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.