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