|  | Trade names for the brewery at 224 Hallam Street, Bridgeport, CT.
 (Frederick) Seller & (John) Mentzel 1852-1854John Mentzel 1854-1858
 (John) Conrad & Mentzel 1858-1867
 Frederick Klaus 1867-1883
 Bridgeport Brewing Co. 1883-1886
 Addressed to 127 Hamilton Street Circa 1887
 Charles H. Hartmann 1887-1895
 Hartmann Brewing Co. 1896-1912
 Readdressed to 224 Hallam Street Circa 1898
 Home Brewing Co. 1912-1920
 Brewery operations shut down by National Prohibition in 1920
 Algonquin Brewing Co. 1933-1934 (not producing)
 The Burroughs Brewing Co. 1934
 The Barnum Brewing Co. 1934-1936
 Closed in 1936
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 1474-1491 Railroad Avenue, Bridgeport, CT
 John Benz, City Brewery (original address 76 North Washington Avenue) 1856-1871Albert Wintter, City Brewery 1871-1882
 Albert Wintter & Co. 1882-1890
 Merged into the Connecticut Breweries Co. Conglomeration in 1890
 Albert Wintter & Co., Division of Connecticut Breweries Co. 1890-1896
 Readdressed to 270 Housatonic & 182 North Washington Aves Circa 1896
 Connecticut Breweries Co., Wintter Brewery 1896-1920
 Brewing operations shut down by National Prohibition in 1920
 Failed to get U-Permit in 1933
 The Connecticut Breweries 1933-1934 (Non-producing)
 Readdressed to 1474-1491 Railroad Avenue Circa 1934
 The Bridgeport Brewing Company 1934-1941
 Closed in 1941
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 324-332 Derby Avenue, Derby, CT
 Derby and Ansonia Brewing Co. 1897-1903Derby and Ansonia Brewery 1903-1920
 Brewing operations shut down by National Prohibition in 1920
 Issued permit L-?? allowing the production of Non-Alcoholic beer during Prohibition 1920
 Issued permit CONN-U-122 allowing the operation of a brewery after Repeal 1933
 Old England Brewing Co., Inc. 1933-1936
 The Old England Brewing Co., Inc. 1936-1941
 Closed in 1941
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 130 Bellevue Street & 529 Windsor Street, Hartford, CT.
 Charles Herold Brewery (Originally addressed 52/62 Bellevue Street) 1865-1879Harold Capitol Brewing Co. 1897-1896
 Columbia Brewing Co. 1896-1900
 Expanded to 52/62 Bellevue Street & 537-549 Windsor Street Ca. 1900
 Aetna Brewing Co. 1900-1920
 Brewing operations shut down by National Prohibition 1920
 Issued permit L-?? for producing non-Alcoholic beverages during Prohibition 1920
 Issued permit number CONN-U-106 allowing the resumption of brewing after Repeal 1933
 Aetna Brewing Co. 1933-1939
 Dover Brewing Co. 1939-1947
 Closed in 1947
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 503/529 Windsor Street, Hartford, CT.
 New England Brewing Co. (original address 503 Windsor Street) 1897-1922Issued permit L-?? allowing the production of non-alcoholic beer during Prohibition 1920
 New England Food Products 1922-1930
 Closed in 1930
 Failed to get U-Permit which would have allowed brewing after repeal.
 Purchased by the Largay Brewing Co. of Waterbury, CT 1933
 Readdressed to 503/529 Windsor Circa 1933
 The New England Brewing Co. 1933 (non-producing)
 AKA: Largay Brewing Co. 1933 (non-producing)
 The New England Brewing Co. 1936-1943
 The New England Brewing Co., Branch of Largay Brewing Co. 1944-1947
 Closed in 1947
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 232-242 Sheldon & Front Streets, Hartford, CT.
 Shannon & McCann 1869-1884 Michael McCann 1884-1888
 Hargrave Brothers 1888-1890
 Hartford Brewing Co. 1890-1891
 Peter Chute 1891-1892
 (Edgar L.) Ropkins & Young 1892-1893
 Ropkins & Co. 1893-1920
 Closed by National Prohibition in 1920
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 137/157 South Colony Street, Meriden, CT.
 Meriden Brewing Co. 1887-1890Merged into the Connecticut Breweries Co. conglomerate in 1890
 Meriden Brewing Co., Div. Of Connecticut Breweries Co. 1890-1896
 Connecticut Breweries Co., Meriden Brewery 1896-1920
 Brewery operations shut down by National Prohibition in 1920
 Silver City Beverage Co. during Prohibition 1920-1933
 (Alleged bootleg brewery run by Jack "Legs" Diamond)
 Issued permit CONN-U-115 allowing the operation of a brewery after Repeal 1933
 Connecticut Valley Brewing Co. 1933-1935
 Closed in 1935
 Status of the brewery properties is unknown.
 |  | 
            
              |  | Trade names for the brewery at John Downey Street at Beldon Street, New Britain, CT.
 John Zunner Health Beer Co. 1903-1904AKA: Consumer's Brewery 1903-1904
 Cremo Brewing Co., Inc. 1905-1920
 Brewery operations shut down by National Prohibition in 1920
 Issued permit CONN-U-117 allowing the operation of a brewery after Repeal 1933
 Cremo Brewing Co., Inc. 1933-1934
 The Cremo Brewing Co., Inc. 1934-1955
 AKA: Diplomat Brewing Co. 1934-1955
 Closed in 1955
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 800/820 Congress Avenue, New Haven, CT.
 Ph. Fresenius established his brewery in 1852The Ph. Fresenius Brewery was passed to his Fresenius's sons in 1889
 The Fresenius's Sons Brewery 1889-1920
 Readdressed to 800-820 Congress Avenue Circa 1906
 Brewing operations shut down by National Prohibition in 1920
 The Fresenius' Son's Brewery was purchased by the Hull family during Prohibition
 Renamed the Hull Brewing Company 1933
 Issued permit CONN-U-118 allowing the operation of a brewery after Repeal 1933
 Hull Brewing Co. 1933-1977
 AKA: Diamond Spring Brewery 1933-1955
 AKA: Park Row Brewing Company 1948-1955
 AKA: Cerveceria Reina 1968-1977
 AKA: Cerveceria Caribe 1968-1977
 AKA: Cerveceria Hull 1968-1977
 Closed in 1977
 Current status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 368/376 Davenport Avenue, New Haven, CT.
 Issued permit CONN-U-131 allowing the operation of a brewery after Repeal in 1933Staehly Brewing Co. 1933-1934
 AKA: Rex Brewing Co. 1933-1934
 Closed in 1934
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 270/310 Legion Avenue, New Haven, CT.
 Charles Nicklas (original address "Oak Street") 1859-1883Readdressed to 322 Oak Street Circa 1883
 Joseph Wiebel 1883-1885
 Joseph Wiebel's Oak Brewery 1885-1894
 Joseph Wiebel's Oak Brewery, Theresa F. H. Wiebel, Prop. 1894-1898
 Wiebel Brewing Co. (C.R. Nicklas, President) 1898-1925
 Brewing operations shut down by National Prohibition in 1920
 Issued permit L-?? allowing the production of non-alcoholic beverages during Prohibition 1920
 Readdressed to 270/310 Legion Avenue Circa 1933
 Issued permit CONN-U-?? allowing the operation of a brewery after Repeal 1933
 The Wiebel Brewing Co. 1933-1936
 Closed in 1936
 Status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at Bank Street, Waterbury, CT.
 Frederick Nuhn opened his Naugatuck Valley Brewery at 358 Bank Street in 1874
 Brewery purchased by Martin Hellmann and Michael Kipp in 1881
 Operated as Hellmann & Kipp 1881-1889
 Operated as Martin Hellmann1889-1891
 Readdressed to 1090 Bank Street in 1891
 Martin Hellmann dies in 1892
 Operated as Sabilla Hellmann (Martin's Widow) 1892-1895
 Renamed Hellmann Brewing Co.1895
 Operated as Hellmann Brewng Co. 1895-1920
 Closed by Prohibition in 1920
 Renamed Largay Brewing Co., Inc. 1933
 Issued U-Permit Number CONN-U-104
 Operated as Largay Brewing Co. 1933-1947
 Closed 1947
 Current status of the building at 1090 Bank Street is unknown.
 |  | 
            
              |  | Trade names for the brewery at 100 Eagle Street, Waterbury, CT.
 Eagle Brewing Co., Finnegan & Seuss Proprietors 1901-1920 Closed by Prohibition in 1920
 Renamed the Waterbury Brewing Company in 1934
 Issued U-Permit number CONN-U-?? allowing the operation of a brewery after Repeal in 1933
 Operated as Waterbury Brewing Company 1934-1938
 Operated as Eastern Brewing Company in 1938-1939
 Closed in 1939
 Current status of the brewery property is unknown.
 |  | 
            
              |  | Trade names for the brewery at 1093-1131 Campbell Avenue, West Haven, CT.
 Henry Wiedemann established his brewery in 1884Renamed the M. Wiedemann Brewing Company in 1893
 Renamed the Lion Brewery Corp., M. Wiedemann & Co. in 1894
 Operated as the Wiedemann Brewing Company 1904-1928
 Closed by Prohibition in 1928
 Renamed the Wehle Brewing Company in 1933
 Issued U-Permit number CONN-U-103 allowing the operation of a brewery after Repeal 1933
 Reopened as the Wehle Brewing Company in 1933
 Closed in 1943
 Status of the brewery property is unknown.
 |  |