Skip to main content

We will keep fighting for all libraries - stand with us!

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


3   0231    00095   5612 


Digitized  by  the  Internet  Archive 

in  2010  with  funding  from 

Lyrasis  IVIembers  and  Sloan  Foundation 


http://www.archive.org/details/listofregistered1914stat 


STATE  OF  CONNECTICUT 

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  April  15th 
1914 

SECRETARY'S  OFFICE 
Motor  Vehicle  Department 


HARTFORD : 

Published  by  the  State 

1914 


i 


PUBLICATION 

APPRO\'ED    BY 

THE  BOARD  OF  CONTROL 


^  i 
(  I 

i  n 


!i 


MOTOR  VEHICLE  LAWS. 

Copies  of  the  Motor  Vehicle   Laws 
may  be  obtained  from  the  office  of 

the    Secretary    of    State,    and    any  .'| 

interrogatories    relating   to    the    law  il 

respecting  the  registration  of  motor  ^ 

vehicles  and  the  licensing;  of  opera-  i^ 

tors  will  be  cheerfully  answered  by  M 

the   department.  •j 

Albert  Phillips,  fj 

Secretary   of  State.  '  i 


fi 


u 


Motor  Vehicle  Laws 

Chapter  85. 

AN  ACT 
Concerning   the  Registration,  Numbering,  Use,  and  Speed 
of  Motor  Vehicles,  and  the  Licensing  of  Operators  of 
such  Vehicles. 

Be  it  enacted  by  the  Senate  and  House  of  Representatives  in 
General  Assembly  convened: 


n 


"Terms,  'Commercial 
motor  vehicle,' 
'dealer,'  'intersecting 
highway,'  'liveryman,' 
'motor  cycle,'  'motor 
vehicle,'  defined." 


DEFINITIONS. 


lature:      "'Commercial 


Section   1.     Terms    used    in    this 
chapter   shall  be    construed  as  fol- 
lows,    unless     other     meaning     is 
clearly     apparent     from     the     lan- 
guage   or_  context,    or    unless    such 
construction     is    inconsistent    with 
the  manifest  intention  of  the  legis- 
-   r—    motor    vehicles''    shall    include    all 
motor  vehicles  designed  or  used  solely  for  the  transporta- 
tion of  merchandise  or  freight  and  all  motor  vehicles  de- 
signed  and   used   as   omnibuses   for   the   transportation    of 
passengers  on  the  payment  of  individual  fares.     "Dealer" 
Shan  include  every  person  who  is  activelv  engaged  in  the 
business  of  buying,  selling,  or  exchanging  motor  vehicles 
and  who  has  an  established  place  of  business.    "Intersect- 
mg  highway'  shall  mean  any  highway  which  joins  another 
at  an  angle,  whetiier  or  not  it  crosses  the  other.    "Livery- 
man    sha      include  every  person  who,  whether  engaged   in 
buying,  seHing  or  exchanging  motor  vehicles  or  not,  main- 
tains tor  hire  one  or  more  motor  vehicles.    "Motor  cycle" 
shall  mean  a  motor  vehicle  having  but  two  wheels  in  con- 
tact with  the  ground.    "Motor  vehicles"  when  used  in  this 
•     1    /^^^?^    ^^^^"    otherwise    expresslv    provided,    shall 
include    all    vehicles   propelled    by   any   power    other   than 
muscular,  except  road  rollers,  street  sprinklers,  fire  engines 
and  tire  department  apparatus,  police  patrol  Avagons    am- 
bulances,   and    such    vehicles    as    run    only    upon    rails    or 
.<T,  ,  .  tracks.    "Non-resident"  shall  apply 

^  Terms,  non-resident,'  to  any  resident  of  another  state  or 
number  plates,  country  who  has   no  regular  place 

operato^   person,;  of  abode   or  business   in   this  state 

™k^  °-"'''  '■^^'f "  fo'-  a  longer  period  than  one 
number,^  secretary,'  month  in  the  calendar  year.  "Num- 
°^^^^^-  ber  plate"  shall   mean   the   sign   or 

marker  furnished  by  the  secretarv 
on  which  IS  displayed  the  register  number  assigned  to 
such  motor  vehicle  by  said  secretarv.  "Operator"  shall 
mean  any  person  who  operates  a  motor  vehicle  "Person" 
shall  include  any  corporation,  association,  co-partnership 


MOTOR  VEHICLE  LAWS  | 

company,  firm,  or  other  aggregation  of  individuals  which 
owns  or  controls  any  motor  vehicle  as  owner,  or  for  the 
purpose  of  sale,  or  for  renting  as  agent,  salesman,  or  other- 
wise. "Police  officer"  or  "officer"  shall  include  any  con- 
stable or  other  official  authorized  to  make  arrests  or  to 
serve  process,  provided  he  is  in  uniform  or  displaj's  his 
badge    of    office.      "Register   number"    shall    apply    to    the  ; 

nurnber  or  mark  assigned  by  said  secretary  to  a  motor 
vehicle,  whether  or  not  such  number  or  mark  includes  a 
letter  or  letters.  "Secretary"  shall  include  the  secretary 
of  state  and  the  deputy  or  acting  deput}^  secretary  of  the 
state. 

REGISTRATION   OF   MOTOR  VEHICLES. 
Statement  to  be  made         Sec.  2.     Every  owner  of  one  or 
in  application  for  more   motor  vehicles  shall  file  an- 

registration.  nually    in    the    office    of   the    secre- 

tary, on  a  blank  furnished  by  said 
secretary:  (a)  a  statement  of  his  name,  residence,  and 
post-office  address;  (b)  a  description  of  each  motor  vehi- 
cle 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  car- 
rying capacity  advertised  for  said  vehicle  by  the  maker  «- 
thereof,  the  character  of  the  motor  power,  the  amount  of 
such  motor  power  stated  in  figures  of  horse  power,  such 
horse  power,  in  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  for  such  motor  vehicles  as  have 
two  ratings  of  horse  power  the  registration  to  be  based 
upon  the  higher  rating;  (c)  such  other  information  as  shall 
be  required  by  said  secretary.  Said  secretary  shall  then 
register  such  motor  vehicle,  if  such  owner  is,  under  the 
provisions  of  this  act,  a  proper  person  to  receive  a  certifi- 
cate of  registration,  shall  assign  to  such  motor  vehicle  a 
distinguishing  number  or  mark,  and  shall  thereupon  issue 
to  the  owner  thereof  a  certificate  of  registration  which 
shall  contain  the  name,  place  of  residence,  and  post-office 
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.  An  applicant  for  the  » 
registration  of  a  motor  vehicle  who  does  not  file  his  appli- 
cation therefor  until  after  the  last  day  of  March  in  any 
year  shall  be  entitled  to  a  pro  rata  reduction  in  the  fee  for  ; 
such  registration,  calculated  to  the  first  day  of  the  month 

6 


MOTOR  VEHICLE  LAWS 

in  which  application  is  made.     Upon  the  transfer  of  own- 
ership of  any  vehicle  its  registration  shall  expire,  and  the 

person  in  whose  name' such  vehicle 
Transfer  of  owner-  is    registered    shall    return,    forth- 

ship,  and  filing  of  with,  the  certificate  of  registration 

new  applications.  to    the    secretary,    with    a    written 

notice  containing  the  date  of  such 
transfer  of  ownership,  and  the  name,  place  of  residence 
and  post-office  address  of  the  new  owner.  A  person  who 
transfers  to  another  the  ownership  of  a  registered  motor 
vehicle  owned  by  him,  upon  the  filing  of  a  new  applica- 
tion, and  upon  the  payment  of  the  proper  fee,  may  have 
registered  in  his  name  another  motor  vehicle  for  the  re- 
mainder of  the  calendar  year,  provided  the  horse  power  of 
such  other  motor  vehicle  is  the  same  or  less  than  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  which  has  been  surrendered  the 
applicant  shall  pay,  in  addition  to  said  fee,  .he  difference 
between  the  fee  paid  by  him  for  the  surrendered  certifi- 
cate and  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 
\'ear  in  which  issued. 

Dealer's,  manufac-  Sec.  3.    Every  dealer  in  or  manu- 

facturer s  and  livery-       facturer    of    motor    vehicles     may 
man  s  application.  instead   of   registering  each   motor 

vehicle  owned  by  him,  make  appli- 
cation to  said  secretary  for  a  general  distinguishing  num- 
ber or  mark,  and  the  secretary  may,  if  satisfied  as  to  the 
facts  stated  m  said  application,  issue  to  the  applicant  a 
certificate  of  registration  containing  the  name,  place  of 
residence,  and  business  address  of  the  applicant,  and  the 
general  distinguishing  number  or  mark  assigned  to  him 
and  made  in  such  form  and  containing  such  further  infor- 
mation as  said  secretary  may  determine,  and  every  motor 
vehicle  owned  by-  such  manufacturer,  Avhich  is  used  -for 
the  purpose  of  testing  or  demonstrating,  and  every  motor 
vehicle  owned  by  a  dealer,  shall  be  regarded  as  registered 
under,  and  have  assigned  to  it.  such  distinguishing  num- 
ber or  mark.  Manufacturers  and  dealers  shall  not  be 
required  to  carry  such  certificates  upon  the  vehicles  reg- 
istered under  the  provisions  of  this  section,  but  every  per- 
son operating  a  motor  vehicle  registered  under  the  provi- 
sions of  this  section  by  a  manufacturer  or  dealer  shall 
display  on  such  vehicle,  in  such  manner  as  said  secretary 
may  prescribe,  the  operator's  license  number  assigned  to 
such  person.     Every  dealer  in  motor  vehicles  shall    at  tlie 


MOTOR  VEHICLE  LAWS 

time  of  making  his  application,  file  with  the  secretary  a 
certificate  of  his  appointment  as  dealer  or  sub-dealer  by 
the  manufacturer  represented  by  him,  and  he  shall,  semi- 
annuall}^  on  the  first  day  of  January  and  July,  file  with 
the  secretary  a  statement,  under  oath,  of  the  number  of 
motor  vehicles  transferred  to  him  and  by  him  since  the 
last  preceding  statement;  and  every  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  ma}',  instead  of  registering  under  section  two 
hereof  each  motor  vehicle  owned  bj'  him,  make  applica- 
tion to  said  secretary,  on  a  blank  furnished  by  said  secre- 
tary, for  a  liveryman's  license  and  shall  state  therein  his 
name,  place  of  residence,  post-office  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  infor- 
mation as  said  secretary  may  determine.  Said  secretary 
shall  then  register  each  motor  vehicle  kept  by  said  livery- 
man for  hire,  if  such  applicant  is,  under  the  provisions  of 
this  act,  a  proper  person  to  receive  such  certificate  of  reg- 
istration, shall  assign  to  each  such  motor  vehicle  a  dis- 
tinguishing number  or  mark,  and  shall  thereupon  issue  to 
the  owner  thereof  a  certificate  of  registration  which  shall 
contain  the  name,  place  of  residence,  and  post-office 
address  of  the  owner,  and  the  number  or  mark  assigned 
to  such  motor  vehicle,  and  shall  be  in  such  form  and  con- 
tain such  further  information  as  said  secretary  maj'  deter- 
mine; and  such  certificate  shall  at  all  times  be  carried 
upon  such  motor  vehicle  and  shall  be  subject  to  examina- 
tion upon  demand  by  any  proper  officer.  All  records  of 
the  motor  vehicle  department  of  the  secretary's  office 
shall  be  open  to  public  inspection  at  any  time  during 
office  hours. 

Approved,  May  28,  1913. 


NUMBER  PLATES. 
Markers  to  be  dis-  Sec.    4.       Every     motor     vehicle 

played  on  front  shall,  at  all  times  while   in   use   or 

and  rear  of  motor  operation     upon    the    public    high- 

vehicles,  ways  of  this  State,   have  displayed 

in  a  conspicuous  place,  at  the 
front  and  rear,  the  register  number  plates  or  markers  fur- 
nished by  the  secretary.  Said  plates  shall  be  of  a  dis- 
tinctly different  color  each  year  and  shall  be  in  such  form 
as  said  secretary  may  determine;  shall  bear  the  abbrevia- 
tion Conn.;  the  numerals  of  the  register  number  thereon, 
except  on  motor  cycle  number  plates,  shall  be  not  less 
than  four  inches  high,  and  each  stroke  not  less  than 
one-half  of  an  inch  wide,  and  each  digit  thereof  shall 
occupy    a    space    not    less    than    two    and    three-quarters 

8 


RELATIVE  TO  OPERATORS'  MARKERS. 


In  pursuance  of  the  provisions  of  Section  3  of 
this  Act,  the  Secretary,  hereby  prescribes  the  fol- 
lowing method  for  the  display  of  the  operators" 
license  numbers  on  motor  vehicles  registered  under 
the  provisions  of  said  Section : 

The  number  shall  be  painted,  or  enameled  on  a 
stiff  metal  plate,  the  figures  thereon  shall  not  be 
less  than  four  inches  high  and  each  stroke  thereof 
shall  not  be  less  thari  one-half  inch  wide  and  the 
figures  shall  be  three-quarters  inch  apart.  The 
color  oi  the  figures  shall  be  bright  yellow  and  the 
background  black.  The  plates  or  markers  shall  be 
securely  fastened  to  the  back  of  the  seat  on  unfin- 
ished or  test  cars,  and  on  finished  motor  vehicles 
they  shall  be  securely  fastened,  so  as  not  to  swing, 
the  lower  edge  being  immediately  above  the  regis- 
ter number  of  the  car,  and  so  arranged  that  both  it 
and  the  register  number  shall  be  illuminated  by  the 
rear  light,  when  lighted. 


^   Wi,         .     "^JTw    I 


MOTOR  VEHICLE  LAWS  :] 

inches  in  width.     The  numerals  of  the  register  number  on  ' '■ 
motor    cycle    number    plates    shall    be    two    and    one-half 
inches  high,  each  stroke  three-eights  of  an  inch  wide,  and 
each  digit  shall  occupy  a  space  not  less  than  two  inches 
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  liveryman,   and    six  pairs   for   each   regis-  : 

tered  manufacture  or  dealer,  upon  application  therefor.  ' 
Such   number  plates,  upon   such   motor  vehicles,   shall,   at 

all  times,  be  entirely  unobscured,  and  the  register  number  i 

and  letters  thereon   shall,   at  all  times,  be  plainly  legible.  i 

Said    number  plates   shall  be   horizontal,,   and   shall  be    so  ■ 

fastened  as  not  to  swing;  the  lower  edges  thereof  shall  i 
be  at  least  eighteen  inches  from  the  ground,  and,   during 

the  times  when  a  motor  vehicle  is  required  to  display  ; 
lights,  the  rear  register  number  shall  be  so  illuminated  as 

to  be  legible  at  a  distance  of  sixty  feet.     Not  more  than  i 

one  set  of  number  plates  and  one  operator's  license  num-  |,| 

ber    plate    shall    be    displayed    on    any    motor    vehicle    in  U 

operation  upon  the  public  highways  of  this  state.     If  any  4  j 

nurnber  plate  supplied  by  the  secretary  is  lost,  or   if  the  fj 

register  number  thereon  becomes  illegible,  the  owner  or  H 

person   in    control    of  the   motor   vehicle    for    which    such  t\ 

number    plate    was    furnished    shall    immediately    place    a  j| 

temporary    number    plate,    bearing    his    register    number,  '\ 
upon  such  motor  vehicle,  provided  such  temporary  num- 
ber plate   and   register  number   thereon    shall   conform   to 

the   regular   number   plate   and  be   displayed   as   nearly  as  ;j 

possible    as     herein    provided    for    said    regular    number  U 

plate;    and    said    person    shall,    within    twenty-four    hours  ^ 

after   such    loss    or   mutilation   of   his   number   plate,    give  i\ 

notice  thereof  to  the  secretary  and  apply  for  a  new  num-  [J 

ber    plate,    and    thereupon    said    secretary    shall    supply    a  fi 

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  •  *1 
thereto  any  plate  or  marker  provided  for  by  this  section, 

he    may    issue    a    certificate    to    such  person    stating    that  : 

such  marker  has  been  ordered  and  giving  the  number  j 
thereof. 

Approved,  May  28,  1913.  |l 

OPERATOR'S  LICENSE. 
Applications  for  Sec.  5.     No  person  shall  operate 

and  eranting  of  oper-      a    motor    vehicle    upon    the    public 
ators' licenses.  highways     of    this    state    until    he 

shall  have  obtained  from  the  sec- 
retary a  license  for  that  purpose,  but  no  such  license  shall 
be  issued  until  said  secretary  is  satisfied  that  the  appli- 
cant is  over  eighteen   years   of  age   and   is  a  proper   per- 

9 


MOTOR  VEHICLE  LAWS  y 

son  to  receive  it.     If  any  applicant  for  such    license  pos-  '■': 
sesses  any  physical  defect  which   might  affect  the  opera- 
tion by  him  of  a  motor  vehicle,  the  secretary  may  require 

such    applicant    to    show    cause   why    a    license    should    be  < 

graated  him,  and  may   require   such  applicant   to  demon-  .  i 

strate  personally  that,  notwithstanding  such   defect,  he  is  ,  j 

a   proper   person   to   operate    a  motor   vehicle,   and    if   the  ^^ 
secretary  be   satisfied  of  the  ability  of  such   applicant,  he                   '    vi 

may  issue  to  him  a  license  containing  such  limitations  as  )) 

to   the  vehicle   to  be   operated   under  such    license  as   the  i  - 

secretary  shall  deem  advisable.     Nothing  herein  contained  Vj 

shall  prevent  the  operating  of  a  motor  vehicle  by  an  un-  h] 

licensed  person  sixteen  years  of  age  or  more,  other  than  iA 
a    person    whose    application    has    been    denied    or   whose               .      i] 

license  has  been  suspended  or  revoked,  if  accompanied  by  |d 

a  licensed  operator,  which  licensed  operator  shall  be  per-  fi 

sonally  liable   for  any  violation    of  the  provisions   of  this  i| 

act.     Applications  for  licenses  shall  be  made  upon  blanks  |V! 

furnished  by   said   secretarj\  and   such    application  blanks  || 

shall  be    in    such   form    and    contain    such   provisions,    not  ij 

inconsistent   with    this   act,    as    said   secretary    may    deter-  || 

mine.     A  number  shall  be  assigned  to  each  license,  and  a  Ij 

proper  record  of  all  applications  for  licenses  and  licenses  '? 
issued  shall   be   kept  by  said   secretary  at   his   ofiice,   and                  ^      ; 

shall    be    open    to    public    inspection.     Each    license    shall  J, 

state  the  name,  place  of  residence,  and  post-office  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.     Ever;,-  person  licensed   to                 ^ 

operate  motor  vehicles  as  aforesaid  shall,  upon  receipt  of  |,J 

his  said  license,  endorse  his  signature  on  the  back  there-  \: 

of,  in  a  space  provided  for  the  purpose,  and  such  license  IJ. 

shall   not  be  valid  until  so  endorsed.     Said  licenses   shall  ];| 

expire  at   midnight  on   the   last  day  of  February  in  each  f| 

year.     Such   license  shall,  at  all   times,  be  carried   by  the  |^ 

licensee  when  he   is   operating  a  motor  vehicle   upon  the  |!| 
highways  of  this  state,  and  shall  be  subject  to  examina-                .     || 

tion  upon  demand  by  any  proper  officer.  y\ 

Certificate  or  license           Sec.      6.        Any      certificate      or  i 

issued  on  false  appli-       license    for   any   operator   which   is  -4 

cation,  void.                       issued    by   said    secretary    upon    an  ?| 

application    or    statement  which    is  u 

untrue  as  to  any  material  matter  shall  be  void   from  the  \j 

date  of  its  issuance,  and  said  motor  vehicle  operator  shall  |j 

be  deemed  to  be  unlicensed.  ;j 

MOTOR  VEHICLE  EQUIPMENT.  ^   .| 

Motor  vehicles  to  be            Sec.   7.     Every  motor   vehicle   of  o 

provided  with  brakes,      more  than   ten  horse  power,   while  v| 

lights,  and  bell  or             in    use    upon    the    public    highways  U 

horn.                                    of    this     state,     shall    be    provided  !;| 

n 

■■•I 


MOTOR  VEHICLE  LAWS  ri 

|i 

with   at   least   two    brakes,   powerful   in    action,   and   sepa-  'j 

rated  from  each  other,  of  which  one  brake  shall  act  ; 
directl}^  on  the  driving  wheels  or  on  parts  of  the 
mechanism  which  are  rigidly  connected  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  sufficient. 
Every  motor  cycle  shall  be  provided  with  at  least  one 
brake,    which    brake    may    be    operated    by    hand.     Every 

motor  vehicle  so  operated  shall  be  provided  with   a  suit-  J 

able  bell,  horn,  or  other  signaling  device,  which  shall  pro-  j 

duce  an  abrupt  sound  sufficiently  loud  to  serve  as  an  ade-  l\ 

quate   w-arning   of    danger,   but    no   person   operating    any  H 

motor  vehicle  shall  make  or  cause  to  be  made  any  unnec-  'a 

essary  noise  with  such  bell,  horn,  or  signaling  device   or  ^ 

use  the  same  except  as  a  warning  of  danger.    Every  motor  r| 

vehicle,    except   a    motor    cycle,    shall,    during    the    period  'tj 

from   one-half  hour  after   sunset   to   one-half  hour  before  || 

sunrise,  display  at  least  two  white  lights  on  the  forward  y 

part  of   said   vehicle,   and   every  motor   cycle   so   operated  w| 

shall    be    provided    with    at   least    one   white    light,    which  ?;| 

light  or  lights  shall  be  visible  not  less  than  two  hundred  -i 

feet  in  the  direction  in  which  said  vehicle  is  proceeding;  }| 

every  motor  vehicle  so  operated  shall  have  a  rear  light  so  11 

placed  as   to  show  a  red  light  from   behind,  and  a  white  ij 

light  so  arranged  as  to  illuminate  the  rear  number  plate  jj 

in    accordance   with    the   provisions    of    section    four.     No  '^1 

motor   vehicle   shall   be   operated   upon   the    public    high-  d 

ways  of  this  state  at  any  time  unless  the  engine  of  such  |:| 

vehicle  shall  be  reasonably  mufiBed  so  that  the  explosions  n 
of    said   motor   w'hile   so    operated    shall    not   constitute    a 
nuisance  to  the  public.     No  motor  cycle  shall  be  operated 

at   any  time  with  its  muffler  open.     No  person   shall  use  _-. 

on  any  vehicle  upon    the    highw-ays  of    this  state,  except  || 

upon  fire  apparatus  or  upon  an  ambulance,  any  siren  horn  f^ 
for  a  signal.                                                                                                   .     fl 

Approved,  May  28.  1913.  :'^ 

FEES. 
Fees.  Sec.  8.     The  secretary  shall  collect 

fees  as  follows;  For  the  registration 
of  every  motor  cycle,  two  dollars;  for  the  registration  of 
every  commercial  motor  vehicle,  regardless  of  the  horse 
power  thereof,  seven  dollars  for  the  first  one  thousand 
pounds  or  fractional  part  thereof  of  carrying  capacity  as 
determined  by  said  secretarj-,  and  three  dollars  for  each 
additional  one  thousand  pounds  or  fractional  part  thereof 
over  four  hundred  pounds  above  the  first  one  thousand 
pounds  of  carrying  capacity;  for  the  registration  of  each 
motor  vehicle  operated  for  hire  by  a  liveryman,  ten  dol- 
lars; for  the  registration  of  all  motor  vehicles  owticd  by 

II 


MOTOR  VEHICLE  LAWS 

a  dealer  in  motor  vehicles,  fifty  dollars;  for  the  registra- 
tion of  all  motor  cycles  owned  by  a  dealer  in  motor 
cycles,  ten  dollars;  for  the  registration  of  every  other 
motor  vehicle,  fifty  cents  per  horse  power,  said  horse 
power  to  be  determined  according  to  the  provisions  of 
section  two  of  this  act;  for  the  substitution  of  the  regis- 
tration of  a  motor  vehicle,  except  a  motor  cycle,  previous- 
ly registered  in  accordance  with  the  provisions  of  section 
two  of  this  act,  including  motor  vehicles  registered  by  a 
liveryman,  one  dollar;  for  the  substitution  of  the  regis- 
tration of  a  motor  cycle,  fifty  cents;  for  each  motor  vehi- 
cle engine  owned  by  a  manufacturer  of  motor  vehicles 
and  tested  or  operated  on  the  highways  of  this  slate,  one 
dollar,  but  every  manufacturer  shall  deposit  with  the  sec- 
retary upon  making  application  for  registration  as  a 
manufacturer,  and  in  January  of  each  year  thereafter, 
twenty-five  dollars,  which  sum  shall  be  a  minimum  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 
so  testing  or  operating  more  than  twenty-five  motor 
vehicle  engines  during  the  year,  as  shown  by  his  annual 
statement,  and  every  such  manufacturer  shall  on  or  be- 
fore December  thirty-first  in  each  year,  make  a  written 
report,  under  oath,  to  the  secretary,  of  the  number  of  en- 
gines so  tested  or  operated  during  the  year  last  preced- 
ing; 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  num- 
ber plates  furnished  in  addition  to  those  allowed  by  sec- 
tion four,  one  dollar,  provided  the  secretary  shall  furnish, 
without  charge,  copies  of  certificates  and  licenses  and 
other  documents  relating  thereto  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  state.  No  fees 
shall  be  collected  for  any  motor  vehicle  owned  by  a 
municipality  and  used  exclusively  in  the  conduct  of  muni- 
cipal business.  The  minimum  annual  fee  for  any  motor 
vehicle,  except  a  motor  cycle,  shall  be  five  dollars;  and 
the  minimum  fee  for  any  pro  rata  registration  for  any 
motor  vehicle  shall  be  one  dollar. 
Approved.  May  28,  1913. 


REVOCATIONS  AND  SUSPENSIONS. 

Sec.  9.  (a)  The  secretary  may 
suspend  or  revoke  any  certificate 
of  registration  or  any  license  is- 
sued to  any  person  under  the  pro- 
visions of  this  act,  with  or  without 
a   hearing,   for   any   cause   which   he   may   deem    sufficient, 


Suspension  and  revo- 
cations of  certificates 
of  registration  or 
licenses. 


MOTOR  VEHICLE  LAWS  |j 

and  may  order  such  certificate  or  licen-e  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  ,J 

endanger  the  public;  and  neither  the  license  nor  the   cer-  ' ;; 

tificate  of  registration  shall  be  reissued  unless,  upon  inves-  i 

tigation,  said  secretary  determines  that  the  operator  may  3 

again  be  legally  permitted  to  operate,     (b)    Upon  a   sub-  1 

Cc-no^c.'nno  o^,;  ,.^„r^      sequent    conviction    of    any   person  1 

ouspensions  ana  revo-    r                n-           .        ,   .      ■'    ^    .   ,  i 

cations  upon  subse-           °^    an    offense    mvolvmg   a    v,ola-  4 

quent  convictions.            ^'°"  f  "^^^'f."   ^^^^'^"   °f  this   act,  > 

^                                           or    of    operatmg    a    motor    vehicle  .i 

w^hile  under  the  influence  of  intoxicating  liquor  or  drugs,  ij 

or  upon  a  wager,  or  in  a  race,  or  of  going  away  without  n 

stopping  and  giving  his   name  and  address  after   causing  -t 

injury    to    any    person    or    property,    the    secretary    shall  -i 

immediately  revoke    the    license  of    the    person    so    con-  : 

victed,  and   if  any  person   convicted   of  any  such   oflfense  ''j 

a  second  time  by  a  trial  court  shall  appeal  from  the  deci-  ■;] 

sion  of  said  trial  court,  said  secretary  shall  suspend,  forth-  ..| 

with,  the  license  of  the  person  so  convicted  and  appealing,  U 
and  shall  order  the  license  delivered  to  him,  and  shall  not 

reissue  the  same  unless  such  person  is  acquitted  upon  such  l 

appeal,    or    unless    the    secretary,    in    his    discretion,    shall  "  i 

decide  that  said  license  should  be  reissued.     If  the  opera-  li 

tor  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  employed  by  such   owner  when  the  '-^ 

first  conviction   was  had,   said  secretary   shall  revoke  the  ;i 

certificate  of  registration  of  such  owner,  or  of  the  bailor  W 
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  i- 

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         '      -l 

suspended  or  revoked,  shall  be  registered  in  the  name  of  j 

.any   person    until   at    least   thirty   days    from    the    date    of  ~, 

suspension  or  revocation  unless  said  secretary  shall  deter-  ] 

mine  otherwise,     (d)   Whenever  the  death  of  any  person  j 

results    from   anj'    accident    in    which    a    motor    vehicle    is  >| 

concerned,    said    secretarj-    shall    forthwith    suspend    the  'j 

license   of  the  operator  of  the  motor  vehicle   involved   in  ■  i 

said  accident  and  shall  order  said  license  to  be  delivered  I 

to  him,  and  shall  revoke  the  same,  unless,  upon  investiga-  ] 

tion,    he    determines    that    the    accident    occurred    without  ^} 

serious  fault  upon  the  part  of  such   operator.     No  opera-  ?3 

tor  whose   license   is   so   revoked   shall  be  licensed    again  U 

within    one    year    after    the    date    of    the    revocation,    nor  ;| 

thereafter   except  in  the  discretion  of  said   secretary,    (e)  \i 


of  markers  or  evi- 
dences of  registration 
or  licenses  prohibited. 


MOTOR  VEHICLE  LAWS 

Notice  of  the  rev  /cation  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  which  the 
person  whose  license  or  certificate  of  registration  so  re- 
voked or  suspended  resides.  Said  secretary  shall  revoke, 
upon  due  notice  and  hearing,  (f)  all  the  certificates  and 
licenses  of  any  person  who  shall  loan  or  rent  to  any  other 
Loaning  or  renting  Pe-son,    or    who    shall    permit    any 

other  person  to  take,  any  license, 
certificate,  or  number  plate  for  use 
in  or  upon  any  motor  vehicle 
other  than  the  one  for  which  it 
was  issued  by  said  secretary;  (g)  the  license  of  any  manu- 
facturer or  dealer  who  shall  permit  any  person  to  use  in 
or  upon  any  motor  vehicle  not  owned  by  said  manufac- 
turer or  dealer  any  license,  certificate,  or  number  plate 
issued  to  such  manufacturer  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  oper- 
ator's license.  No  new  license  or  certificate  shall  be 
issued  to  any  such  person  whose  license  or  certificate  has 
been  revoked  under  subsection  (f),  (g)  or  (h)  of  this 
section,  until  after  six  months  from  the  date  of  such  revo- 
cation. In  the  administration  of  the  laws  and  regulations 
relating  to  motor  vehicles  and  to  their  operators,  the  sec- 
Power  of  secretary  l^\^7,  "'^y  summon  witnesses  in 
-  -  behalf  of  the  state  and  may  admm- 
ister  oaths  and  take  testimony,  and 
may  also  cause  depositions  to  be 
taken  and  may  order,  when  neces- 
sary for  the  carrying  out  of  such  provisions  or  of  any  of 
the  powers  granted  him  thereby,  the  production  of 
books,  papers  and  documents.  Any  person  who  swears  or 
affirms  falsely  in  regard  to  any  matter  or  thing  respect- 
ing which  an  oath  or  affirmation  is  required  by  said  sec- 
retary, 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  before  the  superior  court,  and 
shall  be  paid  by  the  state  treasurer,  on  the  day  of  attend- 
ance, 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  secre- 
tary, to  enforce  all  lawful  orders  of  the  secretarv  under 
this  section. 

Approved,  May  28,  1913. 


I 


of  the  state  to  sum- 
mon witnesses  and 
administer  oaths. 


NON-RESIDENTS. 
Sec.   10.     Any  non-resident  of  this  state  who   has  com- 
plied with  the  laws  of  the  state  within  which  he  resides, 
relating    to    motor    vehicles    and    the    operation    thereof, 

14 


_-      ^a- 


MOTOR  VEHICLE  LAWS 

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 
Use  of  highways  per-  of  operators;  provided,  that  such 
mitted  to  non-resi-  non-resident  shall  cause  to  be  dis- 

dents  registered  in  played  on  his  motor  vehicle,  upon 

other  states.  two  plates  substantially  as  required 

by  section  four  of  this  act,  the  dis- 
tinguishing number  or  mark  of  the  state  within  which  he  f| 
resides;  and  provided  further,  that  if  any  non-resident  be  || 
convicted  of  violating  any  provision  of  section  eleven,  If 
twelve,  or  eighteen  hereof  he  shall  thereafter,  for  the  re-  M 
mainder  of  the  calendar  year,  be  subject  to  and  required  l| 
to  comply  with  all  the  provisions  of  this  act.  M 

W 
PROHIBITED  ACTS.  fj 

Speed  of  motor  vehi-  Sec.  11.     No  person  shall  operate  |i1 

cles  to  be  regulated.         a  motor  vehicle  on  the  public  high-  fi 

ways  of  this   state  recklessly  or  at  l^ 

a  rate  of  speed  greater  than  is  reasonable  and  proper, 
having  regard  to  the  width,  traffic,  and  use  of  the  high- 
way, or  so  as  to  endanger  the  property  or  the  life  or  limb 
of  any  person. 

When  speed  of  motor  Sec.   12.     Upon  approaching  any 

vehicles  to  be  reduced  person  walking  or  riding  in  the 
or  stopped.  traveled  portion  of  any  highway,  or 

a  horse  or  any  other  draft  animal  - 

being  led,  ridden,   or  driven  therem,  and   in  passing  such 
person   or   such   horse   or   other   draft   animal,    the  person 
operating  a  motor  vehicle  shall  have  the  same  under  con- 
trol, and  shall  reduce  its  speed  when  reasonable  care  re- 
quires.    If  such  horse  or  other  draft  animal  being  so  led,  A 
ridden,  or  driven,  shall  appear  to  be  frightened,  and  if  the               M 
person  in  charge  thereof  shall  signal  so  to  do,  the  person                |^ 
operating  such  motor  vehicle  shall  bring  the  same  imme-  -ii 
diately   to  a  stop,  and,   if  traveling  in  the  opposite  direc-  ''' 
tion,   shall  remain  stationary  so   long  as   ma}^  be   reason- 
able to  allow  such  horse  or  other  draft  animal  to  pass,  or 
if  traveling  in  the  sam.e  direction,  shall  use  reasonable  cau- 
tion   in    thereafter    passing    such    horse    or    other    animal.  ^j 
Upon  approaching  an  intersecting  highway,  a  curve,  or  a                d 
corner  of  a   highway,   or  any  schoolhouse  when   children                jl 
are  going  to jor  returning  from  school,  every   person  oper-                || 
ating  a  motor  vehicle  shall  slow  down  and  give  a  timely                r| 
signal   with    his    bell    or   horn    when    reasonable    care    re-  ^ 
quires,  and  shall  keep  to  the  right  of  the  intersection  of  ; 
the   center  of  both  highways  when   turning  to   the   right,                 i| 
and  pass  to  the  right  of  the  intersection  of  the  centers  of                ^ 
said    highways    before    turning    to    the    left.     The    select- 
men   shall   Dost    suitable   signs    on    the   highwav   in   either 


When  speed  is  prima 
facie  greater  than  is 
reasonable  and 
proper. 


MOTOR  VEHICLE  LAWS 

direction    at    a    distance   not   to   exceed    five   hundred    feet 
from  the  schoolhouses  in  their  respective  towns. 
Approved,  June  4,  1913. 

Sec.  13.  If  the  rate  of  speed  of  a  motor  vehicle  oper- 
ated on  a  public  highway  of  this  state  exceeds  twenty- 
five  miles  an  hour  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,  ex- 
cept within  the  limits  of  an  incor- 
rorated  city,  the  rate  of  speed  of 
a  motor  vehicle  operat.  1  on  the  public  highways  of  this 
state,  where  the  operator's  view  of  the  road  and  traffic 
is  obstructed,  M'hen  approaching  a  crossing  or  inersect- 
ing  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  motor 
vehicle  is  operating  the  same  at  a  rate  of  speed  greater 
than  is  reasonable  and  proper,  and  in  violation  of  the  pro- 
visions of  section  eleven  of  this  act.  If  the  rate  of 
speed  of  a  motoi  vehicle  operated  upon  the  public  high- 
ways of  this  state  in  passing  any  street  railway  car  that 
is  stationary  or  about  to  stop,  on  the  same  side  of  the 
car  on  which  passengers  are  ordinarily  received  and  dis- 
charged, 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  viola- 
tion of  the  provisions  of  section  eleven  of  this  act. 


Motor  vehicle  not  to 

be  operated  without 

■  permission  of  owner. 

Motor  vehicles  not  to 
be  tampered  with. 


Sec.  14.  No  person  shall  operate 
or  use  anj'^  motor  vehicle  upon  the 
highways  of  this  state  without  the 
permission  of  the  owner.    • 

Sec.  15.  No  person  shall  inter- 
fere or  tamper  with  a  motor  vehi- 
cle without  the  permission  of  the 
owner. 


LOCAL  ORDINANCES. 


Sec.  16.  .  No  city,  town,  or  bor- 
ough shall  have  power  to  make  any 
ordinance,  by-law,  or  resolution 
respecting  the  speed  of  motor 
vehicles,  and  no  ordinance,  by-law, 
or  resolution   made  by  any  city,  town    t  borough   in   re- 

i6 


Ordinances  of  city, 
borough,  or  town 
respecting  speed, 
restricted. 


__  ~  A». 


MOTOR  VEHICLE  LAWS 

spect  to  the  rate  of  speed  of  motor  vehicles  shall  have  any  ' 

force  or  effect;  provided,  that  power  given  to  any  town,  '■. 

city,  or  borough  to  regulate  shows,  processions,  assemblag-  : 

es,  or  parades  in  streets  and  public  places,  and  to  regulate  ! 

the   use   of  public   parks,   and    all   ordinances,   by-laws,    or  i 

regulations  which  have  been  or  which  may  be  enacted  in  i 

pursuance  of  such   powers   shall  remain  in  full  force   and  ] 

effect.  ^-| 

PENALTIES.  ^1 

Penalties.  Sec.    17.     Any  person   operating  a  ';  ] 

motor  vehicle  upon  the  public  high-  ui 

ways   of  this   state   who   fails   to  comply  with   or  violates  || 

any    of   the    provisions    of    section    two,    three,    four,    five,  ti 

seven,  eight,  eleven,  twelve,  fifteen,  or  twenty-five  of  this  1 

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  dol- 
lars, 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  purposes  of  making  a  record  and  thereby  violates  sec- 
tion 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  oper- 
ator; 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  of-  i 

fense,  except  that  the  penalty  upon  any  subsequent  con-  -; 

yiction  of  operating  a  car  while  intoxicated  or  under  the  M 

influence  of  drugs   shall  be  as  hereinafter  provided.     Any  m 

person  convicted   of  any  violation   of  section   fourteen   of  "^ 

this  act,  or  convicted  a  subsequent  time  of  operating  a 
motor   vehicle   while    under   the    influence   of   intoxicating  ' 

liquor    or    drugs,    shall    be    imprisoned    not    less    than    six  rfl 

months  and  not  more  than  two  years.  '^^ 

Penalty  for  refusal  Sec.   18.     Any  person  who,  while 

to  give  or  giving  operating  or  in  charge  of  a  motor 

false  information  to  vehicle,  shall  refuse,  when  request- 
°fficer.  ed  by  an   officer,  to  give  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    refuse    or  1 
neglect  to  stop   when   signaled   to   stop  by   an    officer,    or  p 
who   refuses,    on   demand    of  such   officer,,   to  produce' his             ^| 

17  I 


MOTOR  VEHICLE  LAWS 

license  to  operate  such  vehicle  or  his  certificate  of  regis- 
tration, 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  ofhcer,  to  sign  his  name  in  the 
presence  of  such  officer,  and  any  person  who,  on  the  de- 
mand of  an  officer  acting  under  instructions  from  the  sec- 
retar}',  refuses,  without  a  reasonable  excuse,  to  surrender 
his  license  to  operate  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  requested  by  a  court  or  trial  justice,  shall 
be  fined  not  more  than  one  hundred  dollars,  or  impris- 
oned not  more  than  ten  days,  or  both.  Any  person  vio- 
lating any  of  the  provisions  of  this  act  for  which  no  spe- 
cific penalty  is  provided  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 

in  civil  action,  had  in  the  courts  of  this  state,  by 

prohibited.  the  owner  or  operator,  or  any  pas- 

senger of  a  motor  vehicle  which 
has  not  been  legally  registered  in  accordance  with  section 
two  or  three  of  this  act,  for  any  injury  to  person  or  prop- 
erty received  by  reason  of  the  operation  of  said  motor  ve- 
hicle 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  regis- 
tered 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 

tices  of  the  peace  and  the  violation  of  any  provision  of 
endorsements  on  this    act    the    justice    of    the    peace 

licenses  by  courts.  before    whom    the    same    may    be 

tried  shall  have  jurisdiction  and 
power  to  render  judgment  and  issue  process  of  execution 
and  mittimus  thereon  where  such  fine  or  penalty  imposed 
shall  not  exceed  two  hundred  dollars,  or  imprisonment  for 
thirty  days  or  both,  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  under 
the  provisions  of  this  act  shall  endorse  upon  the  license 
of  the  person  convicted  the  dates  an4  particulars  of  such 
conviction. 

BAIL  AND  RECOGNIZANCES. 
Sec.  21.     Any  person  arrested  for   violating  any  of  the 
provisions  of  thi.=  ^ct  may  tender  as  bail  a  motor  vehicle  ' 

i8  ^  i 


.1 


•T— — r— ■*" 


MOTOR  VEHICLE  LAWS 

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  per- 
When  violator  may  son  licensed  under  this  act  who  is 
be  released  on  his  arrested  by  an  officer  for  violation 

own  recognizance.  of    any    of    its    provisions,    except 

those  relating  to  driving  while 
intoxicated  or  under  the  influence  of  drugs,  or  to  using 
a  motor  vehicle  without  the  permission  of  the  owner, 
shall,  unless  such  violation  involves  the  death  or  serious 
injury  of  any  other  person,  upon  showing  the  proper 
certificate  for  the  motor  vehicle  which  he  was  driv- 
ing at  the  time  of  said  violation  and  his  own  license 
as  an  operator,  be  allowed  to  go,  by  said  officer,  on  his 
own  recognizance;  provided,  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  the  day  of  said  trial,  to  the  address  I 

disclosed  in  his  said  operator's  license,  his  said  certificate  \ 

or  license,  and  all  others  which  he  may  hold,  shall  be  im-  1 

mediately  revoked  b}'  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  thirtj^  days   after  • 

such  revocation  for  any  of  the  motor  vehicles  the  certifi-  j 

cates  of  which  shall  be  thus  revoked.     The  provisions  of  i 

this  section  shall  be  extended  to  all  non-resident  operators  ■ 

of  motor  vehicles  residing  in  a  state  the  proper  authori- 
ties of  which  shall  agree  with  said  secretary  to  revoke,  for 
a  period  of  at  least  sixty  days,  the  certificates  and  licens- 
es of  any  owner  or  operator  of  a  motor  vehicle  who  shall 
fail  to  appear  for  trial  when  summoned  as  hereinbefore 
provided.  A 

RECORDS  AND  REPORTS.  '} 

Records  of  convic-  Sec.  22.     A  full  record   shall  be  .       i 

tion,  forfeitures,  and        kept  by  every  court   or  justice   of  .' 

payments  of  other            the  peace  of  all  cases  in  which  any  \ 

than  costs.                         person    is    convicted    of    any    of-  j 

fense  involving  a  violation  of  any  j 

of  the  provisions  of  this  act,  or  in  which  anj'  person  ar-  j 

rested  for  such  a  violation  shall  forfeit  his  bail,  or  have  his  'i 

case  nolled  by  payment  of  other  than  costs,  and  a  ^erti-  ^ 

fied  abstract  of  such  record,  the  expense  of  which  shall  be  ] 

taxed  at  two  dollars  in  the  costs  of  the  case,  payable  to  •, 

the  clerk  of  the  court  or  the  justice  of  the  peace  report-  ] 

ing  such  conviction,  together  with  a  statement  of  the  num-  -.i 

ber  of  the  operator's  license  issued  to  the  person  so  con-  -j 

victed  or  so  forfeiting  his  bail  shall,  within  two  days  after  -1 

the  date  of  such   conviction   or  forfeiture,  be  transmitted  d 

to  the  secretary  by  said  clerk  of  the  court  or  justice  of  the  I] 

I 


MOTOR  VEHICLE  LAWS  | 

peace.     Such  courts  and  justices  of  the  peace  shall  furnish  i 

to  said  secretary  the  details  of  all  cases  heard  before  them,  • 
and  shall  make  such  recommendation  to  said  secretary  as                  *     j 

to  the  suspension  or  revocation  of  the  licenses  of  the  par-  ! 

ties  defendant  as  they  deem  proper.  J 

MISCELLANEOUS  PROVISIONS.  j 

Appeals  from  deci-               Sec.  23.     Appeal  from  the  deci-  ;] 

sions  of  the  secretary      sions  of  the  secretary  made  under  j 

of  the  state.                        the   provisions   of   this  act  may  be  | 

taken  to  the  superior  court  within  li 

the  county  w^herein  the  appellant  resides,  and  appeals  by  || 

any  person  residing   outside   of   this   state   shall   be   taken  :j 

to  the  superior  court  within  Hartford  county.     The  provi-  j'j 

sions   of  section  2658  of  the   general   statutes   concerning  rf 

appeals  from  a  decision  of  the  county  commissioners  shall,  H 

so  far  as  the  same  are  applicable,  govern  the  appeals  from  'J 

said  \secretary  herein  provided  for.  .| 

Aid  of  state  police  Sec.  24.  The  secretarj',  the  se-  - 
may  be  secured.  lectmen  of  any  town,  or  the  prose- 
cuting officer  of  any  city  or  bor- 
ough court  shall  have  the  right  to  call  upon  the  state  po- 
lice department  for  aid  in  enforcing  the  provisions  of  this 
act. 

Public  garages  to  Sec.  25.     Every  person  who  con- 

keep  record  of  tran-  ducts  a  public  garage  shall  keep  a 
sient  motor  vehicles  book  upon  which  shall  be  regis- 
left  or  stored.  tered   the   name   of   the   maker  and 

the  register  number  of  everj'  tran- 
sient motor  vehicle  left  or  stored  in  such  garage,  together 
with  the  name  of  the  operator  of  such-  motor  vehicle  and 
the  number  of  such  operator's  license,  unless  said  operator 

declares  himself  to  be  the  owner  of  such  motor  vehicle,  in  .  i 

which  case  no  registration  shall  be  required;  and  the  oper-  -'' 
ator  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  vehicle  en-  '.| 

ters   such   garage   and  the   time  when   he   takes   the   same  -.-^ 

therefrom,  and  shall  sign  his  name  to  such  entry.  n 

0 

Fines,  forfeitures  and          Sec.   26.      All   fines   collected    for  f| 

fees  other  than  costs        violation   of  anj'  of  the   provisions  i| 

to  be  paid  the  secre-         of  this  act  and   all  forfeitures  and  'j 

tary  of  state.                      fees  other  than  taxable  costs-  shall  '| 
be    paid    over    to   the   secretary    by                %    i'i 

the  clerk  of  the  court  or  by  the  justice  of  the  peace  im-  '^] 
posing  the  same,  and  all  fees  imposed  by  this  act  and  col-                 ■    u 

lected  by  said   secretary,   together  with   all  fines  received  jii 

by  him   as   aforesaid,   shall  be  by   him   paid   monthly  into  [j] 

20 


MOTOR  VEHICLE  LAWS 

the  treasury  of  the  state,  and  said  money  shall  be  expend- 
ed under  the  direction  of  the  highway  commissioner  for 
the  maintenance  of  state  highways,  without  specific  ap- 
propriation by  the  general  assembly,  in  addition  to  all 
sums  already  appropriated  or  that  may  hereafter  be  ap- 
propriated by  the  general  assembly  for  the  same  purpose- 
and  m  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  with  regard  to  reimbursement  by 
the  towns  shall  not  be  applicable. 

^«P^2^-  Sec.  27.    Chapters  211  and  264  of 

the  public  acts  of  1909  and  all  acts 

or  parts  of  acts  inconsistent  herewith  are  hereby  repealed. 


n 


(( 


Rules  of  the  Road." 


Chapter  216. 

AN  ACT 

Concerning  the  Meeting  and  Passing  of  Persons  and 

Vehicles  on  Public  Highways. 

Be  it  enacted  by  the  Senate  and  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  vehicles  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 
onlj'  such  vehicles  as  are  run  onlj'  upon  rails  or  tracks. 

Sec.  2.  Whenever  a  person  walking  in  the  traveled  por- 
tion of  a  public  highway,  or  a  person  riding,  driving,  or 
leading  a  horse  or  other  animal  therein,  or  driving  or  oper- 
ating a  vehicle  therein,  shall  meet  another  person  thus 
walking  or  thus  riding,  driving,  or  leading  a  horse  or 
other  animal,  or  thus  driving  or  operating  a  vehicle,  if 
such  persons  are  moving  in  opposite  directions  each  shall 
slacken  his  pace,  if  necessary,  and  seasonablj'  turn  to  the 
right  so, as  to  give  half  of  the  traveled  road,  if  practica- 
ble, and  a  fair  and  equal  opportunity  to  pass,  to  the  other; 
or,  if  they  are  moving  in  the  same  direction,  the  person 
overtaking  shall  pass  on  the  left  side  of  the  person  over- 
taken, and  the  person  overtaken  shall,  as  soon  as  practica- 
ble, turn  to  the  right  so  as  to  give  half  of  the  traveled 
road  and  a  free  passage  on  the  left,  to  the  other.  Any 
such  person  shall,  at  the  intersection  of  public  highways, 
keep  to  the  right  of  the  intersection  of  the  centers  of  such 
highways,  when  turning  to  the  right,  and  pass  to  the  right 
of  such  intersection  when  turning  to  the  left. 

Sec.  3.  Every  person  who  shall,  by  neglecting  to  con- 
form 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  in-  |j 

jury,  shall  pay  to  the  party  injured  double  or  treble  dam- 
ages as,  in  the  discretion  of  the  judge  of  the  court  in 
which  the  action  is  pending,  shall  seem  just,  together  with 
the  costs  of  such  action. 

Sec.  4.  If  the  owner  of  any  horse  or  other  animal,  or 
of  any  vehicle,  shall  entrust  such  animal  or  vehicle  to  his 
agent,  servant,  or  employe,  to  be  ridden,  led,  driven,  or 
operated  by  such  agent,  servant,  or  employe  upon  the  pub- 
lic highways  of  this  state,  or  shall  rent  or  loan  the  same 
to  an   incompetent   and   inexperienced   person   to   be    thus 

22 


»; 


"RULES  OF  THE  ROAD." 

ridden,  led,  driven,  or  operated,  and  such  agent,  servant 
or  employe,  while  in  the  execution  of  such  owner's  busi- 
ness within  the  scope  of  his  authority,  or  such  incompe- 
tent and  inexperienced  person,  as  a  result  of  such  incom- 
petency and  inexperience,  shall,  by  neglecting  to  conform  l\ 
to  the  provisions  of  section  two  of  this  act,  cause  any 
injury  to  the  person  or  property  of  another,  or  shall  neg- 
ligently collide  with  another,  thereby  causing  such  injury 
such  owner  shall  pay  to  the  party  injured  his  actual  dam- 
ages 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  actu- 
ally causing  such  injury  under  the  provision  of  section 
three  of  this  act. 

Sec.  5.  Any  person  violating  any  of  the  provisions  of 
section  two  of  this  act  shall  be  fined  not  more  than  fifty 
dollars. 

Sec.  6.  Sections  2035,  2036.  2037  and  2038  of  the  gen- 
eral statutes  and  all  other  acts  and  parts  of  acts  incon- 
sistent herewith  are  hereby  repealed 

Approved,   July  6,  1905. 


23  -        i 

I 


LIST  OF  AUTOMOBILES 

(1905-6-7-8-9-10-1 1-12-13-14  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. 


Name  and  Manufacturer 
A.  B.   C.   Motor  Veh    Mfg.   Co 
St.   Louis,  Mo. 


ABBOTT-DETROIT— Abbot! 
Motor  Co.,  Detroit,   Mich, 


Abendroth   &   Root   Mfg.  Co.                                           ^--j-j             "- ""        "o                   ^     ^_j 

See  "Frontenac."  |J 

ACME  Motor  Car  Co.  1905  9  9  12  I' 
Reading,.  Pa. 


ACME  ROADSTER— 

Motor   Bupgy    Mfg.    Co. 

Minneapolis.    Minn. 

For  1910  see   "M.   B." 
Adams  Auto  Co. 

See   ".^veraL'e." 
ADAMS-FAR  WELL— 

The  Adams  Co., 

Dubuque,  la. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1908 

C  D  E 

10-12 

12 

1909 

C  D  E  F 

14 

U 

G  H  I 

28 

25 

1910 

2  cy!. 

16-18 

14 

G-I 

28-32 

25 

1911 

18 

14 

28-32 

25 

12-14 

12 

1910-11 

25 

25 

1912 

44 

32-4 

32 

30 

25-6 

26 

30 

30 

27 

1913 

44-50 

45 

32 

34-40 

40 

27 

1914 

K 

34-40 

27 

L 

44-50 

32 

Belle  Isle 

(6cyl.) 

50-60 

33 

1905 

9 

9 

12 

6-10 

16 

12 

8 

30 

25 

1906 

14 

30-35 

25 

15 

45-50 

32 

1907 

16-18 

50 

36 

19 

30 

32 

1908 

20 

45 

48 

1909 

20-21 

48 

51 

25 

60 

60 

26 

30 

34 

27 

35 

40 

1910 

20-21 

45-50 

51 

25 

60 

60 

26 

32 

34 

27 

40 

40 

1908 

B 

16 

16 

1909 

B 

16 

16 

20 

21 

190,5 

6 

20-25 

30 

1906 

6-A 

20-25 

30 

1906-7 

7-A 

40-45 

50 

1908 

8 

40-45 

50 

1909-10 

50 

60 

1911-12 

3 

50 

60 

1913 

9  f5cyl.) 

50 

60 

24 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
AEROCAR  Co.,  The, 
Detroit,  Mich. 

ALBANY   Automobile   Co. 
Albany,    Ind. 


ALCO— American   Loco.  Co. 
Providence,  R.  L 


ALDp— Albaugh  Dauer  Co., 

Chicago,  111. 
ALLEN-KINGSTON    Motor   Car 

Co. 

Kingston,  N.  Y. 
ALLEN-KINGSTON  Motor  Car 

Co., 

Bristol,  Conn. 
ALLEN  Motor  Company, 

Fostoria,   Ohio. 
ALPENA  Motov  Car  Co., 

Alpena,  Mich. 


AMERICA    Motor    Car    Co. 

America,  New  York,  N.  Y. 
.Amer.  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  G" 


AMERICAN  Motors  Co., 
Indianapolis,   Ind. 


of 


Am.    Motor   Car   Sales  Co., 
See    "American,"    "Marion" 
and    "Overland." 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1906 

A 

24 

25 

1907-8 

C  D  E 

20 

25 

F 

40 

40 

1907 

B 

C-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 

1909-10 

40 

36 

6  cyl. 

60 

54 

1911-12 

60-6  cyl. 

60 

54 

40 

40 

42 

1911 

Cab 

25 

25 

1913 

6  cyl. 

60 

53 

1910 

12 

13 

1908 

D  C  F 

40-45 

40 

1909 

Town  Car 

17 

20 

G 

48 

48 

1910 

.Tr. 

35 

36 

48 

48 

48 

1914 

40 

40 

27 

1911 

Flyer 

33 

25 

E  F  G  H 

40 

27 

J  K  L  M 

30 

25 

1913 

X 

44 

28 

N  6  cyl. 

50 

33 

P-40 

40 

22 

1914 

N  (6  cyl.) 

50 

33 

O  P  Q 

40 

22 

1911 

F  H  S  W 

40 

27 

1905 

A 

40 

39 

1906-7 

A 

45 

39 

1907 

70 

48 

1907 

A 

14-18 

18 

B 

24-32 

28 

C 

40-52 

39 

1908-9 

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 

50 

50 

46 

60 

60 

53 

1912 

Traveler 

50 

46 

Tourist 

40 

32 

Scout 

20 

22 

1913 

32A-34A 

30 

32 

22A 

20 

22 

54A-56A 

50 

46 

1914 

666  (6  cyl.) 

48. 6 

48 

644-642 

43.5 

43 

(6  cyl.) 

422 

25.6 

25 

25 


LIST  OF  AUTOMOBILE  MANUFACTURERS  ^1 

Adv.  Tax. 

Name  and  Manufacturer  Year  Model  H.P.   H.P.  j 

American    Motor    Co.,  'i 

See    "Marsh."  ;-} 

American    Napier,  --} 

See   "Napier." 
American  Peugeot  Auto  Co.,  , 

See    "Peugeot."  I 

-AMERICAN    SIMPLEX— 

Simplex    Motor   Car   Co., 

Mishawaka,    Ind. 

AMES  Motor  Car  Co., 
Owensboro,    Ky. 


1906 

A 

40 

24 

1907 

70 

36 

1908 

50 

40 

1909 

D-50 

50 

40 

1910 

30-50 

30-50 

40 

1911 

30 

30 

26 

40 

40 

27 

1912 

42 

40 

27 

52  (6cyl.) 

50 

38 

1913 

6cyl. 

50 

40 

44-45 

40 

27 

1914 

44-45 

45 

27 

1911 

H 

50 

40 

1912 

K  2  cvl. 

50 

40 

1911 

35-40 

28 

.IMPLEX— Simplex    Motor    Co., 

New  York,  N.  Y. 
ANCHOR   Motor   Car   Co.,   The, 

Cincinnati,    O.  fi 

ANDERSON   Carriage  Mfg.   Co.,       1909              ABC  12  13  ;:j 

Anderson,    Ind.  j 

Angus  Auto  Co.,  ij 

See   "Fuller."  ' 

ANHUT— Motor  Car   Co.,                    1910             Six  36  29  •  i 

Detroit,    Mich.  ;  i 

APOLLO— Chicago  Rec.   Scale  Co.,  1907             B  35  32                  <    i-i 

Waukegon,    111.  i| 

APPERSON   BROS.    Auto.   Co.,        1905             A  40  40  1- 

Kokomo,   Ind.                                                                B  24  24  j- 

Spec.  50  48 

1906  A  50-55  48  li 
B  40-45  40  *  0. 
C  30-35  36  y 

1907  A-4  50-55  48  {'} 
B-4  40-45  40 

1908  J   R    K  50-55  48 

M  30-35  36  i 

S    (6  cyl.)  50-55  48  ,r| 

1909  O  30  30  Q 
M  36  36  ;J 
I  40-45  40  n 

1910  4-30  30  30  f^ 
4-40  40  36                 ■       *3 

''§ 


4-50  50  48 

6-40  40  48 


1911  4-30  30  32 
4-40  40  36 
4-50  50  ^8 

1912  45  45  32 
1912-13         55-55  Spec.          55  36 

1913  45  45  32 

1914  4-45  45  32 

Light  4-45 

6-45-58  45  38 
(6  cyl.) 

ARBENZ— Scioto  Motor  Car  Co.,     1911  30-40       32 

Chillicothe,   O.                                        1912  30-40        27                  » 

1913  48  27 

1914  F  G  H  48  27 
Archer  &  Co., 

See  "DeLeon." 

26  "I 


_-,       jjj. 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
ARDSLEY  Motor  Car  Co., 

Yonkers,  N.  Y. 
ARGUS   Import   Motor   Co., 

New  York,  N.   Y. 

See    also    "Stoewer." 


ARIEL   Motor  Car   Co., 

Boston,  Mass. 
ARISTON   Motor   Co., 

Chicago,   III. 
ASTER  CO.,  The, 

New  York,  N.  Y. 
ATLAS-KNIGHT— Atlas   Motor 

Car  Co., 

Springfield,  Mass. 


ATTERBURY— Atterbury    Motor 
Car  Co., 
Buffalo,  N.   Y- 


AUBURN   Automobile   Co., 
Auburn,    Ind. 


AURORA    Motor    Worltt. 

No.    Aurora,  111. 
AUSTIN  Automobile  Co.. 

Grand  Rapids,   Mich. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1905 

A 

30-35 

34 

1906 

B 

35-40 

34 

1907 

16 

16 

24 

24 

32 

32 

40 

40 

50 

48 

75 

72 

1908 

Cab 

14-16 

16 

24 

24 

35 

32 

45 

48 

75 

72 

1905 

20-25 

22 

1906 

4 

30 

25 

1906 

0 

40-45 

40 

S     ■ 

30-35 

24 

1906-7 

11 

30-35 

30 

1907 

22 

16 

1907 

20 

22 

1908 

2  cyl. 

22 

16 

3cyl. 

34 

24 

4  cyl. 

46 

32 

1909 

2  cyl. 

20 

16 

3  cyl. 

30 

24 

1910 

G  H 

60 

40 

F 

30 

24 

T 

20 

15 

1911 

K  L  N 

20 

16 

M  0 

40 

32 

1912 

0  2  cyl. 

40 

32 

XII      (Silent  Knight) 

32 

32 

191S 

12 

50 

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 

BCD 

25-30 

25 

1911 

G  K 

24 

22 

T  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 

1913 

33L-S3xM 

33 

2--> 

40A-40L 

40 

32 

45A-45B 

45 

33 

50 

50 

40 

1914 

6-46   (6cvl.) 

4.5 

33 

4-40—4-41 

40 

32 

6-4. T     Cecvl.) 

45 

33 

1907 

A 

14-16 

16 

1908 

18-20 

16 

1905 

I. 

50 

4S 

1906 

L   X 

60 

48 

1907-8 

LX    T 

60 

48 

XC  90  72 

27 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
AUSTIN  Automobile  Co. 
(Continued.) 


AUTO-BUG    Co.,    The, 

Norwalk,   O. 
Auto   Buggy, 

See    "International." 
AUTOCAR  Co.,   The, 

Ardmore,  Pa. 


.Auto    Carriage, 

fSteam),    See   "Johnson." 
AUTOCYCLE— 

Vandegrift   Auto   Co., 

Philadelphia,    Pa. 
-Auto   Import   Co., 

See    "Martini." 

See   "Rochet-Schneider." 
Automatic, 

See    "Sturtevant." 
Auto   Parts    &   Equipment    Co., 

See    "Touraine." 
Auto    N^ehicle   Co., 

See    "Tourist." 

AVERAGE  MAN'S  RUNABOUT, 

Adams  Auto  Co., 

Hiawatha,    Kan. 
BABCOCK— H.  H.  Babcock  Co., 

Watertown,    N.    Y. 


BADGER    Motor    Car    Co. 

Columbus,   Wis. 
BAILEY  Auto   Co., 

(2  cycle),    Springfield,     Mass. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1909 

45'  (6cyl.) 

45-50 

43 

50  (4cyl.) 

50-60 

48 

60  (6cyl.) 

60-90 

72 

1910 

45 

45 

45 

50 

50 

48 

60 

60 

72 

1911 

45  (6cyl.) 

45 

45 

50  (6cyl.) 

50 

48 

60  (6cyl.) 

60 

72 

1912 

50-77 

45 

48 

45 

45 

46 

1913 

55  (6cyl.) 

40 

38 

66  (6  cyl.) 

50 

48 

77  (6  cyl.) 

50-55 

48 

1914 

55  (6  cyl.) 

38-55 

38 

77  <e  cyl.) 

48-77 

48 

1910 

F 

12-14 

14 

1905 

1906 

1906-7 

1907 

1908 

1909-10 

1911 

1912 


10 
11 
10 
12 
15 
14 


20 
14 
24B 


Run. 


Run. 


10-12 

12 

16-20 

19 

12-14 

12 

24 

25 

14 

12 

30 

28 

12 

12 

30 

28 

26-30 

25 

30 

30 

30.6 

30 

12 


1910 

18 

20 

30 

30 

27 

1911 

D 

35 

27 

F 

40 

32 

1913 

F 

40 

32 

G 

20 

22 

H 

35 

27 

K 

45 

36 

191011 

B  C 

30 

25 

1911-12 

D 

30 

25 

1907 

B 

22-2'! 

32 

1908 

A   B 

30 

32 

1909-10 

35 

32 

I 


28 


1907 

F 

K 

1907 

1908 

A  B 

1910 

B 

A 

1911 

A 

B 

30 

22 

40 

36 

12 

12 

20 

20 

30 

42 

40-60 

5T 

50 

48 

70 

60 

60 

60 

50 

48 

BERG — Woitliingtoii    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. 


3  907 

1 

10 

12 

1908 

2  3 

15 

IS 

1908-9 

4  5 

30 

25 

1909 

9H  9L 

30 

25 

1909 

A 

25-30 

29 

1908-9-10 

r8-22 

15 

•2S-35 

27 

40-50 

36 

60-65 

45 

1911 

18-22 

15 

30 

30 

20 

45 

45-50 

39 

P) 

rince  Henry 

60 

33 

1912 

18-22 

15 

30 

20 

50 

38 

1905 

Tour. 

24 

24 

1910 

30 

30 

25 

1911 

C 

30 

25 

1912 

30 

30 

25 

40 

40 

25 

1913 

30 

30 

25 

40 

40 

25 

1905 

A 

18 

25 

B 

30 

32 

C 

50 

48 

1906 

A 

20 

26 

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 

1907-8 

22 

25 

n 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

Adv.  Tax. 

Name  and  Manufacturer  Year  Model  H.P.  H.P. 

BALDNER   Motor   Vehicle  Co.,         1906  Tour.  30-35       32 

Chicago,    III. 
Barnes   Mfg.   Co., 

See   "Servitor."  tj 

BARNHART— Warren    Auto  Co.,       1905  Tour.  44  4  0  H 

Warren,  Pa. 
Bartholomew  Co., 

See  "Glide." 
BAUER    Machine    Works    Co.,  1914  R 

Kansas  City,   Mo. 
BAY    STATE   Auto   Co.,  1907-8  Forty 

Boston,    Mass. 
B.   C.   K.   Motor  Car  Co., 

See    "Kline." 
BEEBE— 

Western    Motor    Truck    Works, 

Chicago,   111. 
BELDEN    Motor    Car    Co., 

Pittsburg,   Pa. 


Bell   W.    L.,  "  i1 

See   "Croesus."  •  ) 

Belief  on  taine  Auto  Co.,  ;  • 

See   "Traveler."  ■  > 

BELMONT  Automobile   Mfg.   Co.,    1910  30  30  25 

New  Haven,  Conn. 
BENDIX   Co..   The, 

Chicago,   111. 

BENNER  Motor  Car   Co., 

New  York,  N.   Y. 
BENZ   Auto   Import   Co., 

New   York.    N.    Y. 


29 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer  Year 

BERLIET— Am.    Loco.    Auto   Co.,     1907-8 

(Continued.) 
BERLIET— Albert  T.  Otto,  1910 

New  York  City. 
Bertelli,   R.   &   Co., 

See    "Zust." 
BERTOLET    Motor   Car    Co., 

Reading,    Pa. 


BLANCHI— Percy   Owen,    Inc., 
New   York,    N.    Y. 


BILLY — American    Sales  Co., 

Atlanta,    Ga. 
BLACK    Mfg.    Co., 

Chicago,   111. 


Black  Crow — 
See  "Crow." 

Black    Diamond    Auto    Co.. 
See    "Buckmobile." 

BLISS    Co..   The   E.   W., 
Brooklyn,    N.   Y. 

B.    L.   M.   Motor   Car   and    Equip- 
ment   Co.. 
Brooklyn,    N.    Y. 

BLOMSTROM   Mfg.    Co., 
Detroit,   Mich. 

BLOOD   Bros.   Auto,   and    Mach. 

Co., 

Kalamazoo,   Mich. 
Blue   Streak, 

See  "Logan." 
BOLLEE— Cryder  &  Co., 

New  York,  N.  Y. 


BOSS    Knitting    Machine    Works, 

(Steam), 

Reading,  Pa. 
Bowman    Auto  Co., 

See   "Clement-Bayard." 
BRAZIER— E.    B.    Gallaher, 

New    York,    N.    Y. 


BRAZIER- Flandrau    &    Co., 
New  York  City. 


1909-10 

1911 

1912 

1907-8 


1910 


1908 


Adv. 

Tax. 

Model 

H.P. 

H.P. 

40 

36 

6  cyl. 

60 

54 

30 

36 

40 

53 

40 

32 

X-12 

35 

32 

40  , 

40 

28 

15-20 

20 

20-30 

30 

40-50 

42 

70-90 

55 

4-20 

20 

18 

40 

40 

32 

18 

18 

18 

12 

12 

13 

10 

11 

C  D  E  F 

25 

22 

L  N 

35-40 

28 

Tour. 


1908 

4  cyl. 
4  cyl. 
4  cyl. 
6  cyl. 
6  cyl. 
6  cvl. 

1905-G 
1907 

4  cvl. 
B  D 
F 

1905 
1906-7 

30 


32 


18-24 
24-30 
35-45 
30-45 
60 
75 
50 
8 
10 


23 
27 
38 
42 
58 
63 
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 

25-36 

31 

11-14 

10 

12-17 

12 

18-34 

20 

24-50 

27 

M 


■ 

H 

1907 

Pirate 

24 

24 

^i 

Lan. 

16 

16 

1907-S 

30 

30 

27 

ii 

1909 

30 

30 

34 

i^ 

B 

18 

18 

1905 

Tour. 

16 

20 

-  ii 

30 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufaolurer  Year  Model 

BRAZIER— Flandraii    &    Co.,  1911 

(Continued.) 


1905-6 

F 

K 

1907 

8cyl. 

1914 

22 

23 

1909-10 

4-5 

1908 

A    B 

1909 

1905 

C 

1906 

CFG 

D 

1907 

F  G 

H  D  K 

190S 

10 

F  G 

D  S 

5 

Adv. 

Tax. 

H.P. 

H.P. 

35-50 

36 

50 

45 

10-12 

10 

11-14 

n 

12-lS 

12 

15-25 

16 

16-27 

20 

18-34 

20 

24-50 

27 

32-43 

31 

35-50 

36 

50-65 

46 

BREW-HATCHER   Co.,   The,  1905  Tour.  16  18 

Cleveland,  Ohio. 
Brewster  &  Co., 

See   "Delauney-Belleville." 
Brightwood  Motor  Mfg.  Co., 

See   "Orson." 
BRISCOE  Motor  Co..  1914  15  16 

New    York   City. 
Bristol    Engineering   Co.. 

See  "Rockwell." 
British  Napier  Motor  Co., 

See  "English   Napier." 
BROCKVILLE— 
BROWN   (Cvclecar)   Cvclecar  Co.. 

Asbury  Park,  N.   T- 
BROWNIEKAR— Omar  Motor  Co 

Newark,   N.   J. 
BRUSH   Runabout   Co., 

Detroit,   Mich. 


Bruyere,    J.    P., 

See  "Mieusset." 
Buckeye  Mfg.   Co., 

See   "Lambert." 
BUCKMOBILE— Black    Diamond      1905  Tour 

Auto    Co., 

Utica,  N.  Y. 
BUFFUM  Co.,  The  H.  H., 

Abington,  Mass. 

BUGGATTI  (Foreign)— E.  B.  Bug-  1914 

gatti, 

New   York  City. 
Buggyabout, 

See  "Hatfield." 
BUGGYCAR  Co.,  The, 

Cincinnati,   (Dhio. 
BUGMOBILE   Co.   of   America 

Chicago,    111. 
BUICK  Motor  Co., 

Flint.    Mich. 


1911 

30 

30 

26 

1914 

A    (2  cj 

1.) 

12 

10 

1909-10 

4 

3 

1907-8 

A 

C 

6 

1909 

B 

6 

1910 

10 

6 

1911 

E 

.     10 

6 

1912 

Brush 

10 

6 

Liberty 

10 

6 

Courier 

30 

22 

12 

12 

28 

32 

40 

51 

10 

10 

10 

10 

12 

12 

15 

16 

22 

16 

■->9 

16 

30-35 

32 

90 

16 

24 

28 

18 

22 

22 

16 

24 

28 

40 

34 

31 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
BUICK   Motor    Co., 
(Continued.) 


BURDICK   Motor  Car  Co. 
Eau  Claire,  Wis. 

BURG— L.    Burg    Carriage    Co. 
Dallas  City,  111. 


BURNS    Bros., 

Havre-de-Grace,   Md. 
CADILLAC  Motor   Car  Co., 

Detroit,  Mich. 


CALL   Motor  Car  Co. 

CAMERON    Car  Co. 
Beverly,   Mnss. 


- 

Adv.  Tax. 

Year 

Model 

H.P.  H.P. 

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 

2S 

38-39 

32 

32 

14 

14 

16 

1912 

34-35-36 

22 

22 

28-29 

26 

25 

43 

32 

32 

1913 

24-25 

28 

22 

30-31 

32 

25 

40 

40 

28 

1914 

B-24— B-25 

2S 

22 

B-36— B-37— 

35 

22 

B-38 

B-55  (6cyl.) 

48 

33 

1910 

C 

60 

60 

1911 

C  (6cyl.) 

65 

60 

M 

40 

40 

1910 

L  K 

30 

25 

1911 

K 

30 

25 

O 

40 

32 

R 

50 

48 

1912 

K 

30 

25 

R  (6cyl.) 

50 

38 

1913 

6-50 

50 

40 

1914 

(6cyi.) 

50 

41 

1909-10 

16 

14 

1911 

12 

14 

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 

2S 

T 

10 

10 

1910 

30 

30 

28 

1911-12 

Thirtv 

30 

32 

1913 

40 

40 

32 

1914 

40-50 

32 

1911 

H 

30 

25 

O  R  S 

36 

28 

1905-6 

L 

12-15 

15 

1907 

B 

16 

20 

6  cyl. 

24 

31 

1908 

6-8 

16 

20 

1909-10 

14-15-lC 

20-24 

24 

1911 

14-15-16 

24 

24 

11 

36 

36 

1912 

24-25-2oA-25B  24 

21 

26-27-28-29 

30-31-(6cyl.) 

36 

36 

1913 

28-29A 

24 

24 

30-32 

36 

36 

LIST  OP  AUTOMOBILE  MANUFACTURERS 

Adv.  Tax. 

Name  and  Manufacturer                      Year              Model  ]J.p.  HP 

Cameron   Manufacturing  Co.,                ]f)14              30  30  "n 
New  Haven,   Conn. 

CANADA — Canadian  Motors,  Ltd.,    1911  on  <>/■ 

Gait,   Ont.  ""  ^^ 

CARHARTT  Automobile  Corp.,         1911             35  ^=5  90 

Detroit,  Mich.                                                                B   c  E  35  28 

J  30  25 

1912  B  C  E  50  38 
.T  K  32  26 

1913  B  2  50  32 

CAR-NATION— The    American           1914             A-B-C  94  ir 

Voiturette   Co., 

Detroit.   Mich. 
Carriage  Woodstock  Co., 

See    "Ames." 

CARTERCAR    Co.,   The,                       190C             A  B  •■>()  90 

Pontiac,    Mich.                                        1907-S           A   D   E   F  "0--^4  '^0 

1&09              C   K  24  ""  24 

n  18  IS 

■^r  30  2S 

193  0              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  3(5  27 
S  42  32 

1913  5.\-5B-5C-5D      40  27 

1914  5A-5B-5C-5D  40  27 
S  A  40-45  32 
7  20  19 

C.'XRTER — Two    Engine,                       IPOS  cO  50 

Carter   Motor   Car   Corp., 

Washington,    D.    C. 

See  also   "Washington." 

CARROLL  Motor  Car  Co.,                  1913             4  E  32  32 


Strasburg,    Pa.  4  j)  40  40 

6  C   (G  cyl.^        40  40 

Casaday  Mfg.   Co.,  W.   L., 
See  "Williams." 

CASE — Lethbridge  Motor  Car  Co.,     1907  A  20-24       25 

Lethbridge,   Can. 
CASE,  J    J.—  1911  K  35.40       28 


30 
30 


Case  Tlireshing  Machine  Co.,         1912-13 
Racine,    \A'is.  1913 

(Formerly   Pierce-Racine).  40  40  32 

1914  25  25  22 

35  35  28 

r      T^T7T        IT       ■  ■  ^^'      ,  ^*^  *f*  32 

C    UtU    Engineering. Works,  1913  20-40  ''0-40  19 

Nutley,   N.  J.  30.60  gg 

C.    G.    V.    Import   Co.,  1905  ]8  2" 

New  York,  N.  Y.  25  30 

fCharron,   Girardot   &  Voight.)  40  42 

60  60 

1906-7-8  -  14-18  22 

20-25  SO 

30-35  32 


50 
75 


33 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 


C.  G.  V.  Import  Co. 
(Continvied.) 


CHADWICK   Eng.    Works, 
Pottstown,  Pa. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P, 

1909-10 

8-10 

8 

12-15 

16 

15-20 

22 

20-30 

29 

30-40 

35 

40-50 

48 

50-60 

52 

75-90 

65 

1911 

12-14 

15 

16-20 

22 

18-24 

24 

30-40 

35 

50-60 

48 

1905 

24-30 

32 

1906 

11 

40-45 

40 

1907 

24-30 

32 

12 

40-45 

40 

15    (6  cyl.l 

50 

60 

1908 

C  cyl. 

50 

CO 

1909-10 

16    (6  cyl.) 

GO 

60 

1911-12- 

13   19 

00 

60 

1913 

Tvpe   19 

60 

60 

1914 

19   (<i  cvl.) 

60 

60 

1 907 

C 

18-22 

21 

190S 

22-24 

24 

1909 

c 

20 

21 

T> 

30 

30 

E 

40 

36 

1911 

F 

35 

28 

1912 

G 

30 

28 

1909 

30 

24-30 

24 

1910 

30 

24-30 

25 

1910-11 

40 

40 

'40 

1911-12- 

13  Thirtv 

30 

25 

1912-13 

10 

36 

2S 

T, 

40 

40 

6    (6  cyl.) 

54 

4H 

1913 

3G-17 

36 

28 

6  cyl. 

54 

43 

1914 

24    (6  cyl.) 

50 

3S 

19 

36 

28 

26    (6  cyl.) 

30-50 

29 

1914 

11    (•fi-cyl.) 

35 

27 

1912 

30 

29 

16 

16 

22 

22 

1910-11 

F 

20 

20 

1907 

22-24 

22 

1908 

35-40 

32 

1913 

C-40   (6  cyl.) 

40 

30 

I.ittle    Six 

26.4 

26 

1914 

H  2  Kov'I  M'l 

24 

21 

H  4  Baby  Gr'd 

24 

21 

LT.ipht   Six 

35 

26 

f6  cyl.) 

C   Classic 

40 

30 

rocvl.) 

1900 

C 

25-30 

25 

1907 

25 

25 

CHALFANT  Motor  Car  Co., 
Lenovcr,    Pa. 


CHALMERS-DETROIT  Motor  Co. 
Detroit,  Mich. 


CHALMERS    Motor    Co.,  1914  24   (6  cyl.)  50  3S  ^ 

Detroit,    Mich. 

ztj    locyi.)  au-ou        zy  sg 

CHANDLER  Motor  Car  Co.,  1914  11    (6-cyl.)  35  27  -J 

Cleveland,   O.  !^4 

CHARRON    (Foreign), 

DuCusse  &•   Co., 

New  York  Citv. 
CHASE    Motor   truck   Co., 

Syracuse,  N.  Y'. 
CHATHAM  Motor  Car  Co.,  Ltd. 

Chatham,   Ont. 

See  "Detroit." 
CHEVROLET   Motor   Co., 

Flint,    Mich. 


CHICAGO   Auto  Mfp.   Co., 

CSteam),   Chicago,   111. 
Chicago  Coach  and  Carriage  Co., 

See  "Duer." 


34 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

Adv.  Tax. 

Name  and  Manufacturer  Year  Model  H.P.  H.P. 

Chicago  Recording  Scale  Co., 

See   "Apollo."  ' 

CHIEF  Mfg.   Co.,  1908  A  10-12         9 

Buffalo,  N.   V. 
Christopher   Bros., 

See  "Triumi)h." 


CHURCH  Motor  Car  Co., 

1914 

Mackenzie 

90 

19 

Chicago,   III. 

CINO-HABEKER   &  CO., 

1910-11 

A 

40 

30 

Cincinnati,   O. 

1912-13 

A  (4  cycle) 

40 

32 

A  (6 

cycle) 

45-50 

88 

1913 

•A  R 

450   A 

40 

32 

660 

A  R 

f.O 

38 

CLARK  &  CO., 

1910 

1910 

14 

14 

Lansing,   ^Nlicii. 

3912 

E  ]•• 

40 

27 

X  Y 

Z 

30 

25 

CLARK,    Edward    S., 

1905-6-7 

20 

20 

(Steam),    Boston,    Mass. 

1908-9 

20 

20 

CLARK-HATFIELD   Auto  Co., 

1909 

16 

14 

Oshkosh,    Wis. 

CLARK   Motor   Car   Co., 

193  0 

30 

26 

Shelbyville,   Inrl. 

40 

32 

1911 

X 

30 

25 

A  B 

C 

30 

27 

1912 

30 

25 

E  F 

40 

27 

CLEMENT-BAYARD— Bowman 

1905 

12 

15 

Auto    Co., 

15 

IS 

New   York,    N.    Y. 

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 
S.5-50 
50-60 

18 
22 
32 
30 
48 
60 

1010 

15-20 
20-30 
35-50 

in 

24 
35 

C  cyl. 

30-40 
50-60 

36 

48 

1912 

6cyl. 

50-60 

53 

6  cyl. 

50-20 

18 

r.  cvl. 

20-30 

23 

6  cvl. 

30-4  0 

36 

CLEVEL.AN1>   Motor   Car   Co., 

1905 

C 

18 

22 

Cleveland,    0. 

1900-7 

V  n 

30-35 

27 

190S-y 

40-45 

40 

CLUB  Car  Co., 

1911 

40-50 

40 

New  York,   N.    Y. 

COATS— Goshen    Auto   Co., 

1909 

25 

25 

Goshen.   N.    Y. 

32 

32 

1910 

32 
40 
60 

32 
40 
60 

1911 

D 

32 

32 

G 

45 

40 

COEY-FLYER— Coey     :\Iitrhen 

1912 

50 

3? 

Automobile   Co.. 

1913 

A   B 

50 

38 

Cbirago,  111. 

1914 

Flver- 

Tornado 

f;o 

38 

(6  cyl.) 

Sperir 

1 

4^ 

4e 

35 


M 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
COEY   (Cyclecar)— C.   A.   Coey 

School   of   IMotoving, 

Chicago,   111. 
COLBURN   Auto  Co., 

Denver,    Colo. 


COLBY   IMotor    Co., 
Alason   City,   Iowa. 


COLE  Carriage  Co., 
Indianapolis,   Ind. 

COLE  Motor  Car  Co., 
Indianapolis.  Ind. 


COI/r  Kunaboirt  Co., 

New  York,   N.   Y. 
COLUMBIA   Motor   Car  Co., 

Hartford,  Conn. 


Columbia    Electric    Co., 

See    "Leader." 
Columbus  Buggy   Co., 

See   "Firestone." 
COMET   rCvclecar-)    Cyclecar 

Indianrpolis,  Ind. 
Commercial   Auto   Co., 

See   "Hennigen." 
COMPOUND— E.    II.    y.    Co. 

Middletown,   Conn. 


Adv. 

Tax. 

Year 

Model 

H.P.  H.P. 

1914 

Junior 

15 

9 

1907 

28-32 

28 

1908-9 

C   D 

30 

28 

1909 

H 

40 

40 

1910 

E 

35 

28 

H 

45 

40 

M  N 

30 

28 

1911 

N 

30 

28 

1911 

35-40 

27 

1912 

A  B  D  F  G  H  K 

40 

27 

T 

40 

28 

L  M  N 

30 

26 

1913 

C 

40 

27 

E 

50 

32 

6-C 

60 

40 

1914 

C    (Ccyl.) 

60 

40 

1909 

c 

14 

16 

1910 

30 

30 

25 

1911 

L  M  O  O  R  S 

36-40 

32 

TI 

30 

25 

191-2 

30 

30-40 

32 

1913 

-10 

4  0 

27 

r>0 

50 

32 

60    (ficvt.) 

60 

40 

1914 

4C.-4T-40-4K 

40 

2S 

GG-6I-60-6K-6B 

60 

43 

1907-S 

C  cyl. 

40 

4S 

100.5 

44 

IS 

16 

4.5 

35-40 

40 

190G 

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 

]909 

48-3 

29 

28 

1910 

48-4 

32 

32 

1911 

48 

32-4 

32 

85 

38 

38 

1912 

8.5    Lot    2 

38 

38 

88 

38 

38 

1913 

Cavalier 

38 

38 

Knight 

38 

38 

A    ('2  cyl.) 


1  !M»6 

.5    6   S 

1907 

M    I 

'     X 

11 

inos 

N  o  r 

10 


18-24 

IS 

12-15 

12 

16 

1  2 

16 

1  2 

20 

16 

4  0 

32 

20 

10 

36 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Adv. 

Tax. 

Name  and  Manufacturer 

Year 

Model 

H.P. 

H.P. 

CONOVER— Watson  Machine   Co. 

1907-8 

35-40 

32 

Paterson,    N.    J. 

1909-10 

35 

32 

CONTINENTAL   Auto   Mfg.    Co., 

1906 

O 

40-45 

40 

New    Haven,   Conn. 

S 

30-35 

28 

1907-8 

A 

30 

28 

B  C 

35-40 

32 

1909 

A 

24 

28 

B  C 

35-40 

32 

D 

50 

4? 

CONTINENTAL— Indiana    Motor 

1910-11 

35 

35 

30 

Sales   Co., 

1912 

26 

35 

32 

Indianapolis,    Ind. 

CONTINENTAL— Martindale    & 

1913 

26-27 

40 

32 

Mi'liken, 

1814 

30 

25 

20 

Franklin,   Pa. 

XXVII 

40 

32 

Cook  Motor  Vehicle  Co., 

See    "Simplex," 

CORBIN    Motor   Vehicle   Corp., 

1905 

C 

24-.'^0 

32 

New   Britain,    Conn. 

D 

16-20 

22 

190C-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 

CORBITT  Auto  Co., 

1912-13 

25 

25 

Henderson,   N.    C. 

1913 

D  E  F 

30-33 

25 

1914 

D  E  F 

30 

25 

X 

25 

22 

CORNISH— Friedjjtrg   .Motor   Car 

1908 

C  F 

30-35 

28 

Co.. 

Chicago,  111.    - 

CORRETA— X'andewater   &   Co., 

1909 

40 

36 

Ltd.,  " 

1910 

50 

36 

Elizabeth,  N.  J. 

35 

27 

1911 

35 

28 

'912 

ABC 

T 

35 

28 

J913 

C  T     (0 

cvl.) 

45 

29 

S  R    (6 

cvl.) 

60 

38 

1914 

H    (6  c} 

I.) 

52 

33 

Corwin   INIfg.    Co., 

See   "Gas    An   Lee." 

COSMOPOLITAN— D.    W.    Ilav- 

1907 

B 

5 

<< 

dock   Auto    Mfg.    Co., 

1908 

4    5    6 

12 

12 

St.    Louis,    Mo. 

1900-10 

16 

16 

COURIER   Car   Co., 

1910 

20 

22 

Dayton.   Ohio. 

1  01  o 

Clermont 

30 

22 

COVERT    Motor    Vehicle    Co., 

190.5 

A 

6 

6 

Lockport,  N.   Y. 

B 

24 

25 

1006 

A 

6 

6 

COYOTE— Union    Auto    Co.. 

1909 

F 

24 

24 

Albany.    Ind. 

G 

18-20 

20 

CR.MG— Toledo  Motor  Car  Co., 

1907 

G 

40 

36 

Toledo.   Ohio. 

CRANE   &  Breed   Mfg.   Co., 

1912 

(6cyl.) 

48 

43 

Cincinnati.   Ohio. 

CRANE   Motor   Car   Co., 

1913 

3    (6cyl.) 

45 

45 

Bavonne,   N.    L 

1914 

(6  cvl.) 

46 

45 

CRAWFORD    Auto    Co., 

1905 

A 

10 

6 

Hagerstown,    Md. 

1906 

C 

24-28 

32 

D 

20 
24 
32 

20 
24 
32 

1907 

^r 

24-28 

32 

E 

35 

32 

F 

50 

40 

37 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
CRAWFORD   Auto    Co., 
(Continued.) 


CRESTMOBILE— Crest  Mfg.  Co. 

Dorchester,  Mass. 
CROESUS— W.    L.    Bell, 

Kansas  City,  Mo. 
CROVV-ELKHART— Cro\v    Motor 

Car   Co., 

Elkhart,  Ind. 

(Formerly    Black    Crow.l 


CROWN — Detroit  Auto   Veh.  Co. 
Detroit,    Mich. 


CROWN— Graves   &   Congdon   Co. 

Amesbury,    Mass. 
CROXTON — Keeton    Motni     Co., 

Massillon,    Ohio. 

(Formerly    lewel.) 


CROXTON   Motor   Car  C 
Washington,   Pn. 


Cryder   &   Co.. 

See    "Mors." 

See   also   "Bolkc." 
ri'T.VEK — Prnriirn!    Anl"   (' 

.'\iirora.  111. 


Adv.  'I 

ax. 

Year 

Model 

H.P.  H.P. 

1908 

D  E 

35 

82 

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 

26 

25 

10 

28 

28 

11-30 

30 

28 

1911 

11-35 

35 

32 

1912 

12-30 

30 

27 

12-35 

35 

32 

12-40 

40 

32 

1914 

4-40 

40 

32 

1905 

B  C 

3 

3 

1906 

D  G 

8 

8 

1906 

35-40 

40 

.Tr. 

18-20 

20 

1911 

10  11  12 

28 

25 

13 

32 

27 

15 

35 

30 

16  17  20 

40 

30 

1912 

50 

20 

22 

51  52  5.3  54 

30 

25 

55 

35 

27 

56  57 

35 

29 

58  59 

40 

32 

60 

30 

25 

191.3 

C-1 

25 

22 

C2-CS-C4 

33 

25 

Co 

38 

27 

C6  (Ocyl.) 

60 

43 

C7-CS-C9 

45 

32 

1914 

D42-D45 

33 

25 

l).->2-D54-D55-D5C 

40 

27 

lir,2-n64-D65-D66  50 

33 

(6  cyl.) 

190C 

7 

12 

15 

24 

30 

1907-8 

G  11 

22-24 

21 

1909 

12 

15 

1909-10     A  B 

12 

15 

1910 

German 

45 

36 

French 

30 

28 

1911 

30 

28 

I. 

45 

36 

1912 

R  s  -r 

30 

29 

1.  :\i  N 

45 

36 

61.  OR 

50 

44 

1913 

SO 

27 

6  cyl. 

50 

40 

1913 

30 

27 

50 

40 

45 

43 

1914 

A 

30 

27 

B  (Ocyl.) 

GO 

38 

v\ 


Km 


12 


^8 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Maiiufattiircr  Year 

CUNNINGHAM— James    Ciiunipg-    19] 0 
ham    Sons    &   Co., 
Rochester,   N.  Y. 

CUTTING— Clarke   Carter   Anlo- 
mobile  Co.. 
Jackson,   Mich. 


Model 


C.    V.    I.    iMolor    Car    Co., 

Jackson,   iMicli. 
I).\IMLER— Silent   Knight. 


Daimler  Mig.  Co., 

See  "American   Mercofles." 
DAT/rON— 
DARBY   Motor  Car   Co., 

St.  Louis,   Mo. 
1).\RRACQ   Motor  Car  Co., 

New  York,  N.  Y. 


DAVIS— Geo.    W.   Carriage   Co., 
Richmond,   Jnd. 


D.-WIS    (cvclecar)    Cyelecar    Co.,        1914 

Detroit,    Mich. 
DAY   Automobile  Co..  1911 

Detroit,   Mich.  1912 

191.3 
DAYTON   Anto  Co.,  The  \V.   E..       1909 

Chicago,  111. 
DAYTON  (Cvclecar)   Cvclecar  Co.,  1914 

Joliet,   111. 
Davton    Motor   Car    Co., 

See  "."^toddard  Davton." 
DAY  UTILITY— Dav  Automobile     1914 

Co., 

Detroit,  ]Mich. 
DEAL—  1911 

DEARBORN— J.   &  M.    Motor  Car    1910 

Co.. 

Lawrenceburg,    Ind. 

39 


1911-12 

II 

1913 

M 

191  4 

K 

1910 

40 

1911 

.'\-30 

T'.-4  0 

c  D  ]•: 

F  G 

1912 

A30-D3O 

D40 

T55-F60 

1913 

.-\40-B40 

C55 

190S 

A 

1911 

1912 

r,  cyl. 

0  cyl. 

1912 

0 

1910 

18 

1905-r, 

V. 

190C-7 

1> 

G 

1907 

E 

1908 

1911 

1911 

3."> 

.">0 

1912 

4 

1913 

50A 

40D-40E-401 

Six-50   (6  cyl.)   50 

35-J— 35-K 

50-A 

14     (2cvl.) 


B 

Utilitv 
A  B  ' 

A  (2  cyl.) 


33 


Adv. 

Tax. 

H.P. 

H.P. 

30 

28 

40 

36 

40 

30 

40 

30 

40 

28 

30 

22 

35 

30 

50 

28 

60 

30 

40 

36 

30 

25 

35 

28 

50 

36 

40 

25 

5."> 

36 

40 

38 

15 

16 

38 

38 

15 

16 

2.^ 

25 

23 

25 

38 

38 

38 

38 

57 

57 

20 

20 

18 

15 

15-20 

IS 

20-32 

31 

40-00 

42 

30-40 

38 

14-lfi 

18 

18-22 

24 

25-35 

36 

50-60 

53 

20-24 

24 

60 

rii 

35 

28 

50 

36 

40 

27 

50 

32 

40 

27 

50 

33 

35 

19 

50 

32 

10-14 

10 

21 

16 

30 

25 

33 

25 

18-20 

18 

10 


R    &   C  30  25 

B  30  35       25 


LIST  OF  AUTOAIOP.TLE  MANUFACTURERS 


Name  and  Manufacturer 

Debarres  Auto   Co., 
See    "Pilain." 

DECAUVILI.n;   Auto  Co- 
New   York,    K.    Y. 


DECROSS  (Cyclccar)  Car  Co., 

Cincinnati,   Ohio. 
DE   DIETRICH  Imp't  Co., 

New   York,    N.    Y. 


Year 


1914 
1905 
1905-G 
1900 

1907 
150S 


1908-9 


1909 


DE   DION   Bouton    (Foreign)  1909 

Selling  Branch  for  U.   S.  A., 
New  York,   N.   Y. 


]9Ui 
1911 


1912 
1912 


DERE— Clark    Motor    Car   Co.,  1900 

Moline,    111.  1907 

DeLA  BUIRE— LaRuire  Imp.  Co.,  1907 

New   York,   N.   Y.  1908 


40 


M  oriel 


BR  BV 

BO 

BR    (4  cyl.) 

BS 

BT 

BV    (4  cyl.) 

CF 
CI 

C  G 

C  I 

C  M 

C  T  2 

C  'J 

8  cyl. 
S  cyl. 
S  cvl. 


DX 
ED 
EF 
CT 

EO  (8  cvl.) 
ED  (8  cVl.) 
EY  (8  cvl.) 
FJ  (8  cyl.) 
A 
B 


Adv.  Tax. 
II.]'.    H.P. 


lC-20 
24-28 
]  2-1 0 
30-35 
45-50 
9-12 

20 

30 

40 

60 

12 

IG 

24 

40-50 

GO 

14-16 

18-24 

28-35 

15-20 

40-50 

60-70 

75-80 

20-30 

8 

9 
12 
18 
25 
30 

12-18 
10 


20 
3-2 
19 
4  0 
48 
12 

24 
30 
42 
53 
16 
20 
30 
42 
5S 
20 
30 
36 
24 
42 
53 
63 
30 
6 
6 
14 
20 
25 
30 
12 
11 


6  cyl. 


14 
18 

40 

50 
100 

20 

30 

50 
100 

40 

10 

IS 

14 

1  0-1  0 

SO 

50 
100 

20 

30 

50 
100 

24 

25-30 

3.5-50 

10-14 

18-24 

28-35 

40-60 


40 
45 
80 
16 
24 
40 
70 
38 
10 
20 
14 
10 
2S 
44 
71 
22 
28 
44 
80 
25 
25 
42 
14 
24 
35 
53 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
DELAHAYE  Import.  Co. 


DELAUNEY-BELLEVILLE 

(Foreign)    Brewster  &  Co., 
New  York,  N.  Y. 


DE  LEON— Archer  &  Co., 

New  York,  N.   Y. 
DE  LUXE  Motor  Car  Co., 

Detroit,  Mich. 
DEMOT  Car  Co., 

Detroit,    Mich. 
DERAIN   ]\Iotor  Co., 

Cleveland,  Ohio. 
DE  SCHAUM  Auto  Co., 

Buffalo,  N.   Y. 

DE   SHA\V  MoUjv  Co., 

Evergreen,   1-.   L 
DE   SOTO  Motor   Car  Co., 

Auburn,  Ind. 
DETAMBLE— Car  Makers"  Selling    1910 

Co., 

Chicago,  111. 


Detroit   Auto   ^'ehicIe   Co., 

See  "Crown." 
DETROIT,   Chatham   Mfg.    Co 

Chatham,  Out. 
DETROIT  (Cyck-tar)  Cyclecar  Co.,  1914 

Detroit,  Mich. 

4^ 


Adv. 

Tax. 

Year 

Model 

H.P.  H.P. 

1907 

22 

18-24 

23 

1907-8-9-10  21 

25-35 

38 

27 

45-60 

48 

28 

10-14 

14 

1906 

24 

24 

1906-7 

20 

22 

40 

40 

1907-8 

28-35 

36 

1908-9-10 

15-20 

22 

6  cyl. 

15-25 

25 

20-30 

30 

28-35 

36 

iO-50 

44 

6cyl. 

40-55 

48 

1909-10 

10-15 

18 

6  cyl. 

25-40 

45 

6  cyl. 

25 

36 

6  cyl. 

60-75 

66 

1911 

10 

22 

15 

27 

•   25 

33 

40 

48 

1912 

15-27 

27 

28-37 

37 

45-49 

49 

1913 

12-19 

19 

15-27 

27 

28-37 

37 

18-25 

25 

1914 

(ficvl.) 

18 

27 

(6  cyl.) 

24 

25 

(6  cyl.) 

23 

22 

(6  cyl.) 

27 

27 

37 

37 

35 

30 

50 

30 

190G 

35 

35 

1907 

50-60 

40 

1908-9 

C  D 

50 

40 

1910 

8-10 

9 

1911 

10 

10 

1911 

40 

40 

190S-9 

W 

10 

13 

1910 

16 

16 

24-30 

25 

1910 

28 

20 

1914 

six  (6  cyl.) 

55 

38 

1910 

B 

16 

14 

1911 

G  II  J 

36 

28 

K 

40 

30 

B 

16 

14 

1912 

G 

36 

28 

K  L  M 

36 

28 

1911 

K 

40 

38 

1914 

12 

12 

LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
DETROIT-DEARBORN    Motor 

Car  Co., 

Dearborn,  Mich. 
Detroit    Oxford    Mfg.    Co., 

See  "Oxford." 
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. 


DIXIE — Southern    Motor    Car   Fac- 
tory, 
Houston,    Tex. 


DOLSON  Automobile  Co. 
Charlotte,  Mich. 


Year 
1910 
1911 


Model 
D  D 


Adv.  Tax 
H.P.  H.P 
85  2: 

35 


DORRIS  Motor  Car  Co. 
St.   Louis,  Mo. 


DRAGON    Automobile   Co., 
Philadelphia,   Pa. 

DUDLEY    (Cyclecar)    Tool    Co., 
The, 
Menominee,    Mich. 

DUER— Chicago   Conch   and   Car- 
riage   Co., 
Chicago,  111. 


DUPLEX    Motor    Car    Co., 

Chicago,  -111. 
DUQUESNE    Motor    Car    Co., 

Pittsburg,    Pa. 


DUROCAR   Mfg.    Co., 
Los  Angeles,  Cal. 


27 


1912 

25 

18 

1913 

A  to  A4 

25 

18 

1914 

A-A1-A2-A3-A4 

25 

18 

1907 

B 

40 

36 

1908 

50 

40 

1909 

45-50 

40 

1910 

D 

33 

28 

E 

45-50 

40 

1911 

40 

40 

40 

1912-13 

F.  S 

20 

9 

D  G  G'2  H 

35 

19 

1913 

E  (2  cvl.) 

18 

9 

D  G  H 

32 

19 

1914 

DG-2 

30 

22 

1908 

24 

25 

.Tr. 

10-12 

12 

1900 

30-35 

30 

35-40 

32 

1910 

30-35 

32 

1905 

B 

28-30 

28 

C 

20 

24 

1906 

E 

28-32 

32 

F 

45-50 

40 

1907-8 

F 

55-60 

40 

H 

35-40 

32 

1906 

A 

30 

28 

1907 

D 

30 

2S 

190S 

C 

30 

28 

1909 

D 

30 

28 

1910 

E 

30 

28 

1911 

F 

30 

30 

1912-13 

G 

30 

30 

1913 

n 

30 

30 

1914 

30 

30 

1907-8 

L  M 

24-26 

25 

1908 

35 

32 

1914 

W.l  (2  cyl.) 

10-13 

10 

1907-8 

A 

12' 

12 

1908 

B 

22 

25 

1909 

A 

10-12 

12 

B 

14-16 

16 

1910 

2  cyl. 

16 

10 

1909 

B 

20 

20 

1905 

D 

24-30 

29 

1905-C 

C 

16-21 

19 

1913 

50 

30 

Ccyl. 

50 

33 

190S-9-10  L 

26 

24 

1909-10 

K  N 

26 

24 

1911 

26 

24 

35 

27 

45 

36 

42 


Adv. 

Tax. 

H.P. 

H.P. 

12-15 

24 

25-30 

30 

12-15 

24 

18 

24 

15 

24 

10-12 

11 

12-15 

11 

12-15 

11 

14 

14 

20-24 

25 

30 

32 

16 

12 

26 

25 

24 

20 

LIST  OF  AUTOMOBILE  MANUFACTURERS 

Name  and  Manufacturer  Year  Model 

DURYEA— Charles    E.,  1905-0 

Reading,    Pa.  1906  D 

1907  B 

C 
1908 

190S-9-10 
1911-12 
DURYEA    (,Cyclecar;    Motor    Co.,     1914  (.2  cyl.) 

Saginaw,   Mich. 
EAGLE  Automobile   Co.,  1909 

St.    Louis,    Mo. 
EAGLE   Motor   Car   Co.,  1906-7 

Middletown,  Conn.  1907  E 

EARL  Motor  Car   Co.,  1908 

Kenosha,    Wis. 
EASTERN   Motor  Car  Co.,  1910 

BrocktOJi,   Mass. 

Easton    Machine   Co.,  -j 

See    "Morse."     (Gasoline.)  I  - 

ECLIPSE   Krueger   :\Ifg.    Co.,  1908  D  45  42  M 

Milwaukee,    Wis.  "  m 

ECONOMY   Motor  Buggy  Co.,  1908  B  10  13  H 

Fort  W^ayne,  Ind. 

ECONOMY   Motor  Car   Co.,  1911  20-22       18  »*'' 

Joliet,    111. 
EDWARDS   Motor  Car  Co., 

Long  Island   Citv.   N.   Y. 
EDWARDS-KNIGHT— Edwards 

Motor  Car   Co., 

New   York  Citv. 
E.   H.   V.   Co.,      ■ 

See   "Compound." 
Electric    ^'ehicle    Co., 

See  "Columbia." 
Elkhart   Motor   Car   Co., 

See    "Sterling." 
ELLSV;ORTH,    1.    H., 

New  York,   N.    Y. 
ELMORE  Mfg.   Co., 

Clyde,    Ohio. 


1908 
1909 
1910 
1911 

B 
C 
E  G   K 

10 
12 
22 
20-22 

13 
13 
15 

18 

1913 

Knight 

25 

25 

1914 

A 

C  (6cy 

I.) 

40 
55 

25 
31 

E.  M.   F. — Everitt-Metzger 
Flanders   Co.. 
Detroit,   Mich. 

EMANCIPATOR  Auto  Co.. 

Aurora,  111. 
EMBREE-;— McLean  Carriage   Co.,     1910  B  36  28 


1905 

10 

10 

10 

n 

16 

16 

Spec. 

24 

24 

1906 

14 

26 

24 

15 

35 

32 

1907 

16  IT 

24 

24 

18 

30-35 

32 

1908 

30 

24 

24 

40 

35 

32 

1909 

33 

24 

24 

44 

35 

32 

1910 

36 

36 

32 

46 

4f) 

1911 

25  (2 

cycle) 

30 

2.5 

36  B 

50 

32 

46  B 

70 

40 

1912 

26-27 

30 

25 

37-38 

50 

32 

1909-10 

30 

30 

25 

1910 

Flanders 

20 

20 

1911-12 

E.  M. 

F. 

30 

25 

Flanders 

20 

20 

1909 

A  B 

20 

20 

St.   Loi'iii.  Mo. 


43 


LIST  OF  AUTOMOBILE  MANUFACTURERS  l\ 

Adv.  Tax.  '1 

Name  and  Manufacturer                      Year  IModcI                   II. P.   JI.P.  •! 

EMPIRE    Automobile    Co.,                    1910  A   B                       20  19 

Indianapolis,   Ind.                                  1911-12  C                            20  19 

1913  31                           25  22 

1914  31                           31  22 
ENGER,   Frank   J.,                                 1909  V,  D                      14  14 

Cincinnati,    Ohio.  1913 

ENGER  Motor   Car   Co.,                          1910                                               40  32 

Cincinnati,    Ohio.                                   1911  2w                          40  34 

1912  32  32 

1913  FJEP                40  32 

1914  A-B-C-G               40  32  .j 
ENGLISH   Daimler,                               1906  D                          28-3G  29                        || 

Wyckoff,    Church   &   Partridge,  E                            30-40  38                         j^j 

New   York,   N.    Y.  F                           35-45  44                        d 

1907  B                            30  42                         H 

C                            35  48                         H 

H                           45  57                         U 

ENGLISH  Napier,                                  1911                                          65-75  60  f^ 

British    Napier    Motor    Co.,                                                                       15-24  U  'j 

Boston.   Mass.                                                                                        40-50  38  ,. 

ESSEX   Motor   Car   Co.,                         1906  X                            15-20  20                         %j 

(Steam),   Boston,   Mass.  '*3 

ETNYRE  Motor  Car  Co.,                    1911  E                           48-50  40                       |.j 

Oregon,  111.                                                                                                   .„  ,_  '|| 

EUCLID  Motor  Car  Co.,                     1908                                          20  15  ; 

Cleveland,   O.                                                                                               35  30  |5 

EUREKA  Motor  Co.,                             1907  1                            20-24  2.-.                        \\ 

Seattle,  Wash.                                                                                       ,„,„  ,„  '•    li 

EUREKA   Motor    Buggy   Co.,              1908                                             10-12  12  <1 

St.   Louis,   Mo.                                        1909                                            10-14  14  ^ 

Evansville   Automobile    Co.,    _  Ivi 

See    "Simplicity."  ii 

EVERITT— Metzger   Motor   Car         1910                                            30  3.-. 

Co                                                                    3  911  "30"                        30  25 

Detroit,    Mich.                                           1912  4S    (C  cyl.)           48  38 

36                             36  25 

30                           .'30  25 

EVERYBODY'S   Motor   Car   Mfg.     1908                                            10-12  13  , 

Co.,  ^ 

St.  Louis,  Mo. 

EWING  Automobile   Co.,                     1910                                          25  24 

Geneva,  Ohio.                                                                                                ^  „_  hi 

F.    A.    L.    Auto    Co.,                             1914                                          40  25  H 

Chicago,    111.  ,^                          „„  „„                ■      f'l 

FAL  Motor  Co.,                                      1910  M                          ?0  28                       || 

Chicago,     111.                                            1911-12-13   N                            35-40  27  Si^ 

FALCON    (Cvck-car)    Cyclecar   Co.,   1974  (2  cyl.) 


10 


Cleveland,   Ohio. 


1913  35  27 

FAMOUS   Mfg.   Co.,  1909  15  16 

East  Chicago.  Ind.  ^   ^  ^„^. 

FEDERAL    Rockford    Auto   and        1907  B  C  12-14  16 

Engine    Co.,  1908  E  F  12-14  16 

Chicago,    111.  1909  E  12-14  16 

FEE  Motor  Car  Co.,  1907  20  18 

Detroit,    Mich.  ^„      ,  .  „,„ 

FENTON    rCyclecar)   Cyclecar  Co.,   1914  f2  cyl.)  9-13  10 

Fenton,    Mich.  ,„„„ 

FIAT  Automobile   Co.,  1905  16-20  20 

NewYork,  N.  Y.  24-30  30 

1906  A  12  36 

I  50  50 

44 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
FIAT  Automobile   Co., 
(Continued.) 


FIAT— 

Poughkeepsie,    N.    Y. 

FIRESTONE— Colunil.ns    ringcrv 
Co., 
CoIuml)us,  Oliio. 


FLYER  Motor  Car  Co  , 

Detroit,  Mich. 
FORD    Motor   Co., 

Detroit,   Mich. 


FOREST    Motor    Car    Co., 
Forest   City   Motor  Car   Co., 
See  "Jewel." 

Fortpitt   Motor   Mfg.    Co., 
See   "Pittsburg." 

Four  Traction  Auto  Co- 
See  "Kato.'' 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

]fiOC-7 

C 

20 

30 

I^ 

or 

40 

1907-8 

'1  cyl. 

60 

60 

1  908-9-1 

0 

12 

15 

15(18)     20 

2r, 

30 

40 

38 

6  cyl. 

45 

45 

mno-io 

75 

48 

1910 

45 

42 

1911 

35 

31 

1913 

54 

35 

30 

55 

55 

42 

56    (6cy].) 

50 

45 

1914 

55 

55 

42 

54 

35 

Si 

56    (6  cyl.) 

50 

40 

1908 

10 

12 

1909 

35 

32 

1910 

34-36 

32 

24-26 

25 

1911 

72C 

24 

25 

74  C 

26 

26 

86C 

32 

28 

6C-66C-62C 

40 

32 

.  1912 

.  78D 

26 

25 

86D 

S2 

27 

60D 

40 

32 

68D 

40 

32 

621) 

40 

32 

1913 

60 

45 

32 

82 

SO 

27 

90 

60 

40 

90E-98E 

60 

40 

60E-62E-68E 

45 

82E-86E 

SO 

27 

1914 

60-E 

32 

32 

62-E 

o'^ 

32 

68-E 

32 

32 

82-E 

27 

27 

86-E 

27 

27 

90-E    (6  cyl.) 

40 

40 

.98-E    (6  cyl.) 

40 

40 

1913 

40 

40 

31 

50    (6  cyl.) 

50 

38 

1914 

16 

12 

1905 

C 

10 

14 

1905-6 

B 

20 

28 

F 

12 

16 

1906-7-8 

K    (Ocyl.) 

40 

48 

N 

15 

22 

1907-8 

R 

15 

22 

1908-9 

S 

15 

22 

1909-10-11-12    T 

20 

22 

1913 

T 

20 

22 

1914 

T 

20 

22 

i  i 


FIRESTONE-COLUMBU.S— The 
Columbus   Buggy   Co., 
Columbus,    Ohio. 


FLANDERS  Motor  Co.,  ,913  -^   ^"  ^""      Z  31  I 

Detroit,  Mich.  .0    (.  _,  X  *"  II  m 


45 


LIST  OF  AtJtOMOBILfi  MANUFACTURERS 


Name  and  ilanufacturer 
FRANKLIN  Mfg.  Co.,  The  H.  H. 
Franklin, 
Syracuse,   N.    ^'. 


G.^LE— Rob=on  Mfg.  Co. 
Galesburg,    111. 


Adv. 

Ta.x. 

Year 

Model 

H.P. 

H.P. 

1905 

A  P.  E 

F 

12 

16 

D 

20 

25 

C 

30 

40 

1906-7 

D 

20 

25 

G 

12 

16 

H 

30 

SS 

1908 

G 

10 

16 

1908-9-10 

1) 

28 

28 

H 

42 

43 

G    K2 

18 

18 

1911 

H    (6cvl.) 

48 

48 

D    (6cj' 

1.) 

38 

38 

M 

25 

25 

G 

IS 

18 

1912-13 

G 

18 

18 

G 

25 

25 

M  rc  c\ 

1.) 

30 

31 

D   (6  cy 

I.) 

38 

3S 

H   (6  c^ 

1.) 

38 

38 

1913 

G 

18 

22 

1914 

Six-Thirty 
(6  cyl.) 

30 

31 

1905 

24 

26 

190G-7-S 

n 

24 

26 

F    (6cv 

I) 

36 

39 

.1907-S 

C 

50 

48 

3  909 

D 

24 

26 

1907 

C  D 

40 

36 

190S 

n 

40-45 

36 

1909 

C  E 

40-45 

36 

D 

45-50 

40 

191  0-11-1 C 

CDF 

40-45 

36 

1913 

40-56 

36 

190S 

C 

22-26 

2.T 

190S-9 

A 

35-40 

32 

6  cyl. 

60 

48 

1909 

C 

24-28 

25 

1909-10 

.A  2 

32-35 

32 

F 

18 

20 

1911 

A 

35-40 

32 

A  Spec. 

40-45 

36 

A2 

30 

25 

1910 

30  Tour 

25-30 

25 

30  Road 

25-30 

22 

K   F   .-\ 

Y. 

22 

22 

1905 

Triplex 

25-30 

30 

1906 

G 

20-40 

28 

H 

30-34 

36 

1906-7 

T 

50-54 

44 

1907 

12 

35 

36 

1908 

15 

35-40 

38 

1909 

20 

35-40 

38 

1910 

21 

40-45 

38 

1911 

oo 

50 

38 

1  90.5-6 

c't) 

8 

10 

1  906  ■ 

E  F  G 

18 

20 

1907 

14-16 
20 

6 
20 

C  F 

8-10 

in 

K7 

24-26 

24 

190.S 

C8 

8-10 

10 

G8 

14 

16 

FS 

30 

24 

1909 

R 

40-44. 

30 

FRAYER-MILLER— Oscar   Fear 
Auto  Co., 
Columbus,   Ohio. 


FRONTENAC— Aben<lr(.i!i 
Root  Mfg.   Co.. 
Newburg,   N.   V. 


FULLER— Angus  Auto  Co. 
Angus.    Neb. 


i 

FULLER    P.uggv    Co.,  1910  30  Tour.  25-30        25  ?| 

Tackson.  Mich.  30  Road.  25-30       22  J^ 

K   F    .-\    V:  22  22  ■       *5 

Ct.\ETH  Antomcbile  \V< 
Cleveland,    Ohio. 


46 


Adv. 

Tax. 

Year             Model 

H.P. 

H.P. 

1909-10         C 

8 

10 

G9 

30-32 

28 

K 

24-28 

24 

1911             Rll-Hll 

30 

28 

1911-12-13  GS 

40 

36 

1912-13        012 

30 

28 

014   (6cyl.) 

50 

43 

190S             A 

30 

27 

B 

40 

36 

1914       G-15— 0-16— G-17 

60 

33 

(6  cyl.) 

LIST  OF  AUTOMOBILE  MANUFACTURERS 

Name  and  Manufacturer 
GALE— Robson  :Mfg.    Co., 
(Continued.) 

Gallaher— E.   B. 
See   "Braizer." 

GARFORD— The  Willys  Garford 

Sales    Co., 

Toledo,   Ohio. 
GARFORD   Motor  Car  Co.   of   N. 

Y.,  New  York,  N.  Y. 
GARFORD  Co., 

Elyria,   Ohio. 

GAS-AU-LEC — Corwin  Mfg.   Co.,      1906  40-45       40 

Peabody,   Mass. 

Gas  Engine  and  Po-.ver  Co., 

See  "Speedway." 

G.W'LORD  Motor  Car  Co.,                 1911  R  20-25  22 

Gaylord,    ]\Iich.  J)   S  "8-30  25 

1912  U  35  25 

1913  U  35-40  25 
D  30-35  25 

GEARLESS    Transmission    Co..          1907             50  50  3-7 

Rochester.    N.    Y.                                  1907-8           60  60  40 

Gt.  Six                 75  55 

1909              35  35  32 

GEiSESEE   Motor    Co.,                         1912  6  cyl.                    60-90  57 

Eatavia,    N.    Y. 

G.  J.   G.   Motor  Car  Co.,                      1910  40  36 

White  Plains,    N.   Y.                          1911  35-42  36 

1912-13  Tr.                          26  2-' 

1913  Sr.  42  36 

1914  S-.  38-42  36 
Tr,                         22  2*^ 

GLEASON-BAUER   Machine  1910  KL  :M  20  IS 

Works,  1911  20  IS 

Kansas  City,  Mo.  1912  L  M  R  20  18 

1913  N    (2  cyl.)  20  12 


GLIDE — Bartholomew  &  Co.,  1905  .A 

Peoria,    111.  1:1 


R   (2  cyl.)  20  12 

10 


14  15 

1906  C  9-10  10 
E  36  32 
F                            18  20 

1907  E  G  36-40  32 
1907-S  H  (6cvl.j  54-60  48 
1908-9  G  Spec.  40-45  36 
1909-10  R  45  36 
1911-12-13    45                            45  36 

1912  36  27 

1913  45-50  36 
36-42  27 

1914  36-42         36  27 

19 
20 


GOBROX-BRILLIE—                          1906  04 

Hartford    Suspension    Co.,                  1906-7  35  95  "M 

New  York,  X.   Y.  60  40  H 

1907  40  30  4-J 

GRANT  Motor  Car  Co.,                       1913  6  cyl.                    50  43  U 

Cleveland,    Ohio.  ou  sa  ^ 

GRANT   (Cyclecar^    Motor  Co..          ]914  2I  12  H 

Findley,   Ohio.  -  -  ^ 

jj 

47  ll 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
Graves  &  Congdon, 

See   "Crown." 
GREAT   EAGLE— United   States 

Carriage    Co., 

Columbus,   Ohio. 


GREAT— Smith  Auto  Co., 

Topeka,   Kan. 

See  "Smith"   for  1910. 
GREAT   Southern    Auto   Co. 

Birmingham,   Ala. 


GREAT   Western   Auto   Co., 
Peru,  Ind. 


GROUT  Auto   Co.. 
Orange,  Mass. 


GROUT— A.    F.    Kirkpatvick, 
Orange,    Mass. 

G  UY- VAUGHN— 

Wyckoff,   Church  &  Partridge, 

Inc.,  New  York,  N.  Y. 
GYROSCOPE   Automobile   Co., 

New   York,    N.    Y. 
HALLADAY— 

Streator   Motor   Car   Co., 

Streator,  111. 


Adv.  ' 

fax. 

Year 

Model 

H.P.  H.P. 

1910 

40 

86 

1911 

40 

32 

1912 

12-15-23-28 

50 

36 

6-60  (6cyl.) 

60 

40 

1913 

B  (6cyl.) 

50 

54 

1914 

40 

36 

(6  cyl.) 

50 

48 

1911-12 

E 

45 

32 

1912 

30 

30 

25 

50 

42 

1913 

30 

30 

25 

51 

45-55 

44 

1914  ■ 

50 

45 

43 

1905 

A 

20 

20 

B 

15 

16 

C 

12 

14 

1906 

16-18 

20 

1906-7 

10 

24 

20 

1907 

15 

45-50 

4D 

1908 

11-12-14 

24 

20 

15-16 

50 

40 

1909 

12-18 

24 

20 

20-20.\ 

30 

25 

21 

40 

32 

22-24 

50 

40 

1910 

30  ' 

30 

28 

1911-12- 

13  Forty 

40 

2S 

1912 

40 

2S 

1914 

40 

28 

190.5 

(Steam) 

12 

12 

1906-7 

30-35 

32 

1908 

35 

32 

1909-10 

ABC 

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 

1913 

35H 

35 

32 

45E 

45 

36 

1914 

-4-35 

35 

32 

4-45 

45 

36 

(i-40  (Ocvl.) 

40 

33 

1012 

y 

30 

27 

1907 

B 

35-40 

34 

1908 

B  C 

35-40 

34 

1909 

D 

35 

34 

E 

24 

22 

1910 

D 

40 

82 

E  F  G 

24 

22 

J 

30 

25 

1911 

"40" 

40 

32 

"50" 

45-50 

36 

.T30  G30 

30 

25 

1912 

30 

30 

22 

40 

40 

32 

50 

50 

36 

48 


List  of  automobile  manufacturers 


Name  and  Manufacturer 
HALLADAY— 
(Continued.) 

HALLADAY— A.    C.    Barley, 

Streator,   111. 
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. 


HAWK   (Cyclecar)   Motor  Car  Co., 

Detroit,    Mich. 
?IAWLEY  Auto  Co.,  Ltd., 

Constantine,    iMicli. 
H.\Y-BERG    IVT'^tor   Car    Co., 

Milwaukee,  Wis. 


Havdock-   Auto  Mfg.  Co.,  D. 

See    "Cosmopolitan." 
HAYNES  ^Vutomobik   Co.. 

Kokomo,  Ind. 


HENDERSON   Motor   Car  Co., 
Indianapolis,    Ind. 


HEINE-VELOX   Motor  Co., 

San  Francisco,  Cal. 
HENNIGEN — Commercial    Auto 

Co., 

Chicago,    111. 

49 


Adv.  ' 

rax. 

Year 

Model 

H.P.  H.P. 

1913 

32 

32 

22 

40 

40 

32 

50  (6cyl.) 

50 

40 

1914 

(6cyl.) 

30-35 

33 

1905-6-7 

H 

24 

28 

1911 

20 

20 

17 

1908 

14 

16 

1906 

B 

40 

36 

1907 

C 

40 

36 

1907 

B 

12 

13 

C 

14 

16 

1908 

12 

12 

1911-12 

34 

27 

1912 

6cvl. 

31 

27 

6-44  (6cyl.) 

36-44 

33 

1913 

44  (6cyl.)  - 

44 

33 

55  (6  cvl.) 

55 

38 

1914 

6-60  (-6  cyl.) 

60 

40 

6-44  (6  cvl. 

44 

33 

1914 

A 

13 

10 

1907 

16 

IS 

]  907 

1  2 

20 

25 

3 

35-40 

36 

liUiS 

20 

25 

3  909 

30 

28 

1905 

K 

35-4.'. 

40 

L  M 

16-18 

20 

1906 

O 

30 

28 

R 

50 

42 

1907 

VT 

50 

44 

1907-8 

S 

30 

28 

1908 

\y 

45 

36 

u 

60 

48 

1909 

X 

36 

36 

1910 

19 

30 

28 

1911 

20 

35-40 

28 

Y 

50-60 

40 

1912 

20ABCDE 

35 

28 

1912-13 

21  FG 

40 

32 

HI  T  Y 

00 

40 

1913 

22 

40 

32 

24 

35 

28 

23 

50 

43 

1914 

26-27  (6  cyl.) 

50 

43 

28 

35 

28 

1913 

36 

27 

1914 

46 

40 

27 

54-56 

44 

27 

64-66  (6  cyl.) 

50 

33 

58 

44 

27 

68  (6  cyl.) 

50 

33 

1907 

M 

45 

36 

1908-9 

45 

36 

1908 

F  G 

1.2-14 

16 

n 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

I 

Tax.  V, . 

';  5 

Name  and  Manufacturer                     Year  Model                 H.P.  H.P.  :r 

HENRY   Motor  Car  Co.,                      1910  35-40       27  ^    | 
Muskegon,   Mich. 

1911-12  C                          40            27  p 

HERFF-BROOKS   Corp.,    The,  1914  38  27  jjl 

Indianapolis,    Ind.  f  I 

HERRESHOFF   Motor   Co., 
Detroit,    Mich. 


HERSHELL— Spillman    Co.,    The, 

No.   Tonawanda,   N.   Y, 
HEWITT  iVIotor  Co., 

New   York,   N.   Y. 

HILL  Motor  Co.. 

Haverhill,  Mass. 
TTINES — National    Screw   and 

Tack  Co.. 

Cleveland,    O. 
HOCIJIE   Auto  Co.,   • 
Hampton,   Iowa. 

HOLLY    Motor    Co., 

Mt.  Holly,  N.  J. 
HOLSMAN  Auto  Co., 

Chicago,  111. 

Hoi-Tan    Co.,    The, 

See    "Lancia." 
HOOSIER    (Cyclecar)    Warren  TJIJ  Scout      *  9-13       10 

Electric    &   Machine    Co., 

Indianapolis,    Ind. 
HOTCPIKISS  Import  Co., 

New   York,    N.   Y. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1910 

35-40 

27 

1911 

K 

24 

22 

1911-12 

C 

40 

27 

1914 

38 

27 

1909-10 

24 

18 

1911 

20  A  D 

24 

18 

1912 

25 

25 

18 

1913 

6cyl. 

36 

27 

30 

30 

18 

1914 

4-30 

30 

18 

.«^ix-40  (6  cyl.) 

40 

27 

1907 

40-60 

48 

1906 

n 

25 

25 

1906-7 

A 

10 

9 

1907 

1  (8  cyl.) 

50-60 

51 

1907 

20-22 

20 

35 

32 

1908 

30-35 

32 

1009 

1012 

13 

14 

13 

1910 

12 

IS 

191-1 

40 

32 

A  (Ccvl.; 

45-60 

38 

1905-6 

3-C 

10 

12 

1907-8 

9-10-11 

10 

12 

1909-10 

4-5-9-10-11 

12 

12 

H-15 

26 

-  25 

HOUPT— The  Harry  S.  Mfg.  Co. 

New  York,  N.  Y. 
HOWARD    Central    Car    Co., 

Connersville,  Ind. 
HUDSON   Motor  Car  Co., 

Detroit,   Mich. 


1900 

D 

25 

32 

J 

35 

40 

1907 

L  (6  cyl.) 

60 

60 

M 

35 

40 

1907-8-9 

R 

20-30 

32 

1908 

45 

36 

6  cvl. 

65 

54 

1908-9-10 

T  ■ 

16-20 

22 

U 

45 

36 

V  (Gcvl.) 

65 

54 

1910 

X 

20-30 

30 

1910-11 

z 

12-16 

16 

1911 

T 

16-20 

22 

X-4 

20-30 

30 

X-6 

20-30 

33 

\' 

40-50 

54 

1  9 1  0 

4  cvl. 

00 

48 

0  cyl. 

90 

72 

1914 

(6  cyl.) 

60 

40 

1909-10-11 

20 

20 

22 

1911-12 

33 

33 

25 

1913 

4  cyl. 

37 

27 

6  cyl. 

54 

40 

37 

37 

27 

54 

54 

40 

1914 

Six-54  (0  cyl. 

)  54 

40 

Six-40  (6  cyl. 

1  40 

29 

.=;o 


_  -    A — 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

Adv.  Tax. 

Name  and  Manufacturer  Year  Model  11. P.   H.P. 

Huntington  Auto  Co., 

See    "Merciless." 

HUPMOP.ILE— Hupp   Motor  Car       1909  17  16 

Co                                                                1910-11-12  20  16 

Detroit,    Mich.                                         1912-1.3         H-HR  32  16 

C   E  P   !■  20  16 

1914         H-HR-HM-HAK  32  16 

IDEAL  Runabout  Mfg.   Co.,                1907                                             5  5 

Buffalo,  N.  Y. 

n.LINOIS— The  Overholt  C.,           1909  12  13 

Galesburg,  111.                                       19^0  25  25 

1911               Air  25  25 

Water  35-40  28 

25-6  25 

1912-13  35-40  28 

25-6  25 

1913  35  25  & 
25  25  f.- 
25  25 

1914  G  25-6  25 
K  35  28               ^, 

IMP  Cycle  Car  Co.,                               1914              (2  cyl.)  10-12  10              j\. 

Auburn,  Ind.  li 

IMPERIAL   Automobile   Co..              1910             30-31  25  25              ^i 

Tackson,   Mich.                                                              35-36  29  28 

45-46  34  34      v-J 

1911  30  30  28  i 
35  C-7-R  35  30  i 
42-3-4  35  30  .< 
50-1  50  36       i 

1912  34  30  30  i 
44  36  32 

50-51  40  86 

32-33  25-30  27 

1913  32-33  30  25                 ; 

34  45  32 

44  50  36 

1914  32-1—33-4  40  28  1 
34-4  45  34  >2 
44-6  (6  cyl.)  45  33  J| 
54-6   (6  cvl.")  60  40              ¥1 

IMPERIAL   Motor   Car   Co.,                1907-8-9                        '  30-35  32              ^ 

Williamsport,    Pa.  „  13 

INTERMATIONAI.  Harvester  Co.     1907              A   V,  14  20              ^ 

of  America.                                              1908-9-10  14  20             >l 

Chicago,   111.                                             iOlO  18-20  22              .i 

1911-12         30                           26-30  25      ' 

I   H   G                  18-20  22 

INTERSTATE    Automobile    Co.,        1909             25  to  29                35-40  28 

Muncie,  Ird.                                            1910              30  to  32                35-40  28 

Iftll               30Ato34A          40  32 

35  50  36  .-; 

1912  30A  to  32B  40  32  fl 
40  41   42              40  32  'd 

50  51  52          50  40  y':] 

1913  40                           40  S2  ?y 

45  (6cvl.)          45  38  H 
50    (6  cvl.)          50  60  1 

1914  4.-.    fr,  cvl.")           48  38  .'  ^ 
IROOUOIS  Motor  Car  Co.,                 190p                                          24  32  .; , 

Seneca  Falls,  N.  Y.                             1906-7          C                           25-30  32 


D  35-40       40 

C  SO  32 

T^  40-45        to 


51 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
ISOTTA— J.   M.    Ouimhy   &    Co. 
New   York.    N.    Y. 


ISSOTTA  FP.ASCHINI   (Foreign)   1914 
Isotta    Import    Co., 
New  York  City. 


ITALA   (Foreign)— A.  T.   Demor- 
est  &  Co., 
New  York  Citv. 


J.    &   M.    Motor   Car  Co., 

See  "Dearborn." 
JACKSON   Automobile  Co., 

Jackson,    Mich. 


Adv.  T 

ax. 

Year 

Model 

H.P.  H.P. 

1907-S 

C 

18-24 

27 

F 

40-45 

42 

I 

50-05 

5?; 

]  908 

14 

19 

0  cyl. 

15 

24 

1909-10 

]■    E  N   C 

10 

10 

E  N  C 

12 

14 

F  H 

20 

20 

F  C6 

20 

24 

A    N    C 

30 

30 

B  N  C-T 

40 

42 

FB  FO 

40 

42 

FC 

65 

55 

J 

50 

51 

1912 

EM-C-T 

15-20 

15 

OM-OMC 

25-35 

24 

PM-PMC 

35-45 

30 

KM 

100-120 

42 

1913 

OC-OM 

25-35 

25 

PC-PM 

35-45 

30 

TM 

70-80 

27 

KM 

100-120 

42 

1914 

EC 

18-25 

-18 

oc-o:m 

25-35 

25 

PC-PM 

35-45 

30 

PC4-PCS 

45-55 

36 

TC-TM 

70-80 

27 

IM 

100-110 

36 

K1\I 

120-130 

42 

1914 

25 

20 

35 

27 

50-90 

42 

18-30 

20 

35-45 

42 

60-70 

40 

1900-7 

22 

33 

35 

42 

60 

60 

1908-9-10 

20-30 

33 

40 

42 

45 

48 

4  cyl. 

60 

60 

6  cvl. 

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 

33 

35-45 

42 

60-70 

40 

60 

63 

Avalve 

35 

27 

1905 

A 

7 

10 

B  C 

16-18 

20 

1900-7 

C  D 

20-24 

20 

G 

40-45 

40 

1908 

C  D 

20-24 

20 

E 

35 

32 

F 

15-18 

20 

ITALA    Import    Co..  1906-7  22  6S  5,1 

New  York,  N.  Y. 


1 


52 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
JACKSON  Automobile  Co., 
(Continued.) 


JAMES    (Formerly  Dearborn'), 

J.  &  M.  M.  Co., 

Lawrenceburg,    Ind. 
JARVIS-HUNTJNGTON   Co., 

Jarvis   Macliy.    &    Supply   Co., 

Huntington.    W.    Va. 
.JAY— Webb-Jay  Motor  Co., 

C Steam'),    Chicago.    IH. 
JEANNIN  Aulo  &  Mfg.  Co., 

St.   Louis,   i\Io. 
Jeffery,  T.  V,.   &   Co., 

See  ''Rambler." 
JEFFERY    (Formerly   Rambler-), 

Thos.    B.   JefFery  Co., 

Kenosha,    Wis. 
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. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1909 

E 

36-40 

30 

1'  K 

15-18 

20 

1909-10 

JI 

30 

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 

30 

30 

25 

32 

25 

25 

1913 

Majestic 

45 

32 

Olympic 

35 

27 

Sultanic 

55 

40 

1914 

Olympic  Forty 

40 

27 

Majestic 

45 

32 

Sultanic 

55 

40 

(Ocyl.) 

1911 

A 

35 

25 

1912 

6-45   (6  cyl.) 

45 

38 

6-70  (6  cyl.) 

70 

51 

1908 

30 

30 

190S 

ABC 

10-12 

13 

1914 

Four 

4-2 

22 

Six    (6  cyl.) 

56 

33 

Cross  Country 

42 

32 

1907-8 

40-45 

37 

1909 

45 

36 

1910-11 

45 

36 

1912 

50 

36 

i9nf) 

B  C 

8 

8 

1907 

C  D 

8 

8 

1908-9 

D  E 

10 

8 

G 

40 

36 

1906-7-8 

(Steam) 

SO 

30 

1909-10 

(Gasol.) 

25 

28 

(Gasol.) 

35 

32 

(Gasol.) 

50 

40 

1911-12 

30 

30 

28 

40 

40 

32 

50 

50 

40 

1909 

20  25 

16 

30-35 

24 

40-45 

33 

1910 

2  cyl. 

20 

14 

3  cvl. 

SO 

21 

4  cyl. 

40 

28 

1911 

20 

20 

14 

5^ 

30 

21 

40 

40 

23 

53 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

Adv.  Tax. 


Name  and  Manufacturer 

Year 

Model 

H.P. 

H.P. 

JONZ  Auto  Co., 

1912 

A 

20 

14 

(Continued.) 

B    3  cvl. 

30  ' 

21 

C 

40 

28 

JULES    Motor    Co., 

1911 

• 

30 

26 

Toronto,     Out. 

KANSAS    CITY    Vehicle    Co., 

lyuG 

20 

20 

Kansas    City,    Mo. 

1900-7 

25 

25 

1907 

30 

30 

KATO— Four   Traction   Auto    Co., 

1907-8 

n 

20 

20 

Mankato,  Minn. 

1908 

c 

40 

36 

1909 

28 
40 

28 
32 

KAUFFMAN   Motor  Car   Co., 

1910 

D 

28 

28 

Miamisburg,    Ohio. 

KEARNS   Motor   Car   Co., 

1909 

12 

11 

(2   cycle). 

1 11 1  0 

18 

16 

Beavertown,    Pa. 

1911 

R-K 

20 

IC 

N 

24 

24 

1912 

K-R 

20 

19 

KEETON    Motor    Co., 

1913 

34-38 

22 

Detroit,    Mich. 

6  cvl. 

48 

S3 

1914 

Six-48 
(6  cvl.) 

48 

33 

KENMORE    Mfg.    Co., 

1910 

A 

14 

14 

Chicago,  III. 

191-2 

D-4 

20 

IS 

C-2 

18 

16 

KENNEDY    Motor    Car    Co.. 

1911 

C 

18 

14 

Preston,    Out. 

A 

18 

14 

KERMATH    Motor   Car   Co., 

1!)07 

26 

2S 

Detroit,    Mich. 

KEYSTONE— 

1910 

6-60 

60 

48 

Munch  Allen   Motor  Car   Co., 

30 

35-40 

30 

New  Castle,   Pa. 

KIBLINGER  Co.,   The   W.    11., 

1907 

.■\ 

4 

6 

.*\uburn,    Ind. 

R  C 

6 

0 

(Now   McTntyre.) 

1)  E  V 

9-10 

11 

in08-9 

H 

12 

13 

G 

IS 

1:* 

KING    Motor   Car   Co., 

1911 

35 

28 

Detroit,    Mich. 

1912 

36 

36 

22 

igi.'? 

36 

22 

1914 

U 

30 

24 

Kirk   Mfg.    Co., 

See  "Yale." 

KISSELKAU— KissL-l    :\Iotor    Car 

1907 

C 

30 

32 

Co., 

1  90S 

1)  E   !•■ 

35-40 

36 

Hartford,    Wis. 

1900 

DO    E9 

40 

36 

G9  C  cvl. 

60 

54 

L  no  ' 

30 

28 

1910 

DlO    FIO 

fiO 

38 

imi 

LDll 

30 

28 

Dll 

50 

3S 

Fll 

60 

48 

Gil 

70 

57 

1912-13 

Fifty 

50 

38 

Thirtv 

30 

28 

Forty 

40 

32 

Six 

60 

48 

1913 

30 

30 

28 

40 

40 

32 

.=50 

50 

38 

eO    (6  cyl.) 

60 

48 

1914 

48-Six  (6  cyl.) 

48 

33 

60-Six  (6  cyl.) 

60 

48 

^0 

40 

82 

f} 


54 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer  Year 

KLINE    KAR— Kline   Motor   Car      1910 
Corp., 
York,   Pa. 

Ifll 


1912 


1913 


KLINE    KAR— Kline    Motor    Car       1  !H  1 
Co., 
Richmond,    Va. 


KLINK    Motor   Car   Mfg.    Co. 
Datisville,    N.    Y. 


Knight  &   Kilbourne  Co., 
See  "Silent  Knight." 

KNOX   Auto  Co., 
Springfield.    Ala';';. 


KOBUSCH  Auto  Co.. 
St.   Louis,   Mo. 

KOEHLER  Co..  Tht  H. 
New  York.  N.   Y. 

KRIT  Motor  Car  Co.. 
Detroit,  Mich. 


Kruger  Mfg.  Co., 

See  "Eclipse.'" 
KUNZ  T^Iach.   Co..   T.  L., 

Milwaukee,    Wis. 
La   Buire    Import    Co., 

See   "De   La  Buire." 
LAD'S  CAR  CCyclecar),  Niagara 

Motor   Car   Corp., 

Niagara,  N.  Y. 


1907-8 
1909 


1905-C 

1907-8 

1908 
1909 
1909-10 
1910 

1911 

1912-13 


1910 

1911 

1912 

1910-n 

1912 

1913 

1914 


1914 


Model 
2  cyl. 
4cyl. 
6  cyl. 
6-60 
6-60 
4-30 
4-40 
4-24 
6-60 
6-50 
4-40 
4-30 
30 
40 

60     (6  cyl.) 
50     (6  cyl.) 
COO    (ficyl.) 
650    (6  cyl.) 
4-40 
430 
30 
40 
30 
35    (Ccvl.) 


E 

F 

G 

H 

L 

O 

M 

R 

S 

S   (6  cyl.) 

R 

R 

R-45 

S 

44-45 

46    (6  cyl.) 

6G    (6  cvl.) 

44-45 

46    (6  cyl.) 

66    (6  cyl.) 

A 

H 

C 

40 

"4  0" 


A  K   I' 
K-KR 
K— KRI. 


M    (1  cyl.) 


Adv.  Tax. 
H.P.  H.P. 


16-20* 

24-30 

40-50 

50 

60 

30 

40 

24 

60 

50 

40 

30 

30 

40 

60 

50 

60 

50 

40 

30 

30 

40 

30 

35 


8-10 
14-16 
35-40 
25-30 
30 
38 
48 
40 
60 
60 
40 
40 
45 
60 
40 
46 
60 
40 
46 
60 
20 
35 
50 
40 
40 
40 
22 

25-30 
25 
22.5 


16 
22 
89 
40 
44 
25 
28 
22 
43 
40 
28 
25 
25 
28 
43 
41 
44 
40 
29 
25 
28 
36 
28 
32 


IT) 
20 
36 
30 
30 
38 
48 
40 
60 
60 
40 
40 
40 
60 
40 
45 
60 
40 
45 
60 
18 
28 
48 
29 
28 
28 
22 
22 
25 


n 


55 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
LAMBERT— Buckeye  Mfg.  Co., 
Anderson,  Ind. 


LANCIA  (foreign-), 
Adams  Lancia  Co. 
New    York    City. 


LANE    Motor    Vehicle    Co., 

(Steam),   Poughkeepsie,   N.    Y. 


LAMPHER   Motor    Buggy    Co., 

Carthage,    Wis. 
LA   SALLE — Niagara    Aulu    Co 

Niagara  Falls,  N.   Y. 


LAVIGNE    (Cvclecar)    Cyckcar 

Co.,  The,       '     - 

Detroit,   Mich. 
LAWTER  .Safety  Shreddir  Co., 

New  Castle,   Ind. 
LAUTH— Juergtns  Motor  Car  Co. 

Chicago,   111. 

LEADER— Columbia   Elec.   Co., 
Knightstown,    Ind. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

190C 

4   5 

16 

28 

6 

18 

28 

7   8 

34 

32 

1907 

L 

16 

28 

G  F  H  J 

35-40 

32 

1908 

18 

18 

20 

M  R 

35-40 

32 

S 

24 

28 

1909 

B2  19 

35-40 

32 

27  30 

28 

25 

Al    A3 

20 

20 

1910 

28-36 

28 

26 

47 

35-40 

32 

1911 

44-55 

35 

27 

77  88 

35 

27 

100 

40 

32 

101 

.15 

27 

1912 

66A  B  C 

30-35 

27 

99A  99B 

40 

32 

•913 

10 

20-25 

22 

40 

30-35 

22 

99 

35-40 

27 

x914 

60C-99R 

35-40 

28 

9R-35C 

25 

22 

46C 

30 

22 

1909 

4  cyl. 

12-18 

19 

6cyl. 

25 

25 

1910 

20 

22 

1911 

A   B   C  1) 

25 

24 

1912 

A  B  C  D  E 

30 

24 

1913 

20 

16 

30 

25 

1914 

20 

If. 

30 

25 

DeLuxe 

35 

30 

1905-C 

6 

15 

15 

]f)07 

5   7 

20 

20 

1907-8 

8   9 

30 

30 

1908 

10  11 

20 

20 

1909 

14  15 

20 

20 

16  17  18 

30 

30 

1910 

19  20 

20 

20 

21   22 

30 

30 

1911 

24   25 

20 

20 

20 

30 

30 

1910 

L 

12-14 

13 

1900 

A 

26-30 

26 

D 

16-18 

IS 

1907 

2  cyl. 

18 

IS 

4  cyl. 

30 

28 

1914 

15 

11 

1909 

20 

20 

1909-10 

16 

16 

190S 

C   D 

45 

40 

190G 

16 

16 

18 

20 

1907 

B   C 

16 

17 

1907-8 

D 

20 

20 

1909 

r 

20 

16 

Adv. 

Tax. 

Vcav 

M(ul,l 

H.P. 

H.P. 

19111 

!■: 

20 

20 

L 

y,i) 

28 

ion 

L 

S'l 

28 

1012 

R  3.-. 

35 

29 

40 

40 

3? 

LIST  OF  AUTOMOIULE   MANUFACTURERS 


Name  and  Manufacturer 
l.EADER— Columbia   F.lcc.   Co. 
(Continued.) 


Lear   Auto   Co.,   Oscar, 

See    "Frayer-Miller." 
Lebanon   IMotor  Works, 

See    "Upton." 
LEE   Diamond   Mfg.   Co.,  :911 

Detroit,    Mich. 
LENDE   Auto   Mfg.   Co..  1909 

Minneapolis,    Minn. 
LENOX  Motor  Car  Co.,  Inc., 

Jamaica  Plains,    Mass. 


LENOX    Motor   Car   Co., 

Roston,   Mass. 
LEON-BOLLEE— 

Agency  of  America,  ^^  40  42  }  ;j 

New  York,  N.   V. 


1912 

AtoE 

27 

27 

1013 

AC-DC-EC 

4  0 

20 

FC-HC 

40 

20 

MC-NC  (0  ryl.') 

no 

3« 

1 01 4 

A-C-D-B 

40 

29 

M    (f.  cyl.) 

GO 

38 

1  oo.-i 

20 

28 

40 

42 

1900 

2.5 

28 

45 

42 

1007-8 

16-24 

22 

20-30 

28 

30-45 

30 

45-50 

42 

a  cvl. 

30-45 

42 

C  cy]. 

C5-75 

63 

1909-10 

18-24 

23 

24-30 

2  s 

35-45 

ss 

1900-10 

C  cyl. 

30-45 

42 

50 

4.5 

0  cvl. 

f.O 

58 

0  cyl. 

75-100 

63 

16-18       16 
LINCOLN   Motor  Car   Co.,  1914  20  11 


LION     Motor    Car    Co.,  1910  40  40 

Adrian,    Mich.  1911-12         A    P    C   D  40 


^ 


Lethbridge    Motor    Car   Co., 

See   "Case." 

LEWIS— L.  P.  C.  Motor  Co..  1914  (0  cyl.^,  S0-3S  29  ji 

LEXINGTON 'Motor  Car  Co.,  Inc.,  1910  A  P.   C  45  36  :  I 

Connersville,  Jnd.  D  E  35  32 

1011  E  F  40  32  :  ! 

A  45  36 

1912  DF  50  27 
n  F   E  45  27 

F  40  32    ■ 

1913  6  cvl.  45  33 
6  cvl.  55-60  33 

LEXINGTON— Tloward  Co..  The.     1014  4-II  39.2  26  '- 

Connersville,   Ind.  ■ 

LINCOLN  Auto  Co.,  TOOS  R  T  18  21  ,,; 

Lincoln,    111.  1900  A  10-12  13  :H 


i 

Detroit.  Mich.                                                                  _                              _  .,  "i'^ 

1913  30  19 

LTNDSLEV   Co..  The  T.  V.,  1908  10  12 

Indianapolis.    Ind.       "                          1909              P  14  13  ^J 

CD  36  15  :^ 

LITTLE 1913              Four  20  19  M 

The   Republic   Motor   Co.,                                        Six  26.4  25  |j 

Detroit,    Mich.  'i-l 

57  11 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
LITTLE  PRI^-CESS  Cvclecar  Co.,   1914 

Detroit,  Mich. 
LOCOMOBILE  Co.  of  America. 

Bridgeport,    Conn. 


f-OGAN    Construction   Co., 
Chillicothe,     Ohio. 


LORRAINE    Auto   Mfg.    Co. 
Chicago,   III. 

Lorrairie-DeDietrich, 

See    "DeDietrich." 
LORD— 

Baltimore  Motor  Car  Co., 

Baltimore,   Md. 
LOZIER  Motor  Co., 

Detroit,    Mich. 


LUCK    Utility    Co., 

Cleburn    Motor    Car    Co., 
Cleburn,  Tex. 

LUVERXE  Automobile  Mfg.   Co. 
Luverne,   Minn. 


Adv. 

Tax. 

Year 

Mode 

■1 

H.P. 

H.P. 

1914 

12 

12 

190.-> 

D 

I' 

20-25 
40-45 

25 
40 

1  905-0 

j; 

15-20 

22 

H 

30-35 

32 

1907 

II 

35 

32 

1907-8 

!■: 

20 

22 

1908 

T 

40 

40 

1909-10 

30 

30 

32 

40 

40 

40 

1911 

1. 

30 

32 

.  M 

48 

48 

1912 

48 

48 

48 

30 

30 

32 

1912-].", 

38 

38 

43 

1913 

Big  S: 

ix 

4S 

30 

30 

32 

38  (6 

cyl.) 

38 

43 

48  (6 

cyl.) 

48 

48 

1914 

38  (6 

cyl.) 

38 

43 

48  (C 

ryl.) 

48 

48 

30 

SO 

32 

1905 

D 

20 

18 

1900 

F 

10 

13 

G 

20 

18 

H 

30 

24 

1907 

N 

10 

13 

1907-8 

O 

20-24 

25 

1909 

0  R  ' 

r 

20-24 

25 

S 

40-45 

36 

190S 

L 

50-55 

40 

M  N 

25-30 

28 

T  R4 


1905 

30-35 

32 

1900 

C 

35 

32 

D 

40 

34 

1906-7 

E 

60 

48 

1907 

F 

40 

34 

1908 

G 

40 

34 

1908-9-10 

11 

45 

44 

I  (6  cyl.) 

50 

5t 

1909-10 

.1  (6  cyl.) 

30 

S?. 

1911-12 

46 

46 

46 

51  (6  cyl.) 

51 

51 

1913 

77 

36 

31 

72  (Ccyl.) 

51 

51 

1914 

34 

28.9 

28 

77  (6  cyl.) 

36.4 

36 

1913 

25-30 

19 

1907 

1 

20 

20 

1908 

A 

20 

20 

C 

12 

12 

1909 

A  B  D 

24 

20 

40 

36 

1910 

5-30 

80 

25 

5-35 

35 

30 

5-40 

40 

32 

58 


^f.     .^~— 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
LUVERNE   Automobile    Mfg.    Co. 
(Continued.) 


LYONS-KNIGHT— Lyons  Atlas 

Co.,   Indianapolis,   Ind. 
MAHONING  Motor  Car  Co., 

Youngstown,  Ohio. 
MAJA  Co.,  Ltd., 

New  York.  N.   Y. 
MAPLEBAY   j\IfR.   Co., 

Crookstown.   ;Minn. 
MARATHON  Alotov  Works, 

Nashville,   Tenn. 


MARBLE-SWIFT   Auto   Co.. 

Chicago,    III. 
MARION    Sales  Co., 

Indianapolis,    Ind. 

See   "Overland." 


MARION   Motoi   Car  Co.,   The, 

Indianapolis,   Ind. 
MARMON— 

Nordyke  S;  Marmon   Co., 

Indianapoli'^,   Ind. 


Year 
1911 

1912 

1913 

1914 
1914 

1906 

1908 

1 OOS 

1910 
1911 
1912 


190,^ 

1905 
1906 
1907 
]0OS 

1909-10 
1911 


1912 
1913 


1914 
1905 


19  OS 
1909 


J  on  -1  -2 

1913 


Model 
40 
30 
50 
40 
760 
640 

760    (6  cvl.) 
K-4 
K-6   (6cyl.) 


A  B 


K-20 

Runner 

Winner 

Champion 

Runner 

Winner 

Champion 


9    (6  cyl.) 

30 

40 

45 

33-3.'> 

4r,-47-4.s 

37 

3  7. A 

48A 

36A 

G    (6  cvl.) 

B 

B 

C 

D 

C7 

r 

Spec. 
8  cyl. 


32 
45 

50 

40 

"32'' 
32 

fi    (0  cyl.) 
32 

48    (6  cyl.) 
Foviv-onc 
(6  cvl.t 


Adv.  Tax. 
H.P.  H.P. 


40 
80 
50 
40 
50 
40 
60 
50 
60 
9 
24-28 
28-35 
35-40 
20 

35 
30 
30 
40 
20 
25 
3.5 
45 
25 
35 
45 
18-22 

16 

24-28 

22 

22-24 

30-35 

32 

SO 

40 

40 

30 

45 

30-47 

30-40 

48 

30-40 

50 

38 

20 

20-24 

26-30 

24 

35-40 

30 

75 

40-45 

35-40 

32-40 

45-50 

50-60 

32 

40 

32-40 

32 

48 

32.4 

48 

41-70 


82 
25 
86 
SO 
38 
30 
38 
32 
S3 
10 
24 
27 
30 
25 

28 
28 
25 
28 
17 
19 
28 
32 
19 
28 
32 
20 

25 
32 
25 
25 
21 
28 


25 
33 
25 
25 
28 
34 
28 
40 
34 
80 
40 
40 
32 
40 
40 
32 
40 
32 
32 
48 
32 
4S 
4.". 


U 


59 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Maimfacturcr 
MARQUETTE  M.  Co., 

Detroit,    Mich. 
MARSH — American   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., 

Waterloo,  la. 


MASSILLON— W.  S.  Reed  Co. 
Massillon,   Ohio. 

MATHESON    Automobile    Co., 
\\'ilkesbarre.   Pa. 


Matthews    Motor    Co., 

See   "Sovereign." 
MAXWELL— Briscoe    Motor    Co. 

Tarrytown,    N.    Y. 


Adv. 

Tax. 

Year 

Model 

ILP. 

H.P. 

1912 

22-24-25-27 

40 

40 

28 

45 

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 

26 

26 

25 

1909-10 

H 

30 

28 

1907 

22-24 

20 

1908 

24-28 

20 

1909-10 

24 

20 

]9]2 

A  B  C  (2  cyl.) 

20 

20 

EFG 

30 

25 

1913 

C  (2  cyl.-) 

24-28 

20 

K 

25.6 

25 

1914 

A-C  (2  cvl.) 

24-28 

20 

K-L 

C;.^ 

25 

1909 

6  cyl. 

60 

48 

1905 

24 

32 

40 

40 

3  900 

60-65 

57 

40-45 

40 

1907 

35 

32 

50 

40 

1908 

30-35 

32 

45-50 

40 

1909-10 

50 

40 

6  cvl. 

50 

4? 

1911 

17-13  (C  cvl.) 

50 

48 

E 

50 

40 

1912-13 

18  to  24 

50 

48 

Big  4 

50 

40 

1913 

6  cyl. 

50 

48 

1 905 

H 

16-20 

20 

L 

8-12 

12 

190G 

IT  N 

16-20 

20 

L  J 

10 

T2 

M 

36-40 

40 

1!)07 

R  T. 

12-14 

16 

H  B 

16-20 

20 

1908 

HC  NC 

20 

20 

LC 

14 

16 

D 

24-28 

2S 

M 

40 

40 

1909 

A 

10 

12 

LD 

14 

16 

HD 

20 

20 

DA  KA 

24-28 

28 

1910 

A  A 

10 

12 

E  G 

30 

2S 

O 

22 

22 

1911 

ri-n 

22 

22 

E  A  c  .\ 

.^0 

2« 

1 

25 

25 

AB 

14 

ir, 

6o 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 

MAXWELL— Briscoe  Motor  Co., 
(Continued.) 


MAXWELL  Motor  Co.,  Inc., 
Detroit,    Midi. 

MAYTAG— Mason  Motor  Co., 
Waterloo,   Iowa. 
(Formerly   Mason.) 

M.  E.— Motor  Buggy  Mfg.  Co. 

Minneapolis,    Minn. 

(Formerly   Acme-Roadster.) 
McCUE  Co.,  The., 

Hartford,    Conn. 
McFARLAN   Motor  Car   Co., 

Connersville,   Ind. 


McFARLAN   SIX— McFarlan 
Motor  Co., 
Connersville,   Ind. 


MrlNTYRE.  The  W.   IL. 
Auburn,    Ind. 
(Formerly  Kiblingcr.) 


Mr  L  AUGHLIN— Buick. 
M.-LAXTGHLIN   Motor   Car   Co. 

Ltd., 

Oshawa,  Ont. 
INIed-Bow   Auto   Co., 

See  "Springfield." 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1912 

Spec. 

36 

28 

Mercury 

30 

28 

Mascotte 

25 

25 

Messenger 

16 

16 

3  913 

22 

22 

22 

30 

30 

25 

40 

40 

28 

35 

35 

25 

6-50    (Flanders) 

50 

38 

1914 

50-6    (6cyl.) 

60 

41 

35 

35 

25 

25 

25 

20 

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 

30 

28 

1910-11 

35-40 

32 

1910 

Six 

30-40 

31 

1911-12 

Lt.    Six- 

35-40 

31 

Big  Six 

50-60 

38 

1912 

25   2f)   28   30 

(6  cyl.) 

40-45 

38 

32  33  34   30 

C6cvl.) 

50-60 

42 

1913 

24S-26S 

40 

38 

28S-34S 

40 

38 

55S-29S 

40 

38 

24T-26T 

50 

58 

2ST-26T 

50 

38 

28T-38T 

50 

38 

25T-29T 

50 

38 

21T-27T 

50 

38 

32M-3.s;\T 

55 

43 

34M-36M 

55 

43 

21M-3SM 

55 

43 

1914 

61T-62T-63T-64T 

65T-67T-69T 

(6cvl.) 

38 

38 

61X-62X-63X-64X 

65X-67-X-69X 

(6  cyl.) 

4S.6 

4  8 

1909 

1<    1. 

13 

13 

X   G  P 

16 

18 

:\i 

27 

27 

1910 

A   D   N 

20 

18 

P  P 

24 

23 

M2 

30 

27 

M   10-20 

40 

36 

1911 

A-5  &  C-5 

35 

27 

M-5 

40 

27 

1912-13 

D-12 

35 

27 

1912 

F-12 

25 

25 

1  "tl :? 

F-13 

40 

27 

1914 

40-40E  (6  cvl.)  40 

29 

1911       • 

8-9-10 

18-22 

22 

1911 

1  ^1-21 

30-35 

29 

17 

■10 

32 

7 

50 

40 

6i 


^11 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Adv. 

Tax. 

Name  and  Manufacturer 

Year 

Model 

H.P. 

H.P. 

MENGES  Motor  Car  Co., 

1908 

60-lOC 

60 

Grand  Rapids,  Mich. 

MERCEDES    (Foreign), 

1905 

28-32 

32 

Paul    LaCroix, 

40-45 

34 

New   York,   N.    Y. 

50-60 

42 

1906-7-S 

35-40 
45-50 
70 

30 
85 

48 

1907-8 

20-25 

24 

6cyl. 

75 

53 

MERCEDES   (Foreign), 

1909 

15-20 

24 

(Continued.) 

35-40 
45-50 
55-60 
65-70 

29 
35 

42 
48 

^ 

6cyl. 

65-70 

53 

1910 

16-20 
35 

45 

55-60 

65 

16 

29 
35 

42 

48 

C  cyl. 

65-70 

53 

1911 

20 
30 
40 

16 
19 

28 

Kiiighl 

40 
50 
70 

90 

25 
36 

48 
4-2 

i" 

1912 

20 

16 

i. 

Prince  Henr\ 

30 
50 
90 
70 
40 
18 
40 

20 
3(1 
42 
ft 
25 
12 
2S 

Mcccdes 

."lO 

S¥, 

191. "5 

40 

25 

50 
70 
90 
18 
20 
30 

se 

48 
42 
12 
16 
20 

MERCEDES   (Foreign),  Distriijut- 

1914 

22 

14 

ing   &   Importing    Co., 

65 

35 

New  York  City. 

95 

42 

MERCER  Automobile  Co., 

1910 

30 

30 

30 

Tien  ton,  N.   T. 

1911 

30C 

30 

28 

35 

35 

30 

1912 

35 

32 

32 

35R 

30 

30 

- 

1913 

G-H 

32.4 

32 

T-K 

30.0 

30 

1934 

O-H 

32 

32 

J 

30.0 

SO 

M 

32 

32 

MERCILESS— 

1907 

C  cyl. 

70 

54 

Huntington    Auto.    Co., 

Huntington.   III. 

MERCURY   (Cvrletnv)   Cvclerav 

inn 

1    (2eyl.) 

10-12 

10 

Co., 

Detroit,    Midi. 

62 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 

Year 

MERKEL  Motor  Co., 

i90C 

Milwaukee,   Wis. 

1900- 

MERZ   (Cvclecar)   Cvclccar  Co., 

J914 

The, 

Indianapolis^  Ind. 

METALLURGIOUIC   Motor  Co., 

J  0 1 2 

Xew  York,  N.  Y. 

METEOR— 

Worthington  Auto  Co., 
New  York,  N.  Y. 

-METEOR  Auto  Works, 
Bettendorf,   Iowa. 


-METROPOL— Motors   Corj)., 

New  York  Citv. 
METZ   Co., 

WaUham,    Mass. 


Metzger   Motor  Car  Co., 

Sec   "Evcritt." 

Ltd.,    Detroit.    Mich. 
MICHIGAN  Motor  Car  Mfg.  C< 
.MICHIGAN   Motor  Car  Co., 

Kalamazoo,    Midi. 


.MICHIGAN    Buggy    Co. 

Kalamazoo,    Mich. 


MIDDLEBY  Auto  Co., 

Reading,    Pa. 

See   also   "Reading." 
.MIDLAND    Motor   Co. 

East  Moline,  111. 


MIER  Carriage  &  Buggy  Co. 

I.isonier,  Ind. 
MIEUSSET— 1.    B.   Bruyere, 

New  York,  N.  Y'. 
MILLER   Car  Co., 

Detroit,   Mich. 


MINERVA  (Foreign), 
Minerva  Motors  Co., 
New  York,  N.  Y". 


1905 


1907 
1908-9 
1 909 

J914 

1909 

1910-11 

1912-1.3 

1913 

1914 


1911 

1910 

1905 

1906-7 

1913 

1911 
]  912-1  r. 

I9U 

1909-10 

1910 

1911 

1908-9 

1909 

1910 

1911 

1912 

1913 

190S-9-U) 

1909-10 

1907 

1912 

1913 

1912 

1913 


Model 


(2cyl.) 


c  D  ]•: 

!■   G 
Bahv 


Spec. 


Six  A  B  C 

Six 

D  E 

E 

R-S 

L-0 

B  D  i: 

D  E  II 

K  M 

A  B 
C  D  E 
A   B  C 

F  t; 

E 

G-10 

L 

n    &  L2 

K 

O  (6cyl.) 

L  M  R 

T4-40 

TC   (6  cvl.) 

.\  B 

C  i:> 


30 
-10 


Adv. 

Ta.K. 

H.P. 

H.P. 

12-14 

14 

20-22 

25 

14-16 

19 

35-40 

31 

9 

10 

20 

16 

oO 

19 

40 

25 

(iO 

•tn 

J8 

18 

24-28 

2.5 

r.o 

40 

r<o 

40 

1.'. 

22 

30 

28 

45 

30 

16 

10 

40-40 

33 

32-3(5 

33 

■10 

10 


30-35 

25-30 

40 

35 

40 

50 

fiO 

40 

40 

50-GO 

10-12 

IS 

28-35 

30 
40 
30 
40 
16 
20 
38 
14 
18 
26 
38 


23 
25 
32 
28 
32 
32 
32 
36 
45 
32 
32 
38 
12 
20 
35 

22 
28 
22 
27 
15 
24 
38 
14 
18 
25 
38 


63 


LIST  OF  AUTOMOBILE   MvXNUFACTUREKS 


Name  find  Manufacturer 
MINERN^A  (Foreign). 
F.   W.    Sewell, 
New  York  City. 

MITCHELL— Lewis  Motor  Co. 
Racine,   Wis. 


Modern  Tool   Co., 
See  "Payne." 

MOLINE  Anto  Co., 
East  Moline,  111. 


MONARCH   Auto  Co., 
Chicago,  111. 

MONARCH  Machine  Co.. 

Dcs   .Moines.   Iowa. 
MONARCH   Motor  Car  Co.. 

Chicago   Heights,    III. 

MONARCH  Motor  Car  Co. 

Detroit.    Mich. 
MONITOR   A  mo  Works, 

Chicago,   III. 


Adv.  1 

ax. 

Year 

Model 

H.I'.   I 

.1'. 

1914 

14 

14 

IS 

IS 

26 

25 

38 

38 

190.5 

Run. 

9 

12 

Tour. 

18-20 

25 

lOOf, 

]?2 

9-10 

12 

C4 

14-18 

19 

B4 

18-20 

25 

])4 

24-30 

32 

1907 

E 

20 

22 

F 

35 

32 

D 

24 

28 

1908 

G  H 

20 

25 

I 

3.5 

32 

1 900 

O  T 

20 

25 

K 

28-30 

2S 

1909 

L 

3540 

36 

1910 

R  T 

30 

2S 

.S   (i  cvl. 

50 

4  3 

1911 

R    &■   '1' 

30 

2S 

.c;   fi  cyl. 

50 

4  3 

1 91  2 

2. J 

25 

22 

30 

28 

f>  cvl. 

40 

33 

0  cvl. 

50 

43 

lOl.T 

4  caO. 

40 

28 

6  cvl. 

50 

3.1 

0  cyl. 

60 

4  3 

1914 

40 

28 

Small    Six 

50 

4.0 

(0  cvl.") 

Bie    Six 

60 

43 

((>  cyl.-) 

1 905 

71 

18  20 

25 

D 

12 

16 

1906 

G 

10 

IS 

1906-7 

A 

30-35 

32 

C    (4  cyl.) 

18-20 

22 

1907-S 

s 

24 

24 

H    (2  cvl.-) 

IS 

20 

1908 

A 

35 

32 

1909 

M 

25-30 

24 

K 

35-40 

3* 

1910 

M 

25-30 

25 

1911-12 

l\t   3.-. 

35 

25 

191.", 

^r 

40 

27 

M-4  0 

^n 

27 

1914 

l\r-4n 

40 

27 

Kniplit 

no 

25 

190.5-0 

7 

8 

1907 

A   T!  C  E 

12-14 

16 

1908 

5 

6 

1908 

D 

20 

20 

1908-9 

F  G 

40 

36 

1909 

H 

40 

36 

I  J 

45 

38 

1914 

25 

16 

1910 

C  K  T 

20 

20 

64 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufactuix-r 
MOON   Motor   Car   Co., 
St.   Louis,  Mo. 


MOORE  Automobile  Co., 
New  York,   N.   Y. 

MORA   Motor    Car    Co., 
Rochester,   N.   Y. 


MORS— Cryder  &  Co., 
New  York,  N.  Y. 


.MORSE— Easton  IMachine  C:o. 
South  Easton,  Mass. 


MORSE    Motor   Vehick-   Co. 

(Steam), 

Sprinjrfield,  Mas.s. 
Motor    ijuggy    Mfg.    Co.. 

See    "Acme   Roadster." 

See    "M.    B.'" 
MOTORCAK     Co., 

Jackson,     Mich. 
Motorcar   Co.,    Inc., 

See     "Cartercar." 
iMotorcar    Co.    of    America. 

See    "America." 
MOTORETTE— 

Kelsey    Motor    Co., 

Hartford,    Conn. 

MOYER   Co..   H.   H.    Mover 
Syracuse,    N.    Y. 


Munch — .Mien    Motor  Car  Co. 
See   "Keystone." 


Adv. 

Tax. 

Year 

.Model 

H.P. 

H.P. 

]90f> 

.\ 

30-35 

3-: 

1907-8 

C  G 

30-35 

32 

UKJ9 

C  ]) 

30-35 

32 

1910 

30 

30 

28 

45 

45 

3G 

I'Jll 

30 

30 

2!3 

45 

45 

36 

C 

32 

32 

1912 

30-40 

30 

32 

45 

45 

36 

ir»i3 

39 

39 

25 

4S 

48 

32 

6.-.  (6cyl.) 

65 

38 

1914 

0-50  (6  cvl.") 

58 

33 

42 

48 

32 

1907 

G 

40 

32 

1906-7 

24 

25 

1908 

B 

24 

25 

(>  cyl. 

45 

38 

1909 

Lt.  4 

24-28 

25 

Large  4 

60 

57 

f>  cyl. 

42-50 

38 

1910 

Lt.  4 

35 

32 

20 

20 

16 

1911 

Forty 

40 

32 

Twenty 

20 

16 

1906-7-S 

1^ 

17 

20 

D 

28 

28 

11 

45 

40 

1907-S 

E 

10 

14 

15 

18 

1  i«cvl.) 

50 

45 

1907 

\ 

IS 

12 

1908 

24 

34 

1909 

A 

18 

12 

1909-10 

H 

40 

34 

1911 

24 

34 

1912-13 

T^ 

34 

34 

1914 

D 

36.4 

34 

1905 

20 

20 

A  P. 
C 


6-7 
10 


1911 

?>  wiiccl 

S 

8 

1912-13 

M-R 

10 

8 

191S 

LI-MI 

10 

11 

NT-RI 

10 

11 

1911 

30 

2S 

1912-13 

A  E  C 

30 

28 

D  (6cj 

I) 

45 

38 

1913 

B-E 

32 

32 

D-F  (6 

cyl.) 

38 

38 

1914 

B-E-H 

32 

32 

G  ((ic^ 

1.) 

4S 

48 

65 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
NANCE  Motor   Car  Co., 

Philadelphia,    Pa. 
NAPIER— C.    A.    Glenworth, 

New  York,  N.  Y. 


NATIONAL   Motor   Veh.   Co., 
Indianapolis,    Ind. 


National   Screw  and  Tack  Co. 

See  "Hines." 
New    Departure    Mig.    Co.. 

See    "Rockwell." 
NIELSON    Motor    Car    Co., 

Detroit,    Mich. 
Nordyke-Marmon    Co., 

See   "Marmon." 
NORTHERN   Mfg.   Co., 

Detroit,     Mich. 


NORWALK   Motor   Car   Co. 
Martinshurg,    W.     Va. 


NYBERG— 

The   Nyberg   Auto.    Work? 
Anderson,   Ind. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1911 

Six 

:i.5-40 

31 

1912 

s 

35 

31 

1905 

(>  cyl. 

28 

30 

1905-6-7 

18-20 

19 

40 

40 

1907 

0  cvl. 

60 

60 

1908-9 

Nile 

20 

19 

6  cyl. 

60-75 

60 

1909 

4-40 

40 

40 

1912 

6  cyl. 

15 

16 

6  cyl. 

30 

25 

6  cyl. 

30 

25 

6  cyl. 

45 

38 

65 

60 

1905 

24-30 

28 

]  90(i 

C  fCcyl.) 

50-60 

48 

D 

35-40 

32 

1007 

F 

40 

32 

H 

50 

38 

L  (6  cyl.) 

75 

57 

1908 

K 

40 

38 

N 

50 

40 

R  (6  cyl.) 

50 

48 

T  (e  cvl.^ 

75 

00 

1909 

3.5 

35 

36 

1909-10 

40 

40 

40 

50  (r,  cvl.) 

50 

48 

60  (6  cyl.) 

60 

60 

1911-12 

"40" 

40 

40 

1913 

\' 

40 

38 

1914 

y-3 

40 

38 

Six  (6  cyl.) 

33.75 

33 

1905 

7 

9 

IS 

22 

1900 

A 

7 

9 

K 

SO 

32 

1900-7 

C 

20 

24 

1907-8 

L 

50 

40 

190S 

C 

22 

24 

1911 

"35" 

35 

25 

50 

50 

28 

1912-13 

f.-GO  (0  cvl. 

60 

38 

41-15 

45 

28 

1913 

A  (6  cyl.) 

60 

38 

B  (6  cyl.) 

60-70 

43 

1914 

C  (6  cyl.) 

45 

38 

•D  (Ocyl.) 

35-40 

36 

1911 

30 

30 

25 

32 

32 

25 

4  0 

40 

27 

42 

42 

29 

1912 

35  38  40  42 

40 

27 

45 

45 

32 

6  cyl. 

60 

40 

1913 

37 

37 

22 

40 

40 

28 

45  (6  cyl.) 

45 

33 

60  (6  cvl.) 

60 

43 

li 


66 


^-   .  , 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
NYBERG— 
(Continued.) 


OAKLAND  Motor  Car  Co.^ 
Pontiac,    Mich. 


OHIO— Crescent    Motor 
Cincinnati,    Ohio. 

OHIO  Motor  Car  Co., 
Cincinnati,    Ohio. 


OHIO  Falls   Motor   Co. 
New  Albany,  Ind. 

OKEY  Motor  Car  Co., 
Columbus,   Ohio. 

OLDSMOBILE— 
Olds  Motor  Works, 
Lansing,  Mich. 


Co. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P, 

1914 

87 

37 

22 

40 

40 

28 

42 

42 

28 

45    (6cyl.) 

45 

33 

60    (6cyl.) 

60 

43 

1908 

A  B 

20 

16 

1909 

ABC 

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 

30 

25 

1913 

35 

35 

19 

40 

40 

27 

42 

42 

27 

60    (6cyl.) 

60 

40 

45 

45 

32 

1914 

35 

3.T 

19 

43 

43 

28 

0-60    (6  cvl.) 

fiO 

40 

G-48    (6cy1.1 

48 

29 

e-6-1    (Gcvl.-i 

62 

43 

36 

35 

18 

im 

Ohio 

35 

28 

Royal    (G  cyl.) 

eo 

38 

1910 

40A 

35-40 

28 

1911 

ABL 

40 

32 

K 

40 

28 

1912 

40 

40 

32 

1913 

26    (6  cyl.) 

40 

40 

13-14-15-16 

36 

28 

17-18-19-20 

42 

32 

21-22 

42 

32 

1913 

D 

44 

32 

1907 

7 

9 

1908 

20 

21 

L7 

24 

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 

1907 

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 

Special 

36 

36 

1911-12 

Autocrat 

40 

40 

Ltd.    (6  cyl.) 

60 

60 

1912 

Dispatch 

2fi 

25 

Defende' 

35 

25 

67 

LIST  OF  AUTOMOBILE  MANUFACTURERS 


Adv. 

Tax. 

Name  and  Manufacturer 

Year 

Model 

H.P. 

H.P. 

OLDSMOBILE— 

1913 

53    (6cyl.) 

40-50 

40 

(Continued.) 

(6  cyl.) 

60 
35 

60 
25 

1914 

54    (6  cyl.). 

43.4 

42 

Omar  Motor  Co., 

See  "Browniekar 

" 

ONLY   Motor   Cai 

Co., 

1910 

12 

10 

Port  Jefferson.  L 

I. 

1911 

A  F 

12 

10 

1912-13 

30 

28 

Orient, 

See  "Walthani-Orii-nt." 

ORSON— 

Brightwood  Motor  I\Ifg.  Co., 

Springfield,    Mass. 
OTTO-MOBILE  Co., 

Philadelphia,  Pa. 


Overholt  Co.,  The. 

See  "Illinois." 
OVERLAND— 

The  WillvsOvc'.Umd  Co.. 

Toledo,    Ohio. 


Owen-Percy,   Inc., 

See   "Bianchi." 
OWEN  Motor  Car  Co.. 

Detroit,  Mich. 
OXFORD— 

Detroit-Oxford  Mfg.    Co.. 

Oxford,   Mich. 
PACKARD  Alotor  Car   Co. 

Detroit,    Mich. 


PAGE  Alolor   \'ehicle   Co. 
Providence.   R.   I. 


1910 

30 

30 

1911 

A  toD 

30-35 

28. 

A  to  K 

30-35 

28 

40 

32 

1913 

40 

32 

1905 

15 

►- 

Q 

17 

9 

9 

18 

16 

19 

1906-7 

22 

16-18 

19 

1908 

24 

20-22 

19 

1900 

30-31-32 

30 

25 

34    (6  cyl.) 

35 

29 

191(1 

38 

25 

22 

40-41-42 

35 

28 

1911 

37-39-49 

25 

22 

40-41-42 

35 

28 

45-46-47 

20 

19 

50-51 

30 

25 

52-56 

40 

28 

191-.i-13 

58-R 

25 

22 

59-R-T-C 

30 

25 

60T 

35 

27 

61R-T-F-C 

45 

SO 

1913 

09C-T-R-F 

30 

25 

71R-T-F 

45 

30 

1914 

79-40 

35 

27 

1911 

50 

36 

190R- 

17-19 

20 

1907 

19 

20 

1905 

T- 

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 

1912-13 

"Six" 

48 

48 

1913 

48     (ficyl. 

48 

48 

38  recvl.) 

38 

38 

1914 

2-3S     (6  cyl.) 

38 

38 

■l'^    ("6  cyl.) 

48 

48 

1906 

10 

12 

1907 

->■^ 

12 

68 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
PAGE— 

Adrian-Page    Gas    Engine    Co. 

Adrian,   Mich. 
PAIGE— Detroit  Motor   Car   Co. 

Detroit,  Mich. 


PALMER    Auto   Mfg.   Co., 

Cleveland,    Ohio. 
PALMER— 

Singer.    Palmer    &    Singer, 

Long  Island  City. 


PAKHARD  (Foreign), 
Panhard  &  Levassor, 
New   York,  N.   Y. 


PARRY   Auto   Co.. 
Indianapolis,    Ind. 


PARTI N-PALMER—Partin   Mfg.      1914 
Co.,    Chicago,    111. 


Adv.  Tax. 

Year 

Model 

H.P.  H.P. 

190S 

D 

35 

SO 

1910-11 

2  cycle 

2r> 

15 

1911-12 

4  cycle 

25 

22 

1913 

25 

25 

22 

36 

36 

25 

1914 

25-25E 

25 

22 

36 

36 

26 

1906-7 

A 

9 

8 

1909-10 

31-32 

28-30 

28 

61-62 

60 

54 

1911 

6-60    (6cyl.) 

60 

57 

6-40    (C  cyl.) 

40 

38 

4-50 

50 

48 

1-30 

30 

28 

1912-13 

6-40 

40 

33 

6-60 

60 

57 

1913 

Brighton 

50 

38 

LXIV 

60 

57 

1914 

K    (C,  cvl.l 

45 

38 

L    (6cyl.^ 

50 

38 

1905-6 

15 

20 

18 

24 

D 

24 

30 

F 

35 

40 

I 

50 

60 

1907 

D 

24-30 

SO 

KG 

15 

20 

KL 

35 

40 

KI 

50 

60 

1908-9 

S-11 

8 

10-15 

16 

15-20 

20 

18-24    (30) 

■24 

25-85 

30 

35-45 

o^ 

50-60 

52 

6  cyl. 

65-80 

67 

1909 

6  cyl. 

30-40 

30 

1910 

15-20 

20 

25-35 

30 

20-30 

24 

6  cyl. 

30-40 

30 

1911 

18 

20 

25 

24 

6  cyl. 

25 

24 

30  . 

24 

35 

20 

50 

37 

1912 

Knight 

SO 

24 

1913 

20 

16 

30 

24 

6  cyl. 

45 

37 

15 

16 

6  cyl. 

30 

SO 

6  cyl. 

o5 

37 

1910 

30 

28 

1911 

25 

20 

19 

32 

28 

1912 

51-52-53 

35 

28 

1914 

38 

38 

38 

^9 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Adv. 

Tax. 

Name  and  Manufacturer 

Year 

Model 

H.P. 

H.P. 

PATHFINDER  Motor  Car  Mfg. 

1912 

40 

27 

Co., 

1913 

A  B  C  D  E 

40 

27 

Indianapolis,  Ind. 

1914 

A-C-D-E 

42.8 

27 

6L-6B    (6  cyl. 

50 

40 

PATERSON— W.  A.  Paterson  Co., 

1910 

30 

24-30 

25 

Flint,  Mich. 

1911 

AtoF  I 

30 

25 

G  H 

36-40 

28 

1912 

B  F  1  2  1 

30 

25 

45 

30 

82 

35-36 

30 

25 

45 

45 

32 

1913 

41 

40 

27 

43 

40 

27 

47 

45 

32 

1914 

32-33 

32 

19 

PAYNE-MODERN— 

1908-9 

4  cyl. 

24 

25 

Modern  Tool  Co., 

6  cyl. 

35 

38 

Erie,   Pa. 

1910 

24 
35 

25 

38 

PEERLESS   Motor  Co., 

1905 

9 

24 

24 

Cleveland,  Ohio. 

11 

35 

32 

12 

60 

48 

1906 

14 

30 

32 

1906-7-8 

15 

45 

44 

1907 

16 

30 

34 

190S 

18 

30 

38 

20    (Gcyl.> 

50 

57 

1909 

19 

30 

38 

25    CO  cv!.) 

50 

57 

1910 

27 

30 

38 

28    (f>  cvl.) 

50 

57 

1911 

31 

30 

40 

32    (6  cvl.) 

50 

60 

29 

20 

23 

1912-13 

33 

40 

40 

35 

38 

38 

3f, 

48 

48 

37 

60 

24 

60 
25 

PEERLESS  Motor  Car  Co., 

1910 

29 

20 

25 

Cleveland,     Ohio. 

1913 

38    (6  cyl.) 

38 

38 

48    (6  cyl.) 

48 

48 

60    (6  cyl.) 

60 

60 

40   (6  cyl.) 

40 
25 

40 
25 

1914 

38    Six 
(6  cvl.) 

38 

38 

48    Six 

48 

48 

(6  cvl.) 

60    Six 

60 

60 

(6  cyl.) 

PENN  Motor  Car  Co., 

1911 

R-T 

30 

25 

New  Castle,   Pa. 

1912-13 

RF-T4 

30 

22 

TR-T5 

45 

27 

1913 

35 

35 

26 

30 

30 

22 

45 

45 

27 

PENNSYLVANIA  Auto   Motor 

1907 

7 

35 

32 

Co.,  Bryn   Mawr,  Pa. 

1908-0 

C 

50 

36 

1909-10 

^-^ 

29 

28 

E 

50 

38 

F    (6  cyl.) 

76 

54 

1911 

F 

60 

64 

D 

25 

28 

C  B 

50 

36 

t-S 


70 


LIST  OF  AUTOMOBILE   MANUFACTURERS 

Adv.  Tax. 

Name  and  Manufaciuier  Year  Model  HP    HP 

PERFECTION   Auto   Works,  1907  30' 

South   Bend,   Ind.  40 


SO 

40 

1908  35  30 

70  4S 


PETREL  Motor  Car  Co.,  1909  4  cyL  30  30 

Kenosha,  V/is.  6  cyl.  45 


6  cyl. 

1909 

4  cyl. 

6  cyl. 

1910 

D  E  F 

1911 

D  E 

25  &  35 

40-45-55 

65-75 

1912 

25-35 

1912 

45-55 

05-75 

1914 

00-85 

45 

30  30 

30  30 

22  22 

30  30 

40  40 

25  22 

35-45  30 

PETREL  Motor   Car   Co.,                    1914             00-85                    40  33 

IVIilwaukee,    Wi.s. 

PEUGEOT  Auto  Import  Co.,              1905                                          18  28 

New    York,   N.    Y.                                                                                18-24  28 

30-40  44 

50-60  55 

18-24  -27 

30-40  44 

60-70  63 


1908-9 

1910 

Ccyl. 

C  cyl. 

1912 

0  cyl. 
2  cyl. 

-  -     i 

20  24        I 

50  5G 

60  63 

14      7 

24  12 

29  IG 


36  19 

6  cvl.         38  20 

40  29 

43  25 

52  82 

PEAUGEOT    (Foreign)    Auto    Im-    1914              Baby                        6-11  8 

port   Co.,                                                                        VD                         10-18  12 

New    York    City.                                                          144A                     14-32  16 

146                         8-46  23 

150                         40-92  34 

PHELPS   Motor   Vehicle    Co.,              1905              C                            20-24  24 

Stonehani,    Mass. 

PICKARD  Bros.    Motor   Car   Co.,     1909-10        A  B  C  D           25-30  25 

Brockton,    Mass.                                  1910-11-12    E  F  G  H            25  25 

1913              E  F  G   n            25  25 

PIERCE-ARROW    Motor    Car   Co.,   1905                                             24-28  24 

Buffalo,    N.    Y.                                     1905-6                                         8  6 

1905-6-7                                      28-32  28 

1906-7                                         40-45  40 

1907              0  cvl.                     65  60 

190S                                            40  40 

6  cyl.                      40  43 

C  cvl.                     60  60 

SO  28 

1909                                             24  24 

6  cyl.                     36  36 

40  40 

6  cyl.                     48  48 

6  cyl.                     60  60 

1910-11        6  cyl.                    36  38 

6  cyl.                     48  48 

6  cyl.                     66  66 

1912-13                                       36  88 

48  48 

1912-13                                       66  60 

71 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufactuier 
PIERCE-ARROW  Motor  Car  Co., 
(Continued.) 


PIERCE-RACINE— 
.  Pierce    Engine    Co., 
Racine,   Wis. 


PIGGINS    Bros., 

Racine,  Wis. 
PILAIX— DeBarres    Auto    Co., 

New  York,  N.  Y. 


PILGRAM— The    Ohio    Falls 

Motor    Co., 

New    Albany,    Ind. 
PILOT  Motor  Car  Co., 

Richmond,    Ind. 


PIONEER    Car    Co.,    Inc., 
El  Reno,   Okla. 

PIONEER    CCvclecar)    American 

Mfe.   Co..   Chicago,   111. 
PITTSBURG— 

Fort    Pitt    Motor    Mfg.    Co., 

New    Kensington,   Pa. 
Planche. 

See  "Roebling." 
PLYMOUTH    :Motor   Truck   Co., 

Plymouth,    O. 
PONTI.\C    Spring    and    Wagon 

Works,    Pontiac.    Mich. 
POPE-H  .^RTFORD— 

The  Pope  Mfg.  Co., 

Hartford,   Conn. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

191.3 

66  A   (6 

cyl.) 

66 

60 

48    B-D    (6  cyl.) 

48 

48 

1014 

C-2     (6 

cyl.) 

S8 

38 

B-2   (G  cyl.) 

48 

48 

A-2    (6  cyl.) 

66 

GO 

190.5 

Al 

8 

S 

1905-6 

B2 

16 

16 

190G 

A3 

12 

12 

A  4 

14 

14 

C 

28 

28 

1907-8 

D 

40-45 

32 

1908 

E 

30-35 

28 

1909 

G  H 

40 

32 

1910 

K 

35-40 

29 

1911 

30 

28 

1909-10 

6  cyl. 

36 

38 

6  cyl. 

50 

48 

1907-8 

1 

18-24 

24 

2 

24-30 

35 

3 

28-35 

38 

4 

45-60 

48 

1914, 

A 

44 

32 

1911 

D 

35 

28 

1912 

40 

40 

32 

1913 

JO 

40 

32 

60 

.oO 

32 

60    (6  c 

yi-) 

60 

38 

1914 

40 

40 

32 

r.o 

50 

32 

60    (6  cyl.) 

60 

38 

1910 

A 

20 

20 

1! 

30 

25 

1911 

30 

2S 

1914 

(■2  cyl.) 

12-lu 

9 

1908 

A  B  C 

D 

54-72 

54 

1909-10 

BCD 

70 

54 

1911 

Six   B 

n  E 

70 

54 

1905 

B 

10 

11 

D 

IG 

18 

190C 

F 

20-25 

28 

G 

IS 

IS 

1907 

G 

20-22 

IS 

L 

25-30 

27 

1908 

M- 

30 

27 

R 

25-30 

27 

1909 

s 

40 

29 

1910 

T 

40 

29 

1911 

W 

50 

36 

Y    (6  cyl.) 

50 

44 

1912-13 

27 

50 

3fi 

28    (6  cyl.) 

60 

45 

1913 

40 

29 

29    (6  cyl.) 

60 

45 

33 

50 

36 

31    (4  cvl.) 

40 

29 

1914 

35 

40 

30 

72 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
POPE-TOLEDO— 
Pope   Motor  Car  Co., 
Toledo,   Ohio. 


POPE-TRIBUNE— 
Pope  Mfg.   Co.. 
Hagerstown,   Md. 

POSTAL  AtUo  and   Engine   Co., 

Redford,  Ind. 
POWERCATt   Auto  Co., 

Cincinnati,  O. 
Practical  Auto  Co., 

See  "Culver." 
PRATT-ELKHART— 

Carriage   &  Harness   Mfg.   Co.. 

Elkhart,   Ind. 


PREMIER  Motor  jMfg.   Co., 
Indianapolis,   Ind. 


PRESCOTT    Auto    Mfg.   Co., 
(Steam),  New  York,  N.   Y. 

PRIMO  Motor  Co., 
Atlanta,   Ga. 

PULLMAN  Motor  Car  Co.. 
York.  Pa. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1905 

7  8 

30 

32 

9 

45 

40 

1905-6 

10 

20 

22 

1906 

11 

30 

32 

1906-7 

12 

35-40 

36 

1907 

15 

50 

38 

1908 

16  17  18 

50 

38 

1909 

21  22  24 

50 

38 

1905 

2 

6 

8 

4 

12 

16 

1906 

5 

14 

16 

1907-8 

10 

16-20 

16 

1907 

1  2 

12 

14 

1908 

1  2 

12 

15 

1910 

Thirty 

30 

25 

1911 

30 

25 

1910 

P  E 

30-35 

28 

1911 

40 

40 

28 

1912 

40 

40 

32 

1913 

C  D  E 

50 

32 

H  M  N 

40 

32 

R  S 

30 

25 

1914 

C-D-E 

50 

32 

B  (6cyl.) 

60 

40 

1905 

F 

16 

22 

1906 

F  H 

16-20 

22 

L 

20-24 

2S 

1907 

24 

28 

1908 

24 

24-30 

28 

190S-9 

30 

30-35 

32 

45  (6cyl.) 

45-55 

48 

1910-11 

4-40 

40 

32 

6-60 

60 

4S 

1912 

M  (6cyl.) 

60 

4S 

M 

40 

32 

1913 

40  (6  cyl.) 

40 

3f. 

60  (6  cyl.) 

60 

48 

1914 

Series  N 
(6  cvl.) 
Series  XXX6-60 

60 

48 

(6  cyl.) 

60 

4S 

6-40  (6  cvl.) 

40 

3S 

6-48  (6  cyl.; 

48-70 

38 

1905 

T 

T 

1911 

24 

22 

30 

25 

1906 

C 

24-28 

32 

D 

30-35 

32 

1907 

E 

20 

22 

F  G 

40 

30 

1908 

H 

20 

22 

6  cyl. 

SO 

33 

I  J 

40 

39 

1909 

L 

20 

22 

K  4  cyl. 

30 

32 

6  cyl. 

30 

33 

M 

40 

40 

1910 

K 

35 

32 

M 

50 

44 

0 

28 

25 

n 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
PULLMAN  Motor  Car  Co., 
(Continued.) 


PULLMAN    Auto   Co., 

Peru,    Ind. 
PUNGS-FINCH    Auto   and   Gas 

Engine   Co., 

Detroit,   Mich. 


P.   &  S.  MAGIC— 

Palmer    &    Singer    iSIfg.    Co., 
Long   Island    City. 
QUEEN— De  Luxe  Motor  Car  Co. 
Detroit,    Mich. 


R.   A.   C. — Diamond   Auto   Co., 

South  Bend,  Ind. 
RANIER   Company,   The, 

New   York,    N.   Y. 


RAMBLER— T.   B.  Jeffery  &  Co.; 
Kenosha,    Wis. 


Adv.  T 

ax. 

Year 

Model 

H.P.  HP. 

1911 

?,r-ii 

BO 

44 

O-ll 

30 

26 

K-11 

35 

32 

1912-13 

4-SO-O 

30 

26 

4-40 

40 

32 

6-60 

60 

48 

4-35 

35 

32 

4-50 

50 

44 

1913 

36 

36 

26 

44 

44 

32 

50 

50 

44 

66  (G  cy].~) 

66 

48 

1914 

4-36— 4-36-E 

36 

26 

4-44 

44 

30 

6-66  fficyl.-) 

66 

45 

6-46  (G  cyl.) 

46.5 

33 

1907 

24 

20 

40-45 

40 

1905 

D 

20 

25 

19015-6-7 

F 

24 

25 

1906 

H 

28-32 

32 

Ltd. 

50-60 

53 

H 

28-32 

S6 

1908-9-10 

TT 

35 

36 

F 

22 

25 

1914 

14  (Ocvl.^ 

40 

27 

24  (6  cyl.) 

60 

38 

1905 

B 

12 

16 

C  E 

16 

20 

D 

30 

32 

1906 

E 

IS 

20 

F 

14 

16 

K 

28-30 

32 

1907 

.T  K 

28-30 

28 

1911-12 

G 

50 

44 

I 

35-40 

32 

1906 

.\ 

22-28 

25 

1906-7 

B-C 

30-35 

28 

1908 

D 

45-50 

40 

1910-11 

F 

45 

40 

1905-C 

1-2 

18-20 

20 

H-G 

S 

10 

1900 

14 

20-25 

25 

15-16-17 

35-40 

40 

18 

10-12 

12 

1907 

21-22 

20-22 

20 

24 

25-30 

32 

25 

35-40 

40 

27 

14-10 

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 

04-65 

45 

40 

1912 

38 

32 

"50 

40 

1913 

Cross  Count 

rv  38-42 

32 

Gothani 

38 

32 

Sedan 

38 

82 

74 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 

RANGER— Automobile   Co.,   The, 
Chicago,    111. 

RANDALL   &   Co.,    J.    V., 

Newtown,  Pa. 
RAYFIELD   Motor   Car   Co., 

Chinsinan,  111. 


RAYFIELD    Motor   Co., 

Springfield,   111. 
R.  C.  H.  Corp., 

Detroit,    Mich. 

READ  Motor  Car  Co., 

Detroit,    Mich. 
Reed  Co.,  The  W.   S., 

See  "Massillon." 
READING— Middleby  Auto  Co. 

(Formerly    Middleby.) 

Reading,  Pa, 
REGAL  Motor   Car   Co., 

Detroit,  Mich. 


Reid  Mfg.^  Co., 

See    "Wolverine." 
RELIABLE— Dayton  Llotor 

Works, 

Chicago,  111. 

RELIANCE  Motor  Car  Co., 


RENAULT— Freres  Agency, 
New  York,  N.  Y. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1910 

D  C 

12 

13 

1911 

C  D  H  I 

12 

IC 

E  F  G 

22 

22 

1905 

3  wheel 

12 

14 

1911 

22-25 

22 

14-lC 

14 

1912 

35 

29 

1913 

C  6  cyl. 

35 

29 

1914 

D    (Gcyl.) 

50 

38 

1912 

F 

25 

16 

1913 

EE 

25 

16 

1914 

25 

16 

1914 

X 

30 

1911-12 

"40" 

40 

40 

1908 

25 

25 

1909-10 

A"B 

30 

25 

1911-12 

N 

20-25 

22 

L  LF  LO 

LE    30 

27 

S  SF 

40 

32 

191S-13 

20 

20-25 

22 

H 

35 

28 

1913 

LF-LO 

30 

27 

SF 

40 

82 

N-NC-T 

25 

22 

C 

SO 

25 

H 

35 

28 

1S14 

T-N-MC 

25 

29 

C 

35 

25 

1907 

10 

9 

CD 

15 

15 

1908 

EF 

15 

16 

1909 

EFJ 

16 

16 

1£(05 

18-22 

18 

1906 

CD 

22 

18 

E 

28 

21 

1907 

T 

60 

42 

C 

22 

18 

1905 

22 

22 

1906-7-8 

8-9 

7 

10-14 

14 

14-20 

22 

20-30 

25 

40-50 

44 

6  cyl. 

50-60 

54 

1909-10 

8-10 

8 

9-12 

9 

2  cyl. 

10-14 

13 

4  cyl. 

10-14 

14 

12-16 

16 

14-20 

22 

20-30 

25 

25-35 

82 

35-46 

44 

ecyl. 

60-60 

64 

75 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
RENAULT— Freres  Agency, 
(Continued.) 


REO  Motor  Car  Co., 
Lansing,  Mich. 


REO— R.   M.    Owen   &  Co- 
Lansing,    Mich. 

REPUBLIC  Motor  Car  Co., 
Hamilton,   Ohio. 


Richard-Brazier, 

See   "Brazier." 
Richmond    Iron    Works    Corp.. 

See    "Virginian." 
RICHMOND  Wayne   Works, 

Richmond,   Ind. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1911 

Voiturette 

8-10 

7 

Taxi 

9-12 

8 

'Miniature  Four" 

10-12 

12 

12-16 

15 

14-20 

20 

Light  Six 

18-24 

25 

20-30 

24 

American  Special 

25-35 

30 

35-45 

42 

6cyl. 

40-50 

37 

1912 

2cyl. 

8-10 

7 

2  cyl. 

9-12 

7 

10-12 

12 

12-16 

15 

14-20 

19 

6  cyl. 

18-24 

23 

20-30 

24 

30-40 

SO 

35-45 

42 

6  cyl. 

40-50 

36 

1913 

6  cyl. 

40-60 

37 

45-60 

42 

30-40 

SO 

6  cyl. 

22-35 

27 

22-30 

25 

16-24 

20 

12-18 

Ifi 

11-15 

14 

2  cyl. 

9-12 

8 

1905-6 

A 

16 

Ig 

B 

8 

9 

1906 

D 

24 

28 

1907 

AM 

16-20 

18 

1907-8 

B 

8-10 

9 

1908 

AC 

18-20 

13 

1909-10 

DTT 

20-2'2 

]ft 

G 

10-12 

9 

1910 

RS 

30-35 

25 

1911 

RS 

30-35 

25 

K 

23 

22 

1912 

RS 

30 

25 

ST 

30 

25 

1913 

The    Fifth 

30 

25 

1914 

The    Fifth 

3-35 

25 

1911 

35 

28 

1912-13 

11-12-13 

35 

2S 

1913 

35-40 

2S 

1914 

E    (6  cyl.) 

50 

43 

1907 

E 

20 

22 

1908 

EF 

20 

22 

H 

26 

25 

I 

30 

28 

190S-9 

T 

22 

22 

1909-10 

J3 

25 

25 

191] 

L  1-2-3 

35 

28 

1912 

M1-M2 

40 

32 

Nl-N-2 

30 

25 

1913 

01-02 

80 

25 

P 

40 

82 

I 


«    4a 


76 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
RICHMOND    Wayne   Works, 
(Continued.) 


RITTER— 
RIVIERA— Milton 

Reading,    Pa. 
ROADER  Car  Co., 

Brockton,  Mass. 


H.    Schnadcr, 


Robson     Mfg.     Co., 

See   "Gale." 
ROCHET-SCHNEIDER— 
■  Auto  Import  Co., 
New  York.   N.   Y. 


Rockford   Auto   &   Engine    Co. 

See   "Federal." 
ROCKWELL— 

New  Departure  !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), 

Newton  ville,    Mass. 
ROSSEL   Co.    of   America. 

New   York,   N.    Y. 


ROSSLER   Mfg.  Co.,  C. 

Buffalo,    N.    Y. 
ROY.AL  TOURIST   Car   Co., 

Cleveland,    Ohio. 


RUSSELL    (Foreign), 
Motor    Car   Co.,    Ltd., 
West    Toronto,    Can. 


RTTSSELL  Motor  Car  Co.,  Ltd., 

West   Toronto,    Ont. 
RYDER-LEWIS- Motor    Car   Co. 

Muncie,   Ind. 


Year 
1914 


1912 
1907 


1905 


Model 
R 
S 
T 


(f)  cyl.) 


B 
C 

20 
30 


Adv. 

Tax. 

H.P. 

H.P. 

30 

27 

40 

32 

45 

38 

20 

16 

20 

20 

2S 

28 

20 

20 

30 

25 

20 

15 

1906-7 

c- 

18-22 

25 

E 

30-35 

35 

G 

40-50 

48 

1907 

.1 

70 

63 

]  909-10 

Cab 

18-20 

20 

1909 

M 

50 

48 

P 

20 

28 

1911 

18 

18 

1912 

C  (2  cyl.) 

18 

18 

J  907 

6  cyl. 

30-40 

8S 

190S-9-10 

6  cyl. 

50 

48 

1906-7-.'; 

25 

25 

190G 

22-26 

26 

30-35 

35 

40-50 

48 

50-60 

54 

1907 

28-35 

35 

1907 

30 

10-12 

6 

1905 

F 

32-38 

40 

1  906 

GHJN 

40 

40 

1906-7 

M 

50 

48 

1907-8 

G 

45 

42 

1908 

L  (6  cvl.) 

65 

60 

j\r 

55 

48 

1909 

XY 

42 

42 

1909-10-15 

;  M 

48 

48 

1911 

M-3 

48 

48 

1910 

38 

38 

38 

22 

22 

24 

.^0 

30 

31 

1911-12 

22 

22 

22 

38 

38 

38 

26 

26 

25 

R 

30 

30 

1913 

R-30 

30 

30 

28 

28 

32 

38 

38 

38 

1914 

28 

28 

27 

42  (6  cyl.) 

42 

40 

190S 

8  (6  cvl.) 

40 

38 

1909-10 

8-9-10 

40-45 

38 

1910 

4-5 

30 

26 

1911 

EFGH 

30 

25 

n 


LIST  0¥^  AtTTOMOSiLfi  MA^tJFActtJRERS 

Adv.  Tax, 

Name  and  Manufacturer  Year  Model  H.P.   H.F. 

ST.  JOE  Motor  Car  Co.,  :909  D  40  32 


1906 

30 

28 

19C7 

8-10 
10-12 

11 
12 

B 

40 

40 

1908 

HKP 

12 

12 

1909-10 

HKP 

18-20 

18 

1911 

40 

35-40 

28 

A  A  L 

35-40 
24 

29 
21 

1912 

AA  GF 

FL 

40 

29 

A  G  L 

40 

29 

J  M 

45-50 

32 

R  S  B  BT 

2  cyl. 

24 

21 

1913 

NL  KL 

45-50 

28 

1914 

KI^NS-PP 

45-50 

28 

1912 

40 

40 

SCHLOSSER— 
Schnader,    Milton    H., 

See    "Riviera." 
Scioto   Motor    Car   Co., 

See  "Arbenz." 

SEARS,  ROEBUCK  &  Co.,                 1910-11  G  to  L                  14  13 

Chicago,   111.                                           1912  G  H  J  K  L  M  P  14  14 

SEBRING  Motor  Car  Co.,                   1910  30  30 

Sebring,    Oliio. 

SELDEN    Motor    Vehicle    Co.,             1908  28                           28  28 

Rochester,   N.    Y.  40-45  44 

1909-10  2!)                           29  28 

1910  P  R  T  S  36  .^6 

1911  40  36  36 
1912-13  47-47-R-S-T        40  36 

1913  4S-S-T-R-L         40  36 

1914  48-48T-48-R-48S    40  36 
SENATOR— Victor   Auto   Co.,            1910  20-24  25 

Ridgeville,    Ind.                                      1911  2                             20  25 

(Formerly    "Victor.") 

SEVITOR— Barnes  Mfg.  Co.,              1907  B                           12-14  19 

Sandusky,    Ohio.  20  25 

S.  G.   V. — Acme  Motor  Car  Co.,       1911  A  B                     22  22' 

(■Formerly     "Acme."),                         1912  A  B                       25  22 

Reading,   Pa.          •  35  25 

1913  A  25  22 
D                            35  25 

1914  F  36  22 
SHAWMUT   Motor   Co.,  F                          35-40  36 


Boston,  Mass. 


M 


...    j^^    i.ivivji     ^di     ^^\j,,  Java  J_/  -tv  ai  «>     ti-f 

Elkhart,   Ind.  E  30  28  ^ 

"' "    "  ^  I 


ST.  LOUIS  Motor  Car  Co.,  1005  12  14  >1 

Peoria,  111.  16  20  Kj 


20-24       24 

190G      15  30-34   28           -! 

16  32-36   32         t:      ;  i 

1907-8     17-18  30-35   28 

19  45-50       48                            =  ; 

St.    Louis   Motor    Car    Co.,  i 

See   "American    Mors."  i;  1 

See    "Standard    Six."  || 

SALTER—                                                1910  30            28                           |j 

SAMPSON—                                            1911             30  30-35       25                           !! 

Alden  Sampson   Mfg.  Co.,  Fl 

Detroit,   Mich.  |'^ 

SAXON   Motor   Co.,                               193  4  15            11                           l;.i 

Detroit,   Mich.  ^:J 

SCHACHT  Motor  Car  Co.,                 ^.a.^  o»            ^o                           .. 

Cincinnati,  Ohio.                                  19C7  8-10       11                           ff 

■|| 


78 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

Adv.  Tax. 

Name  and  Manufacturer 
SHARPE— Arrow    Auto   Co., 

Trenton,    N.    J. 
SHELBY- 
SHOEMAKER   Auto   Co., 

Elkhart,  Ind. 
SIBLEY  Motor   Car  Co., 

Detroit,  Mich. 
SIBLEY-CURTISS  Motor  Car  Co., 

Simsburv,    Conn. 
SILENT  KNIG?IT~ 

Knight  &  Kilbourne   Co., 

Chicago,   111. 
SIMPLEX   Aiil..mobilc  Co., 

New  York.   N.   Y. 


SIMPLEX  Automobile   Co., 

New  Brunswick,  N.   J. 
.Simplex  Motor   Car   Co., 

See   "American    Simplex." 
S.   &  M.    SIMPLEX— 

Smith  &  Mabley.   Inc., 

New  Y'ork,  N.   Y. 
S.  &  M.   Motor  Co.,  Inc., 

Detroit,  Mich. 
SIMPLICITY— 

Evan.sville  Auto  Co.. 

Evansville,    Ind. 


Year 

Model 

1909-10-11 

1912 
1908 

40 
C 

1911 

20 

1912 

1906 
1907-08 

1908-9-10 

1910-11 

1911-12-13 

1913 

1914 

A 
D 

H.P. 

H.P. 

40 

40 

40 

27 

85-40 

32 

20 

16 

25 

18 

30-40 

32 

35-40 

32 

60 

63 

90 

68 

38 

38 

50 

53 

90 

88 

38 

38 

38 

38 

50 

53 

1905-6  30  32 

1907  AA  30-35  32 

DA  -   50  56 

1914  4S-Six  (0  cvl.)    48  34 


SIMPLO— Cook  Motor  Veh.  Cc 

St.   Louis,   Mo. 
Sinclair-Scott    Co., 

See   "Maryland." 
SINGLE  CENTER  Buggy   Co., 

Evansville,    Ind. 
SIZER— 

Buffalo,  N.  Y. 
SMITH    Auto    Co., 

Topeka,    Kan. 


SNYDER  &  Co.,  D.  D., 

Danville,  111. 
Societe   Anonyme    Westinghouse, 

See    "Westinghouse." 
SOMMER  Motor  Co., 

Detroit,    Mich. 
Southern  Motor  Car  Factory, 

See    "Dixie." 
Southern    Motor    Works, 

See  "Marathon." 
SOVEREIGN— 

Matthews    Motor    Co., 

Camden,  N.  J. 
S.    P.    A.— Cesra   Conti, 

New  York,   N.  V 


1907 

BC 

40 

"2 

J 

1908 

28-30 

30 

^ 

1909-10 

30-35 
20 

30 
19 

^ 

1911 

C 

SO 

31 

-i> 

1909 

14 

14 

i 

1908 

15-17 

20 

% 

1909-10 

1 

IS 

20 

Jl 

1911 

57 

57 

s 

1906 

D 

24 

32 

J 

C 

20 

2S 

^ 

1907 

O 

24 

32 

a 

6cyl. 

50-60 

48 

i 

1908 

Gt.  Smith 

24 

32 

1909 

20  21 

40-45 

48 

fi 

1910-11 

21 

45 

32 

1908 

10-12 

12 

1909 

10 

12 

1905 


1907 

M 

40 

48 

1912 

A 

15-20 

18 

B 

20-25 

22 

C 
D 

25 

30-40 

24 
33 

£ 

E 

35-50 

42 

F 

60-70 

63 

S 

79 


LIST  OF  AUTOMOBILE  MANUFACTURERS  li 

Adv.  Tax.  ■•  ' 

Name  and  Manufacturer                      Year              ^lodc!                 'HP  HP  - 

SPATITAX-~D.    C.    \V.   Kdsev           1911                                           04     '  04  ' 

Mfg.   Co.,                                   "  -*  «      ; 

Hartford.  Conn.  :•! 

SPAULDIXG   Mfg.   Co.,                       1911              30                          30  26  ■ 

Grmnell,    la.                                            1915              CP                         30  "5  ' 

35  27  ! 

1913  G                              40  28  ^        • 
H                            40  2R.  *       i 

1914  GTT                       40  2S  ; 

28  32  : 


SPEEDWAY—  100- 

Gas  Enpine  &  Power  Co.. 

Morris   Heights,   N.    Y. 

SPEEDWETX  Motor  Car  C.,  19OS  C-D  40  36 

Daytcn,    Ohio.  A-B  60  48 

1909  DC  E  40  36 

1910  40  40 

1911  CtoK  .50  40 

1912  12  A  50  40 
12  D  I0  12  X  50  40 
ABC    6  cvl.     40  40 

^PUERER—  1911  A  B  D  AO  R^ 

L.arl     bpoerer  s     Sons,  1912  40   C  3.5-50  Sf 

Baltimore,    ^fd.  "  ^n   A  25-3.5  ''7 

1913  25  A  25-35  27 
4  0   C  35-50  3v 

1914  40C  3R 
SPRINGER    Motor    Vehicle    Co..        1905               A  12-14 


New    York.    N.    Y. 


B  24-30 


SPfl^i^FIELD-    •                               1,07             A  i5:40       ^2  '     '] 

Men-licm'    Ailto   Co..  ;; 

Sprinrfeld.    Mass  11 

SPRINGFIELD  Motor  Car  Co.,         1910  40  40                           U 

Springfield,    III.  ,■;.;; 

SPYKER— Central    Park    Aoto          1906  ■>0-?4  'u                           ■'! 

and    Storage    Co.,                                                                                             '  "'  "    TJ 

New  York.  N.  Y.  -• 

STAFFORD   Motor    Car    Cn.,               1911-12-13  so  "7                             '  = 

Kansas   City,    Mo.                                  1914  o,,  ^0                              ,; 

STANDARD   Cons.    Co..                       1905  Sr  lo                            \ 

Jersey  City.  N.  T.  ^'^  ^^                           J\ 

STANDARD  SIX-                               loio-ll         L-N  50  48                   ■       =1 

at.    Louis    Car    Co.,  iU 

St.   Louis,  Mo.  II 

(Formerly    "American    Mors.")  N 

STANLEY  Auto  and  Mfg.  Co.,         1907               \  20  ')•->                    '      iii 

(Gasoline),    Moreland.    Ind.              1908              A  B  00  '>0                            ^ 

STANLEY   Motor   Carriage    Co.,        1905              C  X  "s  "s                            "I 

(Steam),    Newton,    Mass.                                       DX  F  10  10                           11 

1906-7           H3  f'  20  20                             l\ 

EX  10  10                           '4 

190S             F  H5  J  20  20                           ii 

EX  10  10                           ^.5 

K   M  30  30 

1909-10         E2  10  10 

F  S  20  20 

M  K  30  30 

1910  60  10  10 
Other  models 
same  as  1909.  « 

1911  62-63  10  10 
70-71  20  20 

1912  62-63  10-10 
73-74-75  20  20 
85-86  30  .-^n 

80 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  I^Ianufacturer 
STANLEY   Alotor  Carriage  Co. 
(Continued.) 


Star, 

See   "Model   Auto   Co." 

STAVER   Carriage   Co.. 
Chicago,  111. 


STEARNS  Co.,  Thf  F.   B.. 
Cleveland,   Ohio. 


STEARNS-KNIGHT— 
F.   B.   Stearns  Co. 

STEEL   SWALLOW   Auto   Co. 
Jackson,    ]Mic]i. 

STERLING— 

Elkhart  Motor  Car  Co  , 
Elkhart,    Ind. 


STEVENS-DURYEA  Co., 
Chicopee  Falls,  Mass. 


8i 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

3  91.3 

r.4-6.5 

10 

30 

76-77-78 

20 

20 

87-88 

30 

30 

1914 

606-607 
(2  cyl.) 

10 

30 

710-711-712 

20 

20 

('2-cvl.) 

Oil    (2  cyl.) 

30 

30 

1907 

20 

20 

1908 

D 

18-20 

20 

1909 

20 

24 

22 

1910 

H  I  J 

30 

25 

K  L  M 

45 

38 

Ifill 

30  H  K 

30 

25 

3.5  I 

35 

30 

40  R 

40 

32 

1912-13 

30  B  T  R  R  F  R 

30 

25 

35  R  T  R  R  F  R  C   3.5 

30 

40TFRRL 

40 

32 

1913 

Algonquin 

30 

30 

£nglev.^ood 

32 

32 

Edgewater 

32 

32 

Newport 

32 

32 

Greyhound 

32 

32 

Beverly 

32 

32 

Berkley 

32 

32 

Lakeporr 

32 

32 

Englewood,  Ltd 

32 

32 

South  Shore 

32 

32 

North  Shore 

32 

32 

Dictator 

40 

32 

1914 

45  A 

45 

S2 

65A     (C  cyl.) 

05 

3S 

1905 

32-40 

'  38 

3  906 

G 

40-45 

38 

1907-b 

E 

30-60 

46 

J90S-9 

6cv]. 

45-90 

69 

1909-10-11 

15-30 

3? 

30-60 

46 

1912-13 

Kniglu 

40 

28 

1913 

6  cyl. 

43 

43 

2S 

28 

1914 

Knight    Four 

2S.9 

28 

Knight    Six 

43.3 

43 

(6  cyl.) 

1907-8 

8 

13 

1909 

10-12 

12 

12-14 

16 

1909 

c 

40 

36 

K 

SO 

28 

1910 

O 

30-35 

26 

1911 

O  1-2-3 

30 

25 

O  4-5 

30 

28 

1905-e 

L 

7 

11 

R 

20 

24 

1906-7-8 

S    (6  cyl.) 

50 

54 

1907-S 

R 

20 

24 

U    (6  cyl.) 

30-35 

36 

1908-9 

X 

24 

36 

1909 

U   (6  cyl.) 

30-35 

36 

Y    C6cvl.) 

40 

54 

s 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
STEVENS-DURYEA    Co., 
(Continued.) 


STILSON   Motor   Car   Co., 
Pittsfield,   Mass. 


STODDARD-COURIER  Car  Co. 

f Formerly    "Courier"). 
Dayton,    Ohio. 
STODDARD-DAYTON— 
The  Dayton   Motor  Car  Co., 
Dayton,  Ohio. 


STOEWER — Argus  Import  Co.. 

New  York,  N.  Y. 
STRATTON    Carriage   Co., 

The   C.    H., 

Muncie,    Ind. 
Streator  Motor  Car  Co., 

See    "Halladay." 
STUDEBAKER  Corp., 

Detroit,  Mich. 


Adv. 

Tax. 

Year 

Model 

H.P.  H.P. 

1910-11 

X 

24 

36 

Y    (6cyl.) 

40 

54 

AA    (6  cyl.) 

S5 

48 

1912 

X 

86-1 

86 

Y 

54-1 

64 

AA 

43-8 

43 

1913 

c  re  cvi.-) 

46 

44 

1914 

C-Six    (6  cyl.) 

44.6 

44 

1907 

A    (6cvl.-) 

50-60 

53 

1908 

C    (fi  cyl.") 

50-60 

53 

1909 

E    (6  cvl.) 

50 

53 

1909-10 

H    recvl.-) 

50 

63 

]9]n 

J     (6  cyl.") 

50 

53 

1911 

n    MLR 

20 

25 

190.') 

26 

25 

1906 

D 

30-35 

32 

E 

18 

16 

1907 

V 

30-35 

34 

H 

18 

15 

190? 

8F  SK 

30-35 

36 

8H  8N 

18 

24 

SG    (r,  cvl-) 

50-60 

5] 

1909 

9  A  PC 

35 

25 

9F  9K 

45 

36 

9H 

2.5 

24 

1910 

TOE  lOK 

50 

36 

lOA  IOC 

40 

28 

lOB  H  T 

SO 

24 

lOS 

60 

44 

1911 

11  TSUJR 

20 

25 

11  BHT 

30 

27 

11   AC 

40 

SO 

n  FKS 

50 

40 

1912-13 

Savov 

28 

25 

Strat'fcrd 

38 

27 

Saybrook 

48 

36 

Special 

58 

40 

Knight 

70.8 

48 

1913 

38 

28 

SO 

30 

25 

38 

38 

28 

48  _ 

48 

36 

Knight 

70 

48 

1907 

18 

26 

190S 

Cab 

14-18 

18 

1909 

B 

14 

14 

1908-09 


82 


9502 

15 

20 

9503 

20 

24 

E 

20 

24 

F 

28 

28 

G 

30 

80 

L 

28 

27 

H 

30 

27 

A  H 

30 

30 

B 

40 

36 

D 

40 

86 

M 

28 

36 

LIST  OF  automobile:  MAKUFACTtJRfiRS 


Name  and  Manufacturer 
STUDEBAKER  Corp., 
(Continued.) 


STURTEVANT   Mill    Co., 
Boston,   Mass. 

STUTZ   Ideal   Motor   Car   Co. 
Indianapolis,   Ind. 

STUTZ   Motor   Car  Co., 

Indianapolis,  Ind. 
STUYVESANT— 

SUBURBAN  Motor  Co., 
Detroit,   Mich. 


SUCCESS   Auto   Mfg.   Co., 
St.    Louis,   Mo. 


Year 

]009-10 
1930 
1910-11 
1913 


1914 
1905 

IdOG-l-S 

1912-13 

191.3 

1913 

1914 

1911 
1912 
1911 

1912 

1906 
1907-8 
190S 
1909 


SULTAN  Motor  Co.,              .  1909-10 

New  York,  N.    Y.  1911 

1912 

SUNBEAM   (Foreign)    Motor  Car    1914 
Co.,   Wolverhampton,    Eng. 

SUNSET  Auto  Co..  lOOG 
San   Francisco,   Cal. 

THOMAS  Motor  Co.,  E.  R.,  1905 

Buffalo,  N.  Y. 

1906 
1907 

1908 


1909 

1909-10 


1911 
1912 


Model 
E.   M.   F. 
Flanders 
Garford 
25 
S5 

Six    (Ccyl.) 
E.    M.    F. 
Flanders 
Six    (0  cyl.) 
Four 


A 

13  6  cyl. 

B 

4-E 

6-E    (6  cyl.) 

G-60 

50 

A-6 

A-4 

4-34 

6-36 


Town 
800 


25 

26  29 

27  30 
31  to  34 
CI  CII 


TIGERS    (Cyclecar)    Automobile 

Cycle  Car  Co., 

I>etroit,    Mich. 
TILEY  Pratt  Co., 

Essex,   Conn. 


4-20 
4-40 
4-60 
6-70 

L  (6-40) 
G  (4-10) 
K  (6-70) 
F  (4-60) 
1910-11-12  M(6cyl.) 
R 
K 

6-40  (MC) 
6-70  (KC) 
S    (2  cyl.) 


1907-8 
1909-10 


Adv. 

H.P. 

80 

20 

40 

25 

35 

40 

30 

20 

40 

25 

25-30 

45 

30-35 

50 

60 

50 

50 

55 

60-70 

50 

28 

20 

34 

36 

3 

4 
10-12 
12 

16-18 
SO 
12 

15-18 
12-15 
12-16 
25-30 
15 

40 
50 
60 
50 
40 
60 
20 
40 
60 
70 
40 
16 
70 
60 
40 
28 
70 
40 
70 
9 


30-35 
40 


Tax, 
H.P. 
25 
20 
36 
19 
27 
29 
25 
20 
29 
19 
26 
45 
32 
30 
48 
36 
36 
38 
48 
38 
27 
25 
18 
29 
2 
4 
12 
13 
16 
32 
14 
14 
14 
16 
30 


36 
48 
54 
48 
36 
48 
18 
40 
48 
72 
31 
18 
72 
53 
43 
28 
V2 
43 
72 
6 


t 


82 
SO 


83 


LIST  OF  AUTOM.OBILE  MANUFACTURERS 


Name  and  Manufacturer 
TINCHER  Motor  Car  Co., 
South  Bend,   Ind. 


TORBENSEX  :Motor  Car  Co., 

nioomfield.   K.   J. 
TOURAIXE— 

Auto    Parts   and   Equip.    Co., 

Chicago.    111. 
TOURAIXE   Company,    The, 

Philadelphia,    Pa. 
TOURIST— Auto    Vehicle    Co. 

Los   Angeles,    Cal. 


TRAVELER    Automobile    Co., 

Evansville,    Ind. 
TRAVELER— 

Bellefontaine  Auto  Co., 

Bellefontaine,    Ohio. 
TRAVELER   Motor   Car  Co.. 

Detroit,   Mich. 
TREEERT  Gas  Engine  Co.. 

Rochester,   X.   Y. 
TRIUMPH— 

Christopher  Bros., 

Chicago,   111. 
TRIUMPH   Motor   Car   Co., 

Chicago,    111. 

TRUMBULL — American    Cyclecar 

Co..    Bridgeport.    Conn. 
TROMBLY   Car  Corp., 

Avordale.   X.   T. 
TWYFORD  :\Iotor  Car  Co., 

Eroola-ille,  Pa. 


UNION    Auto   Mfg. 
St.    Louis,    Mo. 


Co., 


University  Auto  Co., 

See   "Continental." 
U.   S.  Motor   Car  Co., 

Unner   Sandusky-,   Ohio. 
UPTON — Lebanon    Motor   Works, 

Lebanon.   Pa. 
Vandegrift  Auto   Co., 

See    "Autocyclc." 
Vandewater   &  Co., 

See  "Correja." 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

3906-7 

50 

40 

n  cvl. 

75 

60 

1908 

I-I 

50-00 

40 

3  909 

50 

40 

6  cyl. 

90 

60 

3  907 

18 

21 

1907 

18-20 

IS 

1913 

C  cvl. 

40-50 

38 

7  (6  cyl.) 

45-50 

38 

1914 

(6  cyl.) 

40-50 

■  38 

1906 

K 

16 

16 

L 

22 

22 

M 

35-40 

32 

1907 

K7 

20 

20 

N7 

35-40 

32 

1908 

K  0 

22 

22 

N  S 

35-40 

32 

U 

50 

3fi 

1909-10 

B  0 

22 

22 

C 

25 

2.5 

H40 

35 

32 

H50 

45 

40 

1910 

D 

30 

30 

1911 

30 

29 

1907 

A 

24 

25 

190S 

BS 

28-32 

30 

1909 

32 

31 

1914 

48  (6  cyl.) 

48 

S4 

1907 

5 

30 

32 

1908 

25-35 

40 

1908 

A  B 

30 

28 

1909 

30-35 

32 

1910 

A  B 

40 

32 

1907 

A 

30 

28 

B 

45 

40 

1912 

25-30 

28 

1914 

13A 

14-18 

13 

1914 

1! 

15 

n 

1906-7 

.\ 

35 

32 

B 

15-20 

IC 

1908 

2  cvl. 

15 

10 

3  cyl. 

22 

24 

3  cyl. 

35 

30 

4  cvl. 

45 

40 

1905 

2  D 

12 

20 

E 

16 

28 

1909 

A  B 

12 

13 

C 

16 

16 

1912 

25 

20 

1908 

A 

12 

16 

1905-C 

B 

30 

28 

1907 

40 

38 

84 


-"■w^r— =*"- 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
VAN  Motor  Car  Co., 

Grand    Haven,    Mich. 
VAUGHN   Car   Co.. 

Kingston.  N.  Y. 

VELIE   Motor  Vehicle   Co.. 
Moline,   111. 


VICTOR  Auto   Mfg.  Co., 
St.   Louis,   Mo. 


V'ICTOR  Auto  Co., 
Ridgeville,  Ind. 
(Now  "Senator.") 

VICTOR  Motor  Car  Co., 

Philadelphia.    Pa. 
VIRGINIAN— 

Richmond  Iron   Works  Corp.. 

Richmond,  Va. 
VULCAN  Mfg.  Co., 

Painesville,  Ohio. 
WAHL  i\Iotor  Co., 

Detroit    .Mich 
WALDRON    Run.    Jlfg.    Co., 

Kankakee,    111.     ' 
WALDRON  Runabout  Mfg.  Co. 

Waldron,  111. 

WALTER  Automobile   Co., 
Trenton,   N.  J. 
See  also   "Roebling-Planche." 

WALTHAM-ORIENT— 

Waltham   Mfg.    Co., 
Waltham,  Mass. 


WALWORTH  &  Co..   A.    O., 

Chicago,  111. 
Warren    Automobile    Co., 

See  "Barnhart." 


Year 
3911 

1914 

1909-10 

1910 

1911 

1912-13 

1913 


1911 

1907 
190S 
1909 

1914 
1911-15 

1914 

1914 

1909 

1910 
1911 

1906 
1906-7 

190S 
1905 

1906 

ISOT 

1907-S 
190S 


1909 
1905 


Model 
"22" 

Six    (6cyl. 

-V  B  C 
D  E  F 
G 
GI-HI-L-M-N 

40-M 
32 

Dispatch 
4-45 

6-50  (6  cvl.) 
4-35 
A 
C 
E 
30 
C  D  G  K  &  MD 

(4  cvl.) 
C  D  G  k  &  MD 

(2  cvl.) 
D    (2cvl.) 
G 
40 


A-50 


A  B  C 

E  F  G 

EFGH 

I 

E 

G 

I 

A  B 
E  F  G 
K  L  IM 
N  R 
T  R 
ER   ET 
DL  TT 
IS 
28 
13S 
17 


Adv.  Tax. 
H.P.  H.P. 
22     22 


50 

30-35 
35-40 
40 
40 
32 
40 
32 
32 
45 
50 
35 
6 
14 
20 
30 
30 

20-24 

20-24 

30 

40 

22-24 

20-24 

14-16 

20-24 

18 

50 


33 


32 
32 
32 
22 
32 
22 
32 
34 
33 
25 
6 
14 
20 
25 

2.T 


20 


18 


18-20 

20 

20 

20 

22 

20 

30 

32 

40 

40 

50 

48 

40 

40 

4 

4 

16 

16 

16 

16 

20 

2.T 

16 

16 

4 

4 

20 

25 

4 

4 

s 

S 

14 

15 

4 

4 

14 

12 

8S 


LIST  OF  AUTOMOBILE  MANUFACtURSRS 


Name  and  Manufacturer 
WARREN   Motor  Car  Co.. 
])etroit,    ]\Tic1i. 


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,  Mich. 


Wayne    Works, 
See   "Richmond." 

WELCH  Motor   Car  Co., 
Detroit,    Mich. 


WELCH-DETROIT— 
Welch  Motor   Car  Co., 
Detroit,    Mich. 

WELCH    Motor   Car   Co., 
Pontiac,   Mich. 


WESTCOTT  Motor  Car  Co. 
Richmond,   Ind. 


Adv.  Tax, 

Year 

Model 

H.P.  H.P. 

1910 

A  10 

24-26 

25 

1911 

AtoG 

SO 

25 

1912 

12-40 

40 

28 

12-35 

35 

27 

12-30 

30 

25 

191.3 

Resoiute 

r,o 

38 

Pilgrim_ 

40 

28 

Wolverine 

35 

27 

1910 

A  2 

35 

28 

Bl 

45 

34 

1911 

D  40 

40 

27 

1912 

E 

40 

27 

1905 

10-12 

24 

190G 

12-15 

24 

1905 

B 

12 

12 

1905 

A  B 

16 

20 

C 

24-28 

25 

1906 

B 

24-28 

25 

r 

20 

22 

F 

,50 

48 

H  G 

14 

16 

K 

35 

22 

1907 

R 

50 

4S 

N 

30-35 

32 

190S 

SO 

30-35 

32 

1905 

30-30 

34 

190G 

D  F 

50 

34 

■19a7 

1)  G 

50 

34 

1907-g 

H    (6cyl.) 

75 

51 

190S 

G  L 

50 

S4 

1909 

I  L  0  M 

50 

34 

6cyl. 

75 

51 

1910 

i  S 

40 

40 

1911 

S 

45  50 

40 

1910 

4  N 

50 

34 

4R 

70 

48 

6   K 

75 

-   51 

1911 

R 

65 

48 

1910 

F 

40 

32 

1911 

HGF 

45-50 

36 

1912-13 

K 

40 

32 

L  M  R 

40 

SB 

1913 

6  cyl. 

50 

33 

40 

40 

32 

50 

50 

38 

1014 

48 

S2 

(6  cyl.) 

67 

S8 

Western    Motor   Truck 

Works, 

See   "Beebe." 

Western   Tool   Works, 

See  "Gale." 

WESTINGHOUSE— 

1906 

Societe   Anonyrne, 

1907-8-9 

Westinghouse, 

1908-9 

New  York,   N.   Y. 

W.  F.   S.   Motor  Car  C 

0., 

1911 

Philadelphia,    Pa. 

1912 

AtoE 


20-30 

40 

30 

25 
40 


25 
36 
25 

27 
82 


a 

i! 


86 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 


n 


WHITE    Co.,   The,    (Steam), 
Cleveland,    Ohio. 


WHITE  STAK   Auto  Co. 

Atlanta,   Ga. 
WHITING— 

Flint   Wapon    Works, 

Flint,   Mich. 


Wilcox  Motor  Car   Co.,   H.    E. 

See   "Wolfe."- 
WILLIAMS— 

\V.    L.    Cassaday   Mfg.   Co.. 

South  Bend,  Ind. 
WILSON  Auto   Mfg.   Co., 

Wilson,  N.   Y. 
WINDSOR  Automobile  Co., 

Evansville,   Ind. 
WINTON    Motor   Carriage    Co. 

Cleveland,   Ohio. 


WISCO— 

Wisconsin  Motor  Car  Co., 
Janesville,  Wis. 
WOLFE— 

H._  E.   Wilcox   Motor  Car    Co. 
Minneapolis,   INIinn. 


Adv. 

Tax. 

Year 

Model 

H.P. 

H.P. 

1905 

15 

15 

1906 

F 

18 

18 

1907 

G 

30 

80 

H 

20 

20 

1908 

K 

30 

80 

L 

20 

20 

1909-10         M 

40 

40 

O 

20 

20 

1910 

Gasoline 

20 

22 

1911 

MM   Steam 

40 

40 

CA  Gas 

30 

22 

GB  Gas 

30 

22 

GO  Steam 

20 

20 

GE  Gas 

40 

2R 

1912 

Thirty   Gas. 

30 

22 

GA-GB  Gas. 

30 

22 

GE  Gas. 

40 

28 

GF  (6  cvl.")  Gas. 

fiO 

43 

OO    Steam 

20 

20 

MM  Steam 

40 

40 

1913 

GF-GFR    Cfi  cyl.) 

60 

43 

GEB-GER 

40 

28 

GAD-GADR 

30 

22 

1914 

GAF 

30 

22 

GEB 

40 

28 

GF  (C  cyl.) 

60 

43 

1910 

3.5-40 

Z". 

1911 

A   B   C  D 

3.=; 

28 

1910 

A 

20 

16 

C 

40 

2S 

1911 

C 

40 

28 

A 

20 

Tfi 

1912 

A 

1.^ 

10 

C 

35 

2S 

1905 


25 


30 


1905 

E 

8 

8 

1906 

40 

32 

1905 

A 

40-50 

44 

B 

24-30 

36 

C 

16-20 

19 

1906 

K 

30 

36 

1907 

M 

40 

40 

14 

30 

32 

1908 

16-6 

50 

48 

1909 

18    (6  cyl.) 

60 

60 

1909-10 

17-6 

48 

49 

1911-12-13 

Six    17    B 

48 

48 

1913 

(6  cyl.) 

48.6 

48 

1914 

20  (6  cyl.) 

48.6 

48 

1910 

35 

30 

1911 

B   2    4    5 

35 

SO 

1907 

A 

24 

25 

1908 

A  B 

24 

25 

1909-10 

D 

30 

28 

1911 

38-39-40 

35 

28 

1912 

35-36-37 

35 

28 

87 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
WOLVERINE— Reid  Mfg.   Co. 

Detroit,   Mich. 
WOODS  Motor  Vehicle  Co., 

Chicaeo,  111. 
WOODS  MOBILETTE  Co., 

Chicago,   111. 
Worthington  Auto   Co., 

See  "Berg  and  Meteor." 
Wyckoff,    Church   &•  Partridge, 

See    "Engli.sb    Daimler." 
YALE— Kirk   Mfg.    Co., 

Toledo,  Ohio. 
York  Motor  Car  Co., 

See    "Pullman." 
ZEDEO— 

Paul  La  Croix  Auto  Co., 

New  York  Citv. 
ZENT  Auto  Mfg.   Co., 

Bellefontaine.    Ohio. 
ZIMMERMAN  Mfg.  Co., 

Auburn,    Ind. 


ZUST— R.   Bertelli   &   Co. 
New  York,    N.    Y. 

ZUST   Motor   Sales    Co., 
New  York.   N.  Y. 


Adv.  Tax. 

Year 

Model 

H.P.  H.P. 

1905 

D 

16-20   20 

1905 

40      40 

1906-7 

40     40 

1914 

14     16 

1905 

F 

24-28 

36 

G 

14-16 

18 

1912 

15-20 

16 

12-15 

12 

1905 

18 

21 

35 

28 

1909 

G  H  I 

12 

12 

1910 

Z 

35 

28 

E  H 

16-18 

16 

1911 

Z-40 

40 

29 

E  (2cy!.) 

16-18 

16 

L  (2cyl.) 

18-20 

18 

1912 

D  E  II 

IS 

16 

O 

20 

18 

R  F  Z 

40 

SO 

1913 

40 

29 

30 

27 

6  cyl. 

45 

33 

Z-40 

40 

29 

Z-30 

36 

27 

Z-6  (Ccyl.) 

45 

83 

1914 

D-E  ':2  cvl. ) 

20 

16 

B-C  (6  cvl.) 

55 

38 

1906-7 

G 

40-50 

44 

1907 

SO 

56 

190S 

40-50 

42 

1911 

25-35 

33 

35-45 

42 

88 


COMMERCIAL    VEHICLES 

(1907-8-9-10-11-12-13-14  Models) 

Giving  carrying  capacity  as  advertised  by  the 
manufacturers. 


Name  and  Manufacturer 
A.    B.    C.    Motor    \'ehicle    Co 

St.    Louis,   Mo. 
Abendroth  &  Root  Mfg.   Co., 

See    "Frontenac." 
ABRESCH— Chas.    Abrescli    Co 

Milwaukee,   Wis. 

ACORN   Motor   Car   Co., 

Cincinnati,    Ohio. 
ADAMS   Bros., 

Findlay,    Ohio. 


ADMIRAL   Motor   Car  Co.. 

St.    Louis,   Mo. 
A.   I.   C— Ice    Mfc.   Co., 

New   York   City. 
AKRON — Ideal    Commercial    C.-i 

Co.,  Akron,   Ohio. 
ALCO — American    Loco.    Co., 

New    York,    N.    Y. 


ALMA  Motor  Truck  Co., 

Alma,  Mich. 
ALTER— Cincinnati   Motors   I\Ifg. 

Co.,    Cincinnati,    Ohio, 
American    Locomotive    Co., 

See   "Alco." 
AMERICAN   Machine  Mfg.   Co.. 

Detroit,   ISlich. 

See   also    "Commerce." 
•AMERICAN  Motor  Truck  Co., 

Loclcport,  N.  Y. 


.\MERICAN    Motor    Truck    Co. 
Detroit,    Mich. 


AMERICAN  LA   FRANCE  Fire 
Engine    Co., 
Elmira,    N.    Y. 


Carrying 

Year 

Model 

Capacity 

1909 

F     C2) 

cvl 

) 

1000  lbs. 

1911 

750     " 

\,       1911 

A 
B 
C 

2000     " 
4000     " 
6000     " 

1910-11- 

2  FG    ( 

ley 

1.) 

1000    •■ 

1911 

1911-12 

1913 


1!     (2  cvl.) 

A 

A 

D 

E 

.\ 

D 

E 


1913 
1P14 

1 91 0 

1811-12-18 
191 2-1  ;i 


1914 
1914 


B 
AA 


1907 

10 

1911-12 

M 

O 

L 

B 

1910 

— 

1911 

A 

B 

C 

D 

E 

1911 

6 

r; 

1912 

6 

1.500 
2000 
2000 
4000 
3000 
2000 
3000 
4000 
3000 

10000 

10000 

1500 

6000 
10000 

7000 

4000 
13000 

2000 

1500  tolSOO 


5000 


10000 
6000 
4000 

10000 
6000 
7000 

10000 
2000 
4000 
6000 

10000 

20000 

10000 
3000 

10000 


I 


I 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
ANN  ARBOR— 

Huron   River   Mfg.   Co., 

Ann  Arbor,  Mich. 
ANDERSON  Carriage  Mfg.   Co.^ 

Anderson,   Ind. 
Anderson   Elec.    Car   Co., 

See    "Detroit." 
A.    &   R.— 

Abendroth  &  R"ot  Mfg.  Co., 

Newburg,   N.   Y. 


ARGO— Electric   Vehicle   Co., 
Saginaw,    Mich. 


ARIES— T.   Jaccard   &   Co., 
(Foreign),   New   York,   N.    Y. 

AR]MLEDER— 

The   O.    Armhder    Co., 

Cincinnati,    Ohio. 
ARMLEDER   Co..    The   O., 

Cincinnati,   Ohio. 


ATLANTIC    Vehicle    Co., 
New  York,  N.  Y. 


ATLANTIC   Vehicle   Co., 

Newark,   N.    !. 


ATLAS— 

Knox   Motor   Truck    Co., 
Springfield,    ^Mass. 


ATTERBURY    Motor    Car    Co. 
Buffalo,  N.  Y. 


Carrj-ing 

Year 

Model 

Capacity 

1912 

1500  lbs. 

1910 

L    (2  cyi.) 

800     " 

1913 

6000      " 
SOOO      " 

10000    •■ 

1914 

6000     " 

8000     " 

10000     " 

1913 

K-10   L-10       - 

1000     " 

K-20 

2000     " 

1914 

KlO-LlO 
(Elecii-ic) 

1000     " 

K2 

)-Lj  0 

2000     " 

(Electric) 

1913 

14000     " 

1914 

10000     " 

14000     " 

1913 

C 

1500     " 

2000      " 

D 

3000     " 

1914 

C 

1500     " 

A 

1000     " 

B 

2000     " 

H 

3000  to  4000     " 

E 

4000  to  5000     " 

1913 

2000     " 

4000     " 

7000     " 

10000     " 

1914 

IOC    (Electric 

1000     " 

IC 

(Electric) 

2000     " 

2C 

(Electric) 

4000     " 

SC 

(Electric) 

7000     " 

5C 

(Electric) 

10000     " 

1907 

B 

(2  cyl.) 

6000     " 

C 

(2  cyl.) 

3000     " 

D 

(2  cyl.) 

15  pass 

1009 

2cyl. 

1250   lbs. 

T(2cyl.) 

6  pass 

1910 

T 

(2  cyl.) 

C     " 

1911 

L 

(2  cyl.) 

1500  lbs. 

K 

(2  cvl.) 

5  pass 

1912 

L 

(2  cyl.) 

1500  lbs. 

C 

4000     " 

1911 

R 

2000     " 

s 

10000     " 

F 

16  pass 

L 

2000  lbs. 

K 

2500     " 

M 

6000     " 

N 

4000     " 

O 

(C  cyl.) 

10000     " 

1912-13 

B 

2000     " 

C 

4000      " 

D 

6000      " 

1913 

A 

1500     " 

E 

10000     " 

90 

LIST  OF  AUTOMOBILE  MANUFACTURERS 


Carrying 

Name  and  Manufacturer 

Year 

Model 

Capacity 

ATTERBURY   Motor    Car   Co., 

1914 

A-F4 

1500 

lbs. 

(Continued.) 

B 
14 

H4 
D 

E 

2000 
3000 
4000 
5000 
6000 
10000 

AUBURN— Motor   Chassis   Co., 

1912 

U 

6000 

Auburn,    Ind. 

Senior 

1200 

AUGLAIZE  Motor  Car  Co., 

1912 

C 

1500 

New   Brennan,    Ohio. 

1912-13 
1913 

B    (2  cyl.) 
D 

D 

1200 
2000 
1000 
3000 

AUGLAIZE    Motor    Car    Co., 

1914 

H   (2  cyl.) 

1500 

New  Brennan,   Ohio. 

G 
D 

2000 
3000 

AUTOCAR  Co., 

1909 

XVIII   (2  cyl.)   2000 

Ardmore.  Pa, 

1910-11 

21    (2  cyl.) 

3000 

1912 

XXI-C 
XXI-RO 

3000 
2000 

1913 

3000 

1914 

XXH   (2  cyl.) 

3000 

AUTOCAR   Equipment   Co., 

1907 

10000 

Buffalo.  N.  Y. 

15-20 
10 

pass. 

1008 

10000 

20 

6009 

24 

12000 

lbs. 

r- 
pass. 
lbs. 

Ambulance 

Automobile    S:   Transmission    Co., 

See   "Seitz." 

AUTOMOTOR  Co., 

1912 



1000 

Columbus,  Ohio. 

AVAILABLE   Truck   Co., 

1913 

15 

(2  cyl.) 

1500 

Chicago,  111. 

24 

2000 

1914 

25 

2000 

AVERY    Company, 

1910-11-12-13 

6000 

Peoria,   111. 

1913 

4000 
10000 

1914 

41 

16 

2000 
1500 
6000 

24-47-63 

4000 

20-42 

6000 

62 

10000 

BABCOCK   Co.,   The  H.   H., 

1912-13 

G 

(2  cyl.) 

1500 

Watertown,  N.  Y. 

BAKER    Motor    Vehicle    Co., 

190S 

W 

Cleveland,    Ohio. 

1910 

— 

1000 
2000 
4000 

1911-12-13  X 

1000 

0 

2000 

U 

4000 

1913 

w 

500 

c  c 

7000 

1914 

X 

(Electric) 

1000 

O 

(Electric) 

2000 

U 

(Electric) 

40011 

cc 

(Electric) 

7000 

91 


LIST  OF  AUTOMOBILE  .MANUFACTURERS 


Name  and  Manufacturer 

BARKER,    C.    L., 

Norwalk,   Conn. 


BARKER— C.   L.   Barker, 

Norwalk,   Conn. 
Bartholomew   Co., 

See   "Guide." 
BECK  &  Son, 

Cedar   Rapids,    Iowa. 

BECK    &   Sons, 

Cedar  Rapids,  la. 
BELL — (Steam), 

American   ^ilotor   Freight   Co., 

New  York,  N.  Y. 
BENDIX    Co. 

BERGDOLL.  Louis  J.,  Motor  Co. 

Philadelphia.  Fa. 
BESSEMER  Motor   Truck  Co., 

Grove  City,  Pa. 


BEST— 

Durant  Dort  Carriage  Co., 
Flint,   Mich. 


BEYSTER— 

Detroit  Motor  Co. 
BIDDLE— 

Muriav   Motor   Truck  Co. 

Oak   Park.    111. 
BLACK  CROW— 

Black  Mfg.  Co. 
BLACKER   &  Co., 

Chillicothe,   Ohio. 

BLAIR  Mfp.  Co., 
Newark,    Ohio. 


BLAIR  Mfp.   Co..    The, 
Newark,    Ohio. 


BO.ARD    Motor^  Truck    Co. 
Alexandria,    A'a. 


B.    O.    E.    Motor    Conveyance   Co. 
Milwaukee,  Wis. 

BORLAND— Grannis  Co., 

Chicago,    Til. 
BOYD    and    Brother,    T...mes. 

Philadelphia,    Pa. 


Year 

Model 

Carrying 
Capacity 

1912 

5 

1000  lbs. 

3 

6000  " 

1913 

B-T 

6000  " 

B-T 

10000  " 

U 

3000  " 

1914 

U 

2000  " 

1913 

— 

2000  " 
4000  " 

— 

6000  " 

1914 

Beck 

4000  " 

1913 

_ 

8000  " 

— 

12000  " 

1908 

8 

2000  " 

1909 

G 

2000  " 

1912 

Taxi 

5  pass 

1912-13 

C 

1.500  lbs. 

1912 

A 

2000  " 

K 

4000  •• 

1913 

B 

2000  " 

L 

1000  " 

M 

3000  " 

1914 

C-B 

2000  " 

A-D 

3000  " 

1912 

— 

800  " 

1913 

A  (2cyl.) 

1000  " 

2000  '•■ 

1914 

A  (2  cyl.) 

1000  '■ 

C 

1500  " 

1910 

A 

1000  " 

1911 

— 

1000  " 

1907 

— 

6000  " 

1910-11- 

12  30  (2  cyl.) 

1000  " 

1912 

N  (2cvl.) 

1000  " 

S 

6000  " 

T 

2000  " 

1912-13 

C 

3000  " 

D 

.5000  " 

E 

7000  " 

1914 

C 

3000  " 

D 

5000  " 

E 

7000  " 
10000  " 

1912 

A 

1000  " 

C 

4000  " 

D 

6000  " 

1913 

T 

2000  " 

TA 

3000   " 

T  B 

fiOOO  " 

1912 

A-2 

4000   " 

A-3 

6000   " 

A-6 

12000  " 

1914 

(Electric) 

1500  " 

1912 

C 

6000   " 

*  .;^ 


92 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
BRISTOL    Engineering    Co., 
Bristol,    Conn. 

BROCKWAY   Motor   Truck   Co. 
Cortland,  N.   Y. 


BRODESSER,   P.   H.    &   Co. 
Milwaukee,   Wis. 


BROOKS  Motor  Wagon  Co., 
Saginaw,    Mich. 

BROWN    ComtiicrcJal    Car    Cr 
Peru,   Ind. 

BRUSH  Runabout    Co.. 
Detroit,    Mich. 

BUCKEYE  Wagon  &  Motor 

Car   Co., 

Dayton,   Ohio. 
BUCKLEN— 


BUFFALO  Electric   \'ehicle  Co 

Buffalo,    N.    Y. 
BUICK  Motor   Co., 

Detroit.   Mich. 


BUICK   Motor   Co., 
Flint,  Mich. 

BUTLER—Huselton    Motor    Car 

Co..  Butler,  Pa. 
r.VRON   Motor    Car   Co., 

Pueblo,    Col. 

CADILLAC  Motor   Car  Co., 

Detroit.    ]\Iich. 
CAMERON  Car  Co., 

Beverly,   Mass. 

CAPITOL— 

Washington    Motor    Veh.  -Co.. 
Washington,    D.    C. 


CAPITOL  Truck   Mfg.   Co. 
Denver,   Col. 


Year 
1909 


1914 


1910 
1911 


1912 


1912 
1912-1 
1913 
1914 

1508-9 
1910-1 
ita2 


Model 


D  (3 
A  (3 
F 

Al-G 
C  (3 
H 

D  (3 
I 


cyk) 
cyl.) 
cyl.) 
cyl.) 
cyl.) 

(3  cyl 
cyl.) 

cyl.) 


E     (3  cyl.) 

-A    (2  cyl.) 

B 

A 

F3 

C2 

CI 

A 

B 

C    E2 

F2 

B    (2  cyl.) 


D 
T 

1  cyl. 
1-12  B  C 
B 


1911 
1912 
191.B 

1914 

1914 

1912 


C 

(Electric) 
(Electric) 

2  A 

A92  (2cvl.) 

Alio 


M  (Icyl.) 


1912 
1912-13 



1912 

15 
1 

1914 

4 

(E 

ictric") 


Carrying 

Capacity 

6  pass. 

-  1000  lbs. 

1500  •• 

2000  " 

4000  " 

1000  " 

1000  " 

)  1000  " 

2000  " 

2000  " 

SOOO  " 

3000  " 

3000  " 

2000  " 

2650  " 

2000  " 

6000  " 

4000  '■ 

2000  " 

1000  " 

2000  •' 

4000  " 

6000  " 

500  " 

SOO  " 

1500  " 

1500  '• 

2000  " 

500  " 

600  " 

1500  " 


1500 

3000 
6000 
1500 
2000 
1000 
1500 
2000 
2000 
1000 
1500 
1500 

2000 

4000 

600G 

600 

600 
800 
2000 
750 
1500 
1000 
2500 
4000 
1000 


93 


v.! 

I 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Carrying 

Name  and  Manufacturer 

Year 

Model 

Capacity 

CARHARTT   Auto  Corp., 

1911-12 

I 

6000 

lbs. 

Detroit,    Mich. 

CARLSON   Motor   &  Truck  Co., 

1910 

— 

6000 

" 

CARTERCAR  Moloi    Car   Co., 

1907-8 

C     (2  cyl.) 

1000 

" 

Detroit,    Mich. 

CARTERCAR   Co., 

1909 

C     (2  cvl.) 

2000 

" 

Pontiac,   Mich. 

1910 

L 

6 

pass. 

1911-12 

T    (2  cyl.) 

1500 

lbs. 

CASE  Motor  Car   Co., 

1911 

B    (2  cyl.-) 

1200 

New   Brennan.    Ohio. 

C     (2  cyl.) 

2000 

CASEY— F.  A.  Casey  Co., 

1914 

2000 

Billerica,   Mass. 

6000 

8000 

10000 

CASS   Motor  Truck  Co., 

1911-12 



2000 

Port  Huron,   Mich. 

1912 
1913 

IB 

2A 

2000 
4000 
2500 
4500 

C.    De    L.    Engineering    Works, 

1913 



3000 

Nutley,  N.  J. 

— 

5000 
8000 

CHAMPION— 

1907 

— 

4000 

McCrea    Motor    Truck    Co., 

L 

1000 

Cleveland,    Ohio. 

CHAMPION— 

1912 

A 

2000 

Milwaukee  Auto  Truck   .Mfg.   Co 

B 

4000 

IMilwaukee,   Wis. 

C 

6000 

CHASE  Motor  Truck  Co., 

1907 



2000 

Syracuse,  N.   Y. 

1908 

— 

4000 

1909 

C    (2  cyl.) 

750 

1909 

C     (3  cyl.) 

1000 
6000 

1910 

D     (3  cvl.) 
C    (2  cvl.) 
H    (3  cvl.) 

1000 

500 

2000 

1911 

M-D    (3  cyl.) 

1000 

1911-12 

H    (Scyl.) 
K    (3  cyl.) 
J     (Scyl.) 

2000 
2000 
4000 

1912-13 

M    (2  cyl.) 

D 

D    (Scyl.) 

H-K    (3  cvl.) 

L    (3  cyl.) 

T     (3  cvl.-) 

500 
1000 
1500 
2000 
3000 
4000 

1914 

b    (3  cvl.) 

H    (Sc'yl.) 

K 

R 

O 

1500 
SOOO 
2000 
4000 
6000 

CHICAGO   Commercial   Car   Co., 

1911 

P-16    (2  cvl.) 

1500 

Chicapo,    111. 

S25    (2  cyl.) 

2000 

CHICAGO   Motor  Wacon   Co., 

1911-12 

2  cyl. 

2000 

Chicago,    III. 

Chicago    Pneumatic    Tool    Co., 

See  "Little  Giant." 

CINO   Motor   Car    Co., 

1913 

■D 

1500 

" 

Cincinnati,   Ohio. 

CLARK   &   Co.. 

1910 

2  cyl. 

1000 

Lansing,    Mich. 

CLARK    Dplivery    Car   Co.. 

19n-12 

430   C 

2000 

" 

Chicago,  HI. 

1914 

C 
B 

2000 
3000 

." 

94 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
CLARK,    E.    S., 

Boston    Mass. 
CLARK  Power  Wagon   Co., 

Lansing,   Mich. 
CLEVELAND    Motor    Truck 

Mfg.   Co., 

Cleveland,   Ohio. 

CLIMAX— Hinde  &   Dauch, 

Sandusky,  Ohio 
CLUB    Car   Co., 

New  York,  N.   Y. 

COATES    Tri-Car    Co., 
COLBY  Motor   Co., 

Mason   City,   Iowa. 
COLEMAN.    F.,    Carriage    and 

Harness  Co  , 

Ilion,   N.   Y. 


COLUMBIA    Motor    Car    Co. 

COMMER   Motor   Car  Co., 
Detroit,   Mich. 

COMMER— 

Wyckoflf,   Church   &  Partridge 

Co.. 

New  York,  N.   Y. 


COMMERCE— 

American    Machine    Mfg.    Co., 
Detroit,    Mich. 
COMMERCE    Motor   Car    Co, 
Detroit,    Mich. 

COMMERCIAL    Motor    Truck 

Construction  Co., 

Newark,  N.  J. 
COMMERCIAL   Motor   Car   Co. 

New   York,    N.    Y. 


COMMERCIAL  Truck  Co.   of 
America, 
Philadelphia,    Pa. 


Year 
1911-12 
193  2 
1911-12 

1912 


Model 


A   2cyl.j 


Carrying 
Capacity 
GOOO  lbs. 
10000     '• 
2000     " 


A  1200 

]i  3000 

C  7000 

,,,-,  ^  10000 

3  907  1    (Icyl.)  1000 

1908   (.See  Hinde  &  Dauch.) 

—  3 

—  6000 

—  10000 
14000 

800 
3000 


1911 


1912-13 
1912 

1913-12 

1913 

1914 

1907 
1912 


1912 

190S 


3  912 
1914 


1912 


1930-11 

1910 
1911 
1909 


1911-12 


pass, 
lbs. 


95 


A    (2  cyl.) 
41-42-43 

Al    (2  cyl.) 

A2    (2  cyl.) 

A-B-C-D 

E-F-G-II 

D 

E 

C 

F 

LII 

LIII 


1200 

1200 

2000 

3000 

2000 

3000 

4000 

5000 

2000 

10000 

5000 

VOOO 

13000 

4000 

8000 

ICOOO 

11000 

14000 

9000 

10000 

6000 


-'^  1000 

K-KA-KC-KH  1000 

(3  cyl.) 

—  3000 


LG 
MG 
HG 


2000  " 

6000  " 

10000  •• 

4000  " 

7000  '• 

1000  " 

500  " 

1000  " 

2000  " 

4000  '■ 

7000  " 

10000  " 

8  pas 

12  " 

500  lb? 

1000  " 

2000  " 

4000  " 

7000  " 

10000  " 


I 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
COMMERCIAL   Truck    Co. 
America, 
(Continued.) 


of 


C.  T. — Commercial   Truck   Co.   of 
America, 
Philadtlphia,    Pa. 


CONTINENTAL  Motor  Truck  Co. 

Denver,   Col. 
CONTINENTAL  Truck  Mfg.   Co., 

Superior,    Wis. 
CORBITT  Automobile   Co., 

Henderson,   N.   C. 
CORTLAND  Motor  Wagon   Co., 

Cortland,  N.  Y. 

COUPLE 

Gear   Freight  Wheel   Co., 
Grand   Rapid?,   Mich. 


Canying 

Year 

Model 

Capacity 

ims 

A 

750  lbs. 

B 

1500     '• 

C 

3000     " 

D 

6000     '• 

E 

10000     " 

F 

13000     " 

G 

14000     " 

1&14 

A    (Electric^ 

500     " 

B    (Electric) 

1000     " 

C     (Electric) 

2000      '■ 

D     (Electric 

4000     " 

E     (Electric) 

7000     " 

F    (Electric) 

10000     ^• 

G    (Electric) 

14000     '• 

1913 

— 

6000     " 

1914 

EA 

3000     " 

F 

4000     " 

1913 

I  E 

2000     " 

1914 

F 

2500     " 

1911 

•2  cyl. 

1200     " 

1912 



1500     " 

— 

3000     '• 

1907 

A 

10000    •■ 

1908 

E2 



ED2 



A2 

10000     '■ 

1909 

K3 
E2 

7000     '• 

FT 

4000     '■ 

1910 

A 

10000     '■ 

H 

7000     " 

AC 



19KI-11-1: 

I    HC 

7000     " 

1  01  -2 

A 

10000    '■• 

ACL 

12000     '• 

ACS 

20000     " 

All    (Eiec.) 

10000     " 

H14    (Elee.) 

7000     " 

HLC 

7000     " 

1913 

AC 

7000     " 

HC 

10000     " 



20000     " 

191) 

F-5     (Elcc.) 

10000     " 

F-C    (Elec.) 

12000     " 

1911 

— 

5000     " 

COURIER  Car  Co.. 
Dayton,  Ohio. 

1911 

— 

5000 

COVERT   Motor   Vehicle   Co.. 
Lockport.  N.  Y. 

1907 

2  cyl. 

1000 

C.    P.    T.— 

See   "Little   Giant." 

CRANE  &  Breed  Mfg.   Co.. 
Cincinnati,   0. 

1911 

1912 
1914 

(6  cyl.) 

.\nibulance 

Hearse 

2500 

4000 

CRAWFORD  Auto  Co.. 
Hagerstown,    Md. 

1912-13 
1914 

12-30 

1200 
1200 
6000 

CRESCENT  Motor  Truck  Co.. 
Middletown,  Ohio. 

1913 

— 

2000 
4000 
6000 

-  ;J 


96 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
CROCE   Automobile  Co., 
Asbury   Park.    N.    J. 


CROW-ELKHART— 
Crow   Motor   Car   Co., 
Elkhart,   Ind. 

CROWN  Commercial  Car   Co. 
Philadelphia.   Pa. 


CROWN   Commercial  Ca 
Milwaukee,  Wis. 


Co. 


CROWN  WORM  DRIVE— 

Crown  Commercial  Car  Co., 

No.    Milwaukee,    Wis. 
CROXTON  Motor  Car  Co., 

Washington.    Pa. 
CURTIS— 

Pittsburgh    Machine    Tool    Co, 

Braddock.  Pa. 


CUNNINGHAM    Sons    &   Co., 
Tames.    Rochester,    N.    Y. 

DAIN,   Joseph, 
Ottumwa,  Iowa. 

DANIELSON    Engine    Works, 

Chicago,  111. 
DARBY  Motor  Co., 

St.  Lonis,   Mo. 
DART  Mfg.   Co., 

Waterloo.  Iowa. 


DAY  Automobile  Co., 

Detroit, Mich. 
DAYTON    Auto   Truck   Co.. 

Dayton.    Ohio. 


DAYTON   Elec.    Car    Co., 
Davton.    Ohio. 


DAY  UTILITY— 

Day    Automobile    Co., 

Milwaukee,    Wis. 
DAY  UTILITY— Day  Automobile 

Co.,    Detroit,    Mich. 
DECATUR  Motor  Car  Co., 

Decatur,    Ind. 
DECATUR— Grand   Rapids 

Motor   Truck   Co., 

Grand  Rapids.  Mich. 


Carrying 

Year 

Model 

Capacity 

1914 

A 

1500  lbs. 

C 

2000  " 

F.V. 

3000  " 

G.N. 

4000  •' 

B 

6000  " 

D 

8000  ■' 

E 

10000  " 

1913 

C-D 

10000  " 

1914 

1000  " 

1907 

2cyl. 

1000  " 

1911 

A5  (2  cyl.) 

1000  " 

A2 

1000  " 

1912-13 

A 

1500  " 

1913 

B 

2000  " 

C 

3000  " 

1914 

B 

3000  " 

C 

5000  " 

1914 

X 

1913 

— 

3000  " 

5000  ■' 
COCO  " 

— 

10000  •• 

1914 

4000  '• 
6000  " 

1914 

M 

1912 

C 

2000  '■ 

B 

40f>0  " 

A 

6000  " 

1914 

A-B 

3000  " 

1910 

2  cyl. 

SOO  " 

1911-12- 

13  E  D 

1000  •' 

1913 

B 

2000  •'■ 

C 

3000  " 

1914 

A 

750  " 

B 

1500  " 

C 

4000  " 

1912 

Utility 

1000  " 

1914 

U 

2000  " 

R 

4000  " 

A 

enoo  '- 

B 

8000  " 

L 

10000  ■' 

E 

12000  ■' 

S 

14000  " 

1911-12 

13  K 

6000  " 

M 

10000  " 

3911-12 

H 

3000  " 

1913 

H 

4000  " 

1913 

C 

1000  " 

D 

1500  '• 

1914 

D 

1500  " 

1911 

H 

2500  '• 

1912 

H 

3000  " 

1913 

HA 

3000  " 

HB 

4000  •' 

97 


LIST  OF  AUTOMOBILE   MANUFACTU 

RERS 

Carrying 

Name  and  Manufacturer 

Year 

Model 

Capacity 

DECATUR— Parcel  Po?t  Equip- 

1914 

C 

2000  Ihx 

ment    Co., 

R 

4000     '• 

Grand  Rapids,   Midi. 

« 

DEDION  Bouton, 

1913 

DA 

10000    ■• 

Selling    Branch, 

CV 

4000     ■■ 

New   York,  N.   V. 

CK 

20000     '• 
6000     " 
8000     '• 

DE  KALB  Wagon   Co., 

1914 

D2 

4000      •■ 

% 

De   Kalb,   IJl. 

DENNISTON,    E.    E.    Co., 

1911-12 

2  cyl. 

1500     " 

Buffalo,  N.   Y. 

DESCHAUM    Motor    Syndicate 

1909 

AC    2  cyl. 

SOO     " 

Co., 

AD    2  cyl 

800     '• 

JBuffalo,   N.   Y. 

AE    2  cyl. 
AW    2  cyl. 

800     " 
1800     " 

DETROIT— 

1911-12 

60 

1000     " 

Anderson    Electric    Co., 

— 

2000     " 

Detroit,   Mich. 

602 

3000     " 
1000     " 

1913 

1 
2 
3 
7 
10 

1000     " 
2000     " 
3000     •■ 

70OO      '• 

10000    •■ 

DETROIT— 

1914 

2    (.Electric) 

2000     •• 

Anderson    Electric    Car    Co., 

1     (Eleciric) 

1000     " 

Detroit,    Mich. 

4    (Electric) 
7    C  Electric) 

4000     " 
5000     '• 

10    lElecfric) 

10000     '■ 

r 

DETROIT  Motor  Wagon— 

1913 

1000     '• 

The  Motor  Wagon  Co.   of 

Detroit,    Mich. 

DEVON   Engineering  Co., 

1913 

7000      "■ 

Philadelphia,   Pa. 

1914 

9000     •• 
12000     " 

8000     " 
6000     " 
8000     " 

'" 

DIAMOND    T    Motor   Car   Co., 

1912-13 

r, 

10000    •• 

Chicago.    111. 

1913 
1914 

J 

G 

G 
G 

3000     •' 
6000     " 
3000     '• 
6000     " 
5000     '■ 

DIAMOND  _T  Motor  Car  Co., 

1912 



6000     •• 

Minneapolis,    Minn. 

DISPATCH  Motor  Car  Co., 

1911 

— 

1120     " 

Minneapolis,    Minn. 

1912 

IT 

K   L    M    N 

600     " 

1000    •■ 

1913 

I     <'2rvl.) 
L 

600     " 
1000     " 

1914 

N 
L 

1000     " 
1000     '• 

DOBLE    (Steam)  — 

1914 

Abner   Doble   Co., 

Wnltham,   Mass. 

DORRTS   Motor   Car   Co., 

1912-13 

G 

1 500     " 

St.    Louis,    Mo. 

1913 
1914 
98 

3000     " 
4000     '• 
6000     " 
1500     ■• 
4000     •• 

* 

1 


LIST  OF  AUl  OMUBJLK   MANUFACTURERS 


Name  and  Manufacturer 
DOWAGIAC  Motor  Car  Co., 
DOWNIN(; — Detroit    Cyclecar    Co.,  1914 

Detroit,   Mich. 
DUER— 

Chicago   Coach    ^    Carriage    Co 

Chicago,    111. 

DUPLEX    Power    Car    Co... 

Charlotte,    Mich. 
DURABLE    DAYTON— 

The    Dayton    Auto    Truck    Co., 

Dayton.    Ohio. 


DURANT— Dorgt    Carriage   Co. 
Flint,   Mich. 

DURO — Amalgamated   Motors 
Corp.,    Alahambra.    Col. 

DURYEA    Auto    Co.. 
Saginaw.  Mich. 

DURYEA.   ChaF    E., 
Reading.    Pa. 

ECLIP.SE    Truck    Co., 
Franklii"..    Pa. 


ECONOMY   Mour   Car   Co. 
Joiiet.    111. 


ELECTRA   Mfg.   Co.. 

Los   Angeles,    Cal. 
ELK   Motor   Truck  Co.. 

Charleston.    W.    \'a. 

E.    M.    F.— Studebaker   Corp., 

Detroit,    Mich. 
ERIE  Truck  Mfg.   Co. 
ERVING— 
EVAN.S  Limited  Automobile  & 

Manufacturing    Co.. 

Detroit,    Mich. 
EWING—Findlay   Motor   Co., 

Findlav.   Ohio. 


EWING  Auto  Cc, 
Geneva,   Ohio. 

FARGO   Motor   Truck  Co. 
FARGO  Motor  Car  Co.. 
Chicago,    111 


Carrying 

Year 

Model 

Capacity 

]90!;t 

ir, 

(2  cyl.) 

1914 

A 

(2  cyl.) 

500 

lbs. 

19J0 

C 

(2  cyl.) 

1500 

■• 

1910-11 

A 

':2cyl.) 

1500 

B 

(•2  cyl.) 

3000 

1913 

H 
K 

M 

4000 

GOOO 

10000 

1914 

4000 

6000 

8000 

10000 

12000 

14000 

1913 


A     r2cyl.) 


600 


1910 

2  cvl. 

500     •' 

1911 

2  cvl. 

700     " 

1  cyl. 

400     '• 

1912 

B 

2000     " 

Be 

3000     " 

c 

4000      -^ 

D 

6000     •• 

E 

,S000     " 

1913 

B2 

2000     " 

C 

4000     " 

D 

6000     " 

1910 

1    f2  cyl.) 

2    (2  cyl.) 

2000     "• 

1911 

2     ('2  cyl.) 

2000     " 

3     (2  cyl.) 

1000     " 

1914 

I)     (Electric) 

1500     " 

1913 

C 

4000     " 

B 

6000     " 

E 

10000     " 

1912 

Flanders 

3000     •' 

1914 

4000     " 

1913 

L 

3000     •• 

1912 

D 

1200     ■' 

1912-1.'? 

I 

1500     " 

1912 

B 

750     "■ 

A 

2000     " 

M 

4000     " 

L 

7000     " 

O 

10000     " 

1909-10 

C 

5  pass 

1911 

A 

1000  lbs. 

B    (2  cvl.) 

500     " 

1913 

E    (2  cyl.) 

1500     " 

1914 

E    (2  cvl.) 

1 500     " 

99 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 

F.   C.   S. — Schmidt  Bros., 

Chicago,  111. 
FEDERAL  Motor  Truck  Co., 

Detroit,   Mich. 

FLINT— Durant  Dort  Carriage  Co, 

Flint,    Mich. 
FOOL-PROOF— 

Ideal   Commercial   Car   Co., 

Detroit,   Mich. 
FORD  Motor  Car  Co., 

Detroit,   Mich. 
FORT  WAYNE— Auto  Mfg.   Co., 

Fort  Wayne,  Ind. 


FOUR  WHEEL  DRIVE  Auto  Co., 
Clintonville,   Wis. 

FRANKLIN   Mfg.    Co., 
The    H.    H., 
Syracuse,    N.    Y. 


Year     Model 

Carrying 
Capacity 

1910  C  (2  cyl.; 

1911  (See  Schmidt 
1911 

1911-12-13  C-D 
1914      G 
1914      C 

2000  lbs. 
Bros.) 

2250  " 
2000  " 
3000  " 
1600  " 

1000 


FRAYER-MILLER— 

Oscar   Lear  Auto  Co., 

Columbus,    Ohio. 
FRITCHLE— 

Auto  and   Battery  Co., 

Denver,    Col. 
FRONTENAC— 

Abendroth    &•  Root   Mfg.    Co., 

Newburgh,  N.   Y. 
F.    S.— Motors    Co.. 

Milwaukee,    Vv'is. 

FULLER  Buggy  Co., 

Jackson,    Mich. 
F.    W.    D.— Four   Wheel   Drive 

Auto    Co., 

Clintonville,   W'is. 
GABRIEL— 

The   Gabriel   Auto   Co., 

Cleveland,    Ohio. 


1909-10-11-12-13  T 

7,50 

" 

1911 

1200 
2500 

„ 

1912 

A 

3000 

" 

B 

1500 

" 

1912 

B 

4000 

" 

1913 

B 

6000 

" 

G 

3000 

" 

1907-8 

J   ' 

2000 

" 

L 

1000 

" 

1909 

J3 

4000 

" 

LI 

1000 

" 

L2 

2000 

" 

Kl 

6 

pass 

K2 

6 

" 

1910 

K3 

6 

•• 

L3 

1000 

lbs. 

L4 

2000 

" 

1911 

— 

2000 

" 

— 

1000 

" 

— 

12 

pass 

— 

5 

M 

—       Ambulance 

1912 

LS 

10000 

lbs. 

1912-13 

01 

1000 

" 

1913 

L5 

2000 

" 

1907-8-9 

5000 

" 

1910 

1 

2000 

" 

— 

4000 

" 

1912-13 

1000 

" 

1914 

(Electric) 

1000 

" 

1910-11-12 

F 

6000 

.. 

1911-12 

8000 
12000 

<. 

1912 

800 
1500 
7000 

Ij 

1912 

C 

1000 

" 

1914 

G 

3000 

.. 

B 

6000 

" 

1912 

B 

1500 

.. 

C 

3000 

" 

D 

4000 

" 

1913 

G  (2  cyl.) 

1000 

" 

H 

1500 

" 

J 

3000 

" 

D 

5000 

" 

1914 

K 

1000 

" 

H 

1500 

" 

J 

2000 

" 

L 

3000 

" 

__-      -A^ 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
GAETH  Auto  Works, 

Cleveland,    Ohio. 
GARFORD   Co., 

Elyria,    Ohio. 


GAYLORD  Motor  Car  Co., 

Gaylord,  Mich. 
GENERAL  Industrial   Mfg.   Co., 

Indianapolis,    Ind. 
G.    M.    C.    General    Motors   Truck 

Co., 

Pontiac,    Mich. 


GENERAL    Vehicle    Electric- 
General   Vehicle  Co.,   Inc. 
Long  Island   City,   N.    Y. 


GENEVA   Wagon   Co., 

Geneva,  N.  Y. 
GIFFORD-Pettit    Mfg.    Co.» 

Chicago,    111. 
GLEASON-BAUER    Mach. 

Works   Co., 

Kansas   City,    Mo. 
GLIDE— Bartholomew   Co., 

Peoria,    111. 
GLOVER,   Geo.    S., 

Chicago,   111. 


Year  Model 

1907-8  K    (1  cyl.j 

1910  L     CI  cyl.) 

1911-12  — 


1912- 

13 

D 
H 

J 

iyi4 

L 
J 
K 
D 
F 

1912 

Utilitv 

1912 


1912-13 
1912-13 


1913 
1913 


1912 
19iS 
1912-13 


1914 


VC 
SC 


H-HU 
K-KD-KU 


SC 

Hu-H 

1     (Electric) 

(Electric) 

(Electric) 

(Electric) 

(Electric) 

(Electric) 

(Electric) 

Elec. 


(Electric » 
(Electric) 
(Electric) 
(Electric' 
(Electric) 
(Electric 

1911-12-13  B  (2  cyl.) 
C  (2  cvl.) 

190S      A 


1912 
1913 

1911-12 

1913 

1911 


1912 

lOI 


10-2D-2  cvl. 


45 

6  cyl. 

D 

B  (6cylo 


Carrying 

'^.apacity 

2000  lbs. 

2000  " 

2000  " 

4000  " 

6000  " 

10000  " 

3000  '• 

6000  " 

4000  " 

6000  " 

8000  " 

10000  " 

12000  " 

1500  " 

1000  " 

1500  " 

2500  " 

4000  '• 

5000  " 

GOOO  " 

7000  " 

10000  " 

1000  " 

2000  " 

3000  '■ 

8000  " 

12000  " 

4000  " 

7000  " 

1000  " 

2000  " 

3000  '• 

4000  " 

6000  " 

3  0000  " 

12000  " 

700  " 

750  '• 

1000  " 

2000  " 

4000  " 

7000  " 

10000  " 

750  "• 

1000  " 

2000  " 

4000  '■ 

7000  " 

10000  " 

1200  '• 

1000  " 

6000  " 

1000  " 

1000  " 

1500  " 

1500  " 

10000  " 

1500  " 

16  pass. 

4000  lbs. 


h 


■_t^ 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufactiuci 
GOPHER— Robinson     Looniis 

Motor   Truck    Co., 

Minneapolis,   Minn. 
GRABOWSKY  Power   &   Wagon 

Co., 

Detroit,    Mich. 


GRAMM   Motor   Truck   Co.. 
Lima,   Ohio. 


GRAMM-BERNSTEJN    Co. 
1-ima,   Ohio. 


GRAMM-LOGAN   Motor  Car  Co., 
Bowling  Green,   Ohio. 

GREAT-EAGLE— United  States 
Carriage    Co.. 
Columbus,    Ohio. 

HAHN  Motor  Tru.Mc  &  Wagon  Co. 
Hamberg,    Pa. 

HANDY   \N'AGON— Auburn   Mo- 
tor  Chassis    Co.. 
Auburn,    Ind. 

HARDER   Auto    Truck   Co., 
Chicago,  111. 


HARRISON   Co.,    Robert. 
Boston,   Mass. 


HART-KRAFT   Motor  Co.. 
York,  Pa. 


Carrying 

Year 

.Model 

Canacity 

1911 

A 

2000  lbs. 

1911-12 

B   D 

4000     '■ 

1912 

C 

1500     '• 

1910 

2cyl. 

2000     " 

2  cyl. 

3000      " 

1911 

2  cyl. 

4000      ■• 

2  cyl. 

6000      •• 

19n-12-13 

2  cyl. 

2000     •• 

2  cyl. 

3000     " 

2  cyl. 

6000     •• 

1912-13 

10000     " 
4000     •• 

]911-]2-13 

1 

2000     •• 

2 

4000     " 

3 

6000     '• 

') 

10000    •■ 

191  3 

4000     '• 
7000     '• 

1914 

2000     " 
4000     " 
7000     '• 

(.6  cyl.) 

10000     '• 

1909 

X 

6000     '• 

1910 



4000     " 

.X 

6000     ■• 

191] 

1224 

.■\nibulance 

1914 

300D 

1913 

18 

500 

Sh 

1200 

1911-12 

50C 

3000 

hZV, 

6000 

1912 

S   Spec. 

4000 

H 

10000 

1913 

A 

10000 

B 

6000 

C    Spec. 

4000 

c 

3000 

A    Spec. 

14000 

D 

2000 

1914 

C 

3000 

S 

4000 

B 

6000 

B-4 

8000 

A 

10000 

A-6 

12000 

1912 

D 

7000 

F    (6  cyl,) 

10000 

T 

2400 

1909 

Al-2-3    (2cvn 

1000 

1910 

B3-5-6    C2cvl.1 

1000 

1911 

BX4     (2  cvl.') 

1000 

1  91 1-1  2-1  r 

C 

3000 

D 

5000 

G 

l.'SOO 

E 

2000 

H 

4000 

F 

6000 

1912-13 

B    (2cvl.') 

1000 

BX-G    (2  cyl.) 

1500 

p 

I 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
HARVEY   Motor   Truck   Works. 

Harvey,   111. 
HATFIELD   Auk.   Truck  Co.. 

Elmira.  N.  Y. 


HATFIELD    Company. 

Elmira,    N.    Y. 
HATFIELD   Motor   Vehicle   Co., 

Miamisburg,    Ohio, 


Year 
1914 

1911 

1912 

1913 

1914 

190^ 
1912 


HENDRICKSON  Motor  Truck  Co.,  1914 

Chicago,    III. 
HENNEGIN—  1908 

Commercial    Automobile   Co., 

Chicago,   111. 
HERCULES   Flanders  Motor  Co..     1913 

Detroit,    Mich. 
HERRESHOFF  Motor  Co.,  1911-1-2 

Detroit,    Mich. 
HEWITT—  1907 

International   Motor   Co., 

New  York.   N.   Y. 


HINDE  &  Dauch, 
Sandusky.     Ohio. 

HOFFMAN  Motor  Truck  Co. 

Minneapolis.    Minn. 
HOLSMAN    Autonu.hiie    Co.. 

Chicago,    111. 


HOOSIER— Grand     Rapid' 
Motor   Truck   Co., 
Minneapolis,    Minn, 


Mode! 


C   2  cyl. 

B-D    (2  cyl.) 

G 

H 

.T    (3  cyl.) 

K 

J    (3  cyl.) 

K     (3  cyl.) 

2  cvl. 


A    (2  cyl.) 


1  cyl. 
1  cvl. 


1908  — 

1909-10         — 

2  cyl. 
1909-10-11  2  cvl. 
1911  — 


1908 
1912 

1913 
1909 
1910 
1913 


A 

14K  C2  cvl.) 

H  14 

14K  (2  cvl.) 

H-14-0 


Carrying 
Caoacity 
3000  lb'-. 

10  pas.s. 

1000  lbs. 

1000  •' 

2000  ■■ 

1000  '• 

2000  •' 
1000   ■ 

2000  '■ 

800  '• 

1000  " 

2000  " 

8000  " 

600  •' 


2000  '• 

750  •' 

3000  •• 

8  pa.'is. 

lOOOQ  lbs. 

20000  - 

6000  '• 

4000  '■ 

6000  " 

10000  " 

14000  " 

20000  " 

2000  " 

4000  •' 

9000  '■ 

14000  ■■ 

3000  '■ 

5000  " 

7000  " 

11000  ^• 

20000  •' 

2000  " 

3000  ' 

4000  '• 

5000  •■ 

7000-  '• 

9000  •■ 

11000  " 

14000  " 

20000  " 

1000  •' 

6000  ■• 

10000  " 

4000  " 

1000  •• 

1000  " 

1000  " 

1000  " 

3000  •' 


103 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Carrying 

Name  and  Manufacturer 

Year 

Mode! 

Capacity 

HORNER— Detroit    Wyandotte 

1914 

2000  lbs. 

Motor    Co., 

3000     " 

Wyandotte,    Mich. 

4000     ■' 

6000     " 

10000     '• 

HUEBNER— O.     h.     Huebner. 

1914 

6    (Electric) 

500     " 

Brooklyn,    N.    Y. 

HUNTINGTON— 

1912 

B 

6000     " 

Jarvis   Mach.    &   Supply   Co., 

C 

4000     " 

Huntington,    W.    Va. 

R 

10000     " 

HUPMOBILE— 

1913 

32 

800     " 

Hupp   Motor   Car    Co., 

1914 

HTD 

800     " 

Detroit,    Mich. 

HURLBITRT   Mot.M    Truck   Co., 

1914 

A 

4000     " 

New   York  City. 

6000     " 

IDEAL  Auto  Co., 

1911 

C     (2cyl.) 

1200     " 

Fort  Wayne,   Ind. 

D    (2cvl.) 

2000     " 

E 

4000     " 

1912-13 

I 

1500     " 

H 

2000      " 

G 

3000     " 

1914 

I 

2000     " 

H2-L 

3000     " 

K 

5000     " 

IDEAL — Commercial   Car    Co., 

1912 

1000     •* 

Detroit.    Mich. 
I.    H.    C— 

See    "International    Harvester 

Co." 
I.    H.    C. — International   Harvester 

Corp.,   Chicago,   111. 
IMP   Cyclecar   Co  , 

Auburn,    Ind. 
INDEPENDENT    Harvester    Co., 

Piano.  HI. 
INDIAN'X— Karwood    Barley 

Mfg._  Co.. 

M^arion,   Ind. 


INTERBORO   Motor   Truck   Co., 

Philadelphia.    Pa. 
INTERN.^TIONAL    Harvester 

Co., 

Chicago,    111. 

(Also   known    as    I.   H.    C.) 
JARVIS— 

See   "Huntington." 

JEFFERY  Co..  ThoE.  B., 
Kenosha,    Wis. 

JOERNS— 

Theim  Motor   Car   Co., 

St.  Paul,  Minn. 
JOHNSON  Service  Co., 

Milwaukee,    Wis. 


1914 
1914 
1911 
1912 
1913 


M.^-A^w  (2  cvi.)  1000 


22 

A30 

A 
E 
H 


1914      A 
1911-12-13  A 


1912 
1914 


1911-12 
1912 


(2  cyl.) 


3ono 

2000 
3000 
5000 
8000 
4000 
6000 
3000 
4000 
8000 
2000 

1000 


1000 
7000 
10000 
2000 
1500 
2000 
.')000 


1000 
4000 
2000 
8000 


104 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
JOLIET  Auto  Truck  Co., 
JoIit:t,     111. 

JONZ— 

American    Auto    Mfg.    Co., 
New  Albany,   Irid. 

JUNO — Brodesser    Motor    Truck- 
Co., 
Juno,  Wis. 

KADIX— Newark    Motor    Truck 
Co., 

Newark,   N.  J. 


KALAMAZOO  Motor  Vehicle  Co., 

Kal.^mazoo,   Mich. 
KANAWHA   Auto   Truck  Co., 

Charlestown,   W.   Va. 
KANSAS  City  Motor  Car  Co., 

Kansas  City,   Mo. 
KEARNS  Motor  Car  Co.. 

Beavertcwn,    Pa. 


KEJ.LY   Motor   Truck  Co. 
Springfield.   Ohio. 


KELLY — Kelly-Springfield 
Motor   Truck   Co.. 
Springfield,    Ohio. 

KENDLE   Motor   Car    Co., 

Philadelphia,  Pa. 
KING— A.   R.   King   Mfg.    Co. 

Kingston,  N.  Y. 
KISSEL   KAR— 

Kissel   Motor   Car   Co., 

Hartford,    Wis. 


Carrying 

Year 

Model 

Capacity 

1912 

E    (Elec.) 

500  lbs. 

D    (Elec.) 

1250     " 

C     (Elec.) 

2500     " 

1911 

3  cyl. 

2000     " 

1912 

1000     " 
6000     '• 

1912 

E2 

4000     •' 

F3 

6000     '■ 

1914 

E2 

4000     •• 

F3 

6000     " 

1913 

C 

6000     •■ 

D 

8000     " 

E 

10000     " 

F 

12000     " 

G 

14000     " 

1914 

B 

3000     " 

1912 

K 

4000     •' 

1907, 

1911-12 

A  B  N 

1500     " 

1913 

A    (3  cyl.) 

1500     '• 
500     '• 

1914 

A 

1500     ■' 

1911-12 

2000     ■' 

— 

4000     ■' 

— 

6000     •' 

1913 

D35K30 

3000     " 

D35 

5000     •• 

D85K30 

7000     " 

D35 

9000     " 

1914 

K30 

2000     •• 

K35 

4000     ■• 

K40 

6000     ■' 

K50 

10000     " 

1912 

B 

4000     " 

1912-13 

3 

7000     ■• 

1914 

7000     " 

1911-12-13 

8000     " 

1912-13 

1500     •• 
2000     " 
4000     •' 
6060     •' 
10000     " 

1914 

1500     " 
2000     " 
3000     " 
5000     " 
7000     " 
12000  ,  •■ 

KLINE— B.   C.   K.  Motor  Car             1911-12 

1250 

Corp., 

York,   Pa. 

KNICKERBOCKER  Motor  Truck     1912-13 

12-S 

7000 

Co., 

12-4 

8000 

New  York.   N.   Y. 

12-5 

10000 

KNICKERBOCKER   Motor  Truck    1914 

7000 

Mfg.   Co., 

8000 

New  York  Cit.v. 

10000 

1^ 


105 


LIST  OF  AUTOMOB.ILE   MANUFACTURERS 


Name  aiu.'  M.'iinif^rturer 

KNOX    Ai.:- :;,.   Co., 

Spiinvfi. 'd.     .\!ass. 


Knox   Motor  Truck   Co., 

See     "Atlas." 
KOEHLER— 

L.    E.    Schlotterback   Mfg.    Co., 

East    Orange.    N.    J. 

KOEHLER— H.   J.   Koehler  S.   G 

Co.,   New    York   City. 
KOPP    Motor    Truck    Co. 

Buffalo,   N.    y. 


KOSMATH   Company. 

Detroit,  Mich. 
KREB.S    Commercial    Car    Co 

Buffalo,  N.  Y. 
KREBS    Commercial    Car    Co  . 

Clyde,   Ohio. 


K.    R.    I.    T.— 

Krit    Motor    Car    Co., 

Detroit,    Mich. 
LA    FRANCE— 

Hydraulic   Truck  Sales   Co  , 

Xf-w   York,   N.   Y. 
LAMBERT— Buckeye    Mfg.    Co., 

Anderson,   Ind. 


Car 

•ying 

Year 

Mode 

Capacity 

1907 

D4     (2 

cyl.) 

6000 

lbs. 

D6    (2 

cyl.) 

3000 

— 

7 

pass. 

1908 

D4     (2cyl.) 

6000 

lbs. 

D3    (2 

cyl.) 

1500 

D6    (2 

cyl.) 

3000 

]  909 

18 

6000 
10000 

.. 

1910 

R   14 
R7R.5 
R-15 

4000 
6000 

" 

1911 

R  17 
R  16 
M3M4 

10000 
8000 
4000 

" 

1912 

R3R5 
Rl.5 

4000 
6000 

*' 

■1912-13 

Rl6 
Ml  7 
M18 

SOOO 
10000 
12000 

'' 

1913 

R  S 

4000 

" 

32    (Tractor) 

24000 

" 

31 

ir.ooo 

" 

1914 

R-3 
31 
32 
M-3 

4000 
16000 
20000 

4000 

" 

1912-13 


A     C2cvl.) 


1914 

D    (2  cyl.) 

2000 

1911-12 

K 

10000 

M 

6000 

1912 

2000 

1912-13 

4000 

1913 

H 

3000 

L 

6000 

M 

10000 

1914 

K 

8000 

M 

12000 

1914 

1250 

1913 

.-\-B    (2  cyl.) 

1.500 

1914 

E 

1000 

BB 

1.500 

AA 

2000 

D-DD 

3000 

1913 

KD 

750 

1914 

KD 

1000 

1913 

12000 

1912 

1000 
2000 
4000 
6000 

1913 

1500 
2000 
4000 

io6 

LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer  War 

LAMBERT— Buckeye    Mfg.     Co.,      3  9]  2 
(Continued.) 

1914 


LANDSHAFT— 

Wm.   Landshaft  -i  Sons 
Chicago,    111. 


LANGE   Motor   Truck   Co. 
Pittsburgh,    Pa. 


LANSDEN   Co., 

Newark,  N.  J. 


LANPHER  Motor   Buggy  Co. 

Carthage,    Mo. 
LAUTH— 

Juergens   Motor   Car    Co., 

Fremont,    Ohio. 


1913 

1914 

1907 


1908 
1909 

1910 


1911-12 

1912-13 
1913 

1910 

1911 
1912 


LAUTH-JUERGENS    Motor    Cab     1914 
Co.,    Fremont.    Ohio. 


LAW   Motor   Truck   Co.,  1912 

Findlay,    Ohio. 

LE   MOON— Nelson    &   LeMoon,        1912 

Chicago,   111. 
LEWIS   Motor    Truck   Co.,  1914 

San   Francisco,   Cal. 


.Model 
B 
D 
VS 
V4 
V5 
B 
C 
G 
J 
K 
L 
M 
C 
G 
J 
B 
C 
D 
C 
B 

(Elcc.) 
(Elec.) 
(Elec.) 
(Elec.) 
36    fElec.) 
366    (Elec.) 
46G    (Elec.) 
35CG    (E!(:c.) 
36A    (Elec.) 
138E    (Elec.1 
86 A    (Elec.) 
(Elec.) 
(Elec.) 
(Elec.) 
(Elec.) 
(Elec.) 
(Elec.) 
(Elec.) 
(Elec.) 


L  (2  cyl.) 

E 

G 

H 

I 

K 

L 

M 

T 

K 
L 
M 
J 


A 
B 
21 
21 S 
51 


Carrying 
Capacity 
100  lbs. 

2000  " 

2000  " 

3000  " 

4000  " 
1000'  " 

1500  " 

2000  •• 

3000  " 

4000  •' 

6000  ■' 

10000  " 

1500  " 

2000  •■ 

3000  •' 

4000  " 

2000  " 

3000  " 

2000  " 

4000  '• 

1000  •• 

4000  •• 

3000  •' 

2000  •■ 

3000  '■ 

4000  •' 


3000 
3000 
4000 
6000 
2000 
1000 
7000 
10000 
750 
2000 
4000 


2000 
2000 
4000 
6000 
2000 
4  000 
6000 

10000 

20000 
2000 
4000 
6000 

10000 
2000 
3000 
4000 
3000 
2000 
5000 
6000 

10000 


107 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
LIGHT    Commercial    Car    Co., 

New   York  City. 
LINCOLN   Motor   Car   Works, 

Chicago,    111. 

LINDSLEY  Co.,   J.   V., 

Irfdianapolis,   Ind. 

LIPPARD-STEWART  Motor 
Car   Co., 
Buffalo.   N.   Y. 

LITTLE   GIANT— 

Chicago    Pneumatic    Tool    Co.. 
Chicago,   111. 


Year 
1914 

1912 
1913 
190S 

1912 
191S 
1914 

1911-12 

1912 

191S 

1914 


LOCOMOBILE  Co.  of  America,       1912-13 
Bridgeport,    Conn. 

LOGAN  Consctruction   Co., 
Chillicothe,    Ohio. 

LONGEST    Bros.    Co., 
Louisville,   Ky. 


1914 
1907 

190S 
1912-13 

1913 

1914 


LORD    BALTIMORE    Motor   Car     1912-13 
Co.,  ]f)]S 

Baltimore,   Md. 


LORD    BALTIMORE    Truck    Co. 

Bal'.imore.    Md. 
LOZIER  Motor  Car  Co 

Detroit,   Mich. 
LUCK  UTILITY— 

Cleburn   Motor   Car   Mfg.    Co., 

Cleburn,    Texas. 
MACCARR   Co., 

Allentown,   Pa. 


-MACK— 

International    Motor   Co., 
Allentown,    Pa. 


Carrying 
Model  Capacity 

Light     (2  cyl.)       750  lb.-;. 

29  soo     " 

27-29     (2  cyl.)       800     " 
2  cyl.  1500     " 


(2  cyl.) 
(2  cyl.) 


P 

P-E-S-B 
A-B-C-D 
F 

2  cyl. 

D     (2  cyl.) 

A-B     (2  cyl.) 

C-D-X    (2cvl. 

D-F-H 

A 

A 

M 

N 

T 

3  A 
5  A 


3A 

5A 

A 

D 

C 

B 

E 

F 

B 

D 


1911-12        Bus. 
1911-12-13   Truck 


1911-12 
1912-13 
1913 


MACK— 

International    Motor    Co 
New  York  City. 


1914 


I08 


1500 
1500 
1500 
3000 
1500 
2000 
1500 
)  2000 
2000 

10000 

10000 
5000 
1200 
2000 
8000 

12000 
6000 

10000 

sooo 

10000 
6000 
1000 
2000 
4000 
8000 

10000 
2000 
4000 

10000 

1000 


1500  " 

2000  " 

3000  " 

4000  " 

IC  pass. 

IS  " 

20  " 

2000  lbs. 

4000  " 

6000  " 

10000  " 

14000  " 

8000  " 

3000  " 

15000  " 

20000  " 

2000  " 

3000  " 

4000  " 

6000  " 

10000  " 

15000  " 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
MAIS  Motor  Truck  Co., 
Indianapoljp,   Ind. 


MANHATTAN— 

Mack  BroE.    Motoi    Co., 
Allentown,    Pa. 


MANSUR    Motor  Truck  Co. 

Haverhill,   Mass. 
MARATHON   Motor    Work?. 

Nashville.    Tenn. 


MARMON— 

Nordyke  &  Marmon  Co., 
Indianapolis.     Ind. 

MARTIN    Carriage    Works, 
York,    Pa. 


Carrying 

Year 

Model 

Capacity 

1911-12 

— 

3000  lbs. 

— 

50O0  " 

1912 

10000  " 

1913 

3000  " 
4000  " 
5000  " 
6000  " 

1914 

1000  " 

C-D 

3000  " 

E-F 

4000  " 

G 

5000  " 

H 

6000  " 

1907-8 

— 

12  pass. 

— 

20  " 

— 

3000  lbs. 

— 

17-20  pass. 

— 

16  " 

— 

20  " 

— 

4000  lbs. 

— 

8000  " 

— 

10000  " 

— 

6000  " 

1908 

— 

8000  " 

— 

10000  " 

— 

6000  " 

— 

4000  " 

— 

22  oass. 

— 

20  '" 

— 

16  " 

— 

14  " 

1910 

— 

16  " 



IS  " 
20  " 

— 

6000  lbs. 

— 

10000  " 

1912 

1500  " 

1914 

(3cyl.) 

.3000  ■' 

1912 

— 

3000  " 

6000  " 

10000  " 

1913 

Runner 

1913 

1500  " 

1914 

1500  '^ 

1910-11-15 

1  EF  (2cyl.) 

1000  " 

J  (2cyl.) 

500  " 

1912 

E 

1500  " 

H 

2000  ■■ 

K  3 

4000  " 

L 

6000  " 

1913 

R 

2000  " 

S 

3000  " 

E 

5000  •' 

L 

8000  " 
500  " 

1914 

A 

2000  "■ 

S 

3000  " 

E 

4000  " 

L 

6000  " 

A 

SOOO  " 

B 

4000  "■ 

log 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Can 

ying 

Name  and  -Manufacturer 

Year 

Model 

Capacity 

MASON    Motor   Co., 

1912 

12  ■ 

800 

lbs. 

Waterloo,   Iowa. 

1914 

12  (2cyl.  1 

13  (2cyl) 

1000 
IdOO 

MAXIM  TRI-CAR— 

1912 

B 

500 

G.    H.    Bushnell    Co., 

1913 

E     (.2  cyl.  ) 

500 

Thompsonville,    Conn. 

MAXIM    Tricar    Co., 

1914 

F   '■■>  cyl.) 

750 

New  York   City. 

MAXWELL— Briscoe    Victor    C 

0.,     1907 

(2  cyl.) 

1000 

Tarrytown,   N.   Y. 

1909 

OD    (2cvl.) 

1000 

McINTYRE  Co.,   W.   H., 

1909 

200    (2  cyl.) 

1800 

Auburn,  Ind. 

159    (.2  cyl.) 

1800 

1910 

XIV    (2  cyl.) 
VII    (2  cyl.) 

2000 
1200 

1911 

519    (2cy!.) 

21 

VII    (2  cyl.) 

251    (2  cyl.) 

600 
2500 
1500 
1200 

1912 

VII 
XIV 

XXI 

800 
1500 
2000 
3000 

MEI.SELBACH   Motor   Works, 

Wagon    Co., 

The  A.  D.   North, 

Milwaukee.   Wis. 
MENOMINEE— 

D.    F.   Poyer   &  Co., 

Menominee,  Mich. 


MERCHANT  &  EVANS  Co.. 
Philadelphia,    Pa. 

MERCURY    Manufacturing    Co., 
Chicago,    111. 


3  912 
1913 


1911-12 

1913 

1914 


MERIT— Waterville    Tractor    Co.,  1911 

Waterville,   Ohio. 

MIDDLEBORO   Auto   Exchange,  1914 

Middleboro,    Mass. 

MILLER    Motor  Car   Co.,  1907 

Bridgeport,    Conn.  1908 

MILLER  Car  Co.,  1914 

Pftrnit.    ATirh 

MINNEAPOLIS    Motor  Cycle  Co  ,     1912 
Minneapolis,   Minn. 

110 


(2  cyl.) 


(2  cyl.) 
(2  cyl.) 
(2  cyl.) 


A- 3 
B-3 
C 


PI  1, 2  cyl.) 
(2  cyl.) 
P-1  (2  cyl.) 
P-2  i2cvl. ) 
P-3  (:2cvl.) 
P-4  (2  cyl.) 
B  2  cyl.) 


4000 
6000 
1000 
1500 
3000 
6000 

10000 
1000 
1500 
3000 
6000 

10000 
2000 
4000 
6000 

1500 
1500 
2000 
1500 
2000 
3000 
10000 
6000 
8000 
1000 
1000 
1000 


3000 


20  pas 

12  " 

30  ■' 

1000  lbs 

300  " 


^M    ■  «a>.~- 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufactuicr 

MINNEAPOLIS   Motor    Co., 
Minneapolis,    Minn. 

AlITCHELL  Motor  Car  Co., 

Kacine,    Wis. 
MODERN— 

Bowling   Green    Motor    Car    Co., 

Bovvlinj;    Green.    Ohio. 


.MORA— Power  Wagon   Co., 
Cleveland,    Ohio. 

MOKF.L.AND    Motor   Truck    Co 
l.os    .-\ngeles.   Cal. 


Vear 
1914 

1907 
1908 
1912 

1913 
1914 


Cari-ying 
Model  Capacity 

14c  350  to  400  lb'; 

(2cyl.) 


MODERN    Motor    Truck    Co.,  1912 
St.    Louis.    Mo. 

MOELLER— New    Haven    Truck  1911-12 

and    Auto  Works,  1912 

New    Haven,    Conn.  1913 


MOGUL— Motor    Truck    Co.,  19i; 

Cliicago,   111. 


MOGIT,   Motor   'J'ruck  Co.,  1914 

St.   Louis,  Mo. 

MONITOR    Auto    Works.  1910 

MONITOR     Automobile    Works  1911-1^ 

.lancsvilk.    Wis. 

1913 


MOON— .1.    W.    Moon    Buggv    Co..     1914 

.St.    Louis.    Mo. 
^lOORE—  •  1913 

T.    L.    Moore   Moior    Truck    Co.. 

l.os    .Angeles,   Cal. 


1912 
1913 
1914 
1912 


A 

B 

A-AX 

B-BX 

BV 

F 

G 

H 


AB 

C 

A-B 

C 

D 

I) 

C 

B 


2000 
3000 
1500 
1000 
2000 
1300 
1000 
1500 
2000 
200u  to  3000 

4000 
10000 

eooo 

2000 

cooo 

3000 

3000 

6000 

10000 


M 

o 

G 
M 

o 

G 

U 

L-G 

O 

M-U 

G  (2  cyl.; 

L  C2cyl.; 

A1C9 

B109  DllO 

A 

A  (2  cvl.  ) 

B-C-D  ' 

E 

G 

D 

E 

F 

A 

B 

B 

C 

D 

F 

G 

20 

20  (2cyl.) 

24-25 

A 

F 

H 

T 


12000 

sooo 

4000 

12000 

8000 

4000 

12000 
4000 
8000 

12000 
2000 
1000 
1000 
2000 
1500 
1500 
2000 
3000 
1500 
2000 
3000 
4000 
1000 
3000 
3000 
4000 
6000 

10000 

13000 
1500 
1500 
2000 
3000 
6000 
•7000 

10000 
2500 
4000 
6000 
8000 

10000 


III 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
MORELAND   Motor  Truck   Co., 
(Continued.) 


MORGAN  Motor  Truck  Co. 
Woicester,    Mass. 


MOTOR   WAGON   Co., 

Detroit,   Mich. 
MOTORETTE— 

Kelsey   Motor   Co., 

Hartford,    Conn. 
MUNSING   Tractor   Co., 

New  York,  N.  Y. 
M.   &  P.   Electric  Vehicle  Co., 

Detroit,    Mich. 
NATCO — National  Motor   Truck 

Co.,  Bay  Citj-,  Mich. 

NELSON   LE   MOON, 
Chicago,   III. 


NELSON   &   Le  Moon, 
Chicago,   lil. 


NEVADA  Mfg.  Co., 

Nevada,  la. 
NEWARK— Auto  Mfg.   Co., 

Newark,  N.  J. 
NEW  ERA  Auto  Cycle  Co., 

Dayton,   Ohio. 
New  Haven  Truck  and   Auto 

Works. 

See   "Moeller." 
NEW  YORK— Tegetmeier  Riepe 

Co.,    New   York   City. 
NEUSTADT— P.   L.    Epperson 

Truck    Co., 

St.  Louis,  Mo. 
NORTHERN  Motor  Car  Co., 

Detroit,   Mich. 
NYBERG  Automobile  Works, 

Anderson,   Ind. 


OFELDT   r Steam).  F.   W.   Ofeldt 

&   Son,   Nyack,   N.   Y. 
OHIO, Motor  Car  Co., 

Cincinnati,  Ohio. 

OLD   RELIABLE    Motor    Truck 
Co.,   Chicago,   111. 


Carrying 

Year 

Model 

Capacity 

1914 

D 

1500  to  2000  lbs. 

r> 

3000  " 

E 

5000  " 

G 

7000  " 

J 

10000  '• 
4000  " 
6000  " 
8000  " 

1910 

— 

10000  " 

1911-12 

A 

10000  " 

B 

6000  " 

C 

4000  " 

1912 

A 

800  '■ 

1913 

LI 

250  '.' 

NI 

500  " 

1913 

14000  " 

1914 

(Electric)      1500  " 

1912 

15 

2000  '• 

1913 

IB 

2000  " 

1914  . 

15 

2000  " 

1913 

Dl 

2000  " 

D2 

4000  " 

D3 

6000  " 

1914 

Dl-El 

2000  " 

E  n 

3000  " 

D  2 

4000  " 

D  3 

eooo  " 

1914 

H 

6000  '• 

1912 

A  B 

1500  " 

C 

1000  " 

1912 

400  " 

1914 

L 

3000 

1912 

A 

2000 

1907 

C  (2cyl.) 

1200 

C  (2- 

cyl. 

•2000 

1912 

35 

1500 

38 

2000 

1913 

1500 
3000 

1914 

1912 

P 

1000 

S 

1500 

1913 

16-23 

1000 

1912 

10000 

1913 

II 

4000 

IV 

8000 

V 

10000 

1914 

II 

4000 

IV 

8000 

V 

10000 

•l 


LIST  OF  AUTOMOBILE   MANUFACTUKEKS 


Name  and  Manufacturer 
OLIVER   Motor    Truck  Co., 
Detroit,   Mich. 


OVERLAND   Automobile   Co., 
Indianapolis,   Ind. 

OVERLAND— Willys    Overland 
Co., 
Toledo,    Ohio. 


OWOSSO    Motor    Co., 
Owosso,    Mich. 

PACIFIC    Metal    Products    Co., 
Los    Angeles,    Cal. 


PACKARD  Motor   Car   Co., 
Detroit,    Mich. 


PACKERS   iMotor   Truck  Co., 
Wheeling;    W.    Va, 


PALMER— Meyer    Motor    Car 
Co.,   St.   Louis,   Mo. 

PALMER-MOORE  Co., 

Syracuse,  N.   Y. 
PATHFINDER    Motor    Car    Mfg. 

Co.,    Indianapolis,   Ind. 
PEERLESS— 

The   Peerless    Motor   Car   Co., 

Cleveland,    Ohio. 


PENN    Motor   Car   Co., 

Pittsburg,    Pa. 
PENN— Unit   Car   Co.. 

Allentown,    Pa. 
PERFE^C    Company, 

Los  Angeles,  Cal. 
PETREL   Motor   Car   Co., 

Milwaukee,   Wis. 
PHILADELPHIA    Truck   Co., 

Philadelphia,  Pa. 


Veai 
1911 

1912 

1913 
1909 
1911-12 

1913 
1914 

1911 

J9M 


1910-11 

1912 

1913 


1911 
191 -J 


1913 
1914 


1914 
1013 


1911 
1912 


Model 
2  cyl. 
A 
E 

lOA  (2  cyl.) 
lOR 


09 
79 
6.5 


cyl. 


2 


5 

6^ 


2-B 

3A 

4A 
5A 
6A 

D 
E 
D 
E 


C-D  (Scyl.  i 
F 


TC-3 
TC-4 
TC-5 
TC-3 
TC-4 
TC-5 
TC-6 


1911 

— 

1914 

(2cyl.-» 

1914 

Perfex 

1914 

25 

60 

1912 

D 

E 

C 

Carrying 
CapacitN 

1200  lb.'-. 
1500  '• 
3000  '■ 
1500  " 
3000  '• 

C  pass. 

800  lbs. 

2000  " 

800  '• 

750  " 

1500  " 

2000  " 

3000  " 

4000  " 

6000  " 

10000  " 

12000  '• 

6000  " 

4000  '• 

4000  '■ 

6000  '• 

10000  " 

4000  '■ 

6000  '■ 

8000  ■■ 

10000  '• 

12000  '• 

6000  " 

4000  •' 

8000  " 

4000  '• 

8000  " 

1500  " 

2000  '■ 

3000  " 

1600  " 

1500  •■ 

2000  '• 

8000  " 

6000  " 

8000  " 

10000  " 

6000  " 

8000  " 

10000  •■ 

12000  •' 

6000  •■ 

SOOO  " 

10000  " 

12000  '■ 

1500  '• 

1500  '■ 

2000  '• 

1000  ■• 

1000  '• 

2000  " 

1500  '• 

750  " 

6000  " 


113 


LIST  OF  AUTOMOBILE   MANUFACTURERS 


Name  and  Manufacturer 
PHOENIX    Auto.   Works, 

Phoenixville,    Pa. 
P.   H.  P.  Motor  Truck   Co., 

Westfield.  Mass. 
PICKARD  Bros., 

Brockton,    Mass. 
PIERCE-ARRO^^     Motor   Car    Co.,  1911-] 

Buffalo,  N.   Y. 


PIGGINS   Motor  Truck   Co., 

Racine,   Mich. 
PITTSBURG  Moto!    Car  Co., 

Pittsburg,    Pa. 


PLYMOUTH   Motor   Truck   Co. 
Plymouth,  Ohio. 


POPE-HARTFORD— 
The  Pope  Mfg.  Co., 
Hartford.    Conn. 


Vope   Motor    Car   Co., 

See    "Waverlv.    Popc-Waverly. 
POPE-WA\^ERLY— 

Pope    Motor    Car    Co., 

Indianapolif.    Ind. 

See   also   "Waverlv." 
POSS    Motor    Co.. 

Detroit,    Mich. 
POWET.T-  Engineering   Corp.. 

Rrooklvn.  N.   Y. 
PROGRESS— 

Universal    Machine    Co., 

Milwaukee.    Wis. 


Carrying 

Year 

Model 

Capacity 

a909-]0 

■I  cy). 

1000 

bs. 

1912 

25 

1500 

.. 

28 

2000 

" 

1912 

K 

■  1000 

'• 

1911-12 

_ 

10000 

1913 

10000 

1914 

X-2 

4000 

R-5 

10000 

1912 

— 

2000 

" 

— 

6000 

" 

1910 

O 

600 

" 

1 

800 

•• 

2  A 

2000 

" 

3 

3500 

'• 

1907 

— 

6000 

1908 

— 

4000 

1911 -12 

G 

4000 
2000 

1909 

Dll     t 

2  cyl.)       1500 

" 

Dill 

(2cyl.)     1500 

" 

Gill 

16 

pass. 

Gllll 

20 

" 

Gil 

4000 

lbs. 

1910 

Dill 

2000 

" 

DV 

2000 

'■ 

Gill. 

16 

pass 

Gl 

3000 

lbs. 

Gil 

4000 

" 

Hi 

5000 

1911 

D 

2000 

1913 

D-3 

1500 

D-4 

2000 

G-1 

3000 

" 

G-2 

4000 

H-1 

5000 

" 

19X4 

2000 
4000 
6000 

,, 

1909 

S 

Patrol 

s 

-Ambulance 

1911 

— 

Ambulance 

— 

Chemical 

1912 

— 

6000 

" 

1913 

3 

6000 

" 

5 

10000 

" 

1914 

(1 

3000 

" 

3 

6000 

" 

5 

10000 

1912 

A 

1912 

A 

1912 

1913 

R 
A 

3000 

6000 
3000 
fiOOO 
3000 


114 


LIST  OF  AUTOMOhJLE   MANUl'ACTURERS 


Name  and  Manufacturer 

PRUDENCE— Cooper    Machine 
Works, 
Brooklyn,  N.   V. 

RANDOLPH    Motor  Car  Co 
Flint,    Mich. 


RAPID   Motor   Vehicle   Co. 
Pontiac,   Mich. 


RASSEL  Mfg.   Co.,   The  E.   C. 
Toledo.   Ohio. 


RED   Shield  HussUer  Co 
Detroit,    Mich. 


RELIABLE    Dayton    Motor    Car        1909 

Co.,    Chicago,    111. 
RELIANCE  Motor  Car  Co.,  1907 

Detroit.    Mich. 


1909 
1910 

1912 

REMINGTON  — Standard    .Motor        ]91-^ 

Car  Co., 

New   York  City. 
RENVILLE    Motor   Buggv    Mfg.        ]9ii 

Co., 

Minneapolis.    Minn 
REO   Motor   Truck  Co..  1911-12 

Lansing,    Mich.  1913 


REPUBLIC— Alma   Motor  Truck       1914 
Co.,    .-Mma.   Mich. 

"5 


Vcav 

Mod 

1912 

_ 

19X2 

14 

1913 

R 

1907 

Dll 

D170 

D132 

D145 

D125 

D152 

D44 

D9.5 

D85 

D72 

1908 

El  4 

E72 

E202 

1911-12 

— 

1911-li 

.V 

B 

1912 

C 

D 

O 

1912 

A 

I! 

C 

(2cyl.) 
(2  cvl.) 
(2  cyl. 
(2  cyl.) 
(2  cyl.) 
(2  cvl.) 
(2  cyl.) 
( 2  cyl. ) 
<,2cyl.) 
(2  cyl.) 
(2  cyl.) 
(2  cyl.) 
(2  cvl.) 


J    (2  cyl.) 


cyl.) 

cvl.) 

cyl) 

cyl.) 

cvl. ) 

cyl.) 

5  cvl. ) 

cyi.) 

cyl.^ 

•  cyl. ) 


H    (S 
G    (2 
03     f: 
H    (4 
G    (2 
G3    C 
H4 
K 
H 
K 
A 
C 

2  cyl. 


1  cyl. 

H 

J 

H    (1  cyl.l 

J 

C 


Carrying 

Capacity 

2000  lbs. 
8000     " 

2000  '• 

2000  •• 

4000  " 

8000  •• 

10000  *• 

12000  '• 

2000  '• 

12  pass. 

12  " 

25  " 

20  •• 

16  '• 

3000  lbs. 

3000  " 

3000  " 

2000  ■' 

2000  " 

2000  '• 

12  pas.'i. 

6000  lbs. 

4000  '• 

2000  " 

2000  •• 

4000  " 

6000  '• 

lUOOO  ■' 

1500  " 

.500  " 

1200  " 

800  '• 

700  " 

1500  " 

750  " 

3000     " 
6000     " 

40oe    '■ 

5000     " 

eooo    •• 

5000     " 
5000     " 

5000  " 

5000  " 

7000  " 

10000  " 

7000  " 

10000  " 

10000  " 

20000  '• 

1500     '• 
2000     " 

1500  '• 

1500  " 

4000  " 

1500  " 

4000  " 

2000  " 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 
ROBINSON   Motor  Truck   Co., 
Minneapolis,    Minn. 


ROCKFORD    Motor    Truck    Co. 

Rockford.   111. 
ROGERS   Motor   Car   Co., 

Omaha,  Neb. 
ROLAND    Gas    Electric    Vehick 

Corp.,  New  York  City. 
ROVAN— Jas.    Bovd    &   Bros., 

Philadelphia,  Pa. 
ROWE    Motor    Mfg.    Co., 

Coatsville,    Pa. 


ROWE  Motor  Mfg.  Co., 
Downincton,    Pa. 


ROYAL   Motor    Truck  Co., 

New  York  City. 
SAFIR — Commercial   Motor    Car 

Co..  New  York  City. 
SAMPSON— Alden    Sampson 

Mfp.   Co., 

Detroit,    Mich. 


Year 
1914 


1914 


1912 
1913 


SANBERT— Sanbert    Herbert    Co.,   1911-12 

Syracuse,  N.  Y. 

SANDON   Truck  Co.,  1914 

Chicago.    111. 

S.VNDUSKY    Auto    Parts  and            1911 

Motor    Truck    Co.,  1912 

Sandusky,    Ohio.  1913 


Sanford-Herbert    Co., 

.See   "Sanbert." 
S-^NFORD   Motor   Truck   Co.,  1913 

Syracuse.   N.    Y.  1914 

SAUER— International    Motor  Co.,  1912 
New   York   City. 

1913 

1914 

ii6 


Model 
F 
D 
G 
H 


D-60 


1911-12 

A 

1912 

B 

D 

1913 

A 

B 

C 

D 

E 

F 

1914 

A 

B 

C 

D 

E 

F-I 

1914 

B 

A 

1908- 

1910 

lOB 

IOC 

J     (3  cyi.) 

I 
G 


T-K    (Z  cvl.) 

K 

L 


Carrying 
Capacity 

3000  lbs. 

4000  " 

7000  •' 

10000  •* 

4000  •' 

1000  " 

600  " 

7000  " 

lOOOO  '• 

1500  " 

3000  •' 

4000  •• 

1500  " 

2000  " 

3000  " 

4000  •' 

6000  •' 

10000  " 

1500  '• 

2000  '• 

3000  " 

4000  " 

6000  " 

10000  " 

7000  " 

10000  " 

10000  " 

8000  " 

10000  " 

10000  " 

8000  " 

2000  " 

4000  " 

1500  " 

3000  " 

6000  " 

3000  " 

6000  " 

10000  " 

2000  " 

2000  " 

3000  " 

4000  " 

2000  " 

3000  " 

1500  " 

3000  " 

1500  " 

3000  " 


2000 

2000 

3000 

9000 

13000 

10000 

13000 

10000 

14000 


_  -     -0.'- 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Carrying 

Name  and  Manufacturer 

Year 

Model 

Capacity 

SAVERS  &  ScoviUe  Co., 

1908 



3000 

lbs. 

Cincinnati,    Ohio. 

1909-10 

A 
D 

3000 
6000 

1912 

E 

4000 

" 

1913 

— 

1500 

<• 

1914 

1000 
1100 

„ 

SCHACHT   Motor    Car   Co., 

1911-12 

D4 

1500 

" 

Cincinnati,   Ohio. 

D 

f2  cyl.) 

3000 

" 

1912 

16 
19 
D 

4000 
6000 
1000 

j; 

1913 

D4 
16 
IS 
19 
21 

1800 
2000 
4000 
6000 
8000 

" 

SCHACHT    Motor    Truck   Co., 

1914 

3000 

" 

G.  A.,   Cincinnati,  Ohio. 

SCHLEICHER  Motor  Vehicle  Co. 

1911-12 



6000 

" 

Ossining,  N.  Y. 

1918 

- 

10000 
16000 
20000 
6000 
10000 
■  16000 
20000 

j^ 

SCHLEICHER  Motor  Vehicle  Co. 

1914 

4000 

<• 

New  York  City. 

GCOO 

" 

SCHMIDT   Bros.    Co., 

1911-12 

F 

1500 

" 

Chicago,   in. 

C 

2000 

" 

1913 

F 
C 

(icyl.) 

1500 
2000 

., 

SCHURMER  Waffon   Co., 

1911 

C 

(2  cyl.) 

1500 

" 

St.   Paul,    Minn.^ 

D 

5000 

" 

SEAGRAVE  Co., 

1912 

C&  D 

6000 

" 

Columbus,    Ohio. 

1913 

— 

4000 
5000 

„ 

SEITZ    Automobile    and    Trans- 

1911-12 

— 

6000 

•' 

mission   Co., 



1500 

" 

Detroit.    Mich. 

1912 

— 

4000 
10000 

** 

1912 

— 

2000 

" 

1913 

0 
T 

A 
5 

2000 

4000 

6000 

10000 

i; 

SELDEN   Motor  Vehicle  Co., 

1913 

J 

2000 

•• 

Rochester,  N.  Y. 

1914 

T— 

-T-L 

2000 

" 

SERVICE   Motor   C*r   Co., 

1911 

"d 

r2cvi.) 

1000 

" 

Wabash,    Ind. 

E 

(2  cyl.) 

2000 

«• 

H 

9 

pass. 

C 

1000 

lbs. 

1912 

E&B 
A  &F 

1500 
2000 

1913 

T 
K 
L 
M 

1500 
2000 
2000 
3000 
6000 

- 

1914 

J 
K 
M 

H 

1500 
2000 
3000 
4000 
5000 
6000 

"7 


r.  G 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacture!' 
SIEBERT— The  Shop  of  Siebert, 
Toledo,   Ohio. 


SIGNAL  Motor   Truck   Co., 

Detroit,    Mich. 
SMITH-MILWAUKEE— 

A.    O.    Smith    Co., 

Milwaukee,   Wis. 
SOULES   Motor  Car  Co., 

Detroit,    Mich. 


SOUTH  BEND  Moior  Car   Works,  1914 

South   Bend,   Ind. 
SPAULDING   Mfg.    Co.. 

Grinnell,  Iowa. 
SPEEDWELL   Motor   Car    Co.. 

Dayton,    Ohio. 


SPOERER— Carl  Spoerer  Sons  Co. 
Baltimore,   Md. 

STANDARD  Motor  Truck  Co.. 
Detroit.    Mich. 


STANDARD    Motor    Truck    Co., 
Warren,    Ohio. 

STANLEY    (Steam)    Motor   Car- 
riage  Co., 
Newton,    Mass. 

STARBUCK    Auto    Co., 
Philadelphia,    Pa. 

STAR   Motor    Car    Co., 
Ann    Arbor,    Mich. 

STAR-TRIBUNE   Motor   Sales 
Co.,    Detroit,    Mich. 

STEARNS— The    F.    B.    Stearns 
Co.,    Cleveland,    Ohio. 

STEGEMAN    Motor    Car    Co., 
Milwaukee,    Wis. 


Carrying 

Year 

Model 

Capacity 

1911 

— 

1500 

lbs. 

1912 

F 
C 

1250 
2000 

'', 

1913 

H 
F 
G 

1500 
2000 
3000 

^, 

1914 

H 

2000 

" 

1914 

1500 

" 

1912 



6000 

1913 

— 

7000 
12000 

1907 

A 

(2  cyl.) 

1908 

F 

(2  cyl.) 

1500 

" 

B 

(2  cyl.) 

14 

pass. 

G 

(2  cyl.) 

2500 

lbs. 

1914 

28 
30 

1500 
4000 

1913 

1500 
2000 

1912 

7 

X 

SOOO 
12000 

1913 

V 

z 

X 

4000 

8000 
12000 

1914 

V 

z 

X 

4000 

8000 

12000 

1912 

25A 

1500 

40C 

1500 

1914 

1500 

1909 

2  cyl. 

6000 

2  cyl. 

10000 

1910-11 

2  cyl. 

6000 

1913 

6000 

1914 

6000 

1B14 

A 
B 

2000 
3000 

1914 

1914 
1914 

1914 


1912 
1913 
1914 
1911-12 


713 

2500 

B 

B 
B 

A 

OK 
B 
A 


3000 

1500 

2000 

3000 

1250 

2000 

4000 

10000 

10000 

10000 

4000 

6000 

8000 

2000 

12000 

10000 

1500 

2000 

4000 

6000 

8000 


ii8 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

Carrying 
Year  Mode!  Capacity 

1914  ]500  lb'. 

2000 
4000 
tiOOO 
•      8000 
10000 


Name  and  Manufacturer 
STEGEMAN    Motor    Car    Co., 
(Continued.) 


Stephenson    Motor    Car    Co., 

See    ■•Utility."' 
STERN IJERG   Motor   Truck  Co., 
,    Wc^t    .'\lli=,    Wis. 


STERNBERG  Mfg.    Co., 
Milwaukee,    Wis. 


STEWART  Iron  Works  Co.,  The, 
Cincinnati,    Ohio. 


STEWART    Motor    Corp., 
Buffalo,    N,    Y. 

STUDEBAKER   Corp., 
Detroit,    Mich. 


190S 

A 

6000 

1909 

2cyl. 

1000 

2  cyl. 

2000 

— 

eooo 

19: 0 

A     (2 

cyl.) 

3000 

B    (2  cyl.) 

4000 

D    (2 

cyj.) 

8000 

1911-12 

4A 

3000 

4B 

4000 

4C 

8000 

1912 

2000 
12000 

1913 

— 

4000 

■ — 

6000 

— 

8000 

— 

10000 

— 

12000 

1914 

4000 
5000 
r.000 
8000 
10000 
12000 
14000 

lftl4 

CD 

42  cy].> 

2000 

E 

3000 

F 

37  00 

G 

3200 

1913 

— 

loOO 

1914 

B-C-D 

■A-F-E 

500 
500 

1907 

2007 

3000 

200t- 

2500 

2003 

3  0000 

2010 

7000 

1910 

25 

2fi 

2014 


STUDEBAKER  Corp.  of  America,  1914 

Detroit,    Mich. 
SUBURBAN  Truck  Co., 

Philadelphia,  Pa. 
SULLIVAN   Motor   Car  Co, 

Rochester.   N.   Y. 


119 


1913 

75T 

2500 

77T 

8000 

— 

2000 

— 

4000 

— 

6000 

— 

10000 

1914 

1500 

1912 

— 

3000 

1912 

20 

1000 

51 

1500 

1913 

20    (2  cvl.i 

1000 

51    (2  cvl.) 

1500 

1914 

20    (2  cvl.> 

1000 

51-51  D-RIT 

2000 

(2cyn 

~m 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Carrying 

Name  and  Manufacturer 

Year 

Model 

Capacity 

SULTAN   Motor  Car  Co., 

1911 

— 

Springfield,   Mass. 

SUPERIOR— T.  G.  Clark  Co., 

1911 

— 

1200  lbs. 

Lansing,    Mich. 

1913 

A 

2000     " 

TARRYTOWN  Motor  Car  Co., 

1914 

(2cyL.I 

500     " 

New   York,   N.   Y. 

TEEL  Mfg.    Co., 

1913 

B 

6000     " 

Medford.    Mass. 

TEEL   Mfg.    Co.,    Inc., 

1914 

C 

6000     •' 

Medford,    Mass. 

TIFFIN  Wagon  Co., 

.1914 

A 

1250     " 

Tiffin,    Ohio. 

G 

2000     " 

M 

4000     " 

TOLEDO  Motor  Truck  Co., 

1913 

— 

2000     " 

Toledo,    Ohio. 

— 

4000     " 

TORBENSEN    Motor    Car    Co., 

1907 

T     (2cyl.) 

2000     " 

Bloomfield,    N.    J. 

1910 

— 

2000     ■' 

TOURAINE   Co., 

1914 

550     " 

Philadelphia,   Pa. 

TRABOLD   Truck   Mfg.    Co., 

1914 

1500     " 

Johnstown,    Pa. 

2000  '■ 
3000  " 
4000     " 

TRACTOR    Deloach    Mfg.    Co., 

1912 

A 

2000     " 

Atlanta,    Ga. 

TRANSIT    Motor    Truck   Co., 

1912 

— 

6000     '• 

Louisville,    Ky. 

1913 

E-1 

2000     " 

B-2 

4000     " 

T-3 

7000     •' 

' 

T-D 

10000     ■' 

1914 

E 

3000     " 

F 

4000     " 

T 

7000     " 

V 

30000     " 

TRIUMPH    Motor    Car    Co., 

1911-12 

D 

2000     " 

Chicago,   111. 

E 

4000  " 
2000     '• 

TROJAN— The   Toledo    Carriage 

1914 

1500     " 

Woodwork   Co., 

Toledo,    Ohio. 

TULSA    Automobile    and    Manu- 

1912 

— 

6000     " 

facturing   Co.. 

1913 

10 

1500     " 

Tulsa,    Okla. 

— 

2000     " 

— 

3000     " 

TWIN    CITY— 

1914 

(2  cyl.) 

4000     " 

Brasie    Motor    Truck    Co., 

Minneapolis,    Minn. 

UNION  Motor  Truck  Co., 

1912 

U-1 

3000     " 

San    Francisco,    Cal. 

191S 

— 

4000     " 

UNIVERSAL  Motor   Truck  Co., 

1911-12 

A  • 

6000     " 

Detroit.    Mich, 

1913 

A 

6000     " 

C 

2000     •• 

D 

4000     '• 

1914 

C 

3000     '• 

A 

6000     " 

United    States    Carriage    Co., 

See   "Great   Eagle." 

URBAN — Kentucky    Wagon    Mfg. 

1913 

10 

1000     " 

Co.,     Louisville,    Ky. 

20 

2000     " 

40 

4000     " 

70 

7000     " 

M 


120 


! 

LIST  OF  AUTOMOBILE  MANUFACTURERS, 

'•'  .f 

» 

Carrying 

i 

I 

Name  and  Manufacturer 

Year 

Model 

Capacity 

1 

U.   S.   Motor  Truck  Co., 
Cincinnati,  Ohio. 

1911-12 

— 

2000   lb*;. 
3000     " 

1912 

— 

6000     " 

l 

1913 

D 

6000     " 

1 

, 

E 

4000     " 

1914 

E 

4000     •' 

!     ,, 

D 

fiOOO     •• 

ii 

UTILITY— 

1910-11-12   B 

2000     " 

a-. 

Stephenson    Motor    Car    Co., 

c 

GOOO     " 
4000     '• 
1000     " 

5: 

Milwaukee,   Wis. 

1912 

F 

1 

UTILITY— Gaylord    Motor    Car 

1912 

1 

Co.,    Gaylord,    Mich. 

VAN  AUKEN  Electric  Car   Co., 

1914 

A 

(Elec'ric) 

750     " 

f^ 

Connersville,     Ind. 

K 

■ 

VAN  DYKE  Motor  Car  Co., 
Detroit,    Mich. 

1910-11-1 

2    2  cyl. 

1000     " 

1 

V.   C.    Motor   Truck  Co., 
Lynn,    Mass. 

1913 

B 

3000     '• 

VAN  L.   Commercial   Car   Co., 

1912 

102A 

2000      " 

1 

Grand  Rapids,    Mich. 

SOOB 

3000     " 

1^ 

1 

VAN   WAMBEKE.    H.    F     &    Son 

,   1909 

304C 

A    (•2cvl.1 

4000     " 
ISOO     " 

Elgin,    111. 
VEER  AC  Motor  Co., 
Minneapolis,    Minn. 

1911 

D 

A 

(2  cyl.) 
(2  cyl.) 

1500     '• 
1000     '• 

1912 



1500     '- 

•> 

VEERAC    Motor    Co., 

Anoka,    Minn. 
VELIE    Motor    Vehicle    Co., 
Moline.    111. 

1913 

]  914 

1912 

B 
A 
E 
Y 
Z 

(2  cvl.) 
(2  cyl.-i 
(2  cvi  ) 

2000     '■ 
1500     ••■ 
2000     '■ 
4000     ■' 
6000     ■' 

1912 

z 

4000     ■• 
6000     ■' 

4 

1914 

X 

2000     "■ 

>ii 

U 

\' 

4000     '• 

'i 

VICTOR   Motor   Truck   Co 
Buffalo.  N.   y. 

1911 

z 

A 
B 

6000     " 
1500     " 
3000     " 

i 
1 

C 

5000     " 

D 

7000     " 

i 

E 

10000     •' 

1912 

A 
B 
C 
D 

1500     " 
2000     " 
4000     " 
6000     " 

E 

10000     •' 

F 

14000     •' 

:.  ^ 

G 

20000     •' 

1913 

— 

6000     " 
10000     " 

ti, 

VULCAN— Driggs    Seabury    Ord- 

1913 

6000     " 

nance  Corp., 
Sharon,    Pa. 

1914 

&000     " 

9000     " 

10000     '• 

12000     " 

14000     "• 

4000     " 

6000     " 

'-A 

8000     " 

* 

10000     " 

B  j 

WADE  Commercial   Car    Co 

1914 

14000     " 
SOO     " 

i 

WADE— L.   G."  Wade, 
Hollv.    Mich. 


LIST  OF  AUTOMOBILE  MANUFACTURERS 

Canying 
Xamt  and  Manufacturer 
WAGENIIALS   Motor  Truck  Co., 
Detroit,   Mich. 

WAGENHALS    Motor   Co.. 

Detroit,    Mich. 
WALDRON  Runabout  Mfg.  Co., 

Waldroii,   111. 
WALTER  Motor  Truck  Co.. 

New    York   City. 


WALTHAM   iMfg. 
Waltham,    Mass. 


Co. 


WARD  Motor  Vehicle  Co. 
New    York  City. 


WARREN    Motor 
Detroit    Mich. 


Car   C' 


WASHINGTON   Motor   Vehicle 
Co.,    Washington,     D.     C. 

Waterville  Ti actor  Co. 
See   "Merit." 

WAVERLY— The  Waverly  Co., 
TnHiananolis.   Ind. 


Year 

Mod 

lei 

Capacit;/ 

1911 

— 

1000  lbs. 

!<J1'2 

Tri-car 

800     ■• 

1913 

— 

800     ■■ 

1914 

20 

800     •' 

1911-12 

MH 

1500     ■• 

MI 

2000     •• 

1911-12 

6000     •• 

7000     '• 

10000     '■ 

1912 

3000     '■ 
4000     '■  . 

1913 

3000     '• 
4000     '■ 
6000     • 
7000     '• 
10000     '• 
12000     '• 

1914 

L 

3000    ': 

L 

4000     '• 

L-O 

6000     " 

L 

7000     '• 

O 

8000     ' 

L-O 

10000     '■ 

L-C) 

12000     '■ 

L 

15000     •• 

1907 

D    (1  cyl.j 

600     " 

C   (2cyl.) 

600     '■ 

1908 

178C 

(2  cvl.) 

1000     " 

17SB 

(2  c"yl.) 

1000    •• 

17SA 

(2  cyl.) 

1000     " 

DC 

(2  cyl.) 

600     '• 

17SD 

(2  cyl.) 

1000    ■■ 

1911-12 

1 

800     •■ 

4 

1000     '■ 

2A 

1300     ■' 

2 

2000     •• 

3 

sooo    •■ 

1912 

2500     ■• 
4000     " 
7000     ■• 
700     •■ 
1500     •• 

1914 

EO 

(Electric) 

750     '■ 

EA 

(Electric) 

1250     " 

EB    1 

(Electric) 

2500     " 

EC    ( 

(Electric) 

TiOOO      '■ 

ED  (Electric) 

10000     '■ 

G2a 

1500     " 

1911-12 

H-H 

1000     " 

11-1 

1000     '• 

1913 

H 

1000     '• 

1911 

1000    '• 
2400     '■ 

1911 

1200     " 

1910 

79 

2000     " 
2500     '• 

80 

2000     " 
6000      " 

]  91 1-12 

83 

1000      '• 

79. SO 

1500     " 

85-86 

2500      '■ 

1913 

4000     " 

7000      " 

19000     " 

:^S 


LIST  OF  AUTOMOBILE  MANl  lACTUKERS 


>;anK  and  Manufacturei 
WAVERLY  Co., 
(Continued.) 


Waveijy — Pope   Motor   Car   Co., 

Indianapolis,   Ind. 

See  also  "Pope-Wayerlv." 
WEYHER   Mfg.   Co., 

Whitewater,   Wis. 

WESTFIELD   Motor.  Truck   Co.,      1913 
Westfield,    Mass. 


WESTAIAN   Motor  Truck  Co., 
Cleveland,    Ohio. 

WHITE— The  White  Co., 
Cleveland,    O. 


WHITESIDE— Commercial    Car 
Co.,    Franklin,   Ind. 

WHITE   STAR  Motor  and 
Engineering    Co.. 
Brooklyn,    N.    Y. 


WICHITA   Falls   Motor   Co., 
Wichita,   Falls.    Tex. 


Willys— Overland     Co., 
See  "Overland." 

WILCOX— H.   E.   Wilcox    Motor 
Car  Co.. 
Minneapolis,    Minn. 


Carrying 

Year 

-Model 

Capacity 

1914 

1  Electric; 

1000  lbs. 

(Electric; 

2000     •• 

(Electric) 

4000     " 

1  Electric; 

7000     '■ 

10000    •• 

1907 

■It! 
44 

1200     •• 

-  cyl. 


1913 

(  ) 

1500 

A 

h 

2000 
4000 

C 

6000 

19]  2 

]■: 

3000 

1910 

3000 
6000 

1911-12 

<j  T   B 

1500 

G  T  B 

3000 

G  T  A 

6000 

1912 

T  r 

10000 

1913 

TC 

1.0000 

<jTA 

6000 

GTE 

3000 

GEE 

1500 

1914 

GBBE 

1500 

TEC 

3000 

TAD 

6000 

TCB-TKA 

10000 

1911-12 

123 

1500 

1912 

2000 

1912 

A 

2000 

B 

3000 

f 

3500 

1918 

B 

2000 

c: 

3000 

D 

4000 

1914 

2000 

D 

4000 

E 

6000 

G 

10000 

1912 

A 

1200 

B 

2000 

1914 

A 

2000 

B 

4000 

H 

7000 

1910 

H   1     • 

2000 

G 

6000 

1911 

T 

6000 

1911-12 

1 

2000 

K 

SOOO 

1912 

T 

6000 

1913 

1 

6000 

K 

4000 

L  . 

2000 

1914 

I. 

2000 

N 

4000 

TA 

6000 

123 


LIST  OF  AUTOMOBILE  MANUFACTURERS 


Name  and  Manufacturer 

WILLET   Engine   &  Carburetor 

Co., 

Buffalo,   N.    Y. 
WILLETT    Engine   &   Truck   Co. 

Inc.,   Buffalo,   N.   Y. 
WINKLER  Bros.   Mfg.   Co.. 

South   Bend,   Ind. 
WITT-WILL   Co., 

Washington,    D.    L. 

WOLFE~H.    E.    Wilco.x    Motor 

Car   Co., 

Minneapolis,   Minn. 
WOLVERINE-DETROIT— 

Pratt    Carter,    Sigsbee    &    Co., 

Detroit,    Mich. 
WOODBURN  Automobile  Co., 

Woodburn,    Ind. 
ZIMMERMAN   Mfg.    Co., 

Auburn,    Ind. 


Carrying 

Year 

Model 

Capacity 

1912 

1000  lbs. 
1500  " 

1913 

L 

4000  " 

1914 

M 

1500  " 

L 

5000  " 

1911 

A 

6000  " 

C 

2000  " 

1914 

E14-E13 

2000  " 

P2 

4000  " 

Q2 

SOOO  " 

1909 

E 

2000  " 

D 

6000  " 

1910 

See  Wilcox. 

1912 

800  " 

1913 

C  (Icyl.) 

1000  " 

1912 

24 

2000  " 

30 

4000  " 

1912 

T 

800  " 

1913 

T  (2cyl.) 

800  " 

124 


IMPORTANT 


All  registrations  expire  on  the  31st  day  of  December  at 
midnight,  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,  $7.00  for  the  first  1000  pounds  or 
fractional  part  thereof  of  carrying  capacity,  and  $3.00  for 
each  additional  1000  pounds  or  fraction  thereof  over  400 
pounds. 

$10.00  for  each  motor  vehicle  owned  or  controlled  by  a 
liver3'man. 

SO  cents  per  horse  power  for  every  other  motor  vehicle. 

Said  horse  power  must  be  based  on  the  formula  adopted 
by  the  Association  of  Licensed  Automobile  Manufactur- 
ers, in  the  case  of  internal  combustion  engines,  and  in  the 
case  of  steam  and  electric  cars  must  be  based  on  the 
horse  power  as  advertised  by  the  maker,  and  in  the  case 
of  two  ratings,  the  registration  must  be  based  on  the 
higher  rating. 

Registration  fees  are  chargeable  from  the  irrst  day  of 
the  month  on  which  application  is  received. 

Operators'  Licenses  are  not  pro-rated.  Full  fee  is 
required  for  anj--  portion  of  a  3'ear. 

All  fees  must  be  absolutely  correct  and  application 
cards  filled  out  completely  or  registration  and  license  will 
be  delayed. 

Remittances  should  be  made  by  check,  postal  money 
order,  or  if  currency,  by  registered  m.ail. 

Postage  stamps  will  not  be  accepted  as  payment  for 
fees  for  Motor  Vehicle  Registrations  and  Licenses. 

FORMULA  FOR  THE  A.  L.  A.  M.  RATING. 

Bore  squared,  multiplied  by  the  number  of  cylinders 
and  divided  by  2.5. 

Example:  Bore  .4.  squared  equals  16;  multiplied  by 
number  of  cylinders,  4.  equals  64:  64  divided  by  2.5  equals 
25.6  Horse  Power. 


a 


H 


:g8g88SSi 


ah     ■ 

Q< 

o' 

^^      CO 

lil  <^  1-1 

OOo, 

Ha 

50 
a:> 


;^ 


c 


8; 


(vj  rg  r^  (N  rvj  fN) 


c^i  CO  10  vq  t~>.  00  p '-;  f^  I  f^.  10  vc  i^  00  o »-;  f^.  ro  10  \o 
"-^  >--  i-H  ^  ^  T-^  r^  H  r^i  CM  ^^i  r4  <vi  r<i  ro  H  ro  ro  f<5  ro 


■^  '-H  r^j  CM  f^i  oi  ri  (V)  rri  cc  c<:)  rr;  r^  tr>  T^  ■<S-  -^  -^  Tt-  Tf 


LT,  r-v  c^  >— I  CO  i^- 1^  o  •- 

rM  r\]  r  j  ^i  r  i  <^^  ro  r^  ro  re'  -^  -^  rj-  -tj-  u^  u^  i-T-,  >o  Lo  0 


O  '^.  O  "J^'  O  "~'  O  '-'~.  C  '-0  C  >-<"'  O  LT-  O  '-'"-  O  >^'  O  "^  I 
u~^  r^  p  0-1 10  r^  p  CM  uo  t-^  p  c^)  Lf;  i^  O  CM  "~!  !>,  o  c^ 

CM  CM  CO  rri  rrj  r^  -^  r}^  -+  -^  ir-;  uS  U-;  uS  ^C  "O^C  VC'  l^  t>l   i 

i 


C^J  T-H  O  O  OC  OC  r^  VO  ir;  ^  re  fC  C^~!  ^H  O  O-   OC'  IX  1--.  \C 
C,  C^j  LO  00  O  fe  O  CN  CM  LO  00  '— ;  •+  tv;  p  C^J  LO  00  •"  Tj; 

CM  re  fci  re  -^  •*"  Tj^  -ci-"  "^  "-/  iJ~i  vC  \c'  vd  1^  t>I  t<  f>!  CO  00 


ce  t^  p  re  t--x  p  re  i~^  O  <e.  J^ 

re  \C  o  <^i  vc  p  re  vo  p  re  vq  __  .  ,  _  -^  .  .  ^  _  ,  .  _ 

re  re  -^  Tt-  -^  uS  u^  u~;  vd  \d  \d  ^>^  i->i  ^^'  00  CO  cc  c>  c>  c^ 


)  re  t^  O  re  I^  O  re  t^ 

^vOorevOOrevO 


<- 

re-?t'^'*Lr;»j~-Ovoor^t>»t^cooCG'OC~.  coo 

„ 

OOOO'OOQOOOOOOOOOPOQO 

0  LO   0   '^'   0  LO   P   LO   0  LO  0  "^  0  "^   0   "J^   0  "^j   0  10 

Ctl. 

Lr3i/-;idOi^r^odod(^c?\OOT— '— iCMCMrere-^Tt- 

< 

^^^^^„^^^„ 

tl 

0  —  ri'e-^i/-,  cl^ooc^O"?Mre^^Lc^o^»ooc^ 

—  —  . ^  —  —  -----^  —  rsi(^).^)r\)CMCM(MCMCMCM 

-^ 

•— 

126 


>-<  -H  — 1  —  —<  —  ^  ^^  —H  ,w  ,— I  -^  —J  ^  ,-1  r-i  ,^  ^  Ovi  Csi  r^i  0-J  cj  (m'  0-j  fNj  rvj 


Ooot>..iofOCMoccr>.u-5r^CMOoct^'-o<r)og 

C^i  o4  f^i  'N  f^i  "^i  ro  ir>  H  ro  ro  ro  r^  ro  rO 


;  p  .— 1  <M  ro  rj-  >0  U-,  o 


fOcO-^^Tt-^t-frJ-TT^ 


r>.  oq  p  '-^.  '>!  <^  Lo  vq  t->.  GO  p  -^.  cvi  ^o  lo  c  ^^.  00  p  --;  csi  CO  iT;  S  ^^.  TO  o 
fO  r^  ■^'  ■^  ■*  ■^  -r^'  ■^  "^  -^  uS  "^  "^  ijS  >-o  1  o  IT)  uS  O  vd  'O  vo  O  o  o  o^  ^^ 


Pt^nOt^c^Qt^roOi^'OOl^'OOr^roOi^fOOt^roOt-^co 
pT-Hr^iovqcop'--'_^Ou^voocp"_r^i-o\ooqP'--coiovooOO'-'r^ 
uS  uS  lo  u-j  u-i  uS  o  \d  o  o  o  o  i^'  1^  i>!  ^^!  r^J  i<  GO  x-  c/5  <»  od  oo  c^^      cr' 


CN|  Ti-_  \q  OQ  p  CVj  u-:  i^  cr.  >-<  ro  n  l^ 

vd  >sC  'O  o  t->;  r>I  r>!  t<  t<  X  X "x  x  X  cn 


"':*-'»^-^^r':*— '^^i;'"■■•''■''T"'i--'^COXC^P'— 'rvlfOrort-iO'Ot^- 
CNl  '^f  ^  X  O  C^l  lo  l^  Cr.  "-H  ro  lo  l"^  0->  '-'  r^j  LO  t^  O  Pg  ^  vq  X  p  CM  ^  tc 

■  O' O  O  O  O  O" '-^' '-■ -h"  „■ 


O'J^O'OOi'^O'-oO'^OLOO'^t 

<.o  r>.  p  tM  i-o  rv.  o  CNi  in  r>.  p  ^1  Lo  t^  (_  ,  ,  _ . ,  ,  ^  ,  , ._  ....,,.,  ^^ 

t>v  r^  X  X  X  X  On  CT\  0\  C3\  O  O  O'iJ  ■-^'-'''-•'-irvioJrvicMcO'^oorOTj-' 


CM  LO  J-N.  O  Cvl  m  t^  O  C^)  LTJ  t>,  ( 


^ilf;^!5^Si:''~'^^>2£'^f^'^»-'^^'^^'>~>"-'Oo\xxt^\0"-)'^co' 
|^>:P«^^OC^fMln^^_p^o^C^c^Jlr>oo-^_Tr^>oKJ"^oq'-^^^>^p^c 
fctj  I  x  0\  a'  cK  ;?■  o  O  O  '-<'-<'-<  t--  c^i  r^i  M  r^  rrj  fo  '^  ■*  Tf  Tj;  iH  ^ 

ffl ! '■ . 


_ro\qpfo\qpco\qp(^'Opro\qpro\qpco\q  p.c^  vo  o  ^^  vc 
OOO"— ''— "'--^CMP^c^ic*:jrr3^^TJ■■^^■^^r5u-iu^^^vc\o^^i^^J^>!xxx 


if?52S22'^^'^^""'''^£'°^"^'^OXLocopxm«50xio<r>o 
r^^Op^0^s;^_li^oq^^l^qp^^^^^^rJX^^_\OO^O^^rttoXf^^^OO 

<-<1~-^CM'rMrMfOfo^o-^T^lr5u->u^vd^d\d^^"^^Ixodo6o\c^c^'oo^ 


pLOpir5QLopiopu~,  pLoOioO""'pLriO'J^OioO'J^OiJn,o 
JLou^vo^dr>;rN;odxcKoNOO-H^rsir<irr5ro'-<^'^uSuS\dvdt<t-N;x" 
i'-^'^^'— '— |'-^'-<'-<'-H'-icMiNCNir>iCN'Mrvj(NCMCNifMrMCNjCMr'jCMrM 


S^£^!:!23:'^'5'^°9^0'-'c^^<o•^"T^ot^xc^O'-^c^^^oTj-u-)M^ 


127 


».i 


Q 


2; 


^o■^TJ-"^"^lovq^o^^t>.t>.ooooc^c^OOO'-«_'-;c^3C<^c^^^^ 
cm"  r^  CM  eg  (^J  ri  CM  m'  ri  c^i  cm  c^i  r>i  cm  cm  fr;  c^'  ro  r<5  co  ro  f*:;  fo  ci 


lO^O(MOOO^^"~»f^CMOOClt^u"/fOCMQCCtv.u^fOC^^OCCl^: 
1^  e»  0^  O  O  »-<  CM  CO  rt  "";  »^;  \C  ^>.  00  C^  O  Q  '-'.  C^l  f^.  T)^  LT;  10  vp  . 
•^  Tj-  t}-  u^  VC  1-ri  xrj  iri  iri  >-ri  ir;  J-t;  u"!  i-O  u^  >0  "-C  VC  \C  VC  \C  MD  VC  VO 


c 


CO"-)OOOrO>^>OOOc^"^OOOfOir5000'^"^C>COro"~jOOOi 

<-H^^^^r5>J^^Dt>^ooO'--'CMt<^to^q^•.oqO'-;CMcolJ^vo^>;OOc:2 

^^I^-;^^;K^-.'^^^^iodcdoooocoododcldc^C^C^C^'c^'  Ch  O^'  0-'  O  ! 


_:         ^ 


Ot^coot^<^O^^f^0^^f^Cl^vfCO^^coot^coQ^^to 

ON  On  On  O  O  O  O  O  O  '-<  -^  '-<'  '-^'  >-<  '-^  fM'  C-4  CNI  C^i  C^i  CM  ro  C^  CO  j 


OOOOOnO'— |(M^o<^^,■*lr^\Ot^OOCCO^O'~CM^O^O^vovO^>! 
COOCMior>>ON'-'fO'-Otv.C?\'-'COU-)r^OCM'^VCCOOCM'^_Vpl 
.-<■  r^i  CM  fNJ  CM  CM  ro  CO  fO  re  ro  "^  ■*'  -*  ^  <J"'  LO  uS  IJ-!  iri  \0  \d  VO  NC  1 


10  O  i-o  O  "~'  O  i^-  O  "^  O  >^'  O  ""-  O  i^-  ( 

CM  in  t^  p  c<i  IT)  i>v  o  CM  iJ~^  t^  p  C"^  >J~:  !>.  i_     .     .     .  -.     .     .     .     . 

T^T^r^u^u^li^lnv0^dvdvc^^t<^>;^>;(XOC}o6ocC"O^OC^Oj 


rOCM^^OOOCCOI^MDm-^COCOCM'—  OONOCCCr^VOm^cOJ 
^OONCMvot^prONCOCMmoC'^-^t^CCMU^OC-^'^rv.pc^i 

vd  vd  t<  t<  t<  oi  oc  00  cc  o  c'  o'  c  o  o '"'  r-*  r-  r-  f>j  S:'  f;^  «:^  JT^ ! 

;X^,-(T-<T-iT-^,-i,-^t—  .—  ^CMCMrN|CN)<MC^iraCMC^!r-OCMCM. 


8cOt^O<^jr^pcOt^OcOt^Qcoi:^Qcol-;Of2r>QC2f>l 
covoprovqOcovOOc^-NCpfOvcpcOVCpcovCpf^^i 

ON  C-'  On  O  O  O"  '-<  ^' '-'  CM  CM  Cvj  CO  CO  to  •*  T^'  -<^"  u%  u-;  in  VO  ^O  \C 
il^il,^CMCMC^^CMCMCMCMC^ICMCMC^lC^^^JCMrJCMCMf^lrMCMCM 


OC"-.  foOoomroooomrococmcoOocmfoOccmfOQi 

for^i-HincocMvqpcotv.'-'inocjCNivcpcoi^'— inoccMvqp' 
,-<■,— 'CMCM  CM  fOrOTl-'^'^  in  anin\ovCl^t~~^t^CCC>dccC7NONO( 
CMCMCMCMCMCMCMCNJCMCMrJCMCMCMCMC-iCMCMCMCMCMCMCMrO; 


< 


,_ 

CS    to 

C    <D 

< 

OCOOOOOQOOOQOQCO  O  C  O  O  O  Q  O  Q 
inC>oOino»no>nOinOinOir.  CmOmOiJ".  CmO 

ODO  0<OO^'-'CMCvicOCO':fTt-"inu-jVdvcKl<0C0CO-'0NC: 
CM  K;  Kl  fO  to  CO  CO  CO  ro  CO  ro  to  CO  CO  CO  CO  ro  fO  CO  ro  CO  ro  CO  -^ 

Z- 

r-^  X  c>.  0  >-  «^J  CO  ^  m  \c  i^  oc  c^.  C  '-  r  1  co  '^  jn  \o  r^  cc  O'  O 
m  10  in  NC  NC  NC  nC  '^c:  NC  NC  NC  \c  vC  1^  J^  i~-- 1^  t^  t^  ^^  »~^  '--- 1^  0^ 

1     in 

128 


^_  c:>  triij~>  CO  c:>  n  ^'  <xi_  <z>_  ^  ^    ■ 
^'  ^  ^  ^"  ^  ,-i  c^i  c-i  c^i  cvi  crj  r^  to  ^^ 


W 

U 
I— ( 

K 

W 

> 


o 

H 
O 


< 
I— I 

u 

Pi; 


o 

o 
< 
w 

o 


"-H  ^  cvi  l^4  cc  rrj  Tt-  -+'  lo  U-;  vo  vi  r^  '^ 


O 


ir!Ou^O""jO"^OioOiJ~-0>J^S 
'-<  CN)  CO  -^  '*'  "^  O  r~^  t-^  »i  c"  O  O  ^; 


m 
bi) 


(M'ro^Ln^dt^odONO  *-<  cm"  po  ■*'  ^ 


CMt>v(Nt^CMt>^cNit^oat>»rgtv.c\if^ 

c^  r-H  Tfo  o\  '-I  "^^  ^  ON  --;  -^  ^.  c?\    ; 

(N  -"l^  "-;  VD  t->i  0\  O  '-'  O-i  -^  lO  vd  t^  £} 


^     I    CO  <J-i  ^O  00  On 


SOQOQOOOO 
LnO'-'^O'-oOL'^P 


00  <r)  oo  f'j  oo  <o  00  <o  CO  CO  cc  to  oc  f. 

O  00  »0  CO  p  OC'O  CO  O  00  LO  CO  o  cc 

"=*•■"-' ^  <^  d  ^  ^  ^  22  2i  c:j  ?^  S  r^i 


< 


C   o 

< 


r-^  r^  r^  t^  r-.  t-^  r>.  r^  t^  r^  r-^  r~^  t^  i> 

'O  \C  MO  \q  "O  MD  VO  VC  'O  VC  'O  «D  Vp  o 

■*  vd  00  o  CN)  Tj-'  o  00  O  S>i  ^'  iS  !?;'  S 


>o  O  lO  O  >o  O  "O  ( 
CM  irj  1^  O  CM  "~v  r^  I 

Lo  i<  cS  CM  ■'^  vd  00 1— '  CO  >o  t<  o  c~4  -^ 

,_irt,_iT_,CMCMCvlCMCOCOCO 


i>iOco\dO\CMu-)00'---*t^OcOVC)  I 
rt,_,,^.^CMCMCMcOrOCO'^-«4-Tr   I 


U 


U 


;888; 


^   "^  CO  ^  LT;  VO  t-^  CO  C~.  O  '—  ^  CO  -^ 

oocoooooccoooo 


—lOOOOOOOOOC! 
'— i(Nco'<TiO^t^00ONO' 


■  -*  --^ 

I  !M  CO 


O  , 
1) 

■^    o 
u  5 

5  ~ 

H 

<     a-. 

(^    o 

O  o 


ci 


129 


Q 


o  o 

OO 


Q- 


C- 


o<^ 


O 


-MlN. 

CO 

TtI 

o     ■ 

-1 

Wi 

o 

>^ 

u 

bOro 

o 

H 

O 

^ 

•^crs 

ffi 

H^.— ; 

CJ 

< 

w 

p^ 

^- 

o 

3      • 

fe 

►— » 

o^ 

^"^ 

^ 

< 

1^ 

1^ 

>< 

-jO 

Qi 

o^ 

W 

0<M 

1^ 

1 — i 

a 

< 

>H 

CO 

ra 

Q 

w 

=  11: 

> 

-^^ 

O 

W 

^ 

J 

"^o 

u 

f— .,LO 

s 

w 

"  00 

o 

^E.io 

H 

O 

^ 

bi>- 

So 

< 

w 

p^ 

TO 

o 

a*^ 

tL, 

"^'^ 

w 

<: 
w 

Q 

o 


*:0 


^, 


'^ 

-U  r^ 

n 

ao 

,5^^ 

r-< 

-<' 

C^ 

H 

Cfjr^ 

C/J 

S  C6 

O 

■^ 

W 

e^; 

in 

^o 

n  o 

^ 

H-,lO 

:z; 

^o 

o 

/^  CM 

H 

< 

-> 

1^ 

H 

^'ro 

C/2 

C'^ 

H-T 

Of/^ 

o 

c/: 

W 

C^ 

- 

CT! 

fcii^ 

ry 

<^- 

a 

'^ 

Q 

•HP 

a 

i ^.LO 

u 

>* 

u 

i;  ro 

^  CO 

c^ 

•— ."^" 

O 

H 

O 

S 

c^ 

So 

O 

(IH 

r;  ^ 


3  O 


;2^ 

iO 


130 


■^    t§ 


LIST  OF 
REGISTERED  AUTOMOBILES 


MANUFACTURERS. 

No. 

Name  of  Owner 

Residence 

1  M 

Pope  Mfg.  Co., 

Hartford,  Conn. 

2M 

3M 

Locomobile  Co.  of  America 

.  Bridgeport,  Conn. 

4M 

Corbin   Mot.    Veh.    Corp., 

New  Britain,  Conn. 

5M 

Tire  New  Departure  Co., 

Bristol,   Conn. 

6M 

Albert   D.   Crossley, 

Hartford  Conn. 

7M 

C.  L.  Barker, 

Norwalk,  Conn. 

8M 

9M 

American  Cj^cle   Car  Co., 

Bridgeport,  Conn. 

DEALERS. 

Xo. 

Name  of  Dealer 

Residence 

ID 

W.  A.  Kirk, 

New  Haven,  Cc'iin. 

2D 

Starbuck  &  Matticc, 

Bridgeport,   Conn. 

3D 

James  Ferguson, 

New  Haven,  Conn. 

4D 

5D 

6D 

West  End  Garage, 

Stamf'>rd,    Conn. 

7D 

R.  C.  Field, 

Waterbury,   Conn. 

8D 

The   Brown   &  Underwood 

Auto  Co., 

New  Haven,  Conn. 

9D 

Ford's  Garage, 

Bridgeport,    Conn. 

10  D 

11  D 

C.  V.  Mason  Co., 

Bristol,  Conn. 

12  D 

13  D 

Maxfield  Bros.. 

New  Hartford,  Conn 

14  D 

Ralph  A.  Tvrrell, 

Waterbury,    Conn. 

15  D 

The  White  Motors  Co., 

New  Haven,  Conn. 

16  D 

17  D 

Packard     Motor     Car     Co. 

of  N.  M., 

Hartford,   Conn. 

18  D 

C.  T.  Schoomaker, 

Torrington,   Conn. 

19  D 

20  D 

21  D 

Reynolds  Motor  Car  Co., 

Norwalk,   Conn. 

22  D 

Charles  A.   Bunnell, 

New  Haven,  Conn. 

23  D 

Boulevard  Co., 

Waterbury,   Conn. 

24  D 

25  D 

Scott  &  Lewis, 

Danbury,   Conn. 

n 


131 


26  D-75  D 


AUTOMOBILES 


No. 

26  D 

27  D 

28  D 

29  D 

30  D 

31  D 

32  D 

33  D 

34  D 

35  D 

36  D 

37  D 

38  D 

39  D 

40  D 

41  D 

42  D 

43  D 
44D 

45  D 

46  D 

47  D 

48  D 

49  D 

50  D 

51  D 

52  D 

53  D 

54  D 

55  D 

56  D 

57  D 

58  D 

59  D 
60D 

61  D 

62  D 

63  D 
64D 

65  D 

66  D 

67  D 

68  D 

69  D 

70  D 

71  D 

72  D 

73  D 

74  D 

75  n 


Name  of  Dealer 

Case  M.  Co., 
David  E.  Currie, 

Steven s-Duryea  Co.. 

Bradford  Auto  Sales  Co., 

M.  R.  Toy, 

T.  J.  Laverty  &  Co., 

Wm.  F.  Keeley, 

Arcade    Machine    Works, 


H.  M.  Ford. 

The  T.  M.  Macdonald  Co., 

S.  A.  Foster. 
Edward  S.  Clark. 

E.  H.  Reed. 
Willett  A.   Hanford, 


Russell  P.  Taber, 

N.  E.  Nystrom, 

The   Uncas    Garage   Co., 
W.  H.  Gledhill. 
Lawrence  W.  Howshield, 
Willis  D.  Upson, 


Frank  E. 
Oscar  H. 


Bernier, 
Banks. 


M.   E.    Scanlon, 

Auto  Repair  &  Salvage  Cc 
The  Peck  &  Lines  Co., 
Grannis  &  Denegar, 
MacKenzie   &  Etzel, 
Ed.  H.  Harris, 
Stutz   Motor   Car   Co., 


Wilson   S.    Reynolds, 
Cowles  Tolman, 


Residence 

Bridgeport,    Conn. 
New  Haven,  Conn. 

Hartford,  Conn. 
New  Haven,  Conn. 
Putnam,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Milford.  Conn. 


Bridgeport,  Conn. 
Wethersfield,    Conn. 

Hartford,   Conn. 
Hartford,  Conn. 

Stratford,  Conn. 
So.   Norwalk,   Conn. 


Hartford,   Conn. 

Bristol.  Conn. 

Norwich,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Waterliur3\    Conn. 

Stamford,   Conn. 
Norwalk,   Conn. 


Hartford.  Conn. 

East   Hartford,   Conn. 
Bridgeport,   Conn. 
Litchfield,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 


Middletown,   Conn. 
New  Haven,  Conn. 


I,^? 


AUTOMOBILES 


le  D-125  D 


No. 

76  D 

77  D 

78  D 

79  D 
SOD 

81  D 

82  D 

83  D 

84  D 

85  D 

86  D 

87  D 

88  D 

89  D 
90D 

91  D 

92  D 

93  D 

94  D 

95  D 

96  D 

97  D 

98  D 

99  D 
lOOD 

101  D 

102  D 

103  D 

104  D 

105  D 

106  D 

107  D 

108  D 

109  D 
HOD 
HID 

112  D 

113  D 

114  D 
H5D 
H6D 
117D 
118  D 
119D 

120  D 

121  D 

122  D 

123  D 

124  D 

125  P 


Name  of  Dealer 

A.   S.  Mansfield, 

Geo.  B.  Wviestefeld, 

Howard  B.  Hall, 
Tohn  F.  Trant, 
H.  J.  Wehrle, 


D.  C.  Gilbert, 
George  D.  Knox, 
G.  Lee  Wooding, 
Clarence  E.  Knowles, 


William  Cone, 
Walter   R.   Clinton, 
Christensen  Bros., 
Geo.  L  Whitehead  &  Son, 


Edwin  B.  Pratt. 

Frank  P.  Cooke, 
The  Britten  Co., 
Walter  A.  Griffin, 
H.  E.  Putnam, 
The   Smedley   Co.. 
Capitol  City  Ante  Co., 
Frederick  N.  Manross. 
John  C.  Long, 
The  Jordan  Auto  Co., 
The  James  Pullar  Co.. 
Palace  Auto  Service  Co., 
Elmer  Automobile  Co., 
Arthur  D.  Meeks, 

E.  L.  Caulkins  Garage, 
Ansonia  Garage, 
Chas.  L.  Brown, 
Otto  R.  Lehmann, 

W.  F.  Bowe, 

The  Burns-Thomas  Co., 

New  London  Auto  Station, 

Bulkley's  Auto   Station, 

W.  J.  Hickmott,  Jr., 

Chas.e  Garage, 

The  Reichert  Auto  Co., 

F.  E.  Purinton, 

F.  E.  Lockwood  &  Co., 
The  Miner  Garage  Co., 

133 


Residence 

Brookfield,  Conn. 

New  Haven,  Conn. 

Meriden.  Conn. 
Hartford,    Conn. 
Norwalk,   Conn. 


Derby,  Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 


Canterbury,  Conn. 
West  Haven,   Conn. 
Deep  River,  Conn. 
Hartford,  Conn. 


Torrington,  Conn. 

Torrington,  Conn. 
Hartford,  Conn. 
Simsbury,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Hartford.  Conn. 
Forestville,    Conn. 
Hartford,  Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Meriden,   Conn. 
Hartford,  Conn. 
Ansonia,   Conn. 
Stamford,    Conn. 
Hartford.   Conn. 
Meriden,   Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Southport,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Haven,   Conn. 
New  Britain,   Conn. 
Norwalk,   Conn. 
Hartford,  Conn, 


126  D-175  D 


AUTOMOBILES 


Xo. 

126  D 

127  D 

128  D 

129  D 
130D 

131  D 

132  D 

133  1) 

134  D 

135  D 

136  D 

137  p 

138  D 

139  D 

140  D 

141  D 

142  D 

143  D 

144  D 
USD 

146  D 

147  D 
USD 

149  D 

150  D 

151  D 

152  D 

153  D 

154  D 

155  D 

156  D 

157  D 

158  D 

159  D 

160  D 

161  D 

162  D 

163  D 

164  D 

165  D 

166  D 

167  D 

168  D 

169  D 

170  D 

171  D 

172  D 

173  D 

174  D 

175  D 


Name  of  Dealer 

J.  F.  &  "R.  A.  Earnett, 
Arthur  McMuller,  Jr., 
Behrens  &  Bushnell, 
Auto  Repair  Co., 
G.  Lombardi. 
Hartford  Auto  Shop. 
The  Fairfield  Auto  Co., 
Alcide  Franchini  &  Co., 
C.  E.   Betts. 
W.  E.  Luettgens, 
Brown    Thomson    &    Co., 
The  Pyramid  Auto  Co., 
The  Holcomb  Co., 
Wilber    N.    Barrett, 
A.  L.   Brainerd  &  Son. 

Putnam  Auto  Station, 


A.  V.  I\Iillspaugh, 
Geo.  F.  Shepard, 

The  A.  C.  Swan  Co., 

M.  T.  Bliss, 

The  W.  A.  Maj-nard  Co., 
White  Way  Garage, 
Clarence  E.  Norton. 
Mystic  Auto  Station,  Inc., 
Automobile  Repair  Co., 
T.  L.  Carpenter, 
N.  B.  Whitfield, 

Roscoe  Benjamin, 


Elbert  N.  Sipperley,  2d, 
Blue  Ribbon  Garage, 
C.  H.  Minchin, 


Residence 
Suffield,  Conn. 
Bridgeport,    Conn. 
Tvoryton.   Conn: 
New  Milford,  Conn. 
Derby,    Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Allingtown,  W.  Haven. 
Westport,    Conn. 
So.   Manchester,   Conn. 
Hartford,   Conn. 
New  Haven,   Conn. 
New  Haven,   Conn. 
Hartford,  Conn. 
Higganum,  Conn. 

Putnam,  Conn. 

Norwalk,   Conn. 
Bethel,  Conn. 

Norwich  &i  N.  London. 

Hartford,    Conn. 
New  Haven,  Conn. 
New  Ha-x-en.  Conn. 
Guilford.   Conn. 
Mystic,   Conn, 
Bridgeport,    Conn. 
Bridgeport.    Conn. 
New  Haven,   Conn. 

Winsted,    Conn. 


Westport,    Conn. 
Bridgeport.   Conn. 
Greenwich,  Conn. 


The  F.  A.  Law  Mch.  Co.,      Hartford,   Conn. 
James  P.  Sullivan,  New  London,  Conn. 


Greenwich,  Conn. 
Berlin,  Conn. 
New  Haven,   Conn. 
Bridgeport,    Conn. 


Allen  Brothers, 
The  Berlin  Auto  Co., 
University  Garage  Co., 
Lyford  Brothers, 
Green  Auto  Co., 

(Jas.  E.  Brennan,  Prop.)  Danbury,   Conn. 

Hotchkiss  Motor  Car  Co.,    New   Haven,  Conn. 
I. -^4 


AUTOAIOBILES                 176  D-225  D 

■  ' 

Name  of  Dealer 

The  Bullard  Garage, 

Kesidence 

Greenwich,  Conn. 

^-i 

Biever  Motor  Car  Co., 
The  Mechaley  Auto  Co., 

New  Haven,  Conn. 
Stamford,  Conn. 

•No. 

176  D 

177  D 

178  D 

179  D 

180  U 

181  D     Geo.  W.  Ibbs,  Bridgeport,   Conn 

182  D 

183  D 

184  D     Charles  F.   Yetter,  Hartford,  Conn. 

185  D     The  Elm  Auto  Co.,  Bridgeport,   Conn. 

186  D 

187  D 

188  D 

189  D     C.  H.  Pellett,  Danielson,  Conn. 

190  D 

191  D     The  Richardson  Auto  Co..    Naugatuck,  Conn. 

192  D     Louis  P.  Racke,  Naugatuck,  Conn. 

193  D 

194  D 

195  D 

196  D     Wm.  A.  Clark,  Stamford,  Conn. 

197  D  . 

198  D 

199  D 

200  D     A.lex. William,  Stratford,  Conn. 

201- D  Windsor  Locks  .Auto  Co..  Windsor  Locks.  Conn. 

202  D 

203  D  Fisk  Garage,  Middleiown,  Conn. 

204  D  C.  D.  Clark.  Torrington,  Conn. 

205  D  Palmer  Bros..  Coscot,  Conn. 

206  D  The  Central  Garage  Co.,  New   Canaan,   Conn. 

207  D  Snow  Garage  Co.,  Rockville,  Conn. 

208  D  The  Flvnn  &  Dovle  Co.,  Bantam,    Conn. 

209  D  ' 

210  D 

211  D  Meriden  Auto  Service  Co.,  Meriden.    Conn, 

212  D  F.  H.  Gilbert.  Tewett  City,  Conn. 

213  D 

214  D 

215  D  Jefferson  Auto  Co.,  '\Vaterbury,   Conn. 

216  D  Gates  Garage  Co.,  Windsor  Locks,  Conn, 

217  D  Francis  M.  Keane,  Newtown,  Conn. 

218  D  The  E.  A.  Perkins  Elc.  Co..  Torrineton.  Conn. 

219  D 

220  D  Charles  P.  Gray,  Winsted,  Conn. 

221  D  E.  J.  Crawford.  Durham.  Conn 

222  D  M,  D,  Edgerton.  Bristol.   Conn, 

223  D  K,   H,   Waldron,  Bethlehem,  Conn. 

224  D 

225  D 

135 


226  D-275  D 


AUTOMOBILES 


No. 

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 

245  D 

246  D 

247  D 

248  D 

249  D 

250  D 

251  D 

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 

266  D 

267  D 

268  D 

269  D 

270  D 

271  D 

272  D 

273  D 

274  D 

275  D 


Name  of  Dealer 
J.  B.  Sessions, 


Residence 
Bristol,  Conn. 


Consolidated    Motor   Co.,     Bridgeport,   Conn. 
Turrell's  Garage,  Waterburj-,   Conn. 

New  England  Garage  Co.,    Hartford,   Conn. 


E.  C.  Denison, 
J.  M.  Henry, 

Erwin  M.  Jennings  Co. 

F.  W.  Smith, 


The  City  Garage  Co. 
J.  D.  Parker, 


New   Britain,  Conn. 
New  Haven,  Conn. 

Bridgeport,   Coim. 
New  Haven,  Conn. 


Hartford,   Conn. 
Hartford,  Conn. 


Cogswell  &  Nordstrom,         New    Britain,   Conn. 
Peter  Ceccarelli,  Norwich,  Conn. 

Johnson   Gar.   &  Car.  Co.,    New   Canaan,   Conn. 
Ernest  L.  Nettleton,  Milford,  Conn. 

Blue   Ribbon  Auto   &   Car- 
riage Co.,  Bridgeport,   Conn. 


The  Aruthur  L.  Clark  Co.,    Bridgeport,   Conn. 


C.  H.  Brewster, 

M.  B.  Ring  Auto  Co., 


Middletown,    Conn. 
Norwich,  Conn. 


The   Hudson  Garage   Co.,     Stafford  Springs,  Conn. 

G.  E.  Carlson,  Middletown,   Conn. 

i.?6 


1^ 


AUTOMOBILES  276  D-325  D 

No.  Name  of  Dealer                                     Residence 

276  D 

277  D  The  Hine  Morrine  &  Zim- 

merman Co.,  Inc.,  New  Britain,  Conn. 

278  D  W.  F.  Bogue,                            Norwich,  Conn 

279  D 

280  D  ^ 

281  D  Reddy  &  Ayers  M.  C.  Co.,  East  Norwalk,  Conn.                  ii 

282  D  F.  W.   Hobley,                        Greenwich,   Conn.                        'J 

283  D  James  McLay,                           New  Haven,   Conn. 

284  D  L.  G.  &  A.  C  Holcombe,      New  Haven,   Conn.                      ■•■ 

285  D  Julius  J.   Meehl,                       Greenwich,    Conn.                         V- 

286  D  t 

287  D  Brassill  Auto   Service   Co.,  Hartford,  Conn.                            *j 

288  D  The   Fiilow  Auto  Co.,          Danbury,   Conn.                           ¥ 

289  D  I; 

290  D  i 

291  D  Prentice  P.  Avery,                  New  Haven,  Conn.                      | 

292  D  Tunxis  Garage  Co.,                 Farmington,    Conn.                       f" 

293  D  £ 

294  D  W.  W.  Barber  &  Son,            Westerly    R.  I                               I 

295  D  ~                                                                                             « 

296  D  Bradley  &  Archer,                  Waterbury,   Conn.                         Z 

297  D  ■■ 

298  D  ^ 

299  D  W.S.Clarke,                            Milford.   Conn. 

300  D  James  Cavailaro,                       New  Haven,  Conn. 

301  D 

302  D 

303  D  F.   W.   Gerrick,                         Willimantic,  Conn. 

304  D 

305  D  i 

306  D  Carl  H.  Page  &  Co..            Bridgeport,  Conn.                        f, 

307  D  I 

308  D  i 

309  D  '                                                                                 I 

310  D  ■     I 

311  D  The   Hartford   Buick   Co.,     Hartford,  Conn.                             ^ 

312  D  ■                                                                                                  1 

313  D  I 

314  D  W.  F.  Parker  Auto  Agency,   Meriden,   Conn.                              i 

315  D  I 

316  D  Palace  Auto  Station,              Rockville,  Conn.                             I 

317  D  Samuel  L.  Benedict,               So.  Norwalk,  Conn.                       | 

318  D  O.  C.  Bosworth,                      Putnam,   Conn                                | 

319  D  I 

320  D  Cromwell  Garage,                   Cromwell.  Conn.                            I 

321  D  ■                                                                                                    j 

322  D  A.  R.  Tones  Garage,               Deep  River,   Conn.                        I 

323  D  \ 

324  D  Thompson  &  Bishop,  Inc.,  Waterbury,  Conn.                          } 

325  D  R.   M.   Spencer,                        Hartford,  Conn.                             ] 

^37  I 


326  D-375  D 


AUTOMOBILES 


i'l 


No. 

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 

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 

362  D 

363  D 

364  D 

365  D 

366  D 

367  D 

368  D 

369  D 

370  D 

371  D 

372  D 

373  D 

374  D 

375  D 


Name  of  Dealer  Residence 

N.  H.  Heft,  Bridgeport,   Conn. 

John   N.   Sinsabaugh,  Shelton,   Conn. 

The  Tucker  Garage  Co.,  Middletown,   Conn. 

Dr.  Arthur  L.  O'Leary,  Waterbury,   Conn. 

Hartford  Auto  Exchange,  Hartford,  Conn. 


The  Howard's  Co., 
Dutee  W.   Flint, 


Latlirop  &  Smith, 
E.  Y\'.   Squires   &   Co. 


New  Haven,  Conn. 
New  Haven,  Conn. 


New  London,  Ccjnn. 
East  Haven,  Conn. 


Leonard   C.  Mackenzie,         Westport,  Conn. 
Arnold  L.  Schavoir,  Stamford,  Conn. 

Jones   Garage   Co.,  Meriden,  Conn. 

Imperial  Motor  Car  Co.,      Hartfor'd,   Conn. 
D.  Cadillac  Motor  Car  Co.,  Bridgeport,  Conn. 


Frank   N.    Hastings, 
John   A.   Mills, 


Meriden,   Conn. 
Norwalk,  Conn. 


Universal  Auto  Co.,  Hartford,   Conn. 

Geo.  A.  Vaughan,  Jr.,  Putnam,   Conn. 

Waterbury    Battery    Co.,      Waterbury,   Conn, 


Tohn    T.  &  F.  Ahern,   Inc.,  Hartford,  Conn. 


Fred  E.  Taylor, 


Danbury,  Conn. 


#3 


^li 


138 


No. 

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 

396  D 

397  D 

398  D 

399  D 

400  D 

1  L 

2L 

3L 

4L 

5L. 

6L 

7L 

SL 

9L 

10  L 

11  L 

12  L 

13  L 

14  L 

15  L 

16  L 
17L 

18  L 

19  L 

20  L 

21  L 

22  L 

23  L 

24  L 

25  L 


AUTOMOBILES  376  D-25  L 

Name  of  Dealer  Residence 


J.  A.   Morris, 
David   O'Connell. 


New  Haven,  Conn. 
Bridgeport,   Conn. 


Edga/  B.  Case, 


Granby,  Conn. 


J.  J.  Cahilt,  Warehouse    Point, 

The  Lake  Auto  Agency,       Danbury,  Conn. 
James  A.  Carroll,  Waterbury,   Conn. 

General   Motors   Service   <S: 

Truck  Co.,  Bridgeport,   Conn. 

C.  A.  Bence,  Nev,'  Britain,  Conn. 


Ct. 


LIVERYMEN. 


Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Pioneer  Taxicab  Co., 
Jacob   Schaub, 
Hickey  Brothers, 
Lewis  F.  Averill, 
Hickey  Brothers, 
Hicke}'  Brothers, 
Hickey  Brothers, 
Mrs.  A.  Marvel, 
Elizabeth  H.  Orr, 
Bartle  Brothers, 
George  Nuttall, 
Wm.  Nuttall, 
Frank  W.  Ferris. 
Albert  E.  Church, 
C.  G.  Hodge, 
N.  H.  Wietfield, 


Hartford,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
South  Norwalk,  Conn. 
Bridgeport,   Conn. 
Pomfret  Center,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bridgeport.   Conn. 
Danburj',  _Conn. 
West   Haven,   Conn. 
Falls  Village,  Conn. 
Danielson,   Conn. 
Danielson,   Conn. 
Cos  Cob,  Conn. 
Hartford,  Conn. 
Glastonbury,  Conn. 
Terryville,  Conn. 


26L-75  L 

No. 

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 

37  L 

38  L 

39  L 

40  L 

41  L 

42  L 

43  L 
44L 

45  L 

46  L 

47  L 

48  L 

49  L 
SOL 

51  L 

52  L 

53  L 

54  L 

55  L 

56  L 

57  L 
SBL 

59  L 

60  L 

61  L 

62  L 

63  L 
64L 
65  L 


AUTOMOBILES 


Name  of  Owner 


Capitol  City  Auto  Co., 
Capitol  Ciiy  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., . 
Capitol  C'ty  Auto  Co., 
Capitol   ity   Auto    Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Capitol  City  Auto  Co., 
Lewis  N.  Stevens, 
Lewis  N.  Stevens, 
Lewis  N.  Stevens, 
Lewis  N.  Stevens, 
Fisk  Garage, 

New  Haven  Taxicab   Co. 
New  Haven  Taxicab   Co. 
New  Haven  Taxicab  Co. 
New  Haven  Taxicab  Co. 
New  Haven  Taxicab   Co 
Haven  Taxicab 
Haven  Taxicab 
Haven  Taxicab 
Haven  Taxicab 
Haven  Taxicab 
Haven  Taxicab  Co. 
Haven  Taxicab   Co 
Haven  Taxicab 
Haven  Taxicab 
Haven  Taxicab 
James  H.  Boyson, 
Osborn  H.   Hannett, 
A.  F.  Strickland, 
A.  F.  Strickland, 

66  L     S.  B.  Hull  Co., 

67  L     C.  H.  Cantillion, 

68  L     A.  R.  Jones  Garage, 

69  L     The  A.  R.  Jones  Garage, 

70  L     The  A.   R.  Jones   Garage, 

71  L     The  A,  R.  Jones  Garage, 

72  L     John  M.  Lund, 

73  L    Walter  W.  Statton, 

140 


New 
New 

New 
New 
New 
New 
New 
New 
New 
New 


Co. 
Co. 
Co, 
Co. 
Co, 


Co. 
Co. 
Co. 


Residence 


Hartford,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Westbrook;   Conn. 
Westbrook,   Conn. 
Westbrook,   Conn. 
Westbrook,   Conn. 
Middletown.   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. 
Newtown,   Conn. 
East  Hartford,,  Conn. 
Torrington,   Conn. 
Torrington,   Conn. 
Guilford,  Conn. 
Torrington,   Conn. 
Deep  River,  Conn. 
Deep  River,  Conn. 
Deep  River,  Conn. 
Deep  River,  Conn. 
Bridgeport,   Conn. 
Willimantic,    Conn. 


AUTOMOBILES 


76  L-125  L 


No. 

Name  of  Owner 

74  L 

Wm.  Dougan, 

75  L 

Greenwich   Cab   Co., 

76  L 

Greenwich  Cab  Co., 

77  L 

Greenwich  Cab  Co., 

78  L 

Greenwich  Cab  Co., 

79  L 

Chris.  Tollerup, 

cSOL 

Gustav  Nelson, 

81  L 

Henry   Christoffersen, 

82  L 

Kristian  Emmerson, 

83  L 

G.  A.   Rickenberg, 

84  L 

John  Nielsen, 

SSL 

F.  P.  Haggerty, 

86  L 

F.  P.  Haggerty, 

87  L 

Peter  Tollerup, 

SSL 

F.  P.  Haggerty, 

89  L 

Brewer  Bros., 

90  L 

Charles  Porter, 

91  L 

F.  P.  Moshier,  Jr., 

92  L 

Windham  Garage, 

93  L 

F.  P.  Moshier,  Jr., 

94  L 

Marguerite  Lorensen, 

95  L 

I.  H.  Filkin, 

96  L 

Anna  Bossi, 

97  L 

A.  S.  Martin. 

98  L 

T.  M.  Stocking, 

99  L 

Frank  J.  Lockwood, 

100  L 

Kirk  &  Co.,  Inc., 

101  L 

Kirk  &  Co..   Inc., 

102  L 

Kirk  &  Co.,  Inc., 

103  L 

Kirk  &  Co.,  Inc., 

104  L 

Kirk  &  Co.,   Inc., 

105  L 

Kirk  &  Co.,  Inc., 

106  L 

Kirk  &   Co.,   Inc., 

107  L 

Kirk  &  Co.,  Inc., 

108  L 

Frank  E.  Clark, 

109  L 

Gerard  Magnano, 

llOL 

James  Coughlin, 

lllL 

The  Knight  Garage,  Inc., 

112L 

E.  A.  Bussemey, 

113  L 

George  R.  Kinney, 

114L 

115  L 

Edwin  Bennett, 

116  L 

John  H.  Peters, 

117  L 

Behrens  &  Bushnell, 

118  L 

Emma  L.  Erickson, 

n9L 

Emma  L.  Erickson, 

120  L 

Emma  L.  Erickson, 

121  L 

John   F.  Mc Grail, 

122  L 

John  G.  Weber, 

123  L 

John  G.  Weber, 

124  L 

John  G.  Weber, 

Residence 
So.  Manchester,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Greenwich,  Conn. 
Canaan,    Conn. 
Unionville,    Conn. 
Greenwich,  Conn. 
So.   Coventry,   Conn. 
Greenwich,   Conn. 
Union  City,  Conn. 
W^indsor,  Conn. 
New  Hartford,  Conn. 
Lakeville,  Conn. 
Georgetown,  Conn. 
Rowayton,  Conn. 
New  Haven,  Conn. 
Nev/  Haven,  Conn. 
New   HaA^en,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Naugatuck,    Conn. 
Middletown,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Oakville,  Conn. 
Waterford,    Conn. 

Brooklyn,  Conn. 
New  London,  Conn. 
Ivorj-ton,  Conn. 
New  London,  Conn. 
New  London,  Conn. 
New  London,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bridgeport.  Conn. 


■fl| 


141 


126L-175L  AUTOMOBILES 

No.  Name  of  Owner  Residence 

125  L     John  G.  Weber,  Bridgeport,   Conn. 

126  L     John  G.  Weber.  Bridgeport,   Conn. 

127  L     John  G.  Weber,  Bridgeport,   Conn. 

128  L     Christensen  &  Newhmd,  Chester,   Conn. 

129  L     Christensen  &   Newland,  Chester,   Conn. 

130  L     Geo.   W.    Tomlinson,  New  Haven,  Conn. 

131  L     T.  W." Avery,  Groton,  Conn. 

132  L     T.  W.  Avery,  Groton,  Conn. 

133  L     T.  W.  Avery,  Groton,  Conn. 

134  L     T.  W.  Avery,  Groton,  Conn. 

135  L     T.  W.  Avery,  Groton,  Conn. 

136  L     T.  W.  Avery,  Groton,  Conn. 

137  L     Brockway  &  Meckcnsturm,  Moodus,   Conn. 

138  L     Michael  Kilbride,  Sandy  Hook,  Conn. 

139  L     Mark  Holmes,  Bridgeport,   Conn. 

140  L     Frank   Oetzel,  Danbury,   Conn. 

141  L     Josephine  E.  Bunnell,  Wallingford,   Conn. 

142  L     Mrs.  E.  McCleery,  Watertov/n,  Conn. 

143  L     D.  M.  Lacava,  Hartford,  Conn. 

144  L     Emilv  A.  Gary,  Stafford  Springs,  Conn. 

145  L     Charles  Brangele,  Waterbury,  Conn. 

146  L     John  M.  Quaka,  Bridgeport,   Conn. 

147  L     Homer  G.  Craw,  So.  Norwalk,  Conn. 

148  L     Homer  G.  Craw,  So.  Norwalk,  Conn. 

149  L     Robert  C.  Gibson,  New  London.  Conn. 

150  L     Oscar  II.  Banks.  Norwalk,    Conn. 

151  L     Oscar  H.  Banks,  Norwalk,   Conn. 

152  L     Oscar  H.  Banks,  Norwalk.   Conn. 

153  L     Frank  A.  Mechaley,  Stamford,    Conn. 

154  L     F.   B.    Catlin    Est.,  Winsted.  Conn. 

155  L     George    N.    Howard,  Quinebaug,  Conn. 

156  L     T.  A.  Collins,  East  Norwalk,  Conn. 

157  L     Albert  H.  Buckingham.  Roxbury,   Conn. 

158  L     R.   W.    Franzen,  Hartford,  Conn. 

159  L     Dennis  G.  McEwen.  New  London,' Conn. 

160  L     The  Knight  Garage,  Inc.,  New  Haven,  Conn. 

161  L     F.   W.   Meyers,  Middletown.    Conn. 

162  L     Buick  Taxicab   Co.,   Inc.,  Hartford,  Conn. 

163  L     Buick  Taxicab  Co..   Inc..  Hartford,  Conn. 

164  L     Buick  Taxicab  Co.,  Inc.,  Hartford,  Conn. 

165  L     Buick  Taxicab  Co..   Inc.,  Hartford,  Conn. 

166  L     Buick  Taxicab  Co..  Inc.,  Hartford,   Conn. 

167  L     Buick  Taxicab  Co..  Inc.,  Hartford,   Conn. 

168  L     Buick  Taxicab  Co.,   Inc.,  Hartford,  Conn. 

169  L     Buick  Taxicab  Co.,   Inc.,  Hartford,  Conn. 

170  L     Buick  Taxicab  Co.,  Inc..  Hartford,  Conn. 

171  L     Buick  Taxicab  Co.,  Inc.,  Hartford,  Conn. 

172  L     J.  A.  Minetto,  Torrington,    Conn. 

173  L     The  Elm  Auto  Co.,  Bridgeport,   Conn. 

174  L     The   Elm   Auto   Co.,  Bridgeport.   Conn. 

175  L     Rafael    Cerreta,  Stamford,  Conn. 

142 


AUTOMOBILES 


176  L-225  L 


No.  Name  of  Owner 

176  L  B.  F.  Carini, 

177  L  Thames   Square    G;iragc, 

178  L  Carl    W.    Bailey, 

179  L  F.   S.  Prann, 

180  L  C.  W.  Bailey, 

181  L  Hans   P.  Andreasen, 

182  L 

183  L  W.    P.   Holmes, 

184  L  J.    F.    Drink-water, 

185  L 

186  L  F.  E.   &   E.   L.   Pattison, 

187  L  Edward   M.    Yeomans, 

188  L  F.  J.  McNamara, 
189L  1.    M.    Thompson, 

190  L  H.  W.   Barden, 

191  L  George  H.  Ventres, 

192  L  George    PI.   Ventres, 

193  L  George    H.    Ventres, 

194  L  The  Jordan   .Auto   Co., 

195  L  The  Jordan  Auto  Co., 

196  L  Herbert  Baldwin, 

197  L  George   H.  Patnode, 

198  L  Curtiss  &  Prowe, 

199  L  Curtiss  &  Prowe, 

200  L  Curtiss  &  Prowe, 

201  L  Curtiss  &  Prowe, 

202  L  Bristol  Auto   Station, 

203  L  Bristol  Auto   Station, 

204  L  Henry    D.    Brown, 

205  L  Mrs.  Laura  B.  Button, 

206  L  Ransom    L.    Baldwin, 

207  L  Tames   B.   Nichols. 

208  L  T.    F.    Young. 

209  L  Sharon  Inn  Garage, 

210  L  Oscar    Antonson, 

211  L  Edwin    N.   Priest, 

212  L  Paul   Pottgen, 

213  L  Mrs.  J.  A.  Montgomery, 

214  L  H.  C.  Hopkins, 

215  L  Stafford  Garage  Co.. 

216  L  Mrs.   Ruby  E.  Adams, 

217  L  Blue  Ribbon   Garage, 

218  L  Kinney  &  Wyman, 

219  L  W.    E.    Slater, 

220  L  Park  Garage, 

221  L  Albert  F.   Lewis, 

222  L  William  J.  Guest,       , 

223  L  Riverside  Garage, 

224  L  Wm.   H.   Lyons. 

225  L  W.    B.  Louderback. 


Kesidence 
So.  Glastonbury,  Conn. 
Norwich,   Conn. 
Wallingford,  Conn. 
Branford,  Conn. 
Wallingford,   Conn. 
Greenwich,    Conn. 

Griswold,   Conn. 
Greenwich,    Conn. 

Norwich,  Conn. 
Andover,  Conn. 
Fairfield,  Conn. 
Derby,  Conn. 
East  Hartford,  Conn.' 
East   Haddam,   Conn. 
East   Haddam,   Conn. 
East   Haddam.  Conn. 
Willimantic.    Conn. 
Willimantic,    Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Simsbury,  Conn. 
.Simsbur}',  Conrj.    . 
Simsl)ury.  Conn. 
Simsbury,  Conn. 
Bristol,  Conn. 
Bristol,  Conn. 
New  Haven,  Conn. 
Glasgo,   Conn. 
Meriden,  Conn. 
Newtown.   Conn. 
Nevi'  Mih'ord,  Conn. 
Sharon,  Conn. 
New  Haven,  Conn. 
Cliester,  Conn. 
Glenville,  Conn. 
Norwalk.    Conn. 
New  Preston,  Conn. 
Stafford  Springs,  Conn. 
New  Haven,  Conn. 
Meriden,  Conn. 
Norwich,  -Conn. 
Hop  River,  Conn. 
So.   Manchester,   Conn. 
Hartford,   Conn. 
Bridgeport,    Conn. 
East  Haddam,  Conn. 
Bristol,    Conn. 
Hartford,  Conn. 


143 


226  L-275  L  AUTOMOBILES 

No.  Name  of  Owner  Residence 

226  L     Edwin  H.  ToUes,  Ansonia,    Conn. 

227  L     The  Brown  &  Underwood 

Auto  Co.,  New  Haven,  Conn. 

228  L     M.R.Joy,  Putnam,   Conn. 

229  L     M.R.Joy,  Putnam,   Conn. 

230  L     Mrs.   Susan  Hart,  Bridgeport,  Conn. 

231  L     Miss  Angie  Davis,  Middletoxvn,   Conn. 
,232L     W.  F.  Provost,  Collinsville,  Conn. 

233  L     James  P.  Sullivan,  New  London,  Conn. 

234  L     Tames  P.  Sullivan,  New  London,  Conn. 

235  L     E.  N.  Clarke,  Milford.   Conn. 

236  L     E.  P.  Chesbro,  Willimantic,   Conn. 

237  L     Andreas  Emerson,  Greenwich,   Conn. 

238  L     Chris  Jensen,  Greenwich,  Conn. 

239  L     Levi    P.    Miller,  Groton,  Conn. 

240  L     B.  E.  Gorham,  Highwood,   Conn. 

241  L     E.  E.  Salisbury,  Moosup,   Conn. 

242  L     Warren  W.  Averill,  Pomfret  Center,  Conn. 

243  L     Charles  N.   Frauham.  Wallingford.  Conn. 

244  L     Bethel  Garage  &  Plbg.  Co.,  Bethel,   Conn. 

245  L     Gust.   Anderson,  Deep  River,  Conn. 

246  L     M.   Englehart,  Meriden,   Conn. 

247  L     Gust.  Anderson,  Deep  River.  Conn. 

248  L     F.  E.  Lockwood  &  Co..  Norwalk,  Conn. 

249  L     F.  E.  Lockwood  &  Co.,  Norwalk,  Conn. 

250  L     Jos.  E.  Spicer,  Norwich,  Conn. 

251  L     timer  L.  Greene,  Plainfield,  Conn. 

252  L     Stephen   E.  Jennings,  Fairfield,  Conn. 

253  L     ]\I.  Artl)ur  Robitaille,  Putnam.   Conn. 

254  L     F.  P.  Haggerty.  Greenwich,  Conn. 

255  L     Bertram  T.  Munson,  New  Haven,  Conn. 

256  L     C.   B.  Cutter,  Long  Hill.  Conn. 

257  L,     W.  J.  Atwell.  Middletown,   Conn. 

258  L     Frank   L.   Johnson,  Bridgeport,   Conn. 

259  L     M.  M.  Kelly,  New  London,  Conn. 

260  L     H.  E.  Greene.  Killingly,   Conn. 

261  L     O'Connell's    Garage,  Bridgeport,   Conn. 

262  L     P.  J.   Corcoran.  New  London,  Conn. 

263  L    W.  U.  Wheeler,  Crescent  Beach,  Conn. 

264  L     James  Coughlin,  Bridgeport,   Conn. 

265  L     James  Coughlin,  Bridgeport,    Conn. 

266  L     Lewis  D.  Dowd,  Collinsville,  Conn. 

267  L     C.   B.  Cutter,  Long  Hill,  Conn. 

268  L     Francis   Crandell,  Montville,   Conn. 

269  L 

270  L     Mrs.  C.  P.Johnson,  Hartford,   Conn. 

271  L     Mrs.  C.  P.  Johnson,  Hartford,   Conn. 

272  L     Mrs.  C.  P.  Johnson.  Hartford.  Conn. 

273  L     G.  H.  Gallup,  Moosup,  Conn. 

274  L     W.  L.  Fowler,  Greenwich.    Conn.. 

275  L     The  John  A.  Mills  Garage,  Norwalk.   Conn, 

M4 


AUTOMOBILES 


276  1^325  L 


No.  Name  of  Owner 

276  L  Mrs.   E.  G.   Johnson, 

277  L  Amos  B.  Wheeler, 

278  L  W.  G.  Tucker, 

279  L  George  H.  Stevens, 

280  L  Edwin  Anderson 

281  L  Rev.  Luther  L.  Holmes, 

282  L  Bell  Bros., 

283  L 

284  L  The  Hudson  Garage  Co., 

285  L  Eugene  A.  Savard. 

286  L  Chas.   W.   Lewi.N 

287  L  E.  P.  Gladwin, 

288  L  Edward  F.  Bartholomew, 

289  L  L.  P.  Racke, 

290  L  H.  W.  Grant, 

291  L  H.  W.  Grant, 

292  L  Clarence  E.  Norton. 

293  L  Clarence  E.  Norton, 

294  L  George  F.  Lewis. 

295  L  George  C.  Saunders, 

296  L  Fred  D.  Briges, 

297  L  E.  G.  Austin. 
29SL  Robert  Craig. 

299  L  John  H.  Smith, 

300  L  Christy  H.   Schemp, 

301  L  Ray  R.  Palmer, 

302  L  Gust.  Anderson, 

303  L  Rippovv-am  Garage, 

304  L  Rippowam    Garage, 

305  L  J.  L.  Gardner, 

306  L  F.  W.  Cummings, 

307  L  M.    T.   Koverman, 

308  L  Tames  A.  Svkes. 

309  L  G.  H.  Miller. 

310  L  Zele  Brothers, 

311  L  Walter  H.  Tuttle. 

312  L  Herman  J.  Case, 

313  L  Charles  D.  Wolf, 

314  L  Daniel  Dov.'ning, 

315  L  C.  L.  McLean, 

316  L  Chas.   L.  McLean, 

317  L 

318  L  W.  H.  Goodale, 

319  L  W.  H.  Goodale, 

320  L  W^m.  A.  Fuller, 

321  L  Tohn  H.  Curtis, 

322  L  Abram  Martin, 

323  L  Peter  Ceccarelli, 

324  L  Alex  V.  Abercrombie,  Jr., 

325  L  N.  S.  A.  &   L.  R.  R.  Auto 

Bus  Co., 

M5 


Residence 


Bridgeport,   Conn. 
Norwich,    Conn. 
Durham,  Conn. 
New  Canaan,   Conn 
Georgetown,  Conn. 
Norwich,  Conn. 
West  Park,  Conn. 

Stafford  Springs,  Conn. 
Waterbury.    Conn. 
Waterbury,   Conn. 
Durham,    Conn. 
West  Haven,  Conn. 
Naugatuck,    Conn. 
East  Hartford,  Conn. 
East  Hartford,  Conn. 
Guilford.   Conn. 
Guilford,  Conn. 
Windsor,  Conn. 
Southington,  Conn. 
Plainfield.  Conn. 
Terry ville.   Conn. 
So.  Manchester,  Conn. 
Lakeviile,  Conn. 
Bridgeport.   Conn. 
New  London,  Conn. 
Deep  River,  Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
Central  Village,  Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
.Stamford,  Conn. 
New  London,  Conn. 
Torrington,  Conn. 
Hamden,   Conn. 
Collinsville,  Conn. 
Jewett  City,  Conn. 
Griswold,  Conn. 
Wallingford,   Conn. 
Wallingford,   Conn. 

Durham,   Conn. 
Durham,  Conn. 
Unionville,  Conn. 
Stamford,  Conn. 
Lakeviile,    Conn. 
Norwich,  Conn. 
Bridgeport,   Conn. 

Stamford.  Conp 


326  1^375  L 


AUTOMOBILES 


No.  Name  of  Owner 

326  L  Benjamin  Bentley, 

327  L  Frank  A.  Spaulding, 

328  L  Walter  E.  Blake, 

329  L  Tohn  C.  Gallup. 

330  L  Frank  D.  Gregory, 

331  L  Charles   P.    Barber, 

332  L  Salvaclore  Rossi, 

333  L 

334  L  W.  E.  Clark. 

335  L  Tohn  T.  Ruth, 

336  L  F.  A.  Blackman, 

337  L  Mrs.  M.  T.  Dill, 

338  L  H.  T.  Hill. 

339  L  H.  B.  Chandler. 

340  L  Saj'brook  Garage, 

341  L  Vaast  Bros.  Garage, 

342  L  Vaast  Bros.  Garage, 

343  E  Irving  Tomlinson, 

344  L  N.   S.^  A.  &  L.  R.  R.  Auto 

Bus  Co., 

345  L  William   T.  Guest. 

346  L  William  B.  Simon, 

347  L  William  B.  Simon, 

348  L  F.   W.  Williams, 

349  L  Eli  B.  Mead, 

350  L  M.  Englehart. 

351  L  Gilbert  S.  Patterson, 

352  L  Wm.  A.  Booth, 

353  L  Fred  V.  Auburn, 

354  L  las.  P.  Brown,  Jr.. 

355  L  Tohn  Geloso, 

356  L  G.  R.  Thompson, 

357  L  W.  L.  Hopkins, 

358  L  Blue  Ribbon   Garage, 

359  L  T.  L.  Card, 
.360  L  Carl  Gould, 

361  L  Michael  J.  Travers, 

362  L  Nora  Loomis, 

363  L  John  E.  Peal, 

364  L  Mrs.  Mary  D'Esopo, 

365  L  F.  E.  &  E.  L.  Pattison, 

366  L  George  Barber, 

367  L  H.   L.   Blakeslee, 

368  L  Hubert   Thomas, 

369  L  John    E.    Lundquist, 
3701^  A    M.    Barrett. 

371  L  Alice  M.  Burgess, 

372  L  John  J.   Flynn, 

373  L  Tohn   T.   Flynn, 

374  L  John    H.    Gruber, 

375  L  George  T.  Langdon. 

146 


Residence 
Preston  City,  Conn. 
Ijrooklyn,  Conn. 
Ansonia,  Conn. 
Moosup,  Conn. 
Derby,  Conn. 
Litchfield,   Conn. 
Madison,  Conn. 

Willimantic,   Conn. 
New  Haven,  Conn. 
Newtown,  Conn. 
New  Haven,   Conn. 
Eagleville,  Conn. 
E.  Woodstock,  Conn. 
Saybrook,    Conn. 
So.  Norwalk,  Conn. 
So.  Norwalk,  Conn. 
Terryville,   Conn. 

Stamford,   Conn. 
Bridgeport,   Conn. 
New   Canaan,   Conn. 
New   Canaan,   Conn. 
Forestville.   Conn. 
Westport,  Conn 
Meriden.  Conn. 
Torrington,   Conn. 
Wallingford,   Conn. 
Montviile,  Conn. 
Willimantic,    Conn. 
Ansonia,  Conn. 
Plantsville,    Conn. 
New  Preston,  Conn. 
Meriden,  Conn. 
New  London,   Conn. 
New   Haven,  Conn. 
Thompsonville,   Conn. 
New  Britain,  Conn. 
Alington,   Conn. 
Hartford,    Conn. 
Norwich,    Conn. 
Litchfield,  Conn. 
Thomaston,   Conn. 
New  Milford,  Conn. 
Tiartford,  Conn. 
East  Granby,  Conn. 
Norwich,   Conn. 
Derby,  Conn. 
Derby,  Conn. 
l^>ridgeport,   Conn. 
Bridgeport,    Conn. 


I.i 


■.:i-:l 


AUTOMOBILES 


No.  Name  of  Owner 

376  L     Charles    Dambroski, 

377  L     I.  Kinney  &  Son, 

378  L     Pierpont    Garage, 
Z19  L     Eugene    L.    Gavin, 

380  L     Mrs.   Zuzana  Wrahcl 

381  L     T.   F.    Reilley, 

382  L     L.    S.    Jiurg, 

383  L     Walter  A.  Griffin, 

384  L     Walter  A.    Griffin, 

385  L     Marthinus  J.  Neert'aard, 

386  L     Shelton  Garage, 

387  L     Shelton    Garage, 

388  L     Ensworth    M.    Godard 

389  L 

390  L  Jas.  P.  O'Brien, 

391  L  The  Tucker  Garage  Co., 

392  L  The  Tucker  Garage  Co., 

393  L     F.   D.   Hubbard, 

394  L     Howard  L.  Eyre, 

395  L     Florence    MonLgomer}^ 

396  L     Mrs.  Charles  Osborn, 

397  L     Albert   G.   Greene, 

398  L     Louis  Lapin, 

399  L     K.    L   Kelley, 

400  L     J.   Arnold   Elliott, 

401  L     Charles   G.   Miller, 

402  L     T.  E.  &  E.  L.  Patterson 

403  L     W^alter    Barber, 

404  L     Herbert   E.    Bates 

405  L     Herbert   E.    Bates, 

406  L     Herbert   E.    Rates 

407  L     E.   B.   Hoyt, 

408  L     Wm.   F.   Bitgood, 

409  L     James  M.  Pezzatti, 

410  L     John  H.  Peters, 

411  L     Mrs.  A.   A.  Phelps, 

412  L     Mrs.   A.   A.   Phelps, 

413  L     Cavanaugh  Bros., 

414  L     Mystic  Auto  Station,  Inc., 

415  L     Norman   T.   Eddv 

416  L     Sterry   H.    Kinnie, 

417  L     Bell  Bros., 

418  L     E.  F.  O'Connor. 

419  L     Dewev   C.   Canfield, 

420  L     Wm.  H.   Smith 

421  L     E.    F.    O'Connor, 

422  L    The  Knight  GaraGc.   Inc 

423  L     Noyes    Palmer, 

424  L     Noyes    Palmer, 

425  L     Hobart  PL  Waters 


376  L-42S  L 


Residence 

New  Britain,  Conn. 
New  Haven,  Conn. 
North  Haven,  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
Wallingford,   Conn. 
Brookfield  Jet.,  Conn. 
Simslniry,   Conn. 
Simslnir}^  Conn, 
(.jrcenwich,    Conn. 
Shelton,   Conn. 
Shelton,   Conn. 
Collinsville,    Conn. 

Hartford,   Conn. 

Middletown,    Cor,n. 

Middletown,    Conn. 

Durham,    Conn. 

Roxbur}',   Cor»n. 

Norwalic,  Conn. 

Shelton,   Conn. 

Norwich,  Conn. 

New  Haven,  Conn. 

Waterbur}^   Conn. 

Norwich,   Conn. 

W'estport.    Conn. 

Norwich,   Conn. 

Torrington,   Conn. 

Ridgefield.  Conn. 

Ividgefield,  Conn. 

Ridgefield,  Conn. 

U'est  Haven,  Conn. 

Griswold,   Conn. 

Madison,   Conn. 

New  London,  Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

Riverside,  Conn. 
Mystic,   Conn. 
AVindsor,  Conn. 
Norwich,    Conn. 
West  Park,  Conn. 
So.  Norwalk,  Conn. 
East   Canaan,    Conn. 
Fairfield,  Conn. 
So.  Norwalk,  Conn. 
New  Haven.  Conn. 
Stonington,  Conn. 
Stonington,  Conn. 
New  Canaan,  Conn. 


147 


426  L-475  L  AUTOMOBILES 

Name  of  Owner 
Clinton  Garage, 
Clinton  Garage, 
B.  E.  Benton, 
T.  J.  Cronin, 
Vincenzo   Di'Fabio, 
Allyn  Fuller, 
William    B.    Simon, 
T.   P.   O'Brien, 
G.   E.   Carlson, 
John   Costa, 
J.   S.   Champlin, 
J.  S.   Champlin, 
J.   S.   Champlin, 
Harry   R.    Blatchley, 
J.  J.  Hemmeler, 
Harry  Marston, 
G.   B.   Bunton, 
Orange  Garage, 
Orange  Garage, 
Mrs.   Daniel   Barker, 
Fred  G.  Faber, 
Robert  Roth, 
Charles   S.  Bradley, 
H.  S.  Dewitt, 
Joseph  Casner. 
O.  D.  Hubbard, 
J.  E.  Brooks, 
George   F.    Powers, 
Mrs.  I.  Modehn, 
Lars  Jensen, 


No. 

426  L 

427  L 

428  L 

429  L 

430  L 

431  L 

432  L 

433  L 

434  L 

435  L 

436  L 

437  L 

438  L 

439  L 
440L 

441  L 

442  L 

443  L 
444L 
445  L 
446L 

447  L 

448  L 

449  L 

450  L 

451  L 

452  L 

453  L 

454  L 

455  L 

456  L 

457  L 

458  L 

459  L 

460  L 

461  L 

462  L 
4^3  L 

464  L 

465  L 

466  L 

467  L 

468  L 

469  L 

470  L 

471  L 

472  L 

473  L 

474  L 

475  L 


Residence 
Clinton,  Conn. 
Clinton,  Conn. 
So.  Willington,  Conn. 
Hartford,  Conn. 
Southington,  Conn. 
Canaan,  Conn. 
New   Canaan,   Conn. 
Bristol,    Conn. 
Middletown,   Conn. 
So.  Glastonbury,  Conn. 
So.  Coventry,  Conn. 
So.  Coventry,  Conn. 
So.  Coventry,  Conn. 
Clinton,  Conn. 
W.  Willington,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
West  Haven,  Conn. 
West  Haven,  Conn. 
Terryville,  Conn. 
Waterbury,  Conn. 
Bridgeport,  Conn. 
Branford,  Conn. 
Oxford,  Conn. 
West  Haven,  Conn. 
Durham,  Conn. 
Saybrook  Point,  Conn. 
Hartford,   Conn. 
Higganum,  Conn. 
Greenwich,  Conn. 


W.  F.  Provost, 

Mrs.   Susan  Hart, 

William  B.  Simon, 

Charles   H.   Bracken, 

L  B.  Treadwell, 

Herman  Schultz, 

Hugh  Murphy, 

Frank  E.   Main, 

William    Mulcunry, 

Hugh  Murph}', 

Aston  Motor  Car  Co., 

Aston  Motor  Car  Co., 

William  B.  Simon, 

Benj.    Hershfield    &    Louis 

Kendrick, 
-John  J.   Barrett, 
S.  S.  Denton, 
Miss  Jessie  Cruickshank, 
The    Seymour  Auto  Co., 
E    T    Kelly  Co., 

148 


Collinsville,  Conn. 
Bridgeport,   Conn. 
New   Canaan,   Conn. 
Hartford.  Conn. 
Hartford,  Conn. 
Milford,   Conn. 
Pomfret  Center,  Conn. 
Washington,  Conn. 
Torrington,  Conn. 
Pomfret,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
New  Canaan.  Conn. 

So.  Norwalk,  Conn. 
Stamford,  Conn. 
Ridgefield,  Conn. 
Waterford,  Conn. 
Seymour,  Conn. 
Torrington,  Conn. 


AUTOMOBILES 


476  L-S25  L 


No.  Name  of  Owner 

476  L  E.  J.  Kelly  Co., 

477  L  E.  J.  Kelly  Co., 

478  L  E.  J.  Kelly  Co., 

479  L  Cantillion's  Garage, 

480  L  Stephen   Dziadik, 

481  L  B.  L.  Burkhardt, 

482  L  Greenwich  Cab   Co., 

483  L  C.   S.   Middlebrook, 

484  L  Niels  J.  Jensen, 

485  L  John  J.  Missett, 

486  L  A.  Mancuso, 

487L  Richard  W.  Keeler, 

488  L  John   1.   O'Brien, 

489  L  A.  H.  Atwood, 

490  L  Wm.  F.  Bailey, 

491  L 

492  L  H.  F.  Atwood, 

493  L  A.  E.  Brown, 

494  L  Mary  D'Esopo, 

495  L  Joseph   D.   Cooney, 

496  L  Jacob   Schaiib, 

497  L  Tohn  Harvev  Russell, 

498  L  The  Russell  Co., 

499  L  Pierpont    Garace,- 

500  L  Tucker  &  Palmer, 

501  L  Tucker   &  Palmer, 

502  L  Tucker  &  Palmer. 

503  L  Empire  Service  Corp., 

504  L  Empire  Service  Corp., 

505  L  Empire  Service  Corp., 

506  L  Joseph  Peters, 

507  L  New  England  Garage   Co., 

508  L  New  England  Garage  Co., 

509  L  New   England  Garage  Co., 

510  L  Emma  L.  Erickson, 

511  L  Beeman  &  Strong, 

512  L  A.  L.  Brainerd, 

513  L  M.  M.  Kelly, 

514  L  George  I.  Cowles, 

515  L  Phillip   E.  Devnew. 

516  L  B.  M.  Parsons, 

517  L  Tas.  A.  Balen, 

518  L  H.  H.  Spaulding, 

519  L  John  J.  McGinney, 

520  L  A    H.  Armstrong, 

521  L  H.  D.  Moon, 

522  L  Henry  Cadarette, 

523  L  Herbert  C.  Thomas. 

524  L  Erwin  M.  Jennings  Co.,  Inc. 

525  L  E.   M.   Jennings,   Co.,    Inc 

149 


Kesidence 
Torrington,  Conn. 
Torrington,  Conn. 
Torrington,  Conn. 
Torrington,  Conn. 
Derb}',  Conn. 
Danbur}^  Conn. 
Greenwich,  Conn. 
Long  Hill,  Conn. 
Greenwich,    Conn. 
Plainville,  Conn. 
Danbury,  Conn. 
Ridgefield,  Conn. 
Naugatuck,  Conn. 
Watertown,  Conn. 
Norwich,   Conn. 

Woodbury,  Conn. 
Hartford,  Conn. 
Hartford,  Conn.- 
Winsted,   Conn. 
So.   Norwalk,   Conn. 
Bridgeport,    Conn. 
Crescent  Beach,  Conn. 
North  Plaven,  Conn. 
East  Granby,  Conn. 
East  Granby,   Conn. 
East   Granby,   Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
New    Britain,    Conn. 
Hartford,  Conn. 
Plartford,  Conn. 
Hartford,  Conn. 
New  London,  Conn. 
New  Milford,  Cona 
Higganum,  Conn. 
New  London,  Conn. 
Torrington,  Conn. 
Granby,  Conn. 
CoUinsville,  Conn. 
Moodus,  Conn. 
Willimantic,   Conn. 
Derbj',   Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
Bristol,   Conn. 
West  Haven,  Conn. 
,  Bridgeport,    Conn. 
Bridgeport,   Conn. 


k 

'              526  L-575  L               AUTOMOE 

'                   No. 

Name  of  Owner 

:               526  L 

F.  T.  Nuttall, 

i               527  L 

C.  L.  Swan, 

528  L 

Samuel    Metcalfe, 

1               529  L 

Theo.  Rolland. 

530  L 

Wm.  Sanders, 

531  L 

F.  A.  Burger, 

'               532  L 

Frank  Burger, 

533  L 

Pyramid  Auto  Co., 

534  L 

Greenwich  Cab  Co., 

'.               535  L 

J.  M.  Finnegan, 

536  L 

J.  M.  Finnegan, 

537  L 

J.   M.   Finnegan, 

538  L 

Pyramid  Auto  Co., 

539  L 

Pyramid  Auto  Co., 

540  L 

Pyramid  Auto  Co., 

541  L 

Joseph  D.  Cooney, 

542  L 

Charles  Schecter. 

543  L 

L.  L.  Rawson, 

544  L 

F.  T.  Hosford,- 

545  L 

C.  H.  Treadwell, 

546  L 

Bertram   T.    Munson, 

;               547  L 

F.  S.  Roberts, 

548  L 

F.  S.  Roberts, 

549  L 

Mrs.  Ida  E.  Brazos, 

550  L 

Carlson   &  Hansen, 

551  L 

Mrs.  T.  F.  Gilbert, 

;               552  L 

George  H.  Ventres, 

■              553  L 

Joseph  Tozzoli, 

554  L 

Charles  S.  Corson. 

555  L 

Henry  L.  Steinberg, 

556  L 

557  L 

Charles  D.  Wolf, 

558  L 

The  Scott  &  Clark  Corp. 

559  L 

1.  L.  Gardner. 

560  L 

Walter  A.  Wallen, 

■     561 L 

N.  Julian, 

562  L 

Wm.  Nuttall, 

563  L 

AndreAv  Demond, 

564  L 

B.  N.  Beard, 

565  L 

Thos.  J.  Dunlea. 

566  L 

F.  A.  Barnes, 

567  L 

W.  E.  Clark, 

568  L 

Elmer  E.  Bennett, 

:              569  L 

Wm.  N.  Lounsbury, 

570  L 

Gilbert  F.  Stevens, 

571  L 

Alvin  D.  Wadsworth, 

572  L 

Alvin   D.  Wadsworth, 

573  L 

N.  Santanillo, 

574  L 

R.  H.  Thomas. 

575  L 

Wm.  R.  Frisbie, 

Residence 
Danielson,  Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
Plainfield,    Conn. 
Derby,  Conn. 
TerrAwille,  Conn. 
Terryville,  Conn. 
New  Flaven,  Conn. 
Greenwich,  Conn. 
New  Britain,  Conn. 
New  Britain,  Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Winsted,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Preston,  Conn. 
Danbury,  Conn. 
New  Haven,   Conn. 
New  Hartford,  Conn. 
New  Hartford.  Conn. 
New  Haven,  Conn. 
East  Hampton,  Conn. 
Wilton.  Conn. 
E.  Haddam,  Conn. 
Hartford.    Conn. 
East  River,  Conn. 
New  Haven,   Conn. 

Jewett  City,   Conn. 
Norwich,  Conn. 
Lebanon,   Conn, 
North  Windham,  Conn. 
Danbury,   Conn. 
Danielson,   Conn. 
Danbury,  Conn. 
Shelton,  Conn. 
West   Haven,   Conn. 
Mystic,    Conn. 
Willimantic,    Conn. 
So.  Canterbury,  Conn. 
Bethany,  Conn. 
New  Canaan,  Conn. 
So.   Norwalk,  onn. 
So.   Norwalk,  onn. 
Georgetown,  Conn. 
New  Milford,  Conn. 
Willimantic. .  Conn. 


ISO 


AUTOMOBILES 


576  T.-625  L 


Ko. 

576  L 

577  L 

578  L 

579  L 

580  L 

581  L 

582  L 

583  L 

584  L 

585  L 

586  L 

587  L 

588  L 

589  L 

590  L 

591  L 

592  L 

593  L 

594  L 

595  L 

596  L 

597  L 

598  L 

599  L 

600  L 
6>01  L 
t^l2  L 

603  L 

604  L 

605  L 

606  L 

607  L 

608  L 

609  L 

610  L 

611  L 

612  L 

613  L 

614  L 

615  L 

616  L 

617  L 

618  L 

619  L 

620  L 

621  L 

622  L 

623  L 

624  L 

625  L 


Name  of  Owner 

Wm.  R.  Frisbie, 
Vaast  Bros.  Garage, 
T.  W.  Avery, 
Depot  Garace, 

D.  A.  Tnrnbull, 

Mrs.  Ethel  E.  Shippee, 
Wm.  J.  Guest, 
J.  L.  Gardner, 

E.  Kilmer, 
James  T.  Donahue. 
Frank  L.  Powell, 
Frank  L.   Powell, 
Tohn  S.  Lesko, 

C.  D.  Clark, 

Herbert    E.     Johnson, 


Panncton's  Carriage  Co., 
Panneton's  Carriage  Co., 
Panneton's  Carriage  Co., 
lames  J.  Lynch, 
Alfred    H.   Perkins, 
Edvv.    T.    Brown, 
Murphy   Bros., 
Mr.rph)'  Bros.. 
Murphy  Bros., 
Daniel   F.   Cotter, 
Daniel  F.  Cotter, 
Daniel  F.   Cotter, 
Fred  J.  West, 
Ravmond   Hall, 
C.  O.  Terry, 
Flenry  Arnold, 
L.  L.  Archer, 
Augustus   P.  Curtiss, 
Augtistus  P.  Curtiss, 
Barnith  Sachs, 
E.  H.  Fisher, 
Tames  A.   Tj^ler, 
C.  FT.  Phillips, 
W.  F.  Bogue, 
T.  T.   Cronin, 
G.  H.  Gallup. 
Arthur  L.  Briggs, 
Arthur  L,  I'riggs, 
Park   Garage, 
Park   Garage, 
Auto   Repair  Co., 
Barnith  Sachs, 


Residence 
AVillimantic,  Conn. 
So.  Norwalk,  Conn. 
Groton,  Conn. 
New  Haven,  Conn. 
Norwich,   Conn. 
Danielson,   Conn. 
Bridgeport,    Conn. 
Central  Village,  Conn. 
Torrington,    Conn. 
New  Haven,  Conn. 
Willimantic,    Conn. 
Willimantic,    Conn. 
Bridgeport,   Conn. 
Torrington.   Conn. 
Litchfield.   Conn. 


\\'aterbury,   Cc>nn. 
Waterbur}^,    Conn. 
Waterbury.   Conn. 
Bridgeport,   Conn. 
Torrington,  Conn. 
Bridgeport.   Conn. 
Willimantic,    Conn. 
Willimantic,    Conn. 
Willimantic.    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New  London,  Conn. 
Tcrryviile,   Conn. 
'\^'illimantic,    Conn. 
A\'illimantic.    Conn. 
Waterbury.   Conn. 
Norfolk,  Conn. 
Norfolk,   Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Middlebury.    Conn. 
Versailles,  Conn. 
Norwich,   Conn, 
Hartford,  Conn. 
Moosup,   Conn. 
Voluntown,   Conn. 
Voluntown,  Conji. 
So.  Manchester.  Conn. 
So.   Manchester,  Conn. 
New  Milford,  Conn. 
Bridg-eport,    Conn. 


151 


626  L-675  L 


AUTOMOBILES 


No. 

626  L 

627  L 

628  L 

629  L 

630  L 

631  L 

632  L 

633  L 

634  L 

635  L 

636  L 

637  L 

638  L 

639  L 

640  L 

641  L 

642  L 

643  L 

644  L 

645  L 

646  L 

647  L 

648  L 

649  L 

650  L 

651  L 

652  L 

653  L 

654  L' 

655  L 

656  L 

657  L 

658  L 

659  L 

660  L 

661  L 

662  L 

663  L 

664  L 

665  L 

666  L 
66iL 

668  L 

669  L 

670  L 

671  L 

672  L 

673  L 

674  L 

675  L 


Name  of  Owner 

S.  A.  Mcintosh, 
Herbert  Kearns, 
J.  T.  Fitton, 
1.  B.  Ryan, 
1.  B.  Rvan, 
1.  B.  Ryan, 
1.  M.  Lund. 
H.  D.  Redfield, 
William  D.  Keeler, 

F.  W.  Nettleton. 
Herbert  L.  Southmayd. 
The  Hudson  Garage  Co., 
Ed.  Lemieux, 
Thornton  Blakeman, 
Ernest  Y.  Wilson, 
Louis  J.  Parrott, 
lames   S.   Case, 

J.  M    Armstrong, 
John  H.  Savage, 
Enrico    Gindice, 
Ferguson  &  Hedman, 
Ferguson  &  Hedman, 

G.  H.  Weaver, 
Barnith   Sachs, 
Edward  Krashevsk, 
Edward  Krashevsk, 
Norwich  Auto  Station. 
C.  D.  Clark, 

R.  L.  Yerrington, 
Arthur  H.  Curtiss, 
Joseph  P.  Canning, 
Barnith  Sachs, 
Louis  Helm, 
Dv.'ight  Travis. 
Taxi  Service  Co., 
Taxi  Service  Co., 
Taxi  Service  Co., 
Taxi  .ServKe  Co., 
Taxi  Service  Co., 
Taxi  Service  Co., 
Taxi  Service  Co., 
Taxi  Service  Co., 
Arthur  C.  Bennett, 
K.  A.  Casasent, 
John  Kane, 

Walter  Kingsley  &  Son, 
George  A.  Dawley, 
Walter  Kingsley  &  Son, 
T.   M.   Stocking, 


Residence 
Torrington,  Conn. 
Georgetown,  Conn. 
Rockville,  Conn. 
Farmington,  Conn. 
Farmington,  Conn. 
Farmington,  Conn. 
Bridgeport.    Conn. 
Madison,  Conn. 
So.  Norwalk,  Conn. 
Stratford,  Conn. 
Durham,  Conn. 
Stafford  Springs.  Conn. 
Waterbury,  Conn. 
Stepney   Depot,   Conn. 
Moosup,    Conn. 
Unionville,  Conn. 
Colchester,  Conn. 

Stafford  Springs,  Conn. 
Plantsville,  Conn. 
Torrington,   Conn. 
East  Norwalk,  Conn. 
East  Norwalk,  Conn. 
SeA^mour,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Norwich,    Conn. 
Torrington.  Conn. 
No.  Franklin,  Conn. 
Stepney  Depot,  Conn. 
Waterbury,  Conn. 
Bridgeport,  Conn. 
Stafford  Springs,  Conn. 
Rowayton,  Conn. 
Waterburj',  Conn. 
Waterbury,  Conn. 
Waterburj^,  Conn. 
Waterbury,  Conn. 
Waterbury,  Conn. 
Waterbury,  Conn. 
Waterbury,  Conn. 
W^aterbury,  Conn. 
Canterbury.    Conn. 
Winsted,  Conn. 
Winsted,  Conn. 
Plainfield,  Conn. 
Voluntown,  Conn. 
Plainfield,  Conn. 
Georgetown,'  Conn. 


I 


AUTOMOBILES 


(ii^  i^n^  L 


N^o. 

Name  of  Owner 

676  L 

Guy   R.    Roberts, 

677  L 

James  Coughlin, 

678  L 

Storrs  Garage, 

679  L 

Walter  B.  Barrows, 

680  L 

E.   E.   Salisbury, 

681  L 

Joseph  A.  Frye, 

682  L 

Gilbert  F.  Stevens, 

683  L 

684  L 

685  L 

686  L 

Kirk  &  Co.,    Inc., 

687  L 

Kirk  &  Co.,  Inc., 

688  L 

Kirk  &  Co.,   Inc., 

689  L 

Kirk  &  Co.,   Inc.. 

690  L 

The  Jordan  Auto  Co., 

691  L 

Greenwich  Cab  Co., 

692  L 

M.  J.  Neergaard. 

693  L 

Samuel  Schwartz, 

694  L 

Samuel  Schwart2;, 

695  L 

Sam.uel  Schwartz, 

696  L 

John   A.    Palmer, 

697  L 

Elm  City  Motor  Co., 

698  L 

Elm  Citv  Motor  Co., 

699  L 

C.  S.   Nichols, 

700  L 

Salvatore   Montuori, 

701  L 

George   Apalucci, 

702  L 

M.   Konopka  and 

John  Gourske, 

703  L 

David   P.    Alexander, 

704  L 

Charles  W.  Sturdevant, 

705  L 

Karoline  Hansen, 

706  L 

Charles   C.   Robinson, 

707  L 

Otto   M.   Utz, 

70SL 

Louis    Porter, 

709  L 

C.  H.  Keigwin, 

710  L 

Ralph    H.   Tracy, 

711  L 

Max   Henk, 

712  L 

Mrs.   M.  W.   Jones, 

713  L 

Eleanor  V.  Selleck, 

714  L 

C.  L.  Swan, 

715  L 

E.  E.  Salisbury, 

716  L 

The    Peck   &    Lines   Co., 

717L- 

Frank   A.   Spaulding, 

718  L 

Ahern  Construction  Co., 

719  L 

Ahern   Construction   Co., 

720  L 

T.  R.  Sadd, 

721  L 

Mrs.   B.   T.   Newman, 

722  L 

Mrs.  Ellen  McCleerv. 

723  L 

Rates  E.  Pretto, 

724  L 

Storrs    Garage, 

725  L 

Danie^  Desmond, 

15  J 

Kesidencc 
Pine  Meadow,  Conn. 
Bridgeport,  Conn. 
Storrs,    Conn. 
Norwich,  Conn. 
Moosup,  Conn. 
New  Haven,  Conn. 
New  Canaan,  Conn. 


New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Willimantic,  Conn. 
Greenwich,  Conn. 
(jreenwich,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Torrington,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
No.  Woodbury,  Conn. 
Bridgeport,  Conn. 
AVaterbury,   Conn. 

New  Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 
West   Haven,   Conn. 
Willimantic,  Conn. 
Ridgefieid,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Putnam,   Conn. 
Torrington,   Conn. 
Whitnej'ville,  Conn. 
Greenwich.    Conn. 
Norwich,  Conn. 
Moosup,  Conn. 
Bridgeport,   Conn. 
Brooklj'n,  Conn. 
\A^illimantic,   Conn. 
Willimantic,   Conn. 
Willimantic,  Conn. 
Cos  Cob,  Conn. 
Watertown,  Conn. 
Hartford,  Conn. 
Storrs,  Conn. 
MiK'-'-d,  Conn. 


726  L-741  L 


AUTOMOBILES 


No.  Name  of  Owner 

726  L  Thomas  Fitzgerald, 

"/ll  L  John   Louis  Shanley, 

728  L  George   F.  Wilson, 

729  L  Robert  Cronin, 

730  L  The  Russell  Co., 

731  L  Otto  Schiebel 

732  L  R.  Earle  Beers, 

733  L  Charles  W.  A.  Madison, 

734  L  Milton   E.  Terry, 

735  L  William  C.  Roehl, 

736  L  Stokes  Watson 
IZl  L  Raffaele  Vollara, 

738  L  Harry  Spiro, 

739  L  Walter   S.   Hastings, 

740  L  Benedict  E.  Hansdorf, 

741  L  Francis  M.  Keane, 


liesidence 

Waterburj-,  Conn. 
New  Haven,  Conn. 
New  Milford,  Conn. 
Hartford,  Conn. 
Crescent  Beach,  Conn. 
New  Haven,  Conn. 
No.  Branford,  Conn. 
Beacon  Falls,  Conn. 
W^illimantic,   Conn. 
Shclton,  Conn. 
WMllimantic,  Conn. 
Derby,  Conn. 
Hartford,   Conn. 
LTncasville,  Conn. 
AVaterbnr)',   Conn. 
Botsford,   Conn. 


•54 


AUTOMOBILES 


1-50 


I 

i     e 


No. 

1 

2 

3 

4 

5 

6 

7 

8 

9 

10 

11 

12 

13 

14 

15 

16 

17 

18 

19 

20 

21 

22 

23 

24 

25 

26 

27 

28 

29 

30 

31 

32 

33 

34 

35 

2>6 

37 

38 

39 

40 

41 

42 

43 

44 

45 

46 

47 

48 

49 

50 


Nn.ecf0.ne.    OWNERS. 

Tames  P.  Woodruff, 

E.    Kent    Hubbard.   Jr., 

John   T.   Manson, 

H.  A.  Meeks, 

H.  A.  Meeks, 

George  E.  Cole, 

John  T.  Manson, 

Robert  J.  Allyn, 

Archibald  W.  Comstock, 

A.   L.   Chamberlain. 

J.  M.  Nolan.  M.D.. 

Clifford   O.  Moore, 

E.  W.  Abbe, 

Mrs.  A.  W.  Paige. 

C.  H.  Northam, 

C.  H.   Northam. 

Frank   T    .Staples, 

Revilo  C.  Markham, 

Tames  H.   Bidwell, 

W.  L.  Hatch. 

William  D.  Palmer, 

Fred  B.  Weeks. 

Hubert   E.    Bisliop, 

Winslow    Tracjr   Williams, 

L.    Oscar    Brown, 


Robert    H.    Comstock, 

F.  Arthur  Erximett.  M.D., 

S.  &  E.  A.  Lynes, 

.1.    E.    "Rrainard. 

Mrs.   Arthur   G.   Woollev, 

H.  E.  Babcock, 

Nellie  F.  Preston. 

George  A.  Fay, 

Louis   R.    Cheney. 

HoAvard   M.    Steele, 


Mrs.  Walter   C.   Faxon, 
Curtis   C.   Cook, 
Leslie    A.    Spelman, 
A.   B.   Gillett, 
W.    E.    Allen, 
C.   H.   Chandler, 
John   O.   Enders. 
Edward   K.   Root, 
Charles   H.   Talcott. 
Mrs.   Edwin   Strong, 
F.   A.   Strong. 
F.   W.    Bolande, 

155 


Residence 

Litchfield,  Conn. 
Middletown,  Conn. 
New  HaA'en,  Conn. 
Meriden,  Conn. 
Meriden.  Conn. 
Waterbury,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Ivoryton,   Conn. 
New  Haven.  Conn. 
Westport.  Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
Bridgeport.  Conn. 
Hartford.  Conn. 
Hartford.  Conn. 
Bridgeport,   Conn. 
Middletown,   Conn. 
TTartford,  Conn. 
New  Britain,  Conn. 
Meriden,   Conn. 
Middletown,   Conn. 
Norwalk.  Conn. 
Yantic,  Conn. 
Middletown,  Conn. 


Ivoryton,  Conn. 
Hartford.  Conn. 
Norwalk.  Conn. 
Branford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Meriden.  Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 


Hartford,   Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bridgeport.   Conn. 
East  Hartford.  Conn. 
Hartford.   Conn. 
Hartford,   Conn. 
Hartford,  Conn." 
Flartford,   Conn. 
Bridgeport,   Conn. 
Bridgennrt,   Conn. 


AUTOMOBILES 


51-100 

No.  Name  of  Owner 

51  J.    P.    Ennis, 

52  B.  Blumberg, 

53  C.  P.  Botsford. 

54  Chas.  T.  Treadway, 

55  Tudson  H.  Root, 

56  L.    P.   Broadhurst. 

57  W.  W.  Lester, 

58  George   B.   Chandler, 

59  Dor/'R.  AVhitnev. 

60  Charles  E.  Taft.  M.D., 

61  Henry   W.    Lamb, 

62  Ariel   Mitrhelson, 

63  Charles    T.    TreadwaA'. 

64  E.  S.  D.  Parker, 

65  Frank  L.  Traut, 

66  Thomas  F.  Egan. 

67  Dr.  Jos.    E.   r!oot. 

68  Warren  W.  Foster. 

69  Warren  W.  Foster, 

70  Orin   R.  Witter, 

71  Arthur    Perkins, 

72  Edward  H.  Betts, 

73  Fred   N.   Tilton. 

74  Henry   S.   Bedfield. 

75  George    A.    Evans, 
1(>  T.  W.  Alsop, 

n  Roy  T.    H.   Barnes, 

78  Tames   B.    Moore. 

79  Edwin   G.   Butler. 

80  F.  L.  Belden, 

81  Dr.   G.   C.   F.  Williams, 

82  Charles   D.  Lockwood. 

83  North.   Conn.  Lt.  &   Pr.  Co 

84  C.    M.    Wooster. 

85  Geo.    E.    Keenev, 
?^fi  E.  H.  Morse, 

87  Robert   Hubbard, 

88  E.    Kent    Hubbard,    Tr., 

89  Dr.   A.    N.    Ailing, 

90  Charles    Phelns, 

91  Frank  C.  White. 

92  Russell   Frost.   Jr.. 

93  Dwight    C.    Wheeler, 

94  W.  H.  Vnn    Strander,  M.D. 

95  W.   O.   Burr, 

96  Tames   B.    Cone, 
Q7  A.    Buol. 

98  Truman    S.    I..ewis, 

99  Truman    S.    Lewis. 

100  Mrs.  John  T,   Robinson. 


T?e=idence 
Hartford,   Conn 
Bridgeport.   Conn. 
Hartford.   Conn. 
Bristol.  Conn. 
Hartford.   Conn. 
Hartford.   Conn. 
Hartford.  ■  Conn. 
Rocky  Hill.   Conn. 
Brid.eeport.    Conn. 
Hari-ford.  Conn. 
TarifFville,   Conn. 
Tariffville.   Conn. 
Bristol,   Conn. 
Hartford.  Conn. 
New  Britain.  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Nnrwalk.   C^nn. 
Nnrwp.lk.   Conn. 
Hartford,    Cnnn. 
Hartford.    Cnnn. 
Hartford.   Conn. 
Hartford,   Conn. 
Hartford.   Conn. 
Hartford,   Conn. 
Avon.  Conn. 
Hartford,  Cnnn. 
Hartford,  Conn, 
Rockville.  Conn. 
Hartford.   Conn. 
Hartford.   Conn. 
Stamford.   Conn. 
,  Thomnsonville.  Conn. 
TarifFville    Conn, 
.^omersvilk".  Conn. 
Hartford.  Conn. 
M'ddletown.  Conn. 
Middletown.  Conn. 
Ne'^'^''  Haven.   Conn. 
Rockville.  Conn. 
Men'den,  Conn. 
'So.  Norwalk.  Conn. 
Bridgeport.    Conn. 
,    Hartford.  Conn. 
TTartford.  Conn. 
Hartford.  Conn. 
New  Britain.  Conn. 
Waterbury,   Conn. 
Waterbury.   Conn. 
Hartford,  Conn, 


if  Si 


^1 


T!?6 


AUTOMOBILES 


101-1 -SO 


No.  Name  of  Owner 

101  Bronson    M.    Warren,  . 

102  Joseph    R.    Ensign, 

103  Dorothy    Allyn. 

104  Mrs.   Clara  A.   Hendev, 

105  W.    S.    Fuller, 

106  Charles   G.   Bill. 

107  Charles  W.   Stevens, 

108  R    G.    Demarest. 

109  T.  F.  Axtelle,  M.D.. 

110  Richard  H.  Pascall. 

111  Tulia    Burnham. 

112  William    A.    Buckeley, 

113  Geors:e  Waldo,  Jr., 

114  G.  C.  F.  Williams,  M.D., 

115  Ed.   Millipan, 

116  W.  H.  Hall, 

117  W.  H.  Hall, 

118  Gardner    Hall,    Tr., 

119  Mrs.   Robert  Allyn, 

120  W.   R.    C.   Corson. 

121  W.   E.   Dickerman. 

122  James  T.   P-atterson.  Jr., 

123  Mrs.    Howard    E.    Kilborn, 

124  Howard    F.    Emerson. 

125  Bridgeport  Land  (S:  Title  Co 

126  Bridgeport    Hyd.    Co., 

127  Bridgeport   Gas   Lt.    Co.. 

128  Edw'^  B.  Hooker, 

129  Jerome   E.    Sace, 

130  Hiram  Percy  Maxim, 

131  Frank  H.  Whittemore.  M.D. 

132  Simeon    Pease, 

133  Walter   C.    Anderson, 

134  Miss.   H.   T.   Hoadlev, 

135  D.  E.  Bradley, 

136  Alex.    L.   Delaney, 

137  W.  S.   Mills. 

138  Mrs.   George  Ulrich. 

139  Elizabeth   R.   Hooker, 

140  Elmer  H.   Havens, 

141  V\^  A.   Sanborn, 

142  A.   C.  Wagner, 

143  J.   O.   Enders, 

144  Harry  S.  Mumford. 

145  Henry   Bickford.    M.D., 

146  Frank  C.  Murphy, 

147  Frank    Miller, 

148  Russell  Frost, 

149  Robert  C.   Glazier, 

150  C.   E.  Watkin.s, 

n? 


Residenrc 

Fairfield,  Conn. 

Simsbury,   Conn. 

Hartford,  Conn. 

Torrington,  Conn. 

Suffield,    Conn. 

Hartford,    Conn. 

Danbury,  Conn. 

Bridgeport,  Conn. 

Hartford,  Conn. 

Portland,  Conn. 

Hartford,  Conn. 

Hartford,   Conn. 

Bridgeport.   Conn. 

Hartford.  Conn. 

Hartford.   Conn. 

So.  Willington,  Conn. 

So.  Willington,  Conn. 

So.  Willington,  Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

Hartford.   Conn. 

Milford.  Conn. 

New  Milford,  Conn. 

Ansonia,  Conn. 
,  Bridgeport,  Conn. 

Bridgeport,   Conn. 

Bridgeport,   Conn. 

Hartford,   Conn. 

Hartford,   Conn. 

Flartford.  Conn. 
,  New  HaA^en,  Conn. 

Fairfield,   Conn. 

Bridgeport,    Conn. 

New  Haven,  Conn. 

Hartford,  Conn. 

Bridg-eport,  Conn. 

Nichols.   Conn. 

Hartford.  Conn. 

New  Haven.  Conn. 

Bridgeport,   Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

Hartford.  Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

New  Haven,  Conn. 

Bridgeport,   Conn. 

South  Norwalk,  Conn. 

Hartford.   Conn. 

So,  MRnchfster,  Cnnn, 


151-200 


AUTOMOBILES 


Ko.  Name  of  Owner 

151  F.  H.  Quintard, 

152  Stephen  B.  Church, 

153  George    E.    Barber, 

154  Curtis  H.  "\''eeder, 

155  Emma   G.   Gar}-, 

156  Ross  M.  Turner, 

157  J.  F.   Coombs, 

158  "F.   C.   Stengelin. 

159  Frederick   W.    Fuessenich, 

160  G.  A.  Hammond, 

161  Geo.    L.    Black, 

162  David  A.  Fox, 

163  A.  A.  Olds, 

164  H.    G.    Lorentz, 

165  Geo.   L.    Bates, 

166  Tohn    McGuinness, 

167  'DeVer  H.  Warner, 

168  Fred   T.  Olds, 

169  P.  J.  Ryan,  M.D., 

170  Lucius  A.  Barbour, 

171  George  R.   Finlej-, 

172  John  A.  Leverty, 

173  Tohn   F.    Fisher, 

174  R.   L.  Hunter. 

175  Sidney    M.    Gladwin, 

176  C.  A.  Mallory, 

177  Christopher  A.  LaCroix, 

178  Isaac   B.   Wakeman, 

179  Mrs.  C.  I.  Hills. 

180  A.  L.  Foster. 

181  Mrs.  R.  G.  Erwin, 

182  T.    A.    Brinsmade, 

183  R.  L.  Selden. 

184  E.    K.    Loveland,    M.D., 

185  Charles   H.   Osgood, 

186  T.  M.  Russell, 

187  W.  O.  Burr. 

188  Warren  L.  Hall. 

189  Lomas    &    Nettlelon, 

190  Nathanit'l  D.   Miller. 

191  W.   S.   .Simmons. 

192  E.  B.  Hoit. 

193  Harris  Whittemore, 

194  Louis   Fisk. 

195  Whitney   Mfg.    Co., 

196  Willis  V/.   Mildrum, 

197  Henry     L.  Pardee, 

198  Harris  Whittemore, 

199  Ali<crt  Phillips, 

200  Willinm   E.   Sessions, 

158 


Residence 

So.  Norwalk,  Conn. 
Seymour,  Conn. 
Derby,  Conn. 
Hartford,  Conn. 
Stafford  Springs,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Torrington,   Conn. 
Putnam,  Conn. 
Deep  River,  Conn. 
Clinton,   Conn. 
Hartford,  Conn. 
East  Windsor  Blill,  Ct. 
New  Haven,  Conn. 
Litchfield,  Conn. 
Bridgeport.   Conn. 
.A.ndover.    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Chapinville,  Conn. 
Bridgeport.  Conn. 
Hartford,  Conn. 
Danbury,  Conn. 
Bridgeport,   Conn. 
.Saugatuck,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Derby.  Conn. 
Deep  River,  Conn. 
Watertown.  Conn. 
Norwich,  Conn. 
Middletown,  Conn. 
Hartford,  Conn. 
Waterbury,    Conn. 
New  Haven,  Conn. 
Ivoryton,   Conn. 
Central  Village,  Conn. 
Stamford,  Conn. 
Naugatuck,  Conn. 
Meriden,  Conn. 
Hartford,    Conn. 
East    Berlin,   Conn. 
New  Haven,  Conn. 
Naugatuck,    Conn. 
Stamford,  Conn. 
Bristol,  Conn. 


u 


sr  p. 


AUTOMOBILES 


201-250 


Ko.  Nome  of  Owner 

201  Ross   M.   Turner, 

202  Guilford  Smith, 

203  E.  H.  Wood,  M.D., 

204  J.   A.    Strong. 

205  Henry  S.  Redfield, 

206  Robert  L.  McGovern, 

207  W.   N.  Thompson, 

208  M.  J.   McCarthy, 

209  Mrs.   Lorin   Palmer, 
210 

211  Sophv    L.    Collins, 

212  A.    H.   Brothers, 

213  Chas.  H.  Balvord, 

214  Jas.  F.  Walsh. 

215  Wm.    Maxwell, 

216  Col.    W.    H.    Talmadae, 

217  W^   A.    Sanborn, 

218  James  P.  AndrcAvs, 

219  Howard  Marlin, 

220  Winthrop   H.   Perry, 

221  Chas.   W.   Deane, 

222  H.  C.  Nev, 

223  P.   H.   Inffalls, 

224  Elford  B.   Eddy, 

225  H.   Durant  Cheever, 

226  Charles    H.    Bell, 

227  Chas.    N.    Downs, 

228  Winthrop    PI.    Perry, 

229  G.    Ellsworth   Meech, 

230  Homer   S.    Cummings, 

231  Mrs.   Harry   A.   Smith, 

232  Cephas    B.   Rogers. 

233  Mrs.    Irene    H.   Hills, 

234  Emorv  J.  Walker, 

235  T.    Belknap    Beach, 

236  Mrs.   Lillie   E.   Ives. 

237  Arthur   G.   Todd, 

238  Wm.   B.  Bassett, 

239  Bridgeport   Hydraulic   Co. 

240  Harold    M.    Meech. 

241  Henrv  Kohn. 

242  Mrs.  Chas.   B.  Wood, 

243  Raymond   S.   Case. 

244  John   T.  Brewster. 

245  F.  W.   Beardsley, 

246  E.   G.  Reinert, 

247  T.  G.  Treadway. 

248  Truman  S.  Lewis, 

249  Truman    S.   Lewis. 

250  Henrv    F.    Parmelee, 


]^e.siclei!cc 
Stamford,  Conn. 
So.  Windhan:,  Conn. 
Bridgeport,  Conn. 
Middletown,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 

Meriden,  Conn. 
Poquonock,  Conn. 
Torrington,  Conn. 
Greenwich,  Conn. 
Rockville,  Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
PJartford,  Conn. 
Kew  Haven,  Conn. 
Southport.   Cojin. 
Bridgeport,    Conn. 
Farmington,  Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
Greenwich,  Conn. 
Thomaston,  Conn. 
Derby,  Conn. 
Southport,  Conn. 
]\Iiddletown,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Meriden,   Conn. 
Hartford,   Conn. 
New  Haven,   Conn. 
Hartford,    Conn. 
W.  Cheshire,  Conn. 
New  Milford,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Aliddletown,  Conn. 
Hartford,  Conn. 
Simsbur}',  Conn. 
Unionville.  Conn. 
Shelton,  Conn. 
Shelton,  Conn. 
Hartford,   Conn. 
Bristol,  Conn. 
Waterbury,  Conn. 
Waterbur3%  Conn. 
New  York,  N.  Y. 


159 


251-300 


AUTOMOBILES 


No.  Name  of  Owner 

251     Grace  P.  Balch, 
252 

253  E.  T.  Bragaw, 

254  Wrn.  T.  Godfrey,  M.D.. 

255  Wilbur  L.   Scranton. 

256  Louis  F.  Wheatley, 

257  Htfd.   Citv  Gas  Light  Co., 
25S     Edward  M.   Bradley-, 

259  Vrilliam   T.   Sloper, 

260  Henrv  L.   Wilkinson. 

261  C.  G.  Perkins, 

262  Irving  H.   Berg. 

263  F.  W.   Swindells. 

264  John  O.  Davis, 

265  Schuyler  Merritt, 

266  Geo.  A.    Coles, 

267  David  Feuer, 

268  Mrs.  Goodwin  Stoddard. 

269  E.  A.  Freeman. 

270  Oswin   H.    D.   Fowler. 

271  John    P.    Bacon. 

272  Mrs.  F.  S.  Kenyon, 

273  McMahon.  Wren  &  Co., 

274  DeWitt  Page, 
275 

276  Dr.   Harold   S.   Arnold. 

277  Frank  Presbrev, 

278  H.   G.  Anderson.   M.D.. 

279  Tames  Staples  &  Co.. 
2S0 

281  John  G.  Kawlej', 

282  James   J.    Boucher. 

283  Irving  Watkinson. 

284  H.  P.  Buell. 

285  Dale   D.   Butler, 

286  Argall  L.  Hull, 
2S7     Whitney  Mfg.   Co.. 

288  Anchor  Post  Iron  Works, 

289  A.  H.  Davton. 

290  Howard    D.    Peake. 

291  Clarence    A.    Tennings. 

292  Mrs.    R.  J.  Dillon. 

293  Wm.    Porter,    Jr..    M.D.. 

294  Clarence   L.   Clark. 

295  W.  J.  Wilson. 

296  Chas.  S.  Fuller. 

297  T.    Belknap    Beach, 

298  James    S.    Elton, 

299  Frederic    S.    Newcomb. 

300  Frank  N.  Loomis,  M.D.. 


Residence 
Hartford,  Conn. 

Xew  London,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Meriden,  Conn. 
Hartford,   Conn. 
Xew  Haven,  Conn. 
New  Britain.  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Hartford.  Conn. 
Rockville,  Conn. 
Hartford,  Conn. 
Stamford,    Conn. 
]\Iiddletov,-n,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Plainville.  Conn. 
Wallingford,  Conn. 
Middletov.n,   Conn. 
Hartford,  Conn. 
Bridgeport.   Conn. 
Bristol.  Conn. 

New  Haven,  Conn. 
New  York,  N.  Y. 
Waterbury.   Conn. 
Bridgeport,   Conn. 

Hartford,   Conn. 
Hartford.  Conn. 
Colchester,    Conn. 
Colchester,   Conn, 
^liddletown.    Conn. 
New  Haven,  Conn. 
Hartford.   Conn. 
Hartford,   Conn. 
Naugatuck.   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Hartford.  Conn. 
West  Haven,    Conn. 
Suffield,    Conn. 
Somers,  Conn. 
W.   Hartford.   Conn. 
Waterbury,   Conn. 
New  London,  Conn, 
Derby,  Conn. 


i6o 


AUTOMOBILES 


301-350 


Xo.  Name  of  Owner 

301  Tames  F.  Walsh, 

302  Airs.  Grace  C.  B.  \'anSchaack 

303  Albert  E.  Holmes, 

304  ^^^  p.  stow, 

305  F.  A.  Griswold, 
3C*6  Walter  W.   Leland, 

307  Silas  Burton, 

308  Eva  C.  Root, 

309  Howard   Drummoiid, 

310  J.   B.  Wzters,     M.D., 

311  Rev.  John  F.  Nichols, 

312  Virginia    B.    Perry,    2d, 

313  Amos  F.  Barnes, 

314  B.    N.    Griffing, 

315  William  S.  Lines    Tr.. 

316  Blanche  W.   Hall," 

317  Robert    H.    Schutz. 

318  L.  deK.  Hubbard, 

319  Xathan  C.  Herz. 

320  G.  W.  Austin, 

321  Henry  E.  Church. 

322  Lillian  E.  Bill, 

323  John  Jouret, 

324  F.  W.  Schaffer. 

325  Frederick   L.    Murdock 

326  F.  M.  Chase, 

327  J.  H.  Beecher. 

328  Herbert  E.   Smvth. 

329  Jacob    P.    Good'hart. 

330  Robert  E.   Harris, 

331  Mrs.   Stephen   V/hitnev, 

332  H.   L.   Barnes. 

333  X.  A.  McNeil. 

334  Geo.   F.   Hull 

335  The  Bristol  Mfg.  Co., 

336  Lewis  C.  Warner, 

337  Arthur  N.   ■\Ianross. 

338  E.  E.  Hilliard, 

339  George  W.  Smith, 

340  Jeremiah  J.   Clanc3\ 

341  The  Bigelow  Co., 

342  Am.erican    Ciarar    Co.. 

343  Fred  F.  \\'oollev, 

344  W.  E.  Mallory, ' 

345  James   B.  Moore, 

346  Henry   F.   Macomber, 

347  Elizabeth  C.  Blythe. 

348  Robert   M.   Brewster.    - 

349  Wm.  Nelson  Winne.  ]\I.D., 

350  Baldwin    Stewart   Elec.   Co., 


Residence 

Greenwich,    Conn. 
Hartford,  Conn. 
Middletown,   Conn. 
East    Hampton,   Conn. 
Wethersfield,    Conn. 
New  Britain.  Conn. 
Bridgeport,    Conn. 
Hartford,   Conn. 
Greenwich,  Conn. 
Hartford,  Conn. 
Portland,   Conn. 
Southport,  Conn. 
New  Haven,  Conn. 
Shelton.   Conn. 
West  Hartford,  Conn. 
Norwich,    Conn. 
Hartford,  Conn. 
Middletown,  Conn. 
Bridgeport,   Conn. 
New  Haven.  Conn. 
Hartford,   Conn. 
Danielson,  Conn. 
Glenville,   Conn. 
Naugatuck,  Conn. 
Meriden,  Conn. 
Rainbow.   Conn. 
Bristol,  Conn. 
Bridgeport,  Conn. 
New  Haven,  Conn. 
Woodstock,  Conn. 
New  Haven,  Conn. 
East  Hartford,  Conn. 
Lime  Rock,  Conn. 
Bridgeport,   Conn. 
Bristol,   Conn. 
Naugatuck,  Conn. 
Forestvilie,  Conn. 
Buckland.   Con.i. 
So.  Manchester,  Conn. 
Bridgeport,    Conn. 
New  Haven.  Conn. 
Hartford.  Conn. 
Hartford,   Conn. 
Danburj-,  Conn. 
Hartford,   Conn. 
New  London,  Conn. 
Hartford,   Conn. 
Hartford.   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 


i6i 


t: 


AUTOMOBILES 


351-«X) 

No.  Name  of  Owner 

351  Wm.   G.   Dudley, 

352  M.   B.   Botsford, 

353  J.   H.   Grozier, 

354  C.  A.  Hatheway, 

355  Samuel   C.  Workman, 

356  D.  E.  Bradley, 

357  Nelson    H.    Downs, 

358  M.  Rundbaken, 

359  Harriet   Baker   Hvde, 

360  DeWitt   C.    Hill, 

361  Stephen   A.  Selden, 

362  The    Logan    Bros.    Co., 

363  Mrs.  Eleanor  M.  Brainard. 

364  Dr.  J.  J.  Myers, 

365  E.  F.   Mansfield, 

366  Charles    J.    Donahue,   Jr., 

367  Charles    T.    Trecartin, 

368  Tracy  S.  Lewis, 

369  Mrs.  Isabella  Towne, 

370  Herbert    S.    King, 

371  John    A.    Lees, 

372  Dr.  G.  P.  Davis. 

373  Wesley  A.  Tyson, 

374  Lawrence  W.  Case, 

375  C.  L.  Dichter, 

376  Harry  T.  Logan, 

377  James    H.    Kelly. 

378  Geo.  P.   Fessenden, 

379  George  Frink, 

380  Charles   H.  Smith, 

381  Russell  G.  Andrews. 

382  Chas.    F.    Corbin, 

383  Ray  E.   Clark. 

384  Corinne    R.    Alsop, 

385  Oliver  C.  Smith. 

386  Cornelia  M.  Eddy. 

387  Francis  I.  Nettleton, 

388  E.   C.    Graves, 

389  A.  C.  Dunham. 

390  F.  D.  Graves,  Jr.. 
391 

392  Stiles  E.  Goodsell. 

393  H.  S.  Conklin, 

394  Wm.  C.  Homan, 

395  Francis  A.   Pallotti. 

396  Stuart   E.   Skiff,   M.D., 

397  Frank  S.  Slosson, 

398  Katherine    J.    Russel, 

399  A.  F.  Canfield, 

400  Harry  B.  Strong, 


Residence 

\\'ethersfield.  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Cos  Cob,  Conn. 
Torrington,   Conn. 
Hartford,  Conn. 
Bridgeport,  Conn. 
Hartford,   Conn. 
Greenwich,  Conn. 
Willimantic,    Conn. 
Norfolk,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
NeM'  Haven,-  Conn. 
New  Plaven,   Conn. 
Beacon  Falls,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Westport,  Conn. 
Hartford,  Conn. 
Riverside,  Conn. 
Highland  Park,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Com:. 
Milford,  Conn. 
\Vood5tock,  Conn. 
Collinsville,  Conn. 
Southington,  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
Avon,  Conn, 
Hartford,   Conn. 
Simsbur)',    Conn. 
Shelton,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Whitne}'vine,  Conn. 

Bridgeport,   Conn. 
Hartford,  Conn. 
Meriden,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Greenwich,  Conn. 
Bridgeport,   Conn. 
Wethersfield,    Conn. 


M 


II 

I 


162 


AUTOMOBILES 


401-450 


No. 

401 

402 

403 

404 

405 

406 

407 

408 

409 

410 

411 

412 

413 

414 

415 

416 

417 

418 

419 

420 

421 

422 

423 

424 

425 

426 

427 

428 

429 

430 

431 

432 

433 

434 

435 

436 

437 

438 

439 

440 

441 

442 

443 

444 

445 

446 

447 

448 

449 

450 


Name  of  Owner 
Rev.   Henry   Stone, 
Geo.  G.  Williams, 

E.  E.  Stevens, 
A.   E.  Austin. 
Edward  E.  Peck, 
Grace  S.   Lincoln, 
"Mrs.  Rupert  C.  King.     . 
Ernest    W.    Hanke, 
Alice  B.  Wile, 
E.    Frank    Bugbee, 
Benj.  F.  Case, 
Charlotte   M.   Kelsey, 
Clayton    W.    Welles, 
George   F.  Anderson, 
Hjmian    Jacobs, 
Arthur   H.   Bishel, 
W.  A.  Sanborn, 
Mrs.  L  De  Ver  Warner, 
Albert  H.   Canfield, 
J.  F.  Crangle, 
Clarence   Blakeslee, 
Arthur  R.  Leete, 
Robert  B.   English, 
William  A.   Macfarlaiie, 
Archer   E.  Bradley, 
L    K.    Hamilton,    Jr., 
Miss  Theodate  Pope, 
Mrs.  Charles  F.  Adams, 
Mrs.    Lena    B.    Garvin, 
Mrs.    1.   K.    H^amilton,   Jr., 
C.  F.  Goodwin,  Jr., 

E.  Y.  Judd, 
M.  B.  Fenn, 
Charles    B.   Jennings, 
S.   N.   Robinson, 

J.   F.  Godillot, 
Charles    N.    Lee, 

Mrs.    Charles    Britton, 

F.  E.  'Wells. 

A.  W.  Bowman, 
H.    E.    Ellsworth, 
Edgar   F.   Waterman, 
Mrs.  J.  Wallace  Wooster, 
James   H.   Clarkin, 
C.  G.  Cheney, 
Gardiner   Greene, 
Stone  &  Newfield, 

G.  E.  F.  Soule, 

163 


Residence 
Wallingford,   Conn. 
F'armington,  Conn. 

Naugatuck.  Conn. 
Meriden,  Conn. 
Westville,   Conn. 
Hartford.   Conn. 
New  Canaan,   Conn. 
Bridgeport,   Conn. 
Danbury,    Conn. 
Willimantic,  Conn. 
Canton  Center.  Conn. 
New  Haven,  Conn. 
AVethersfield,  Conn. 
Silver  Lane,  Conn. 
New  Haven.  Conn. 
Middletown,   Conn. 
FTartford.  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Simsburg,    Conn. 
New   Haven,  Conn. 
ThompsonA'ille,  Ccnn. 
Flartford,  Conn. 
Bridgeport,   Conn. 
Bridgeport.   Conn. 
Hartford,  Conn. 
Farmington,  Conn. 
Tariffville,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bloomfield.  Conn. 
Hartford,  Conn, 
New  Haven,  Conn. 
Fairfield,   Conn. 
Hartford,  Conn. 
Westport,    Conn. 
Farmington,  Conn. 

Hartford.   Conn. 
Waterbury,  Conn. 
New  Britain,  Conn. 
Simsbury,  Conn. 
Hartford,  Conn. 
Ansonia.  Conn. 
Hartford,   Conn. 
Essex,  Conn. 
Norwich,  Conn. 
Danbury,  Conn. 
New  Milford,  Conn. 


451-500 


AUTOMOBILES 


Xame  of  Owner 


No. 

451  H.  D.  Hine, 

452  Alva  E.  Abrams, 

453  Frank  E.  Atwood, 

454  Louis  T\.   Cheney. 

455  Louis   E.   Stoddard, 

456  Mrs.    T.   T.    Raymond, 

457  H.  W.   Chandley, 

458  F.  L.  Lathrop, 

459  Mrs.  T.  W.   Grant, 

460  Adelaide    C.    Hilliard, 

461  Edwin   T.   Bartram, 

462  Harrv  Stacev  Benton, 

463  Lily  L.  Smith, 

464  Henry  Sanford, 

465  W.  E.  Walker, 

466  Perley   Jl.    Keeney, 

467  G.   W.    Chappell, 

468  Mrs.    F.    G.    P.    Barnes, 

469  John  R.  Booth, 

470  E.  H.   Cooper, 

471  A.  H.  Lanphere, 

472  T.   S.  Deuse, 

473  'Samuel    Sloan,    2d, 

474  The  Burns  Co., 

475  John  E.  Bailey,  M.D., 

476  Harry   H.   DeLoss, 

477  Wm.   R.   Mosher, 

478  C.  B.  Rodman. 

479  G.   A.   Hill.   M.D., 

480  W.  P.  Norton, 

481  P.  S.  Ney. 

482  E.  F.  McKernan, 

483  Henry  L.   Beach, 

484  Henrv    Sanford, 

485  T.  S.'Allis,_ 

486  Freeman   Light, 

487  Clendenin  Eckert, 

488  Theo.    H.    Goodrich, 

489  Tohn   M.  Thayer, 

490  Hannah    M.    Terr  ill, 

491  F.  W.  Arnold, 

492  Francis    T.   Regan, 

493  M.  C.  Treadway. 

494  Mrs.  Minnie  R.  Beard, 

495  T.    S.  Valentine, 

496  Lincoln   H.   Bogue, 

497  F.  T.  Simpson. 

498  Patrick  F.  Burns, 

409     William   K.   T.   Hnhhcll. 
500     C.    H.    Merritt, 


"Residence 

New  Milford,   Conn. 
Hartford.   Conn. 
Conantville,   Conn. 
Hartford,   Conn 
New  Haven,  Conn.    . 
.Stamford.  Conn 
So.   AVindsor,   Conn. 
Wallingford,  Corfu. 
Bridgeport,   Conn. 
M'anchester,    Conn. 
Bridgeport     Conn. 
Norwalk.   Conn. 
Stamford,  Conn. 
Ridgefield,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
New  FTaven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Britain.  Conn. 
Waterford,  Conn. 
Chester,  Conn. 
Southport.  Conn. 
Bridgeport,  Conn. 
Middletown,   Conn. 
Bridgeport,    Conn. 
Meriden,  Conn. 
Waterbury,  Conn. 
Meriden,  Conn. 
Torringtcn,   Conn. 
Farmington,  Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

Ridgefield,   Conn. 

Derbv,   Conn. 

So.   Norwalk,   Conn. 

Stamford,  Conn. 

Hartford,   Conn. 

Norwich.    Conn. 

Bridgeport.   Conn. 

West  Hartford,  Conn. 

Rockville,  Conn. 

Bristol,   Conn. 

Shelton,  Conn. 

New   Canaan.   Conn. 

Silver  Lane,  Conn. 

Hartford.   Conn. 

Collinsville,   Conn. 

AVilton,  Conn. 

Danbury,   Conn. 


164 


AUTOMOBILES 


501-550 


^^r)-  Name  of  Owner 

501  Francis  T.  Regan, 

502  A.  A.  Welch. 

503  Charles    B.    Pinney, 

504  Arthur  A.  Chase,  M.D., 

505  Louis   R.   Chene3\ 

506  C.  E.  Davis, 

507  Harry  Tvler  Smith, 

508  Edward  E.  Penber, 

509  Walton   Ferguson 

510  Edwin  B.  B.  Gaylord, 

511  Mary    Burns    Coughlin, 

512  Edw.   T.  Morgan, 

513  E.    Hill,    Tr., 

514  Mrs.  H.  B.  Freeman, 

515  L.   R.    Libby, 

516  Peter  M.   Berry. 

517  J.  W.  Vollmer,  M.D,, 

518  Louis    Kenedy. 

519  Turney  Soule, 

520  Louise  H.  Sage, 

521  Frederic  J.  Adams. 

522  Charles   A.    Goodrich 

523  Laura  G.  Jones, 

524  T.   C.  Perkins. 

525  Wm.   Foulds.   Sr.. 

526  Mrs.  A.  E.  Conklin, 

527  Mrs.   L.  A.  Coburn, 

528  Geo.    F.    Jenks, 

529  Hilton  C.  Brooks, 

530  C.  H.  Wiesing, 

531  Dr.    W.    Burke       - 

532  Peter  Wren 

533  Dr.   W.    Burke, 

534  W.  G.  Cowles, 

535  H.  E.  Francis. 

536  W.   W.   Radcliffe. 

537  The   Hartford   Elec.   Lt.   Co., 

538  Arthur  K.   Watson. 

539  M.   R.   Laden,    ALD, 

540  Fred.  S.  Kimball.  , 

541  Fred.    L.    Leighton. 

542  Tav    H.    Hart'; 

543  Nellie   G.  Williams, 

544  Amos   F.   Barnes. 

545  Henrv  K.  McHarg, 

546  H.  H.   Dickinson.^ 

547  Lizzie  A.    Zechiel, 

548  Eugene  G.  Allyn, 

549  O.  G.   Jennings, 
5.50  Jay   B.'.   Hart, 

165 


Kesidence 

Rockville,  Conn. 
Hartford.   Conn. 
Stafford  Spring?,  Conn. 
Plainfield,   Conn. 
Hartford.  Conn. 
North  Haven,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
New  Haven,   Conn. 
Bridgeport,   Conn. 
Bridgeport.    Conn. 
Norwalk,  Conn. 
Hartford.  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  York  City. 
New  Milford,  Conn. 
Hartford,  Conn. 
Bridgeport.   Conn. 
Hartford.   Conn. 
PTartford,   Conn. 
Hartford,  Conn. 
Manchester,  Coim. 
Har^tford,   Conn. 
W.  Hartford,  Conn. 
Shelton,    Conn. 
Chester,  Conn. 
Lim.e  Rock,  Conn. 
Greenwich,  Conn. 
Bridgeport,  Conn. 
Greenwich,    Conn. 
Hartford.  Conn. 
New  Haven,  Conn. 
Shelton.  Conn. 
Hartford,  Conn. 
Brid.geport,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New  Haven.  Conn. 
\'\'aterbury,  Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Brooklyn,  N.  Y. 
New  Haven,  Conn. 
Fairfield,    Conn. 
\^'aterbury,  Conn. 


551-600 


AUTOMOBILES 


li 


No.  N^me  of  Owner 

551  P.  S.  Klees. 

552  Wellford  V.    Lyon,    ■ 

553  A.   H.   Renshaw, 

554  Philip  Cheney, 

555  Wm.   F.  Stafford. 

556  Samuel    J.    Miller, 

557  J.   M.   Menow, 

558  Francis  Goodwin. 

559  R.   G.   Davis   &  Sons, 

560  W.   F.   Beauton, 

561  Mrs.   Richard  O.   Cheney, 

562  Cranston    Brenton, 

563  Eliza    T.    Robinson, 

564  Arthur   J.   Wolff, 

565  Edw.    E.    Gardner. 

566  Arthur  H.  Griswold,  AI.D., 

567  Joseph    Merriam, 

568  H.    B.   Philbrick. 

569  Clara    Hall    Hedges. 

570  H.   E.   Page. 

571  Harold  P.  Warren, 

572  Olin    H.    Osborn. 

573  Tweedy  Silk  Mills,  Inc., 

574  E.  H.  Marsh,  M.D.. 

575  Chas.   H.   Girard,   M.D., 

576  May  W.   Lester. 

577  W.  C.  Squier,  3d, 

578  Mrs.  John  H.  Hall, 

579  Robert   E.  Manross, 

580  C.  S.  Fuller, 

581  Mrs.  John  H.  Hall, 

582  Samuel  R.  Chidsey, 

583  Harris   Whittemore, 

584  Mrs.  Catherine  L.   McLeod. 

585  Chas.   E.   Graham, 

586  J.  H.  Stubbs, 

587  Mrs.    Ida  J.    Beardsley. 

588  Wallace  Canfield, 

589  Capt.  John   J.   Phelps, 

590  A.  N.  Abbe, 

591  F.  L.  Stephens. 

592  R.   T.   French, 

593  Mrs.  C.  E.  Rudkin, 

594  Dr.   V.  C.  Morse, 

595  G.    H.    Decker, 

596  R.    Hertsberg, 

597  F.   S.  Pond, 

598  Elizabeth     Vail     Cooksey. 

599  Francis  Deming, 

600  Edwin    W.    Putnam, 


Residence 

Hartford,   Conn. 
Bridgeport,   Conn. 
Noroton,    Conn. 
So.  Manchester.  Conn. 
New  York  City,  N.  Y. 
Cannon  Station,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
So.    Manchester,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford.   Conn. 
Derby,   Conn. 
Hartford,"  Conn. 
Middletown,  Conn. 
Hartford,   Conn. 
Po'-tland.  Conn. 
East  Hartford,  Conn. 
New  Haven,  Conn. 
Warehouse  Point,  Ct. 
Danburjr,    Conn. 
Mansfield  Center,  Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
New   Haven.   Conn. 
Sufheld,  Conn. 
Hartford,  Conn. 
New   Haven,   Conn. 
Naugatuck.   Conn. 
Hartford.  Conn. 
West  Haven,  Conn. 
Waterbury,  Conn. 
Hartford,   Conn. 
Canaan,  Conn. 
Stony  Creek,  Conn. 
New  Britain,  Conn. 
New  Hartford,  Conn. 
Seymour,   Conn. 
Middletown,   Conn. 
Simsbury,  Conn. 
Watertovvn,  Conn. 
Stamford,  Conn. 
Westport.    Conn. 
New  Haven,  Conn. 
Berlin,    Conn. 
Hartford,   Conn. 


•i 


i66 


AUTOMOBILES 


601-650 


Xi''.  Nfime  of  C^wiier 

601  Elizabeth   Y.   Cooksev, 

602  Chas.    W.   Whittlesey    Co. 

603  Geo.  E.  Kohn, 

604  M.   H.   Gill, 

605  T.    R.    Montgomery, 

606  C.  W.  Benton, 

607  A.   B.  Allworth, 

608  William    A.    Warner, 

609  Mrs.  Robert  T.  Smith, 

610  Walter  C.  Faxon, 

611  C.  E.  Poindexter, 

612  John    Hennev, 

613  H.  L.   Piatt," 

614  D.  W.  .Williams, 

615  N.   H.    Sherwood, 

616  Chas.    F.   Worswick, 

617  Harry   H.   DeLoss, 

618  C.   H.    Moyer, 

619  Elizabeth    L.    Sage, 

620  Elinor    H.    Bulkeley, 

621  Edward   S.   Hotchkiss, 

622  A.   C.  Penny, 

623  Geo.   T.   Clanc}-, 

624  Fred    F.    Woolley, 

625  F.    E.    Clark, 

626  Joseph   P.   KennedA-, 

627  Albert  W.   Penney^ 

628  Aaron    Lurie, 

629  The  V\".   H.  Squire  Co.. 

630  P.    H.    Ingalls. 

631  John   P.   Treadwell, 

632  Dr.  Jas.   E.  Hair, 

633  Mrs.    Russell   J.    Crane, 

634  Max  Lustig, 

635  S.  H.   Patterson. 

636  Wm.  J.  Henry, 

637  Everett  S.   Bulkley, 

638  Richard    O.    Cheney,    jr., 

639  Hewitt  Coburn,  Jr  , 

640  Geo.  R.   Coan. 

641  Leonard    D.    Fisk. 

642  Emma  F.   Beals, 

643  G.   E.   Sykes, 

644  W.    A.    Ingraham, 

645  Geo.    W.    Flint. 

646  Chas.  D.  Bumes, 

647  Everett    T.    Lake, 

648  Chas.  E.  Church, 

649  Leonard  D.  Fisk, 

650  George   Barhite, 


Residence 
New  Haven.  Conn. 
New   Haven,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Windsor  Locks,  Conn. 
Flartford,  Conn. 
Meriden,    Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New^  Haven,  Conn. 
New  Britain,  Conn. 
Colchester,  Conn. 
Sonthport,   Conn. 
So.  Manchester,  Conn. 
Ijridgeport,  Conn. 
Hartford,-  Conn. 
Bridgeport,  Conn. 
Hartford,  Conn 
Bridgeport,   Conn. 
Danbury,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Poquonock,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn, 
Meriden,  Conn. 
Hartford,  Conn. 
Norwalk,   Conn. 
Bridgeport,   Conn. 
West  Haven,  Conn. 
Bridgeport,   Conn. 
Bridgeport,    Conn. 
New  Canaan,  Conn. 
So.   Norwalk,   Conn. 
So.  Manchester,  Conn. 
Manchester,    Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Rockville,  Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
GreenvvMch,  Conn. 
Hartford,   Conn. 
Norwalk.  Conn. 
Hartford,  Conn. 
Ridgefield,  Conn. 


167 


651-700 


AUTOMOBILES 


No.  Name  of  Owner 

651  Frederic   M.   Card, 

652  Harry  A.  Skilton, 

653  Chas.  L.  Johnson, 

654  Harry  C.  Ives, 

655  Sarah   M.    Bradstreet, 

656  James  L.  Case, 

657  Bert  A.  Cass, 

658  Franklin  H.  Searle, 

659  Mrs.  W.   S.   Wheeler, 

660  Henr}'    Slesinger, 

661  PVancis    Goodwin, 

662  A.  W.  Stanley, 

663  Henry  L.    Elmer, 

664  Wallace   S.    Ritter, 

665  James    H.    Brewster, 

666  H.  L.  Vaillant, 

667  Philip  J.    Onkey, 

668  Robert   B.   English, 

669  Dr.    G.    C.   F.   Williams, 
670 

671  Earle  S.   Baxter, 

672  H.    E.  Adams, 

673  L.  E.  Fichthorn, 

674  A.  AVillard    Case, 

675  Elias  F.  W^ilcox, 

676  Geo.   E.    Hall, 

677  D.   S.   Moore, 

678  Arthur  W^   Allen, 

679  Andrew  R.  Bradley. 

680  Suffield    Berlin    T.    R.    Co. 

681  Miss    E.    D.    Ferguson, 

682  Suffield  Berlin  T.  R.  Co., 

683  G.    Clarence   Woolley, 
624  Robert  Porteus, 

685  P.    A.    Rockefeller. 

686  Arthur    M.    Curtis, 

687  Jennie  E.   Mongrain. 

688  Chas.    A.    Jenkins,    M.D. 

689  F.  H.  Whipple. 

690  Wm.    B.   Booth, 

691  J.   H.  Day, 

692  Chas.  B.  Cook, 

693  Edw.    H.    Delafield, 

694  E.  J.  McDonough, 

695  Robert  Jay   Walsh, 

696  Wm    Walter  Rose, 

697  Alfred    Fox, 
698 

699  Chas.  B.  Andrews, 

700  Chas.  G.  Sanford, 


Residence 

Bridgeport,   Conn. 
Watertown,   Conn. 
Hartford.  Conn. 
Bridgeport,   Conn. 
Thomaston,  Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Flartford,  Conn. 
New  Britain,  Conn. 
Norwich,    Conn. 
North  Haven,  Conn. 
Hartford.   Conn. 
Hartford,   Conn. 
Bridgeport,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 

Wrnsted,   Conn. 
Hartford,  Conn. 
Southington,   Conn. 
Highland  Park,  Conn. 
M3rstic,  Conn. 
Norwich,  Conn. 
Winsted.   Conn. 
Flartford,  Conn. 
New  Haven_,   Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
West   Haven,   Conn. 
Hartford,   Conn. 
Greenwich,   Conn. 
Meriden,  Conn. 
Bridgeport,  Conn. 
Willimantic,  Conn. 
Hartford,  Conn. 
Stratford,  Conn. 
Saybrook,  Conn. 
Hartford,  Conn. 
Noroton,  Conn. 
Hartford.   Conn. 
Greenwich,    Conn. 
West  Hartford,  Conn. 
Bridgeport,  Conn. 

Hartford,  Conn. 
Bridgeport,   Conn. 


9'4 


i68 


AUTOMOBILES 


701-750 


Ko.  Name  of  Owner 

701  Arthur  G.  Hinkley, 

702  T.  J.   Cloonan, 

703  Dr.   C.   S.  Wardw^ell, 

704  W.  H.   Lester, 

705  J.  V.   B.  Prince, 

706  Dr.  D.  C.  Brown, 

707  W.    E.    Burnham. 

708  H.   Mather  Brooks, 

709  Oliver  Gabriel, 

710  E.  H.  Robbins, 

711  T.    Edw.   Martin, 

712  Jerome   Orcutt, 

713  Robert  Wilson    &   Son, 

714  Ernest    Mortimer, 

715  Joseph  Tower, 

716  John  M.  Merwin, 

717  Elizabeth  R.   Hooker, 

718  Samuel    E.    Vincent, 

719  Edw.  N.  Dart, 

720  Frank  A.  Rockwood, 

721  Carl  C.   Reck. 

722  W.  W.   Savage, 

723  John   L   Eltv. 

724  W.  J.  Larkin, 

725  E.  C.  Converse. 

726  Fred,    F.    Beach, 

727  Andrew   R,   Bradley, 

728  T.  Nelson  Brown, 

729  Rot   E.   Tuthill, 

730  L.  F.  Butler. 

731  Donald    P.    MacLean. 

732  John  F.   McDonough, 

733  Elijah  C.  Johnson, 

734  Miss  Alice  E.  Bolter, 

735  Mrs.  I.  K.   Hamilton.  Jr. 

736  Geo.   E,  BiilkleA'. 

737  S.   S.   Gwillim.  ■ 

738  A.   F.    Corbin, 

739  E.   M.    Wig-htman. 

740  Mrs.   F.  W.    Cheney, 

741  John    W.   Ailing, 

742  Phelps    Montgomer)'. 

743  Phelps    Montgomery, 

744  J.  B.   Charlton, 

745  "S.   S.   Stiles, 

746  A.  W.  Burritt, 

747  Moses  H.  Wilson, 

748  David  C.  Wheeler. 

749  W.  W.  Marshall, 

750  Frank  E.  Lally,  Tr., 


Residence 

Hartford,   Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
Woodstock,  Conn. 
South   Coventry,  Conn 
Danbury,  Conn. 
Bridgeport,  Conn. 
New  Haven.  Conn. 
Hartford.  Conn. 
Hartford.  Conn. 
Greens  Farms,  Conn. 
Bridgeport.   Conn. 
New  Haven,  Conn. 
Derby,  Conn. 
New  Britain.  Conn. 
"P-ridge-Dort,    Conn. 
New  Haven.  Conn. 
Brida-eport.    Conn. 
So,   Norwalk,   Conn. 
No.  Franklin.  Conn. 
Bridgeport.  Conn. 
Wethersfield.   Conn. 
Pomfret.   Conn. 
Waterbury,  Conn. 
Greenwich,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
New  Hartford,  Conn. 
Bridgeport.    Conn. 
Hariford,  Conn. 
Stamford.  Conn. 
Naugatuck.  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
PlainAnlle,   Conn. 
New  Britain,  Conn. 
New^  Britain,  Conn. 
So.  Manchester.  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn.. 
New  Haven,  Conn. 
Hartford,  Conn. 
Middletown,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
New  Britain.  Conn. 
Bridgeport,  Conn. 


169 


751-800 


AUTOMOBILES 


No.  Name  of  Owner 

751  Maurice  D.  F.  Lockwood, 

752  Atwood   Collins, 

753  Max  Roth, 

754  George   L.  Risley, 

755  Mrs.  E.  F.  Weidner, 

756  Thomas  Newton, 

757  Frank  A.   Robinson, 

758  W.   T.  A.  O'Hara.   M.D., 

759  S.  K.  Plume, 

760  Geo.  W.   Currie, 

761  E.  L.  Frisbie, 

762  M.  R.   Davis, 

763  Charles  A.  Tuttle, 

764  Minnetta  C      Schneider, 

765  Charles  F.  Tristram, 

766  Mrs.  L.  P.  Waldo  Marvni, 

767  Charles    S.    Spencer. 

768  M.  E.  Altemus, 

769  W.   H.   Heineman, 

770  Frank    S.    Piatt, 

771  A.  Raymond  Ellis.  - 

772  Percy  Warner. 

773  R.  C.  Knox, 

774  Henry  L.  Wilkinson, 

775  Signiund   Loewith, 

776  Geo.  N.  Putnam, 

111     Elizabeth    H.    Pierce, 

778  Arthur  I.  Bill, 

779  Horace   B.  Clark, 

780  Edward  K.  Root, 

781  John  R.  Hughes, 

782  Charles   G.   Sanford, 

783  T.  H.   Beecher, 

784  Harold   Roberts, 

785  Ernest  A.  Wells, 

786  Alice  M.   Creedon. 

787  Mrs.  T.  F.  H.  Weibel, 

788  Mrs.  L.  B.  Bissell. 

789  Dwight   Wheeler, 

790  W.   H.  Douglass, 

791  Frederick  W.  Bray, 

792  J.  J.  Cloonan, 

793  Edward   B.  Griffith.    D.D.S. 

794  Charles  F.   Grit^n, 

795  Mrs.  Ira  Dimock, 

796  W.   H.  Jones, 

797  Frank  O.  Hoagland, 

798  Mrs.  R.  K.  Swett, 

799  Frederic  C.  Doremus, 

800  Edward   C.   Spargo, 


Residence 

Norwalk,   Conn. 
Hartford,  Conn 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,   Conn 
Greenwich,    Conn. 
Norwich,    Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
Bristol,  Conn. 
Waterbury,    Conn. 
Niantic,  Conn. 
New  Haven,  Conn. 
Middletown.    Conn. 
Norwalk.   Conn. 
Hartford,  Conn. 
Suffield,    Conn. 
Hartford,   Conn. 
Cheshire,   Conn. 
New  Haven,  Conn. 
Hartford.  Conn. 
Waterbury.   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bridgeport,    Conn. 
New  London,  Conn. 

Hartford,  Conn. 

Willimantic.    Conn. 

Hartford,  Conn. 
,  Hartford,  Conn. 
"  Waterbury.    Conn. 

Bridgeport,   Conn. 

Bristol,  Conn. 

Stamford,  Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

New  Haven,  Conn. 

Suffield.  Conn. 

Bridgeport,  Conn. 

New  Haven,  Conn. 

Greenwich,    Conn. 

Stamford,    Conn. 
,     Bridgeport,   Conn. 

No.  Bloomfield,  Conn. 

Hartford,  Conn. 

Oakville,    Conn. 

Bridgeport,   Conn. 

PLirtford,   Conn. 

Greenwich.   Conn. 

Bridgeport,   Conn. 


170 


AUTOMOBILES 


801-850 


Xo.  Name  of  Owner 

801  Justus  D.  Anderson, 

802  Thomas  G.  Alcorn,  M.D., 

803  Wm.  S.  Ingraham, 

804  H.  H.  Burdick, 

805  Adam  Purves. 

806  Mrs.   Hilda   W.   Gross, 
807 

808  Helen  Damon  Smith, 

809  Fred   H.   Meyer, 

810  Ropkins  &  Co., 

811  C.    Barnum    Seelev, 

812  Ernest   L.   Isbell.' 

813  F.  D.  Childs, 

814  Mrs.  Charles  H.  Parsons, 

815  B.  D.   Pierce,  Jr., 

816  Tiley   Pratt    Co.. 

817  Charles  B.  Tiley, 

818  Carolyn    Woolley, 

819  J.  R.  Coe, 

820  Francis    R.    Cooley, 

821  Benj.  E.  Harwood, 

822  Misses   Harwood, 

823  Leon  D.  Monks, 

824  Mrs.  Annie   B.  Austin, 

825  G.   F.    Beardslee. 

826  M.  H.  Griffing. 

827  Frank  L.  Wilcox, 

828  N.   S.  Light, 

829  Charles  W.   Daniels, 

830  William    E.    Egan, 

831  Frank  H.  Whittemore, 

832  Robert  J.  Lynch,  M.D.. 

833  Henry  P.  Spaford, 

834  Clarence    B.    Dann, 

835  Louis   M.  Ullman, 

836  Mary    E.    Ripley, 

837  AIcMahon,  Wren  &  Co., 

838  Mrs.   Charles  T.  Dodd, 

839  E.  A.  Bennett, 

840  G.  Pierrepont  Davis,  M.D. 

841  Edith   Beach, 

842  Rev.  T.  T.  Laden, 

843  John  R.  Hills, 

844  Mrs.  E.  B.  Hatch, 

845  T.    E.    Hopkins. 

846  Wllmot    F.    Wheeler, 

847  Amos  P.  Mitchell. 

848  E.  P.   Swasey, 

849  E.  G.  McFarland, 

850  Leo  C.  Lyon, 


Residence 
Hartford,  Conn. 
Thompsonville,    Conn. 
Bristol,   Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 

Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New   Britain,    Conn. 
Bridgeport,   Conn. 
Essex,  Conn. 
Essex,  Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
Hartford,   Conn. 
Chester,  Conn. 
Chester,  Conn. 
Nevv'    Haven,    Conn. 
Norwich,  Conn. 
Bridgeport,   Conn. 
Danbury,    Conn. 
Berlin,  Conn. 
.Sufifield,    Conn. 
NevsT  Haven.  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Bridgeport,  Conn. 
Glastonbur}^  Conn. 
New  Haven,  Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Meriden,    Conn. 
Meriden,    Conn. 
Hartford,  Conn. 
West  Hartford,  Conn. 
Cromwell,   Conn. 
Hartford,  Conn. 
Hertford,  Conn. 
Daniels  on,    Conn. 
Bridgeport,   Conn. 
W'indsor,  Conn. 
New    Britain,   Conn. 
Stamford,   Conn. 
Bridgep'^rt,   Conn. 


171 


851-900 


AUTOMOBILES 


^^ 


No.  Name  of  Owner 

851  Henry    G.   Curtis 

852  Warren    H.    Taylor, 

853  Ernest  H.  Cady, 

854  Fred  J.   Kellogg, 

855  James   B.  Woolson, 

856  Lucius    F.    Robinson. 

857  E.  A.  Leopold, 

858  T.   B.  &  H.   C.  Douglas, 

859  Alice  E.  Warner, 

860  T.   R.   Sucher, 

861  Mrs.   Geo.  A.   Goss, 

862  .A.llen    M.    Griswold, 

863  Henry  C.  Bradley, 

864  A.   Stengelin, 

865  W.  A.   Gregory, 

866  John  T.  Robinson, 

867  R.  H.  Fox, 

868  G.    N.   Phelps, 

869  Irving    M.    Guilford, 

870  Walter  H.  Clark, 

871  Carl  Strakoscli. 

872  G.    Pierrepont   Davis, 

873  Mrs.  Jay   H.   Hart, 

874  John  J.  McGivney, 

875  Mrs.  O.  A.  Perry, 

876  A.  F.  Carrigan, 
877 

878  J.  Kilfeather, 

879  Rov  C.  Lester, 

880  C.   R.   Burr, 

881  John   H.   Maloy, 

882  Airs.   Philo   W.    Newton, 

883  Wm.  R.  Webster, 

884  L.  C.  Myers, 

885  Kenneth   E.    Weeks, 

886  E.   C.   Converse, 

887  Mrs.    Franklin    Farrel.    Jr., 

888  Samuel  M.  Alvord, 

889  Foster    E.    Harvey, 

890  Robert  H.  Lewis. 

891  Robert  S.  Flincks, 

892  H.   W^'ckoff   Mills, 

893  R.   K.    Skinner, 

894  Prentice   White, 

895  L.  P.  Case, 

896  H.  S.  Coe, 

897  Timothy   C.  Tiffany, 

898  Wesley   I.   Charter, 

899  Samuel  S.   Graves, 

900  Lester  O.  Peck, 

172 


Residence 
Sandy   Hook,   Conn. 
Stamford,    Conn. 
Hartford,  Conn. 
Danbury,   Conn. 
Watertown,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Windsor   Locks,   Conn. 
New  Haven,  Conn. 
Whitneyville,  Conn. 
W^aterbur}',   Conn. 
Windsor,  Conn. 
Bridgeport.    Conn./ 
Hartford,   Conn. 
Danbury,   Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Vernon,   Conn. 
West   Cheshire,   Conn. 
Hartford,  Conn. 
New  Hartford,  Conn. 
Hartford,  Conn. 
Waterbur}'-,   Conn. 
New   Haven,  Conn. 
Hartford,    Conn. 
Broadbrook,  Conn. 

New   Haven.  Conn. 
Darien,  Conn. 
Hartford.  Conn. 
Hartford,  Conn- 
Hartford,  Conn. 
Bridgeport,   Conn. 
Broad   Brook,   Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Hartford,  Conn.' 
Hartford,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Hartford.   Conn. 
Hartford,   Conn. 
W^est  Hartford,  Conn. 
Winsted,  Conn. 
Woterbury,   Conn. 
So.   Manchester,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
R«dding  Ridge,  Conn. 


B 


AUTOMOBILES 


901-950 


No.  Narne  of  Owner 

901  Mary   A.   Whaples, 

902  Wm.  C.   French, 

903  M.  Roth/ 

904  H.   H.   Ensvvorth. 
905 

906  John   G.   Rowland. 

90'/  Henr}-    Hoffman, 

908  Mrs.   Pauline    S.    T-arkcr. 

909  Wm.   E.  Fogg, 

910  John  E.  Lowry, 

911  Benj,    F.    Richards, 

912  Charles    Ossfood, 

913  Nelson  B.  Mead, 

914  Otto    Nelson, 

915  Charles  O.  Treat, 

916  T.    W.    Vollmer,    M.D., 

917  W.  A.  H.  Hatfield, 

918  Peter  N.  Leone, 

919  Peter  N.  Leone, 

920  Flarry  B.   Strong, 

921  Howard  H.  AVarner, 

922  John    S.    Burwell, 

923  David  F.  Read, 

924  Chas.  A.    Goodrich. 

925  William  A.   Widmer. 

926  Wm.  E.  Schulze, 

927  L.   O.   Peck, 

928  B.  F.  Donohue, 

929  AV.   AV.   Knight. 

930  Samuel   A.    York, 

931  James    Terry, 

932  Joseph    E.   Bulklev, 

933  J.  A.  Kilbourn, 

934  W.  A.  AA^atts, 

935  Jerome   E.   Sage, 

936  C.  M.  Smith, 

937  L.  O.  Peck, 

938  Leopold   Levy, 

939  Albert  H.  Crosby, 

940  Lester  H.  Tracy, 

941  Tohn    Gross, 

942  Maitland  B.  Smith, 

943  L.    L.    Earzaghi, 

944  George   M.  Flanagan,  M.D., 

945  1.   L.  Trowbridge, 

946  Francis    E.    AA''aterman, 

947  Edward  Y.  AA'eber, 

948  P.  B.  Cale, 

949  E.  C.  Pinney, 

950  R.  J.  Fagan, 


Residence 
Hartford,  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 

Bridgeport,    Conn. 
So.   Norwalk,   Conn. 
Hartford,  Conn. 
Bristol,   Conn. 
Hartford,  Conn. 
West  Haven,  Conn. 
New  York  City,  N.  Y. 
Greenwich,  Conn. 
Farmington,    Conn. 
So.   ivlanche?tcr,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Plartford,  Conn. 
Hartford,  Conn. 
AA'ethersficld,    Conn. 
Middletow-n,   Conn. 
Hartford,  Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Danbury,   Conn. 
New  Britain,  Conn. 
Redding  Ridge,  Conn. 
Forestvilie,  Conn. 
Hartford,  Conn. 
New  HaA'en,  Conn. 
Hartford,   Conn. 
Rocky  Hill,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Hartford.  Conn. 
Danielson.  Conn. 
Redding   Ridge,   Conn. 
Danbur}^,   Conn. 
Plartford,  Conn. 
Hartford,  Conn. 
Thomaston,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
New  Britain,  Conn. 
Naugatuck,    Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
Stafford,  Conn. 
Hartford,   Conn. 


^73 


9S1-1000 


AUTOMOBILES 


No.  Name  of  Owner 

951  Howard   B.  Tuttle, 

952  Duncan    C.    Hooker, 

953  Geo.   Seth   Brown, 

954  Mrs.  Louis  Kutscher,  Jr. 

955  John    D.    Chapman, 

956  Charles   E.  Walker, 

957  C.  M.  Rusk, 

958  W.  E.  Hartshorn, 

959  Charles  E.  Parker, 

960  John  J.   Campbell, 

961  Russell  Frost,  Jr., 

962  Mrs.    E.   W.    Mitclielson, 

963  John    L.    Callinan. 

964  Lucy  M.  Brainard, 

965  Frank  I.   Prentice, 

966  William  H.  Earle, 

967  John    T.    King, 

968  Ricardo  W.   Rice, 

969  Arthur   I.   Jacobs, 

970  C.   H.   Williams. 

971  George  Schweizer, 

972  Alex.  H.  Meeker, 

973  Leo    Kronig, 

974  Edw.  Y.  Weber, 

975  B.  K.  Dow,  V.S., 

976  J.  L.  R.  Brown, 

977  Geo.  Barnes, 

978  Geo.  Barnes, 

979  Charles  N.  Downs, 

980  Warren  F.   Lewis, 

981  H.    L.   Densberger, 

982  J.  H.  Linsley, 

983  William  R.  Wagner, 

984  Hartford  Street  Dept., 

985  Mrs.  Jacob   Knous, 

986  H.   L.  Maercklein, 

987  Mrs.  C.  M.  Lamb, 

988  George  W.  Fljmn, 

989  Mortimer  B.  Foster, 

990  George    Mitchelson, 

991  E.  L.  Shubert, 

992  Dudley  E.   Raymond, 

993  Mrs.  Chas.  P.   Hatch, 

994  R.  C.  White,  M.D., 
995 

996  J.   Howard   Catlin, 

997  Wm.  H.  Judd, 

998  George    L.    Corbin, 

999  James   S.  Elton, 

1000     Mrs.   Mary  A.   Cousins, 


Residencft 

Naugatuck,   Conn. 
Farmington,    Conn. 
Norwich,   Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
So.   Norwalk,   Conn. 
Tarififville,   Conn. 
Winsted,  Conn. 
Hartford,    Conn. 
Hartford,    Conn. 
Norwalk,   Conn. 
Bridgeport,   Conn. 
New   Haven,  Conn. 
Hartford,  Conn. 
Thomaston,   Conn. 

Eiridgeport,   Conn. 
Danbury,   Conn. 

Norwich,   Conn. 

Stamford,  Conn. 

Willimantic,    Conn. 

Bridgeport,   Conn. 

Greenwich,  Conn. 

Greenwich,  Conn. 

Derby,  Conn. 

Marion,  Conn. 

Enfield,    Conn. 

New  Haven,  Conn. 

Collinsville,  Conn. 

Hartford.   Conn. 

Hartford,   Conn. 

Hartford,   Conn. 

New  Haven,  Conn. 

Hartford,  Conn. 

Sound  Beach,  Conn. 

Tarififville,   Conn. 

Elmwood,  Conn. 

So.   Norwalk,   Conn. 

Hartford,  Conn. 

Willimantic,    Conn. 

Northfield,  Conn. 
Stamford,  Conn. 
New   Britain,   Conn. 
Waterbury,   Conn. 
Norwalk,   Conn. 


11 


174 


AUTOMOBILES 


1001-1050 


No.  Name  of  Owner 

1001  A.  H.  Hornkohl. 

1002  Frederick   D.   Baker 

1003  Howard    T.    T.    Fox. 

1004  Abraham  D.  Goldbertr, 

1005  Verdi    &    Balsamo, 

1006  Howard   Danard, 

1007  Fred   T.    Toy, 

1008  W.  E.  Mallorv. 

1009  James  R.  Quinn, 

1010  Abraham  Katten. 

1011  Frederick   D.   Baker, 

1012  Alois  Kohler, 

1013  Herbert  Massey, 

1014  Tames  L.  Nesbit, 

1015  Geo.   L.  Marsh. 

1016  Miss    K.   A.    Lym.an, 

1017  Sigmund    Loewith, 

1018  The    Tracy,    Kobinson     & 

Williams    Co., 

1019  W.  L.  Norton. 

1020  Arthur   Manning-. 

1021  Miss   E.   M.  Fero-nson, 

1022  Francis   A.   Beach, 

1023  Robert   C.   Shelton, 

1024  Marv   Atwater    Srnitli 

1025  r..  K.  Merrill. 

1026  Mrs.  John  E.  Foster,     , 

1027  Mrs.  John  E.  Foster 

1028  F.  D,  Wetmore, 

1029  Frank  R.   Tackson. 

1030  Wallace    E.    Case, 

1031  Frank    W.    Brant, 

1032  Frank    Canevari. 

1033  Samuel  C.  Henshaw, 

1034  Wm.  T.   Godfrey.  M.D.. 

1035  Chas.  E.  Hall, 

1036  Mrs.   Leslie  C.  Bruce, 

1037  Dr.   W.   C.   Deming, 

1038  Louise  P.  Jewett, 

1039  Bridgeport   Hydraulic   Co., 

1040  C.  A.  Mallory, 

1041  M.  L.  Gilman, 

1042  Max  Frank. 

1043  Harry  C.  Warner, 

1044  A.  L.  Hurd,  M.D., 

1045  Dr.    F.    H.    Lee, 

1046  D.   P.   Griswold, 

1047  F.   C.   Rawolle, 

1048  Jonathan    Thorne, 
.1049  Chas.   G.   Warner. 

1050 

175 


Residence 

New  Britain.  Conn. 
Bridgeport,   Conn. 
Bridgeport.    Conn. 
Hartford,  Conn. 
New  Haven.   Conn. 
Greenwich,   Conn. 
Danbury,    Conn. 
Danburv,    Conn. 
Rockville,    Conn. 
TTartford,   Conn. 
Bridgeport.    Conn. 
New  Canaan,   Conn 
So.  Glastonbury,  Conn. 
Woodbridge,    Conn. 
Hartford.   Conn. 
Hartford.   Conn 
Bridgeport,   Conn. 

Hartford,   Conn. 
Rridcr&port.   Conn. 
So.   Manchester,   Conn. 
Hartford,   Conn. 
Middletown.    Conn. 
Shelton,    Conn. 
Hartford,  Conn. 
Stamford.    Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Willimantic.    Conn. 
W.   Simsbury,   Conn. 
Springdale,  Conn. 
Bridgeport,   Conn. 
Southport,  Conn. 
Stamford,  Conn. 
New  HaA'en,  Conn. 
Greenwich,    Conn. 
Georgetown.  Conn. 
Hartford.  Conn. 
Brid.geport.   Conn. 
Danbury.   Conn. 
Buckland,    Conn. 
Bridgeport,   Conn. 
Suffield,   Conn. 
Somers,  Conn. 
Canaan,    Conn. 
Wallingford.   Conn. 
Greenwich,  Conn. 
Bridgeport,    Conn. 
Suffield,  Conn. 


m 


1051-1100 


AUTOMOBILES 


Xo.  Name  of  Owner 

1051  Geo.   W.   Dunn,   M.D.. 

1052  Marv    K.    Sherwood, 

1053  A.    E.    Purple, 

1054  Chas.  W.   Dow, 

1055  Geo.  H.   Bishop, 

1056  Wm.  H.  Hine, 

1057  A.    Cecil    Herbert, 

1058  T.    Richard    Smith, 

1059  W.   A.   Crabtree. 

1060  A.  L.  Reeves, 

1061  C.  D.  Crouchley, 

1062  Louis  R.   Porteous, 

1063  Walter   S.   Skiflf, 

1064  Nicholas    Larkins, 

1065  C.  A.  White, 

1066  F.  B.  Fontaine, 

1067  J.   W.    Granniss, 

1068  Melancthon  W.   Tacobus, 

1069  G.  C.  B.  Ewell, 

1070  F.   C.  Loeser. 

1071  R.  H.  Cole. 

1072  Frederick  F.   Budd, 

1073  Buell    Hemingway, 

1074  Willard  F.  Sessions, 

1075  Anson   G.   Caskev, 

1076  W.   W.   Gordon,      ' 

1077  L.  R.  Hubbard, 

1078  T.    Percy    Bartram, 

1079  Tames  T.  Pratt, 

1080  Nelson    M.    Bowes, 

1081  G.  F.  Heublein, 

1082  T.    G.    Shepard, 

1083  Chas.  Soby, 

1084  E.  Linn  Pease. 

1085  William  Willis. 

1086  Everett    K.    HaAvlev, 

1087  Edw.   L.   White, 

1088  A.   H.  Linley. 

1089  Thco.  E.  Blake, 

1090  T.  E.  Hubinjrer, 

1091  Tlios.  A.  Robinson, 

1092  W.  H.  Scoville, 

1093  F.  W.  Bradley, 

1094  Milton    A.    Shumway, 

1095  Louis    Botti. 

1096  Eckley   R.   Storrs, 

1097  Thomas  Newton, 

1098  Mrs.  A.  W.  Paige, 

1099  Frank  J.   Lapointe, 

1100  Geo.   S.   Palmer, 


Residence 

New  Britain.  Conn. 
Norwalk,  Conn. 
Moodus,  Conn. 
Norwich.    Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
New  Haven.  Conn. 
Waterbury.   Conn. 
New   Britain.   Conn. 
Danielson,  Conn. 
Rid.gefield,  Conn. 
Norwich,   Conn. 
West  Haven,    Conn. 
Shelton.   Conn. 
Stamford.  Conn. 
Middletown,   Conn. 
West   Haven,   Conn. 
Hartford.  Conn. 
Hartford.  Conn. 
Hartford.  Conn 

Hartford,  Conn. 
New  Haven,  Conn. 
Watertown,   Conn. 

Forestville.   Conn. 

New  Preston,  Conn. 

Hazardville,    Conn. 

Hartford,  Conn. 

Bridgeport,   Conn. 

AVeihersfield,    Conn. 

Saybrook.    Conn. 

Hartford.   Conn. 

So.  Windsor,  Conn. 

Hartford,  Conn 

Thompsonville.   Conn. 

Bridgeport,   Conn. 

Hartford.    Conn. 

Waterbury,    Conn. 

Fairfield.   Conn. 

Greenwich.    Conn. 

New  Haven,  Conn. 

Norwich,  Conn. 

Hartford,   Conn. 

Rockville,  Conn. 

Danielson,   Conn. 

Hartford.   Conn. 

Hartford,   Conn, 

Greenwich,    Conn. 

Bridgeport,   Conn. 

New  London,  Conn. 

NeAv  London,  Conn. 


176 


AUTOMOBILES 


1101-1150 


Ko.  Name  of  Owner 

1101 

!102  Wilfred   D.   Wells. 

103  Charles    F.   Treadway, 

104  William   H.   Cadwell, 
:105  C.  J.   Pidgeon. 

[106  Robert   S.   Cruttenden. 

1107  H.   C.  Noble, 

108  W.  W.  Robotham, 

1109  Walter   P.   Crabtree, 

1110  M.    Suisman, 
nil  William   Hill, 

5112  Aymer  T.  Beecher, 

1113  Rollin  S.  W^oodruff, 

1114  H.    M.    Thompson, 
115  S.    H.    Barrett, 

1116  Gilbert  F.  Barby, 

[117  McLeud  C.  Wilson, 

[118  Sam'l   D.    Otis,   M.D., 

119  Geo.  E.  Dann, 

[120  Carl  F.  Morj-. 

1121  Geo    Geist. 

[122  Clayton  W.  Rovvley. 

[123  F.    Swindells 

[124  William  H.   Filley. 

[125  E.  R.  Hodqetts, 

[126  T.   E.  Roberts. 

[127  E.    Kent    Hubbard,    Jr.. 

[128  M.   W.   Flemming, 

.129  New   Haven   Walcr    Co.. 

[130  C.  D.  Baldwin, 

:]31  Salt's.  Textile    Mf-    Co., 

132  R.  PL  Ensign. 

133  Robert   L.   Rowley,   M.D., 

134  Oscar   L..  Warner, 

135  Branford   Farms. 

136  H.  A.   Pease. 

137  Robert    R.    Ashwell. 

138  Robert   R.   Ashwtll, 

139  Samuel   P.    Clark, 

140  T.   S.    Brown. 

141  H.  B.  Kingsbury, 

142  Charles  W.  Afichaels, 
.143  Mrs.  Adella  Bicknell, 
.144  Charles   D.    Rice, 

.145  Charles   F.   Lander, 

[146  Tolm  A.  Birge, 

[147  Arthur  J.    Campbell,    M.D. 

[148  Harry  A.   Bailey, 

1 149  George    B.    Hubbard, 

[150  E.    L.    Ropkins, 


Residence 


New  London,  Conn. 
New  Haven,  Conn. 
New  Britain,   Conn. 
So.    Norwalk,   Conn. 
West  Hartford,   Conn, 
New  Britain,  Conn. 
Unionvilie,  Conn. 
New    Britain,    Conn. 
Hartford.   Conn. 
Collinsville.  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Danielson,  Conn. 
Hartford.   Conn. 
Hartford.   Conn. 
West  Hartford,   Conn. 
Meriden,   Conn. 
New  Haven,  Conn. 
Branford,  Conn. 
Darien,   Conn. 
Hartford,   Conn. 
Rockville.    Conn. 
Windsor,   Conn. 
Vs^allingford.   Conn. 
Derby,    Conn. 
Middletown,    Conn. 
Stamford.    Conn. 
New   Haven.  Conn. 
Terryville,  Conn. 
Bridgeport,   Conn. 
Simsbury,    Conn. 
Hartford,  Conn. 
Naugatuck,   Conn. 
Groton.    Conn. 
Torrington.    Conn. 
East   Hartford.   Conn. 
East   Hartford.    Conn. 
Moodus,  Conn. 
East   Hartford,   Conn. 
Wethersfield,  Conn. 
Seymour,   Conn. 
U'estford,  Conn. 
Hartford.  Conn. 
Naugatuck,    Conn. 
wShelton,   Conn. 
[Middletown,    Conn. 
East  Hampton,  Conn. 
Higganum,   'Conn. 
Hartford,  Conn. 


177 


1151-1200 


AUTOMOBILES 


No.  Name  of  Owner 

1151  Geo.  B.  Clarke. 

1152  Edwin    S.    Taylor, 

1153  Farmer  Supply  &  Roof  Co. 

1154  T.  Schiott, 

1155  S.  C.  Dunham, 

1156  Dr.  James  H.  Kane, 

1157  Wm.  Coe  Bill, 

1158  Francis    H.    Oldershaw, 

1159  Henry  L.   Benze, 

1160  .\rthur   G.    Gordon, 

1161  Louisa   S.   Wilson, 

1162  Edw.  E.  Rowell, 

1163  C.   Mallory, 
1164 

1165  G.    A.    Lathrop, 

1166  Louis    T.    Pons,    M.D., 

1167  Henry  W.  Thomas, 

1168  W.   G.  Ailing,   M.D., 
1160  Charles    G.    Edwards. 

1170  Flarry  Sceli, 

1171  Arthur  D.  Lathroi*, 

1172  Walter  T.  Abel. 

1173  Eva  W.   Goodwin, 

1174  T.  S.  Conover, 

1175  Tas.  S.   Jenkins, 

1176  C.   E.   Miller, 

1177  Carlton   Earle   Miller, 

1178  F.  H.  Walker, 

1179  J.  J.  Watson, 

1180  Henrv   S.    Tierney. 

1181  Flerbert    L.    Mills, 

1182  W.  A.  Stagg, 

1183  Charles  A.   Deming, 

1184  L.  B.  Leavitt, 

1185  R.  B.  Meigs, 

1186  F.  K.  Dobson, 

1187  Borough   of  F.   Haven   Eas 

1188  Aaron  A,   Benedict, 

1189  Francis    Goodwin, 

1190  George  P.  Fenner, 

1191  Ralph   M.   Sperry, 

1192  Arthur   L.   Shipman, 

1193  Frank  C.  Armstrong, 

1194  Axel  Anderson, 

1195  Clayton    P.    Chamberlain. 

1196  W.    J.    Delaney. 

1197  Windsor  Tob.  Grower  Cor 

1198  David   L.  Nettleton, 

1199  F.  W.  French, 

1200  Ralph  A.  McDonnell,  M.D., 

17? 


Residence 
Ridgefield,  Conn. 
Norwalk,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
Hazardville,   Conn. 
Greenwich,    Conn. 
Stamford,    Conn. 
Port  Chester,   N.  Y. 

Norwich,  Conn. 
Milford,   Conn. 
Bridgeport,    Conn. 
New  Haven.  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Norwich,    Conn. 
Waterviile.  Conn. 
New  Hartford,  Conn. 
Greenwich,  Coim. 
Stamford,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Greenwich,   Conn. 
New  Britain,  Conn. 
Torrington,  Conn. 
New  Britain,  Conn. 
Stratford,  Conn. 

New  Britain,  Conn. 

Hartford.  Conn. 

Durham  Center,  Conn. 

Hartford,  Conn. 
t,  New  Haven,  Conn. 

Waterbury,   Conn. 

Hartford,    onn. 

New  London.  Conn. 

Bridgeport,   Conn. 

Hartford,   Conn. 

New  Haven,  Conn. 

Bridgeport,   Conn. 

Hartford,   Conn. 

Naugatuck,    Conn, 
p.  Bloomfield,    Conn. 

Milford,  Conn. 

Waterbury,   Conn. 

New  Haven,  Conn. 


(a 


.-^u 


AUTOMOBILES 


1201-1250 


No.  Kame  of  Owner 

1201  T,   Herbert  Sizer. 

1202  John  A.  Coe,  Jr., 

1203  William   Zie<;lcr.    jr., 

1204  T.  H.  White, 

1205  Fred  M.  Smith, 

1206  Mrs.  J.  H.  K.  Davis. 

1207  Chas.   H.   Brown, 

1208  Clifford   W.    Lowry. 

1209  Frederick   E.   Levere, 

1210  Mrs.   D.    Bright, 

1211  Director    of    Public    Works, 

1212  Marsden    Hubbard, 

1213  Clement    S.    Hubbard. 

1214  L.    H.    Pease, 

1215  C.   H.    Ellison,       ' 

1216  Lj'man  B.  Jewell, 

1217  FI.   F.  Joslin, 

1218  Mrs.  C.  L.  F.   Robinson. 

1219  F.  S.  Bidwell,  Jr., 

1220  Samuel  W.  Smith, 

1221  Lulu  E.  Farist, 

1222  W.  A.  Hooker, 

1223  Inez  H.  Coe, 

1224  lohn    Schukowski, 

1225  Frank   T.    Staples. 

1226  Robert  C.  Dickenson, 

1227  Chas.  P.  Gay, 

1228  Florence   W.   Tvler. 

1229  Wm.  G.   Moe, 

1230  M.   L.  Woodwc^rd, 

1231  Carlotta  M.  Rowley, 

1232  Chas.   A.    Bjorklund. 

1233  Joseph    Gold. 

1234  I.  G.  Schwink,  Jr., 

1235  Harry  C.  Clifton. 

1236  F.   G.   Lee, 

1237  J.  E.  Phelps, 

1238  C.    T.   Elmgren, 

1239  Louis   H.   Porier, 

1240  A.  R.  Ives, 

1241  James  Wood, 

1242  Weston  W.  Walker, 

1243  Curtis    H.    Veeder. 

1244  Mrs.   lames   P.   Allen, 
'.245  Geo.   W.    Smith. 

1246  B.  N.  Griffing, 

1247  Chas.    E.    Chase, 

1248  Chauncey  P.  Goss,  Jr.. 

1249  C.   Edward   Beach. 

1250  Hazard  Repair  Works, 


Residence 
Hartford,  Conn. 
Waterbury,   Conn. 
xNVw  York.  N.  Y. 
Meriden,  Conn. 
Silver  Lane,   Conn. 
Hartford,   Conn. 
Waterbury,   Conn. 
East   Hartford,   Conn. 
West   Haven,   Conn. 
New  Flaven,  Conn. 
Bridgeport.   Conn. 
Wallingford.     Conn. 
Higganum,    Conn. 
New  Britain,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Waterbury,  Conn. 
Hartford,  Conn. 
Suffield.   Conn. 
Ansonia,   Conn. 
Bridgeport,   Conn. 
Farmington,   Conn. 
So.    Norwalk,   Conn. 
Bridgeport,    Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Norwich,   Conn. 
Hartford,  Conn. 
Noroton   Heights,   Ct. 
Bolton   Notch,   Conn. 
Flartford,   Conn. 
Brid.eeport,    Conn. 
Hartford,   Conn. 
Meriden.   Conn. 
Hartford,   Conn. 
Danbury,    Conn. 
Sufifield,  Conn. 
Hartford,  Conn. 
Stamford,    Conn. 
Meriden,   Conn. 
So.   Norwalk,   Conn. 
West    Hartford,    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Shelton,   Conn. 
Hartford,   Conn. 
Waterbury.    Conn. 
West    Hartford.    Conn. 
Hazardville,    Conn. 


1/9 


1251-1300 


AUTOMOBILES 


No.  Name  of  Owner 

1251  Albert   F.   Rockwell. 

1252  Misses   A.    E.    &   E.    D. 

Kingsbury, 

1253  A.  W.  Gilbert, 

1254  Walter   Moesclie, 

1255  Edw.   F.   Cole 

1256  J.   H.  Hamill, 

1257  Benj.  ^^^   Kannev, 

1258  Tohn  E.  Bullard' 

1259  Hewitt    Cobiirn,    jr., 
1260.  Frank  M.   Clark, 

1261  Mrs.  R.  M.  Fitzsimons-, 

1262  John   B.  Boucher, 

1263  Jos.   L.  Besse  Estate, 

1264  Jesse  M.   Ha5^es, 

1265  The  Jordan  Co., 

1266  Annette  Vail  Sclilaet. 

1267  Edith  D.  Hooe, 

1268  Paul    Ackerly, 

1269  Theodor   Metzgrer, 

1270  Edw.    G.    Hoersch, 

1271  Geo.  ^V.  Keeler, 

1272  Chas.  C.  Cook, 

1273  Walter    1,    Russell,    M.D., 

1274  Richard    Delaney, 

1275  Irving   H.   Chase, 

1276  Winfield   P.   Dann. 

1277  Geo.    W.    Derrick, 

1278  Frank    ].    Tuttle,    M.D., 

1279  Tohn    I.    Osborn, 

1280  Andrew   F.  Oliver, 
12S1  Geo.   B.   Pickop, 

1282  D.  McMillan, 

1283  R.    B.   West,   M.D., 

1284  E.  Lawrence  Jenks, 

1285  Phineas    E.    Clark, 

1286  The  Conn.  Power  Co., 

1287  The   Stevens   Co., 

1288  C.  C.  Georgia, 

1289  W.  F.  Rafferty, 

1290  F.  H.  Mayberry, 

1291  Mrs.  Kate  Cole, 

1292  Austin   Cheney, 

1293  Leander  B.   Case, 

1294  Mrs.   Eugenia  M.   Barnard. 

1295  Wm.  T.  Sloper, 

1296  John  S.   Stull. 

1297  Frank    McLaughlin, 

1298  E.   C.   Hillard, 

1299  B.  S.  Lewis, 

1300  Wm.   Burns, 

iSo 


Residence 
Bristol,    Conn. 

\\'aterbur3-.    Conn. 
Middletown,   Conn. 
Rockville,   Conn. 
Waterl)ury,   Conn. 
Glastonl)ury,    Conn. 
East  Flartford,  Conn. 
Middletown,   Conn. 
Hartford,   Conn. 
Derl)y,  Conn. 
Water  bury,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Saugatuck,  Conn. 
New    Haven,    Conn. 
Vernon,   Conn. 
Stamford,  Conn. 
Thompsonville,    Conn. 
New   Haven,  Conn. 
Hartford,  Conn. 
New  Flaven,   Conn. 
Somersville,   Conn. 
Waterbury,    Conn. 
New  Haven,  Conn. 
West  Haven,  Conn. 
Naugatuck,   Conn. 
New  Flaven,  Conn. 
Plainviile,    Conn. 
Hartford,   Conn. 
New  Briiain,  Conn. 
Guilford.   Conn. 
Kensington,    Conn. 
New  Milford,  Conn. 
New  London,  Conn. 
New  Canaan,  Conn. 
Unionville,    Conn. 
Putnam,    Conn. 
East    Hartford,    Conn. 
So.   Norvvralk,    Conn. 
So.   Manchester,   Conn. 
Burnside,   Conn. 
Bloomficld.   Conn. 
New  Britain,  Conn. 
So.   Norwalk,    Conn. 
Hartford.    Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
Collinsville,    Conn. 


i 


AUTOMOBILES 


1301-1350 


No.  Name  of  Owner 

1301  Rev.   Francis   P.  Nolan, 

1302  Alex.    Loffmin, 

1303  A'ivian   1.   Beckerley. 

1304  N.    Herbert    Bailev,    M.D.. 

1305  Mrs.    Gertrude    Dexter, 

1306  T.    W.    Chester, 

1307  Victor  W.  Page, 

1308  Blanche    Kirrsman, 

1309  C.   A.   McLaughlin, 

1310  I.  W.  Godfrey, 

1311  Richard    Wayne, 

1312  Jas.  D.  McGaughey,  M.D., 

1313  Maxwell  J.  Bofird, 

1314  Lucien    T.    Warner, 

1315  James    K.    Guy, 

1316  Alfred   C.    fones, 

1317  John    McLaughlin, 

1318  Karl  F.   Simeon, 

1319  M.  E.  Terry, 

1320  Fr^nk   E.    Lane, 

1321  Ben'  Meyer  &  Wally  Mever, 
1322 

1323  H.    C.    Parsons. 

1324  Paul    U.    Sunderland,    M.D.. 

1325  Dr.   D.  C.   McMahon, 

1326  William    H.    Burr, 

1327  Chandler  &  Farquhar   Co., 

1328  Thos.   E.  Flynn. 

1329  W.  S.  Morris. 

1330  J.  A.  Atwood, 

1331  David    B.    Thorns, 

1332  Joseph  Arbour, 

1333  W.    H.   Brosnan, 

1334  Wm.  M.   Jennings, 

1335  Wilmot    C.     Wheeler, 

1336  Robt.   N.  Ford. 

1337  Frederick    Muller, 

1338  William   L.   Morgan, 

1339  Louis    Oedell, 

1340  George   C.    McLean. 

1341  Edwin  S.   Hunt, 

1342  E.  M.  Seeley, 
1343 

1344  Edward  O.  Parker, 

1345  Chas.   T.   Bland, 

1346  W.    B.    Allen, 

1347  Michael  J.   Flahertv. 

1348  Fred   L.  Terwilliger, 

1349  F.  B.  Krell. 

1350  Herbert  J.  White. 


Residence 

Hartford,  Conn. 
Hartford.  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bristol.   Conn. 
Willimantic,    Conn. 
New  Flaven,  Conn. 
Hartford,   Conn. 
Hartford.  Conn. 
Wallingford,  Conn. 
Buckland,  Conn. 
Bridgeport,   Conn. 
Middletown,  Conn. 
Bridgeport,   Conn. 
Milford,  Conn. 
Bridgeport,   Conn. 
Hartford.   Conn. 
Southport,   Conn. 
Hartford.  Conn. 

Hartford,    Conn. 
Danbnry,    Conn. 
Meriden,  Conn. 
Westport,   Conn. 
Boston,   Mass. 
MiddletOM'n.  Conn. 
Wethersfield,    Conn. 
Wauregan,   Conn. 
Torrington.   Conn. 
New  Britain,  Conn. 
W^ailingford,  Conn. 
Bridgeport.   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Groton,    Conn. 
Waterbury,  Conn. 
Hartford,   Conn. 
Essex,  Conn. 
New  Haven,  Conn. 

Greenwich,  Conn. 
Stamford,  Conn. 
Litchfield,  Conn. 
Derby,    Conn. 
Bridgeport,   Conn. 
Naugatuck,   Conn. 
Hartford,  Conn. 


i8i 


13S1-1400 


AUTOMOBILES 


No.  Kame  of  Owner 

1351  Walter  Randall, 

1352  Walter  Randall, 

1353  Walter  Randall. 

1354  Walter  Randall. 

1355  Walter   A.   Clark. 

1356  Newton   C.  Brainard, 

1357  Dr.  W.    i.  Southev, 

1358  Allan    O'Brien, 

1359  Ernest  T.   Moeller, 

1360  Theo.  R.  Zirbes, 

1361  B.   Frank   Mead, 

1362  R.  W.  Dwver. 

1363  Emil    Pollake, 

1364  Henry  P.  Hitchcock, 

1365  James  F.  Tanner. 

1366  Henry  T.  Bray, 

1367  Elijah  E.  Ball. 

-1368  Dr.  Frank  Terry  Brooks. 

1369  . 

1370  Mrs.   A.    C.   Tyler, 

1371  Geo.    L.    Slawson, 

1372  C.  D.  West, 

1373  Leo  A.   Korper, 

1374  M.  L.  Cummings, 

1375  John    E.    Bailev,    M.D.. 

1376  bugald    McMillan, 

1377  Mark  R.  Hendrickson, 

1378  W.  F.  Smith, 

1379  Tames    H.    Boram,    M.D., 

1380  Henrv  K,  Hunt. 

1381  Annie   T.    Green, 

1382  W.  S.  Whitney, 

1383  J.    E.   Doane, 

1384  J.    H.   Garsden, 

1385  Theo.  D.  Pallman, 

1386  Theo.   D.  Pallman, 

1387  Richard   Covert, 

1388  S.   S.    Levii.e,   M.D., 

1389  Jonathan    Godfrey, 

1390  Mrs.    A.    H.    Chappell. 

1391  R.  W.  Kippen. 

1392  Robert   Lutz, 

1393  Mrs.   A.   M.  Loom.is, 

1394  William    H.    Heywood, 

1395  George  Lauder,  Jr., 

1396  John  K.  Lawrence, 

1397  Harry    D.    Tyler, 

1398  C.  W.  Benton, 

1399  G.   H.   Allen, 

1400  Louis    E.    Stoddard, 


Residence 
Shelton,  Conn. 
Shelton,  Conn. 
Shelton,  Conn. 
■Shelton,  Conn. 
New   Haven,   Conn. 
Hartford,   Conn. 
Bridgeport,    C.onn. 
Hartford.   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Greenwich,  Conn. 
Hartford,   Conn.  ■ 
Waterbiiry,  Conn. 
Hartford.   Conn. 
Hartford,   Conn. 
New  Britain,  Conn. 
New  Haven.  Conn. 
Greenwich,   Conn. 

New  London,  Conn. 
Greenvv'ich.  Conn. 
Moosup,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Middletown,    Conn. 
New   Britain,    Conn. 
Bridgeport,   Conn. 
Deep  River,  Conn. 
Hartford,   Conn. 
Glastonhur}',    Conn, 
East  Hartford,  Conn. 
Middletown,    Conn. 
Centerbrook,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Nev,'  Britain,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Moosup,  Conn. 
Greenwich,  Conn. 
Stamford,   Conn. 
Deep  River,  Conn. 
Hartford,  Conn. 
So.   Manchester,   Conn. 
New  Haven,  Conn. 


182 


AUTOMOBILES 


1401-1450 


No.  Name  of  Owner 

1401  George    L.    Holmes, 

1402  Leonard  F.  Hotchkiss, 

1403  Whiting    Mfg.    Co., 

1404  Newton    E.    Skinner, 

1405  Mrs.  A.  E.  Harmon. 

1406  Jas.  S.  Clark. 

1407  A.  B.  Chapman, 

1408  R.  W.  Holmes, 

1409  V.  A.  Kowalewski. 

1410  E.   F.  Risley, 

1411  E.    E.    Dickerman, 

1412  Albert   T.    Tamblyn, 

1413  G.  S.  Deegan, 

1414  Geo.    B.   Fairchild, 

1415  Robert  C.  Svvayze, 

1416  Norman    A.    Gold. 

1417  Harry   S.   Reid, 

1418  F.    P.   Trecartin, 

1419  Edward    C.    Stanley, 

1420  S.   N.  E.   Telephone  Co., 

1421  S.   N.  E.  Telephone  Co., 

1422  Wm.    M.    Darrow, 

1423  Morris    C.    Chase, 

1424  S.  N.    E.  Telephone   Co.. 

1425  Fred  A.  Taff,     . 

1426  S.   N.   E.  Telephone   Co., 

1427  Thos.    G.    Dennis, 

1428  Estella  B.   Trion. 

1429  Dr.    G.   Pierrepont   Davis, 

1430  Charles   H.   Talcott, 

1431  Robert  T.  Frisbie, 

1432  Mrs.    S.    C.    Glover, 

1433  Charles    A.    Bridge, 

1434  Fred    G.    Smith, 

1435  George  J.  Capewell.  Jr., 

1436  Miss  Emily  B.  Kalish, 

1437  Max    Heider, 

1438  George  E.  Evans, 

1439  G.  FT.  Roberts, 

1440  Walter  N.  Church, 

1441  John  S.  Way, 

1442  William    W.    Huntington. 

1443  Jas.  A.  Waugh, 

1444  Henry   S.    Peck, 

1445  E.  A.  Pierpont, 

1446  Tohn    ].    Sheehan, 
1447 

1448  Mrs.   Ellen   M.  Hills. 

1449  L.  A.   Wiley  &  Son, 

1450  Frederick   S.    Kimball, 

183 


Residence 
Waterbury,   Conn. 
New  Haven.  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
So.  Coventry,  Conn. 
New  Haven,  Conn. 
E.  Glastonbury,  Conn. 
Winsted,    Conn. 
West  Haven,  Conn. 
East  AVindsor  Hill,  Ct. 
Essex,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bethel,    Conn. 
Torrington,  Conn. 
Stafford  Springs.  Conn. 
Suffield,    Conn. 
Fairfield,  Conn. 
Highland   Park.  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  London.  Conn. 
Cheshire,   Conn. 
Nevv'  Haven.  Conn. 
Stamford,  Conn. 

Nevv'  Haven,  Conn. 

Hartford,   Conn. 

Waterbury,  Conn. 

Hartford,  Conn. 

I-lartford.  Conn. 

New  Britain,  Conn. 

Newtown,  Conn. 

Hazardville,  Conn. 

Flartford,   Conn. 

Hartford,   Conn. 

Hartford,   Conn. 

Elmwood,   Conn. 

Branford.  Conn. 

Norwood,  Mass. 

New  Haven,  Conn. 

Hartford,  Conn. 

West  Hartford,  Conn. 

Bloomfield,   Conn. 

New  Haven,  Conn. 

Waterbury,   Conn. 

Waterbury.   Conn. 

Enfield,  Conn. 
Hartford,   Conn. 
Hartford.  Conn. 


1451-1500 


AUTOMOBILES 


"So.  Name  of  Owner 

1451  B.  D.   Pierce,  Jr.,   Co., 

1452  A.  McCullock, 

1453  F.    E.    Burchfield, 

1454  w.   M.   Sheehan, 

1455  Norman   L.   Snow. 

1456  S.  N.  E.  Telephone   Co., 

1457  Joseph  A.  Volk,   Jr., 

1458  Harris  F.   Erownlee, 

1459  S.   N.    E.  Telephone   Co., 

1460  E.    L.    Hartpence, 

1461  Arthur  S.  Lane. 

1462  S    N.  E.  Telephone  Co., 

1463  F    L.  Burr, 

1464  Joseph    B.    Hill, 

1465  S.  N.   E.  Telephone  Co., 

1466  S.   N.  E.  Telephone   Co., 

1467  E.    Reed   Whittemr-e, 

1468  M.  F.  Plant, 

1469  M.  F.  Plant, 

1470  D.    F.    Kalish, 

1471  M.   F.   Plant, 

1472  Est.  of  B.  \V.  Plant, 

1473  Dr.  V.  A.   Kowa]ev:.=ki, 

1474  N.   H.    Plumbing   Inspector 

1475  Jennie  C.  Mills, 

1476  John   Semon, 

1477  Joseph    M.  Woolley. 
W78  Hcmer    S.    Crofoot, 

1479  Geo.  F.  Crowle3%  M.D., 

1480  John    !McDonougli, 

1481  Alton  T.  Terrell. 

1482  Walter  C.  Arey, 

1483  S.   N.   E.  Telephone   Co., 

1484  S.  W.  C.   Tones, 
•1485 

1486  \\\   A.  Brothwell. 

1487  J.  ^^'.   Chapman, 

1488  Gregory  S.   Bryan. 

1489  Tames   C.    Brunda.ge, 
i4<^>0  lohn   P.  Kellogg-. 

1491  C.    A.    Tillinghast, 

1492  Frank  L.  .^Vaite. 

1493  T.   li.  Judd, 
14^4  W.  A.  Sanl)orn, 

1495  H.   S.  Burr. 

1496  S.   N.   E.   Telephone  Co., 

1497  E.   T.  McKnight, 

1498  S.  N.   E.  Teleplione   Co., 

1499  J.    N.    Pcrreault,    M.D., 
1500 


Residence 
Bridgeport,   Conn. 
New  London,  Conn. 
Wallingford,    Conn. 
Bristol,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
So.   Norwalk,   Conn. 
Danbury,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Meriden,  Conn. 
New   Haven,   Conn. 
Chester,  Conn. 
Easton,  Conn. 
New  Haven,   Conn. 
New   Haven,  Conn. 
New  Haven,   Conn. 
Groton,  Conn. 
Groton,  Conn. 
Hartford,  Conn. 
Groton,  Conn. 
Branford,  Conn. 
West   Haven,   Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Flartford,  Conn. 
Stamford,    Conn. 
New   Britain,   Conn. 
Willimantic,   Conn. 
.\nsonia,  Conn. 
Putnam,  Conn. 
New   Haven,  Conn. 
Greenwich,    Conn. 

Chester,    Conn. 
Clinton,    Conn. 
Bridgeport,   Conn. 
Sound    Beach,    Conn. 
Waterbury,  Conn. 
Danielson,   onn. 
Hartford,   Conn. 
Danbur-'^   Conn. 
Hartford,   Conn. 
Fairfield,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Danielson,   Conn. 


0 
vi 

y  1 


184 


AUTOMOBILES 


lSOl-1550 


No.  Name  of  Owner 

1501  Nathaniel  R.   Bronson. 

1502  Lucius    Brown. 

1503  Lewis  W.   L?e, 

1504  Frank  Cheney,  Jr., 

1505  Elmer    Carlson, 

1506  P.  T.   MacGown,   M.D., 

1507  A.  A.  Tensen, 

1508  R.  H.  Perkins, 

1509  A.   A.    Twichell, 

1510  Wm.  E.   Boucher.  D.D.S. 

1511  Rowden    &    Mitchell. 
1512 

1513  Wm.    L.    Tomlinson. 

1514  Calvin    H.    Elliott,    M.D., 

1515  Arthur  E.  Hobson, 

1516  Herbert  C.  Wells, 

1517  Bertha   S.    Harper, 

1518  J.    K.    Berrv. 

1519  The  Eddy  Awning  &  Deco- 

ratine  Co., 

1520  S.   Russell,    Ir., 

1521  A.   H.  Storer, 

1522  Mrs.  Euoene    T.   Porter, 

1523  W.  F.  O'Neil. 

1524  Mary   T.   Alidis, 

1525  Arthur  Chapman, 

1526  Irving  "  H.    Chase, 

1527  Thomas  F.  GarVan, 

1528  Bertha  C.    Beach, 

1529  Tohn    H.    Hasley, 

1530  Mrs.    Alfred    H.    Pease, 

1531  W^m.    P.    Sullivan. 

1532  Fred  E.   Wilcox, 

1533  Robt.    B.    Baker, 

1534  Jacob    A.   Anderson, 

1535  Raymond    L.    Whitney. 

1536  John    P.    Carver, 

1537  Grace  L.  Long. 

1538  Geo.    E.   Sykes, 

1539  Arthur    H.    Langley, 

1540  R.  \y.  Foote, 

1541  Ralph   C.   Sherwood, 

1542  W.   Albert  Davenport, 

1543  Wra.    R.    Penrose, 

1544  O.   F.Stengelin. 

1545  Angelo  Sissa. 

1546  Mrs.    L.    R.    Hemingway, 

1547  A.  A.  Olds, 
154S  Reuben  B.  Pearce. 

1549  Am.  Mut.   Liability  Ins.  Co., 

1550  Albert  R.  Keith. 

185 


Kesidence 

Waterbury.   Conn. 
Norwich,    Conn. 
West  Haven.  Conn. 
So.  Manchester,   Conn. 
Waterford.  Conn. 
Mystic,  Conn. 
Wethersneld,  Conn. 
New  London,  Conn. 
W'est  Haven,   Conn. 
Hartford,  Conn. 
Wallingford,  Conn. 

Hartford,   Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Warehouse    Point,    Ct. 
liristol.   Conn. 
Greenwich,  Conn. 

New  Britain,  Conn. 
Middletown.   Conn. 
Ridgefield,  Conn. 
New  Britain,  Coim. 
Hartford,   Conn. 
Torrington,   Conn. 
Colchester,    Conn. 
Waterburj',   Conn. 
Hartford,  Conn. 
Forestville,  Conn. 
Windsor,  Conn. 
Hartford,  Conn. 
So.  Glastonburj-,  Conn. 
Norwalk.   Conn. 
Greenwich,  Conn. 
E.  Hampton,  Conn. 
Central  A'illage,  Conn. 
Simsbur}-,   Conn. 
Hartford,  Conn. 
Rockville,    Conn. 
Waterburjr,   Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 
New  Canaan,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Montowese,   Conn. 
Hartford,  Conn. 
Danbur3%   Conn. 
Hartford,  Conn. 
Hartford.  Conn. 


1 


1551-1600 


AUTOMOBILES 


Xo.  Kanie  of  Owner 

1551  Troy   Laundry   Co., 

1552  Dr.    C.    A.    Hinnphrev. 

1553  Edw.   W.   Smith,   M.D., 

1554  Chas.  S.  Jopp, 

1555  Chas.   H.  Rogers, 

1556  Jennette    C.    Harmount, 

1557  James   E.   Da!iiels, 

1558  John    McMuUen, 

1559  Ernest   S.    Newcomb, 

1560  Mary   R.   Bigelow, 

1561  Michael  J.   Ash, 

1562  H.    L.    Ferguson, 

1563  Clarence    E.   Palmer, 

1564  Clarence    E.    Palmer, 

1565  Reuben   E.    Pearce, 

1566  E.  F.  Brown. 

1567  H.   G.  Davis   &  Sons, 
J  568  Herbert  R.    Coffin. 

1569  Leonard    W.    Frisbie, 

1570  W.   B.   Husted, 

1571  Miss   A.    H.    liennett, 

1572  Edwin    C.    Northrop, 

1573  Andrew   Andrews, 

1574  Est.  of  Hiraia  W.  Adams, 

1575  Frank  D.  Hart, 

1576  OsAvaldo    Oxsalida, 

1577  H.   H.   Peck, 

1578  The   Derby  Elec.   Eng.   Co., 

1579  Mrs.    Josephine    Eltner, 
15S0  Robert   B.    Morse, 

1581  C.  E.  Smith, 

1582  Fred  E.  Wright, 

1583  N.    H.    Dept.    of    Health, 

1584  R.  B.  English, 
1585'  A.    R.    Stougliton, 

1586  Chas.   R.   Nicklas, 

1587  Weed  &  Co., 

1588  The  Warner  Bros.  Co., 

1589  Mrs.  Fiske  O'Hara, 

1590  Thomas  P.  M.  Preston, 

1591  Emile   Brazil, 

1592  N.    P.    Cooky, 

1593  Frederick    G.   Hughes, 

1594  A.   H.   Davis, 
1595 

1596  Hartwell    Lambertson, 

1597  Mrs.  Evelina  Helander, 

1598  R.  M.  Goodrich, 

1599  Geo.  J.   Merwin, 

1600  J.  F.   Calef,  .M.D., 


Kesidence 
New   Plaven,   Conn. 
Hartford,  Conn. 
Meriden,  Conn. 
Winsted,   Conn. 
Moodus,   Conn. 
New  Haven,   Conn. 
Middletown,    Conn. 
So.   Norwalk,   Conn. 
So.   Manchester,   Conn. 
Norwich,   Conn. 
Naugatuck,  Conn. 
Stamford,  Conn. 
Riverside,  Conn. 
Riverside,  Conn. 
Danbur}^,   Conn. 
Trumbull,  Conn. 
New  Haven,  Conn. 
Windsor  Locks,  Co;m. 
Hartford,  Conn. 
Sound  Beach,  Conn. 
New  Haven,  Conn. 
A'Viaterbury,   Conn. 
Wallingford,   Conn. 
S!msbur.y,    Conn. 
Stamford,  Conn, 
Highwood,  Conn. 
Waterbnry,  Conn. 
Derby,  Conn. 
Norwich,   Conn. 
New  Canaan,  Conn. 
New  Haven,  Conn. 
Hamden,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
New  Canaan,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New   Britain,   Conn. 
J^.ristol,  Conn. 
New  London,  Conn. 

Middletown,    Conn. 
Chester,   Conn. 
Hartford,  Conn. 
Windsor,  Conn. 
Midrlletown,   Conn. 


i86 


AUTOMOBILES 


1601-1650 


No.  Name  of  Owner 

1601  Julius  W    Christie, 

1602  W.  E.  Waller. 

1603  J.   L.   Watrous, 

1604  A.    S.    Freeburg, 

1605  Wallace   B.   Goodwin, 

1606  A.   A.   MacLeod. 

1607  G.    A.    Cadwell. 

1608  Dr.  Wm.  H.  Allee, 

1609  E.  Y.  Haskell. 

1610  Tohn   W.    Wright,    M.D., 

1611  Thos.    T.  Pring. 

1612  Winchell  Smith. 

1613  Alexander  Layton. 

1614  Strause    Corset    Co., 

1615  F.  H.  Barnes, 

1616  Rev.  F.  S.  Clark, 

1617  James    W.    Hodson, 

1618  Mrs.  F.  W.  Bolande, 

1619  C.   G.  Hammond, 

1620  Chas.    R.    Marvin, 

1621  S.  P.   Turner, 

1622  Geo.   P.   Dillon. 

1623  H.   W.    Farnam, 

1624  Jarnes    S.    Elton, 

1625  Harry    C.    Griswold, 

1626  H.    Norton  Ray, 

1627  Spencer    C,    Coe. 

1628  Kate  C.  Mead, 

1629  F.  T.  Wallace. 

1630  Edv/in  S.  Todd. 

1631  Tulius    G.    Dav, 

1632  Baldwin    C.    Dudlev, 

1633  Percv  S.  Hill. 

1634  Geo.  D.  Post, 

1635  M.  L.  Floyd, 

1636  W.  A.  Scheneck, 

1637  Edw.  W.   Hooker. 

1638  Mrs.   Nellie    T.   O'Connell, 

1639  Hartford   Elec.   Li-ht  Co.. 

1640  C.  E.  Schunack, 
16^1  Tulius  G.  Dav, 

1642  Dr.   J.    H.   Hutchins, 

1643  Archibald    Mitchell, 

1644  Stephen    Hoyt's    Sorrs    Co. 

1645  Burdett    S.   Adams, 

1646  Dr.  A.  N.  Ailing. 

1647  C.   Delancey  Alton,  Jr., 

1648  Burton    A.    Davis, 

1649  Frank   H.  Andrus, 

1650  Dr.  Joseph  J.  Andzuiatis, 


T\e=iHence 
Bridgeport.    Conn. 
Bridgeport.    Conn. 
Rockfall.    Conn. 
Hartford.   Conn. 
Flmwood,  Conn. 
Plainviile.  Conn. 
New  Britain,   Conn. 
Ridgefield,   Conn. 
New  London.  Conn. 
Bridgeport.    Conn. 
Wallingford,  Conn. 
Farmington.   Conn. 
Greenwich,  Conn. 
NeAV  Haven,  Conn. 
Stamford.  Conn. 
Easton.  Conn. 
Waterbur}',   Conn. 
Bridgeport,    Conn. 
Bridgeport.   Conn. 
Deep  River,  Conn. 
Glastonbury,  Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Waterburj',   Conn. 
Windsor,    Conn. 
Woodbridge,  Conn. 
Winsied,    Conn. 
Middletown.   Conn. 
Meriden,   Conn. 
Plantsville.    Conn. 
Shelton.   Conn. 
Guilford,   Conn. 
Bridgeport,  Conn. 
New   Haven,  Conn. 
Hartford,   Conn. 
Meriden.   Conn. 
Hartford,   Conn. 
Bristol.   Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Shelton,  Conn. 
Abington,  Conn. 
Norwich,  Conn. 
New  Canaan,  Conn. 
New  HaA'en,  Conn. 
New  HaA-en,  Conn. 
Hartford.   Conn. 
Hamden,   Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 


187 


1651-1700 


AUTOMOBILES 


No.  Name  of  Owner 

1651  Joseph    H.    Blakeslee, 

1652  beVer   H.    Warner, 

1653  David   P.   Smith, 

1654  C.     P.     Goss, 

1655  Ed.  M.  Blake, 

1656  E.   H.   Burgess, 

1657  Ernest  P.  Rose, 

1658  T.  W.  Melbourne,  M.D., 

1659  brrin    E.   Stoddard, 

1660  Ed.    O.    Parker, 

1661  Mrs.   Everett   C.  Willson, 

1662  E.   N.   Black, 

1663  Albert  W.   Mattoon, 

1664  M.    H.    Griffing, 

1665  Laurence    Taylor, 

1666  A.  W.   Stanley, 

1667  Frank   D.    Haines, 

1668  James    T.    Goodwin, 

1669  Chas.    F.    Ottmer, 

1670  William    P.    Barlow, 

1671  Julius  R.  H.  Baldwin, 

1672  Mrs.  W.  E.  Carhart, 

1673  C.    L.    Goodrich, 

1674  x\ndrew    J.    Kellock, 

1675  C.   H.  Morrison. 

1676  Daniel   L.    Barber. 

1677  Frederick  Blakley, 

1678  C.   F.  Fox, 

1679  Robert   B.   Kcane,   M.D., 
-1680     Lewis   D.  Davis, 

1681  Alfred    Gildersleeve, 

1682  Morgan    G.   Bulkeley, 

1683  Edw.   D.  Jerman, 

1684  Wm.   E.   Fulton, 

1685  John   Booth    Burrail, 

1686  J.   B.   F.   Lawrence, 

1687  Alice    C.   Chamberlain, 

1688  Fred'k   F.    Brewster. 

1689  Samuel    M.    Hammond, 

1690  Edwin   S.  Todd, 

1691  Andrew   M.    Litchfield, 

1692  O.   R.  Beckwith. 

1693  Albert  L.   Flower, 

1694  W.  F.  Griswold, 

1695  Walter  B.  Lashar, 

1696  Elmer  S.  Hubbard, 

1697  Anne    Phillips    Wurtenber 

1698  Frank    Jessup, 
1699 

1700     C.  H.  Tibbitts, 


Residence 
Terryville,   Conn. 
Bridgeport,   Conn. 
Meriden,  Conn. 
Waterbury,    Conn. 
Greenwich,  Conn. 
New  Haven,  Conn. 
Norwich,   Conn. 
New  Haven,  Conn. 
Middletown,   Conn. 
Greenwich.  Conn. 
Hartford,   Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Danbur3^   Conn. 
Botsford,  Conn. 
New   Britain,  Conn. 
Portland,  Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Danbnry,    Conn. 
AVoodbridge.    Conn. 
Greenwich,  Conn. 
Hartford,   Conn. 
Sound  Beach,  Conn. 
New  Haven,   Conn. 
Wallingford,   Conn. 

Plainfield,  Conn. 

Meriden.   Conn. 

Bridgeport,   Cojin. 

Collinsville,   Conn. 

Gildersleeve,  Conn. 

Hartford,  Conn. 

Stamford,  Conn. 

Waterburjr,   Conn. 

Waterbury,   Conn. 

Bridgeport.   Conn. 

Hartford,  Conn. 

New  Haven,  Conn. 

New  Haven,  Conn. 

Plantsville,  Conn. 

Warehouse    Point,    Ct. 

Hartford,   Conn. 

Riverside.    Conn. 

Rocky  Flill,  Conn. 

Bridgeport,   Conn: 

Hig.gaimm,  Conn. 
?,  New  Haven,  Conn. 

Stamford,  Conn. 

Wallingford.  Conn. 


i88 


AUTOMOBILES 


1701-1750 


No.  Name  of  Owner 

1701  Clarence  S.   Byxbee, 

1702  Alan    Patterson, 

1703  William,   Allison, 

1704  Dwight   E.  Tiffany, 

1705  Philip   Thomas    Kennedv, 

1706  Gould    S.   Higeins,   M.D., 

1707  Mrs.  John  P..  Talcott. 

1708  Neil  P.  Larsen. 

1709  Elizabeth   R.   Norton, 

1710  Ad.  W.   S.   Cowles, 

1711  Charles    H.   Robbins.   M.D. 

1712  Eli  W.   Giddin-s. 

1713  Frederic   A.   Saunders, 

1714  Albert  J.  F.  Walker, 

1715  B.   I.  Ashman, 

1716  Elwood   S.   Ela, 

1717  Dr.   B.   E.  Turney, 

1718  J.  J.    O'Loughlin. 

1719  Oscar  Dugas, 

1720  Mrs.  Gilman  C.  Hill, 

1721  T.  A'Vheaton  Stone, 

1722  B.   D.   Pierce.   Tr.,   Co., 

1723  F.   B.    Hastings. 

1724  Frederick   T.  Wolf  el, 

1725  H.  H.  Mather, 

1726  S.   N.   Bond 

1727  City  Coal  Co., 

1728  George    Sherrill, 

1729  A.  N.  Meilinggaard, 

1730  Morris  Batter, 

1731  Geo.   W.    Conklin, 

1732  Tames  W.  Brice. 

1733  R.  J.  Witterwell, 

1734  Mrs.  Wm.   Potter, 

1735  Royal    Equipm.ent    Co., 

1736  A.    E.    Hart, 

1737  Geo.   E.   Savage, 

1738  Arthur  J.   Morse, 

1739  A.  G.  Keenev. 

1740  S.  F.  Wvckoff, 

1741  A.    N.   Belding, 

1742  Louis    E.   Stoddard. 

1743  H.   C.   Dunham, 

1744  Irva   C.  Webster, 

1745  J.   R.  Bailey, 

1746  Norman  Sachs, 

1747  Wm.    L.    Toy, 

1748  Walter   R.    Steiner,   M.D., 

1749  E.   C.   Converse. 

1750  John    S.    Hunter, 


Residence 
.So.    Norwalk,   Conn. 
New  Canaan,  Conn. 
Plartford,   Conn. 
Winsted,  Conn. 
T-Tartford,   Conn. 
North  Haven,  Conn. 
New  Britain.   Conn. 
Bridgeport,  Conn. 
Norwich,    Conn. 
Farmington,   Conn. 
New  Haven.  Conn. 
Wethersfield,    Conn. 
DeeD  River,  Conn. 
Greenwich,  Conn. 
Bridgeport,   Conn. 
So.   Manchester,   Conn. 
Bridgeport.    Conn. 
Hartford^  Conn. 
Glasgo,  Conn. 
Water  bury,    Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 
Bridgeport.   Conn. 
Nevv'  Canaan,  Conn. 
Deep  River,  Conn. 
Nev/  York,  N.  Y. 
Hartford,  Conn. 
Stamford,  Conn. 
Greenwich,  Conn. 
New  Haven,  Conn. 
Shelton.   Conn. 
Sound  Beach.  Conn. 
Bridgeport,   Conn. 
New  Canaan,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Meriden,    Conn. 
Torrington,   Conn. 
Bridgeport.    Conn. 
Stam.ford,  Conn. 
Rockville.  Conn. 
New  Haven,  Conn. 
Middietown,   Conn. 
Glastonbury.  Conn. 
Hockanum,   Conn. 
Norwalk,   Conn. 
Terryville,   Conn. 
Hartford.  Conn. 
Greenwich,  Conn. 
Hartford,  Conn. 


1751-1800 

Xn. 

1751 

1752 

1753 

1754 

1755 

1756 

1757 

1758 

1759 

1760 

1761 

1762 

1763 

1764 

1765 

1766 

1767 

1768 

1769 

1770 

1771 

1772 

1773 

1774 

1775 

1776 

1777 

1778 

1779 

1780 

1781 

1782 

1783 

1784 

1785 

1786 

1787 

1788 

1789 

1790 

1791 

1792 

1793 

1794 

1795 

1796 

1797 

1798 

1799 

1800 


AUTOMOBILES 


Name  of  Owner 

Austin    R.    Bill, 
Atwood   Collins, 
\\''illiam    J.    Nichols, 
Irving'  L.   Hamant. 
Mrs.    Geo.    H.    Day, 
F.   A.    Hauff, 
Henry  S.   Hall, 
A.  W.   Dow, 
R.   L.    Hayden, 
Herman    Schneider, 
H.   H.  Pease, 
John    Sherman   Hoyt, 
John  C.  Uhrlaub, 
William    Morlock, 
James   E.    Cooper, 
Mrs.  D.  D.  Lambert, 

C.  D.    Talcott, 
Eu2-ene  \V.    Chaffee. 
S.  N.  E.  Telephone  Co.; 
Bessie   D.   Taylor, 
Mrs.   Charles   L.   Hubbard, 
James   S.  Stevens, 
Oliver   D.   Filley, 
Mrs.  J.   T.   Logan, 
Frederick   S.   Wardwell, 
W.   G.   Bushneii, 
James   B.    Gregory,  Jr., 
Thomas   A.    Field, 
Philip   B.   Stanley, 

Max   E.    Kraft. 
F.    F.   Small   Co., 
S.    L.    Barbour, 
Henry  G.   Isham, 
Lawrence  P.   Hade. 
W.  E.  Fielding, 
New    Haven    Dairy    Co., 
James  F.  Rooney,   M.D., 
P.    F.    Gallagher, 

D.  L.   Talcott, 
Lawrence  T.  Darr, 
Clendenin    Eckert, 
Clayton   P.   Chamberlin, 
Robert   Lutz, 
Mrs.  Geo.   L.  Burnham, 
W.  J.  McLaughlin, 
L.  Freedman, 
Henry  M.  Osborn, 
A.  J.  Brundage, 


Residence 

Hartford,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Norfolk,    Conn. 
H.'irtford.   Conn. 
New   Haven,   Conn. 
Middletown,    Conn. 
Bridgeport,   Conn. 
Bridgeport.    Conn. 
New   Canaan.   Conn. 
Nev,'  Britain,   Conn. 
New  York. 
Glenbrook.  Conn. 
Danbury,   Conn. 
New  Britain,   Conn. 
Nevv?  Haven,  Conn. 
Talcottville,  Conn. 
Moodus,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Norwich,   Conn. 
Hartford,   Conn. 
Bloomfield,  Conn. 
Bridgeport,    Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Stratford,  Conn. 
Port  Chester.  N.  Y. 
New  Britain,   Conn. 

Vv'aterbury,  Conn. 
Flartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Waterbury,    Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Waterbury.   Conn. 
Torrington,  Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
\\'aterbury.   Conn. 
New  Haven,  Conn. 
Storrs,  Conn. 


^1 


190 


AUTOMOBILES 


1801-1850 


No.  Name  of  (Mvncr 

1801  Percy   P.   Anderson. 

1802  Morris   Hertz, 

1803  Albert   Mossman, 

1804  Chas.   E.   Purely. 

1805  Miss    Esther    Lyman. 

1806  Harrv    L.    Scvin. 

1807  F.    Lvman. 
ISOS 

1809  losepli    A.    Norton, 

1810  Robert  H.  Daly, 

1811  Frank  E.  Castle, 

1812  Carleton  W.  Bucll. 

1813  Hans  C.  Dege. 

1814  Benj.    F.   Fisher, 

1815  Edw.   B.   Stratton. 

1816  F.    S.    Hopson, 

1817  Geo.  T.  Beaudoin. 

1818  James   T.    Hill, 

1819  J.  B.  Getchell. 

1820  Carlos   F.   Stoddard, 

1821  James   D.    Lynch, 

1822  Edw.   D.   Beach, 

1823  Mrs.  W.  J.   Trowbrido-e. 

1824  W.  A.   Smith  &  Son, 

1825  Robert    Brownlee, 

1826  Lena   H.    Corbin, 

1827  Mrs.  Mary  C.  White, 

1828  F.    T.    Gale.    M.D.. 

1829  A.  A.  Welch. 

1830  Louis    Ir^.ing    Mason. 

1831  Madora    Thomson, 

1832  Jennie   O.   Abramson, 

1833  F.   T.  Gale,  M.D.. 

1834  Geo.   F.    Taylor, 

1835  Chas.  T.  Beach,  M.D.. 

1836  DeWitt    R.    Merritt, 

1837  C.  D.  Arnold, 

1838  G.  E.  Marsh. 

1839  Mrs.  L.  C.  Grover. 

1840  E.  E.  Brant, 

1841  Thomas  Hewes, 

1842  E.  W.  Bassiek. 

1843  Claude   B.   King. 

1844  Herbert   O.   Clough, 

1845  Clifford  A.  Pond. 

1846  Matthew  H.  Rogers, 

1847  Geo.    H.    Wilcox, 

1848  L.  F.  Baker, 

1849  J.  R.  Kidney, 

1850  S.    G.    Dunham, 


Kesidence 
Bridgeport,   Conn. 
New  York,  N.  Y. 
Norwalk.  Conn. 
Port  Chester,  N.  Y. 
Hartford.  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 

Winsted,  Conn. 
E.  Windsor  Hill.  Conn. 
Waterbury,   Conn. 
Bristol,   Conn. 
Norwich,    Conn. 
Cos  Cob,  Conn. 
Newton    Center,  "Mass. 
Bridgeport,   Conn. 
AVallingford,   Conn. 
Suffield.    Conn. 
New  London,  Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Brid,geport,   Conn. 
New   Haven,  Conn. 
Bridgeport,    Conn. 
Danbury.  Conn. 
New  Britain.  Conn. 
Meriden,  Conn. 
Newtown,   Conn. 
Hartford,  Conn. 
Willimantic,    Conn. 
Hartford,    Conn. 
Naugatuck.    Conn. 
Newtown,   Conn. 
Willimantic,    Conn. 
'Hartford.    Conn. 
New  Canaan,  Conn. 
Putnam,   Conn. 
New  Haven.  Conn. 
Hartford.   Conn. 
Nevv'  Haven,  Conn. 
Farmington,    Conn. 
Bridgeport,   Conn. 
Middletown,    Conn. 
Deep  River,  Conn. 
Ansonia,    Conn. 
Bridgeport,   Conn. 
Meriden,  Conn. 
PlainA'ille,    Conn. 
East  Hampton.  Conn. 
Hartford,  Conn. 


8 


191 


1851-1900 


AUTOMOBILES 


Xo.  Name  of  Owner 

1851  Samuel  G.   Dunham, 

1852  H.  K.  W.  Welsh. 

1853  Alice   Stevens   Bnell, 

1854  C.    E.    Biltoii, 

1855  Herbert  A.  Wildman,    • 

1856  C.  G.  Woodward, 

1857  Albert    E.    Cruthers, 

1858  A.  T.   Pattison, 

1859  M.  A.  Goldbaum, 

1860  Henry  E.  Rees, 

1861  R.    Hakewessell. 

1862  Gertrude   H.   Phillips. 

1863  Chas.  M.   Beach, 

1864  Robert  Shepard  Schonlcr, 

1865  B.   Herbert  Hicks, 

1866  W.  H.  Edsall, 

1867  D.  A.  Baldwin, 

1868  E.  M.   Banks. 

1869  Edred  W.  Clark,  . 

1870  G.   F.   Heublein    Bros.. 

1871  B.  Carini, 

1872  D.   A.  Niven, 

1873  L.   P.  AValdo  Marvin, 

1874  Chas.  H.  Clark, 

1875  William   A.   Warner. 

1876  W.  M.  Butler, 
1.S77  R.   T.  Averill. 

1878  Tanc   L.   Taylor, 

1879  Mrs.  W.  N.  Austin. 

1880  F.    H.   Johnston, 

1881  Henry   S.  Stearns, 

1882  Thomas  B.  Simonds, 

1883  Fred   K.  W.  Adkins, 

1884  Duane    N.    Griffin, 

1885  W.   F.  Meagher. 

1886  Autrusta  R.   Carhart, 

1887  Mr.s,  E.  C.  Terry. 

1888  Mrs.  James  U.  Taintor, 

1889  James    C.   Fox, 

1890  Sanford   Stoddard, 

1891  Edw.   Eagan, 

1892  W.  D.  Rorer, 

1893  O.  S.  Wright, 

1894  David    B.   Reynolds, 

1895  Jas.   A.   Newlands, 

1896  C.   Walter   Bounty, 

1897  H.    B.    Sanderson; 

1898  Herbert  H.  Smith, 

1899  G.  R.  Brown, 

1900  Mrs.  A.  H.  Oldershaw, 


Kesidence 

Hartford,   Conn. 
Hartford,  Conn. 
Clinton,  Conn. 
Bridgeport,   Conn. 
Glenbrook,   Conn. 
Hartford,   Conn. 
Norwich,   Conn. 
Simsbury,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
So.   Woodstock,    Conn. 
New  Milford,  Conn. 
Moosup,   Conn. 
New   Haven,  Conn. 
Wallingford,   Conn. 
Middletown,   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 

Hartford,   Conn. 

Glastonbury,  Conn. 

New^  Britain,  Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

New   Haven,   Conn. 

Hartford,   Conn. 

Washington   Depot,  Ct: 

Glenbrook,    Conn. 

Plymouth,   Conn. 

New  Britain,  Conn. 

Hartford,   Conn. 

Hartford,   Conn. 

Southington,    Conn. 

Granby,  Conn. 

Hartford,   Conn. 

Greenwich,    Conn. 

Hartford,   Conn. 

Hartford,  Conn. 

Middletown,    Conn. 

Bridgeport,   Conn. 

Hawleyville,   Conn. 

\\'est   Haven,   Conn. 

New  Haven,  Conn. 

Stamford,  Conn. 

West  Hartford,  Conn. 

.Stamford,  Conn. 

Waterbury,  Conn. 

New  Haven,  Conn. 

New   Canaan,   Conn. 

New    Britain,   Conn. 


192 


AUTOMOBILES 


No.  Name  of  Owner 

1901  Wm.   H.   Burrows, 

1902  F.   W.   Garvin, 

1903  C    Irving    Hale, 

1904  J.   George   Hugo,   M.D., 

1905  Edwin  C.  Spall. 

1906  Everett    D.    Mead, 

1907  Joseph   F.   Gavnor, 

1908  I.    M.    Saxton' 

1909  I.  A.  Hamilton, 

1910  L.  C.  Fenton. 

1911  Wilfred  J.   Bennett, 

1912  Marv   Wade   White, 

1913  N.    W.   Bishop, 

1914  B.   O.   Higley, 

1915  Herbert  M.  Rose, 

1916  Raynal  C.  Boiling, 
1917 

1918  Harry  W.   Hulburt. 

1919  R.  F.  Jones, 

1920  P.   G.   Delaney, 

1921  Elson    Wright, 

1922  F.  L.  McKee. 

1923  Howard  A..Judd, 

1924  George   I hey. 

1925  Arthur    H.    Piatt. 

1926  Frank    G.    Park, 

1927  Louis    E.    Cooper.'   M,D., 

1928  Stephen   Waterburv, 

1929  John  B.  Minor, 

1930  H.  C.  Smith, 

1931  R.   G.  Davis   &  Sons.. 

1932  Maurice  Davenport, 

1933  Frank   S.   Maples, 

1934  Mrs.   T.  Francis  Welles, 

1935  C.  C.  Donahue, 

1936  John  D.  Curits. 

1937  Marie    V.    Flannerv, 

1938  Chas.  A.  Lowe, 

1939  William  S.   Bailey, 

1940  Dr.   Henry   Carson.  Jr., 

1941  Florence    AL    Vroman, 

1942  Mrs.  E.  P.   Gladwin, 

1943  M.  H.  Marlin. 

1944  L.   Howard  Wilmot.  M.D. 

1945  Chas.   E.  Brooks, 

1946  James  A.  Turnbull, 

1947  Chas.   H.  Smith, 

1948  James   W.    Bixler. 

1949  Frank  L   Hitchcock, 

1950  Norman   S.   Piatt, 


1901-1950 

Residence 

Middletown,   Conn. 
New  York,  N.  Y. 
Gildersleeve,  Conn. 
New  Haven,  Conn. 
Stratford,  Conn. 
Orange,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Sej^mour,    Conn. 
Bridgeport,   Conn.  i 

Waterburj^,   Conn. 
Bridgeport,    Conn. 
Canton,    Conn. 
Milford,    Conn. 
Greenwich,    Conn. 

-Stamford,  Conn.  i 

Hartford,  Conn. 
New  Haven,  Conn. 
Westville,    Conn. 
Hartford,  Conn.  i 

Bethel,  Conn. 
Bridgeport,   Conn. 
Milford,   Conn. 
Noank,  Conn. 
Ansonia,.  Conn. 
Weston,   Conn. 
New   Britain.    Conn. 
-Stamford,  Conn. 
New  Haven,  Conn. 
New   Canaan,  Conn. 
Norwich,   Conn. 
Wethersfield,   Conn. 
Bridgeport,    Conn. 
Greenwich,    Conn, 
West   Haven,    Conn. 
New  Haven,  Conn. 
Meriden.   Conn. 
Ridgefield,    Conn. 
Brookfield,  Conn. 
Durham,    Conn. 
New  Haven,  Conn. 
Ansonia,  Conn. 
Southington.    Conn. 
Hartford,   Conn. 
So.    Coventrj',    Conn. 
New  London,  Conn. 
Bridgeport,    Conn. 
New   Haven,   Conn. 


193 


1951-2000 


AUTOMOBILES 


No.  Name  of  Owner 

1951  William  J.  Butler. 

1952  The   Hartford   Coal  Co., 

1953  The  H.  Wales  Lines  Co., 

1954  William  H.  Wood, 

1955  George  Fehrer, 

1956  Arthur   S.   GrisAvold, 

1957  Hollister   Sage, 

1958  A.  Cohn  &  Co., 

1959  Geo.    A.   Wormwood, 

1960  Gordon   P.   Morse, 

1961  Luigi  Pola, 

1962  The  Cohn  &  Roth  Elec.  Co, 

1963  Ben   Kashman, 

1964  Howard    A.    Hoadley, 

1965  R.   W.   Miller, 

1966  Pasquale   Cusana. 

1967  Herbert  E.  Walker, 

1968  Mrs.   H.   E.  Conklin, 

1969  G.  A.   Pickett, 

1970  Geo.  S.  Hart, 

1971  Esidore  Testori, 

1972  David  T).  Reidv,  M.D.. 

1973  Geo.  M.  Roff, 

1974  Wm.    H.    Lewis, 

1975  Thos.   T.  Ealahan, 

1976  Abbie   L.    Husted, 

1977  John   B.   Minor, 

1978  Charles  W.  Fairchild, 

1979  John  J.  Warren. 

1980  Mary   PL    Trowbridge, 

1981  E.    F.    Harrington, 

1982  Chas.    G.    Lincoln, 

1983  Frederic  S.  Newcomb, 

1984  Albert  Schumaker, 

1985  Charles  T.  Davis, 

1986  Wm.  H.  Hart, 

1987  Chas.  G.  Lincoln, 

1988  F.  D.  Morrell, 

1989  Ericsson   Broadbent, 

1990  Monroe   Griswold, 

1991  Jos.  A.  Farrel, 

1992  Louis  T.  Havee, 
1993-  T.  A.  Lyman, 

1994  William   L.    Cramer, 

1995  Lewis    B.    Hurlbut, 

1996  G.   S.   Tracy, 

1997  A.  H.  Emery, 

1998  Thomas   W.   Brvant, 

1999  W.  L.  Scofield. 

2000  F.    B.    Colton, 


Residence 
Cos   Cob,  Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
New  Haven,  Conn. 
Addison,  Conn. 
Sej-mour,   Conn. 
Oakville,   Conn. 
New  York,  N.  Y. 
Deep   River.    Conn. 
Plainville,  Conn. 
So.   Manchester,   Conn. 
,  Hartford,  Conn. 
Hartford,  Conn. 
Milford,   Conn. 
Bridgeport,   Conn. 
New  JHaven,  Conn 
Long  Hill,  Conn. 
Wallingford,  Conn. 
Berlin,  Conn. 
Simsbury,   Conn. 
Guilford.    Conn. 
Winsted,    Conn. 
Danbury,   Conn. 
Bridgeport.   Conn. 
New  London.  Conn. 
Greenwich,    Conn. 
Plainville,    Conn. 
Nichols,  Conn. 
So.   Norwlak.   Conn. 
Milford,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New  London,  Conn. 
W'aterbury,   Conn 
Middletown,    Conn. 
New   Britain,   Conn. 
Hartford,  Conn. 
Shelton,    Conn. 
Highwood,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Lebanon,  Conn. 
So.   Manchester,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Torrington,    Conn. 
Stamford,  Conn. 
Hartford,  Conn. 


I! 


't>. 


194 


AUTOMOBILES 


2001-2050 


No.  Name  oi  Owner 

2001  F.    M.    Thompson, 

2002  H.  C.  McCollam, 

2003  J.   Wheaton    Stone, 

2004  A.   C.   Griscom, 

2005  Hildinc    Nelson. 

2006  Bernard   B.  Fahy, 

2007  W.     H.    Kiernan, 

2008  Harvey  Hubbell, 

2009  R.  Warren   Hall, 

2010  W.  Pinchbeck, 

2011  Elizabeth   F.  Costelo, 

2012  Harry  C.  Tolles, 

2013  Robert   H.   Manross, 

2014  Rev.  W.  H.  Kidd, 

2015  Mrs.  A.nna  Marie   Sperry, 

2016  Louis    E.   Young, 

2017  Chas.  O.  Treat, 

2018  Geo.   P.    Hart, 

2019  John   H.   Geeson, 

2020  j.   D.   Welch, 

2021  .Samuel  C.  Russell, 

2022  C.  R.  Clark, 

2023  Edwin    J.    Smith, 

2024  Albertus   W.   Mason, 

2025  Lee  G.   Parsons, 

2026  John  J.  Horn, 

2027  Abe   Hartenstein, 

2028  Harold  S.  Guy, 

2029  E.  O.  Park, 

2030  Arthur   L.    Shipman, 

2031  L.    F.  Turney, 

2032  Herbert   S.   Billerbeck, 

2033  John   Lay  \^an  Schaak, 

2034  Mrs.   Louise  Leggat, 

2035  Albert   L.   Pope. 

2036  Tames    Edw.    Hurlburt, 

2037  Robert    S.    Starr, 

2038  Mrs.  O.   D.  Miner, 
2039 

2040  I.  A.   Gillies, 

2041  Fred   Olson, 

2042  B.   Harris, 

2043  Wm.  E.    Lyford, 

2044  W.  B.  Sewell, 

2045  Benj.   Harris, 

2046  E.    E.    Dickerman, 
2047 

2048  W.   G.  Coxeter. 

2049  The  Htid.  Elec.  Lt.  Co., 

2050  Isaac  M.  Hubbard, 


Residence 
Danbury,   Conn. 
Redding  Ridge,  Conn. 
'New  Haven,  Conn. 
Sandy   Hook,   Conn. 
New   Britain,   Conn. 
New  Haven,  Conn. 
Sandy   Hook,   Conn. 
Bridgeport,    Conn. 
Bridgeport,    Conn. 
Ridgefield,    Conn. 
Hartford,    Conn. 
West   Haven,   Conn. 
Forestville,   Conn.  ■ 
Meriden,  Conn. 
Hartford,   Conn. 
Danielson,   Conn. 
So.  Manchester,  Conn. 
New   Britain,  Conn. 
Putnam.  Conn. 
New   Haven,   Conn. 
New   Haven,   Conn. 
Plainville,    Conn. 
Collinsville,  Conn. 
New  Britain,   Conn. 
Unionville,    Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Middletown,    Conn. 
Groton,  Conn. 
Hartford,   Conn. 
Windsor,    Conn., 
Philadelphia,   Pa. 
Hartford,  Conn. 
Riverside,    Conn. 
Plartford,   Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
So.   Manchester,  Conn. 

New  Haven,  Conn. 
Higganum,  Conn. 
Stamford,  Conn. 
ThompsonA-ille,    Conn. 
Greenwich,  Conn. 
Stamford.  Conn. 
Essex,  Conn. 

Hartford,  Conn. 
Hartford,  Conn. 
Greenwich,  Conn. 


2051-2100 


AUTOMOBILES 


No.  Name,  of  Owner 

2051  F.    L.    Sherwin, 

2052  F.   M.   Roscoe, 

2053  Alvin    L.    Warner. 

2054  Geo.    M.    Beach, 

2055  L.  A.  Bettcher, 

2056  The  Silliman  &  Godfrey  Co., 

2057  Wm.   Herrmann, 

2058  J.    W.    Granniss, 

2059  The  H.  H.  Richards  Lr.  Co., 

2060  Amherst  G.  Lamb, 

2061  H.    A.    Leonard, 

2062  Frances    H.    Sutton, 

2063  Lamar  Butler, 

2064  Hadley   Potter, 

2065  A.   W.   Driggs, 

2066  Walter  H.   Hart, 

2067  Alice    B.    Prentice, 

2068  A.    C.    Grace    Moshier, 

2069  E;   T.   ]\Ianville   Mch.   Co., 

2070  John    F.    McKeever, 

2071  Geo.  F.  King, 

2072  H.    L.    Bristol, 

2073  H.  M.  Hull, 

2074  W.    C.    B.    Goldsmitli, 

2075  Fannie    R.    Ullman, 

2076  S.   Z.   Poll, 

2077  Burr  F.   Beach, 

2078  H.   L.   Fairchild. 

2079  Frank   S.   Smith, 

2080  Fred   Otto, 

2081  R.  L.  Walkley, 

2082  Miss   M.   O.   Hotchkiss, 

2083  T.    M.    Burns, 

2084  Evelyn   C.   Keeler, 

2085  Elizabeth    N.   Wooding, 

2086  John   T.    Cotter, 

2087  Thomas    Kiernan, 

2088  Chas.    U.    Benedict. 

2089  F.  A.  Russ, 

2090  Jerome  W.  Hayward. 

2091  Andrew    Nelson. 

2092  Ernest  E.  Parmelee. 

2093  Little   &  Porter, 

2094  Leonardo   Suzio, 

2095  Louis  W.   Slocum, 

2096  Geo.  Windsor, 

2097  U.   Gas   Improvement   Co., 

2098  August  C.  Bertolf, 

2099  Miss   Frances  E.  Osborne. 

2100  N.    H.    Building   Inspector, 

T96 


Residence 

New  Haven,   Conn. 
Norwalk,    C«nn. 
Highwood,  Conn. 
Waterbury,   Conn. 
Short  Beach,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
West   Haven.   Conn. 
West   Haven,   Conn. 
Torrington,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Darien,   Conn. 
Montville,   Conn. 
East  Hartford.   Conn. 
New   Britain,    Conn. 
Norwich,   Conn. 
Greenwich,    Conn. 
Waterbury,   Conn. 
Cilenville,   Conn. 
Suffield,   Conn. 
Ansonia,  Conn. 
Fairfield,   Conn. 
Guilford,    Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Nichols,   Conn. 
Suffield,  Conn. 
Danbury,  Conn. 
New  Haven,  Conn. 
Fast  River,  Conn. 
Torrington,   Conn. 
Bridgeport.    Conn. 
Wallingford,  Conn. 
Westville.   Conn. 
Ridgefiekl.    Conn. 
Weston,  Conn. 
Greenwich.   Conn. 
New  Haven,  Conn. 
Bridgeport.   Conn. 
Guilford,    Conn. 
.'\ndover.  Conn. 
Meriden,    Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
Greenwich,  Conn. 
I.)erby.  Conn. 
New  Haven,  Conn. 


AUTOMOBILES 


2101-2150 


No.  Name  of  Owner 

2101  Gregory  S.   Bryan, 

2102  Dr.  Thos.   Mulligan, 

2103  Bridgeport    Park   Dept 

2104  Warren  S.  Baker, 

2105  Robert  D.  Carter, 

2106  F.   S.   Chase, 

2107  Frank   H.    Collins, 

2108  C.    Oscar    Peterson, 

2109  U.   S.   Gutta   Per.  Paint  Co 

2110  Jere  D.   Eggleston,   M.D., 

2111  Pierrepont  B.   Foster, 

2112  Wm.    T.    Macfarlane, 

2113  Don   O'Connor, 

2114  Robert    Barrett, 

2115  Marcus    B.    Hemingway, 

2116  Edw.    T.  Taylor. 

2117  R.   H.Koeller, 

2118  Mrs.  Jennie   L.   Williams. 

2119  Thomas  C.  Purdy, 

2120  Mrs.  James  B.  Gilluly, 

2121  Edison  Lewis, 

2122  Walter    Wheeler, 

2123  Ralph    A.    Cone, 

2124  Wm.    Tay    Barker, 
2125 

2126  Wm.  D.   Morgan,  M.D., 

2127  Lyman  A.  Upson, 

2128  Frank  M.   Smith, 

2129  Henry  C.  Russ,  M.D., 

2130  L.  S.  Ingalls, 

2131  Mrs.  R.  McGinnis, 

2132  T.  E.  Lathrop. 

2133  T.  E.  Lathrop, 

2134  J.  E.  Lathrop, 

2135  J.  E.  Lathrop, 

2136  Chas.   W.  Walker, 

2137  Mrs.   Charles   Dodd, 

2138  John  P.  Kitson, 

2139  Robert  G.  Henry, 

2140  Francis    L.   Field, 

2141  Ed.   P.   Brewer, 

2142  Henry    T.    Clampett, 

2143  Ira  W.  Beers, 

2144  D.    W.    Baldwin    Son.   Inc., 

2145  John  S.  Buck, 

2146  Dr.    O.   T.   Osborne, 

2147  Neil  M.  Muirhead, 

2148  James  R.  Coffey,   M.D.. 

2149  Tames  Jones, 

2150  Chas.   W.    Scovill, 


Residence 
Bridgeport,   Conn. 
New  Britain,  Conn. 
Bridgeport,    Conn. 
Pomfret   Center,    Conn. 
Simsbury,    Conn. 
Waterbur}',   Conn. 
Port  Chester,  N.  Y. 
Washington,  Conn. 
.,  I'rovidence,  R.  I. 
Meriden,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Winsted,   Conn. 
New  Haven,  Conn. 
Greens  Farms,  Conn. 
Meriden,   Conn. 
Glastonbur}'-,  Conn. 
Washington,   D.   C. 
Meriden,  D.  C. 
Hartford,  Conn. 
Stratford,  Conn. 
Alanchester   Green,   Ct. 
Riverside,  Conn. 


Hartford,   Conn. 
Thompsonville,    Conn. 
Naugatuck,    Conn. 
Hartford,  Conn. 
Danielson,    Conn. 
Sound  Beach,  Conn. 
South   Windsor,    Conn. 
South  Windsor,    Conn. 
South  Windsor,   Conn. 
South  Windsor,   Conn. 
Stratford,  Conn. 
Meriden,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Greenwich,  Conn. 
Norwich,  Conn. 
Bridgeport,   Conn. 
Fiamden,  Conn. 
New  Haven,  Conn. 
Wethersfield,    Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
East   Hartford,   Conn. 
Higganum,    Conn. 


H 


197 


2151-2200 


AUTOMOBILES 


No. 

2151 

2152 

2153 

2154 

2155 

2156 

2157 

2158 

2159 

2160 

2161 

2162 

2163 

2164 

2165 

2166 

2167 

2168 

2169 

2170 

2171 

2172 

2173 

2174 

2175 

2176 

2177 

2178 

2179 

2180 

2181 

2182 

2183 

2184 

2185 

2186 

2187 

2188 

2189 

2190 

2191 

2192 

2193 

2194 

2195 

2196 

2197 

2198 

2199 

2200 


Name  of  Owner 

Esther   B.   Sherwood, 
Milton    L.    Marsh, 
Henry   Taylor, 
John   P.    Shields, 
James    S.    Martin, 
A.  W.   Kincaid, 
Harry   C.    Clifton,    M.D.. 
T.   Davenport    Cheney, 
Ralph    H.   Smith, 
John  L.  Garvan,     . 
Harry    H.    Worthington, 

A.  S.   Freeburg, 
Edward   W.    Preston, 
Dr.  D.  C.  Patterson, 
Anna    K.    Durand, 
Henry  W.   Rogers, 
S.   T.   Smith,   Jr., 

B.  C.   Warner, 
J.    C.   Bulkeley, 
Richard  B.  Bulkeley, 
Chas.   T.   HolHster. 
Katharine   A.    Nettleton, 
Clarence  M.   Kent. 

A.   C.  Turner, 
G.   W.    Berger, 
Wm.  D.  Bishop, 
Terrance    F.    Carmodv. 
T.  D.  Williams, 
Henry   E.  Russell, 
Thomas  H.  Canty,  Jr., 
James  Dinicola, 
H.  S.  Seeley, 
l^rank   D.    Ellison, 
Daniel  S.   Morrell, 
D.    N.    Barney, 
Robert    Jay    Walsh, 
S.  W.   Hubbell, 


RebiJeact 

Southport,    Conn. 
New  Britain,   Conn. 
Hazardville,   Conn. 
Danbury    Conn. 
\\  atertown.  Conn. 
Shelton,  Conn. 
Hartford,  Conn. 
So.   Manchester.    Conn. 
Waterbury,   Conn. 
Hartford,  Conn. 
New   Milford,  Conn. 

Hartford,  Conn. 
]\oxbury.   Conn. 
Bridgeport,   Conn. 
Milford,   Conn. 
Uncasville,  Conn. 
Siamford,    Conn. 
Stratford,   Conn. 
Plartford,  Conn. 
Hartford,  Conn. 
Silver   Lane,   Conn. 
Derby,  Conn. 
Putnam,   Conn. 
Ansonia,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Waterbury,    Conn. 
Branford,   Conn. 
New  London,  Conn. 
Norwalk,   Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Tarmington,   Conn. 
Greenwich,    Conn, 
Stratford,   Conn. 


Daniel   Levy,  Westport,   Conn. 

Robert  Jay  Walsh,  Greenwich,   Conn. 

G.  F.   Hollacher,  New   Haven,  Conn. 

A.    H-.    Dickinson,  Stamford,  Conn. 

Naugatuck    Valley    Ice  Co.,  Bridgeport,  Conn. 

Harry    W.    Walker,  Bridgeport,   Conn. 


Lulu  B.  Dickson, 
Nathan  T.  Pratt, 
Guy  E.   Beardsley, 


Westport,    Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 


198 


AUTOMOBILES 


2201-2250 


Xo.  Name  of  Owner 

2201  Wm.   M.  Siorrs, 

2202  J.  D.  Welch, 

2203  George    Gerwien, 

2204  Robt.   S.  Kean, 

2205  C.   H.   ScoviUe, 

2206  Geo.  A.  Drlggs, 

2207  T.  H.  Crawford, 

2208  T.  E.  Piatt  &  Son, 

2209  V\^.  Armstrong   Smith, 

2210  Susan  M.  Peck, 

2211  Louis    J.    Korper, 

2212  Henry   A.    Martelle, 

2213  Ernest  S.  Russell, 

2214  Percy  'S.  Palmer, 

2215  Charles    Engelke, 

2216  Thomas   W.    Rogers,    M.D. 

2217  T,  C.  Bradley, 

2218  j.   PL    Bowers, 

2219  Ciiarles  L.  Knight, 

2220  Vernon  Cassard, 

2221  Ferdinand  Von   Beren. 

2222  F.   M.   Salmon, 

2223  Joseph    \'ole]v', 

2224  New   Haven    Gas    Lt.    Co., 

2225  L.  M.  Foster, 

2226  H.  B.  Pinney, 

2227  Lewis   A.    Bradford, 

2228  Percy    H.    Morgan, 

2229  Daniel  A.  Keating, 

2230  Gustave  Schrieber, 

2231  W.  F.  Marstaller. 

2232  William    Krusch. 

2233  Charles   Allshouse, 

2234  Dudley  M.  Morris, 

2235  W.   Hamilton   Busk, 

2236  Arthur  H.  Swift, 

2237  Wm.  B.  Swan, 

2238  T.  Francis   Booraeni, 

2239  Mrs.    Charlotte    B.    Cook, 

2240  Herbert   B.    Stevens, 

2241  P.    F.    Hodges, 

2242  Willard   C.   Gompf. 

2243  Charles   H.   Martin. 

2244  John  P.  Wheeler, 

2245  Mrs.   T.    P.    Maine, 

2246  Charles    J.    Goulden, 

2247  Mrs.   H.    T.  Topping, 

2248  William    R.    Miller, 

2249  N.   A.   McNeil. 

2250  Dr.   Rob't   L.   Allen, 


Residence 
Hartford,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Hartford,    Conn. 
New  Canaan,  Conn. 
Waterburj^   Conn. 
Norwalk,    Conn. 
Newtown,   Conn. 
Bridgeport,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Ansonia,   Conn. 
Oakdale,   Conn. 
Waterb.ury,   Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
Rockville,    Conn. 
Thompson,    Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Westport,    Conn. 
New   Britain,   Conn. 
New  Haven,  Conn. 
Highland  Park,  Conn. 
Stafford,  Conn. 
Danielson,  Conn. 
Mystic,  Conn. 
Bridgeport,   Conn. 
So.   Manchester,  Conn. 
Bridgeport,   Conn. 
Norwalk,  Conn. 
Granby,  Conn. 
Bridgeport,   Conn. 
Greenwich,   Conn. 
Milford,   Conn. 
Seymour,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Greenwich,  Conn. 
So.   Norwalk,   Conn. 
Hartford,  Conn. 
Stamford,    Conn. 
Hartford,  Conn. 
No.  Stonington,  Conn. 
Cos   Cob,  Conn. 
Greenwich,    Conn. 
Southington,  Conn. 
Lime   Rock,   Conn. 
New   Haven,   Conn. 


199 


i: 1-2300 


AUTOMOBILES 


No.  Nan^e  of  Owner 

2251  Arthur   Waldron, 

2252  Henrv    H.   Smith, 

2253  C.  AV.  A'ishno.  M.D., 

2254  Fred   A.   Springer, 

2255  F    B.  Hall, 

2256  Mrs.   H.  J.  Topping:, 

2257  W.    S.    Rogers,     ' 

2258  Mrs.    E.   B.   Bryant, 

2259  Irma    B.   \  on    W'esselv, 

2260  A.  E.  Hewitt, 

2261  Henry  J.   Schalk. 

2262  Watkins   Bros.,    Inc., 

2263  A.   P.    Hine, 
2264 

2265  Geo.    P.    Metzger. 

2266  Frederick  A.   Ives, 

2267  Alfred   L.   Searlc, 

2268  L.   M.   Strong. 

2269  A.  L.  Hills, 

2270  Herbert   L.   Camp, 

2271  Warren   E.   Munson, 

2272  William   F.    Peebles, 

2273  Richard  F.  Mueller. 

2274  Thompson   Dean, 

2275  Louis    F.    Dettenborn, 

2276  Katharine    Weidig, 

2277  Frank  S.   Neal, 

2278  David  A.  Spear, 

2279  Alonzo  Strong, 

2280  Frank  Grant, 

2281  John  W.  Baker, 

2282  Thomas   W.   MoUov, 

2283  Louis  S.  Martin. 

2284  Frank   A.    Drapeau, 

2285  H.   Gilliam, 

2286  Stella  Q.   Root,   M.D., 

2287  Erwin  'S.   Sperry, 

2288  H.  T.   Griswold, 

2289  Mary  D.  Webster. 

2290  Whitney   Palache, 

2291  Elias    Seccombe, 

2292  Amelia  S.   Beach, 

2293  Wilbur  S.  Steele, 

2294  Harry   Page, 

2295  F.    B.   Webster, 

2296  Perry   P.    Brainerd, 

2297  Frederick    F.    Brewster, 

2298  Charles   E.    Hough, 

2299  E.   S.   Belden, 
2.3f>0  Charles  Kelley, 


Ivcsidence 

E.   Norwalk,   Conn. 
New  Haven,  Conn. 
New   Haven,  Conn. 
Cos  Cob,  Conn. 
Bridgeport,    Conn, 
Greenwich,   Conn. 
Bantam,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Shelton,  .  Conn. 
Ansonia,    Conn. 
So.   Manchester,   Conn. 
Woodbury.   Conn. 

Stamford,  Conn. 
West   Cheshire,   Conn. 
Hartford,  Conn.    . 
Meriden,   Conn. 
Hartford,   Conn. 
Middletown.    Conn. 
Meriden,  Conn. 
Stamford,    Conn. 
Bridgeport,   Conn. 
Darien,   Conn. 
Hartford,  Conn. 
West  Haven,  Conn. 
Plainville,    Conn. 
Hartford,   Conn. 
New  Miiford,  C  'ni^. 
Rock^'ilif^.    Conr;. 
Slamfrrd.   Com:. 
Martf'n-i,    Con;:. 
Bridgep'Tt,   Conn. 
Woodbrid.ge,    Conn. 
3''iverside,   Conn. 
Stamford,  Conn. 
Bridgeport.    Conn. 
Lyme,  Conn. 
Middletown,    Conn. 
I'armington,   Conn. 
Derby,   Conn. 
Hartford,   Conn. 
Hartford,  Conn.. 
Bridgeport.   Conn. 
Waterbury,    Conn. 
New  Haven,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
I-Jartford,  Conn. 
Plantsville,    Conn. 


200 


AUTOMOBILES 


2301-2350 


No.  Name  of  Owner 

2301  Daniel   Morrell, 

2302  C.   S.   Purdy, 

2303  C.  B.  Ives, 

2304  Derb3'  Gas  Co.. 

2305  O.  R.  Haase. 

2306  Edwin    Firtion, 

2307  Geo.  B.  WalHs, 

2308  F.  B.  Bradeen, 

2309  John  ,F.    Molloy, 

2310  Otto  G.  Ramsay, 

2311  L.   deK.    Hubbard, 

2312  H.   I.  W.   Loomis, 

2313  Tlie  Wallace   Barnes   Co., 

2314  John  W.  Atwood, 

2315  Wm.  E.  Parker, 

2316  N.   L.   Deming, 

2317  Dr.  Winfield  Ayres, 

2318  J.  W.  Salzer, 

2319  Oscar   F.   Kraus, 

2320  A.  G.  Cohen, 

2321  V.  A.  Page, 

2322  John  H.  Kirkham, 

2323  A.   G.  Waterhouse, 

2324  Joseph  I.  West, 

2325  L.    S.    Ellsworth, 

2326  Angelo  Sena, 

2327  Francis  K.  Brown, 

2328  A.  P.  Gunn. 

2329  J.    H.    Kane,    M.D., 

2330  Mrs.  Mary  C.  White. 

2331  J.    F.    Buttner, 

2332  Sam  Dinerstein, 

2333  Nathaniel  Webb. 

2334  Warner  Miller  Co., 

2335  Marion  Severn, 

2336  Leon    C.    Buzzell, 

2337  Geo.  H.  Leopold, 

2338  Edw.   Gagel, 

2339  W.    F.    Plummer, 

2340  John   Saunders, 

2341  D.   G.   Carmichael, 

2342  Samuel  H.  Wheeler, 

2343  American    Cigar    Co., 

2344  James   Wesson   Phelps, 

2345  T.   A.   Wiley. 

2346  B.   W.   Chapman, 

2347  Samuel  J.   Large, 

2348  Clarence  E.  Billings, 

2349  The    Ensign-Bickford    Co. 

2350  A.  U.  Smith, 


Residence 
IJartford,  Conn. 
Noroton,  Conn. 
New  Haven,  Conn, 
Derby,  Conn. 
Terryville,   Conn. 
PJazardville,    Conn. 
Bridgeport,   Conn. 
Essex,   Conn. 
Meriden,    Conn. 
New  Haven,  Conn. 
Middletown,    Conn. 
Waterbury,   Conn. 
Bristol,  Conn. 
Wauregan,    Conn. 
Portland,   Conn. 
Litchfield,   Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Nev,'  Britain,  Conn. 
New  Britain,  Conn. 
Derby,    Conn. 
New  Britain,  Conn. 
Vv^est  Haven,   Conn. 
Washington  Depot,  Ct. 
Simsbury,  Conn. 
Hartford,  Conn. 
Greenwich,  Conn. 
Hartford,  Conn. 
Thomaston,    Conn. 
Meriden,   Conn. 
Waterbur}',   Conn. 
Fairfield,    Conn. 
Greenwich,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
East  Lyme,  Conn. 
New  Haven,  Conn. 
West   Haven,   Conn 
Bridgeport,   Conn. 
New  London,  Conn, 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Kartford,   Conn. 
Bolton,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bristol.    Conn. 
New  Haven.  Conn. 
Simsbury.   Conn. 
Saugatuck,  Conn. 


201 


2351-2400                    AUTOMOBILES 

\t 

No. 

Name  of  Owner 

Residence 

?;'; 

2351 

Fred   R.   Hills, 

Bridgeport.    Conn. 

i-\ 

2352 

Daniel    Garner,    Jr., 

Thomaston,   Conn. 

J 

2353 

R.  R.   Harris, 

New  Haven,  Conn. 

2354 

Geo.  F.  Green, 

Danbury,   Conn. 

.»     .  J 

2355 

Samuel  Gauner, 

Yalesville,   Conn. 

1 '  i 

2556 

Geo.   C.   Lees, 

Shelton,   Conn. 

:  ^\ 

2357 

James  Horrox, 

Hartford,   Conn. 

fl 

2358 

W.  M.  Weed, 

Noroton,  Conn. 

2359 

Chas.  Staudenmyer, 

Darien,   Conn. 

'  ;1 

2360 

E.   H.   McHenry. 

New   Haven,  Conn. 

',  ■< 

2361 

Geo.   Eugene   Ober, 

Bridgeport,   Conn. 

2362 

Joseph    Koletar, 

Bridgeport,    Conn. 

;■  i 

2363 

John   K.   Sanstrom, 

Portland,   Conn. 

^'■i 

2364 

Chas.   Ryder, 

Bridgeport,   Conn. 

1 

2365 

Dr.  H.  S.  Allen, 

Woodbury,    Conn. 

y^ 

2366 

T.   W.   Doyle, 

East  Haven,  Conn. 

?1 

2367 

Stella   M.    Smythe, 

Stamford,  Conn. 

■   r 

2368 

Ralph    G.   Coburn, 

Greenwich,    Conn. 

fl 

2369 

Mrs.  Lilliari  M.  Scripture, 

Hartford,  Conn. 

II 

2370 

Rudolph  Dickman, 

Collinsville,    Conn. 

1 

2371 

F.  Ernest  Hall, 

West  Haven.    Conn. 

2372 

Isaac  Moss, 

Bridgeport,   Conn. 

fj 

2373 

Dr.    G.    F.    Lewis, 

Stratford,  Conn. 

l1 

2374 

Waldo  C.  Everett, 

Bloomfield,   Conn. 

II 

2375 

Philip  H.   Stevens. 

Bristol,   Conn. 

2376 

Frederick  A  .Beebe, 

Deep   River,    Conn. 

2377 

Geo.   E.   Kohn, 

Hartford,  Conn. 

2378 

Birt  0.  Deiiison, 

Groton.    Conn. 

2379 

Watcke    Bros., 

Bridgeport,   Conn. 

2380 

H.  T.  King, 

Meriden,   Conn. 

'■     p 

'  2381 

Patrick  H.  Dougherty, 

So.   Manchester,   Conn. 

f;^ 

2382 

F.  E.  Wakefield, 

New    Britain,   Conn. 

2383 

Geo.  E.  Mossey, 

Bridgeport,    Conn. 

2384 

L.  M.  Sagal, 

New  Haven,  Conn. 

2385 

Elisha    Mix, 

Stamford,  Conn. 

H 

2386 

Geo.    R.   Coan, 

New  Haven,  Conn. 

.'i 

2387 

King   Bros., 

Moosup,   Conn. 

2388 

Chas.  E.  Dodge, 

Mansfield  Center,  Conn. 

2389 

W.  M.  Martin, 

Norwalk,   Conn. 

/i> 

2390 

Joseph  T.  Gaffney, 

Waterbury,   Conn. 

j-;i 

2391 

Edw.  M.  Griffin, 

Granby,    Conn. 

kj 

2392 

Dr.   E.  M.  Ripley, 

Unionville,    Conn. 

Is 

2393 

Robert  M.   Ireland, 

Essex,  Conn. 

2394 

F.  E.  Ludington, 

Waterbury,   Conn. 

j 

2395 

Dr.  T.  A.  Hart, 

Danbury,  Conn. 

^1 

2396 

Chas.  Hudson  Cox, 

}^Ieriden,    Conn. 

2397 

George    Lehmann, 

Thompsonville,    Conn. 

2398 

A.  W.  Yates, 

Hartford,  Conn. 

2399 

Martha   T.    Hawley, 

New  Haven,  Conn. 

2400 

R.    Lehmann, 

So.   Manchester.   Conn. 

i': 

202 

*        I 

n 


AUTOMOBILES 


2401 -24 rU 


No.  Name  of  Ownei 

2401  James  H.  Cooke, 

2402  George   B.   Gordon, 

2403  Tuttle    Brick   Co., 

2404  Leon    E.    Boule, 

2405  Frank   B.    Highet, 

2406  C.    E.   Shepard, 

2407  Geo.   E.   Hodson, 

2408  Stillman   B.   Tiley, 

2409  Amer.  Paper  Goods  Co., 

2410  Richard    B.   Tiley, 

2411  C.  E.  Griffing, 

2412  Thomas    M.    Bull, 

2413  Harry  W.    Perkins, 

2414  Clifford  J.  Lewis, 

2415  H.    S.    Lockwood, 

2416  Wm.    D.   Fitch, 

2417  Joseph   Taylor, 

2418  E.  Hart  Fenn. 

2419  E.  F.  Soule, 

2420  S.  D.  Parker, 

2421  The  Vanderman  Bros.  Co., 

2422  Charles  E.  Leonard, 

2423  Geo.    G.    Vvilliams. 

2424  G.   G.   Dominick, 

2425  G.  W.  Merrow, 

2426  J.    H.    Fredinnick, 

2427  Charles    H.    Pulford. 

2428  Mrs.  Mary  L.  Hildreth. 

2429  Noyes  E.  Ailing, 

2430  F.  S.  Slauter, 

2431  Viiono  Construction  Co., 

2432  T.  A.  Gaucher,  M.D., 

2433  Martha  B.  Tolhurst, 

2434  John  T.   Perkins, 

2435  H.   W.   Mather, 

2436  Amos   Dickerman, 

2437  Willard    C.    Fisher, 

2438  S.  S.  Green, 

2439  G.  M.  Rundle, 

2440  G.    Tracy    Hubbard, 

2441  C.    B.    Buckingham, 

2442  C.  B.  Lomas, 

2443  Clarence   C.   Wilson, 

2444  Joseph  A.   Norton. 

2445  T.   P.   Smallman. 

2446  T.  S.  AUis, 

2447  W.   A.   Strickland. 

2448  George  W.   Hotchkiss, 

2449  Michael   J.    Flaherty, 

2450  Mrs.  F.  M.  Tones, 


Residence 

Hartford,  Conn. 
Hazardville,    Conn. 
Middletown,   Conn. 
East  Hampton,  Conn. 
Greenwich,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Essex,    Conn. 
Kensington,    Conn. 
Essex,  Conn. 
Danbury,   Conn. 
Naugatuck,   Conn. 
Waterville,   Conn. 
Bridgeport,   Conn. 
So.  Norwalk,   Conn. 
New  Haven,  Conn. 
Bridgeport.   Conn. 
Wethersfield,   Conn. 
So.   Norwalk,    Conn. 
Hartford,    Conn. 
Hartford,    Conn. 
Willimantic.    Conn. 
Farmington,    Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Forestville.   Conn. 
Seymour,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Derby,   Conn. 
Stamford,   Conn. 
Willimantic,    Conn. 
Hartford,    Conn. 
Greenwich,    Conn. 
Norwalk,   Conn. 
Westville,  Conn. 
Middletown,    Conn. 
New  Milford,  Conn. 
Danbury,   Conn. 
Middletown,   Conn. 
Watertown,   Conn. 
West   Haven,   Conn. 
Bridgeport,   Conn. 
Winsted,  Conn. 
New  Haven,  Conn. 
Derby,    Conn. 
Addison,   Conn. 
New  Haven,  Conn. 
Derby,  Conn. 
Noroton,  Conn. 


203 


No. 

2451 

2452 

2453 

2454 

2455 

2456 

2457 

2458 

2459 

2460 

2461 

2462 

2463 

2464 

2465 

2466 

2467 

2468 

2469 

2470 

2471 

2472 

2473 

2474 

2475 

2476 

2477 

2478 

2479 

2480 

2481 

2482 

2483 

2484 

2485 

2486 

2487 

2488 

2489 

2490 

2491 

2492 

2493 

2494 

2495 

2496 

2497 

2498 

2499 

2500 


Name  of  Owner 

Silas   B.    &  Wm.    A.    Hall, 
Weinstein  Bros., 
Oliver  G.   Beard,  Jr., 
C.   E.   Fowler, 
Hartford   Lbr.   Co., 
Frederic    Hott, 
Everett  Raymond, 
Thomas  F.  Walsh, 
Gilbert    M.    Kitch, 
Jvandolph    RaA'iiolds, 
j.   B.  McCook, 
lacob    P.    Jacobson, 
Carol   S.    Houghton, 
William  T.  Marron, 
A.  C  Hencken, 
P.  Berry   &  Sons, 
Chas.   J.    Wakely, 
Guy   L.   Hammond, 
Geo.    H.    Williams, 
W.   C.   McGrath, 
Wm.  H.  Thorpe, 

lohn   M.   Taylor, 

Wm.  R.  Wilson. 

Jos.  Gruber, 

W.   A.   Jennings, 

C.  M.  Marvin, 

C.   D.   Parmelee, 

Laurence  Timmons, 

Enrico    Pola, 

E.    S.    Stedman— I\I.    &    E. 
Johnson, 

Thompson  S.   Grant, 

Tas.  F.  Hughes, 

Mrs.  B.  F.  Mattesen, 

Kenneth  Watrous, 

Geo.    H.    Pinney, 

Chester  E.  Blackman.  M.D 

A.   H.  Fuller, 

M.   B.  Reidy, 

Warren  L.   Green, 

Sarah    K.    French, 

R.   S.   Barclay, 

The   Allan   Pease    Co., 

Richard   Greening, 

Henry  A.  Jessen, 

V.  W.  Bates, 

John   FI.   Chamberlin, 

John   K.   Bucklyn,   M.D., 


Flora   A.    Ullman, 
W.   A.   Ingraham. 


Kesidence 

Meriden,    Conn. 
Bridgeport.   Conn, 
Bridgepori,   Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
New   Haven,   Conn. 
Glenbrook,  Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Flartford,   Conn. 
East  Haven,  Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
North  Canton,  Conn. 
Bridgeport,   Conn. 
Torrington,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Ridgefield,  Conn. 
Stamford,  Conn. 
Fairfield,   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn; 
Greenwich,    Conn. 
Kensington,    Conn. 

Hartford.  Conn. 
Enfield,  Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Groton,  Conn. 
So.  Manchester,   Conn. 
.,  Bridgeport.   Conn. 
Hampton,  Conn. 
Naugatuck,    Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Rowayton,  Conn. 
Windsor  Locks,  Conn. 
Hartford,   Conn. 
East  Hartford,  Conn. 
New  Haven.  Conn. 
Hartford,  Conn. 
Mystic,  Conn. 

New  Haven,  Conn. 
Bristol,  Conn, 


204 


Ko.  Name  cf  Owner 

2501  John    De    Michiel, 

2502  Baldwin   Stewart   Elec.    Co., 

2503  C.  Wood  Stephen, 

2504  Dale  D.  Butler, 

2505  H.  L.  Shearer, 

2506  Baldwin    &   Stewart   E.   Co., 

2507  Phebe   L.   Blakeslee, 

2508  Clarence   S.   Russell, 

2509  K.  B.  Warner, 

2510  S.    W.    Hart. 
2511 

2512  Dr.    A.    N.    Phillips, 

2513  Andrew   W.   Smith, 

2514  Mrs.    Marie    E.    Mitchell. 

2515  The    Red-Star   Co., 

2516  De   Ver   H.   Warner, 

2517  Henry   L.    Hotchkiss, 

2518  M.  H.  Donahue. 

2519  M.   H.   Donahue. 

2520  Mrs.  A.  P.  Quinn, 

2521  Felix  I.   O'Neill, 

2522  Matthew   F.    Daly, 

2523  William    R.    Hanrahan 

2524  Alice    ].   Sullivan, 

2525  A.  J.   Silliman, 

2526  Dr.    Horace    L.    Tower, 

2527  Henry  T.  Holt, 

2528  George  C.   Smith, 

2529  American    Brass    Co., 

2530  N.  C.  Ward  well, 

2531  The    Misses    Eldridge. 

2532  Henry    H.    Burnard. 

2533  Max    Hahn, 

2534  Frank  A.   Somers, 

2535  Robert  Stewart, 

2536  Chas.   B.   Mattoon, 

2537  A.'W.   Loeser, 

2538  Patrick    McGee.      . 

2539  George   S.   Clark, 

2540  F.   W.   Dunham, 

2541  Gustav    Fischer, 
2.542  S.  Z.  Poli, 

2543  F.    W.    Bradley, 

2544  S.  E.  Bennett, 

2545  Mrs.   M.   N.    luod, 

2546  Robert   London, 

2547  Walter  L.  Scott, 

2548  Wm.   S.  Johnston, 

2549  Edward   H.   Thompson, 

2550  W.   P.    Kirk, 


Ke.sidencc 
Torrington,    Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Aliddletown,    Conn, 
New  Haven,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 

Glenbrook,    Conn. 
Taftville,  Conn. 
Middlefield,    Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
New   Haven,  Conn. 
Baltic,  Conn. 
Baltic,  Conn. 
Torrington,   Conn. 
Stafford  Springs,  Conn. 
Hartford,   Conn. 
Bristol.  Conn. 
New  Haven,  Conn. 
Moodus.  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Norwalk,   Conn. 
Anson ia.  Conn. 
Vv'^est  Hartford,  Conn. 
Norfolk,  Conn. 
West   Haven,   Conn. 
Danbury,   Conn. 
New  Haven,  Conn. 
Sound  Beach,  Conn. 
Watertown,    Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Milford,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
New  Haven,   Conn. 
Rockville,  Conn. 
Hartford,  Conn. 
Nev»'  Britain,  Conn, 
Norwalk,   Conn. 
East  Orange,  N.  J. 
Willimantic,    Conn. 
Stratford,  Conn. 
Bridgeport.   Conn. 


205 


2551-2600 


AUTOMOBILES 


No.  Name  of  Owner 

2551  Whipple   &   Gilpatric. 

2552  Chas.  E.  Chase, 

2553  H.   L.  Judd, 

2554  W.  H.  Forsyth, 

2555  William   C.   Fischer, 

2556  F.   D.  Wetmore. 

2557  Luther  W.  Brown, 

2558  C.   W.   Bartow, 

2559  Joseph   L   Linde,    M.D., 

2560  Albert  J.  Williams, 

2561  Jacob  Huber, 

2562  John    C.    Tracy, 

2563  John    F.    Conlin, 

2564  Arthur  L.   Fisk, 

2565  Mrs.   D.   S.   Gamble, 

2566  W.  L.  Waid, 

2567  Rupert   S.   Morey. 

2568  William   L.   Kleinle, 

2569  S.  W.  Irving,  M.D., 

2570  Archibald  McNeil, 

2571  Charles  W.  Whittlesey, 

2572  R.  Fred  Dunham, 

2573  Walter  C.  Allen, 

2574  Elmer    E.    Smith, 

2575  Ira  H.  Spencer, 

2576  Francis   H.  Adriance, 

2577  Robert   C.  'Seeley, 

2578  Frank    E.    Parker, 

2579  S.  Y.  St.  John, 

2580  Dr.  Philip  Vv.   Prior, 

2581  Harry    W.    Phillips, 

2582  T.    G.    Bennett, 

2583  A.    H.    Mills, 

2584  T.   G.   Bennett, 

2585  William  B.  Meyer, 

2586  Maurice  Wertheim, 

2587  Maurice  Wertheim, 

2588  W.    F.    Winn, 

2589  J.  A.  Whitney, 

2590  Chas.   H.  Perry, 

2591  Charles    L.    Taylor, 

2592  Lewis  R.  Hurlbutt, 

2593  N.   S.   Hansen, 

2594  L.    M.   Allen, 

2595  W.    H.   Forsyth, 

2596  Fergus   Kelly, 

2597  George    A.    Rawley, 

2598  Frank  H.  Porter, 
2599 

2600  Martin    F.   Vetter, 


Residence 
Putnam,    Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
East   Hampton,   Conn. 
New  Haven,   Conn. 
Bridgeport,   Conn. 
New   Canaan,  Conn. 
New  Haven,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
New  Haven,   Conn. 
Unionville,  Conn. 
Ansonia,   Conn. 
New  Haven,  Conn. 
Seymour,  Conn. 
Plainville,  Conn. 
New  York  City. 
New  Britain,  Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New  Canaan,  Conn. 
Bridgeport,    Conn. 
New  London,  Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Bloomfield,    Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Cos  Cob,  Conn. 
Cos  Cob,  Conn. 
Bridgeport,   Conn. 
East   Hartford,   Conn. 
Waterbury,    Conn. 
Hartford,    Conn. 
So.    Norwalk,    Conn. 
Bridgeport,   Conn. 
So.    Norwalk,   Conn. 
New  Haven,  Conn. 
Derby,  Conn. 
Putnam,  Conn. 
Hockanum,  Conn. 

Hartford,  Conn. 


206 


AUTOMOBILES 


:oui-/OJu 


No.  Name  of  Owner 

2601  H.  S.  Chase, 

2602  Ansel  G.  Cook, 

2603  Louis    Luci, 

2604  John    1.    Burke, 

2605  Hans  C.  Volz, 

2606  John  T.  Black, 

2607  Mrs.  Frederick  C.  Spencer. 

2608  C.  T.  Tohnson, 

2609  F.  I.  Roberts, 

2610  James   D.   Price, 

2611  Frederick    H.    Ganung, 

2612  Happie   A.    Bedford, 

2613  Chas.  W.  Scranton, 

2614  James  H.  Hyde, 

2615  Thomas  F.  Coffey, 

2616  David  W.    Johnston, 

2617  F.  W.  Walsh,   M.D., 

2618  E.  W.  Packard, 

2619  H;  W.   Craft, 

2620  James   L.   Sheffield, 

2621  A.   Don   Bitgood. 

2622  Alden   M.   Drake,       ' 

2623  Emma  F.  Wakeman, 

2624  Chas,  M.  Potter, 

2625  Edwin    H.    Baker. 

2626  Edgar   T.    Bates, 

2627  W.   Irving  Bullard, 

2628  H.   F.   Phelps, 

2629  J.  R.  Perkins. 

2630  F.  ^^•.  M.  Lincoln, 

2631  Emily   N.   Vanderpoel, 

2632  Thomas  F.  Foran, 

2633  Charles    Logan, 

2634  Francis  J.  Fischer, 

2635  Benjamin  A.  Cooke, 

2636  F.    L.    Mead, 

2637  Geo.   W.    Havwood, 

2638  T.    E.    Logan' 

2639  C.   H.   Baldwin. 

2640  Angelo  Porto, 

2641  Ernest  L.  Taylor, 

2642  Almon    B.   Dayton, 

2643  Wm.   F.    Hill. 

2644  Addie  L.   Gilbert, 

2645  Christopher    Allen, 

2646  J.  W.  HolcomD, 

2647  James   P.-  Krogh, 

2648  A.  W.  Leighton, 

2649  W.   T.   De  Waters, 

2650  Elmer  S.  Andrews. 


Kesidencc 

Waterbur}',   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Glenville,   Conn. 
Greenwich,  Conn. 
New  London,  Conn. 
Guilford,  Conn. 
Bridgeport,   Conn. 
Thomaston,    Conn. 
Warehouse    Point,    Ct. 
So.  Norwalk,  Conn. 
Greens  Farms,  Conn. 
Madison,  Conn. 
No.  Franklin,  Conn. 
New  Flaven,  Conn. 
New  Haven,  Conn. 
Rockville,    Conn. 
Greenwich,  Conn. 
Bridgeport,   Conn. 
So.  Glastonbur}',   Conn. 
Moosup.    Conn. 
Hartford,   Conn. 
Fairfield,   Conn. 
Guilford,  Conn. 
Greenwich,  Conn. 
Darien,   Conn. 
Danielson,   Conn. 
Clinton,   Conn. 
Danbury,   Conn. 
Greenwich,    Conn. 
Litchfield,    Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
E.  Port  Chester,  Conn, 
New  Haven,  Conn. 
New  Haven,  Conn. 
Meriden,   Conn. 
Bridgeport,   Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Bethel,   Conn. 
Waterbury,   Conn. 
Norwich,    Conn. 
Ridgefield,  Conn. 
Stafford  Springs,  Conn. 
Weatogue,  Conn. 
West    Hartford,    Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Bridgeport:,    Conn. 


207 


2651-2700 


AUTOMOBILES 


No.  Name  of  Owner 

2651  A.   J.   Donovan, 

2652  James    Cumiskey, 

2653  T.  E.  Blake, 

2654  Ralph    F.    Knight, 

2655  Mrs.  Lucy  P.  Schoefield, 

2656  The   Meriden   Gas   Lt.   Co. 

2657  Nicholas  Huwiler, 

2658  Mrs.   Garcilla   Phillips, 

2659  Gertrude    H.   Rogers, 

2660  S.  B.  Wilson, 

2661  Calla   V.    Martin, 

2662  John    Eccles. 

2663  R.  C.  Williams, 

2664  Alfred    Skidmore. 

2665  Edw.  A.  Smith, 

2666  Mrs.   M.  M.  Butler, 

2667  James    W.    Whitmore, 

2668  Floyd  Wallace, 

2669  Edw.  Bailey, 
267e  Geo.   E.   Tracy, 

2671  Mrs.    Stewart    W.    Smith. 

2672  John  A.   Gilbert. 

2673  Wm.   H.   Gray, 

2674  Geo.    R.    Dobson, 

2675  C.    Barnum   Seeley, 
2676 

2677  A.  J.  Collins, 
2678 

2679  J.    C.    Raytkwich, 

2680  John   A.    Keller, 

2681  Herberi  E.  Lovell, 

2682  Wm.  J.  Perrv, 

2683  Joseph  B.  Hall, 

2684  Wm.    H.    Rippere, 

2685  Edwin    H.   Hills, 

2686  Frank    N.    Tyler, 

2687  A.  N.  Lewis, 

2688  C.  Norton  Parsons, 

2689  Fred    Gutzmer, 

2690  James    F.    Coleman. 

2691  Chas.    R.    Hoyt, 

2692  F.   S.   Thompson, 

2693  Sterling    Blower    Co., 

2694  Morelle  F.  Cross, 

2695  John    J.    Lickteig, 

2696  J.  P.  Herrick. 

2697  F.    T.   McGuire, 

2698  Chris    Haug, 

2699  John   A.  W^alz, 

2700  Chas.   Ed.  Prior.  Jr., 


Residence 

Thomaston,  Conn. 
Greenwich,    Conn. 
Greenvvich,    Conn. 
New   Britain,  Conn 
Montville,  Conn. 
Meriden,    Conn. 
Bridgeport,    Conn. 
So.    Coventry,    Conn. 
So.   Manchester,   Conn. 
Norwalk,   Conn. 
Derby,  Conn. 
Norwich,   Conn. 
Wallingford,   Conn. 
Bridgeport,   Conn. 
Middletown,   Conn. 
Meriden,   Conn. 
New  Haven,  Conn. 
Wallingford,    Conn. 
Stamford,  Conn. 
Waterbury,    Conn. 
Stamford,   Conn. 
Danielson,  Conn. 
Meriden,  Conn. 
New  Britain,   Conn. 
Bridgeport,   Conn. 

So.    Norwalk,   Conn. 

Naugatuck,   Conn. 
Bridgeport,   Conn. 
New  Haven.  Conn 
Bridgeport,    Conn. 
Hartford,  Conn. 
Ansonia,   Conn. 
Plainville,  Conn. 
Manchester,    Conn. 
New  Britain,  Conn 
Bristol,   Conn. 
So.   Manchester,   Conn. 
Bridgeport.    Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
New   Haven,  Conn 
New  Haven,  Conn. 
Milford.  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Norwich,  Conn. 
Hartford,   Conn. 


208 


AUTOMOBILES 


2701-2750 


Ko.  Name  of  Owner 

2701  W.  T.  Burton, 

2702  Geo.    K.    Macaulcy, 

2703  Thaddeus    R.   Spencer, 

2704  John    A.    Torkelson, 

2705  Dr.    M.    Volkenheim, 

2706  T.  R.   Blakeslee. 

2707  Geo.   W.  Bell, 

2708  Melvin    O.    Alderman, 

2709  E.    J.    O'Shaughnessy, 

2710  Geo.  J.   Loughnian, 

2711  Annie    L.    Green, 

2712  Mrs.  Geo.  B.  Lamb, 

2713  VVm.    E.    Newburg, 

2714  Cudahy   Packing  Co., 

2715  Geo.  L.  Brown, 

2716  C.    B.   Cottrell   &   Sons   Co. 

2717  M.  J.  Kenney. 

2718  Dr.  John  H.  Dillon, 

2719  W.  P.  White, 

2720  Jedediah    Deming, 

2721  I.  F.  Terry, 

2722  Joseph    Axore, 

2723  Frederick  C.  Bishop, 

2724  Geo.   A.   Long, 

2725  J.   H.   Bronson, 

2726  S.   Friedman, 

2727  G.  E.  Corwin,  Jr.,  D.V.S., 

2728  Marguerite    L.  Tweedy, 

2729  Mrs.  J.  W.  Dayton, 

2730  Mrs.    I.  DeVer  Warner, 

2731  S.    Maslen    Corp., 
212>2  Chas.    H.    Belknap, 

2733  Myra  C.  Kilborn, 

2734  Archie  W.  Kelly, 

2735  Mrs.    Wm.    J.   Tracey, 

2736  Noah    A.   Burr, 

2737  Margaret   Ferguson, 

2738  Geo.  M.  Curtis, 

2739  Fred   G.   Breul, 

2740  Rev.   R.   P.   Morrissey. 

2741  S.  Robbins, 

2742  Wm.    E.    Durand, 

2743  Donald    G.    Mitchell, 

2744  Vincent  A.  Williams. 

2745  Mrs.  E.  O.   Palmer, 

2746  W.   B.   Bean,   M.D., 

2747  D.  &  H.  Scovil,  Inc., 

2748  Chas.  A.  Moulton, 

2749  Geo.    P..    Clark. 

2750  F.    C.    Blanchard. 


Residence 
Whitneyville,   Conn. 
New  Britain,  Conn. 
Moodus,  Conn. 
East   Hampton,   Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
West  Cheshire,  Conn. 
So.   Manchester,  Conn. 
New    Canaan,    Conn. 
New  London,  Conn. 
Norwalk,   Conn. 
Pine   Orchard.    Conn 
Groton,  Conn. 
Bridgeport,   Conn. 
Stamford,    Conn. 
Westerly,   R.  1. 
Mechanicsville,    Conn. 
Waterbury,   Conn. 
Greenwich,    Conn. 
New  Britain,  Conn. 
Bethel,  Conn. 
Ansonia,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Waterbury,   Conn. 
Bridgeport,   Conn. 
Canaan,    Conn. 
Danbury,   Conn. 
Bethel,    Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Bloomfieid,  Conn. 
Woodbridge,  Conn. 
New  Haven.  Conn. 
Norwalk,   Conn. 
So.   Manchester,  Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
Voluntown,   Conn. 
Hartford.  Conn. 
Milford.  Conn. 
New  London.  Conn. 
Saugatuck,  Conn. 
Hartford,   Conn. 
Rockville.  Conn. 
Higganum,  Conn. 
Burnside.   Conn. 
Milford,    Conn. 
Bridgeport,    Conn. 


2og 


^2751-2800 


AUTOMOBILES 


Xo.  Name  of  Owner 

2751  Henry     Schlottmann, 

2752  Wm.    H.   Burrows, 

2753  Edith  F.  Cutter, 

2754  Gilbert   B.  Sterling, 

2755  L.  W.  Stadtmiller, 

2756  John    T.    Keating, 

2757  "Gertrude    S.    Terry, 

2758  John    N.    Sinsabaugh, 

2759  Howard  D.  Allen. 

2760  Louis  H.  Limauro,  M.D., 

2761  Louis    1.    Curtis, 

2762  E.  H.  Rolston, 

2763  Geo.  E.  Abbott, 

2764  Arthur   L.  Shepard, 

2765  Joseph    Goldschmidt, 

2766  W.  Leroy  Ulrich, 

2767  James   E.   Todd, 

2768  Geo.   D.   Stevens, 

2769  Dr.  G.  W.  Carroli, 

2770  Herbert  J.  Regan, 

2771  Robert  S.  Carnell, 

2772  M.  F.  Plant, 

2773  Norman  C.  Spencer, 

2774  Wm.  B.  Davis, 

2775  C.   W.  Henger, 

2776  N.  B.  Gas  Light  Co., 

2777  Charles   Schroeder, 

2778  E.  Webster  Judd, 

2779  Frank   E.   Lamson, 

2780  Walter    B.    Lashar, 

2781  Robert   G.  Warren. 

2782  J.    E.    Downes, 

2783  Wm.   H.  Allen. 

2784  Frank  P.  Todd. 

2785  Geo.    H.   Tuttle. 

2786  W.  W.  Evans, 

2787  A.   A.    Dewey,    M.D,, 

2788  Floyd    Doer, 

2789  D.    B.    Bullard, 

2790  A.  J.  Crawford, 

2791  R.  D.  &  R.   L.  Keeney, 

2792  F.  J.  Kingsbury, 

2793  Alex..  L.    Dommerich, 

2794  Stanley    D.    Morgan, 

2795  Joseph   Carroll, 

2796  Alice  C.  Dow. 

2797  Chas.  C.  Byrant. 

2798  Arthur   H.   Daboll, 

2799  W.    V.   Bradley, 

2800  Greenwich    Highway    Dept 


Residence 
Bridgeport,   Conn. 
Middletown,   Conn. 
Greenwich,  Conn. 
Windsor   Locks,   Conn. 
Meriden,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Slielton.   Conn. 
Terryville,   Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Seymour,   Conn. 
Elmwood,  Conn. 
New  Haven,  Conn. 
Greenwich,   Conn. 
Hartford,  Conn. 
New   Haven,  Conn. 
Torrington,    Conn. 
Milford,   Conn. 
Rockville,  Conn. 
Forestville,  Conn. 
Grotoii,    Conn. 
West  Hartford,  Conn. 
Middlelown,  Conn. 
Watertown,  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
Bristol,  Conn. 
Bridgeport,   Conn. 
West   Haven,   Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Danielson,   Conn. 
New  Haven,  Conn. 
Norwich,   Conn. 
Bristol,  Conn. 
New  Haven,  Conn. 
Bridgeport,  Conn. 
New  Haven,  Conn. 
Somersville,  Conn. 
New^  Flaven,  Conn. 
Greenwich,  Conn. 
Oakdale,   Conn. 
Putnam,   Conn. 
Waterbury,   Conn. 
Hartford,   Conn. 
Mj^stic,   Conn. 
New  Haven,  Conn. 
,  Greenwich,  Conn. 


AUTOMOBILES 


2801-2850 


No.  Name  of  Owner 

2801  John   Norbeck, 

2802  Chas.    H.    Martin, 

2803  Adolphus   Drago, 

2804  E.   C.   Wilcox, 

2805  Bridgeport   Brass    Co., 

2806  E.  J.  Lounsbury, 

2807  Emil  Schmitz, 

2808  Samuel  H.  Wheeler, 

2809  Noyes  R.  Bailey, 

2810  Paul  Steinmann, 

2811  E.    Hershey   Sneath, 

2812  Ernest  A.   Bailey, 

2813  F.  A.   Lawrence, 

2814  F.  W.  Stickle, 

2815  A.  C.  Herbst, 

2816  The  Bgpt.  Gas  Lt.  Co., 

2817  Wm.   E.   Stanford, 

2818  Albert  H.  Wiggin, 

2819  E.   W.   Packard, 

2820  Frank    H.    Mason, 

2821  Frank   H.    Mason, 

2822  John  N.  Champion, 

2823  Henry  R.    Buck, 
.2824  Walter    Ogonowski, 

2825  Geo.   H.   Hickok, 

2826  Dr.    Geo.    R.    Miller, 

2827  Dr.   W.   S.    Gillam, 

2828  Edw.    Russell, 

2829  Frederick    S.    Newcomb, 

2830  Francis    S.    Hamilton. 

2831  Edw.    J.    Dray,    M.D.. 

2832  Mrs.  Ellen  B.  Sliead, 

2833  Louis    Hill, 

2834  E.    S.   Goodrich, 

2835  Eli   P.  Flint, 

2836  Wm.    F.    Chatlos, 

2837  H.  B.  Kopf, 

2838  Vincent    Argento, 

2839  Wm.   Dougan, 

2840  P.  J.  Kelly  Furniture  Co., 

2841  Soren  Jensen. 

2842  Sarah  Longden, 

2843  V.   W.    Bates. 

2844  Geo.  Bostick, 

2845  J.  C.   Goodale, 

2846  Chas.   Reynolds, 

2847  A.   T.  Clements. 

2848  B.   Van   Gerbig. 

2849  The    E.    R.    Clark    Co., 

2850  Michael    S.    Cimmino, 


Residence 
New  Haven,  Conn. 
Hartford,   Conn. 
Hamden,  Conn. 
Meriden,    Conn. 
Bridgeport,   Conn. 
Springdale,    Conn. 
Stonington,  Conn. 
Bridgeport,   Conn. 
Milford,  Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 
Essex,  Conn. 
Hartford,  Conn. 
Newingtori  June,  Ct. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Torrington,   Conn. 
New  York,  N.  Y. 
Greenwich,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Union  City,  Conn. 
Bethel,   Conn. 
Hartford,  Conn. 
So.   Manchester,   Conn. 
Somers,  Conn. 
New  London,  Conn. 
New  Haven,   Conn. 
New  Britain,  Conn. 
East  Woodstock,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Rockville,  Conn. 
Bridgeport,  Conn. 
New  Haven.  Conn. 
Hartford,   Conn. 
So.   Manchester,  Conn. 
New  Haven,  Conn. 
Banksville,  N.  Y. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Thompsonville,   Conn. 
Glastonbur)',    Conn. 
Branford,  Conn. 
Hartford,  Conn. 
New  Canaan,   Conn. 
Hartford,   Conn. 
Torrington,    Conn. 


■  MOj^i  l:;> 


No.  Name  of  Owner 

2851  John  A.   Coe,    jr.. 

2852  Walter    C.    McKinlock, 

2853  M.  T.   Bennett. 

2854  Oliver    B.    North, 

2855  Wm.   Leichner, 

2856  Andrew   L.   Riker, 

2857  W.   H.   Stedman, 

2858  Geo.  F.  Austin. 

2859  Paul   Rosa, 

2860  Anna    Cutchin, 

2861  W.   H.   Treat,   M.D., 

2862  The   Lane   Construct.    Corp,. 

2863  Sophie    K.    Smith, 

2864  Louis    E.    Fitzsimons, 

2865  H.   S.   Dormitzer, 

2866  Geo.   Lauder,   Jr., 

2867  Wm.  F.  Day, 

2868  Xavier   Pfafif, 

2869  Frank  H.  Alford, 

2870  Dr.  D.  W.  McFarland. 

2871  Zelly  A.   Bonoff, 

2872  B.  B.  Warner, 

2873  Sheldon    H.    Bassett. 

2874  Chas.  H.  Hubbell, 

2875  Tames   L.   Thomson, 

2876  Sheldon    H.    Bassett, 

2877  Richard    B.   Tiley, 

2878  Alice    S.    Binney, 

2879  C.  W.  Kohrer, 

2880  W.  D.  Webb, 

2881  John  C.  Brodhead,  Jr., 

2882  Victor   Lingenheld, 

2883  Ulysses    S.    Clark, 

2884  Mrs.   Viola   Wheeler, 

2885  Wm.  A.  Murray, 

2886  Sidney   K.    Becker, 

2887  Martin   Luscomb. 

2888  A.  A.   Dewey,   M.D.. 

2889  Tony    Bousa, 

2890  Wm.    D.    Middlebrook, 

2891  Herbert    F.    Robertson, 

2892  Le   Verne   Holmes,   M.D., 

2893  Wm.    M.    Hotchkiss, 

2894  Ogastino   Dinnovo, 

2895  Mrs.  Agnes   S.  Keeney, 

2896  Miss   E.  J.   Hinman, 

2897  Swift  &  Upson  Lumber  Co, 

2898  Warren    L.    Hale, 

2899  W.   A.   Birdsey,   R.   H. 

Hohurs, 

2900  F.  W.  Backes, 

212 


Re.-idence 

Waterbury,   Conn. 
New  London,  Conn. 
Hartford,  Conn. 
New   Haven,  Conn. 
Hartford.  Conn. 
Fairfield,  Conn. 
Hartford,  Conn. 
Danbury,   Conn. 
Naugatuck,  Conn. 
Bridgeport.  Conn. 
Derby,  Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
\A'aterbury,   Conn. 
AN'oodbury,  Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
West  Haven,  Conn. 
New   Britain,   Conn. 
Greens  Farms,  Conn. 
New  Haven,'  Corm. 
Hartford,  Conn. 
Milford,  Conn. 
Derby,  Conn. 
Hartford,  Conn. 
Milford.  Conn. 
Essex,  Conn. 
Sound   Beach,  Conn._ 
Greenwich,    Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Beacc)n  Falls,  Conn. 
West   Haven,-  Conn. 
Seymour,  Conn. 
Hartford.  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bristol.   Conn. 
Durham,  Conn. 
Oakville,    Conn. 
Manchester,    Conn. 
Manchester,    Conn. 
New  Haven,  Conn. 
W'aterbury,   Conn. 
New  Haven,  Conn. 
Fairfield.    Conn. 
New   Britain,   Conn. 
East  Hartford,  Conn. 

West  Hartford,  Conn. 
Hartford.  Conn. 


"^ 


2901  W.    H.    C.    Whiting, 

2902  J.    Percy    Bartram, 

2903  T.  C.  Shaw, 

2904  Julius  B.  Smith, 

2905  E.  A.  Osborne, 

2906  F.  T.  Birdsall. 

2907  Francis    W.    Sutherland, 

2908  Lewis   &   Maycock,    Inc., 

2909  A.   R.   Stoughton, 

2910  Milo  P.  Rindgc, 

2911  Weslev  F"    Haves, 

2912  Tohn    F    Goff.' 

2913  H.    C.    Noble, 

2914  John  T.  Chidsev, 

2915  Arthur   C.    Edwards, 

2916  Tames   W.   Ward, 

2917  Wm.   S.   Bailey, 

2918  C.  D.  Lanier, 

2919  Fred    S.    Porter, 

2920  Albert   H.   Christie, 

2921  N.   Selleck, 

2922  Ralph    FF   Holcomb, 

2923  Ed.  F.  Rook, 

2924  Robert  M.   Feun, 

2925  Newton   D.   Holbreok, 

2926  VJ.   S.   Donovan, 

2927  E.    V.    Sloan, 

2928  A.  M.   Cooper, 

2929  \Ym.  R.  Beard, 

2930  Flerbert    N.    Smith, 

2931  Mrs.    Nicholas    Wakeke, 

2932  Tames  McCutcheon, 

2933  Lancaster   P.   Clark. 

2934  Flenry  M.   Booth, 

2935  C.    H.    Townsend. 

2936  Dr.   Frank  T.    Brooks, 

2937  Alaud    Y.    Hefifer, 

2938  E,   H.   Burcess. 

2939  F.  S.   Bidwell  &  Co., 

2940  Matthew   T.    Brazel, 

2941  Mrs.  R.  McGinnis, 

2942  G.    H.    Joslin, 

2943  H.    C.    Thompson, 

2944  D.    S.    Blakeslee. 

2945  Frank   C.    ^^^oodruflF, 

2946  Oscar  F.  A.  Larson, 

2947  Geo.  O.  Case, 

2948  R.  H.   Blakeslee. 

2949  Mrs.  R.  McGinnis, 

2950  M.  C.   B.  Woodford, 


j^toiacn^c 


Hartford,   Conn. 
Bridgeport,  Conn. 
Bridgeport,  Conn. 
Waterbury,   Conn. 
New  Haven.  Conn. 
Naugatuck.  Conn, 
liartford,   Conn. 
New  Haven,  Conn. 
New   Haven,  Conn. 
Madison,    Conn. 
Bridgeport,   Conn. 
Torrington,   Conn. 
New  Britain,  Conn. 
Bristol,  Conn. 
Bridgeport,    Corui. 
Hartford,   Conn. 
Meriden,   Conn. 
Greenwich,  Conn. 
Bridgeport,    Conn. 
Bridgeport.    Conn. 
Danbury,   Conn. 
Fairfield,    Conn. 
L3mie.   Conn. 
MiddleburA',    Conn. 
Thomaston,  Conn. 
Shelton,   Conn. 
Bridgeport,    Conn. 
Bridgeport,^  Conn. 
Stratford,  Conn. 
New  Haven,  Conn. 
Shelton,  Conn. 
Greenwich,  Conn. 
Waterbur.v,   Conn. 
New   Haven,  Conn. 
Middletown,    Conn. 
Greenwich,    Conn. 
Hartford.   Conn. 
New  Flaven,  Conn. 
Windsor  Locks,  Conn. 
Hartford,  Conn. 
Sound  Beach,  Conn. 
Mt.  Carmel,  Conn. 
Plainville,  Conn. 
Plantsville,  Conn. 
Orange,  Conn. 
New  Haven,  Conn. 
Burnside,  Conn. 
Hartford.  Conn. 
^Sound  Beach,  Conn. 
New  Haven,  Conn. 


H 


2951-3000 


AUTOMOBILES 


No.  Name  of  Owner 

2931  Mrs.   C.   T.   Viets, 

2952  Edgar  M.  Loper, 

2953  Stephen   D.   Horan, 

2954  Julius  Reibert, 

2955  So.   N.  E.  Tel.  Co., 

2956  Simon    Persky. 

2957  Irving    H.    Chase, 

2958  So.   N.    E.   Tel.   Co., 

2959  Hewitt   Coburn,  Jr., 

2960  So.  N.  E.  Tel.  Co., 

2961  Edith    L.    Stockder, 

2962  R.   E.   Wiley, 

2963  C.    E.    Grafif, 

2964  P.  iS.  Kennedy, 

2965  Harold    L.    Miller, 

2966  Sophie   G.  Adler, 

2967  Carlyle    F.    Barnes, 

2968  Samuel  S.   Marsh, 

2969  Mrs.    Walter    Camp. 

2970  A.   E.  Johnson. 

2971  Henry    Altshul, 

2972  Frank   Wolshlager, 

2973  Robert   E.  Cranford, 

2974  G.  F.  Barnes, 

2975  W.    A,    Comstock, 

2976  S.  H.  MacKenzie. 

2977  Wm.   A.   Wilco;^, 

2978  Henry    T.    Dippold. 

2979  Sornerville    Mfg.    Co., 

2980  Chas.    S.    Avery. 

2981  Wm.    L.    Jervis. 

2982  Chas.   L.   Collins, 

2983  Henry   H.   Taylor, 

2984  John  B.  Hart, 

2985  Daniel   Colt, 

2986  Mrs.   E.    B.   Perkins, 

2987  Benj.   L.   Haas, 

2988  Dr.    Walter    D.    Bray, 

2989  Edgar  A.    Farnham, 

2990  Wm.   A.   Ward, 

2991  Arthur  A.  Scofield, 

2992  E.    T.   McNamara, 

2993  A.    S.    Dupuis, 

2994  W.    Hoyt    Weber, 

2995  Wm.   Bailey.   Jr., 

2996  C.   Sternberg, 

2997  Mrs.   Jane    A.    Whitmore, 

2998  Mrs.  E.  T.  Seton, 

2999  Wm.  J.   Lee, 

3000  A.   E.   Parsons, 


Residence 

New  London,  Conn. 
Danbury,  Conn. 
Bridgeport,   Conn. 
West    Hartford,    Conn. 
New  Haven,  Conn. 
New  Haven,   Conn. 
Waterbury.    Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Meriden,   Conn. 
Hartford,   Conn. 
Shelton,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Bristol,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Wallingford,  Conn. 
Greenwich,  Conn. 
New  Haven.  Conn. 
Bethel,  Conn. 
Southington,   Conn. 
Westbrook,  Conn. 
New  Haven,  Conn. 
Somersville,  Conn. 
Branford;  Conn. 
Hartford,  Conn. 
Clinton,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Winsted,   Conn. 
Litchfield,  Conn. 
Hartford,    Conn. 
Hartford,    Conn. 
E.  Windsor  Hill,  Conn. 
Clinton,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
.Stamford,  Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Chester,   Conn. 
Greenwich,  Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 


214 


AUTOMOJilLHS 


^ 


No.  Name  of  Owner 

3001  Walter  W.   Holmes, 

3002  Aug.    Soderholm, 

3003  R.  W.  Davis, 

3004  Chas.   O.   Winter, 

3005  Henry    F.    Schwarz, 

3006  F.  O.  Benedict, 

3007  Henry   G.    Curtis, 

3008  D.  Walter  Gibson, 

3009  G.  W.  Curtis, 

3010  A.  S.   May, 

3011  A.   C.   Tuttle, 

3012  Isaac    Cohen, 

3013  Geo.   E.   Thielcke, 

3014  F.    C.    Fronim, 

3015  Alvin    D.   Higgins, 

3016  H.  B.  Brainard, 

3017  Wm.  F.  Coult, 

3018  E.  E.  Curtiss, 

3019  C.  E.  Curtiss, 

3020  C.  Raymond  Rudd, 

3021  Frank  L.  Lunt. 

3022  Samuel  Pierson, 

3023  Earle   G.    Morgan, 

3024  \\-.    E.    Reis, 

3025  Guernsey    Westbrook    Co., 

3026  Samuel  H.  Wheeler, 

3027  W.  C.  Mason  &   Co.,   Inc.. 

3028  W.  C.  Mason  &  Co.,  Inc., 

3029  S.  S.  Brooks, 

3030  G.   Moudelci. 

3031  Simon  M.  Hugo, 

3032  Wincheil   Smith, 

3033  C.  E.  Shepard, 

3034  C.  E.  Shepard, 

3035  James    W.    Davis, 

3036  Chas.  Kerr, 

3037  Frank  A.   Kirby, 

3038  Wm.  C.  Watson,  M.D., 

3039  Fred   B.    Griffin, 

3040  F.  W.  Arnold, 

3041  Floyd  L.  Vanderooel, 

3042  T.    Kennedy   Tod. 

3043  The  Mioses  Ely, 

3044  The  Misses  Ely, 

3045  Joshua  Glover, 

3046  Graham  F.  Thomson, 

3047  Bela   M.   Ailing, 

3048  Walter  E.  Malley, 

3049  W.   E.   Hill. 

3050  David    F     Broderick 


3001-3050 

Residence 
Waterbury,   Conn. 
Bridgeport.    Conn. 
Durham.  Conn. 
Hartford,   Conn. 
Greenwich.    Conn. 
Hartford,  Conn. 
Sandy  Hook,  Conn. 
Greenwich,  Conn. 
Windsor,  Conn. 
Bridgeport,    Conn. 
Naugatuck,    Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Waterbury.    Conn. 
Thompsonville,   Conn. 
Thompsonville,   Conn. 
Lyme,  Conn. 
Simsbury,  Conn. 
Simsbury,  Conn. 
Greenwich,  Conn. 
New  Haven,  Conn. 
.Stamford,   Conn. 
East  Lyme,  Conn. 
Greenwich,   Conn. 
Hartford.  Conn. 
Bridgeport.    Conn. 
Hartford,   Conn. 
Hartford.   Conn. 
Chester,  Conn. 
New  London,  Conn. 
New  Haven,  Conn. 
Farmington.  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Bridgeport.   Conn. 
Danbury,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
No.  Bloomfield,  Conn, 
West  Hartford,  Conn. 
Litchfield,  Conn. 
Sound   Beach,   Conn. 
Greenwich.    Conn. 
Greenwich.    Conn. 
Waterbury.   Conn. 
New   Haven.   Conn. 
Tyler  City,   Conn. 
New  Haven.  Conn. 
Broad  Brook,  Conn. 
Farmington,    Conn. 


215 


3051-3100 


AUTOMOBILES 


No. 

3051 
3052 

3053 
3054 

3055 
3056 
3057 
3058 
3059 
3060 
3061 
3062 
3063 
3064 
3065 
3066 
3067 
3068 
3069 
3070 
3071 
3072 
3073 
3074 
3075 
3076 
3077 
3078 
3079 
3080 
3081 

■  3082 
3083 
3084 
3085 
3086 
3087 
3088 
3089 
3090 
3091 
3092 
3093 
3094 
3095 
3096 
3097 
3098 
30^'9 
3100 


Name  o£  Owner 
Frederick    H.    Seeley, 
E.   L.  Marston, 
J.  W.  Whipple, 
Edw.  J.   FitzGerald, 
Jas.  M.   Morton, 
Newell  R.  Chesterton. 
H.    H.   Edge, 
Mrs.  A.  J.  Hobbs, 
Mrs.   A.  J.  Hobbs, 
Wm.  H.  Hoadley, 
Herbert  Barnes, 
Jos.  Kolinsky, 
Edw.  A.  Brace,  M.D., 
H.   E.   Cantrell, 
W.   L.   &   H.    W.   Hatch, 
Hiram  Slocum, 
Geo.   L.  Storm, 
Irwin  Granniss, 
Ira   H.    Spencer, 
Grace   B.   Bennett, 
Howard   H.    Bristol, 
H.    L.    Shepard, 
Fred  B.  Tuttle, 
W.  B.  Briggs, 
U.  M.  C.  Co.. 
E.  F.  Mansfield, 
Jas.    H.    George, 
Fre'd'k  S.  Belden, 
Louis   Krass, 
John  N.  Partridge, 
Wm.  T.    Mullins. 
Samuel  W.   Hurlburt, 
Karl  O.   Cyrus, 
R.    C.    Lightbourne, 
N.    L.    Langworthy, 
S.  E.  Carpenter, 
Wm.  M.  Smith, 


Residence 
Bridgeport,    Conn. 
Port  Chester,  N.  Y. 
A'bington,  Conn. 
Middletown,   Conn. 
Broad  Brook,  Conn. 
Wallingford,   Conn. 
Bridgeport,   Conn. 
Bridgeport,    Conn. 
Bridgeport,   Conn. 
Branford,   Conn. 
New  Haven,  Conn. 
Collinsville,  Conn. 
Ellington,  Conn. 
Darien,  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 

Greenwich,    Conn. 

Saybrook.  Conn. 

Hartford,   Conn. 

Bridgeport,   Conn. 

Waterbury,    Conn. 

Bethel.  Conn. 

Greenwich,    Conn. 

Fairfield,  Conn. 

Bridgeport,   Conn. 

New  Haven,  Conn. 

Danielson,   Conn. 

Hartford,  Conn. 

New  Haven,  Conn. 

Westport,  Conn. 

Bridgeport,   Conn. 

New  Haven,  Conn. 

Bridgeport,   Conn. 

New   Haven,  Conn. 

Hartford.   Conn. 

Ridgefield.  Conn. 

Stamford,  Conn. 

Bridgeport,   Conn. 


Wm.    C.    Watson,    M.D., 

N.   Brit.    Lbr.   &   Coal  Co.,     New    Britain,   Conn. 

Mrs.    Chas.    Kestenbaum,        Norwalk,  Conn. 

Arthur   A.    Milligan, 

R.  W.   Gallup, 

B.  F.  Henchey, 
H.    Frank   Moore,    M.D., 
Chas.  F.  Chase, 
Leon   Irving  Ivladden,   M.D.,  Hartford,  Conn. 
Domenico'  Tramonte,  Hartford,  Conn. 

C.  A.    Allison,  Middletown,   Conn. 
Ernest  B.  Crocker,  Bridgeport,   Conn. 

Saxe    &    Floto,  Waterbury,   Conn. 

2l6 


Wauregan,  Conn. 
Norwich,  Conn. 
Torrington,   Conn. 
Bethel,   Conn. 
New   Britain.  Conn. 


AUTOMOBILES 


3101-3150' 


"> 


No.  Name  of  Owner 

3101  T.    G.    Harvey, 

3102  Geo.    M.    Barber, 

3103  H.    L.    Fairchild, 

3104  Edw.    B.    Hindlcy, 

3105  Victor   Pothier, 

3106  James   W.   Lyon, 

3107  W.    H.    Armstrong. 

3108  Mrs.  H.  F.  Walters, 

3109  Wallace    T.    Fenn, 

3110  :  Wallace  T.  Fenn, 

3111  Chas.  O.  Lambert, 

3112  -  A.  &  S.  Hartman, 

3113  lames    E.   Todd, 

3114  John    A._.Coe,   Jr., 

3115  Noah    Linsley. 

3116  Frank    H.    Shield, 

3117  H.  M.   Baldwin. 

3118  William   O.   Burr, 

3119  Marguerite  J.   Bullard, 

3120  C.    A.   Whitford, 

3121  Thornton    E.   Vail.    M.D. 

3122  H.  A.  Evarts. 

3123  E.   L.  'Stvles. 

3124  Henry    W.    Leete, 

3125  William    A.    Norton, 
31.26  FL    C.   Fitch, 

3127  Chas.    Stratton. 

3128  AHen     H.     Green, 

3129  E.   O'R.   Maguire. 

3130  D.   T.   Molupm.hv,   M.D., 

3131  J.    M.   White,. 

3132  Lament  Corliss  &  Co.. 

3133  Fred    B.    Tuttle, 

3134  Aaron   Gans, 

3135  Lincoln   G.   Luce, 

3136  Mrs.    F,   L.   Steele. 

3137  Dr.  A.  A.   Hershman, 

3138  Mrs.  Janet  G.  Barrows, 

3139  Lvman  L.  Chapman, 

3140  Richard   B.   Smith, 

3141  L   Vv'inters, 

3142  W.   A.   Belden, 

3143  Miles   L    Brown, 

3144  Lewis    E.    Gordon, 

3145  F.  F.   Brown. 

3146  L  H.  Hogan, 

3147  Arthur   E.   Brainard 

3148  Mrs.  Frank  Thatcher  Lane, 

3149  Silliman    &    Godfrey    Co.. 

3150  Arthur  J.  Lewis, 


Residence  ^ 

East  Hartford,  Conn.  ' 
So.   Manchester,   Conn. 

Nichols,  Conn.  \ 

Darien,  Conn.  i 

West   Haven,   Conn.  'i 

Bridgeport,    Conn.  '] 

So.   Coventry,   Conn.  ''\ 

Nev/  Haven,   Conn.  ] 

Wethersfield,  Conn.  ^  i 

Wethersfield,  Conn.  ^  I 

Bridgeport,   Conn.  :\ 

Plartford,  Conn.  fei! 

New   Haven,  Conn.  !i| 

Waterbury,   Conn.  p 

Wallingford,  Conn.  m 

New  Britain,   Conn.  |/| 

Westbrook.   Conn.  \J 

Fairfield,  Conn.  'i 

Putnam,  Conn.  fi 

Bridgeport,   Conn.  || 

Thompsonville,   Conn.  M 

Hartford,  Conn.  H 

New  Britain,  Conn.  l 

New  Haven,  Conn.  J 

Norwich,  Conn.  J 

New  London,  Conn.  ■'' 

So.  Glastonbury,  Conn,  * 
East  Granby,  Conn. 

Derb}',  Conn.  j 

Hartford,   Conn.  | 

Bristol,   Conn.  a 

New  York,  N.  Y.  J 

Greenwich,    Conn.  ''^ 

West   Haven,   Conn.  ■;^ 

Niantic,  Conn.  g^ 

Newington,   Conn.  -^ 
New   Haven,   Conn.                   .      ,y 

Hartford,   Conn.  i'^ 

Norwich,  Conn.  -i 

New  London,  Conn.  yt 

New   Haven,  Conn.  iJ 

Stamford,  Conn.  •  i 

Hartford,  Conn.  i| 

Hartford,  Conn.  '^ 

New  Haven,  "Conn.  ^ 

New  Haven,  Conn.  •; 
Somersville.  Conn. 

New  Haven,  Conn.  ;; 

Bridgeport,   Conn.  y 

Stratford,  Conn.  ;P5 


217 


3151-3200 


AUTOMOBILES 


No.  Name  of  Owner 

3151  Luke  Sinskie, 

3152  Wilson  Marshall, 

3153  George    Hunter   Plaine, 

3154  Franklin  H.  Cooper, 

3155  Geo.  H.  Wilkinson, 

3156  Nellie  M.   Scott, 

3157  Sarah    F.    Marsh, 

3158  Stella  V.  Houghmaster, 

3159  Louis   Tomassetti, 

3160  Marie  V.  Rey, 

3161  Arthur    M.    Marsh, 

3162  Williie    A.    Webber. 

3163  J.   \y.   Dik, 

3164  Ernest  V.  Shaw, 

3165  John  B.  Phillips 

3166  Charlotte   E.   Hobert, 

3167  Geo.    P.    McLean, 

3168  C.  S.   Van   Buskirk, 

3169  Augustus   C.  Tillman, 

3170  Howard  W.   Lester, 

3171  Elsie  W.  Johnson, 

3172  Mrs.  J.  C.  Clark, 

3173  J.   S.  Weiss. 

3174  Hugh    W.    Byars, 

3175  Elon    W.    Hooker. 

3176  Ralph  W.  Cutler, 

3177  G.  M.  Stiles, 

3178  Geo.   Rockwell. 

3179  H.  R.  Douglas,  Inc., 

3180  Earl    E.    Kenyon, 

3181  Dunham   Hosiery  Co., 

3182  Guy  E.  Beardsley, 

3183  S.   Wakeman    Sherwood. 

3184  Wm.  H.  Lee, 

3185  J.  Gilbert  Calhoun, 

3186  A.    B.    Burleson, 

3187  James  B.  Reilly, 

3188  H.  I.  Standi!, 

3189  Hartford  City  Gas  Lt.  Co. 

3190  Nathan    B.    Stone, 

3191  C.  K.  G.  Billings, 

3192  Mrs.  Jenny  Smith, 

3193  W.  E.   Caulkins  &  Son, 

3194  Robert  C.  Buell, 

3195  Lucius  A.   Barbour, 

3196  David    C.    Wheeler, 

3197  E.  T.  Bradstreet, 

3198  P.  J,   Whitney, 

3199  Edgar  A.  Beatty, 

3200  Jos.   H.   Desmarais,   M.D.. 

2l8 


Residence 
New-  Britain,  Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Danbury,   Conn. 
Bantam,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Meriden,  Conn. 
East  Hartford,  Conn. 
Bridgeport,    Conn. 
Waterbury,   Conn. 
Thompson,  Conn. 
Bridgeport,   Conn. 
Glenbrook,  Conn. 
Bridgeport,   Conn. 
Simsbur}--,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Greenwich,  Conn. 
Westville,  Conn. 
Bridgeport,   Conn. 
Waterbury,    Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Middletown,    Conn. 
Waterburj',  Conn. 
New  London,  Conn. 
Waterford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Southport,   Conn. 
Orange,  Conn. 
Hartford,  Conn. 
Willimantic,    Conn. 
Sound  Beach,  Conn. 
New  Hartford,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
New  York  City. 
Norwalk,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Meriden,   Conn. 
Fairfield,  Conn. 
Hartford.  Conn. 
Bristol,  Conn. 


C 


AUTOMOBILES 


No.  Name  of  Owner, 

3201  Tames  Davis, 

3202  F.   E.  &  F.  W.  Ludington. 

3203  Chas.    P.    Ball, 

3204  George   L.   Morgan, 
3205 

3206  W.   O.   Buckley,  Jr., 

3207  Catherine  A.  Bliss, 

3208  James  B.  Cone, 

3209  J.  H.  Cowles, 

3210  Arthur    N.    Wheeler, 

3211  Henry   C.  While, 

3212  Edward   T.  Broph'y,  M.D, 

3213  Chas.  G.  Bill. 

3214  T.   O'Toole, 

3215  Walter    L.    Goodwin, 

3216  R.  F.  Jones, 

3217  Michael   Flemirig, 

3218  Clinton   H.   Kenvon. 

3219  Willard  H.  Kemp, 

3220  C.   F.   Smith, 

3221  Geo.  A.  Greene. 

3222  lames    L.    Goodwin, 

3223  Jas,    F.    O'Leary,    M.D., 

3224  Amol  F.  Berger. 

3225  Walter  L.   Goodwin, 

3226  Wm.  S.  Scranton, 

3227  E.   Terry  Smith. 

3228  Frank    Ashlev    iVilmot, 

3229  W.    H.    Douglas, 

3230  Edwin  H.  Hills, 

3231  Clinton    K.    Hunter, 

3232  Tohn  W.  Field, 

3233  Henry  H.  Smith, 

3234  Mrs.    William    H.    Fitch, 

3235  Louis  L.  Gotthelf, 

3236  Robert    W.    Grav, 

3237  The  Hartford  Elec.  Lt.  Co. 

3238  Arthur  W.  Annis, 

3239  Arthur  W.   Annis, 

3240  M.  J.   Greenstein,   M.D., 

3241  S.    Rieser, 

3242  Carl  J.  Hart,   M.D. 

3243  H.  W^  Cray, 

3244  R.    W.    Parsons, 

3245  Joseph   Maier, 

3246  Mrs.  John  H.  White, 

3247  Michael   Noonan, 

3248  Frederick    N.    Hubbell, 

3249  William    R.    Pitkin, 

3250  James  J.    Phalen, 

219 


3201-3250 

Residence 
Suffield,    Conn. 
Waterbury.  Conn. 
Bridgeport,  Conn. 
Stonington.    Conn. 

Hartford,  Conn. 
New  York  City. 
Hartford,  Conn. 
Waterbury,  Conn. 
Trumbull,  Conn. 
Hartford,   Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Suffield,  Conn. 
New  London,  Conn. 
Stamford,  Conn. 
New   Britain,  Conn. 
Bridgeport,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
East  River,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Haven,   Conn. 
Plainville,    Conn. 
Norwalk,  Conn. 
Bridgeport,  Conn. 
New  Haven,  Conn. 
Norwich  Tov/n,  Conn. 
Norwich,  Conn. 
Hartford,   Conn. 
,  Hartford,   Conn. 
Rockville,    Conn. 
Rockville,    Conn. 
Bridgeport,   Conn. 
Middletown,    Conn. 
New  Britain,   Conn. 
Moosup,  Conn. 
So.  Manchester,   Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 


u 

vi 


3251-3300 


AUTOMOBILES 


No.  Name  of  Owner 

3251  W.   S.   Martin, 

3252  Mrs.    H.    S.    Bowen, 

3253  L.    B.   Judson,   V.S., 

3254  Wm.    E.    Stone, 

3255  Neil  W.   Pray, 

3256  Samuel    Grumman, 

3257  Phillip  J.   Stueck, 

3258  W.   A.   Tew, 

3259  C.   H.   D.   Moore, 

3260  Walter  G.  Murphy, 

3261  Nick   Julian, 

3262  M.  H.  Flynn, 

3263  M.   C.   Snow, 

3264  Joseph    B.   Fernandez, 

3265  The  Ives  Mfg.  Co., 

3266  Ellen    J.    Zeckley, 

3267  James    Murphy,    M.D., 

3268  Charles    Phelps, 

3269  Ida    Parmly, 

3270  John  Locke, 

3271  Frank  S.   Swain. 

3272  Mrs.   Francis   Miller 

3273  J.   F.   Barton, 

3274  A.  R.  Malkin, 

3275  J.    E.    MoSweenev,    M.D. 

3276  S.   D.   Pierce, 

3277  John  J.  Shea. 

3278  Ralph   B.   Cox, 

3279  Geo.   B.   Murdock, 

3280  The   Holcomb   Co., 

3281  Geo.   B    Norton, 

3282  Edgar  J.   Doolittle, 

3283  Dr.  C.  F.  Ferrin. 

3284  J.  E.   Gaylord 

3285  W.    A.     Sanborn, 

3286  Wm.  J.   Bader, 

3287  C.   H.    Pietsch   &   Son, 

3288  E.  Hershey  Sneath, 

3289  Henry  Roberts, 

3290  .  David   A.   Fox, 

3291  Frank   C.    Goodyear. 

3292  James  E.  Todd," 

3293  Anna   M.    Bradley, 

3294  O.  C.  &  O.   R.  Bugbee, 

3295  Gust  Johnson, 

3296  Louis   A.  Lampson. 
3297 

3298  Rose   C.   Buda, 

3299  Mrs.    Merwin    Gray 

3300  Wm.  C.  Skinner. 


Kesidence 
Willimantic,  Conn. 
Greenwich,    Conn. 
Winsted,  Conn. 
New  Milford,  Conn. 
Naugatuck,  Conn. 
Darien,  Conn. 
Middletown,  Conn. 
Waterford,   Conn. 
Milford,  Conn. 
Hartford,  Conn. 
Danbury,   Conn. 
Hartford,  Conn. 
Norfolk,    Conn. 
Fairfield,    Conn. 
Bridgeport,   Conn. 
Southington,  Conn. 
Middletown.  Conn. 
Rockville,  Conn. 
Bridgeport,   Conn. 
Greenwich,   Conn. 
Burnside,   Conn. 
New  London,  Conn. 
Hartford,  Conn. 
Norwalk,  Conn. 
Hartford,   Conn. 
Riverside,  Conn. 
Hartford,   Conn. 
Collinsville,  Conn. 
Meriden,  Conn. 
New  Haven,  Conn. 
Kensington,  Conn. 
Meriden,  Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Washington  Depot,  Ct. 
Hartford,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Clinton,  Conn. 
Norwalk,   Conn. 
New  Haven,  Conn. 
Woodmont,  Conn. 
West  'Suffield.  onn. 
Thomaston,  Conn. 
West   Haven,   Conn. 

Bridgeport,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 


AUTOMOBILES  3301-3350 

No.                 Name  of  Owner  ^     Residence 

3301  Chas.    F.    Waterbury,  Stamford,  Conn. 

3302  Chas.  A.  Hollister,  Waterbnry,    Conn. 

3303  Roderick  C.  McNeil,  Bridgeport,  Conn. 

3304  S.  R.   Munson,  New   Haven,  Conn. 

3305  Joseph    Stubenrauch,  Hartford,  Conn. 

3306  Andrew    P.    Pcicrson,  Hartford,  Conn. 

3307  F.  C.  Smitli.  Hartford,  Conn. 

3308  L.    B.    Scranton,  Wallinsrford,  Conn. 

3309  Norman    T.    Reynolds,  Greenwich,  Conn. 

3310  Henry  Beyer,  Stamford,  Conn. 

3311  R.   H.    Beers,  Newtown,  Conn. 

3312  Wm.   H.   Bradley,  Westport,  Conn 

3313  D.    L.    Maitland,  Middletown,  Conn 

3314  F.  U.   Newcomb.  Litchfield,  Conn. 

3315  Chas.  Sherwood,  W'atertown,  Conn. 

3316  Ralph    T.    Tyner,  Sound  Beach,  Conn. 

3317  Stanton    R.    Kimberly,  Bridgeport,  Conn. 

3318  Julia   A.    Pouch.  Greenwich,  Conn. 

3319  E.   L.   Moore.  Bloomfield,  Conn. 

3320  Bert   P.   Beckwirh,  Niantic,  Conn. 
2,221  John    D.    Boyd,  Rocky  Hill,  Conn. 

3322  Richard  C.  Fagan.  Middletown,    Conn. 

3323  Abram  Heaton.  Bridgeport,  Conn. 

3324  Waldo    E.    Rico,  Bolton  Notch,  Conn. 

3325  A.  A.  Crane,  Waterbury,   Conn 

3326  Chas.    R.   Waterhouse,  NeAv   Haven,  Conn. 

3327  S.    H:   Graham,  Bridgeport,    Conn. 

3328  J.  H.  Richardson,  Bridgeport,    Conn. 

3329  Washington    M.    Rowland,     New  Haven,  Conn. 

3330  Wm.   C.   Converse,  New  Haven'  Conn. 

3331  Irving    A.    Clark.  Hartford,  Conn. 

3332  C.   I.  Webb,  Wallingford,  Conn.  ,. 

3333  Geo.    W.    Cheney.  So.   Manchester,   Conn.      .          i 

3334  Mrs.  Edith  H.  Robinson,         Hartford,   Conn.  •      H 

3335  Lucy   M.   Smith,  Stamford',  Conn.  ■•' 

3336  W.   B.  Tuttle,  Plymouth,  Conn.  I- 

3337  Charlotte    K.    Chapman,  Greenwich,    Conn.  l^ 

3338  C.  I.  Webb.  Wallingford,  Conn.  ji 

3339  Amelia    E.    Barnum,  Norwalk.   Conn  ;ij 

3340  Henry  Staby.  New  Haven,  Confl.  % 

3341  Geo.    B.    Clark,  Milford,  Conn.  ^ 

3342  A^mcent    C.    Brewer,  Hockanum,  Conn.  t' 

3343  J.  M.   Farnham.  Torrington,  Conn.  H 

3344  Dr.   L.  M.  Gompertz.  New  Haven,  Conn.  ¥^ 

3345  Frederick  R.  Olson,  Danburv    Conn.  t^ 

3346  F.  W.  Porter,  New   Britain,  Conn.  hi 

3347  Wm.    F.    Decker,  Greenwich,  Conn.  p 

3348  Grace   E.    Coq,  East  Haven,  Conn.  % 

3349  Jos.  C  Regan,  Stamford.  Conn.  tl 

3350  ■     ■  n 


li 


3351-3400 


AUTOMOBILES 


No.  Name  of  Owner 

3351  Frank   W.    Gregory, 

3352  Herbert  F.   Dawley, 

3353  Geo.  E.  Crawford, 

3354  Geo.  E.  Crawford, 

3355  Geo.  S.  Hill, 

3356  M.   F.   Kirkpatric.k, 

3357  Wm.    F.   Decker, 

3358  Franklin   E.   Bassett, 

3359  A.   H.  Senior, 

3360  Patrick  S.  McMahon. 

3361  Allvn    A.    Knapp, 

3362  G.  B.  Leland, 

3363  W.   A.    Hotchkiss, 

3364  W.   H.   Way, 

3365  Wm.  S.  Hulbert. 

3366  L.  F.  Hart, 

3367  Everett   E.   Kahrman, 
3368 

3369  A.  L.  Doering, 

3370  Joseph    H.  Allyn, 

3371  Joseph  Disresa. 

3372  C.    P.    Lyman,    Est., 

3373  Mrs.    Emilie    M.    Scherer, 

3374  Denis  T.  Walsh, 

3375  Mrs.  F.   E.   Smith, 

3376  Caroline    C.    McClellan, 

3377  Chas.    H.  Woodsum, 

3378  Edwin   C.  M.   Plall, 

3379  J.   Gilbert  Wilson, 

3380  W.  E.  Graham, 

3381  Dr.   Otto   G.  Wiedman. 

3382  G.  P.  Shelley, 

3383  Mary  M.  St.  John, 

3384  Weston   W.  Walker, 

3385  Wm.   Northrup, 

3386  fas.  W.   Cooper, 

3387  L.  H.  Clark, 

3388  Geo.  O.  Schneller, 

3389  Wm.  G.  Rockefeller, 

3390  T.   Lee  Birdsong.  M.D., 

3391  Frederick     Miles, 

3392  The  Marsh  Bros.  Co., 

3393  Henrv   P.    Sage, 

3394  John   F.   Rowland, 

3395  Geo.    T.   Sinnott, 

3396  E.  K.  Herrick, 

3397  Adolph   Ecker, 

3398  Dr.  Wm.  P.  Lang, 

3399  Orton   P.   Camp, 

3400  Victor  Morris  Tyler, 


Residence 

Norwalk,  Conn. 
Norwich,  Conn. 
Bridgeport.   Conn. 
Bridgeport,   Conn- 
Bridgeport.   Conn. 
Cromwell,  Conn. 
Greenwich,  Conn. 
New  Britain,   Conn.. 
Bethel,  Conn. 
New  Britain,   Conn^ 
Greenwich,   Conn. 
Stamford,  Conn. 
Torrington,   Conn. 
Meriden,  Conn. 
Winsted,    Conn. 
Suflield,  Conn. 
Higganum,  Conn.. 

Derby,  Conn. 
Canaan,  Conn. 
So.  Norwalk,  Conn. 
New  Preston,  Conn. 
Bridgeport,    Conn. 
Thomaston,  Conn. 
Clinton,  Conn. 
Darien,  Conn. 
West   Hartford,  Conn. 
New   Haven,  Conn. 
Greenwich,    Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
West  Hartford,   Conn. 
Hartford,   Conn.. 
Hartford,   Coniu 
Darien,  Conn. 
Hartford,  Conn.. 
Buckland.  Conn. 
Ansonia,   Conn. 
Greenwich.    Conn.. 
Hartford,   Conn. 
Farmington,    Conn.. 
Easton,  Conn. 
New  Haven,  Conn.. 
New  Britain,  Conn. 
Newtown,    Conn. 
New   Britain,  Conn.. 
Middletown,   Conn. 
New  Haven,   Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 


AUTOMOBILES 


3401-3450 


>."o.  Xr.mc  of  Owner 

.3401  The  Bigelow  Co.. 

-3402  The    Bradley    Smith    Co., 

3403  The    Bradley    Smith    Co., 

3404  The    Bradley    Smith    Co., 

3405  Thomas   N.   Hepburn,    M.D, 

3406  Ovila    Fortin, 

3407  Conn.    Brewerie.s    Co., 

3408  Wm.  A.  Foster. 

3409  Edw.  E.  N  our  so. 

3410  Leslie   F.    Hartson, 

3411  S.   H.   Patterson, 

3412  Frank  W.  Stevens,  " 

3413  Benj.   C.    I)eWolf, 
■3414  F.  Whitmore, 

3415  Richard  C,  Skinner, 

3416  John    Porter, 

3417  T.  H.  Lane, 

3418  G.  F.  Matteson. 

3419  J.   E.  Bowman, 

3420  John  S.  Hall, 

3421  John  H.  Perry. 

3422  George    E.   Staub. 

3423  George    E.   Staub. 

3424  Guv   F.   Orr, 
-3425  E.   C.  Elmore, 

3426  A.rthur   Nelson. 

3427  H.  E.  Prentice. 

3428  William  E.  Weir, 

3429  Frederick  DePeyster, 

3430  M.    T.    Greenstein,    M.D.. 

3431  Thomas  W.  Russell, 

3432  Mrs.  W.   C.   Tucker. 

3433  Richard  T.  Halliwell, 

3434  Shiras  Morris, 

3435  Edwin  S.  Webb, 

3436  W.  W.   David  &   H.  D. 

Gordon 

3437  Allen   S.  Griswold, 

3438  Israel  Perro, 

3439  John   T.   Egan,  M.D., 

3440  Charles  T.  Wills, 

3441  Mrs.   Wm.   Spicer, 

3442  Watson    S.    Woodruff, 

3443  Alfred  L.   Ferguson, 

3444  Chas.   H.   Leppert, 

3445  H.  E.  Bishop, 

3446  Nels   J.    Nelson. 

3447  Brown  &  Penny, 

3448  Wm.  Ammerman, 

3449  S.  Tracy  Noble, 

3450  Ernest  S.   Beardsley, 

223 


Residence 

New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
,  Hartford,   Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Berlin,  Conn. 
North  Windham,  Conn. 
Bridgeport,   Conn. 
Bridgeport,    Conn. 
Rockj^  Hill,  Conn 
West  Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Greenwich.    Conn. 
Hadlyme,  Conn. 
Southport,   Conn. 
New  Milford.  Conn. 
New  Milford,  Conn. 
New  Canaan,  Conn. 
Burnside,   Conn. 
Plainville,  Conn. 
New  London,  Conn. 
Hartford,   Conn. 
Portland,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
So.   Coventry,  Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 

Hazardville,   Conn. 
West  Hartford.  Conn. 
Woodbury,  Conn. 
Waterbury,    Conn. 
Greenwich,    Conn. 
Groton,  Conn. 
Orange,  Conn. 
Greenwich.    Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
New  Britain,  Conn. 
Stafford  Springs,  Conn. 
New  Haven,  Conn. 
Rockville,  Conn. 
Southbury,  Conn. 


3451-3500 


AUTOMOBILES 


No.  Name  of  Owner 

3451  Thomas  B.  Stephenson, 

3452  Andrew   Radel, 

3453  AVm.  Kenneth  Sessions, 

3454  Misses  A.  E.  &  E.  D. 

Kingsbury, 

3455  Dr.  A.  J.  Givens, 
3456 

3457  N.    W.    Hubinger, 

3458  AV.  J.   Belcher, 

3459  Frank   S.    Bradley, 

3460  E.  R.  Woodhouse, 

3461  Wm.  J.   Heintz, 

3462  The   Chas.   E.  Augur   Co., 

3463  William    F.    Fleischner, 

3464  Chas.  H.  Bell, 

3465  Roswell  E.   Bliss, 

3466  Clarence  W.  Jefifers, 

3467  William    Moran, 

3468  John   Robert, 

3469  Robert  Fuhrmann, 

3470  John  F.  Leahy, 

3471  L.  B.  Tuttle. 

3472  I    W.   Kingsbury,  M.D., 

3473  Fred  T.  Bradley, 

3474  James  N.  Boyce, 

3475  Robert  Van  Stone, 

3476  H.    F.    Deming, 

3477  Albert    L.    Colburn, 

3478  Marv  E.  Stiles, 

3479  H.  B.  Clark. 

3480  John    Carter   Rowley. 

3481  Elizabeth- R.    Burchard. 

3482  F.  V.   Wendhiser, 

3483  Arthur    McMullen, 

3484  John    E.  Jones, 

3485  "Frank   A.   Hewett, 

3486  John  Swan, 

3487  C.  Fred  Lane, 

3488  Geo.  L.  Bidwell, 

3489  Dean    Foster. 

3490  Walter  U.  Beaudoin, 

3491  Chas.    M.    Starkweather, 

3492  W.  N.  French, 

3493  Tames  F.  Toole, 

3494  Mrs.  F.  W.   Cheney, 

3495  T.  B.  Tatem,  Jr., 

3496  W    Woods  Chandler, 

3497  Geo.  F.  Kibbe, 

3498  Chris    Hansen, 

3499  C.  B.  Barnard. 

3500  D.   H.  Thomson, 

224 


Kesidenct 
Forestville,  Conn. 
Bridgeport,    Conn. 
Bristol.  Conn. 

Waterbury,   Conn. 
Stamford,  Conn. 

New   Haven,  Conn. 
Hartford,   Conn. 
West  Haven,  Conn. 
Wethersfield.  Conn. 
Rockville,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Portland,  Conn. 
Stratford,  Conn. 
Jewett  City,  Conn. 
So.  Norwalk,  Conn. 
Stamford,  Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
New   Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn.. 
Burnside,  Conn. 
New   Haven,  Conn. 
Willimantic.  Conn. 
New   Canaan,   Conn. 
Hartford,  Conn. 
Montville,    Conn. 
Rockville,  Conn. 
New  Canaan,  Conn. 
-Norwalk,   Conn. 
Middletown,   Conn. 
Sev'mour,  Conn. 
Wallingford,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Meriden.  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
New   Haven,  Conn. 
So.   Manchester,   Conn. 
Putnam,  Conn. 
Simsbury,   Conn. 
New   Britain,  Conn. 
New  Milford,  Conn. 
Bloomfield.   Conn. 
Hartford,   Conn. 


AUTOMOBILES 


3501-3550 


No.  Name  of  Owner 

3501  Arthur  W.  Malley, 

3502  J.    P.    Lykke, 

3503  W.   Aspinall, 

3504  Herman  A.  Behrend, 

3505  Henr3'  Emmett, 

3506  Alvan  B.  Pierce, 

3507  Edward   C.   Montie, 

3508  Frank  E.  Irons, 

3509  George    D.    Blakeslee, 

3510  A.    R.   Ackerly, 

3511  F.  A.   Rolston, 

3512  Frank  H.  Lee, 

3513  William   H.   Carr, 

3514  Caroline    E.   Dudley, 

3515  L.    D.    Rhinehart, 

3516  J.    E.    McHugh, 

3517  Arthur    R.    Steele, 

3518  G.    C.   Blickensderfer, 

3519  Dr.  T.  E.  Bowman, 

3520  C.   N.   Phillips, 

3521  Charles    E.   Sanford,   M.D. 

3522  Wm.   E.  Williams, 

3523  Daniel  Colt, 

3524  Geo.  N.  Philcox, 

3525  H.   B.   Marshall, 

3526  H.  C.  Hine, 

3527  Geo.  W.  Hanbury, 

3528  Miss   Sarah   E.   Pope, 

3529  Plarry  A.    Burnes, 

3530  B.   Austin    Cheney, 

3531  Dr.  A.  J.  Givens, 

3532  Christian   Holdt, 

3533  Geo.   E.   Taylor, 

3534  Arthur    G.    Wooley, 

3535  E.    T.    Bradstreet,    M.D., 

3536  Robert  H.  Cone, 

3537  Tohn  R.  Kirkham, 
•3538  Albert    L.   Sperry, 

3539  Gilbert  D.  Ide, 

3540  Ernest  A.  Wells, 

3541  E.  J.  Miskiil, 

3542  S.  T.  Cruse, 

3543  Walter    P.    Stowe, 

3544  John    R.    Woodhull, 

3545  John   R.  Woodhull, 

3546  N.  T.  Bulkley, 

3547  E.  M.  Stone, 

3548  Frank    S.    Cornwell, 

3549  Roger  E.  Ailing, 

3550  William   G.   Flanigan, 


Residence 

New  Haven,   Conn. 
West  Hartford,  Conn. 
So.   Manchester,   Conn. 
So.   Manchester,   Conn. 
New  Britain,  Conn. 
New  Britain,  Conn. 
So.   Manchester,   Conn. 
So.   Manchester,   Conn. 
Montowese,  Conn. 
Wethersfield,    Conn. 
So.   Manchester,   C(mn. 
Danbury,    Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
Burnside,   Conn. 
Stamford,  Conn. 
Greenwich,    Conn. 
Waterbury,   Conn. 
New  Haven.  Conn. 
Stamford,  Conn. 
VVinsted,  Conn. 
Darien,   Conn. 
Greenwich,    Conn. 
New  Britain,  Conn. 
NeAvington,    Conn. 
Norwich,  Conn. 
Stratford,  Conn. 
NcAv  Haven.  Conn. 
Stamford,    Conn, 
liridgeport.   Conn. 
Wilton,    Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
West    Hartford,    Conn. 
Glenbrook,    Conn. 
V.'estville,   Conn. 
Stafford,    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Waterbur3%   Conn. 
Milford,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Danbury,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
New  Haven.  Conn. 
New  Haven.   Conn. 


^5 


3S5 1-3600 


AUTOMOBILES 


Xo.  Name  of  Owner 

3551  M.  D.  Stowe, 

3552  J.  H.   Brown, 

3553  Howard   Danard, 

3554  Francis   I.    Nettleton. 

3555  S.   C.   Colt, 

3556  R.  S.  Goodwin,  M.D.. 

3557  Chester    E.    Child, 

3558  Geo.  N.  Sterry, 

3559  Dr.  A.  M.  Minor, 

3560  Charles   S.   Abbe, 

3561  E.  S.  Emmons, 

3562  H.  Merriman  Steele, 

3563  Harry   B.   Hanchett,    M.D., 

3564  D.   C.  Smyth, 

3565  Louis  W.  Mills, 

3566  Norman  F.  Bacon, 

3567  Sam  Stone, 

3568  Wm.  B.  Tubby, 

3569  Dr.  Wm.  E.  Lindstedt, 

3570  Grace  J.  Johnson, 

3571  Geo.  S.  Parsons, 

3572  C.  G.  Cheney, 

3573  Elon  H.  Hooker, 

3574  Rev.  Henri  Poirrier, 

3575  Tony  Pescador, 

3576  H.  C.   Murray, 

3577  Alice   G.  Whittelsey, 

3578  Virgil  E.  Morse, 

3579  Tames  Sweeney, 

3580  Fannie   F.    B.    Clark, 

3581  Chas.   B.  Jennings, 

3582  Chas.  H.  Case, 

3583  Rosa  P.  Danielson, 

3584  Fred'k    A.   Johnson, 

3585  George    M.    McClellan, 

3586  Ernest  Porter, 

3587  H.  B.  Tolles, 

3588  Frank  M.  Tukey,  M.D., 

3589  Edward    N.    Tarbell, 

3590  lohn  J.   Raynolds, 

3591  Richard  M.   English,  M.D. 

3592  G.  H.  Stumpf, 

3593  Charles   T.    Davis, 

3594  Michael  Coppilli, 

3595  William  T.  Hincks, 

3596  Geo.  C.  Black, 

3597  Tanner  &  Wilcox, 
3598 

3599  B.  M.  Culver, 

3600  Robert  M.  Landon, 


Residence 
Bridgeport,    Conn. 
New  Haven,   Conn. 
Greenwich,    Conn. 
Shelton,   Conn. 
Elmwood,    Conn. 
Thomaston,  Conn. 
Putnam,   Conn. 
Merrow,  Conn. 
Waterford,  Conn. 
Darien,  Conn. 
New   Britain,    Conn. 
New  Haven,  Conn. 
Torrington,  Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Danbury,    Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Thoinpsonville,    Conn. 
Essex,  Conn. 
Greenwich,    Conn. 
Torrington,  Conn. 
Kent,  Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Shelton,    Conn. 
New  London.  Conn. 
Riverside,  Conn. 
Fairfield,  Conn. 
Oneco,  Conn. 
Putnam,  Conn. 
Uncasville,    Conn. 
Burnside,  Conn. 
Bridgeport,   Conn. 
Ansonia,    Conn. 
Bridgeport.   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Danbury,  Conn. 
Burnside,  Conn. 
Middletown,   Conn. 
Hartford,   Conn. 
Bridgeport,    Conn. 
New  Haven,   Conn. 
Winsted,   Conn. 

Hartford,  Conn. 
Guilford,   Conn. 


o 


226 


AUTOMOBILES 


3601-3650 


c 


No.  Name  of  Owner 

3601  E.  F.  Dodson. 

3602  John  W.  Wetzel, 

3603  Chas.    E.  Yale, 

3604  John   Gillatlev, 

3605  William   W.    Hawkes.    M.D. 

3606  A.  Joseph, 

3607  Abraham    Hoffman, 

3608  Arthur   G.    Gordon. 

3609  Tames   E.   Craig, 

3610  A.  W.  DeBarthe, 

3611  Andrew   Schlechtweg, 

3612  Harry   E.   Thompson, 

3613  E.   Tames  Root, 

3614  F.    G.    Piatt. 

3615  Quincy   Blakely. 

3616  Edwin    P.    Brown. 

3617  A.    Hartman. 

.3618  E.    W.    Karrmann.    M.D., 

3619  Geo.   H.   Gilman, 

3620  Frank  G.  Olds, 

3621  Samuel  R.   MacDonaUl. 

3622  Berton  R.  Spear, 

3623  Gilbert    Bowers, 

3624  W.   Case, 

3625  Vincent  A.  Rice, 

3626  Chas.  R.  Becker, 

3627  Thomas   N.  Cooke. 

3628  Mrs.  A.  M.  Zabriskie, 

3629  Mrs.   W.    N.   Austin. 

3630  Martin    Hubert. 
.3631  William  Park. 

3632  The    Cheney    Parker    Co.. 

3633  Angelo    DeF.    Lincoln, 

3634  T.  F.  Terrv. 

3635  C.   F.  Wooding   Co.. 

3636  W.   R.   Palmer, 

3637  Jas.  M.  Shearer, 

3638  Robert   H.    Simonds. 

3639  T.  D.  Morrell, 

3640  John  W.  Levris. 
.3641  Fred  T.   Coleman. 
3642  Tas.  S.  Wadhams. 
3643'  Ward   W.   Jacobs. 

3644  Wm.    C.    Hungerford, 

3645  Irving  H.   Peck, 

3646  Harry  F.   Dickinson, 

3647  Geo.   H.   Maxfield. 

3648  W.  F.   Driscoll, 

3649  Mrs    C.    C.   Bradley. 

3650  Philip    Rardeck. 


Residence 

New  Haven,  Conn. 
New  Haven,  Conn. 
Wallingford,  Conn. 
Westport,  Conn. 
.New  Haven.  Conn. 
New  London.  Conn. 
Hartford.  Conn. 
Hazardville.   Conn. 
Hartford.   Conn. 
Wethersfield,    Conn. 
.Stamford,  Conn. 
-Stamford.  Conn. 
Hartford.  Conn. 
New  Britain.  Conn, 
Farmington.  Conn. 
.'Stamford,  Conn, 
flartford,   Conn. 
Cheshire,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
A^'allin.gford.   Conn. 
■Suftleld,  Conn. 
Norwich,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Greenwich,    Conn. 
Greenwich.    Conn. 
Plymouth.   Conn. 
Wallingford.   Conn. 
Stafford,   Conn. 
New  London.  Conn. 
Norwich,   Conn. 
Bethel,  Conn. 
Wallingford,    Conn. 
Bridgeport.   Conn. 
Manchester.    Conn. 
Warehouse    Point,    Ct. 
Hartford.   Conn. 
Greenwich.    Conn." 
So.    Norwalk.   Conn. 
Torrington.  Conn. 
Hartford,  Conn. 
New  Britain.  Conn. 
Derbj\  Conn. 
Hartford,  Conn. 
Danbury,  Conn. 
East  Hartford,  Conn, 
New  Haven,  Conn, 
N- -  Britai'i.  Conn. 


227 


u 


3651-3700 


AUTOMOBILES 


Xo.  Xamc  of  Owner 

3651  George    Boles, 

3652  George    Mitchelson. 

3653  W.    R.    Smith, 

3654  W.  S.  Brace. 

3655  Ernest  S.   Ely, 

3656  Geo.    H.   Milligan, 

3657  Thomas    H.    Collins. 

3658  A.   N.   Shepard, 

3659  Edwin  S.  Greeley, 
.3660  Theo.  M.  Terry, 

3661  Henry   A.   Bishop, 

3662  W.  H.  Newick, 
3663 

3664  Dr.    Alvin   A.    Hunt, 

3665  Alva    E.    Abrams, 

3666  Jean  Guyer, 

3667  H.  C.  Judd, 

3668  Minnie  R.  Fay, 

3669  T.    F.    Studwell, 

3670  Huntington    Lee, 

3671  S.   Ketcham, 

3672  A.   G.   Hein, 

3673  DeVer   H.  Warner, 

3674  Robert  Schroder, 

3675  C.    W.    Blakeslee    &    Son. 

3676  Tames    J.    McLinden,    M.D. 

3677  William  B.  Hall, 

3678  Thos.    Wallace,    Jr., 

3679  Floyd    Cranska, 

3680  Geo.    Sorensen, 

3681  Robert  H.  Dodd, 

3682  Wm.   Thos.   Owens.    M.D., 

3683  W.   M.  Redfield, 

3684  W.  B.  Thorpe. 
.3685  Charles  W.  Moyer, 

3686  Carrie  M.  Wolff, 

3687  M.  V.  B.  Dunham, 

3688  Chas.  W.   Gardner, 

3689  Elmore    A.    Evans, 

3690  .  F.  B.  Skiff, 

3691  A.  E.   Douglas, 

3692  Paul    E.    Saling, 

3693  J.  P.   &   T.   C.   Manning, 

3694  F.    S.    Fox, 

3695  Byron   D.   Bugbec, 

3696  E.   W.   Hurlock, 

•    3697  Thomas  W.   King, 

3698  Joseph   Barber, 

3699  T.  L.  Neff, 

3700  Arthur    Vogelsang, 


Residence 
Greenwich.    Conn. 
No.  Bloomfield,  Conn. 
Meriden,   Conn. 
West    Hartford,    Conn. 
L}-me,  Conn. 
Bridgeport.  Conn. 
Farmington.    Conn. 
Portland.   Conn. 
New  Haven,  Conn. 
Ansonia,   Conn. 
Bridgeport.  Conn. 
Hartford,  Conn. 

Hartford,  Conn. 
•Hartford,  Conn. 
New  London,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
So.    Norwalk.    Conn. 
So.   Norwalk.   Conn. 
Bridgeport,   Conn. 
AUington,    Conn. 
New   Haven,  Conn. 
,  Waterbury,   Conn. 
New  Flaven,   Conn. 
New  Haven,  Conn. 
Moosup,  Conn. 
Greenwich,  Conn. 

Meriden.  Conn. 

Hartford,  Conn. 

Fairfield.   Conn. 

New  Haven,  Conn. 

Southington,   Conn. 

Bridgeport.    Conn. 

Fairfield,    Conn.  . 

Bridgeport,    Conn. 

Shelton,   Conn. 

Hartford,   Conn. 

Glastonbury,    Conn. 

Hartford,  Conn. 

Thompsonville.    Conn. 

Centerbrook,  Conn. 

Putnam.    Conn. 
.  l.'ridgeport,   Conn. 

Sound  Beach,  Conn. 

Rockville,  Conn. 

Stamford,  Conn. 

Waterbury,   Conn. 


228 


AUTOMOBILES 


3701-3750 


\''>.  Name  of  ''iwner 

3701  Henry  Ballou. 

3702  Henry   L.    Cammann, 

3703  A.  A.  Emmons, 

3704  Tra   W.   Hemphill. 

3705  Wise   &  Upson. 

3706  Tohn    F.   Rvan, 

3707  G.  U.  Kierstead. 

3708  Paul   Nash. 

3709  D.   N.    Clark. 

3710  Geo.   O.  Downing, 

3711  E.    C.    Converse    . 

3712  Alfred  D.  W.  Chalker. 

3713  Thomas  Prentice. 

3714  Edmund    Q.    Trowbridqc, 

3715  A.   T.  Welch, 

3716  E.   T.   Adams, 

3717  T.  H.  Rossbottom. 

3718  E.    R.    Holmes, 

3719  Tohn    W.    Fruin.    M.D., 

3720  "Dudley    Chittenden, 

3721  Abram   Hengeveid. 

3722  F.   H.    Benton, 

3723  Fritz   H.   Bernhard, 

3724  A.   S.   Gould. 

3725  Frank  A.  Holby, 

3726  Elmer  L.  Macomb er, 

3727  L.   S.   Collins. 

3728  Ella  B.  Carey. 

3729  G.  F.  Button. 

3730  Henrv  D.  Murphv, 
3731 

3732  H.   Sarsfield. 

3733  Geo.   A.    Morgan, 

3734  Eli   Mix, 

3735  Floyd  C.  Jennings, 

3736  Mrs.    Annie    Patterson, 

3737  Tos.    Merriam, 

3738  Miss    Helen    Brown, 

3739  T.  A.   Crillv,  Jr.. 

3740  "N.    T.    Guernsey, 

3741  Chas.  Tjder  Bard, 

3742  John    E.    Loveland, 

3743  E.  A.  Robinson, 

3744  Richard  S.  Daggy, 

3745  Chas.   Stuart, 

3746  Arthur    O.    Lamb. 

3747  Mrs.  Lillie  T.  Couch. 

3748  C.  H.   Moore, 

3749  E.  H.  Merriman, 

3750  N.   B.   Decker, 

229 


Kcsidenrc 

Jewett  Cit3r,  Conn. 
Greenwich.    Conn. 
Chester,  Conn. 
Windsor,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Stamford.  Conn. 
Shelton.  Conn. 
Hartford.   Conn. 
Greenwich,    Conn. 
Essex,  Conn. 
Bridgeport,    Conn. 
New  York.  N.  Y. 
Simsbury,  Conn. 
Hartford.    Conn. 
Sound   Beach.   Conn. 
Winsted.   Conn. 
Waterbur^r.   Conn. 
Guilford.   Conn. 
Waterbur}^   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Silver  Lane,  Conn. 
Springdale.    Conn. 
Westerly,  R.  I. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Hockanum,  Conn. 
Bridgeport,    Conn. 

Stamford,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Georgetown,   Conn. 
Weatogue,   Conn. 
Middletov/n,    Conn. 
Hartford,  Conn. 
Hartford.   Conn. 
New  York,  N.  Y. 
Norwich,  Conn. 
Middletown,   Conn. 
Glastonbury,  Conn. 
Norwalk,    Conn. 
Southington,  Conn. 
Winsted.  Conn. 
Hartford,   Conn. 
Willimantic.    Conn. 
East  Hartford,  Conn. 
Br'^^'^eport,  Conn. 


3751-3800 


AUTOMOBILES 


No.  Nrme  ■''f  On-ner 

3751  L.   B.   Comstock, 

3752  Wm.    C.    Duff, 

3753  Dr.  J.  L.  Loftus,. 

3754  Marq-aret   Brosnon, 

3755  Edgar  R.   Bennett, 

3756  James    H,    Ferris, 

3757  Homer   V.    Beebe, 

3758  Edw.  F.  Tracv. 

3759  Frederick    G.    Meeker. 

3760  Tas.   H.   Dixon, 

3761  Fred    T.   Benton, 

3762  Henry  G.  Willard,- 

3763  C.  R.  Turner, 

3764  Roswell   J.    Clapp, 

3765  Sidney   C.   Peck, 

3766  R     F.    Painter, 

3767  W.   B.   Bean,  M.D., 

3768  Waldo  S.  Pratt, 

3769  Rev.   T.  H.  Fitzmaurice, 

3770  R.   B.'  Kellogg, 

3771  John  W.  Ives.  M.D., 

3772  Phil  Rioux, 

3773  Wm.    G.    Murray, 

3774  J.  M.  Murray, 
3775.  T.  M.  Andrews, 

3776  Mills    H.    Husted, 

3777  Frank   Larrabee, 

3778  Georse   Coleman, 

3779  Samuel   Stitt. 

3780  Frank  E.   Johnson. 

3781  P.   A.   Rockefeller, 

3782  Wm.    G.    Rockefeller, 

3783  Welles   K.   Rice, 

3784  J.    Birney    Tuttle, 
3785 

3786  James  Douglas  Gold,  M.D., 

3787  R.    A.    Warner, 

3788  C.  A.  Magill, 

3789  G.    M.    Landers. 

3790  Gordon   Williams. 

3791  Albert   T.  Roberts. 

3792  Chester    Hatch, 

3793  R.   L.   Fisher, 

3794  Joseph    H.    Putnam, 

3795  R.   C.   Lasbury. 

3796  Robert   L.   Hall, 

3797  Mrs.    Martin    Hellmann, 

3798  J.   C.   Shaw. 

3799  Geo.  A.  Parsons, 

3800  F.  W.  Garvin, 


"Residence 
Torrington.   Conn. 
Unionville,  Conn. 
Meriden.   Conn. 
New  Haven.  Conn. 
Bridgeport.    Conn. 
Stamford.  Conn. 
Storrs,   Conn. 
Hartford.   Conn. 
Danbury,   Conn. 
Moosup,  Conn. 
Bridgeport,   Conn. 
Wethersfield,    Conn. 
Hartford,  Conn. 
Hartford.   Conn. 
Danburj%   Conn. 
East  Hartford.  Conn. 
RockAalle,  Conn. 
Hartford,   Conn. 
Norwich,  Conn. 
Hartford.   Conn. 
Milford.  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Berlin.  Conn. 
Norwalk.   Conn. 
Greenwich,    Conn. 
Willimantic,    Conn. 
So.   Manchester.   Conn. 
Middletown,    Conn, 
Hartford.   Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
East  Hartford.  Conn. 
New  Haven,  Conn. 

Bridgeport.   Conn. 
West  Haven,   Conn. 
Nevv^  Haven,  Conn. 
New  Britain.  Conn. 
Mt.   Carmel.  Conn. 
Bridgeport,   Conn. 
Danbury.   Conn. 
New  York.  N.  Y. 
Litchfield.  Conn. 
Broad  Brook,  Conn. 
Danbury,   Conn. 
Waterbury,   Conn. 
Bridgeport,   Conn. 
Hartford.  Conn. 
Norfolk,  Conn. 


230 


AUTOMOBILES 


3801-3850 


No.  Kamc  of  Owner 

3801  T.  U.  Renehan, 

3S02  John  Kaellmer, 

3803  Charles   L.  Alvord, 

3804  Lon.   &   Lan.  Fire    Ins.   Co. 

3805  Clarence    Blakeslee, 

3806  George    Lowther, 

3807  Ralph    Sedlmayer, 

3808  John  Lang, 

3809  Danbury  Troy  Laundry, 

3810  Albert    Sundbloom, 

3811  William  W.  Kenney, 

3812  James  S.   Salkins, 

3813  William    J.    Sheehau, 

3814  Mrs.    Geo.    B.    Spencer, 

3815  Chas.  H.  Tenney, 

3816  Stewart  N.  Dunning, 

3817  John    Booth    Burrall, 

3818  Fred  S.  White, 

3819  E.   I.   Bell, 

3820  Victor    Morris   Tyler, 

3821  A.   L.   Olivtr, 

3822  L.    I.    Pratte,    M.D., 

3823  George  A.   Rempfer, 

3824  J.    Russell    Hatch, 
3825 

3826  Peter  N,   Larson, 

3827  Eva  R.  Shafter, 

3828  Mollis    H.    Lyman, 

3829  James   Sunderland, 

3830  Alton    Babcock, 

3831  E.    B.    Lawrence, 

3832  Elmer  F.  Schroeder, 

3833  L.  C.  Wilmot, 

3834  H.    R.   W^alker   Co., 

3835  Chas.  E.   Beardsley, 

3836  M.   H.   Glover, 

3837  Grace   E.   Bishop, 

3838  Ralph  B.  Bronson, 

3839  Henrv   Newell, 

3840  Marv    B.    Cowles, 

3841  Charlotte   Fox   Diggle, 

3842  Ralph  J.  Welter, 

3843  Charles    N.    Lee, 

3844  Mark  F.   Hayes, 

3845  Malcolm    Baxter, 

3846  John    Ash, 

3847  Chas.   V.    Barrington, 

3848  Joseph   Shay, 

3849  Archibald    W.    Comstock, 

3850  Elbert  M.  Webb, 


Residence 
L'nion  City,  Conn. 
Greenwich,    Conn. 
Winsted,    Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Riverside,  Conn. 
Stamford,  Conn. 
Waterbury,   Conn. 
Danbury,    Conn. 
Norwalk,   Conn. 
New  London,  Conn. 
Willimantic,   Conn. 
New  Haven,  Conn. 
Guilford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
W^aterbury,   Conn. 
So.  Coventry,  Conn. 
Portland,   Conn. 
New  Haven,  Conn. 
Bolton    Notch,   Conn. 
Taftville,   Conn. 
Danbur}',  Conn. 
Danbury,  Conn. 

So.   I\Ianchester,   Conn. 
Farmington,   Conn. 
Willimantic.    Conn. 
West  Ashford,  Conn. 
Stamford,  Conn. 
New   Canaan,   Conn. 
New  Haven,   Conn. 
W'aterbury    Conn. 
New  Britain,  Conn. 
Waterburjr    Conn. 
Norwalk,  Conn. 
Bridgeport,  Conn. 
W'atertown,   Conn. 
Southington,  Conn. 
New  Haven,  Conn. 
Plainville,  Conn. 
New  Haven,  Conn. 
Farmington,    Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Pom.fret  Center,  Conn. 
Bridgeport,    Conn. 
Norwalk,    Conn. 
Ivoryton,    Conn. 
Meriden,  Conn. 


231 


3851-3900 


AUTOMOBILES 


Xo.  Name  of  Owner 

3851  Mrs.    Elbert   M.    Reynolds, 

3852  Charles   Seder, 

3853  Monroe    Griswold, 

3854  William    P.    Hawley, 

3855  Lawrence    T.    Cowles, 

3856  The    Hygienic    Ice    Co., 

3857  Dr.   D.    W.    McFarland, 

3858  Mvron    L.   Cooky, 

3859  Chas     S.    Stern,    M.D.. 

3860  Rush    W.    Kimball. 

3861  W.    H.    Green, 

3862  F.  F.  Schaffer, 

3863  Philip  Seelig, 

3864  H.    H.    Bridgman, 

3865  Horace    Havemeyer, 

3866  William    H.    Smith, 

3867  Charles   R.   Holt, 

3868  W.  A.   Smith, 

3869  D.    C.    Peck, 

3870  N.    H.    Sherwood, 

3871  Dr.  G.  W.  Putnam, 

3872  A.   W.    Reynolds, 

3873  Susan    B.   Whitnej^ 

3874  Floyd    ].    Angevine. 

3875  Elizabeth   F.   Migeori, 

3876  Winslow    Russell, 

3877  Elizabeth   F.   Migeon, 

3878  Elizabeth  F.  Migeon, 

3879  Mrs.  Tosephine  G.  Warren, 

3880  F.   T.  "Morrison,  M.D., 

3881  Alfred  J.   Shipley, 

3882  Charles  B.   Keeler, 

3883  S.   S.  Sprague, 

3884  Mrs.    Clara    M.    Swayze. 

3885  Frank  K.  Swan, 

3886  Charles    Chafee, 

3S87  S.    N.    E.    Telephone    Co.. 

3888  Gertrude  S.  Terry, 

3889  George    C.    Brewster, 

3890  E.   G.   Stoddard. 

3891  Loren   R.   Carter, 

3892  Andrew    R.     Bradley, 

3893  H.    E.    Livingston, 

3894  C.    W.    Gaylord,    M.D.. 

3895  William  Bates. 

3896  L.  V.  Walkley, 

3897  Leroy   Eddy, 

3898  Herbert  L.  Whitney, 
389Q  lohii  P.  Luby. 

3900 


Kesidence 

Greenwich.    Conn. 
Putnam,   Conn. 
Hartford,  Conn. 
New  Canaan,  Conn. 
Avon,  Conn. 
New   Haven,  Conn. 
Greens  Farms,  Conn. 
W'aterbury,    Conn. 
Hartford,  Conn. 
Norwich,   Conn. 
Danbury,  Conn. 
Naugatuck,  Conn. 
Danbury,   Conn. 
Norfolk,  Conn. 
Greenwich,    Conn. 
Wallingford,   Conn. 
Watertown,  Conn. 
Bridgeport.    Conn. 
Plainville.    Conn. 
Southport,  Conn. 
West    Haven,   Conn. 
Newtown,   Conn. 
New  Haven,  Conn. 
South   Norwalk,  Conn. 
Torrington,   Conn. 
Hartford,  Conn. 
Torr-ington,    Conn. 
Torrington.   Conn. 
Meriden,   Conn. 
Wilton,  Conn. 
Waterbury,    Conn. 
Darien,   Conn. 
Wallingford,   Conn. 
Torrington.   Conn. 
New  Haven,  Conn. 
Middletown,   Conn. 
New  Haven,  Conn. 
Bridgeport.   Conn. 
New  London,  Conn. 
New    Haven,    Conn. 
Waterbury.   Conn. 
New  Haven,  Conn. 
Waterburj'.   Conn. 
Branford.  Conn. 
Danburj^   Conn. 
Plantsville,   Conn. 
Cos  Cob.  Conn. 
Derby,   Conn. 
Meriden,    Conn. 


232 


AUTOMOBILES 


3901-3950 


Xo.  Nnme  '^f  Owner 

3901  W.    B.    Sewell, 

3902  Max    Gordon    Son    Corp., 

3903  C.    Rickard. 

3904  R.   C    Cook, 

3905  William   E.   Finch, 

3906  Wm.  E.  Becroft, 
3007  Henrv  S.  Miles. 

3908  Mrs.   Wm.    R.   Rankine, 

3009  Ceo.   M.   Loveioy, 

3910  Geo.  B.  Alvord. 

3911  John    C.    Loomis, 

3912  A.   H.   Greene. 

3913  Walter  B.    Briggs, 

3914  AVm.  P.  Bacon. 

.3915  Robert   R.    Chamberlin. 

3916  A.  H.  Forbes. 

,3917  Tohn    T.   Scanlon, 

3918  Lonis   F.   Berrv, 

.3919  T.  J.    Newman, 

3920  Geo.  N.  Lawson, 

3921  Otis   B.  Hall, 
.3922  G.    R.    Curnmings, 

3923  Smith  &  Son, 

3924  E.   M.   Rose, 
.W25  H.    O.   Daniels, 

3926  Henrv  T.  Prov.ntt. 

3927  Victor  L.  Schutze. 

3928  Tohn   G.   Stanton    M.D.. 

3929  Alfred    C.    Fuller, 
.•^930  Thomas    Bland. 

3931  T.   Earle   Bartram, 

3932  E.   W.   Anderson. 

3933  Dr.  Frank  G.  Baldwin, 
.3934  The  J.  H.  Hale  Co., 
.■^935  Kate   F.   Simpson, 
,3936  Chas.  A.  Cameron, 
.3937  Horace   E.   Clark, 

3938  H.    DeForest    Lockwood, 

3939  F.  W.  Beach, 

3940  Geo.  F.  Hotton, 

3941  R.  S.   Barclay, 

3942  Chas.  H.  Walker,   Tr., 
.3943  Dr.  F.  C.    Goldstein. 

3944  Cedar    Hill   Cemetery, 

3945  Val    Lichtenstein, 

.3946  Miss    Etta    L.    Patterson, 

3947  Tames    E.    Fagan, 

3948  Mrs.    Louis    Sperry, 

3949  Harold  M.  Clarke, 

3950  A.  P.  Bergman,  M.D.. 


Residence 
Greenwich.   Conn. 
Norwich,  Conn. 
Bridgeport.    Conn. 
Shelton.  Conn. 
GreenAvich.    Conn. 
Wallingford,   Conn. 
Bridgeport.   Conn. 
New   Canaan,    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
West  Hartford,   Conn. 
Derby,  Conn. 
New  Haven,  Conn. 
Fairfield,   Conn. 
Bridgeport,    Conn. 
Stamford,  Conn. 
New  Haven,   Conn. 
Middle   Haddam,   Conn. 
Norwich,  Conn. 
Meriden,    Conn. 
Hartford,   Conn. 
North  Branford.  Conn. 
Middletown.  Conn. 
Norwalk.  Conn. 
Bridgeport,    Conn. 
New  London,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Bridgeport,    Conn. 
Waterbur}',   Conn. 
New  Haven,  Conn. 
So.  Glastonbury,  Conn. 
Hartford,  Conn. 
West  Haven,  Conn. 
New  Haven,  Conn. 
I^feriden,    Conn. 
Silver  Lane.  Conn. 
Westville.    Conn. 
Rowayton,  Conn. 
West   Simsbury,   Conn. 
Ansonia,  Conn. 
Hartford,  Conn. 
East  I-Iaddam,  Conn. 
West   Haven,   Conn. 
Bloomfield.    Conn. 
E.  Windsor  Hill,  Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 


^ 


233 


3951^000 


AUTOMOBILES 


u 


No.  Nsme  of  Owner 

3951  Simon    Hess, 

3952  Henry    R.    Minor, 

3953  F.  W.  Eruggerhof, 

3954  LIrs.   D.   C.   Barton, 

3955  M.   H.   Case. 

3956  M.    M.   Downer, 

3957  W.    T.    Neidlin£?er. 

3958  Wm.  T.  Masson,  Tr., 

3959  Henry   F.   Stoll, 

3960  F.    W.    Nettleton, 

3961  Tohn     Rundbaken, 

3962  Joseph   Cornell, 

3963  Tos.  Milbank, 
3694  N.  F.  Allen, 

3965  Nellie  T.  Hanmer, 

3966  Burton  L.  Lawton 

3967  M.  T.  Husinsky, 

3968  Frank  D.  Hatch, 

3969  B.  C.  Rogers, 

3970  John  W.  Beatty, 

3971  Chas.    L.    Holmes. 

3972  Edward  J.  Grace, 

3973  Norman  Henry, 

3974  Mrs.  Chas.  W.  Murdock, 

3975  Tohn  W.  Morse. 

3976  E.   C.   Bell, 

3977  E  C.  Converse, 

3978  H.   G.   Bellin, 

3979  Henry    Kamerzel, 

3980  Andrew    Black, 

3981  Charles   R.   Finley, 

3982  F.   C.   Nichols, 

3983  Chas.  E.  Gilbert. 

3984  R.  W.   Smith, 

3985  Mrs.    Louise   B.   Cochran, 

3986  Emma  A.  Mead, 

3987  Chas.    W.    Sherwood, 
3983  Tohn    H.    Morton, 

3989  Ebenezer  Hill, 

3990  W.  R.  Bailey, 

3991  Clinton   B.   Twining, 

3992  Mrs.   .M   L.   Fillingham, 

3993  William    J.    Sheeehan, 

3994  W.  L.  Lamphere, 

3995  T.  A.  Lvman, 

3996  Jas.  F.  Brown, 

3997  Henry   K.   Loring, 

3998  Edward  C.  Spahr, 

3999  O.  N.   Lamson, 

4000  Geo.    F.    Dominick.   Jr., 


Residence 

New  London,  Conn. 
South   Norwalk.    Conn. 
Noroton,   Conn. 
Winsted,  Conn. 
East  Hartford.  Conn. 
Bridgeport.   Conn. 
Westbrook,   Conn. 
Bethel,  Conn. 
Hartford.  Conn. 
Waterburjr.    Conn. 
Hartford,   Conn. 
Norwalk,  Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
Wethersfield,  Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
West  Hartford,   Conn. 
Meriden,  Conn. 
Norwalk    Conn. 
Waterbury,    Conn. 
Bridgeport,    Conn. 
Hazardville.    Conn. 
New  Haven.  Conn, 
Orange,  Conn. 
Unionville,  Conn. 
Greenwich,    Conn. 
Ansonia,  Conn. 
Naugatuck,  Conn. 
Aliddletown,    Conn. 
Windsor  Locks,   Conn 
Bridgeport,   Conn. 
West  Hartford,  Conn. 
Stafford  Springs,  Conn. 
Ha'-tford,   Conn. 
Winsted,   Conn. 
Saybrook  Point.   Conn. 
Branford.   Conn. 
South   Norwalk,    Conn. 
New  Haven,  Conn. 
Waterbury,    Conn. 
Ansonia,  Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Lebanon,    Conn. 
Bridgeport,   Conn. 
Wauregan,    Conn. 
Derby,   Conn. 
Southington,   Conn. 
Greenwich,    Conn. 


334 


AUTOMOBILES 


4001-4050 


No. 

4001 
4U02 
4003 
4004 
4005 
4006 
4007 
4008 
4009 
4010 
4011 
4012 
4013 
4014 
4015 
4016 
4017 
4018 
4019 
4020 
4021 
4022 
4023 
4024 
4025 
4026 
4027 
4028 
4029 
4030 
4031 
4032 
4033 
4034 
4035 
4036 
4037 
4038 
4039 
4040 
4041 
4042 
4043 
4044 
4045 
4046 
4047 
4^348 
4049 
4050 


Name  of  Owner 

W.   B.   Elliott, 
Dwight  E.  Abel, 
Ethel   Bolles, 
Anthony    IJ.    Libano, 
William   A'\'atson, 
Felix    Bentz, 
D.  C.  Y.  Moore, 
Bertha    Cadden, 

D.  L.  Ballard, 

E.  C.  Hammond, 
Frederick    Schavoir,    M.D.. 
E.   L.   Cullen, 

Wm.    J.    Hamersley, 

William  Brand, 

Wm.  E.  Hine, 

Gilbert    Tuilock, 

Wm.  R.  Bedford, 

Thomas  J.  Ryle, 

W.   W.   Florton,   M.D., 

Thomas    Hassett, 

H.    L.   Shepard, 

S.    N.    E.    Telephone    Co., 

A.   H.  Lister, 

D.  W.  Hubbard, 
H.  C.  Fleitmann, 
Mrs..R.   C.   H.   Munsill, 
Nathan   T.    Gregory, 

S.    E.   Hopkins, 
Frank   M.    Blnight, 

A.  H.  Meyers, 

Carrie   Bj'rd  Wenman, 

Miss   Frances   E.   Osborne, 

John  E.  Burke, 
A.  D.  Ellsworth, 
Mrs.  Paul  P.  Wilcox, 

E.  K.   Devitt,   M.D., 
Joseph  Mascetti, 
Harry  A.   Leonard, 
Thos.  H.  Fair, 
Mark  Ryder, 

Robert    S.    VanBuren, 
Arthur  J.   Talcott, 

Joseph  A.  Home, 
Waiter  S.  Schutz, 
Leroy   Elwood, 
Chas.  E.   Hopkins, 


Residence 

Willimantic,   Conn. 
Willimantic,   Conn. 
Hartford,  Conn. 
Southington,  Conn. 
Westville,  Conn. 
New  Britain,  Conn. 
So.   IManchester,   Conn. 
Hartford;   Conn. 
Hartford,   Conn. 
Waterford,    Conn, 
Stamford,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Bristol,   Conn. 
Greenwich,    Conn. 
Bethel,  Conn. 
New  Haven,  Conn. 
Terry ville,   Conn. 
Hartford,    Conn. 
Noroton,  Conn. 
Hartford,  Conn. 
Milford,  Conn. 
Naugatuck,   Conn. 
Thompson,  Conn. 

M3\stic,  Conn. 
Stamford,  Conn. 
Derb}^  Conn. 

New  Haven,   Conn. 
Broad  Brook,  Conn. 
Durham,  Conn. 
Lyme,  Conn. 
Torrington,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 

Norwalk,  Conn. 
Hockanum,   Conn. 

Stamford,  Conn. 
Hartford,   Conn. 
New   Canaan,   Conn. 
Plainfield,  Conn. 


335 


4051-4100 


AUTOMOBILES 


No. 

4051 

4052 

4053 

4054 

4055 

4056 

4057 

4058 

4059 

4060 

4061 

4062 

4063 

4064 

4065 

4066 

4067 

4068 

4069 

4070 

4071 

4072 

4073 

4074 

4075 

4076 

4077 

4078 

4079 

4080 

4081 

4082 

4083 

4084 

4035 

4086 

4087 

408S 

4089 

4090 

4091 

4092 

4093 

4094 

4095 

4096 

4097 

4098 

4099 

4100 


Name  cf  Owner 

S.  L.  Alvord, 
Wm.   E.   Howes, 
Maxwell    S.    Hart, 

Edwin    M.    Roberts, 
Wm.  H.  Hart, 


George    PuUen, 
Geo.    E.    Evans, 

C.  H.  Nettleton, 
Edw.   F.   Whitmore, 
Alexander    McNab, 
E.   E.  Somers, 
W.  J.  Fanning, 
Robert    K.    Smith, 
E.  W.  Mildrum, 

Mrs.    Chas.    E.   Wetmore, 
Henry   F.    Parker, 
Henry   F.    Parker, 
Est.  of  Dr.   H.    H.   Tinker^ 

C.   W.   Lines, 
Mrs.    Elisha  Turner, 
Genevieve  S.  A_ngier 
Genevieve    S.    Angier, 


Stiles  E.  Goodsell 
Mrs.  Ira  Dimock, 
F.  T.  Fitch,  M.D., 
Chas.  H.  Osgood, 
Lyman  J.  Booth, 
Ralph  L.  Cowles, 

Melville  J.   Downes, 
Walter    Perry, 
H.   E.  Snow,  D.D.S., 
Frederick   H.  Jacoby, 
John   DeK.  Alsop, 

R.  G.  Davis  &  Sons, 
Stephen  S.  Hall, 
W.  R.  Battey, 

Edw.    E.    Field. 

E.  C.  Smitli, 


Residence 

Winsted,   Conn. 
Bridgeport,    Conn. 
New   Britain,  Conn. 

Stamford,   Conn. 
New  Britain,  Conn. 


Waterbury,    Conn. 
Branford,    Conn. 

Derby,  Conn. 
Willimantic,    Conn. 
Bridgeport,   Conn. 
West  Haven,   Conn. 
Union  City,  Conn. 
Hartford,   Conn. 
East  Berlin.  Conn. 

New    Britain,    Conn. 
Norwich,   Conn. 
Norwich,  Conn. 
New   London,  Conn. 

\\"aterbury.   Conn. 
New   London.  Conn. 
New  Haven,  Conn. 
New   Haven,   Conn. 


Bridgeport,    Conn. 
Hartford,   Conn. 
East  Hampton,  Conn. 
Norwich,   Conn. 
Litchfield,    Conn. 
Canton.  Conn. 

Darien,  Conn. 
Ansonia,  Conn. 
Hartford,   Conn. 
New  Haven,   Conn.' 
Middletown,   Conn. 

New  Haven,  Conn. 
Portland,  Conn. 
Hartford,  Conn. 

New  Haven.  Conn. 

Saugatuck,    Conn. 


236 


AUTOMOBILES 


4101-4150 


Xo.  Name  of  Owner 

4101  H.  P.  Henshaw, 

4102  H.  A.  Skinner, 

4103  Aug-ustus  I.  Mead. 

4104  William  S.  Anthonv, 

4105  Watson   E.   Rice, 

4106  Sarah  A.  Sykes, 

4107  George   W.   Anderson, 

4108  Mrs.  L.   P.  Bissell. 
410Q  Geo    W.  Southwick.     ^ 

4110  W.    H.    Barnes. 

4111  Philip    Hansling, 

4112  Housatonic    Lumber    Co. 

4113  T.  H.  French, 

4114  M.    H.   May, 

4115  R.   J.    Boyle, 

4116  Henry  W.    Gregory, 

4117  Hanford   S.  Weed, 

4118  William    Bradshaw, 

4119  Raymond  E.  Stronach, 

4120  Chas.  S.  Cole, 
4121 

4122  C.  W.  &  E.  J.  Tryon. 

4123  Wm.   B.  Jones, 

4124  John    H.    Gushing. 

4125  Hugo  R.  Doerr. 

4126  W.   G.   Cottrell, 

4127  Ralph   Hollister. 

4128  Martin   H.   Brennan, 

4129  Lewis    M.    Robotham, 

4130  N.  P.  Bishop. 

4131  Howard  J.  Rice," 

4132  Dr.   E.   G.  Fox, 

4133  C.    D.    Clark. 

4134  Wm.  R.  Bannister, 

4135  Sanford   Stoddard, 

4136  Frederick  K.  Reiser, 

4137  E.   Hershey   Sneath, 

4138  Jennie  C.    Bronson. 

4139  M.   W.    Broderick. 

4140  Chas.    F.    Keller, 

4141  R.  H.  Cameron. 

4142  James    A.   Dougluv. 

4143  Wm.  J.   O'Connell. 

4144  Edward  L.  Manville. 

4145  George  A.  Bentley, 

4146  Dr.  C.  M.  Kent. 

4147  B.    S.   Clapp, 

4148  Albert    J.    Barrows. 

4149  James    E.  Hungerford, 

4150  Frank    M.    Thompson. 


Residence 

Bridgeport,   Conn. 
So.   Manchester,  Conn. 
Greenwich.    Conn. 
Sterling,   Conn. 
Stamford,  Conn. 
Rockville,  Conn. 
Willimantic,    Conn. 
Suffield,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Derby,  Conn. 
Waterbury,   Conn. 
Rockville,  Conn. 
Hartford,  Conn. 
Norwalk,  Conn. 
New   Canaan,   Conn. 
Seymour,  Conn. 
West  Hartford,  Conn. 
Bridgeport.  Conn. 

Willimantic,    Conn. 
Danbury.   Conn. 
West   Haven.   Conn. 
New  Britain.  Conn. 
New  Britain,  Conn. 
Glastonbury,  Conn. 
Waterbury.   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Branford,  Conn. 
W.ethersfield,  Conn. 
Winsted,   Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
New   Haven,  Conn. 
New  Haven.  Conn. 
New  Haven,  Conn. 
Windsor,  Conn. 
AVaterbury,   Conn. 
Whitneyvile,   Conn. 
Torrington.   Conn. 
Stamford,  Conn. 
New  Haven.  Conn. 
Bridgeport.   Conn. 
Forestville.    Conn. 
Hartford,  Conn. 
Milford,    Conn. 
Watertown,  Conn. 
Warehouse  Point,  Conn. 


211 


200 


AUTOMOBILES 


No.  Name  of  Uwner 

4151  Geo.  C.  Johnson, 

4152  F.  N.  Holley, 

4153  J.  P.  McNamara, 

4154  G.    E.    King, 

4155  W.   Horn, 

4156  Howard  B.  Tattle. 

4157  Harmidas    Couture, 

4158  Howard  B.  Tuttle, 

4159  John    E.    Case, 

4160  Geo.  L.   Cheney, 

4161  Geo,  L.  Cheney, 

4162  Ernest  V.   Sloan, 

4163  W.  St.  J.  Comstock, 

4164  The  Hartford  Elec.  Lt.  Co. 

4165  Wm.   C.   Skinner, 

4166  Jason    L.    Randall, 

4167  M.  J.  Dahlin, 

4168  Samuel   B.    Catlin, 

4169  S.    N.    E.    Telephone    Co., 

4170  S.    N.    E.    Telephone    Co., 

4171  S.  A.  Shulansky, 

4172  F.   D.  Keeler, 

4173  Wilfred    E.    Griggs. 

4174  Henry  H.  Pyle, 

4175  Samuel  J.  Watkins, 

4176  Samuel  P.  Williams. 

4177  A.   H.   Dayton, 

4178  Ernest  E.  E.  Rogers, 

4179  Edward  W.  Morley, 

4180  Carl    Strakoscli, 

4181  Lilla   E.   Townley, 

4182  Oliver  J.   Burr, 

4183  E.    Frank    Bugbee, 

4184  Frank    P.    Bartley, 

4185  Samuel  A.  Fiske, 

4186  Clinton  Fuller, 

4187  William   A.   Armour, 

4188  L.    B.   Cochran, 

4189  James  E.  Scott, 

4190  Elmer  H.  Barnum, 

4191  Samuel  Silverstone, 

4192  L.   J.    Storrs, 

4193  Joseph  R.  Swan, 

4194  William  H.  Terry, 

4195  S.    T.    Davis,  Jr. 

4196  M.  O.  Baker, 

4197  Charles    S.    Baisden, 

4198  J.  Scofield,  Rowe, 

4199  G.  E.   Manchester, 

4200  Robert    C.    Read, 

238 


Residence 

Bridgeport,   Conn. 
Waterbury,   Conn. 
Bridgeport,   Conn. 
Middletown,   Conn. 
Stamford,  Conn. 
Naugatuck,  Conn. 
Moosup,  Conn. 
Naugatuck,  Conn. 
Simsbury,  Conn. 
Essex,  Conn. 
Essex,  Conn. 
Bridgeport.   Conn. 
Wilton,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Groton,  Conn. 
Stratford,  Conn. 
Bristol,   Conn. 
New   Haven,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Waterbury,    Conn. 
Bridgeport,   Conn. 
South  Norwalk,  Conn. 
Hartford.  Conn. 
Naugatuck,  Conn. 
New  London,  Conn. 
West  Hartford,  Conn. 
New  Hartford.  Conn. 
Meriden,  Conn. 
Torrington,   Conn. 
Willimantic,  Conn. 
Danbury,   Conn. 
Berlin,  Conn. 
Danbur3\  Conn. 
Thomaston,   Conn. 
Hartford,   Conn. 
Woodmont,    Conn. 
Danbury,  Conn. 
Bridgeport.   Conn. 
Mansfield  Center,  Ct. 
Stamford,  Conn. 
Lebanon,  Conn. 
Bridgeport,    Conn. 
New   Britain,  Conn. 
Middletown,   Conn. 
Hartford,    Conn. 
Winsted,  Conn. 
Danbury,   Conn. 


AUTOMOBILES 


4201-4250 


No.  Name  of  Owner 

4201  Rev.   R    J.   Carroll. 

4202  W.  A.  Hendrick, 

4203  George    Cooley, 

4204  S.  Youngrnan, 

4205  Selden   W.    Spencer, 

4206  Wadham   Ice    Cream    Co. 

4207  Frank  Palmer. 

4208  F.   E.   Guild,    M.D., 

4209  Frank  C.  Stoddard, 

4210  Arno  M.  Weber, 

4211  Edith  K.  Skinner, 

4212  E.    S.   Goodrich, 

4213  Richard    P.    Brache, 

4214  Malcolm  H.  Shelley, 

4215  Wm.  A.  Mason, 

4216  Deloss   W.   Rich, 

4217  F.  A.  Morley, 

4218  Chas.  H.  Frazure, 

4219  Gulf  Refining  Co.. 

4220  R.  L.  Skofield. 

4221  Wilkenda  Land   Co., 

4222  Fred   O.  Vinton. 

4223  A.   H.   Eddv, 

4224  T.  C.  W.  Baker, 

4225  Franklin   A.   Morlev, 

4226  Robert  D.   Bone, 

4227  John  N.  Hewitt, 

4228  Virgil    R.    Webster. 

4229  Geo.  M.  Landers, 

4230  C.  L.  Alvord, 

4231  M.  J.   Fuchs, 

4232  Henry   C.   Deming, 

4233  Robert -McFetridge, 

4234  Dr.  Louis  Blumer, 

4235  Wm.   H.  Allen, 

4236  Edw.   S.  Smith, 

4237  Frederick    C.    Fladd, 

4238  Wm.   Waldron, 

4239  Daniel  M.  Rogers, 

4240  Geo.  W.  True. 

4241  Geo.   H.  Wells, 

4242  Alden  Solmans. 

4243  Wm.  H.  Dewolf, 

4244  R.  Wesley  Mills,  Jr., 

4245  Dr.    A.    T.    Givens, 

4246  Geo.  F.  Tyler. 

4247  Monroe    Guett, 

4248  Edna  S.   Bodenwein, 

4249  Wm.  R.  Watrous, 

4250  A.  M-  Dickinson, 


Residence 

South  Norwalk,  Conn. 
New  Haven,  Conn. 
New    Britain,    Conn. 
Hartford,   Conn. 
East   Hartford.   Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Windham,  Conn, 
Simsbury,  Conn. 
Rockville,    Conn. 
Farmington,    Conn.. 
Hartford,   Conn. 
Burnside,  Conn. 
Greenwich,    Conn. 
Franklin,  Conn. 
Rockville,  Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Hartford.  Conn. 
South  Norwalk.  Conn. 
West  Haven,   Conn. 
Eaglevillc,   Conn. 
V/indsor.   Conn. 
Naugatuck.    Conn. 
Hartford    Conn. 
Harti9rd,   Conn. 
Hebron,   Conn. 
Thompsonville,    Conn. 
New  Britain,  Conn, 
Winsted.   Conn. 
Stamford,  Conn. 
Berlin,  Conn. 
Hartford,   Conn. 
Hartford.  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
New  Canaan.  Conn. 
Hartford.  Conn. 
Waterbury.   Conn. 
Middletown,   Conn. 
Waterbury,  Conn. 
South  Norwalk,  Conn. 
Derby,  Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
New  London,  Conn. 
Chester,  Conn. 
Waterbury,   Conn, 


239 


4251-4300 


AUTOMOBILES 


Nn.  Name  of  Owner 

4251  Ellen   H.   Oilman, • 

4252  Tohn  F.  Rog-ers, 

4253  "Wm.    D.    Baldwin. 

4254  George  Roberts, 

4255  Herman    C.    Frit^, 

4256  W.    Huggard    Nugent, 

4257  Wm.  E.  S.  Griswold, 
425R  Wm.  E.  S.  Griswold, 

4259  L.    E.  Whiton, 

4260  G.   W.    Grange, 

4261  Spartacus    Carpenter, 

4262  Wm.   G.  Fairbank, 

4263  P.  D.  Hamilton, 

4264  H.  H.  Peck, 

4265  Samuel  A.   Flight, 

4266  W.  M.  Cushman, 

4267  Robert  Rust, 

4268  T.    R.    McElwain, 
4260  Philip  M.   Bush. 

4270  Omer  B.  Hadsel, 

4271  Rosa  Malley, 

4272  Robert    M.    Balch, 

4273  Dr.   Gustave  Testa, 

4274  Mrs.  C.  C.  Saunders, 

4275  Ralph   B.   Cox, 

4276  J.   Edward   Nealy, 

4277  Geo.   W.   Paul, 

4278  F.  Geo.  Nordling, 

4279  A.    E.    Humphrey, 

4280  B.  E.  Schubert, 

4281  Frank  J.  Hodson, 

4282  Dwight  M.  Banks, 

4283  D.  L.  Vaill, 

4284  Willard   S.   Plumb, 

4285  Mumford  T.  Bagley, 

4286  Jewell    A.  Miller, 

4287  Tohn  Egan, 

4288  Geo.  W.  Hull, 

4289  Chas.  E.   Osborn. 

4290  Louis   C.  Kingsbury, 

4291  Mrs.  Nellie  G.  Flagg, 

4292  Louis  Kutscher,  Jr., 

4293  F.  Bill, 

4294  John   W.   Atwood, 

4295  Htfd.    Rubber    Works, 

4296  Cyrus  W.  Kellogg, 

4297  Wm.  O.  Shelley, 

4298  Randall   Browne, 

4299  Oscar  L.  Warner, 

4300  Frederick  W.   Barrett. 


Residence 

Hartford,   Conn. 
Norwich,  Conn. 
Greenwich,    Conn. 
.Stamford,  Conn. 
WestA'ille.  Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
New  London,   Conn. 
Saybrook  Point,  Conn. 
Bristol,  Conn. 
Middletown,  Conn. 
Waterbury,    Conn. 
Waterbury,    Conn. 
Hamden,  Conn. 
Somers,  Conn. 
Pomfret  Center,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Stratford,  Conn. 
Bridgeport.   Conn. 
Warrenville,   Conn. 
Waterbury,    Conn. 
Southport,   Conn. 
Collinsville,  Conn. 
Greenwich,    Conn. 
Bridgeport,    Conn. 
Bridgeport,   Conn. 
Simsbury,  Conn. 
Greenwich,    Conn. 
Waterbury,   Conn. 
Fairfield,  Conn. 
Winsted.,    Conn. 
Brid,eeport,   Conn. 
Norwalk,  Conn. 
North   Canton,   Conn. 
Windsor   Locks,   Conn. 
Bristol,   Conn. 
Litchneld,  Conn. 
Hartford,  Conn. 
Meriden,   Conn. 
Bridgeport,   Conn. 
Groton,  Conn. 
Wauregan,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn: 
Mystic,   Conn. 
Naugatuck,    Conn. 
Hartford,  Conn. 


240 


No. 

4301 

4302 

4303 

4304 

4305 

4306 

4307 

4308 

4309 

4310 

4311 

4312 

4313 

4314 

4315 

4316 

4317 

4318 

4319 

4320 

4321 

4322 

4323 

4324 

4325 

4326 

4327 

4328 

4329 

4330 

4331 

4332 

4333 

4334 

4335 

4336 

4337 

4338 

4339 

4340 

4341 

4342 

4343 

4344 

4345 

4346 

4347 

4348 

4349 

4350 


AUTOMOBILES 

Namf  of  Owner 
T.    P.    Griswold, 
Morris    D.    Slattery, 
Herman    Schultz. 
Geo.  O.  Schneller. 
Warren    W.    Bliss. 
Mrs.   A.   M.   Zabriskic. 
S.  R.  Munson. 
Charles    P.    Haller,    M.D 
D.   B.   Allen. 
W.   F.   Piatt, 


Edwin   T.  Burns, ' 
A.  R.  Malkin, 
Henry   J.    Taylor, 
Robert  G.  Little, 
E.  E.  Shannon.  M.D., 
C.  C.  Fuller, 
Marian   N.   Hayden, 

Robt.   W.    Kippen, 
James    E.    Kerrigan, 
John  N.   Brooks, 
W.    L.    Lampherc, 
Charles    Miller, 
Clarence   H.  Mahl 
W.  H.  Allee.  M.D.. 
Frederick   Schroder, 
Albert  DeEussy, 
Frank  E.  Mack, 
Walter   Roberts. 
Henr3^  N.   Fanton, 
Empire   Constr.   Co.. 
Clarence    Belcher, 
J.   Arthur   Leach, 
Frank  W,   Heins, 
Robert  Jay  Walsh, 
Harry    S.    Blumenthal, 
Wm.   Haussler,    Sr., 
E.  W.  Kirschner, 
Mrs.  K.  P.  Williams. 
Mrs.  D.  E.  Potter, 
Henry  F.  Billings, 
S.   K.   Montgomery, 
H.  W.  Murfless,  M.D., 
William   J.    Herron, 
Carl  W.  Jones, 
D.   F.   Burns, 
Arthur   S.    Brown, 
Kate  L.  Carrier, 
Thomas  J.    Boardman, 


4301-4350 

Residence 

Windsor,    Conn. 
New  Haven.   Conn. 
So.   Manchester,  Conn. 
Ansonia.  Conn. 
Monroe,  Conn. 
Greenwich.    Conn. 
New  Haven.   Conn. 
Bridgeport,    Conn. 
Meriden,  Conn. 
Milford,   Conn. 


Torrington.  Conn. 
Norwalk,  Conn. 
Bridgeport.    Conn. 
'So.   Manchester,   Conn. 
Ivoryton,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 

Bridgeport,    Conn. 
Hartford.   Conn. 
Torrington.   Conn. 
^Va^erford,  Conn. 
A^''aterbury,    Conn. 
Hartford,   Conn. 
Ridgefield.   Conn. 
B^ridgeport,    Conn. 
New   Haven,  Conn. 
Waterbur3\   Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Norwalk,    Conn. 
Hartford,   Conn. 
Wauregan,  Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
Shelton,  Conn. 
Meriden,  Conn. 
Glastonbury,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bristol,  Conn. 
Guilford.  Conn. 
So.   Manchester,   Conn 
Plainville,   Conn. 
Hartford,   Conn. 
Ansonia.   Conn. 
Glastonbury,   Conn. 
Hartford,   Conn. 


U 

JtH 

M 


I 


241 


4351-4400 


AUTOMOBILES 


No.  Name  of  Owner 

4351  The  John  T.  Doyle  Co., 

4352  T.    S.    Nielsen, 

4353  Milford    G.   Kenyon. 

4354  John  G.  Talcott. 

4355  Mrs.  F.  W.  Read. 

4356  Floyd   B.  Potter. 

4357  Geo.  B.  Bliss, 

4358  Willis  S.  Tracy. 

4359  G.  D.  Munson. 

4360  John  H.  White, 

4361  Wm.  H.  Deming, 

4362  Tennie    E.    Kent, 

4363  i.  F.  Dunn, 

4364  Elmer  H.  Spaulding, 

4365  Carlos  M.  Curtis, 

4366  Edward   E.   Bates, 

4367  William  M.  Fisher, 

4368  Bishop   &  Rockwell, 

4369  Alton  Farrel, 

4370  Archer  C.  Wheeler, 

4371  George    W.    Bull, 

4372  E.  C.  Hammond, 

4373  Earle  C.  Butler, 

4374  John  T.  Jeralds, 

4375  Frank  W.  Rowley, 

4376  Walter  B.  Allen, 

4377  Geo.   E.  Flagg, 

4378  Henry  Leroy  Lewis, 

4379  Lester  J.  Myers, 

4380  W.  E.  McClellan,  M.D., 

4381  I.    F.    Carroll,    M.D., 

4382  Richard    Ackerman, 

4383  Philip   Corbin, 

4384  T.  S.  McLean, 

4385  Francis    R.    Coolev, 

4386  Henry  G.  Curtis, 

4387  L  S.  Bennett, 

4388  Mrs.  A.  W.  Paige, 

4389  A.   W.    Plumb, 

4390  Louis  P.  Davis, 

4391  Phillip  Corbin, 

4392  James    T.    Farrell,    Jr., 

4393  Henry  L.  Brown, 

4394  John    Sargent, 

4395  William  P.  Uncles, 

4396  A.  W.   Hollister, 

4397  George  Quackenbush, 

4398  Franklin    Burton, 

4399  George   D.  Copley, 
4440  J.  N.  Lasbury, 

242 


Residence 

New  Haven,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Talcottville,  Conn. 
Bridgeport.   Conn. 
No.  Grosvenordale,  Ct. 
Stamford,  Conn. 
Hartford,  Conn. 
\\'allingford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
Darien,  Conn. 
Torrington,   Conn. 
.Stamford,  Conn. 
Ansonia,   Conn. 
Bridgeport,   Conn. 
New   Britain,   Conn. 
New  London,  Conn. 
Middletown,    Conn. 
Wallingford,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
West  Hartford.  Conn. 
Stratford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Middletown,   Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Sand}'  Hook,  Conn. 
New   Britain.   Conn. 
Bridgeport,   Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
New   Britain,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
So.   Manchester,  Conn. 
So.   Manchester,   Conn. 
Greenwich,    Conn. 
Ansonia,  Conn. 
New  Britain,   Conn. 
Broad  Brook,  Conn. 


AUTOMOBILES 


4401-4450 


No.  Name  of  Owner 

4401  Samuel  Tyther, 

4402  L.    M.   Wood, 

4403  las.  Miller,  Jr., 

4404  j.  C.  Stanley. 

4405  O.    C.   Tew, 

4406  Elizabeth   G.  Scofield. 

4407  Amos  H.    Osborne, 

4408  Geo.   F.   Drake, 

4409  A     L.  Foster, 

4410  Frank   D.    Fent, 

4411  Louis  Herrup, 

4412  George    L.    Warner, 

4413  J.  C.  Lincoln, 

4414  Tos.   H.  Gillespie   &  W.   G. 

Staib, 

4415  W.  E.  Reis, 

4416  E.   O.  Elmer,  M.D., 

4417  F.  H.  Whipple,     ' 

4418  Fred'k  B.  Willard,  M.D., 

4419  Mrs.  S.   H.   Kirby, 

4420  Frank   P.  Farrell. 
4421 

4422  J.    B.    Whelan, 

4423  Henry  Trumbull, 

4424  Joseph   FL   Hall. 

4425  Adam    Quandt, 

4426  Hiram  T.  Caverlv, 

4427  Charles  S.  Bottomly, 

4428  Radcliffe  H.  Smith, 

4429  Whitney  Mfg.  Co., 

4430  Tohn  Adlerhurst, 

4431  Frank  A.  Hart, 

4432  Chas.   G.  Agard. 

4433  John  J.   Booth, 

4434  Fred    A.    Springer, 

4435  S     N.    E.    Telephone    Co.. 

4436  Arthur  H.  Bradlev, 

4437  A.  R.  Hillyer, 

4438  Dr.  Thomas   G.  Sloan, 

4439  Buell    Heminway, 

4440  Ernest  N.  Mackey, 

4441  Albert   A.    Forbes. 

4442  Frank  Mazzolla, 

4443  C.   H.   C.   Pittman, 

4444  Dr.  James  H.  Standish, 

4445  A.   R.    Carpenter, 

4446  J.  I.  C.  Barnard, 

4447  R.  C.  Bosworth, 

4448  Catharine  A.  Meeker, 

4449  J.  H.  Trumbull, 
4450 

243 


Residence 

Shelton,  Conn. 
Fairfield,   Conn. 
V^/est  Hartford,  Conn. 
Bridgeport,  Conn. 
Unionville,  Conn. 
Sound  Beach,  Conn. 
Waterburj',    Conn. 
\\  insted.  Conn. 
Hartford,  Conn. 
Hazardville,  Conn. 
Hartford,  Conn. 
\\  est  Suffield,  Conn. 
Willimantic,    Conn. 

Bethel,   Conn. 
Greenwich,    Conn. 
Hartford.  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Uanbury,    Conn. 

Ilurnside,   Conn. 
Flainville,  Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
Burnside,  Conn. 
Rockville.  Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
West   Haven,   Conn. 
Flainville,  Conn. 
Torrington,  Conn. 
Shelton,   Conn. 
Cos  Cob,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
So.   Manchester,   Conn. 
Watertown,  Conn. 
So.  Glastonbury,  Conn. 
Silver  Lane,  Conn. 
Hartford,  Conn. 
New  London,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Putnam,  Conn. 
Danbury,   Conn. 
Flainville,  Conn. 


i 


4451-4500 


AUTOMOBILES 


.\o.  Name  of  Owner 

4451  James  J.  McElroy, 

4452  boolittle  Bros., 

4453  Fred  J.  Taber, 

4454  Dr.   Kenneth    E.    Kellogg 

4455  Louise  A.  Bulkley, 

4456  Whitney   Mfg.    Co.. 

4457  Townsend  Palmer. 

4458  Simon  H.  Baer, 

4459  John   C.  Asman, 

4460  F.  S.  Bidwell  &  Co., 

4461  Mrs.  T.   Lifchitz, 

4462  P.   A.   Cosgrove, 

4463  Mrs.   Geo.   L.   Lilley, 

4464  Michael   Connery, 

4465  James    L.   Thomson, 

4466  Edwin   H.   Bingham, 

4467  Jas.   P.  Rafferty, 

4468  A.  W.  Stipek, 

4469  Chas.  E.  Meech. 

4470  Mary  C.   Lane, 

4471  James    R.    Fletcher, 

4472  Tesse   Lund, 

4473  Miss  C.  T.  Baldwin, 

4474  Chas.    C.    Wakeman, 

4475  William    Scott. 

4476  Wm.    G.    Woodford, 

4477  Fred  A.  Ells, 

4478  L.    R.    Cook. 

4479  A.    C.    Bradley,    M.D., 

4480  C.  L.  Avery, 

4481  Arthur  Simpson, 

4482  Chas.   B.    Guyer 

4483  John   F.   O'Brien. 
4-184  A.  P.  Bouchard. 

4485  Edward   Shearson, 

4486  Edward    Shearson, 

4487  Henry   P.    Bartlet, 

4488  Louis    F.    Mignerey, 

4489  Samuel   M.   .Schneer. 

4490  George    E.    Raymond. 

4491  Mrs.    T.   F.    Garrette. 

4492  Mrs.   Wm.    Carter, 

4493  Fred   Berg. 

4494  Whitney    Mfg.    Co.. 

4495  Whitney   Mfe.   Co., 

4496  Harold    H.    Mead.   - 

4497  Richard    Elackmore. 

4498  A.   M.  Silver, 

4499  Alfred    Rosenberg, 

4500  M.  H.   Barton, 


Residence 
Southington,  Conn. 
New  Haven,  Conn. 
South  Windham,  Conn. 
New  Britain,  Conn. 
Southport.  Conn. 
Hartford,  Conn. 
Middletown,   Conn. 
Middletown,  Conn. 
Durham.  Conn. 
Windsor  Locks.  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Waterbur}',   Conn. 
Georgetown,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New   Britain,   Conn. 
Norwich,   Conn. 
New  Haven,  Conn. 
New  Britain,   Conn. 
Bridgeport,    Conn. 
Westville.  Conn. 
Westport,   Conn. 
New  Britain,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Wallingford,  Conn. 
Bridgeport,   Conn. 
Groton,  Conn. 
Norwich,  Conn. 
Westport,  Conn. 
Meriden,  Conn. 
Bridgeport,    Conn. 
Greenwich,    Conn. 
Greenwicli.    Conn. 
.Stamford.   Conn. 
Danbury,   Conn. 
Waterbury,   Conn. 
New  Canaan,  Conn. 
Hartford,  Conn. 
Wethersfield,   Conn. 
Stamford,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New  Canaan,  Conn. 
Farmington,   Conn. 
Hartford,  Conn. 
Rockville,  Conn. 
Hartford,  Conn. 


r.j 


a44 


AUTOMOBILES 


4501-4550 


No.  Name  of  Owner 

4501  Dr.  Chas.  W.  Roberts. 

4502  A.   D.    CiifiFord. 

4503  M.  W.  Jacobus, 

4504  H.  N.  Robertson, 

4505  James   E.  Cuff, 

4506  Albert  L.   Crowell, 

4507  Francis  B.  Gates, 

4508  H.  P.  Mansfield, 

4509  Richard   L.   Tarrant, 

4510  Airs.  W.  E.  Canfield, 

4511  Isaac   M.   Ullman, 

4512  Albert  A.  Betts, 

4513  M.  W.  Liebler, 

4514  L.  W.  Howe, 

4515  David  Gordon, 

4516  Eldridge  E.  Wright,  , 

4517  R.  J.   Rice, 

4518  Alberta  R.  Wood, 

4519  James   C.   Wilson, 

4520  Richard    Davis, 

4521  Howard   H.   Storrs, 

4522  Heien  E.  Chase, 

4523  Matthew    H.    Rogers, 

4524  James  H.  Knight, 

4525  B.  H.  Merrick, 

4526  W.  C.  Hayes, 

4527  Ralph    L.    French, 

4528  E.  H.  O'Neill, 

4529  John  M.  Worth, 

4530  Burton    A.    Davis, 

4531  Frank  H.  Landon,   jr., 

4532  P.  B.  Price, 

4533  L.  M.  Barnes, 

4534  J.   G.  Kingsburj', 

4535  J.  S.  Ruffkess, 

4536  Clarence  B.  Atkins,   . 

4537  Maurice  L.  Perrin, 

4538  Chas.  D.   Goodale, 

4539  Capt.  E.  E.  Allen, 
4.540  Mrs.  Wm.  H.  Alien, 

4541  Clifford    Durean, 

4542  Thomas  E.  Water, 

4543  Frank  H.  Frissell. 

4544  O.  A.  Buzzell, 

4545  E.  L.  Wickerson, 

4546  Geo.  A.    Harper, 

4547  Lillian   Hazel  Bowen, 

4548  Chas.  H.  Boyd, 

4549  Annette  Vail  Schlaet, 

4550  Geo.  B.  Houston, 


Residence 
Hartford,   Conn. 
New  Britain,   Conn. 
Hartford,  Conn. 
Manchester,   Conn. 
Danbury,  Conn. 
Highland  Park,  Conn. 
New  Haven,  Conn. 
Ridgefield,  Conn. 
Norwich,  Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
Norwalk,  Conn. 
Riverside,  Conn. 
So.   Glastonbury,  Conn 
Hazardville,  Conn. 
Bridgeport,   Conn. 
Meriden,   Conn. 
South  Norwalk,  Conn, 
Hartford,  Conn. 
Middletown,   Conn. 
Hartford.  Conn. 
Waterbur3%   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Stratford,  Conn. 
New  York,  N.  Y. 
Thomaston,  Conn. 
Woodbury,  Conn. 
Springdale,    Conn. 
Hamden,  Conn. 
Hartford,  Conn. 
Derby,  Conn. 
New  Britain,   Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Bristol,  Conn. 
Hartford,  Conn. 
Torrington,  Conn. 
Ridgefield,  Conn. 
Cheshire,  Conn. 
Bridgeport,   Conn. 
Danbury,  Conn. 
Middletown,  Conn. 
East  Lyme,  Conn. 
Norwich,  Conn. 
Watertown.  Conn. 
Hartford.  Conn. 
Stamford,  Conn. 
Saugatuck,   Conn. 
Bridgeport.  Conn. 


M 


245 


i              4551-4600                     AUTOMOl 

No. 

Name  of  Owner 

:              4551 

C.  A.  White, 

''             4552 

Alvin    W-.    Klein, 

!              4553 

Henry   S.   Robinson, 

4554 

Mrs.  C.  A.  Kuebler, 

4555 

F.   Louis    Hall, 

4556 

J.    S.    Deuse, 

'             4557 

Edison    W.    Deuse, 

4558 

Ahern   Bros, 

!             4559 

W.  E.  Fisk, 

!              4560 

VV.   D.   Mackie, 

;               4561 

Nicholas    Ostorfsky, 

;              4562 

E.  0.  Elmer,  M.D., 

4563 

Irving   M.  June, 

4564 

Eugene  A.  Hall, 

i              4565 

Dr.  Wm.   B.   Bartlett. 

4566 

G.  M.  White, 

4567 

J.  M.  Jackman, 

4568 

J.  A.  James, 

4569 

Alvin   D.   Higgins, 

4570 

R.  J.  Atwell, 

;             4571 

C.  B.  Parsons, 

4572 

Geo.    E.    Prentice, 

4573 

Mrs.  W.  A.  Parsons, 

4574 

Chas.  P.  W^illiams, 

4575 

H.  D.  Bronson, 

4576 

W.  W.  Thomson, 

4577 

R.    H.    Ensign, 

4578 

Chas.  E.  Gross, 

4579 

Andrew  Gordon, 

4580 

C.  C.  Moore, 

4581 

Joseph    M.    Burdick, 

4582 

John  C.  Wilson, 

4583 

Mrs.  E.  C.  Ulrich, 

4584 

Howard   Stout   Neilson, 

4585 

Albert    A.    Irion,    Jr., 

4586 

Henry  E.  Senft, 

4587 

David  H.  Clark, 

4588 

Wm.   Warrington, 

4589 

Mrs.  John  W.  Hewitt, 

4590 

Henry  H.   Stockder, 

4591 

Otis  J.  Hart, 

4592 

Geo.  L.  Tuttle, 

4593 

Jacob  Lang, 

4594 

Geo.  A.  Home, 

4595 

Eugene   S.    Drake, 

4596 

Fred   C.   Davis, 

4597 

Emil   Ott, 

4598 

F.   G.   Macomber, 

4599 

H.  Clement  Mather, 

4600 

C.  N.   Hatch, 

Residence 
Stamford,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Norwich,  Conn. 
No.  Windham,  Conn. 
Chester,  Conn. 
Chester,  Conn. 
E.  Windsor  Hill,  Conn. 
Warehouse    Point,    Ct. 
Cos  Cob,  Conn. 
Torrington,  Conn. 
Hartford,   Conn. 
Cos  Cob,   Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Hav/leyville,   Conn. 
Thompsonville,  Conn. 
Middletown,    Conn. 
Nev.-   Britain,   Conn. 
Danielso!!,   Conn. 
Hartford,  Conn. 
Stonington,   Conn. 
Waterbury,   Conn. 
West  Hartford,   Conn. 
Simsbury,  Conn. 
Hartford,   Conn. 
Hazardville.    Conn. 
North  Granby,  Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Darien,  Conn. 
Waterbur^',    Conn. 
E.  Portchester,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Torrington,  Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Middletown,   Conn. 
Windsor,  Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Suffield,  Conn. 
Bridgewatcr,  Conn. 


i 


246 


I 


AUTOMOBILES 


4601^*650 


No.  Name  of  Owner 

4601  Rnssell  Hall, 

4602  W.  T.  Marsh. 

4603  David  A.   Sykes, 

4604  Edward  W.  Hooker. 

4605  Geo.    H.    Davton, 

4606  Horace    B.    Clark. 

4607  H.  E.   Green. 

4608  IMarA'   W.    Knapp. 

4609  Earl    T.    Hacknev. 

4610  P.  J.  Gainer, 

4611  Mrs.  T    C.  Morton, 

4612  John    O.    Malley, 
4613 

4614  T.  P.  IMurdock,  M.D., 

4615  F.  N.  Culver, 

4616  Herman  E.-  Doerr, 

4617  W.  F.  H.  Lockv.-ood, 

4618  Ernest  S.   Clark. 

4619  Sophie   Tucker, 

4620  Dr.    L.    J..  Thibault, 

4621  Thompson    Dean 

4622  E.  L.  Bradley, 

4623  John    E.    Bruce, 

4624  Hueh     J.    Marshall 

4625  Frederick    Z.    Hart, 

4626  G.  H.   Noxon. 

4627  Horace    F.    Chase. 

4628  Edward  T.  Carter. 

4629  \Y.   P.    Robertson. 

4630'  M'rs.  Fannie  A.  Hamilton, 

4631  Mortimer   N.   Tudd. 

4632  Max   Gordon    &   Son   Corp.. 

4633  C.  M.  Bush,  D.O. 

4634  F.    S.    Hawlev. 

4635  W.  K.  Evarts, 

4636  Henry   L.  Mansfield. 

4637  Eliphalet   D.    Robbins 

4638  Geo.    M.   Landers, 

4639  Frank  Jahnel, 

4640  Mrs.    Florence    Louden. 

4641  Emil  O.   Zahn. 

4642  Dr.  F.  N.  Bidwell 

4643  Mrs.  J.  A.  H  of  acker, 

4644  O.   L.  Johnson, 

4645  Edwin  A.  Treat, 

4646  C.  L.  Berger, 

4647  Wesley  H.  Finney, 

4648  F.   D.  Wanning. 

4649  John  Corbin  Pierson, 

4650  Clarence   R.    Hooker, 


Residence 
Meriden,  Conn. 
Litchfield,  Conn. 
Rockville.  Conn. 
Hartford.  Conn. 
New  Haven.  Conn. 
Hartford,  Conn. 
Bridgeport.   Conn. 
New  Canaan,  Conn. 
New   Britain,   Conn. 
New  Britain,  Conn. 
Waterburv,   Conn. 
West  Suffield,  Conn. 

Meriden,  Conn. 
Naugatuck.  Conn. 
New  Britain,  Conn. 
Greenwicli.   Conn. 
Beacon  Falls.  Conn. 
Hartford.   Conn. 
Waterburv.   Conn. 
Darien.   Conn. 
Putnam,  Conn. 
Hartford,  Conn. 
Westerly,  R.  I. 
Guilford.  Conn. 
Darien.  Conn. 
New  Haven,  Conn. 
Plainviile,   Conn, 
Hartford,  Conn. 
Riverside,  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Middletown.    Conn. 
Middletown.    Conn. 
Wethersfield,   Conn. 
New  Britain,  Conn. 
Stonington.   Conn. 
Riverside,  Conn. 
Norwich,  Conn. 
Norwich,  Conn. 
West  Haven.   Conn. 
Norwich.  Conn. 
Glastonbury.  Conn. 
Naugatuck,  Conn. 
Sound  Beach;  Conn. 
Shelton.   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 


247 


4651-^700 


AUTOMOBILES 


No.  N?.rne  ol  Owner 

4651  Solomon  Vogel, 

4652  Howard   R.   Stevens, 

4653  Ralph  E.  Paqre, 

4654  Tohn    R.    Hill. 

4655  W.  H.  Bradford. 

4656  Mrs.  H.  L.  Wade. 

4657  Teremiah  T.  Connor. 
465R  AVm.  R.  Penrose, 
46.'^o  P    Berrv   &   Sons. 

4660  W.  A.  Kinne. 

4661  E.  O.  Reynolds, 

4662  Marjorie   P.   Moore, 

4663  E.  L.  Sullivan. _ 

4664  Tas.    O'Loughlin, 

4665  T.  W.   Green. 

4666  William  J.  Neary, 

4667  William  T.  Nearv. 

4668  Tohn  L.  Kelly. 

4669  Tas.  O'Loughlin, 

4670  Geo.  H.   Lee. 

4671  Tohn    H.  Tefft, 

4672  H.    B.    Belfield. 

4673  I'.    I-..    Homan. 

4674  T^ean  T.  Bunnell, 

4675  Tohn  W.  Carl. 

4676  Moritz    Wieder, 

4677  L.   C.  Brainard. 

4678  Charles    T.   Foote, 

4679  Andrew  M.  Booth. 

4680  H.  K.  Hine,  M.D.. 

4681  Frank  T.   Cable. 

4682  Edward   R.   Lampson. 

4683  E    J.  Sloan, 
4684 

4685  W.  T.  Laragy. 

4686  Mark    S.    Bradley. 

4687  Wm.  C.  Cheney. 

4688  Mrs.  E.  J.  Hawley, 

4689  Wm.   H.   Baird, 

4690  W.  A.  King. 

4691  T.  Howard  Staub, 

4692  C.  B.  Stanley, 

4693  Lewis   E.   Clark. 

4694  William  H.  Booth, 

4695  Chas.  W.   Harrison, 

4696  Fred   Chagnot. 

4697  Harry   F.    Haines, 

4698  H.  U.  Thompson, 

4699  Ernest  W.  Woodward, 

4700  Mrs.  Frederick  P.  Newton, 


Residence 
Tlartford.   Conn. 
Orange.   Conn. 
Hartford,   Conn. 
Pnnburv,    Conn. 
Winsted,   Conn. 
W'aterbury.    Conn. 
Hartford.   <"onn. 
TTartford.  Conn. 
Tlartford,   Conn. 
Now   Britain.   Conn. 
Essex.  Conn. 
Hartford.   Conn. 
Bridgeport.    Conn. 
TTartford.  Conn. 
Danbury.  Conn. 
Nau.sra'tnck.  Conn. 
Naugatuck.  Conn. 
New  Britain.  Conn. 
TTartford.  Conn. 
Uridgeport.    Conn. 
Norwich.  Conn. 
TTartfo'-d,   Conn. 
New  Haven.  Conn. 
Terryville.   Conn. 
.Sound  Beach.  Conn. 
TTartford.   Conn. 
Thomosonville.    Conn. 
NeAV  IrTaven,  Conn. 
New  Milford.  Conn. 
Waterbury.    Conn. 
New  I^ondon.  Conn. 
ITartford,  Conn. 
TTartford.  Conn. 

Hartford,   Conn, 
TTartford.  Conn. 
So.   Manchester,   Conn. 
Brid.geport.  Conn. 
r>ridgeport.    Conn. 
Meriden.  Conn. 
Stamford,  Conn. 
New  Britain,  Conn. 
.South   Meriden.  Conn. 
New  Britain,  Conn. 
Milford,  Conn. 
Torrington,  Conn. 
Bridgeport,   Conn. 
New  Britain.  Conn. 
Enfield.  Conn. 
New  Haven,  Conn. 


248 


AUTOMOBILES 


4701-4750 


'     o 


No.  Name  o{  Owner 

4701  Alcide  Houle, 

4702  Patrick    J.    Grace, 

4703  Win.    Wilson    Heaton. 

4704  Elizabeth  Miller, 

4705  M.    C.    Armstrono-. 

4706  H.   C.   Buck, 

4707  Fred   T.  Stone. 

4708  Louis  A.  Walsh. 

4709  S.  A.    Blackman, 

4710  Charles    Wellington, 

4711  Ernest   G.   Cone, 

4712  Hobart   H.   Curtis, 

4713  Ellsworth    Charter. 

4714  Oscar  B.  Plumb, 

4715  Geo.   Quackenbush, 

4716  Wm.    D.    Morgan, 

4717  C.   E.   Milmine, 

4718  Chas.  P.  Cooley, 

4719  F;  S.  Bidwell. 

4720  Elmer  E.  Waite, 

4721  John   Oetzel, 

4722  Ednah  D.  Cheney. 

4723  A.   H.   Disco, 

4724  Charles   E.   Crane. 

4725  Caroline    C.    Kimball. 

4726  Howard    T.    Island. 

4727  R.  H.  Plollister, 

4728  Rodney  W.   Rowell, 

4729  Joseph    McManus, 

4730  Watkins  Brothers,  Inc., 

4731  George    F.    Bates. 

4732  Morton  P.  Tibbals. 

4733  Ed.  G.  Beach, 

4734  R.  O.  Fohrholtz. 

4735  George   P.    Smith. 

4736  D.  B.  Hawley, 

4737  W.  A.  Rose, 

4738  A.  N.  Tudd, 

4739  Roger  S.  Baldwin. 

4740  Dr.   Edwin   P.   Pitman. 

4741  C.    E.   P.   Sanford, 

4742  Miss  Elizabeth  F.  Bishop. 

4743  Geo.  E.  Judd, 

4744  C.  E.  P.  Sanford. 

4745  C.   Purdy  Lindsley, 

4746  E.  M.  Hill. 

4747  B.   E.  Connor. 

4748  I.   F.  Terry, 

4749  B.    L.    Armstrong. 

4750  Frank  Cheney,  Jr., 


]{esidence 

No.  Grosvenordale,  Ct. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
\Vaterbur)r,   Conn. 
Norwich.  Conn. 
Hartford.   Conn. 
Winsted,  Conn. 
Waterbury.   Conn. 
Hawleyville,   Conn. 
Bridgeport,   Conn. 
East   Hampton,   Conn. 
Sandy  Hook,  Conn. 
Hazardville,  Conn. 
Nichols,    Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
Lakeville,  Conn. 
Hartford,   Conn. 
Windsor  Locks,  Conn. 
M3'Stic,  Conn. 
Danbur3%  Conn. 
So.   Manchester,   Conn. 
Norwich.  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Meriden,   Conn. 
So.  Glastonbur}',  Conn. 
Stamford,  Conn. 
Hartford.  Conn. 
Willimaiitic,   Conn. 
Waterville,  Conn. 
Milford.    Conn. 
New   Haven.  Conn. 
Bridgeport,   Conn. 
New  Haven.  Conn. 
Long  Hill,  Conn. 
Torrington,  Conn. 
Stamford,  Conn. 
Greenwich.    Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 
Nevv'  Haven,  Conn. 
Bridgeport.   Conn. 
Thoraaston.  Conn. 
Bethel,   Conn. 
New  London.  Conn. 
So.   Manchester,   Conn. 


249 


4751-48{X) 


AUTOMOBILES 


No.  Name  of  Owner 

4751  Edward   M.  Francis, 

4752  John    W.   Sanford,  Jr., 

4753  Laberge   H.    Geer, 

4754  John  F.  Wilson, 

4755  Nancy  E.  Osborn. 

4756  Harry    C.    Aborn, 

4757  Dwight   C.  Wheeler, 

4758  Chas.    Cuno, 

4759  Fitch  A.  Hoyt, 

4760  James  Stretch, 

4761  Harris   W.    Greene, 

4762  E.   P.   Backe, 

4763  Ernest    L.    Prann, 

4764  May   R.   Edwards, 

4765  Clinton   J.    Morse, 

4766  Henry  L.  Wallace, 

4767  H.  P.  Henshaw, 

4768  Henry  L.  Wallace, 

4769  L.   D.  Thayer, 

4770  Wm.  A.   Gleeson, 

4771  W.  H.  Tudson,  M.D., 

4772  Chas.  H.  Slocum, 

4773  Mrs.    Gustav   Baumann, 

4774  Arthur  E.  Pascoe, 

4775  E.  W.  Harral, 

4776  W.  H.  Judson,  M.D., 

4777  Carl  C.  Back, 

4778  Mrs.   H.  A.   Huntington, 

4779  Frederic  Perro, 

4780  W^illiam  J.  Foster, 

4781  Frank  S.  Terrell, 

4782  W.  H.  Geer, 

4783  Mrs.  B.  B.  TenEyck, 

4784  C.  N.  Nicholson, 

4785  Agustus    Churchill, 

4786  Samuel  Bacharach, 

4787  John  A.  Weed, 

4788  Charles   E.   Barrett, 

4789  Dr.  John  B.  Griggs, 

4790  W.  H.  Hall, 

4791  F.  A.  Griswold, 

4792  Chas.  E.  Weeks, 

4793  Seymour    Cunningham. 

4794  Seymour    Cunningham, 

4795  Lewis    T.    Doolittle, 

4796  C.  G.   Harrison, 

4797  Fred  Klett, 

4798  Willis  F.  Hobbs, 

4799  Emma  M.  Stillman, 

4800  F.  Lee  Gamble, 


Residence 

Hartford,   Conn. 
Hamden,    Conn. 
So.   Manchester,   Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Ellington,  Conn. 
Bridgeport,   Conn. 
Meriden,  Conn. 
Stamford.  Conn. 
Stafford  Springs,  Conn. 
Woodmont,  Conn. 
Rockj'^  Hill,  Conn. 
Deep  River,  Conn. 
Stamford,  Conn. 
Plainville,  Conn. 
Wallingford,   Conn. 
Bridgeport,    Conn. 
Wallingford,  Conn. 
New  Haven,  Conn. 
Torrington,   Conn. 
Danielson,   Conn. 
Hartford,  Conn. 
Greenwich.  Conn. 
Warehouse    Point,    Ci. 
Bridgeport,   Conn. 
Danielson,  Conn. 
Bridgeport,   Conn. 
Windsor,   Conn. 
Woodbury,   Conn. 
South   Norwalk,    Conn. 
West   Haven,   Conn. 
Greenwich,    Conn. 
Bridgeport,    Conn. 
Ellington,  Conn. 
Georgetown,  Conn. 
Hartford,   Conn. 
Noroton  Heights,  Ct. 
Georgetown,   Conn. 
Hartford,  Conn. 
Simsbury,  Conn. 
Wethersfield,    Conn. 
Bridgeport,   Conn. 
Litchfield,    Conn. 
Litchfield,    Conn. 
New  Haven,  Conn. 
Warehouse    Point,    Ct. 
Meriden,  Conn. 
Bridgeport,   Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 


"1 


II 


AUTOMOBILES 


4801-4SS0 


!  No.  t^i'TT.e  of  Owner 

!  4801  C.  E.  Mason. 

4R02  ATarv  E.  Parmelee, 

1     ^  4803  Geo.  E.  "Ras.=ett, 

.;  _        4804  Thos.  F.  Welch. 

1  '        4805  Thoma<?  A.  Kirkham, 

I  4806  T.  W.  Purtill, 

]     .■*  4807  W.  A.  LaField. 

■4808  F.    S.    Chamberlain, 

4809  Wm.  H.  Hunter, 

;  4810  Clifford    D.    Hine, 

■  4811  Mrs.   W.    A.   Parsons, 

^  4812  Capt.   Malcolm   P.   Andruss. 

;  4813  Conn.  Elec.  Equipment  Co., 

;  '4814  Edwin    Leslie   Fletcher. 

;  4815  R.    L.    Chamberlain, 

4816  Albert   E    Mather. 

;  4817  Harold   A.    Parsons, 

'  4818  Nehemiah    Tennin^^s, 

:  4819  Ida   E.   Chatfield,' 

4820  B.   W.   Collins. 

4821  Wm.   E.   Stanton, 

4822  A..y.  L.  Hartman. 

4823  Louis  F.  Anscbutz. 

4824  Wm.  W.  Lennox. 

4825  L.    A.    Kinprsburv, 

4826  M.  F.  Plant. 

4827  M.  F.  Plant, 

4828  M.  F.  Plant. 

*■  4829  Clarence  E.  Jones, 

4830  John    C.    Lounsburv, 

4831  Hubert  Fischer, 

4832  A.   C.   Andrew, 

4833  J.  H.  Colgan, 

4834  M.  W.  Hill, 

;  4835  Caroline  C.  Kimball, 

4836  ].  Starr.  Jr., 

4837  Dr.  L.  J.  Morin, 

4838  John  H.  Griswold, 

4839  Stanley   W.    Bein, 

4840  Natthan    E.    Whiting. 
'                    4841  B.  T.  Quinn, 

;  4842  C.  W.  Tryon, 

4843  Julius  E.  Ransom. 

4844  Wm.  C.  Osgood, 

'  4845  Chas.    J.    Baldwin, 

4846  Robert  B.  Tierney, 

4847  D.   W.    Davis. 

"•  4848  Henry  B.  Bunnell, 

4849  Geo.  H.  Dean, 

4850  E.   A.   Hough, 


T\e?idence 

Danbury.   Conn. 
Norwalk.    Conn. 
Clintonville,    Conn. 
Southington,   Conn. 
Bridgeport,   Conn. 
So.   Glastonbury.   Conn 
Bridgeport.  Conn. 
New   Britain,   Conn. 
Georgetown.  Conn. 
Orange,  Conn. 
Winsted.    Conn 
Norwalk,   Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
Hartford.   Conn. 
Stamford,    Conn. 
Southport,  Conn. 
New  Haven,  Conn. 
Meriden,  Conn. 
Torrington,    Conn. 
Hartford,   Conn. 
Ansonia,  Conn. 
Rocky  Hill.  Conn. 
South    Coventry,    Conn. 
Groton,  Conn. 
Groton,  Conn. 
Groton,  Conn. 
New   Hartford,  Conn- 
West  Haven,   Conn. 
Hartford,  Conn. 
Willimantic,    Conn. 
Bridgeport,   Conn. 
New  Milford,   Conn. 
Hartford,  Conn. 
Terrj'ville,    Conn. 
Danielson,  Conn. 
Hartford.  Conn. 
New   Haven,   Conn 
Norwich,    Conn. 
.Suffield.    Conn. 
Meriden.  Conn. 
Windsor,   Conn. 
Norwich  Town,  Conn 
Norwich,   Conn. 
Bridgeport.   Conn. 
Norwich.   Conn. 
New  Haven,  Conn. 
Hartford.   Conn. 
Collinsville,   Conn. 


251 


4851-4900 


AUTOMOBILES 


■NTo.  Name  of  Owner 

4S51  Edw.  Sorenson. 

4852  Albion  B.  Wilson. 

4853  Geo.   G.  Williams. 

4854  Frank  E.  Newton. 

4855  H     E.    Drake. 

4856  Walter    H.    Fuhlbrick. 

4857  W.  S.   Eaton, 

4858  L.  S.  Killam. 

4859  Frank  Thorp, 

4860  Ivar   G.   Karlberg, 

4861  Tas.  J.  Dennis, 

4862  Henry  C.   Edgerton. 

4863  Geo.  C.  Bailey.  M.D., 

4864  The   Pilling    Brass    Co, 

4865  Fred   St.  John, 

4866  Dr.  G.  F.  Lewis. 

4867  Jas.    H.    O'Rourke, 

4868  Edwin   R.   Marsh, 
4S6Q  Edw.  Palmer,  Jr., 

4870  Edw.    F.   Cole, 

4871  Mrs.  T.  F.  H.  Weibel, 

4872  W.  S.  Garde, 

4873  Paul  A.  Raymond, 

4874  United    Illuminating   Co., 

4875  United    Illuminating   Co., 

4876  Dr.   Daniel   T.   Maloney, 

4877  Daniel  T.  Corbett, 

4878  H.   P.   Giddings, 

4879  Harry  B.  Curtis, 

4880  Ernest  O.  Clark, 

4881  V.    W.   Champion, 

4882  Tames   D.   Kirkpatrick, 

4883  Geo.  S.  Alvord, 

4884  E.  S.  Hale, 

4885  H.  S.  Judd, 

4886  Milton    Simon, 

4887  Alexander    Troup, 
C.  W.   Blakeslee   &  Sons, 
Leonard    B.   Gaylor, 

4890  E.  L.  Austin, 

4891  F.  S.  Collins, 

4892  Geo.  C.  Marks, 

4893  A.   J.  Norris   &   Co.. 

4894  Chas.   E.  Meigs. 

4895  Chas.  E.  Paulman, 

4896  C.  T.  Dillon, 

4897  Helen   B.   Hayden. 

4898  The    Jobson-Gifford    Co., 

4899  Mrs.    Adella    Bicknell, 

4900  Edna   G.   Morris. 


ResHence 
Meriden.   Conn. 
Hartford,   Conn. 
Farmington.    Conn. 
Hartford,  Conn. 
Pine   Meadow.   Conn. 
Meriden.    Conn. 
Plainville.  Conn. 
So.   Glastonbury.   Conn. 
Green'wnch,    Conn. 
Hartford.   Conn. 
Hartford.   Conn. 
East  Hampton,  Conn. 
Hartford,  Conn. 
Waterbury.   Conn. 
Norwalk,   Conn. 
Stratford.  Conn. 
BridgeDort.   Conn. 
New  Haven.  Conn. 
Greenwich.  Conn. 
A\"aterhury,    Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
Danbury,   Conn. 
Windsor    Heights,    Ct. 
Bridgeport,   Conn. 
Rockville,  Conn. 
South    Norwaik,   Conn 
New  Haven,  Conn. 
Winsted.  Conn. 
Portland,   Conn. 
West  Hartford.  Conn. 
Hartford.   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Greenwich.    Conn. 
Waterbury,   Conn. 
Glastonbury.  Conn. 
Hartford.  Conn. 
New  Haven.  Conn. 
Bridgeport.   Conn. 
.A.shford,   Conn. 
Bridgpnort,   Conn. 


252 


AUTOMOIULES 


N'l.  Niime  ot' '  )\vner 

4W1  C.   S.   Mersick  &  Co., 

4902  Samuel   G.    Bauman, 

4003  L.  F.  Bissell, 

4^X)4  Manufacturers     Iron     I-'drv 

4905  John   E.  Calhoun, 

4906  Cordelia    Shipman, 

4907  L.  W.   Beecher. 

4908  Chas.   H.   Phillips, 

4909  BartholomeAv   Tacob, 

4910  C.  F.  Ferrin.   M.D., 

4911  J.  W.  Parker,  M.D. 

4912  Jos.  T.  Anquillare, 

4913  Mrs.  A.   E.   Godfrey, 

4914  Chas.  B.  Sanford, 

4915  Ulrich    Haring, 

4916  T.  H.  Adams, 

4917  T.   F.   Hayes, 

4918  C.   H.   Merritt,   Jr., 

4919  E.  G.  Reinert, 

4920  I.   T.  Newman, 

4921  H.   M.    Hulsizer. 

4922  Mrs.   Edw.   H.   VVard^vcll 

4923  F.    T.    Wheeler, 

4924  Cyril  J.  Scovil, 

4925  Geo.  T.  Ryan, 

4926  Collar  Brothers, 

4927  Bernard    S.     Tavlor, 

4928  Joseph  H.  Cahill,  M.D., 

4929  Edward   B.  Thomas, 

4930  Dr.  Louis  N.  Wiley, 

4931  Charles  Ferr}^, 

4932  C.   F.   Smith, 

4933  James   H.   Kingman. 

4934  J.  G.   Curtiss, 

4935  W.   P.   Allen, 

4936  Harry   Gordon, 

4937  F.   Downing,   M.D., 

4938  John  B.  Boucher,  M.D., 

4939  E.   P.   Augur, 

4940  Loyal  Higley, 

4941  Daniel  L.  Ryan, 

4942  Herbert  L.  Camp, 

4943  Margaret    L.    Smith, 

4944  T.  B.  Leete, 

4945  C.    W.    Schwartz, 

4946  Minnie   S.   Stendahl, 

4947  Ellen    P.   O'Flaherty. 

4948  Mary  H.   Wilson, 

4949  Miss   B.    G.   Redfield, 

4950  E.  C.  Fischer, 


4901-4950 

Residence 

New  Haven,  Conn. 

New   Haven.  Conn. 

Rockville.    Conn. 
,  Bridgeport,   Conn. 

Cornwall,   Conn. 

Bridgeport,   Conn. 

New   Haven,   Conn. 

Versailles,   Conn. 

Stamford,  Conn. 

New  London,  Conn. 

Hartford,  Conn. 

Nevv"  Haven,  Conn. 

Litchfield,    Conn. 

Forestville,    Conn. 

Naugatuck,  Conn. 

Wethersfield,   Conn. 

Broad   Brook,   Conn. 

Danbury.  Conn. 

Hartford,  Conn. 

New   Haven,   Conn. 

New  Haven,  Conn. 

New  Canaan,  Conn. 

Plainville,    Conn. 

Harw-inton,   Conn. 

Waterbury,    Conn. 

Norfolk,    Conn. 

Danbury,   Conn. 

Hartford,  Conn. 

New^  Canaan,   Conn. 

Thompsonville,   Conn. 

Bridgeport,   Conn. 

New    Britain,   Conn. 

Middletown,   Conn. 

Ansonia,    Conn. 

Bridgeport,   Conn. 

Meriden,   Conn. 

Moosup,  Conn. 

Hartford,   Conn. 

Middletown,    Conn. 

Canton,  Conn. 

No.   Greenwich,   Conn.   ■ 

Middletown,   Conn. 

Waterbury,    Conn. 

New  Haven,  Conn. 

Sufheld,   Conn. 

Bridgeport,   Conn. 

Hartford,  Conn. 
Middletown,    Conn. 

Hartford,  Conn. 

East  Port  Chester.  Ct. 


4951-5000 


AUTOMOBILES 


No.  Name  of  Owner 

4951  Charles   P..  Wood. 

4952  Delbert    T.   Watkins, 

4953  Hubert    Fischer, 

4954  Thos.    Robins, 

4955  Theodore    H.    Bidwell. 

4956  Dr.  B.  H.  Carter, 

4957  Dwitrht    E.    Snow. 

4958  T.  H.  Quinn. 

4959  Daniel  S.  Guile. 

4960  Thomas  J.  Rice, 

4961  F.  L.  Scott, 

4962  Misses   VanVleck. 

4963  Monroe  Bros.. 

4964  Everitt  J.   Lake. 

4965  William   F.   Hoev. 

4966  Tohn   R.    Hills. 

4967  F.   Swindells, 

4968  T.    M.  Trotter. 

4969  Henr}^   Aver}-. 

4970  Edw.    K.   Hansen. 

4971  S.  N.  Robinson, 

4972  Herbert  J,  Regan. 

4973  Mrs.  Mary  Louise  Herrick, 

4974  Geo.  C.  Edwards, 

4975  John  Jensen, 

4976  Irving  Lockwood, 

4977  Clarence    D.    Burbank. 

4978  Mrs.  Ruby  W.  Rannev, 

4979  Walter   B.   Culver, 

4980  Henry  N.  Costello,  M.D.. 

4981  Bessie   A.   Shepard. 

4982  Frank  Doll. 

4983  David  H.  Miller, 

4984  F.  J.  Sharp, 

4985  E.  L.  Welch. 
4986 

4987  Richard  H.  Bell, 

4988  Herbert   Berndt, 

4989  Chas.  E.   Ripley, 

4990  Cornelius    A.    O'Connell, 

4991  Mary  B.  Burnham, 

4992  Heath   Sutherland, 

4993  I.   S.   Gillespie, 

4994  Dr.   T.  J.   Murrav, 

4995  lohn    A.    Backus. 
.4996  T.  M.  Tatem, 

4997  C.  C.  Smith, 

4998  H.  N.   Morgan, 

4999  Edward    S.    Boyd, 

5000  Wm.   Be^'-with, 


Residence 
Sim.sbury,  Conn. 
Waterville,  Conn. 
Hartford,  Conn. 
South  Norwalk,  Conn. 
So.   Manchester.   Conn. 
Meriden,   Conn. 
New  Haven.  Conn. 
So.   Manchester,    Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
Farmington,   Conn. 
Middletown,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
Rockville,  Conn. 
So.   Manchester,  Conn. 
Westport,  Conn. 
Stamford,    Conn. 
Hartford,  Conn. 
Rockville,  Conn. 
Stamford,  Conn. 
Bridgeport,    Conn. 
Manchester,    Conn. 
New  Canaan,  Conn. 
Thompsonville.    Conn. 
AVest   Haven,   Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
New  Haven,  Conn. 
Port  Chester,  N.  Y. 
Georgetown,  Conn. 
Manchester,  Conn. 
Hamden,  Conn. 

East   Hartford,   Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
West   Haven,   Conn. 
Hampton,    Conn., 
Hartford,  Conn. 
Stamford,  Conn. 
New  London,  Conn. 
Putnam,    Conn. 
Eastford,   Conn. 
Detroit,  Mich. 
Salem.    Conn. 
Woodbury,  Conn. 
Simsburv    Conn. 


254 


AUTOMOBILES 


5001-5050 


No.  Name  of  Owner 

5001  Robert  Porteus, 

5002  Edith   Hevwood, 

5003  S.  E.  Lobdell, 

5004  Ellen  E.  Tousey  &  Harry 

A.    House,    Jr., 

5005  Morris  B.  Beardsley, 

5006  Clifford    F.    Brewer, 

5007  Wallace  W.  Gould, 

5008  Thomas   N.  Wester, 

5009  F.    Stanley   Bradley, 

5010  Dr.   D.   A.   Shambaugh 

5011  John   H.   Shaw, 

5012  H.  F.  Farnham, 

5013  Ira  P.   Bennett, 

5014  H.    F.   Farnham, 

5015  C.  E.  Hubbard, 

5016  Alva  E.  Abram, 

5017  Thaddeus   Crane, 

5018  Wm.   C.   Mulcahy. 

5019  Dr.  Chas.  H.  Robbins. 

5020  Mrs.  Jennie  E.  Oviatt. 

5021  Frederick  Webster, 

5022  Dr.  A.  N.  Phillips, 

5023  Mrs.  Cora  D.  Coffin, 

5024  Elford   P.  Trowbridge 

5025  Mrs.   I.    De   Ver    W-'.rn'-r 

5026  C.   E.   Shepard, 

5027  H.   P.  Mills, 

5028  Chas.  W.  Sherwood, 

5029  C.  E.  Simonds,  M.D., 

5030  .Herman  Poliar, 

5031  lames  D.  Copp 

5032  Edwin  B.  Stone, 

5033  Wm.    C.    Rungee, 

5034  Chas.  H.  Maye, 

5035  W.   C.  Mason   &  Co.,   Inc.. 

5036  I.  H.  Child, 

5037  R.  T.  Warren, 

5038  Adolf   Sherman. 

5039  H.  M.   Hodges, 

5040  R.  E.  Shaw, 

5041  Harry  S.  Studwell, 

5042  Charles  A.  Wagner, 

5043  R.  D.  Daley, 

5044  The  H.  R.  Walker  Co., 

5045  Fred'k  A.  Johnson, 

5046  Charles  L.  Goodwin, 

5047  Richard   C.    Maercklein. 

5048  Thomas  G.  Alcorn,  M.D. 

5049  Mark  L.   Blaisdell, 

5050  Clifton  L.  Dawley, 

255 


Residence 

Hartford,  Conn. 
Stamford,  Conn. 
Southport,   Conn. 

Long  Hill,  Conn. 
Bridgeport,   Conn. 
East  Hartford,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Norwalk,   Conn. 
New  Haven,  Conn. 
E.  Windsor  Hill,  Conn. 
Woodmont,  Conn. 
E.  Windsor  Hill,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Ridgefield,  Conn. 
East   Hartford,  Conn. 
New  Flaven,  Conn. 
Brid.geport,   Conn. 
Bridgeport,   Conn. 
Glenbrook,   Conn. 
Windsor  Locks,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
Saybrook  Point,  Conn. 
Willimantic,   Conn. 
Hartford,  Conn. 
New  London,  Conn. 
Sharon,   Conn. 
Greenwich,   Conn. 
Waterbur^',   Conn. 
Hartford,  Conn. 
Wallingford,  Conn. 
Meriden,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Cos   Cob,   Conn. 
.Sound  Beach,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Uncasville,    Conn. 
Hartford,   Conn. 
Hartford,    Conn. 
Thompsonville,    Conn. 
Clinton,  Conn. 
Norwich,  Conn. 


5051-5100 

i\o. 

5051 

5052 
5053 
5054 
5055 
5056 
5057 
5058 
5059 
5060 
5061 
5062 
5063 
5064 
5065 
5066 
5067 
5068 
5069 
5070 
5071 
5072 
5073 
5074 

5075 

5076 

5077 

5078 

5079 

5080 

5081 

5082 

5083 

5084 

5085 

5086 

5087 

5088 

5089 

5090 

5091 

5092 

5093 

5094 

5095 

5096 

5097 

5098 

5099 

5100 


AUTOMOBILES 


Name  of  Owner 


George  A.  Weber, 
Karl  J.   Beij, 
Thomas    F.    Garvan, 
Lucien    T.    Warner, 
Emil    Theokelsen, 

Mrs.  Alice  T.  Guild, 

Frank  J.   Tracy, 

Geo.  A.  Boyd, 

J.  F.  Nolan, 

W.   F.   Dobbs, 

Alfred    E.    Howard, 

I\I.   A.    Coan, 

Mrs.   F.   S.    Munn, 

P-idgley    Larkin, 

Nelson  C.  Warner. 

A.   H.   Merrill, 

Mrs      M.    E.   Augur, 

F.  W.  Tolles, 

Joseph    S.    Porter, 

James   S.   Elton, 

Heman   C.    Drake, 

T.  A.  Lane, 

H.  A.   Wheeler, 

Frederick   Bill, 

William    E.    Odber, 

Joseph   I.  Woisard,   M.D., 

Austin  J.  Bruff, 

Robert  M,   Sperry, 

Fred'k  Geo.  Beck, 

Nathan    W.    Hendryx. 

Emil  Kohls, 

Theodore  Perry. 

DeWitt  Ottman, 

John  T.'McKnight. 

LeRoy  W.  Godfrey, 

Chas.   W.   Reade, 

Dwight  A.  Webster, 

Col.  A.  J.  Nutting. 

N.  Selleck, 

Col.  A.  J.  Nutting, 

Robert   C.    Houston, 

Geo.  E.  Gordy, 

William    S.    Horton. 

Isabelle  G  Broughel, 

Allen  Mathewson. 

C.    H.    Armstrong, 

I\L  A.  Blakeman, 

W.  W.  Mertz, 

Harvey  J.  Brooks, 

256 


Residence 
Stamford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Brdgeport,    Conn. 
Hartford,  Conn. 

.Stamford,  Conn. 
So.  Coventry,  Conn. 
Springdale,    Conn. 
Hartford,  Conn. 
Danbury,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Highwood,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Naugatuck,   Conn. 
Middletown,   Conn. 
Waterbur}',    Conn. 
East  Norwalk,  Conn. 
Meriden,  Conn. 
Bridgeport,  Conn. 
Groton,  Conn.. 
Haddam,   Conn. 
Bristol,   Conn. 
Fairfield,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
So.   Manchester,  Conn. 
Shelton,  Conn. 
Stam.ford,  Conn. 
Ellington,  Conn. 
East   Hartford,    Conn. 
New  Haven,  Conn. 
Hockanum,    Conn. 
Greenwich.    Conn. 
Danburj',   Conn. 
Greenv,'ich,  Conn. 
Bridgeport.   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Thompsonville,    Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Torrington,    Conn. 
Deep  River,  Conn. 


AUTOMOBILES 


5101-5150 


No.  Name  of  Owner 

5101  A.  J.    Emmons, 

5102  Tohn    P.    Crowley. 

5103  H.    L.    Ellenbero-cr. 

5104  Wm.   Burn,   Jr./ 

5105  Allen    M.   Pinder, 

5106  W.   Grant   Terman. 

5107  W.  A.   Dobson, 

5108  Horace    B.    Merwin. 

5109  C.  H.  Frisbie, 

5110  Harry  F.  Hilditch, 

5111  J.    T.   Mclntyre, 

5112  Frederick   N.    Scofield. 

5113  Walter  I.  Gill, 

5114  W.  A.  Barbeau, 

5115  G.   Burgess   Fisher, 

5116  Edw.  C.  Bailey, 

5117  Edw.  J.   Whalen,   M.D. 

5118  Virginius  T.  Mayo, 

5119  Virginius  J.  Mayo, 

5120  \'irginuis   L   Mavo, 

5121  Olcott   F.  "King," 

5122  N.   P.    Coolev. 

5123  Hugh   M.   Rockwell 

5124  Arthur    C.    Kaiser. 

5125  Chas.    M.    Nettleton, 

5126  Mary  L.   Falsey, 

5127  Louis    L.    Norton. 

5128  Dudlev    B.    Deming, 

5129  P.    T.    Mahonev, 

5130  Daniel  P.  Turmey. 

5131  Chas.   V.   Falls, 

5132  Henry   F.    Shailer, 

5133  Ernest    F.    Snessmann. 

5134  Jacob    Lyon, 

5135  F.   T.   Maxwell, 

5136  Isacco  DeLuise, 

5137  Florence  Wurts, 

5138  Louis  A.   Notkins, 

5139  E.  W.  Peck, 

5140  Arthur    Phillips, 

5141  E.    W.    Harral. 

5142  Virginius    J.    Mayo, 

5143  Jacob    Anenberg. 

5144  J.   H.   Fagan, 

5145  A.  W.  Benton. 

5146  C.  E.  Newell, 

5147  Daniel  R.   Shailer. 

5148  Chas.   H.   Kemper. 

5149  Tas.  Maher. 

5150  Wm.   S.   Sloan. 


Residence 
Portland,  Conn, 
New   Haven,  Conn, 
New  Haven,  Conn, 
Bristol,   Conn. 
Clintonvillc,   Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Bridgeport,    Conn. 
Norwicli,   Conn. 
Thompsonville,    Conn. 
Hartford,'  Conn. 
Cos  Cob,  Conn. 
Vernon,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Milford.  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
New  Haven.  Conn. 
New  Haven,  Conn. 
South  ^^'indsor,  Conn. 
New   Britain,   Conn. 
Bristol.   Conn. 
Ansonia,  Conn. 
Milford,   Conn. 
New   Haven,   Conn. 
New  Haven.  Conn. 
Waterbury,    Conn. 
Oxford,  Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
Chester,  Conn. 
Rockville,  Conn. 
Hartford,   Conn. 
Rockwell,   Conn, 
Waterbury,    Conn. 
West  Haven,   Conn. 
New   Haven,  Conn. 
Stratford.  Conn. 
Darien,  Conn. 
Bridgeport,    Conn. 
Hamden,  Conn. 
Middletown,    Conn. 
Middletown,   Conn. 
Hamden,    Conn. 
Rockville.  Conn. 
Chester,  Conn. 
Westport,   Conn. 
Greenwich,    Conn. 
Unionville,  Conn. 


257 


5151-5200 


AUTOMOBILES 


No.  Nr.me  of  Owner 

5151  Walter    G.    Shutter, 

5152  AVhitcomb   Blaisdell  Co., 

5153  Wm.  H.  Crawford, 

5154  Harry    T.    IMason, 

5155  Jcsepliine    B.    Bennett, 

5156  "E.    C.    Johnson, 

5157  Louis    IrA-ing-   Mason,   M.D., 

5158  Mrs.   Emma   E.  Stagg, 

5159  Leonard  J.  Booth, 

5160  Dietter  Tiros., 

5161  Frank   AY.   Simmons, 

5162  Fred'k  L.  Tolles, 

5163  Max   Olderman. 

5164  Mrs.  H.  J.  Topping, 

5165  Frank    C.   Sumner. 

5166  Tolm  T.  Perkins, 

5167  H.  H.  Ensworth, 

5168  Richard   Matchett, 

5169  A.   E.   Single, 

5170  Mrs.   Marv   Benham, 

5171  Robert    FI.    Weller, 

5172  Nelson    A.    Pomerov, 

5173  Albert  F.   Bidwell, 

5174  W.   L.   Sanford, 

5175  Rulli    A.    Plarding, 

5176  Willis  A.  Weed, 

5177  Mrs.  John  H.  Hackett, 

5178  Ralph    K.   Melcer, 

5179  Flovd  -Tucker, 

5180  T.   S.  Allis, 

5181  D.    M.    O'Connell,    M.D., 

5182  Fred  M.   Colton, 

5183  CjTus   W.    Brown, 

5184  Chas.    A.    Hodge, 

5185  Carroll    D.    Wills, 

5186  Albert    E.    Berry, 

5187  Chas.  M.   Smith, 

5188  Geo.    C.    Bundock, 

5189  Alfred    E.    Crowther, 

5190  Fayette    C.    Clark, 

5191  Miss   Mary   R.   Ritch, 

5192  Benj.    Fenn, 

5193  Ernest  Ott. 

5194  R.  T.  Sisk, 

5195  H.    A.    Wilson, 

5196  Thomas    Hooker, 

5197  Frank   E.   Plumb. 

5198  Rev.    Thos.    FI.    Tiernan, 

5199  F.    M.    Chambers, 

5200  Wm.  F.  Tammany, 


Ivesidence 

New  Haven,  Conn. 
Waterbur}-,    Conn. 
New  Haven,  Conn. 
Watertown,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Willimantic,    Conn. 
Stratford,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Derby,  Conn. 
TerrA'ville,   Conn. 
Ansonia,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Burnside,   Conn. 
Hartford,   Conn. 
Waterbury,   Conn. 
Branford,   Conn. 
Waterl)urv,   Conn.  ■ 
So.   Manchester,   Conn. 
Canaan,  Conn. 
Bridgeport,   Conn. 
Nevv'  Canaan,  Conn. 
Niantic,    Conn. 
Montville,   Conn. 
Bridgeport,    Conn. 
Derby,  Conn. 
New  Britain,  Conn. 
Granb}',    Conn. 
New  London,  Conn. 
Danbury,   Conn. 
Norwalk,   Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Milford,   Conn. 
Shelton,   Conn. 
New  London,  Conn. 
Moosup,  Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 
Moodus,   Conn. 
New  Flaven,  Conn. 
Sou-tli  Norv.'alk,  Conn. 


h 


258 


AUTOMOBILES 

Vo.  Name  of  Owner 

5201  F.    P..    Goodrich. 

5202  E.  G.   Hurlbnrt. 

5203  Will    His£?inson, 

5204  Mrs.   Bert  C.  Fuller, 

5205  Paul    A,    Ravmond. 

5206  Florence    G.    Maltbie. 

5207  Walter   A.   Blau. 

5208  New  Haven   Dairy   Co.. 

5209  J.   F.   Brothwcll, 

5210  Arthur   N.   Wheeler. 

5211  William    C.    Skinner,    Jr., 

5212  R.    E.   Warren. 

5213  Joseph   T.   Knllerstrom, 

5214  Howard  D.   Gordon, 
.5215  John    Boles, 

5216  M.   B.  'Sanders, 

5217  George   B.    Atwater, 

5218  Robt.   Mallor5^ 

5219  Alvin    R.    Heerdt, 

5220  Paul  Schwarz, 

5221  H.    S.    Hawley, 

5222  Wheaton   F.   Dowd, 

5223  Henrv  R.  Ochs, 

5224  Frank  A.   Hcfflon. 

5225  Otis   S.   Cowles, 

5226  John  M.  Cameron, 

5227  Michael  T.  Hayes. 

5228  Wm.   W^ilson   Heaton, 

5229  Henry    James    Lamborn. 

5230  VVallace  L.  Hale. 

5231  Wesley  E.  Demin&-, 

5232  Edward    B.    Thomas, 

5233  Merrill   H.    Jones, 

5234  Alfred    P.    Wheeler, 

5235  L.   G.  Stacy. 

5236  Harvev   M.    Kent, 

5237  T.  M.   Ross, 

5238  Chas.   S.    Eaton. 

5239  Robert    L.    Kimball. 

5240  H.   H.   Heminwav, 

5241  Wm.  H.  Unmack.  Inc., 

5242  Geo.  W.    Voorhees, 

5243  Armand  Schupbach, 

5244  Wm.  H.  Cowles, 

5245  Elizabeth  S.  Case, 

5246  Chas.    T.    Root, 

5247  Sylvester    J.    Has:ertv, 

5248  W^    E.    Goodchild?, 

5249  Paul   R.   Allen, 

5250  JohnVnjs, 

259 


5201-5250 

Kesidcnco 
Portland.   Conn. 
New   Britain.   Conn. 
Meriden.   Conn. 
Somers.    Conn. 
Greenwich.    Conn. 
New  Milford,  Conn. 
Middletown,    Conn. 
New  Haven,  Conn. 
Fairfield,   Conn. 
Trumbull.  Conn. 
Farmington.   Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Hazardville,  Conn. 
Greenwich.    Conn. 
Wallingford,  Conn. 
FTamden.  Conn. 
E.  Port  Chester,  Conn. 
Norwalk,   Conn. 
Greenwich.   Conn. 
Danbury.  Conn. 
Wins  ted,  Conn. 
AVestport,  Conn. 
Deep  River,  Conn. 
Waterbury,    Conn. 
Torrington,    Conn. 
Waterbury,   Conn. 
Greenwich.  Conn. 
Stamford,  Conn. 
New  London.  Conn. 
Windsor.    Conn. 
Nev>-   Canaan,   Conn. 
Willimantic,    Conn. 
Meriden,  Conn. 
New  London,  Conn. 
Norwalk.   Conn. 
Eagleville.   Conn. 
Norwich,  Conn. 
New  London,  Conn. 
Watertown,  Conn. 
New  Haven,  Conn. 
Norwalk,  Conn. 
Waterbury,    Conn. 
Hartford,  Conn. 
New  Britain.   Conn. 
Wilton,  Conn. 
Greenwich,  Conn. 
Hartford,   Conn. 
Stam.ford.  Conn. 
Hartford,   Conn. 


?251-5300 


AUTOMOBILES 


No.  Name  of  Owner 

5251  Percy   T.   Keane, 

5252  Frank  T.  Hall, 

5253  S.    H.    Read, 

5254  Martins  E.  Elmore, 

5255  The    Geometric    Tool    Co., 

5256  Edward   Renton. 

5257  Barney  Tower, 

5258  Mrs.    B.    R.   Wells, 

5259  Robert    Simonds, 

5260  C.   L.   Penfield, 

5261  Cornelius  B.  Taylor, 

5262  T.   R.   Kemmerer, 

5263  Tas.  P.  Borden, 

5264  Henry   P.   McCarthy, 

5265  Desmond  H.  Wheeler, 

5266  J.   J.   Plaskiowski, 

5267  Mary   H.   Whitney, 

5268  James   Murray, 

5269  Edmond    Keane, 

5270  Louis   P.   Roath, 

5271  Oliver    S.    Blakeman, 

5272  John  T.  Young  Boiler  Co. 

5273  Aucust   Schwermann, 

5274  J.   H.   Roraback, 

5275  Ernest  C.   Russell, 

5276  John   H.   McArdle,   D.D.S., 

5277  Mrs.  John    H.   Rose, 

5278  F.    R.    Smith, 

5279  A.  B.  Collins, 

5280  Dr.  E.   K.  Parmelee, 

5281  M.   Lustig, 

5282  C.   F.   Baker, 

5283  Ehner   A.    Jackman, 

5284  H.  H.  Nettleton, 

5285  M.   W.    Tacobus, 

5286  H.    H.    Nettleton, 

5287  Chas.    W.    Lockwood, 

5288  Morgan    G.    Bulkeley, 

5289  William    H.    Prothero, 

5290  Geo.   H.   Tefferson, 

5291  E.  S.  Francis, 

5292  D.   H.   Kelly, 

5293  Wm.    M.    Lasbury, 

5294  John   H.   Jackson, 

5295  W.  D.  Manchester. 

5296  Julius    Kaufmann, 

5297  A     F.    Bardwell, 

5298  G.   H.   Allen, 

5299  Louis    H.    Porter. 

5300  Waldo   R.    Stillman, 


ReFidence 

Danbury,   Conn. 
New  Britain,   Conn. 
New  Haven,  Conn. 
South  Windsor,  Conn. 
New  Haven,  Conn. 
Long  Hill,  Conn. 
Bridgeport,   Conn. 
Lakeville,  Conn. 
Warehouse   Point,    Ct. 
Meriden.  Conn. 
Newtown,  Conn. 
Hartford,  Conn. 
Middletown,  Conn. 
Naugatuck,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Enfield,  Conn. 
Wethersfield,    Conn. 
Woodstock,    Conn. 
Norwich,  Conn. 
Monroe,    Conn. 
Norwich,  Conn. 
West   Haven,   Conn. 
Canaan,    Conn. 
Niantic,  Conn. 
Westport,    Conn. 

Hartford,   Conn. 

Greenwich,    Conn. 

New  London,   Conn. 
Ansonia,   Conn. 

Bridgeport.   Conn. 

Groton,  Conn. 

Hartford,  Conn. 

Bridgeport,   Conn. 

Hartford,  Conn. 

Bridgeport,   Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

Norwich.  Conn. 

New   Canaan,  Conn. 

Hartford,  Conn. 

Derby,  Conn. 

Thompsonville,   Conn. 

Hartford,   Conn. 

Rocky  Hill,  Conn. 

Stamford,  Conn. 

Stamford,  Conn. 

Manchester,   Conn. 

Stamford,  Conn. 

Hamden,  Conn. 


260 


AUTOMOBILES 


5301-5350 


No.  Name  of  Owner 

5301  S.    E.    Brown, 

5302  The.    H.    "R.    Walker    Co., 

5303  Geo.    H.    Furbish, 

5304  C.    L.    Berger, 

5305  Douglas    Alexander, 

5306  Fred  C.  Ives, 

5307  John   Wheeler, 

5308  H.   W.   White, 

5309  Chas.    P.    White, 

5310  Mrs.    Eloise    M.    Baxter, 

5311  Chas.   H.   Coles, 

5312  J.    H.    Benedict, 

5313  W.    T.   Saabye,  Jr., 

5314  G.    G.   Ernst, 

5315  James   E.    Towne, 

5316  Walter    Learned, 

5317  G.    S.    MacAlpine, 

5318  R.    G.    Rice, 

5319  Cora   R.   Bristol, 

5320  Bruno    Schubert, 

5321  R.    G.   Stewart, 

5322  E.  N.  Peck, 

5323  Herbert  P.  Boynton, 

5324  Robert   J.    Merriam, 

5325  F.    W.    French, 

5326  Benj.  F,  Tudd, 

5327  Frederick    B.    Hill, 

5328  Marcus   White, 

5329  W.    E.    Graham, 

5330  E.  B    Goodrich, 

5331  H.    Stephen    Bridge, 

5332  Mrs.    Geo.    H.    Day, 

5333  John   L.  Mitchell, 

5334  F.    H.    Mayberry, 

5335  Sidney  A     Brown, 

5336  H.  Austin  Vaill, 

5337  Chas.   E.   Torkelson, 

5338  Robert    S.   Herr, 

5339  T.    C.   Smith, 

5340  Wm.    Roberts, 

5341  Signiund   Susman, 

5342  J.    J.    Stoddard, 

5343  Wm.    T.  Grippin 

5344  Otto  Birk, 

5345  Ellsworth   A.   Hawthrone, 

5346  F.    B.   Noble, 

5347  Samuel  Ashwell, 

5348  H.  E.  Keeney, 

5349  Losse   B.   Snyder, 

5350  Dr.   R.    L.    Bohannan, 


Residence 
Collinsville,   Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Naugatuck,  Conn. 
Stamford,    Conn. 
Hartford,  Conn. 
AVaterville,  Conn. 
Windsor,  Conn. 
Glenbrook,  Conn. 
South  Norwalk,  Conn. 
Middletown,    Conn. 
Danbury,   Conn. 
South  Norwalk,  Conn. 
Norwalk,  Conn. 
Canterbury,  Conn. 
New  London,  Conn. 
Suffield,  Conn. 
Stamford,  Conn. 
Naugatuck,    Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
East   Haddam,   Conn. 
New  Milford,  Conn. 
Meriden,  Conn. 
Waterbury,   Conn. 
Bristol,  Conn. 
Meriden,   Conn. 
New  Britain.  Conn. 
Unionville,  Conn. 
West  Hartford,  Conn. 
Hazardville,   Conn. 
Hartford,   Conn. 
Norwich,  Conn. 
East  Hartford,  Conn. 
New  London,  Conn. 
Forestville,  Conn. 
East   Hampton,   Conn. 
Waterbury,   Conn. 
Silver   Lane,  Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
Glastonburj',  Conn. 
Bridgeport,   Conn. 
Watertown,  Conn. 
Rocky  Hill,   Conn. 
Glastonbury,  Conn. 
Bristol,  Conn. 
Stamford,  Conn. 


i 
i 


261 


5351-5400 


AUTOMOBILES 


Xo  Name  of  Owner 

5351  Angus    P.    MacDonall, 

5352  The  E.  Tucker  Sons  Co., 

5353  Mrs.  W.   B.   Briggs, 

5354  Sadie  H.  Mead. 

5355  Tosiah  T.  Marean, 

5356  Everett  Perkins, 

5357  J.  L.  McCabe. 

5358  B.  Van   Gerbig. 

5359  C.  Rufus  Knapp, 

5360  Rev.   John    D.    Coyle, 

5361  Arthur    P.    Hatch, 

5362  Svdney   Stokes, 

5363  Wm.   B.   Leigh, 

5364  W.   C.  Andrews, 

5365  B.  L.  McGurk, 

5366  Wm.   H.   Earle, 

5367  M.    J.    Riordan, 

5368  Alfred  B.  Krest, 

5369  C.   R.  Morse, 

5370  Alexander     T.    KeeneJ^ 

5371  Elizabeth   D.   King, 

5372  Capt.  D.'  A.  Brand, 

5373  Wm.   B.  Leigh, 

5374  Everett  P.   Brewer, 

5375  Frank    H.    Alford, 

5376  Anna    E.    Pennell, 

5377  Geo.  T.   Mathewson, 

5378  Malleable  Iron  Fittings 

5379  Claude    V.    Badger, 

5380  Wm.  R.  Coleman, 

5381  Allen  T.  Wright, 

5382  T.   S.   Eissell, 

5383  John   P.   Phelps. 

5384  Wm.    T.    Nixon, 

5385  R.  G.  Cornforth. 

5386  Edw.   A.   Moeglin, 

5387  Wm.  Killam, 

5388  F    F.  Hitchcock, 

5389  Geo.    A.    Bartlett, 

5390  Chas.  R.  Johnson, 

5391  T-  H.  Hurlburt, 

5392  M    B.  Johnson, 

5393  Wilbur  S.  Peck, 

5394  Samuel    Berman, 

5395  Rudolph  J.   Klosber, 
5.396     David  Petri  Palmedo, 

5397  S.  C.  Colt, 

5398  Edw.  E.  Linckc, 

5399  L.  O.  Davis, 

5400  Curt   F.    Beck, 


Co 


Residence 
Westport,  Conn. 
Hartford,   Conn. 
West  Hartford,  Conn. 
Greenwich,    Conn. 
Brooklyn.  N.  Y. 
Stafford  Springs,  Conn. 
New  Britain,  Conn. 
New  Canaan,   Conn. 
Hartford,  Conn. 
New   Haven,   Conn. 
Stamford,  Conn. 
New   Haven.  Conn. 
Bridgeport,   Conn. 
West  Hartford,  Conn. 
Hartford,   Conn. 
Norv.-alk,    Conn. 
Norv.-alk,   Conn. 
Bridgeport,   Conn. 
Bethel,  Conn. 
West  Hartford,  Conn. 
West  Hartford,  Conn. 
New  London,  Conn. 
Bridgeport,    Conn. 
East  Hartford,  Conn. 
New   Britain,   Conn. 
New  Haven,  Conn. 
Thompsonville.   Conn. 
.,  Branford,   Conn. 
Walerbury,    Conn. 
Wept   Haven,   Conn. 
Meriden,  Conn. 
Torrington,   Conn. 
Bridgeport.   Conn. 
Naugatuck,    Conn. 
Seymour,   Conn. 
Meriden,  Conn. 
Short  Beach,  Conn. 
Woodbury,  Conn. 
V/iliimantic,    Conn. 
^^'esrerh^  R.  L 
Waterbury,    Conn. 
Hartford,  Conn. 
Danburj-,   Conn. 
New  Haven,  Conn. 
New   Britain,  Conn. 
Bridgeport,   Conn. 
Farmington,  Conn. 
New   Britain,  Conn. 
Middletown.    Conn. 
East    Hartford,   Conn. 


262 


'^^■1 


AUTOMOBILES  §401-5456  ^ 

'So.  Name  of  Owner  Residence  ^ 

5401  C.    O.   Purinton,   M.D..  West   Hartford,  Conn. 

5402  W.    J.    Madden,  Bristol.  Conn. 

5403  \\m.    R.    Smith,  Oakville,  Conn. 

5404  Newton    C.    Brainard.  Hartford,  Conn. 

5405  Wells   Hastings,  Farmington,   Conn. 

5406  W.    C.    Bryant,  Bridgeport,   Conn. 

5407  Daniel   T.    Haines,  Portland.-  Conn. 

5408  Charles   P.  Case,  Hartford,  Conn. 

5409  Josephine   H.   Davis,  Hartford,  Conn. 

5410  .\.    A.    Tanner,  Waterbury,    Conn. 

5411  T.    W.    Crowe,  New   Britain,   Conn. 

5412  The  Ed\vard  Balf  Co.,  Hartford,  Conn. 

5413  Walter    Beatman,  Hartford,   Conn. 

5414  Thomas    B.    Bloomfield,  Westbrook,    Conn. 

5415  Wni.    R.    I'.rayton.  Pomfret  Center,   Conn. 

5416  Pok   Lazzlo.  Jr.,  Bridgeport.   Conn. 

5417  Edw.  Handel,  Glastonbury,  Conn. 
5418 

5419  Jas.  W.  Kobbins,  Naugatuck,    Conn. 

5420  Geo.    H.    Bodiey,    M.D.,  Nev^^  Britain,  Conn. 

5421  Dr.   George  F.  Converse,  New  Haven,  Conn. 

5422  Walter    E.    Gee,  '\\'est   Haven,   Conn. 

5423  Wm.    IT.    Bouieiller,  Middletown,   Conn. 

5424  Helen  W.   Gray,  Stamford,  Conn. 

5425  Jonathan  Thome.  Bridgeport.  Conn. 

5426  Chas.  J.   Malloj-,  Meriden,  Conn. 
5427-  Robert  W.  Stevens,  Hartford,   Conn. 

5428  E.  E.  Arnold,  East  Hartford.    Conn. 

5429  S.    F.    Foote,  New  Haven,  Conn. 

5430  E.    C.    Converse,  Greenwich,    Conn. 

5431  E.     C.     Converse,  Greenwich,    Conn. 

5432  B.  G.  Austin.  Hartford,  Conn. 

5433  Frederic    C.    Bishop,  New  Haven,  Conn. 

5434  A.    \A'illard    Case,  So.   Manchester,   Conn. 

5435  Frank  S.  Lee,  Glastonbury,  Conn. 

5436  Mrs.  Chas.  M.  Thompson,  Willimantic,    Conn. 

5437  William    F.    Hoerle,  Torrington,    Conn. 

5438  William    F.    Hoerle,  Torrington,    Conn. 

5439  Thos.   W.    Hall,   Jr.,  New  Canaan,  Conn 
.^440  Jacob  Arbus,  Rockville,  Conn. 

5441  Abraham    S.   Aaronson,  Ansonia,  Conn. 

5442  The   Hartford  Elec.  Lt.  Co..  Hartford,  Conn. 

5443  The  Hartford  Elec.   Lt.  Co.,  Hartford,  Conn. 

5444  Irving    L.    Nettleton.  Bridgeport,   Conn. 

5445  H.   R.   Lathrop,  Hartford.  Conn. 

5446  The   Blartford  Elec.   Lt.  Co.,  Hartford,  Conn. 

5447  Geo.   B.  Marchant,  Hartford,  Conn. 

5448  J.  W.  Purtill.  So.   Glastonbury,  Conn. 

5449  Harold    C.    Parsons,  Durham.    Conn. 

5450  Geo.    A.    Parsons,  Hartford,   Conn. 

263 


5451-5500 


AUTOMOBILES 


No.  Name  of  Owner 

5451  E.  L.  Scofield, 

5452  Robt.    T.    Evans, 

5453  J.  M.  Bidwell, 

5454  Everett  R.  Close, 

5455  James    Mitchell,   Jr.. 

5456  Buel   C.   Grant, 

5457  Hilton   C.   Brooks, 

5458  H.    R.    McChesney, 

5459  Theodore    Lyman, 

5460  W.   J.    Howd, 

5461  Kate  Ryan, 

5462  George    T.    Capewell,    Jr., 

5463  W.    C.   Jessup, 

5464  Edward  L.  Ray, 

5465  S.  M.  Lane, 

5466  F.  D.  Abbott, 

5467  J.  T.  Hart. 

5468  Chas.   H.   Jeffras, 

5469  J.    D.    Blinn, 

5470  Austin    Wakeman, 

5471  Angus    Park, 

5472  A.  A.  Welles. 

5473  M.  McR.  Scarborough,  M.D. 

5474  T.    F.    Banning, 

5475  R.    P.    Tyler, 

5476  Edwin   H.   Bingham, 

5477  Chas.    H.  Warner, 

5478  F.   W.    Arnold, 

5479  Dr.   W.    Sherman  '  Randall, 
54SO  I.  D.  Marshall, 

5481  Herbert    G.    Strong, 

5482  G    W.    Merrow, 

5483  J.  H.  Baldwin, 

5484  "H.    Malbuisson, 

5485  Alice    C.    Fitzgerald, 

5486  Louis    Luippold, 

5487  Orin    L.    Judd, 

5488  A.  C.  Sternberg,  Jr., 

5489  Ebenezer    Ritchie, 

5490  Clarence    W.    V/eis, 

5491  W.    P.    English, 

5492  A.   F.   Rockwell, 

5493  Chas.   C.   Beach, 

5494  Dr.    T.   R.    Parker, 

5495  H.  H.  Hamlin, 

5496  Lewis   H.   Corbit, 

5497  Wm.   H.   Fitzell, 

5498  Gertrude    S.   Terry, 

5499  A.    Kingsbury, 
5.500  Eben    D.    Stone, 


Residence 
Stamford,  Conn. 
Hartford,  Conn. 
Rockville,    Conn. 
Greenwich.    Conn. 
Sufiield,  Conn. 
Wapping,   Conn. 
Chester.   Conn. 
Danbury,   Conn. 
Hartford,   Conn. 
Stony  Creek,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Norwalk,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Derby,  Conn. 
Berlin,  Conn. 
Greenwich,    Conn. 
Silver  Lane,  Conn. 
Saugatuck,  Conn. 
Hanover,    Conn. 
GlastonburA^,   Conn. 
New  Haven.  Conn. 
Wethersfield,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Naugatuck,  Conn. 
West  Hartford,   Conn. 
Shelton,    Conn. 
W^est  Haven,  Conn.  . 
Winsted,  Conn. 
Hartford,   Conn. 
Plantsville,    Conn. 
Cobalt,  Conn. 
Hartford,   Conn. 
Orange,  Conn. 
So.   Manchester,   Conn. 
W^est  Hartford,  Conn. 
Shciton,  Conn. 
East  Hampton,  Conn. 
Bethel,  Conn. 
Bristol,   Conn. 
Hartford,  Conn. 
WilHmantic,    Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Britain,   Conn. 
Bridgeport,   Conn. 
South  Coventry,  Conn. 
New  London,  Conn. 


264 


AUTOMOBILES 


5501-5550 


No.  Name  of  Ov.-ner 

5501  Chas.  C.  Lacey, 

5502  Ralph    G.    Richardson. 

5503  Mrs.  R.  E.  Raymond, 

5504  H.  E.  Stannard, 

5505  H.   T.   Allen, 

5506  Lawrence    W.    Case, 

5507  Charles  B.   Keeler. 

5508  Bridgeport    Hyd.    Co. 

5509  C.    HuntinjTton    Lathrop 

5510  Mrs.    William    Tooker. 

5511  John    T.    Murphy, 

5512  Cleft-Rock    Farm    Co., 

5513  Edw.  C.  Hovt, 

5514  L.    H.    Miller,    D.C., 

5515  Samuel  J.  Miller, 

5516  Mary   A.    Lewis. 

5517  Geo.  W.  R.  Hughes, 

5518  W.    L.    Whittcmore, 

5519  Louis  Fisk, 

5520  City   Engineer    of   Bridgept 

5521  Building    Comm., 

5522  T.  R.  &  G.  S.  Hoyt, 

5523  V.   M.   Knapp. 

5524  W.  H.  Henneberger, 

5525  H.  Henneberger, 

5526  Charles    Sherwood, 

5527  Burdett  S.  Adams, 

5528  Samuel  Austin, 

5529  D.   D.   Swan. 

5530  Walter^  S,^ Lay. 

5531  Jeannie   L.   Buxton, 

5532  Edward    H.    Fcnnessy, 

5533  A.   E.   Tweedy, 

5534  Dr.   P.   T.   Keeley, 

5535  Eugene   M.    Blake,    M.D., 

5536  Frank  Cheney,  Jr.. 

5537  T.    F.    Gallagher,  ' 

5538  H.  H.  Beadle, 

5539  C.  C.  Snedeker, 

5540  C.   C.   Harvey, 

5541  Wm.  G.  Rockefeller, 

5542  Wm.    G.    Rockefeller, 

5543  Wm.  C.   Rockefeller. 

5544  Geo.  A.  Fish, 

5545  J.   A.   Sherwood, 

5546  S.  F.  Matthews, 

5547  David   R.    Kane. 

5548  J.  W.  Hallam. 

5549  James    Bathgate, 

5550  H.   S.   Chase, 

26s 


Residence 
Fairfield.   Conn. 
Waterville.  Conn. 
Greenwich,  Conn. 
Clinton,   Conn. 
Waterbury,    Conn. 
Highland  Park,   Conn. 
Darien,  Conn. 
Bridgeport,   Conn. 
No.    Franklin,    Conn. 
Darien,    Conn. 
Waterbury,   Conn. 
Woodbridge,    Conn. 
StamJord,  Conn. 
Sound  Beach,  Conn. 
Cannon  Station.   Conn. 
Hartford,   Conn. 
New  Haven,   Conn. 
Willimantic.    Conn. 
Meriden,  Conn. 
.  Bridgeport,   Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Danbury,   Conn. 
Stamford,  Conn. 
Stamford.  Conn. 
Watertown,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Hamden,    Conn. 
Riverside,   Conn. 
Meriden,  Conn. 
Danbury,    Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 
So.   Manchester,  Conn. 
Hartford,  Conn. 
Waterbur}^    Conn. 
Plantsville,    Conn. 
Woodburj,  Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
Greenwich.    Conn. 
South  Norwalk.  Conn. 
Long  Hill,  Conn. 
Hartford.   Conn. 
Deep  River,  Conn. 
Thompsonville,  Conn. 
East  Lyme,  Conn. 
Waterbury,   Conn. 


5551-5600 


AUTOMOBILES 


No.  Name  of  Owner 

5551  T.   K.    Berry, 

5552  "H.  B.  Hopkinson, 

5553  Emma    L.    E.   Kirkhan- 

5554  Louis    l\Iabrev, 

5555  Wm.  F.   Stafford, 

5556  Raymond   S.   Case, 

5557  J.  L.  McEwan, 

5558  Mortimer    C.    Keeler, 

5559  Karl    A.    Dol?e. 

5560  Rev.  U.   O.  Mohr, 

5561  W.  H.  Newman. 

5562  C.  F.  Bennett, 

5563  Harrj'   M.    Graves. 

5564  Tulia    S.   Whittemore, 

5565  "Geo.  A.  Fuller, 

5566  Tohn  A.  TenEyck, 

5567  F.   W.    Behrens, 

5568  R    F.   Baker, 

5569  M.   A.   Bidwell, 

5570  E.    R.    Tierney. 

5571  Thomas   Arnold, 

5572  Herbert   L.   Nichols. 

5573  Frank    H.    Rowley, 

5574  J.  F.  Nixon, 

5575  Edward   H.   Newbury, 

5576  Chas.    E.    Billings, 

5577  H.   J.    Best. 

5578  Wm.  H.  Larder, 

5579  Luke    Lamb, 

5580  A.   L.   Hills. 

5581  Peter  T.  Lallv. 

5582  W.  F.  Tomlinson. 
55S3  Arthur  E.  Allin,?. 
5584  F.  E.  Badmington, 
3585  F.  S.  Nelson.       • 

5586  Rev.  P.  Daly, 

5587  E.    B.    Lopez, 

5588  O.  H.  Purinton, 

5589  Wm.   Otte. 

5590  Theo.    M.    Bertine. 

5.591  Russell  AV.  Smith, 

5.592  G.  F.  Bishop. 

5593  Geo.  D.  Lyford. 

5594  C.  A.  Kandetzki, 

5595  Tos.    P.    Frisbie, 

5596  Edward    J.    Thomas. 

5597  Tohn    Miller, 

5598  William  R.  Keeler, 

5599  Edwin   G.   Roff. 

5600  W.    F.    Whittelsev. 


Residence 
Greenwich.    Conn. 
Wallingford.   Conn. 
Glenbrook,   Conn. 
Norwich,   Conn. 
New  York,  N.  Y. 
Unionville,   Conn. 
New  Milford.  Conn. 
Ridgefield,  Conn. 
Westport,  Conn. 
Branchville.   Conn. 
Danbury,  Conn. 
New  Britain,  Conn. 
Waterbury,   Conn. 
Naugatuck,    Conn. 
Torrington,  Conn. 
Bridgeport.   Conn. 
Bridgeport.    Conn. 
AVest  Cheshire,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Port'' Chester.  N.  Y. 
Hartford.   Conn. 
Waterbury,   Conn. 
Mj'stic,  Conn. 
Hartford.  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Bridgeport.   Conn. 
Hartford.   Conn. 
AVindsor  Locks,  Conn. 
Danbury,   Conn. 
New  Haven,   Conn. 
Putnam,   Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Westerly.    R.    I. 
Buckland,  Conn. 
Durham,   Conn. 
New  Canaan,  Conn. 
Stamford,    Conn. 
Stamford,  Conn. 
Torrington,  Conn. 
New  Haven,   Conn. 
Bridgeport,   Conn. 
Norwalk.   Conn. 
Danbury,    Conn. 
Bridgeport.   Conn. 
Danbury.   Conn. 
Hartford,  Conn. 


I' 


266 


AUTOMOBILES 


5601-5650 


No.  Name  of  Owner 

5601  Frank    Manion. 

5602  United    llluminatin 

5603  Otto  Epstein, 

5604  Wm.   Hickey, 

5605  W.  B.  Watrous, 

5606  Geo.    L.    Eastman, 

5607  Chas.  A    Erickson, 

5608  Wm.    Foulds,    Sr., 
560Q  James    H.    Guernsey, 

5610  H.  E.  Bidwell. 

5611  Emmett  1.  Heerdt, 

5612  Frank  L.  Collett, 

5613  Thos.  F.  McGrath, 

5614  L.   A.   &   G.   R.   Parson 

5615  Adolph    Glashoff, 

5616  R.  D.  Sanford, 

5617  Dr.    H.    J.    Reillv, 

5618  M.  J.  Hogan, 

5619  C.    Burnham, 

5620  Howard   Stout   Neilson 

5621  C.   L.   Shaw, 

5622  Louis  E.  Walker, 

5623  Henry    S.    Peck, 

5624  Nicol  M.  Sansone, 

5625  John    Pigaty, 

5626  R.  Victor  Morse, 

5627  Chas.  •  E.    Morgan. 

5628  Earl    Sprague, 

5629  Mrs.   C.    B.   Rhodes. 

5630  Emil  Skoda, 

5631  Henry  R.  Bond,  Jr.. 

5632  Mrs.  May  R.  Price, 

5633  John    B.   Robertson, 

5634  j.  H.  Mitchell, 

5635  Mack  Roth, 

5636  Chas.    F.   Schumacher, 

5637  Theo.   Sturges, 

5638  Chas.    B.    Everitt, 

5639  Erik  J.  Salo, 

5640  Chas.  W.   Lowe. 

5641  Robert  W.  Carter, 

5642  August    Wiendieck, 

5643  D.  B.  Mercer, 

5644  Wm.   E.    Sessions, 

5645  H.  H.   Ensworth, 

5646  Htfd.   Street   Dept.. 

5647  C.   R.    Kaddeland, 

5648  Wm.  H.  Kelsey. 

5649  Mrs.   E.   M.  Wright, 

5650  Geo.    C.    Bradley, 


Residence 
Greenwicli,    Conn. 
Co.,       New  Haven,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Willimantic.  Conn. 
IJanbury.  -Conn. 
Stamford,   Conn. 
Manchester,    Conn. 
Ansonia,  Conn. 
Hockanum,    Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Danbury,   Conn. 
Unionville,    Conn. 
Norwalk,   Conn. 
Litchfield,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New  York,  N.  Y. 
Darien,   Conn. 
Hartford,   Conn. 
No.   Grosvenordale,   Ct. 
New  Plaven,  Conn. 
Bridgeport,   Conn. 
Derby,   Conn. 
Plymouth,  Conn. 
Meriden,   Conn. 
Bridgeport,    Conn. 
Wallingford,  Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Sound  Beach,  Conn. 
New    Haven,    Conn. 
Hartford,   Conn. 
South    Norwalk,   Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Waterbury,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Meriden,   Conn. 
Hartford,  Conn. 
Westville,  Conn. 
Bristol,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Shelton,  Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 


267 


5651-5700 


AUTOMOBILES 


No.  Name  of  Owner 

5651  J.  H.  Candee, 

5652  H.  A.  Hartson, 

5653  The  Geometric  Tool  Co., 

5654  Geo.   H.   Edwards, 

5655  The    Bradlev    Smith    Co., 

5656  The  Bpt.  Land  &  Title  Co., 

5657  H.   E.   French, 

5658  A.  W.  Hazen. 

5659  T.  S.  Harris  &  L.  E.  Pratt, 

5660  John  F.  Dwyer, 

5661  Wm.  J.   Butler,   M.D., 

5662  Mrs.  Robert  W.  Dennison, 

5663  C.  L.  &  C.  Beach, 

5664  Louis  G.  Wiley, 

5665  Harry    C.    Smith. 

5666  A.  H.  Dolge, 

5667  Mrs.    E.    Tredennick, 

5668  Norma  C.  Burgess. 

5669  E.    E.    Meeker, 

5670  Chas.    Fable, 

5671  James    B.    Moran, 

5672  L.    D.    Rhinehart, 

5673  John  C.  Barrett, 

5674  Frank    W.    Emerson, 

5675  E.  L.  Denison, 

5676  Frank  A.  Bacon, 

5677  Howard   L.  Webster, 

5678  Alonzo   G.   Webb, 

5679  Henry    G.    Ridabock, 

5680  Moses  W.   Terrill, 

5681  Watson    L.    Phillips, 

5682  E.   J.    Monahan, 

5683  F.  A.  Robotham, 

5684  Howard   H.   Rockwell, 

5685  Geo.  H.  Pratt, 

5686  Edmund  C.  Johnston, 

5687  Mabel   S.   Burchard, 

5688  R.  H.  Potter, 

5689  Philip    E.     Curtiss, 

5690  Tames    H.    Parish, 

5691  J.    D.   Meyers, 

5692  W.   E.  Sloan. 

5693  F.  A.   Searle. 

5694  Albert   E.    Risley, 

5695  Chas.    B.    Everitt, 

5696  F.    C.    Rawolle, 

5697  F.   D.   Wanning, 

5698  Ernest    R.    Burwell, 

5699  Chester  A.  Hull, 

5700  Edw.    D.    Rockwell, 


Residence 
Orange.  Conn. 
North  Windham,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Middletown,   Conn. 
Deep  River,  Conn. 
Bloomfield,  Conn. 
New   Haven,  Conn. 
Waterbury,    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
Westport,  Conn. 
Meriden,  Conn. 
Hartford,   Conn. 
New  Preston,  Conn. 
Westport,    Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
Moosup,   Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Waterville,  Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Rockfall,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Unionvile,   Conn. 
Bridgeport,    Conn. 
Norwich,  Conn. 
New  London,  Conn. 
Norwalk,    Conn. 
Hartford,  Conn. 
Hariford,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Hartford,   Conn. 
Waterbury,   Conn. 
Greenwich,    Conn. 
Shelton,  Conn. 
Bristol,  Conn. 
Bridgeport,   Conn. 
Bristol,  Conn. 


268 


AUTOMOBILES 


5701-5750 


No.  Name  of  Owner 

5701  H.   C.   Proctor, 

5702  Robert   B.   Goodyear, 

5703  John   Booth   Burrall, 

5704  Richard   J.   Dwyer,    M.D., 

5705  Prentiss  Tool  &  Supply  Co. 

5706  Geo.  O.  Strong, 

5707  Billings  &  Spencer  Co., 

5708  Edw.   W.   Lowrey, 

5709  David   Gibbs, 

5710  Herbert  G.  Richards, 

5711  W.    H.    Haertel, 

5712  Frank  Bronkie, 

5713  Thomas    L.   Cheney, 

5714  Josephine  S.  Hobby, 

5715  J.  F.  Kweseleit, 

5716  Edwin   L.   Hoyt, 

5717  Harold  W.    Blanchard, 

5718  Frederick    F.    Brewster, 

5719  Chas.    W.    Daly,    M.D.. 

5720  Ella  N.  Rockwell, 

5721  Ralph    E.    Slaven, 

5722  H.  P.  Henshaw, 

5723  Howard    D,    Gordon, 

5724  Abraham    Shapiro, 

5725  Homer  R.  Peck, 

5726  George  Streit, 

5727  Delphis    Boucher, 

5728  John  O.  Davis, 

5729  Andrew   Berg, 

5730  Robert  D.  Hastings, 

5731  Chester  R,  Seymour, 

5732  Oscar   W.    Swanson, 

5733  E.  N.  Pettit, 

5734  Harry   A.    Traver, 

5735  J.    Clarence    McLean, 

5736  Bennet     Bronson, 

5737  D.  N.  Barney, 

5738  Harry  J.  D.  Plaut, 

5739  A.  W.   &  Louise   Cheney, 

5740  Georgianna   M.   Bishop, 

5741  Paul    Dulbis, 

5742  F.  J.  Buchanan,  D.D.S., 

5743  E.  B.  Fall, 

5744  Laura    E.    Dutton, 

5745  Clarence    L.     Wheelden, 

5746  Dr.   George   Sherrill, 

5747  Miss   Ethel  C.   Comstock, 

5748  Robert    H.    Comstock, 

5749  F.  A.  Sedgwick, 

5750  T.   G.  Bennett, 


Residence 
Hartford,  Conn. 
North  Haven,  Conn. 
Waterbury,   Conn. 
Hartford,  Conn. 
New  York,  N.  Y. 
Willimantic,   Conn. 
Hartford,  Conn. 
Southington,  Conn. 
Meriden,  Conn. 
Glastonbury,  Conn. 
Hartford,   Conn. 
So.  Manchester,   Conn. 
So.  Manchester,  Conn. 
Greenwich,    Conn. 
Seymour,  Conn. 
Norwalk,   Conn. 
New  Haven,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Rockfall,  Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Hazardville,-  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Torrington,  Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
East  Granby,  Conn. 
Windsor,   Conn. 
Clintonville,  Conn. 
New  Britain,  Conn.  * 
Milford,   Conn. 
Waterbury,   Conn. 
Farmington,   Conn. 
Danbury,   Conn. 
So.   Manchester,  Conn. 
Bridgeport,   Conn. 
Milford,  Conn. 
Waterburj',   Conn. 
Middletown,   Conn. 
Waterbury,   Conn. 
Derby,  Conn. 
Stamford,  Conn. 
Ivor3^ton,  Conn. 
Ivoryton,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 


269 


5751-5800 


AUTOMOBILES 


Xo.  Is  dme  of  Owner 

5751  Edgar    H.    Dowson, 

5752  W.   A.  Wheeler, 

5753  N.   H.   Park   Commission, 

5754  James  W.   Lyon, 

5755  Oliver  S.  I  ones, 

5756  P.    r.    Stoddard, 

5757  D.  H.   Baker, 

5758  G.  M.  Moffett, 

5759  The   United   Elec.   Light   & 

Water   Co., 

5760  Harry   H.   Walcott, 

5761  R.   PL  Davis, 

5762  Alfred    M.    Smith, 

5763  G.  W.  Hatch, 

5764  E.  PL  Wood,  M.D., 

5765  E    F.  Hutchinson, 

5766  Wm.  M.   Flies, 

5767  T.   R.  Gregg, 

5768  Mary   D.   Hotchkiss. 

5769  F.    H.    Meadowcroft, 

5770  Arthur    M.    Gordon, 

5771  Albert  W.   Bann, 

5772  Chas.  A.  Thompson, 
S77i  Thornton  J.  Belden, 

5774  Egbert   Marsh, 

5775  W.    T.    Woodruff, 

5776  Barend  Van  Gerbig, 

5777  D.   Willis   Merritt, 

5778  John    A.    Lilley, 

5779  F.   E.   Watkins, 

5780  W'illis  J.   Gengras, 

5781  Fred    P.    Holt, 

5782  Chas.   H.  Miller, 

5783  John  F.  Darrow. 

5784  "Frederick   C.    Chidsey, 

5785  Georsre    Wilcox, 

5786  Geo.  W.  Duryea, 

5787  James   M.  H.   Black, 

5788  W.  W.  Adams,  M.D., 

5789  Robert  Hay,  _ 

5790  Cyril   Crimmins, 

5791  E.   H.   W'aterbury. 

5792  Geo.    E.   Barber, 

5793  Ella  F.  Burnham. 

5794  Adolf  Michaelis, 

5795  Lester  W.   Goodsell, 

5796  Wm.  C.  Thompson, 

5797  Benj.  A.  Armstrong, 

5798  Frank  A.  Hogenauer, 

5799  Herbert  S.  Greims, 

5800  Clinton  D.  Deming, 

270 


Residence 
New  Haven,  Conn. 
New  Canaan,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
South    Windsor,    Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 

Waterbury,    Conn. 
Waterbury,   Conn. 
Stamford,  Conn. 
Southington,    Conn. 
New    Milford,    Conn. 
Bridgeport,    Conn. 
Columbia,  Conn. 
Southbury,   Conn. 
Suffield.  Conn. 
Watertown,  Conn. 
New  London,  Conn. 
Pljrmouth,   Conn. 
West  Haven,  Conn. 
Melrose,  Conn. 
Bridgeport,    Conn. 
Bridgeport,    Conn. 
Thomaston,    Conn. 
New  Canaan,  Conn. 
Greenwich,    Conn. 
Waterbury,    Conn. 
So.   Manchester,   Conn. 
Hartford,  Conn. 

Hartford,  Cofin. 
Torrington,   Conn. 

South  Norwalk,  Conn. 

New  London,  Conn. 

Milford,   Conn. 

New  Canaan,   Conn. 

Bridgeport,    Conn. 

Moosup,   Conn. 

Stamford,  Conn. 

Noroton,   Conn. 

Torrington,    Conn. 

Derb}',  Conn. 

Saugatuck,  Conn. 

Torrington,   Conn. 

Bristol,  Conn. 

Stonington,   Conn. 

New  London,  Conn. 

Bridgeport,    Conn. 

Ridgefield,  Conn. 

Hartford,  Conn. 


_~ *>— , 


AUTOMOBILES 


No.  Narre  of  Owner 

5801  Raymond    O.   Palmer, 

5802  B.  Havens   Heminway, 

5803  Harrv    T.   Geisler, 

5804  Thos.   f.  Kengh. 

5805  Mrs.    H.    Wales    Lines. 

5806  Henry  W.  Tyrrell, 

5807  A.    T.    Givens,    M.D., 

5808  Wm.  E.  Beers, 

5809  Wm.  E.  Beers, 

5810  John  Brown. 

5811  B.  A.  O'Hara,  M.D., 

5812  Wm    A.   Pitcher, 

5813  Joseph    Walsh, 

5814  Annie   M.  Goodman, 

5815  Annie  M.   Goodman, 

5816  Miss  Hilda  Hibakka, 

5817  Wm.   PI.   Gallbrouner, 

5818  F.   N.   Piatt. 

5819  W.   P.   E.  Viering. 

5820  Victor    E.    Anderson. 

5821  Chas.    .S.    Palmer. 

5822  Mrs.    Ella   G.  Adams. 

5823  Francis  E.  Brinlev, 

5824  WinthroD    Wliite. 

5825  Edwin    G     Lewis, 

5826  Edwin  C.  White, 

5827  Koster  Dankulov, 

5828  D.  Veironiile, 
,5829  E.  T;.  Gavlrn-d, 

5830  George    Orr, 

5831  Wm.    T.   Turner. 

5832  Chas.  W.  Smith, 

5833  Joseph    Bru^h, 

5834  L.  H.  Shailer, 

5835  A.   T.  Ketchin  &  Son, 

5836  C.  E.   Reid. 

5837  Arthur  E.  Cook. 

5838  Frederick     J.    Wilcox. 

5839  Edward  A.   Stratton. 

5840  N.   AV.    Bishop, 

5841  Maurice  Sullivan, 
5842 

5843  T.  B.  Knox, 

5844  S.    N.    E.    Telephone    Co., 

5845  Maie  N.  Sturhahn. 

5846  Vernon    P.    Staub 

5847  C.  L.  Fischer, 

5848  Arthur  C.   Dickinson, 

5849  Bridgeport  Coach  Lace  Co. 

5850  Aaron  R.  Smith, 


5801-5850 

Residence 

Waterbury,    Conn. 
Watertown,    Conn. 
Waterbury,    Conn. 
South  Norwalk,  Conn. 
Meridon.   Conn. 
Waterbury,    Conn. 
Stamford,  Conn. 
New  Britain,  Conn. 
New  Britain,  Conn. 
New  Haven,   Conn. 
Waterbury,    Conn. 
Norwich,  Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Pomfret   Center,    Conn. 
Bridgeport.    Conn. 
Ansonia,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Meriden,  Conn. 
Danielson,  Conn. 
Newington.  Jet.,  Conn. 
Andover,  Conn. 
Southington.  Conn. 
Waterbury,    Conn. 
Norfolk,    Conn. 
Saugatuck,  Conn. 
Winsted,  Conn. 
Southington,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
Middletown,   Conn. 
Tariffville.    Conn. 
Hartford,   Conm 
Meriden,  Conn. 
Ivoryton.   Conn. 
Danbury,  Conn. 
Bridgeport,   Com:. 
Thompsonville,    Conn. 

Hartford,   Conn. 
New   Haven,   Conn. 
Hartford.   Conn. 
New  Milford.  Conn. 
Hartford,  Conn. 
West  Suffield.  Conn. 
Bridgeport.   Conn. 
Shelton,   Conn. 


271 


5851-5900 


AUTOMOBILES 


No.  Name  of  Owner 

5851  H.  O.   Hugins. 

5852  Geo.   A.    Mathews, 

5853  Andrew  A.  Condon, 

5854  Wm.    McCrombe, 

5855  Carl  J.   Fagerhohn, 

5856  Daniel  Barron, 

5857  Ed.    Kearns. 

5858  Mrs.    T.    DeVer    Warner, 

5859  Frank    M.    Clark, 

5860  Mrs.   R.   W.    Sherman.   . 

5861  H.    W.    Barbour, 

5862  Wm.  D.   Beckwith, 

5863  A.    E.   Roberts, 

5864  E.  B.  Seamans, 

5865  A.   T.   Miles, 

5866  F.    B.    Gates, 

5867  T.  H.  Warner, 

5868  Cheney  Bros., 

5869  C.   E.  House, 

5870  Alfred  W.  Hadley, 
5871 

5872  Royal    E.   S.   Hayes, 

5873  M.   Elizabeth   Banks, 

5874  B.  W.  White,   M.D., 

5875  Louise   B.  Johnson, 

5876  O.     F.    Monahan, 

5877  A.   L.   Briggs. 

5878  E.  E.  Rogers. 

5879  H.   H.  DeLoss 

5880  Harry  M.   Norton. 

5881  Henry  T.   Curtis, 

5882  Merton    W.    Webster, 

5883  L.  B.  Curtis, 

5884  Robert  J.  Walker, 

5885  James    H.   Naylor, 

5886  Katherine  Alderman, 

5887  George  F.  Tubbs, 

5888  Carlton    H.    Leach, 

5889  John  M.  Williams,   Tr., 

5890  Birdsey   &   Raven, 

5891  Gilbert  A.  Vincent, 

5892  Louis  J.  Carroll, 

5893  Louis    Croll, 

5894  S.  E.   Hopkins, 

5895  Wm.    K.   Van    Olinda, 

5896  W.    N.   Vallee. 

5897  E.  C.  Lillibridge, 

5898  Jas.  A.  Duffy, 

5899  Arthur    P.    Noyes, 

5900  American    Hdw.    Corp., 


Residence 
Collinsville,  Conn. 
New  Haven,  Conn. 
West  Haven,  Conn. 
South    Norwalk,    Conn. 
Hartford.  Conn. 
SuffJeld,    Conn. 
East  Hartford,  Conn. 
Bridgeport,    Conn. 
Derbjr,  Conn. 
West  Hartford.  Conn. 
Farmington,  Conn. 
Old  Mystic,  Conn. 
Bridgeport,   Conn. 
Mystic,   Conn. 
Seymour,   Conn. 
Pl3miouth,     Conn. 
Forestville,  Conn. 
So.   Manchester,   Conn. 
So.   Manchester,   Conn. 
New   Britain.  Conn. 

Waterbury,    Conn. 
Fairfield.   Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Lakeville,  Conn. 
West  Hartford,   Conn. 
Lyme,  Conn. 
Bridgeport,   Conn. 
So.   Manchester,   Conn. 
East  Hartford,  Conn. 
Berlin,  Conn. 
Brid.geport,   Conn. 
Meriden,  Conn. 
Hartford,    Conn. 
New  Haven,  Conn. 
Norwich,  Conn. 
Middletown,  Conn. 
Greenwich,    Conn. 
Meriden,   Conn. 
Kent.  Conn. 
Hartford,    Conn. 
New  Britain,  Conn. 
Naugatuck,  Conn. 
Stamford,  Conn. 
Waterbury,   Conn. 
Norwich,  Conn. 
New  Britain,  Conn. 
Suffield,  Conn. 
New   Britain,  Conn. 


272 


AUTOMOBILES 


5901-5950 


No.  Name  of  Owner 

5901  J.  S.  Lewis, 

5902  E.  N.  Fast, 

5903  Frederick    W.    Warner, 

5904  Lawrence  B.  Healy, 

5905  Thomas    W.    Hooker, 

5906  John   T.    Crowley. 
$907  Andrew  D.  Baldwin, 

5908  J.  E.  Fitzgerald, 

5909  Eli  D.  Weeks, 

5910  James    T.   W^alsh, 

5911  David  Strong, 

5912  Timothy   O'Donnell, 

5913  F.  E.  Williams. 

5914  Edw.  Brush, 

5915  Tos.    H.    Moll    &   Son, 

5916  *Geo.    F.    Pentecost,   Jr., 

5917  Hermann    Pauli, 

5918  Clififord    W.    Upson, 

5919  Asa  R.  Scranton,  Jr. 

5920  Tames  Thomson, 

5921  S.    McL    Buckingham, 

5922  W.  E.  Baldwin, 

5923  Lewis  F.  Beers, 

5924  I.  J.  Willis, 

5925  Tesse   A.   Chase, 

5926  Fitzgerald  Mfg.   Co., 

5927  H.   P.   Waterman. 

5928  Geo.  W.  Flint, 

5929  W.    H.   Gustafson, 

5930  G.  Emanuelson. 

5931  Carleton  F.  Tewell. 

5932  Nathan  Dane. 

5933  Chap.   D.  White. 

5934  Richard   H.   Beamish, 

5935  Tas.   O'Mallev. 

5936  Norman  S.  Ritch. 

5937  James   English, 

5938  J.  C.  Burwell, 

5939  Catherine    G.    Chappell, 

5940  C.    M.    Hathaway, 

5941  Geo.   W.   Llwis, 

5942  M.    B.    Carpenter. 

5943  Burr   &    Knapp. 

5944  F.  L.  Wadhams  &  Son, 

5945  Frank  H.   Kimberly. 

5946  Fred    C.    Nichols, 

5947  Jesse  H.   Derby, 

5948  David  Mathewson. 

5949  Miss  Grace   S.   Gilbert, 

5950  Geo.    S.    B.    Leonard, 


Residence 
South  Windham,   Conn. 
Stamford,  Conn. 
Wethersfield,  Conn. 
Norwalk,  Conn. 
Hartford,   Conn. 
Beacon  Falls,  Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Bantam,   Conn. 
Meriden,  Conn. 
Winsted,   Conn. 
Norfolk,   Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Darken,  Conn. 
Greenwich,  Co-nn. 
New  Britain,  Conn. 
So.  Woodstock,  Conn. 
Cos  Cob,  Conn. 
Watertown,  Conn. 
Danbury,   Conn. 
Stamford,  Conn. 
Norwich,   Conn. 
New  Canaan,  Conn. 
Torrington,    Conn. 
Hartford,  Conn. 
Danbury,   Conn. 
Hartford,   Conn. 
New  Haven.  Conn. 
Hadlyme.  Conn. 
New  Blaven,  Conn. 
Norwich,    Conn. 
Bristol.  Conn. 
West  Suffield,  Conn. 
Port  Chester,  N.  Y. 
New  Haven,  Conn. 
Winsted,   Conn, 
New  London,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Torrington,  Conn. 
New  Haven,   Conn. 
Huntington,  Conn. 
Milton.   Conn. 
Mansfield    Center,    Ct. 
Wallingford,  Conn. 
Mj'stic,  Conn. 


273 


5951-6000 


AUTOMOBILES 


No.  Name  of  Owner 

5951  Chas.    A.    Goodwin, 

5952  Mrs.    G.    D.   Woolson, 

5953  Willis  E.  Terrill, 

5954  S.   S.   Green, 

5955  Charles  C.  Hickey, 

5956  Belden   B.    Brown,  Jr., 

5957  .  L.  W.  Andrews, 

5958  Thomas  F.   Tackson, 

5959  Wm.    F.    Talcott, 

5960  C.  Sanford  Bull, 

5961  Fred  Klett, 

5962  Chas.  L.  Davis. 

5963  F.  N.   Smytheman, 

5964  Mrs.    M.   D.    Seymour, 

5965  Carl   R.   Alford. 

5966  H.  L.  Buss  Co., 

5967  Fred  C.  Jennings. 

5968  Lewis  H.  Bronson, 

5969  AVm.  H.  Smith. 

5970  Sylvester    D.    Barrett, 
50/1     H.  A.   Houghton, 

5972  N   D.  Kendall, 

5973  Ira  E.  Fonda, 

5974  Geo.    C.    Edwards. 

5975  Geo.  H.   Gilman, 
5976 

5977     George    Tong, 
.5978     T.   W.   Emerson, 
.5979     James    H.    Cooke. 
5080     M.  J.  Adams, 

5981  Nelson  E.  Freshour, 

5982  Robert    C.    Mitchell, 

5983  Harold    H.    Barnes, 

5984  S.    N.    E.   Telephone    Co. 

5985  S.    N.    E.    Telephone    Co. 

5986  F    K.  Hamre, 

5987  E.   B.   Miller, 

5988  M.  T.  Casey, 

5989  Beni.  Strong,  Jr., 

5990  David  A.  Rosow, 

5991  Irving  F.   Palmer, 

5992  J.   Mark   Ives, 

5993  A.  J.   Beal. 

5994  Wm.  H.   Morgan, 
.5995     Carolyn  S.  Eisner, 

5996  Don  O'Connor. 

5997  C.  N.  Jones, 

5998  Tracy  S.  Beattie, 

5999  Horace  S.  Howe, 

6000  T.  O.  Casey, 


Residence 

Hartford,   Conn. 
Watertown,  Conn. 
Middletown.   Conn. 
New  Milford,  Conn. 
Stamford.  Conn. 
Stamford,  Conn. 
Danbur3\   Conn. 
Waterbury,   Conn. 
Glastonbury,   Conn. 
Waterbury,  Conn. 
Meriden,  Conn. 
New    Canaan,    Conn. 
Rockville,  Conn. 
Derby,  Conn. 
Willimantic,    Conn. 
New  Haven,  Conn. 
Fairfield,   Conn. 
New  Haven,  Conn. 
Saj^brook.  Conn. 
Georgetown,  Conn. 
Putnam,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport.   Conn. 
Hartford,   Conn. 

Bristol,   Conn. 
Ansonia.  Conn. 
Hartford.   Conn, 
New   Haven,  Conn. 
Bridgeport,    Conn. 
Southbury,   Conn. 
NeAv  Haven,  Conn. 
New   Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Britain,   Conn. 
Hartford,  Conn. 
New  York.  N.  Y. 
Hartford.  Conn. 
Plainfield,  Conn. 
Danbury,   Conn. 
Watertown,  Conn. 
Ansonia.   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Wallingford,  ("""■ 
Middletown,  C"i)J». 
Hartford,  Conn 
Hartford.  Conn. 


274 


■-.T.rj,^ig».'';il->titi>'r 


AUTOMOBILES 


6001-6050 


6001 
6002 
6003 
6004 
6005 
6006 
6007 
6008 
6009 
6010 
6011 
6012 
6013 
6014 
6015 
6016 
6017 
6018 
6019 
6020 
6>021 
6022 
6023 
6024 
6025 
6026 
6027 
6028 
6029 
6030 
6031 
6032 
6033 
6034 
6035 
6036 
6037 
6038 
6039 
6040 
6041 
6042 
6043 
6044 
6045 
6046 
6047 
6048 
6049 
6050 


Name  of  Owner 
Franz   Chwatal, 
Geo.  A.  Hollister, 
John    \V.    Wright, 
Mrs.  M.  R.  Smyth, 
Ralph  J.    Miner, 
Justus   B.   Ritch, 
Lester    Greenman. 
Geo.    A.    Hollister, 
Clinton  S.  Andem, 
Chas.  H.  Jockmus, 
Erroll    M.    Augur, 
Erroll    M.    Augur, 
Willis  Covell, 
John  A.  Sullivan, 
The  Pierson  Eng.  &  C.  Co., 
M.  L.  Murlless, 
Edgar   T.  Clark, 
H.   C.  Bell, 
R.   C.   Bosworth, 

F.  P.  Latimer, 
Archie   H.  Haves, 
\V.  T.  Davis. 

G.  L.  Spence, 

Jas.    R.    Kirkpatrick, 
August   Thorsland, 
Fred   A.    Lcckwood, 
L    N.    Bens^m, 
Simon  L.  Ewald, 
A.   C.   Burnham    &   Co., 
John    Meiklem. 
Anna  M.  Harris, 
Alfred    C.    Howe, 


George   Hart, 
W.   E.  Griswold, 
Homer    C.    Roberts. 
Frank  Wilcox, 
L.   F.    Reynolds, 
Miss  Gertrude  Hills, 
Geo.  G.  McLean, 
C.    M.    Wooster, 
G.  S.  Hadley, 
Isaac  Bragaw, 
Chas.   C.  Gildersleeve, 
Thomas  J.  Bowen; 
N.  T.   Guernsey, 
E.  C.  Richardson, 
George  Hart, 
J.   M.   Hollibough, 
Arthur  C.  Hurlburt, 


Residence 
East  Haddam,  Conn. 
Hockanum,   Conn. 
I'.ridgeport,   Conn. 
Hartford,  Conn. 
New  Haven,   Conn. 
Greenwich,    Conn. 
Norwich,  Conn. 
Hockanum.  Conn. 
Putnam,    Conn. 
Ansonia,  Conn. 
Woodbridge,    Conn. 
Woodbridge,    Conn. 
Pomfret  Center,  Conn. 
Hartford,  Conn. 
Bristol,  Conn. 
Suftield,  Conn. 
Milford,    Conn. 
Portland^  Conn. 
Putnam,  Conn. 
Torrington,  Conn. 
Manchester,   Conn. 
Naugatuck.   Conn. 
Hartford,  Conn. 
Cromwell,  Conn. 
Stamford,  Conn. 
Norwalk,  Conn. 
Hartford,   Conn. 
New  London,  Conn. 
East   Hartford,    Conn. 
Meriden.   Conn. 
Hartford,   Conn. 
East  Hartford,  Conn. 


Hartford,   Conn. 
Wethersfield,  Conn. 
East  Hartford,  Conn. 
West   Haven,   Conn. 
TarifTville.   Conn. 
East  Hartford,  Conn. 
Portland,  Conn. 
Tariffville,   Conn. 
Bridgeport,    Conn. 
Hartford,-  Conn. 
M.D.,  Norwich,  Conn. 
Danbur}-,   Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
Hartford.  Conn. 
Naugatuck,   Conn. 
Hartford,   Conn. 


6051-6100 


AUTOMOBILES 


No.  Name  of  Owner 

6051  J.  H.   Biiffum,  M.D., 

6052  H.   B.   Hincklen, 

6053  Andrew  Jager, 

6054  W.  J.  Mulligan, 

6055  George  Hart, 

6056  R.   C.   Blatchley, 

6057  Frederick    T.    Partrick. 

6058  T.  n.  Stowe, 

6059  Walter  S.  Torrance,   D.D.S 

6060  H.    B.    Barnes, 

6061  Edward   G.    Camp, 

6062  A.  W.  Marsh, 

6063  Efraim    Nelson, 

6064  Herbert  M.   Lyon. 

6065  Victor    M.    Tyler, 

6066  L    M.   Kapelye, 

6067  F.  A.  Strong, 

6068  Gaspare  Pellicane. 

6069  Frank  M.  Wright, 

6070  Elect.    Auto    Station.    Inc.. 

6071  Electric  Auto  Sta.. 

6072  Dwight    W.    Blish, 

6073  Mrs.    H.    J.    Gardner. 

6074  John  A.  Decker. 

6075  Alfred  Gilbert   Smith. 

6076  C.   K.   Palmer, 

6077  Harold  Agord, 

6078  T.  E.  Duncan, 

6079  Meeker  B.  Jones, 

6080  Adam   Quandt, 

6081  Dewitt    Decker, 

6082  Herman    Isaacs, 

6083  Chas.  P.  Williams, 

6084  George  R.  Lum, 

6085  Lewis   L.    Denison, 

6086  Geo.  D.  Schwarz, 

6087  Wm.    B.    Green, 

6088  Chas.    D.    Alton,    M.D.. 

6089  Baker    Bros., 

6090  Adam  Purves, 

6091  W.  W.  Harris, 

6092  C.  A.   Hamilton, 

6093  Chas.  P.  Williams, 
6094 

6095  Mrs.   Susan   W.   Bishop, 

6096  Frank  B.  Gurley, 

6097  William    Byers, 

6098  Henry  Cape, 

6099  John    G.    Beck, 

6100  J.  Frank  Foster, 


Residence 
Wallingford,  Conn. 
Torrington,   Conn. 
Thompsonville,   Conn. 
Thompsonville,    Conn. 
Hartford,   Conn. 
Meriden,   Conn. 
Wilton,   Conn. 
Scitico,   Conn. 
,  Derby,  Conn. 
Essex,   Conn. 
Middletown,   Conn. 
New   Haven,  Conn. 
New  Haven,  Conn. 
Stratford,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Middletown,   Conn. 
Hartford.  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
So.   Manchester,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
New  London,  Conn. 
So.   Manchester,   Conn. 
Hartford,  Conn. 
Redding,   Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Bridgeport,    Conn. 
Stonington,   Conn. 
South    Wilton,    Conn. 
Deep   River,    Conn. 
Bridgeport,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Cromwell,    Conn. 
Hartford,  Conn. 
So.   Manchester,   Conn. 
Waterbury,   Conn. 
Stonington,   Conn. 

Bridgeport,   Conn. 
Stamford,  Conn. 
Thomaston,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 


«76 


AUTOMOBILES 


6101-6150 


Ko.  Name  of  Owner 

6101  Elias  Pratt, 

6102  Austin  D.   Pierce, 

6103  G.    E.    Sykes, 

6104  Henry.  T.  Brav, 

6105  Walter    P.    Henshaw, 

6106  H.  R.  Backes, 

6107  Arthur-E.  Guildford,  D.D.S. 

6108  Hartford  Rubber  Wks.  Co.. 

6109  A.    S.    Burnham. 

6110  Edward  H.  Blair,  M.D., 

6111  Sheldon  S.  S,  Campbell,  M.D 

6112  Fred'k  Bullen, 

6113  F.  D.  Keeler, 

6114  Wm.  A.  Jamieson, 

6115  H.  H.  Perm, 

6116  Frank  H.  Abbe, 

6117  W.  A.  White, 

6118  Geo.   R.   Hubbard, 

6119  Geo.   W.    Shea, 

6120  George  B.   Lovell, 

6121  Perlev  D.  Lillie, 

6122  Ebenezer  A.    Hoyt, 

6123  Est.  of  Wm.  Zeigler, 

6124  Bruno    Strempel, 

6125  W.  W.  B.  Markham, 

6126  Wm.   H.    Griswold, 

6127  C.  A.  Bevan.  IvI.D., 

6128  Edward  J.  Stone, 

6129  Clifton  E.  Hoyt, 
6130 

6131.  Nellie    M.    Leonard, 

6132  N.  N.  Hill, 

6133  Arthur   M.    Flint, 

6134  Chas.    S.    Finch, 

6135  Richard  C.  Brown. 

6136  Carl   E.    Dartt, 

6137  L.   Y.   Spear, 

6138  Zigman    Mason, 

6139  L.  W.  Gwatkin, 

6140  B.  H.  Hibbard, 

6141  P.  J.   Kelly  Furniture   Co., 

6142  Frederick   N.    Belding, 

6143  F.   E.   King, 

6144  Chas.  Duncan, 

6145  C.  F.  Yochum, 

6146  Alice   P.    Merritt, 

6147  Louis  E.  Engel, 

6148  F.  C.  Gustetter, 

6149  W.  A.  Lorenz, 

6150  J.  L.  Bevier, 


Residence 
Torrington,    Conn. 
Hartford,   Conn. 
Rockville,  Conn. 
New  Britain,   Conn. 
Ridgefield,  Conn. 
Wallingford.  Conn. 
Torrington,  Conn. 
Hartford,  Conn. 
Silver   Lane,   Conn. 
Hartford,  Conn. 
,,Collinsville,   Conn. 
Plainville,  Conn. 
Bridgeport,    Conn. 
Bloomfield,  Conn. 
Meriden,  Conn. 
Enfield,   Conn. 
Hartford,  Conn. 
Meriden,  Conn. 
New  Haven,  Conn. 
New   Haven,  Conn. 
West  Sufheld.  Conn. 
Ridgefield,  Conn. 
Noroion,    Conn. 
Deep  River,  Conn. 
East   Hampton,   Conn. 
Windsor  Locks,  Conn. 
West  Haven,   Conn. 
Terry ville,    Conn. 
Derby,  Conn, 

Jewett   City,   Conn. 
East  Ham.pton,  Conn. 
Thomaston,   Conn. 
Stamford,  Conn. 
Stamford,  Conn. 
New  Canaan,  Conn. 
New   London,   Conn. 
Darien,   Conn. 
Berlin,  Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Rockville,  Conn. 
Hartford,  Conn. 
New  Milford,  Conn. 
Danbury,    Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Windsor,  Conn. 


277 


6151-€200 


AUTOMOBILES 


Xo.  Name  of  Owner 

6151  B.  B.  Horton, 

6152  Mrs.  S.  C.  Campbell, 

6153  Mrs.   Henry  \A'ijsmom, 

6154  Isaac    S.    Newton, 

6155  John  Tomaszewski, 

6156  Chas.  J.  Bader, 

6157  E.   M.  Daughn, 

6158  Alice  D.  Darr, 

6159  Myron    R.    Durham, 

6160  John  J.   Mahoney, 

6161  Mrs.  Theo.  Bright, 

6162  Christian   Peterson, 

6163  S.  A.  Bean, 

6164  J.  J.  Molloy, 

6165  Bradley    H.    Barnes, 

6166  Mrs.   S.   S.  Thompson, 

6167  Conn.    Elec.    Mfg.    Co.. 

6168  D.  A.  Wright, 

6169  Chas.    Mather   Lane, 

6170  Geo    W.  Gauer, 

6171  Mrs.  E.  S.  Donovan, 

6172  John  Bourgeois, 

6173  Henry    S.    Lancrah, 

6174  H.    E.    Waterhouse,    M.D., 

6175  Daniel   J.    McCarthy,    M.D 

6176  Geo.    P.    Moore, 

6177  J.  D.  Leaden, 

6178  Edw.  G.  Bailey, 

6179  S.  S.   Brooks, 

6180  Robt.    Jordan, 

6181  Clarence    W.    Francis, 

6182  Mrs.  W.  J.  Sinnott, 

6183  Herbert  Horsfall, 

•  6184     E.   Jay   Edwards,  Jr., 

6185  Dr.  W.  E.  Gerrish, 

6186  R.   N.   Hemingway, 

6187  G.  F.  Lockwood, 

6188  Fred   McDermant, 

6189  Edward    C.    Gehrels, 

6190  Geo.   S.   Raymond, 

6191  Jos.  Merriam, 

6192  A.  A.  Johnson. 

6193  John  L.   Cannon, 

6194  H.  S.  Chase, 

6195  C.    H.    Merritt, 

6196  Louis  Belber, 

6197  Carl  T.    Kent. 

6198  Wm.    Hyland,   Jr., 

6199  David  B.  Warwick, 

6200  J.    H.    Parker, 


Residence 

Stamford,  Conn, 
New  York,  N,  Y. 
East    Norwalk,    Conn. 
Milford,   Conn. 
New   Britain,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Derby,   Conn. 
Danbury,  Conn. 
Bridgeport,   Conn. 
Port  Chester,  N.  Y. 
Hartford,  Conn. 
Southington,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Winsted,  Conn, 
Hartford,  Conn. 
New  Britain,   Conn. 
Greenwich,    Conn. 
Stafford  Springs.  Conn. 
New  Haven,  Conn. 

Bridgeport,   Conn. 
.,  Bridgeport,   Conn. 

Bridgeport,   Conn. 

Poquonock,  Conn. 
AVaterburA^,   Conn. 

Chester,   Conn. 

New  Haven,   Conn. 

Westerly,   R.  I. 

Hartford,  Conn. 

Bridgeport,   Conn. 

Greenwich,    Conn. 

Naugatuck,   Conn. 

New  Britain,  Conn. 

New  Canaan,  Conn.- 

Stamford,   Conn. 

Bethel,  Conn. 

Norwalk,  Conn. 

Middletowai,   Conn. 

Hartford,  Conn. 

New  Haven,  Conn. 

Waterbury,   Conn. 

Danbury,  Conn. 

Westbrook,  Conn. 

Putnam,  Conn. 

Thompsonville,    Conn. 

New  Britain,   Conn. 

Meriden,  Conn. 


278 


AUTOMOBILES 


6201-^250 


No.  Name  of  Owner 

6201  Douglas    Alexander. 

6202  T.  E.  Brainard,  M.D., 

6203  G.   L.  Mason, 

6204  Alfred  Warwick, 

6205  Albert  B.  Breitenstein, 

6206  H.   C.   Murray. 

6207  Frank    T.    Holmes, 

6208  T.   Hubert   Griswold, 

6209  Arthur  T.   Piatt. 

6210  E.    E.    Dickerman. 

6211  C.  C.  Taintor, 

6212  E.   P.   Sanborn, 

6213  T.  G.  Bennett. 

6214  F.   D.   Beniamin, 

6215  Geo.  H.  Molden, 

6216  Albert   U.    Langenegger, 

6217  lulia    E.    Brooker, 

6218  Barnette    D.    Ra3^ 

6219  Mark  T.   Sheehan.   M.D., 

6220  Jos.  A.  Derby, 

6221  Ernest   Edwards, 

6222  Erwin    L.    Furrey. 

6223  Annie  M.  GevTy, 

6224  Martin    Fox, 

6225  Linehan    &  Molloy, 

6226  Jacob    Gancher,    M.D., 

6227  Thos.  W.  B'arnam, 

6228  Thomas    F.    Garrity, 

6229  Emerson    R.    Newell, 

6230  S.  A.  Peckham, 

6231  Chas.  L.  Larson, 

6232  L.  B.  Brockett, 

6233  I.  J.  Tromley, 

6234  Howard    B.    Tuttle, 

6235  Antonio  Cutone, 

6236  Alfred  R.   Brewer, 

6237  L.   L.   Bronsdon, 

6238  John   L.   Carroll, 

6239  Wm.   H.   Cleveland, 

6240  Willard    E.    Treat, 

6241  Lena  R.  Hemingway, 

6242  Mrs.   R.   F.   Skelton, 

6243  Wm.    Landesman, 

6244  W.    C.    Bryant, 

6245  Howard   Clark. 

6246  Wm.   K.   Henry, 

6247  Geo.   E.   Brush. 

6248  John  W.  Graham, 

6249  Geo.    H.    Banks, 

6250  Samuel  H.  Sanfo'rd, 


Residence 

Stamford,  Conn. 
Wallingford.   Conn. 
Warehouse  Point,  Ct. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Willimantic.    Conn. 
Greenwich.    Conn. 
Black   Hall,  Conn. 
Bridgeport,   Conn. 
Essex.  Conn. 
Winsted,  Conn. 
Bristol,   Conn. 
New   Haven,  Conn. 
Ridgefield,    Conn. 
Bridgeport,   Conn. 
Bridgeport.   Conn. 
Ansonia.   Conn. 
Danbur^^   Conn. 
Wallingford,   Conn. 
Stratford,  Conn. 
Deep   River,    Conn. 
South   Windsor,   Conn. 
D anbury,   Conn. 
Hartford.   Conn. 
Hartford,  Conn. 
\\''aterbur3%   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
Willimantic,    Conn. 
Glastonbury,  Conn. 
Norwich,  Conn. 
Warehouse  Point.  Ct. 
Naugatuck.  Conn. 
Centerbrook.    Conn. 
Hockanum,    Conn. 
Hartford,  Conn. 
West  Hartford,   Conn. 
V/aterburj',   Conn. 
Silver   Lane,   Conn. 
New  Haven,  Conn. 
Noroton   Heights,   Ct. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Enfield,  Conn. 
Greenwich,  Conn. 
Broad  Brook,  Conn. 
Danburj^  Conn. 
Derbv,  Conn, 


279 


6251-6300 


AUTOMOBILES 


No.  Name  of  Owner 

6251  Chas.   F.   Brooker, 

6252  Alfred   Gilbert   Smith. 

6253  H.  M.  Smith, 

6254  Miss  H.  I.  Hoadley, 

6255  Ernest  T.  Carter, 

6256  Adolf  Friebert. 

6257  Lewis   G.    Northrop, 

6258  H.   B.   Mallory, 

6259  Thos.   L.   Culhane, 

6260  Frederick  W.   Cook, 

6261  Lucius  E.  Weaver, 

6262  Chas.   T.   Wills, 

6263  M.    B.    McLaughlin, 

6264  Richard  Hubbell, 

6265  Howard  L.  Gosler, 

6266  G.  B.  Piatt, 

6267  Jerre  J.   Murphy, 

6268  Wm.   D.   Fitch, 

6269  Chas    C.   Godf-ey.   M.D. 

6270  Alton   T.   Miner, 

6271  Mrs.  H.  Aanous, 

6272  Alfred    Morehouse,    Jr., 

6273  B.    L.   Armstrong, 

6274  John   H.   Wilkinson. 

6275  B.  R.  Sigmond. 

6276  Frank  Anderson, 

6277  C.  B.  Hutton. 

6278  H.  O.  Foster, 

6279  H.    L.   Fairchild, 

6280  Clarence    E.    Merritt, 

6281  Halsey   W.    Kent, 

6282  H.  A.   Johnson, 

6283  Kenneth  W.   McNeil, 

6284  W.   S.  Lockwood, 

6285  Kenneth  W.  McNeil, 

6286  Walter  Merrill  Gilbert, 

6287  Oliver  M.  Baker, 

6288  Henry  Leroy  Lewis. 

6289  V.  T.  Hammer, 

6290  Earle  S.   Baxter, 

6291  Elsie  P.  Lyon. 

6292  John  W.  Noble, 

6293  Mrs.   E.  F.  Shepard, 

6294  E.  A.  Card, 

6295  F.  E.   Lalley, 

6296  James  I.  Brereton, 

6297  Elmer  A.  Dent, 

6298  Geo.  Thompson. 

6299  Jas.    McCuthcheon, 

6300  Abner  F.  Sandquist, 


Residence 

Ansonia,  Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Shelton,  Conn. 
Bridgewater,    Conn. 
Danbury,   Conn. 
Danbury,   Conn. 
New  Haven,  Conn. 
East  Hampton,  Conn. 
Greenwich,    Conn. 
New  London,  Conn. 
Shelton,  Conn. 
Windsor,  Conn. 
New  Haven,  Conn. 
Union    City,    Conn. 
New  Haven,  Conn. 
Bridgeport,    Conn. 
New  London,  Conn. 
East  Hampton,  Conn. 
Darien,  Conn. 
New  London.  Conn. 
Middletown,   Conn. 
Meriden,   Conn. 
East  Hampton,  Conn. 
Southington,    Conn. 
Hartford,  Conn. 
Nichols,   Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn.  ' 
New  Canaan,  Conn. 
Bridgeport,   Conn. 
East   Hartford,   Conn. 
New  Britain,   Conn. 
Stratford,  Conn. 
Branford,  Conn. 
Winst.ed,   Conn. 
Meriden,   Conn. 
Naugatuck,    Conn. 
Bridgeport,   Conn. 
Groton,  Conn. 
Bridgeport,  Conn. 
Bridgeport,  Conn. 
New  Haven,   Conn. 
Taftville,   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 


'-4 


280 


AUTOMOBILES 


6301-6350 


Ho.  Name  of  Owner 

6301  Wni.  J.  Luby, 

6302  fVed  B.  Candee. 

6303  Geo.  F.  Betts, 

6304  Thos.  N.  Brons, 

6305  W.  F   Kinney, 

6306  Eva  B.  Loete,  • 

6307  H.  O.  Eastman, 

6308  Geo.   D.   Adamson. 

6309  R.  W.   Camp, 

6310  Herbert   Kinner, 

631 1  Jas.  L.  Appley, 

6312  John    R.    Spencer, 

6313  H.    C.    Noble, 

6314  H.  F.  Baker, 

6315  C.  E.  Hough, 

6316  Lester   B.   Wheeler, 

6317  Arthur   J.   Dawlev, 

6318  DeVer  C.  Warner, 

6319  DeA^er  H.  Warner, 

6320  T.  T.  Rogers, 

6321  Mrs.  Mav  W.  Trowbridge, 

6322  W^n.    Pitt    Baldwin. 

6323  T.    L    F"erguson, 

6324  Leslie   E.    Korper, 

6325  H.   W.   Reddhig, 

6326  Ernest  T.    Giddings. 

6327  Ethel  M.  Owen, 

6328  Evelyn    M.    Godfrey. 

6329  C.  A.  Dreisbach, 

6330  Paul  Ackerly, 

6331  Frank    E.    Brown, 

6332  A.  J.   Benway  Co., 

6333  E.   B.   Close, 

6334  D.   Maher  Sons, 

6335  Mrs.   Loui?    Knox, 

6336  John  Beschel, 

6337  H.    P.    Brooke, 

6338  Wm.    H.    Tiffany, 

6339  Aaron  Ly^ns, 

6340  H.  L.  Cooper, 

6341  A.  Olson, 

6342  Wm.   M.   Ballou, 

6343  Edw.    M.    Phelps, 

6344  Seth  N.  Beecher, 

6345  Archer  J.  Smith, 

6346  H.  A.  Spaford. 

6347  Allan  T.  Speirs, 

6348  G.   Edmond  Allen, 

6349  Wm.   T.  Smith, 

6350  Frederick    S.    Belden. 


Residence 
Meriden,   Conn. 
Bridgeport,   Conn. 
Norwalk.    Conn. 
Orange,  Conn. 
New  Milford,  Conn. 
Guilford,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Middletown,    Conn. 
Danbury,   Conn. 
So.  Canterbury,  Conn. 
South    Norwalk,   Conn. 
New  Britain,  Conn. 
New  Britain,   Conn. 
W'ashington,  Conn. 
East  Norwalk,  Conn.    , 
Norwich,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Sherman,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
East    Granby,    Conn. 
Ansonia,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Vernon,   Conn. 
New  Britain,  Conn. 
Fairfield,    Conn. 
Greenwich,    Conn. 
Sound  Beach,  Conn. 
Danbur}',   Conn. 
New   Haven,  Conn. 
Norwalk,   Conn. 
Winsted,   Conn. 
Bridgeport,    Conn. 
Stamford.  Conn. 
Essex,  Conn. 
Southington,    Conn. 
Winsted,  Conn. 
Seymour,  Conn. 
Waterbury,   Conn. 
Glastonbury,  Conn. 
Black   Hall,    Conn. 
Ridgefield,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 


281 


5351-6406 


AUTOMOBILES 


No.  Name  of  Owner 

6351  Louis  S.  Carter, 

6352  Tane   M.    Barnes, 

6353  Valentine   Weidig, 

6354  D.    C.    Allen. 

6355  Alice  M.  Grant, 

6356  Wm.  B.  Walker, 

6357  The   Briggs   Mfg.    Co., 

6358  F.   E.   Sands, 

6359  Arthur  J.  Wolff, 

6360  Nicola  Mariani, 

6361  Wm.  P.  Welsh, 

6362  Geo.   A.   TenBroeck, 

6363  Shea-Sullivan   Co., 

6364  Geo.  J.  Frazier, 

6365  Wm.  G.  Forbes,- 

6366  Annie   L.   Holbrook, 

6367  A.    Anderson, 

6368  Arclier  T.  Smith, 

6369  W.   W.    Grant, 

6370  Theo.   M.   Bertinc, 

6371  Carl  W.  Jains  en, 

6372  Edgar  R.  Bennett, 

6373  Walter  Hodgkinson, 

6374  M.    I.    Tyler, 

6375  Robert  Schollev, 

6376  H.  W.   Bassett, 

6377  Wm.  Chew. 

6378  Mrs.   Ella  F.  Smith, 

6379  John  E.   Boyle, 

6380  Walter    E.    Price. 

6381  G.  B.  Goodwin, 

6382  Edward  Swanson, 

6383  C.  E.  Griswold, 

6384  John   L.   Brevoort, 

6385  Chas.    A.    Willard, 

6386  Burton    L.    Newton, 

6387  Edw.   T.  Turbert,   M.D. 

6388  Anna   H.  Frisbie, 

6389  Frank  H.  Barnes, 

6390  F.   F.    Small, 

6391  Wm.    Cowlishaw, 

6392  Dr.  E.  G.  Fox, 

6393  Chas.    R.   Merrinian, 

6394  R.  W.  E.  Alcott, 

6395  FI.   P.    Richards, 

6396  K.  J.  McAlpine, 

6397  G.  L.  Bidwell, 

6398  F.  L.  Lawton,  M.D., 

6399  Louis   A.   Fisk, 

6400  Morris    F.    Marks, 


Residence 

So.   Manchester.   Conil. 
Bridgeport,    Conn. 
Unionville,    Conn. 
Montowese,   Conn. 
Hartford,  Conn. 
NorNvich,  Conn. 
Yoluntown,  Conn. 
IMeriden,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Ansonia,  Conn. 
Stamford,  Conn. 
Stafford  Springs,  Conn. 
East  Hartford,  Conn. 
Madison,  Conn. 
New  Britain,  Conn. 
Waterbury,   Conn. 
Wappiiig.  Conn. 
New  Canaan,  Conn. 
Hartford,   Conn. 
Trumbull,    Conn. 
Waterbury,    Conn. 
Plartford,  Conn. 
Shelton,  Conn. 
Windsor,    Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Fairfield,   Conn. 
Warehouse   Point,   Ct. 
Torrington,  Conn. 
Windsor,   Conn. 
Waterford,    Conn. 
New  Haven,  Conn. 
Aladison,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New   Britain,   Conn. 
Southington,    Conn. 
Hartford,   Conn. 
New  Britain,  Conn. 
Wethersfield,    Conn. 
East  Hartford,  Conn. 
W^est  Hartford,  Conn. 
New   Britain,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Branford,  Conn. 
Hartford,  Conn. 


282 


AUTOMOBILES 


6401-6450 


K".  Name  d  (>\vner 

6401  Walter   L.   Goodwin, 

6402  Mrs.  R.  C.  Thompson, 

6403  Jas.  D.  Shaw, 

6404  Trvinff  Elson, 

6405  Orviile  C.  Walden, 

6406  Mrs.  John  A.  Buckingham, 

6407  Wayne  L.  Storrs, 

6408  Hollis   H.   Price, 

6409  Cedric   R.   Boardman, 

6410  Frederick    G.    Graves, 

6411  Edwin    A.    Hayes, 

6412  W.   B.  Gammons, 

6413  Edw    W.  Hubbell, 

6414  B.    L.    Barker, 

6415  Wm.  Maxwell, 

6416  Wm.  Maxwell, 

6417  Robert   Hazen, 

6418  Grace  A.   Hamlin, 

6419  Ed^vard  S.  M.  Smith,  M.D. 

6420  N.  W.  Bishop, 

6421  Frank  Redfield, 
6422 

6423  Karl  C.  Kulle, 

6424  Richard   C.  Webb, 

6425  Dr.  A.  V.   Se^ar, 

6426  M.  W.  Maloney,  M.D., 

6427  Charles  A.   Rossberg, 

6428  Joseph   Mylchreest, 

6429  Tohn   Sch^Yaller, 

6430  Elon  H.   Hooker, 

6431  W.    G.    Forbes, 

6432  Mrs.  Wm.  H.  Smith, 

6433  Eliada   M.    Dickinson, 

6434  M.  J.  Fuchs, 

6435  FI.  L.  Ross. 

6436  Arthur   A.    Muir, 

6437  M.  H.  Bacon, 

6438  Mrs.    E.    Blanche    Worm- 

wood, 
6439 

6440  Dr.  A.  L.  Sorgi, 

6441  Fessenden  L.  Day, 

6442  Harry    B.    Smith, 

6443  Howard  W.'Brayton, 

6444  Walter  B.  Knight, 

6445  Ed.   A.    Prince, 

6446  Fred  M.  Godard, 

6447  H.  J.  Mills, 

6448  -Curtis   Babb, 

6449  Ernest    S._^  Fuller, 

6450  Clarence   G.  Stiles, 

283 


Kesidcnce 
Hartford.   Conn. 
South   Norwalk.  Conn. 
Ridgefield,  Conn. 
Bridgeport,   Conn. 
Uncasville,  Conn. 
AVatertown,  Conn. 
Mansfield  Center,  Ct. 
Mystic,   Conn. 
Hartford,   Conn. 
Waterbury,    Conn. 
New   Haven,  Conn. 
So.   Manchester,   Conn. 
Saugatuck,  Conn. 
Branford,   Conn. 
Rockville,  Conn. 
Rockville,  Conn. 
Thomaston,    Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Bridgeport,    Conn. 
Killingworth,    Conn. 

Windsor  Locks,  Conn. 
Greenwich.    Conn. 
Willimantic,    Conn. 
New   Britain,   Conn. 
Hartford,   Conn. 
Middfetovv-n,    Conn. 
Torrington,    Conn. 
Greenwich,    Conn. 
Silver   Lane,   Conn. 
Old  Saybrook,  Conn. 
AVeatogue,  Conn. 
Stamford,  Conn. 
Canaan,    Conn. 
Eagleville,  Conn. 
Hartford,,  Conn. 

Deep  River.   Conn. 

Stamford,  Conn. 
Bridgeport,   Conn. 
Winsted,   Conn. 
Hartford,  Conn. 
Willimantic,    Conn. 
New  Haven,  Conn. 
Warehouse    Point,    Ct. 
Bristol,   Conn. 
Suffield,    Conn. 
Somers,  Conn. 
Southbury,  Conn. 


m 


6451-6500 


AUTOMOBILES 


No.  Name  of  Owner 

6451  Albert  Vincent, 

6452  Edward  W.  Alexander. 

6453  James  L.   Harrington,  M.D. 

6454  Dorothy   R.   Boardman. 

6455  Smith   T.   Bradley, 

6456  F.  T.  Wheeler, 

6457  F.  J.  Ham,  Jr., 

6458  W.    E     Caulkins    &    Son, 

6459  W.   H.  Baldwin, 

6460  G.  Y.   Gaillard, 

6461  L.    M.    Case, 

6462  Edward   P.    Tones, 

6463  Jas.  F.  O'Leary, 

6464  W.   A.    Penfield, 

6465  George  B.  Allen, 

6466  J.  H.  Moll, 

6467  August  Deborde, 

6468  J.    E.    Flaherty,    M.D., 

6469  Chas.   H.  Nearing, 

6470  Gustavus   F.   Davis, 

6471  W.  A.   Maitland, 

6472  George   H.  Allen, 

6473  Edw.  W.  Hooker, 

6474  Henry    C.    White. 

6475  Henry    C.    White, 

6476  F.   C.  Atkins. 

6477  H.   Gerstein, 

6478  George  M.  Hewes, 

6479  Walter  T.  Birdsall, 

6480  G.  A.  Andre,  M.D., 

6481  M.  J.  Adams, 

6482  Peter  H.  Cox, 

6483  Richard   Williams. 

6484  G.   B.   Plumb, 

6485  D.    H.    Treadwell. 

6486  J.   Telford, 

6487  Sarah  .W.   Churchill, 

6488  Mrs.  Hugh   Harbison, 

6489  Adam    Frankenberger, 

6490  Frank  Roberts  &  Son. 

6491  Chas.   E.   Olney. 

6492  Ralph    B.   Ives, 

6493  Freeman    F.    Patten, 

6494  George  Wigglesworth, 
.6495     The  Montowese  Brick  Co. 

6496  David    J.    Post. 

6497  Joseph  Renier, 

6498  W.  D.  Carpenter, 

6499  J.   E.   Doane, 

6500  J.  W.   Grant, 

284 


Residence 

Danbury,  Conn. 
Hartford,   Conn. 
,  New  London,  Conn. 
Hartford,  Conn. 
New   Haven,  Conn. 
Plainville,    Conn. 
Norwalk,   Conn. 
Hartford,  Conn. 
Norwalk,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Winsted,    Conn. 
New  London,  Conn. 
Meriden.  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Waterford,  Conn. 
Rockville,    Conn. 
Wallingford,  Conn. 

Windsor,  Conn. 
Torrington,  Conn. 

Bridgeport,   Conn. 

Hartford,   Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

Hartford,   Conn. 

Hartford,  Conn. 

Hartford,  Conn. 

Stamford,  Conn. 

Hartford,  Conn. 

New  Haven,  Conn. 

New  Haven,   Conn. 

Hamden,   Conn. 

Terryville,   Conn. 

Danbury,   Conn. 

Waterbury,    Conn. 

Rocky  Hill,   Conn. 

Hartford,  Conn. 

Middletown,    Conn. 

Silver  Lane,  Conn. 

Thompson,  Conn. 

Hartford,  Conn. 

Stafiford  Springs.  Conn. 
Naugatuck,   Conn. 
,     North  Haven,  Conn. 
Hartford,  Conn. 
Meriden,  Conn. 
West    Hartland,    Conn. 
Centerbrook,   Conn. 
Bridgeport,   Conn. 


tA' 


il 


AUTOMOBILES 


6501-6550 


No.  Name  of  Owner 

6501  Charles  A.   Monagan, 

6502  Lincoln   C.  Smith, 

6503  W.  H.  Smith. 

6504  G.    T.    Pearson, 

6505  John   P.   Carver. 

6506  Ernest  S.  Davis, 

6507  F.  L.  Grosvenor, 

6508  M.    Mooney, 

6509  Irwin   I.   Ingraham, 

6510  D.   B.  Niles, 

6511  Irving  S.  Mallette, 

6512  Frank    E.   Todd, 

6513  Harry  C.  Brook, 

6514  Leslie  W.  Mewbury. 

6515  Thomas   B.   Lashar, 

6516  Frederick  W.  Rux, 

6517  Tulius  S.   Tensen. 

6518  George  W.  Clark, 

6519  Eli   B.   Ives, 

6520  E.   J.   Naylor, 

6521  Bernard  A.  Gebhardt, 

6522  Charles   Griffith, 

6523  Frederick  Tucker. 

6524  Helen   L.  Johnson, 

6525  Lacev  11.   Blackman. 
6526.    L.  C'  &  F.  G.  Eisenman, 

6527  F.   Irvin  Davis, 

6528  Albert    R.    Borke, 

6529  Elmer  D.  Recor, 

6530  Edwin   H.  Mathewson, 

6531  Arthur  S.  Hyde, 

6532  B.  W.  McAuley, 

6533  George  S.  McCorniick, 

6534  A    C.  Loveland, 

6535  F.  W.  Tolles, 

6536  Frank  M.   Benoit, 

6537  Chas.    A.    Congdon, 

6538  F.  L.  Hutchins, 

6539  Daniel  F.  W.  Sherwood, 

6540  Wm.    C.    DeKlyn, 

6541  Dr.    Geo.    F.    Converse, 

6542  Frank  Sammis, 

6543  Chas.  M.  Booth, 

6544  Alvia  P.  McCoy. 

6545  Louis  C.  Pomerv. 

6546  C.   H.  Truesdell. 

6547  Gilbert   J.    Cairns, 

6548  Elijah    Rogers, 

6549  Antonio    Andretta, 

6550  Wm    T.  Manning, 

28s 


Residence 

Waterbury,    Conn. 
Roxbury,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Simsbury,  Conn. 
Middletown,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Bristol,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
South    Windsor,   Conn. 
Bridgeport,   Conn. 
Ridgefield,  Conn. 
New   Haven,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Glastonbury,    Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 

Hartford,  Conn. 

New  Haven,  Conn. 

New  Britain,  Conn. 

South   Norwalk,   Conn. 

Hartford,   Conn. 

Windsor  Locks,  Conn. 

Bridgeport,   Conn. 

Hartford,   Conn. 

Naugatuck,   Conn. 

Putnam,   Conn. 

Middletown,   Conn. 

Norvv^ich,  Conn. 

Bridgeport,   Conn. 

Norwalk.   Conn. 

New   Haven,  Conn. 

Springdale,    Conn. 

New  London,  Conn. 

Waterville.  Conn. 

Wethersiield,   Conn. 

Killingh^   Conn. 

Hartford,   Conn. 

Southington,  Conn. 

Hartford,  Conn. 

Waterbury,   Conn. 


6551-6600 


AUTOMOBILES 


>■•■  Xame  of  Owner 

6551  James    J.    Hodgson, 

6552  A.   T.    Tones, 

6553  Arthur  C.   Klock. 

6554  James    W.    Green, 

6555  Rilling-s    &    Spencer    Co., 

6556  David    Thomas, 

6557  Irving   H.   Chase, 

6558  Floyd    W.   Andrews, 

6559  F.  W.   Bowers, 

6560  Louis  S.  Griffing, 

6561  Oscar  W.  Baker, 

6562  McCarthy    Bros., 

6563  Raymond    C.    Boiling, 

6564  Myron  J.  Burnham, 

6565  Charles    H.    Stevens, 

6566  City  Ice  &  Coal  Co., 

6567  Reuben  A.  Lockhart,  M.D. 

6568  D.    M.    Humphreys, 
656Q  Paul  P.   Wilcox. 

6570  Florence   U.    Burns, 

6571  Walter    H.    Twitchell. 

6572  Walter    H.    Twitchell, 

6573  Theo.  H.  Weber, 

6574  I.  Kniteschmitt, 

6575  C.   F.    O'Brien. 

6576  H.   C.   Griswold, 

6577  C.    H.    Merritt. 

6578  E.   S,   Weed, 

6579  Frank    Shea. 

6580  W.  G.  LaPlace, 

6581  Pertin  Peterson, 

6582  J.    Isabella   Woodford, 

6583  Philo  M.  Beers. 

6584  Geo.    W.    Merwin, 

6585  C.  W.  Allen, 

6586  Fred  T.  Lord, 

6587  E.  B.  Close. 

6588  Patrick  J.   Dwver, 

6589  Tohn    C.    Burwell, 

6590  W.  G.  Crabtree. 

6591  Lewis    A.    Miller. 

6592  Gennaro  Batti. 

6593  Board   of   Public   Works, 

6594  Herbert  F.  Allen, 

6595  P.  FI.  Makowski. 

6596  .  F.   H.   Beede, 

6597  Samuel  S.  Deane, 

6598  S.    V.    Knight. 

6599  Geo.   B.   Newton, 

6600  Mrs.    S.    Russell,    Jr., 


Residence 

Middletown,   Conn. 
Waterbury,   Conn. 
West   Haven.  Conn. 
Hartford.  Conn. 
Hartford,   Conn. 
New  Haven,   Conn. 
Waterburjr,    Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
East    Hartford,   Conn. 
Putnam,    Conn. 
Waterbury,   Conn. 
Greenwich.    Conn. 
W^est  Hartford,   Conn. 
Rid.gefleld,    Conn. 
Bridgeport,   Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Durham,  Conn. 
Hartford,   Conn. 
Naugatuck,    Conn. 
Naugatuck.    Conn. 
Meriden,   Conn. 
New   Canaan,   Conn. 
Ansonia,    Conn. 
Bridgeport,   Conn. 

Danbury,   Conn. 
Simsbury.    Conn. 

Stamford.    Conn. 

Deep  River,  Conn. 

New  Britain,  Conn. 

Hartford,   Conn. 

Bridgeport,   Conn. 

New  Canaan,  Conn. 

West  Hartford,  Conn. 

So.   Manchester,   Conn. 

Greenwich,    Conn. 

Waterburj^   Conn. 

Winsted,  Conn. 

Bridgeport,   Conn. 

Meriden,  Conn. 

Derby,  Conn. 

Meriden.  Conn. 

Scotland,  Conn. 

New   Britain,  Conn. 

New  Haven.  Conn. 

Danielson,   Conn. 

Plainville,   Conn. 

Hartford,   Conn. 

Middletown,    Conn. 


r4 


IS 


286 


AUTOMOBILES 


6601-6650 


No.  Name  of  Owner 

6601  Chas.   E.   Pease, 

6602  Herbert    L.    Noxsie, 

6603  Roger  W.  Egan, 

6604  Roger  W.  Egan, 

6605  Ebcnezer   Hill, 

6606  N  orris    &    Co., 

6607  Lucius    Boughton. 

6608  Albert    H.    Powell, 

6609  Stella  B.  Mead, 

6610  Gilbert    L.    Clock, 

6611  H.    P.    Batty, 

6612  Jacob   Yoorhis, 

6613  Ella  Rogers  Smith, 

6614  D.    E.    Brainard, 

6615  Raymond    D.   Ambler, 

6616  Dr.    E.    F.    Scofield. 

6617  George    PL    Zink,    Jr., 

6618  Faustino   Canepari, 

6619  John  A.  Lees, 

6620  1.    G.    Kingsbury, 

6621  Ella    AY.    Bohannan, 

6622  Clark   G.    Lawton, 

6623  1.  C.  Beers, 

6624  T.  S.  Mayhew, 

6625  L.   O.   Smith, 

6626  Harry    O.   Taylor, 

6627  Geo.  Dawson, 

6628  A.  N.  Butler, 

6629  Mrs.   N.   E.    Plendee. 

6630  Mrs.  F.  M.  Twitcliell, 

6631  Frank  S.  Piatt. 

6632  Sylvester    Miller    Foster, 

6633  Albert    L.    Richardson, 

6634  The  Ansonia  Lumber  Co., 

6635  Richard  Wayne, 

6636  L.   K.  Prince, 

6637  Wellington  L.   Case. 

6638  George    H.    Call, 

6639  Edward   A.    Piatt, 

6640  PL   A.   Bugbee, 

6641  Edward    C.  "Hoyt, 

6642  Katharine    H.    Edwards, 
6643 

6644  W.   T.  Smith, 

,6645  Frank  N.  Tyler, 

6646  Emilj'    T.    Disbrow, 

6647  K.  B.  Noble, 

6648  E.   V.   Preston. 

6649  John    Wahlquist, 

6650  Albert    E.    Coleman, 


Residence 

Saybrook   Point,   Conn. 
\AY'sterly,  R.  L 
New   Britain,   Conn. 
New  Britain,   Conn. 
South    Norwalk,   Conn. 
Greenwich,    Conn. 
Danbury,   Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Wcstville,  Conn. 
New  Britain,   Conn. 
Greenwich,    Conn. 
Greenvi'ich,    Conn. 
Hartford,   Conn. 
AVilton,    Conn. 
Greenwicli,    Conn. 
Bridgeport,    Conn. 
Woodbridge.    Conn. 
Westport,  Conn. 
Bridgeport,   Conn. 
Stamford,    Conn. 
Brooklyn,  Conn. 
Newtown,  Conn. 
Bethel,   Conn. 
Norwich,   Conn. 
Cobalt,  Conn. 
E.  Glastonbury,  Conn. 
Meriden,  Conn. 
NeAV  HaA-en,   Conn. 
Madison,  Conn. 
New  Haven,  Conn. 
Westport,    Conn. 
Greenwich,    Conn. 
Ansonia,   Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Avon,   Conn. 
Danielson,   Conn. 
Gaj'lordsville,   Conn. 
W^illimantic,   Conn. 
Stamford,  Conn. 
Hartford,  Conn. 

Greenwich,    Conn. 
Manchester,    Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
East    Hartford,    Conn. 


287 


6651-6700 


AUTOMOBILES 


No.  Name  of  Owner 

6651  W    T.   Marchanl, 

6652  Dr.    T.    F.    Rockwell. 

6653  Herman    Schmidt, 

6654  Leavritt  J.   Tj^rrell, 

6655  James    A.    Collins, 

6656  "N.    Carabillo, 

6657  Henry  A.  Deming, 

6658  Dr.   Jos.   E.   Root, 

6659  Richard    Sedergren, 

6660  W.  H    Haynes, 

6661  Silas   B.   Hall, 

6662  John  A.  Weed, 

6663  Roy    Briggs, 

6664  Albert    N.    Lattin, 

6665  Mrs.   A.    C.    Mott, 

6666  TuHus  W.  Noyes, 

6667  E.   W.   Peck, 

6668  Harry    W.    Case, 

6669  Clarence   L.    Kilbourn. 

6670  K.  S.  Kyle, 

6671  C.    H.    Dresser, 

6672  Hugh   McT.   Cameron. 

6673  Harold    J.    Brock, 

6674  W.    Russell    Baird. 

6675  Elias    F.    Wilcox, 

6676  Lewis  L.  Turner. 
0677  Kingsley    C.   Barrow.s, 

6678  Bridgeport   Cycle    Co . 

6679  John    Moran, 

o680  Clarence    L    Benedict, 

6681  Harry  Phillips, 

6682  J.   T.  Burns, 

6683  D.    Albert    Kreider, 

6684  Mrs.    Herbert  Swift, 

6685  Tames    C.    Burr, 

6686  E.    W.    Sherwood, 

6687  Wallace  S.  Farnham, 

6688  J.    D.    Hayes,    M.D.. 

6689  Oscar    Noren, 

6690  G.   E.   Richard, 

6691  Joseph   L.   Bodley, 

6692  Jas.   T.   Murray.  Jr., 

6693  Mrs.    E     Carrington, 
6694 

6695  F.  E.  Lewis,  2d, 

6696  Ernest    H.    Towle, 

6697  Vincent  J.   Camarston, 

6698  S.  J.  Stone, 

6699  Samuel   A.    Herman, 

6700  Fred  J.   Castonguay, 


Residence 

Hartford,   Conn. 
Rockville,  Conn. 
Meriden,  Conn. 
New^  Haven,  Conn. 
Meriden,   Conn. 
Hartford,  Conn. 
So.   Glastonbury,   Conn. 
Hartford,  Conn.  . 
New  Britain,  Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Noroton    Heights,    Ct. 
Suffield,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New  York  Cit^^ 
Stratford,    Conn. 
East  Granb}^  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
Torrington,    Conn. 
Stamford,   Conn. 
Norwich,  Conn. 
Mystic,  Conn. 
South    Meriden,   Conru 
So.   Manchester,  Conn. 
Bridgeport,   Conn. 
Pine   Orchard,    Conn. 
New  Britain,  Conn. 
Greenwich,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
New   Britain,  Conn. 
Middletown,    Conn. 
Rocky   Hill,    Conn. 
South   Windsor,    Conn. 
Torrington,  Conn. 
Nevv-  Britain,  Conn. 
We.^tville,  Conn. 
Thoripsonville,    Conn. 
Hartford,    Conn. 
Fairfield,  Conn. 

Saugatuck,  Conn. 
Waterbury,   Conn. 
Norwalk,   Conn. 
Chester,  N.  J. 
Torrington,  Conn. 
Hartford,   Conn. 


288 


AUTOMOBILES 


6701-67S0 


No.  T      Kame  of  Cuvner 

6701  Mrs.  W.  G.  Warnock, 

6702  Wexler    &    Stein, 

6703  Geo.   W.   Crosby, 

6704  Stephen    Brodrib, 

6705  Herman   O.   Schmarr. 

6706  Newton    C.    Brainard. 

6707  H.    M.    Merriman, 

6708  W.   G.   Bushnell. 
6/09  G.    C.    Preston, 

6710  Herbert  McCord, 

6711  John  H.  Steele, 

6712  W.   B.   Hotchkiss, 

6713  Chas.  A.  Palmer,       ; 

6714  G.    C.   Preston, 

6715  Holkins,  Palmer, 

6716  W.    L.    Moone}'-, 

6717  Albert    W.    Johnston, 

6718  William    C.  Coleman, 

6719  VVm.   G.  Allen, 

6720  Mrs.  Emma  L.  Tutik-. 

6721  Frank   F.   Rodgers 

6722  Robert   E.    Champlin, 

6723  Samuel  N.  Osborn, 

6724  Henry  G.  Peck, 

6725  Aana    S.    Hall, 

6726  Alex  Smith, 
<':,121  Chas.  F.  Gallup, 
6723  John   L.   Bassett, 

6729  Jean    Dumortier, 

6730  S.  H.  Rundle, 

6731  George  A.  Kinner, 

6732  Harry  Rider, 

(m-i  Owen    O'Neill,    M.D., 

6734  C.    E.   Crane. 

6735  Police  L.  Pero, 

6736  H.    J.    Thompson, 

6737  E,    Allen    Moore, 

6738  Tames  N,   H.   Camobell, 

6739  H.    W.    Hill. 

6740  Frank   J.   Kilborn, 

6741  Leon  A.  French, 

6742  E.    T.    Pettigrew, 

6743  G.  A.   Hummel, 

6744  Robert  W.   Higgins, 

6745  Clifford  F.  Martin, 

6746  T.   N.  Geisler. 

6747  D.  C.  Phelps, 

6748  Alex    Wylie, 

6749  Rev.  C.  E.  Anderson, 

6750  Arthur   F.    Hughes. 


Residence 

Meriden,  Conn. 
New  Britain,  Conn. 
New  Britain.  Conn. 
Hartford,  Conn. 
JSIew   Britain,  Conn. 
Hartford,  Conn. 
Watertown.   Conn. 
New*  Haven,  Conn. 
Norwich.   Conn. 
Greenwich,    Conn. 
Burnside,  Conn. 
Waterbury,   Conn. 
No.  Stonington,  Conn. 
Norwich,  Conn. 
Warehouse    Point.    Ct. 
Hartford,  Conn. 
Greenwich,    Conn. 
West  Cornwall,  Conn. 
New   Haven,  Conn. 
New   Haven,  Conn. 
Stamford,  Conn. 
Norwich,  Conn. 
Naugatuck,    Conn. 
Norwich,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
.-Vbington,  Conn. 
Stratford,    Conn. 
Norwalk,   Conn. 
Danburjr,   Conn. 
Bethel,   Conn. 
South    Norwalk,    Conn. 
Willimantic,    Conn. 
.  Waterburj',   Conn. 
Stafford.    Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
Hartford,  Conn. 
Winsted,   Conn. 
Washington  Depot.  Ct. 
Naugatuck,    Conn. 
Groton,  Conn. 
Rocky   Hill,  Conn. 
Stratford,   Conn. 
Woodbury,   Conn. 
Tolland,    Conn. 
East   Hampton,    Conn. 
Unionville,    Conn. 
Middletown,    Conn. 
Waterbury,   Conn. 


289 


6751-6800 


AUTOMOBILES 


No.  Name  of  Owner 

6751  John  M.   Fogarty, 

6752  Cornelius   Kooreman, 

6753  M.  J.  Dowd,  M.D., 

6754  Russell    Perkins, 

6755  Russell   Perkins,  , 

6756  Lawrence    Perkins, 

6757  W.  B.  Bailey, 

6758  Clarence  B.  Sturges, 

6759  Steve  E.  Charland, 

6760  J.    Howard   Staub, 

6761  Charles  B.  Andrews, 

6762  Agur  S.  Beach, 

6763  A.  C.  Hexamer, 

6764  Lillian  R.  Savage, 

6765  Eugene  Kieffer, 

6766  Dr.    J.    Formichella, 

6767  The  Todd  Rubber  Co., 

6768  P.  S.  Hills, 

6769  Dr.    C.    B.   Tschummi, 

6770  George  H.  Letts, 

6771  Geo.    M.   Adkins, 

6772  Howard    A.    Giddings, 

6773  W.  A.  Wintter. 

6774  J.   D.    Flynn, 

6775  S.  R.  Spencer, 

6776  Richard    S.    Sherwood, 

6777  Rosa   P.    Danielson, 

6778  L.  H.  Heim, 

6779  Charles    S.    Bissell, 

6780  John   G.  Snyder, 

6781  E.    L.    Scofield,    Jr., 

6782  J.    H.    Swanson, 

6783  Joseph    Willman, 
6784 

6785  E.    R.    Burckle, 

6786  Frank   E.    Pond, 

6787  William  Albert  Teske, 

6788  Trout  Brook  Ice  &  F.:-ed 

6789  William   C.   Russell, 

6790  Valentine    Bollerer, 

6791  M.   J.    O'Sullivan, 

6792  Thos.  F.   Erdman,  M.D., 

6793  Frank   O.   Barrett, 

6794  M.    T.    Murphy, 

6795  Robert    L.    Flynn, 

6796  Paul  Genholt, 

6797  S.  J.  Hamilton, 

6798  Ralph   Hollister, 

6799  Ralph  Barker, 

6800  Jacob  Silver, 


Residence 

Waterbury,    Conn. 
Meriden,  Conn. 
Thompsonville.   Conn. 
Pomfret  Center,  Conn. 
Pomfret  Center,  Conn. 
Pomfret  Center,  Conn. 
New  Haven,  Conn. 
Southport,  Conn. 
New  Britain,   Conn. 
Stamford,  Conn. 
.  Simsbury,  Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Orange,   Conn. 
New   Britain,  Conn. 
Bridgeport,    Conn. 
New  London,  Conn. 
Willimantic,    Conn. 
Stafford  Springs,  Conn. 
Rowayton,    Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Sufifield,   Conn. 
Southport,  Conn. 
Putnam,    Conn. 
Danbury,   Conn. 
Suffield,    Conn. 
Bloomfield,   Conn. 
Stamford,  Conn. 
New  London,  Conn. 
Derby,  Conn. 

New  London,  Conn. 
Forestville,  Conn. 
Kensington,   Conn. 
Co.  Hartford,"  Conn. 
Hartford,  Conn. 
New  Britain,  Conn. 
Forestville,    Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
South   Norwalk,  Conn. 
Derby,   Conn. 
Stafford  Springs,  Conn. 
Simsbury,  Conn. 
Windsor,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 


290 


AUTOMOBILES 


6801-6850 


No.  Name  of  Owner 

6801  F.  B.  Hart, 

6802  F.  A.   Robbins, 

6803  Willard  S.  Plumb. 

6804  L.   C.   Baker, 

6805  Seymour  S.   Kashman. 

6806  George  D.  Curtis, 

6807  Walter   A.    Smith, 

■  6808  Chas.    L.    Pierpont, 

6809  F.  O.  Culver, 

-6810  Fred    S.    English. 

6811  Geo.  A.   Lewis, 

6812  Geo.    M.    Hastings, 

6813  Isabelle   S.  Sherer, 

6814  W.   R.   MacGuyer, 

6815  Clarence    E.    Thompson, 

6816  Harry    G     Selchow, 

6817  Helen    W.    Smith, 

6818  Mrs.   W.    A.    Rice, 

6819  Nelson  Macy, 

6820  H.   C.  Tracv, 

6821  Joseph  Hall, 

6822  Tacob   Kiefer, 

6823  James   R.   May, 

6824  Standar  Oil  Co.  of  N.  Y.. 

6825  Lewis    T.    Francis, 

6826  Charles"  M.    Finney. 

6827  A    W.    Dougherty, 

6828  L   D.   Woodworth, 

6829  lonathan    E.    Eno, 

6830  Chas.    S.    Fox, 

6831  P.   F.  Axtelle,   M.D., 

6832  W.  W.  Brackett, 

6833  F.    E.   Warner, 

6834  Dr.   J.  W.   Feltv, 

6835  M.  J.  Jordan, 

6836  R.  F.  Barker, 

6837  Hartford  Grinding  Co., 

6838  R.   F.  Andrews, 

6839  Chas.  B.  Pinney, 

6840  Tos.   W.   Walsh,   M.D.. 

6841  Charles  N.  Mvers, 

6842  E.    A.    Dreher, 

6843  Frank  E.  Brazee, 

6844  Yum    Yum    Oder    Fdr     Co. 

6845  Elmer    J.    Chatfield, 

6846  1.   Francis   Browne, 

6847  Michael  J.   Nevels. 

6848  Alfred    E.    Card. 

6849  F.    A.    Strong, 

6850  G.    L.    Burnham, 


Residence 

Canton,  Conn. 
Hartford,  Conn. 
Trumbull,  Conn. 
New   Britain,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
New  London.  Conn. 
Waterbury,   Conn. 
Suffield,  Conn. 
New  London,  Conn. 
Naugatuck,    Conn. 
Suffield,  Conn. 
South  Norwalk,  Conn. 
Waterbury,    Conn. 
West   Haven.   Conn. 
Greenwich,  Conn. 
Stamford,    Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Norwich,  Conn. 
Bridgeport,    Conn. 
New  London.  Conn. 
Hartford,  Conn. 
Deep  River,  Conn. 
Andover.  Conn. 
Plainfield.  Conn. 
Thompsonville.    Conn. 
Simsbur.y,    Conn. 
Fairfield,  Conn. 
Hartford,   Conn. 
New   Britain,   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Bridgeport,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Wallingford,  Conn. 
.Stafford  Springs,  Conn. 
Danbury.  Conn. 
Cromwell,    Conn. 
Middletown,    Conn. 
Plymouth,    Conn. 
Middletown.   Conn. 
Waterville,    Conn. 
Thompsonville,   Conn. 
Hartford,   Conn. 
South  Windham.  Conn. 
Bridgeport,    Conn. 
Unionville,  Conn. 


2QI 


6851-6900 


AUTOMOBILES 


Ko.  Name  of  Owner 

6851  F.  W.  Devitt.  M.D.. 

6852  Harry  A.  Pownall. 

6853  Frank  T.   Preston. 

6854  Chas.  W.  Hodges. 

6855  Yale    Rubin, 

6856  F.  B.  Converse.  M.D.. 

6857  F.    A.    Maryott, 

6858  P.  T.  Kane. 

6859  A.  T.  Wheeler, 

6860  F.  G.  P.  Barnes. 

6861  Frank  L.  Palmer. 

6862  Chas.  D.  Meloney, 

6863  Edw.   A.   Culhane, 

6864  Robert   E.    Schrivener, 

6865  F.   N.   Corwin. 

6866  S.  F.  Hills, 

6867  Douglas   D.    Swan. 

6868  D.    W.    Raymond, 

6869  Mrs.   T.  N.  Goodwin. 

6870  Albert  C.  Bates, 

6871  John    H.    Ramsay. 

6872  Percy  N.   Pajme, 

6873  Adelbert   DuBon, 

6874  John  A.  Baton. 

6875  John    T.    Robertson. 

6876  C.   N.   Onderdonk. 

6877  L.  B.  Neal. 

6878  V/alter   M.    Smith. 

6879  Elsie   P.   Gamerdinger. 

6880  Rev.    Y.    P.    Karkauskas. 

6881  B.  A.  Sellew. 

6882  Rav   A.   Harris. 

6883  Lillian    1.    DeForest. 

6884  Henry  E.  Wells. 

6885  Colvin  F.   Harvey. 

6886  Frank   E.   Ballard. 

6887  lames  T    Ryan. 

6888  H.   W.   Cole. 

6889  Denny    S.    Hull, 

6890  Wm.    R.    Palmer. 

6891  Philip   Pond, 

6892  Clarence   E.   Hale. 

6893  Michael  F.   Campbell. 

6894  Dwight    A.    Burnham. 

6895  Harry  R.  Sharpe.  M.D.. 

6896  N.   P.    Daniels, 

6897  E.   L.  Wright. 

6898  Edw.  Y.  Weber, 

6899  John    Y.    McGinn. 
6000  Walter   D.    Makepeace. 


Kesidence 

Deep  River.  Conn. 
Stafford  Springs.  Conn 
Hartford,  Conn. 
New-   Canaan.   Conn 
Ansonia,  Conn. 
Willington,    Conn. 
Putnam,   Conn. 
Milford.    Conn. 
Milford,   Conn. 
New   Haven.   Conn. 
New  London,  Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Hartford,   Conn. 
New  Britain    r^'-'nn. 
Hartford.   Conn. 
.Stamford,   Conn. 
South   Norvi^alk.  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Windsor,   Conn. 
A'leriden,   Conn. 
Poquonock,  Conn 
VVauregan.  Conn. 
Manchester,    Conn. 
East  Hartford,  Conn. 
Southington,  Conn. 
Meriden.   Conn. 
New  Britain,   Conn. 
^VaterburJ^    Conn. 
Hartford,  Conn. 
North  Windham.  Lunn 
New   Haven,   Conn. 
E.  Windsor  Hill,  Conn 
No.   Woodbury,   C  onn. 
Bridgeport.    Conn. 
No.   Greenwich.   Conn. 
Bridgeport,   Conn. 
South  Norwalk.  Conn 
liJridgeport,    Conn. 
New   Haven,   Conn. 
Wallingford,   Conn. 
New   Haven,  Conn. 
New    Haven,  Conn. 
Manchester,   Conn. 
Silver   Lane.   Conn. 
Highwood,   Conn. 
Stamford,  Conn. 
South   Norwalk,   Conn. 
Waterbury,   Conn. 


29? 


AUTOMOBILES 


6901-6950 


No  Name  of  Owner 

6901  W.   D.   Baldwin. 

6902  Myron  S.  Falk. 

6903  Eli    Herrup, 

6904  Antonio   Mignone. 

6905  Burtis   C.   Ravmond, 

6906  Toseph  Haddad, 

6907  Frank  N.  Wells, 

6908  Lawrence    House, 

6909  William     Murphev. 

6910  Chas.  C.  Clock, 

6911  August  H.  Simonsen, 

6912  Chas.  H,  Dreschsler, 

6913  Firestone    Tire    &    Rubhtr 

Co.   of   N,    Y., 

6914  E.    F.    Hendrix.    Tr.. 

6915  E.    S.    Kilby. 

6916  Herman  N.  Tiemann.   Sr., 

6917  W.   Howard  Barlow, 

6918  P.  Berrv  &  Sons. 

6919  Frank   H.   Smith, 

6920  Arthur    C.    Tillinehast. 

6921  Wm.    E.    Bates. 

6922  A.  N.  Shepard, 

6923  Chas.    O.    Carlson, 

6924  William  J.  Malone. 

6925  Tohn    Reeis, 

6926  Wilbert.  N.    Austin. 

6927  Edward    Miller. 

6928  Henrv  C.  Spring, 

6929  Tames    E.    Mallette. 

6930  Wm.    S.    Warren, 

6931  Leonard   W.    Bacon. 

6932  I.    E.    Palmer, 

6933  The  W.  L.  Ward  Co.. 

6934  Clarence    F.   Bliss, 

6935  Edward  W.  Hazen, 

6936  Esther   L    Treat, 

6937  Ralph    H.    Mann. 

6938  Frank  J.  Carey, 

6939  Frank  J.   Carey, 

6940  Fred    E.    Kingston, 

6941  Geo.    W.    Derrick, 

6942  Norman    P.    Coles, 

6943  v.    Chapdelaine, 

6944  Willarson    Co., 

6945  Julia  S.  Whittemore. 

6946  Edwin  H,  Johnson, 

6947  Grace    C.    Gay, 

6948  Paul    Gabin, 

6949  Smith    Bros., 

6950  George  H.  Post, 

293 


Residence 

New  York,  N.  Y. 
New  York,  N.  Y. 
Hartford,  Conn. 
New   Haven,   Conn. 
Hartford,   Conn. 
Winsted,  Conn. 
New  Britain.   Conn. 
Middle   Haddam,  Conn. 
Bridgeport,   Conn. 
Meriden,  Conn. 
So.   Manchester,   Conn. 
Meriden,  Conii. 

New  York,  N.  Y. 
Northville.  Conn. 
Hartford,  Conn. 
Newtown.  Conn. 
Manchester  Green.  Cl. 
Hartford,  Conn. 
Middletown,   Conn. 
Plainfield.  Conn. 
East  Granb}',  Conn. 
Gilder?leeve,   Conn. 
East  Norwalk,  Conn. 
Forestville,  Conn. 
No.  Grosvcnordale,  Ct. 
Plymouth,   Conn. 
Meriden.  Conn. 
Bristol,  Conn. 
Torrington,  Conn. 
Eastford,  Conn. 
New   Haven,  Conn. 
Middletown,   Conn. 
Se\''mour.   Conn. 
Ansonia,  Conn. 
Haddam,  Conn. 
New  Haven,  Conn. 
Bridgeport,  Conn. 
New  Haven,  Conn. 
New  Haven.  Conn. 
New  Haven,  Conn. 
West  Haven,   Conn. 
New  Haven.  Conn. 
Putnam,   Conn. 
New  Britain,  Conn. 
Naugatuck,    Conn. 
Naugatuck,    Conn. 
Farmington,   Conn. 
New  Britain,  Conn. 
Westerly.   R.   I. 
New  Haven.  Conn. 


6951-7000 


AUTOMOBILES 


No.  Name  of  Owner 

6951  Frank    P>.    T^ose. 

6952  John  H.  Warner, 
6^53  Mary   E.   Loewe, 

6954  Michael   Donovan. 

6955  Mrs.  T.  F.  H.  Weibcl. 

6956  John   H.   Tracy, 

6957  T.    H.    McNaraara, 

6958  Toe.    C.     I<:eep:an. 

6959  David    B.   Reynolds, 

6960  Isabel   McPherson, 

6961  S.    G.   Averv. 

6962  Thomas  H.  Wei  don. 

6963  M.   C.   Tohnson. 

6964  Wilbur  W.  Leonard, 
.6965  W.    R.   Dawlev, 

6066  B.  H.  Hewitt, 

6967  Mrs.  John  C.  Lynch, 

6968  Mrs.   Emery  E.  Adams. 

6969  Thos.    S.    Birdseye. 

6970  Edward  D.   Hall,   M.D.. 

6971  Charles    Boyle, 

6972  Tohn    N.    Brooks, 

6973  Daniel    Sullivan,    M.D., 

6974  Arthur    Smith, 

6975  Oscar  L.  Peterson, 

6976  C.  J.  Stafford, 

6977  Tames  S.  Strang, 

6978  F.  T.   Austin, 

6979  Mrs     Ella   H.    Gilbert, 

6980  T.  T.   Bradv, 

6981  Edward    O.    Goss, 

6982  H.   T.   Castle, 

6983  H.    M.    Brainerd. 

6984  Conn.   Mills   Co..    Inc.. 

6985  Geo.  W.   Mitchell, 

6986  S.    A.    Moshier. 

6987  Tohn    C.    Phillips. 

6988  Mrs.  N.  W.  Allyn,    - 

6989  Chas.   A.   Makarewich. 

6990  Henrv  A.   Bishop. 

6991  Wm.    Lutters. 

6992  Dr    V/.    L.    Griswold. 

6993  H.  G.  Clark, 

6994  Tam'es    A.    Wilkinson. 

6995  W.  T.  Driggs, 

6996  R.  R.  Colgate, 

6997  C.  L.  Pomeroy. 

6998  Myron    E.    Boardman. 

6999  S.    W.    Merrill, 

7000  Palmer   P     ^-rdan, 


Residence 
Waterford.  Conn. 
East  Haddam,  Conn. 
Haddam,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Tewett    City.    Conn. 
Bridgeport.   Conn. 
Norwich.  Conn. 
Stamford.  Conn. 
New  York   City. 
Bozrah,   Conn. 
So.   Manchester.    Conn. 
Plainville,  Conn. 
Bridgeport.    Conn. 
Norwich  Town.   Conn. 
Mystic,  Conn. 
Bridgeport.    Conn. 
Derby.  Conn. 
Derby,  Conn. 
Meriden,   Conn. 
New   Britain.   Conn. 
Torrington,  Conn. 
New  London.  Conn. 
NewtOAvn.  Conn. 
Danielson,  Conn. 
Wethersfield.    Conn. 
Stamford.,  Conn. 
Danbury,   Conn. 
New  Haven,   Conn. 
Bridgeport.   Conn. 
Waterbnry,    Conn. 
Torrington,   Conn. 
Middle  Haddam,  Conn 
Danielson.    Conn. 
Bristol,   Conn. 
GreenAvich.    Conn. 
Wauregan.    Conn. 
NeAv  Haven,  Conn. 
NeAv  HaA-en,  Conn. 
Bridgeport.   Conn. 
Durham  Center.   Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
New  London,  Conn. 
East  Hartford.   Conn. 
Sharon,  Conn. 
Meriden,   Conn. 
West   Haven.    Conn. 
Wilton.   Conn. 
Killingly,  Conn. 


k 


294 


AUTOMOBILES 


7001-7050 


No.  Nam^  of  Owner 

7001  Fred    Opperman, 

7002  Wm.  Rainaud, 

7003  Thos.  W.  Hall, 

7004  Harrie  T.   Hoyt, 

7005  William  L.  Smith.  ' 

7006  H.   R.    Ellwood, 

7007  Thomas  H.  Baldwin. 

7008  Max  Coppel, 

7009  Chas.    Whalen, 

7010  B.    Frank    Finney, 

7011  Clarence    A.    Boyd, 

7012  Shephen   L.   Radford. 

7013  T.   H.   Linahan, 

7014  Peter  J.   Plunkett, 

7015  Wilson    L.    Fenn, 

7016  H.   C.   Heidroth, 

7017  Robert  Mallorv, 

7018  H.  B.  Thayer, 

7019  Wilson  A.  Fenn, 

7020  Dr.  D.  C.  Brown, 

7021  Thos.  F.  Maguire, 

7022  Harry   B.    Cook. 

7023  G.    D.    Plancon, 

7024  Martin    F.    Tracy, 

7025  John  J.   Hickey, 

7026  Albina   Pola, 

7027  T.    E.    Shepard, 

7028  Mrs.   Fred   Leach, 

7029  Geo.    H.    Bartlett, 

7030  L.  S.   Hickmott, 

7031  Horace  W.  Fisher, 

7032  Earl   Kibbe, 

7033  Joseph    Parsons, 

7034  Hugh  Hennessy, 

7035  Thomas   H.   Johnson, 

7036  Jennie  M.  Gay, 

7037  Edwin    S.    Greeley, 

7038  Geo.   B.  Alvord, 

7039  Tdhn    M.    Wadhams, 

7040  F.   P.   Granger, 

7041  Aaron  G.  Hoyt, 

7042  Geo.    L.    Hedges, 

7043  Norman  F.  Cooke, 

7044  Hobart   W.   Cook, 

7045  Caroline   E.   Dudley, 

7046  Louis  W.  DuBois, 

7047  F.  C.   Beach, 

7048  Joseph  A.  Cooke,  M.D. 

7049  Wm.    O'Brien, 

7050  Burton  S.  Clark, 


Residence 

Greenwich,    Conn. 
Meriden,    Conn. 
Torrington,  Conn. 
Danbury,   Conn. 
Danbury,   Conn. 
Fairfield,  Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
Milford,  Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Greenwich,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Port   Chester,  N.  Y. 
New   Canaan,  Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
New  Haven,  Conn. 
Orange,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Willimantic,  Conn. 
New   Britain,  Conn. 
South  V/indsor,  Conn. 
No.  Woodbury,   Conn. 
Guilford,  Conn. 
Hartford,    Conn. 
Nev/  Canaan,  Conn.  ' 
Killingly,  Conn. 
Lakeville,  Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
-    Torrington,  Conn. 
East  Granby,  Conn. 
Ridgefield,  Conn. 
Nev/  Haven,  Conn. 
Westerly,  R.   I. 
West    Hartford,    Conn. 
New  Haven,  Conn. 
Oakville,   Conn. 
Stratford,  Conn. 
Meriden,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 


295 


7051-7100 


AUTOMOBILES 


No.  Name  of  Owner 

7051  Geo.  N.  Burnham, 

7052  H.    P.    Parker. 

7053  Bd.  of  Park  Com., 

7054  Geo.    VV.    Russell. 

7055  T.  J.  Clark.  Jr., 

7056  C.  Mallory, 

7057  Dr.  E.  J.  Abbott, 

7058  Mrs.  Caroline  A.  Stowe. 

7059  H.  S.  Damon. 
7060 

7061  Alex  St   John, 

7062  Samuel    Chesbro, 

7063  J.  J.  Keefe, 

7064  John    E.    Capewell. 

7065  Susan    A.    Andrews, 

7066  Gustaf    B.   Carlson, 

7067  Peter  J.   Leonard, 

7068  C.    Buckingham, 

7069  Paul  M.   Benedict. 

7070  J.  Irving  Dibble, 

7071  "Chas.  H.  Carter. 

7072  S.  T.   Davis,  Jr.. 

7073  Mads  Mickelson, 

7074  Chas.  D.  Edwards, 

7075  F.   D.   Crandall, 

7076  Clarence    W.    Bell, 

7077  George  B.  Cowell, 

7078  T.   E.    Duncan, 

7079  George    H.    French. 

7080  L.  A.  Waldron, 

7081  Edward  B.  Eames, 

7082  R.  H.  Norton, 

7083  Wm.   H.    Gilbert. 

7084  The    Day    &    Lee    Co.. 

7085  William  S.   Ingraham. 

7086  C.  C.  MacNamara. 

7087  lohn   C.  Howell. 

7088  The    F.    E.    Lalley    Co., 

7089  Thos.    F.    Brabazon, 

7090  G.    Percival    Bard,    M.D., 

7091  Ellen    E.    Hayes, 

7092  John  A.   Morehouse. 

7093  John    A.    Weed, 

7094  Wilbur  C.  Byington. 

7095  W.    B.   Clarke, 

7096  George  B.  Cowles, 

7097  The   Forsvth   Company, 

7098  1.  B.  Murphy. 
7090     L    S.   Ellsworth, 
7100     \V.    Pendleton,    Jr., 

296 


Residence 
Hartford, *Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Waterbury,    Conn. 
Simsbury,   Conn. 
Port  Chester,  N.  Y. 
Waterbury,   Conn. 
Norwalk,   Conn. 
Newington  Jet.,   Conn. 

.Stratford,  Conn. 
Willimantic,    Conn, 
Ansonia,  Conn. 
Woodbury,    Conn. 
Rocky   Hill,   Conn. 
Middletown,   Conn. 
Wallingford,  Conn. 
Southport,   Conn. 
New  Haven,  Conn. 
South  Norwalk,  Conn. 
Greenwich,   Conn. 
Bridgeport,    Conn. 
Fairfield,  Conn. 
West  Haven,   Conn. 
New  London,  Conn. 
Darien,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
New-  Haven,  Conn. 
Guilford,   Conn. 
Milford,  Conn. 
New   Haven,  Conn. 
Bristol,  Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Stafiford  Springs,  Conn. 
Waterbury,   Conn. 
South  Kent,  Conn. 
Noroton   Heights,   Ct. 
Stamford,  Conn. 
New  Haven.  Conn. 
Hotchkissville,   Conn. 
Fairfield,   Conn. 
Danbur}',  Conn. 
Simsbury,  Conn. 
Norwich,  Conn. 


§ 


1^5 


AUTOMOBILES 


'101 -7  ISO 


Xo.  Name  of  Owner 

7101  Torrington    Realty    Co., 

7102  L.    B.    PoM'Cv 
7103 

7104  Francis   E.    Green, 

7105  Frederick    M.    Peaslev, 

7106  F.   Winthop   Pyle,   M.D., 

7107  F.  G.  Hotchkiss, 

7108  E.  S.  Francis. 

7109  Irvins?   T.  Avery, 

7110  Watson    S.    Woodruff, 

7111  Charles    Downs, 

7112  E.  C.  Ranney. 

7113  •  Royal    H.    Kirkham, 
7114 

7115  D.  E.  King. 

7116  Wm.   E.  Ritch, 

7117  E.  T.   Lobdell. 

7118  John  T.  R^-ie.  M.D., 

7119  F.   P.    Norton. 

7120  C.   N.   Payne. 

7121  T.  Ralston   Gearv. 

7122  Wm.  A.  Gearv,  ' 

7123  R.   Mandeville, 

7124  G.  Mallory, 

7125  Frank  P.  McEnernev, 

7126  L.  P.  Abbe, 

7127  Arthur    S.    Knox. 

7128  Rev.  T.  T.  Duggan, 

7129  R.   R.   Tyler, 

7130  Eleanor  Lane  Shaw. 

7131  E.  V.  LaRue, 

7132  Arthur   DnBois. 

7133  Dr.  Frank  L    Burr, 

7134  B.    O.    Prentiss. 

7135  Fred  L.  Hall, 

7136  Charles  F.  Roswell. 

7137  George    E.    St.    Onge, 

7138  Wm.   E.   Martin, 

7139  The    Geo.    E.    Sykes    Co.. 

7140  Mortimer  B.  Foster. 

7141  Capitol  City  Lumber  Co.. 

7142  Tames   L.   McEwan, 

7143  Arthur  B.  Clark, 

7144  Jos.  D.  Kitchell, 

7145  L.  G.  Bayrer, 

7146  Edwin   C.  Andrews, 

7147  Margaret  E.  Coogan, 

7148  Chas.  G.   Bohannon, 

7149  Daniel   Cantarow,   M.D., 

7150  Grace   N.   Jennings, 


Residence 
Torrin.gton,  'Conn. 
Bridgeport,   Conn. 

New  Canaan,  Conn. 
Cheshire,  Conn. 
Bridgeport,   Conn. 
New  Haven.  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Orange.  Conn. 
Bristol,  Conn. 
Georgetown,  Conn. 
Cheshire,   Conn. 

East  Canaan,  Conn. 
Greenwich.    Conn. 
Greenwich.    Conn. 
Stamford.  Conn. 
Greenwich,    Conn. 
Bridgeport.   Conn. 
New   Britain,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Port  Chester.  N.  Y. 
Derby,  Conn. 
Hazardville,    Conn. 
Hartford.  Conn. 
Westport,    Conn. 
Tylerville.   Conn. 
Noroton    Hei.ghts,    Ct. 
Pb^nouth.   Conn. 
Greenwich,    Conn. 
Rocky  Hill.  Conn. 
.\nsonia.  Conn. 
Ellington.   Conn. 
Southbury.  Conn. 
New  Britain,  Conn. 
New  Britain,  Conn. 
Hartford.   Conn. 
Sound  Beach.  Conn. 
Hartford.  Conn. 
New  Milford.  Conn. 
Milford,   Conn. 
Haddam,  Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
Windsor  Locks,   Conn. 
South  Norwalk,  Conn. 
Hartford,  Conn. 
Southport,  Conn. 


297 


7151-7200 


AUTOMOBILES 


No.  Name  of  Owner 

7151  J.  W.  Shortt, 

7152  Chas.    B.   Moore, 

7153  W.   E.   Butler, 

7154  Geo.    Thompson, 

7155  Ernest  W.   Avery, 

7156  William  D.  Minor, 

7157  Harry  J.  WvHe. 

7158  W.    F.    Ranney. 

7159  Geo.    E.   Dickerman. 

7160  E    H.  Rolston, 

7161  B.  F.  DeKlvn, 

7162  V.  M.  Knapp, 

7163  Mrs.  Jennie  R.  Ritch. 

7164  George   W.    Harvey, 

7165  Wm.    J.    Maher, 

7166  Wm.   H.   Phillips, 

7167  B.   Frank   Pollard, 

7168  Geo.  W.  Yuengling, 

7169  Elbert   H.   Stevens, 

7170  Chas.   K.   Billings,  Jr.. 

7171  John  D.  Sanger, 

7172  John    P.    Burke, 

7173  Wm.  H.  Ryan, 

7174  Charles   S.    Macomber, 

7175  C.  W.  Stevens, 

7176  Will   Bennet, 

7177  Tens  Nielson, 

7178  Byrd    W.    Wenman. 

7179  J     E.    Wusterbarth, 

7180  Louis    G.    Bilger, 

7181  F.  H.  Robbins, 

7182  Pierce  W.   Welch, 

7183  Julia    V.    Sullivan, 

7184  iStanlev  H.  Grater, 

7185  Robert   H.   Nesbit, 

7186  Leahman   S.    Moses, 

7187  T.  Thomas  Scofield, 

7188  Wilbur    F.    Coe, 

7189  Jeremiah   J.    Ryle, 

7190  Lewis    B.    Crosby, 

7191  Robert   Struthers,    Jr., 

7192  John   D.  Slady, 

7193  "E.   Peckham   Barber. 

7194  A.  C.  Innis, 

7195  Charles  M.  Morse, 

7196  las.  M.  Atlas, 

7197  A.   N.   Williams, 

7198  The  Geo.  E.  Sykes  Co. 

7199  E.  J.   Carter, 

7200  Clarence  W.  Church, 


Residence 

Waterbury,  Conn. 
Winsted.  Conn. 
New  Haven.  Conn. 
Taftville,  Conn. 
Somers,  Conn. 
New  Haven,  Conn. 
Torrington.   Conn. 
Cromwell,   Conn. 
Wallingford,  Conn. 
Seymour,   Conn. 
Danbury,   Conn. 
Danbury,  Conn. 
Greenwich,    Conn. 
Woodbur}',    Conn. 
New  Haven,  Conn. 
Willimantic,   Conn. 
Plainville,  Conn. 
New  York,  N.  \'. 
Westbrook,   Conn. 
New  Haven.   Conn. 
East  Woodstock,  Conn. 
New  York,  N.  Y. 
South  Norwalk,  Conn. 
Norwalk,   Conn. 
Danbury,  Conn. 
Greenwich,    Conn. 
Ansonia,  Conn. 
Stamford,  Conn. 
Meriden,   Conn. 
Hartford,  Conn. 
Rocky  Hill,  Conn. 
New  Haven,  Conn. 
Norwich,   Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 
Bridgeport,  Conn. 
Stamford,  Conn. 
Winsted,  Conn. 
Stamford,  Conn. 
New  London,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Rockville,  Conn. 
Ridgefield,  Conn. 
Winsted,    Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
South  Lyme,  Conn. 
Hartford,   Conn. 


29.^ 


AUTOMOBILES 


7201-7250 


No.  Name  of  Owner 

7201  Dr.    Chas.     L.    Colton. 

7202  Lee    C.    Robens, 

7203  Mrs.  R.  H.  Gillespie, 

7204  'Edson   M.  Peck, 

7205  Richard    J.    Devitt, 

7206  Oliver    H.    Scofield, 

7207  Alfred   G.    Nadler,   M.D., 

7208  Chas.  Stenberg, 

7209  Tohn  H.  Behre, 

7210  Sisk    Bros., 

7211  H.    M.    Robbins, 

7212  Chas.  J.    Rohde, 

7213  Eugene    Boardman, 

7214  Joel  A.    Sperry, 

7215  John    Allison, 

7216  Dr.    1.    S.    Chaffee, 

7217  W.  \V.  Radcliffe, 

7218  J.   Harold  Johnson, 

7219  John    D.    Chapman, 

7220  E.    J.    Emmons, 

7221  James   E.    Ells,   Jr., 

7222  Norwood  T.  Case, 

7223  Edmund    Spicer,    M.D.. 

7224  Philip    Henauir, 

7225  Swift   &   Co., 

7226  Mrs.    H.    S.   Allen, 

7227  Geo.    W.    Plawley. 

7228  Mrs.   C.   Royce   Boss, 

7229  Frank-  H,._C>sborne, 

7230  Wm.   H.   Champlin, 

7231  Frank   G.  Metcalf, 

7232  Harry   E.    Bates, 

7233  Wm.  H.  Seefort, 

7234  Philip  N.  Bliss, 

7235  H.  J.   Roche, 

7236  Stanley   A.    Davis, 
7.237-  C.    Pond   Webb, 

7238  E.    E.    Comstock, 

7239  Wm.    C.    Jacques. 

7240  Chas.  N.  Haskell,  M.D., 

7241  F.  C.  Bidwell, 

7242  Wm.    1.   Ross, 

7243  Roy   R.    Holabird, 

7244  John  Sorensen, 

7245  Mrs.   Cornelia  D.  Huributt, 

7246  Wm.  W.   Howe, 

7247  Mrs.    F.    S.    Root, 

7248  C.    R.    Pulver, 

7249  Tames    T.    Burgess, 

7250  Paul   Brache, 


Keiidence 

Hartford,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Bristol,  Conn. 
Burnside,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
So.   Manchester,  Conn. 
New  Canaan,  Conn. 
New  Haven,  Conn. 
East  Thompson,  Conn. 
East  Hartford,   Conn. 
East  Haddam,  Conn. 
New  Britain,  Conn. 
East  Haddam,  Conn. 
Sharon,  Conn. 
SheUon,   Conn. 
Nev.'  Britain,   Conn. 
Greenwich,    Conn. 
New  Milford,  Conn. 
Norwalk,    Conn. 
East   Granb}^,   Conn. 
Waterbury,    Conn. 
Norvv'ich,  Comi. 
Hartford,  Conn. 
Woodbury,    Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Bridgeport,    Conn. 
Hartford,   Conn. 
Bethel,   Conn. 
South  Norwalk,  Conn. 
Guilford,  Conn. 
Danbury,  Conn. 
Sufneld,  Conn. 
Danbury,   Conn. 
Stamford,  Conn. 
Centerbrook,  Conn. 
W"est  Haven,   Conn. 
Bridgeport,   Conn. 
Bloomfield,    Conn. 
Danielson,   Conn. 
North  Haven,  Conn. 
Whitneyville,    Conn. 
Westport,  Conn. 
East   Hartford,   Conn. 
New  Haven,  Conn. 
Norfolk,   Conn. 
Thompsonville,   Conn. 
Windsorville,   Conn. 


299 


— y=i 


7251-7300 

No. 

7251 

7252 
7253 
7254 
7255 
7256 
7257 
7258 
7259 
7260 
7261 
7262 
7263 
7264 
7265 
7266 
7267 
7268 
7269 
7270 
7271 
7272 
7273 
7274 
7275 
7276 
7277 
7278 
7279 
7280 
7281 
7282 
7283 
7284 
7285 
7286 
7287 
7288 
7289 
7290 
7291 
7292 
7293 
7294 
7295 
7296 
7297 
7298 
7299 
7300 


AUTOMOBILES 


Name  of  Owner 


Co. 


S.    F.    Carpenter, 
Frank    F.    Chandler, 
Samuel   N.   Osborn, 
A.    L.    Martin, 
W.    H.    Rolf, 
Albert    B.    Schollhorn, 
W.   B.   Stevens, 
S.  G.  Jndd, 
Fred     Lockwood, 
Harry   E.   Nettleton, 
Casper    D.    Wallace, 
Jane  E.  Mills, 
Dr.  J.   F.   Harrison, 
Johnstone    Vance, 
Essex    Lt.    &    Power 
George    Lauder,   Jr.. 
Harvey  L.  Jenkins, 
H.   B.  Tolles, 
Emma    P.    Foster, 

E.  C.   Quiggle. 

F.  P.   Weston, 
J.   P.  Johnson, 
lohn    R.    Holmgren. 
Mrs.   Eleanor  A.   Horton, 
David   W.    Canning, 
Eben  J.   Taylor, 
Avery    R.    Pratt, 
E.    W.    Fairchild, 
Edward    M.    Goodwin. 
W.   S.    Wright, 
John    H.    Meder, 
H.   H.   Goodwin, 
George    E.    Quaile, 
A.   N.  Williams, 
Morris    A.    Beers, 
E.  C.  Piatt, 
George   W.   Reynolds, 
W.   L.    Barrows, 
M.  J.  Newman, 
Harold    S.    Bakus,    M.D., 
Clarence    P.   Knight. 
H.  B.  Hale, 
Benedict  D.   Flynn, 
Harry  Von  Dwingelo, 
James    B.    Davenport, 
Marietta   S.    Babb, 
Marius  H.  Anderson. 
Chas.    Wells    Eddv. 
R.    H.    Ives, 
T.  F.  Murray, 


Residence 
Blast  Hampton,  Conn. 
No.  Grosvenordale,  Ct. 
Naugatuck,   Conn. 
Fvockville,  Conn. 
Guiford.    Conn. 
New   Haven,  Conn. 
Deep    River,    Conn. 
Stamford,  Conn. 
Greenwich,    Conn. 
West   Haven,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
New  Britain,  Conn. 
Essex,  Conn. 
Greenwich,    Conn. 
Bridgeport,    Conn. 
Ansonia,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Torrington.   Conn. 
Greenwich,    Conn. 
Essex,  Conn. 
Bridgeport,    Conn. 
Stafford  Springs.  Conn. 
Norwalk,   Conn. 
Clinton,    Conn. 
Bridgeport,   Conn. 
South   Meriden,   Conn. 
New  Milford,   Conn. 
Danbury,   Conn. 
Hartford,  Conn. 
Salisbury,   Conn. 
Hartford,   Conn. 
Fairfield,  Conn. 
Hawleyville,   Conn. 
So.   Manchester,  Conn. 
Glastonbury,  Conn. 
New  Haven,  Conn. 
Broad  Brook,  Conn. 
Hartford,  Conn. 
East  Hartford,  Conn. 
Hartford,  Conn. 
Darien,   Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
West   Haven,   Conn. 
Thomaston,    Conn. 
Fairfield,  Conn. 
Bridgeport,    Conn. 


ti 


300 


AUTOMORTLES 


7301-7350 


Xo.  Name  o{  Owner 

7301  Julius    Kaufmann. 

7302  James  H.'  Stannarcl, 

7303  Mrs.  Margarete  K.  J 

7304  James  P.  Doherty, 

7305  Elizabeth   S.  Hawes, 

7306  Edward    B.    Moore, 
7ZQ7  S.    M.    Heminway. 

7308  lames    Lathrop, 

7309  Belden    B.    Brown. 

7310  Erie  M.   Beebe, 

7311  James    J.    Lawler. 

7312  Lathrop    Randolph 

7313  Frank   J.    Mansfield. 

7314  Chidsev    Bros.. 

7315  M.  N. 'Clark, 

7316  W.   R.   Dunham, 

7317  lohn  M.  Toohev. 

7318  W.  H.  Palmer, 

7319  Mrs.  W.  H.  Palmer. 

7320  W.   R.   Cromwell. 

7321  Axel  Forsell, 

7Z22  Morgan  B.  Horton. 

7323  Morton  E.  Fox, 

7324  Anna    B.    Loomis 

7325  T.  W.  Carleton, 

7326  "Paul   Mallonn, 

7327  1.    Kent    Fulton. 
72,2^^  M.   V.   Ashton, 

7329  Ezra    B.    Wood. 

7330  T.  S.   Coleman, 

7331  Myron    P.    Hopkins. 

7332  Ward   S.   Gregorv. 
7J>?>Z  Waiter    B.    Hatch. 

7334  Herbert  Barnes, 

7335  Frank  Ford, 

7336  Geo.    H.   Gregoire, 

7337  Benj.   M.  Ayres. 
72iiS  Herbert    Ingham. 

7339  C.  E.  Button, 

7340  R.   P..  Tyler. 

7341  Wilbur   H.   Smith, 

7342  Geo.   B.  Whitehead, 

7343  Smith  C.  Blackman, 

7344  John   C.   Iffland, 

7345  R.  E.  Parsons, 

7346  Lathrop  &  Shea, 

7347  Paul  S.  Thompson, 

7348  F.   St.  George  Smith 

7349  Daniel  J.  Commane, 

7350  Joseph  J.  Bailey, 


Residence 

.Stamford,  Conn. 

Manchester.    Conn, 
olinson,  Danbury,  .Conn. 

New   Haven,  Conn. 

Milford.'  Conn. 

Milford.    Conn. 

Litchfield,   Conn. 

Branford,  Conn. 

Stamford,  Conn. 

Hartford,   Conn. 

Winsted,  Conn. 

Greenwich,    Conn. 

New  Haven,  Conn. 

East  Haven,  Conn 

Norfolk,  Conn. 

Glastonbury,    Conn. 

New   Britain,   Conn. 

Norwich,  Conn. 

Norwich,  Conn. 

Mystic.   Conn. 

VYaterburv,  Conn. 

Ne\\   York,  N.  ^". 
'■        Uncasviile,   Conn. 

Windsor,    Conn. 

Nev.^   Britain,   Conn. 

Hartford,  Conn. 

Saiisbur}-.  Conn. 

Noroton   Heights,  Ct. 

Nevv   Haven,  Conn. 

Seymour,  Conn. 

New  Preston,  Conn. 

Norwalk,  Conn. 

New  Milford,  Conn. 

New  Haven,  Conn. 

VVillimantic.    Conn. 

Moosup,   Conn. 

Stam.ford.  Conn. 

So.  Manchester,  Conn. 

Stamford.   Conn. 

New  Haven,  Conn. 

New  Haven,  Conn. 

Greens  Farms,  Conn. 
Jr.,  Bridgeport,   Conn. 

Torrington,  Conn. 

Bridgeport,   Conn. 

New  Haven,  Conn. 

New   Haven,  Conn. 

Greenwich.    Conn. 

New  Britain,  Conn. 

LInionville,  Conn. 


301 


AUTOMOBILES 


Name  oi  Ownei 


7351-7400 

No. 

7351  Arthur  C.  Pomeroy, 

7352  James    Moore, 

7353  H.  R.  Douglas,  Inc., 

7354  E.   S.   Ela, 

7355  Howard   A.   Walker, 

7356  John   B.   Kennedy, 

7357  J.    Katz, 

7358  Burton  A.   Sellew, 

7359  Andrew    M.    Bradley. 

7360  Harold    B.    Hoyt, 

7361  Maurice  S.  Leonard, 

7362  John  Kelly, 

7363  H.  T.  Montague, 

7364  Harold    H.    Heyer,    M.D. 

7365  Alfred    T.    Ensign, 

7366  H.   D.    Brennan,   M.D., 

7367  F.    H.    Neumann, 

7368  Ralph    C.    Nelson. 

7369  Geo.    W.    Page, 

7370  Gerald    B.    Curtis, 

7371  Edgar   H.   Piatt, 

7372  F.   B.  Dalton, 

7373  Chas.  H.  Buck, 

7374  Herbert   F.    Fischer, 

7375  Henry    Dawson, 

7376  William   F.   Peebles, 

7377  Fred  H.  Beers, 

7378  W.  F.  Tait, 

7379  Irving   H.   Chase, 

7380  Dr.  A.  McHugh, 

7381  John  F.  McHugh,  M.D., 

7382  Conrad    G.    Moller, 

7383  B.   M.   W.   Hanson. 

7384  E.  L.  Frisbie, 

7385  Ernest  Walker, 

7386  Estelle    DeWitt, 

7387  Marie   L.  Massinger, 

7388  Robert   Gregg, 

7389  Frank    H.    Balch, 

7390  S.    W.    Houghton, 

7391  Chas.  W.  Bostick, 

7392  Eldridge  Case, 

7393  S.    R.    Pinkham, 

7394  M.   H.   Mallett. 

7395  Henry   E.   Stoughton, 

7396  John  B.  Phillips. 

7397  Chas.   S.    Smith, 

7398  G.    B.    Leavenworth, 

7399  P.  L.  Shea, 

7400  F.  W.   Loomis, 


Residence 

Stamford,  Conn. 
Hartford,  Conn. 
New  London,  Conn. 
So.  Manchester,   Conn. 
Glastonbury,    Conn. 
New   Haven,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Stamford,  Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
New  London,  Conu. 
Silver  Lane,  Conn. 
Bristol,  Conn. 
New  Haven,  Conn. 
So.   Manchester,   Conn. 
Winsted,  Conn. 
Brookfield  Center,  Ct 
Watertown,  Conn. 
Danbury,   Conn. 
Meriden,  Conn. 
Hartford,   Conn. 
Hotchkissville,  Conn. 
Stamford,  Conn. 
Brookfield  Center.  Ct. 
Bridgeport,   Conn. 
W"aterbury,   Conn. 
Middletown,   Conn. 
Thompsonville,   Conn. 
New   Canaan,   Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
Hartford,   Conn. 
Wilton,  Conn. 
Bridgeport,   Conn. 
West  Sufifield,  Conn. 
Morris  Conn. 
Hazardville,  Conn. 
Thompsonville,    Conn. 
Winsted,  Conn. 
Southport,  Conn. 
New  Milford,  Conn. 
Thomaston,  Conn. 
Glenbrook,  Conn. 
Stamford,  Conn. 
New   Haven,  Conn. 
New  London,  Conn. 
New   Britain,  Conn. 


302 


AUTOMOBILES 


7401-7450 


Ko.  Name  of  Owner 

7401  Walter   G.   Morse, 

7402  George  R.  Secor, 

7403  AMn    D.   Moulton, 

7404  New    Britain    Gas    Lt.    Co 

7405  D.  E.  Sprague, 

7406  Eva   Rogers. 

7407  Mrs.   R.  J.   Dillon, 

7408  George    Kirk,   Jr., 

7409  Yale   D.   Bishop. 

7410  Henry    H.    Oatley,  Jr., 

7411  John  Harbeck, 

7412  Haves    Q.    Trowbridge, 

7413  Harrv   Palmer, 

7414  G.  B.  Turner, 

7415  ■  Mrs.    Brvan    Kellv, 

7416  R.   M.   A'nthonv, 

7417  William  E.  Anthony, 

7418  Fred  W^m.  Berger, 

7419  Walter   A.    Burke. 

7420  Christian    Neilsen, 

7421  Chas.    H.    Leeds, 

7422  Henry  P.  Sage, 

7423  George  W.   Sanford, 

7424  Homer  C.  Fox, 

7425  John  J.   O'Neill, 

7426  Augustus    M.    Gerdes, 

7427  Henry  Schriefer. 

7428  H.    L.    Morehouse. 

7429  E.  S.  Rosenbluth. 

7430  Chas.  G.  Gay, 

7431  A.   Curtis   Case, 

7432  E.  T.   Sharpe,  M.D., 

7433  Edward  A.  Fuller, 

7434  Mrs.  James   B.   Dinnan, 

7435  Eberhard    Schmidt. 

7436  John    H.    Adams. 

7437  William  A.  Maxv.^ell, 

7438  Richard  Gorman, 

7439  Charles  B.  Graves. 

7440  J.   F.   &  W.   M.   Smith. 

7441  Michael    Butcher, 

7442  Eugene  Kirkland, 

7443  John  A    Csorba, 

7444  H.    D.    Humphrey, 

7445  Augustus    C.    Stearns. 

7446  C.   H.   Sprague, 

7447  Mrs.    Mary    E.    Allderdice, 

7448  W.  P.   Case. 

7449  Walter    E.    Petrie, 

7450  John    A.    Rusling, 


Residence 

Waterbury,   Conn. 
Milford,  Conn. 
Bridgeport,   Conn. 
.,  New  Britain,  Conn. 
Waterville.    Conn. 
Westerly,  R.  1, 
Hartford,   Conn. 
Ridgefield,  Conn. 
New  Haven,  Conn. 
East  Killingly,  Conn. 
New  Haven,  Conn. 
New  Haven.  Conn. 
Sound  Beach,  Conn. 
Hartford,  Conn. 
Middletown,   Conn. 
Stamford,  Conn. 
Greenwich.    Conn. 
New  Flaven,   Conn. 
Stamford,  Conn. 
Bridjgeport,   Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Flartford,   Conn. 
Bridgeport,   Conn. 
Waterbury,    Conn. 
New  Canaan.  Conn. 
Danbury,   Conn. 
Bridgeport.   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Derby,  Conn. 
Suffield,  Conn. 
Meriden,  Conn. 
New  Canaan,  Conn. 
New  Milford,  Conn. 
Westerly,    R.   L 
Putnam,  Conn. 
New  London,  Conn. 
New    Hartford,    Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
New  Britain,  Conn. 
New  London,  Conn. 
Bridgeport,    Conn. 
New    London,    Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Bridgeport.   Conn. 


303 


7451-7500 


AUTOMOBILES 


No.  Name  of  Owner 

7451  Fred  J.  Cast, 

7452  Carlson    &   Benson, 

7453  F.  A.  Wallace, 

7454  Geo.    A.   Mathews. 

7455  W.    T.    Andrew, 
74.56  A.  F    Allcorn, 

7457  C.   W.   Roberts, 

7458  Oscar  E.    Tackson. 

7459  E.   L,   Ropkins. 

7460  John   T.   Klein,  Jr., 

7461  William    I.    Stevens. 

7462  Fitch  A.  Hoyt, 

7463  George  L.  Carey, 

7464  John    T.    Downey. 

7465  H.  B.  "Seeley, 

7466  William  Park, 
7467 

7468  Hayes  Q.  Trowbridge, 

7469  Chas.   W.   Cramer, 

7470  Lynn   N.   Deming, 

7471  W.   S.   Raymond. 

7472  M.  H.  Mayberrv, 

7473  Frank  W.  Rowley, 
7474 

7475  Edw.    D.    Wickwire, 

7476  Nathan  T.   Gregory, 

7477  Clayton  L.  Osborne, 

7478  Anna   M.   Bradlev. 

7479  Leslie  E.  Bushnell. 

7480  Tos.  Quittner,      , 

7481  C.    Dwight    Sharpe. 

7482  Annie    M.    Waterburv, 

7483  Truman  L.  Weed, 

7484  Henrietta    A.    Howe. 

7485  E.    H.    Scovill, 

7486  Virginius  T.  Mayo, 

7487  F.   W.   Schaefer, 

7488  W.  H,   Dunn. 

7489  Austin    W.    Lord. 

7490  Addie    H.    Strong. 

7491  Nathan    Zimmerman.    ]r. 

7492  Carrie   E.   Ball, 

7493  A.   C,   Krom, 

7494  E.    P.   Chesbro, 

7495  A.    F.    Hunter, 

7496  Edwin    S.    Babcock, 

7497  T.  F.  Kaminski, 

7498  E.  C.  Morway, 

7499  Wm.    B.    Chamberlin, 

7500  Hugh   McCahey, 


Residence 

Stamford,  Conn. 
Bridgeport,   Conn. 
Wallingford,  Conn. 
New  Haven.  Conn. 
Tyler  City,   Conn 
Greenwich,    Conn. 
Bristol,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Durham,  Conn. 
Hockanum,   Conn. 
Stamford,  Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
StaflFord.   Conn. 

New  Haven,  Conn. 
Portland,   Conn. 
Colebrook,  Conn 
New  Canaan,  Conn. 
East  Hartford,   Conn. 
North  Haven,  Conn. 

Waterville,  Conn. 
Milford,  Conn. 
Naugatuck,   Conn. 
Woodmont,   Conn. 
New  London,  Conn. 
South  Norwalk,  Conn 
Putnam,   Conn. 
Glenbrook,  Conn. 
New  Britain,  Conn. 
Hartford,    Conn. 
Watertown,  Conn. 
Hamden,  Conn. 
Glastonbury.  Conn. 
East  Windsor,  Conn. 
New  Canaan,  Conn. 
New  Haven,   Conn. 
New  Haven.  Conn. 
Bridgeport,   Conn. 
Danbury,   Conn. 
Willimantic,  Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
Rockville,  Conn. 
Southington,  Conn. 
Hebron,  Conn. 
New  Haven,  Conn. 


304 


AUTOMOBILES 


7501-7550 


No.  Name  of  Owner 

7501  Stanley  G.  Adams. 

7502  Oliver  T.   Davis. 

7503  A.  G.  Nettleton. 

7.504  Lav^rrence  Klein, 

7.505  Geo.  E.  Bulkley, 

7506  E.   T.  Leavenworth, 

7507  Dr.'  P.  W.   Fox, 

7508  William    E.    Bliss. 

7509  Sadie   E.   Johnson. 

7510  Harry    S.    Bradford. 

7511  Wm.  G.  Green. 

7512  E.   H.    Johnston.   M  D. 

7513  F.   A.   Granniss. 

7514  C.  W.  Goodwin, 

7515  Vernon  J.  Bean. 

7516  Thomas  E.  Parker.  "NT.D.. 

7517  Walter  Pierce, 

7518  F.   S.    Nelson, 

7519  Mrs.  Mary  A.   Rj^der, 

7520  TJobert   J.   Moore 

7521  Ev/ald  Wever. 

7522  A.  C.  Rowley, 

7523  A.    E.    Mitchell, 

7524  Charles    A.    Tempieton, 

7.525  Anton   Hak, 

7.526  Stanley  T.   Kellogg. 

7527  Oliver  C.  Smith, 

7528  H.    L.    Karrmann, 

7.529  Fred'k  Wm.   Arlt,   M  D.. 

7530  W.   K.    Birdsall, 

7531  Julia    E.    Rigcrs, 

7532  Walter  S.  Smith. 

7533  W.  F.  Rafferty. 

7534  Ezra   E.   Post, 

7535  Edson   C.   Page, 

7536  Henrv  M,  Stevens. 

7537  Harrj'    C.    Post, 

7538  Clark    J.    Nettleton, 

7539  D.    B.    Thompson, 

7540  Mrs.  E.  A.  Vibbard. 

7541  C.  H.  Tibbits, 

7542  Fred    R.    Parsells, 

7543  Mrs.  Wendell   R.   Witter, 

7544  Alfred   H.   Clark. 

7545  C.  W.  Morse, 

7546  H.  F.  Greenman, 

7547  Clarence  W.  Case, 

7548  W.  L.  Thayer, 

7549  Louis   A.   Lehmaier, 

7550  Mortimer   W.    Mosher, 


Residence 
Hartford,   Conn. 
New  Britain,  Conn. 
New  Haven,  Conn. 
Thompsonville.   Conn. 
Hartford.   Conn. 
Derby.  Conn. 
New  Britain.  Conn. 
Meriden.   Conn. 
.Ansonia,   Conn. 
Meriden.   Conn. 
New  Milford.  Conn. 
Waterbury,   Conn. 
Waterbury.    Conn. 
Milford,    Conn. 
Suffield,  Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Watertown,  Conn. 
West   SiifFiela,    Conn. 
Riverton,   Conn. 
Stamford,  Conn. 
Waterbury.   Conn. 
W.  Willington,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
No.  Woodbury,  Conn. 
New   Haven,  Conn. 
Naugatuck,    Conn. 
Waterbury,    Conn. 
Bristol,  Conn. 
Putnam.    Conn. 
Clinton.  Conn. 
Totoket,  Conn. 
Wallingford,  Conn. 
Waterbury.   Conn. 
Naugatuck.  Conn. 
New  Haven.   Conn. 
Fairfield.  Conn. 
Wallingford,  Conn. 
New  Canaan,  Conn. 
No.  Woodstock.  Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
East  Granby,  Conn. 
Groton,  Conn. 
Norwalk,  Conn. 
Norwalk,   Conn. 


^o-^ 


7551-7600 


AUTOMOBILES 


No.  Name  of  Owner 

7551  Robert    S.    Crocker, 

7552  Herman  W.  Huke, 

7553  T.  Richard  North. 

7554  Lester   B.   Ford, 

7555  Frederick     M.     Livingston, 

7556  Fred    A.    Bouton. 

7557  R.   B.   Murray, 

7558  Allen  T.  Carmichael. 

7559  T.  A.  Gibbs,  M.D., 

7560  Henry  Mott, 

7561  Chas.    L.   Warner. 

7562  Herbert  B.  North, 

7563  Frank    P.    Becton,    ■ 

7564  George    Brazos, 

7565  Lewis   G.   Powe, 

7566  F.  W.  Devitt, 

7567  Gulf  Refining  Co.. 

7568  F.    P.   Griswold.    Tr.. 

7569  Cox  &  Dunn, 

7570  William   Pitt   Baldwin, 

7571  Chas.  Buck, 

7572  Leroy  P.  Tucker, 

7573  Wallace    W.    Malley. 

7574  Carroll  E.  Hills, 

7575  D.  M.  Hoskins. 

7576  Peter  Boylan. 

7577  William   O'Rouke, 

7578  Mrs.   F.  M.   Goodell, 

7579  W.  E.  Wright, 

7580  Geo.  M.  Davis, 

7581  Wm.  Westerman, 

7582  H.  Lund, 

7583  Mrs.  E   B.  Thomas. 

7584  Edw.  S.  Warnes, 

7585  John   R.  Barnes, 

7586  Edwin    H.    Baker, 

7587  Chas.   H.    Monroe, 

7588  Frank  S.  Simonton. 

7589  Fannie    P.    Goldsmith, 

7590  Horace    T.   Ward, 

7591  Edwin    A.   Spicer,   Jr., 

7592  Burton   I.   Shellev, 

7593  Capt.   D.   A.    Brand, 

7594  Dr.  N.   B.   Lewis, 

7595  Chas.    E.    Augur, 
7.596  Edwin   H.   Richards, 

7597  Mrs.  C  N.  Clements. 

7598  Geo.    B.    Tallmadge, 

7599  Anna  M.  Pomeroy, 

7600  H.  T.  Gwillim, 

306 


Residence 
Greenwich,    Conn. 
Torrington,   Conn. 
North  Haven,  Conn. 
Sound  Beach,  Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Berlin,    Conn. 
New  Haven,  Conn. 
Suffield,  Conn. 
A\'indsor.    Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
Middletown.   Conn. 
Shelton,  Conn. 
Deep  River,  Conn. 
New  Britain,  Conn. 
Meriden.'Conn. 
New  Britain,   Conn. 
New  Haven,  Conn. 
Westport,  Conn. 
Bristol,   Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Simsbury,   Conn. 
Naugatuck,    Conn. 
No.   Windham,    Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford.    Conn. 
.A.nsonia,   Conn. 
Wilson,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Yalesville,  Conn. 
Greenwich,    Conn. 
Waterbury,    Conn. 
Thompsonville.   Conn. 
Branford.  Conn. 
Winsted,   Conn. 
East  Hampton,  Conn. 
Guilford,  Conn. 
New  London,  Conn. 
Norwich,  Conn. 
New 'Haven,  Conn. 
Hartford,  Conn. 
Terryville,  Conn. 
South  Norwalk,  Conn. 
Somers,   Conn. 
Bristol,    Conn. 


AUTOMOBILES 


7601-7650 


No.  Name  of  Owner 

7601  A.    S.   Schoonmaker, 

7602  Mrs.    Franklin    Farrel, 

7603  N.  C.  N.  Due, 

7604  Ellen    E.    Reynolds, 

7605  Porter    Emerson    Brown, 

7606  John    E.    Thompson, 

7607  Edw.  A.  Strati  on, 

7608  Frank  Miller   Lumber   Co 

7609  Chas.   Ingram. 

7610  A.  H.  Wilcox, 

7611  A.    Hanna, 

7612  Frederick    J.    Spencer, 
7613 

7614  H.   F.   Prentice, 

7615  H.    G.    Talcott, 

7616  H.  O.  Wilcox, 

7617  Geo.  A.  Jenkins, 

7618  E.   A.   Kittredge. 

7619  \V.  H.  Davis, 

7620  Benj.    S.    Barrows, 

7621  Julian    L.    Halsey, 

7622  Edw.  Neschke, 

7623  Chas.    B.    Baldwin. 

7624  Lester  J.   Nichols, 

7625  Dr.  J.  L.  Egan, 

7626  Harry   McLachlan, 

7627  Merritt  Heminway. 

7628  Wm.  S.  Russell, 

7629  Harold    S.    Brown, 

7630  W.   S.   Gillette. 

7631  Wm.  H.   Geer, 

7632  Ernest    L.    Gibbons, 

7633  Burton   H.   Stowe, 

7634  E.  E.  Grumman, 

7635  Prof.  Hiram  Bingham. 

7636  The  Taylor-Flagg  Co.. 

7637  Chas.  E.  Shepard, 

7638  Herbert    N.    Cotton, 

7639  Booth  Bros.  H.  L  G.  Co.. 

7640  Frank  G    Maher. 

7641  The  H.  W.  Morse  Co., 

7642  J.   Robert  Sturges, 

7643  Emma    V.    Knox. 

7644  James  H.  Flynn. 

7645  Arthur   Lockley, 

7646  Clayton  W.  Nichols. 

7647  Geo.   M.   Wallace, 

7648  G.    Henry    Brethaner, 

7649  F.  N.  McKenzie, 

7650  John  Peterson, 

307 


Residence 

Stamford,  Conn. 
Ansonia,  Conn. 
Hartford,  Conn. 
New  Britain,   Conn. 
Norwalk,    Conn. 
Warehouse  Point,  Ct. 
Danbury,   Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
Bristol,    Conn. 
So.  Manchester,  Conn. 
J^ocky  Hill,  Conn. 

Putnam,   Conn. 
Talcottville,   Conn. 
Farmington,    Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Waterburj',   Conn. 
New  Haven,  Conn. 
Branford,   Conn. 
Bridgeport,  Conn. 
Danbury,  Conn. 
Watertown,    Conn. 
W'allingford,  Conn. 
Stratford,  Conn. 
Long  Hill,  Conn. 
Lebanon,  Conn. 
Middletowm,   Conn. 
Westville,  Conn. 
Bridgeport,    Conn. 
New  Haven,   Conn. 
Meriden,  Conn. 
Rockville,   Conn. 
East  Granby,  Conn. 
Waterford.  Conn. 
New  Haven.  Conn. 
Meriden,   Conn. 
Cannon  Station,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Bridgeport.   Conn. 
Westport,    Conn. 
New  Haven.  Conn. 
New  Haven,  Conn. 
Torrington,  Conn. 
East  Haven.   Conn. 


^ 


7051-7700 


AUTOMOBILES 


No.  Name  of  Owner 

7651  LeGrand    B.    Cannon. 

7652  Mary   C.    Lane, 

7653  Frank   S.   Chase, 

7654  Seymour  J.  Johnson, 

7655  Karl   C.   Smith, 

7656  Harry  D.  Fitzgerald. 

7657  Mrs.  G.  W.  Rosevelt, 

7658  C.  H.  Calor, 

7659  John    F.    Sullivan, 

7660  Est.  Rev.  W.  H.  Lynch. 

7661  Carl  E.  Gilbert, 

7662  Edwin  H.   Baker, 

7663  E.   P.   Douglass, 

7664  H.    S.    &    S.    P.    Brown, 

7665  Geo.  N.  Strickland, 

7666  Thomas  F.   Mahon.  Jr.. 

7667  George    \V.   Wilcox, 

7668  W.  A.  Centner, 

7669  Frank    R.    Gaines. 

7670  George  F.  Goodspeed, 

7671  James   G.  Willson. 

7672  A.  W.  Avery, 

7673  A.  L.   Shutter, 

7674  E.  M.  Chapman, 

7675  E.    A.    Anderson, 

7676  Charles  T.  Corbett,      . 

7677  Archibald  MacLeish, 

7678  F    P.   Wheeler, 

7679  W.   T.    Barnum, 

7680  Daniel  Foley. 

7681  Wolfel   &   Orr, 
7682 

7683  A.   J.    Lecrenier, 

7684  Jean   Dumortier, 

7685  W^m.  R.  Tinker, 

7686  W.  S.  Thomson. 

7687  Chas.  F.  Taylor, 

7688  Carpenter    Bros., 

7689  Dr.  W.  H.  Pullen. 

7690  J.  A.  Marisette. 

7691  John    Duncan, 

7692  Robert  McM.   Gillespie, 

7693  Max   A.    Durrschmidi, 

7694  J.  B.  Curtis, 

7695  Chas.  W.  Andrus, 

7696  J.  Vincent  Brown. 

7697  Walter  Hitchcock, 

7698  Geo.  M.   Sampson, 

7699  Jeremiah    Callahan, 

7700  Mrs.  L.  H.  Dewing, 


Residence 
New  Haven,  Conn. 
New   Haven,  Conn. 
Torrington,   Conn. 
New  Milford,  Conn. 
Stamford,  Conn. 
Bridgeport,    Conn. 
Stamford,  Conn. 
Plainville,    Conn. 
New  Haven,  Conn. 
Washington  Depot,  Ct. 
Pomfret  Center,  Conn. 
Greenwich,    Conn. 
Groton,  Conn. 
Willimantic,   Conn. 
New  Britain,  Conn. 
Southington,  Conn. 
Mystic,   Conn. 
Hartford,  Conn. 
Wallingford,   Conn. 
Manchester  Green,  Ci. 
Greenwich,    Conn. 
Uncasville,  Conn. 
New  Haven,  Conn. 
Lyme,  Conn. 
Waterbury,   Conn. 
Glastonbur}-^,   Conn. 
New   Haven,  Conn. 
New  Haven,  Conn. 
New  Haven.  Conn. 
Waterbury,   Conn. 
New   Canaan,   Conn. 

Moodus,    Conn. 
Norwalk,   Conn. 
So.   Manchester.    Conn. 
Plantsville,  Conn. 
Hartford,  Conn. 
Wallingford,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Derby,  Conn. 
Bridgeport,   Conn. 
Falls    Village,   Conn. 
Thompsonville,  Conn. 
Norwalk,  Conn. 
Woodstock,    Conn. 
Southington,   Conn. 
Hartford,   Conn. 


m 


308 


AUTOMOBILES 


7701-775U 


iS'o.  Mame  of  Owner 

7701  Elizabeth    P.    Wilcox, 

7702  Daniel    F.   Finn, 

7703  James  B.  Taylor, 

7704  Louis   P.   Bach, 

7705  Geo.   W.   Hubbard, 

7706  Dr.    M.    Steinberger, 

7707  Edmund  J.  Daly, 

7708  William   B.   Disco, 

7709  Samuel  F.  Graham, 

7710  Henry  E.  Davis, 

7711  E.  C.  Hilliard, 

7712  Charles   B.    Buckingham, 

7713  John  L.  Sherman, 

7714  P.  E.  Abbott, 

7715  Frederick   H.   Davis, 

7716  E.  N.  Sperry, 

7717  George  E.  Lemmer,  M.D., 

7718  Harry  N.  Prann, 

7719  F.    T.    Bedford, 

7720  W.  H.  Ibelle. 

7721  J.  S.  Tracy, 

7722  G.  B.  Hall, 

7723  V/illiam  F.   Alcorn, 

7724  Glenn  F.  McKinney, 

7725  Geo.   W.   Warner. 

7726  W.   W.  Gray, 

7727  Ethelj-n    McKinney, 

7728  Millard   Gay, 

7729  'Ulysses  S.  Clark, 

7730  O.  F.  Stengelin, 

7731  M.  C.  W^elles, 

7732  Leonard   W.   Bacon, 
IIZZ  B.  J.  Hubert, 

7734  George  T.  Cook, 

7735  Julia  DeLucia, 

7736  Conrad  N.  Michael, 

7737  Sarah    Fleischner, 

7738  The   Harford  Elec.   Lt.   Co., 

7739  The  Hartford  Elec.  Lt.  Co., 

7740  George  A.   Johnson, 

7741  T.  R.  &  G.  S.  Hoyt, 

7742  S.   B.  Taylor, 

7743  Benj.  Peaslee, 

7744  William  B.  Tuttle. 

7745  Iva    F.    Noyes, 

7746  Irving   M.    Shaw, 

7747  Mrs.  Marv  E.  Mitchell, 

7748  E.  H.    Tonhston,  M.D., 

7749  David  C.  Driscoll, 

7750  Max  Adler, 


Residence 
Berlin,  Conn. 
Jewett   City,   Conn. 
New  York,  N.  Y. 
Port  Chester,  N.  Y. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
Norwich,  Conn. 
Unionville,  Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
West  Haven,  Conn. 
Newtown,  Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
Danbury,  Conn. 
Centerbrook,   Conn. 
Greens  Farms,  Conn. 
New  Britain,  Conn. 
Falls  Village,  Conn. 
Waterbury,   Conn. 
Nev>'  Haven,  Conn. 
Greenwich,    Conn. 
Highwood,   Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
Westport,  Conn. 
West  Haven,  Conn. 
Hartford,  Conn. 
West  Hartford,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Bristol,  Conn. 
New  Haven,  Conn. 
Terrj'^ville,  Conn. 
New^  Haven,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Unionville,  Conn. 
Naugatuck,   Conn. 
Plymouth,  Conn. 
Mystic,   Conn. 
Riverside,  Conn. 
Waterbury,   Conn. 
Waterbury,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 


309 


7751-7800 


AUTOMOBILES 


No. 

7751 

7752 

7753 

7754 

7755 

7756 

7757 

7758 

7759 

7760 

7761 

7762 

7763 

7764 

7765 

7766 

7767 

7768 

7769 

7770 

7771 

7772 

mz 

7774 
7775 
7776 

iin 

7778 
7779 
7780 
7781 
7782 
7783 
7784 
7785 
7786 
7787 
7788 
7789 
7790 
7791 
7792 
7793 
7794 
7795 
7796 
7797 
7798 
7799 
7800 


Name  of  Owner 

B.  B.  Lewis, 
Louise    C.   Dickerniaii, 
Wm.    E.    Carroll, 

Thomas   N.    Gotis, 
Edward   H.   Lawrence, 
A.    Elizabeth    Jennings, 
Fred  Schliehting,  Jr., 
Ward  S.  Gregory,  M.D.. 
A.  W.  Green, 
Wm.  B.  Stevens, 
G.    H.   Joslin,    M.D., 
Chas.   F.   Mitchell, 
Russell   C.   Carter, 

C.  E.  Armstrong,  . 
Elmer  E.  Spencer, 
Julius  Katt, 

Geo.  E.  Smith, 
Richard    S.   Tolman, 
Mrs.  Harriet  B.  Camp, 
Fred  H.  Lawler, 
L.  H.  Barnard, 
Edward  R.  Smith, 

E.  P.  Hickmott, 

0.  L.   Dart, 
Frank  I.  Jones, 

H     H.    Davenport, 

B.  A.   Sears,  D.D.S., 
John  C.  Eddy, 

F.  C.   Gould, 
Michael  H.  Lynch, 
Union  Elec.  Lt.   &   Pr.   Co. 
P.    F.   Weston, 

H.  Gordon  Howe, 
John   Kosa, 

1.  M.    Scofield, 

F.  H.  Wilmot, 

Julius   Lesko, 

Dr.  Vincent  T.  Meaney, 

S.  W.  Friend, 

Robert  Hunter, 
Robert  Hunter, 
Frank   E.   Lester, 
Alvin  W.  Klein, 
James   C.   Greenway, 
Weston   E.   Roswell, 
Wm.  E.  Seeley, 

C.  E.  Zink, 


Residence 

Bridgeport,   Conn. 

Milldale,  Conn. 

East  Hartford,  Conn. 

Hartford,   Conn. 
Stamford,  Conn. 
Fairfield,    Conn. 
Broad  Brook,  Conn. 
Norwalk,   Conn. 
Greenwich,    Conn. 
Mt.  Carmel,  Conn. 
Hamden,  Conn. 
Waterbury,    Conn. 
Bristol,   Conn. 
Danbury,   Conn. 
Meriden,   Conn. 
Meriden,   Conn. 
Waterbury,   Conn. 
Ansonia,   Conn. 
Norwich,   Conn. 
Canton,    Conn. 
Bloomfield,    Conn. 
Ridgefield,  Conn. 
Hartford,  Conn. 
Suffield,    Conn. 
Norwalk,   Conn. 
Pomfret,   Conn. 
Hartford,  Conn. 
Simsbury,  Conn. 
Silver  Lane,   Conn. 
Bridgeport,   Conn. 
Unionville,  Conn. 
Torrington,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Stamford,    Conn. 

Hartford,  Conn. 
Stamford,  Conn. 
Danbury,  Conn. 
Glastonbury,  Conn. 

Noroton   Heights,   Ct. 
Noroton   Heights,   Ct. 
West   Haven,   Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
Torrington,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 


i& 


3if^ 


AUTOMOBILES 


7801-7850 


■No.  Name  of  Owner 

7801  Edward    S.    Mowrv. 

7802  J.  F.  Hall. 

7803  Marguerite   A.   Allyn, 

7804  Horace   R.   Nash, 

7805  Mrs.    J.    I.    Raymond, 

7806  C.  H.   Marcy. 

7807  David  Kin^horn, 

7808  Louis    Lapides. 

7809  C.  B.  Tilev. 

7810  Chas.    A.    Northrop, 

7811  G.    Horace    Baldwin. 

7812  Walter   I.  Aims, 

7813  M.   J.    Dunn, 

7814  Catherine  H.  Travis, 

7815  Arthur  C.  Middlebrook, 

7816  D.    Riordan, 
7817 

7818  Harry   P.   Woodruff. 

7819  Geo.   A.   Kinner, 

7820  David  F.  Read, 

7821  Frank  E.  McLean, 

7822  I.  Napolon  Porter 

7823  Walter   A.    Reilly,    M.D.. 

7824  Frederick  D.  Hastings. 

7825  Theo.   Koehler, 

7826  American  Sum.  Tob.   Co., 

7827  Henry  Habn. 

7828  E.    Newfield. 
7829 

7830  John  F.  Langdon. 

7831  Geo.   M    Burroughs,   M.D. 

7832  Carl   Schilcher, 

7833  James   Dana   Coit, 
7.834  W.  P.  Leete, 

7835  F.  H.  Brothers, 

7836  Walter  P.  Terry, 

7837  Robert   B.    Baker. 

7838  Nettie   Thompson, 

7839  George  Frick, 

7840  Oliver  N.  Thrall, 

7841  A.  S.  Cook, 

7842  Henrv    Gagnebin, 

7843  E.   C.   Howell, 

7844  H.  P.  Nichols,     • 

7845  Strong    Mfg     Co.. 

7846  Henry  Turrill,  M.D.. 

7847  F.   H.  Sage,  .M.D., 

7848  Chris  T.  Porzenheim,   Tr., 

7849  Thos.   H.  Sullivan, 

7850  Ellsworth    Sperry, 


Residence 

Middletown,    Conn. 
Danbury,   Conn. 
Norwich,  Conn. 
South  Norwalk,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Bloomfield,  Conn. 
New  Haven,  Conn.- 
New  Haven,  Conn. 
Bridgewater,   Conn. 
New  Haven,  Conn. 
New  York  City. 
Southington,  Conn. 
New  Britain,  Conn. 
Norwalk,   Conn. 
New  Britain,   Conn. 

New  Haven,   Conn. 
Bethel,  Conn. 
Bridgeport,   Conn. 
Hartford.   Conn. 
New  Haven,  Conn. 
Naugatuck,   Conn. 
Plainville.    Conu. 
Seymour.   Conn. 
Portland,   Conn. 
New  Haven,  Comi 
Hartford,  Conn. 

Hartford,  Conn. 
Danielson,   Conn. 
New  Canaan,  Conn. 
Norwich,    Conn. 
North  Haven,  Conn.    -. 
Waterbury,    Conn. 
Stamford,    Conn. 
Greenwich,    Conn. 
Unionville,    Conn. 
Higganum,    Conn. 
Hartford,    Conn. 
New  Canaan,  Conn. 
Torrington,  Conn. 
Greenwich,    Conn. 
Bridgeport.  Conn. 
Winsted,  Conn. 
Gaylordsville,   Conn. 
Middletown,-  Conn. 
AA'aterbury,   Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 


311 


7851-; 

7900                     AUTOMOE 

N"o. 

Name  of  Owner 

7851 

Dr.    W.    R.    Munson, 

7852 

Thos.  E.  Bowen, 

7853 

Bd.  of  Park  Com., 

7854 

George    A.    Comstock. 

7855 

Mrs.   C.   R.   Forrest, 

7856 

Arthur    D.    Williams, 

7857 

William  L.  Piatt,  M.D., 

7858 

Tames   C.   Bidwell, 

7859 

James  McNiff, 

7860 

Louis    B.    Kautz. 

7861 

Ruth  L.  Evans, 

7862 

H.   M.   Guernsey, 

7863 

George    E.    Hough. 

7864 

Wm.  T.  Rodenbach. 

7865 

Geo.    T.    Hathewav, 

:              7866 

L.  V.  Walkley. 

i              7867 

John  J.  Conway, 

7868 

Hitchcock  Hdw.  Co.. 

;              7869 

Farmers   Supply  &  Rf.   C 

7870 

E.   D.   Farnham, 

7871 

Richard   Johnson, 

7872 

C.    D.    Jarvis, 

7873 

Walter  Johnson. 

7874 

T.  W.  F.  Smith, 

•              7875 

Wilfred   H.   Dresser, 

7876 

Alfred  J.  Weaver, 

7877 

Rosie  Stern  Goodman. 

7878 

Joseph   B.   Shea, 

7879 

"H.    Dontigney, 

7880 

Mrs.  Tames  H.  Hinsdale, 

7881 

Phillip   R.    Jones, 

7882 

Arthur  J.   Gallagher, 

7883 

Annie  C.  Gillespie, 

7884 

Tosiah  W.  Brett, 

7885 

J.  C.  Shaxv, 

7886 

Albert  F.  Murphy. 

7887 

Robert   W.    Marsh, 

7888 

F.    Perry    Hubbard. 

7889 

Chas.   L.   Beach, 

7890 

Wm.  Porter,  Jr.,  M.D., 

7891 

Louis  R.  Edwards, 

7892 

Chas.  E.  Brewster, 

7893 

S.  S.  W.  Birchard, 

7894 

S.    J.    Goldberg.    M.D., 

7895 

T.   H.   Loughlin, 

7896 

R,   M.   Bissell, 

7897 

David  Balfour, 

7898 

R.  A.  McKone, 

7899 

Frederick   Brewster, 

7900 

Jos.  Tousignant, 

Residence 
TariflFville,  Conn. 
Darien,  Conn. 
Hartford,  Conn. 
Ansonia.  Conn. 
Hartford,  Conn. 
Middletown,   Conn. 
Torrington,  Conn. 
So.  Manchester,  Conn. 
Danbury,  Conn. 
New  Haven,  Conn. 
Shelton,    Conn. 
Thomaston,  Conn. 
Wallingford,  Conn. 
Naugatuck,    Conn. 
Bridgeport,   Conn. 
Plantsville,   Conn. 
Bridgeport.   Conn. 
WatertOAvn,  Conn. 
Bridgeport,   Conn. 
South  Vv'indsor,  Conn. 
Hartford.  Conn. 
Storrs,  Conn. 
Middletown,  Conn. 
South  Norwalk,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Simsbury,  Conn. 
Meriden,   Conn. 
Meriden,   Conn. 
East  Hartford,   Conn. 
Sand}^  Hook,  Conn. 
West  Haven,   Conn. 
West  Haven,   Conn. 
Bridgeport,    Conn. 
East  Killingly,  Conn. 
Bridgeport,   Conn. 
Middletown,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Watertown,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Central  Village,  Conn. 
Simsbury,  Conn. 


^t! 


312 


AUTOMOBILES 


No.  Name  of  Owner 

7901  Dr.    Borland    Smith, 

7902  Roy  T.  H.  Barnes. 

7903  Jos.  A.  Noble, 
79CH     William  G.  Jasper. 

7905  G.  B.  Wilcox, 

7906  Wm.  B.  Stowe, 

7907  Ambrose  Bidwell 

7908  Jos.  L.  Riggs, 

7909  William  M.  Steele 
7910 

7911  W.    S.    Conning, 

7912  William    G.    Butler 

7913  Daniel   Philip   Piatt 

7914  Wm.    E.   Granniss. 

7915  Grace    B.   Candee 

7916  Irving  R.  Blood, 

7917  W.   T.   Hincks. 

7918  Franklin  Dart 

7919  Richard  F.  Rand 

7920  W.   H.   Farnham,' 

7921  PI.  B.  Olmsted, 

7922  Mrs.  E.  C.  Acheson, 

7923  George  II.  Phelps, 

7924  Dr.  W;  F,  Vail, 

7925  N.   A.    Ludington, 

7926  James    F.    McGarrv. 

7927  LeM'is  A.  Piatt 

7928  F.  E.  Bitgood, 

7929  David  D.  Disco. 

7930  Arthur   S.   Kimberly, 

7931  E.   F.   Wakely 

7932  Lewis    A.    Piatt. 

7933  Chas.  R.  Waterhouse 

7934  F.  N.  Benham. 

7935  H.  S.  Drayton. 

7936  Thomas    H.    Poulin, 

7937  W.  W.  Graves, 

7938  John    W.    Hayes, 

7939  James   H.   Graham. 

7940  W.  P.   Bryan 

7941  Clarence  T.  Heckok, 

7942  Ernest  E.  Loewe, 

7943  Chas.  L.  Wright, 

7944  Ernest  Zougg, 

7945  A.   C.   Bulkley, 

7946  Monroe   E.  Mitchell 

7947  T.  W.  Donaghue       ' 

7948  Stanley  Rowley, 

7949  W.  E.  Kennedy. 

7950  Wm.   S.   Jones, 


7901-7950 

Residence 

Bridgeport,   Conn. 
Avon,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Danbury.   Conn. 
Bridgeport,   Conn. 
Glastonbur}',   Conn. 
New  Haven,  Conn. 
Burnside,  Conn. 

West  Hartford,  Conn. 
Hartford,   Conn. 
Torrington,   Conn. 
New  Haven,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Nevv   Haven,  Conn. 
New  Haven.  Conn. 
Silver  Lane,  Conn. 
Middletown,  Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
New  Haven,   Conn.  . 
New  London,  Conn. 
Waterbury,   Conn. 
Danielson,  Conn. 
Norv/ich,   Conn. 
New  Haven,  Conn. 
Milford,    Conn. 
Waterbury,   Conn. 
New  Haven,   Conn. 
Bridgeport,    Conn. 
East  Hartford,  Conn. 
Hartford.  Conn. 
Stamford,  Conn. 
Sandy  Hook,  Conn. 
Torrington,   Conn. 
Waterbury,   Conn. 
Bethel,   Conn. 
Danbury,   Conn. 
North  Haven,  Conn. 
Rockville,   Conn. 
Bridgeport,   Conn. 
Collinsville,  Conn. 
Hartford,  Conn. 
Berlin,   Conn. 
Waterbury,   Conn, 
Waterbury,    Conn. 


313 


7951-8000 


AUTOMOBILES 


No.  Name  of  Owner 

7951  Paul  Reimer, 

7952 

7953  Albert!   T.   Thompson. 

7954  August   Mekolite. 

7955  Chas.  G.  Anderson, 

7956  Charles  S.  Peck. 

7957  W.  B.  Olmstead, 

7958  Ralph  S.  Burr, 

7959  W.  H.  Dunn, 

7960  Lotta  Champlin  Noyes. 

7961  E.  R.  Carter,  |r., 

7962  Mae   S.   Leland, 

7963  Emma    E.    Oviatt, 

7964  Dr.  Curtis  Bernard, 

7965  W.    H.    Hamilton, 

7966  David    Ducharme, 

7967  John   E.   Downing, 

7968  Ralph    H.    Melcer, 

7969  R.    C.    Boiling, 

7970  Richard  H.  Murphy. 

7971  O.    G.    Jennings, 

7972  W.    T.    Smith, 

7973  Frederick    Colton    Smith, 

7974  F.   Carlson, 

7975  J.   Perry   Clark, 

7976  Richard   B.   Lyon, 

7977  Earle  E.  Dimon, 

7978  A.  F.  Kibbe, 

7979  Emil  Tanguay, 

7980  Miss   Jean   A.   Atwater, 

7981  James   H.  Gee, 

7982  Isabella  S.  Knox. 

7983  C.    H.    Alvord, 

7984  Emory  P.  Sanford, 

7985  Leonard  W.   Freeman, 

7986  Edwin    M.    Sanford, 

7987  Mrs.   Sarah   Kramer, 

7988  Stephen  E.   Cibulas, 

7989  H.  Milliard  Smith, 

7990  Etta    C.    Chaffee, 

7991  J.    Windsor    Farist, 

7992  A.    A.   Phillips, 

7993  G.  W.  Gammack, 

7994  A.  C.  Tuttle, 

7995  Henry   M.   Shartenberg, 

7996  Walter   A.   Skinner, 

7997  Geo.  S.  Sterling, 

7998  E.  D.  Sanford, 

7999  Edgar  B.  Spencer, 

8000  M.  Suisman. 


Residence 
Hartford,  Conn. 

Rockville,  Conn. 
Wapping,  Conn. 
New  Britain,  Conn. 
Danbury,   Conn. 
Hartford,  Conn. 
West   Norfolk,   Conn. 
Wallingford,  Conn. 
Norwich,  Conn. 
Berlin,   Conn. 
Clinton,   Conn. 
New  Haven,  Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Montville.  Conn. 
Greenwich,   Conn. 
Bridgeport,    Conn. 
Fairfield,    Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
New  London,   Conn. 
Westerly,  R.  I. 
New  Haven,  Conn. 
Hartford,  Conn. 
Somers,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Shelton,  Conn. 
Hartford,  Conn. 
Torrington,  Conn. 
Redding  Ridge,  Conn. 
Meriden,  Conn. 
Unionville,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Windsor  Locks,  Conn. 
Bridgeport,   Conn. 
Jewett  City,  Conn. 
West  Hartford,  Conn. 
Naugatuck,    Conn. 
New  Haven,  Conn. 
Burnside,   Conn. 
Woodbridge,  Conn. 
Highwood,  Conn. 
Hartford,   Conn. 
Hartford,  Conn.  ■ 


314 


AUTOMOBILES 


8001-8050 


TCo.  Name  of  Owner 

8001  C.    H.    Alvord, 

8002  Wilbur  M.  Peck. 

8003  Tames  A    Carlin. 

8004  "Dr.   Thomas   Walsh, 

8005  Geo.  F.  Tavlor, 

8006  Emma  T.  Fithian, 

8007  Mrs.    Charles   S.    Lan-don, 

8008  Porter  L.  Swift, 

8009  John   E.   Hickev. 

8010  Rodney  Proctor. 

8011  Maria  F.  Sessions, 

8012  Robert  M.  Wilcox. 

8013  Hartford   Wire   Works   Co., 

8014  Fred    B.    Griffin, 

8015  Albert    T.    Reeves. 

8016  Thos.    S.    O'Connell. 

8017  Tohn    Lansfdon. 

8018  John  H.  Schomburg. 

8019  Fred  C.  Whttford. 

8020  Dr.  R.  W.  Rice. 

8021  Anna   Ewell   Russell. 

8022  E.   A.   Scoville, 

8023  Fred'k  H.   Page. 

8024  Edward    Wellings 

8025  G.    E.    Bicknell, 

8026  Rutherfot-d.    C    Plaut 

8027  M.  T.  Jordan, 

8028  P.    t.   Barron. 

8029  Stanley  A.   Goldsmith, 

8030  Chas.    H.    McBurney. 

8031  Mrs.  W.  N.  Austin, 

8032  J.  M.  Sullivan, 

8033  Geo.  B.   Slocum, 

8034  Geo.  J.   Switzer, 

8035  E.   W.    Pierce,    M.D., 

8036  Henry   W.    Hubbard. 

8037  Est.  R.  W.  Sherman. 

8038  John  J.  Young, 

8039  William  B.  Unholtz, 

8040  E.   L.    Phelps, 

8041  Walter  W.    Holmes, 

8042  Mrs.  J.  H.  Chapin. 

8043  F.   G.   Stephenson. 

8044  Herbert  L.   Beardslev. 

8045  Eugene  Wells. 

8046  Geo.  W.  Eichinger. 

8047  Rowland   R.   Barber. 
-8048  Chas.  S.  Palmer, 

8049  William  I.  Spicer. 

8050  Mrs.    Geo.    .A.    Hammond. 


Residence 

Torrington,   Conn. 
New   Haven,  Conn. 
New   Britain.   Conn. 
Middletown.   Conn. 
Sandy  Hook,  Conn. 
New  Haven.   Conn. 
Hartford.   Conn. 
Hartford.  Conn. 
Waterford,  Conn. 
New  York  City. 
Bristol.   Conn. 
Greenwich,    Conn. 
Hartford.   Conn. 
N.  Bloomfield,  Conn. 
Windsor  Locks,   Conn. 
East   Hartford,   Conn. 
Hartford,  Conn.. 
New   Haven,    Conn. 
Oneco,  Conn. 
So.   Manchester,  Conn. 
New  Haven.  Conn. 
South   Britain.    Conn. 
Durham.   Conn. 
Nev7  Britain.   Conn. 
Meriden,  Conn. 
Norwich,   Conn. 
Bridgeport,   Conn. 
Warehouse  Point,  Cl. 
New  London,  Conn. 
Plymouth,  Conn. 
Plymouth,  Conn. 
Bridgeport,   Conn. 
AA'aterburi'.    Conn. 
Litchfield,  Conn. 
Meriden,   Conn. 
Middletown.    Conn. 
Hartford.   Conn. 
North  Windham.  Conn. 
South   Norwalk.  Conn. 
Litchfield,  Conn. 
Waterbury,    Conn. 
Meriden,   Conn. 
Plainville,  Conn. 
Waterbury,   Conn. 
East  Hampton.  Conn. 
Weston,   Conn. 
Lisbon,  Conn. 
Meriden,  Conn. 
Noank,   Conn. 
Putnam,  Conn. 


315 


8051-8100 


AUTOMOBILES 


No.  Name  of  Owner 

8051  A.  N.  Pierson,  Tnc. 

8052  Frank  H.  Smith, 

8053  John  P.  Linden.  - 

8054  Douglas    M.    Stewarf, 

8055  C.   S.  Eames  &  Co.. 

8056  W.   G.  Rosbach. 

8057  Wilbur  F.   Burns, 

8058  Wm,   Schmidt, 

8059  Edward   Carpenter, 

8060  Everett  P.  Lathrop, 

8061  F.   C.   Benjamin, 

8062  H.  H.  Davenport, 

8063  John  N.  Robins, 

8064  Amos  D.  Bridges  Sons,  Tnc. 

8065  Richard   Lombard, 

8066  Amos  Bridges  Sons,  Inc., 

8067  Paul  Russell  Stetson,  M.D., 

8068  Wm.  A.  Wilcox. 

8069  Dwight  H,  Murph}-, 

8070  Francis  T.  Burnell, 

8071  E.   C,   Chipman.    M.D.. 

8072  S.   B.  Shoninger, 

8073  Dr.   J.  L.   Gilmore. 

8074  Lester  H.   Baker, 

8075  C.  B.  Garritson. 

8076  Luigi   Colavacchio. 

8077  Wilson   Marshall. 

8078  John   Maher. 
8079 

8080  Luther  N.  Curtis, 

8081  Mrs.  Mary  R.  Storrs. 

8082  Percv  M.  Smith, 

8083  Chas,  P.  Hallett. 

8084  C.  A.  Hutten. 

8085  Roland  E.  Burr, 

8086  W.    Gordon    Brown, 

8087  William  F.  Irons, 

8088  Carl  Schmidt, 

8089  Miss  Sarah  Swift, 

8090  Archer  C.  Wheeler, 

8091  P.   W.   Robbins, 

8092  Elizabeth    T.   Beckley, 

8093  J.  R.  Coe, 

8094  Edward    Buscher. 

8095  Daniel  T.   Hurley, 

8096  W.    H.    Nichols, 

8097  Herbert  L.  Wheeler, 

8098  Harry   T.   Faulkner, 

8099  G,  E,  Klinck, 

8100  E.  p.  Bird, 

3i(-' 


Residence 
Cromwell,  Conn. 
Putnam,   Conn. 
Waterbury,   Conn. 
Waterburj^   Conn. 
Bridgeport,   Conn. 
Litchfield.  Conn. 
Bridgeport,   Conn. 
Bridgeport.   Conn. 
Bridgeport,   Conn. 
Bolton.  Conn. 
Danbury,  Conn. 
Pomfret.  Conn. 
Stamford,  Conn. 
Hazardville,  Conn. 
Bridgeport.   Conn. 
Hazardville,    Conn. 
New  Haven,   Conn. 
Westbrook.  Conn. 
Shelton,  Conn. 
South  Norwalk,  Conn. 
New  London,  Conn. 
New  Haven,  Conn. 
West  Haven,  Conn. 
Somer,  Conn. 
Rowayton,   Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Greenwich,  Conn. 

Suffield.  Conn. 
Hartford,  Conn. 
New  Haven.  Conn. 
Winsted,  Conn. 
New  Britain,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Norwich,  Conn. 
Bridgeport.    Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
Bridgeport,   Conn. 
New   Haven,  Conn. 
West  Hartford.  Conn. 
Stamford,  Conn. 
Rockville,  Conn. 
New  London,  Conn. 
Greenwich,    Conn. 


J1 


ll 


AUTOMOBILES 


8101-8150 


^'o.  Name  "f  Owner 

8101  E.    K.   Tomlinson. 

8102  Emerson   E.  Strong. 

8103  T.   E.  Arnold. 

8104  Wm.   A     Traver. 

8105  Eli   Whitney. 

8106  Joseph  Albiston, 

8107  T,   T.  Donahue. 

8108  Dr.    Daniel   F.   Sullivan. 

8109  Geo.   O.  Wilcox. 

8110  L.    B.   Whitcomb, 

8111  Burnhardt   Zeman.   M.D. 

8112  C.  Edward   Beach. 

8113  Pomeroy  M.  W^ilcox, 

8114  F.   S.   Goodwin, 

8115  Evarts  C.  Stevens. 

8116  William    F.   Verdi. 

8117  Mrs.    Marv    Hedbero-.      . 

8118  G.    Tracy    Hubbard." 

8119  Tohn    Mulville, 

8120  Francis   H.   Page, 

8121  Henry   G.   Drinkwater     . 

8122  Tho.^.    A.    Perrins. 

8123  Wellner    Bros.. 

8124  T.  B.  Anderson 

8125  Horace    B.    Chenev 

8126  Samuel    G.    Seeley^  ' 

8127  L.    Schumaker, 

8128  H.   E.   Higgins,    M.D. 

8129  H.   C.   Eeebe.    . 

8130  Edward  A.  Fuller, 

8131  C.  T.  Kinc. 

8132  Frank   T.   Baldwin, 

8133  C.   M.   Gaines, 

8134  William    A.    Lord 

8135  E.  L.  Ropkins. 

8136  Geo.  W.   Christoph. 

8137  E.  K.  Mitchell. 

8138  Charles   K.   Nicklas, 

8139  Clarence   E.  Thompson 

8140  Chas.    H.    Adams 

8141  Robert   W.   Skinner. 

8142  Chas.  E.  Burton, 

8143  W.    T.    Graham, 

8144  A.   C.   Try  on, 

8145  Frances  G.  Thorp, 

8146  Oswald    C.   Street. 

8147  H.   E.   Rau. 

8148  Dwight  D.  Tracy 

8149  T.  Wallace  Marvin 

8150  R.   A.   Manwaring.' 


Residence 

Seymour,  Conn. 

Glastonbury,  Conn. 

Norfolk,  Conn. 

Plymouth,  Conn. 

New  Haven.  Conn. 

So.   Manchester,  Conn. 

New   Britain,  Conn. 

Hartford,   Conn. 

West  Suffield,  Conn. 

Andover,  Conn. 

Hartford,   Conn.. 

West  Hartford.  Conn. 

Plainville,    Conn. 

Hartford,  Conn. 

Wallingford,  Conn. 

New  Haven,  Conn. 

Hartford,   Conn. 

Middletown,    Conn. 

Norfolk,   Conn. 

Greenwich,    Conn. 

Greenwich.    Conn. 

Seymour.  Conn. 

Bridgeport,   Conn. 

Cos  Cob,   Conn. 

So.   Manchester,   Conn. 

Bridgeport.   Conn. 

Hartford,  Conn. 

Norwich,  Conn. 

Bridgeport,   Conn. 
Suffield,   Conn. 
Hartford.   Conn. 
^Voodbridge.    Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
West   Haven.   Conn. 
Waterbury,   Conn. 
South  Windsor,  Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Meriden,  Conn. 
New  London,  Conn. 
Killingly,   Conn. 
East   Hartford.   Conn. 
Jewett  City.  Conn. 
South  Norwalk,  Conn. 
New  Haven.  Conn 


3^7 


8151-8200 


AUTOMOBILES 


Ko.  Name  of  Owner 

8151  Chas.    A.    Merwin. 

8152  Geo.  H.  Merwin, 

8153  Charles   W.    Hird, 

8154  Stephen  T.   Smith. 

8155  Herbert  S.  Greims. 

8156  IRobert   W.   Williams. 

8157  Mrs.  A.  Widmann. 

8158  Lewis   Smith. 

8159  Tabez   West, 

8160  W.   E.  Daniels. 

8161  William   T.  Hosran, 

8162  Edward   E.   Smith, 

8163  H.   G.  Anderson. 

8164  Rev.  John  D.  Skene, 

8165  M,    Hoffman. 

8166  Charles    L    Leach, 

8167  Floyd  S.  Lewis, 

8168  R.  A.   McCord. 

8169  Nathaniel   Hibbard. 

8170  W.  A.   Sickmund. 

8171  H.   B.  Fullerton. 

8172  Andrew  B.  Riddell, 

8173  Harold   P.  Newton, 

8174  Theo.  S.  Rust, 

8175  Walter    E.    Scofield. 

8176  Tohn    E.    Condon. 

8177  "Olin    I.    Oldershaw, 

8178  Thomas   B.    Benjamiin. 

8179  Howard    A.   Johnston. 

8180  Raymond   B.  Thompson. 

8181  G.   E.   Scofield, 

8182  Louis  Seipel. 

8183  Wm.  T.  Quinn, 

8184  T.  M.  ERan, 

8185  Leo  J.  Werner, 

8186  Tohn  P.   Morgan. 

8187  Thomas  B.  Soule. 

8188  D.    L.    Bryan. 

8189  Lawrence  DeLuca, 

8190  H.  W.  Cardwell, 

8191  F.   H.   Beede. 

8192  Byron    W.    Crane. 

8193  R.  B.  Witter. 

8194  Mary    Clark, 

8195  Frank   Rovegno. 

8196  Andrew  L.  Johnson, 

8197  ./\rthur    T.    Grosvenor, 

8198  Edmund   H.  Rogers, 

8199  Wm.  H.  Oat, 

8200  Wm.    B.    Swan, 


Residence 
Milford,  Conn. 
Southport,   Conn. 
Plainville,   Conn. 
Stamford.  Conn. 
Ridgefield.  Conn. 
Bristol.  Conn. 
New  Haven.  Conn. 
Bridgeport.   Conn. 
Westerly.  R.  L 
Norwalk,   Conn. 
Torrington,   Conn. 
Essex.  Conn. 
Waterbury,    Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
New  Milford,  Conn. 
Portland,  Conn. 
Greenwich,    Conn. 
Danielson,    Conn. 
Torrington,  Conn. 
Norwich,  Conn. 
Hartford,  Conn. 
Greenwich,  Conn. 
Meriden,  Conn. 
Stamford,  Conn. 
Bristol,  Conn. 
New   Britain,   Conn. 
Danbury,    Conn. 
Stamford,  Conn. 
Greenwich.    Conn. 
Bridgeport,   Conn. 
New  Britain.   Conn. 
Greenwich,    Conn. 
Hartford,   Conn, 
Tvoryton,   Conn. 
Waterbury.   Conn. 
Stamford,  Conn. 
East  Hartford,  Conn. 
Cos  Cob,  Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
Danbury.   Conn. 
Brooklyn,  Conn. 
Stafford  Springs,  Conn. 
Wallingford,   Conn. 
Winsted,  Conn, 
."^bington.  Conn. 
Oakdale,  Conn. 
Norwich,  Conn. 
Seymour,  Conn. 


v-3 


318 


AUTOMOBILES 


8201-8250 


No.  Name  of  Owner 

8201  Henry  Bacon, 

S202  Mrs.   A.  Oppenheimer, 

8203  A.   R.   Roswell, 

8204  John    Frary, 

8205  Lewis    L.    Rogers, 

8206  Jas.    McCutcheon, 

8207  Adam  D.   Ridinger, 

8208  F.  W.  Martin, 

8209  Jas.    L.    Moriarty,    M.D., 

8210  Albert   G.    Martin, 

8211  E.  W    Goodenough,  M.D., 

8212  W.   H.   Hart, 

8213  Emil  R.  Wernsman, 

8214  Mrs.   Harry  H.  Hyatt. 

8215  T.    Whitney    Blake, 

8216  Harvey    M.    Ridabock, 

8217  Frank    H.   Stocker, 

8218  W.   M.  Reed, 

8219  Bernard  Flvnn, 

8220  Merwin  Gray, 

8221  Wm.  G.  Jones, 

8222  A.  J.  Downs, 

8223  Edw.    E.    Linke, 

8224  Jas.  J.  Fitzsimons, 

8225  F.  B.  Sperry, 

8226  D.   Hartmate, 

8227  Walter   Roberts, 

8228  Mrs.  C    Royce  Boss, 
8229 

8230  Hector  Chapman, 

8231  Clarence  S.  Forbes, 

8232  Byron  E.  West. 

8233  Richard  K.  Green, 

8234  R.  M.  Goodrich, 

8235  J.   H.   McLaughlin,   M.D., 

8236  Harry   C.    Bull, 

8237  Oliver  H.   Bronson. 

8238  Oliver  E.  Swift, 

8239  D.    Bernard    Spalding, 

8240  Marvin  Smith, 

8241  C.  T.  Brennan, 

8242  R.  J.  Prettie, 
9243  Norman   F.    Brackly, 

8244  Mrs.  Jane  T.  Smith, 

8245  Thomas   Stafford. 

8246  Charles   A.   Sattig, 

8247  Chas.    F.    Hoslev, 

8248  Smith    &  Rees, 

8249  Frank  L.  Dontegney.  Joseph 

D.  Fredericks, 

8250  J.    Kennedy    Tod, 

310 


Residence 
Newfield,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Norwich,  Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Clark's    Corner,    Conn. 
Waterbury,   Conn. 
Westerly,   R.   L 
Waterbury,   Conn. 
Unionville,   Conn. 
Shelton,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
CoUinsville,  Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Flartford,  Conn. 
New   Haven,  Conn. 
New  Britain,  Conn. 
Kensington,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Silver  Lane,  Conn. 
New  London,  Conn. 

Glastonbury,   Conn. 
Glastonbur}^  Conn, 
Wapping,  Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Jewett  City,  Conn. 
Winsted,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Stonington,  Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Woodbridge,   Conn. 
East  Haven,  Conn. 
New  Haven,  Conn. 

Meriden,   Conn. 
Sound  Beach,  Conn. 


8251-8300 


AUTOMOBILES 


No.  Name  of  Owner 

8251  Dr.  N.  H.  Crowley, 

8252  Edward   O.   Marsh, 

8253  Grace  T.  Ely, 

8254  Jesse   H.   Wilcox, 

8255  Chas.  E.  Purdy, 

8256  Margaret    M.    Coulter, 

8257  Miss  M.  E.  Flemming. 

8258  Derby    Gas    Co., 

8259  David  Barker, 

8260  George  Loeser. 

8261  Carl  Cobb, 

8262  David  C.  Sanford, 

8263  Franklyn   G.   Brown, 

8264  Eugene  F.  Schoell 

8265  Emma  G.  Bulkeley, 

8266  G.  H.  Baker  &  Co., 

8267  Mrs.  Alice  P.  Weed. 

8268  George    C.    Peet, 

8269  Otto   Storjohann, 

8270  W.    F.    Helmond, 

8271  Harry   R.   Sharpe,   M.D., 

8272  C.  D.  Chunn, 

8273  Eugene  O.  Burr, 

8274  James    T.    Mitchell, 

8275  Thomas    B.    Keen, 

8276  Mary    Cheney, 

8277  John  E.  Hutchins, 

8278  Leroy  W.   Clinton, 

8279  Geo.    W.    Belcher, 

8280  Delbert   H.   Marquard, 

8281  Leslie  C  Grocock, 

8282  T.    Walter    Perry, 

8283  Alfred   A.   Camp, 

8284  C.    N.    Burnham, 

8285  Helen    E.   Chase. 

8286  Henry  Cooper, 

8287  Tos.  H.   Gowen, 

8288  A.  J.  Brooks, 

8289  Fred'k  K.  A.   Palmer, 

8290  Harry   H.   Maynard, 

8291  The    O'Connor    Flaviland 

Tob.  Co., 

8292  Carlyle    C.    Thomson, 

8293  E.  W.  Clark, 

8294  F.  E.  Conran. 

8295  T.  M.  Noble, 

8296  The  Connecticut   Power  Co 

8297  Edw.  Gaylord, 

8298  Oran  A.  Moser,  M.D.. 

8299  O.  G.  Jennings, 

8300  James  H.  Dew, 

32<> 


Residence 

Hartford,  Conn. 
New   Milford,   Conn. 
New  Haven,  Conn. 
Mj^stic,  Conn. 
Port  Chester,  N.   Y. 
.Stamford,  Conn. 
Stamford,  Conn. 
Derby.  Conn. 
East  Hartford,  Conn. 
Hartford,  Conn. 
Norfo'lk,  Conn. 
New   Milford,  Conn. 
East  Norwalk,  Conn. 
New   Britain,  Conn. 
Hartford,   Conn. 
Stafford,   Conn. 
New   Haven,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Hartford.   Conn. 
Manchester,    Conn. 
W'aterbury,    Conn. 
Higganum,  Conn. 
Middletown,    Conn. 
Jewett    City,   Conn. 
So.  Manchester,  Conn. 
Middletov\'n,  Conn. 
Clintonville,   Conn. 
Lune  Rock,  Conn. 
Killirigworth,  Conn. 
Terryville,  Conn. 
Southport,   Conn. 
Bridgeport,   Conn. 
Middlefield,    Conn. 
Waterburjr,   Conn. 
Seymour,   Conn. 
Hartford,   Conn. 
W'est    Haven.   Conn. 
Middletown,   Conn. 
New  Haven,   Conn. 

E.  Windsor  Hill,  Conn. 
West  Hartford,  Conn 
Windsor,   Conn. 
Hartford,   Conn. 
East   Hartford,    Conn. 
.,  New  London,  Conn. 
New  Haven,  Conn. 
Rocky  Hill,  Conn. 
Fairfield,  Conn. 
Bridgeport,   Conn. 


AUTOMOBIL 

No. 

Name  of  ( ,'wner 

8301 

Welsford  S.  Clark,                    ] 

8302 

H.  R.  Sedgwick,                         ] 

8303 

Charles  D.  Lanier, 

8304 

William  J.   Barrett,                   ] 

8305 

L    E.    Blackmer, 

8306 

H.   B.   Brown, 

8307 

Existe    Bernard,                          ^ 

8308 

W.  J.  Koonz. 

8309 

Peter    Chick, 

8310 

Dr.  Eucenc  Black, 

8311 

C.    E.    H.    Whitlock. 

8312 

Henry  Green. 

8313 

Ezra    L.  Post, 

8314 

Chas.    Christensen, 

8315 

Guy    R.    Barker, 

8316 

Wm.  H.  Prothero. 

8317 

Earle    R     Hall, 

8318 

C.    F.    Olson, 

8319 

T.    W.    Curtiss. 

8320 

R.    F.    Copeland. 

8321 

M.  E.  Pierpont.                          "^ 

8322 

Edwin   T.   Barthram, 

8223 

W.    M.    Ritcb.   Jr., 

8324 

J.   George   Hugo,   M.D., 

8325 

W.   E.   Kennedy, 

8326 

Joseph    Carr, 

8327 

Edward   Copeland, 

8328 

Fred  W.   Lyon,                           ( 

8329 

L.    H.    ]?rewer. 

8330 

Title  &  Rich, 

8331 

Bohumil  Stolba, 

8332 

Dr.  Fraray  Hale, 

8333 

J.  H.  Couture. 

8334 

John   A.    Barri, 

8335 

Bertha  L.   Mather, 

8336 

Frank  J.  Hodson,                      "^ 

8337 

John    Monroe,                             ! 

8338 

Geo.    Drescher,                            ] 

8339 

W.  S.  R.  Wake, 

8340 

Ray  C.  Merrill,                           i 

8341 

F.    A.    Wallace,                         ^ 

8342 

Anson  Banks, 

8343 

C.  B.  Hotchkiss,                         ] 

8344 

Carl  J.  Anderson, 

8345 

Stanley  Parker, 

8346 

W.  H.  Latham. 

8347 

Michael  Kelley, 

8348 

Geo.   L.   Ingalls. 

K 

8349 

Frank   Miller, 

8350 

Luke    V.    Lockwood, 

LES 


8301-^350 


Residence 

Naugatuck.    Conn. 
Hartford,  Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Thomaston,  Conn. 
Plainfield,    Conn. 
Willimantic,    Conn. 
Norwich,  Conn. 
New  Canaan,  Conn. 
Shelton,  Conn. 
New  Haven,  Conn. 
Norwalk,  Conn. 
Wallingford,  Conn. 
East  Hampton,  Conn. 
Branford,  Conn. 
Norwich,  Conn. 
Simsbury,  Conn. 
Higganum,    Conn. 
Greenwich,    Conn. 
New  Haven,   Conn. 
Waterbury,  Conn. 
Bridgeport,   Conn. 
Port   Chester,   N.   Y. 
New  Haven,   Conn. 
Waterbury,    Conn. 
Ansonia,  Conn, 
riartford.  Conn. 
Greenwich,  Conn. 
Hockanum,    Conn. 
Hartford,   Conn. 
i\Iidd]etown,   Conn- 
Bridgeport,   Conn. 
Hartford.   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn, 
Waterburj',    Conn. 
South  Kent,  Conn. 
Baltic,  Conn. 
Waterbury,   Conn. 
Stamford,  Conn. 
Wallingford,   Conn. 
Danbur}',  Conn. 
New  Haven,   Conn. 
New  Alilford,  Conn. 
New  Britain,   Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Norwich,  Conn. 
Bridgeport,   Conn. 
Riverside,  Conn. 


321 


AUTOMOBILES 


8351-8400 

No.  Name  of  Owner 

8351  Leigh   C.   Strong, 

8352  John    N.    Green, 

8353  Donald    S.    Sammis, 

8354  Chas.    R.    Palmer, 

8355  I.    ^^'.    Birdseye, 

8356  Walter    Lewis, 

8357  Fred   A.   Felch, 

8358  H.    F.-  Wheeler, 

8359  John   N.  Lewis, 

8360  C.    R.   Stoll, 

8361  John   C.  Wilson, 

8362  F.    P.   Trecartin, 

8363  Philip    Sellers, 

8364  Chas.  Behnfield, 

8365  John   R.   Bacon, 

8366  W.    H.    Smith, 

8367  R.  M.  Goodrich, 

8368  Lancaster   P.    Clark, 

8369  Allen  B.  Cook, 

8370  Gerald  R.  Risley, 

8371  C.  R.  Tiffany. 

8372  H.  W.  Stevens, 

8373  Mrs.  J.  F.  Krasnye, 

8374  Howard    C.    Hopkins, 

8375  Korder    &   Sawyer, 

8376  T.    E.    Reeks,    M.D., 

8377  Edwin  W.  Schultz, 

8378  Chas.  M.  Richmond, 

8379  The  Meriden  Gas  Lt.  Co. 

8380  F.   T.   Moran, 

8381  W.  H.  Graham, 

8382  Frederick   L.   Nuhn, 

8383  Geo.  W.    Hubbell, 

8384  C.   E.   Pease, 

8385  Rovdcn    E.   Decatur, 

8386  V.  L.  Mather, 
8387-  Ralph  H.  Conn, 
8388.  Edgar   E.    Durant, 

8389  J.  Whitney  Beals,  Jr., 

8390  W^m.  A\".   Lowerre, 

8391  State  Forester, 

8392  E.   C.   Barnum, 

8393  Mrs.  F.  A.  Walchcr. 

8394  Mrs.   Maria  S.  Batcheller. 

8395  Mrs.    M.    Raslavsky, 

8396  E.  L.  Eigley. 

8397  Mrs.   Mary  P.   Morris, 

8398  Bert   C.   Hallock. 

8399  Theodore  Newton, 

8400  Geo.    D.    Clark, 


Kesidencc 
E.  Windsor  Hill,  Conn. 
East  Killingly,  Conn. 
Stratford,  Conn. 
So.   Manchester,   Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
West   Cheshire,   Conn. 
Stratford,  Conn. 
Voluntown,  Conn. 
New  London,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
So.   Manchester,   Conn. 
Danbury,   Conn. 
South  Norwalk,   Conn. 
Hartford,  Conn. 
Waterbury,    Conn. 
Greenwich,  Conn. 
Broad  Brook,  Conn. 
Wallingford,  Conn. 
Hartford,  Conn. 
Bridgeport,   Conn. 
New  Preston,  Conn. 
Hartford,  Conn. 
New   Britain,   Conn. 
New   Britain,    Conn. 
Noroton  Jieights,    Ct. 
Meriden,   Conn. 
New   Britain,    Conn. 
Bristol,   Conn. 
Waterbury,   Conn. 
Greenwich,    Conn. 
Saybrook  Point,  Conn. 
Putnam,  Conn. 
Windsor   Locks,  Conn. 
Darien.   Conn. 
New   Haven,  Conn. 
West  Hartford,  Conn. 
Colebrook,    Conn. 
Nevv'  Haven,  Conn. 
Naugatuck,    Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Derby,  Conn. 
Southbury,    Conn. 
Hartford,   Conn. 
Merrow,   Conn. 
Hartford,   Conn. 
West  Hartford.   Conn. 


m 


32:; 


AUTUMO!'.] 
No.  Name  (■)'  Owner 

8401  W.  G.  Phelps, 

8402  Elizabeth   M.  'Jryon, 

8403  Samuel   Stovin, 

8404  James    H.    Kafifcrtj^ 

8405  N.  I'.  Bishop, 

8406  John   Hand, 

8407  J.   B.  Hanscom, 
84C8  \V.    O.   Atkins, 

8409  \\'.   1!.  A'an  Sirandtr,  M.D., 

8410  Henry    C.    Pratt, 

8411  Tames   T.   Fuller, 

8412  LeAvis  W.  Hurd, 

8413  W.    G.   Tomlinson, 

8414  I.    B.   Miller, 

8415  Charles  A.  Johnson, 

8416  K     W.    Bickel, 

8417  John  H.   Bryan, 

8418  L.    L.    Higgins, 

8419  Howell  Cheney, 

8420  W.   J.    Backes, 

8421  jay  W.   Seaver, 

8422  Dr.  K.  W.  Lowe, 

8423  i.   H.   Freeman, 

8424  C.   R.   Townsend,   M.D., 

8425  Cromwell    Hall,    Inc., 

8426  A.  C.  Henken, 

8427  William    H.    Fioniss, 
842S  Fabio   &   DWddario, 

8429  Groton    Water   &   El.   Dept 

8430  j.  N.  Jacobson, 

8431  Nellie  L.  Robertson, 

8432  E,  J.   Laidlaw, 

8433  Frank  T.  Terry. 

8434  Rev.  Ignatius  Kost, 

8435  George  T.  Finch,  M.D., 

8436  Harry   F.   Comstock, 

8437  C.  D.  Card, 

8438  Dr.  j-lobcn  E.   Peck. 

8439  Zada   T.   Dean, 

8440  Chas.    T.   Willis, 

8441  F.    R.    Hodgetts, 

8442  Laura   R.   Comstock, 

8443  II.  A.  Norcross, 

8444  Tames  R.  Mead, 

8445  H    N.    Robinson, 

8446  Tohn   N.    Robbins. 

8447  S.    F.    Mullins,    M.D., 

8448  T.   H.   .'Anderson, 

8449  perle  L.  Whitford, 
84.^0     C.  V.  Winslow. 

323 


Residence 
Glastonbury,   Conn. 
Middlctown.    Conn. 
New  Haven,   C^nn! 
Putnam,  Conn. 
New   Haven,  ('inn. 
So.    Manchester.   Conn. 
MechanicsA-illc.     Cimn. 
I'.loomfield,    Conn. 
Hartford,   Conn. 
New   Haven,  Conn. 
East  Canaan.  Conn. 
Ivoryton,  Conn.  . 
Soutiiliury,    Conn._ 
Mcriden,   Conn. 
Unibnville,  Conn. 
Hockanum.    Conn. 
New  Britain.  Conn. 
Nev/   Haven.   Conn. 
So.   Manchester,   Conn. 
.-\.von.   Conn. 
New   Haven,   Conn. 
Rid.sJ'efield.   Conn. 

("airfield,    Ci:inn. 

Bridgeport,    Conn. 

Cronvwell,    Conn. 

Greenwich,    Conn. 

Hariford,   Conn. 

Southingion,   Conn. 
,  Gi'oion,   Conn. 

Manstiekl,  Conn. 

Wallingford.    Conn. 

Greenwicli,    Conn. 

Ansonia,   Conn. 

Day\-ille,  Conn. 

Thoinpsonvillc.    Conn. 

East    Hartford.    Conn. 

New   I..ondon,  Conn. 

New   Haven.  Conn. 

Darien,   Conn. 

Greenwich,    Conn. 

Wallingford,   Conn. 

Ivoryton,    Conn. 

Windsor,   Conn. 

Greenwich,    Conn. 

West   Hartford.  Conn. 

Stamford.  Conn. 

Danbury.    Conn. 

Torrington,   Conn. 

Jew-ett  City.  Conn. 

Torrington,   Conn. 


8451-8500 


AUTOMOBILES 


No.  Name  of  Owner 

8451  Oscar  E.  Greenenwald, 

8452  R.    H.   Bushnell, 

8453  William    H.    Palmer, 

8454  B.   D.   Radcliffe, 

8455  H.   Theodore   Graeber, 

8456  T.    H.   Conkiin, 

8457  George   W.   Davis, 

8458  E.  G.  Patterson. 

8459  G.   C.  St.  John, 

8460  Wm.  F.  Kane, 

8461  William    Lettau, 

8462  Frank  J.   Whitmore, 

8463  Max  Block, 

8464  George  W.  Winslow, 

8465  John  V.  Adams, 

8466  A.  G.   Cohen, 

8467  Edward    G.    Dunbar, 

8468  Louis  L.  Browne, 

8469  B.    G.    Staal). 

8470  H.   H.   Tibken, 

8471  Charles  A.  Elliot, 

8472  Herbert  A.   Purrington, 

8473  J.  A.  Clarke, 

8474  John  B.  Gruelle, 

8475  Johanna  L.  FitzRoy, 

8476  Mrs.  E.  W.  Cohoon, 

8477  Tohn  D.  Stevenson. 

8478  Chas.    E.    Dunn, 

8479  Howard    A.    Dibble. 

8480  H.  F.  King, 

8481  George    R.   Fowler, 

8482  F.  G.  Galentine, 

8483  James   J.   Murphv, 

8484  Burton  J.  Ellis, 

8485  Herman    Metzger, 

8486  E.    C.    Harrison, 

8487  Lillia    B.    Hyde, 

8488  Chris.  Mathison, 

8489  E.  M.  Keene,  V.S., 

8490  Benj    M.   Ayres. 

8491  F.  J.   Markle, 

8492  Dennis    F.    Ahern, 

8493  M.  J.  Warner, 

8494  Frank    S.    Taylor, 

8495  F.    A.    Corkins, 

8496  Alain  C.  White, 

8497  Geo.   T.   Birks, 

8498  Marion  L.  Crouch, 

8499  N.   M.   Wright. 

8500  Driscoll   &  Sullivan, 


Residence 

New  London,  Conn. 
Ivoryton,  Conn. 
Norwich,  Conn. 
New   Britain,  Conn. 
Meriden,   Conn. 
Hartford,   Conn. 
So.  Woodstock,  Conn. 
Shelton,  Conn. 
Greenwich,  Conn. 
Hartford,   Conn. 
Springdale,    Conn. 
Glastonbury,    Conn. 
Rockville,  Conn. 
East  Killingly,  Conn. 
Canaan,    Conn. 
New  Britain,  Conn. 
Bristol,  Conn. 
New  Canaan,  Conn. 
Fairfield,   Conn. 
New  Haven,   Conn. 
Clinton,    Conn. 
Pequabuck,   Conn. 
Greenwich,    Conn. 
Norwalk,  Conn. 
Bridgeport,   Conn. 
Collinsville,    Conn. 
New  Haven,  Conn. 
Glastonbury,  Conn. 
West   Hartford,  Conn. 
Windsor,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Meriden,   Conn. 
Derb}',  Conn. 
Danbury,   Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Glastonbury^,  Conn. 
Stamford,   Conn. 
New  Haven,  Conn. 
West  Hartford,  Conn. 
Branford,  Conn. 
Hartford,  Conn. 
West   Hartford,  Conn. 
Litchfield,  Conn. 
Milford,   Conn. 
East    Hartford    Conn. 
East  Hartland,  Conn. 
South  Norwalk,  Conn. 


324 




.\'j  ioMOi; 

Xu. 

Name  of  Owner 

8501 

Richard    Johnson, 

8502 

Geo.    B.    Thomas, 

8503 

The  G.  J.   Lacourse   Co., 

8504 

Marion    G.    Dixon, 

8505 

Walter   Battey, 

8506 

H.  W.  Murlless. 

8507 

W.   P.   Norton, 

8508 

John    Adlerhurst, 

8509 

John   Nemeczky, 

8510 

John  F.  Mulcahy, 

8511 

Louis    A.    Lehmaier, 

8512 

J.  F.  Schorer, 

8513 

Fred   B.   Baur, 

8514 

A.    Commette, 

8515 

C.    F.    Hoyt, 

8516 

C.  V.  Woodruff, 

8517 

Archibald    Donaldson, 

8518 

Leslie   r.   Abbe, 

8519 

Herbert   N.   Thompson, 

8520 

The  Brodeur  &  Lynch   Cc 

8521 

Herbert    S.    King, 

8522 

Freeman    Rogers, 

8523 

Andrew    Radel, 

8524 

Robert  C.   Burchard, 

8525 

Gustav  Fisher. 

■      8526 

T.  T.   Dunbar, 

8527 

J.   H.   Green,   M.D., 

8528 

8529 

Dr.    VV.    F.    Morrissey, 

8530 

Richard    Muller, 

8531 

Geo.  P.  King, 

8532 

John  H.  Spittler, 

8533 

Edwin   A.   Dearniev, 

8534 

G.    S.    Allyn, 

8535 

Rudolph   Steinert, 

8536 

Henry    Dryhurst, 

8537 

Henry    Marvin, 

8538 

Louis    R.   Poretous, 

8539 

Frank  L.  Smith, 

8540 

Mary   B.   Cowles, 

8541 

Chas.    R.    Hanscom, 

8542 

Dr.  G^o.   D.  Ferguson, 

8543 

Oscar  A.  Josephson, 

9544 

Laurence  Sundgren, 

8545 

Herbert  J.   Cornell, 

8546 

Emorv  F.  Miller, 

8547 

Mrs.  b.   R.   Fyler, 

8548 

M.    B.    Williams, 

8549 

Samuel   Russell, 

8550 

C.  W.  Glock, 

ILL: 


r.iul-6DS() 


Kc.-idcnce 

Hartford,  Conn. 
Bridgeport,    Conn. 
Bristol,   Conn. 
New  Britain,  Conn. 
South  Windsor,  Conn. 
Guilford,  Conn. 
Torrington,   Conn. 
West   Haven,   Conn. 
Fairfield,  Conn. 
Glastonbury,    Conn. 
Norwalk,  Conn. 
New  Haven,   Conn. 
Noroton,   Conn. 
Bridgeport,    Conn. 
Ridgefield,   Conn. 
Orange,  Conn. 
Springdale,  Conn. 
Hartford,   Conn. 
Oakville,  Conn. 
Meriden,   Conn. 
Hartford,  Conn. 
Noank,  Conn. 
Bridgeport,    Conn. 
Montville,  Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
VVaterbury,    Conn. 

Unionville,  Conn. 
Norwalk,  Conn. 
Sufheld,  Conn. 
Brid.geport.    Conn. 
Stamford,  Conn. 
Waterford,    Conn. 
New  Haven,  Conn. 
Meriden,  Conn. 
Stamford,  Conn. 
Norwich,  Conn. 
Hanover,  Conn. 
New  Flaven,  Conn. 
New  London,  Conn. 
Thomaston.   Conn. 
Hartford,   Conn. 
Farmington,    Conn. 
South  Norwalk,  Conn. 
Avon,  Conn. 
Torrington,   Conn. 
Bethel,  Conn. 
MiddJetown,    Conn. 
Meriden,  Conn. 


325 


855 1-8600  . \ U T O M (J  ! ;  \LE< 

So.  Nanie  of  Owner  Jvcsideiite 

8551  H.    R.    Hotchkiss,  Waterbury,    Conn. 

8532  ij^iij.   J'.    lIurroAvs,  MA'stic,  Conn. 

8553  Mary    C.    Stons,  New   Haven,  Conn. 

8554  Robert    B.    Baker,  Greenwich,    Conn. 

8555  Charles  J.  Goulden,  Stamford.  Conn. 

8556  H.   G.  iiV   R.   Cheney.  So.   Manchester,   I'oun 

8557  P.   T.   Radiker,  New  York  City. 

8558  R.    S.    Goodwin,   M.D.,  Thomastoii,  Conn. 

8559  Mrs.   Bessie   F.   Woodworth,  New   London.   Ci'un. 

8560  \\\    H.    Phelps,  E.  Windsor  Hill,  C..u;i, 

8561  Benj.   F.   Burrows,  MA^stic,   Conn. 

8562  Harry   W.    Crawford,  New   Haven.   Conn. 

8563  J.   B.  Andrews,  Avon,  Conn. 

8564  John   J.    Bowc,  Beacon    Falls.   Conn. 

8565  Henry   A.   Jennings,  Greens  Farms.  Conn. 

8566  G.    Lovell   Coc.  Ivoryton,  Conn. 

8567  C.  R.  Vining,  Canton  Center,  Conn. 

8568  F.   H.   Baldwin,  Torrington.   Conn. 

8569  C.    F.    Dickinson.  '  New  London.   Conn. 

8570  Tlios.    B.    Osborne,  New   Haven.  Conn. 

8571  Joseph    A.    Holt.  Essex.   Conn. 

8572  L.  G.  Turner,  Torringron,   Conn. 

8573  John    [.  Alvord,  P>ridgeport.    Conn. 

8574  Mrs.    G.    E.   Frink,  Falls  ^'iil.^ge,  Conn. 

8575  Edwin    H.    Mulford,  Greenwich.    Conn. 

8576  Heman    B.   Abbott,  Middlebury,  Conn. 

8577  Elmer    Moffitt,  ■\^'illimantic.  Conn. 

8578  C.   M.    Tar^•is,  Berlin.   Conn. 

8579  Elmer  H.  Sykes.  Rockville.    Conn. 

8580  Arthur    PL    Olmsted,  East   Hartford,   Conn. 

8581  E.   N.   Bailey.  Ridgefieid,   Conn. 
S5S2  Fred'k   B.   Adams.  Greenwich.,    Conn. 

8583  Dis.  Nurse  Association,  Derby,  dmn. 

8584  H.  M.  Kochersperger,  New   Haven,   Conn. 

8585  -Russeli  B.  Jennings,  Fairfield.    Conn. 

8586  Mark  Bishop,  Cheshire.  Conn. 

8587  Mrs.  Richard   O.   Cheney,       So.  Manchester,  Conn. 

8588  C.    T.   Alpaugh.  AVillimantic.    Conn. 

8589  Jacob  Pechaski,  New  Milford.  Conn. 

8590  G.  Irving  Lake.  Waterbury.    Conn. 

8591  Samuel    W.    Hoyt,    Jr.,  South   Norwalk,  Conn. 

8592  John   E.   Kane,  New  Haven.   Conn. 

8593  Walth-r    Luttgen.  Redding.  Conn. 

8594  Walther    Lutt,c:en.  Redding.  Conn. 

8595  E.  W.   Lockwood,  .     Stamford,  Conn. 

8596  Shutt'.9'Cleaning  &  Dye.  Co..  New  London,  Conn. 

8597  Robt.  Knowlton.  West  Ashford.  Conn. 

8598  Newton    B.   Weaver,  Gaylordsville.   Conn. 

8599  John   Hotz,  Stratford.   Conn. 

8600  Edward   P.   Nobbs,  Bridgeport,  Conn. 

326 


AUTOMOBILES 


8001-8650 


.\o.  Name  of  Owner 

8601  C.   A.  Johnson, 

8602  Melvin  C.  Knowles, 

8603  A.    G.    Barnett,   Jr., 

8604  Helen    H.    Rice, 

8605  Wm.    B.   Stevens. 

8606  John  C.  F.  Nyser, 

8607  Henry    L.    Griggs, 

8608  H.  B.  Whitmore, 

8609  Charles  F.  Miskill, 

8610  C.  T.  Pierce, 

8611  Louis    Krenz, 

8612  George  G.  Whitmore, 

8613  Carlyle    F.    Barnes, 

8614  H.    Sylvia    Bolis, 

8615  E.  L.  Hatch, 

8616  George  A.  Dwine, 

8617  C.   E.   Libbey, 

8618  J.   Kaymond   Connelly, 

8619  Hyatt  Gregory, 

8620  Jas.    H     Heffernau, 

8621  Mrs.  Walter  O.  Whitconib, 

8622  AVestfield   Plate   Co., 

8623  Everitt  T.  House, 

8624  E.   R.    Kelsey, 

8625  Gustav   A.   Hartlett, 

8626  Elliott   M.   Peck, 

8627  A.    Fogelstrora, 

8628  Oliver  Beardslee. 

8629  Leroy   E.   Wheeler, 

8630  L.  O.   H.  Caya, 

8631  C.  Brewster  Brainard,  M.D 

8632  L.  H.  Sevmour, 

8633  W.  R.  Keeler, 

8634  W.   H.   Pickett, 

8635  W.  E.  Burnham, 

8636  H.   Gilliam, 

8637  George    T.    Smith. 

8638  Albert    A.    Irion, 

8639  T.   E.   Rourke, 

8640  Mrs.  Julia  C.   Hawley, 

8641  Oliver  R.  Morgan. 

8642  Charles   A.  Voetsch, 

8643  Chas,   C.   Gladden, 

8644  David    H.    Lvman, 

8645  Sisk   Bros..    . 

8646  Frank    E.    Hartvvell, 

8647  Walter    E.    Clark, 

8648  George   M.   Curti<;, 

8649  Toel  A.  Spurr. 

8650  P.   O.   Redin. 


Residence 

Cromwell,  Conn. 
Essex,  Conn. 
Bethel,  Conn. 
Pleasant  Valley,  C^nn. 
Danbury,   Conn. 
Hartford,  Conn. 
Waterbury,    Conn. 
Hartford,   Conn. 
Broad  Brook,  Conn. 
Riverside,    Conn. 
South  Farms,  Conn. 
Maromas,  Conn. 
Bristol,  Conn. 
Hartford,   Conn. 
Stamford,  Conn. 
Sej'mour,   Conn. 
New  Haven,   Conn. 
Farmington,   Conn. 
Norwalk,  Conn. 
Rockville,    Conn. 
New  Haven,  Conn. 
Thompsonville,   Conn- 
Farmington,  Conn. 
Winsted,  Conn. 
Glenl)rook.  Conn. 
Newtown,  Conii. 
New  Milford,  Conn. 
Stratford,   Conn. 
iSouth  Norwalk,  Conn. 
New  Hartford,  Conn. 
.Hartford,   Conn. 
East  Granby,  Conn. 
Ridgefield,  Conn. 
Waterbury,    Conn. 
Bridgeport,   Conn. 
Riverside,  Conn. 
Milford,  Conn. 
Waterbury,    Conn. 
Hartford,   Conn. 
Sand}'  Hook,  Conn. 
GlastonburA^  Conn. 
East  Haddam,  Conn. 
New  Britain,  Conn. 
\\"allingford.  Conn. 
New  Haven,  Conn. 
Danbury,   Conn. 
Milford.   Conn. 
Meriden,    Conn. 
Greenwich,    Conn. 
Bridgeport.   Conn. 


?'^7 


8651-8700 


AUTOMOBILES 


Ko.  Name  of  Owner 

8651  Henry   A.   Perkins, 

8652  Walter  S.  Wilmot, 

8653  Adam    Schmidt, 

8654  Robert  H.  Fisk, 

8655  Hazel    Shepard, 

8656  L.    T.    Woodbury. 

8657  H.  C.  Knight, 

8658  W.  A.  Wilcox, 

8659  Mrs.    Henry   F.   Shoemaker, 

8660  A.  H.   Storer, 

8661  Wm.    (.;.    Harmon, 

8662  Phinias  T.  Ives, 

8663  C.   H.   Lewis. 

8664  Willy   Schneider, 

8665  Arthur   Russell, 

8666  T.  C.   Maher, 

8667  Stella  M.  Hoyt, 

8668  Wm.  H.  Williams, 

8669  G.  D.  Wharton, 

8670  Jas.   D.   Healy, 

8671  Ralph  Lee, 

8672  L.  W.  Lawrence, 

8673  E.  D.  Williams. 

8674  Frank  L.  Capps, 

8675  John    Crawford, 

8676  Henry   Schaefer. 

8677  Tos.    A.    Whelan. 

8678  Rovce   Rubber   Co., 

8679  Robert  T.  Alcorn, 
86S0  E.  D.  Mills, 

8681 

8682  E.  H.  Sloan, 

8683  George    C.    Phillips, 

8684  Leslie    Gamble, 

8685  Tordan    &   Selleck, 

8686  H.  E.  Propson, 

8687  Elinar  H.  Bulkeley, 

8688  Sam    Birlowitz, 

8689  D.   F.   Seacord. 

8690  R.  C.  Paine, 

8691  Wm.    D.    Morgan. 
8962  Martin   A.    Doolittle, 

8693  A.    G.   IJarnes, 

8694  Wm.  Mather. 

8695  George   F.   Brown, 

8696  T.   C.   Hawkins. 

8697  Dr.    T.    W.    Felty, 

8698  L    W.   Manning. 

8699  Chn^.  I.  Eartlett. 

8700  F.   S.   Hastings, 

328 


Residence 

Hartford,  Conn. 
Bridgeport,   Conn. 
South   Norwalk,  Conn. 
Stafford  Springs,  Conn. 
Rockville,  Conn. 
Deep   River,    Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
New  York,  N.  Y. 
Ridgefield,  Conn. 
New  Haven,  Conn. 
Meriden,  Conn. 
Whitneyville,  Conn- 
Bridgeport,    Conn. 
Wallingford,  Conn. 
Naugatuck,    Conn. 
South  Norwalk,  Conn. 
Derby,   Conn. 
New   Haven,  Conn. 
Derb}^  Conn. 
Grosvenoruale,  Conn. 
Brooklvn,  N.  Y. 
Stamford,  Conn. 
Milford,  Conn. 
Westport,  Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Norwalk,  Conn. 

Broad  Brook,  Conn. 
W.  Woodstock,  Conn. 
South  Norwalk,  Conn- 
Bridgeport,   Conn. 
Plainville,  Conn. 
Hartford.   Conn. 
New  Britain,  Conn. 
Grove  Beach,  Conn. 
Thompson,  Conn. 
Hartford,   Conn. 
Watertown,  Conn. 
New  Milford,  Conn. 
Windsor  Locks,  Conn. 
■   Cannon   Station,   Conn. 
Danbury.  Conn. 
Hartford.   Conn. 
East   Hartford,    Conn.. 
New  Haven,  Conn. 
Greenwich,    Conn. 


A  UTU  MOBILES 


No.  Name  of  Uwner 

8701  Chas.   A.   E.   Miller, 

8702  Geo    I\     Sayer, 

8703  Irving    S.    Tinker, 

8704  Board   of   Water    Conimi 

8705  G.  Harry  Abl)Ott, 

8706  L.  S.  Storrs, 

8707  Frarik  A.   Warner, 

8708  Ray   K.   Linsley, 

8709  Wm.   Kennedy, 

8710  C.   Oscar  Hedstrom, 

8711  James  A.   Hemingway, 

8712  A.    H.    Davidson, 

8713  M.   L.   Marsh, 

8714  Thos.   E.   Woolley, 

8715  Samuel  Glover, 

8716  .Geo.   N.   Bell, 

8717  \V.  J.  Simms, 

8718  Edward   A.    Wells, 

8719  Thomas  W.   King, 

8720  Christian   Budmer, 

8721  A.  C  Kelscy, 

8722  Lydia   B.    Chappell, 

8723  James  J.    Hogaii, 

8724  C.  Fred   Palmer, 

8725  \'V.  E.  Baker, 

8726  C    Edward  Perky. 

8727  iCh-arles     Willis. 

8728  Chester    Goepph',      '  • 

8729  Andrew   Gardner, 

8730  John  O.   Davis, 

8731  Edwin    L.    Stevens. 

8732  Fred'k   Spafford, 

8733  Geo.   P.  Clark, 

8734  Edwin    L.    Stevens, 

8735  W.   L.  W^ells   Curtis. 

8736  Jas.  H.   Halpine, 

8737  Mrs.   B.   B.   TenEyck, 

8738  Tames  Dempsey, 

8739  Or  ton  P.  Camp, 

8740  Charles    F.    Beardsley, 

8741  Harry   Herman, 

8742  Tames    McGill,      ' 

8743  Oliver  L.  Johnson. 

8744  F.  M.  Sperry, 

8745  T.    W.    McDowell, 

8746  I.  Wise, 

8747  W'.  H.  Scoville, 

8748  Edward  U.   Bradlev. 

8749  Geo.  L.   Best. 

8750  Max  Adler, 


8701-8750 

Residence 

Bridgeport,   Conn. 
Danbury,  Conn. 
W^est   Haven,   Comr. 
Hartford,  Conn. 
Stamford,  Conn. 
New  Flaven,  Conn. 
New  Haven,  Conn. 
Bristol,   Conn. 
Naugatuck,    Conn. 
Portland,   Cunn. 
New  Haven,  Conn. 
Milford,  Conn. 
Bridgeport,   Conn. 
Mechanicsviile,  Conn. 
Fairfield,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Waterbury,   Conn. 
Sound  Beach,  Conn. 
New   Britain,   Conn. 
Hartiord,  Conn. 
New  Lonaon,  Conn. 
Torrington,   Conn. 
Riverside.  Conn. 
Norfolk,    Conn. 
Shelion.  Conn. 
Bridgeport,  Conn. 
W^ilton,  Conn. 
Wi.terbur}',    Conn. 
Hartford,  Conn. 
Rowayton,  Conn. 
Hartford,   Conn. 
W^indsor  Locks,  Conn. 
Rowayton,   Conn. 
Southport,   Conn. 
Ridgefield,   Conn. 
Bridgeport,   Conn. 
Mechanicsviile.    Conn. 
Waterbury,   Conn. 
Milford,   Conn. 
Hartford,   Conn. 
New   Britain,   Conn. 
Norwich,    Conn. 
Avon,   Conn. 
Middletown,   Conn. 
Hartford,   Conn. 
Hartford.   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
New  Haven.  Conn. 


329 


8751-S8UO 


AUTOMOBILE'S 


No.  Name  of  Owner 

8751  Thos.   Finnegan, 

8752  Delbert  L.  Allen, 

8753  Marc  H.  Mack, 

8754  S.  D.  Keeler, 

8755  John    Avery, 

8756  A.   H.   Grant, 

8757  D.  Elmer  Wilcox, 

8758  I.   E.   Fanton, 

8759  Robert  H.   JJarton, 

8760  A.    S.    Freeburg, 

8761  i.   L.  Mahoney. 

8762  Dr.  G.  J.   lackowitz, 

8763  Geo.  S.  Bradle}-, 

8764  Harry   C.    Ludington, 

8765  Allen   T    Pratt, 

8766  Clinton   E.  Frink, 

8767  William  FI.   Tarvis, 

8768  Charles   Gray, 

8769  Isaiah    Baker,    Jr., 

8770  D.  .1.  .Alurpby, 

8771  HenrA'  B.  I'enny, 
S772  Tho?.    \V.    Southward, 

8773  Roman  Zalstack, 

8774  A.  L.  Cucuel, 

8775  A.   ].  Welch, 

8776  Elezbeth  I.  Teates, 
^jin  D.  E.  Bedient, 

8778  Edward  C.  Marsli, 

8779  A.    H.   Trotter, 

8780  George  Orlove  Co., 

8781  I-Ienry  H.  Todd. 

8782  Fred'k  Spafford. 

8783  Crotta   Bros., 

8784  Fred'k   D.   Adams, 

8785  Francis  C.   Coley, 

8786  T.    FI.    Creighton, 

8787  Kelly   Bros., 

8788  Benj.    F.    Case, 
Antonio    .Andretta, 
Samuel  H.  Gross. 
Chas.     Mueller, 
Edward     Gregston, 
M.    Stawicki, 
Miss   Annie   Stone. 

8795  W.   F.   Hasselbach, 

8796  Samuel  N.  Walsh, 

8797  C.   A.  Ten  Eyck. 

8798  Charles  W.  Pa^e,  Tr.. 

8799  Samuel   H.  Walsh, 

8800  Geo.  R.  Smith. 


8789 
8790 
8791 
8792 
8793 
8794 


Kesidencc 
W^aterbury,    Conn. 
Canton  Center,  Conn. 
Greenwich,    Conn. 
Ridgefield,  Conn. 
Winsted,  Conn. 
Melrose,    Conn. 
Mystic,  Conn. 
Westport,  Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Oxford,  Conn. 
New  Haven,  Conn. 
Putnam,   Conn. 
Winsted,  Conn. 
Hartford,   Conn. 
So.   Canterbury,   Conn. 
Ansonia,  Conn. 
Fairfield,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Stepney   Depot.   Conn. 
Willimantic,    Conn. 
Hartford,   Conn, 
liristol,   Conn. 
Simsbury,  Conn. 
Hartford,  Conn. 
Ridgefield,   Conn. 
Danbur}',   Conn. 
Bridgeport,   Conn. 
Fairfield,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Meriden,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Waterbury,    Conn. 
Hartford,  Conn. 
Canton   Center,    Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
New   Britain,  Conn. 
Westbrook,   Conn. 
Putnam,   Conn. 
New  York,  N.  Y. 
New  Haven.  Conn. 
Putnam,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Putnam,    Conn. 
West  Cornwall,   Conn. 


330 


AUTUMOi'.lLES  88U1-8850 

\o  NaiiiL- .f  <  nvner  Kcsideiicc 

8801  James    M.    Au^ur.  Bridgeport,   Conn. 

8802  James    Let,  Hawleyville,   Conn. 

8803  Misses  A.  &  L.  LJeard,  Huntington,    Conn. 

8804  Charles  E.  Lamb,  Norwich,  Conn. 

8805  George    1.   \  ogel,  Canaan,    Conn. 

8806  George  N,  Thompson,  Suffield,  Conn. 

8807  Fritz   Carleton   Hyde,  Greenwich,  Conn. 

8808  George   H.    Smith,  New  Haven,  Conn. 

8809  I.  P    Crosby.         •  Greenwich,    Conn. 

8810  A.  A.  Young.  Jewett  City,  Conn. 

8811  Goldsmith  Chatheld   Co.,         Waterbury,   Conn. 

8812  Crissy  DeF.  Fiarral,  Bridgeport,    Conn. 

8813  A    E.   Tweedy.  Danbury.   Conn. 

8814  S     N     E.    Telephone    Co.,       New  Haven.  Conn. 

8815  Horatio  \V.  Hall.  '  Buckland,  Conn. 

8816  -^    1.   I'owen,  Wilhmantic,    Conn. 

8817  Stamford   Gas   &    Elec.    Co.,  Stamford,  Conn.  |i 

8818  Wm.   Henry    White.  Waterbury,   Conn.  | 
881<^  E.   E.   Grimshaw,  Thomaston,    Conn.  A 

8820  F.    E.   Perry,  Fairfield,   Conn.  I 

8821  Harold   B.   Merwin,  Westport,  Conn.  1 

8822  Edw.  Fitzgerald.  Bridgeport,   Conn.  | 

8823  W.  E.  Russell,  Danbury.  Ccnn.  i 

8824  L    A.   Farnham,  New  Haven.  Conn.  .. 
88^5  Edw  "S    Flarkness,  New  London,  Conn.  1 

8826  Edwin    A.    Evitts,  New  Milford,  Conn. 

8827  Fred    K.    Braitling,  Bridgeport.   Conn.  -^ 

8828  Nathan    Krauskopf,  Stamford,  Conn.  ? 
882Q  R.   W.    lennings,  Torrington,  Conn.                             j| 

8830  Louis    l".   Goodman,  Litchfield,   Conn.  -j 

8831  Wm.    1.    Carroll,  Hartford.   Conn.  |4 

8832  Charles  L.  Peterson,  Cos   Cob,   Conn.  || 

8833  G.  B.   Bronson,  Meriden,  Conn. 
8834 


W.   K.   Fowler,  Norwalk,   Conn. 


8835  Harry  McLachlan,         -  J^?"^'"[/'  5;°^"-  r 

8836  W     \    Cairns.  West  Harttord.   Conn. 

8837  William  A.  Tracy,  South  Coveiitry,  Conn 

8838 
8839 
SS40 
8841 


ou.^     Dexter  Elliott.  Thompson,    Conn. 

8839  E.   S.    Cook.  Harttord,  Coim.  ^ 

8840  John  P.  Wilson,  Nevv   Haven,  Conn. 


c.u-r.     Mr':    Alfred  Morehouse,  Darien,   Conn.  -^ 

884"^     lohn   Anderson,  Seymour.   Conn.  i'| 

8843     Robert  Caldwell,  Stamford.  Conn. 


Stanlev  L.   Tallmadge.  South  Norwalk,  Conn. 

Mrs.  W.  G.  Summer,  New   Haven,   Conn. 


8844 

8846  A.    E.   Perkins,  Killmgworth,   Conn 

8847  C     L     Tones  Centerbrook,    Conn 

8848  Dr.  f.  G.  Ely,  Hamburg,  Conn. 

8849  H.   E.   Learned,  Aersailles.   Conn. 

8850  L.  W.   Lawrence.  Brooklyn.  N.    V  . 

331 


8851-8900 


AUTOMOBILES 


No. 

8851 

8852 


8855 
8856 
8857 


8863 
8864 
8865 


Name  of  Owner 

Mrs.  E    C.  Acheson, 
S.   P.   Woodward, 

8853  W.  A.  Wilcox, 

8854  W.    E.    Moran, 
Cornelius    H.    Cables,   Jr., 
Frank  F.  Russell, 
E.  C.  Loomis, 
Michael  E,  O'Sullivan, 

8859  Thos.  E.  Wigmore, 

8860  Edmund  C.  Spencer, 
8861 

8862     Edward  A.  Stevens, 
Wilson   E.  Porter, 
Harri?    Whittemore, 
Thos.   E.  Guest, 

8866  Arthur   G.   Mason, 

8867  G.   G.    Blanchard, 
Franklin  G.  Brown, 
D.   A.    Nolan.    M.D., 

8870  Edw.  C.  Seward, 

8871  The  Ensi^n-Bickford  Co., 

8872  Frederick  H.   Hill, 

8873  James  N.   H.  Campbell, 

8874  The  H.  E.  Rainaud  Co., 

8875  Frank    S.    Neal, 

8876  George    E.    Spencer, 

8877  M.  G.  Bulkeley,  Jr., 

8878  J.   H.  Grozier, 

8879  Edward  H.  Deming, 
Edgar  T.  Mead, 
James  J.   Murphy, 

8882  James  E.  Carr, 

8883  John  H.  Wheeler, 

8884  Charles  E.  Bray, 

8885  Charles    H.   Slocum, 
Jos.    Andrews, 
Maurice   H.  Pease, 
L.  D.  Christie, 
John    R.    Stine, 
Gilbert  W.   Chapin, 
Fred  S.  Hall, 
S.  H.  Stearns, 
Paul  F.   Schumann, 

8894  Harry  C.  W^right. 

8895  Duluth  Superior  Milling  Cc 

8896  Henry  M.  Taylor, 

8897  Mrs.   Geo.   E.    Pratt, 

8898  D.   C.   DeWolfe, 

8899  Simon  J.  Hugo, 

8900  Andrew  Steele, 


8881 


8890 
8891 
8892 
8893 


Residence 
Middletown,   Conn. 
Bethany,  Conn. 
Hartford,  Conn. 
Bethany,   Conn. 
Waterbur}',    Conn. 
Putnam,   Conn. 
Windsor,  Conn. 
Danbury,   Conn. 
Greenwich,    Conn. 
Saybrook,    Conn. 

New   Haven,   Conn. 
New  Haven,  Conn. 
Naugatuck,   Conn. 
Waterbury,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Southington   Conn. 
Middletown,    Conn. 
Guilford,  Conn. 
Simsbury,    Conn. 
New   Britain,   Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Plainville,  Conn. 
Old   Saybrook,   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Farmington,   Conn. 
Greenwich,    Conn. 
Plainville,    Conn. 
West  Haven,  Conn. 
Easton,  Conn. 
New   Haven,   Conn. 
So.  Waterbur}'.  Conn. 
Danbury,   Conn. 
New   Britain,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Hartford.  Conn. 
East  Hampton,  Conn. 
New   Britain,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Danbury,   Conn. 
Silver  Lane,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Warehouse    Point,    Ct. 


n 


33-' 


; 

1 

AUTOMOBILES                    8901-8950 

No. 

Name  oi  Owner 

Residence 

•.);■ 

8901 

F.   A.    Morrell, 

Putnam,   Conn. 

-! 

J- 

8902 

Fred    Sayle, 

No.  Attleboro,  Mass. 

i 

8903 

William    H.    Looby, 

Centerbrook,   Conn. 

P 

8904 

Elizabeth   L.  Sage, 

Bridgeport,    Conn. 

% 

mr 

8905 

J.  A.   Maloney, 

Norfolk.   Conn. 

?1 

8906 

Dr.   Everett   H.  Jones, 

South  Norwalk,  Conn. 

V 

8907 

Harold  E.  Meeker, 

Danbury,  Conn. 

8908 

P.   N.   Golden, 

Middletown,   Conn. 

8909 

H.   D.    Brundage, 

Norwalk,  Conn. 

r. 

8910 

Alfred   Oden, 

Mansfield    Center,    Ct. 

i 

8911 

Wingate  C.  Howard, 

Middletown,   Conn. 

8912 

James  A.  Marr, 

Bridgeport,   Conn. 

8913 

Louis    M.    Rosenbluth. 

New  Haven,  Conn. 

1 

8914 

E.    K.    Hubbard, 

Middletown,   Conn. 

1 

8915 

John    E.    Sellcck, 

New  Canaan,  Conn. 

8916 

Morehouse    Bros.    Co., 

Meriden.  Conn. 

t. 

^917 

Edward  C.   Hovt; 

Stamford,  Conn. 

4 

8918 

A.    M.    Pratt, 

Deep  River,  Conn. 

X 

8919 

Henry    Setzer, 

Bridgeport,    Conn. 

8920 

Samuel  E.   Louden, 

Riverside,  Conn. 

t 

8921 

C.  T.   Fredericks, 

Wt'.terbur}^,    Conn. 

8922  H.  E.  Thompson, 

8923  Harry    Dean. 

8924  Charles    L.    Hubbard, 

8925  August    Thorslund, 

8926  Lewis  A.  Miller, 

8927  C.  A.  Zipp, 

8928  Charles  C.  Smith, 

8929  Sherman  E.  Pike, 

8930  Martin  J.  McEvoy, 

8931  Leonard   L.   Mingo, 

8932  John  F.  Dowling,  M.D. 

8933  R.  H.  Montgomery, 

8934  H.   G.   Baldwin, 

8935  John  A.  Ferguson, 

8936  S.   Russell,    Jr., 

8937  Peter   McKeown, 

8938  Frank  E.  Howard. 

8939  Mrs.  J.  J.  Costanzo, 

8940  E    E.  Woodruff, 

8941  W.  H.  Miller, 

8942  C.  A.  Peale, 

8943  A.  R.  Stark, 

8944  Mrs.  L.  A.  Gray, 

8945  Edward  S.   Doton, 

8946  F.  E.  Brooks, 

8947  William  J.  Cooney, 

8948  Chas.    B.   Whittlesy, 

8949  Herbert  S.   Johnson, 
89.^0  Victor    E.    Walker, 


Water  town,  Conn. 
Bethel,  Conn. 
Norwich,    Conn. 
Stamford,  Conn, 
Meriden,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Waterbury,   Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Norwich,  Conn. 
Branford,  Conn. 
Norwich,  Conn. 
Middletown,   Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Stamford,    Conn. 
West  Haven,  Conn. 
Hartford,  Conn. 
Sandy  Hook,  Conn. 
Stamford,  Conn. 
Waterford,  Conn. 
New  London,  Conn. 
W^indsor,   Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Higganum,  Conn. 
Meriden,  Conn. 


333 


8951-9000 


AUTOMOBILES 


No.  Name  of  Owner 

8951  Henry   O'Loughlin, 

8952  Thomas   S.   Howarth, 

8953  Edw.  Coult, 

8954  Dr.  E.  H.  Stearns, 

8955  Frederick    De  Peyster, 

8956  Mrs.    Henry   Elliott, 

8957  James  M.  W'oodhouse, 

8958  J.  H.  Lapointe,  M.D., 

8959  L.   L.  Allcorn, 

8960  Dr.  W.  L.  Griswold, 

8961  Helen  L.  Ford, 

8962  Richard  A.  Ray, 

8963  The   Carpenter   Steel   Co., 

8964  E.  W.  Gillotson, 

8965  Luther   C.  Skinner, 

8966  H.   L.   Yerrington, 

8967  S.   K.    Dimock, 
W.  J.  Oddv, 
U.  M.  C.  Co.. 
W.  F.  Watrous, 
W.  L.  Mitchell. 
Gilbert  A.  Finch, 
Chas.    L.    Torrey, 
George   C.  Edwards, 
Mrs.  Anna  L.  M.  Lee, 
Frank  E.   Harriman, 
Wm.  A.  Felton, 
John  Porter, 

E.  W.  &  A.  Bowers, 
W.  Bradford  Allen, 

F.  B.  Merrels, 
Jomes  E.  Loughlin, 
Thompson   &   Belden  Co., 
Helen     Robinson, 

8985  Jas    G.  Burrou£?hs. 

8986  F.  Theodore   Williams, 

8987  W.  T.  Woodruff, 
Mrs.   Lionel   Sutro. 
E.   A.   Ware, 

8990  Fred   W.   Cunninoham, 

8991  Albert  H.  Whitman. 

8992  Fred    1.    Gurlcy, 

8993  William   C.  Sclioolhorn. 

8994  J.    M.    Daly, 

8995  Isidor  Freedmaii, 

8996  7.   F.   Reynolds, 

8997  Mrs.    Liojiel    Sutro, 

8998  .  E.  C.  Converse, 

8999  C.    IT.    Lounsburv, 

9000  H.    D.    Burnham, 


8969 
8970 
8971 
8972 
8973 
8974 
8975 
8976 
8977 
8978 
8979 
8980 
8981 
8982 
8983 


Kesideuce 
Hartford,   Conn. 
New  Haven,  Conn. 
Winsted,    Conn. 
Torrington,   Conn. 
Portland,   Conn. 
Thompson,  Conn. 
Wethersfield,   Conn. 
Meriden,   Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
Waterville,    Conn. 
Middletown,   Conn. 
Hartford,  Conn. 
Farmington,  Conn. 
Rockville,  Conn. 
Norwich  Town,  Conn. 
Hartford,   Conn. 
Noroton,   Conn. 
Bridgeport,   Conn. 
Chester,  Conn. 
New  Haven,  Conn. 
East  Hartford,   Conn. 
Putnam,   Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Hartford,   Conn. 
Flartford,   Conn. 
Plartford,   Conn. 
East    Berlin,   Conn. 
Farmington,    Conn. 
Hartford,  Conn. 
Hazardville,  Conn.- 
New  Haven,  Conn. 
Norwich,  Conn. 
Bridgeport,   Conn. 
Meriden,   Conn. 
Thomaston,    Conn 
New  York,   N.   Y. 
Groton,  Conn. 
Willimantic,    Conn. 
E.    Portchester,    Conn. 
Stamford,   Conn. 
New  Haven,  Conn. 
Waterbur.y,   Conn. 
New  Haven,  Conn. 
North  Haven,  Conn. 
New  York,   N.   Y. 
Greenwich,    Conn. 
Stamford,   Conn. 
Hartford,  Conn 


334 


AUTOMOBILES 


•'001-9050 


No.  Name  oi  Owner 

9001  A.   M.  Valcourt, 

9002  A.    L.   Dean, 

9003  H.  G.  &  R.  CliciK-v, 

9004  S.   Y.   St    John, 

9005  Albert   F.    Street. 

9006  William    H.   Bartley, 

9007  Alfred  L.  Johnson, 

9008  Alfred  W.  Dater, 

9009  Owen    O'Neill,    M.D. 

9010  Thos.   B.   Burgess. 

9011  John  G.  Isaac^ 

9012  Robert  J.  London, 

9013  Irving'  F.  Thompson, 

9014  Wood    Bros,, 
.9015  Ed.   E.   Claussen 

9016  Thomas  Holt, 

9017  R.   R    Loomis, 

9018  Chas.  H.  AVidmer, 

9019  Geo.  H.  Newton, 

9020  Edgar  A.  Peet, 

9021  T.   B.   Stillson. 

9022  Dr.  John   Sullivan, 

9023  H.  Parker  Alfen, 

9024  Alonzo  G.  Wehl). 

9025  Frank  J.    Kirk, 

9026  John    L.    Chapman, 

9027  Samuel  T.  Weldon,    • 

9028  A.   F.   Dolan, 

9029  W    E.   Rirch, 

9030  W:  F.   Kirkpatrick, 

9031  C.   H.  Wilcox. 

9032  Dr.  Jas.  J.  Donohue, 

9033  C.  T.  Georgia. 

9034  T.    T.    Kimniel, 

9035  Dr.  W.  W^   Stockwell, 

9036  A.    F.   Soneson, 

9037  Dwight   S.    Fuller, 

9038  Andrew   C.    Petersen. 

9039  Harry    H.    Baldwin, 

9040  Lucius   A.  Fenton. 

9041  E.   W^    Ensign. 

9042  The  Jordan  Co., 

9043  J.  J.   Curtin. 

9044  S.   A.    Kovarovies, 

9045  J.   C.   Ames, 

9046  Frank    Arrigoni. 

9047  L.    H.    Heaiey. 

9048  John   Peterson. 

9049  Geo.  W.   Cooke, 

9050  Theo.    H-.    Goodrich, 


Reiidence 

Waterbur3',    Conn. 
New  Haven.   Conn. 
So.   Manchester,  Conn. 
Stamford,  Conn. 
Rockville,  Conn. 
Danbury,   Conn. 
Bridgeport,   Conn. 
Stamford,  Conn. 
Willimantic,    Conn. 
Shelton,  Conn. 
Bridgeport,   Conn.    " 
Bantam,   Conn. 
No.   Stonington,   Conn. 
Southport,   Conn. 
Hartford,  Conn. 
Southington,  Conn. 
Naugatuck,    Conn. 
Danbury,  Conn. 
Ridgefield,  Conn. 
New  Milford,  Conn. 
New  Preston,  Conii. 
Willimantic,    Conn. 
Westville,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Central  Village.  Conn. 
Simsbury,  Conn. 
Hartford,   Conn. 
East   Norwalk,  Conn.   • 
Storrs,   Conn. 
Windsor,  Conn. 
Norwich,   Conn. 
Unionville,  Conn. 
Plainville,  Conn. 
Shelton,  Conn. 
Portland,    Conn: 
Suffield,  Conn. 
Greenwich,  Conn. 
New  Haven,  Conn, 
Norwich,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Waterbury,  Conn. 
Ashford.   Conn. 
Wallingford,   Conn. 
Durham,  Conn. 
No.  Woodstock.  Conn, 
Derby,  Conn. 
Wallingford.   Conn. 
Hartford,   Conn, 


I 


335 


.9051-9100 


AUTOMOBILES 


No.  Kame  of  Owner 

9051  Charles    B.   Fitch. 

9052  Arthur  N.  Wood, 

9053  Samuel  Dawe, 

9054  G.  W.   Sanderman, 

9055  Edwin    S.    Hollister, 

9056  Elias  Patrick, 

9057  William   Dobbs, 

9058  Ed.  H.  Johnson. 

9059  The  Wheeler  &  Howes 

9060  M.  B.  Disbrow, 

9061  Wm.  Pflecger, 

9062  John   R.  Parry, 

9063  F.  A.   Mocre, 

9064  Ross  E.   Black,  M.D., 

9065  Myron  G.  Russell, 

9066  Frank    L.    Hotchkiss. 

9067  Minnie   Suuthey, 

9068  C.   Barnum  Seelev,' 
9069 

9070  Edward  N.  Fisher, 

9071  G.  A.   Jennings, 

9072  W.  F.  Lyons, 

9073  Byron  O.   Moore, 

9074  Kintz   Bros., 

9075  Walter   H.    Lathrop, 

9076  Frank  Hozsie  &  Sons, 

9077  Lee    H.    Griswold, 

9078  Harriet  L.   Fischer, 

9079  Marjorie  N.  Sierck. 

9080  William   G.    LeCourt, 

9081  Frederick   Moule, 

9082  M.  P.  Robinson, 

9083  Orion   T.  Atwood, 

9084  Claude   A.   Terrell, 

9085  A.  P.  Barnard, 

9086  L.   Clark  Frost. 

9087  Lorens    Hansen, 

9088  A.   T    Mendillo, 

9089  Louis  Greg^el, 

9090  H.  W.  Hoyt, 

9091  Belle    S.    Line1)ur-h, 

9092  A.   W.   Sutherland, 

9093  J.  W.   Scott, 

9094  Charles  W.  Smith, 

9095  Irving  G.  Richey, 

9096  W.   W.    Mertz, 

9097  Clarence   H.   Young, 

9098  E.  A.  Young, 

9099  E.  F.  Darrell, 
9100 


Residence 

Noroton  Heights,  Ct. 
So.   Coventry,   Conn. 
Bridgeport,    Conn. 
East  Granb}',  Conn. 
Washington,   Conn. 
So.   Canterbury,   Conn. 
Bridgeport,   Conn. 
Goshen,  Conn. 
Co.,Bridgeport,   Conn. 
Bridgewater,   Conn. 
Norwalk,  Conn. 
Hartford,   Conn. 
Stafford  Springs,  Conn. 
New  London,  Conn. 
Woodbridge,   Conn. 
Orange,  Conn. 
Westport,  Conn. 
Bridgeport,   Conn. 

Putnam.   Conn. 
South  Norwalk,  Conn. 
Greenwich,  Conn. 
Mansfield,  Conn. 
Meriden,  Conn. 
Mystic,  Conn. 
Canterbury,  Conn. 
Terryville,  Conn. 
New   Haven,   Conn. 
Bridgeport,   Conn. 
South  Norwalk,  Conn. 
New  Haven,  Conn. 
Windsor  Locks,  Conn. 
So.   Manchester,   Conn. 
Meriden,  Conn. 
Waterbury,    Conn. 
Cheshire,  Conn. 
So.   Manchester,   Conn. 
New   Haven,  Conn. 
So.   Manchester,   Conn. 
Danbur}',    Conn. 
Bridgeport,   Conn. 
Bristol,   Conn. 
Hartford,  Conn. 
Torrington,  Conn. 
New  Haven,  Conn. 
Torrington,  Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Stonington,   Conn. 


336 


AUTOMOBILES  9101-9150 

No.  Name  of  Owner  Residence 

9101  Rev.  las.  P.  Donovan,  Middletown,   Conn, 

9102  Dr.  ]'.  M.  Wilson.  Bridgeport,   Conn.  .1 

9103  Yoneo    Arai,  .  Riverside,  Conn.  ] 

9104  Elizabeth  F.  Hubbard,  West   Hartford,  Conn. 

9105  Nathan   A.    Hull,  New  Haven,  Conn.  ; 

9106  Walter  E.  Lyd^ll,  Manchester,    Conn.  j 

9107  Mrs.  C.  S.  Landers.  New  Britain,   Conn.  ,^ 

9108  Anna  G.  Lewis,  Sound  Beach,  Conn.  i 

9109  F.   G.   Partcelli,  South    Kent,   Conn.  t 

9110  E.   T.   Buckinfthani,  Bridgeport,   Conn.  n 

9111  Sherwood   McBurney,  Terryville,   Conn.  H 

9112  B     P.    Webler,  Bristol,   Conn.  H 
•9113     Julius  Roode,  Guilford,  Conn.  U 

9114  Benoit   Fontaine,  New  Haven,  Conn.  U 

9115  William    1.    Nichols,  Stepney  Depot,  Conn.  U 

9116  John  Ros'sie,  Mystic,  Conn.  || 

9117  George  W.  Carroll,  Norwich,  Conn.  rj 

9118  Miss  Martha  Meeker.  Greenwich,    Conn.  || 

9119  M.    R.   Perry,  Southport,  Conn.  || 

9120  Fred  S.  Gaines,  Hartford,  Conn.  || 

9121  C.  A.   Polter,  Brooklyn,  Conn.  ;'| 

9122  S.    F.    Flines.  Hartford,  Conn.  '         i 

9123  S.    F.    Hines,  Hartford.  Conn.  I 

9124  H.  B.  Young,  Forestville,  Conn.  | 

9125  S.   D.    Locke,  Bridgeport,   Conn.  | 

9126  L.  J.  Reynolds,  Norwalk,  Conn.               _  ,3 

9127  Pasquale   Caracciolo,  Westville.  Conn.  I 

9128  Jeremiah   Reiily,  Bridgeport,   Conn.  ; 

9129  Fl.  FI.  Converse,  M.D..  Eastford,  Conn.  ,| 

9130  Henry    Blodgett,       •  Bridgeport,  Conn.  | 

9131  Edward   S.   Hotchkiss,  Bridgeport,  Conn.  |.^ 

9132  Tames    S.    Forbes,  Burnside,   Conn.  ^ 

9133  W.   A.    Hitchcock,  Unionville,  Conn.  g 

9134  L.    F.   Yincelette,  Bridgeport.   Conn.  | 

9135  The  Andrews  &  Peck  Co..     Hartford,  Conn.  p 

9136  Edwin   R.   Parks.  Waterbury,   Conn.  -     -J 

9137  Albert  C.  Spafard.  Glastonbury,  Conn.  r^ 

9138  Conn.    State    Prison.  Wethersfield,  Conn.  i\ 

9139  Shepard   F.   Brown,  Tewett   City,    Conn.  U 

9140  H.  B.  Schenck.  Ridgefield,  Conn.  |.| 

9141  Raymond  &  Ambler,  Wilton,  Conn.  ,J:» 

9142  J.  A.   Brown,                      ■         Norwich,  Conn.  Ii 

9143  Herman  Ude,                               Sutheld,    Conn.  ^ 

9144  C.   H.   Brazel,                                H-rtford,   Conn.  ^ 

9145  A.  H.  Bradley,                            Bristol,  Conn.  i:i 

9146  Otto  Strobe],                               Meriden,  Conn.  v; 

9147  L.    Henry   Saxton,                      Norwich,   Conn.  U 

9148  C.   R.   Dorch,  Stratford,  Conn.  '  || 

9149  Charles   B.   Seeley,  Trumbull,  Conn.  .    ^|| 

9150  Ernest    Barthol,    D.C.,              South  Norwalk,  Conn.      .  fl 

337  4 


9151-9200 


AUTOMOBILES 


No.  Name  ol  Owner 

9151  Peter    Suzio, 

9152  Alva   H.    Kelscv. 

9153  E.  W.   Bnell, 

9154  Jesse  C.  Hamilton, 

9155  The  Conn.  Power  Co., 

9156  George  F.  Corbitt, 

9157  F.  J.   Gamble, 

9158  Fred   Lebing, 

9159  H.   C.  Warren, 

9160  George    W.    Hickey, 

9161  Arthur   W.   Mallev. 

9162  E.  J.  Sweeney, 

9163  A.   E.   Mitchell, 

9164  Lucy  Wilson, 

9165  H.  W.  Spellman, 

9166  W.  A.  Stevens, 

9167  A.  D.  Variell, 

9168  Rupert  S.  Day, 

9169  Herrick  Aiken, 

9170  N.   K.   Morgan. 

9171  J.   D.   Cronin, 

9172  liarry  R.  Jackson, 

9173  Casemer  Renkun, 

9174  Harriette  L.  Lockwood, 

9175  James  E.   Hall, 

9176  R.  McGarry, 

9177  Clara  Jarvis  Mills, 

9178  Daniel   T.    Shaughnessy, 

9179  John  G.  Adams,  M.D., 

9180  Herman  Scott. 

9181  William  Kanehl. 

9182  Van   Stone   &  Van   Stone, 

9183  G.   E.  Willis, 

9184  G.  R.  Wilcox, 

9185  Albert    H.    House, 

9186  O.   A.   Beckwith,   Tr., 

9187  S.  H.  Sikes, 

9188  Dr.  Thos.  H.  Denne, 

9189  George   W.   Dean, 

9190  John  A.  Carlson. 

9191  Peter  FitzHenry, 

9192  Henry  T.  Hart, 

9193  F.  H.  Baldwin, 

9194  Carl  Swenson, 

9195  John  F.  Alvord, 

9196  William  N.  Kcnvon, 

9197  E    O'R.   Maguire, 

9198  Chas.   E.   Ailing.  Jr., 

9199  The   HotchViss  Bros.  Co., 
.  9200  M.   Schup;.ck, 


Kesidencfc 

New   Britain,  Conn. 
Middletown,   Conn. 
Andover,    Conn. 
Bridgeport,    Conn. 
New  London,  Conn. 
Glastonbury,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Willimantic,    Conn. 
New  Flaven,   Conn. 
Naugatuck,    Conn. 
Stamford,    Conn. 
Bridgeport,   Conn. 
New  Britain,  Conn, 
(jreenwich.    Conn. 
W^aterbury,    Conn. 
New   Milford,   Conn. 
Lawrence,  Mass. 
Cromwell,   Conn. 
New  London,  Conn. 
Norwalk,   Conn. 

Beacon  Falls,  Conn. 

Greenwich,    Conn. 
\\'allingford,   Conn. 

Sound   Beach,  Conn. 

Hartford,   Conn. 

Hartford,   Conn. 

Canaan,   Conn. 

New  Haven,  Conn. 

So.   Manchester,  Conn. 

Bridgeport,    Conn. 

So.  Manchester,   Conn. 

New   Hartford,   Conn. 

Windsor,    Conn. 

Cnionville.  Conn. 

Suffield,   Conn. 

Bloomfield,    Conn. 

Hartford,   Conn. 

New    Britain,  Conn. 

Waterbury,   Conn. 

Seymour,  Conn. 

Torrington,  Conn. 

Winsted,   Conn. 

Torrington,   Conn. 

New  Haven,  Conn. 

Derb3^    Conn. 

New  Haven,  Conn. 

Hartford,   Conn. 

New  Britain.  Conn. 


m 


33? 


ALTOMUBILES 


9-^:01-9250 


No.  Name  of  (Jwiur 

9201  Rev.   Tohn  A.  Sulli\an, 

9202  E.  L.  Cusbman, 

9203  Geo.   W.   Gallaway,    Ir., 

9204  E.  B.  Fall, 

9205  O.   T.   Magnell, 

9206  (os.  Price, 

9207  Thomas   \V.   Uryant, 

9208  Ernest  H    Crawford. 

9209  Louis   \V.   Matthews. 
92iO  Chas.    L.    Beach, 

9211  Willis  O.   Hart, 

9212  L.    M.    Dickinson, 

9213  Wm.    H.    Kelsey, 

9214  Antonio  Pepe, 

9215  Samuel   Kweskin, 

9216  Daniel  J.  Harrington, 

9217  Michael  T.  Downes, 

9218  Mrs.   Grace   W.   Weather 

9219  S.    M.   Shirk, 

9220  Tames    C.    Kerrigan. 

9221  Wm.    H.   Redfield, 

9222  Tohn    M     Williams, 

9223  Myron    (.   Whitlock, 

9224  Geo.  M.   Harrington, 

9225  Tohn  W^  Faucett, 

9226  Chas.    M.   W^alker, 

9227  Andrew   Radel. 

9228  P.   E.   Tohn  son, 

9229  Harrv  M.  Burr. 

9230  Donald  S.  Tuttle, 

9231  Dwight  H    Hanks. 

9232  Arthur   R.    Couch, 

9233  Frederick  Roderick. 

9234  The   Geo.  E.  Sykes  Co.. 
■9135  Henry    C.    Edwards, 

9236  John  W.   Glynn, 

9237  Susan   H.  Ganung, 
<)238  T.    L.   Fellow, 

9239  A.  S.  McQueen.   M.D., 

9240  William   H.  San  ford, 

9241  Wm.  1.  Tracey,  M.D.. 

9242  Arthur    S.    Brackett 

9243  Amos    F.   Barnes. 

9244  Rev.    1.   Cnrtin, 

9245  1.    C.    Bonnett,     ' 
92-16  E    Family.  Jr., 
9247  T.   L.  AVebster. 
"9248  Albany    Delislo, 
9249  E.  F.   Darrell, 

•9250  Miss  Ruth    M.  Talcott. 


Southingtun,   Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
Middletown,   Conn. 
Wethersfield,    Conn. 
Hartford,  Conn. 
Torrington,  Conn. 
New   Haven,  Conn. 
Plantsville,    Conn. 
Bridgeport.    Conn. 
Unionville,  Conn. 
Hartland,  Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Hartford,    Conn. 
Wallingford,  Conn, 
by,  East    liartford,    Conn. 
Stamford,    Conn. 
New  Haven.   Conn. 
Danbury.    Conn. 
Greenwicli,    Conn. 
Ansonia,  Conn. 
Willimantic,    Conn. 
Stamford,  Conn. 
Wallingford,  Conn. 
Bridgeport.   Conn. 
Portland.   Conn. 
Middletown,   Conn. 
Naugatuck,    Ccnn. 
Eagleville,   Conn. 
Hartford,   Conn. 
Winsted,  Conn. 
Hartford.   Conn. 
Warehouse  Point,  Ct. 
Middletown,   Conn. 
Bridgeport,    Conn. 
Westport,  Conn. 
Branford,  Conn. 
Shelton,   Conn. 
Norwalk,    Conn. 
Bristol,   Conn. 
New  Haven,  Conn. 
West   Haven,   Conn. 
New  Haven,  Conn. 
Westport,  Conn. 
East   Hartford,   Conn. 
Pomfret    Center,   Conn. 
Stonington,   Conn. 
Talcotville.    Conn. 


339 


9251-9300 


AUTOMOBILES 


No.  Name  of  Owner 

9251  Geo.   I.   Eaton, 

9252  A.  J.  Crawford, 

9253  Wesley  Hollister, 

9254  H.  W.  Seeley, 

9255  Schuyler    Merritt, 

9256  Cheney    Brothers, 

9257  Chesley  H.  Smith, 

9258  Harold   Roberts, 

9259  E.    R.    Grier, 

9260  T.  H.  T.  Sweet. 

9261  J.  H.  Sweet,  Jr.. 

9262  S.    E.    Spencer, 

9263  Mrs.  G.  M    Gest, 

9264  Geo.  H.  Lorin?. 

9265  Burton    I.    Tolles,    M.D., 

9266  Geo.   C.  Rising, 

9267  J.  N.   Griswold. 

9268  Harold   Roberts. 

9269  Charles  A.   Babin, 

9270  Edward    Fritz,   Sr., 

9271  Edward   A.   Isaacson, 

9272  C.  C.  Morgan, 

9273  Chas.    W.    Covell, 

9274  W.  E.   Latham, 

9275  E.  P.  Douglass, 

9276  .  John    E.  FarreU, 

9277  Charles  Johnson, 

9278  Benj.   Grosvenor, 

9279  H.   O.   Daniels, 

9280  C.   A.    Hjerpe, 

9281  Emil   Hjerpe, 

9282  Steane  Hartman  &  Co., 

9283  Geo.  H.  N.  Johnson, 

9284  Harold    W.    Pickett, 
9:-85  L.    B.    Cranska. 

9286  C.  G.  Smith, 

9287  lesse  L.  Dewev, 

9288  Mrs.  J.  H.  Holbrook, 

9289  F.   E.   Lewis,  2d, 

9290  James  Lewis, 

9291  Samuel    M.    Garlick,    M.D. 

9292  Melvin  L  Bickford, 

9293  Clifford    Comstock, 

9294  H.  J.   Burbank, 

9295  Stanley    S.    Newton, 

9296  Henry  C.  Fisk, 

9297  W.  D.  Baldwin, 

9298  Ella    F.    Burnhani, 

9299  Robert   J.    Woodruff, 

9300  Providence   Dairy   Co.. 


Residence 

Danielson,   Conn. 
New  Haven,   Conn. 
So.   Manchester,   Conn. 
Washington,  Conn. 
Stamford,  Conn. 
So.   Manchester.  Conn.. 
Meriden,    Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Higganum,    Conn. 
Noroton,    Conn. 
Norwich,   Conn. 
Ansonia,  Conn. 
Windsor  Locks.   Conn. 
Waterford,  Conn. 
Stamford,  Conn. 
Waterburj',   Conn. 
Winsted,  Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Broad  Brook,  Conn. 
New  Britain,  Conn. 
Groton,    Conn. 
Warehouse  Point,  Ct. 
Middletown,   Conn. 
Pomfret  Center,  Conn. 
Middletown,   Conn. 
New   Britain,  Conn. 
New   Britain,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Seymour,   Conn. 
Moosup,   Conn. 
Seymour,   Conn. 
TarifFville,   Conn. 
Norwich,    Conn. 
Saugatuck,  Conn. 
.Stafford,   Conn. 
Bridgeport,   Conn. 
Elliott,  Conn. 
East  Norwalk,  Conn. 
East  Brooklyn,  Conn. 
Durham,  Conn. 
Stafford  Springs.  Conn. 
Danbury,   Conn. 
Saugatuck,  Conn. 
Orange,   Conn. 
Windham.    Conn. 


340 


AUTOMOBILES 


9301-9350 


]\'o.  Nami;  ivf  Owner 

9301  W.   B.   Pinney, 

9302  Nelson  M.  Bowes, 

9303  W.  E.  Johnson, 

9304  Geo.   R.   Stannard, 

9305  A.  J.   Ketchin   8:   Son, 

9306  Mrs.  Henrv  A.  Pinney. 

9307  Geo.    PI.    Yeamans, 

9308  Chas.    E.    Carpenter, 

9309  F.  G.   Humphrey, 

9310  Geo.    Greenwalcl, 

9311  Warren    H.    Pepper, 

9312  Arthur  M.  Anketell, 

9313  Earl  K.  Plughes, 

9314  Clark    Wilcox, 

9315  Lewis  M.  Ryman, 

9316  C.   W.   Leavenworth, 

9317  David   Grant, 

9318  W'.  S.  Wells, 

9319  N.  J.  Goodw^in.  Jr., 

9320  A.   H.  MacKcnzie, 

9321  George   F.   Hawley, 

9322  C.    Fred'k    Morway. 

9323  George   A.    Conieau, 

9324  Clarence  Ziener, 

9325  C.  L.  F.  Robinson, 

9326  Marion  A^  Lawson, 

9327  Frank  I.  Reiser, 

9328  Archibald  Mclntyre, 

9329  George   F.  Walter, 
93.30  New  Haven  Dairy  Co., 

9331  E.   J.    Duggan, 

9332  Geo.    Frigon, 

9333  C.  S.  Dunbar, 

9334  E.  F.  Harrison, 

9335  Michael   McGrath, 

9336  Mrs.   Fred   N.  Chichesier, 

9337  Mrs.   Helen   C.    Chapman. 

9338  J.  A.  Spalding, 

9339  Walter    B.    Lashar, 

9340  Charles    S.    Stearns, 

9341  Wm.  H.  Casey, 

9342  Frank  E.  Beach, 

9343  J.   S.  Welles, 

9344  Ebenezer    Morgan, 

9345  J.  P.  Kilfeather, 

9346  August    Voigt, 

9347  R.   B.   Stoeckel, 

9348  Herbert   T.   Morse, 

9349  Rink  Noble, 

9350  1.   S.   Herrman, 


Residence 

Winsted,  Conn. 
Saybrook,  Conn. 
West  Hartford.  Conn. 
Franford,  Conn. 
Tariffville,   Conn. 
New  Canaan,  Conn. 
Meriden,  Conn. 
Bridgeport,   Conn 
Waterbury,    Conn. 
Hartford,  Conn. 
Bridgeport,    Conn. 
New   Haven,   Conn. 
Portland,   Conn. 
Milford,   Conn. 
New  Haven.  Conn. 
Wallincford,   Conn. 
Middlefield,    Conn. 
New  Haven,  Conn. 
West  Hartford,   Conn. 
Bridgeport,   Conn. 
Danbury,   Conn. 
West   Hartford.   Conn. 
Norv.-ich,  Conn. 
Terrj'vilie,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn.    • 
Rockville,  Conn. 
Hartford,  Conn. 
Guilford,   Conn. 
New  Haven,  Conn. 
New  Haven.  Conn. 
Waterbury,    Conn. 
Bridgeport,    Conn. 
Hartford,   Conn. 
E.  Windsor  Hill,  Conn. 
Danburj',   Conn. 
So.   Manchester.   Conn. 
Hartford,  Conn. 
Bridgeport.    Conn. 
Hartford,  Conn. 
Hartford,   Conn. 
Branford.  Conn. 
Wethersfield,  Conn. 
Mj'stic,  Conn. 
Nev.'    Haven,  Conn. 
New  Britain,  Conn. 
Norfolk,    Conn. 
New   Haven.  Conn. 
New  Haven,  Conn. 
New  York.  N.  Y. 


341 


9351-9400  AUTOMOBILES 

Xo.  Name  of  <  /uiicr  Residence 

9351  Roger  S.  Newell,  Bristol,  Conn.  ; 

9352  L.  S.  Savage,  Meriden,  Conn.  "      /^ 

9353  John  N.  Fitts,  Storrs,  Conn.  -1 

9354  L.  A.  Bui:kinghani,  New   Haven,  Conn.  -I 

9355  Lcland  N.  \\'ilson,  Naugatuck,    Conn.  *      :'l 

9356  J.  N.  &  X.  M.  Landman,         Danbury,   Conn.  :| 

9357  E.  E.  Gorham,  East  Norwalk,  Conn.  ij 

9358  Theodore    Anderson,  Cromwell,  Conn.  >^ 

9359  A\'illiam    H.   Giddings,  Gaylordsville,   Conn.  Kl 

9360  Fred   E.   Root,  Hazardville,    Conn.  M 

9361  F.  E.  Williamri,  Kensington,  Conn.  m 

9362  E.   Dudley   Bartlett,  Guilford,    Conn.  .  '     W 

9363  Homer   E.   Bridge,  Hazardville,  Conn.  ?| 

9364  Mrs.    F.   W.    Brierly,  Bridgeport,    Conn.  Jj 

9365  Chas.   M.  Geisthardt,  Preston  City,  Conn.  n 

9366  Amos   G.  Johnson,  Bridgeport,   Conn.  "| 

9367  Henrj'  J.    Frederick,  New  Haven,  Conn.  >! 

9368  John    Carbo,  Kensington,   Conn.  | 

9369  F.  B.  Fisher,  Milford,   Conn  > 

9370  H.   A.   Sheldon,  West  Suffield,  Conn.  |j 

9371  Geo.    L.    McConnell,  Stamford,  Conn.  || 

9372  Ivan    Henry   Bradley,  Bridgeport,   Conn.  if 

9373  John  ^^'.  Helm,  •    South    W^indsor,   Conn.  •       U 

9374  Ernest.  E.   Paulson,  Manstield    Center,    Ct.  ■- 

9375  Edward   Pike,  Plainfield,  Conn.  y 

9376  •  F.   A.   Keyser,  South  Norwalk,  (^'onn.  ^ 

9377  John  J.  McKiernan,  New   Haven,   Conn.  -"       ^ 

9378  Carl  Puchala,  Trumbull,   Conn.  f' 

9379  Dr.  Chas.  E.  Zink.  New  Haven,  Conn.  ^-• 

9380  Horace  D  Taft,  Watcrtown,  Conn.  -| 

9381  Morris    Harding,  Naugatuck,   Conn.  is 

9382  James   H.   Tallman,    '  Hartford,   Conn.  |4 

9383  \\'alter   1.    Candee,  Seymour,    Conn.  ;| 

9384  Victor  Cimino,  Stratford.  Conn.  f| 

9385  D.  A.   Blakeslee,  New  Haven,  Conn.  >f! 

9386  Geo.   H.  Wiles.  Bristol,  Conn.  .| 

9387  Mrs.    losephine    G.    Warren.  Meriden,  Conn.  || 

9388  T.   R. "Blakeslee  New  Haven,  Conn.  :{ 

9389  "lohn  H.  Lvnch,  Ridgefield.  Conn.  ;] 

9390  R.  S    Todd.  New  Milford.  Conn.              *  U 

9391  Wright    Silkman,  Mill  Plain,  Conn.  f 

9392  Levi  C.  Morris,                        .    Newtown,  Conn.  [1 

9393  A.    E.   Wilkinson,  Bridgeport,   Conn.  ! 

9394  Clarence   Blakeslee,  New  Haven,  Conn.  >] 

9395  Marietta  S.  Forbes.  East  Haven,  Conn.  •I 

9396  Stephen  J.   Grift^-n,  Bridgeport,   Conn.  ''      U 

9397  G.  H.  Townsend.  M.D..  Stony  Creek.  Conn.  l| 

9398  Henry  B.  Cooke,  Noroton   Heiglits,   Ct.  !j 

9399  Chas.   F.    Shambo, -  Torrington,   Conn.  j| 

9400  C.  B.  Knibl)s,  Waterburv,    Conn.  '        j:| 

•     ^ 

342  B 


AUTOMOBILES 


No.  Name  of  rjwncr 

9401  Henrv    ¥.    Frodel, 

9402  E.    Martin   Ogdcn. 

9403  Delia  H.   Manross. 

9404  John   M.   Holcombe, 

9405  Jos.  E.  Hoffman, 

9406  Chas.  F.  W'illiams, 

9407  James  A.  Logan, 

9408  Chas.  R.  Nicklas. 

9409  Mrs.  J.  A.  Traur. 

9410  Franklin  Edson, 

9411  Robert  S.   Hincks, 

9412  Robert  S.   Hinck.s, 

9413  E.   M.   Knox, 

9414  F.  E.  Robinson, 

9415  L.    M.    Dickinson, 

9416  W.  E.  Hatheway, 

9417  J.  B.   Savage, 

9418  Elmer   E.   Downes, 

9419  Rev.  T.  H.  AValsh, 

9420  G.  F.  Heubelin. 

9421  Alice  E.  Birdsev. 

9422  T.  C.  &  F.  E.  Leilingw 

9423  W   S.  Thomson, 

9424  Wm.   A.   Mylclireest 

9425  Justus    B.    lustus. 

9426  Mrs.  E.  A.  Mayne 

9427  George    \V.   Peterson, 

9428  Dr.   W.    C.   Allen, 
"429  Thos.  J.  McNamara, 

9430  las.   F.  Fenton. 

9431  W.   J.   Trotter. 

9432  Florence  P.  Richard. 

9433  B.   A.   Bryon,    M.D.. 

9434  Howard  E.   Hastings, 

9435  H.  C.  Meinke, 

9436  Fred  Weaverson. 

9437  Howard  G.  Arm.s. 

9438  L.  G.  Hoilmann. 

9439  Tames  H.  Keane, 

9440  Geo.    T.    Jewell, 

9441  Chas.  W.  L.    Hutchins 

9442  A.  T.  Bissell, 

9443  W.   L.   Squires, 

9444  N.    Phaneuf, 

9445  Sarah    T.    Godfrev, 

9446  J.  J.  Brady, 

9447  Mrs.  Susie  Camp. 

9448  James    C.   Wilson. 

9449  E.  G.  Emmons, 

9450  Ed.    N.    Reynolds, 


on, 


9401-9450' 
Residence 
New  Haven,   Conn. 
So.    Manchester,   Conn, 
Forestville,  Conn. 
Hartford,  Conn. 
New  York,  N.  Y. 
New  Haven,   Conn. 
Bridgeport,   Conn. 
New  Haven,   Conn. 
New   Britain,   Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn 
New  York,  N.  Y. 
Jewett  City,  Conn. 
Noroton,  Conn. 
Bridgeport,    Conn. 
New  Haven,  Conn.. 
Waterbury,    Conn. 
Thomaston,  Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Norwicli,  Conn. 
Plantsville,   Conn, 
Middletown,   Conn. 
Greenwich,    Conn. 
Meriden,  Conn. 
Torrington,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn.. 
Norv.ich,  Conn. 
So.   Manchester,   Conn-. 
Ellington,  Conn. 
Ridgefield,  Conn. 
Sntfield,  Conn. 
Meriden,  Conn. 
New  Canaan.  Conn.. 
Bristol,   Conn. 
Pine  Orchard,  Conn.. 
Hartford.   Conn. 
Stratford,   Conn. 
Litchfield,  Conn. 
Rockville,  Conn. 
Hartford,   Conn. 
Torrington.   Conn.. 
Bridgeport.    Conn. 
Hartford,   Conn. 
Hartford.   Conn. 
Greenwich.    Conn. 
West   Morris,   Conn.. 
Stamford.  Conn. 


f} 


r 


34,^ 


tl 


9451-9500  AUTOMOBILES  fi 

No.  N;i.'ne  of  C)\vncr  Kesidence  .:,  ' 

9451  Henry  A.   Hull,  New   Haven,   Conn.  ;] 

9452  M.    L.   Carpenter,  East  Hampton,  Conn.  ..i 

9453  Jolm     Ohlson,  New   Britain,   Conn.  *"      iji 

9454  Albert   C.   Syni'.ns,  Meriden,   Conn.  ;l| 

9455  C.    B.    Miller,  Meriden,  Conn.  '' 

9456  P.  J.   Doiin,  Stamford,   Conn.  -        [ 

9457  F.  C.  Newton,  Suffield,  Conn 

9458  A.   C.   Purdy.  Windsor.  Conn. 

9459  Gerard   C.   Mangini.  New   Britain,   Conn. 

9460  W.    B.    Carrier,  East  Hampton,  Conn. 

9461  James    S.    North.  New   Britain,  Conn.  ,• 

9462  Christine   G.   Farnham,  Torrington,  Conn  d 

9463  I.  J.  Scoville.  Plainville,  Conn.  U 

9464  John  H.  &  T.  .\.   Hackett,     Manchester,  Conn.  '" ■ 

9465  Dr.   William   T.   Barts,  Hartford,  Conn. 

9466  Andrew    H.    Trvon,  Hartford,  Conn.  U 

9467  Ezra    L.   Post.  Wallingford,   Conn. 

9468  Wallace    S.    Movie,  New  Haven,  Conn. 

9469  I.   Henry  -Mag.  Meriden.  Conn. 
■9470  F.   E   Lewis,  2d.  Saugatuck,  Conn. 

9471  Harry    B.    Howard,  Hartford,   Conn. 

9472  Frank  R.  Young.  Danburj',   Conn. 

9473  Mrs.    Alfred    A.    Pope.  Farmington,  Conn. 

9474  S.  H.  Rundle,  Danbury,   Conn. 

9475  Mrs.   W  ni.   H.    Prescott.  Rockville,  Conn. 

9476  N.   C.   Williams,  AVindsor  Locks,   Conn. 

9477  C.  H.   Graham,  Unionville,  Conn. 
'9478  Chas.  H.  Graham,  Unionville,  Conn. 

9479  Thomas  H.  Sellew,  Cromwell,  Conn-. 

9480  Charles    B.    Carlson,  Higganum,  Conn 
■9481  Mrs.  Walter  C.  Talbot,  Danbury,  Conn. 

9482  Tohn  H.  Lvnch.  Ridgefield,   Conn. 

9483  E.  Y.  Judd,  Hartford,  Conn. 

9484  John  B.  Kennedv,  New   Haven,  Conn. 

9485  Harold  F.  McLellan,  Norwalk,    Conn. 

9486  Eber  A.   Hodge  Danbury,  Conn. 

9487  Alice    G.    Dunbar,  Bristol,   Conn. 

9488  Joseph  W^  Gorham.  South  Norwalk,  Conn. 

9489  F.   S.    Chase,  Waterbury,   Conn. 
949Ci  Chas.  Spencer,  Stamford,  Conn. 

9491  Louie    C.   Lovell,  Newtown,  Conn. 

9492  Frank    H.    Lee,  Danbury,   Conn. 

9493  Raymond    C.    Hutchinson,      Waterville,  Conn. 

9494  Timothy  F.  Ryan,  Torrington,  Conn. 

9495  C.  Hull  Anderson,  Noank,  Conn. 

9496  A.  J.  Kern,  New  Haven,   Conn. 

9497  William   L.  Searles,  Rowayton,  Cmm. 
"9498  Ivan  W.  Johnson,  Hartford,   Conn. 
9499  W.   Irving   liullard.  Danielson,    Conn. 
■9500  Howard  D.  Moore,  Danbury,   Conn. 

34  4 


AUTOMOBILES                      <AS01-y5SO  1^ 

?>? 

No.                 Nf.iiic  i)f  Owin  r                                       Kesidence  m 

9501  A.   E.    Rice,  Waterburv,   Conn.  ^ 

9502  Harrv    B.    Stcdman,  Hartford,   Conn.  ;■] 

9503  T.  W.  Havee.  Stamford,  Conn.  1 

9504  A.  S.  &  W.  T.  McKenzie,       Yalesville,   Conn.       -  ;;j 

9505  Geo    B.   I.eslee,  Broad  Brook,  Conn.  H 

9506  A.  W.   Scoville,  Hartford,  Conn.  .1 

9507  Frank  H.   Sneath,  Farmington,    Conn.  ,' 

9508  W.  F.  Armstrong,  Bridgeport.   Conn.  ^ J 

9509  Fitch    A.    Dolheare,  Norwich,  Conn.  ;-'| 

9510  George    W.    Smith,           "         Bridgeport,   Conn.  fc] 

9511  ].   W.    Hindinger,  Highwood.  Conn.  pi 

9512  b.   D.  Tuller,  West   Simsbury,   Conn.  t^ 

9513  Mrs.  Emily  J.   Miller,  North  Stamford,  Conn.  || 

9514  Lewis    Bros.,  Manchester,    Conn.  ^ 

9515  Geo.   M.   Cameron,  West  Haven,  Conn.  M 

9516  I 

9517  Truman   A.  Warner,  Danbury,   (.onn.  -^ 

9518  Thomas    P.    Higgins.  Norfolk,   Conn.  >J 

9519  Julia  S.  Whittemore,  Naugatuck,    Conn.  j| 

9520  Ezra    Mansfield,  Danbury,   Conn.  ?:| 

9521  Walter   E.   Clark.  Chaplin,   Conn.  || 

9522  Harry   R.   McKee,  Danielson,  Conn.  || 

9523  H.    D.    Robinson,  Essex,  Conn.  '| 

9524  T.    T.    Papillon,  Willimantic.    Conn.  ::| 

9525  Albert    E.   Gibbs,  Stamford,  Conn.  | 

9526  Chas.    M.   Hanson,  Westerly.  R.   L  » 
0527  -Andrew  P.  Johnson,  Pomfret  Center,  Conn..  i 

9528  Wm.    Bovd   Spencer,  Bridgeport,   Conn.  i 

9529  H.   G.   Manchester,  Winsted,  Conn.  ; 

9530  Alfred   C.   Beam,  Hartford,  Conn.  1 

9531  Arthur    T.    Birdseye,  Farmington,  Conn.  | 

9532  E.  S,  Francis,  Hartford,   Conn.  ;| 

9533  H.    Y.    Eggleston,  Lime  Rock,  Conn.  h 

9534  Wm.    Edmond    Curtis,  New  York,  N.  Y.  ^| 

9535  F.   C.  Moody.  Bridgeport,   Conn.  |^ 

9536  A.    \\'.    Burritt,  Bridgeport,   Conn.  ||| 

9537  Geo.  H.  Lord,  Stratford,  Conn.  .     i 

9538  Geo.    B.    Chase,  Oronoque,  Conn.  i'sl 
.  9539  Robert    Sturges,  Norwalk.  Conn.  |l 

9540  W.  F.  Ranney,  Cromwell,  Conn.  I\ 

9541  Horace   G.  Wheeler,  Seymour,  Conn.  ^ 

9542  Domenic.)  Sasso,  New  Haven,  Conn.  ,;j 

9543  Ella    O'Reilly,  Bridgeport,   Conn.  || 

9544  Clark    Bros.,  Poquonock,  Conn.  [v-? 

9545  Fred  N.  Tilton,  Hartford.  Conn.  | 

9546  Arthur   L.   Main,  West   Haven,   Conn.  || 

9547  William    B.    Pierce,  Stamford.  Conn.  y 

9548  Martin     D.    Watrous,  Ansonia,  Conn.  |l 

9549  David   Tilton,  Hartford.  Conn.  i 

9550  L.   V.  Walkley,  Southington.  Conn.  p 

345  M 


9551- 

-960<j                     AUTOMOBILES 

Xo. 

Xanie  of  Owner 

Kesidcncc 

9551 

Daniel  T.   Shea, 

Norwich,  Conn. 

9552 

John    H.    Baird, 

Bethel,   Conn. 

9553 

C.  W.  Caufield, 

Newtown,  Conn. 

95fW 

Ezra  E.  Smart,  Jr., 

Hartford.   Conn. 

9555 

John   A.   Hauff.  " 

New  Haven,  Conn. 

9556 

Geo.   H.   Sage, 

Hartford,   Conn. 

9557 

Geo.  H.  Sage, 

Hartford.  Conn. 

9558 

C.  D.  Morris, 

Wallingford,   Conn. 

9559 

Geo.  S.  Godard, 

Hartford,   Conn. 

9560 

Arthur    E.    Milk  r. 

Meriden,  Conn. 

9561 

H.    R.    Mallory, 

Port  Chester,  N.   Y. 

9562 

Frederic  B.  Jones, 

New  Hartford,   Conn. 

9563 

Joseph    Spaldin[,, 

Woodstock,  Conn. 

9564 

Arthur    Wood, 

Mansfield,  Conn. 

9565 

John  Doyle. 

Danbur}',   Conn. 

9566 

[^oiiert  J.   Walsh, 

Greenwich,    Conn. 

9567 

F.  T.   Bedford, 

Greens  Farms,  Conn. 

9568 

Henry  W.   Johiison, 

New  Canaan,  Conn. 

9569 

George  S.  Watts, 

Norwich,  Conn. 

9570 

James  li.  Lockwood, 

Bridgeport,   Conn. 

9571 

Ida  I\I.  Bone, 

Ansonia,   Conn. 

9572 

Samuel   Milner, 

Baltic,  Conn. 

9573 

Thos.  C.  Millard, 

Danbury,  Conn. 

9574 

Geo.  H.  Bosworth, 

E.  Woodstock,  Conn. 

9575 

Bertha  G.  Hartley, 

AVaterbur}',    Conn. 

9576 

C.  L.   Gold, 

West   Cornw-all,  Conn 

9577 

Rev.  W.  K.  Jepson, 

Bridgeport,   Conn. 

9578 

Preston   I\     Buxton, 

Greenwich.    Conn. 

9579 

Leonel  R.  Etlner, 

Norwicli,  Conn. 

Q580 

Edward    C.    Nash, 

Westport,  Conn. 

9581 

James   H.    Naylor, 

Hartford,  Conn. 

9582 

95S3 

A.  B.  Forbes, 

Greenwich,    Conn. 

9584 

Edwin  Crarj', 

Hartford,  Conn. 

9585 

H.    F.    Brandes, 

Bridgeport,   Conn. 

9586 

F.    Howard    Ensign, 

Silver  Lane.  Conn. 

9587 

G.   A.   Driggs, 

A\'aterbury,    Conn. 

9588 

William  H.  Hull, 

Southport,  Conn. 

9589 

Clayton  A.   Parker, 

New  Britain,  Conn. 

9590 

R.  N.  Barnum, 

Lime  Rock,  Conn. 

9591 

Wilbur  Sturges, 

Weston,  Conn. 

9592 

Schuvlcr   Merritt, 

Stamford.  Conn. 

9593 

W.  C.  Chidsey. 

Avon.  Conn. 

9594 

C.   T.  Thompson, 

East  Haven,  Conn. 

9595 

L.    R.   Libby, 

Hartford.   Conn. 

9596 

Jesse    E.    Ives, 

New   Milford,   Conn. 

9597 

J.  W.   Mills.. 

New   Britain,   Conn. 

9598 

Howard   H.   Gray. 

Fairfield,  Conn. 

9599 

Sarah  L.  Potter, 

Weston.  Conn. 

9600 

C.   F.   Sturhahm. 

West  Hartford,   Conn. 

u 


M^ 


No.  .\a;iiL  t.i  Own.  r 

%0]  John  J.   Lyon. 

''6t)i  Chas.    ('.    Godfrey, 

9603  The   Mcriden   Gas    Lt.   Co., 

'Xm  Airs.    N'iola    L.    GJidden, 

%()5  H.  li.  Alowrv, 

VbQi)  W'ni.   Frav. 

9607  Edw.    W.    Ucacl.. 

9()08  Carl  T.  Kent. 

%09  Dehn  &  Bertnlf. 

'>610  O.   B.   Carrott, 

9611  William    I.    Barber, 

9612  S.  Clifton  Adams, 

9613  William  J.    Beecher, 

9614  G.   H.  Manninp-, 

9615  Frederick    Field.  • 

9616  Henr}-    B.    Howley, 

9617  N.  A.  Olson, 

9618  W.  ^\•.  Farnam, 

9619  W.  AV.  Farnam, 

9620  Geo    W.   Fairchild, 

9621  \^^arren  P.  Reed, 

9622  David  B.  Wason.  M.D., 

9623  Frederick  W.  Poten, 

9624  E.  AVhiteman  &  R.  Seegoi: 

9625  Tolin  P.  Cheney, 

9626  C.  P.  Huntinston, 

9627  B.    1.   MacKenzic. 

9628  Frank   G.   Smith. 
"629  L.   B.   Grecvorv. 

9630  Tos.  E.  Murray. 

9631  William   A.  Hillard. 

9632  Samuel   Pierson. 

9633  Joliii  D.   Freney. 

9634  Mrs.  E.  D.  Fisk. 

9635  J.    C.   \A'elch, 

9636  The    Hartford    Loal    Co.. 

9637  Hazel   L.   Hopkins,, 

9638  Robert  S.  Crocker, 

9639  AV.   L.   Eald^vin. 
<)640  AA'alter   H.   Arnold. 

9641  John  H.  Broujjliam'. 

9642  Mrs.  AA''.  B.  Thcmpson, 

9643  E.   C.   Fuller   Co.. 

9644  Harrv  Bomstein, 

9645  S.   S."  Hunter, 

9646  Max    T.    Unkell;ach, 
9647 

9648  Chas.    M.    Fenner, 

9649  Fred    AA'.    Buttery, 

9650  N.   E.   En.sfineering-  Co., 


Ucsiuciicc 

New  London,  Conn. 
I'ridgeport,    C  onn. 
Meriden.  Conn. 
New  London,  Conn. 
Sterling,   Conn. 
New  London,  Conn. 
VX'aterbury,    Conn. 
Putnam,  Conn. 
Greenwich.    Conn. 
Greenwich.    Conn. 
AA'indsor,  Conn. 
AA''illimantic,    Conn. 
Newtown.  Conn. 
Yantic,  Conn, 
l^irt  Chester,  N.  Y. 
Danbury,    Conn. 
Naugatuck,    Conn. 
New   Haven,  Conn. 
New   Haven,  Conn. 
Meriden,  Conn. 
Niantic,  Conn. 
Bridgeport.    Conn. 
Stepnev,  Conn. 
LTnionville,    Conn. 
,So.    ivL'tncliester,   Conn. 
Norwich,  Conn. 
Bridge].iori,   C':^nn. 
Hartford.   Conn. 
No.    Bloomfield.    L^onn. 
Hartford.   Conn.. 
Westerly,  R.  L 
Stamford.   Conii. 
Water  burs'.   Conn. 
New  Flaven,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
New   Haven.   Conn. 
Greenwich,    Conn. 
Stamford,   Conn. 
Bristol,   Conn. 
Norwalk.   Conn. 
Hartford,   Conn. 
New  York.  N.  Y. 
Danbury,    Conn. 
Bridgeport.    Conn. 
New    Britain,   Conn. 

Putnam.  Corai. 
Norwalk.  Conn. 
Stamford.   C'^nn. 


B 


.'n.t  i  ■■  ■j/tnj 


.\'^  iOMUJJiLE: 


No.  -        Name  of  Owner 

'9651  Gilbert  L.  Brooks, 

■9652  John  E.  Micheal, 

9653  Lester  W.  Collard, 

9654  Mrs.  Cliflford  Tucker, 

9655  Claude  J.  Leroux, 

9656  Alphonse   Fontaine. 

9657  Joseph  P.  Chamberlain 

9658  G.  C.  Davison, 

9659  A.  W.  Piper, 
■9660  Fred'k  C.  Kempf, 
9661  Arthur  J.    Abbott. 
'9662  Robert  N.  Corwin, 

9663  Dr.  W.  S.  Wats-n, 

9664  Geo.  P.  Cheney, 

9665  C.  O.  Humason, 

9666  C.  T.  Dimond, 

9667  Harvey   Hubbcl!. 

9668  Chas.  A.  Briggs,  jr., 

9669  H.   B.   Mallory 

9670  Thos.   H.   You:.-, 

9671  Axel  Johnson, 

9672  E.  T.  Haviland, 

9673  Frank  J.  Pease. 

9674  Conrad  Rausch, 

9675  Paul  U.   Sundeiland, 

9676  Tolin   T.   Gailay, 

9677  H.  T.  Hipson, 

9678  Mrs.  H.   L.  Wade, 

9679  J.  C.  Whittlesey. 

9680  Fred'k  Zittel, 
•9681  Henry  W^hite. 

9682  Mrs.  John  Schott, 

9683  Normand  F.  Allen, 

9684  M.  A.  Sullivan, 

9685  Melville  A.  Taff, 

9686  J.   H.   Fennessv. 

9687  Norman  G.  Taylor, 

9688  Mrs.  W.  Sterling  Atwater, 
9689.  F.  B.  Clark, 

9690  Ann  T.  Dennis, 

9691  Geo.    C.    Lockv  nod, 
■9692  William   P.   Calder, 
■9693  Chas.   H.   Beam, 

9694  Richard    F.    Rand, 

9695  Stanley    L.    Coo, 
9696 

9697  Theodore   M.   Prudden, 

9698  L.   E.   Baldwin, 

9699  H.  C.  Burnett, 

9700  E.  A.  Deming,  M.D., 


Kesidcnce 

Shelton,   Conn. 
Bridgeport,   Conn. 
Hartford,   Conn. 
Tariffville,  Conn. 
Nevi'   Britain,   Conn. 
Moosup,  Conn, 
Middlebury,  Conn. 
New  London,  Conn. 
New   Britain,   Conn. 
Seymour,   Conn. 
Danbury,   Conn. 
New  Haven,  Conn. 
Dunbur}',   Conn. 
Willimantic,    Conn. 
Suffield,  Conn. 
South  Norwalk,  Conn. 
Bridgeport,   Conn. 
^^';ltcrbury,  Conn. 
Danbury,  Conn. 
So.   Coventry,   Conn. 
East    Hampton,    Lonn 
Danbury,   Conn. 
Enfield,  Conn. 
New   Haven,   Conn. 
Danbury.    Conn. 
Waterbury,    Conn. 
South  Norwalk,  Conn. 
Waterbury,    Conn. 
Rockville,  Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
Waterbury,    Conn. 
Hartford,   Conn. 
Willimantic,   Conn. 
Stamford,  Conn. 
Greenwich,    Conn. 
^^'atcrbury,    Conn. 
Westport,  Conn. 
Glastonbur}'.   Conn. 
Bridgeport,    Conn. 
Norwalk,   Conn. 
Hartford,  Conn. 
New   Britain,   Conn. 
New  Haven.  Conn. 
Litchfield,  Conn. 

Waterbury,    Conn. 
Middletown,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 


SI 


.^48 


:\UTOMOBILL; 


No.  Xainc  ol  ( Jwncr 

9701  R.  L.  Squire, 

9702  Ralph   Sodlmayer, 

9703  Edward   L  Carter, 

9704  Lawrence   S.   Forbes, 

9705  Jas.  M.  Carney, 

9706  H.  A.  Hot-aling, 

9707  ].  E.  Hubinger, 

9708  Robert  F.   Griggs, 

9709  T.  E,  Killam, 

9710  b.  Fairchild  Wheeler, 

9711  Wm.   L.   Searles, 

9712  Tosiah   Wood, 

9713  Wm.   L.   Searles. 

9714  E.    L.    Graves, 

9715  Dexter  Hitchcock, 

9716  E.  A.   Willis, 

9717  C.  H.  Armstrong, 

9718  P.  A.  Rockefeller, 

9719  H.    B.    Stoddard. 

9720  C.  Morgan  Williams, 

9721  B.  F.  Flanigan. 

9722  George  M.   Gunn, 

9723  R.  E.   Lambert, 

9724  T.  E.  Fair, 

9725  Luella     C.Hale. 

9726  William    Gilligan, 

9727  Wilbert   Sanford, 

9728  Percy  L.  W'aterman, 

9729  Harfv    Sceli, 

9730  P  N.   Sunderland, 

9731  R.  W.  Davis, 

9732  Albert  S.  Vv'elJs. 

9733  Mara-aret  T.  Livingston, 

9734  James    M.    Burke, 

9735  Thomas  F.  Garvan, 
Q736  G.  L.  Fresenius, 
973>  George  L.  Tenks, 

9738  Edwin  A.  Hov,'ard, 

9739  E.  B.  Stone. 

9740  Gulf   Refining    Co., 

9741  Isabelle   Robison. 

9742  C.    H.   Keeney. 

9743  Milon    B.   Hawiey, 

9744  Mrs.   Anna  F.   Stevenson. 

9745  Daniel    R.    Kennedy,    Jr., 

9746  Wm.    Geo.    Mann, 

9747  Geo.  H.  Pratt, 

9748  Mrs.   C.   N.   Knox, 

9749  Tohn    T.    King. 

9750  H.  W.  Sullivan, 


Residence 
Merrow,   Conn. 
Stamford,  Conn. 
Waterbury,   Conn. 
East   Hartford,   Conn. 
Hartford,   Conn. 
So.  Manchester,   Conn. 
New  Haven,  Conn. 
Waterbury,    Conn, 
New   Haven,  Conn. 
Bridgeport,   Conn. 
Rowayton,    Conn. 
Terryville,   Conn. 
Rowayton,    Conn. 
Bridgeport,   Conn. 
Norwalk,   Conn. 
Burnside,  Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Norwich,  Conn. 
Bloomfield,   Conn. 
Milford,   Conn. 
Unionville,  Conn. 
Shelton,  Conn. 
So.   Manchester,   Conn. 
Windsor,  Conn. 
Bridgeport,   Conn. 
Putnam,   Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Durham  Center,  Conn. 
Bridgeport,    Conn. 
Stamford,  Conn. 
So.   Manchester,   Conn. 
Hartford,   Conn. 
Westport,  Conn. 
Waterbury,  Conn. 
Union,  Conn. 
New  Britain,   Conn. 
Danbury,  Conn. 
So.   Manchester,   Conn. 
Hartford,   Conn. 
Stepne}-,   Conn. 
New  Haven,  Conn. 
Suffield,  Conn. 
Bridgeport,   Conn. 
Norwich.  Conn. 
Hartford.  Conn. 
Bridgeport,   Conn. 
Danburv.   Conn. 


ij 


349 


9751-9800 


AUTOMOBILES 


Ko.  Niiiiie  oi  Owiitr 

9751  Win.  T.  Wondin,     . 

9752  S.   W.    Eddy, 

9753  C.  S.  Hills. 

9754  F.  \'.   Phelan, 

9755  The    Marsh    Brcs.    Co., 

9756  Frank  A.   Elme;.   M.D.. 

9757  Edward  J.   Hall, 

9758  loseph  H.  Evans,  M.D., 

9759  l".    H.   Snvder, 

9760  F.   S.  Kenyon. 

9761  Samuel   T.   Miller, 

9762  Wm.  H.  Peck, 

9763  Mrs.   Eliza  Poe  Mower, 

9764  Max  A\'ar,=haw. 

9765  Samuel    C.    Cooper, 

9766  Louis   A.   Unger, 

9767  G.    L.    Randall.  ,       . 

9768  C.   M.    Chester. 

9769  New   London  County  Im- 

provement   Leaeue, 

9770  Francis    L.    Field, 

9771  Chas.  A.  Slosson, 

9772  Rose  Street, 

9773  George  A.  Roberts, 

9774  \Vm.  A.  Green, 

9775  William  L.'  Roe,  Jr.. 

9776  Arline  M.   Kendrick, 

9777  S.  E.  Sanford. 

9778  Chas.  S.  Bro\vn, 

9779  H.  D.  Ruckel. 

9780  Ruth  B.  Cutler. 

9781  Mver  Susnitzkv, 

9782  C.   T.  Rockwell. 

9783  Arthur  B.  Roller ts. 

9784  H.   E.  Walrath, 

9785  C.  H.  Wallen. 

9786  Wm.    C.    Harmon, 

9787  L.    D.    Stone. 

9788  Orvis    G.    Taft. 

9789  George  N..  Haves, 

9790  George  IT.  Butler, 

9791  S.    G.   Howd. 

9792  Lucius   F.   Slocum, 

9793  R.   R.  Agnew.   M.D., 

9794  Burton   M    Hall, 

9795  Michael  Walsh. 

9796  Case  Bros.. 

"Xi^l  Wm.   H    \^'atrous, 

9798  M.  P.  Leghorn. 

9799  H.   S.   Coe, 

9800  John    H.    Rowley. 

350 


Jvtbidence 
Danbury.   Coriu. 
Avon.  Conn. 
Hartford,   Conn. 
Vernon.   Conn. 
Easton,   Conn. 
Derb}',  Conn. 
So.   Manchester,   Conn. 
Guilford,    Conn. 
Bridgeport.    Conn. 
\\'est   Haven,   Conn. 
Cannon  Station,  Conn. 
Soutli  Norwalk,  Conn. 
New   Haven,  Conn. 
Stamford,  Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Norwich  Town,  Conn. 
Greenwich,    Conn. 

Norwich.   Conn. 
Greenw'ich,    Conn. 
Riverside,  Conn. 
Hartford.    Conn. 
Milford.   Conn. 
Columbia,  Conn. 
New  London,   Conn. 
Meriden,  Conn. 
Bridgeport.   Conn. 
Franklin.   Conn. 
Roxburj',   Conn. 
Hartford.   Conn. 
Danbur}-.   Conn. 
Danbury.   Conn. 
Windham.   Conn. 
New   Britain.   Conn. 
No.  Windham.  Conn. 
New  Haven.   Conn. 
Bridgeport,   Conn. 
Unionville,  Conn. 
West  Hartford,  Conn. 
Norwich,  Conn. 
Winsted.  Conn. 
Hartforci.   Conn. 
Norwich,  Conn. 
Norwich,  Conn. 
Lakeville.   Conn. 
Highland    Park.   Conn. 
Hartford.   Conn. 
New   Britain.   Conn. 
Waterbury.    Conn. 
Hartford,   Conn. 


AUTOMOBILES  98U 1-9867 

I                  ■      No-                  Name  oi  Owner  Kesidciice  i^ 

9801  John    F.    Dailev,    Sr.,  Rockville,  Conn.  jM 

!                  9803  Amelia    P.    Ingiaham,  Saj'brook  Point,  Conn. 

9804  H.   H.   EUswort',!,  Windsor,  Conn  • 

t      ^           9806  Edw.  F.  Leeds,  Stratford,  Conn.  i 

I                  9807  A.  C.  Stcrnber-    Jr.,  West   Hartford,  Conn. 

I                  9809  Edwin  S.  Webb,  Stamford.  Conn.  ,j 

^          9810  Barnett   jjcrman,  New  Haven,  Conn.  || 

9811  John    D.   Desmond,  New  Haven,  Conn.  'j^J 

9812  S.  E.  Hopkins,  Naugatnck,  Conn.  :.-1 
'  9813  C.  B.  Cottrell  &.  Sons  Co.,  Westerly.  R.  1.  ^1 
^                  9816  B.   P.   Cooley,  Stafford  Springs,  Conn.  § 

9817  Mary  K.   Whittaker,  W.  AVoodstock,  Conn.  4 

9819  H.   F.  Jourdan,  Branford,  Conn.  M 

9820  W.  H.  Rowley,  Hartford,  Conn.  § 
9822  D.  E.  Breinig.  New  Milford,  Conn.  f 
9S24  O.   E.    Stejison,  Hartford,   Conn.  j 

9825  Crane   Valve  Co.,  Bridgeport,  Conn.  ■  ] 

9826  Joseph    Shav,  Norv^-alk,  Conn.  >; 

9827  Mrs.  Amv  S.  i'.abson,  New    Haven,    Conn.  i,| 

9828  E.  L.  Ropkins,  Hartford,  Conn.  || 

9829  R.  E.  Thayer.  Higgannm,    Conn.  % 

9830  Chas.   E.    Lyman,  Middlefield,   Conn.  f 

9831  M.    L.    DeMonte,  Norwich,  Conn.  "" 

9832  P.    P.    McPartland.  Hartford,  Conn.  I 

9833  F.  E.  Crandall,  New  Britain,  Conn.  1 

9834  Wm.  S.   Shellv,  Meriden,  Conn.  il 

9835  S.   L.    Mintz,  Hartford,  Conn.  -| 

9836  Wm.  J.  ]<owe.  East  Portcbester,  Conn.  'i 

9837  Dr.  R'  W.  Crane,.  Stamford.  Conn.  ' 

9838  Raynham    Townsend,  ]\LD.,  New    Haven,    Conn.  | 

9840  Kathrvn    L.   Verrill,  .  New  Haven,  Conn.  I 

9841  Wm.   Bunker,  Ridgefield,   Conn.  J 

9842  S.   N.   E.  Telephone   d'..         New   Haven,  Conn.  ^ 

9843  S.    N.    E.    Telephone   Co.,        New  Haven,  Conn.       •  ■' 

9844  R.  Gordon  Cone,  East  Hampton.  Conn.  ; 

9845  W.    R.   Taylor,  Waterbury,    Conn.  ^;^, 

9847  The  Hartford  Elcc.   Lt.   Co.,  Hartford.   Conn.  .      1 

9848  Crittenden    Burnham  Co..      New  Haven,  Conn.  ■" 

9850  C.  G.  Cheney,  Essex,  Conn. 

9851  S.  N.  E.  Telephone  Co..  New  Haven,  Conn.  := 
9853  S.  N.  E.  Telephone  Cr,..  New  Haven,  Conn.  j^l 
9856  Geo.  PL  Tieman,  Bridgeport,  Conn.  ^ 
^'857  Fred.    F.   Field,  Somers,  Conn.                 ■  ^i 

9859  Sullivan   &   McKeon.  New  Haven.  Conn.  || 

9860  Edw.  S.  Penning,  Hartford.  Conn.  T^ 

9861  Henry  P.  Bartlet.  Stamford,  Conn.  ;.; 

9862  Julian  F.  Home.  New  Haven,  Conn.  p 

9863  A.  Don  Bitgood,  Moosup,  Conn.  || 
9865  Giles  A.  Avery,  Groton,  Conn.  ^ 
9867  G.  M.  White  &  Co.,  Hartford.  Conn.  i 


9869-9938  AUTOMOBILES 

No.                 Name  of  Owner  Residence 

9860  Si:>encer   C.   Coe,  Winsted.  Conn 

9870  Chas.    D.   White,  Norwich,  Conn. 

9871  Wni.    H    Crowe.    M.D..  New   Haven.   Conn 

9872  Wm.    H.    Crowe,    M.D,  New   Haven,  Conn 

9873  Mrs.   G.   L.   Smidt,  New  York  Citv,  N.  V. 

987.^  Dr.    E.  T.   Smith,  Hartford,  Conn.                                   , 

9876  W.  N.  Lattin,   Ir.,  Bridgeport    Conn  il 

9877  R.  T.  Fairchild.  Bridgeport;   Conn  *      4 

9878  F.    D.    Hotchkiss.  Fairfield.  Conn. 

987°  James   Campbell.  Greenwich,    Conn.                                  . 

9880  Warren    C.    Mercier,  Danbury,   Conn.  ■) 

9881  Bernard   A.    Phillips,  Bridgeport,   Conn.  l| 

9882  Frederick  C.  Hull,  New  Haven,  Conn.  M 

9884  F.    H.    Tohnston,    _  New  Britain,   Conn.  tl 

9885  R.   A.   Hagarty,  Poquonock,  Conn.  ,            ^1 

9886  E.   E.  Thompson,  Windsor.  Conn.  *            l'\ 

9888  Henry  des   Beales,  Greenwich,    Conn.  t] 

9889  Myrtle  E.  Cunningham,  Willimantic.  Conn.  ^ 
9893  Jos  F.  Lamb.  New  Britain.  Conn.  It 
9396  Lester  A.  Bill,  Daniclson    Conn.                                 0 

9897  David   J.   Post,  Hartford,  Conn.  I 

9898  T.    H.    Conehoven,  Wethersfield,  Conn.  U 

9900  New  Haven  Gas   Lt.   Co.,       New  Haven,   Conn.  if 

9901  C.   M.   Gesner,  Silver  Lane,  Conn.  (1 

9902  R.  LaMotto  Russell.  So.  Manchester,  Conn.  ll 
9904  Mrs.   W.   A.    Grippin,            .    Bridgeport,   Conn..  '        jl 

9906  Elmer    E.    Brady,  Stamford,  Conn.  H 

9907  F.    E.    Lewis,  2d,  Saugatuck,  Conn.  ;Q 

9908  Chas.   A.   Johnson,  Hartford,  Conn  ^ 

9910  R.   C.  Knox,  Hartford,  Conn.  '"       r- 

9911  Albert  A.  Baker,  .  Ansonia,  Conn.  -^ 
^913  R.   R.    Colgate,  Sharon,  Conn.                                       :;i 

9917  Henry  A.  Jessen,  East   Hartford    Conn.  :'d 

9918  Augusta    L.    Wilcox,  Westerly,  R.  L  11 

9919  Matilda  M.   Sherwood.  Southport,  Conn.  l| 

9920  E.  A.   Simpson,  Hartford,   Conn.  ;Vl 

9921  Fred    W.   Scharf,  Rockville,  Conn.  '     if 

9924  E.   H.  Johnson,  Stamford,  Conn.  'I 

9925  Fred   T.   Bradley,  New  Haven,  Conn.  i| 

9926  J.  SM-ett,   M.D.,  New  Hartford,  Conn..  || 

9927  Mrs.   Lydia   Schiller,  Middletown,   Conn  q 

9929  Charles  E.  Gross,  Hartford,   Conn. 

9930  Chas.  L.  Spencer,  Suffield,  Conn. 

9931  Manly  Ritch,  Greenwich,    Conn.. 

9932  Sarah   Caplan.  Milford.  Conn. 

9933  W.  A.  Goodrich,  Waterbury    Conn. 

9934  Chas.    R.    Tomkins,  Greenwich,    Conn. 

9935  Thos.  F.   Radv,  Rockville,  Conn. 

9937  C.  G.  Waldo.  Bridgeport,   Conn. 

9938  William   H.   Allen,  Norwich,  Conn. 

352  <^ 


_  —      .  «iu... 


AUTOMOBILES 


9939-10001 


Xo.  Name  of  Owner 

9939  Harrv  G.  Selchow, 

9940  F.  J.  Kinesburv, 
9943  Frank  H.  Keen, 

9945  William  Pitt  Baldwin, 

9946  Frederick  \'.  Bowman, 
9948  G.  A.  Lawson, 

9950  William  S.  Meanv. 

9952  George  C.  Reid, 

9953  Geo.   D.    Bone,    Jr., 

9954  Patrick    Ragan, 

9955  T.    B.    Griswold, 

9957  Harry   B.    Curtis, 

9958  F.  F.  Small, 

9959  J.   Richard   Smith, 

9960  Everett  C.  Willson. 

9961  Carl    W.    Jainsen, 

9962  I.  L.  Hawkins, 

9964  Fred  A.   Morton, 

9965  Henry    Hansen, 

9966  Elijah  C.  Joimson, 

9967  Kate  Backes,    . 

9968  Tohn  F.   Trant. 

9969  Clifford   L.   Taylor, 

9970  W^m.   H.  Judd, 

9971  Loucks    &    Clarke, 

9972  A.   E.    Strong, 

9973  Archer  T.  Smith, 

9974  Wm.   A.   Seymour, 
9977  C.   S.   Wadsworth, 

9979  John   A.    Paine, 

9980  W.  T.  Howes. 

9982  T.  Francis, 

9983  A.  K.   Boardman, 

9985  L.   C.   Baker  Co., 

9986  A.    S.    Chamberlin, 

9987  Dr.  B.  L.  Smykowski, 

9988  E.  A.   Simpson, 

9989  Tames   Hubert   Steane. 

9990  Thomas    L.    Ellis,    M.D. 

9991  Arthur  T.  Dawlev, 

9992  Chas.    D.    Parks, 

9993  W.    T.    Graham, 

9994  T.  IS.   Rourke, 

9995  Sidney  W.    Crofut, 

9996  D.  C.   Pope, 

9997  Amos  E.  Harrington, 

9998  C.    E.    Simonds, 

9999  Chas.   E.   Chase, 

10000  H.    A.    Hoadley, 

10001  Charles   Dayton, 


Residence 
Greenwich,    Conn. 
New  Haven,   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Unionville,    Conn. 
Greenvvich,    Conn. 
Bridgeport,   Conn. 
West    HaAcn,   Conn. 
Hartford,   Conn. 
Wethersfield,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Waterburj-,    Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
South   Britain,   Conn. 
Hartford,  Conn. 
New  Haven,   Conn. 
Hartford.  Conn. 
Wallingford,  Conn. 
Hartford,  Conn. 
Danbury.   Conn. 
Stamford,  Conn. 
\Vallingford,   Conn. 
Watertown,  Com]. 
'\\'aterbury.   Conn. 
Easr  Granby,  Conn.. 
Middletown,   Conn. 
Danielson.   Conn. 
iJridgeiJort,    Conn. 
Darien,  Conn. 
New  Haven,  Conn. 
So.   Manchester,   Conn. 
Hartford,  Conn. 
Bridgeport.   Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Norwich,  Conn. 
Danbur}',  Conn. 
Greenwich,    Conn. 
Unionville,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
W'illimantic,    Conn. 
Hartford,  Conn. 
Waterbury.   Conn. 
Watertown,  Conn. 


353 


10002-10051 


AUTOMOBILES 


No.  Name  of  Owner 

10002  Richard    L.    Swain, 

10003  W.   L.  Taylor, 

10004  Fred   J.   Fitzgerald, 

10005  Tames    C.    Cassell,   Jr., 

10006  T.  H.  Hustes,  Jr., 

10007  Geo.  A.  Clark, 

10008  Lucretia   S.   Elliott, 

10009  Frank  C.  Bartlett, 

10010  Stanley  Olmstead, 

10011  leanette   M.   Knap, 

10012  Geo.   L.   White, 

10013  Stephen  Rose, 

10014  I    N.  Phelps  Stokes, 

10015  Harvey  Ackart, 

10016  Mrs.  Samuel  A.  North, 

10017  Isaac  Chauncev  Lewis, 

10018  Philip  Zipf, 

10019  Albert  E.   Gary, 

10020  L.  Mouat,  Jr., 

10021  B.  Norman  Strong, 

10022  Henrv  H.  Adams,  Jr., 

10023  Geo.  H.  Lines, 

10024  Frank  P.  Wiles, 

10025  Geo.  H.  Warner, 

10026  James  F.  Beck. 

10027  J.  Murray  Johnson,   M.D.. 

10028  Fred    F.    Meeker, 

10029  Ralph  O.  Wells, 

10030  Wm.   Gildersleeve, 

10031  Leslie  C.  Seymour, 

10032  George    W.    Adams, 

10033  P.  K.  Williams, 

10034  Alden  J.   Hill, 

10035  American    Brass    Co., 

10036  Wm.  E.  Hill, 

10037  W.  J.  Sv.'ent  Bros.   Co., 

10038  The  Texas  Company, 

10039  John  T.  Linskey, 

10040  Wm.  B.  Olmsted,  Jr., 

10041  Oliver   E.    Beckley, 

10042  Airs.   M.   Newman, 

10043  Henry  Dick, 

10044  C.  B.  Buckingham, 

10045  Palmer  S.  Willard, 

10046  F.  L.  Lamson, 

10047  Fred'k  M.  Clark, 

10048  Howard  Wood, 

10049  Mrs.  J.  C.  Jackman, 

10050  Knudson  &  Roles, 

10051  Ernest  Walker  Smith, 


Residence 

Bridgeport,    Conn. 
New  Haven,  Conn. 
Hazardville,  Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Long  Hill,  Conn. 
Norwalk,   Conn. 
North  Madison,  Conn. 
Wilton,  Conn. 
Black  Hall,  Conn. 
Waterbury,   Conn. 
Mansfield  Center,  Conn. 
Greenwich,    Conn. 
Rowayton,  Conn. 
Bridgeport,   Conn. 
Stratford,  Conn. 
Greenwich,    Conn. 
Windsor,  Conn. 
New   Britain,   Conn. 
Hartford,   Conn. 
Greenwich,  Conn. 
New  Milford,  Conn. 
Westport,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Westport,  Conn. 
Hartford,   Conn. 
Gildersleeve,  Conn. 
Windsor  Locks,  Conn. 
Weston,  Conn. 
Glastonbur}^,  Conn. 
Branford,  Conn. 
Waterbury,   Conn. 
iSo.   Manchester,  Conn. 
Southington,  Conn. 
Boston,   Mass. 
Union  City,  Conn. 
Pomfret  Center,  Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Danbury,  Conn. 
.Watertown,  Conn. 
Wethersfield,  Conn. 
Norwalk,    Conn. 
Milford,  Conn. 
East  Norwalk,  Conn. 
Bridgeport,   Conn. 
New  Canaan,  Conn. 
Hartford,   Conn. 


354 


AUTOMOBILES 


10052-10100 


No.  Name  of  Owner 

10052  Nellie   L.   Elwood, 

10053  Arthur    P.    Day, 

10054  Fred  C.  Whitford. 

10055  F.  E.  Wilcox,  M.D., 

10056  Jay  M    Shepard. 

10057  Geo.  P.  Smith. 

10058  Dr.  Marv  P.   Dole. 

10059  Arthur    S.    Grant, 

10060  Elmer  A.   Ives, 

10061  Evert  O.  Shipman, 

10062  C.    H.    Bailey. 

10063  Frank    H.    Turner. 

10064  Albert   L.  Fisher, 

10065  The   Kerite   Insulated  W 

&  Cable  Co., 

10066  F.  C    Eager, 

10067  J.  H.  Trumbull, 

10068  H.   E.   Lvles, 

10069  Fred   W.    Cole, 

10070  Henry   Bernd. 

10071  Herbert.  F.   Dawley, 

10072  George   Worden, 

10073  Lewis  C.   Hill. 

10074  John    Beckett. 

10075  Mathew    Kaiker. 

10076  R.    C.    Wakeman. 

10077  G.  B.  Knapp, 

10078  John  D.  Fitzgerald. 

10079  Catherine    B     Merrels. 

10080  A.  B.  Blakeman, 

10081  W.   W.   Osborne. 

10082  Robert  E.  Barrett, 

10083  W.  A.  Stocking  &  Sons, 

10084  Wallace    K.    Bacon, 

10085  James   T.  Toomev. 

10086  DorothV  M.   Marlor, 

10087  C.    Bodenwein, 

10088  B.   M.   Fillow. 

10089  Mabel   R.   Hommell. 

10090  W.   T.    Gilbert, 

10091  Mrs.  S.  O.  Bosworlh, 

10092  Jacob   Retz, 

10093  Mrs.  A.   K.   Saflin, 

10094  R.  E.  Carney. 

10095  Carleton  E.  Underwood, 

10096  John  A.  Wood. 

10097  The  Burgess  Const.  Co.. 

10098  Chas.    H.    Chenev. 

10099  Helen  A.  Burns, 
•10100  Victor    Peweskev, 


Residence 
Westport,  Conn. 
Hartford.  Conn. 
Oneco,  Conn. 
Willimantic,    Conn. 
AVillimantic.    Conn. 
Meriden,  Conn. 
New  Haven,  Conn. 
E.  Windsor  Hill,  Conn. 
Cheshire,    Conn. 
Rowayton,  Conn. 
Higganum,    Conn. 
Hartford,   Conn. 
Bridgeport,   Conn, 
e 

Seymour.   Conn. 
Waterford.   Conn. 
Plainville.  Conn. 
Canaan,   Conn. 
Danburs^   Conn. 
Danbury,   Conn. 
Norwich,  Conn. 
Wauregan,  Conn. 
Winsted,    Conn. 
Danbury,   Conn. 
Haddam,  Conn. 
Bridgeport,   Conn. 
.Springdale,   Conn. 
Bridgeport,   Conn. 
East  Haven.  Conn. 
Newtown,   Conn. 
Brookfieid,    Conn. 
Hartford,   Conn. 
Weatogue,   Conn. 
Middletown,   Conn. 
New  Britain,   Conn. 
Brooklyn,  Conn. 
New  London,  Conn. 
Danbur)',   Conn. 
Waterbury.   Conn. 
Westport.    Conn. 
Pomfret  Center,  Conn. 
New  Britain,   Conn. 
Greenwich,    Conn. 
So.   Manchester,  Conn. 
New  Haven, "Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Meriden,  Conn. 
Milford.   Conn. 
Beacon  Falls,   Conn. 


355 


10101-lOlSl 


AUTOMOBILES 


N'l.  Name  of  Owner 

10101  M.  J.  Lawlor.  M.D.. 

10102  Robert    M.    Buckmaster, 

10103  Robert  Scholley, 

10104  Frederick   L.   Porter. 

10105  Wm.  H.  Lowe, 
101f)6  Chas.    O.    Richardson, 

10107  Henry  C.  White, 

10108  Louis  Bannay, 

10109  Wm.  H.  Fenn, 

10110  Arthur    Lockwood, 

10112  T.  E.  MontfTomery, 

10113  Charles  G.  Schwartz, 

10114  Harold    H.    Smith, 

10115  D.  F.  Buckley, 

10116  Salvatore  Mazzotta, 

10117  E.    B.   Greene. 
lOilS  Wm.    LaPine. 

10119  F.  V/illiam  Montie, 

10120  Chas.    Lindquist, 

10121  F.    A     Russ, 

10122  Mrs.   M.  G.   Bulkelev, 

10123  D.    H.    Miller,    Jr., 

10124  Robt.   H.   Orr, 

10125  R.  Frend, 

10126  E.  A.   Bancroft. 

10127  Samuel   M.  Rice, 

10128  Helen   L.  Mavnard, 

10129  Tames   J.    Lipsett, 

10130  Wm.   R.   Beers, 

10131  Charles  E.  Keydt. 

10132  Chas.  B.  Searle. 

10133  Helen   N.    Robbins, 

10134  Henry   Raleigh, 

10135  Carter  Z.  Murdock, 
101.36  H.   H.   Ensworth. 

10137  L.    H.   G.   Briggs, 

10138  Hudson  Fireproofing  C( 

10139  Mrs.   Sidney  Terry, 

10140  T.  A.   Devaux. 

10141  Mrs.    C.    S.    Landers. 

10142  Rev.    Martin    T.    Lorenz. 

10143  Mrs.   Ada  A.   Tillotson. 

10144  Rodger    Hanrahan, 

10145  Chas.  A.  Gowdy, 

10146  G.-  Morgan, 

10147  Frank  H.  Ives, 

10148  A.    O.    Crosby, 

10149  Chas.  J.  Tietjens. 

10150  Mrs.  John   Hartv, 

10151  Frank    L.    Arnold, 


Residence 
Waterbury,    Conn. 
Waterbury,    Conn. 
Shekon,  Conn. 
South  Windsor,  Conn. 
Waterbury,   Conn. 
Sterling,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Norvvalk,   Conn. 
Bridgeport,   Conn. 
Oakville,   Conn. 
Waterbur}-,   Conn. 
Middletown,   Conn. 
Windsor,    Conn. 
Danbury,  Conn. 
So.   Manchester,  Conn. 
Ne^v  Britain,  Conn. 
Greenwich,    Conn. 
Hartford.   Conn. 
South  Norwalk,  Conn. 
Glenbrook,  Conn. 
New  London.  Conn. 
E.  Windsor  Hill,  Conn. 
E.  Windsor  Hill,  Conn. 
Nev/  York,  N.  Y. 
Greenwich,    Conn. 
Bridgeport.   Conn. 
New  Canaan,   Conn. 
Vvindsor,   Conn. 
Stamford,  Conn. 
Westport,  Conn. 
Meriden,  Conn. 
Hartford.    Conn. 
Middletown,   Conn. 
New  Haven.   Conn. 
Bethel,   Conn. 
NorthA'ille,  Conn. 
Nev.'   Britain,   Conn. 
\\'a<-erbury.   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Sound  Beach,  Conn. 
IMeriden,   Conn. 
E.  Glastonbury,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Norwich,  Conn. 


3S6 


AUTOMOBILES 


10152-10201 


No.  Kame  of  Owner 

10152  Geo.   C.   Schnessler, 

10153  A.    F.    Oberg, 

10154  W.  G.  Cash. 

10155  Geo.  F.  Dominick,    jr.. 

10156  Edwin    E.    Beardslee. 

10157  Harry  S.  Young, 

10158  F.   T.   Welch, 

10159  Charles  N.  Mead, 

10160  W.    N.    Forristall, 

10161  Joseph  C.  Guilfoile, 

10162  B.  R.   Dudley, 

10163  Newbold    Noyes, 

10164  Wm.  R.   Clancy, 

10165  Dr.  Robert  H.  Kramer, 

10166  J.    O.    Bulkley, 

10167  Tames   T.   Burns. 

10168  Frank    D.    Gosslee, 

10169  George  ^A.   Fay, 

10170  B.  F.  DeKh^. 

10171  E.  H.  Smith. 

103  72  Chas.  T.  Moffitt, 

10173  Marv    B.    Woodruff, 

10174  Ralph    T.   Miner, 

10175  Harrv  H.  Morris, 

10176  Herbert   F.    Pepler, 

10177  W.    H.   Haussler,    jr.. 

10178  P.   W.   Kunes, 

10179  F    C.  BosRung. 

10180  T.   Edward  Browne, 

10181  W.  A.  Wilmot. 

10182  Paul  D.  Hrppolitus,  M.D, 

10183  Louis    Chartier, 

10184  The  Lane  Const.  Co., 

10185  Penn.    Metal    Co., 

10186  Frank    E.    Lockvvood. 

10187  Chas.   G.   Smith, 

10188  The  Elm  Citv  Nursery  Co 

10189  B.    H.    Westerman, 

10190  P.  W.  Merwin, 

10191  Addison   M.  Tracy, 

10192  G.   W.  Coggswell, 

10193  E.    H.   Judson, 

10194  Lettie  B.  Gregory, 

10195  E.   A.   Thomas, 

10196  Geo.  E.  Studevant, 

10197  Theodore    T.   Cons-tantine, 

10198  Richard  T."  Kearnev, 

10199  Roger    Foote, 

10200  Milton  Stern, 

10201  Nelson   T.  Trench. 


Residence 
Shelton.  Conn. 
Cromwell,  Conn. 
Bridgeport,    Conn. 
Greenwich,    Conn. 
Waterbury,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
West  Haven,   Conn. 
New  Haven,  Conn. 
Ansonia,  Conn. 
West   Haven,   Conn. 
Southport,   Conn. 
New  Haven,  Conn. 
No.  Coventry,  Conn. 
Meriden.  Conn. 
Danbur}',  Conn. 
Stamford,  Conn. 
New  London,  Conn. 
Bridgeport,   Conn. 
New  Haven,   Conn. 
Danburj',  Conn. 
Waure.gan,    Conn. 
South  Norwalk,  Conn. 
South  Norwalk,  Conn. 
Glastonbury.   Conn. 
Stamford,  Conn. 
Riverside,  Conn. 
Bridgeport,   Conn. 
Manchester,   Conn. 
Meriden,  Conn. 
Boston,  Mass. 
Bridgeport,    Conn, 
Stamford,  Conn. 
,  New  Haven,  Conn. 
Unionville,    Conn. 
Saybrook,  Conn. 
Wauregan,  Conn. 
Bridgeport,    Conn. 
Stratford,  Conn. 
Bridgeport,   Conn. 
Thomaston,  Conn. 
Danbury,    Conn. 
New  London,  Conn. 
Meriden,  Conn. 
Lebanon,  Conn. 
Waterbur}^   Conn. 
Canton,   Conn. 


357 


10202-10252 


AUTOMOBILES 


JJo.  Name  of  Owtier 

10202  Jerome   W.   House, 

10203  Eugene  A.  Moriarty, 

10204  Henry  G.  Purdy, 

10205  Tay   C.  Webb, 

10206  Mrs.   Helen    C.   Chapman, 

10207  G.   G.   Durant, 

10208  Chas.   Brush, 

10209  City  Auto  Repair   Co., 

10210  F.    D.    Miller. 

10211  Eugene  Atwood, 

10212  Thos.  J.  Lally,  M.D.. 

10213  John  Banks, 

10214  Max  Buchmuller, 

10215  Morton   Trask, 

10216  Jos.  F.  Remlin. 

10217  Wm.  C.  Newton, 

10218  John  Havrilla, 

10219  Lina  M.  Nichols, 

10221  Estelle    W.    Douglas, 

10222  W.  R.  Innis, 

10223  Health    Department, 

10224  Oliver    Gildersleeve,    Jr., 

10225  Ross  Riverberg, 

10226  Chester   B.   Crabb, 

10227  John  Henry   Graef, 

10228  bwight  G.  Holbrook, 

10229  Rev.  N.   M.  Calhoun, 

10230  Geo.  H.  Payne, 

10231  O.  B.  Swain, 

10232  Mrs.  Lynde  Harrison, 

10233  Norman  R.   Moray. 

10234  Clarence   H.  Maxon, 

10235  A.   L.   Avitabile, 

10236  H.  B.  Smith, 

10237  Lee  &  Baker, 

10238  Stephen    Whitney, 

10239  Mrs.  A.  C.  Heublein, 

10240  T    Osborne  Snith, 

10241  Leigh  F.  Creller, 

10242  Chas.  H.   Girard,    M.D., 

10243  Adolph    Lovenbein, 

10244  Peter  Hron, 

10245  Newton  M.  Curtis, 

10246  Thos.  F.  Maher, 

10247  Otis   H.  Peck, 

10248  P.  E.  Fairchild, 

10249  Melvin    G.    Poronto, 

10250  Chas.  B,  Duesler, 

10251  Mabel  S.  Harlow. 

10252  The  H.  C.  Cook  Co., 


Residence 

Montville,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
NeAV  Britain,  Conn. 
So.   Manchester,  Conn. 
Bethel,  Conn. 
Danbury,  Conn. 
Hartford,   Conn. 
Norwich,  Conn. 
Stonington,  Conn. 
Waterbury,   Conn. 
Norwalk,  Conn. 
New  Haven,  Conn. 
South  Norwalk,  Conn. 
Saugatuck,    Conn. 
Durham,   Conn. 
Niantic,  Conn. 
Bristol,   Conn. 
MiddletOAvn,   Conn. 
South  Bend,  Ind. 
Greenwich,    Conn. 
Gildersleeve,  Conn. 
Talcottville,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Orange,  Conn. 
Hazardville,   Conn. 
Clinton,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
New   Britain,   Conn. 
Meriden,  Conn. 
Hartford,   Conn. 
Danbury,  Conn. 
New  Haven,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Bridgeport,    Conn. 
Sandy  Hook,  Conn. 
New  Haven,  Conn. 
Seymour,  Conn. 
Bethel,  Conn. 
Waterbury,    Conn. 
Waterbnr}',   Conn. 
Hartford,  Conn. 
Ansonia,    Conn. 


358 


AUTOMOBILES 


10253-10301 


No.  Name  of  Owner 

10253  Wm.   Cannon, 

10254  John   H.    Eckart, 

10255  C.   Dana   Potter, 

10256  Stewart   H.   Elliott, 

10257  Robert   J.    Tromley, 

10258  William  L.  Main. 

10259  Sherman   Sanford, 

10260  Chas.   S.   Nash, 

10261  Arthur    L     Tohnson, 

10262  W.  H.  Wietfield, 

10263  A.  E.  Bradley, 

10264  Herbert  B.  Stokes, 

10265  W.  L.  Buckland, 

10266  Jerome   H.  Russell, 

10267  George  O.  Wilcox, 

10268  Luin  B.  Switzer, 

10269  Mrs.  E.  S.   Tones, 

10270  F.  A    Comber, 

10271  Nathan   T.   Pratt, 

10272  Chas.  G.  Larson, 

10273  A.  M.  Boyson, 

10274  C.  H.  Bromley. 

10275  Frank  G.  Letters, 

10276  Hubert   C.  Hodge, 

10277  Emily  C.  Ward, 

10278  Miss  Martha  R.  &  Helen 

L  Driggs, 

10279  T.  E.  Hopkins.    ' 

10280  F.  W.  Hat  ding, 

10281  W.    George    Thompson, 
102S2  May  W.   Mills, 

10283  Bryant  &  Chapman, 

10284  Chas.  Schneider, 

10285  Edward  A.  Schnell,  M.D., 

10286  C.  O.  Johnson, 

10287  T.  Victor  Johnson, 

10288  Benjamin   J.    Weigel, 

10289  Douglas    Grahame    Smvth, 

10290  N.  T.  Hungerford, 

10291  Edward  A.    Slye, 

10292  United    Illuminating' Co. 

10293  Harrv  H.  Taylor. 

10294  David   Weir, 

10295  John   B.   Nierendorf. 

10296  James   B.   Rose, 

10297  Toseph  B.   Libbv, 

10298  Miss  A.  M.  Reynolds. 

10299  August    H.    Lubenow, 

10300  Mrs.  A.  B.  Howes, 

10301  Newton  B.  Smith,  M.D. 


Residence 

Bridgeport,   Conn. 
Derby,  Conn. 
Sound  Beach,  Conn. 
Norwalk,  Conn. 
Warehouse    I'oint,    Ct. 
Mystic,   Conn. 
Seymour,   Conn. 
Ridgefield,   Conn. 
Bridgeport,    Conn. 
Terryville,   Conn. 
New  Haven,   Conn. 
Saybrook,  Conn. 
Manchester,  Conn. 
Deep  River,  Conn. 
Yalesville,  Conn. 
Southport,   Conn. 
Greenwich,    Conn. 
Waterbury,   Conn. 
Bridgeport,    Conn. 
Portland,  Conn. 
Newtown,    Conn. 
New   Britain,    Conn. 
Putnam,  Conn. 
East  Hampton,  C'onn. 
Greenwich,    Conn. 

Waterbury,    Conn. 
Danielson,  Conn. 
Old  Lyme,  Conn. 
Greenwich,    Conn. 
Plainville,  Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Hartford.  Conn. 
Easton,  Conn. 
Rockville,  Conn. 
Greenwich,    Conn. 
Gaylordsville,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
New  Milford,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Sufifield,  Conn. 
Saybrook,  Conn. 
North  Haven,  Conn. 
New  Haven,  Conn. 
Waterburj',    Conn. 
Norwich,  Conn. 


359 


10302-10389 


AUTOMOBILES 


Xo.  Name  of  Ovuer 

10302  James   M.   J<eilly,  M.D., 

10303  James   M.   lieilly,  M.D., 

10304  F.  A.  Wallace, 

10305  M     W.    Bassett, 

10308  E.  W.    Bennett, 

10309  A.  W.  Mitc.liell, 

10310  T.   R.   Coffin, 

10313  George   W.  AtAvater, 

10314  A.   L.    UukI.    M.D.. 

10315  Kate   A.   Jones, 

10317  Dalev   Conuactmg  Co., 

10319  A     A.    I'ooic, 

10320  John  G.  'Jrolter, 

10321  Mrs.  M.   V-.'.    Merwm, 

10322  O.   B.    Burlon, 

10323  Chas.    L.    Gaylord, 

10325  W.  J.  Lt Count, 

10326  Edward   ' ..    Kiernan,   M.D., 
10329  Arthur    C.    Howes, 

10336  Ernest    J<^■:-:sle, 

10338  H.  A.  J'aihbun, 

10339  John    G.    Cawley, 

10343  Charles    >'■    Howard, 

10344  Alice  i'.  Wilson, 
10547  C.   B.    Nettlcton, 

10345  Archibald    VV.    Comstock, 
10349  K.  A.   Darbie, 

10351  Anna   K.    Biyelow, 

10356  Thoma,-.    ■.'.  Hynes,      . 

10358  Gardner    JJcath, 

10359  A.  H.  S^-bin, 

10360  Claude  E-  Coles, 

10362  Chas.  J  .    J-;isedorf, 

10363  Edward  C.   Birge, 

10364  Wm.  P.   iiurke,  M.D., 

10365  Leverctt   <  ■■  Burrill, 

10369  G.   H,   Crofoot, 

10370  John    Jio'^ili    Burrall. 

10371  J.  A.  CU-rkc, 

10373  John  M'--C^chlan, 

10374  Frank   Gr'M-n, 

10375  E.  J.   St-jarl, 

10376  P.  H.  Vv'oodford, 

10378  Wilson    •'.  Coe, 

10379  Mrs.  L.  J-   Naramore, 

10380  Albert  Johnson, 
10382  E.  T.   Bedford,- 
10384  O.  E.   Ejj;? Strom, 
10387  Chas.    E.    iiunce, 
10389  Geo.   I),    i'ord, 


Residence 
New  Haven,  Conn. 
New  Haven,  Conn. 
Wallingford,   Conn. 
Hartford,   Conn. 
New   Britain,   Conn. 
No.   Woodbury,  Conn. 
Greenwich,    Conn. 
East  Haven,  Conn. 
Somers,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Deep  River,  Conn. 
So.   Manchester,   Conn. 
Milford,  Conn. 
Long   Hill,   Conn. 
Bridgeport,   Conn. 
South  Norwalk,  Conn. 
New  Haveri,  Conn. 
Stamford,  Conn. 
Mj'stic,   Conn. 
Niantic,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Bridg'eport,   Conn. 
Washington,   Conn. 
P'or3'ton,   Conn. 
Danielson,   Conn. 
Bridgeport,    Conn. 
New  Haven,   Conn. 
New  Canaan,  Conn. 
New  Haven,  Conn. 
Glenville,   Conn. 
Willimantic,    Conn. 
Westport,  Conn. 
New   Haven,   Conn. 
Putnam,  Conn. 
Stamford,  Conn. 
V\'aterbury,   Conn. 
Greenwich,    Conn. 
Bridgeport,    Conn. 
Darien,  Conn. 
Lakeville,  Conn. 
Avon,  Conn. 
Madison,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Greens  Farms,  Conn. 
Higganum,  Conn. 
So.   Manchester,   Conn. 
New  Haven,  Conn. 


360 


AUTOMOBILES 


10391-10465 


No.  Name  of  Owner 

10391  S.   H.   Huntington, 

10392  James    M.    Preston. 

10393  Chas.  D.  Parks, 

10394  Archie  O.  Northrop, 
10396  Dr.  Geo.  O.  Robbins, 

10398  Walter   L.   Frazier. 

10399  Edsrar  T.  Marston, 

10401  Tas.  E.  Mix, 

10402  T.   E.  Shepard, 

10403  Tames  W.  Robbins. 

10404  R.  A.  Moore, 

10408  Richard    Elliott, 

10409  Chas.  N.   Choate, 

10410  Wesley    E.    Ives, 

10412  E.  Mitchell, 

10413  E.   E.  Wilcox, 

10414  Otto  B.  Wagner, 

10416  D.   S.  Marsh, 

10417  Benj.  I.  Hart, 

10418  W.    C.    Squier, 
10421  George  W.   Loring. 
10423  Wm.  &  Max  Leupold, 

10425  L.   L.   Beckv^th, 

10426  Albert  E.  Whittier, 

10428  E.  S.  Washburn, 

10429  T.    H.    Bartholomew, 
10433  W.   F.    Bumstead, 

10436  Holman    H.    Linn, 

10437  Geo.  I.  Babcock, 

10438  Frank    Gorham,    i\I.D.. 

10439  Arthur  D.  Clark, 

10440  Wm.  H.  Bristol, 
10442  Smith  &  Cooley. 

10447  T.  B.  Shannon, 

10448  John  Gregson, 

10449  Louis  Kutscher,  Jr., 

10450  Branford   Water  "Co.. 

10451  J.   E.  Underhiil, 

10452  George    Page    Ely, 

10453  James  Dunn, 

10454  The   Humphrey-Cornell  Co, 

10455  Clark  G.  Voorhees, 

10457  Dr.  Chas.  E.  Bush, 

10458  Alphonse  Dubuc, 

10459  Edwin   L.    Hallock, 

10460  Mabel  B.  Miller, 

10461  N.  L.  Bd.  of  W.  &  S.  Com., 

10464  Ralph  G.  Farrell, 

10465  J.    &   J.    A.    Lacourciere, 


Residence 

Norwalk,    Conn. 
Broad  Brook,  Conn. 
Danbury.   Conn. 
Fairfield,  Conn. 
Waterburv.   Conn. 
Pleasant  Valley.  Conn. 
Port  Chester.  N.  Y. 
Stamford.  Conn. 
South  Windsor,   Conn. 
Naugatuck,    Conn. 
Waterburv,   Conn. 
Southington,  Conn. 
Bridgeport,   Conn. 
Meriden,  Conn. 
Washington,  Conn. 
Guilford,  Conn. 
Southington,  Conn. 
New  London.  Conn. 
Bridgeport.   Conn. 
Greenwich.    Conn. 
Central  Village.  Conn. 
New  Britain,  Conn. 
Ridgeneld,   Conn. 
Bristol,  Conn. 
Sound  Beach,  Conn. 
Ansonia,  Conn. 
Stafford  'Springs,  Conn 
Baltic,  Conn. 
Westerly,  R.  I. 
Weston,  Conn. 
Orange,  Conn. 
Waterbury,   Conn. 
Stafford  Springs,  Conn. 
Norwich,  Conn. 
Norwich,  Conn. 
Bridgeport,   Conn. 
Branford,  Conn. 
New  London,  Conn. 
Lj-me,  Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Lj'me,  Conn. 
Cromwell.  Conn. 
Westerly,  R.  I. 
New  Haven.  Conn. 
New  Haven,  Conn. 
New  London.  Conn. 
Bridgeport,   Conn. 
Meriden,  Conn. 


361 


10466-10541 


AUTOMOBILES 


No  Name  of  Owner 

10466  E    M.  Walsh  Co., 

10467  Rev.  W.  O.  Baker, 
10469  F.  D.  Hubbard. 

10474  Enoch  P.  Hincks, 

10475  The  Hfd.  Elec.  Lt.  Co., 
10477  C.   Marsden   Bacon, 
10479  Mrs.   MarA^  C.  Townson. 
10481  Geo.    H.   Wilcox, 

■"0482  H.   O.   Hawkins. 

1^483  Virgil    C.    Piatti, 

10484  Jonathan    Thorne, 

10485  Catherine    M.    Smith, 

10486  F.   B.   Downs, 
1M87  Howard    Hicock, 
10-^89  Daniel   Cameron,   Jr., 
10490  Arthur  R.   Kimball, 

10492  Ewald   C.   Dieckerhoff, 

10493  S.  L.  Durgy, 

10496  John  T.  Kehoe, 

10497  F.  P.  Knowles, 
10-498  G.  M.  Burrill, 
10499  D.  Burnham  Co., 

10501  Walter  L.   Barber,  Jr.. 

10502  Harrison    Brainard, 

10503  The   Conn.   Tobacco    Corp 

10504  L.   Wallis   Gibbons, 

10506  Conn.   Eiec.  Mfg.  Co., 

10507  Marv  A.  Tuttle, 

10508  Mrs.    E.   F.    Shepard, 
10510  Olga  M.  Arnold, 
10513  Standard   Oil  Co., 

10516  Ed.  Wheeler. 

10517  Arthur  C.   Heublein, 

10518  Ezekiel  Shailer, 

10520  Wm.   D.  Tripp, 

10521  Thos.    G.    Bowers, 

10524  John  W.  McCabe, 

10525  Leonard   B.   Markham, 

10528  Wm.    Dugdale, 

10529  Fred  C.  Schmaling, 

10530  C.  S.  Wadsworth, 

10531  Thomas  S.  Donagh, 

10533  R.  G.  Davis  &  Sons, 

10534  Lester   E.  Walker,  M.D.. 

10536  Joseph  H.  McDonald. 

10537  John    Starkweather, 

10538  Wentworth   M.  Allen, 

10539  Chas.    W.    Page. 

10540  Bashford   Bain,      . 

10541  Thos.   Francis. 


Residence 
New  Haven.  Conn. 
New  Haven,  Conn. 
Durham,  Conn. 
Bridgeport,   Conn. 
Hartford,  Conn. 
Middletown.   Conn. 
Thompsonville,   Conn. 
Meriden.  Conn. 
Eagleville.  Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
West  Haven,   Conn. 
Bridgeport,   Conn. 
Southbury.  Conn. 
Torrington,  Conn. 
Waterburv,   Conn. 
Greenwich.    Conn. 
Danbury,   Conn. 

Xaugatuck,   Conn. 

Guilford,  Conn. 

Putnam,  Conn. 

New  Preston,  Conn. 

Waterbury,   Conn. 

Hig.ganum,  Conn. 
.,  Tariflfville,  Conn. 

Greenwich,    Conn. 

Bridgeport,   Conn. 

Naugatuck,   Conn. 

Bridgeport,   Conn. 

Greenwich,    Conn. 

Bridgeport,   Conn. 

Wallingford,  Conn. 

Hartford,  Conn. 

Haddam,   Conn. 

Windsor  Locks,  Conn. 

New  Haven,  Conn. 

New  Britain,   Conn. 

Durham,  Conn. 

Noroton  Height.^,   Ct. 

Port  Chester,  N.  Y. 

Middletown,   Conn. 

West  Haven,  Conn. 

New  Haven,  Conn. 

Norwich,  Conn. 

New  Haven.  Conn. 

Derby,  Conn. 

East  Haven,  Conn. 

Hartford,  Conn. 

Ridgefield,  Conn. 

Darien.  Conn. 


i 


362 


AUTOMOBILES 


10544-10628 


No.  Name  of  Owner 

10544  John  T.  King, 

10546  Thos.   Quinlan, 

10550  Elizabeth   C.   Robbins, 

10551  John  B.  Robertson, 

10552  Chas.  S.  Weaver, 

10553  Alexander  C.   Garvin, 
10555  Robert  A.  Smith, 
10556-  G.  A.  Malcolm, 

10557  Norv^-ich   State   Hospital, 

10558  Alfred    Gilbert    Smith, 

10560  Charles    S.    Miller, 

10561  .  Lewis   A.    Miller, 

10563  Juliett  W.   Maloney, 

10564  Emily   R.   Pearhake, 

10565  R.  R.  Tyler, 
10568  Chas.  O.  Bartlett, 
10572  Austin  D.   Boss, 

10574  Tony  Boda, 

10575  C.   C.   King, 

10577  D.  J.  &  Wm.  H.  Conroy, 

10578  T.   L.  Chadbourne,  Jr., 

10579  R.  R.   Harder. 

10580  Timothv  O'Rourke, 
10583  Henry  M.  Jevne, 

10586  Harry  L.  Pratt, 

10587  Fred  W.  Tillinghast, 
10589  Walter   N.   Lowell, 
10594  Jas.   F.   Barclay, 

10596  H.  B.  Lane, 

10597  F.   C.   Noble, 

10598  Joseph  A.  Frye, 
10600  Robt.   T.   Bayley, 

10602  Irving  S.  Olmstead, 

10603  John  J.  Ruoss, 

10605  Francis  H.  Reilly, 

10606  John    S.    Tyler, 

10609  B.  E.  Bostwick, 

10610  Wm.  G.  Seeley, 

10611  Oscar   Tompkins, 

10612  Frank  C.  Armstrong, 

10614  Thomas  W.  Jeralds, 

10615  John    Geiselman,    Jr.. 

10616  George    C.   Woodford, 

10620  James  D.  Wheeler, 

10621  E.  F.  Hodge, 

10623  Lester  B.  Ford, 

10624  E.  J.  Daly, 

10625  Arthur   R.    Woodbridge, 

10626  H.  C.   Bell, 

10627  E.  J.  Bell, 

10628  J.   H.   McGrath,   M.D., 

363 


Residence 
Bridgeport,   Conn. 
Westport,  Conn. 
Simsbury,  Conn. 
New  Haven,  Conn. 
Putnam  Heights,  Conn. 
West  Haven,  Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
Norwich,  Conn. 
Greenwich,   Conn. 
Waterbury,   Conn. 
Meriden,  Conn. 
Bridgeport,   Conn. 
New   Canaan,  Conn. 
Tylerville,   Conn. 
North  Guilford,  Conn. 
Willimantic,    Conn. 
Wallingford,   Conn. 
Suffield,   Conn. 
Torrington.  Conn. 
New  York,  N.  Y. 
Waterbury,  Conn. 
Waterbury,   Conn. 
Stamford,  Conn. 
Portland,  Conn. 
Central  Village,  Conn. 
Waterbury,   Conn. 
Black  Hall.   Conn. 
Waterbury,   Conn. 
New  York,  N.  Y. 
New  Haven,  Conn. 
Shelton,  Conn. 
Norwalk,   Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
So.  Glastonbury,  Conn. 
New  Milford,  Conn. 
Essex,  Conn. 
Greenwich,    Conn. 
New  Haven,  Conn 
Ashland,  N.  Y. 
Silver  Lane,  Conn. 
Plainville,  Conn. 
Bridgeport,   Conn. 
Seymour,   Conn. 
Sound  Beach,  Conn. 
Waterbury,   Conn. 
Manchester  Green,  Ct. 
Portland,  Conn. 
Portland,  Conn. 
Waterbury,   Conn. 


] 0629-10710 


AUTOMOBILES 


No.  Name  of  Owner 

10629  Arthur  P.  Squires, 

10630  Mrs.  W.  B.  Roberts, 

10631  C.  S.  Cook, 

10632  M.  W.  Booth  Co., 
10634  Arthur   M.    Park, 
10636  Edmund   Russell,   AI.D., 

10638  John  L.  Burkhardt, 

10639  jerry   l   Troy, 

10640  Wm.    E.    Martin, 

10642  Dept.    of    Public    Charities, 

10643  John  J.   Kinney, 

10644  Henry  Salzman, 

10645  John   H.    Smith, 
10648  Edward   W.    Dewey, 
10652  George  T.  McCarthy. 

10654  E.  T.  Neilan, 

10655  Fred.  J.  Marberg, 
10-557  George  V.  Moore, 
10659  Stephen    B.    Church, 

10661  Julian   L.  Williams, 

10662  A.    W.    Green, 

10663  The   Frisbie    Pie   Co., 
10665  E.   C.   Benedict, 
10668  A.    Podoloff, 

10671  Harry   E.  Allen, 

10672  Charles  R.  Treat, 

10673  Walter  S.  Bishop, 
10676  Francis    S.    Page, 

10679  Paul   E.   Tiesing, 

10680  Fred.   L.    Schaefer, 

10683  Arthur   H.   Williams, 

10684  Chas.  C.  Persiani, 
10686  W'alter  E.  Irving, 

10688  S.  M.  Burr, 

10689  Jos.   M.    McNamara, 

10690  Harry   Nevas, 

10692  George  A.  Tierney, 

10693  Elmer  D.  Treadwell, 
10695  George  G.  Grant, 
10697  James   FI.    Barker, 

10699  Hunter   &   Havens, 

10700  F.    D.    Green, 

10701  Morten    Zachariasen,    Jr., 

10704  James   A.    Farrell, 

10705  Chas.   F.   Rockwell, 

10706  Joseph   Willmann, 

10707  Harry  W.  Babcock, 

10708  F.  A.  Cantwell, 

10709  S.   Ferguson, 

10710  Waitt  &  Bond,  Inc., 


Residence 

Hartford,  Conn. 
North  Haven,  Conn. 
East  Hampton,  Conn. 
Meriden,  Conn. 
.East  Hampton,  Conn. 
Waterbury,    Conn. 
South  Kent,  Conn. 
E.  Windsor  Hill,  Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
New  Haven,  Conn. 
Lakeville,  Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
New  London,  Conn. 
Fairfield,  Conn. 
New  Haven,  Conn. 
Seymour,  Conn. 
Norwich.  Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Warehouse  Point,  Ct., 
Orange,    Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Middletown,   Conn. 
Middletown,    Conn. 
Plantsville,    Conn. 
Glenbrook,   Conn. 
Bethel,  Conn. 
Hartford,   Conn. 
'South  Norwalk,  Conn. 
Middletown,   Conn. 
Bethel,   Conn. 
Taftville,  Conn. 
Branford,  Conn. 
Bridgeport,    Conn. 
Thompson,   Conn. 
Port   Chester,   N.  Y. 
South  Norwalk,  Conn. 
Meriden,  Conn. 
Derby,   Conn. 
Stonington,  Conn. 
Danbury,   Conn. 
Hartford,   Conn. 
Boston,    Mass. 


364 


AUTOMOBILES 


10712-1078^ 


f^o.  Name  of  Owner 

10712  Ernest  N.   Austin, 

10714  lohn   L.   Bridge, 

10716  Eli  Herrup, 

10718  Orlando  Ransom, 

10720  Matthew  H.  GriswoW. 

10721  F.  A.  Wecke, 

10722  F.   W.   Stengel. 

10723  Theo.    Marshall, 

10724  Henrv  W.   Osborn, 

10725  Wellington    H.    Sears 

10726  Geo.   R.   Blodgett, 
10728  F.  N.  Monjo, 

10730  Mrs.    Minnie    Dworkin, 

10732  Mrs.    N.   W.    Hubinger, 

10735  Fritz   Carleton   Hyde, 

10738  Sidney  R.  Adams, 

10740  Max   Bendett, 

10741  Edgar    M.    Congdon, 

10742  Mrs,  C.   H.   Demmg. 

10743  Clarence    B.    Sturges 
10745  Ernest  A.  Chipp, 
10747  Harriette   B.   Hopkins, 

10750  M.  D.  Leonard, 

10751  Catherine    A.    Q.    Trow- 

bridge, 

10752  Thos.    F.    Healy,    AID.. 

10753  W.   C.   Pease, 
10754'  Herbert   S.   Rowland. 

10755  Gerald   F.  Shepard, 

10756  Geo.   W.   Seward, 

10757  John  Reid, 

10759  T.   M.   Russell, 

10760  A.  J.  Tenney, 

10761  C.  B.  Cottrell  &  Sons  Co. 

10762  Genaro    Pischitelli, 

10763  A.  W.  Howard,  M.D., 

10764  Conn.    Beef    Co.. 

10766  A.  Olson, 

10767  Willis  I.  Twitchell, 

10768  Chas.   De  Binchop, 

10769  N.  S.  Wilmot, 
10771  M.  Lariviere, 
10773  C.   F.   Hurlbut, 

10775  Charles    H.    Nichols, 

10776  William    Sisson,    Jr., 
10778  Geo.  C.  Field, 
10784  Oliver  G.  Beard 

10786  Robert  Reschke, 

10787  J.   P.   Guilfoil, 

10788  Walter  H.  Robinson, 

365 


Residence 
Suffield,  Conn. 
Thompsonville,  Conn. 
Hartford,   Conn. 
Rockville,  Conn. 
Kensington,  Conn. 
Darien,  Conn. 
Rockville,  Conn. 
Glasgo,  Conn. 
Easton,  Conn. 
Ansonia,  Conn. 
Waterbury,   Conn. 
Stamford,  Conn. 
Norwalk,   Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
Mystic,  Conn. 
Middletown,    Conn. 
New  Haven,  Conn. 
Southpor:,  Conn. 
New   Haven,  Conn. 
New  Haven,  Conn. 
Waterbury,    Conn. 

New  Haven,  Conn. 
Bridgeport,    Conn. 
Somers,  Conn. 
Waterbury,   Conn. 
West   Stafford,  Conn. 
Guilford,   Conn. 
Bethel,  Conn. 
Middletown,    Conn. 
Branford,  Conn. 
Westerly,  R.  I. 
Torrington,   Conn. 
Wethersiield,  Conn. 
Hartford,   Conn. 
Essex,  Conn. 
Hartford,  Conn. 
Somers,  Conn. 
Naugatuck,    Conn. 
Waterburj^   Conn. 
Torrington,   Conn. 
New  Haven,  Conn. 
North  Plain,   Conn. 
Madison,  Conn. 
Shelton,  Conn. 
Durham,   Conn. 
Hartford,  Conn. 
Rockville,  Conn. 


15^89-1(38^0 


AlJtoMOBtLfiS 


No.  Name  of  Owner 

10789  Susan   B.   Keefe, 

10790  Michael  A.  Parlato, 

10791  Albert    W.    Tremain, 

10792  United   Elec.   Lt.    &   Wr. 

Co., 

10793  L.  B.  Tuttle, 

10794  Chas.   H.   Sengman, 

10796  Michael  Emons, 

10797  Thos.  J.   O'Donnell, 

10798  Crane  Valve  Co., 

10799  Samuel   Barriesford, 

10800  James    L.    Howard, 

10801  Arthur  N.   Clark,  M.D., 

10803  N.  P.  Coleman, 

10804  Herman    Walthers, 

10805  C.    B.    Harrington, 

10809  J.  H.  Fennessy, 

10810  R.  J.  Lawton,  M.D., 

10811  John  A.  Alvord, 
10813  W.  H.  Sanford, 
10818  A.  N.  Pierson,  Inc., 
10820  Arthur  N.  Clark,  M.D.. 
10824  Chas.  W.  Porter, 
10826  A.  A.  Bailey, 

10828  Neice  Arrigoni, 

10829  Louis  M.  Allyn, 
10832  F    H.  Holmes, 

10834  Hugh   Mahon, 

10835  James  F.  Doran, 

10836  \V.    A.    Riley, 

10838  Arthur  N.  Clark,  M.D., 

10841  The  Hartford  Elec.  Lt.  Co. 

10842  A.  C.   Dunham, 
10844  Charles  E.  Wirth, 

10846  Francesco    D'Agostino, 

10847  Bessie    Hershfield, 

10848  James    H.    Burr, 

10849  J.  A    Kenyon, 

10850  W.  Earl  Russell, 

10851  Thomas   W.   Bryant, 

10852  George  T.  Arthur, 

10853  A.  B.  Cadwell, 
10855  Fred  R.  Willis, 

10857  F.  P.  Haggerty, 

10858  Albert  S.   Hurlburt, 
10860  Geo.    A.    Chandler, 
10862  Eben.  J.  Church, 

10866  C.  T.  Olcott, 

10867  Geo.  H.  Hurst, 

10868  Dr.  M.  F.  Linquist, 
10870  Edw.    H.   Weber. 

366 


Residence 
Derby,  Conn, 
Derby,  Conn. 
Bridgeport,   Conn. 

Waterbury,    Conn. 
New  Haven,  Conn. 
Versailles,  Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
West  Suffield,  Conn. 
Hartford,  Conn. 
South  Norwalk,  Conn. 
Riverside,  Conn. 
Danbury,   Conn. 
Collinsville,  Conn. 
Greenwich,    Conn. 
Terryville,   Conn. 
Manchester  Green,  Ct. 
New  Haven,  Conn. 
Cromwell.  Conn. 
South  Norwalk,  Conn. 
Hockanum,  Conn. 
Windsor,  Conn. 
Durham,  Conn. 
Mystic,   Conn. 
New  Britain,  Conn. 
Stamford,  Conn.  ' 
Danburj',  Conn. 
Burnside,    Conn. 
Norwalk,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
W^aterbury,   Conn. 
New  Haven,  Conn. 
South  Norwalk,  Conn. 
Danbury,  Conn. 
Plantsville,    Conn. 
Danbury,  Conn. 
Torrington,  Conn. 
Hartford,  Conn. 
New  Britain,   Conn. 
Putnam,  Conn. 
Greenwich,    Conn. 
Somers,  Conn. 
Hartford,  Conn. 
Norwalk,   Conn. 
Bristol,   Conn. 
Naugatuck,    Conn. 
New   Haven,  Conn. 
Meriden.  Conn. 


AUTOMOBILES 


10872-10949 


No.  Name  of  Owner 

10872  H.  G.  Newton, 

10873  W.  C.  Cooke, 

10876  Don.  J.  Knowlton.  M.D., 

10877  Richard   S.   Chisolm, 

10878  Mrs.  Norman  McCutcheon, 

10879  Geo.  M.  Eames, 

10880  Samuel    H.    Wheeler. 
10882  Frederick   S.   Olmstead, 
10884  I.    R.    Blumenthal, 

10887  Wiley  B.   Blackman, 

10888  Chas.  O.  Scoville, 

10889  H.  B.  West. 

10890  Ralph  W.  Langley, 

10891  A.   B.   Lapsley, 

10892  T.  H.  Valentine, 

10893  Mrs.    Em.ily   De    Camp, 

10894  N.  H.  City  School  District, 

10895  Edward  W.  Beard, 

10896  C.   E.  Bennett. 

10897  C.   H.   Chapman, 

10898  Peter  J.   Lappie. 

10899  Elmer  Bouton. 
1C>900  E.  B.  Hod^e, 

10901  The  Bulletin  Co., 

10902  G.   Irving  Field, 

10903  Tohn    Pascone, 
10905  Edward  A.  Sheehan, 
10907  Edwin  Person, 

10909  Fred  D.  Dimond, 

10910  F.  C.  Rawolle. 

10911  Ida  P.  Moore. 

10912  Clayton  E.  Smith, 
10917  M.  F.  Fitzgerald, 
10923  James    Morgan, 

10928  PVederic   Ives, 

10929  C.    D.    Cleveland, 

10930  Pequonnock    Foundrv. 

10931  Wm.   J.    Hussey, 

10932  C.  R.   Gladding, 

10933  V.    Webster    Culver. 

10934  Alfred   L.   Ferguson. 
10938  The  Torrey  Bros.  Co., 
10940  D.  C.  Smith, 

10942  The  Milford  Water  Co., 

10943  Elbridge    Gerry, 

10944  Dr.  Thos.  F.  Plunkett, 

10945  Dr.   Eugene   Elmer  Wil- 

liams, 

10947  Harrv  L.  Welch, 

10949  Thos.  Hoops,  Jr., 


Residence 
Hartford,   Conn. 
Yalesville,  Conn. 
Greenwich,    Conn.    • 
I>itchfield,  Conn. 
Greenwich,    Conn. 
Bridgeport,    Conn. 
Bridgeport,    Conn. 
Danbury,   Conn. 
Hartford,  Conn. 
Danbury,  Conn. 
New  Haven,  Conn. 
South  Norwalk.  Conn. 
New  Haven.  Conn. 
Brooklyn.    Conn. 
Stafford  Springs,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
South  Norwalk.  Conn. 
New  Britain,  Conn. 
Stratford.  Conn. 
Yantic.  Conn. 
Ridgefield,   Conn. 
Glastonbur:/,  Conn. 
Norwich,  Conn. 
Branford,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Bethel,  Conn. 
Greenv/ich,    Conn. 
Hartford,  Conn. 
Torrington.  Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Stamford.  Conn. 
Chester,  Conn. 
Montowese,  Conn. 
Greenwich,    Conn. 
Central  Village,  Conn. 
Fairfield,   Conn. 
]\Iilford,  Conn. 
Danbury,  Conn. 
Derby,  Conn. 

Moodus,  Conn. 
New  Haven,  Conn. 
Middletown.   Conn. 


367 


10950-11022 


AUTOMOBILES 


No.  TCame  of  Owper 

10950  Manuel   Brazos, 

10951  Charles  L.  Holmes. 

10952  M.  E.  Gallup. 

10953  Mrs.  T.  Dc  Vcr  Warner. 

10956  Mrs.  A.   Hartwig, 

10957  Everett  P.  Jones, 

10958  W.  M.  Raymond  Co., 

10959  Davis   S.   Beach,     . 

10960  J    S.    Daniels, 
10963  Frank   P.    Noera. 
10966  T.   F.   Shelton, 

10968  Gustave   A.  Stafstrom, 

10969  Dr.  C.  K.   Stillman, 
10971     H.  W.  Townsend, 

10975  Lawrence    W.    Wilson, 

10976  A.  W.   Hyde, 

10977  John  T.  Burns. 

10978  Chester  M.  Newton. 
10980  Harry   A.    Gushing, 

10982  S.   Willard    Oley, 

10983  A.   H.   Renshaw, 

10984  Clark   Wilcox, 

10985  DeRuyter  Howland. 

10987  George  A.    Gay, 

10988  Edward  M.  Yeomans. 

10990  Mrs.  R.  M.  Bennett, 

10991  AVilliam   H.   Weir. 

10992  Dillon    &    Douglass. 

10993  John  R.  Zvgalinski. 

10994  F.    E.    Rainville. 

10995  Edgar  S.  Edgerton. 

10997  John   D.   Desmond. 

10998  Standard  Oil  Co.  of  X.  Y. 

11000  The  Britton  Co., 

11001  Pioneer  Taxicab   Co., 

11002  Pioneer  Taxicab   Co.. 

11003  The   Pioneer   Taxicab    Co 

11004  Clarence  W.  Johnson. 

11005  Matthew  Leahey, 

11006  Albert  L.  Kenyon, 

11007  Mrs.  Annie  G.   O'Connor, 
11009  R.  A.  Hardin, 

11011  Arthur  W.   Chaffee, 

11013  Frederic  E.  Reed, 

11014  Waller  S.   Coburn. 

11015  Edward    C.    Stoughton, 

11019  Almon    D.   Emmons, 

11020  A.  L.   Ruland, 

11021  R.   H.   Pascall, 
11023  Emanuel  A.   Henkle, 


Residence 
Middletown,   Conn. 
Waterbury,    Conn. 
Abington,    Conn. 
Bridgeport,   Conn. 
AVilton,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Hadlymc.  Conn. 
Waterbury,   Conn. 
East  Haven,  Conn. 
Waterbur}-,   Conn. 
Mystic,  Conn. 
Ridgefield,  Conn. 
Noroton   Heights.   Ct. 
So.   Manchester.  C^nn. 
Hartford,  Conn. 
East  Haven.  Conn. 
Greenwich.    Conn. 
Danbury,  Conn. 
Noroton,   Conn. 
Miliord.   Conn. 
Stratford,  Conn. 
West  Hartford.  Conn. 
Andover,  Conn. 
East  Norwalk,  Conn. 
Westfield,  Conn. 
New  Haven,  Conn. 
Wallingford,  Conn. 
Jewett  City.  Conn. 
Rockville,  Conn. 
New  Haven,  Conn. 
,  New  Haven,  Conn. 
Hartford,   Conn. 
Hartford.   Conn. 
Hartford,  Conn. 
.,  Hartford,  Conn. 
Wapping,  Conn. 
West  Suffield,  Conn. 
So.   Manchester,  Conr>. 
Stamford,  Conn. 
Glastonbury,  Conn. 
Moodus,  Conn. 
Thompson,  Conn. 
IManchester  Green.  Ct. 
Thomaston,  Conn. 
Middlefield,  Conn. 
Fairfield,  Conn. 
Portland,  Conn. 
New  London,  Conn, 


368 


AUTOMOBILES 


; 1028-11107 


No.  Name  of  Owner 

11028  A.  J.  Hatch. 

1029  Russell   A     Frisbic, 

.1030  Harold  F.   Brainard, 

1032'  R.  A.  Mueller,  M.D„ 

11034.  Or  in   R.  Witter, 

[10"5  Stephen  I.   Clason, 

i036  Geo.  G.  Sheffield. 

1037  Wm.  T.  Bronson,  M.D., 

1038  Tesamine  W.  Fletcb.er, 

11039  Tulia  W.  Hall. 

11040  Wm.   Bantly. 

11043  Morgan    &    Humiston    Co., 

1045  Dwight    Bradford    Hill. 

.1047  Henry  H    Adams.   Tr., 

1049  F.   D.   Kent. 

.1050  W.   H.  Unmack,   Inc.. 

11051  Mrs.   H.   M.   Hitchcock, 

.1054  J.  C.  Giles, 

11056  Oliver  B.  Beach, 

1058  Samuel    F.    Beardsley. 

[1060  W.  Fred  Wood, 

1062  T.  S.  Greene, 

11063  H.  C.  Wilson, 

1064  Herbert   S.   Rowland, 

11065  Edward   P.   O'Brien. 

11066  Wm.  Pitt, 

11067  Samuel  C.  Shaw, 

11068  W.  N.  Austin. 
11070  Judith  Kirby, 
11074  George    B.   Palmer, 

11078  Victor  N.  Peterson, 

11079  The    N.    H.    Clock    Co.. 
.1080  A.  H.   Johnson. 

IIOSI  Louis  A.   Baker. 

.1082  Charles   F.   Pratt, 

11084  Martin  Bergin's  Sons,  Inc. 

.1085  Annie   B.    Jennings, 

11086  Benj.    B.    Robbins,    AI.D., 

11087  J.  H.  Peck, 

11089  C    G.   Bostwick, 

11090  Joseph  L.  Dulbis, 
.1091  Robert  D.    Pryde. 
.1095  Fredk.   Willenbrock, 
.1097  Vena  Parsons, 
11098  W.  ^A^  Watson. 
[1099  Lester   L.  Potter, 
11100  H.    S.   Walter, 
11104  A.  H.  Campbell, 
11106  John  W.  Noble, 
[1107  George   Goodwin. 


Residence 

Stamford,  Conn. 
Middletown,   Conn. 
Danbury,  Conn. 
Waterbury.   Conn. 
Hartford,   Conn. 
Sound  Beach,  Conn. 
Old  Sa^'brook,  Conn. 
Danbury,  Conn. 
Bridgeport,   Conn. 
New   Haven,  Conn. 
Glastonbury,  Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
New  Haven.   Conn. 
Greenw"ich,    Conn. 
South  Norwalk,  Conn. 
Stony  Creek,  Conn. 
Bridgeport,   Conn. 
Brookfield.  Conn. 
Putnam,  Conn. 
Bethel.   Conn. 
Waterbury,   Conn. 
Naugatuck,    Conn. 
.Stamford,  Conn. 
Bridgeport,   Conn. 
Lyme,  Conn. 
Middletown,   Conn. 
Sound   Beach,   Conn. 
Naugatuck,   Conn. 
New  Haven,  Conn. 
Willimantic,    Conn. 
Vv'arrenville,    Conn. 
Middletown,  Conn. 
Waterbury-,    Conn. 
Fairfield.  Conn. 
Bristol,   Conn. 
Hawleyville,   Conn. 
Flartford.   Conn. 
Bridgeport,   Conn. 
Orange,  Conn. 
Moodus,    Conn. 
Waterbury,    Conn. 
Derby,  Conn. 
Hartford,   Conn. 
New-  Britain,   Conn. 
Windsor,  Conn. 
Suffi_eld,  Conn. 
Burnside,  Conn. 


m 


369 


11109-11188 


AUTOMOBILES 


No.  Name  of  Owner 

11109  Austin  J.  Feuchtwanger, 

lino  Guy  F.  Crowley. 

11111  Alton    E.    Woodford. 

11112  C.    R.    Conkey, 

11114  George  S.  Palmer. 

11115  J.  Howard  Eaty, 
fill?  Mrs.  J.  I.  Havemeyer, 
111  18  Louis    E.   Stoner, 

11119  Frank  T.  Preston, 

11120  Noble    B.    Booth, 

11121  Wm.  T.  Darrah, 

11122  I.  B.  Barnard. 

11124  Tames  P.  Pierce, 

11125  Matilda  S.  Thompson. 

11126  Walter  S.  Case, 
11128  Peter  Hardman, 
11130  Grant    E.    Edgar, 

11132  Edw.   Forstrom, 

11133  W.  W.  Naramore. 

11135  Ousatonic  Water  Pr.  Co.; 

11136  Avon  J.  Arons, 

11139  Fredrica  A.  Nichols, 

11140  F.  C.     Stevens, 

11141  Lewis    E.    Gordon, 
11144  John    B.    Delaney, 

11148  Edward  C.  Root, 

11149  C.   M.    Horch, 

11152  Thos.  N.  Cooke, 

11153  Leon    C.   Leach, 

11154  Peter  Sorensen, 
11156  J.  H.  Francis, 

11158  Walter  A.   Hubbell. 

11159  Paul  P.  Swett, 

11162  Chas.   B.   Holcomb, 

11163  Smith    Holbrook, 

11165  Frank  P.  Hayden, 

11166  Charles  L.  Smalley, 

11168  Dwight  E.  Newberry, 

11169  H.  H.  Goodwin, 
11171  F.  F.  Ames, 

11174  Jared  A.  Pratt, 

11175  Robert  R.  Congdon,  Jr., 

11178  Dan  Sharmon, 

11179  Louis  A.  Cella, 

11180  Wm    C.   Harmon, 

11183  Frank  J.  Erbe, 

11184  Charles   H.  Arnold, 

11185  L.   B.  Terrell, 

11186  Paul   Ackerly, 
11188  Theo.   Weicker, 


Residence 
Riverside,  Conn." 
Hartford,  Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
New  London,  Co.>n. 
Hartford,  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Danielson.   Conn. 
New  Milford.  Conn.  , 
Greenwich,   Conn. 
No.  Bloomfield,  Conn. 
Suffield,  Conn. 
New  Britain,  Conn. 
Canton  Center,  Conn. 
Willimantic,  Conn. 
New  London.  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
Derby,  Conn. 
New  Canaan,  Conn. 
Port  Chester,  N.  Y. 
Branford,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Thomaston.  Conn. 
Danbury,  Conn, 
Greenwich,    Conn. 
Ellington,  Conn. 
Bridgeport,   Conn. 
Wallingford,  Conn. 
Stratford,  Conn. 
Hartford,   Conn. 
Tarififville.  Conn. 
Seymour.  Conn. 
Wethersfield,  Conn. 
Stepney  Depot.  Conn. 
So.  Windsor,  Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Essex.  Conn. 
New  London,  Conn. 
Watertown,  Conn. 
Westerly,  R.  I. 
New  Haven,  Conn. 
Waterbury,   Conn. 
Grosvenordale,  Conn. 
Derby,  Conn. 
Vernon,  Conn. 
Stamford,  Conn. 


!       |i 


370 


AUtOMOBILfiS 


11190-11265 


Ko.  Kartle  of  Owner 

11190  Blanche  Ferry  Hooker. 

11191  W.   S.   Murray, 

11194  J.  S.  Williams, 

11195  Ebenezer  Learned, 

11196  Chas.   H.   Davis, 

11197  Rev.  J.   V.   E.    Belanscr. 

11199  Chas.  W.  Lewis, 

11200  Dr.   Vincent  G.  Tito, 
11202  Frank    E.   Osborne, 
11204  R.    Benton    Dibble, 

11206  Elmer  Hooker, 

11207  O.  T.  Cook, 

11208  J.   Weinstein, 

11209  Francis  R.  Emmons, 

11210  Chas.  B.  Rowland, 

11214  Frank  E.  Fenn. 

11215  Arthur  S.  Hawley, 

11216  Robert  Alexander  Wason, 

11217  E.   G.  Christiansen, 
11219  Lucy  L  Shaw. 

11221  Mrs.   Alice   R.   C.   Allen, 

11222  Clifford    D.    Cheney, 

11223  James  Dunlap, 
11225  John   I.    Nearing, 

11227  The  Silver  Lane  Pickel  Co. 

11228  Robert  W.   Vinton, 

11229  F.   D.   Grave, 

11231  Mrs.  Clara  Carlson, 

11232  N.  E.  Engineering  Co., 

11233  W.    B.    Merriman, 

11234  Mary  R.  Lamb, 

11235  William  H.   Lennox, 

11237  A.  B.  Seelig. 

11238  Clara  W.   Bloom, 
11241  Walter    S.    V/ikox, 

11243  W.  J.  Soudont, 

11244  C.   F.   Sturhahn, 

11245  Dr.    Arthur    F.    Slater. 

11246  Mrs.    Mary   E.    Mitchell. 

11247  Mrs.   M.  V.   Del   Carlo, 

11248  Mrs.  Clara  R.  Cutter. 

11249  Julius  H.  Rau. 

11251  Richard   M.   Russell, 

11252  Mrs.   George   E.   Acklev, 
11255  Frank  W.  Fuller, 

11257  Geo.  L.  Storm, 

11258  Stephen    B.    Church, 
11260  Stephen    B.    Church, 

11262  John  Stahl, 

11263  Percy  T.  Griffith, 


Residence 
Greenwich,   Conn. 
New  Haven,  Conn. 
Plymouth,   Conn. 
Norwich,  Conn. 
Stonington,  Conn. 
Bridgeport,   Conn. 
Waterbury,   Conn. 
South  Norwalk,  Conn. 
East  Windsor,  Conn. 
West  Hartford,  Conn. 
Greenwich,    Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
New  London,  Conn. 
Greenwich,    Conn. 
Waterbury,   Conn. 
New  Milford,  Conn. 
Norwalk,  Conn. 
Bridgeport,   Conn. 
Riverside,  Conn. 
Hartford,  Conn. 
So.   Manchester,  Conn. 
Woodbridge,  Conn. 
Wallingford,  Conn. 
Silver  Lane,  Conn. 
Coventr}"^  Conn. 
Whitneyville,  Conn. 
New   Britain,  Conn. 
Greenwich,    Conn. 
Waterbury,   Conn. 
West  Mystic,  Conn. 
Rocky  Hill,  Conn. 
Waterbury,   Conn. 
Newtown,  Conn. 
Durham  Center,  Conn. 
Collinsville,   Conn. 
West   Hartford,  Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
Norwich,  Conn. 
Wethersfield,  Conn. 
So.   Manchester,   Conn. 
New  Haven,   Conn. 
New  Milford,  Conn. 
Torrington,   Conn. 
Greenwich,    Conn. 
Seymour,  Conn. 
Seymour,  Conn. 
Long  Hill,  Conn. 
'Stamford,  Conn. 


371 


11264-11330 


AUTOMOBILES 


No.  Name  of  Owner 

11264  Theodore   S.   Tobey, 

11265  The  A.  B.  Clinton  Co., 

11266  John    F.    Richardson, 
11269  George  F.   Anderson, 

11271  The  Fabyan  Woolen   Co., 

11272  Dr.  A.  N.  Phillips, 

11273  Frank  L.  Curtis, 

11275  G.  M.  Moore. 

11276  John   A.   Creedon. 

11278  American  Radiator  Co.. 

11279  Chas.  D.  Phelps, 

11280  Florence   L.   Blake, 

11281  Fred  Rees, 

11282  J.  A.  Atwood, 

11283  Albert   A.   Wheelock, 

11286  Charles    H.   Aisthorpe. 

11287  D    A.   Sawyer, 

11288  E.   T.   Lobdell, 

11289  Edwin   FI.  Mulford. 

11291  John  S.  Griffin, 

11292  L.  Cope, 

11295  The  City  Coal  Co., 

11297  Francis  J.    Harper,    AI.D. 

11298  C.  E.  House, 

11299  The  Warner  Bros.  Co., 

11300  H.  P.  Carter, 

11301  Ra3-mond   F.   Chenev. 

11302  Henrv    Schaefer, 

11303  Ida  Uhrlaub, 

11304  Annie    B.    Tennings, 

11306  Miss  A.  L.   Button, 

11307  Fanny  T.  Hotchkiss, 

11308  Louis    F.    Dettenbron. 

11310  Nathan  H.  Hall. 

11311  Clement  S.   Flubbard. 

11312  Louis  R.  Raphael, 
11314  Elizabeth  Fones, 

11316  William   P.   Hindle, 

11317  T.    F.    Tynan, 
11319  JFeuer   Bros., 

11321  Edward   B.   Thomas, 

11322  W.    E.   Fanning, 

11323  Frank   J.    Bloomer, 

11324  Mrs.  Catherine  A.  Gates, 

11325  Geo.   B.  Todd, 

11326  William    S.    Barnes, 

11327  Sidney  F.  Denson, 

11328  Edwin  S.  Greeley, 

11329  Frank  K.  Kimbley, 

11330  Willis  N.  Butrick, 


Residence 
Bridgeport,    Cortti. 
New  Haven,  Conn. 
Preston  Cit3'.  Conn. 
Waterbury,   Conn. 
Stafford  Springs,  Conn. 
Glenbrook,  Conn. 
Stratford,  Conn. 
Thompson ville.  Conn. 
Windsor  Locks,  Conn. 
Now  York,  N.  Y. 
West   Flaven,   Conn. 
Milford,    Conn. 
Meriden,  Conn. 
^^'auregan,  Conn. 
New  Canaan,  Conn. 
South   Norwalk,  Conn. 
Hartford,   Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
New  HaA^en,  Conn. 
Thompsonville,  Conn. 
Hartford,  Conn. 
Norwich,  Conn. 
So.   Manchester,   Conn. 
Bridgeport,    Conn. 
New   Britain,  Conn. 
Jewett  Cit}-,  Conn. 
Greenwich,    Conn. 
Glenbrook,  Conn. 
Fairfield,   Conn. 
Greenwich,    Conn. 
Middletown,   Conn. 
Hartford,   Conn. 
Norwich,  Conn. 
Higganum,   Conn. 
New  Britain,  Conn. 
Bridgeport,    Conn. 
Bridgeport,   Conn. 
So.   Manchester,  Conn. 
Bridgeport,   Conn. 
New  Canaan,  Conn. 
Hartford,  Conn. 
Ridgefield,   Conn. 
Bridgeport,   Conn. 
North  Haven,  Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
New   Haven,   Conn. 
Greenwich,    Conn. 
Orange,  Conn. 


w 


_-  A»^ 


AUTOMOBILES 


11331-11404 


i\o.  Name  of  Owner 

11331  R.  G.   Tracy, 

11332  Anton    Bassermann, 

11333  Joseph  T.  Tilden, 

11335  Albert  L.  House,  M.D., 

11336  T.  H.  Fink, 

11337  G.  F.  Wright, 

11338  Chas.    Dauenhaeur. 

11339  John    H.    Vickers, 

11340  Joseph   Dennis, 

11341  Tas.  W.   Grant, 

11342  E.  B.  Close, 

11343  C.   T.   Nelson, 

11344  Mrs.  Chas.   H.  B.   Meade, 

11345  Evelin   M.  Jennings, 

11347  G.  H.  Pond, 

11348  Arthur  R.  Kimball 
11350    J.  J.  Smith,  M.D., 

11353  Jacob   H.  Harter, 

11354  William  J.   McGurk, 

11355  E.   G.  Buckland, 

11358  John  T.  Austin, 

11359  C.  C.  Newbury, 

11360  Chas.  G.  Bodley, 

11361  Enders   &  Abrams, 

11362  The   Mystic   Woolen    Co. 

11363  John  Sheehan, 

11364  T.  M.  Far  nam, 

11365  -E.  Derecktor, 

11366  E.    L.    Marston, 

11368  Theo.  P.  Swift, 

11369  Ogro  I.  Cooley, 

11370  B.  Rapaport, 
11372  L.  H.  Sherwood, 
11374  G.   L.   Dexter. 
11376  Jacob    Rosenbaum. 

11379  Daniel  W\   Bidwcll, 

11380  Linus    Wood, 

11381  L    C.  Krauthoff, 

11382  Frank  A.  Kirby, 
11384  George    M.    Pynchon. 

11386  George    M.   Pynchon, 

11387  Cain  F.  Mahoney, 
11389  D.  B.  Hoadley, 
11392  William    C.    Mueller, 
11395  E.  W.  Seeley, 

11398  T.  A.  Peters, 

11399  Frank   G.   Letters, 

11401  Ernest   C.   Faber, 

11402  F.   E.   Wilcox,   M.D., 
11404     Chas.  Goos,  Sr., 


Residence 
New  Haven,  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Noroton   Heights,   Ct. 
Hartford,  Conn. 
Waterville,  Conn. 
West  Haven,   Conn. 
Bridgeport,   Conn. 
Elmwood,  Conn. 
Bridgeport,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Greens  Farms,  Conn. 
New  Haven,   Conn. 
Waterbury,   Conn. 
New  Britain,  Conn. 
Bridgeport,   Conn. 
So.   Manchester,  Conr,. 
New  Haven,  Conn. 
Hartford,   Conn. 
Waterford.   Conn. 
New   Britain.  Conn. 
Greenwich,    Conn. 
Old  Mystic,  Conn. 
New  Britain,   Conn. 
Danbury,   Conn. 
Meriden,  Conn. 
Port  Chester,  N.  Y. 
New  Haven,  Conn. 
New  Britain,   Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Waterbury,   Conn. 
Hartford,  Conn. 
Canton,  Conn. 
Sound  Beach.  Conn. 
Greenwich,    Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
So.  Manchester,   Conn. 
Plainville,  Conn. 
]\Ierid^,  Conn. 
Roxbury,   Conn. 
New  Haven,  Conn. 
Putnam,   Conn. 
Sejmiour,  Conn. 
Willimantic.  Conn. 
Danbury,  Conn. 


^ 

i 


373 


1140S-11481 


AUTOMOBILES 


No.  Name  of  Owner 

11405  Harriet  O.  Burroughs, 

11406  C.  J.  Parker, 

11407  Amos   E.  White, 

11408  F.  E.  Lalley, 

11409  Louis   P.   Dessar, 

11410  V.   B.   Buck,  Jr., 

11411  Byron   W.   Dixon, 
11414  Harry  V.   Tuttle, 

11416  Jos.  S.    Huntington, 

11417  Hugh  C.  Leighton, 

11419  S.   R.  Starkey, 

11420  Guy  S.   Krumrine, 

11421  G.  Louis  Keach, 

11423  Edw.  Brush, 

11424  Jos.   Emack, 

11425  Frank   L.   Wheeler, 

11428  John   H.   Gregg, 

11429  Henry  C.  Dulilois, 
11431  Abraham   Fischer,   M.D., 

11433  Geo.  W.  Baker, 

11434  Fred.   W.   Barrett, 

11435  Walter  B.  Johnson, 

11436  C.   M.   DeMott, 

11438  Rev.  C.  M.  Calderwood 

11440  Hickey  BroS., 

11442  Harry    B.    Bristol, 

11446  Chris.  1.  Holbeck, 

11447  Thos.  J.  O'Dell, 

11448  H.   Mitchell  Wallace, 
11451  R.   C.   Simmons, 
11453  Martin   P.   Hoist, 
11457  Robert  D.  Martin, 

11459  Rosina  Giangrande, 

11460  A.  C.  Hall, 

11461  A.  G.  Cooper, 

11462  Margery    K.    Hayden, 

11465  Frank  E.  Warner, 

11466  Augusta   D.   Thomson, 

11467  Chas.  B.  Young, 

11468  N.   H.  Water   Co., 

11469  Eugene  A.  Weed, 

11470  Randolph  H.  Wright, 

11473  H.   G.   Hubbell, 

11474  Verner   F.   Gidman, 

11475  Lewis   C.   Woodrufif, 

11477  Henry  J.   Meyer, 

11478  W.  M.  Stacy, 

11479  Bert  Covington, 

11480  The   G.   Drouve  Co., 

11481  Carl  S.  Neumann, 


Residence 

Bridgeport,   Conn. 
New  Britain,  Conn. 
Thompsonville,  Conn. 
Bridgeport,   Conn. 
Lyme,  Conn. 
Danbury,   Conn. 
Greenfield  Hill,  Conn. 
Hartford,  Conn. 
Lyme,  Conn. 
Greenwich,    Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
W.  Woodstock,  Conn. 
Greenwich,    Conn. 
Clinton,  Conn. 
Derby,  Conn. 
Suffield,  Conn. 
Stratford,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
Seymour,  Conn. 
Waterbury,   Conn. 
Manchester,    Conn. 
East   Hartford,   Conn. 
Danbury,  Conn. 
Riversville,   Conn. 
New  Britain,  Conn. 
Ansonia,  Conn. 
Silver  Lane,  Conn. 
E.  Portchester,  Conn. 
Bridgeport,   Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
Greenwich,    Conn. 
W^aterbury,   Conn. 
W^aterbury,   Conn. 
New  Haven,  Conn. 
Middletown,   Conn. 
New  Haven,  Conn. 
Stamford,  Conn. 
New  Haven,  Conn. 
Newtown,  Conn. 
Norfolk,   Conn. 
Washington,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
West  Sufheld,  Conn. 
Bridgeport,  Conn. 
New  Britain,  Conn. 


u 


374 


AUTOMOBILES 


11482-11553 


No,  Name  of  Owner 

11482  Antone    E.   Tcich. 

11483  Frank  P.  Harman. 

11484  George  A.  Encriscli, 

11485  W.  B.  Boardman, 

11486  Emma  A.   Crocker, 
11489  W.   H.   Green, 

11492  Gould  A.  Shelton, 

11493  Herman    Dombrowski, 

11494  Mrs.  W.  O.  "Roberts, 

11495  Arthur  D.  Blair, 

11496  Edw.    B.    Sellew, 

11497  Wm.   Brown, 

11498  Chas.  A.  Pelton, 

11499  Andrew   L,   Riker, 

11502  Geo.   La,sh, 

11503  Tas.   S.   Osborn. 

11504  Frank    T.    Cable, 

11505  E.  M.  Thaver, 

11508  Walter   R.   Main, 

11509  Mrs.   H.   T-   Lord, 
11511  Ella  M.   Norton, 

11513  Mrs.   Chas.  E.  Bond, 

11514  Helen  E.  Lanfare, 

11517  Cora  L.  Gebhard. 

11518  Dr.  D.  W.  McFarland, 

11519  Francis   B.   Scovil, 

11520  Willimantic    Gas    &    Elect. 

Light  Co., 

11521  Frans.   A.    Carlson, 

11522  E.  B.  Cooper, 

11524  Stuart  E.   Phelps, 

11525  Frans.  A.  Carlson, 
11527  Wm.  P.  Jordan, 

11530  Frans.  A.  Carlson, 

11531  Frederick  Getto, 

11532  B.   A.    Armstrong, 

11533  Mal)el   L.    Bunce, 

11536  C.  R.  Post. 

11537  F.    S.    Hine, 

11538  A.  E    Wessoleck, 

11541  Chas.  G.  Bliss. 

11542  Amelia  C.  Dorr, 
11544  W.  O.  Soule, 

11546  Chas.   H.   Loudon, 

11547  Carl  A.  W^illiams,  M.D.. 

11548  Edw.   E.   Pelton, 

11550  Miss   Anna    E.    Richards, 

11551  Thos.    D.   Farley, 

11552  Merritt  S.  Brooks, 

11553  Edith    Bonner, 


Kesidence 
Meriden,   Conn. 
Hartford,   Conn. 
Cornwall  Bridge,  Conn. 
Ansonia,  Conn. 
Hartford,   Conn. 
Danbury,   Conn. 
Shelton,  Conn. 
Meriden,  Conn. 
Hartford,  Conn. 
Bristol,  Conn. 
Thompsonville,  Conn. 
Waterbury,    Conn. 
Clinton,  Conn. 
Fairiield,  Conn. 
Darien,  Conn. 
New  Canaan,  Conn. 
New  London.  Conn. 
Danbury,   Conn. 
West   Haven.   Conn. 
Stepney,  Conn. 
Norwich.  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Norwalk.  Conn. 
Greens  Farms,  Conn. 
Higganum,  Conn. 

Willimantic,    Conn. 
Greenwich,    Conn. 
Thomaston,  Conn. 
Farmington,   Conn. 
Greenwich,    Conn. 
Willimantic,   Conn. 
Greenwich,    Conn. 
Glastonbury,  Conn. 
New  London.  Conn. 
Middletown,   Conn. 
Deep  River,  Conn. 
New  Haven,  Conn. 
New  Britain,  Conn. 
Essex,  Conn. 
.Springdale,   Conn. 
Jewett  City,  Conn. 
Norwalk,  Conn. 
New  London,  Conn. 
Noroton    Heights,   Ct. 
West   Haven,   Conn. 
Torrington,  Conn. 
Chester,   Conn. 
Stamford,  Conn. 


n 


II 


fe 


375 


11554-11630 


AUTOMOBILES 


No.  Name  of  Owner 

1554  Leon  C.  Smith, 

1556  W.  W.  Wilson, 

1558  The    Ansonia    Forest 
Prod's  Co., 

1560  Dr.  D.  E.  Taylor. 

1561  Mrs.  Knte  H.  Taylor, 

1562  Dr.    D.    E.    Taylor, 

1563  Wallace   N.   Mitchell, 

1564  Thos.    F.    Baxter. 
1566  Daniel  S.  Sanford. 

1569  Robert  C.  White.  M.D., 

1570  ..  John   M.   Leach, 

1571  Frank  Beauregard. 

1572  Gustave  A.  R.   Hamre, 

1576  Thos.   T.  O'Brien, 

1577  John  K.  Groosbeck. 

1578  Hiram    Bingham, 

1579  Turnejr    Bros., 

1580  Geo.  Reinecke, 

1586  Fitch    B.    Barber, 

1587  Peck   M.   Williams    &   Co. 

1588  Robert  L.  Marmore, 

1589  G.  A.  Tiittle, 

1592  F.    S.    Beardsley. 

1593  Fiske   Bros.  Refining  Co., 

1594  A.   y.    Anderson, 

1595  Dorothv  T.  Ferguson. 

1596  T.  A.   Christensen, 

1599  Arthur  S.  Pease, 

1600  Geo.    H.    Blatchlev. 

1601  Mrs.   E.   O.   Goodwin, 

1605  Mrs.    E.   D.   Dickerman, 

1606  Francis    M.    Charter, 
1608  Joseph   P.   Neville, 

1611  C.  A.  Seifert, 

1612  Miss   G.  W.   Wilson, 

1613  Henry   S    Brush, 

1614  C.  H.  S.  Jafifray, 

1615  C.    B.    Plummer, 

1616  Chas.    E.    INIartin, 

1617  T.  H.  Lloyd, 

1618  Everett   M.    Purdy, 

1619  W.    H.   Fairbanks, 

1620  W.  J.  Dixon, 

1623  Wm.    H.   Wildman, 

1626  Everett    B.    Hurlburt, 

1627  Alfred    Gildersleeve, 

1628  Eugene   Peugeot, 

1629  John   J.   Williams, 

1630  Gordon   C.   Swift, 


Residence 

Bridgeport,    Conn. 
Washington  Depot,  Ct. 

Ansonia,  Conn. 
Willimantic.    Conn. 
Willimantic,    Conn. 
Willimantic,    Conn. 
Newtown,  Conn. 
Thomaston,  Conn. 
Redding  Ridge.  Conn. 
Willimantic,    Conn. 
Stafford  Springs,  Conn. 
Grosvenordale,   Conn. 
Branford,  Conn. 
Hartford,   Conn. 
Hartford,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Bridgeport,   Conn. 
So.   Manchester,   Conn. 
Norwich,  Conn. 
Bridgeport,    Conn. 
Plainville,  Conn. 
Stratford,   Conn. 
New  York  City. 
\A'^illimantic,  Conn. 
Stamford.  Conn. 
Torrington,   Conn. 
Ellington,  Conn. 
Middletown,   Conn. 
East  Hartford,   Conn. 
New  Haven,  Conn. 
Ellington,    Conn. 
Hartford,   Conn. 
Danbur}',   Conn. 
Southport,   Conn. 
Greenwich,    Conn. 
Stamford,  Conn. 
Hartford,    Conn. 
Hartford,    Conn. 
Hartford.    Conn. 
Stamford,  Conn. 
Darien,  Conn. 
Stamford,  Conn. 
Bethel,  Conn. 
Glastonbury,    Conn. 
Gildersleeve,   Conn. 
West   Cheshire,   Conn. 
Stratford,  Conn-. 
Putnam,   Conn. 


376 


AUTOMOBILES 


11631-11711 


No.  Name  of  Owner 

11631  Carl  Hermann,   Sr., 

11632  W.    A.    Hitchcock. 

11634  Sterling    B.    Hubbell, 

11635  May  E.  Thompson, 

11637  Morton    F.   Lyon, 

11638  Horace  W.   Graves, 

11640  T.  S.  Brown, 

11641  Miss   A.   M.   Peffers, 

11645  Edwin    T.  Holstein, 

11646  Charles   E.   Pratt, 

11647  Dudley   St.C.   Donnellv, 

11649  Ed.  T.  Howland,  M.D., 

11650  Peter  Ablondi, 

11651  Noera    Mfg.    Co., 

11652  Mollis  J.   Cobb, 

11653  W.   C.  Gibson, 

11655  Tohn   G.   Tripland, 

11656  Allan  P.  Gumming, 
11658  R.   V.   Goeppler, 
11661  Charles  T.  Ducy, 
11664  Herbert 'E.    Bates, 
1]6'66  Charles  G.  Taylor, 

11668  Eii  Wakeman. 

11669  D.    A.    Parker, 

11670  J.  H.  Evans,  M.D., 
11672  J.  H.  Connley, 

11674  R.  E.  Shorten, 

11675  Alice   G.    Cheney, 

11676  W.  H.  Jennings, 
11678  O.   S.  Stanlev. 

11680  George   F.  McKe-el, 

11681  H.  C.  M.  Tomson, 
11684  The    Conn.    Power    Co., 

11687  Simon  F.  Miskell. 

11688  Charles  M.  Miller, 

11689  A.    C.   Wagner, 

11690  S.    W.    Gillespie, 

11691  Marjorie   S.  Fisher. 

11695  A.  P.  Benner, 

11696  Napoleon   Auger, 

11700  The   Conn.   Power    Co., 

11701  W.   S.   Dudley, 

11703  MaA'    Copcland    Crabtree, 

11704  R.    E.    Harrington,    M.D., 

11706  F.   W.   Ineson, 

11707  C.   T.    Lindeman, 

11708  Geo.   H.   St.Tohn, 

11709  Mrs.   Flora   L.    Deckand, 

11710  The   Seymour   Mfg.    Co., 

11711  Ljmian    Rhoades, 


Kesidence 

Torrington,  Conn. 
Unionville,  Conn. 
Shelton,   Conn. 
Norwalk,    Conn. 
Bridgeport,    Conn. 
Stamford,  Conn. 
Rockville,  Conn. 
Westport,  Conn. 
Hartford,   Conn. 
Essex,   Conn. 
New  London,  Conn. 
Colchester,    Conn. 
Stony  Creek,  Conn. 
Waterbury,   Conn. 
Fairfield,  Conn. 
Westport,    Conn. 
Groton,  Conn. 
Greenwich,    Conn. 
Wilton,  Conn. 
New  London,  Conn. 
Ridgefiield,  Conn. 
Portland,   Conn. 
Westport,    Conn. 
Bridgeport,   Conn. 
Guilford,  Conn. 
Berlin^  Conn. 
Ridgefield,  Conn. 
So.   Manchester.   Conn. 
Norwich,  Conn. 
Norwalk,  Conn. 
Bridgeport,    Conn. 
New  Britain,   Conn. 
Middletown,    Conn. 
Broad  Brook,  Conn. 
Sound  Beach,  Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Middletown,    Conn. 
Willimantic,   Conn. 
Thompson,   Conn. 
New  London,  Conn. 
Mt.  Carmel,  Conn. 
Yalesville,   Conn. 
No.  Stongington,  Ct. 
Waterbury,    Conn. 
Hartford,  Conn. 
Hartford.  Conn. 
Bridgeport,   Conn. 
Seymour,  Conn. 
New   York   City. 


m 


11712- 

11795                AUTOMOBILES 

1 

No. 

Name  of  ( )\vner 

Residence 

ll 

11712 

W.   Frank  Gordon, 

Danbury,   Conn. 

'•■■'i 

11713 

Herbert   O.    Bowers. 

Manchester,    Conn. 

,1 

11714 

The  Seymour  Mfg.  Co.. 

Seymour,   Conn. 

i;:-! 

11716 

Chas.  Glover, 

New   Britain,   Conn. 

*TA 

11718 

B.  Austin   Cheney, 

New  Haven,  Conn. 

d 

11720 

M.   L.   Rhodes, 

New   Britain,   Conn. 

■1 

■:!1 

11722 

Edwin  Taylor  Lumber  Co 

,  Hartford,  Conn. 

'■                -J 

11723 

Michael   F.    Crowe, 

Botsford.   Conn. 

:'i 

11724 

S    B.  Overlook, 

Pomfret,  Conn. 

i'l 

11727 

D.  C.  Y.  Moore, 

So.   Manchester.    Conn. 

Tw'j 

11728 

Broadbrook   Lumber   & 

u 

Coal  Co., 

Broad  Brook,  Conn. 

M 

11729 

W.  E.  Street, 

Darien,  Conn. 

■  1 

11730 

Chas.  W.  Hatch, 

Danburjf,   Conn. 

11734 

William  H.  Carv, 

New   Canaan,   Conn. 

'1 

11735 

H.    E.   Flag-ler,  ' 

Norwich,   Conn. 

li 

11737 

L.    0.    Smith, 

Norwich,  Conn. 

il 

11738 

Manchester    Lumber    Co., 

So.   Manchester,   Conn. 

II 

11739 

V/.  S.  Atwood,  Sr., 

Waterbury,    Conn. 

J 

11742 

Robert   Tongue. 

Norwalk,  Conn. 

h 

11745 

R.  H.  Bradley, 

Putnam,   Conn. 

II 

11746 

Fred   T.   Bradley, 

New  Haven,   Conn. 

i 

11750 

Mrs.  A.  B.  Pimm, 

Hartford,  Conn. 

11751 

Frank  B.  Ramsdell, 

West  Thompson,  Conn. 

11752 

Arthur  Marvin, 

Woodmont,    Conn. 

11754 

Harry  H.  Smith, 

Meriden,  Conn. 

il 

11756 

David  W.  Studwell, 

Stamford,  Conn. 

11757 

City   Coal   Co., 

Flartford,   Conn. 

i^ 

11758 

N.  R.  Nielson, 

West   Haven,   Conn. 

11760 

Geo.  L.  White, 

Waterbury,   Conn. 

y 

11764 

Fred'k  L.  Bradbury, 

Bridgeport,   Conn. 

11765 

C.  Franklin   Pierce, 

New  Haven,  Conn. 

f'i 

11766 

Edward    Thompson, 

New  Haven,  Conn. 

'-.'\ 

11770 

Chas.  C.  Harris, 

Wethersfield,    Conn. 

J 

11775 

A.   D.    Elster, 

Meriden,  Conn. 

11776 

Samuel    Hemingwaj', 

New  Haven,  Conn. 

11777 

John   Waite  Avery, 

Stamford,  Conn. 

11778 

F.  J.  Howard, 

Granby,    Conn. 

fl 

11779 

W     H.    Thompson, 

Norfolk,   Conn. 

,h 

11780 

Walter  B.   Smith, 

West   Simsbur}',   Conn. 

k| 

11781 

M.  D.  Randall, 

Norwalk,   Conn. 

ss 

11782 

J.    G.    Baril, 

Waterbury,   Conn. 

1 

11783 

Wm.  N.  Craw, 

South  Norwalk,  Conn. 

»: 

11784 

A.  C.  Howard, 

Bridgeport,   Conn. 

11786 

Howard   C.   Davies, 

Meriden,  Conn. 

11787 

Ernest  C.  Falk, 

Torrington,   Conn. 

V 

11789 

Frank  B.  Hurd. 

Winsted,  Conn. 

11794 

W.  A.   Bridge. 

Hazardville,  Conn. 

11795 

E.    P.    Edwards, 

Stonington,   Conn. 

378 

• 

^    1 

_ ..      ^-^^ 


AUTOMOBILES 


11796-11865 


No. 

11796 
11797 
11798 
11799 
11800 
11801 
11802 
11803 
11805 
11806 
11808 
11809 
11810 
11812 
11814 
11816 
11817 
11818 
11819 
11820 
11821 
11822 
11826 
11827 
11829 
11830 
11834 
1 1835 
11838 
11839 
11840 
11841 
11842 
11844 
11846 
1 1848 
11849 
11850 
11851 
11854 

11855 
11857 
11858 

11860 
11861 
11862 
11863 
11864 
11865 


Name  of  Owner 

W.  A.  Gardner, 
Jos.    H.    Mvlchreest, 
F.    C.    Sanford. 
Elsie    M.    Prophett, 
John    H.    Spittler. 
L.  O.  Morasse.  M.D., 

E.  Brennan, 
Caroline    E.    Ackerman. 

F.  J.   Kuster, 
R.  H.   Davis. 
Greenwich    Water    Co., 
Emih"    Carpenter, 
Helen  S.  Porter. 

H.  M.  Baldwin. 

T.  J.  Debler. 

Geo.  H.  Chapin, 

C.   H.   Knapp, 

Derby   Gas    Co., 

Mrs.  E.  C.  Buck, 

Chas.   H.   Phillips, 

Henry   C    Gaylord, 

F.  D.   Longley, 

Fred    B.    Curtis, 

John  H.  Amberg, 

Blanche   R.  Webster. 

Eouis  Reed, 

H.    C.    Murphy.    Jr., 

Thfe  Hatch   &  Bailey  Co.. 

T,    B.    Wickwire, 

Arthur    M.    Hayes, 

Israel   Putnam. 

Robert   Hillis. 

Albert   C.   Peck. 

R.  B.  Lattin, 

Crosscup  &  Valcourt, 

Wm.  R.  Carroll 

John    D.    Lynch, 

Maurice   D.   Downie, 

Henry   J.    Hart. 

The  Pierson  En?.  &  Cons 

Co., 
Calvin   Russell. 
Curtis  A.  Hall, 
Jeremiah  Milbank, 


Tanet   C.   Sheppard, 
Jos.   B.   Hurd, 
Alexander   Dallas 
John   Musante, 
L.   Opper, 
Edw.   P.   Wilcox. 


Inc., 


379 


Residence 

Suffield,   Conn. 
Middletown,    Conn. 
Bridgeport.   Conn. 
West  Suffield.  Conn. 
Bridgeport.   Conn. 
Putnam.   Conn. 
Waterbury,   Conn. 
New  Haven,  Conn. 
Jewett   City.   Conn. 
Stamford.  Conn. 
Greenwich,    Conn. 
Port  Chester.  N.  Y. 
New  Haven,   Conn. 
Westbrook,    Conn. 
Hartford.   Conn. 
Colebrook,  Conn. 
Sound  Beach,  Conn.  ' 
Derby.   Conn. 
Winsted.  Conn. 
Plainfield,    Conn. 
Falls  Village,  Conn. 
Hartford,  Conn. 
Bridgeport.   Conn. 
Meriden.  Conn. 
Hartford,  Conn. 
Danburv,   Conn. 
Brooklyn,  N.  Y. 
South  Norvv^alk.  Conn. 
Ridgefield.  Conn. 
South   Windsor,    Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
Greenwich,    Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
New  Haven,  Conn. 
Clinton,  Conn. 
Ansonia,  Conn. 
New  Haven,  Conn. 

Bristol,   Conn. 
New  Haven,  Conn. 
New  Britain.  Conn. 
Byram    Shore,    Green- 
wich, Conn. 
So.   Woodstock,   Conn. 
Danbury,  Conn. 
Waterbury,   Conn. 
Bridgeport,   Conn. 
New  Haven,   Conn. 
Winsted,  Conn. 


'-i 


n 


11867-11937 


AUTOMOBILES 


No.  Name  of  Owner 

11867  AV.  B.  Thomson, 

11870  E.  T.  Smith. 

11871  John  F.  Quinn,  M.D., 

11872  S.   A.    Burnham, 

11873  S.  Studzinski, 

11874  Anthony    Squadrito, 

11875  R.   Mav  Williams,  M.D., 

11876  W.  F.  Svmonds, 

11877  T.   M.   Wilson, 

11878  M.  L.  Cummings, 

11879  Frank  Arrig-oni, 

11880  Frank  N.  Prior, 

11881  J.  H.  Roser, 

11882  Edw.  C.  Bailey, 

11886  Harry  W.  Street, 

11887  Marshal]    Bevin, 
118g8  R.  W.  Holmes, 
11889  J.    H.    Humphrey, 
11893  W.   H.   Mansfield, 
11897  J.   T.  Senior, 

11900  Clifford   S.    Barnes. 

11901  Ernest   D.   Toillon, 

11902  William   E.  Flint, 

11903  C.   H.   Falk, 

11904  A.    M.    Paonessa, 

11905  Arthur  N.  Nash, 

11906  R.  R.   LaMonte, 

11907  Jerry   Andrew, 

11908  C.  S.  Moshier, 

11910  Wm.  W.  Thompson, 

11911  Mrs.  M.  G.   Bulkeley,   Jr., 

11912  Jas.  Stokes, 

11913  F.   E.  Wilson,   M.D., 

11915  Nicholas  R.   Morrison, 

11916  August  P.   Devoe, 

11918  W.  J.   O'Brien, 

11919  L.  Howard  Wilmot,   M.D 

11920  Frank  D.   Blish. 

11921  J.   A.   Higgins,   M.D., 

11922  Mrs.    Florence   Williamso 
11924  Howard   S.    Bell, 

11926  Edw.  R.  Harvey,  M.D,, 

11927  Edgar    R.    Thomas, 

11928  E.  A.  Oakes,  Jr., 

11929  Francis   R.    Cooley, 
11931  Wm.    E.   Fulton, 

11933  Mrs.  Chas.  L.  Hubbard, 

11934  George   E.  Wood, 

11935  Fred  Weber, 
11937  W.    M.    Hinson, 


Residence 

Avon,   Conn. 

Hebron,  Conn. 

Bridgeport.   Conn. 

Andover,   Conn. 

Hartford,   Conn. 

Stonington,   Conn. 

Hartford,  Conn. 

Unionville,    Conn. 

Bridgeport,   Conn. 

Torrington.   Conn. 

Durham,    Conn. 

So.  Windsor,   Conn. 

Glastonbury,    Conn. 

Cromwell,   Conn. 

Darien,  Conn. 

East   Hampton,   Conn. 

Winsted,  Conn. 

Simsbury,    Conn. 

Putnam,   Conn. 

Mill   Plain,    Conn. 

Bristol,  Conn. 

Torrington,   Conn. 

Hartford,   Conn. 

Meriden.   Conn. 

New  Britain,  Conn. 

Westerly,  R.  I.- 

New  Canaan,  Conn. 

Seymour,  Conn. 

Waterford,  Conn. 

Warehouse  Point,  Ct. 

Hartford,  Conn. 

Ridgefield,   Conn. 

Uncasville,  Conn. 

New  Canaan,  Conn. 

New  Haven,  Conn. 

Stamford,  Conn. 
,  Ansonia,  Conn. 

W'illimantic,    Conn. 

Manchester,  Conn, 
n.  Stratford,  Conn. 

Norwalk,  Conn. 

Seymour,   Conn. 

Bridgeport,   Conn. 

Seymour,   Conn. 

Hartford,  Conn. 

Waterbury,   Conn. 

Norwich,  Conn. 

Southington,    Conn. 

Meriden,  Conn. 

Thompsonville,   Conn. 


380 


AUTOMOBILES 


11938-12027 


No.  Name  of  Owner 

11938  Hattie  L.  Bunnell, 

11940  Mrs.  C.  K.  Nickels, 

11941  Paul  Webb, 

11942  Andrew  H.  Oeder, 

11943  W.  S.  Boyden, 

11944  R.  F.  Harvey. 

11945  John  T    Gorman, 

11946  C.   H."  Hurlbut, 
11950  Joseph    P.   Howe, 
11952  Chas.  E.  Gaylor, 

11957  James  E.   Foley, 

11958  Hubert  M.  Greist, 

11959  Ferdinand  J.  Fotch, 

11960  Eugene    Atwood, 

11961  Wm.  H.  Banks, 

11962  F.  B.  Hotchkiss, 

11963  Wm.  L.  Shekon, 

11964  A.  A.  Haley, 

11965  Louis   Weidlich, 

11966  Tames    Gantley. 

11967  Leila  I\L   Smart, 

11970  Clover    Mfg.    Co., 

11971  Dr.   Jas.   T.   Mitchell. 

11973  E.  S.  Williams, 

11974  Harrv   L.   Wood, 

11975  W.  E.  Baldwin, 
11977  Ambrose  Scutt, 
11980  C.    M.    Eckstrom, 

11984  B.  K.  Dow,  V.S., 

11985  E.  L.  Lamson, 
11988  Standard  Wash  Tray 
11990  Miner  Ives,  • 

11992  Fred   C.  Talmadge, 

11993  Mrs.  A.   E.   Brinton, 
11995  Tohn   Moran, 

11997  Burton  T.   Tones, 

12000  W.  B.   Sherman, 

12002  Wm.  W.  Schellinger, 

12006  Roderick  S.   Smith, 

12010  S.  H.  Williams. 

12013  W.  D.  Millis, 

12014  C.   H.   Fancher, 

12015  J.  C.  Thompson, 

12017  The    Park    Buick    Co. 

12018  Augusto  Luzi, 

12019  Wm.  Rengerman, 

12021  Henry  Webb, 

12022  Geo.    N.    McKendry, 
12024  Tosep.h  Price, 

12027  Mrs.    N.    C.    Paulsen, 


Residence 
New  Britain,  Conn. 
Nev/  Haven,   Conn. 
Hamden,  Conn. 
New  York,  N.  Y. 
Greenwich,    Conn. 
Woodbury,  Conn. 
Naugatuck,    Conn. 
South  Norwalk,  Conn. 
•Stamford,  Conn. 
Stamford,  Conn. 
Ansonia,   Conn. 
New  Haven,  Conn. 
Bridgeport,   Conn. 
Stonington,  Conn. 
Fairfield,    Conn. 
Bantam,   Conn. 
New  Britain,  Conn. 
Old  Mystic,  Conn. 
Stratford,  Conn. 
A'Vindsor  Locks,  Conn. 
Hartford,  Conn. 
Norwalk,   Conn. 
Middletown,   Conn. 
Easton,  Conn. 
Stamford,  Conn. 
Norwich,  Conn. 
Naugatuck,   Conn. 
Seymour,   Conn. 
Willimantic,    Conn. 
Hartford,  Conn. 
Wks.  New  Haven,  Conn. 

South  Meriden,   Conn. 
Bristol,    Conn. 
Newtown,  Conn. 
Pine  Orchard,  Conn. 
Hamden,  Conn. 
Winsted,  Conn. 
Shelton,  Conn. 
Simsbury,    Conn. 
Glastonbury,  Conn. 
Waterbury,   Conn. 
Bridgeport,   Conn. 
West  Avon,  Conn. 
Elmwood,  Conn. 
Haddam,  Conn. 
Windsor,   Conri. 
Greenvvich,    Conn. 
New   Canaan,   Conn. 
Hartford,  Conn. 
Woodbridge,  Conn.     . 


381 


12030-12106 


AUTOMOBILES 


No.  Name  of  Owner 

12030  Geo.  A.   Basserman, 

12031  John    Baldwin, 

12032  Miss  Mary  F.  Hotchkiss, 

12033  W.  Tvler  Brown.  M.D, 

12034  Chas.    B.   Graves, 

12035  The  Hall  Or^an  Co.. 

12036  Rev.  Walter  E.  Thompson, 

12037  Robert  E.  Morrey, 
12039  Frank  N.   Tayler, 

12044  Henry  E.  Abell, 

12045  O.  S.  Wright, 

12046  Wm.  W.  Deming, 

12047  James    H.    Brown, 
12049  Howard   E.  Marshall. 

12051  Stuart  T.  Lawson, 

12052  Mrs.  Alice  Clay, 

12053  Mrs.   V.   B.    Chamberlain, 

12054  United  E.  L.  &  Water  Co. 

12055  T.    L.   Thomson,   M.D., 
12057  Harry  L.  Barton, 

12059  H.  L.  Paddock, 

12060  The  Chenev  Packer  Co., 

12061  E.  A.   Stanton, 
12063  Elston    S.   Wayland, 

12070  Prentice  White, 

12071  John    H.    Miller,      ' 

12072  Ward  Church, 

12073  W.  A.  Murray, 

12074  Mrs.    C.   M.   Batters, 

12075  W.   N.  Dunham, 

12076  H.   J.   Oarr, 

12077  Jennie    A.    Spencer, 
12079  Wm.   H.  Waltermire, 

12082  C.  C.  Marshall, 

12083  Fred  H.  Eckhofif, 
12085  William    Kiernan, 

12087  Frederick    Gotthold, 

12088  Clara    Ellen    Barnes, 

12089  Florence   C.    Bradley, 

12091  Chas.  A.  Hatch, 

12092  Thos.   T.   Bergin,  M.D.. 

12096  Louis  W.  Daniels, 

12097  Elmer   F.    Blank,   M.D., 

12099  C.  W.  &  E.  J.  Tryon, 

12100  T.  D.  Hayes,  M.D.. 

12101  Ralph   A.  Seymour, 

12102  Louis  E.  Wyler,  Jr., 

12103  Chas.    E.    Butterfield. 

12105  C.  W.  Svenson, 

12106  C.    A.    Pierce,    Jr., 


Eesidence 
New  Haven,  Conn. 
Hartford,  Conn. 
Hartford,  Conn. 
Norwich,  Conn. 
New  London,  Conn. 
New  Haven,  Conn. 
Waterbury,   Conn. 
Ansonia,    Conn. 
Union   City,  Conn. 
Norwich,  Conn. 
New  Haven,  Conn. 
Meriden,  Conn. 
Stamford,  Conn. 
Greenwich,    Conn. 
New  London,  Conn. 
New  London,  Conn. 
New  Britain,  Conn. 
Greenwich,    Conn. 
Torrington,  Conn. 
Hartford,   Conn. 
Hartford,  Conn. 
New  London,  Conn. 
Wethersfield,  Conn. 
New  York,  N.  Y.  . 
West  Hartford,  Conn. 
New  London,  Conn. 
North  Haven,  Conn. 
Fairfield,  Conn. 
Torrington,  Conn. 
New  Britain,  Conn. 
Sound  Beach,  Conn. 
Higganum,  Conn. 
Derby,  Conn. 
Greenwich,    Conn. 
East  Haddam,  Conn. 
Bethel,    Conn. 
Cos  Cob,   Conn. 
Stepney,  Conn. 
Fairfield,  Conn. 
Stamford,  Conn. 
Greenwich,   Conn. 
So.  Coventry,  Conn. 
Bridgeport,   Conn. 
Willimantic,   Conn. 
Torrington,  Conn. 
Terryville,  Conn. 
Hartford,  Conn. 
Stafford  Springs,  Conn. 
New  Britain,  Conn. 
Simsbury,   Conn. 


AUTOMOBILES 


12107-12189 


Mo.  Name  of  Owner 

1210/'  Henry    R.    Stiles,    M.D., 

12108  John   P.  Hollowell, 

12111  John    Potter, 

12115  Bela  L.  Botelle, 

12116  Julia   A.   Pouch, 

12117  George  A.   Lewis, 

12118  Alexander    Jardon, 

12120  C.  B.  Rogers, 

12121  Burton  J.  Wade, 
12125  Mrs.  C.  A.  Hawker, 

12127  C.  W.  Bassett, 

12128  F.  G.  Bird, 

12129  E.   D.   Hayes, 

12130  S.  E.  Minor, 

12132  E.  Schultz, 

12133  John  Quinn, 

12134  Clinton    F.    Loomis, 

12136  Geo.   W.   Bevans, 

12137  Charles   Avery, 

12138  Harry  E.  Higgins.  M.D. 

12139  The  E.  R.  Clark  Co.. 

12143  Henry   R.   Seager, 

12144  Geo.    N.    Remington. 

12145  Domenico  D'Esopo, 

12146  Maud  H.  H.  Ryder, 

12147  Isak   Freberg, 

12152  Walter    D.    Brockett. 

12153  John  F.  Shea, 'M.D., 

12154  H.   S.   Shelton, 

12155  L.  J.   Munson, 

12156  Madeleine    B.    Foord, 
12158  Elmer   Philip    Olcott, 

12160  W.  W.  Smith, 

12161  Frank  L.  Lowe, 
12163  Joseph   Coles, 

12165  Alfred   Acker, 

12166  Austin    L.    Peck. 

12167  Chas.  R.  Hanscom, 

12168  W^m.   H.   Jones, 

12170  William    H.    Hoyt, 

12171  A.   C.  Titus. 

12173  A.    B.    Wellman, 

12174  L.  Lavalette, 

12175  I.   G.   Cranton, 
12178  George   Arnold,    Jr., 
12181  L.  D.   Leonard, 
12183  Edwin   S.   Hunt, 
12185  Clifford    I.    Stoddard, 

12188  E.   L.  Prickett, 

12189  George   Noble, 


Residence 

Cobalt,   Conn. 
Norwich,  Conn. 
Griswold,  Conn. 
Oakville,  Conn. 
Greenwich,    Conn. 
Naugatuck,   Conn. 
Danbury,  Conn. 
Danbury,   Conn. 
West   Haven,  Conn. 
New   Britain,  Conn. 
Sharon,  Conn. 
New  Canaan,   Conn. 
East  Hartford,   Conn. 
Greenwich,    Conn. 
Simsbury,  Conn. 
Versailles,   Conn. 
Hartford,   Conn. 
Bridgeport,   Conn. 
Hartford,-  (_'onn. 
Norwich,  Cx)nn. 

Hartford,  Conn. 

Southport.   Conn. 

Suffield,  Conn. 

Hartford,   Conn. 
West   Haven,    Conn. 

Berlin,    Conn. 

New  Haven,  Conn. 

Bridgeport,   Conn. 

Bridgeport,    Conn. 

New  Haven,  Conn. 

Stamford,  Conn. 

Waterbury,   Conn. 

New  London,  Conn. 

New  Haven,  Conn. 

Bridgeport,   Conn. 

W^est   Hartford,  Conn. 

Hartford,  Conn. 

New  London,  Conn. 

Stamford,    Conn. 

Danbury,   Conn. 

Washington  Depot,  Ct. 

Torrington,  Conn. 

Torrington,  Conn. 

Hartford,   Conn. 

Rockville,  Conn. 

Thomaston,  Conn. 

Waterbury,   Conn. 

Woodbridge,  Conn. 

Hazardville,    Conn. 

Naugatuck,   Conn. 


12192-12295 


AUTOMOBILES 


No.  Name  of  Owner 

12192  Norwich  Gas.  Elec.  Dept. 

12194  T.  R.   &   G.  S.  Hoyt, 

12199  Harry    W.    Fleck, 

12203  Walter    T.    Clark, 

12204  Geo.  H.  Fitch, 

12205  Merwin  &  Leek, 

12206  Gustave    Loewenthal, 
12208  Mrs.  C.  E.  Billings, 

12210  A.  H.  Griswold, 

12211  Thos.   W.   Rogers, 
12213  William  Deseantel, 
12215  J.  Albert  Johnson, 

12224  Anchor   Post  Iron   Work 

12225  H.  Durant  Cheever, 
12227  Herbert  A.  Fowler, 
12231  Chas    Rolling    Mill    Co., 

12233  Mary    E.    Merchant, 

12234  Mrs.  Wm.  N.  Beardsley, 

12235  United  States  Tire  Co., 

12236  Wm.   E.  Burke, 

12237  F.  M.  Holmes, 

12240  Raymond    N.    Burn  ham, 

12241  Chas.  A.  Volk, 

12242  Louis    li.    Cocozza, 

12243  Wm.  B.  Fitz, 

12244  Mrs.  Alfred  H.   Pease, 

12251  Clifford  B.  Smith, 

12252  Fred  E.  Northrop, 

12253  Henry    H.    Sutphin, 

12254  E.   H.   Williams, 

12255  Miss   E.  W.   Grav, 

12256  William  M.  Hill,   M.D., 

12260  Edward    Bailey, 

12261  Alfred    Holm, 

12262  C    D.   Rafferty, 

12263  M.   Alfred  Kaehrle, 

12264  Lucile   E.   Shelton, 

12265  Thos.  R.  Fox, 
12271  C.  M.  Taylor, 
12273  Frank    B.    Ricketsoji, 

12275  H.  C.  Oelsclilegel,  M.D.. 

12276  William  N.   Clark. 

12277  Edw.    H.    Cowles, 

12278  Alford  W.   Stacey, 

12279  Walter  E.  Dodge, 

12281  Geo.  A.  Mihalcik, 

12282  Alexander    Shlikerman, 
12284  George    E.    Conwav. 
12295  Mrs.   W.   Herbert  V\iley, 


Residence 

Norwich,  Conn. 
Stamford,  Conn. 
Bridgeport,   Conn. 
Bristol,   Conn. 
Windsor,    Conn. 
Windsor,    Conn. 
Middletown,   Conn. 
Hartford,   Conn. 
W'ethersfield,    Conn. 
New  London,  Conn. 
Putnam,   Conn. 
West  Haven,   Conn, 
s,  Hartford,  Conn. 
Greenwich,    Conn. 
Seymour,   Conn. 
Waterbury,   Conn. 
Greenwich,    Conn. 
Bridgeport,    Conn. 
Hartford,  Conn. 
Saj'brook,  Conn. 
Xewington,   Conn. 
Burnside,  Conn. 
South  Norwalk,  Conn. 
Bridgeport,   Conn. 
Danielson,   Conn. 
Hartford,  Conn. 
MiddletOAvn,    Conn. 
Southport,   Conn. 
Hartford,   Conn. 
Waterbur}-,   Conn. 
Hartford,  Conn. 
Noank,-  Conn. 
Stamford,   Conn.. 
Thomaston,  Conn. 
Greenwich,    Conn. 
Litchfield,    Conn. 
Shelton,  Conn. 
Hartford,   Conn. 
New  London,  Conn. 
Taftvillo,    Conn. 
Torrington,   Conn. 
Ansonia,  Conn. 
Waterburj',   Conn. 
Stratford,  Conn. 
Putnam,  Conn. 
Bridgeport,   Conn. 
Wilton,  Conn. 
Bridgeport,   Conn. 
Greenwich.    Conn. 


3.^4 


AUTOMOBILES 


12296-12380 


No.  j^ame  of  Owner 

12296  Carl    F.    Bollmann, 

12299  Dwight  F.   Boyden, 

12303  Edw.  E.  Lohse, 

12304  Sheldon  P".  Payne, 
12306  Mrs.   Kathleen   M.   Mills, 

12310  Albin    Peterson, 

12311  Bertha   A.    Miller, 

12312  Arthur    H.    Lombard, 

12313  S.   Plakim, 
12317  J.  P.  Campion, 

12319  Henry  P.  Carrington, 

12320  S.  L.  Selden. 

12321  Tracy   S.   Lewis, 

12322  Hugh   Graham, 

12325  Geo.    C.    Ives, 

12326  L.    O.    Pomeroy, 

12328  Madalene    F.   Webb, 

12329  William    A.    King, 

12330  Frank    Brazos, 

12331  Mrs.   C.  R.    Belden, 

12334  Mrs.  M.  Wesley  Sherwood 

12337  J.   A.    Hall, 

12338  Winthrop   J.    Prann, 

12339  H.  J.  Giamarino, 
12342  Thos.  K.  Delaney, 

12344  Percy  Warner, 

12345  Roland  W.  Stevens, 

12347  Harry   K.   Hutchinson, 

12348  Simon    Bennett, 

12350  Geo.  A.  Lawton,  D.D.S., 

12351  H.    C.   Barlow, 

12352  K.    Victor    Linderoth, 

12353  Chas.    E.    Lyman, 

12355  E.  C.  Cole, 

12356  Arnold  Turner, 

12357  Chas.  F.  Williams. 

12358  William  B.  Kelly. 

12360  Henry   H.    Benedict, 

12361  Chas.  E.  Hubbell. 

12362  Howard    H.    Mossman, 

12363  Ruby   Meister, 

12365  Edw.  J.    Laidlaw, 

12366  Chas.   P.  Thompson, 

12367  William   H.    Smith, 

12370  Mrs.  Mary  Piedmonte, 

12371  Willard  O.  Nuzum, 

12372  Martin  Dalton, 

12374  Thomas    S.    McGinley, 

12375  Edw'in   Smith    Vail, 
12380     T,  Edward  Viets. 


Kesidenct 

New  Haven,   Conn. 
Greenw'ich,    Conn. 
West   Haven,  Conn. 
Naugatuck,    Conn. 
Hampton,  Conn. 
So.   Manchester,   Conn. 
Bridgeport,    Conn. 
Guilford,  Conn. 
New  Hartford,  Conn. 
Unionville,    Conn. 
Bethany,  Conn. 
Greenwich,    Conn. 
Beacon  Falls,  Conn. 
Waterbur}-,   Conn. 
Litchfield,  Conn. 
Suffield,  Conn. 
Norwalk,  Conn. 
Willimantic,    Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Fairfield,  Conn. 
W^oodmont,  Conn. 
Centerbrook,  Conn. 
New  Haven,  Conn. 

Hartford,  Conn. 

Waterbury,   Conn. 

Madison,  Conn. 

Branf ord, '  Conn. 

Glenbrook,  Conn. 

New  Haven,   Conn. 

Westford,  Conn. 

Bridgeport,    Conn. 

Middlefield,   Conn. 

New  Haven,  Conn. 

Danbury,   Conn. 

Bridgeport,  Conn. 

New  Flaven,  Conn. 

New  Haven,  Conn. 

New  Canaan,  Conn. 

South  Norw^alk,  Conn. 

Hartford,  Conn. 

Greenwich,  Conn. 

New   Haven,  Conn. 

New   Haven,  Conn. 

New-  Haven,  Conn. 

Willimantic,    Conn. 
■  W^aterburj',    Conn. 

New-  London,  Conn. 

Thompsonville,    Conn. 

East  Granby,  Conn. 


385 


12381-12463 


AUTOMOBILES 


H 


No.  Name  of  Owner 

12381  George  E.  Mills, 

12383  Chas.    A.    Staye, 

12384  Geo.   Langdon. 
12387  Harry    H.    Wilcox. 

12392  Herman  Ohm, 

12393  M.    E.   Brodrick, 

12394  Edward    G.    Gaffev, 

12395  W.    B.    Glover, 

12396  D.  M.  Greenberg, 

12397  Chester  E.  Nichols, 

12398  Asa  F.  Fancher, 

12399  Chas.   H.   Hobro, 

12400  Edward  D.   Kennelly. 

12401  Peter   W.    Wren, 

12406  Dr.  Wm.  J.   H.   Fischer, 

12408  Edward    Hanson, 

12409  Amos   Dickerman. 

12411  Harriet   L.    Maslen, 

12412  Thomas   F.    Ryan. 

12416  Clarence    E.    Perkins, 

12417  Emily    A.  'Spencer, 
12419  A.   C.   Andrew, 
12421  Annie  M.  Hislop, 
12423  John   R.   Reyburn, 
12426  Charles    F.    Franklin, 

12428  George    M.    Van    Ostrom, 

12429  Thomas   A.    Hanley, 

12430  The   Reynolds   Taffy   Co., 
12331  C.  H  Rider, 

12432  Street    Department, 

12433  Chas.    L.    Giegerich. 

12435  Samuel  M.  Prentis, 

12436  Joseph   Metiveer, 

12439  A.   H.   Armington, 

12440  Albert   Koegel, 

12441  Charles  B.  Lee, 

12442  E.    S.    Prince, 
12444  E.  A.  Merriam, 

12447  Dr.  T.  R.  Parker, 

12448  Adolf   Sherman, 

12449  Louis   P.  Priest, 

12451  M.   Wilson   Dart, 

12452  F.  H.  &  C.  H.  Johnson. 

12453  Smith   G.  Weed, 

12454  W.  PL  Geer, 

12455  Rev.   T.   M.   Crowley, 
12458  Henry  Cline, 

124.59  John    Taylor. 

12461  Wm.  R.  Fiedler, 

12463  Henry    F.    Clark, 

3R6 


Residence 

Farmington,    Conn. 
So.   Manchester,  Conn. 
Plymouth,   Conn. 
Torrington,   Conn. 
Bridgeport,   Conn. 
Thompsonville.    Conn. 
Danburj\   Conn. 
Newtown,   Conn. 
Hartford,  Conn. 
Bridgeport,    Conn. 
Norwalk,  Conn. 
West   Haven,   Conn. 
Bridgeport,  Vonn. 
Bridgeport,    Conn. 
Milford,   Conn. 
Bristol.  Conn. 
New  Haven,  Conn. 
Hartford,  Conn. 
Litchfield,  Conn. 
Litchfield,  Conn.- 
Suffield,    Conn. 
Willimantic,    Conn. 
New  London,  Conn 
Bridgeport,    Conn. 
Putnam,   Conn. 
Winsted,   Conn. 
Pomfret    Center,    Conn. 
New  Haven,  Conn. 
Vernon,   Conn. 
Norwalk,   Conn. 
Danbury,   Conn. 
New  London,  Conn. 
Westerl5\  R.  I. 
Danielson,   Conn. 
Thomaston,  Conn. 
Norwich,   Conn. 
Torrington,  Conn. 
Torrington,   Conn. 
Willimantic,    Conn. 
Bridgeport,    Conn. 
Wapping,  Conn. 
New  London,  Conn. 
Fairfield,  Conn. 
New  Haven,  Conn. 
Greenwich,    Conn. 
New  London,  Conn. 
Naugatuck,    Conn. 
Bridgeport,    Conn. 
South  Norwalk,  Conn. 
South  Norwalk.  Conn. 


m 


AUTOMOBILES 


12465-12574 


No.  Name  of  Owner 

12465  Harry    Kravet, 

12467  I.    B.    Woundy, 

1246S  W.  N.   Spelman, 

12470  Fred   E.   Baker, 

12475  Blodi^ett    &   Clapp    Co. 

12477  Emma  Clark. 

12478  L.  H.  Cleveland. 

12481  W.    Tudson   Delap, 

12482  Geo.    R.    Hubbell, 

12484  Minnie    L.    Holtz, 

12485  Michael    Rewak. 

12486  Clifford   D.    Perkins. 
12488  W.   H.   Carrier, 

12492  Jas.   A.   Colvin, 

12493  Thomas  E.  Crouch, 
12495  D.   N.   Robinson, 
12498  Mrs.   L    Y.   Spear, 
12507  Sidney    A.    Ward, 

12514  ].   M.   Shapiro, 

12515  H.    D.    Tvler. 

12516  F.    C.   Bassick, 

12517  Chas.    H.    Bucking'Dani. 

12518  Ida  N.  Dcane, 

12519  Tames   McKeon, 
12522  Hunter  S.  Marston. 

12524  Walter    A.    Fairchild. 

12526  Charles    Larrabee. 

12527  Frank  A    Pulver, 

12525  Stamford  Gas  &  Elec.  Co., 
12533  Francis   R.    Coolev, 
12537  Charles    B.    Hazefhurst, 
12539  H.   A.   Sillence, 

12541  Anna  L.  Clark, 

12543  T.  E.  Perkins. 

12545  Dr.  F.  E.   Guild, 

12546  H.   A^   Viets, 

12547  Geo    W.   Bence, 
12.548  W.   D.   MacDonald. 
12551  Robert    B.   Goodyear. 
12556  Mrs.    Albert    Eahnsen. 
12558  Stamford  Gas  &  Elcc.   Co 

12560  A.  W.   Lane. 

12561  Dr.   Ralph  W.    Nichols, 
12563  Percy    Thompson, 

12566  lose  Antonio   Revnes, 

12567  iFrank  M.  Rose, 

12569  Mortimer     S.     Brown, 

12570  B.   O.   Barnard, 

12571  Oscar  Moberg, 
12574  Fred.  T.  Scam. 


Residence 

New  Haven,  Conn. 
New  Canaan,  Conn. 
Saybrook,  Conn. 
Colchester,  Conn. 
Hartford,  Conn. 
Bridgeport,    Conn. 
Torrington,   Conn. 
Stamford,  Conn. 
Woodbridge,   Conn. 
Hartford,  Conn. 
Stamford,  Conn. 
Hartford,  Conn. 
Glastonbury,   Conn. 
Enfield,   Conn. 
Springdale,  Conn. 
Ridgefield,   Conn. 
New  London,  Conn. 
Branford,  Conn. 
Waterburj^,    Conn. 
Deep   River,   Conn. 
Bridgeport.   Conn. 
Wasiiington   Depot,  Ci. 
Wapping,  Conn. 
Ansonia,  Conn. 
Greenwich,    Conn. 
New   Haven,  Conn. 
Willimantic,    Conn. 
Torrington,   Conn. 
Stamford,  Conn, 
Hartford,   Cojm. 
Waterbury.   Conn. 
Hartford,   Conn. 
Seymour,  Conn. 
Warehouse    Point.    Ci. 
Windham,  Conn. 
East  Granby,  Conn. 
New   Haven,   Con.n. 
Glenbrook,  Conn. 
North  Haven,  Conn. 
New  Haven.   Conn. 
,  Stamford,  Conn. 
South  W^ilton.  Conn. 
Montowese,  Conn. 
Cannon  Station,  Conn. 
Sound   Beach,  Conn. 
Waterford,  Conn. 
Stamford,  Conn. 
Bristol,  Conn. 
New   Britain.   Conn. 
South  Norwalk,  Conn. 


387 


AUTOMOBILES 


12575-12666 

Xo.  Nrmc  ii{  <  )\vner 

12575  G.   E.  Sykes. 

12576  Edward   W.   Hall, 
12578  Daniel  Keogh, 

12580  Albert  N.  Squire, 

12581  C.  O.  Young. 

12584  Samuel  P.  Esbo. 

12585  John  W.  Magner. 
12587  F.  B.   Buckley, 
12589  Ernest  S.  Fuller. 
12595  Francis  B.   Perry. 

12597  Will  G.   Fenn. 

12598  A.   P.  Demers, 

12601  William   K.   Mix, 

12602  C.  D.  Cannon, 
12605  John  B.  King, 
12607  Julia    A.    Chapman, 

12609  M.  Estelle  Bouteiller. 

12610  Mrs.    Nina    A.    Hayes. 

12611  Geo.    A.    Tones, 

12612  F.  A.   Hall, 

12613  Chas.  A.  Edwards, 

12615  Patrick  H.  Dunn, 

12616  Daniel   H.   Morgan,  . 

12617  Laura    T.    Bradley. 
12620  Chas.   t.    Remington. 
12622  W.   B.   Middlebrook. 

12625  Morton   R.   McCausland, 

12626  Chas.  W.  Godfrey, 

12631  Mrs.    C.   C.   Sanford, 

12632  Chas.  W.  Piatt, 

12634  Edith    A.    Card, 

12635  F.   D.   Jordan, 

12636  The    Jordan    Hdw.    Co., 

12637  Chas.    L.    Hohman, 
12639  W.   B.   Gillespie, 
12642  W'illard   H.  Gowdy, 
12644  Catlin  &   Blight, 
12646  Geo.    H.   Turner, 

12648  H.    S.    Provost, 

12649  D.   E.   Lyon. 
12652  Collie    A.    Morton, 

12654  John   E.   Porter, 

12655  Franklin  D.  B