The Directory of Directors in the City of Boston and Vicinity 1906, Part 34

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 34


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


BUCK, CHARLES & SON COMPANY (Hides), 39 Merchants Row, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $25,000. President, C. F. Buck; Treasurer, H. G. Gowing; Clerk, F. Hale; Directors: President, Treasurer, and H. M. Pack.


BUCK, C. H. & COMPANY INCORPORATED (Signs), 299 Washington Street, Boston.


Incorporated under laws of Delaware. Annual meeting in February. Capital stock authorized, $50,000, issued, $31,075, par, $25. President, C. H. W. E. Buck; Vice-President, W. E. Arnold; Treasurer, G. A. French; Secretary, A. M. Duff; Directors: the above, and J. L. Wal- cott (Dover, Del.).


BUDGET COMPANY, THE, 220 Washington Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $40,000. President, R. K. James; Treasurer, W. G. James; Clerk, C. H. Tolman; Directors: President, Treasurer, and G. B. James.


368


DIRECTORY OF CORPORATIONS


BUDLONG, J. A. & SON COMPANY, THE (Pickles), 22 Lewis Wharf, Boston. (Principal office Auburn, R. I.).


Incorporated under laws of Rhode Island. Annual meeting in March. Capital stock authorized and issued, $150,000. President and Treasurer, F. L. Budlong; Secretary, J. A. Budlong; Directors: the above (both of Auburn, R. I.).


BURBANK & RYDER VARNISH COMPANY, 62 Alford Street, Boston (Charlestown District).


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $50,000, issued, $30,000. President, C. G. Burbank; Vice-President, L. A. Merrow; Treasurer and Secretary, M. S. Ryder; Directors: the above, and G. W. Stetson (Middleboro, Mass.), C. H. Sawyer.


BURDETT COLLEGE (Commercial), 18 Boylston Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, C. A. Burdett; Treasurer and Clerk, F. H. Burdett; Directors: the above, and Sadie H. Burdett.


BURDITT & WILLIAMS COMPANY, THE (Hardware), 4 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $75,000. President, C. A. Burditt ; Vice-President, J. Williams; Treasurer, J. A. Munroe; Clerk, J. H. Williams; Directors: the above.


BURGESS SULPHITE FIBRE COMPANY, THE, 131 State Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $1,000,000. President, W. W. Brown (Port- land, Me.) ; Vice-President, F. P. Carpenter (Manchester, N. H.) ; Treasurer and General Manager, T. P. Burgess; Directors: the above, and H. J. Brown ( Portland, Me.), O. B. Brown (Berlin, N. H.), Eliot Wadsworth.


BURNETT, JOSEPH COMPANY (Flavoring Extracts), 36 India Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $60,000. President, R. M. Burnett; Treasurer, H. Burnett; Clerk, A. H. Hoit; Directors: the above.


BURNHAM COAL COMPANY, 2 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $80,000. President, G. E. Sprague (Lynn, Mass.) ; Treasurer, F. J. Burnham; Clerk, C. H. Millett; Direct- ors: President, Treasurer, and J. J. Callahan.


BURT, E. W. & COMPANY INCORPORATED (Boots and Shoes), 40 West Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued. $50,000. President and Treasurer, E. W. Burt; Clerk, G. F. Burt; Directors: the above, and M. E. Tucker.


369


IN BOSTON AND VICINITY


BURTON - PIERCE COMPANY, THE (Clothing), 55 Bedford Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $130,000, issued, $120,800. President, G. S. Burton; Vice-President and Secretary, R. O. Burton; Treasurer, F. M. Batchelder; Directors: the above, and H. H. Picking (E. Orange, N. J.).


BUSH & WITHERSPOON COMPANY, 71 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $60,000. President, S. D. Bush; Vice-President, T. F. Bush; Treasurer, T. C. Olds (latter two of Waco, Tex.) ; Clerk, A. E. Brown; Directors: above, except Clerk.


BUTLER BROS. CONSTRUCTION COMPANY, 53 Tremont Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in August. Capital stock authorized and issued, $100,000. President, William Butler; Treasurer, Cooley Butler (both of New York) ; Directors: the above, and Walter Butler (St. Paul), O. Haff (New York), John Butler (Hibbing, Minn.).


BUTLER, F. G. & COMPANY INC. (Jewelry), 406 Washington Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, F. G. Butler; Treasurer, H. L. Butler; Secretary, S. D. Bartlett; Directors: the above.


BUTLER, WM. S. & COMPANY INC. (Retail Dry Goods), 90 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $100,000. President and Treasurer, W. E. Butler; Vice-President, J. N. Jowett; Clerk, W. E. Anderton; Directors: the above.


BUTTRICK PUBLISHING COMPANY LIMITED THE, 11 Summer Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $1,000,000. President, R. S. O'Laugh- lin; Vice-President, C. W. Morse; Treasurer, C. D. Wilder; Secretary, Ben Wood; Directors: the above, and G. W. Wilder, M. R. O'Laughlin, B. F. Wilder, H. B. Phinney, E. L. Pearsall (all of New York City).


BUTTS & ORDWAY COMPANY (Hardware), 190 High Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $30,000. President and Treasurer, F. H. Butts; Clerk, J. H. Higgins; Directors: the above, and H. W. Boil, F. A. MacCallum, R. Leonard.


BYFIELD WOOLEN COMPANY, 68 Essex Street, Boston. Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $100,000, issued, $54,533. President, S. Williams; Treasurer, A. S. Williams; Clerk, F. Hale (Portland, Me.) ; Directors: the above, and Maude K. Williams.


-


370


DIRECTORY OF CORPORATIONS


CABOT MANUFACTURING COMPANY (Cottons), 70 Kilby Street, Boston.


Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $798,500. President, F. I. Amory; Treas- urer, M. U. Adams; Clerk, R. W. Eaton; Directors: President, Treas- urer, and A. W. Wheelwright, F. P. Cabot, Q. A. Shaw, Jr., Oliver Ames.


CALDWELL, H. M. COMPANY (Publishers), 212 Summer Street, Boston. Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $15,000, par, $50. President, H. M. Caldwell; Vice-President, R. H. Hinkley; Treasurer and Secretary, R. E. Lee; Directors: the above, and C. H. Weller (Jersey City, N. J.).


CALLAHAN, CORNELIUS COMPANY (Fire Engine Supplies), 127 Purchase Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $20,000. President, Walter Cut- ting (Pittsfield, Mass.) ; Treasurer and Clerk, M. S. Crehore; Directors: the above, and A. J. Cumnock (Rye, N. Y.).


CALUMET & HECLA MINING COMPANY, 12 Ashburton Place, Boston. Incorporated under laws of Michigan. Annual meeting in August. Cap- ital stock authorized, $2,500,000, issued, $1,200,000. President, Alexander Agassiz; Vice-Presidents, Ist, T. L. Livermore, 2d, Q. A. Shaw, Jr., 3d, R. L. Agassiz; Treasurer and Secretary, G. A. Flagg; Directors: Presi- dent, 2d Vice-President, and F. W. Hunnewell, F. L. Higginson, J. N. Wright (Calumet, Mich.).


CAMBRIDGE ELECTRIC LIGHT COMPANY, Cambridgeport, Mass. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $700,000. President, J. Q. Bennett; Vice-President, J. H. Russell; Treasurer and General Manager, F. H. Raymond; Directors: the above, and R. S. Minot, Gustavus Goepper, William Blodget, J. H. Corcoran, George Close.


CAMBRIDGE GAS LIGHT COMPANY, THE, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, W. A. Bul- lard; Treasurer and Secretary, A. M. Barnes; Directors: President, and D. G. Tyler, H. C. Rand, S. B. Hildreth, Henry Endicott, G. A. Sawyer, A. C. Whitney.


CAMBRIDGE ICE COMPANY, THE, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $40,000. President, Asa Durgin; Treasurer and Clerk, J. E. Kimball; Directors: the above, and R. W. Hopkins, S. E. Kimball, W. S. Durgin.


CAMBRIDGE MUTUAL FIRE INSURANCE COMPANY, Cambridge, Mass.


Incorporated under laws of Massachusetts. President, G. A. A. Pevey; Treasurer and Secretary, W. E. Burrage; Directors: President, and


-


1


.-


371


IN BOSTON AND VICINITY


I. S. Pear, J. K. Burrage, Stephen Moore, Adolphus Osborn, H. H. Hunt, George Close, W. A. Bullard, W. W. Dallinger.


CAMBRRIDGE PAPER BOX COMPANY, THE, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $35,000, issued, $30,500. President, E. R. Spaulding; Treasurer, J. H. Perry; Clerk, Clara E. Perry; Directors: the above.


CAMPBELL - BOSWORTH MACHINERY COMPANY (Controlled by United Shoe Machinery Company), 205 Lincoln Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $500,000, issued, $400,000, par, $25. President, S. W. Winslow; Vice-President, G. W. Brown; Treasurer, Newell Martin (New York) ; Clerk, D. W. Snow; Directors: President, Vice-Presi- dent, Treasurer, and O. T. Bannard, G. B. Guinnell (latter two of New York).


CAMPBELL IRON WORKS, 212 Sixth Street, East Cambridge, Mass. Incorporated under laws in Maine. Annual meeting in November. Cap- ital stock authorized and issued, $20,000. President, William Campbell; Treasurer, Wilson Campbell; Directors: the above.


CAMPOBELLO ISLAND COMPANY, 20 Pemberton Square, Boston. Incorporated under laws of New Brunswick. President, G. A. Goddard; Vice-President, Alex. S. Porter; Treasurer and Secretary, S. Gannett Wells; Auditor, A. D. Chandler; Directors: the above, and Chester Wing, H. L. Higginson, Morris Dorr.


CANADA ATLANTIC & PLANT STEAMSHIP COMPANY (Limited), Union Wharf, Boston.


Incorporated under laws of Canada. Annual meeting in August. Capital stock authorized and issued, $400,000. President, A. W. Perry; Vice- President, McC. Grant; Treasurer, H. G. Perry; Secretary, H. L. Chip- man (Halifax, N. S.) ; Directors: the above, except Secretary, and H. McInnes, W. Mitchell, G. Morrow (all of Halifax, N. S.), B. F. Perry.


CANADIAN LOCK NUT COMPANY, 6 Beacon Street, Boston. Incorporated under laws of Ontario. Capital stock authorized and issued, $300,000. President, John Vaunevar (Concord, Mass.) ; Vice-President, Alfred Moore; Treasurer, Franklin Playter; Directors: the above, and L. Pope, Louis Lukes (both of Toronto, Canada).


CAPE COD STEAMSHIP COMPANY, 33 Broad Street, Boston. Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized, $50,000, issued, $46,500, par, $50. President, L. D. Baker; Vice-President, E. B. Atwood; Treasurer, L. D. Baker, Jr .; Secretary, Henry Hutchinson; Directors: the above, and J. Stevens, H. C. Nickerson, R. L. Mayo, P. H. Crowell, W. N. Young.


CAPPON & BERTSCH LEATHER COMPANY, THE, 64 South Street, Boston. (Principal office Holland, Mich.)


Incorporated under laws of Michigan. Annual meeting in May. Capital stock authorized, $800,000, issued, $601,500. President, John Hemmel;


372


DIRECTORY OF CORPORATIONS


Treasurer and Secretary, J. J. Cappon; Directors: the above, and John Bertsch, C. E. Clark, A. L. Cappon, I. E. Cartwright (all of Holland, Mich.).


CAPRONI, P. P. & BROTHER INC. (Plastic Arts), 1920 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, Emilio Caproni; Treasurer and Clerk, Pietro Caproni; Directors: the above, and Henry Caproni (Providence, R. I.).


CARBON COAL & COKE COMPANY, THE, 147 Milk Street, Boston. Incorporated under laws of Pennsylvania. Annual meeting in May. Cap- ital stock authorized, $50,000, issued, $36,359, par, $50. President, G. B. Olney (Pawtucket, R. I.) ; Treasurer and Secretary, W. A. Jepson; Directors: the above, and E. J. Doe (Providence, R. I.), B. C. Payne (Pawtucket, R. I.), G. F. Cant (Huntingdon, Penn.).


CARBONATING APPARATUS COMPANY, 36 Portland Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $1,000,000. President, M. J. Roat; Treasurer, W. C. Hill; Secretary, R. D. Garrison; Directors: President, Treasurer, and C. Williams, J. R. H. Richmond, G. C. Fraser, C. L. Atterbury, H. A. Colby, F. C. Hicks (all of New York).


CARBONDALE MACHINE COMPANY, 544 Tremont Building, Boston. (Principal office Carbondale, Penn.).


Incorporated under laws of Pennsylvania. Annual meeting in March. Capital stock authorized and issued, $100,000. President, A. P. Traut- wein; Treasurer, N. H. Hiller; Secretary, G. A. Singer; Directors: the above, and E. E. Hendrick, H. Torrance, Jr. (all of Carbondale, Pa.).


CARBORUNDUM COMPANY, THE, 37 Pearl Street, Boston. (Principal office Niagara Falls.)


Incorporated under laws of Pennsylvania. Annual meeting in March. Capital stock authorized and issued, $600,000. President, F. W. Haskell; Treasurer, T. H. Manley; Secretary, G. R. Rayner (all of Niagara Falls) ; Directors: the above, and A. W. Mellon, R. B. Mellon (both of Pittsburg, Pa.).


CARLISLE - AYER COMPANY (Doors and Blinds), 32 Washington Street North, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $75,000. President, J. L. Ayer ; Treasurer, F. H. Carlisle; Secretary, F. D. Emery; Directors: the above.


CARLISLE, E. A. & POPE COMPANY (Doors and Windows), 2 Sud- bury Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $100,000. President, E. A. Carlisle; Treas- urer, S. A. Pope; Clerk, D. W. Johnson; Directors: the above.


373


IN BOSTON AND VICINITY


CARLOW, B. W. COMPANY, THE (Investment Securities), 85 Journal Building, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $100,000. President and Treasurer, B. W. Carlow; Secretary, F. H. Walker; Directors: the above, and F. W. Teague, Edith M. Sawin, J. E. Reynolds (Monson, Mass.).


CARPENTER, MORTON COMPANY (Paint), 77 Sudbury Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized and issued, $100,000. President, J. B. Lord; Vice-President and Clerk, F. H. Newton; Treasurer, G. C. Morton; Directors: the above, and F. B. Carpenter, Maria E. "Morton.


CARR & ANDREWS CORPORATION (Engineers), 101 Tremont Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $25,000. President and Treasurer, J. F. Carr; Secretary, F. M. Donahue; Directors: the above, and H. E. Boyden.


CARSON TRENCH MACHINE COMPANY, 16 Dorrance Street, Boston (Charlestown District).


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and isued, $100,000. President, W. H. Bradley; Treas- urer, H. A. Carson; Directors: the above, and F. L. Smith (Salem, Mass.).


CARTER, JOHN & COMPANY INCORPORATED (Paper), 100 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $100,000. President and Treasurer, John Carter; Assistant Treasurer, Arthur C. Hall; Clerk, Arthur Hooper; Directors: the above.


CARTER RICE & COMPANY CORPORATION (Paper), 246 Devon- shire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $300,000. President, E. H. Palmer; Treasurer, J. R. Carter; Clerk, G. H. Lowe; Directors: the above.


CARTERS INK COMPANY, THE, 162 Columbus Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $150,000. President, R. B. Carter; Treasurer, J. R. Carter; Clerk, E. C. Burrage; Directors: the above, and C. B. Gordon.


CARTON BELTING COMPANY, 52 Everett Street, Allston, Mass. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $30,000. President, A. E. Angier; Treas- urer, G. M. Angier; Directors: the above, and E. F. Wilmot.


CARVER COTTON GIN COMPANY, 28 Albany Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, N. J. Rust;


-


374


DIRECTORY OF CORPORATIONS


Treasurer, Edward Hobart; Clerk, F. C. Roberts; Directors: President, Treasurer, and W. A. Rust, John Reed.


CASSIDY, JOHN E. & SON (Liquors), 50 Broad Street, Boston. Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized and issued, $200,000. President, J. E. Cassidy; Directors: the above, and W. J. Cassidy, E. J. Palmer, T. A. Haviland, E. J. Haviland.


CAUSTIC CLAFLIN COMPANY (Printers), Cambridge, Mass. Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized and issued, $25,000. President, C. E. Caustic; Treasurer, G. W. Claflin; Clerk, G. H. Holmes; Directors: the above.


C. C. A. CIGAR COMPANY, 376 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, W. H. Bacheller; Treasurer and Clerk, W. J. Hunt; Directors: the above, and A. Bronk- horst, A. Greenman, S. Cantor.


CENTENNIAL COPPER MINING COMPANY, 60 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in April. Cap- ital stock authorized, $2,500,000, issued, $1,755,000. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and W. B. Mossman, J. C. Watson, S. R. Dow, W. H. Reed, James Chynoweth (Calumet, Mich.).


CENTENNIAL - EUREKA MINING COMPANY, 50 Congress Street, Boston.


Incorporated under laws of Utah. Capital stock authorized, $5,000,000, issued, $2,500,000. President, R. D. Evans; Vice-President, C. A. Hight; Treasurer and Secretary, F. W. Batchelder; Directors: President, Vice- President, and W. H. Coolidge, B. W. Palmer, A. F. Holden (Cleve- land), H. F. Winslow.


CENTRAL OIL COMPANY, 16 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $2,000,000, issued, $1,501,250. President, A. A. Glasier ; Vice-President, H. C. Speer (Chicago) ; Treasurer and Secretary, James Milne; Directors: President, Vice-President, and A. B. Bruce (Law- rence, Mass.), E. W. Foote, W. L. Henry, J. Q. Bennett, S. Davis, J. P. Morse (Brockton, Mass.), J. P. Underwood (Chicago).


CENTRAL SQUARE WHARF COMPANY, 45 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $60,000. President, J. B. Huckins; Treasurer, F. Huckins; Clerk, W. T. H. Pease; Directors: the above, and Harry Huckins.


CENTRAL WHARF & WET DOCK CORPORATION, 126 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $600,000. President, Moses Williams;


375


IN BOSTON AND VICINITY


Treasurer, C. A. Williams; Clerk, H. L. Sampson; Directors: President, Treasurer, and A. C. Wheelwright, W. H. Slocum, J. D. Williams, J. B. Case, E. A. Bangs.


CENTURY LIGHT COMPANY OF AMERICA, 32 Portland Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $500,000, issued, $250,025. President, R. M. Bucknam; Treasurer, H. R. Leighton; Clerk, H. W. Pattee; Directors: the above, and D. S. Knowles, G. E. Waring.


CHADWICK BOSTON LEAD COMPANY, 162 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $800,000. President, Gerard Bement ; Vice-President, Treasurer, and Clerk, A. H. Brodrick; Directors: the above, and R. B. Fairbairn, Charles Pfaff, H. G. Browne (New York).


CHAMPION BUTTON HOLE MACHINE COMPANY, 10 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $500,000, par, $10. President and Treasurer, E. C. Wheeler; Vice-President, E. N. Foss; Clerk, R. Webb; Directors: the above, except Clerk, and Francis Murdock, G. H. Shapley.


CHAMPION COPPER COMPANY, 27 State Street, Boston.


Incorporated under laws of Michigan. Annual meeting in May. Capital stock authorized and issued, $2,500,000, par, $25. President, W. A. Paine; Vice-President, A. G. Stanwood; Treasurer and Secretary, Fred- eric Stanwood; Directors: President, Vice-President, and S. L. Smith (Detroit), Geo. P. Gardner, N. H. Stone, Richard Olney, C. H. Paine.


CHANDLER & FARQUHAR COMPANY (Machinists' Supplies), 36 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, Frank Chandler ; Treasurer, C. S. Farquhar; Clerk, F. A. Chandler; Directors: the above, and R. J. Lynd, W. N. Schofield.


CHAPIN & ADAMS CORPORATION (Produce), 206 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000. President, C. S. Chapin; Vice- President and Secretary, E. S. Stockwell; Treasurer, C. A. Adams; Directors: the above.


CHAPMAN VALVE MANUFACTURING COMPANY, 94 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $600,000. President, J. D. Safford; Treasurer, H. R. Dalton; Directors: the above, and H. K. Wight, J. H. Appleton, C. A. G. Winther, E. A. Carter, L. F. Carr (all of Springfield, Mass.).


376


DIRECTORY OF CORPORATIONS


CHAPPLE BROTHERS PUBLISHING COMPANY LIMITED, THE, 944 Dorchester Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $150,000. President, W. H. Chapple; Vice- President, J. C. Chapple (Ashland, Wis.) ; Treasurer, J. M. Chapple; Secretary, Bennett Chapple (Chicago) ; Directors: the above, and E. M. Craig.


CHARLESTOWN GAS & ELECTRIC COMPANY, THE, Thompson Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, C. R. Lawrence ; Vice-President, C. F. Byam; Treasurer and Clerk, S. J. Fowler; Direct- ors: President, Vice-President, and F. D. Brown, John Turner, G. N. Swallow, C. F. Fairbanks, J. F. Hunnewell.


CHASE, R. G., COMPANY, THE (Nurserymen), Malden, Mass. (Prin- cipal office Geneva, N. Y.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $76,000. President, R. G. Chase (Geneva) ; Treasurer, H. A. Chase (Philadelphia) ; Secretary, O. G. Chase (Geneva) ; Directors: the above, and G. H. Chase, E. E. Chase (both of Geneva, N. Y.).


CHASE - SHAWMUT COMPANY, 84 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $500,000, issued, $100,000. President, Charles Sprague; Vice-President, L. B. Buchanan; Treasurer, F. W. Stone; Directors: the above, and E. S. Webster, Eliot Wadsworth, C. A. Stone.


CHAUNCEY HALL SCHOOL, 458 Boylston Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $100,000. President, H. B. Cushing; Treasurer and Clerk, Emily J. Ladd; Directors: the above, and M. G. Daniell, Mary H. Ladd, Julia C. Clarke.


CHAUNCY, THOMAS & COMPANY INC., 101 Chestnut Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $60,000, issued, $53,200. President and Treasurer, L. B. Nichols; Clerk, N. Clifford; Directors: President, and Mary E. Poland.


CHELMSFORD FOUNDRY COMPANY, 159 Devonshire Street, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $300,000. President, G. H. Sheldon; Treas- urer, R. R. Sheldon; Secretary, H. T. Ripley; Directors: the above.


CHELSEA GAS LIGHT COMPANY, Chelsea, Mass.


Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $300,000. President, J. L. Richards; Treasurer, H. C. French; Secretary, H. W. Moses; Direct- ors: President, Treasurer, and G. W. Moses, Thomas Hunt, R. E. Townsend.


377


IN BOSTON AND VICINITY


CHEMICAL PRODUCTS COMPANY, 93 Broad Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000. President, A. D. Little; Treasurer, W. H. Walker; Directors: the above, and H. S. Mork, S. R. Anthony, P. L. Saltonstall.




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.