The Directory of Directors in the City of Boston and Vicinity 1907, Part 32

Author:
Publication date: 1905
Publisher: Boston : Bankers Service Co.
Number of Pages: 625


USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 32


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 | Part 54 | Part 55 | Part 56


YOUNG, CHARLES S., 37 Norfolk Avenue. Woodley Soap Mfg. Co., Treasurer and Director.


YOUNG, FRANK L., 111 Purchase Street. International Switch & Signal Co., Director. Puritan Trust Company, Director.


354


DIRECTORY OF DIRECTORS


YOUNG, F. N., 69 Haverhill Street. Moxie Nerve Food Co. of New England, Vice-President and Director


YOUNG, HARRY H., 116 Summer Street. J. L. Hammett Company, Treasurer and Director.


YOUNG, ISAIAH C., Long Wharf. Fruit Despatch Co., Director. H. A. Kessel Co., Director. India Refining Co., Director. Quincy Market Cold Storage & Warehouse Co., Director. Wellfleet Savings Bank, Vice-President and Trustec.


YOUNG, JOHN W., 35 Congress Street. Warren & Monks Company, Director.


YOUNG, ORSON, 118'Commercial Street. Simplex Faucet Co., The, Director.


YOUNG, RICHARD B., 21 Milk Street. E. H. Rollins & Sons, Fifth Vice-President and Director.


YOUNG, STEPHEN E., 735 Exchange Building. Boston, Cape Cod, & New York Canal Company, Vice-President and Director. New England Brick Company, Director and General Counsel. New England Brick Yards Company, Director and General Manager. Rice & Hutchinson, Incorporated, Director.


YOUNG, ULYSSES S., 120 Tremont Street, Room 515. Manning Tailoring Company, Treasurer and Director. Waverley Co-operative Bank, Treasurer and Director.


YOUNG, WILEY S., 60 Union Street. Richards and Company, Incorporated, Secretary and Director.


YOUNG, WILLIAM HILL, 50 Congress Street. Boston Book-binding Company, President and Director. Foster's Wharf Company, Director.


YOUNG, WILLIAM H. H., 164 Federal Street. J. L. Hammett Company, Director. Odorless Excavating Company, President, Treasurer, and Director.


YOUNG, WILLIAM N., 23 Beverly Street. Cape Cod Steamship Company, Director.


ZIEGLER, ALFRED M., 1257 Columbus Avenue. A. Ziegler & Sons Company, Managing Director. Highland Co-operative Bank, Vice-President and Director.


1


XIV


JARVIS & NELSON 53 State Street, Boston


AUDITORS ACCOUNTANTS AND SYSTEMATIZERS


PERIODICAL AND SPECIAL EXAMINATIONS. AC- COUNTING OF EVERY DESCRIPTION. BUSINESS SYSTEMS DEVISED AND INSTALLED. OFFICE AND FACTORY PROBLEMS SOLVED.


Established 1836 Incorporated 1904


"Groom's name stands for Quality"


THOMAS GROOM & CO. (INCORPORATED)


MANUFACTURING STATIONERS AND PRINTERS


LOOSE LEAF LEDGERS AND MODERN OFFICE APPLIANCES


105 STATE STREET, BOSTON


+


XV


City Trust Company 50 State Street, Boston, Mass.


Capital and Surplus -


-


-


-


$4,000,000.


Interest allowed on deposits subject to check


SAFE DEPOSIT VAULTS


Bunker Hill Branch,


-


City Square, Charlestown


OFFICERS


PHILIP STOCKTON, President CHARLES FRANCIS ADAMS, 2d, Vice-President ARTHUR ADAMS, Vice-President GEORGE S. MUMFORD, Secretary GEORGE W. GRANT, Treasurer CHARLES P. BLINN, JR., Asst. Treasurer FRANK C. NICHOLS, Asst. Treasurer S. PARKMAN SHAW, JR., Asst. Secretary PERCY D. HAUGHTON, Asst. Secretary


BUNKER HILL BRANCH FRED K. BROWN, Manager


DIRECTORS


CHARLES F. ADAMS, 20


ORLANDO H. ALFORD


FREDERICK P. FISH RICHARD S. RUSSELL ROBERT F. HERRICK QUINCY A. SHAW, JR.


F. LOTHROP AMES FRANCIS L. HIGGINSON HOWARD STOCKTON


JOHN S. BARTLETT


HENRY C. JACKSON PHILIP STOCKTON


CHARLES E. COTTING


ALVAHI CROCKER GARDINER M. LANE


LIVINGSTON CUSHING ARTHUR LYMAN


GEORGE A. DRAPER MAXWELL, NORMAN


WILLIAM F. DRAPER R. T. PAINE, 2D.


GEORGE E. KEITH 1 CHARLES A. STONE GALEN L. STONE NATHANIEL, THAYER HENRY O. UNDERWOOD W. SEWARD WEBB


WIL, MOT R. EVANS ANDREW W. PRESTON SIDNEY W. WINSLOW


Acts as Trustee under Railroad and other Mortgages, also as Agent for the Registering and Transfer of stocks.


A legal Depository for Court Funds, and authorized to act as Executor, Guardian, Administrator, and Trustee.


XVI


Old Colony Trust Company


Main Office, Ames Building


Branch Office, 52 Temple Place - Boston, Mass. Capital, $1,500,000. Surplus, $5,500,000.


Officers


President


GORDON ABBOTT


Vice-Presidents


FRANCIS R. HART


-


JAMES A. PARKER


WALLACE B. DONHAM


Treasurer F. G. POUSLAND


Secretary and Acting Cashier E. ELMER FOYE


Assistant Secretary . JOSEPH G. STEARNS


Trust Officer JULIUS R. WAKEFIELD


Manager Branch Office


F. M. LAMSON


BANKING DEPARTMENT


Transacts a General Banking Business. Allows Interest on Daily Balances of $500 and over, subject to check.


Attention is called to our office at 52 Temple Place, recently enlarged for the convenience of our depositors.


TRUST AND TRANSFER DEPARTMENTS


Act as Transfer Agent, Registrar and Trustee under Mortgages. Accept trusts under wills or agreements. Act as executor or Administrator of Estates.


.


Safe Deposit Vaults at both Offices-


Boxes rented at from $10 to $100 per annum


XVII


JESSE C. IVY Attorney and Counsellor At Law 30 Court Street, Rooms 9 and 10


Residence 83 Fairmont Avenue, Newton, Mass. Telephone 854-3 Newton North


Boston, Mass.


Telephone 6837 Main


Highest Award - GOLD MEDAL 1885 World's Exposition New Orleans, La


Successors to J. H. Buford Established 1830


Highest Award -- BILVER MEBAL 1865 Mass. Mechanics Charitable Aar's.


BUFFORD SONS ENGRAVING CO. BONDS MUNICIPAL, RAILWAY, AND CORPORATION STOCK CERTIFICATES, ETC. DIPLOMAS- School and Society


If you want fine workmanship and artistic designs we can serve you


258 Washington Street


ARTHUR H. WILLIAMS


Member Real Estate Exchange


REAL ESTATE, MORTGAGES


Devonshire Bldg., 16 State St., Boston


Telephone, Main 1246


XVIII


The BOSTON NEWS BUREAU


Is Read by a Larger Number of INTELLIGENT INVESTORS Than any other Financial Publication in the United States because it tells the


TRUTH


It aims to be an accurate daily record of the world's financial events, and to contain all financial news of value to business men and investors. It carries no advertising, and works only for the truth useful to investors and men of affairs. It is published for those who believe that profitable investments and business successes are based upon an intelligent understanding of the controlling news facts and factors in the financial and business world.


$12 per Year - $1.00 per Month C. W. BARRON, Publisher, Exchange Place, BOSTON


PERRY, COFFIN (& BURR


INVESTMENT BONDS


60 STATE STREET .. BOSTON


--


XIX


AS A DIRECTOR EXAMINE THE SIXTY-THIRD ANNUAL REPORT


of the New England Mutual Life Insurance Co. of Boston, Massachusetts


January 1st, 1907


Assets,


$42,826,918.80


Liabilities,


38,824,520.39


$4,002,398.41


BENJAMIN F. STEVENS, President ALFRED D. FOSTER, Vice-President D. F. APPEL, Secretary JACOB A. BARBEY, Asst. Secretary WILLIAM F. DAVIS, Asst. Secretary


Directors


Warren Sawyer Henry Parkman Charles E. Cotting Alfred D. Foster


Thomas Sherwin


Gordon Abbott


Nathaniel J. Rust Reginald Foster Wallace L. Pierce


Benjamin F. Stevens


This report is an object lesson, as it presents a list of the high-grade securities held by the Company which forcefully illustrates the strength, security, and conserva- tive management of this institution. A copy will be mailed on request.


Apply to CHARLES H. FLOOD, Manager Home Office Agency, Company's Building, 87 Milk Street, Boston.


ALBERT H. CURTIS, General Agent, 176 Federal Street, Boston.


OFFICIAL DIRECTORY OF CORPORA- TIONS IN THE CITY OF BOSTON AND VICINITY.


ABBOTT & FERNALD COMPANY (Truckmen), 237 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Capital stock authorized and issued, $50,000. President, W. T. Abbott; Treas- urer, A. B. McLeod; Clerk, Scott Wilson; Directors: President, Treas- urer, and P. H. Garten, W. H. Abbott.


ABERTHAW CONSTRUCTION COMPANY (Concrete Engineers), 8 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $50,000, issued, $35,500, par, $25. President and Treasurer, L. C. Wason; Directors: the above, and M. C. Tuttle, J. V. Dennett (Hingham, Mass.).


ACME CONSOLIDATED GOLD AND COPPER MINING COMPANY, 7 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $1,000,000. President, F. A. Miller (Lara- mie, Wyo.) ; Vice-President, G. W. Colby (Lawrence, Mass.) ; Treas- urer, A. S. Howe; Directors: the above, and E. S. Crawley, L. W. Thompson.


ADAMS CHAPMAN COMPANY (Produce), 37 North Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $50,000. President, A. F. Adams; Vice-President, Edwin Chapman; Treasurer and Secretary, L. W. Farmer; Directors: the above.


ADDRESSOGRAPH COMPANY (Addressing Machines), 105 Summer Street, Boston. (Principal office Chicago.)


Incorporated under laws of Illinois. Annual meeting in March. Capital stock authorized and issued, $25,000. President, J. S. Duncan; Treas- urer, J. B. Hall; Directors: the above, and A. V. Duncan, H. B. Munger (all of Chicago).


ADRIANCE, PLATT & COMPANY (Mowers and Reapers), 34 Merchants Row, Boston. ( Principal office Poughkeepsie, N. Y.)


Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $500,000. President, J. E. Adriance; Treasurer and Secretary, I. R. Adriance; Directors: the above, and C. H. Platt, W. A. Adriance, A. J. Glass (all of Poughkeepsie, N. Y.).


356


DIRECTORY OF CORPORATIONS


ADVERTISER NEWSPAPER COMPANY, 311 Washington Street, Bos- ton. Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $30,000. President, James W. Don- phy; Treasurer, Henry Parkman; Clerk, C. H. Adams; Directors: the above, and A. L. B. Barrett, H. S. Underwood.


ÆTNA MILLS (Woolens), 77 Chauncey Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in June Capital stock authorized and issued, $375,000. President, E. F. Atkins: Treasurer and Clerk, M. A. Smith; Directors: the above, and A. O. Davidson, E. A. Hildreth, J. H. Shapleigh, E. B. Townsend, F. W. Freeman.


AGNEW AUTO MAILING MACHINE COMPANY, THE, 156 Pearl Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $3,000,000, issued, $2,264,300, par, $25. President, L. M. Nielsen; Vice-President and Secretary, Cora B. Ayling; Treasurer, A H. Dennis; Directors: the above, and C. B. Colley.


AIREDALE MILLS COMPANY (Inc.) (Woolen M'fs), 13 Custom House Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $200,000, issued, $175,000. President, B. G. A. Rosentwist; Treasurer, Arthur Merritt; Clerk, N. T. Merritt, Jr .; Directors: the above.


ALAMEDA COMPANY, THE (California Wines), 104 Tremont Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $10,000. President, M. H. Curley; Treas- urer, A. L. Drown; Directors: the above, and W. D. Cousens.


ALCIMENTO MINES COMPANY, 50 Congress Street, Boston .. Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $200,000. President, W. F. Almy; Treasurer and Secretary, F. S. Wood; Directors: the above, and G. R. Angus.


ALDRICH, A. P. & SONS, INC., Chamber of Commerce, Boston. Incorporated under laws of Massachusetts. Annual meeting in June Capital stock authorized, $150,000, issued, $130,000. President, A. E. Aldrich; Vice President and Treasurer, F. D. Hough; Directors: the above, and C. Duke, M. C. Liscomb (both of Providence, R. I.).


ALEXANDER SANITARIUM, 543 Boylston Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in March Capital stock authorized and issued, $30,000. President, A. C. Alexander (Concord, N. H.) ; Treasurer, G. A. Webber; Directors: the above, and G. L. Robbins.


ALLEN - LANE COMPANY, THE (Wholesale Dry Goods), 266 Devon- shire Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March.


-


357


IN BOSTON AND VICINITY


Capital stock authorized and issued, $100,000. President, F. H. Lane ( New York) ; Vice-President, B. C. Lane; Treasurer and Clerk, E. A. Hatch; Directors: the above.


ALLEN - THOMPSON - WHITNEY COMPANY (Furniture Manufac- turers), 112 Canal Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $60,000. President and Treasurer, C. W. Allen; Clerk, Horace Mitchell; Directors: President, and T. F. Allen, W. S. Allen.


ALLEN & ENDICOTT BUILDING COMPANY, THE, 665 Massachusetts Avenue, Cambridge.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $230,000. President, Henry Endicott; Treasurer and Secretary, W. A. Bullard; Directors: the above, and F. A. Kennedy (Winsor, Vt.).


ALLEN & PAISLEY COMPANY (Furniture), 133 Portland Street, Boston. Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized and issued, $40,000. President and Treasurer, F. W. Allen; Directors: President, and Wm. Paisley, N. W. Allen.


ALLINGTON & CURTIS MANUFACTURING COMPANY, THE (Blow Piping M'f's), 81 Wareham Street, Boston. (Principal office Saginaw, Michigan.)


Incorporated under laws of Michigan. Annual meeting in December. Capital stock authorized and issued, $250,000, par, $25. President, Arthur Hilly; Vice-President, H. T. Wickes; Treasurer, C. E. Powell; Secretary, C. J. Reynick; Directors: the above, and R. M. Randall, F. A. Ferguson, W. S. Conklin (all of Saginaw, Mich.).


ALLIS, DREW COMPANY, THE (Publishers), 246 Summer Street, Bos- ton.


Incorporated under the laws of Maine. Annual meeting in November. Capital stock authorized and issued, $100,000. President, C. C. Drew; Vice-President, G. S. Allis (Rochester, N. Y.) ; Treasurer, W. E. Mur- dock; Secretary, C. D'W. Marcy; Directors: the above.


ALLOUEZ MINING COMPANY, 60 State Street, Boston.


Incorporated under laws of Michigan. Annual meeting in March. Cap- ital stock authorized, $2,500,000, issued, $2,225,000. President, H. F. Fay; Treasurer and Secretary, G. G. Endicott; Directors: the above, and Godfrey Morse, J. C. Watson, S. R. Dow, W. L. Frost, H. A. Tucker, W. B. Mossman, James Chynoweth (Calumet, Mich.).


ALPHA INVESTMENT COMPANY, 309 Washington Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $10,000. President, C. H. Adams; Treasurer, A. L. B. Barrett; Directors: the above, and F. G. Roberts.


ALPHA PORTLAND CEMENT COMPANY, 131 State Street, Boston. (Principal office Alpha, N. J.)


358


DIRECTORY OF CORPORATIONS


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized and issued, $2,000,000. President, W. M. Mc- Kelvy; Vice-President, A. F. Gerstell; Treasurer and Secretary, G. S. Brown; Directors: President, Vice-President, Treasurer and J. M. Lockhart, J. H. Lockhart (all of Pittsburg), T. B. Davis (Keyser, W. Va.), J. B. Wight (Montclair, N. J.).


ALVEORO MINES COMPANY, 50 Congress Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $500,000. President, W. F. Almy; Treas- urer and Secretary, F. S. Wood; Directors: the above, and G. R. Angus


AMBURSEN HYDRAULIC CONSTRUCTION COMPANY, 176 Federal Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $200,000, issued, $121,100. President and Treasurer, W. L. Church; Secretary, H. L. Coburn; Directors: the above, and N. F. Ambursen, E. W. Sayles, C. H. Eglee.


AMERICAN AGRICULTURAL CHEMICAL COMPANY, 92 State Street, Boston. ( Principal office New York.)


Incorporated under laws of Connecticut. Annual meeting in Septem- ber. Capital stock authorized, $40,000,000, issued, $35,246,100. Presi- dent, P. B. Bradley ; Vice-President, J. M. Gifford (New York), Albert French (New York), William Prescott (Cleveland, Ohio) ; Treasurer, T. A. Doe (New York) ; Secretary, G. L. Galbraith (New York); Directors: the above, except Secretary, and R. S. Bradley (Chairman), D. C. Clark, J. F. Kehoe, Cord Meyer, J. F. Gibbons (latter four of New York), H. S. Zell (Baltimore), H. C. Noyes (New London), M. E. Wheeler (Rutland, Vt.), G. C. Bingham (Buffalo), W. H. Burtenshaw (Detroit), W, W. Baker ( Philadelphia), George Beck (St. Louis), Samuel Carr, L. B. Curtiss, W. H. Bowker.


AMERICAN BANK NOTE COMPANY, 87 Milk Street, Boston. (Princi- pal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $100,000. President, W. L. Green; Chairman of Board, T. H. Freeland; Vice-Presidents, D. E. Woodhull, Joseph Fleming; Treasurer, C. L. Lee; Secretary, F. K. Johnson; Assistant Secretary and Assistant Treasurer, G. H. Danforth; Directors: President, Chairman, Vice-Presidents, and E. C. Converse, F. L. Potts, A. V. Stout, P. C. Lounsbury, A. Jaretzki (all of New York).


AMERICAN BELL TELEPHONE COMPANY, THE, 125 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $26,015,000. President, F. P. Fish; Treasurer, Wm. R. Driver; Clerk, C. E. Hubbard; Directors: Presi- dent, Clerk, and H. S. Howe, T. J. Coolidge, Jr., Moses Williams, Na- thaniel Thayer, C. W. Amory, W. L. Putnam, Francis Blake, C. P. Bow- ditch, Alexander Cochrane, C. E. Perkins, Thos. Sanders (Haverhill, Mass.), J. I. Waterbury, G. F. Baker, T. N. Vail (latter three of New York), W. M. Crane (Dalton, Mass.), T. B. Bailey.


359


IN BOSTON AND VICINITY


AMERICAN BOOK COMPANY, 93 Summer Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $5,000,000. President, H. T. Am- brose; Vice-President, H. H. Vail; Treasurer, C. P. Batt; Secretory, G. H. Tucker; Directors: the above, and A. V. Barnes, J. A. Greene, L. M. Dillman, R. Hinman, A. H. Hinkle, C. J. Barnes, W. B. Thal- heimer, H. B Barnes (all of New York).


AMERICAN BRIDGE COMPANY OF NEW YORK, 89 State Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in March. Cap- ital stock authorized and issued, $100,000. President, J. A. Healfield; Treasurer, W. H. Connell; Secretary, E. H. Gary; Directors: the above, and T. Murray, H. Schoonmaker (all of New York), A. Ziesing (Pitts- burg).


AMERICAN CAMPHOR REFINING COMPANY, 14 Fulton Street, Bos- ton. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $20,000. President, C. A. West ; Treasurer, B. Jenney, Jr .; Clerk, H. C. Otis; Directors: the above.


AMERICAN CAN COMPANY, 31 Binford Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized, $88,000,000, issued, $82,466,600. President, W. T. Graham; Vice-President, F. Rudolph; Vice-President and Treasurer, F. S. Wheeler; Secretary and Assistant Treasurer, R. H. Ismon; Direct- ors: the above, and W. M. Leeds, W. H. Moore, G. G. McMurtry, J. McLean, J. H. Moore, H. W. Phelps, W. F. Dutton, O. H. Bogue, R. S. Skofield, D. G. Reid, G. T. Boggs (all of New York).


AMERICAN CHROME COMPANY, 129 South Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $200,000. President, Junius Beebe; Treasurer, H. J. Adams; Clerk, Hampden Fairfield (Saco, Me.) ; Direc- tors: President, Treasurer, and G. M. Thomas, Marcus Beebe.


AMERICAN CIRCULAR LOOM COMPANY, Chelsea, Mass.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000, par, $25. President, A. F. Smith (Lynn) ; Treasurer, A. T. Clark; Secretary, W. J. Knowlton (Port- land) ; Directors: the above, and J. F. Cloutman (Farmington, N. H.), F. M. Ferrin.


AMERICAN CONFECTION COMPANY, Hovey Avenue, Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $72,500. President and Secretary, E. C. Hodsdon; Treasurer, F. P. Merrill; Directors: the above, and W. F. Randall (New York).


-


360


DIRECTORY OF CORPORATIONS


AMERICAN CONSTRUCTION COMPANY, 255 Atlantic Avenue, Boston Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $350,000. President, J. H. Cum- mings; Treasurer, W. H. Howes; Directors: the above, and D. E. Kempster.


AMERICAN CULTIVATOR PUBLISHING COMPANY, 62 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $10,000. President, G. D. James; Vice-President, R. K. James; Treasurer and General Manager, W. G. James; Directors: the above.


AMERICAN DISTRIBUTING COMPANY, 114 Purchase Street, Boston. (Principal office New York.)


Incorporated under laws of West Virginia. Annual meeting in May. Capital stock authorized and issued, $100,000. President, H. J. M. Cardeza; Treasurer, J. A. Webb; Secretary, N. E. D. Higgins; Direc- tors: the above, and F. M. Harrison, J. C. Lee, E. D. Smythe (all of New York), C. A. Webb (Baltimore), W. F. Harrity (Philadelphia).


AMERICAN DISTRICT TELEGRAPH COMPANY, 60 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $250,000. President, R. C. Cloery; Treasurer, M. L. Wilbur; Directors: the above, and B. Brooks, J. C. Wilbur, G. H. Fearsons (all of New York), C. F. Ames.


AMERICAN DYEWOOD COMPANY, 115 High Street, Boston. (Princi- pal office New York.)


Incorporated under laws of Pennsylvania. Annual meeting in January. Capital stock authorized, $2,894,000, issued, $2,144,000. President and Treasurer, Percival Thomas; Vice-Presidents, J. C. Baldwin, Jr. (both of Philadelphia), W. W. Macfarlane (Chester, Pa.) ; Secretary, D. W. C. Jones, Jr. (Medina, Pa.) ; Assistant Treasurer, T. H. Austin; Direct- ors: the above, and J. W. Pepper, J. H. Scattergood (both of Phila- delphia), W. M. Baldwin (New York), J. C. Palmer (Medina, Pa.).


AMERICAN FELT COMPANY, 110 Beach Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $5,000,000, issued, $3,254,600. President, C. L. Lovering; Vice-President, W. H. Sweatt; Treasurer, Wm. Bloodgood; Secretary, W. S. Armstrong (latter three of New York) ; Directors: the above, and F. S. Clark, Dumont Clark, S. R. Ingham (latter two of New York).


AMERICAN FIRE PROOFING COMPANY, THE, 166 Devonshire Street, Boston.


Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $50,000, issued, $43,552. President, P. R. Allen (Walpole, Mass.) ; Treasurer and Secretary, G. M. Graves; Directors: the above, and C. S. Bird (Walpole, Mass.)


--


361


IN BOSTON AND VICINITY


AMERICAN GLUE COMPANY, 121 Beverly Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $2,400,000, issued, $1,104,300. President, J. P. Lyman; Vice-Presidents, King Upton, F. W. Stanley; Treasurer, E. J. Stevens; Clerk, and Assistant Treasurer, Roger Upton; Directors: the above, and H. I. Thayer, Benjamin Tenney, A. J. Ward, B. L. M. Tower, R. B. Fuller, A. N. Parlin, Z. T. Hollingsworth, E. A. Rogers, P. W. Sprague, C. O. Whitten, E. H. Talbot, D. W. Dow (New York), J. R. Morron (Chicago), Charles Delaney (Philadelphia). (This Corporation has recently abandoned its New Jersey charter and reorganized under the laws of Massachusetts.)


AMERICAN GUARANTY COMPANY, 209 Washington Street, Boston. (Principal office Chicago.)


Incorporated under laws of West Virginia. Annual meeting in August. Capital stock authorized and issued, $500,000. President, F. M. Steele; Vice-President, C. L. Furey; Treasurer, J. L. Bigelow; Secretary, L. W. Pitcher; Directors: the above, and Frank Baackes (all of Chicago); W. George (Aurora, Ill.), W. F. Barnes (Rockford, Ill.), B. M. Fellows, W. B. Hill (both of New York).


AMERICAN HIDE AND LEATHER COMPANY, 17 East Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in September. Capital stock authorized, $35,000,000, issued, $24,500,000. President, T. W. Hall; Vice-Presidents, T. S. Haight, A. Hecht (all of New York), F. L. Roenitz (Chicago), C. P. Hall; Treasurer and Secretory, G. A. Hill (New York); Directors: the above, and H. Seligman, F. Strauss, T. J. Ryan (all of New York), M. Robson (Salem), James Skinner (Woburn), C. H. Buswell, C. W. Tidd, H. Seligman, E. L. White.


AMERICAN HORSE BREEDER PUBLISHING COMPANY, 161 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $100,000, issued, $40,000. President, Chas. Whit- temore; Treasurer, T. L. Quimby; Directors: the above, and A. S. Bigelow, John E. Thayer, C. W. Lasell (Whitinsville, Mass.).


AMERICAN INSURANCE COMPANY, 30 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $300,000. President, Francis Peabody; Treasurer and Secretary, H. S. Bean; Directors: the above, and E. R. Morse, Gorham Rogers, A. M. Bullard, S. E. Peabody, W. C. Endicott.


AMERICAN INVESTMENT SECURITIES COMPANY, 176 Federal Street, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $5,000,000, issued, $1,919,420, par, $10. President, Arthur E. Childs; Vice-Presidents, Winslow Warren, F. S. Marden (New York) ; Vice-President and Treasurer, F. P. Sears; Secretary, T. C. Chapin; Directors: the above, and C. F. Ayer, Joseph Balch, W.




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.