The Directory of Directors in the City of Boston and Vicinity 1906, Part 44

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 44


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


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $50,000, issued, $34,800. President and Treasurer, J.


1


-


463


IN BOSTON AND VICINITY


H. Reed; Clerk, C. W. Peabody; Directors: President, and W. R. Cameron, M. H. Morss.


NATIONAL MANUFACTURING COMPANY, 46 Ames Building, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $450,000. President, E. C. Swift; Treasurer, C. W. Benjamin; Directors: the above, and D. M. Anthony, N. E. Hollis, L. E. Swift (Chicago), J. F. Lockwood, C. R. Hannan.


NATIONAL MINING COMPANY, 15 Congress Street, Boston. Incorporated under laws of Michigan. Capital stock authorized, $2,500,- 000, issued, $1,875,000. President, J. C. Watson; Treasurer and Secre- tary, D. L. Demmon; Directors: the above, and F. H. Raymond, G. H. Flint, James Chynoweth (Calumet, Mich.).


NEVINS COMPANY, THE (Commission Merchants), 78 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $200,000. President, M. T. Stevens (North Andover, Mass.) ; Treasurer, H. S. Shaw; Clerk, Lawrence Mayo; Directors: President, Treasurer, and N. J. Rust, C. E. Rogerson.


NEWARK MINING & MILLING COMPANY, 18 Tremont Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $500,000, issued, $400,000. President, C. M. Perry; Treasurer, G. R. Jones; Directors: the above, and Almon Day.


NEW BEDFORD MARTHA'S VINEYARD & NANTUCKET STEAM- BOAT COMPANY, 7 Commercial Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $141,700. President, E. T. Pierce; Treasurer and Clerk, C. G. Whiton; Directors: President, and W. W. Crapo, D. L. Parker (all of New Bedford, Mass.), J. S. Barney (Nantucket, Mass.), B. C. Cromwell, Jr. (Vineyard Haven), T. E. Byrnes (New Haven), F. S. Curtis.


NEW BOSTON MUSIC HALL, 11 Pemberton Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized, $500,000, issued, $412,000. President, H. L. Higginson; Treasurer and Clerk, C. E. Cotting; Directors: the above, and H. F. Sears, W. S. Bigelow, C. F. Adams, 2d.


NEW ENGLAND BEEF COMPANY, Clinton Market, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $50,000. President, Edwin Chapman; Treasurer, J. A. Ostrom; Clerk, John White, Jr .; Directors: President, and J. C. Melvin, J. N. Ladensack.


NEW ENGLAND BOLT & NUT COMPANY, 265 Atlantic Avenue, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $75,000. President, H. S. Hill;


464


DIRECTORY OF CORPORATIONS


Treasurer, W. B. Farmer; Clerk, W. H. Allen, Jr .; Directors: the above.


NEW ENGLAND BREWING COMPANY, 1250 Columbus Avenue, Bos- ton.


Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized and issued, $1,500,000. President, Moses Weniman ; Treasurer and Secretary, T. L. Herrmann; Directors: the above, and G. A. Berger (all of New York).


NEW ENGLAND BRICK COMPANY, 189 Devonshire Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $300,000. President, A. E. Locke; Treasurer, Thomas Lacey; Direct- ors: President, and H. H. Bemis, S. E. Young.


NEW ENGLAND BRICK YARDS COMPANY, 189 Devonshire Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $375,000, issued, $366,500. President, A. E. Locke; Treasurer, Thomas Lacey; Directors: President, and H. H. Bemis, S. E. Young.


NEW ENGLAND CONFECTIONERY COMPANY, 253 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Cap- ital stock authorized, $1,000,000, issued, $764,700. President, E. F. Fobes; Vice-President, F. E. Clark; Treasurer, F. H. Woodward; Secretary, F. R. Hayward; Directors: the above, and C. A. Mayo, A. J. Moody, W. I. Bigelow.


NEW ENGLAND COTTON YARN COMPANY, 141 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $5,900,000. President, C. M. Weld; Vice-President, W. C. Baylies; Treasurer, H. C. Sibley; Clerk, W. L. Benedict; Directors: President, Vice-President, and T. E. Bray- ton (Fall River), E. S. Draper, C. L. Lovering, Alfred Winsor, Robert Winsor, W. W. Crapo, J. F. Knowles (latter two of New Bedford, Mass.).


NEW ENGLAND COUNTER COMPANY, 50 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized, $50,000, issued, $45,000. President, and Clerk, W. B. Johnson; Treasurer, J. D. Gardiner (Nashua, N. H.) ; Direct- ors: the above.


NEW ENGLAND DRESSED MEAT & WOOL COMPANY, 2475 North Market Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $800,000. President, N. E. Hollis; Vice-President, G. W. Hollis; Treasurer, H. F. Russell; Clerk, J. H. Sullivan; Directors: the above, except Clerk, and E. C. Swift, H. B. Goodenough.


-


IN BOSTON AND VICINITY


465


NEW ENGLAND DRUGGIST PUBLISHING COMPANY, 145 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $50,000, issued, $37,285. President, J. C. Hagar; Treas- wrer, D. L. Bradt; Directors: the above, and C. F. Thayer, Herbert Steed, C. A. Curtis, J. D. Patterson (Providence, R. I.), C. E. Bard- well (Holyoke, Mass.), W. C. Anderson (Brooklyn, N. Y.), Charles Leedom (Philadelphia), B. E. Pritchard (Mckeesport, Penn.).


NEW ENGLAND EXPLORATION COMPANY, 6 Beacon Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $2,000,000, issued, $1,875,700. President, T. L. Liver- more; Treasurer, R. L. Agassiz; Directors: the above, and Alexander Agassiz, Henry L. Higginson, Bulkeley Wells (Telluride, Colo.).


NEW ENGLAND FELT ROOFING WORKS, 18 Post Office Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $80,000. President, L. L. Willcutt; Treasurer, E. C. Davis; Clerk, L. L. Willcutt, Jr .; Directors: Presi- dent, Treasurer, and D. W. Ross.


NEW ENGLAND FISH COMPANY, 24 T Wharf, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $1,000,000, issued, $201,900. President, O. M. Arnold; Vice-President, M. F. Blanchard; Treasurer and Secretary, A. F. Rich; Directors: the above, and N. D. Freeman, Caleb Haley (New York), J. R. Neal, L. B. Goodspeed, G. H. Case, Hiram Burnet (the latter two of New York), C. J. Whitman.


NEW ENGLAND GAS & COKE COMPANY, 547 Old South Building, Boston.


Voluntary association, organized under laws of Massachusetts. Presi- dent, J. L. Richards; Treasurer, H. C. French; Secretary, Frederic Tudor; Trustees: President, and C. A. Stone, W. C. Baylies, J. B. Russell, C. F. Adams, 2d, Samuel Carr, Robert Winsor, F. E. Snow, R. C. Pruyn (Albany, N. Y.), Albert Strauss (New York).


NEW ENGLAND GOLD & COPPER MINING COMPANY, 18 Tremont Street, Boston


Incorporated under laws of Colorado. Annual meeting in June. Cap- ital stock authorized, $1,000,000, issued, $750,000. President, D. W. Williams (Glastonbury, Conn.) ; Vice-President, Thomas Kellough; Treasurer and Secretary, G. F. Bradstreet; Directors: the above, and J. S. Williams (Glastonbury, Conn.), N. P. Cummings, J. R. Piper, A. P. Hosford.


NEW ENGLAND GRANITE COMPANY, 247 Atlantic Avenue, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, H. M. Whitney; Vice-President, F. F. Tripp; Directors: the above, and M. F. Dickinson, H. G. Dillaway, Denman Blanchard.


i


466


DIRECTORY OF CORPORATIONS


NEW ENGLAND MUTUAL LIFE INSURANCE COMPANY, 87 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, B. F. Stevens; Vice-President, A. D. Foster; Secretary, D. F. Appel; Assistant Secre- tary, W. B. Turner; Directors: President, Vice-President, and Warren Sawyer, C. E. Cotting, Henry Parkman, W. L. Pierce, N. J. Rust, Reg- inald Foster, Thomas Sherwin, Gordon Abbott.


NEW ENGLAND NEWSPAPER PUBLISHING COMPANY, 82 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $500,000, issued, $200,000. President, W. R. Hearst; Vice-President and Treasurer, S. S. Casvahlo (both of New York) ; Clerk, W. R. Fairfield; Directors: the above.


NEW ENGLAND POTTERY COMPANY, 146 Condor Street, East Bos- ton.


Incorporated under laws of Maine. Annual meeting in February. Capi- tal stock authorized and issued, $50,000. President and Treasurer, Charles B. Southard; Directors: President, and Thomas Gray.


NEW ENGLAND REGISTRY BUREAU, 4 Liberty Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. President, A. B. Cilley; Treasurer, W. M. Olive; Clerk, Mabel Morey; Directors: the above.


NEW ENGLAND RENDERING COMPANY, 50 Faneuil Hall Market, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $125,000. President, H. H. Learnard; Treasurer, C. S. Hapgood; Clerk, Freedom Hutchinson; Directors: President, Treasurer, and C. W. Hapgood.


NEW ENGLAND RUBBER SHOE COMPANY, 115 Pearl Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $25,000. President and Treasurer, Edward B. Swett; Clerk, E. R. Rice ( Buffalo, N. Y.) ; Directors: the above, and C. W. Barnes (New York).


NEW ENGLAND SANITARY PRODUCT COMPANY, 8 Beacon Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $500,000. President and Treasurer, C. B. Kugler (Philadelphia) ; Secretary, F. M. Edwards; Directors: the above, and K. K. McLaren (Jersey City), R. W. Peterson, J. J. Martin, J. J. Tyler (latter three of Philadelphia), W. W. Gooch (New York), J Š. Rusk, Benjamin Dickerman.


NEW ENGLAND STOCK YARDS, Somerville, Mass.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $30,000. President, G. W. Hollis; Treasurer, H. E. Mayo; Clerk, H. F. Russell; Directors: President, Treasurer, and N. E. Hollis, H. B. Goodenough, L. H. Hevran (New York).


L-


IN BOSTON AND VICINITY


467


NEW ENGLAND STRUCTURAL COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $100,000. President, O. W. Nor- cross; Vice-President, W. B. Douglass; Treasurer, C. D. Fisher; Clerk, John Abbott; Directors: the above, and G. A. Fernald, C. N. Fitts.


-


NEW ENGLAND TELEPHONE AND TELEGRAPH COMPANY, 101 Milk Street, Boston.


Incorporated under laws of New York. Annual meeting in May. Capi- tal stock authorized, $30,000,000, issued, $26,253,900. President, Thomas Sherwin; Vice-Presidents, H. S. Hyde, J. N. Keller; Treasurer, W. R. Driver; Secretary, E. W. Longley; Directors: President, and C. F. Ayer, Alexander Cochrane, W. S. Hutchinson, F. P. Fish, W. H. Elliot (Keene, N. H.), D. B. Parker, J. H. Cahill (both of New York), M. G. Parker (Lowell, Mass.), J. F. Hill (Augusta, Me.).


NEW ENGLAND TELEPHONE & TELEGRAPH COMPANY OF MAS- SACHUSETTS, 101 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, J. N. Keller ; Treasurer, E. S. Willard; Directors: President, and F. A. Houston, E. W. Longley.


NEW ERA MACHINERY COMPANY, 18 Tremont Street, Boston. Incorporated under laws of New Jersey. Annual meeting in July. Capital stock authorized, $500,000, issued, $255,201, par $10. President, G. F. Bradstreet; Vice-President and Treasurer, J. L. Amory; Secretary, G. F. French, Jr .; Directors: the above, and W. H. Johnson, G. H. Pierce, A. P. Hosford.


NEW IDRIA QUICKSILVER MINING COMPANY, 141 Milk Street, Boston.


Incorporated under laws of Wyoming. Annual meeting in January. Capital stock authorized and issued, $500,000. President, J. R. Simpson (Lawrence, Mass.) ; Vice-President and Treasurer, W. B. Buckminster ; Secretary, H. C. Buckminster; Directors: the above, and E. H. Mason, J. G. Wright, Andrew Nickerson, Sydney Harwood, Kalman Haas (New York). .


NEW RIVER CONSOLIDATED COAL & COKE COMPANY, 35 Con- gress Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $125,000, issued, $112,620. President, F. How- ald; Treasurer and Secretary, W. H. Warren; Directors: the above, and John Laing (all of Rush Run, W. Va.).


NEW WESTERN REDUCTION COMPANY, 31 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized, $200,000, issued, $160,000. President, C. S. Clark (Brattleboro, Vt.) ; Treasurer and Clerk, F. B. Keever; Directors: the above, and T. C. Woodworth.


NEWHALL & HENDERSON COMPANY (Fruit), 46 Clinton Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in January.


-


---


468


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $40,000. President, H. B. Newhan (New York) ; Vice-President and Treasurer, Joseph Henderson; Secre- tary, W. D. Mclaughlin; Directors: the above.


NEWMAN, J. & SONS CORPORATION (Florists), 51 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $18,000. President, A. H. New- man (Providence, R. I.) ; Treasurer, J. R. Newman; Clerk, J. R. New- man, Jr .; Directors: the above.


NEWMARKET MANUFACTURING COMPANY (Cottons), 87 Milk Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in October. Capital stock authorized and issued, $600,000. President, C. M. Weld; Treasurer, Linzee Prescott; Clerk, F. E. Tuttle; Directors: President, and D. L. Pickman, C. B. Gookin, F. E. Dunbar (Lowell, Mass.), A. G. Pierce, Jr. (New Bedford), J. E. Osborn (Fall River), A. C. Haines (Newmarket, N. H.).


NEWTON REAL ESTATE ASSOCIATION, Newton, Mass.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $80,000. President, J. W. French; Treasurer, L. E. Coffin; Directors: the above, and G. M. Weid, G. F. Simpson, T. J. Kenny.


NEWTON & WATERTOWN GAS LIGHT COMPANY (Controlled by Edison Electric Illuminating Company of Boston), 70 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000. President, C. L. Edgar; Treasurer, F. G. Havlin; Directors: the above, and E. W. Burdett, C. M. Weld, W. C. Baylies, George Dexter, W. A. Learned, H. B. Cabot.


NEW YORK INSULATED WIRE COMPANY, 84 State Street, Boston. Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $500,000. President, C. H. Wilcox; Vice-President, W. R. Evans; Treasurer, R. F. Herrick; Directors: the above, and R. E. Gallagher.


NEW YORK & BOSTON DESPATCH EXPRESS COMPANY, 97 Arch Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $100,000. Vice-President and General Manager, W. C. Taft; Treasurer and Clerk, T. A. Smith; Directors: Vice-President, and Henry Prew (Providence, R. I.).


NICCOLLS, FRANCIS A. & COMPANY INC. (Publishers), 212 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Capital stock authorized and issued, $50,000. President, F. A. Niccolls; Treasurer and Clerk, G. T. Chubbuck; Directors: the above, and Charles Gallagher.


-


1


469


IN BOSTON AND VICINITY


NIGHTINGALE & CHILDS COMPANY (M'fg Agents), 310 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $30,000. President and Treasurer, F. C. Childs; Vice-President, H. N. Dawes; Clerk, H. H. Shumway; Directors: the above.


NILES - BEMENT - POND COMPANY (Machinery), 144 Pearl Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $8,000,000, issued, $7,000,000. President, R. C. Mckinney; Treasurer and Secretary, C. L. Cornell (both of New York) ; Directors: President, and C. S. Bement ( Philadelphia), A. C. Stebbins (Plainfield, N. J.), Gordon Shillito (Cincinnati, Ohio).


NIVER, W. K. COAL COMPANY, 101 Milk Street, Boston. (Principal office New York.)


Incorporated under laws of Pennsylvania. Annual meeting in June. Capital stock authorized and issued, $2,000,000. President, R. A. Smith; Treasurer and Secretary, H. G. King; Directors: President, and W. K. Niver (Syracuse, N. Y.), J. B. McDonald, J. W. Griggs, Howard Carroll (all of New York), D. T. Price (Baltimore), R. S. Smith, Charles Sinkler, Samuel Goodman, Jr. (latter three of Philadelphia).


NOERA FLANNEL & WOOLEN MILLS, 119 Summer Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $75,000. President and Treasurer, J. F. Noera; Vice-President, F. L. Sylvia; Secretary, Alice Callahan; Direct- ors: the above, and L. A. Noera.


NOONE, WILLIAM R. & COMPANY (Woolens), 102 South Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, J. F. Noone; Vice- President, F. G. Page (Pawtucket, R. I.) ; Treasurer, W. R. Noone; Directors: the above and C. H. Noone.


NORFOLK PAPER COMPANY, 35 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $50,000. President and Treasurer, S. W. Reynolds; Clerk, A. W. Reynolds; Directors: the above, and L. R. Reynolds (Seattle).


NORMAN & BENNETT INC. (Outing Footwear), 144 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $60,000. President, A. J. Norman; Treasurer, L. F. Norman; Clerk, M. E. Lynch; Directors: the above.


NORRISTOWN COVERING COMPANY, 23 Lewis Wharf, Boston. (Principal office Norristown, Penn.)


Incorporated under laws of Pennsylvania. Annual meeting in March. Capital stock authorized, $100,000, issued, $50,300. President, J. K.


470


DIRECTORY OF CORPORATIONS


Weaser; Treasurer, H. B. Tyson; Secretary, C. H. Shaw; Directors: the above, and S. F. Jarrett, C. S. Platt (all of Norristown, Penn.).


NORTH AMERICAN INVESTMENT COMPANY OF THE UNITED STATES, 47 Journal Building, Boston. (Principal office St. Louis.) Incorporated under laws of Deleware. Annual meeting in January. Capital stock athorized, $150,000, issued, $125,000. President, R. L. Maupins; Treasurer, G. L. Williams; Secretary, J. A. Norton; Directors: the above, and O. F. Pearson, H. B. Cocke, W. A. McCand- lers, G. E. Neilson, W. F. Goessling, B. Lewis (all of St. Louis), James Virdin (Dover, Del.).


NORTH AMERICAN STORAGE COMPANY, 34 Fulton Street, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in February. Capital stock authorized and issued, $50,000. President and Treasurer, A. M. Johnson; Secretary, F. R. Noonan; Directors: the above, and M. Dennan, E. A. Sheedd, C. B. Sheedd (all of Chicago).


NORTH, JOHN H. COMPANY (Hats, Caps, and Gloves), 59 Bedford Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $60,000. President, J. H. North; Vice- President, F. C. Swan; Treasurer, J. H. North, Jr .; Clerk, L Turner; Directors: the above, except Clerk, and F. A. North.


NORTH PACKING & PROVISION COMPANY, Somerville, Mass. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $2,400,000. President, E. C. Swift; Vice- President and Treasurer, C. R. Hannan; Secretary, J. T. Lockwood; Directors: President, Vice-President, and N. E. Hollis, D. M. Anthony, L. F. Swift, Edward Tilden (the latter two of Chicago), C. F. Gorner (Liverpool, Eng.).


NORTHERN LUMBER COMPANY, THE, 170 Summer Street, Boston. Incorporated under laws of Vermont. Annual meeting in December. Capital stock authorized, $100,000, issued, $60,000. President and Treasurer, C. H. Stevens (St. Johnsbury, Vt.) ; Vice-President, E. O. Loke; Clerk, L. V. Hastings; Directors: the above, except Clerk, and J. C. Clark (St. Johnsbury, Vt.).


NORTHWESTERN LEATHER COMPANY, 14 South Street, Boston. Incorporated under laws of Michigan. Annual meeting in September. Capital stock authorized $600,000, issued, $466,000. President, W. M. Bullivant; Vice-President, H. L. Hall; Treasurer and Secretary, M. L. Murdock (Sault Ste. Marie) ; Directors: the above, and S. L. Bullivant (Sault Ste. Marie).


NORTON - CHAPMAN COMPANY (Grain), 402 Chamber of Commerce, Boston. (Principal office Portland, Me.) Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $100,000, issued, $85,000. President, R. F. Chapman; Treasurer, H. O. Phillips; Clerk, W. S. Smith; Directors: the above, and Annie D. Babcock (all of Portland, Me.).


471


IN BOSTON AND VICINITY


NORUMBEGA PARK COMPANY, Newtonville, Mass.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $60,000. President, A. D. Claflin (Newtonville, Mass.) ; Clerk, F. W. Remick; Directors: the above, and W. F. Hammett, Sydney Harwood, J. L. Richards, C. W. Smith, A. E. Viles.


NORWICH BELT MANUFACTURING COMPANY INC., 134 Congress Street, Boston. (Principal office Norwich, Conn.)


Incorporated under the laws of Connecticut. Annual meeting in January. Capital stock authorized and issued, $175,000. President, R. A. Breed (Chicago) ; Secretary and Treasurer, W. H. Gallup; Directors: the above, and E. B. Miner, C. D. Gallup, C. S. Eaton (all of Norwich, Conn.).


NOTMAN PHOTOGRAPHIC COMPANY LTD., THE, 3 Park Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $1,000,000, issued, $64,200. President, F. E. Stanley; Vice-President, D. B. O. Bowrdon; Treasurer, Mary C. T. Bowrdon; Directors: the above (all of New York).


OAK HALL CLOTHING COMPANY, 95 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $75,000. President, C. S. Racke- mann; Treasurer and Clerk, N. H. Heath; Directors: the above, and T. H. Simmons.


OAK GROVE CREAMERY COMPANY, THE, 445 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $7,000. President and Treasurer, N. L. Martin; Clerk, A. T. Martin; Directors: President, and M. A. Martin, A. H. Hutchins.


OAK ISLAND GROVE COMPANY, THE, 53 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $50,000. President, J. O. Teele; Treasurer and Clerk, A. E. Viles; Directors: the above, and C. W. Smith, H. C. Brown, C. O'Brien.


O'CONNELL, D. F. COMPANY, 71 Gibson Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $35,000. President and Treasurer, D. F. O'Connell; Clerk, Fannie N. Sweet; Directors: the above, and J. S. Bourne.


ODD FELLOWS HALL ASSOCIATION, 515 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $328,740. President, J. S. Maxwell; Treasurer and Clerk, C. A. Boynton; Directors: the above, and M. Berger, J. P. Buntin, G. F. Clark, J. A. Davis, L. M. Ham, W. F.


472


DIRECTORY OF CORPORATIONS


Hunter, H. S. Hussey, Wm. Marble, J. H. Maxwell, F. R. A. Pingree, J. H. Ripley, J. C. Tibbetts, E. H. Tucker.


OHIO LEATHER COMPANY, THE, 33 South Street, Boston. (Principal office Youngstown, Ohio.) Incorporated under laws of Ohio. Annual meeting in January. Capital stock authorized, $500,000, issued, $322,800. President, M. T. Arms; Treasurer and Secretary, H. J. Haggerty; Directors: the above, and H. M. Garlick, C. H. Booth, G. L. Fordice, .A. Chandenne (all of Youngstown).


OLD COLONY COPPER COMPANY, 60 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in December. Capital stock authorized, $2,500,000, issued, $1,100,000. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and J. C. Watson, W. H. Reed, R. L. Barstow, S. R. Dow, James Chynoweth (Calumet, Mich.).


OLD COLONY STEAMBOAT COMPANY, South Terminal Station, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $1,200,000. President, C. S. Mellen (New Haven) ; Treasurer and Clerk, A. W. Adams; Directors: President, and G. J. Brush (New Haven), L. N. Lovell (New York), G. L. Lovering (Taunton, Mass.), C. F. Choate, F. S. Curtis, G. M. Miller (New York), Edwin Milner (Moosup, Conn.), Nathaniel Thayer.


OLD CORNER BOOK STORE INC., 27 Bromfield Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $66,000. President, Winthrop Ames; Treasurer, G. A. Moore; Directors: the above.




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.