The Directory of Directors in the City of Boston and Vicinity 1907, Part 38

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 38


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


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000. President, C. S. Chapin; Vice- President and Secretary, E. S. Stockwell; Treasurer, C. A. Adams; Directors: the above.


CHAPMAN VALVE MANUFACTURING COMPANY, 94 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $800,000. . President, E. A. Carter; Treasurer, R. W. Wight; General Manager, W. V. Threlfall; Directors: President, and Edwin McElwain, H. K. Wight, G. B. Holbrook, L. F. Carr, J. W. Kirkham, R. K. Safford (all of Springfield, Mass.).


CHAPPLE PUBLISHING COMPANY LIMITED, THE, 944 Dor- chester Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $250,000. President, W. H. Chapple; Vice- President, J. C. Chapple (Ashland, Wis.) ; Treasurer, J. M. Chapple; Secretary, Bennett Chapple (Chicago) ; Directors: the above, and E. M. Craig.


CHARLESTOWN GAS & ELECTRIC COMPANY, THE, Thompson Square, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, C. R. Lawrence; Vice-President, C. F. Byam; Treasurer and Clerk, S. J. Fowler; Direct- ors: President, Vice-President, and F. D. Brown, G. N. Swallow, C. F. Fairbanks, J. F. Hunnewell.


CHASE - SHAWMUT COMPANY, 84 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in November. Cap- ital stock authorized, $500,000, issued, $100,000. President, Charles


410


DIRECTORY OF CORPORATIONS


Sprague; Vice-President, L. B. Buchanan; Treasurer, F. W. Stone; Directors: the above, and E. S. Webster, Eliot Wadsworth, C. A. Stone.


CHAUNCY HALL SCHOOL, 458 Boylston Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $100,000. President, H. B. Cushing; Treasurer and Clerk, Emily J. Ladd; Directors: the above, and M. G. Daniell, Mary H. Ladd, Julia C. Clarke.


CHAUNCY, THOMAS & COMPANY, INC. (Carriages), 103 Chestnut Street, Boston.


Incorporated under laws of Maine. Annual meeting in March. Capital stock authorized, $60,000, issued, $53,200. President and Treasurer, L. B. Nichols, Vice-President, Mary E. Poland; Clerk, N. Clifford; Directors: President, Vice-President, and O. H. Schildbach.


CHELMSFORD FOUNDRY COMPANY, 159 Devonshire Street, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $300,000. President, G. H. Sheldon; Tress- wer, R. R. Sheldon; Secretary, H. T. Ripley; Directors: the above.


CHELSEA GAS LIGHT COMPANY, Chelsea, Mass. Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $300,000. President, J. L. Richards; Treasurer, H. C. French; Secretary, R. E. Townsend; Direct- ors: the above, and G. W. Moses, Thomas Hunt.


CHEMICAL PRODUCTS COMPANY, 98 Broad Street, Boston. Incorporated under laws of Maine. Annual meeting in July. Capital stock authorized and issued, $50,000. President, A. D. Little; Treasurer, W. H. Walker; Directors: the above, and H. S. Mork, S. R. Anthony, P. L. Saltonstall.


CHENEY BROTHERS (Silk Manufacturers), 79 Chauncy Street, Boston. (Principal office South Manchester, Conn.) Incorporated under laws of Connecticut. Annual meeting in February. Capital stock authorized and issued, $1,000,000. President, K. D. Cheney; Vice-President, Frank Cheney, Jr .; Treasurer and Secretary, R. O. Cheney; Directors: the above, and J. S. Cheney, H. G. Cheney, J. W. Cheney (all of South Manchester, Conn.).


CHERRY RIVER TANNING COMPANY, 190 South Street, Boston. Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized and issued, $200,000. President, I. W. Gleason (Gleasonton, Pa.) ; Vice-President, C. H. Irvin (Big Run, Pa); Treasurer, H. G. Ruhe; Secretary, Chas. Gleason; Directors: the above, and Wm. F. Mosser (Westover, Pa.).


CHICAGO RAWHIDE MANUFACTURING COMPANY, 139 Congress Street, Boston. (Principal office Chicago.) Incorporated under laws of Illinois. Annual meeting in April. Capital stock authorized and issued, $150,000. President, W. H. Emery;


411


IN BOSTON AND VICINITY


Treasurer, J. T. Emery; Secretary, W. S. Hall; Directors: President, Treasurer, and W. H Doe, W. H. Emery, Jr. (all of Chicago).


CHICKERING, ELMER COMPANY (Photographers), 21 West Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President C. W. Rowley; Treasurer, Elmer Chickering; Clerk, J. H. Jolley; Directors: the above.


CHICKERING & SONS (Pianos), 791 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $700,000. President, C. H. W. Foster; Treasurer and Clerk, C. H. Eddy; Directors: the above, and G. L. Nichols (New York), G. S. Silsbee, Neal Rantoul.


CHICOPEE MANUFACTURING COMPANY (Cottons), 70 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized, $600,000, issued, $125,000. President, George Wigglesworth; Treasurer, A. G. Duncan; Clerk, G. E. Pollard; Direct- ors: President, Treasurer, and E. P. Nichols, R. A. Boit, J. W. T. Nichols (New York), E. P. Beebe.


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


Incorporated under laws of New Hampshire. Annual meeting in Novem- ber. Capital stock authorized and issued, $800,000. President, C. W. Chamberlin; Treasurer, Charles Walcott; Clerk, W. G. Nichols; Direct- ors: President, Treasurer, and C. M. Weld, E. D. Codman, B. R. Weld, D. L. Jewell (Wollaston, Mass.).


CHINA MUTUAL INSURANCE COMPANY, 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. President, E. A. Poole; Treasurer and Secretary, W. H. Lord; Directors: the above, and A. J. Adams, T. Q. Browne, H. F. Greenleaf, J. H. Sears, C. F. Wyman.


CITIZENS MUTUAL INSURANCE COMPANY, 835 Oliver Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. President and Treasurer, G. W. Hinkley; Secretary, C. F. Bowers; Directors: President, and S. N. Davenport, C. D. B. Fisk, G. A. Fuller, H. H. Learnard, Herman Bird, Leonard Huntress (Lowell), C. W. Gould, W. F. Bacon, J. F. Stafford (Fall River), H. Harwood (Natick).


CLAFLIN, WILLIAM H. & COMPANY INC. (Paper), 562 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $150,000, issued, $100,000. President and Treasurer, W. H. Claflin; Clerk, A. L. Hatheway; Directors: President, and A. W. Blackman, Carrie S. Claflin.


CLAPP, E. H. RUBBER COMPANY, 35 Federal Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June.


412


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $200,000. President, E. H. Clapp; Treasurer, A. W. Clapp; Clerk, Henry Landt; Directors: President, Treasurer, and C. Q. Tirrell, Mary W. Clapp, Abbie A. Clapp, Antoinette Clapp.


CLAPP, OTIS & SON INCORPORATED (Homoeopathic Goods), 10 Park Square, Boston.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $80,000. President, J. W. Clapp; Trees- wrer, L. T. Clapp; Directors: the above.


CLARK BROTHERS COMPANY (Fruit), 105 Fulton Street, Boston Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $12,000. President and Treasurer. J. J. Hall; Clerk, G. A. Bruce; Directors: the above, and G. W. Hall, Edna H. Perry.


CLARK, COGGIN & JOHNSON COMPANY (Coffee), 202 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $40,000. President, C. W. Clark (Wayland, Mass.) ; Vice-President, C. F. Johnson (Detroit, Mich.); Treasurer and Clerk, W. H. Coggin; Directors: the above.


CLARK, HENRY N. COMPANY (Stoves), 56 Union Street, Boston Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, H. N. Clark; Treasurer and Clerk, G. E. Hunt; Directors: the above, and L. M Barnes (New Britain, Conn.).


CLARK - HUTCHINSON COMPANY (Boots and Shoes), 113 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $300,000; President, D. W. Field; Treasurer and Clerk, George Hutchinson; Directors: the above, and Etta O. Clark, F. G. Kimball, W. H. McCloskey.


CLARK MANUFACTURING COMPANY, THE (Hose Supporters), 246 Summer Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $100,000, issued, $62,000. President, Redington Fiske (Kansas City) ; Vice-President and Treasurer, M. R. Wendell, Jr .; Secretary, F. S. Goodwin; Directors: the above, and B. T. Wendell, R. S. Codman, H. H. Picking, P. M. Reynolds.


CLARKE, W. B. COMPANY (Retail Stationery), 26-28 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $20,000. President and Treasurer, W. B. Clarke; Secretary, M. J. Clarke; Directors: the above, and A. J. Fraser.


CLEVELAND STONE COMPANY, THE, 304 A Street, South Boston. (Principal office Cleveland, Ohio.)


Incorporated under laws of Ohio. Annual meeting in January. Capital


413


IN BOSTON AND VICINITY


stock authorized, $3,000,000, issued, $2,944,300. President, G. H. Worth- ington (Cleveland); Vice-President, J. H. Wade (New York); Treasurer and Secretary, E. A. Merritt; Directors: the above, and James Nicholl, G. A. Garrettson, H. C. Ranney, W. B. Sanders, A. Squire, E. R. Perkins (all of Cleveland).


CLIFTON MANUFACTURING COMPANY (Rubber M'f'rs), 65 Brook- side Avenue, Boston.


Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized and issued, $200,000. President, H. F. Spear (Quincy, Mass.) ; Treasurer, Amanda M. Lougee; Secretary, J. W. Pinkham (Wollaston, Mass.) ; Directors: President, Treasurer, and F. A. Houdlette, W. M. Tenney, D. B. Hayward, W. R. Smith (Buffalo), K. K. McLaren (Jersey City).


CLINTON GASLIGHT COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $123,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Di- rectors: the above, and A. E. Childs, C. F. Whittemore.


CLINTON MARKET COMPANY, 88 Clinton Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $200,000. President, G. B. Wilbur ; Treasurer and Clerk, J. C. Melvin; Directors: the above, and John White, Jr.


CLINTON MILLS COMPANY (Woolens), 70 Kilby Street, Boston. Incorporated under laws of Connecticut. Annual meeting in June. Cap- ital stock authorized and issued, $160,000. President, F. P. Cabot; Treasurer, Amasa Clarke; Directors: the above, and F. W. Wildes, R. Fiske, A. J. Smith (Norwich, Conn.).


CLINTON WIRE CLOTH COMPANY, 501 Sears Building, Boston. Incorporated under laws of Massachusetts. Annual meeting in August. Capital stock authorized and issued, $400,000. President, E. W. Hutchins ; Treasurer, C. F. Fairbanks; Clerk, C. F. Fairbanks, Jr .; Directors: President, Treasurer, and A. S. Wheeler, T. P. Beal, J. C. Stodder (Bangor, Me.).


CLOSE, GEORGE COMPANY, THE (Confectioners), 243 Broadway, Cambridge, Mass.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $25,000. President and Treasurer, George Close; Vice-President, G. E. Close; Clerk, E. H. Aldrich; Di- rectors: the above.


CLOVERDALE COMPANY, THE (Butter, etc.), 40 Market Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $24,000. President, A. P. Lee, Treasurer, F. H. Hilton ; Clerk, E. S. Hilton; Directors: the above, and A. Jordan (Indianapolis).


414


DIRECTORY OF CORPORATIONS


CLUETT PEABODY & COMPANY INC., 82 Kingston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $00,000. President, Robert Cluett (Troy, N. Y.) ; Treasurer, Robert Cluett, Jr. (Troy, N. Y.) ; Clerk, A. O. Holderson; Directors: the above, and F. F. Peabody (Chicago), H. S. Kennedy (Troy, N. Y.).


COASTWISE TRANSPORTATION COMPANY, 38 Broad Street, Boston. Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $3,000,000, issued, $1,276,500. President, E B. Haskell; Vice-President, Arthur Seitz (Hoboken, N. J.) ; Treasurer and Secretary, J. G. Crowley; Directors: the above, and C. S. Cook, Homer Albers, W. G. Sharp, C. F. Boughton (latter two of New York), H. M. Bean (Camden, Me.), S. J. Goucher, S. F. Houston (both of Philadelphia), G. C. Jenkins (Baltimore).


COBB BATES & YERXA COMPANY (Grocers), 222 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $100,000. President, J. P. Bates; Vice-President, H. D. Yerxa; Treasurer and Clerk, J. N. Parker; Directors: the above.


COBB EASTMAN COMPANY, THE (Furniture), 372 Boylston Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $85,000. President, E. B. Cobb; Treasurer and Clerk, F. W. Eastman; Directors: the above, and A. F. Sortwell, G. H. Lawrence, F. S. Anable.


COCHECO MANUFACTURING COMPANY, THE (Cottons), 60 State Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in June. Capital stock authorized and issued, $1,500,000, par, $500. President, T. J. Coolidge; Treasurer, A. B. Silsbee; Clerk, C. H. Fish; Directors: President, Treasurer, and A. A. Lawrence, C. W. Amory, R. H. Steven- son, G. P. Gardner, E. R. Brown (Dover, N. H.).


COCHRANE CHEMICAL COMPANY, 55 Kilby Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $350,000. President, Alexander Cochrane; Vice-President and Treasurer, Lindsley Loring; Clerk, Ed- ward Gay; Directors: President, and R. H. Gardiner, C. E. Cotting.


CODMAN CIGAR COMPANY, 645 Atlantic Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, T. B. Crowell; Treasurer, W. C. Codman, Jr .; Clerk, H. R. Virgin; Directors: Presi- dent, Treasurer, and W. H. Mannix.


CODMAN & HALL COMPANY (Wine Merchants), 645 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in February.


415


IN BOSTON AND VICINITY


Capital stock authorized and issued, $100,000. President, W. C. Codman, Jr .; Treasurer and Clerk, W. H. Mannix; Directors: the above, and Timothy Crowell.


CODMAN & SHURTLEFF INC. (Surgical Instruments), 120 Boylston Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $40,000. President, A. M. Shurtleff; Treasurer and Clerk, H. L. Shurtleff; Directors: the above, and A. A. Shurtleff.


COFFIN VALVE COMPANY, Tolman Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President and Treasurer, J. E. McCafferty; Clerk, F. E. Adams; Directors: the above, and G. W. Newsome.


COLDWELL - GILDARD COMPANY, 95 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $100,000. President, C. D. Lanning; Treasurer, J. K. Lanning; Clerk, A. B. Hudson; Directors: President, Treasurer, and R. A. Pepper, Edward Lanning (New York), J. Cold- well (So. Swansea).


COLLINS & FAIRBANKS COMPANY (Hatters), 383 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $30,000. President and Treas- urer, C. H. Collins; Vice-President, G. K. Huston; Clerk, C. G. Brazier; Directors: the above.


COLONIAL FILE COMPANY, Tenean Street, Neponset, Mass. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $300,000, issued, $204,300. President, C. H. Weston; Treasurer, H. F. Cottle; Directors: the above.


COLONIAL PIANO COMPANY, 104 Boylston Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $50,000. President, D. M. Bonney; Treas- wrer, M. B. Richardson; Clerk, J. P. Flint; Directors: President, and W. M. Parker (Manchester, N. H.), R. F. Gammon, S. O. Tarbox, Nellie A. Goggin (latter three of Farmington, Me.).


COLONIAL PRESS, 16 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $96,000. President, D. Blan- chard; Vice-President, F. A. Arnold; Treasurer and Clerk, D. Wallis Morrison; Directors: the above.


COLONIAL SECURITIES COMPANY, 35 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, F. A. Day : Treasurer, A. L. Scott; Secretary, J. L. Hall; Directors: the above, and


416


DIRECTORY OF CORPORATIONS


H. MacRae (Wilmington, N. C.), S. N. Bond, C. F. Choate, Jr., Philip Stockton, W. A. Tucker, J. T. Manson (New Haven), L. W. Parker (Greenville, S. C.), F. A. Sayles ( Pawtucket, R. I.), T. W. Siemon, T. W. Slocum (both of New York), E. F. Greene, R. L. Warner.


COLONIAL STEEL COMPANY, 84 High Street, Boston. (Principal office Pittsburgh, Pa.)


Incorporated under laws of Pennsylvania. Annual meeting in Septem- ber. Capital stock authorized and issued, $1,250,000. President, J. W. Brown; Treasurer, T. H. Childs; Secretary, C. M. Brown; Directors: the above, and G. A. Howe, W. H. Mimick (all of Pittsburgh, Pa.).


COLONIAL WORKS (Paints), 419 Atlantic Avenue, Boston. (Princi- pal office in Boonton, N. J.)


Incorporated under laws of New Jersey. Annual meeting in July. Cap- ital stock authorized, $60,000, issued, $44,300. President, W. H. Whitney, Jr. (Thompsonville, Conn.) ; Treasurer, C. W. Griffin (New York) ; Sec- retary, V. A. Griffin (Springfield, Mass.) ; Directors: the above.


COLUMBIA ENGRAVING COMPANY, 232 Summer Street, Boston Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $14,000. President and Treasurer, J. A. Daniels; Clerk, A. E. Vose; Directors: the above, and W. B. Keith.


COLUMBIA KID COMPANY, 43 South Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $25,000. President, Gerard Bement; Treasurer and Clerk, W. A. Spalding; Directors: the above, and F. R. Spalding.


COLUMBIA SHADE CLOTH COMPANY, 121 Kingston Street, Boston. (Principal office Meriden, Conn.)


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $42,200. President, A. S. Page (Oswego, N. Y.) ; Treasurer, W. F. Parker ( Meriden, Conn.) ; Clerk, C. M. Brooks; Directors: the above, and Wm. H. Lyon ( Meriden, Conn.), J. S. L. Amareaux (Ballaston, N. Y.), W. R. Hees (Detroit), S. G. Wilkins (Chicago).


COLUMBIAN MANUFACTURING COMPANY, THE (Cottons), 100 Summer Street, Boston.


Incorporated under laws of New Hampshire. Annual meeting in No- vember. Capital stock authorized and issued, $350,000. President, C. H. Fiske; Treasurer, F. W. Fabyan; Clerk, W. W. Stevenson; Directors: President, Treasurer, and C. N. Bliss (New York), R. B. Williams, O. H. Alford.


COLUMBIAN NATIONAL LIFE INSURANCE COMPANY, THE, 176 Federal Street, Boston.


Incorporated under laws of Massachusetts. President, Percy Par- ker; Vice-Presidents, C. V. Fornes (New York), J. D. Davis (St.


417


IN BOSTON AND VICINITY


Louis), R. M. Hotaling (San Francisco), G. H. Holt (Chicago) ; Vice-President and Comptroller, F. P. Sears; Vice-President and Director of Agencies, F. W. Ganse; Secretary, W. H. Brown; Actuary and Assistant Secretary, F. J. Wills; Directors: President, Vice- Presidents, and Alfred Clarke, T. J. Gargan, W. A. Gaston, Gardner Perry, F. A. Wesley, Stedman Buttrick, Frederick Ayer, Joseph Balch, A. E. Childs, N. W. Jordan, Alfred Rodman, Winslow Warren, Philip Stockton, P. W. Sprague, E. P. Chapin, G. W. Bright (Columbus, Ohio), A. B. Daniels (Adams, Mass.), G. T. Dewey (Worcester, Mass.), Cal- vin Durand, H. J. Thayer, H. A. Haugan, L. F. Swift (all of Chicago), A. W. Eaton ( Pittsfield, Mass,), G. F. Rand (Buffalo, N. Y.), Frank Hawkins (Atlanta, Ga.), G. E. Buell (Rochester, N. Y.), Bayard Domi- nick, Henry Heide, M. E. Bennin (all of New York), J. S. Scully, G. W. Crawford (both of Pittsburgh), F. N. Wier (Lowell, Mass.), J. A. Johnston (Washington, D. C.), D. H. Carroll (Baltimore), A. S. Paton (Leominster, Mass.), E. A. Stevens (Hoboken, N. J.).


COMBINATION MINES COMPANY, 84 State Street, Boston. Incorporated under laws of West Virginia. Annual meeting in February. Capital stock authorized, $400,000, issued, $322,500. President, I. D. Hubbard; Vice-President, T. D. Jones; Treasurer and Secretary, Arthur Young; Directors: the above, and James Viles (all of Chicago), Arthur Winslow, John Cairnes, D. B. Holmes (Kansas City).


COMMERCIAL FINANCIAL PRESS ASSOCIATION, 109 State Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $100,000. President, C. B. Strecker ; Treasurer and Secretary, A. H. Vanderpool (New York) ; Directors: the above, and James Roscover, C. Armstrong (both of New York), John Nathan.


COMMERCIAL TOW BOAT COMPANY, THE, Commercial Wharf, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $220,000. President, J. G. Chandler; Vice-President, C. T. Gallagher; Treasurer, James Woolley; Clerk, F. C. Hersey; Directors: the above, and E. L. Pilsbury, C. W. Par- ker, Jr.


COMMERCIAL WHARF COMPANY, 67 Commercial Wharf, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $500,000, issued, $240,000. President, F. C. Welch; Treasurer and Clerk, C. L. Hayward; Directors: President, and H. H. Coolidge, Woodward Emery, C. W. Halstram, Robert Homans, I. H. Sweetser.


COMMONWEALTH GLUE COMPANY, Concord Avenue, Cambridge, Mass.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $25,000. Treasurer, A. S. Hutchinson; Clerk, C. W. Ben- jamin; Directors: the above.


418


DIRECTORY OF CORPORATIONS


COMMONWEALTH MANUFACTURING COMPANY (Alcohols), 60 Chauncy Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $180,000. President and Secretary, A. W. Stedman; Treaswar, W. A. Priest; Directors: the above, and W. E. Lummus, J. O. Shaw.


COMMONWEALTH SHOE & LEATHER COMPANY, 66 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $350,000. President, C. H. Jones; Trees- wrer, C. D. Reed; Directors: the above, and H. E. Cummings. (Also chartered under laws of Massachusetts. Capital stock authorized and issued, $150,000.)


COMPRESSED FIBRE COMPANY, 6 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in Feb. Capital stock authorized and issued, $100,000. President, J. L. Tower; Treas- urer, George Manson; Clerk, J. C. Sherman; Directors: the above, and G. H. Hill.


COMPRESSED STEEL SHAFTING COMPANY, 393 Dorchester Avenue, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $25,000. President, G. H. Billings; Treasurer, F. F. Streeter; Clerk, N. S. Myrick; Directors: the above.


CONANT BROTHERS COMPANY (Looking Glasses), 18 Elm Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $24,000. President, Treasurer, and Clerk, W. C. Conant; Directors: President, and H. P. Conant (Tryon, N. C.), Josephine C. Conant.


CONCORD MILLS, 159 Federal Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $125,000. President, Andrew Adie; Treasurer and Secretary, J. D. Colt; Directors: the above, and J. A. Gould (Andover, Mass.).


CONGRESS INVESTMENT COMPANY, 4 Post Office Square, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $70,000, issued, $20,025. President, J. F. Barry; Treasurer, S. Phillips; Secretary, Benjamin Dellheim; Directors: the above.


CONNECTICUT VALLEY LUMBER COMPANY, 22 Fiske Building, Boston.


Incorporated under laws of Connecticut. Capital stock authorized and issued, $500,000. President, Geo. Van Dyke; Treasurer, Geo. S. Lewis (Holyoke, Mass.) ; Secretary, G. Fred Smith (Hartford, Ct.) ; Direct- ors: the above, and Chas. R. Forrest (Hartford, Ct.).


CONNOR, JOHN T. COMPANY (Grocers), 84 Commerce Street, Boston Incorporated under laws of Maine. Capital stock authorized, $500,000,




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.