The Directory of Directors in the City of Boston and Vicinity 1906, Part 30

Author:
Publication date: 1905
Publisher: Boston : Bankers Service Co.
Number of Pages: 589


USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > 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


AMERICAN HORSE BREEDER PUBLISHING COMPANY, 161 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $100,000, issued, $40,000. President, Chas. Whit- temore; Treasurer, T. L. Quimby; Directors: the above, and A. S. Bigelow, John E. Thayer, C. W. Lasell (Whitinsville, Mass.).


AMERICAN INSURANCE COMPANY, 30 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, Francis Peabody; Treasurer and Secretary, H. S. Bean; Directors: the above, and E. R. Morse, Gorham Rogers, A. M. Bullard, S. E. Peabody, W. C. Endicott.


AMERICAN INVESTMENT SECURITIES COMPANY, 176 Federal Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $5,000,000, issued, $1,919,420, par, $10. President, Winslow Warren; Vice-President, Arthur E. Childs; Treasurer, Francis P. Sears; Secretary, Thomas C. Chapin; Directors: the above, and P. S. Arkwright, C. E. Currier (both of Atlanta), J. H. Caldwell (Troy), M. Carleton, J. H. Davis, C. H. Hutting, B. Jones, R. Wells (all of St. Louis), W. B. Chew (Houston, Tex.), B. Dominick, M. E. Bannin, C. V. Fornes, F. S. Marden, James Westervelt (all of New York), J. H. Holliday (Indianapolis), George Howard (Washington), E. Michael (Buffalo), J. W. Middendorf (Baltimore), D. H. Morgan (Springfield), T. H. Tracey (Toledo), W.W. Watson (Salina, Kan.), Wm. Botsford (Los Angeles), E. P. Chapin (Concord, Mass.), G. H. Holt, L. F. Swift (both of Chicago), A. S. Paton (Leominster), F. L.


328


DIRECTORY OF CORPORATIONS


Potts (Philadelphia), C. A. Muehlbronner (Pittsburg), Joseph Balch, J. S. Morton, A. B. Daniels, C. F. Ayer, W. H. Brown, Jr., N. W. Jordan, Percy Parker, E. A. Presbrey, Alfred Rodman, P. W. Sprague.


AMERICAN LEATHER COMPANY, 114 South Street, Boston. (Prin- cipal office Wilmington, Del.)


Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized and issued, $250,000. President and Secretary, J. P. Postles (Wilmington) ; Treasurer, J. R. T. McCarroll (New York) ; Directors: the above, and J. S. Dobb (Wilmington), W. Mc- Carroll (New York).


AMERICAN LINSEED COMPANY, 120 Milk Street, Boston. (Controlled by American Linseed Company of New Jersey.)


Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $10,000. President, J. A. McGean ( Montclair, N. J.) ; Treasurer, N. S. Wilson; Clerk, M. W. Leavitt; Directors: President, Treasurer, and W. A. Jones (New York).


AMERICAN LUXFER PRISM COMPANY, 107 Equitable Building, Boston.


Incorporated under laws of Illinois. Annual meeting in May. Capital stock authorized and issued, $300,000. President, P. L. Wright; Treas- urer, R. L. White; Directors: the above, and F. W. Fuller (all of Chicago).


AMERICAN MASON SAFETY TREAD COMPANY, THE, Old South Building, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $250,000, issued, $211,700. President, W. S. Lamson; Treasurer, H. C. King; Directors: the above, and J. L. Campbell.


AMERICAN METAL POLISH COMPANY, Somerville, Mass.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $50,000, issued, $30,000. President and Treasurer, E. H. Moulton; Secretary, A. L. Hathaway; Directors: the above, and W. G. Parsons.


AMERICAN MICA COMPANY, Newton Lower Falls, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Jesse C. Ivy; Treasurer, F. W. Webster; Clerk, J. L. Eichelberger; Directors: Presi- dent, Treasurer, and Edward Cooper.


AMERICAN MOISTENING COMPANY, 79 Milk Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $25,000. President, Wm. Firth; Treasurer, Frank B. Comins; Directors: the above, and N. T. Apollonio.


AMERICAN MUTUAL LIABILITY INSURANCE COMPANY, 50 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January.


329


IN BOSTON AND VICINITY


President, W. C. Lovering (Taunton, Mass.) ; Vice-President, Howard Stockton; Manager and Counsel, Russell Gray; Secretary, S. A. Williams; Directors: the above, except Secretary, and H. J. Brown (Portland, Me.), J. W. Danielson (Providence), A. G. Pierce, Jr. (New Bedford), A. B. Silsbee (Dover, N. H.), A. C. Houghton (No. Adams), W. F. Draper, C. F. Fairbanks, Harcourt Amory.


AMERICAN NET AND TWINE COMPANY, 575 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $500,000. President, Wm. Barbour (New York) ; Vice-President, W. S. Shepard; Treasurer, I. W. Adams; Clerk, A. R. Turner, Jr. (New York) ; Directors: the above, and John R. Hall, J. E. Barbour, A. A. Adams (the latter three of New York).


AMERICAN OAK LEATHER COMPANY, THE, 176 South Street, Boston. (Principal office Cincinnati, Ohio.)


Incorporated under laws of Ohio. Annual meeting in January. Capital stock authorized and issued, $3,500,000. President, J. E. Mooney; Vice- President and Treasurer, August Fabel; Vice-President and Secretary, H. H. Bechtel; Directors: the above, and C. L. Harrison, F. Monk, R. B. Smith, J. F. Taylor (all of Cincinnati), H. B. Beard (New Decatur, Ill.), J. D. Neilson (Chicago), J. A. Gardner (St. Louis), E. Moll.


AMERICAN PNEUMATIC SERVICE COMPANY, 161 Devonshire Street, Boston.


Incorporated under laws of Delaware. Annual meeting in February. Capital stock authorized, $15,000,000, issued, $10,277,900, par $50. President, W. E. L. Dillaway; Vice-President, Oakes Ames; Treasurer, A. S. Temple; Secretary, W. E. Barnard; Directors: the above, and W. H. Ames, Gilmer Clapp, John Shepard, F. A. Webster, B. W. Currier, E. N. Foss, Charles Hayden, J. L. Wolcott (Dover, Del.).


AMERICAN POWDER MILLS, 131 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in No- vember. Capital stock authorized and issued, $300,000. President, A. O. Fay; Vice-President and Secretary, Murray Ballou; Treasurer, Chas. E. Brown (Concord, Mass.) ; Directors: the above, and E. B. Drake, C. F. Heywood (Concord, Mass.), M. H. Garfield (Maynard, Mass.), H. C. Mortimer (New York).


AMERICAN PRESS ASSOCIATION, 133 Oliver Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $20,000. President, J. H. Grant (New York) ; Treasurer, G. S. Backus; Clerk, A. P. Roulston; Directors: the above.


AMERICAN RADIATOR COMPANY, 131 Federal Street, Boston. (Prin- cipal office Chicago.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $10,000,000, issued, $7,893,000. President, C. M. Wooley; Treasurer, C. H. Hodges; Directors: the above, and


330


DIRECTORY OF CORPORATIONS


Henry Bond, G. W. Parker, F. O. Louden, J. B. Forgan, R. M. Dyar, W. S. Russel (all of Chicago).


AMERICAN REAL ESTATE COMPANY OF RHODE ISLAND, Beacon Street, Boston.


Incorporated under laws of Rhode Island. Annual meeting in January. Capital stock authorized and issued, $100,000. President, E. K. Martin; Vice-President and Treasurer, D. B. Holmes; Secretary, W. B. Hinck- ley; Directors: the above, and E. B. Boynton, W. H. Chickering (all of New York).


AMERICAN RUBBER COMPANY, 101 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, W. R. Dupee; Treasurer and Clerk, G. P. Eustis; Directors: President, and H. E. Con- verse, Lester Leland, C. C. Converse, S. P. Colt (Providence, R. I.).


AMERICAN SCHOOL FURNITURE COMPANY, 70 Franklin Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $10,000,000, issued, $8,930,100. President, T. M. Boyd; Vice-President, L. A. Peil; Treasurer, S. D. Bullock; Secre- tary, F. P. Billmeyer; Directors: the above, and M. H. Murphy, G. W. Perkins, George Faulhaber, W. F. Spieth, J. H. Butler, H. L. Hall, James Lynn, E. H. Cates, S. H. Carr, E. C. Shafer, E. W. Irwin, E. D. Beeghly, C. Fairbanks, E. D. Hubbard, J. F. W. Gatch, W. L. Dechant, H. J. Green, F. E. Naylor (all of New York City).


AMERICAN SEWAGE DISPOSAL COMPANY OF BOSTON, 643 Old South Building, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $100,000. President, J. N. McClintock; Vice-President, Alpheus Sanford; Treasurer, D. H. Judd; Secretary, J. T. McClintock; Directors: the above, and T. M. Vinson, E. R. Grabow, W. M. Evatt.


AMERICAN SHADE MACHINE COMPANY, 89 Beach Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $300,000, issued, $200,380, par, $10. President, F. F. Stanley; Treasurer, R. F. Stahl; Clerk, F. C. Payson; Directors: Pres- . ident, Treasurer, and C. N. Colpitts.


AMERICAN SMOKELESS POWDER COMPANY, 131 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $100,000. President, Murray Ballou; Treasurer, E. B. Drake; Clerk, A. E. Sibley; Directors: Pres- ident, Treasurer, and M. H. Garfield (Maynard, Mass.).


AMERICAN SODA FOUNTAIN COMPANY, 286 Congress Street, Boston. Incorporated under laws of New Jersey. Annual meeting in November. Capital stock authorized and issued, $3,750,000. President, J. N. North ; Vice-Presidents, A. H. Lippencott, F. H. Lippencott (Philadelphia) ;


331


IN BOSTON AND VICINITY


Treasurer, W. T. Jenney; Secretary, I. F. North; Assistant Treasurer, Leonard Tufts; Directors: the above, and Chas. Warren, C. N. King (Jersey City), C. F. Pope (New York).


AMERICAN STAVE & COOPERAGE COMPANY, 205 Chelsea Street, East Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $10,000. President, Wm. E. Marsh; Treas- wrer, W. E. Wright; Secretary, T. C. Bachelder; Directors: the above.


AMERICAN STEAM GAUGE & VALVE M'FG COMPANY, 208 Camden Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $250,000, issued, $201,550. President, John McCandlish; Vice-President, M. B. Phillips; Treasurer, Ralph B. Phillips; Secretary, Henry B. Nickerson; Directors: the above, and H. H. Picking (E. Orange, N. J.).


AMERICAN STEAM HEATING SPECIALTY COMPANY, THE, Penn Mutual Building, Boston. (Principal office Camden, N. J.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $100,000, issued, $60,000. President, Warren Webster; Treasurer, A. S. Webster; Secretary, T. L. Webster; Direc- tors: the above (all of Camden, N. J.).


AMERICAN STEAM PACKING COMPANY, THE, 60 Federal Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000. President, A. Montgomery; Treas- wrer, B. F. Good; Clerk, C. L. Marston (Portland, Me.) ; Directors: President, Treasurer, and Geo. W. Good.


AMERICAN SURETY COMPANY OF NEW YORK, 89 State Street, Boston. (Home Office 100 Broadway, New York City).


BOSTON LOCAL BOARD.


Charles D. Burrage, Resident Vice-President. S. N. Aldrich. Ransom B. Fuller.


Wallace L. Pierce. James P. Stearns.


George P. Field. Hutchins & Wheeler, Counsel. Walter S. Bucklin, Attorney.


E. F. Philbrick, Manager for Massachusetts, Maine, New Hampshire, Ver- mont, and Nova Scotia.


89 State Street, Boston. Telephone 1566 Main.


FINANCIAL STATEMENT DEC. 31, 1905.


RESOURCES. LIABILITIES.


Real Estate & Imp. $3,095,825.52 Capital Stock $2,500,000.00


Stocks & Bonds 2,372,250.67 Surplus 1,000,000.00


Cash in Banks & Offices


535,631.72 Undivided Profits 1,345,466.30


.


332


DIRECTORY OF CORPORATIONS


Premiums in Course of Collection Accrued Int. & Rents


168,682.90 20,746.72


Reserve for Unearned Premiums 856,188.70


Reserve for Contingent Claims Bills & Accts. Payable not due


476,774.22


14,708.31


$6,193,137.53


$6,193,137.53


-


AMERICAN TELEPHONE & TELEGRAPH COMPANY, 125 Milk Street, Boston.


Incorporated under laws of New York. Annual meeting in March. Capital stock authorized, $250,000,000, issued, $158,661,800. President, F. P. Fish; Vice-Presidents, E. J. Hall (New York), Thos. Sherwin, C. Jay French; Treasurer, W. R. Driver; Secretary, C. E. Hubbard; Directors: President, Secretary, and G. L. Bradley (Pomfret Centre, Ct.), T. N. Vail, G. F. Baker, J. I. Waterbury (all of New York), W. M. Crane (Dalton, Mass.), Thos. Sanders (Haverhill), C. W. Amory, Francis Blake, T. J. Coolidge, Jr., C. E. Perkins, Moses Williams, C. P. Bowditch, Alexander Cochrane, H. S. Howe, Nathaniel Thayer, W. L. Putnam.


AMERICAN TEXTILE APPLIANCES COMPANY, 79 Milk Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized and issued, $100,000. President, A. Campbell (Columbia, Pa.) ; Vice-President and Treasurer, Wm. Firth; Secretary, N. T. Apollonio; Directors: the above, and H. J. Miller, A. P. S. Macquisten (Glasgow, Scotland), A. B. Carver (Glasgow, Scotland).


AMERICAN TOOL & MACHINE COMPANY, 109 Beach Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $100,000. President, W. M. Bacon; General Manager, M. H. Barker; Treasurer, W. O. Lincoln; Clerk, J. Thaxter; Directors: the above, except Clerk, and G. F. Daniels, F. L. Claflin, D. A. Dorr.


AMERICAN TUBE WORKS, 95 Broad Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $300,000. President, W. G. Cotton; Treasurer, W. C. Cotton; Assistant Treasurer, F. B. Cotton; Clerk, P. Powers; Directors: the above.


AMERICAN TYPE FOUNDERS' COMPANY, 270 Congress Street, Bos- ton. (Principal office Jersey City.)


Incorporated under laws of New Jersey. Annual meeting in October. Capital stock authorized and issued, $6,000,000. President and General Manager, R. W. Nelson; Vice-President, R. M. Janney; Treasurer, M. H. Smith; Secretary, J. T. Murphy; Directors: President, Vice-President, and J. W. Phinney, C. S. Conner, H. Barth, M. Smith, G. Cleveland, L. B. Benton, W. S. Marder, A. T. H. Brower, C. B. Whiting, W. W. Witmer, B. Kimball, E. R. Hoyt (all of Jersey City).


.


1


333


IN BOSTON AND VICINITY


AMERICAN VULCANIZED FIBRE COMPANY, 12 Pearl Street, Boston. (Principal office Wilmington, Del.) Incorporated under laws of Delaware. Annual meeting in January. Capital stock authorized, $3,400,000, issued, $2,351,300. President, Frank Taylor; Treasurer, D. W. Masters; Secretary, T. W. Campbell; Direc- tors: President, Treasurer, and L. J. Wright, C. C. Bell, G. B. Hana- ford (all of Wilmington, Del.).


AMERICAN WALTHAM WATCH COMPANY, 373 Washington Street, Boston. (Principal office Waltham, Mass.)


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $4,000,000. President, E. C. Fitch (Waltham) ; Vice-President, F. R. Appleton (New York) ; Treasurer, Royal Robbins; Clerk, P. W. Carter; Directors: the above, except Clerk, and B. F. Brown, A. L. Edwards, R. C. Robbins, A. K. Stoan, H. P. Robbins, J. W. Appleton (the latter three of New York).


AMERICAN WOOLEN COMPANY, 116 Ames Building, Boston. Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $55,000,000, issued, $54,501,100. President, Wm. M. Wood; Vice-President, Frederick Ayer; Treasurer, Wm. H. Dwelly, Jr .; Secretary, Joseph T. Shaw; Directors: President, Vice-President, and James Phillips, Jr. (New York), E. C. Swift, F. W. Kittredge, J. C. Woodhull (Summit, N. J.), S. P. Colt (Bristol, R. I.), G. E. Bullard, John Hogg, A. G. Pierce, Jr. (New Bedford).


AMERICAN WOOLEN COMPANY OF NEW YORK, 116 Ames Building, Boston. (Controlled by American Woolen Company of New Jersey.) Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Frederick Ayer; Treasurer, Wm. M. Wood; Secretary, F. D. Lincoln (New York) ; Directors: the above, and H. B. Lewis, F. W. Kittredge.


AMERICAN ZINC LEAD & SMELTING COMPANY, 50 Congress Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $2,500,000, issued, $1,500,000. President, H. S. Kimball; Treasurer, R. E. Paine; Secretary, F. W. Batchelder; Directors: President, Treasurer, and E. A. Clark, E. P. Brown, W. H. Coolidge.


AMES IRON WORKS (Engines and Boilers), 131 State Street, Boston. (Principal office Oswego, N. Y.)


Incorporated under laws of New York. Annual meeting in December. Capital stock authorized and issued, $100,000. President, O. L. Merriam (New York) ; Treasurer, Allen Ames (Oswego) ; Secretary, A. H. Ames (Oswego) ; Directors: the above, and Leonard Ames (Oswego), W. B. Merriam (New York).


AMES, OLIVER, & SONS CORPORATION, 96 Ames Building, Boston. Incorporated under laws of Massachusetts, Annual meeting in February. Capital stock authorized and issued, $400,000. President, Hobart Ames; Treasurer, Oliver Ames; Clerk, W. H. Ames; Directors: the above, and Samuel Carr.


334


DIRECTORY OF CORPORATIONS


AMES PLOW COMPANY, South Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $200,000. President, Oliver Ames; Treasurer and Clerk, Benjamin C. Bowker; Directors: the above, and Huntington Saville, G. von L. Meyer, Gustave Magnitzky, Louis Watjen, S. E. Nash (the latter two of New York City).


AMES SHOVEL & TOOL COMPANY, 90 Ames Building, Boston. Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized and issued, $5,000,000. President, Hobart Ames; Vice-Presidents, W. J. Alford (Anderson, Ind.), J. C. Baird (St. Louis), Howard Rowland (Cheltenham, Pa.) ; Treasurer, Oliver W. Mink; Secretary, W. H. Ames; General Manager, C. H. Myers (Beaver Falls, Pa.) ; Directors: the above, and Oliver Ames, Samuel Carr, Gilmer Clapp, L. F. Zimmerman (Madison, N. J.).


AMES SWORD COMPANY, 53 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, J. D. Bryant; Treasurer and Clerk, G. Bradford; Directors: the above, and L. White (Chicopee, Mass.), I. Homer Sweetser.


AMORY MANUFACTURING COMPANY (Cottons), 64 Ames Building, Boston.


Incorporated under laws of New Hampshire. Annual meeting in October. Capital stock authorized, $2,000,000, issued, $900,000. President, T. Jef- ferson Coolidge; Treasurer, F. C. Dumaine; Clerk, G. F. Whitten; Directors: President, Treasurer, and F. I. Amory, C. W. Amory, G. A. Gardner, G. von L. Meyer, F. P. Carpenter (Manchester, N. H.).


AMOSKEAG MANUFACTURING COMPANY, THE (Cottons), 64 Ames Building, Boston.


Incorporated under laws of New Hampshire. Annual meeting in Octo- ber. Capital stock authorized and issued, $4,000,000. President, C. W. Amory; Treasurer, F. C. Dumaine; Clerk, H. F. Straw; Directors: President, Treasurer, and T. J. Coolidge, G. A. Gardner, George Dexter, G. von L. Meyer, H. F. Sears, George Wigglesworth, F. P. Carpenter (Manchester, N. H.).


ยท


ANDERSON, ALBERT & J. M., M'FG COMPANY (Machinists), 289 A Street, So. Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $200,000. President, Albert Anderson; Treasurer, J. M. Anderson; Secretary, C. B. Pear; Directors: the above, and Martin Anderson.


ANDROSCOGGIN MILLS (Cottons), 100 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $1,000,000. President, C. H. Fiske; Treasurer, G. F. Fabyan; Clerk, M. Dennett; Directors: President, Treasurer, and E. P. Beebe, Lyman Nichols, R. J. Edwards, O. H. Alford, Grant Walker.


-


-


1


-


335


IN BOSTON AND VICINITY


ANDROSCOGGIN PULP COMPANY, 50 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $500,000, issued, $350,000. President, W. A. Russell; Treasurer, R. S. Russell; Assistant Treasurer, J. M. Wheaton; Clerk, E. E. True; Directors: the above, except Clerk, and C. D. Brown, A. W. Sulloway (Franklin Falls, N. H.).


ANGELINA ORCHARD COMPANY, THE, 110 State Street, Boston. Incorporated under laws of Texas. Annual meeting in January. Capital stock authorized, $150,000, issued, $60,000. President, C. M. Conant; Treasurer and Secretary, H. S. Potter, Jr .; Directors: the above, and H. Staples Potter, Arthur H. Smith, G. P. Williams (Walpole, Mass.), H. A. Kimball (Providence), E. J. Mantooth (Texas).


ANGELL ELEVATOR LOCK COMPANY, 370 Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized, $100,000, issued, $60,690. President, E. E. Angell; Treasurer, E. H. Clough; Clerk, G. A. Emery; Directors: President, Treasurer, and H. E. Adams.


ANGIER CHEMICAL COMPANY, 244 Brighton Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $25,000. President, Albert E. An- gier; Vice-President, G. M. Angier; Treasurer, A. McF. Davis; Clerk, B. G. Davis; Directors: the above.


APPLETON COMPANY (Cottons), 50 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $450,000. President, F. E. Dunbar (Lowell) ; Treasurer, A. G. Cumnock; Clerk, J. P. Wright; Directors: President, Treasurer, and George Ripley, H. L. Tibbetts, F. A. Day, Jacob Rogers, Amasa Pratt (both of Lowell), Edward Whitin (Whitins- ville).


APPLETON, D. & COMPANY (Publishers), 120 Boylston Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in April. Capi- tal stock authorized, $2,250,000, issued, $2,201,000. Chairman, W. W. Appleton; President, J. H. Sears; Vice-Presidents, Daniel Appleton, G. S. Emory, F. Raynor; Treasurer, L. W. Sanders; Secretary, Chas. A. Appleton; Directors: the above, and W. Van Norden, W. H. Parker, H. C. Smith, Chas. Hathaway, H. H. Rauntree, J. G. Cannon, W. M. Cromwell, A. Jaretzki (all of New York City).


APSLEY RUBBER COMPANY, 183 Essex Street, Boston. (Principal office Hudson, Mass.)


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $450,000. President and Treasurer, L. D. Apsley; Clerk, M. T. Bailey; Directors: President, and L. M. Apsley, C. F. Hamilton (all of Hudson, Mass.).


ARCADIAN COPPER COMPANY, 83 Ames Building, Boston.


Incorporated under laws of New Jersey. Capital stock authorized and issued, $3,750,000. President, A. C. Burrage; Treasurer and Secretary,


1


338


DIRECTORY OF CORPORATIONS


Farmer, C. S. Collins (Nashua, N. H.), Wesley Clark (Copper Falls, Mich.).


ASHBURTON MINING COMPANY, THE, 6 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $300,000. President, Bulkeley Wells (Tellu- ride, Colo.) ; Vice-President, T. L. Livermore; Treasurer, R. L. Agas- siz; Clerk, F. Hale; Directors: the above, except Clerk, and W. B. French, R. G. Hanford (San Francisco).


ASHTON VALVE COMPANY, THE, 271 Franklin Street, Boston.


Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized, $150,000, issued, $138,500. President, John Avery; Vice-President, F. A. Casey; Treasurer and Secretary, Albert C. Ashton; Directors: the above, and S. C. Dunham (Hartford).


ASSOCIATED WOOL GROWERS COMPANY, 575 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $38,840. President, J. M. Smith (Layton, Utah) ; Vice-President, F. P. Bennett; Treasurer, C. B. Ladd; Directors: the above, and G. A. Young (Shaniko, Ore.), J. B. Beall (Wellsburg, W. Va.), J. C. Emerick (Boise, Idaho), J. B. Patterson (St. Johns, Ariz.).


ATKINSON COMPANY (House Furnishings), 236 Tremont Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $50,000. President and Treasurer, G. J. Bicknell; Clerk, L. F. Lambert; Directors: the above, and J. H. Ponku, Jr. (Woburn, Mass.).


ATLANTIC COTTON MILLS, 87 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, F. E. Dunbar (Lowell) ; Treasurer, Linzee Prescott; Clerk, E. W. Howe; Directors: President, and James Lawrence (Groton, Mass.), Howard Stockton, Grafton St. L. Abbott, Walter Hunnewell.


ATLANTIC LUMBER COMPANY, THE, 75 State Street, Boston. Incorporated under laws of Delaware. Annual meeting in November. Capital stock authorized and issued, $100,000. President, A. E. Wakeling; Treasurer, G. E. French; Directors: the above.


ATLANTIC WORKS, THE (Engines and Boilers), 80 Border Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $400,000. President, H. S. Robinson ; Treasurer and Clerk, A. E. Cox; Directors: the above, and W. B. Jos- lin, A. H. Davenport, Fred McQuesten.




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.