The Directory of Directors in the City of Boston and Vicinity 1907, Part 43

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 43


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


HEWS, A. H. & COMPANY INCORPORATED (Pottery), 99 Crescent Avenue, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $150,000. President, G. H. McKee; Vice-President, E. LeRoy Pierce; Treasurer, Philip Cabot; Clerk and Assistant Treasurer, (Miss) M. L. Brown; Directors: the above, and H. C. Harris (Long Island City, N. Y.), Charles Walcott.


HEYWOOD BROTHERS & WAKEFIELD COMPANY (Rattan Fur- niture), 174 Portland Street, Boston. (Principal office Gardner, Mass.) Incorporated under laws of New Jersey. Capital stock authorized, $6,000,000, issued, $5,999,000. President, L. E. Carlton (Gardner, Mass.) ; Vice-President, C. H. Hill (Chicago) ; Treasurer, C. H. Lang, Jr .; Sec- retary, T. L. Harlow; Directors: the above, except Secretary, and F. G. Webster, J. D. Walsh, L. H. Greenwood (Gardner, Mass.), W. H. Baxter (New York).


HIGHLAND CO-OPERATIVE ICE COMPANY, West Roxbury, Mass. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $150,000, issued, $68,060. President, M. M. Esta- brook; Treasurer, J. S. Smith; Clerk, J. T. Logan; Directors: Presi- dent, Treasurer, and Melvin Bowden, E. E. Moore (East Providence, R. I.), F. S. Bacon.


HILL MANUFACTURING COMPANY (Cottons), 40 State Street, Boston. Incorporated under laws of Maine. Annual meeting in September. Capital stock authorized, $1,000,000, issued, $980,000. President, G. F. Putnam; Vice-President, Lyman Nichols; Treasurer, H. B. Richard- son; Clerk, A. L. March; Directors: the above, except Clerk, and W. P. Demsey (Pawtucket, R. I.), Thomas Nesmith (Lowell, Mass.), W. P. Frye (Lewiston, Me.), G. St. L. Abbott.


HILLS, WILLIAM S. COMPANY (Grain), 243 South Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $50,000. President, A. L. Ireland; Treasurer and Clerk, C. S. Hall; Directors: the above, and C. S. Chap- ham, Samuel White.


HILTON & ALDRICH COMPANY (Butter and Eggs), 40 South Market Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $15,000. President, E. S. Hilton; Treasurer, A. P. Lee; Clerk, G. W. Basford; Directors: President, Treasurer and A. Jordan (Indiana).


458


DIRECTORY OF CORPORATIONS


HINCKLEY RENDERING COMPANY, Melrose Street, Somerville, Mass Incorporated under laws of Massachusetts. Annual meeting May. Capital stock authorized and issued, $20,000, par, $25. President W. S. Glidden; Treasurer, F. H. Mantor; Clerk, J. F. Lockwood; Directors: President, Clerk, and C. A. Cushman.


HINSDALE TUNNEL & REDUCTION COMPANY, 24 Milk Street, Boston.


Incorporated under laws of Colorado. Annual meeting in June. Cap ital stock authorized, $1,500,000, issued, $1,200,000. President, C. E Whiting; Vice-President, A. C. Messier (Providence, R. I.) ; Treasure and Secretary, H. F. Wells; Directors: the above, and C. P. Shermas (Pawtucket, R. I.), A. Mathison (Springfield, Mass.), F. D. Molko- hauer (New York), F. M. Phelan, C. E. Senna, A. M. Thayer (Frank- lin, Mass.)


HITCHINGS & COULTHURST COMPANY (Skins), 145 South Street Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, G. H. L. Couh- hurst; Treasurer, F. P. Hitchings; Clerk, A. M. Dodge; Directors: President, Treasurer, and S. H. Cole, Jr.


HOBBS & WARREN COMPANY (Stationers), 336 Washington Street Boston.


Incorporated under laws of Maine. Annual meeting in June Capital stock authorized and issued, $50,000. President, W. H. Evans; Treu urer, Samuel Hobbs; Directors: the above.


HODGE BOILER WORKS, 99 Sumner Street, East Boston.


Incorporated under laws of Massachusetts. Annual meeting in Jane- ary. Capital stock authorized and issued, $75,000. President, H. H Lynch; Vice-President, F. J. Holderied; Treasurer, J. E. Lynch; Ckert, W. J. Mathers; Directors: the above, except Clerk.


HOFFMAN, J. W. COMPANY (Paints), 436 Atlantic Avenue, Boston Incorporated under laws of Massachusetts. Annual meeting in Jantar. Capital stock authorized and issued, $35,000. President and Treasurer, J. W. Hoffman; Clerk, F. A. Silva, Jr .; Directors: the above, and E. W. Cooper.


HOLBROOK CABOT & ROLLINS CORPORATION (Contractors), -.. 922 Beacon Building, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized and issued, $300,000. President, J. W. Rollins, Jr .; Vice-President, W. B. Cabot; Treasurer, W. S. Patten; Directors: the above, and Frederick Holbrook.


HOLLINGSWORTH & VOSE COMPANY (Paper), 141 Milk Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $500,000. President, Z. T. Hollings worth; Treasurer and Clerk, E. F. Baker; Directors: the above, and C. C. Suedeker (Plainville, Conn.), Charles Vose.


459


IN BOSTON AND VICINITY


HOLLINGSWORTH & WHITNEY COMPANY (Paper), 60 India Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $1,500,000. President, C. A. Dean; Vice-President, W. E. Pratt; Treasurer, H. E. Fales; Clerk, N. G. Torrey; Directors: the above, and Ellis Hollingsworth, M. L. Madden.


HOLLIS COLD STORAGE COMPANY, 24 North Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $66,000. President, N. E. Hollis; Treas- wrer, H. F. Russell; Clerk, H. F. Russell; Directors: President, Treas- urer, and L. F. Swift (Chicago).


HOLMES ELECTRIC PROTECTIVE COMPANY OF BOSTON, THE, 238 Devonshire Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $150,000. President, E. T. Holmes (New York) ; Treasurer, A. S. March (Orange, N. J.) ; Clerk, F. M. Moore; Directors: the above, and H. E. Cobb, G. C. Wallace.


HOLMES & BLANCHARD COMPANY (Machinists), 35 Washington Street North, Boston.


Incorporated under laws of Massachusetts. Annual meeting in De- cember. Capital stock authorized and issued, $55,000. President, G. V. Rogers; Treasurer and Clerk, W. C. Cady; Directors: the above, and Mary L. Cady.


HOLTZER - CABOT ELECTRIC COMPANY, THE, 9 Station Street, Brookline, Mass.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $100,000. President, C. W. Holtzer; Treasurer and Secretary, W. S. Kemp; Directors: the above, and P. L. Holzer (Bridgeport, Ct.).


HOOD, H. P. & SONS (Milk Contractors), 494 Rutherford Avenue, Bos- ton.


Incorporated under laws of New Hampshire. Annual meeting in March. Capital stock authorized and issued, $40,000. President and Treasurer, C. H. Hood; Directors: President, and E. J. Hood, G. H. Hood (Derry, N. H.).


HOOD, JOHN COMPANY (Dental Supplies), 178 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, John Hood; Treasurer and Clerk, A. R. Keltie; Directors: the above, and J. McL. Carroll.


HOOD RUBBER COMPANY, 99 Bedford Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $1,000,000. President, A. D. Bos- son; Treasurer, F. C. Hood; Secretary, A. N. Hood; Directors: the above.


460


DIRECTORY OF CORPORATIONS


HOOPER LEWIS & COMPANY (Stationers), 107 Federal Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $85,000. President, S. H. Hooper; Treas- urer and Secretary, E. P. Dodd; Directors: the above, and G. W. Vialle


HOSMER CODDING COMPANY (Boots), 137 Federal Street, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $300,000, issued, $250,000. President, J. A. Dasha; Treasurer, W. A. Pickett; Secretary, G. F. Gould; Directors: Presi- dent, Treasurer, and F. D. Ellison, F. E. Burke.


HOTEL PLAZA COMPANY, 419 Columbus Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $100,000. President, J. F. Rae; Treasurer and Secretary, C. T. Ironmonger; Directors: the above, and B. Schwartz, W. H. Cowan.


HOTEL SOMERSET COMPANY, Commonwealth Avenue, Boston Incorporated under laws of Massachusetts. Capital stock authorized and issued, $250,000. President, A. E. Childs; Treasurer, G. R. Leg- horn; Clerk, A. H. Sargent; Directors: the above, and E. G. Preston, Alfred Clarke.


HOTEL & RAILROAD NEWS COMPANY, 47 Arch Street, Boston Incorporated under laws of Maine. Annual meeting in December. Cap- ital stock authorized and issued, $100,000. President and General Mon- ager, H. G. Brown; Treasurer, James Brown; Clerk, C. D. Livermore; Directors: President, Treasurer, and C. W. Hodge, Ferguson Brown, William Brown.


HOUGHTON, A. J. COMPANY (Brewers), Station Street, Boston. Incorporated under laws of New Jersey. Annual meeting in February. Capital stock authorized and issued, $600,000. President, H. A. Rueter; Treasurer, E. H. Houghton; Secretary, C. J. Rueter; Directors: the above, and E. L. Rueter, F. T. Rueter, W. H. Lee, A. C. Houghton (North Adams), C. N. King (Jersey City).


HOUGHTON & DUTTON COMPANY (Department Store), 53 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $1,000,000. President, B. F. Dutton; Vice-Presidents, Harry Dutton, G. C. Dutton; Treasurer, Alexander McGregor; Clerk, Henry Endicott, Jr .; Directors: the above.


HOWARD, E. CLOCK COMPANY, 373 Washington Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $250,000. President, R. M. Saltonstall; Treasurer, E. A. Bigelow; Secretary, Murray Cheever; Directors: the above, and W. A. Gaston, Robert Winsor.


HOWARD MANUFACTURING COMPANY (Yarns and Webbing), 9 Monument Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in April


461


IN BOSTON AND VICINITY


Capital stock authorized and issued, $90,000. President, W. C. Howard; Treasurer, Samuel Ainsworth; Clerk, J. J. Hughes; Directors: the above.


HOWE, ELIAS COMPANY (Music Dealers), 88 Court Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in February. Capital stock authorized and issued, $70,000. President, W. H. Howe; Treasurer, E. F. Howe; Clerk, A. F. Holmes; Directors: the above.


HOWE & FRENCH (Chemicals), 141 High Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capital stock authorized, $50,000, issued, $31,500. President, C. P. Seaverns; Vice-President, M. S. Thompson; Treasurer, W. D. Rockwood; Direct- ors: the above.


HOWES BROTHERS COMPANY (Sole Leather), 246 Purchase Street, Boston.


Incorporated under laws of Maine. Annual meeting in May. Capital stock authorized and issued, $1,000,000. President, E. G. Howes; Treas- urer, F. L. Howes; Clerk, S. C. Howes; Directors: the above.


HOWES, S. M. COMPANY (Stoves), 40 Union Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $125,000. President, J. E. Frenning; Vice-President, Treasurer, and Clerk, F. V. Streeter; Direct- ors: the above, and J. E. French (Rockland, Mass.), Eva V. Frenning.


HUB GORE MAKERS, 179 Lincoln Street, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock, authorized, $1,500,000, issued, $1,125,400. President, Wm. Rapp (Brockton, Mass.) ; Vice-President and Treasurer, E. B. Page; Assistant Secretary, John E. Page; Directors: the above, and P. C. Chase, W. F. Skilton.


HUBBARD, W. B. & SONS COMPANY (Plumbers' Supplies), 176 Oliver Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $65,000. President and Treasurer, W. B. Hubbard; Clerk, F. W. Hubbard; Directors: the above, and W. R. Hubbard.


HUGULEY, H. W. COMPANY (Wines), 134 Canal Street, Boston. Incorporated under laws of West Virginia. Annual meeting in January. Capital stock authorized and issued, $50,000. President, H. C. Moseley ; Treasurer, A. D. Williams; Secretary, H. W. Huguley; Directors: the above.


HUMAN LIFE PUBLISHING COMPANY, 93 Broad Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in De- cember. Capital stock authorized and issued, $500,000. President, A. L. Rand; Vice-President, W. D. Wright; Treasurer and Clerk, W. F. Smith; Directors: the above, and F. G. Perine, A. H. Lewis (New York).


462


DIRECTORY OF CORPORATIONS


HUMPHREY, JOHN B. COMPANY, THE (Diamonds), 387 Washington Street, Boston.


Incorporated under laws of Maine. Annual meeting in August. Capital stock authorized, $150,000, issued, $100,000. President, G. E. Smith; Treasurer, J. B. Humphrey ; Clerk, A. W. Cross; Directors: the above.


HUNT - SPILLER M'F'G. CORPORATION, THE (Gun Metal Castings), 383 Dorchester Avenue, Boston.


Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized and issued, $100,000. President, W. P. Hunt; Vice- President, J. Linzee Snelling; Treasurer, W. B. Leach; Secretary, Gor- don Dexter; Directors: the above, except Treasurer, and R. Paul Snell- ing, F. J. Hale.


HUTCHINGS VOTEY ORGAN COMPANY, Albany Street, Cambridge, Mass.


Incorporated under laws of West Virginia. Annual meeting in February. Capital stock authorized, $100,000, issued, $80,000. President, G. S. Hutchings; Vice-President, F. L. Tibbetts; Treasurer and Secretory, C. D. Irwin; Directors: the above, and A. E. Fowler, C. P. Alden.


HYDE PARK ELECTRIC LIGHT COMPANY, THE, 84 State Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $287,500. President, P. F. Sullivan; Treasurer, J. H. Goodspeed; Directors: the above, and R. S. Goff, Percy Parker, F. H. Smith. C. F. Adams, 2d.


HYDE PARK WATER COMPANY, Hyde Park, Mass.


Incorporated under laws of Massachusetts. Annual meeting in April Capital stock authorized and issued, $100,000. President, Robert Bleakie: Treasurer and Clerk, E. S. Hathaway; Directors: the above, and David Perkins, H. S. Bunton, F. H. Ambach, F. N. Tirrell, F. S. Allen


HYDE WHEELER COMPANY (Provisions), 41 North Market Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $40,000. President, T. H. Wheeler (New York) ; Treasurer, E. J. Byron; Clerk, L. B. Noyes; Directors: the above, and A. H. Van Pelt, E. L. Minor.


IMPERIAL CHOCOLATES COMPANY, THE, Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, C. F. Simes; Treasurer and Clerk, L. F. Newcomb; Directors: the above, and L. S. Brown.


IMPROVED DWELLINGS ASSOCIATION, 18 Tremont Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, Walter Hunme- well; Vice-President, R. W. Hale; Treasurer and Clerk, Philip Cabot; Directors: the above, and A. D. Hill, R. C. Sturgis, Herbert Clarke, Edwin Ginn, R. S. Sturgis, Helen Sharp, Ida Mason.


463


IN BOSTON AND VICINITY


INDEPENDENT ICE COMPANY, East Cambridge, Mass.


Incorporated under laws of Maine. Annual meeting in December. Capital stock authorized, $250,000, issued, $150,000. President, J. W. Ferris; Treasurer, J. R. Corey; Clerk, Frederick Hale; Directors: President, Treasurer, and W. H. Herrick, R. B. Stone, A. J. Plummer.


INDIA ALKALI WORKS, 28 India Wharf, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $30,000. President, C. F. Stodder; Treasurer and Clerk, Llewellyn Mills; Directors: the above, and F. M. Stodder.


INDIA MUTUAL INSURANCE COMPANY, 72 Kilby Street, Boston. Incorporated under laws of Massachusetts. President, H. B. Alden; Secretary, G. H. Crowell; Directors: President, and Andrew Nickerson; J. G. Moseley, A. E. Mann, J. E. Baker, J. H. Dane, B. W. Wells, R. W. Lord, Emery Bemis, King Upton.


INDIAN HEAD MILLS OF ALABAMA (Cottons), 85 Devonshire Street, Boston.


Incorporated under laws of Alabama. Annual meeting in October. Capital stock authorized, $600,000, issued, $600,000. President, Arthur Amory; Treasurer, Harcourt Amory; Directors: the above, and Walter Hunnewell, E. V. R. Thayer, R. P. Snelling, E. N. Fenno.


INDUSTRIAL DEVELOPMENT COMPANY, 19 Pearl Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $100,000. President and Treasurer, A. H. Sawyer; Clerk, H. R. Vergin; Directors: President, and A. G. Piper, D. C. Wells, F. E. Colins.


INDUSTRIAL MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, C. T. Plunkett (Adams, Mass.) ; Vice-President, Treasurer, and Secretary, Benjamin Taft; Directors: the above, and Robert Batcheller (North Brookfield, Mass.), Lester Leland, A. W. Clapp, B. F. Peach, C. A. Stone, C. C. Converse, W. B. Plunkett, (Adams, Mass.), C. E. Stevens (Ware, Mass.), M. V. B. Jefferson (Worcester, Mass.), E. F. Lewis (Law- rence, Mass.), A. H. Lowe (Fitchburg, Mass.), H. C. Morse, H. W. Pitcher (E. Hampton, Mass.).


INTERNATIONAL BUTTONHOLE SEWING MACHINE COMPANY, 502 Harrison Avenue, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $500,000, par $10. President, F. A. Shea; Treasurer and Secretary, F. L. Cady; Directors: the above, and D. E. Harding (Mansfield, Mass.), Crawford Ranney (St. Johnsbury, Vt.).


This Company controls the Reece buttonhole and finishing machine patents in foreign countries.


INTERNATIONAL GLUE COMPANY, 176 Atlantic Avenue, Boston. Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $300,000, issued, $51,900. President, W. J. Yates (New


464


DIRECTORY OF CORPORATIONS


York) ; Treasurer, J. B. Baum; Clerk, M. A. Safford; Directors: Presi- dent, Treasurer, and H. E. Bragdon, D. W. Dow. (New York), F. W. Stanley.


INTERNATIONAL PAPER COMPANY, 53 State Street, Boston. (Prin- cipal office New York.)


Incorporated under laws of New York. Annual meeting in October. Capital stock authorized, $45,000,000, issued, $39,849,500. President, H J. Chisholm; Vice-President and Treasurer, A. N. Burbank; Vice-Pres- ident, T. T. Waller; Secretary, E. W. Hyde; Directors: President, First Vice-President, and D. O. Mills, O. Mills, A. Pagenstecher, A. R. Flower, F. S. Flower, F. B. Jennings, G. F. Underwood, Victor Morawetz, Warren Curtis (all of New York), T. S. Coolidge (Glens Falls, N. Y.), H. A. Wilder.


INTERNATIONAL SHIRT AND COLLAR COMPANY, 41 Kingston Street, Boston. (Principal office Troy, N. Y.) Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $500,000. President, G. A. Spicer (Chicago) ; Vice-President, D. W. Coon (New York) ; Treasurer, J. A Leggett; Secretary, A. J. Burch; Directors: the above, and M. Hess, Jo (latter three of Troy, N. Y.).


INTERNATIONAL WASTE COMPANY, 502 Atlantic Avenue, Boston Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $150,000. President, E. Lichten- hein; Treasurer, S. E. Lichtenhein (both of Montreal, Canada) ; Sec- retary and Manager, L. Lichtenheim; Directors: the above, and B. Lich- tenheim, H. Lichtenheim (both of Montreal, Canada).


INTERNATIONAL WINDING COMPANY, 95 South Street, Boston Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $1,000,000, issued, $966,700. President, J. R. Leeson; Vice-President, S. W. Wardwell (Providence, R. I.) ; Treasurer, R. A Leeson; Secretary and General Manager, F. H. Bishop; Directors: the above.


INVENTORS' EXCHANGE, 88 Broad Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $10,000. President, E. L. Perkins; Treasurer, H. H. J. Connington; Secretary, T. F. Lamson; Directors: the above.


INVENTORS' PUBLISHING COMPANY, 88 Broad Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $10,000. President, E. L. Perkins; Treasurer, H. H. J. Connington; Secretary, T. F. Lamson; Directors: the above.


IPSWICH MILLS (Knit Goods), 85 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in No- vember. Capital stock authorized and issued, $400,000. President, A. A. Lawrence; Treasurer, F. I. Eustis; Clerk, F. E. Stevens; Directors: President, and Robert Amory, A. B. Silsbee, W. C. Loring, Eugene Battelle.


465


IN BOSTON AND VICINITY


ISLE ROYALE COPPER COMPANY, 199 Washington Street, Boston. Incorporated under laws of New Jersey. Annual meeting in April. Capital stock authorized and issued, $3,750,000, par, $25. President, A. S. Bigelow; Vice-President, C. H. Bissell; Treasurer and Secretary, W. J. Ladd; Directors: the above, and C. H. Bissell, Edgar Buf- fum (New Jersey).


IVERS & POND PIANO COMPANY, 114 Boylston Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $10,000. President, Handel Pond; Treasurer and Clerk, G. A. Gibson; Directors: the above, and J. B. Dayfoot.


JACKSON COMPANY (Cottons), 85 Devonshire Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in De- cember. Capital stock authorized and issued, $600,000, par, $1,000. Pres- ident, Howard Stockton; Treasurer, Frederic Amory; Clerk, E. M. Temple; Directors: President, and N. H. Emmons, Francis Peabody, Jr., W. A. Burnham, W. M. Parker (Manchester, N. H.).


JACKSON & NEWTON COMPANY (Doors and Sashes), 7 Haymarket Square, Boston.


Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $75,000. President, F. H. Newton; Treasurer, H. W. Jackson; Secretary, J. R. Haigh; Directors: the above.


JAGER, CHARLES J. COMPANY (Pumping Machinery), 281 Franklin Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Feb- ruary. Capital stock authorized and issued, $50,000. President and Clerk, C. S. Day; Treasurer, C. J. Jager; Directors: the above, and Raymond Vatter.


JAMES, GEORGE COMPANY, THE (Cut Soles), 111 Beach Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $70,000. President, Emeline A. James; Treasurer, C. R. Piper; Clerk, G. F. Reinhardt; Directors: the above, and Ellen E. Crasbee, R. B. Reinhardt (New York).


JAYNES DRUG COMPANY, 50 Washington Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $500,000, issued, $50,000. President and Treasurer, C. P. Jaynes; Clerk, A. L. Hatheway; Directors: President, and C. W. Jaynes, A. L. Pope (Hartford, Conn.).


JENKINS MANUFACTURING CORPORATION, THE (Cottons), 506 Albany Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, W. H. Gray; Vice-President, W. H. Gray, Jr .; Treasurer and Clerk, Peter Stevenson; Directors: the above.


466


DIRECTORY OF CORPORATIONS


JENNEY MANUFACTURING COMPANY (Oils), 8 India Street, Bos- ton. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $75,000. President, Bernard Jeo- ney; Vice-President, Walter Jenney; Treasurer and Clerk, E. J. Dilla- way; Directors: the above.


JEWELERS BUILDING COMPANY, 375 Washington Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $51,000. President, G. A. Carpenter; Treasurer, E. A. Bangs; Direct- ors: the above.


JEWETT, J. D. COMPANY (Hardware), 168 Washington Street, Boston Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $30,000. President, J. D. Jewett; Treasurer and Clerk, W. C. Vaughan; Directors: the above.


JOHN HANCOCK MUTUAL LIFE INSURANCE COMPANY, Joha Hancock Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. President, S. H. Rhodes; Vice-Presidents, R. O. Lamb, A. A. Rand, E. B. Holmes, W. O. Blaney; Treasurer, J. M. Gleason; Actuary, W. S. Smith; Secretary, W. L. Crocker; Directors: President, Vice- Presidents, Actuary, and John Carr, C. E. Lauriat, C. A. Campben, J. L. Wakefield, W. H. Wellington.


JOHNS, H. W. MANVILLE COMPANY (Asbestos), 55 High Street, Boston. (Principal office New York.)


Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $3,000,000. President, T. F. Man- ville (New York) ; Vice-President, C. B. Manville ( Milwaukee) ; Vice- President and Treasurer, G. W. Gladwin (New York); Secretary, H. E. Manville; Directors: the above, and J. G. Cannon, W. H. Porter, Charles Hathaway, H. W. Johns, C. R. Manville (all of New York).


JOHNSON BUILDINGS, 33 Summer Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $210,000. President, G. W. John- son; Treasurer and Clerk, A. S. Johnson; Directors: the above, and E. C. Johnson, Samuel Johnson, W. H. Johnson, C. S. Means, F. H. Means.




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.