The Directory of Directors in the City of Boston and Vicinity 1906, Part 50

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 50


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


WALDBERG BREWING COMPANY, 38 Hanover Street, Boston. Incorporated under laws of West Virginia. Annual meeting in Novem- ber. Capital stock authorized and issued, $100,000. President, M. H. Cobe; Treasurer, G. E. Cobe; Directors: the above, and M. S. Cobe.


WALKER GORDON LABORATORY COMPANY (Milk), 793 Boylston Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $100,000, par, $50. President and Treasurer, G. H. Walker; Secretary, G. W. Franklin; Directors: the above, and George Woodward (Philadelphia), D. C. Smith (New York), H. W. Jeffers (Plainsboro, N. J.).


521


IN BOSTON AND VICINITY


WALKER STETSON COMPANY (Dry Goods), 157 Essex Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, J. H. Stetson; Vice-President, A. H. Jones; Treasurer, F. L. Walker; Clerk and Assistant Treasurer, W. E. Worcester; Directors: the above, and Frank- lin Peirce.


WALKER & PRATT MANUFACTURING COMPANY (Stoves), 31 Union Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, A. W. Walker; Treasurer and Clerk, C. F. Belcher; Directors: the above, and B. M. Shaw (Watertown, Mass.), F. D. Stevens.


WALTHAM BLEACHERY AND DYE WORKS, THE, 50 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $400,000. President, C. F. Stone (Waltham, Mass.) ; Treasurer, R. T. Lyman; Clerk, F. T. Dwinell; Directors: President, and A. T. Lyman, Geo. Wigglesworth, Arthur Lyman, A. A. Lawrence.


WALWORTH CONSTRUCTION & SUPPLY COMPANY, 100 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $30,000. President, A. C. Walworth; Treasurer, J. F. Stevens; Clerk, S. H. Tyng; Directors: President, Treasurer, and A. C. Walworth, Jr.


WALWORTH MANUFACTURING COMPANY, 132 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $400,000, surplus $1,489,646. Presi- dent, W. L. Pierce; Vice-President, G. B. Little; Treasurer, G. H. Graves; Secretary, G. T. Coppins; Directors: the above, and O. B. Hall, J. J. Myers, C. C. Hoyt.


WARD, N. COMPANY (Oil and Tallow), 121 Beverly Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $100,000. President, A. J. Ward; Vice-President, C. A. Davis; Assistant Treasurer and Secretary, C. F. Griffin; Directors: the above, and J. P. Lyman, F. W. Stanley, King Upton, E. J. Stevens, B. L. M. Tower.


WARD, SAMUEL COMPANY (Stationers), 57 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $135,000, issued, $127,800. President and Treas- urer, Samuel Ward; Vice-President, J. G. Elz; Clerk, A. C. Whitte- more; Directors: the above, and J. T. Bailey, C. A. Collins, J. D. Lamond.


WARD WYCKOFF COMPANY, 500 First Street, South Boston. Incorporated under laws of Maine. Annual meeting in July. Capital


522


DIRECTORY OF CORPORATIONS


stock authorized and issued, $20,000. President, A. J. Ward; Treasurer and Clerk, C. F. Griffin; Directors: the above, and G. H. Wyckoff.


WARDWELL CORPORATION, THE (Restauranters), 340 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $20,000. President and Treasurer, R. B. Wardwell; Clerk, B. B. Buck; Directors: the above, and G. E. Farley.


WARREN BROTHERS COMPANY (Asphalt Pavers), 93 Federal Street, Boston.


Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $2,600,000, issued, $2,530,800, par $50. President, G. C. Warren; Vice-President and Treasurer, A. C. Warren; 2d Vice-President, J. M. Head; Secretary, R. L. Warren; Directors: the above, and G. M. Ingram (Nashville, Tenn.), A. P. Carter, W. B. Warren, H. M. Warren, Robert Gwynne, Jr. (Salem, N. J.).


WARREN CHEMICAL & MANUFACTURING COMPANY, 12 Pearl Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $50,000. President, T. M. Rianhard; Secretary and Treasurer, F. M. Billings; Directors: the above, and E. J. Steer, E. Childs (all of New York).


WARREN, F. C. COMPANY (Coal), 62 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $40,000. President, F. C. Warren; Treasurer and Clerk, F. T. Hitchcock; Directors: the above, and (Mrs.) E. H. Hitchcock, (Miss) M. C. Warren, (Miss) J. L. Warren.


WARREN SOAP MANUFACTURING COMPANY, THE, 77 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $75,000. President, H. W. Tenney; Vice-President, S. W. Libby; Treasurer, I. L. W. Reynolds (Hagaman, N. Y.) ; Clerk, J. H. Butler; Directors: the above, except Clerk, and Josephine G. Randlett, M. A. Wheeler.


WARREN & MONKS COMPANY (Coal), 35 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $25,000. President, G. E. Warren; Treasurer and Clerk, L. H. Monks; Directors: the above, and A. M. Brown.


WASHINGTON COPPER MINING COMPANY, 60 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in March. Capi- tal stock authorized, $2,500,000, issued, $15,000. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and J. C. Watson, S. R. Dow, J. Chynoweth (Calumet, Mich.).


523


IN BOSTON AND VICINITY


WATERMAN, L. E. COMPANY (Fountain Pen Manufacturers), 8 School Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in November. Capital stock authorized and issued, $250,000, par $10. President ar.d Treasurer, F. D. Waterman; Secretary, W. J. Ferris; Directors: the above, and E. T. Howard, L. E. Waterman (all of New York), F. S. Waterman (Cedar Rapids, Iowa).


WEBB, F. W. MANUFACTURING COMPANY (Plumbers' Supplies), 50 Elm Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $250,000, issued, $196,600. President and Gen- eral Manager, F. W. Webb; Treasurer, H. W. Thorndike; Secretary, W. E. Thayer; Directors: President, and W. H. Hart, W. P. Whyte, N. W. Williams, C. R. Schmedr (latter two of Baltimore), L. B. Dailey (Jersey City).


WEBSTER F. S. COMPANY, THE (Typewriter Supplies), 332 Congress' Street, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $300,000. President, F. S. Webster; Treas- urer, R. F. Herrick; Directors: the above, and Nellie M. Silver.


WEBSTER MANUFACTURING COMPANY (Cottons), 50 Congress Street, Boston.


Incorporated under laws of New Hampshire. Capital stock authorized, $500,000, issued, $498,300. President, C. W. Chamberlin; Treasurer and Secretary, B. R. Weld; Directors: the above, and C. M. Weld, E. D. Codman, R. D. Weston-Smith.


WEBSTER - THOMAS COMPANY (Grocers), 54 Chatham Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $55,000. President, G. W. Webster; Treasurer, W. Y. Wadleigh; Clerk, J. F. Thomas; Directors: the above.


WEBSTER WARREN & COMPANY (Steam Heating), 1106 Penn Mutual Building, Boston. (Principal office Camden, N. J.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $150,000. President, Warren Web- ster; Treasurer, A. S. Webster; Secretary, T. L. Webster; Directors: the above (all of Camden, N. J.).


WELD MANUFACTURING COMPANY, THE (Sheet Metal Goods), 41 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000. President, W. S. Phelps; Treas- urer, G. A. Valentine; Directors: the above.


WELLINGTON - PIERCE COMPANY (Lace Curtains), 368 Congress Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, D. C. Pierce; Treasurer, H. W. Wellington; Secretary, F. J. Foley; Directors: the above.


524


DIRECTORY OF CORPORATIONS


WELLINGTON - WILD COAL COMPANY, 7 Central Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $125,000. President, B. F. Wild; Treasurer, J. F. Welling- ton; Clerk, J. E. A. Mulliken; Directors: President, Treasurer, and F. T. Barron.


WELLMAN SOLE CUTTING MACHINE COMPANY, 58 Swan Street, Medford, Mass.


Incorporated under laws of Maine. Annual meeting in January. Capi- tal stock authorized and issued, $200,000. President, A. M. Stickney; Vice-President, W. C. Baylies; Treasurer and Secretary, Edward Brooks; Directors: the above, and Frederick Brooks, F. T. Ryder, Arthur Wainwright.


WELLS & NEWTON COMPANY, THE (Heating Contractors), 183 Essex Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in July. Capi- tal stock authorized, $200,000, issued, $70,000, par, $50. Vice-President, C. P. Newton; Treasurer, J. A. McBuillen (Passaic, N. J.) ; Secretary, A. G. Coniell; Directors: Vice-President, Treasurer, and M. S. King.


WELSBACH COMPANY OF NEW ENGLAND (Gas Burners), 24 Sum- mer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $10,000. President, Sidney Mason (Philadelphia) ; Treasurer and Secretary, T. H. Piser; Directors: the above, and N. W. Wason (Revere, Mass.).


WELSBACH STREET LIGHTING COMPANY OF AMERICA, 6 Beacon Street, Boston. (Principal office Philadelphia, Pa.) Incorporated under laws of Illinois. Annual meeting in May. Capital stock authorized and issued, $1,000,000. President, Arthur E. Shaw; Treasurer, N. Y. Worrall; Secretary, E. J. Mole; Directors: President, Treasurer, and R. C. James (all of Philadelphia).


WEST END STREET RAILWAY COMPANY (Controlled by Boston Elevated Railway Company), 101 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $16,089,250, par $50. Presi- dent, J. B. Russell; Vice-President, John Parkinson; Treasurer and Clerk, Parkman Dexter; Directors: the above, and E. F. Atkins, C. M. Weld, Alfred Winsor, C. M. Baker, S. M. Weld, Moses Williams, C. A. Williams, Samuel Spencer (New York).


WEST POINT MANUFACTURING COMPANY, THE (Cottons), 202 Devonshire Street, Boston. (Principal office West Point, Ga.) Incorporated under laws of Alabama. Annual meeting in December. Capital stock authorized and issued, $500,000. President, La Fayette Lanier (West Point, Ga.) ; Treasurer, H. S. Sears; Secretary, E. F. Lanier (West Point, Ga.) ; Directors: the above, and F. B. Sears, J. E. Gale, W. H. Wellington, C. H. Utley, W. A. Bullard, H. D. Par- menter (Wayland, Mass.).


525


IN BOSTON AND VICINITY


-


WESTERN SECURITY COMPANY, 79 Milk Street, Boston. Incorporated under laws of Connecticut. Annual meeting in June. Capi- tal stock authorized and issued, $100,000. President, F. A. Osborn; Treasurer and Secretary, Lysson Gordon; Directors: the above, and S. H. Arnold (Providence, R. I.).


WESTERN TELEPHONE & TELEGRAPH COMPANY (Controlled by American Telephone & Telegraph Company), 125 Milk Street, Boston. Incorporated under laws of New Jersey. Capital stock authorized and issued, $32,000,000. President, F. P. Fish; Vice-President, W. S. Hut- chinson; Treasurer, W. R. Driver; Secretary, C. A. Grant; Directors: President, and C. W. Amory, T. J. Coolidge, Jr., Philip Dexter, H. S. Howe, Robert Winsor, Alexander Cochrane, W. M. Crane (Dalton, Mass.), William Endicott, Jr., J. J. Storrow, E. J. Hall (New York).


WESTINGHOUSE TRACTION BRAKE COMPANY, 53 State Street, Boston. (Principal office Pittsburg, Pa.)


Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized and issued, $100,000. President, H. H. Westing- house (New York) ; Treasurer, John Caldwell; Secretary, J. F. Miller; Directors: the above, and E. M. Herr (latter three of Pittsburg), A. O. Wall (Jersey City, N. J.).


WESTON ILLUMINATING COMPANY (Controlled by Edison Electric Illuminating Company of Boston), 70 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Octo- ber. Capital stock authorized and issued, $150,000. President, C. L. Edgar; Treasurer and Secretary, F. G. Havlin; Directors: the above, and H. B. Cabot.


WESTON, W. M. COMPANY (Lumber), 120 Milk Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $60,000. President and Treasurer, W. M. Weston; Clerk, J. A. F. Trueman; Directors: President, and G. H. Derby, O. L. Wade (Indianapolis, Ind.).


WETHERN, G. M. COMPANY ( Millinery), 21 Temple Place, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $60,000. President, G. M. Wethern; Treasurer, F. M. Haley; Clerk, B. B. Story; Directors: the above.


--


WHEELER, ASAHEL COMPANY (Paints and Oils), 58 High Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $30,000. President and Treas- urer, G. W. Wheeler; Clerk, George Ripley; Directors: the above, and H. E. Gates, R. G. Good, F. H. Philbrick, H. L. Harding.


WHEELER REFLECTOR COMPANY, 156 Pearl Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $65,000. President, William Wheeler; Treasurer and Clerk, Elbert Wheeler; General Manager, H.


-


526


DIRECTORY OF CORPORATIONS


C. Hawks; Directors: the above, and Harvey Wheeler, C. A. Roby (Nashua, N. H.).


WHEELER, T. H. COMPANY (Beef), 101 Clinton Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $60,000. President, T. H. Wheeler; Treasurer, S. E. Hyde; Clerk, L. B. Noyes; Directors: the above, and E. L. Minot, A. H. Van Pelt.


WHEELING CORRUGATING COMPANY, 132 Pearl Street, Boston. ( Principal office Wheeling, West Virginia.)


Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $300,000, issued, $225,000. President, N. E. Whitaker; Treasurer, A. C. Whitaker; Secretary, Alex. Glass; Di- rectors: the above, and N. P. Whitaker, H. C. Whitaker (all of Wheel- ing, W. Va.).


WHEELWRIGHT, GEORGE W. PAPER COMPANY, 95 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $300,000. President, G. W. Wheelwright; Vice-President, H. T. Page (Fitchburg, Mass.) ; Treas- urer, G. W. Wheelwright, Jr .; Clerk and Assistant Treasurer, H. M. Wheelwright (Wheelwright, Mass.) ; Directors: the above, and J. T. Wheelwright, E. M. Wheelwright.


WHIPPLE, J. REED HOTEL COMPANY, THE, Hotel Touraine, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $1,000,000. President, J. R. Whipple; Vice-President, Edgar Pierce; Treasurer, C. M. Hart; Clerk, H. R. Virgin; Directors: the above, except Clerk, and R. F. Ford.


WHITALL - TATUM COMPANY, THE (Glassware), 91 Washington Street North, Boston. (Principal office Millville, N. J.)


Incorporated under laws of New Jersey. Annual meeting in July. Capital stock authorized and issued, $1,800,000. President, C. A. Tatum (New York) ; Vice-President, J. W. Nicholson (Moorestown, N. J.) ; Treasurer, J. M. Whitall (Philadelphia) ; Secretary, A. H. Tatum (New York) ; Directors: the above.


WHITCOMB METALLIC BEDSTEAD COMPANY, THE, 80 Washing- ton Street, Boston. (Principal office Derby, Conn.)


Incorporated under laws of Connecticut. Annual meeting in January. Capital stock authorized, $100,000, issued, $82,500. President, W. O. Whitcomb; Treasurer, E. M. Oldham (both of Derby, Conn.) ; Direct- ors: the above, and Charles M. Whitcomb.


WHITE, R. H. COMPANY (Department Store), 504 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $1,000,000. President, R. H. White; Treasurer and Clerk, E. G. Preston; Directors: the above, and Alexander McLachlan, J. H. White.


527


IN BOSTON AND VICINITY


WHITE, S. A. COMPANY (Blacking), 85 High Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $75,000. President, C. E. Shaw; Treas- urer, Joseph Warren; Directors: the above, and E. L. Porter.


WHITE, S. S. DENTAL MANUFACTURING COMPANY, 120 Boylston Street, Boston. (Principal office Philadelphia.)


Incorporated under laws of Pennsylvania. Annual meeting in April. Capital stock authorized and issued, $1,000,000. President, H. M. Lewis; Treasurer, G. R. Robinson; Secretary, C. E. Jones; Directors: Presi- dent, and S. S. White, Jr., J. C. White, A. K. Johnson, J. W. Gilbert (all of Philadelphia).


WHITE SEWING MACHINE COMPANY, 509 Tremont Street, Boston. (Principal office Cleveland, Ohio.)


Incorporated under laws of Ohio. Annual meeting in July. Capital stock authorized, $1,235,000, issued, $1,098,500. President, T. H. White; Vice-Presidents, W. T. White, W. C. White; Treasurer, F. M. San- derson; Secretary, M. R. Hughes; Directors: the above, and C. H. Porter, William Gorthe, George Sommer, R. H. White, W. W. Chase (all of Cleveland).


WHITE SON COMPANY (Fancy Leather), 540 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $125,000. President and Treas- urer, S. B. White; Vice-President, F. M. White; Clerk, B. M. Bige- low; Directors: the above, and W. M. Wallace, W. P. Palmer.


WHITE SMITH MUSIC PUBLISHING COMPANY, 62 Stanhope Street, ยท Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, D. L. White; Treasurer and Clerk, W. M. Bacon; Directors: the above, and B. M. Davison, C. A. White, L. P. Maguire (New York).


WHITEHEAD & HOAG COMPANY (Badges), 825 Old South Building, Boston. (Principal office Newark, N. J.)


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $1,000,000, issued, $802,000. President, B. S. Whitehead; Treasurer, W. A. Jones; Secretary, W. C. Heath; Di- rectors: the above, and E. S. Conklin, W. Wellington, O. H. Wheeler, L. C. Smith (all of Newark, N. J.), C. D. Beeke (Syracuse, N. Y.).


WHITING, JOHN L. & SON COMPANY (Brush Manufacturers), 690 Harrison Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $300,000. President and Treasurer, W. S. Whiting; Clerk, L. C. Hill; Directors: the above, and Anna M. Whiting.


WHITING MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston. Incorporated under laws of Massachusetts. President, C. E. Stevens (Ware, Mass.) ; Vice-President, H. C. Morse; Treasurer and Secre-


528


DIRECTORY OF CORPORATIONS


tary, Benjamin Taft; Directors: the above, and Harry E. Converse, Arthur W. Clapp, H. O. Houghton, Samuel R. Heyward (Worcester, Mass.), M. V. B. Jefferson (Worcester, Mass.), Robert Batcheller (North Brookfield, Mass.), C. T. Plunkett (Adams, Mass.), George E. Whitney (Royalston, Mass.), Arthur H. Lowe (Fitchburg, Mass.), William B. Plunkett (Adams, Mass.), C. C. Converse, E. B. Page. WHITTIER MACHINE COMPANY, 53 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $300,000. President, H. P. King; Treasurer, W. O. Witherell; Clerk, F. B. Perkins; Directors: President, Treasurer, and W. D. Baldwin, A. G. Mills, Lynde Belknap (latter three of New York), F. W. Roebling (Trenton, N. J.).


WHITTLE, CHARLES P. MANUFACTURING COMPANY (Show Cases), 51 Chardon Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $30,000. President and Treasurer, C. P. Whittle; Clerk, T. J. Hannon; Directors: President, and H. F. Reed, J. N. Whittle, A. B. Whittle.


WIGHT BROTHERS INC. (Furs), 72 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $36,000. President, J. F. Wight; Treasurer, Lewis Wight; Clerk, E. D. Gould; Directors: President, Treasurer, and Almon Wight, E. L. C. Wight, L. S. Wight.


WILDE, W. A. COMPANY (Publishers), 120 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized, $50,000, issued, $40,000. President, W. E. Wilde; Treasurer, A. H. Wilde; Clerk, F. Hale; Directors: President, Treas- urer, and Mylise C. Burns.


WILLCOX & GIBBS SEWING MACHINE COMPANY, 225 Tremont Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $500,000. President, C. H. South- worth (South Hadley Falls, Mass.) ; Treasurer and Secretary, J. Parmly (New York) ; Directors: the above, and O. W. Powers (London, Eng.), H. D. Sharpe, W. A. Viall (both of Providence), S. A. Swart, D. H. Bates (both of New York).


WILLETT, GEO. F. & COMPANY INC. (Wool), 248 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $250,000. President, G. F. Willett; Treasurer and Clerk, E. H. Sears; Directors: the above, and C. K. Bacon.


WILLIAMS MARKET, 18 Concord Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $60,000, issued, $51,900. President, J. D. Will- iams; Treasurer and Clerk, G. W. Thacher; Directors: the above, and McPherson Le Moyne, W. P. Blake, E. C. Richardson.


529


IN BOSTON AND VICINITY


WILLIAMS, DAVID COMPANY (Publishers), 161 Devonshire Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $10,000, par, $10. President, David Williams; Treasurer, R. R. Williams; Secretary, G. W. Cape; Direct- ors: the above, and H. C. Mabie, Chas. Kirchhaff, Alice F. Williams (all of New York).


WILLISON, E. C. COMPANY (Granite), 219 Columbus Avenue, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $50,000. President, Elmer C. Willison; Treasurer, Edwin C. Willison; Clerk, Frederick Hale; Di- rectors: President, Treasurer, and J. L. Goss. .


WINCH BROTHERS COMPANY (Boots and Shoes), 580 Atlantic Ave- nue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $600,000. President and Treasurer, J. H. Gibbs; Vice-President, J. S. Parrish (Richmond, Va.) ; Clerk, E. L. Flagg (Lynn, Mass.) ; Directors: the above, and H. C. Fabyan, J. F. Twombly, L. A. Marr, W. P. Winch.


WINCHESTER TANNERY COMPANY, 95 South Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in May. Capital stock authorized and issued, $50,000. President, N. E. Hollis; Treasurer, A. C. Laurence; Directors: the above, and G. W. Hollis, E. C. Swift.


WINDSOR CEMENT COMPANY, 161 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President and Treasurer, I. O. Goodrich; Clerk, W. S. Ray; Directors: the above, and M. T. Ryan.


WINNISIMMET COMPANY, Chelsea, Mass.


Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $500,000, par, $50. President, J. K. Montgomery; Treasurer and Clerk, G. W. Moses; Directors: the above, and A. D. Bosson, J. O. Teele, C. A. Campbell, J. H. Cunning- ham, Chester Guild.


WINNISIMMET ICE COMPANY, 95 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $5,000. President, J. T. Wheel- wright; Treasurer, G. W. Wheelwright, Jr .; Clerk, H. M. Wheel- wright; Directors: the above.


-


WINSLOW BROTHERS & SMITH COMPANY (Sheepskin), 43 South Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $500,000. President, G. F. Willett; Vice-President and Treasurer, W. E. Miller; Clerk, E. D. Smith; Directors: the above, except Clerk, and F. G. Allen, M. M. Alden.


1


530


DIRECTORY OF CORPORATIONS


WINTHROP MILLS COMPANY, THE (Cottons and Woolens), 70 Kilby Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $150,000. President, F. P. Cabot; Treas- urer, Amasa Clarke; Directors: the above, and R. C. McIlroy (Win- throp, Me.), B. P. Cheney, F. W. Wildes.


WINTON MOTOR CARRIAGE COMPANY, THE, Berkeley and Stan- hope Streets, Boston. (Principal office Cleveland, Ohio.)




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.