USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 29
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
1
WYMAN, CHARLES F., 27 Kilby Street. China Mutual Insurance Co., Director. Massachusetts School for Feeble Minded, Trustee. Watch and Ward Society, Director.
WYMAN, LEVI W., 30 North Market Street. J. F. Kimball Company, Secretary and Director.
WYMAN, LOUIS A., 18 Post Office Square. J. C. Pearson Company, Director. Single Tube Transmission Co., Director. Wright & Potter Printing Co., Treasurer and Director. WYMAN, WALTER E., 72 Granite Street. Moore & Wyman Elevator & Machine Works, Director.
YATES, WALTER, 89 State Street, Room 40. Howe & French Isinglass Co., Treasurer, Clerk, and Director.
YERXA, HENRY D., 222 Summer Street. Cobb, Bates & Yerxa Co., Vice-President and Director. Faneuil Hall National Bank, Director. Mercantile Trust Company, Director.
YETMAN, GRANT H., 84 State Street, Room 411. Boston District Messenger Company, Director.
YORK, JAMES M., 1 North Market Street. Boston Fruit & Produce Exchange, Director. York & Whitney Co., President and Director.
YORK, JAMES W., 1 North Market Street. York & Whitney Co., Director.
YOUNG, ARTHUR O., 43 Kilby Street. Massachusetts Wharf Coal Co., Director.
319
DIRECTORY OF DIRECTORS
YOUNG, BENJAMIN L., 92 State Street, Room 41. Boston Duck Co., Director. Thorndike Company, Director. YOUNG, CHARLES S., 37 Norfolk Avenue. Woodley Soap Mfg. Co., Treasurer and Director.
YOUNG, FRANK L., 111 Purchase Street. Boston Associated Board of Trade, Member of Executive Committee. International Switch & Signal Co., Director. Puritan Trust Company, Director.
YOUNG. F. N., 69 Haverhill Street. Moxie Nerve Food Co. of New England, Vice President and Director.
YOUNG, HARRY H., 116 Summer Street. J. L. Hammett Company, Treasurer and Director.
YOUNG, ISAIAH C., Long Wharf. Fruit Despatch Co., Director. H. A. Kessel Co., Director. India Refining Co., Director. Quincy Market Cold Storage & Warehouse Co., Director. Wellfleet Savings Bank, Vice-President and Trustee.
YOUNG, LEWIS, 257 Washington Street. Winter Brothers Company, Director.
YOUNG, MAURICE, 615 Washington Street. Pitts-Kimball Company, Director.
YOUNG, ORSON, 118 Commercial Street. Simplex Faucet Co., The, Director.
YOUNG, RICHARD B., 21 Milk Street. E. H. Rollins & Sons, Fifth Vice-President and Director.
YOUNG, STEPHEN E., 735 Exchange Building. New England Brick Company, Director and General Manager. New England Brick Yards Company, Director and General Manager.
YOUNG, ULYSSES S., 120 Tremont Street, Room 515. Waverley Co-operative Bank, Treasurer and Director.
YOUNG, WALTER E., 99 Bristol Street. Cole Church Organ Co., Treasurer, Clerk, and Director.
YOUNG, WILEY S., 60 Union Street. Richards and Company, Incorporated, Secretary and Director.
YOUNG, WILLIAM N, 23 Beverly Street. Cape Cod Steamship Company, Director.
YOUNG, WILLIAM HILL, 50 Congress Street. Boston Book-binding Company, President and Director. Foster's Wharf Company, Director. YOUNG, WILLIAM H. H., 164 Federal Street. J. L. Hammett Company, Director. Odorless Excavating Company, President, Treasurer, and Director.
ZIEGLER, A. M., 63 Summer Street. Highland Co-operative Bank, Director.
1
·
BOND & GOODWIN BANKERS AND NOTE BROKERS
COMMERCIAL PAPER INVESTMENT SECURITIES
MEMBERS BOSTON STOCK EXCHANGE DIRECT WIRE NEW YORK AND CHICAGO
27 CONGRESS SQUARE BOSTON
I11 BROADWAY,
NEW YORK
FIRST NATIONAL BANK BUILDING,
CHICAGO
XV
RELIABILITY ACCURACY
Jarvis & Nelson
AUDITS, ACCOUNTING, BUSINESS SYSTEMS
8.BEACON STREET, BOSTON
Every Description of Work in our line handled with Secrecy, Fidelity, and Efficiency
TELEPHONE CONNECTION
Established 1836
Incorporated 1904
"Groom's name stands for Quality"
THOMAS GROOM & CO.
(INCORPORATED)
MANUFACTURING STATIONERS AND PRINTERS
LOOSE LEAF LEDGERS AND MODERN OFFICE APPLIANCES
105 STATE STREET, BOSTON
INC.
1
XVI
1
Incorporated Public Accountants of Massachusetts.
Organized February 14, 1901, under the Laws of Massachusetts.
This corporation is composed of persons practising as Public Accountants and Auditors who have a recognized standing in the profession.
The By-Laws relating to members provide that only those persons may become "Fellows" who have maintained offices and practised as Public Accountants for at least five years, and who upon careful investigation have been found to be of good standing in the community and in the pro- fession.
The corporation having joined "THE AMERICAN ASSOCIATION OF PUBLIC ACCOUNTANTS," a na- tional organization with headquarters in the City of New York, its members thereby become also "Fellows" of that Association.
The national body at present comprises fifteen different State Societies, and has over six hundred members.
-
1
XVII
Incorporated Public Accountants of Massachusetts.
FELLOWS
ALBEE, AMOS D.
53 State St., Boston
Tel. Main
2440
BARDWELL, WALLACE E. 124 Summer St., Pittsfield
Pittsfield
253-I
CHASE, GEO. S.
27 State St., Boston
Main
3660
CHASE, HARVEY S.
27 State St., Boston
=
Main
3660
COMINS, EDWARD P.
84 State St., Boston
Main
2482
DILLON, WILLIAM
23 Court St., Boston
Main
4538
DYSART, ROBERT J.
28 State St., Boston
Main
58
FRENCH, HERBERT F.
166 Essex St., Boston .
=
Oxford
96
HALL, WM. FRANKLIN
53 State St., Boston
Main
3507
HERRICK, WM. H.
24 Milk St., Boston
Main
424 I
KELLOGG, CHAS. F.
35 Congress St., Boston
Main
3006
NEWELL, WM. C.
43 Federal St., Boston
Main
3007
NICKERSON, AUGUSTUS PARSONS, JOSEPH S.
214 Columbus Ave., Boston
Tremont
21055
PARSONS, THOMAS P. SPURR, THOMAS S.
1107 Tremont Bldg., Boston
Main
I555
TUFTS, FREDERICK C.
258 Washington St., Boston 24 Milk St., Boston 27 State St., Boston
Main
4826-1
TUTTLE, CHARLES H.
Main
3660
WHITMORE, EDWIN W.
553 Main St., Worcester 553 Main St., Worcester
Worcester
660
WILLIAMS, ARTHUR C. WOLCOTT, CHARLES W.
53 State St., Boston
Main
3472
ASSOCIATES
ALBEE, HERBERT H.
53 State St., Boston
Tel. Main
2440
ALBREE, EDWARD C.
27 State St., Boston
"
Main
3660
ALLEN, CHAUNCEY B.
27 State St., Boston
Main
3660
CHASE, ARTHUR T.
27 State St., Boston
Main
3660
HARPER, RICHARD L.
53 State St., Boston
Main
2440
MANSFIELD, GIDEON M. 904 Exchange Bldg., Boston
Main
3600
WOODBRIDGE, J. M.
214 Summer St., Boston
Main
866
WRYE, WALTER C.
27 State St., Boston
Main
3660
*KURTZ, CHARLES C. MANSON, GEO. W.
31 State St., Boston
Room
606
113 Devonshire St., Boston
Main
3288-2
Main
6213
53 State St., Boston
Haymarket 1129
Worcester
660
*Honorary Member.
XVIII
ANDREW ROBESON
Manager
HENRY H. HINCKLEY Assistant Manager
State Street Safe Deposit Vaults Exchange Building, : : : 53 State Street, Boston
SAFES of all sizes from $10.00 yearly, upward. LARGE VAULTS of strongest and most approved construction. STORAGE for Silverware and other valuables. LARGE, convenient and well ventilated coupon rooms.
-
INCORPORATED APRIL, 1858 American Bank Note Company
No. 87 MILK STREET, BOSTON
Bonds, Certificates of Stock, Bank Notes, Bills of Exchange, Checks, Policies of Insurance, Diplomas, and all kinds of Securities
Work executed in conformity with the requirements of the Stock Exchanges of Boston and New York
XIX
The Boston News Bureau Is Read by a Larger Number of
INTELLIGENT INVESTORS Than any other Financial Publication in the United States because it tells the
TRUTH
It aims to be an accurate daily record of the world's financial events, and to contain all financial news of value to business men and investors. It carries no advertising, and works only for the truth useful to in- vestors and men of affairs.
It is published for those who believe that profitable investments and business successes are based upon an intelligent understanding of the controlling news facts and factors in the financial and business world.
$12 per Year-$1.00 per Month C. W. BARRON, Publisher, Exchange Place, BOSTON
JOSEPH S. BUGBEE
ACCOUNTANT AND AUDITOR 904 EXCHANGE BUILDING
53 STATE STREET BOSTON, MASS.
TELEPHONE, MAIN 3600
SPECIALTIES: AUDITS AND INVESTIGATIONS
XX
AS A DIRECTOR EXAMINE THE SIXTY-SECOND ANNUAL REPORT of the New England Mutual Life Insurance Co. of Boston, Massachusetts
1
January 1st, 190
Assets, $40,70
Liabilities,
36,60
$4,10
BENJAMIN F. STEVENS, President ALFRED D. FOSTER, Vice-President D. F. APPEL, Secretar WILLIAM B
Directors
Warren Sawyer
Thomas Sherwin -
Henry Parkman
Charles E. Cotting
- -
Nathaniel J. Rust Reginald Foster Benjamin F. Stevens
This report is an object lesson, the high-grade securities held by forcefully illustrates the strength, sect management of this institution. A cc request.
Apply to CHARLES H. FLOOD, Manag.
agency. Company's Building, 87 Milk Street, Boston
ALBERT H. CURTIS, General Agent, 176 .deral Street, Boston. W. D. ELDREDGE, General Agent, 1 Washington Street, Boston.
OFFICIAL DIRECTORY OF CORPORA- TIONS IN THE CITY OF BOSTON AND VICINITY.
ABBOTT & FERNALD COMPANY (Truckmen), 237 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Capital orized and issued, $50,000. President, W. T. Abbott; Treas- Clerk, Scott Wilson; Directors: President, Treas- H. Abbott.
TO SUBSCRIBERS
ply
ÆTNA MILLS
Incorporated und Capital stock author
STER COMPANY, 145 High Street, Boston. of Massachusetts. Annual meeting in May. nd issued, $35,000. President, J. C. Hagar; Clerk, C. B. Kestner; Directors: the above, er).
ION COMPANY (Concrete Engineers), 8
of Maine. Annual meeting in January. Cap- 000, issued, $35,500, par, $25. President and Directors: the above, and M. C. Tuttle, J. V.
ANY (Addressing Machines), 105 Summer 1 office Chicago.)
f Illinois. Annual meeting in March. Capital ed, 25,000. President, J. S. Duncan; Treas- : the above, and A. V. Duncan, H. B. Munger
IPANY (Mowers and Reapers), 34 Merchants office Poughkeepsie, N. Y.)
of New York. Annual meeting in February. nd issued, $500,000. President, J. E. Adriance ; I. R. Adriance; Directors: the above, and nce, A. J. Glass (all of Poughkeepsie, N. Y.).
ER COMPANY, 311 Washington Street, Bos-
of Massachusetts. Annual meeting in April. nd issued, $30,000. President, James W. Dun- s; Directors: President and Henry Parkman.
77 Chauncey Street, Boston.
of Massachusetts. Annual meeting in June. $375,000, issued, $250,000. President, E. F. Atkins Treasurer and Clerk, M. A. Smith; Directors: the above, and A. O. Davidson, E. A. Hildreth, J. H. Shapleigh, E. B. Townsend.
-.
322
DIRECTORY OF CORPORATIONS
AGNEW AUTO MAILING MACHINE COMPANY, THE, 156 Pearl . Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $3,000,000, issued, $1,203,800, par, $25. President, L. M. Nielsen; Vice-President and Secretary, Cora B. Ayling; Treasurer, A. H. Dennis; Directors: the above, and C. B. Colley.
AIREDALE MILLS COMPANY (Inc.) (Woolen M'f's), 13 Custom House Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $200,000, issued, $175,000. President, B. G. A. Rosentwist; Treasurer, Arthur Merritt; Clerk, N. T. Merritt, Jr .; Directors: the above.
ALAMEDA COMPANY, THE (California Wines), 104 Tremont Street, Boston.
Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $10,000. President, M. H. Curley; Treas- urer, A. L. Drown; Directors: the above, and W. D. Cousens.
ALCIMENTO MINES COMPANY, 50 Congress Street, Boston ..
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $200,000. President, W. F. Almy; Treasurer and Secretary, F. S. Wood; Directors: the above, and G. R. Angus.
ALDRICH, A. P. & SONS (Inc.), (Commission Grain), 201 Chamber of Commerce.
Incorporated under laws of Massachusetts. Annual meeting in June. Cap- ital stock authorized, $150,000, issued, $43,490. President, A. P. Aldrich; Vice-President, F. D. Hough; Treasurer and Clerk, A. E. Aldrich; Di- rectors: the above, and W. C. Liscomb ( Providence, R. I.).
ALEXANDER SANITARIUM, 543 Boylston Street, Boston.
Incorporated under laws of New Hampshire. Annual meeting in March. Capital stock authorized and issued, $30,000. President, A. C. Alexander (Concord, N. H.) ; Treasurer, G. A. Webber; Directors: the above, and G. L. Robbins.
ALLEN - LANE COMPANY, THE (Wholesale Dry Goods), 266 Devon- shire Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $100,000. President, F. H. Lane (New York) ; Vice-President, B. C. Lane; Treasurer and Clerk, E. A. Hatch; Directors: the above.
ALLEN - THOMPSON - WHITNEY COMPANY (Furniture Manufac- turers), 112 Canal Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock autorized and issued, $60,000. President and Treasurer, C. W. Allen; Clerk, Horace Mitchell; Directors: President, and T. F. Allen, W. S. Allen.
1
·
1
323
IN BOSTON AND VICINITY
ALLEN & ENDICOTT BUILDING COMPANY, THE, 665 Massachusetts Avenue, Cambridge.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $230,000. President, Henry Endicott; Treasurer and Secretary, W. A. Bullard; Directors: the above, and F. A. Kennedy (Winsor, Vt.).
ALLEN & PAISLEY COMPANY (Furniture), 133 Portland Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $40,000. President and Treasurer, F. W. Allen; Directors: President, and Wm. Paisley, N. W. Allen.
ALLINGTON & CURTIS MANUFACTURING COMPANY, THE (Blow Piping M'f's), 81 Wareham Street, Boston. (Principal office Saginaw, Michigan.)
Incorporated under laws of Michigan. Annual meeting in December. Capital stock authorized and issued, $250,000, par, $25. President, Arthur Hilly; Vice-President, H. T. Wicker; Treasurer, C. E. Powell; Secre- tary, C. J. Reymick; Directors: the above, and W. G. McClure, B. M. Randall, E. R. McCarthy, F. A. Ferguson, W. R. Marshall (all of Sag- inaw, Mich.).
ALLOUEZ MINING COMPANY, 60 State Street, Boston.
Incorporated under laws of Michigan. Annual meeting in March. Cap- ital stock authorized, $2,500,000, issued, $2,214,672. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and Godfrey Morse, J. C. Watson, S. R. Dow, W. L. Frost, H. A. Tucker, W. B. Mossman, James Chynoweth (Calumet, Mich.). .
ALPHA INVESTMENT COMPANY, 309 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, C. H. Adams; Directors: the above, and F. G. Roberts.
ALPHA PORTLAND CEMENT COMPANY, 131 State Street, Boston. (Principal office Alpha, N. J.)
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $2,000,000, issued, $1,500,000. President, W. M. McKelvy; Vice-President, A. F. Garstall; Treasurer and Secretary, G. S. Brown; Directors: President, Vice-President, and J. M. Lockhart, J. H. Lockhart (all of Pittsburg), T. B. Davis (Keyeser, W. Va.), H. Riegel (Riegelsville, N. J.), J. B. Wight (New York).
ALPHONS CUSTODIS CHIMNEY CONSTRUCTION COMPANY, 53 State Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in December. Capital stock authorized and issued, $83,600. President, Conrad Wornes; Treasurer, W. L. Greeley; Secretary, N. F. Hewlett (all of New York) ; Directors: the above, and T. H. Butler (Orange, N. J.).
ALVEORO MINES COMPANY, 50 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $250,000. President, W. F. Almy; Treas- wrer and Secretary, F. S. Wood; Directors: the above, and G. R. Angus
1
-
324
DIRECTORY OF CORPORATIONS
AMERICAN AGRICULTURAL CHEMICAL COMPANY, 92 State Street, Boston. (Principal office New York.)
Incorporated under laws of Connecticut. Annual meeting in September. Capital stock authorized, $40,000,000, issued, $34,953,100. President, J. F. Gibbons (New York) ; Vice-Presidents, P. B. Bradley, W. H. Grafflin (Baltimore), Albert French (New York) ; Treasurer, T. A. Doe (New York) ; Secretary, G. L. Galbraith (New York) ; Directors: the above, except Secretary, and D. C. Clark, J. F. Kehoe, C. Meyer, J. M. Gifford (all of New York), H. C. McComas, H. S. Zell (both of Baltimore), H. C. Noyes (New London), George Beck (Chicago), M. E. Wheeler (Rut- land, Vt.), Wm. Prescott (Cleveland), G. C. Bingham (Buffalo), W. H. Burtenshaw (Detroit), R. S. Bradley, Samuel Carr, L. B. Curtiss.
AMERICAN AUDIT COMPANY, THE, 53 State Street, Boston. (Princi- pal office New York.)
Incorporated under laws of New York. Annual meeting in May. Capital Capital stock authorized and issued, $50,000. President, F. W. Lafrentz; Vice-President, G. E. Manwaring; Treasurer and Secretary, Theodore Cochen (all of New York) ; Directors: the above, and C. M. Day.
AMERICAN BANK NOTE COMPANY, 87 Milk Street, Boston. (Prin- cipal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $100,000. Chairman, E. C. Con- verse; President, T. H. Freeland; Vice-Presidents, W. L. Green, J. K. Myers; Secretary and Treasurer, J. E. Currier; Trustees: Chairman, President, Vice-Presidents, and J. B. Ford, W. N. Cromwell, C. A. Moore, A. V. Stout, F. L. Hine, F. S. Smithers, P. C. Lounsburg, J. R. DeLamar, F. L. Potts (all of New York), J. M. Little.
AMERICAN BELL TELEPHONE COMPANY, THE, 125 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $26,015,000. President, F. P. Fish; Treasurer, Wm. R. Driver; Clerk, C. E. Hubbard ; Directors: Presi- dent, Clerk, and H. S. Howe, T. J. Coolidge, Jr., Moses Williams, Na- thaniel Thayer, C. W. Amory, W. L. Putnam, Francis Blake, C. P. Bow- ditch, Alexander Cochrane, C. E. Perkins, Thos. Sanders (Haverhill, Mass.), J. I. Waterbury, G. F. Baker, T. N. Vale (latter three of New York), G. L. Bradley (Pomfret Centre, Conn.), W. M. Crane (Dalton, Mass.).
AMERICAN BOND AND INVESTMENT COMPANY, 67 Milk Street, Boston.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $200,000, issued, $84,000. President, N. W. Paine; Treasurer, C. A. Keach; Secretary, C. A. Barrett; Directors: the above, and C. E. Keach, LeRoy Rickerson.
AMERICAN BOOK COMPANY, 93 Summer Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $5,000,000. President, H. T. Am-
325
IN BOSTON AND VICINITY
brose; Vice-President, H. H. Vail; Treasurer, C. P. Batt; Secretary, G. H. Tucker; Directors: the above, and A. V. Barnes, J. A. Greene, L. M. Dillman, R. Hinman, A. H. Hinkle, C. J. Barnes, W. B. Thal- heimer, H. B Barnes (all of New York).
AMERICAN CAMPHOR REFINING COMPANY, 14 Fulton Street, Bos- ton.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $20,000. President, C. A. West; Treasurer, B. Jenney, Jr .; Clerk, H. C. Otis; Directors: the above.
AMERICAN CAN COMPANY, 9 -17 Binford Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $88,000,000, issued, $82,466,600. President, W. T. Graham; Vice-Presidents, L. Muench, T. G. Cranwell, E. Norton, T. Rudolph, D. G. Reid; Treasurer, F. S. Wheeler; Secretary and Assist- ant Treasurer, R. H. Ismon; Directors: the above, and W. M. Leeds, W. Arms, W. H. Moore, G. G. McMurtry, J. McLean, J. H. Moore, L. H. Landon, W. B. Leeds, H, W. Phelps, W. F. Dutton, O. H. Bogue, R. S. Skofield (all of New York).
AMERICAN CEREAL COMPANY, 403 Chamber of Commerce, Boston. (Principal office Chicago.)
Incorporated under laws of Ohio. Annual meeting in February. Capital stock authorized, $3,400,000, issued, $3,341,700. President, A. P. Crowell; Vice-President, T. E. Wells; Treasurer, R. Stuart; Secretary, R. Gordon (all of Chicago) ; Directors: President, Vice-President, Treasurer, and M. T. Herrick, C. L. Newell, J. R. Nutt (all of Cleveland), J. H. An- dreas, M. J. Allen (both of Akron, O.), J. Parmelee (New York).
AMERICAN CHROME COMPANY, 129 South Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $200,000. President, Junius Beebe; Treasurer, H. J. Adams; Clerk, Hampden Fairfield (Saco, Me.) ; Direc- tors: President, Treasurer, and G. M. Thomas, Marcus Beebe.
AMERICAN CIRCULAR LOOM COMPANY, Chelsea, Mass. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000, par, $25. President, A. F. Smith (Lynn) ; Treasurer, A. T. Clark; Secretary, W. J. Knowlton ( Port- land) ; Directors: the above, and J. F. Cloutman (Farmington, N. H.), F. M. Ferrin.
AMERICAN CONFECTION COMPANY, Hovey Street, Cambridge, Mass. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $72,500. President and Secretary, E. C. Hodsdon; Treasurer, F. P. Merrill; Directors: the above, and W. F. Randall (New York).
AMERICAN CONSTRUCTION COMPANY, 255 Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $350,000, issued, $200,000. President, J. H. Cum-
326
DIRECTORY OF CORPORATIONS
mings; Treasurer, W. H. Howes; Directors: the above, and D. E. Kempster.
AMERICAN CULTIVATOR PUBLISHING COMPANY, 220 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, Simon W. Par- lin; Treasurer, Geo. B. James; Clerk, H. Kenney; Directors: President and Treasurer.
AMERICAN DISTRIBUTING COMPANY, 114 Purchase Street, Boston. (Principal office New York.)
Incorporated under laws of West Virginia. . Annual meeting in May. Capital stock authorized and issued, $100,000. President, H. J. M. Cardeza; Treasurer, J. A. Webb; Secretary, N. E. D. Higgins; Direc- tors: the above, and F. M. Harrison, J. C. Lee, E. D. Smythe (all of New York), C. A. Webb (Baltimore), W. F. Harrity (Philadelphia).
AMERICAN DYEWOOD COMPANY, 115 High Street, Boston. (Prin- cipal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized and issued, $2,894,000. President, J. W. Pepper; Ist Vice-President, J. C. Baldwin, Jr .; 2d Vice-President and Treasurer, Percival Thomas; Secretary, J. H. Scattergood; Directors: the above, and T. Scattergood, J. H. Ogden, G. S. Hutton (all of Philadelphia), J. C. Baldwin, D. C. Jones, Jr., W. M. Baldwin, J. C. Stevens (all of New York), W. W. Macfarlane (Chester, Pa.), T. C. Palmer (Medina, Pa.), T. H. Austin, C. I. Thayer.
AMERICAN FELT COMPANY, 110 Beach Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $5,000,000, issued, $3,254,600. President, C. L. Lovering; Vice-President, W. H. Sweatt; Treasurer, Wm. Bloodgood; Secretary, W. S. Armstrong (latter three of New York) ; Directors: the above, and F. S. Clark, Dumont Clark, S. R. Ingham, E. R. Wenckel (latter three of New York).
AMERICAN FIRE PROOFING COMPANY, THE, 166 Devonshire Street, Boston.
Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $50,000, issued, $43,552. President, P. R. Allen (Walpole, Mass.) ; Treasurer and Secretary, G. M. Graves; Directors: the above, and C. S. Bird (Walpole, Mass.)
AMERICAN GLUE COMPANY, 121 Beverly Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $2,400,000, issued, $1,104,300. President, J. P. Lyman; Vice-Presidents, King Upton, F. W. Stanley; Treasurer, E. J. Stevens; Clerk, and Assistant Treasurer, Roger Upton; Directors: the above, and H. I. Thayer, Benjamin Tenney, A. J. Ward, B. L. M. Tower, R. B. Fuller, A. N. Parlin, J. M. Graham, Z. T. Hollingsworth, E. A. Rogers, P. W. Sprague, C. O. Whitten, E. H. Talbot, D. W. Dow (New York),
-
327
IN BOSTON AND VICINITY
J. R. Morron (Chicago), Charles Delaney (Philadelphia. ) (This Corporation has recently abandoned its New Jersey charter and re- organized under the laws of Massachusetts.)
AMERICAN GUARANTY COMPANY, 209 Washington Street, Boston. (Principal office Chicago.)
Incorporated under laws of West Virginia. Annual meeting in August. Capital stock authorized and issued, $500,000. President, F. M. Steeel; Vice-President, C. L. Furey; Treasurer, J. L. Bigelow; Secretary, L. W. Pitcher; Directors: the above, and F. M. Heggie (all of Chicago) ; W. George (Aurora, Ill.), W. F. Barnes (Rockford, Ill.), D. A. Holaday (Denver, Col.), B. M. Fellows (New York).
AMERICAN HIDE AND LEATHER COMPANY, 17 East Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized, $35,000,000, issued, $24,500,000. President, T. W. Hall; Vice-Presidents, T. S. Haight, A. Hecht (all of New York), F. L. Roenitz (Chicago), C. P. Hall; Treasurer and Secretary, G. A. Hill (New York) ; Directors: the above, and F. St. Vanss, H. Seligman, W. N. Eisendrath, F. Strauss, T. J. Ryan, T. Keirnan (all of New York), M. Robson (Salem), James Skinner (Woburn), C. H. Buswell, C. W. Tidd.
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.