Lowell, MA City Directory 1886, Part 68

Author: R.L. Polk & Co
Publication date: 1886
Publisher:
Number of Pages:


USA > Massachusetts > Middlesex County > Lowell > Lowell, MA City Directory 1886 > Part 68


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73


ANCIENT ORDER OF FORESTERS. COURT MERRIMACK, No. 6462.


Meets in Union Hall, 25 Middle street, second and fourth Tuesday evenings. Past Chief Ranger, C. W. Deehan. Chief Ranger, Dennis J. Leary. Sub-Chief Ranger, Joseph H. Dallagher. Treasurer, John Brunette. Recording Secretary, Stephen Halpin. Financial Sec., Dennis O'Brien. Physician, J. J. McCarty.


COURT MIDDLESEX, No. 7067.


Meets in Union Hall, 25 Middle street, second and fourtlf Monday evenings. Chief Ranger, Patrick Rogers. Sub-Chief Ranger, W. H. Sullivan. Treasurer, G. M. Harrigan. Recording Secretary, F. Roarke. Financial Secretary, William J. Johnson. Physician, S. J. Johnson.


ANCIENT ORDER OF HIBERNIANS. DIVISION No. 1.


Organized 1867, for benevolent purposes. Meets second Wednesday and last Monday evenings in each month. in Lynch's Hall, 43 Market street, at 7.30 o'clock. President, Thomas J. Sayers. Vice-President, Martin O'Hearn. Financial Sec- retary, James Kelley. Recording Secretary, James Carroll. Treasurer, Henry F. Keyes. Officers elected annually.


DIVISION No. 2.


Organized 1869. Meets first Wednesday and third Monday evenings in each month, in Tyler's Hall, 12 Middle street, at 7.30 o'clock. Pres., John D. Hubin. Vice-Pres., Patrick Parry. Recording Secretary, D. J. O'Brien. Financial Sec., Patrick J. Smith. Treasurer, Jeremiah Crowley. Officers elected annually.


DIVISION No. 11.


Organized 1873. Meets every second Tuesday and last Friday evenings in each month, in Tyler's Hall, 12 Middle street, at 7.30 o'clock. President, Patrick McCartin. Vice-President, Charles O'Donnell. Recording Secretary, Patrick Bolton. Financial Secretary, John A. Gilbride. Treasurer, Richard J. Curtin. Officers elected annually, in June.


DIVISION No. 28.


Meets second and fourth Thursday evenings in each month, in Hibernian Hall, 43 Market street, at 7.30 o'clock. President, Joseph McQuade. Vice-Pres., Edward F. Slattery. Recording Secretary, Cornelius O'Mahoney. Financial Sec., John W. O'Connor. Treasurer, H. O. Sullivan. Officers elected annually.


GRAND ARMY OF THE REPUBLIC.


GEN. B. F. BUTLER ENCAMPMENT, POST 42.


Meets Thursday evenings, at 8 o'clock, in Grand Army Hall, 51 Central st. Number of members, about 250. Commander, John Welch. S. V. Commander, Walter H. Leighton. J. V. Commander, John J. Donnelly. Adiutaut, Geo. E. Worthen. Quartermaster, Lucius W. Hilton. Surgeon, Dr. Francis C. Plunkett. Chaplain, O. M. Cousens. Officer of Day, John J. Dolan. Officer of Guard, John H. E. Quinn. Sergeant-Major, S. S. Stacey. Q. M. Sergeant, H. B. Pettengill.


JAMES A. GARFIELD ENCAMPMENT, POST 120.


Meets Wednesday evenings, at 7.40 o'clock, in Grand Army Hall, 128 Merri- mack street. Number of members, 256. Commander, William A. Fifield. S. V. Commander, H. M. Jacobs. J. V. Commander, W. A. Stinson. Quartermaster, W. W. Tuttle. Chaplain, A. G. Hildreth. Officer of Day, Luther A. French. Officer of Guard, C. H. Flanders. Surgeon, E. B. Holt. Adjutant, Joseph E. Adams. Sergeant Major, A. R. Proper. Q. M. Sergeant, George W. Huntoon.


735


LOWELL DIRECTORY.


JAMES A. GARFIELD WOMAN'S RELIEF CORPS, No. 33.


Organized November 21, 1883. Meets second and fourth Tuesdays of each month, in Grand Army Hall, 128 Merrimack street. President, Mrs. Eliza J. Hall. S. Vice, Mrs. Merchant. J. Vice, Mrs. Davis. Sec., Miss Ella Tuttle. Treas., Miss Viola Fifield. Conductor, Mrs. John Robbins. Guard, Miss Hallie Robbins.


POST 42 G. A. R. DRUM, FIFE, AND BUGLE CORPS (17 pieces).


Meets every Monday evening, in Grand Army Hall, 51 Central street, at 8 o'clock. Drum Maior, Frank E. Wright. Secretary, Geo. M. Harrigan. Treas., James A. Murphy.


MILITARY. SIXTH REGIMENT, MASS. V. M.


Colonel, Henry G. Green, of Fitchburg. Lieut .- Colonel, Henry Parsons, of Marlboro'. Surgeon, Charles H. Rice, of Fitchburg.


LOWELL MECHANIC PHALANX, CO. C.


Armory, 70 Middle street. Captain, George O. E. French. 1st Lieutenant, Charles Connors. 2d Lieutenant, Willard M. Foster. Armorer, A. Melvin.


PUTNAM GUARDS, CO. G.


Armory, 70 Middle street. Captain, Charles H. Richardson. 1st Lieutenant, Asa W. Mead. 2d Lieut., Frank E. Cleveland. Armorer, Adelbert S. Wilson.


TEMPERANCE ORGANIZATIONS.


WOMAN'S CHRISTIAN TEMPERANCE UNION (for women only).


Meets at Y. M. C. A. Hall on the second Thursday of each month, at 3 P.M., for business, and holds a prayer meeting every fourth Thursday at the same time and place. President, Mrs. W. H. Ward. Vice-Presidents, Mrs. Z. E. Stur- tevant, Mrs. E. J. Lesuer.


EIRENE LODGE, No. 74, I. O. GOOD TEMPLARS.


Organized 1870. Meets every Wednesday evening at Eirene Hall, Free Chapel, Middlesex street.


LOWELL REFORM CLUB.


Meets every Tuesday evening, at 7.30 o'clock, at Welles' Hall, Merrimack, corner Kirk street. President, F. H. Flagg. 1st Vice-President, D. J. Ring. 2d Vice-President, Thomas Doyle. Treasurer, Wyman O. Hanson. Corresponding Secretary, Hector Turnbull. Financial Secretary and Janitor, Frank E. Wright. Sergeant-at-Arms, James Murtagh.


LOWELL REFORM CLUB CORPORATION.


President, William H. Whitworth. Treasurer, Henry Hatch. Clerk, Frank E. Wright. Directors meet the first Monday in each month, in Welles' Hall.


ST. PATRICK'S TEMPERANCE SOCIETY.


Organized January, 1869. Meets in Parochial school, Suffolk street, last Sunday in each month. Secretary, John D. Grant.


BURKE TEMPERANCE INSTITUTE.


Organized May, 1884. Meets at 129 Central street. President, Eugene F. Sullivan. Vice-President, James Costello. Secretary, Hugh J. Holland. Treas., James J. O'Hare. Fin. Collector, Richard F. Welch. Spiritual Director, Rev. William Joyce.


MATHEW TEMPERANCE INSTITUTE.


Meets every Monday evening in Cook & Taylor's block, 125 Central street. President, C. F. Callahan. Vice-President, Edward F. Slattery. Fin. Secretary, Michael J. Lynch. Recording Secretary, William F. Curtain. Treas., Lawrence Cummings. Spiritual Director, Rev. Thomas F. McManus.


INCORPORATED COMPANIES. (See also pages 749 to 766.)


LOWELL HORSE RAILROAD CO.


Office, 33 Hildreth building. Road opened March 1, 1864. Capital, $100,000. President, William E. Livingston. Vice-President, George N. Kennedy. Treas., Clerk, and Supt., James A. Chase. Directors, William E. Livingston, James A. Chase, of Lowell; George N. Kennedy, E. W. Leavenworth, of Syracuse, N. Y.


736


LOWELL DIRECTORY.


UNITED STATES CARTRIDGE CO.


At Whipple's Mills. Established 1869. Agent, C. A. R. Dimon. Treasurer, Paul Butler.


UNITED STATES CORD CO.


Established 1879. President, Prentiss Webster. Treasurer, Paul Butler.


WAMESIT POWER CO.


At Whipple's Mills. Incorporated 1865. Capital, $150,000. Agent, D. W. C. Farrington. This company controls the water power of the Concord river.


BELVIDERE WOOLEN MANUFACTURING CO.


Howe street. Incorporated 1854. Capital, $200,000. President, Marshall P. Wilder. Treasurer, Ezra Farnsworth. Agent, Charles A. Stott. Selling Agents, Parker, Wilder, & Co., Boston and New York.


COGGESHALL SHUTTLE CO.


Organized 1885. No. 265 Middlesex street. President, Wm. T. Coggeshall. Treasurer, George S. Cushing.


SHAW STOCKING CO.


Shaw, cor. Smith street. Incorporated 1877. Capital, $240,000. President, J. Herbert Sawyer. Treasurer, Eli W. Hoyt. Secretary, J. P. Maxfield. Man- ager, B. F. Shaw.


UNITED STATES BUNTING CO.


Whipple's Mills. Commenced 1865. Treasurer, D. W. C. Farrington.


PICKERING KNITTING CO.


Tanner, cor. Lincoln st. Treas., J. W. C. Pickering. Supt., W. W. Norcutt.


COBURN SHUTTLE CO.


Tanner, corner Lincoln street. Capital, $100,000. Commenced 1843. Presi- dent, Edwin Lamson. Paymaster, N. W. Lamson. Treas., Charles T. Goddard.


CUTTER & WALKER MANUFACTURING CO. No. 180 Middlesex street. Capital, $40,000. Treasurer, Jacob Nichols.


NATIONAL PLASTER CO.


No. 3 Middlesex street. Capital, $10,000. President, Walter M. Sawyer. Treasurer, J. H. Pindar.


AMERICAN AUTOMATIC CARTRIDGE CO.


Office, 13 Post Office building. Incorporated Jan., 1884. Capital, $750,000. President, Francis Jewett. Treasurer, Charles Callahan.


EMERSON POWER SCALE CO.


Tanner, corner Lincoln street. Commenced 1884. Manager, E. A. Thissell.


MERRIMACK MANUFACTURING CO.


North end of Dutton street. Incorporated 1822. Capital, $2,500,000. Treas- urer, Charles H. Dalton. Supt. of Print Works, Robert Leatham. Supt. of Mills, Joseph S. Ludlam.


TREMONT AND SUFFOLK MILLS.


Between Tremont and Suffolk sts. Incorporated 1831. Capital, $1,200,000. Treasurer, John C. Birdseye. Agent, Thomas S. Shaw.


MIDDLESEX ELECTRIC LIGHT CO.


No. 50) Middle street. Capital, $150,000. President, George W. Fifield. Sec- retary and Treasurer, John H. McAlvin. Directors, C. R. Kimball, W. P. Bur- bank, E. P. Dennis, G. L. Huntoon, W. A. Ingham, L. N. Downs. Manager, J. Y. Bradbury. The system in use is that of Thomson-Houston, or American arc. Capacity, 300 lights.


U. S. INTERNAL REVENUE.


Office, 1 Prescott street. Deputy Collector, John H. Harrington.


737


LOWELL DIRECTORY.


POST OFFICE.


Office, Merrimack, opposite Central street.


Postmaster, Albert A. Haggett. Asst. Postmaster, James H. Pindar. Clerks, Edwin H. Cooke, George H. Richardson, John B. Miller, Dennis J. Devine, Miss Mary F. Carpenter, Samuel M. Bell, Guy O. Huntoon, Hiram C. Gordon, John Watson. Letter Carriers, Edwin A. Howe, F. G. Rundlett, Henry J. Davis, Charles A. Holden, Charles A. York, William H. Wood, Ozro A. Wiggin, George W. Bulmer, Edwin A. Cheney, Samuel Broughton, John A. Garland, Joseph Pickard, John W. Kerr, Fred H. Taylor, John F. Donnelly, John J. Donnelly, Albion S. Ashworth, John B. Pedrick, Julian A. Richardson. Substitutes, Thos. J. Duffey, John F. Lynch. Mail Messengers, W. H. Cooper, H. G. B. Wheeler, C. D. Lincoln. Office hours from 7 A. M. to 8 P. M .; Saturday evenings to 8.30. Mails sent to Boston eight times, and to Nashua, Concord, and Manchester, N. H., three times a day; to Worcester and Lawrence, three, and East, three times a day; to New York, four times; to Fitchburg, and places on the Cheshire Rail- road, and north of Concord, N. H., three times a day; to California, by overland, daily; to Dracut, Pelham, and to Windham, N. H., daily; to stations on Fram- ingham Railroad, twice a day. Foreign mails, every day. Sunday mails for Boston. Letters are delivered and collected in the city, by carriers, FREE. Money orders issued, and letters registered, from 9 A. M. to 8 P. M.


POST OFFICE AT MIDDLESEX VILLAGE.


Office, 901 Middlesex street. Postmaster, Edward A. Simpson. Office hours from 7 A. M. to 8 P. M. Mail closes, 8.45 A. M .; due 9.05 A. M.


MIDDLESEX COUNTY OFFICERS.


Judge of Probate-George M. Brooks, Concord. Register of Probate-Joseph H. Tyler, Winchester. Asst. Register of Probate-Sam'I H. Folsom, Winchester. District Attorney-William B. Stevens, Stoneham. Asst. District Attorney- P. H. Cooney, Natick.


Clerk of Courts-Theodore C. Hurd, East Cambridge. 1st Asst. Clerk-John L. Ambrose, Somerville.


Registers of Deeds-South District, Charles B. Stevens, East Cambridge; North District, Joseph P. Thompson, Lowell.


County Treasurer-Joseph H. Hayden, Somerville.


County Commissioners-William S. Frost, Marlborough; Alphonso M. Lunt, Cambridge; J. Henry Read, Westford.


Special Commissioners-Lyman Dike, Stoneham; Samuel Staples, Concord; Edward E. Thompson, Woburn. Meet at Cambridge, first Tuesdays of January and June; at Lowell, first Tuesday of September.


Commissioners of Insolvency-Clark A. Batchelder, Ayer; John Haskell Butler, Somerville; F. T. Greenhalge, Lowell.


Commissioners to Qualify Civil Officers-Charles C. Hutchinson, Samuel P. Hadley, George H. Stevens, William F. Hills, Lowell.


Commissioners for other States, residing in Lowell-Iowa, R. B. Caverly, Jon- athan Ladd; Kansas, R. B. Caverly; Louisiana, George H. Stevens; Maine, R. B. Caverly, Samuel Lawrence; Michigan, Benjamin Walker; Minnesota, Jona- than Ladd; New Hampshire, John Davis, George H. Stevens; New York, R. B. Caverly; Rhode Island, John Davis; Vermont, Jonathan Ladd; Wisconsin, Jonathan Ladd.


Commissioners to take Bail in Criminal Cases-John F. Frye, William H. Anderson, Lowell.


Notaries Public-William H. Bent, Hiram H. Browne, James H. Carmichael, George J. Carney, Frank Coburn, Charles H. Conant, Joseph H. Guillet, Martin L. Hamblet, George D. Hills, Charles C. Hutchinson, Jonathan Ladd, George F. Lawton, Frederick P. Marble, George W. Poore, John J. Pickman, Edward B. Quinn, Alfred P. Sawyer, George H. Stevens, Edward W. Thompson, George M. Ward, Samuel B. Wyman, Lowell.


Medical Examiner-John C. Irish, M. D. Residence, 126 Moore street; office, 115 Central street.


Public Administrators-Samuel H. Folsom, Winchester; Jonathan Ladd, George H. Stevens, Lowell; Jabez A. Sawyer, Cambridge.


Masters-in-Chancery-William H. Bent, George F. Lawton, Lowell.


Sheriff-Henry G. Cushing, Lowell. Offices at East Cambridge and Lowell. Special Sheriff-John M. Fisk, Newton. Master of the House of Correction, and Keeper of the Jail at Cambridge.


Deputy Sheriffs-Jefferson Bancroft, Geo. F. Stiles, Alvah S. Baker, Lowell; Moses Briggs, Melrose; John E. Tidd, Woburn; Charles H. Davis, Wakefield; Joshua E. Eldredge, Somerville; John C. Hastings, Framingham; Asa S. Law- rence, Groton; Benjamin F. Lewis, Townsend; James H. McKenna, Waltham; John B. Moore, Concord; Chas. F. Morse, Marlborough; William Nutt, Natick; Charles H. Robinson, Hudson; George W. W. Saville, Medford; Henry C. Sher- win, Ayer; Ira Taylor, Cambridgeport; Samuel W. Tucker, Newton; Jonathan Whittemore, Hopkinton; John R. Fairbairn, East Cambridge.


Jailer-Henry G. Cushing, Lowell.


738


LOWELL DIRECTORY.


TIMES AND PLACES OF HOLDING COURTS. SUPREME JUDICIAL COURT.


Law Term, at Boston, first Wednesday of January. Jury Term, at Lowell, third Tuesday of April; at Cambridge, third Tuesday of October.


SUPERIOR COURT.


Civil Terms at Lowell, second Monday of March and first Monday of Sep- tember; Cambridge, first Monday of June and second Monday of December. Criminal Terms, at Cambridge, second Monday of February and first Monday of June; Lowell, third Monday of October.


PROBATE COURT.


At Cambridge, first, second, and fourth Tuesdays of each month, except August. At Lowell, third Tuesday of January, March, May, July, September, and November.


COURTS OF INSOLVENCY.


Are held by the Probate Judges in each county, at times appointed by themselves.


JUSTICES OF THE PEACE IN LOWELL.


Edward T. Abbott, Julian Abbott, James C. Abbott, John H. Ames, William H. Anderson, George L. Ashworth, Sager Ashworth, Abel T. Atherton, Jefferson Bancroft, George W. Batchelder, Alfred P. Bateman, Frank F. Battles, James M. Battles, John C. Bennett, William H. Bent, Charles R. Blaisdell, Arthur P. Bonney, Joseph Y. Bradbury, Ammi Brown, Harry A. Brown, Leonard Browil, Hiram H. Browne, Thomas F. Burgess, Clarence E. Burnham, Benj. F. Butler, Paul Butler, Fred A. Buttrick, James G. Buttrick, William Calderwood, James P. Campbell, Elias L. Cardell, Francis Carll, James H. Carmichael, George J. Carney, Thomas Carolin, Robert B. Caverly, Alfred M. Chadwick, Austin K. Chadwick, Samuel A. Chase, Samuel M. Chase, Frederic C. Church, Jeremiah Clark, Thaddeus S. Cobb, Alonzo A. Coburn, Charles F. Coburn, Charles H. Coburn, Frank Coburn, Geo. W. Coburn, Chas. H. Conant, Edmund B. Conant, Michael Corbett, William F. Courtney, Chas. Cowley, Daniel Crowley, Jeremiah Crowley, George W. Cumings, Henry G. Cushing, John Davis, John S. D'Evelyn, Charles A. R. Dimon, Charles W. Eaton, Thomas H. Elliott, Philip J. Farley, De Witt C. Farrington, Willis Farrington, George W. Fifield, Charles T. Fish, Charles H. Fisher, David Fitzgerald, James B. Francis, John F. Frye, Henry C. Fuller, Thomas R. Garity, Thomas G. Gerrish, Charles J. Glidden, Nathan S. Greenleaf, Frederic T. Greenhalge, Joseph H. Guillet, Charles S. Hadley, Sam'l P. Hadley, Frank P. Haggett, Martin L. Hamblet, Simon B. Harris, John J. Har- vey, John F. Haskell, Charles Hazen, James Hazen, jr. William F. Hills, Allen T. Hodge, John J. Hogan, Frederick Holton, James Hopkins, Charles F. Howe, Eli W. Hoyt, John L. Hunt, Frank T. Jaques, Francis Jewett, Walter W. John- son, Stephen H. Jones, J. Judson Judkins, Charles F. Kidder, Henry Kileski, Louis Kileski, J. Chellis Kimball, John F. Kimball, Enos O. Kingsley, Horace H. Knapp, Joel Knapp, G. Winfield Knowlton, Jonathan Ladd, Alfred G. Lam- son, Nathan G. Lamson, Joseph S. Lapierre, James B. Larrabee, Samuel Law- rence, Frederick Lawton, George F. Lawton, Charles S. Lilley, Henry A. Lord, Joseph S. Ludlam, William A. Mack, Joseph F. Manahan, Jerome F. Manning, James A. Manuel, Frederick P. Marble, George A. Marden, James Marren, John Marren, James G. Marshall, Joshua N. Marshall, John R. Martin, John H. Mc Alvin, Walter H. McDaniels, George E. Metcalf, Albert M. Moore, John H. Mor- rison, Daniel Murphy, jr., James Murphy, James S. Murphy, jr., Thos. Nesmith, Francis A. Nichols, David W. O'Brien, George C. Osgood, Henry S. Osgood, Orin F. Osgood, William N. Osgood, Ephrain B. Patch, Josiah G. Peabody, Major G. Perkins, John J. Pickman, Arthur G. Pollard, George W. Poore, Irving S. Por- ter, Hubert M. Potter, Nathan D. Pratt, James F. Puffer, jr., Francis W. Qua, Edward B. Quinn, John E. Quinn, John W. Reed, Charles H. Richardson, Daniel S. Richardson, George F. Richardson, George R. Richardson, Edward E. Ripley, Edward T. Rowell, George Runels, Alonzo L. Russell, William F. Salmon, Chas. W. Saunders, Charles W. Savage, James F. Savage, Alfred P. Sawyer, Walter M. Sawyer, Geo. F. Scribner, John P. Searle, Jesse H. Shepard, Luther E. Shepard, William Shepard, Van Buren Sleeper, Charles D. Starbird, George H. Stevens, Solon W. Stevens, George F. Stiles, Lewis Stiles, Daniel E. Stimpson, Charles O. Streeter, Albert G. Swan, Edward M. Swett, Luke B. Taylor, Joseph P. Thomp- son, Henry L. Tibbetts, Edward M. Tucke, Artemas S. Tyler, Charles F. Varnum, Daniel H. Varnum, Leavitt R. J. Varnum, Atkinson C. Varnum, Benj. Walker, Daniel R. Wallace, George M. Ward, James Watson, Prentiss Webster, William E. Westall, Charles M. Williams, Frank Wood, Frederick Woodies, Hapgood Wright, Joseph N. Wright, Samuel B. Wyman.


VALUATION AND TAX, REAL AND PERSONAL PROPERTY. For the Year 1884.


Rate.


Tax.


Valuation.


Of Real Estate.


$36,510,201 00


Tax, $17.50 per $1,000 .6


$638,928 52 256,754 46


Total Valuation .. .. $51,181,884 98


$895,682 98


Number of polls, 16,545, at $2 each ..


33,090 00


Number of polls, 45, at 50 cents each.


22 50


Bank tax assessed on shares of stock which were not included in the valuation of the city. 22,670 19


Total amount of Taxes assessed in 1884. $951,465 67


APPROPRIATED AND ASSESSED IN 1884.


For City Appropriations.


$835,615 00


State Tax ...


55,420 00


County Tax.


25,491 20


Tax on shares in National Banks not included in the valuation of the city.


22,670 19


Overlays


12,269 28


$951,465 67


For the Year 1885.


Valuation.


Rate.


Tax.


Of Real Estate. $37,137,890 00


Tax, $16.00 per $1,000 66


$594,206 24


Personal Estate. 14,170,445 00


226,727 12


Total Valuation .... $51,308,335 00


$820,933 36


Number of polls, 15,747, at $2 each.


31,494 00


Number of polls, 18, at 50 cents each.


9 00


Bank tax assessed on shares of stock which were not included in the valuation of the city.


16,178 35


Total amount of Taxes assessed in 1885. $868,614 71


APPROPRIATED AND ASSESSED IN 1885.


For City Appropriations.


$756,750 00


State Tax ..


41,565 00


County Tax ..


31,730 53


Tax on shares in National Banks not included in the valuation of the city.


16,178 35


Overlays


22,390 83


$868,614 71


STATEMENT OF LOWELL CITY DEBT FOR 1885.


Water Loan.


$1,890,000 00


City Debt (ordinary).


1,378,250 00


Gross Debt.


$3,268,250 00


Less Sinking Funds


816,526 30


Net Debt of the City, January 1, 1886.


$2,451,723 70


Net Debt of the City, January 1, 1885.


2,660,054 09


Decrease in Debt in 1885.


$208,330 39


Interest on Water Debt.


$112,375 00


Interest on Ordinary Debt


64,995 58


$177,370 58


1883


1884


1885


Number of Dwellings, May 1.


9,009


9,333


9,687


Number of Horses, May 1.


2,591


2,765


2,648


Number of Cows, May 1.


335


320


402


Number of Oxen ..


32


4


10


Number of Acres of Land Taxed


5,828


66


Personal Estate. 14,671,683 98


740


POPULATION OF THE UNITED STATES, 1880. TOTAL, 50,155,783.


Alabama ....


1,962.344


Michigan. 1.634,095


Vermont ..


.. 332,266


Arkansas .. 502.564


Minnesota.


Virginia. ..... 1,512,208


California.


864.656


Mississippi ... 1,131,899


Colorado ...


194,649


Missouri .. 2.169,091


Connecticut


622.663


Nebraska 452.432


Delaware


146,654


Nevada .... 62.955


TERRITORIES.


Alaska .. 30,000


Arizona


40,441


Dakota


135,180


Iowa .... 1,624.463


995.335


Idaho ...


32,611


Montana ..


39,157


New Mexico


118,430


Maine ... .


648,945


South Carolina 995,706


Utah ..


143,907


Maryland.


935.139


Tennessee 1.549.462


Washington. 75,120


Massachusetts (1855) ...... 1.942,141


Texas ..


1,597,509


Wyoming.


20,788


Population of the Principal Cities in the United States.


Albany, N. Y .. 90,903


Milwaukee, Wis .. 115.578


Allegheny, Penn. ..


75.651


Minneapolis, Minn 46,887


Alientown, Penn ... 15.162


Mobile, Ala. 31.9.5


Atlanta, Georgia 34.398


Nashua, N. H. 13,453


Atchison, Kan.


15,381


Nashville, Tenn ... 43,461


Baltimore, Md.


332.19!


Newark. N. J .. 136.400


Bangor, Me ..


16.556


Biddeford, Me.


11,165


New Britain, Conn. 13.978


Boston, Mass .. 390,393


New Brunswick. N. J 17.167


28.209.630


Bridgeport. Conn


29.145


Newburgh, N. Y .. 18.076


Egypt ..


17.419,980


Spain.


16.835.506


Brooklyn, N. Y .. 566.669


New Haven, Conn.


62.582


Buffalo, N. Y ....


155.157


New London, Conn.


10.529


Burlington, Iowa 19,000


216,140


Burlington, Vt ...


11.364


Newport. R. I ..


19.566


Cambridge, Mass.


59,658


19,759


Camden. N. J .. 41,655


1.906.577


Charleston. S. C. 49.999


Chelsea, Mass ..


25,709


Norwaik, Conn .. 13.956


Chicago, Ili ..


303,053


Norwich, Conn. 21.141


Oakland, Cal.


34.556


Cincinnati, Ohio.


255,708


Omaha, Neb.


61.000


Cleveland, Ohio.


160,142


Oswego, N. Y.


21,102


Cohoes, N. Y.


20,122


Paterson. N. J ..


50,857


Concord, N. H.


13.836


Peoria, Ill ...


31,780


Danbury, Conn


11.669


Petersburg, \1.


21.600


Davenport, Iowa


21.671


Philadelphia, Penn


846,980


Dayton, Ohio.


35.677


Pittsburg, Penn ..


156,351


Denver, Col ..


35.690


Derby, Conn ..


11.649 Portland. Me.


33.810


Detroit, Mich.


116,342


Poughkeepsie, N. Y


20.089


Dover, N. H .. 11,693


Providence, R. I


118,070


Elizabeth, N. J. 25.229


Elmira, N. Y.


21,495


Reading, Penn ...


43.253


Erie, Penn ....


25.565


Richmond, \1. 63.813


Rochester, N. Y.


89,363


Fitchburg, Mass.


Rutland, Vt ....


12,149


Flushing, N. Y


13,919


Sacramento, Cal


23.000


Fort Wayne. Ind.


26,048 Salem. Mass ...


25,090


Galveston, Texas.


92.350


Salt Lake City, Utah.


21,000


Gloucester, Mass. 21,703


San Antonio, Texas.


20,594


Grand Rapids, Mich .. 32.015


San Francisco. Cal ..


233,956


Harrisburg, Penn ..


31,762


Saratoga Springs, N. Y.


10,822


Hartford, Conn ..


42,553


Savannah, Ga ...


30,661


Haverhill, Mass ..


21,795


Schenectady, N. Y.


13.675


Hempstead. N. Y.


18,160


Scranton, Penn ..


45,850


Hoboken, N. J ...


30.999


Somerville, Mass.


29,971


Holyoke, Mass ... 27,893


Springfield, Lil


19,638


Indianapolis. Ind.


75,004


Springfield, Mass.


37,575


Jersey City, N. J ..


120,728 Stamford. Conn


11,298


Johnstown, N. Y.


16,626 55,813


St. Louis, Mo ..


350,522


Lake, Ill ...


18,396


St. Paul, Minn.


41.498


Lawrence, Masé ..


35,562 Syracuse, N. Y


51,791


Leavenworth, Kan


16,651 Taunton. Mass.


23.674


Lewiston. Me ..


19.076


Toledo, Ohio ..


50.143


Cairo, Egypt ... 327,452 Marseilles, France .357590 Leeds, England ... ... 309,198


Amsterdam, Holland .... 317,010


Rome, Italy .. -313,383


Lynn, Mass.


Waltham, Mass ..


147.317 Washington, D. C.


Malden, Mass ...


Waterbury. Conn.


20,969


Manchester, N. H.


32.630


Wheeling. W. Va. 31,966


Memphis, Tenn. 33.593


Wilmington, Del .. 42.449


Woonsocket, R. I.


16,199


Middletown, Conn.


11,731


Worcester, Mass.


65.380


Population of Principal Nations.


United States. 50,155,788


China


446,000,000


India. 952,500,000


Russia ... 85,685,915


German Empire.


42.727,560


Turkey *..


31,600,000


France ..


39.905,788


Austria and Hungary .. Japan ...


35,925,313


Great Britain+


35.246,633


Brazil . 11,780,000


Mexico. 9.276,079


Sweden and Norway. ... 6,137,559


Belgium -5,253.821


Arabia .. .4,600,000


Portugal


.4,590,589


Persia .


Holland. .6,500,000


.3.767,263


Canada. 4.352,059


Peru .... .. 3.050.000


Switzerland


2.890,000


Columbus, Ohio.


51,665


Pawtucket, R. I.


29.905 Denmark. .1,969,454


Argentine Republic .. .. 2


2.400,0.0


Greece and Ionian Isl ..... 1,679,775 Cuba. .1.400.000


Equador . .1,308,052


*Ottoman Empire (Incl'd'g Asiatie possessions.) + Including Ireland.


Population of Foreign Cities.


London, Eng .. .. 3,832.441


Paris, France .. .9.9 5,910


Canton, China. .1.500.000 Berlin, Prussia .1.922,500 Pekin, China .. 1,001,000


Vienna, Austria 1,103,110


Calcutta, India. -653,329


Tokio. Japan .. .6.4,447


St. Petersburg. .86.570 Bombay, India. .644,405


Moscow, Russia


611,970 Constantinople .... .600,000 Glasgow, Scotland .. -555,989 Liverpool, England. .552.425


Naples, Italy ... 493,115 Rio de Janeiro, Brazil 421.000


Birmingham, Eng. .. 400.757


Madrid, Spain ... 395,690 Madras, India. .391,552 Brussels, Belgium .991,393 Lyons, France. .3.2,615


Manchester, Eng. .341,508


Lincoln. R. L.


17.929


Topeka, Kan.


15.525




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.