USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1906 > Part 45
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
OLD DOMINION COMPANY, 50 Congress Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $8,750,000, issued, $7,200,000. President, James Douglas (New York) ; Vice-President, C. S. Smith; Treasurer and Secretary, C. H. Altmiller; Directors: President, Vice-President, and C. G. Lund, C. H. Dodge, James McLean, J. W. Smith (latter three of New York), Maxwell Woodhull (Washington).
OLD DOMINION COPPER MINING & SMELTING COMPANY, 50 Congress Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized, $5,000,000, issued, $3,750,000 par, $25. Presi- dent, C. S. Smith; Vice-President, J. T. Herrick (Springfield, Mass.) ; Treasurer and Secretary, C. H. Altmiller; Directors: President, Vice- President, and C. G. Lund, E. P. Ricker (South Poland, Me.), M. Wood- hull (Washington), W. F. Crane (Jersey City).
OLDS GASOLENE ENGINE WORKS, 75 Washington Street North, Boston. (Principal office Detroit, Mich.) Incorporated under laws of Michigan. Annual meeting in January. Capital stock authorized, $500,000, issued, $142,550, par, $10. President,
473
IN BOSTON AND VICINITY
J. H. Seager; Treasurer and Secretary, T. L. Smith; Directors: the above, and J. B. Seager, Henry Russell, S. S. Olds, S. L. Smith, Angus Smith (all of Detroit, Mich.).
OLIVER TYPEWRITER COMPANY, THE, 69 Federal Street, Boston. (Principal office Chicago.)
Incorporated under laws of Illinois. Annual meeting in January. Capi- tal stock authorized, $650,000, issued, $438,800. President, Lawrence Williams; Treasurer and Secretary, E. H. Smith; Directors: President, and Wm. Waller, W. C. Fairbanks, J. S. Harlan, Delavan Smith (all of Chicago).
ORO FINO MINING COMPANY, 19 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $240,000, par, $10. President, W. W. Fisk (Mexico) ; Treasurer, A. H. Sawyer; Clerk, J. E. Forsyth; Directors: President, Treasurer, and S. W. Hatheway, N. N. Jones, T. B. Bailey.
OROVILLE DREDGING COMPANY LIMITED, THE, 50 Congress Street, Boston. (Principal office Oroville, Cal.)
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $3,500,000. President, F. W. Baker (New York) ; Vice-President, W. F. Moller; Treasurer and Secretary, F. W. Batchelder; Directors: President, Vice-President, and E. A. Clark, W. H. Coolidge, C. A. Hight, A. F. Holden (Cleveland).
OSCEOLA CONSOLIDATED MINING COMPANY, 199 Washington Street, Boston.
Incorporated under laws of Michigan. Annual meeting in March. Cap- ital stock authorized and issued, $2,500,000, par, $25. President, A. S. Bigelow; Treasurer and Secretary, W. J. Ladd; Directors: the above, and E. S. Grew, J. H. Brooks, E. B. Hall, W. A. S. Chrimes, N. W. Haire (Ironwood, Mich.).
OSGOOD, C. E. COMPANY, THE (Furniture), 744 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, C. E. Osgood; Treasurer, B. H. Ford; Clerk, F. E. Currier; Directors: the above, and D. W. Connell.
OTIS COMPANY (Cottons), 100 Summer Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized, $1,200,000, issued, $800,000. President, C. H. Fiske; Treasurer, G. F. Fabyan; Clerk, Peder Olsen; Directors: the above, except Clerk, and R. B. Williams, F. C. Welch, C. N. Bliss (New York).
PACIFIC MILLS, THE (Woolens and Cottons), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $3,000,000. President, A. T. Ly- man; Treasurer, G. S. Silsbee; Clerk, E. J. Payne; Directors: Pres-
-
474
DIRECTORY OF CORPORATIONS
ident, Treasurer, and A. A. Lawrence, Reginald Foster, Louis Curtis, Geo. Wigglesworth, John Lawrence, C. P. Baker, R. H. Stevenson.
PACKARD, M. A. COMPANY (Boots and Shoes), 28 Lincoln Street, Bos- ton. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $200,000. President, M. A. Packard; Vice-President, O. M. Fisher; Treasurer and Clerk, J. S. Kent; Directors: the above.
PACKARD & BROOKS COMPANY (Leather), 47 High Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $60,500. President, Brackley Shaw; Vice-President, T. T. Brooks; Treasurer and Secretary, H. A. Packard; Directors: the above.
PAGE BELTING COMPANY, 31 Pearl Street, Boston. (Principal office Concord, N. H.)
Incorporated under laws of New Hampshire. Annual meeting in Janu- ary. Capital stock authorized and issued, $250,000, par, $50. Presi- dent, Albert Wallace (Rochester, N. H.); Treasurer, C. T. Page (Concord) ; Clerk, Allen Hollis; Directors: the above, except Clerk, and W. D. Thompson, C. S. Parker, F. G. Streeter, G. M. Kimball (all of Concord), J. H. Chadbourne.
PAGE, GEORGE G. BOX COMPANY, Cambridge, Mass.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $68,400. President, W. L. Page; Treasurer, C. M. Howlett; Clerk, H. M. Taylor; Directors: the above.
PAGE, L. C. & COMPANY INC. (Publishers), 200 Summer Street, Bos- ton.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $100,000, issued, $75,000. President, L. C. Page; Treasurer and Secretary, G. A. Page; Directors: the above, and G. D. C. Estes.
PAINE FURNITURE COMPANY (Retail), 48 Canal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $180,000. President, G. F. D. Paine; Vice-President, W. L. Shearer; Treasurer and Clerk, J. L. Paine; Di- rectors: the above.
PAPER MILL MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.
Incorporated under laws of Massachusetts. President and Treasurer, R. W. Toppan; Vice-President, W. H. H. Whiting; Secretary, D. W. Lane; Directors: the above, except Secretary, and G. W. Wheelwright, M. B. Mason, C. B. Amory, R. P. Snelling, W. E. Pratt, A. H. Lowe (Fitchburg), H. M. Lovering (Taunton), E. A. Smith (Pelzer, S. C.), G. B. Holbrook (Holyoke), E. H. Gilbert (Ware, Mass.), Alvah Crocker (Fitchburg).
-
IN BOSTON AND VICINITY
475
.PARKER MANUFACTURING COMPANY (Shoe Machinery), Clifton and Shirley Streets, Boston.
Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized, $150,000, issued, $98,500. President, G. E. Parker; Treasurer, H. E. Turner; Secretary, G. E. Parker, Jr .; Di- rectors: the above.
PARSONS MANUFACTURING COMPANY, 53 State Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $100,000. President, H. M. Parsons; Treasurer, G. S. Prestiss; Clerk, C. H. Parsons; Directors: the above, and H. E. Parsons, R. T. Parsons (all of New York).
PATCH, E. L. COMPANY (M'fg Chemists), 99 North Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $150,000, issued, $115,900, par, $50. President, E. L. Patch; Vice-President, G. G. Williams; Treasurer, Onslow Gilmore; Secretary, G. Y. Hutchins; Directors: the above, and A. H. Cowdrey, W. A. Smith (both of Stoneham, Mass.), A. A. Wyman.
PEABODY - TUCKER COMPANY (Toys), 47 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized, $30,000, issued, $28,000. President, W. B. Peabody; Treasurer, G. R. Tucker; Clerk, A. S. Fitch; Directors: the above.
PEACE RIVER PHOSPHATE MINING COMPANY, 92 State Street, Boston. (Principal office New York.)
Incorporated under laws of Georgia. Annual meeting in February. Capital stock authorized and issued, $1,200,000. President, P. B. Brad- ley; Vice-President and Treasurer, J. F. Gibbons (New York) ; Sec- retary, F. A. Board (New York); Directors: President, Vice-Presi- dent, and W. H. Grafflin (Baltimore), J. F. Kehoe, J. M. Gifford (both of New York).
PEARSON, J. B. COMPANY (Shirts), 65 Bedford Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $50,000. President and Treas- urer, J. B. Pearson; Vice-President, H. W. Gleason; Clerk, C. G. Small; Directors: the above, and A. F. Small, W. P. Pierce (Olean, N. Y.).
PEARSON, J. C. COMPANY (Coated Nails), 1101 Old South Building, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $1,000,000. President, Lydia P. Story; "Treasurer, F. C. Ayres; Direct- ors: the above, and L. A. Wyman, A. J. Wright.
PEATS, ALFRED COMPANY (Wall Paper), 116 Summer Street, Boston. (Principal office New York) Incorporated under laws of New York. Annual meeting in August. Capital stock authorized and issued, $500,000. President, H. Bosch;
.
476
DIRECTORY OF CORPORATIONS
Treasurer, P. Bosch; Directors: the above, and H. B. Gayley, G. W. Anderson (all of New York City).
PECK BROTHERS & COMPANY, THE (Plumbers' Supplies), 328 Boyl- ston Street, Boston. (Principal office New Haven, Conn.) Incorporated under laws of Connecticut. Annual meeting in February. Capital stock authorized, $600,000, issued, $486,250. President and Treas- urer, Joseph Porter; Secretary, C. H. Downes (both of New Haven) ; Directors: the above, and W. Camp, P. N. Welch, L. H. Pease, H. C. Warren, E. P. Root (all of New Britain, Conn.), H. L. Clark (East Walpole, Mass.).
PEERLESS MOTOR CAR COMPANY, 178 Columbus Avenue, Boston. (Principal office Cleveland, Ohio.) Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized, $300,000, issued, $285,000. President, J. W. McClymonds; Vice-President and Treasurer, L. H. Kittridge; Secre- tary, E. H. Parkhurst; Directors: the above, and L. P. Mooers, Henry Chisholm (all of Cleveland).
PEIRCE, SILAS & COMPANY LIMITED (W. S. Grocers), 59 Commer- cial Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $125,000. President, Silas Peirce; Treasurer and Clerk, J. B. Clapp; Directors: the above, and A. T. Leavitt, Fitzroy Kelly, T. L. Perkins, H. L. Kelley, F. L. Wheeler.
PEIRCE & WINN COMPANY (Coal), 12 Mystic Street, Arlington, Mass. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $30,000. President, W. H. Peirce; Treasurer, W. A. Peirce; Clerk, Frank Peabody; Directors: the above.
PELICAN MINING & MILLING CORPORATION, 258 Washington Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $500,000, issued, $343,100. President, F. W. Clark; Vice-President, F. D. Sanborn; Treasurer, G. H. Hamblett; Secretary, W. W. Morrison; Directors: the above, and G. W. Dryden, James Russell, F. J. Goodspeed (Milton, Me.), M. C. Page, D. Eilers, C. L. Barnes.
PELTON PIANO COMPANY, 161 Tremont Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000, par, $10. President, A. R. Pelton; Treasurer, F. A. Pelton; Secretary, C. E. Allen; Directors: the above.
PEMBERTON COMPANY (Cottons), 78 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $450,000. President and Clerk, G. C. Tobey; Treasurer, H. S. Shaw; Directors: the above, and M. T. Stevens (North Andover, Mass.), C. E. Rogerson, N. J. Rust.
PEMBROKE MILLS (Cottons), 50 Congress Street, Boston. Incorporated under laws of New Hampshire. Capital stock author-
477
IN BOSTON AND VICINITY
ized, $300,000, issued, $298,300. President, C. W. Chamberlin; Treasurer and Secretary, B. R. Weld; Directors: the above, and C. M. Weld, E. D. Codman, R. D. Weston-Smith.
PENN METAL CEILING & ROOFING COMPANY L'T'D., 559 Atlantic Avenue, Boston. (Principal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized and issued, $50,000. President, L. L. Sagen- dorph; Treasurer and Secretary, S. D. Magner; Directors: the above, and F. E. Sagendorph, E. P. Hoyt, E. L. Marden (all of Philadelphia).
PENOBSCOT CHEMICAL FIBRE COMPANY, 35 Federal Street, Bos- ton.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $300,000, issued, $293,000. President, C. H. DeLano (New York) ; Treasurer, A. W. Clapp; Clerk, A. B. Larchane; Direct- ors: President, Treasurer, and G. C. Tobey (Wareham, Mass.), C. Q. Tirrell, E. H. Clapp, H. P. Tobey, G. W. Wadsworth, H. C. Barton. .
PEPPERELL MANUFACTURING, COMPANY (Cottons), 30 Kilby Street, Boston.
Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $2,556,000. President, James Longley; Treasurer, P. Y. De Normandie; Clerk, B. H. Winslow; Directors: President, and G. F. Fabyan, Geo. Dexter, George Wigglesworth, C. P. Bowditch, H. S. Grew, F. C. Welch.
PERCIVAL, D. C. & COMPANY INC. (W. S. Jewelers), 373 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $250,000. President, D. C. Percival ; Treasurer, D. C. Percival, Jr .; Clerk and Managing Director, E. E. Hardy; Directors: the above.
PERRY - LEE COMPANY (M'frs. of Children's Shoes), 181 Lincoln Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $25,000. President, W. S. Lee; Treasurer, G. S. Perry; Directors: the above, and G. M. Lee.
PERRY, LEWIS F. & WHITNEY COMPANY, THE (Furniture), 8 Bos- worth Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $250,000. President, J. R. Perry; Vice-President, E. K. Perry; Treasurer, Benjamin Whitney; Directors: the above, and H. W. Munn, H. M. Lawrence, J. B. Dill (East Orange, N. J.).
PERRY MASON COMPANY (Publishers "The Youth's Companion "), 201 Columbus Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, Seth Mendell;
478
DIRECTORY OF CORPORATIONS
Treasurer, Edwin Stockin; Secretary, Henry Hinckley; Directors: the above.
PERRY, WM. H. COMPANY, THE (Iron and Steel), 49 Stillings Street, Boston. (Principal office Providence, R. I.)
Incorporated under laws of Rhode Island. Annual meeting in July. Capital stock authorized and issued, $50,000. President, W. H. Perry; Treasurer, Alfred Perry; Secretary, B. H. Lester; Directors: the above, and W. H. Perry, Jr. (all of Providence, R. I.).
PETERS, C. J. & SON COMPANY (Electrotypers),' 145 High Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, C. J. Peters ; Treasurer, G. E. Peters; Clerk, J. W. Doran; Directors: the above, and A. G. Peters, Mary E. Peters.
PETTINGELL - ANDREWS COMPANY (Electrical Mdse.), 156 Pearl Street, Boston.
Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $200,000. President, H. O. Phillips (Paw- tucket, R. I.) ; Treasurer, C. B. Price; Secretary, F. S. Price; Direct- ors: the above.
PETTS, S. F. COMPANY (Wines and Liquors), 256 Friend Street, Boston. Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized, $50,000, issued, $15,000. President and Treasurer, S. F. Petts; Secretary, E. M. Rogers; Directors: President, and H. D. Nash, K. K. McLaren (Jersey City).
PFISTER & VOGEL LEATHER COMPANY, 85 South Street, Boston. (Principal office Milwaukee, Wis.)
Incorporated under laws of Wisconsin. Annual meeting in June. Capital stock authorized, $4,500,000, issued, $3,915,000. President, F. Vogel, Jr .; Treasurer, A. C. Helmhalz; Secretary, A. H. Vogel; Directors: the above, and C. F. Pfister, D. C. Vogel, G. F. Bossert, D. Bossert (all of Milwaukee).
PHILADELPHIA & READING COAL & IRON COMPANY, THE, 141 Milk Street, Boston. (Principal office Philadelphia.)
Incorporated under laws of Pennsylvania. Annual meeting in October. Capital stock authorized and issued, $8,000,000. President, G. F. Baer; Vice-Presidents, W. R. Taylor, C. E. Henderson, R. C. Luther; Treas- urer, R. Tull; Secretary, W. G. Brown; Directors: the above, and E. T. Stotesbury, C. Steele, J. S. Harris, H. P. Mckean, T. Mckean (all of Philadelphia), H. McK. Twombly (New York), H. C. Frick ( Pitts- burg).
PHILIPPINE MINING COMPANY, 435 Old South Building, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $3,000,000, issued, $2,671,211. President, Harry W. Smith (Waltham, Mass.) ; Vice-President, G. M. Wethern; Treasurer, M. A. Powers; Secretary, E. A. Johnson; Directors: the above, and
479
IN BOSTON AND VICINITY
C. A. Grant, H. L. Johnson (Franconia, N. H.), George Jenks (E. Pep- perell, Mass.).
PHINNEY, J. G. COUNTER COMPANY, 162 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $150,000. President, C. W. Welch; Vice-President, F. F. Baldwin; Treasurer, E. M. Elmes; Directors: the above.
PHOTO ERA PUBLISHING COMPANY, THE, 383 Boylston Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $50,000, issued, $48,100. President, W. A. French; Treasurer, T. H. Cummings; Directors: the above.
PICARD, A. L. COMPANY (Electricians), 308 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $25,000, par, $10. President and Treasurer, George Inston; Clerk, B. Van Nest; Directors: the above, and M. E. Stephenson.
PIERCE, JAMES LEATHER COMPANY, THE, 44 South Street, Boston. Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $300,000. President, A. H. Daven- port; Vice-President, H. H. Leathe; Treasurer and Secretary, F. L. Bartlett (Olean, N. Y.) ; Directors: the above, and B. F. Thomas (Olean, N. Y.).
PIERCE, S. S. COMPANY (Groceries and Wines), 69 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, W. L. Pierce; Vice-President, C. L. Eaton; Treasurer, C. H. C. Brown; Clerk, Wal- worth Pierce; Directors: the above, and H. J. Park (New York).
PILLSBURY WASHBURN FLOUR MILLS, 141 Milk Street, Boston. (Principal office Minneapolis, Minn.)
Incorporated under laws of England. Annual meeting in December. Capital stock authorized and issued, £1,000,000, par, £10. Chairman, R. H. Glynn (London, Eng.) ; Treasurer, L. P. Hubbard (Minneapolis) ; Secretary, H. K. Davis (London, Eng.) ; Directors: Chairman, and Frank Spencer (London, Eng.).
PITTS - KIMBALL COMPANY (Department Store), 615 Washington Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $100,000. President, R. H. Kimball; Vice-President, J. H. Murphy; Treasurer, Chas. Whittemore; Assistant Treasurer, W. R. Spear; Directors: the above, and H. A. Belcher, F. E. White, W. A. Howard (Brockton), A. A. Brown, C. A. Hight, M. H. Young, B. C. Tirrell.
480
DIRECTORY OF CORPORATIONS
PITTSBURG PLATE GLASS COMPANY, 41 Sudbury Street, Boston. (Principal office Pittsburg, Penn.) Incorporated under laws of Pennsylvania. Annual meeting in February. Capital stock authorized and issued, $12,492,600. President, W. L. Clause; Vice-Presidents, C. W. Brown, A. Pitcairn; Treasurer, Edward Pitcairn; Secretary, C. R. Montgomery (all of Pittsburg) ; Directors: the above, except Secretary, and John Pitcairn ( Philadelphia), E. A. Hitchcock (Washington, D. C.), W. W. Heroy (New York), W. D. Hartuppe (Pittsburg).
PITTSBURG REDUCTION COMPANY, THE (Aluminum), 131 State Street, Boston. (Principal office Pittsburg, Pa.).
Incorporated under laws of Pennsylvania. Annual meeting in Septem- ber. Capital stock authorized and issued, $3,800,000. President, R. B. Mellon; Treasurer, R. E. Withers, Jr .; Directors: President, and D. L. Gillespie, A. V. Davis, A. K. Laurie (all of Pittsburg).
PLACE BOX COMPANY, 284 Norfolk Street, Cambridge, Mass. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $150,000. President and Treasurer, J. A. Wolcott; Clerk, J. E. Forsyth; Directors: President, and A. E. Hough- ton, T. H. Mccullough.
PLANT, THOMAS G. COMPANY, THE (Shoe Manufacturers), 1 Bick- ford Street, Boston.
Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized and issued, $2,500,000. President, W. F. Plant; Vice-President, F. R. Briggs; Treasurer, W. L. Ratcliffe; Secretory and Assistant Treasurer, W. A. Mitchell; Directors: the above, and T. G. Plant, W. J. McGaffee, F. R. Maxwell, W. P. Hadwen, Jr. (Montclair, N. J.).
PLYMOUTH CORDAGE COMPANY, 126 State Street, Boston. (Prin- cipal office Plymouth, Mass.)
Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $2,000,000. President, A. P. Loring; Treasurer, G. F. Holmes (Plymouth) ; Clerk, T. A. Apollonio; Directors: President, and S. S. Bartlett, C. H. W. Foster, W. L. Put- nam, G. G. Crocker.
. POLAND PAPER COMPANY, John Hancock Building, Boston. (Prin- cipal office Mechanic Falls, Me.)
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $500,000, issued, $409,700. President, F. D. True (Portland, Me.); Treasurer and Clerk, C. H. Milliken (Mechanic Falls) ; Directors: the above, and James Munroe, Henry Packard (both of Auburn, Me.), S. M. Milliken (New York), W. G. Davis, C. R. Milliken (both of Portland, Me.).
POST PUBLISHING COMPANY, 259 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $400,000, issued, $342,040. President, W. A.
481
IN BOSTON AND VICINITY
Grozier; Vice-President, G. A. Spaulding; Treasurer, E. A. Grozier; Clerk, G. E. Kimball; Directors: the above, and Wm. Taylor.
POTTER DRUG & CHEMICAL CORPORATION, 135 Columbus Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President and Treasurer, G. R. White; Clerk, C. L. Hamilton; Directors: the above, and Harriet J. Bradbury.
PRATT & WHITNEY COMPANY (Machine Tools), 144 Pearl Street, Boston. (Principal office New York.)
Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $2,750,000. President, R. C. Mc- Kinney; Treasurer, C. L. Cornell; Secretary, F. C. Pratt; Directors: the above, and W. L. Clark, T. T. Goff, C. C. Cuyler (all of New York City), F. G. Echols, F. W. Gordon, A. Whitney (latter three of Hart- ford, Conn.), J. K. Cullen (Hamilton, Ohio).
PRAY, JOHN H. & SONS COMPANY (Carpets), 646 - 658 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $700,000. President, Wm. Endicott, Jr .; Vice-President and General Manager, F. S. Chick; Treasurer, R. C. Kingsley; Directors: President, Vice-President, and F. G. Webster, I. W. Chick, N. W. Rice.
PROCTOR ELLISON COMPANY (Sole Leather), 12 South Street, Bos- ton.
Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized, $200,000, issued, $50,000. President, H. H. Proctor; Vice-President, C. A. Proctor; Treasurer, E. H. Ellison; Secretary, F. C. Lowthorp (Trenton, N. J.) ; Directors: the above.
PROUTY, ISAAC & COMPANY INCORPORATED (Boots and Shoes), 27 Lincoln Street, Boston. (Principal office Spencer, Mass.) Incorporated under laws of Massachusetts. Annual meeting in December. Capital stock authorized and issued, $300,000. President, M. A. Young; Treasurer, L. I. Prouty; Clerk, G. S. Prouty; Directors: the above, and J. W. Prouty, C. N. Prouty (all of Spencer, Mass.).
PUBLICITY BUREAU, 126 State Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $10,000, issued, $9,900. President, G. V. S. Michaelis; Treasurer, T. O. Marvin; Secretary, J. D. Ellsworth; Directors: the above.
PUFFER MANUFACTURING COMPANY, THE (Soda Water Appa- ratus), 44 Portland Street, Boston.
Incorporated under laws of Maine. Annual meeting in October. Capital stock authorized and issued, $150,000. President, D. J. Puffer; Treas- urer, L. W. Puffer; Directors: the above, and A. W. Puffer, L. H. Puffer, L. W. Puffer, Jr.
482
DIRECTORY OF CORPORATIONS
PUGET SOUND ELECTRIC RAILWAY, 84 State Street, Boston. Incorporated under laws of New Jersey. Annual meeting in April. Cap- ital stock authorized, $4,500,000, issued, $3,926,200. President, Jacob Furth (Seattle, Wash.) ; Vice-President, C. D. Wyman; Treasurer, G. E. Tripp; Secretary, H. R. Hayes; Directors: the above, except Sec- retary, and H. G. Bradlee, J. F. Hill, F. S. Pratt, N. H. Stone, Wm. Endicott, Jr., L. B. Dailey (Jersey City).
PUGET SOUND. POWER COMPANY, 84 State Street, Boston. Incorporated under laws of Washington. Annual meeting in December. Capital stock authorized, $3,000,000, issued, $1,000,000. President, C. F. Wallace; Vice-President, H. A. Tait (Tacoma) ; Treasurer, A. S. Pratt; Secretary, L. R. Grant (Tacoma) ; Trustees: President, Vice- President, and W. S. Dimmock, L. R. Grant, F. J. Pritchard (latter three of Tacoma, Wash.).
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.