The Directory of Directors in the City of Boston and Vicinity 1906, Part 47

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 47


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


-


492


DIRECTORY OF CORPORATIONS


$5,000,000, issued, $3,750,000. President, Nathaniel Thayer; Vice-Presi- dents, C. J. Paine, J. H. Brooks; Treasurer and Secretary, A. G. Stan- wood; Directors: the above, and A. S. Bigelow, Walter Hunnewell, C. N. King (Jersey City), G. P. Gardner, C. E. Perkins, S. N. Brown, N. H. Stone.


SALISBURY BEACH IMPROVEMENT COMPANY, 8 Congress Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in December. Capital stock authorized and issued, $40,000. President, E. P. Shaw; Treasurer, G. A. Butman; Secretary, J. F. Shaw; Directors: President, Secretary, and H. F. Eldredge (Portsmouth, N. H.), S. S. Moore (Jersey City), P. W. Sprague.


SALISBURY LAND & IMPROVEMENT COMPANY, 8 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $40,000. President, E. P. Shaw; Treasurer, P. H. Moulton (Salisbury, Mass.) ; Directors: the above, and W. Pettergill, D. M. Dent, I. W. Greenlsy, F. M. Sweet (all of Salisbury), L. B. Cushing (Newburyport).


SALMON FALLS MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in July. Capital stock authorized and issued, $600,000. President, A. A. Law- rence; Treasurer, E. P. Nichols; Clerk, N. T. Apollonio; Directors: President, Treasurer, and C. P. Bowditch, A. B. Silsbee, Howard Stock- ton, C. P. Curtis, Jr.


SAMPSON, GEORGE H. COMPANY (Contractors' Supplies), 13 Pearl Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $50,000. President, G. H. Sampson; Vice-President, W. T. Page; Treasurer and Clerk, J. F. Hannah; Di- rectors: the above.


SAMPSON & MURDOCK COMPANY (Directories), 155 Franklin Street, Boston.


Incorporated under laws of Rhode Island. Annual meeting in October. Capital stock authorized and issued, $400,000. President, W. E. Mur- dock; Treasurer, C. D'W. Marcy; Secretary, G. R. Murdock; Directors: the above.


SAMSON CORDAGE WORKS, 88 Broad Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $300,000, issued, $200,000. President, J. P. Tolman; Treasurer and Clerk, H. G. Pratt; Directors: the above, and G. G. Crocker, J. B. Richmond, C. E. Hatfield.


SANBORN, BENJ. H. & COMPANY (Publishers), 110 Boylston Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap-


493


IN BOSTON AND VICINITY


ital stock authorized, $100,000, issued, $92,900. President, B. H. San- born; Treasurer, H. M. Ward; Clerk, J. G. Coffin; Directors: the above, and W. F. Young (Chicago).


SANDERSON, E. P. COMPANY (Iron and Steel), 36 Washington Street North, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President and Treasurer, E. P. Sanderson; Vice-President, R. M. Vaughan; Clerk, Amasa Har- rington; Directors: the above.


SANDS TAYLOR & WOOD COMPANY (Flour), 131 State Street, Bos- ton.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $250,000. President, O. E. Sands; Treasurer, M. C. Taylor; Clerk, G. E. Wood; Directors: the above.


SARATOGA VICTORY MANUFACTURING COMPANY (Cottons), 78 Chauncy Street, Boston.


Incorporated under laws of New York. Annual meeting in July. Cap- ital stock authorized and issued, $400,000. President, James Lawrence; Treasurer, Louis Robeson; Secretary, J. P. Harrington; Directors: President, Treasurer, and Charles Strauss, E. B. L. Carter (both of New York), A. R. Carpenter (Victory Mills, N. Y.).


SAWYER BELTING COMPANY, 21 Thorndike Street, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $35,000. President, C. A. Hunter (New Durham, N. J.) ; Treasurer and Clerk, C. H. Sawyer; Directors: the above, and L. T. Sawyer.


SAWYER CRYSTAL BLUE COMPANY, THE, 67 Broad Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $170,000. President, A. W. Holway; Treas- urer and Secretary, Francis Doane; Directors: the above, and H. G. Chamberlain, C. E. Upham, John Wood.


SAWYER, E. D. LUMBER COMPANY, THE, 24 Cambridge Street, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $40,000. President, Enos D. Sawyer; Treasurer, Edward D. Sawyer; Directors: the above, and Jane I. Northup.


SAWYER, H. M. & SON INCORPORATED (Oiled Clothing), 20 Thorn- dike Street, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, C. H. Sawyer; Vice-President, R. W. Sawyer; Treasurer and Clerk, L. T. Sawyer; Directors: the above, and J. A. Simpson.


SAXONVILLE MILLS (Woolens), 93 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July.


494


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $85,600. President, F. E. Simpson; Treasurer and Clerk, E. N. Hunt; Directors: the above, and I. H. Sweetser, N. L. Francis (Washington, D. C.). G. H. Groward (New York).


SCANDINAVIAN IMPORTING COMPANY, 500 Commercial Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $75,000, issued, $60,000. President, O. G. Petter- son; Treasurer, I. B. Jacobsen; Clerk, M. N. Safford; Directors: the above, except Clerk.


SCHOELLKOPF HARTFORD & HANNA COMPANY (Dyes), Purchase Street, Boston. (Principal office Buffalo, N. Y.) Incorporated under laws of New York. Annual meeting in January. Capital stock authorized, $3,000,000, issued, $2,617,400. President, J. F. Schoellkopf (Buffalo) ; Vice-Presidents, W. W. Hanna, I. F. Stone (New York), J. W. Starr ( Philadelphia) ; Treasurer, C. P. H. Schoell- kopf (Buffalo) ; Secretary, Charles Ware (Chicago) ; Directors: the above, and William Wilke, Julius Culmann (both of Buffalo), A. R. Freeland (Philadelphia), E. O. Ellsworth (Milwaukee), A. L. Norton.


SCHWARZSCHILD & SULZBERGER COMPANY (Packers), 5 North Market Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized, $10,000,000, issued, $4,373,400. President, Ferdi- nand Sulzberger; Treasurer and Secretary, Samuel Weil; Directors: the above, and F. Joseph, N. Grabenheimer, J. N. Sulzberger, S. Graben- heimer (all of New York), Mary J. Sulzberger.


SCOTIA WORSTED MILLS, 53 State Street, Boston.


Incorporated under laws of Rhode Island. Annual meeting in January. Capital stock authorized and issued, $90,000. President, Andrew Adie; Vice-President, A. H. Hopping (New York) ; Treasurer and Secretary, J. D. Colt; Directors: the above, and C. S. Houghton, B. E. Bates, Montgomery Rollins, William Naismith (Woonsocket, R. I.).


SEAVERNS, GEO. W. PIANO ACTION COMPANY, 113 Broadway, Cambridge, Mass.


Incorporated under laws of New Hampshire. Annual meeting in May. Capital stock authorized and issued, $50,000. President and Treasurer, W. G. Seaverns; Secretary, R. J. Murray; Directors: the above, and M. E. Seaverns.


SECURITY SAFE DEPOSIT COMPANY, 67 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, W. H. Rand, Jr .; Vice-President, J. H. Hyde (New York) ; Treasurer and Secretary, Nathan Warren; Assistant Secretary, C. B. Marshall; Directors: the above, and C. F. Adams, 2d, Oliver Ames, E. R. Morse, Gordon Dexter, W. H. McIntyre, L. Fitzgerald (latter two of New York).


495


IN BOSTON AND VICINITY


SECURITY WAREHOUSING COMPANY, 53 State Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in October. Capital stock authorized, $250,000, issued, $240,500. President, Paul E. Rasor; Treasurer and Secretary, Geo. B. Wing; Directors: President, and Geo. C. Balde, J. M. Whiton, Benjamin Barker, M. S. Driggs, S. R. Bertron, A. A. Levi (all of New York).


SEWING MACHINE SUPPLIES COMPANY, THE, 22 Lincoln Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $50,000. President, J. F. Alvord (Torrington, Conn.) ; Treasurer and Clerk, F. A. Putnam; Directors: the above, and H. C. Sibley.


SHADY HILL NURSERY COMPANY, 155 Milk Street, Boston (and at Bedford, Mass.).


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $100,000. President, H. B. Clewley (Bedford, Mass.) ; Vice-President, E. L. Beard; Treasurer, C. S. Kennedy (Bedford, Mass.) ; Clerk, Joseph Sargent, Jr .; Directors: the above, and W. M. Richardson, Carleton Hunneman, C. S. Racke- mann.


SHAPLEIGH COFFEE COMPANY, 36 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $75,000. President, S. B. Shapleigh; Treasurer, J. R. W. Shapleigh; Clerk, Joseph Poland; Directors: President, Treasurer, and R. W. Shapleigh.


SHAW, A B. & E. L. COMPANY (Furniture), 28 Otis Street, East Cam- bridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $50,000. President, E. L. Shaw; Treasurer and Clerk, A. B. Shaw; Directors: the above, and C. F. Johnson.


SHAWMUT FURNITURE COMPANY, 269 Tremont Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $50,000. President, L. H. Josselyn (Man- chester, N. H.) ; Treasurer, M. B. Richardson; Clerk, J. P. Flint; Directors: President, Treasurer, and D. M. Bonney, A. J. Morse.


SHEDD LEATHER COMPANY, 8 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $100,000, issued, $50,000. President, F. A. Page; Treasurer, J. A. Dasha; Clerk, A. C. Burgess; Directors: President, Treasurer, and H. L. Rice, F. B. Rice, B. B. Shedd.


SHELBY ELECTRIC COMPANY, THE, 620 Atlantic Avenue, Boston. (Principal office Shelly, Ohio.)


Incorporated under laws of Ohio. Annual meeting in August. Capital stock authorized and issued, $250,000. President, J. C. Fisk; Treasurer


-


496


DIRECTORY OF CORPORATIONS


and Secretary, W. H. Myers; Directors: the above, and G. M. Skiles, H. W. Heldebrant, M. H. Davis, J. Feighner, E. Mansfield, B. G. Tre- maine, F. S. Terry, H. Wentz (all of Shelly, Ohio).


SHEPARD NORWELL COMPANY (Retail Dry Goods), 26 Winter Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $750,000. President, John Shepard; Vice-President, E. E. Cole; Treasurer, F. A. Webster; Directors: the above, and Alexander Marr.


SHEPARD & MORSE LUMBER COMPANY, 1 Liberty Square, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $700,000. President, H. B. Shepard; Treasurer, T. H. Shepard; Directors: the above, and O. A. Shepard.


SHOE & LEATHER MERCANTILE AGENCY (INC.), THE, 183 Essex Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized and issued, $200,000. President, C. W. Lavers; Treasurer, T. F. Dolan; Secretory, William H. Thayer; Directors: the above.


SHREVE CRUMP & LOW COMPANY (Jewelers), 147 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $375,000. President, G. D. Low; Vice-President, O. B. Shreve; Treasurer and Clerk, W. P. Shreve; Directors: the above, and C. H. Crump, I. W. Armington, B. D. Shreve.


SHUMWAY, FRANKLIN P. COMPANY (Advertising Agents), 373 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $30,000. President and Treasurer, F. P. Shumway; Clerk, C. P. Randall; Directors: the above, and D. J. MacNichol.


SIEGEL, HENRY COMPANY (Department Store), 600 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized, $1,000,000, issued and subscribed for, $1,000,000. President, Henry Siegel (New York) ; Ist Vice-President and Treasurer, F. E. Vogel (New York) ; 2d Vice-President and Gen- eral Manager, E. J. Kramer; Secretary, Joseph Wilson; Directors: the above, and Max Pam (Chicago).


SILVER BURDETT & COMPANY (Publishers), 221 Columbus Avenue, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $750,000, issued, $708,600. President, E. O. Silver (New York) ; Treasurer, A. E. Carr; Secretary, F. W. Burdett; Directors: the above, and H. C. Deane (Ogdensburg, N. Y.), M. E.


497


IN BOSTON AND VICINITY


Banks (Bridgeport, Ct.), F. D. Farr (Chicago), E. E. Silver, A. A. Silver, Jr., F. D. Beatty (latter two of New York).


SILVER LAKE COMPANY, 78 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $75,000. President, H. S. Shaw; Treasurer and Clerk, G. H. Shapley; Directors: the above, and H. W. Wellington.


SIMONS HATCH & WHITTEN COMPANY (Men's Furnishings), 32 Otis Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, C. P. Hatch; Vice-President and Assistant Treasurer, F. C. Hatch; Treasurer, L. A. Leland; Clerk, I. C. Porter; Directors: the above, except Clerk, and J. W. Ewer, C. T. Whitten.


SIMPLEX ELECTRIC HEATING COMPANY, 110 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $80,000. President, G. U. Crocker; Vice-President, Everett Morss; Treasurer and Clerk, C. A. Morss; Directors: the above, and A. R. Whittier, J. W. Morss.


SIMPLEX ELECTRICAL COMPANY, 110 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $350,000. President, Everett Morss; Vice-President, H. A. Morss; Treasurer and Clerk, C. A. Morss; Directors: the above, and J. W. Morss.


SIMPSON BROTHERS CORPORATION (Asphalt Pavers), 166 Devon- shire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $25,000. President, G. F. Simpson; Vice-President, J. B. Simpson; Treasurer, G. E. Brigham; Clerk, N. P. Winchell; Directors: the above, except Clerk.


SIMPSON'S PATENT DRY DOCK COMPANY, Marginal Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $350,000. President, R. W. Lord; Vice-President and Treasurer, E. H. Baker; Directors: the above, and C. N. Baker, C. F. Crowell, J. F. Bliss.


SINGLE TUBE TRANSMISSION COMPANY, 1101 Old South Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, Lydia P. Story; Treasurer, F. C. Ayres; Directors: the above, and L. A. Wy- man, W. G. Davis.


SKILLINGS WHITNEYS & BARNES LUMBER COMPANY, 45 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May.


498


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $650,000. President, D. C. Whit- ney (Detroit) ; Treasurer, H. L. Tibbetts; Secretary, D. N. Skillings ; Directors: the above, and T. F. Strong (Ogdensburg, N. Y.), J. D. McLaurin (Mt. Vernon, N. Y.).


SKILTON FOOTE & COMPANY INCORPORATED (Pickles), 131 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $50,000, issued, $25,060. President, James E. Skilton; Vice-President, Edward Rose; Treasurer, Walter E. Skilton; Directors: the above.


SLADE, D. & L. COMPANY (Spices), 13 India Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $100,000. President, H. S. Milton; Treasurer and Clerk, G. H. Carter; Directors: the above, and David Slade, F. E. Fitz.


SLATER & MERRILL INCORPORATED (Men's Shoes), 183 Essex Street, Boston.


Incorporated under laws of Maine. Annual meeting in October. Cap- ital stock authorized and issued, $75,000. President, C. B. Slater; Treas- urer, M. P. Clough; Clerk, C. H. Tolman; Directors: President, Treas- urer, and F. D. Merrill (Lynn, Mass.).


SMITH, G. W. & F. IRON COMPANY, Gerard Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $124,000. President and Treasurer, E. F. Smith; Clerk, F. E. White; Directors: President, and F. A. Robinson.


SMITH PATTERSON COMPANY (Jewelers), 52 Summer Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $400,000. President, M. N. Smith; Treasurer, H. W. Patterson; Clerk, C. D. Smith; Directors: the above.


SMITH WARREN COMPANY (Sheet Metal), 93 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $5,000. President, J. M. Head; Treasurer, R. L. Warren; Clerk, A. C. Warren; Directors: the above.


SMITH & ANTHONY COMPANY (Stoves), 52 Union Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $250,000. President, W. E. Smith; Treasurer, E. W. Anthony; Clerk, W. B. Hathaway; Directors: the above, and A. W. Anthony (Lewiston, Me.), E. P. Greene ( Providence, R. I.).


SMITH & THAYER COMPANY (Heaters), 236 Congress Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $112,500, par, $10. President, S. K.


499


IN BOSTON AND VICINITY


Pittman; Treasurer, W. H. Thayer; Secretary, H. C. Mowry; Direct- ors: the above, and A. W. Bliss.


SMUGGLER UNION MINING COMPANY, THE, 6 Beacon Street, Boston.


Incorporated under laws of Colorado. Annual meeting in May. Capital stock authorized and issued, $5,000,000. President, Bulkeley Wells (Telluride, Colo.) ; Vice-President, H. L. Higginson; Treasurer and Secretary, R. L. Agassiz; Directors: the above, and Alexander Agas- siz, B. B. Laurence (New York), Q. A. Shaw, Jr., T. L. Livermore.


SOMERVILLE ELECTRIC LIGHT COMPANY (Controlled by Edison Electric Illuminating Company of Boston), 70 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $275,000. President, C. L. Edgar; Treasurer and Secretary, F. G. Havlin; Directors: the above, and H. B. Cabot.


SOULE, L. P. & SON COMPANY (Contractors), 166 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $100,000. President, L. P. Soule; Treasurer and Clerk, P. F. Soule; Directors: the above, and C. S. Blanchard.


SOUTH BAY COMPANY, 945 Exchange Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $50,000, issued, $31,250. President, J. W. Pierce; Treasurer and Clerk, Dean Pierce; Directors: the above, and F. A. Kamp.


SOUTH BAY IMPROVEMENT COMPANY, THE, 92 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $378,700. President, H. M. Whit- ney; Treasurer and Secretary, R. W. Lord; Directors: the above, and J. C. Cobb.


SOUTH BAY WHARF & TERMINAL COMPANY, 60 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $1,500,000, issued, $1,190,300. President, J. C. Cobb; Vice-President, R. S. Bradley; Treasurer and Clerk, A. F. Cummings; Directors: President, Vice-President, and E. D. Codman, R. W. Lord, C. W. Leatherbee, Laurence Minot, G. E. Crocker, C. G. Rice, H. F. Dimock (New York).


SOUTHER BREWING COMPANY, 919 Parker Street, Boston. Incorporated under laws of West Virginia. Annual meeting in Janu- ary. Capital stock authorized and issued, $650,000. President, J. K. Souther; Treasurer, C. P. Souther; Directors: the above, and W. O. Blaney, H. S. Wirth, C. R. Batt, J. M. Graham.


500


DIRECTORY OF CORPORATIONS


SOUTHERN INVESTMENT COMPANY, 4 Liberty Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $25,000. President, F. D. Sterritt; Treasurer and Secretary, A. B. Cilly; Directors: the above, and R. C. Grovestein, A. L. Trefry, G. H. Moulton.


SOUTHERN MASSACHUSETTS TELEPHONE COMPANY, THE, 125 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $600,000. President, Thomas Sherwin; Treasurer, W. R. Driver; Directors: President, and F. P. Fish, J. N. Keller, M. G. Parker (Lowell), C. W. Clifford (New Bed- ford), C. F. Ayer.


SOUTHERN MUTUAL INVESTMENT COMPANY OF LEXINGTON, KENTUCKY, 18 Tremont Street, Boston. (Principal office Lexing- ton, Ky.)


Incorporated under laws of Kentucky. Annual meeting in February. Capital stock authorized and issued, $100,000. President, C. J. Brouston; Treasurer, J. D. Purcell; Secretary, A. M. Bowman; Directors: the above, and J. W. Appleton, W. J. Loughridge (all of Lexington, Ky.).


SPARRELL PRINT, THE, 265 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $200,000, issued, $137,000. President, E. D. Baker; Treasurer, R. E. Sparrell; Secretary, O. D. Williams; Directors: the above, and W. A. Wood, W. F. Lamont.


SPARROW COMPANY, THE (Confectioners), Cambridgeport, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $80,000. President, C. F. Simes ; Treasurer and Clerk, L. F. Newcomb; Directors: the above, and L. S. Brown.


SPAULDING & TEWKSBURY COMPANY (Paper), 200 Summer Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $50,000, issued, $28,400. President, Benjamin Spaulding (Tewksbury, Mass.) ; Vice-President, E. M. Davenport; Treasurer, J. F. Spaulding; Clerk, C. H. Tolmans; Directors: the above, except Clerk, and J. G. Tewksbury, E. R. Spaulding.


SPEARE'S, ALDEN SONS COMPANY, THE (Oils), 369 Atlantic Ave- nue, Boston.


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $500,000. President, L. R. Speare; Vice-President, H. I. Hall; Treasurer and Secretary, E. R. Speare; Assistant Treasurer, S. L. B. Speare; Directors: the above, and A. D. Charles (Chicago), F. W. Frye (New York), W. D. Stockbridge.


SPENCER GAS COMPANY, 131 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $85,000. President, Alfred Clarke;


501


IN BOSTON AND VICINITY


Treasurer, A. M. Whitney; Clerk, G. F. Howland; Directors: the above, and A. E. Childs, C. F. Whittemore.


SPIERS - FISH BRICK COMPANY, 79 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $60,000, issued, $45,000. President, E. B. Fish (Rochester, N. H.) ; Vice-Presient and Treasurer, W. A. Spiers; Clerk, A. M. Gilkie; Directors: President, Vice-President, and E. J. Bard- well (Worcester, Mass.).


SPRAGUE ELECTRIC COMPANY, Weld Building, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, A. B. Bake- well (New York) ; Vice-Presidents, G. M. Hamill (Schenectady), D. C. Durland (New York) ; Treasurer, P. M. Haight (New York) ; Clerk, M. F. Westoner; Directors: the above, except Treasurer, and J. R. Lovejoy, A. W. Burchard, G. F. Morrison (all of Schenectady).


SPRING RIVER MINING COMPANY, 6 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $300,000. President, Franklin Playter ; Vice-President, G. H. Playter (Joplin, Mo.) ; Treasurer, E. C. Howard; Directors: the above, and M. H. Playter, C. C. Playter (Joplin, Mo.).


SPRING WATER CARBONATING COMPANY, 21 Columbia Street, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $62,500, issued, $57,500. President, E. D. Emerson; Treasurer, O. A. Atkins; Secretary, P. G. Flynn; Directors: the above. SQUIRE, JOHN P. & COMPANY (Packers), Cambridge, Mass. Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $7,500,000, issued, $7,469,100. President, L. V. Niles; Treasurer, E. D. Whitford; Secretary, C. W. Benjamin; Directors: President, and E. C. Swift, F. P. Comstock (Providence), Sullivan Niles, F. G. Macomber, K. K. McLaren (Jersey City), Edward Tilden (Chicago).


SQUIRE & COMPANY (Provisions), 40 North Street, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $30,000. President, J. P. Lawrence; Treas- urer, F. S. Squire; 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.