USA > Massachusetts > Suffolk County > Professional and industrial history of Suffolk County, Massachusetts, Volume II > Part 30
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
312
SUFFOLK COUNTY.
W. Wright was elected elerk January 1, 1889, and became assistant to the receiving teller June 24, 1889. Charles W. Bailey entered the bank as clerk June 24, 1889.
The capital stock of the bank when it commeneed business Decem- ber 1, 1864, was $400,000. This was increased April 1, 1865, by a stoek dividend of twenty-five per eent. $100,000 to $500,000; Deeem- ber 1, 1812, to $600,000; and March 9, 1845, to $100,000, the present amount.
The bank has been happily free from the evils resulting from for- geries and defalcations, nor has it refused specie payments except in those few periods when they were refused by the other Boston banks.
However, in the autumn of 1869 a robbery was perpetrated which was remarkable in many respects. A month previous a person calling himself William A. Judson hired a room in the next building to the bank in the rear of its safe for the pretended business of selling Cali- fornia wine bitters. On Saturday, November 20, 1869, the safe was closed with everything in its usual condition of supposed security. But on the next Monday morning on opening the safe a robbery was discovered. From the room in the adjoining building the brick wall next to the safe had been removed. A series of holes two inches in diameter had been drilled, making an opening nearly in the form of a circle through the iron wall of the outer safe, large enough to admit a boy or a very slender man. Upon shelves in the outer safe were some thirty small trunks left for safe keeping at the risk of the owners. These were taken through the opening and their contents, consisting of money and coupon bonds, largely United States bonds, of the value of about $300,000, were removed. The robbers escaped with their plunder. It is quite certain that the burglars were Charles Bullard, "Ike" Marsh, Adam Worth and "Billy" Cochrane. In May, 1811, William A. Glover was arraigned for being accessory before the fact to the breaking and entering. But on his trial the jury disagreed. On his second trial, January, 1872, the jury brought in a verdiet of guilty. Exceptions were filed and were admitted and sent to the Supreme Court, where they were overruled. His sentence was further delayed by a motion for a new trial, which was also overruled, and he was sen- teneed March 30, 1844, to twelve years' imprisonment and one day soli- tary in the State Prison at Charlestown. After being in prison some two and a half years, Glover was thought to be in consumption, and on that account, and having been kept in jail nearly three years
313
BANKING INSTITUTIONS.
before his sentence, combined with the fact that he was adjudged guilty mostly upon the evidence of one witness, he was pardoned November 23, 18;6. Bullard, who with his companions in crime fled to Europe soon after the robbery, married an English woman, and went to Paris, where he started an American gambling house. He afterwards returned to this country, was arrested, and arraigned as Charles Bullard, alias James P. Wells, alias William A. Judson, September 16, 1814. He pleaded not guilty and was held in $100,000, and for default in furnish- ing sureties was committed to jail. On November 18 following he pleaded guilty, and was sentenced to twenty years' imprisonment and four days' solitary imprisonment in the State Prison at Charlestown. Ile was transferred to the State Prison at Concord in May, 1818, but escaped in September following. One $1.000 bond dropped in the room hired by the robbers, and one other $1,000 bond, obtained after some litigation, was all that was recovered of the stolen property. The loss to the bank was only a few hundred dollars, but to some of the depositors the loss was heavy and severe.
During its existence as a national bank, the Boylston Bank has paid fifty-seven dividends, amounting to $1,404,500, and a stock dividend of twenty-five per cent. April 1, 1865, amounting to $100,000.
The condition of the Boylston National Bank, as reported to the comptroller of the currency at the close of business March 6, 1893, was as follows:
RESOURCES.
Loans and discounts
$2,180,320.12
Overdrafts, secured and unsecured
286.90
U. S. bonds to secure circulation
50,000.00
Stocks, securities, etc. 44,100.00
Due from approved reserve agents
189,973.17
Due from other National Banks
64,081.00
Due from State Banks and bankers
4,522.37
Current expenses and taxes paid.
13,319.56
Checks and other cash items
49-4.61
Exchanges for clearing-house
70,840.86
Bills of other banks 19,862.00
Fractional paper currency, nickels and cents
622.45
Specie
143.110.50
Legal tender notes
55.184.00
Redemption fund with U. S. treasurer (5 per cent. of circulation)
2,250.00
Total
$2,843.007.54
40
311
SUFFOLK COUNTY.
LIABILITIES .:
Capital stock paid in
S 700,000.00
Surplus fund
315,000.00
Undivided profits. . 137,059.48
National Bank notes outstanding 45,000,00
Dividends unpaid. $53.00
Individual deposits subject to check
1,454, 285.85
Demand certificates of deposit
2.771.44
Certified checks
1,500,00
Due to other National Banks.
50,996.47
Due to State Bank and bankers
135,641.26
Total
$2,843,007.54
NATIONAL EXCHANGE BANK.
The Exchange Bank, now known as the National Exchange Bank, was chartered April 12, 1841. The incorporators named in the act were Solomon R. Spaulding. J. B. Kimball and Alexander Strong. The capital was fixed at $500,000, and the charter to continue until October 1, 1851. Its capital was increased to $1, 000,000 in 1851, and has since remained unchanged.
The following is a list of some of the most prominent of the original stockholders: Oliver Ames & Sons, John P. Bigelow, James M. Beebe, Sylvester Bowman, Benjamin Bangs, Edward C. Bates, Lewis Cole- man, Francis Carruth, Lee Claflin, Charles Choate, P. P. F. Degrand, William H. Dunbar, Francis Dane, John L. Dimmock, Ezra Forristall, George Foster, Peter Frothingham, Benjamin French, John Felton, Seth W. Fowle, David Goddard. John Hooper, Thomas Hunting, John T. Heard, Earl W. Johnson, Stephen Jenney, Abraham T. Lowe, George 11. Loring, Frederick W. Lincoln, jr., Benjamin B. Musscy, William J. Niles, Lyman Perry, Thomas P. Pingree, Thomas D. Quincy, Sampson Reed, Nathan Robbins, jr., Samuel R. Spinney, B. P. Spaulding, William D. Ticknor, Minot Tirrell, Samuel A. Way, Jonathan Whiting, Henry Wilson, Nathaniel Whitney, Winslow Wright and William D. Sewall.
The first meeting of the stockholders was held May 4, 1842, at the old Exchange Coffee House, when 1, 193 votes were cast for the follow- ing first board of directors: George W. Thayer, S. R. Spaulding, John B. Kimball, Alexander Strong, John G. Davis, Israel C. Rice, Samuel Bates, jr., John Foster, Peter Frothingham, William H. Dunbar, Dan- iel C. Baker and Sampson Reed. At the meeting of the directors held
315
BANKING INSTITUTIONS.
the same day, George W. Thayer was elected president. The following additional officers were subsequently chosen: J. M. March, cashier; J. M. Pettengill, teller; J. Mitchell, bookkeeper; John T. Bouvé, dis- count clerk : Benjamin V. French, jr., assistant bookkeeper, and Fred- erick S. Davis, general clerk.
This institution became the National Exchange Bank September 19, 1864, with a capital of $1,000,000. The first board of directors after it became a national bank was composed of John G. Davis, Francis Dane. William H. Dunbar, John Foster, J. B. Kimball, Alexander Strong, Sampson Reed, Solomon R. Spaulding and George W. Hayes.
The presidents of the Exchange Bank have been as follows: George W. Thayer, from May 4, 184;, till his decease February 1, 1869; Abner 1. Benyon, from February 8, 1869, to February 17, 1826, and Edward L. Tead from that date to the present time.
The cashiers have been: J. M. March, from May 10, 1844, till March 11. 1864: Abner 1. Benyon, from then till February 8, 1869, when he became president; and J. M. Pettengill from that date to 1884, when he was succeeded by the present cashier, John J. Eddy.
The board of directors for 1892 is composed of Edward L. Tead, Freeman J. Doe, Edward J. Brown, Elisha S. Converse, Edward Hutchinson, Walter S. Swan, H. G. Nichols and L. P. Bartlett, jr.
Throughout its entire history the Exchange Bank has been located at 28 State street. It has largely been identified with the boot, shoe and leather interest, and has always readily responded to the public need when called upon, and during the war of the Rebellion loaned large sums of money to the national and State Governments. Its board of directors has notably contained broad-minded and successful business men who were leaders in their various trades and calling's.
The condition of the bank as reported to the comptroller of the cur- reney at the close of business March 6, 1893, was as follows:
RESOURCES.
Loans and discounts $5,723,994.51 Overdrafts, seenred and unsecured 223.92
U. S. bonds to secure circulation 50,000.60
Stocks, securities, etc. .
103,155.17
Due from approved reserve agents
807,241.79
Due from other National Banks .
356,413. 49
Banking-house, furniture and fixtures 1,673.12
Other real estate and mortgages owned
18,420.00
Current expenses and taxes paid
25, 128.27
316
SUFFOLK COUNTY.
Checks and other cash items 46,448.58
Exchanges for clearing-house
279,298.22
Bills of other banks 29,511.60
Fractional paper currency, nickels and cents
186.28
Specie
520,579.00
Legal tender notes
202,750.00
Redemption fund with U. S. treasurer (5 per cent. of circulation) 2,250.00
Total
$8, 256,285.65
LIABILITIES.
Capital stock paid in
$1,000,000.00
Surplus fund. 250,000,00
Undivided profits
246,996.77
National Bank notes outstanding
45,000.00
Dividends unpaid
230.00
Individual deposits subject to check
3,424,245.75
Demand certificates of deposit
166,408.67
Due to other National Banks
2,549,525.59
Due to State Banks and bankers
443,878.87
Bills payable
130,000.00
Total
$8,256, 285.65
NATIONAL BANK OF COMMERCE.
The National Bank of Commerce was incorporated under the State laws as the Bank of Commerce April 9, 1850, the incorporators be- ing Edward C. Bates, George A. Fiske, E. C. Emerson and their associates. At the time of the organization of this bank there were doing business in Boston twenty-seven banks with an aggregate capital of $19, 230,000. Quite a number of banks which had sprung into exist- ence in the period of inflation which culminated in the panic of 1831, not only in Boston but in other parts of New England, had failed and gone out of existence, and but little addition to the banking capital of the city had been made for the previous ten years, so that the petition to the Legislature for an act of incorporation on the ground that the publie good required an increase of banking capital, was not wholly without reason. The original capital stock of the bank was $150,000. a large portion of which was subscribed by merchants and capitalists, and about one-third was taken by insurance companies, savings banks and trustees. Among the subscribers were Nathan Appleton and Robert G. Shaw, whose vignettes ornamented the notes of the bank. Meeting for organization was held at the Merchants' Exchange May 20,
311
BANKING INSTITUTIONS.
1850, when the charter was accepted and the following directors were chosen: Edward C. Bates, James W. Baldwin, Charles J. Hendee, Thomas W. Pierce, Jarvis Slade, John Worster, Benjamin E. Bates, Abel G. Farwell, Patrick T. Jackson, Jacob Sleeper and Reuben S. Wade. At a subsequent meeting of the directors, Edward C. Bates was chosen president and William H. Foster cashier. To the last named gentleman belongs the eredit of originating the plan of the bank and of bringing the enterprise to a successful issue. He had had long experi- ence as a bank officer, and had written much on financial subjects which had been extensively copied.
The bank commenced business on August 1, 1850, at 83 and 85 State street, in the four story freestone front building now standing, which was erected for the use of the bank. Business was begun under favor- able circumstances. The president, Mr. Bates, was a merchant of re- pute and wealth, of pleasing address and manners, and exceedingly pop- ular in commercial circles. The depositors rapidly increased in number, and the bank soon became one of the most active in Boston. In May, 1851. the capital stock of the bank was increased to $1,500,000, and in May, 1853, to $2,000,000, William H. Foster resigned the office of cashier, and the board of directors passed a vote of thanks for the faith- fulness with which he had conducted his trust, and voted him a gratuity of eight thousand dollars for his services rendered in the establishment of the bank. Caleb H. Warner was elected cashier to succeed Mr. Foster. In February, 1855, Mr. Edward C. Bates resigned the office of president. He was succeeded by Benjamin E. Bates.
During the progress of the war of the Rebellion the Bank of Com- merce was prompt to respond to the call of the secretary of the treasury for funds. In April, 1861, it voted to the State government a loan of ten per cent. of its capital stock. In August, 1861, it voted to take its pro rata share of the ten million government loan apportioned to the Boston banks. Similar action was taken in November, 1861, and in September, 1863.
The subject of reorganizing as a national bank was discussed at the annual meeting of the stockholders in October, 1865, but was not final- ly acted upon till the annual meeting of the following year, when it was voted to make the change. This was perfected November 16, 1865. under the present title of the National Bank of Commerce. The offi- cers at this time were Benjamin E. Bates. Thomas W. Pierce, Edward C. Bates, Jacob Sleeper, Oakes Ames, Reuben S. Wade, E. T. Farring-
318
SUFFOLK COUNTY.
ton, Henry J. Gardner and Henry P. Kidder, directors; Benjamin E. Bates, president, and Caleb H. Warner, cashier. July 1, 1869, the bank removed its place of business from 85 State street to the Sears Building, where it is still located.
In May, 1875, Caleb H. Warner was chosen a director and elected vice-president. At the same time George W. Harris was appointed cashier, and still serves in this capacity, and has been connected with the bank ever since its organization. Benjamin E. Bates, who was one of the original directors of the bank and had held the office of president since 1855, died on January 14, 1828. He was succeeded as president by Caleb H. Warner. In November, 1884, Richard P. Hallowell was elected vice-president to fill the vacancy caused by the death of William B. Storer. In June, 1874, A. S. Lincoln, who had been paying teller since the organization of the bank, resigned his position on account of failing health, and in recognition of his long and faithful service the board of directors voted to pay him a gratuity of one hundred dollars per month, which continued until his death on September 11, 1884, at the age of seventy-five years. In May, 1886, Richard P. Hallowell re- signed his position as vice-president and director, and Norwood P. Hallowell was elected in his stead. Caleb H. Warner, who had been connected with the bank since its organization, declined a re-election as president at the annual meeting of the directors in 1890, and Nor- wood P. Hallowell was elected as his successor, a position he still holds. The capital stock was reduced in 1879 to $1,500,000. During its forty- one years' existence this bank has passed but three semi-annual divi- dends, and the average rate of annual dividends for this period has been seven and sixteen-hundredths per cent.
The board of directors for 1892 is composed of Norwood P. Hal- lowell, Charles Henry Parker, William O. Grover, T. Jefferson Cool- idge, jr., Caleb H. Warner, George von L. Meyer, Lucius M. Sargent, William J. Ladd, William R. Driver.
The condition of the National Bank of Commerce as reported at elose of business March 6, 1893, was as follows:
RESOURCES.
Loans and discounts. $3,898,305.03
U. S. Bonds to secure circulation 50,000,00
Stocks, certificates, etc. 86,358.00
Due from approved reserve agents, subject to check 447,273.61
Due from other National Banks, subject to check 1,085,069.59
319
BANKING INSTITUTIONS.
Due from State Banks and bankers, subject to check
229,068,06
Current expenses and taxes paid $3,205.76
Checks and other cash items 3,349.11
Exchanges for clearing-house
259.995.56
Bills of other banks 10,330.00
Fractional paper currency, nickels and cents 245.92
Specie
264,576.10
Legal tender notes
75,200.00
Redemption fund with U. S. treasurer (5 per cent. of circulation)
2,250.00
Total
$6,237,521.04
LIABILITIES.
Capital stock paid in
$1,500,000.00
Surplus fund
300,000.00
Undivided profits
309.073.34
National Bank notes outstanding.
45,000.00
Dividends unpaid
996.96
Individual deposits subject to check
$3,184,460.29
Demand certificates of deposit
61,400.41
Certified cheeks
15,878.22
Cashier's checks outstanding
45,053.00
3,256,791.92
Due to approved reserve agents, subject to check
55,643.65
Due to other National Banks, subject to check .
7410,351.30
Due to State Banks and bankers, subject to check
29,669.87
Total
$6,237,527.01
NATIONAL BANK OF NORTH AMERICA.
The act creating the Bank of North America passed both Houses of the Massachusetts Legislature and was approved by Governor George N. Briggs April 8, 1850. The original incorporators named in the act were Newell Sturtevant, David Snow and Charles Rice. The charter was to continue till October 1, 1822; the capital stock to consist of $500,000, in shares of $100 each, to be paid in by May 1, 1851.
The first meeting of the stockholders was held at the Exchange Cof- fee House on September 11, 1850, when the following directors were unanimously chosen : George W. Crockett, Charles Rice, Charles Lane, Isaac Rich, J. W. Pottle, Charles W. Scudder, William S. Eaton, J. C. Bates, Clement Willis, and Thomas Nickerson. One week later George W. Crockett was elected president and John K. Hall cashier. A few days later the directors appointed the following additional officers: J. W. Bumstead, teller; Joseph Richardson, bookkeeper, and James M. Burgess, messenger.
320
SUFFOLK COUNTY.
Within three years after the organization of the bank its prosperity was such that an increase of capital became desirable, and after petition in due form, on April 28, 1853, the bank was authorized to increase its capital by the addition thereto of $200,000. In 186; the capital was again increased to the amount of $300,000, making the capital then $1,000,000.
At a meeting of the stockholders on the Sth of December, 1864, the directors were authorized to organize the institution as a national bank under the provisions of the National Banking act, and on February 15, 1865, the first annual meeting of the National Bank of North Amer- ica was held, at its banking-house, 65 State street, when the follow- ing directors were unanimously chosen, the whole number of votes cast being :26: Clement Willis, William S. Eaton, Charles Lane, Cas- sander Gilmore, Josiah S. Robinson, Charles A. Whiting, Samuel Q. Cochran, R. W. Shapleigh and Edwin R. Sawyer.
There have been six presidents of the Bank of North America, namely: George W. Crockett, from October, 1850, to August 15, 1859; David Snow, from August 24, 1859, to November 2, 1859; Charles Rice, from November 5, 1859, to his resignation in May, 1861 : William W. Kendrick, from May 15, 1861, till his death, July 23, 1863; Richard W. Shapleigh, from November 4, 1863, to January 13, 1844; and Isaac T. Burr from that date to the present time.
John K. Hall was the first cashier of the bank. He served from the beginning until June, ISSI, his connection with the bank being longer than any other of its officers. He was succeeded by Arthur F. Luke, who continued as cashier until April 1, 1890, when Wallace S. Draper, the present cashier, was elected.
The locations of the Bank of North America have been as follows: From 1850 to 1856 it was at 99 State street, opposite Merchants' Row; from 1856 to July 1, 18:1, at 65 State street, corner of Kilby, over the New England Bank ; from that date till the great fire of November 9, 1812, it was at the southwest corner of Franklin and Devonshire streets -the site of the present semi-circular store of Abram French & Com- pany-where the building was destroyed by fire; from that date the bank was located at 40 State street, where the State Bank now is, until in 183 it was removed to its present location in Brewer's Building, at the northeast corner of Franklin and Devonshire streets, the apart- ments having been completely constructed for the purpose of the bank. The Brewer building occupies a part of the site of the old Federal Street
e
Very truly fows
331
BANKING INSTITUTIONS.
Theatre. That portion of the southern extension of Devonshire street, on which it now stands, was formerly known, first as " Broad Alley." and afterwards as " Theatre Alley." A part of the site was for a long time occupied by a large old-fashioned tavern kept by William Fenno, adjoining the rear of the theatre. The stage, green room, and some of the dressing-rooms were situated where the bank is located, and when within these premises the minds of any old resident of Boston is thronged with agreeable dramatic memories. There in the far time Cooper, the Elder Wallack, Edmund Kean, Bernard, Dickson, Finn, Kilner, Jane Henry (afterwards Mrs. Drummond and Mrs. George H. Barrett), Edwin Forrest, Charles Kean, Madame Bishop, and others flourished and won the applause of applauding multitudes.
From the list of original stockholders of the Bank of North America has been gleaned some of the names of those citizens and firms who were then widely known, and they are here presented with the number of shares first held by them :
William H. Adams 20
Thomas J. Lobdell 20)
Rufus Adams.
41
Charles Rice
J. M. Beebe & Co.
20
Nathaniel Benjamin Shurtleff 20
John W. Blodgett 30
Jared Sparks 24
Samuel B. Cochran & Co 20
Joshua Sears 40
George W. Crockett 200
Willis & Co 100
Dane, Dana & Co.
50
Charles Lane & Co 35
50
Eaton & MeClellan . 41
Newton Eaton & Co 25
45
Sumner Flagg
30
John Phelps Putnam
125
Seth W. Fowle
20
J. W. Pottle
40
B. A. Gould. 50
Josiah Quincy, jr
40
Gilmore, Blake & Ward 30
John Savory
10
N. Goddard
20
B. W. Thayer
20
R. Goddard
20
Otis Tufts.
20
Greenough, Jameson & Co
50
Joseph A. Veazie
Harndon & Co
50
B. F. Tenney 10
Earl W. Johnson
35
The directors of the bank for 1892 are as follows: Daniel Dewey, W. S. Eaton, A. F. Luke, Joseph H. Gray, Daniel W. Wilcox, George F. Putnam, and William Whitman.
The condition of the bank as reported to the comptroller of the cur- reney at the close of business, March 6, 1893, was as follows:
41
Dunbar & Brothers 25
E. Lock & Co.
John Earle, jr
20 · Silas Pierce & Co.
SUFFOLK COUNTY.
RESOURCES.
Loans and discounts
$2,159,112.81 93.81
Overdrafts, secured and unsecured
United States Bonds to secure circulation.
50,000.00
Stocks, securities, etc.
167,437.50
Due from approved reserve agents
181,683.77
Die from other National Banks.
197.485.22
Current expenses and taxes paid.
12,766.05
Checks and other cash items.
1,808.72
Exchanges for clearing-house
148,270.33
Bills of other banks
5,4440,00
Fractional paper currency, nickels and cents.
$1.94
Specie
154, 232.30
Legal tender notes.
2,000,00
Redemption fund with U. S. treasurer (5 per cent. of circulation)
2.250.00
Total
$3,074,242.35
LIABILITIES.
Capital stock paid in
$1,000,000.00
Surplus fund
200,000.00
Undivided profits
215,326.49
National Bank notes outstanding
44,500.00
Dividends unpaid
192.00
Individual deposits subject to check
1.173,623.70
Demand certificates of deposit
1,750.00
Certified checks.
60,363.00
Cashier's checks outstanding
62.036.75
Due to other National Banks.
111,687.37
Due to State Banks and bankers
204.763.04
Total
$3,014,242.35
FANEUIL HALL NATIONAL BANK.
Faneuil Hall Bank commenced business in August, 1851, with a capital of $500,000. Among its original stockholders, with number of shares subscribed, were the following prominent merchants and capitalists of the city at that day :
David Austin. 5
Lester M. Clark
George E. Adams . 15
George S. Adams.
James W. Baldwin.
120
Nathaniel Brackett 10
Baker & Morrill
100
Joseph Bailey
Edward C. Bates & Co
100
Stephen H. Bennett 50
Joseph B. Brigham 20
Jonas Bennett 1
Peter C. Brooks
20
C. C. Chamberlin 50
Joseph Tinker Buckingham
10 George S. Curtis 10
BANKING INSTITUTIONS.
Henry Dean
95
Moses Pond
15
Luke Fay
50
David Pulsifer
10
J. V. Fletcher
130
Nathan Robbins, jr. 200
Dexter Follett
100
George R. Russell
Israel Lombard
George Shattuck
20
Thomas Hunt
John P. Squire
David Lombard
10
John Tillson.
25
John S. Lodge
15
J. O. Wellington.
Joseph Manning.
10
J. B. Winn
Lambert Maynard
50
John Davis.
10
Francis Melliken
10
Edward Sparhawk
20
B. B. Mussey
10
Paran Stevens.
50
Harvey D. Parker
10
Enoch Train . 20
Lemuel Pitts
25
Edward Walker
25
Abner Pierce
Obadiah Woodbury.
20
The first board of directors was composed of J. V. Fletcher, J. W. Baldwin. Lambert Maynard, Reuben Rice, C. C. Chamberlin, Abijah Thompson, Nathan Robbins, Lemuel Pitts, Charles J. Morrill, Joseph 11 Curtis, Joseph C. Bailey and Dexter Follett.
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.