The Directory of Directors in the City of Boston and Vicinity 1907, Part 53

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 53


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


UNITED STATES MINING COMPANY, 50 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $15,000,000. President, W. G. Sharp; Vice-President, W. H. Coolidge, Treasurer and Secretary, F. W. Batchelder; Directors: President, Vice-President and N. W. Rice, E. N. Foss, S. W. Winslow, J. J. Stor- row, A. F. Holden (Cleveland, Ohio), R. D. Evans.


UNITED STATES RUBBER COMPANY, 101 Milk Street, Boston. (Principal office New York.) Incorporated under laws of New Jersey. Annual meeting in May. Cap- ital stock authorized, $75,000,000, issued, $60,783,600. President, S. P. Colt ( Providence, R. I.) ; Vice-Presidents, J. B. Ford (New York), Lester Leland; Treasurer, J. J. Watson, Jr. (Jamestown, R. I.); Sec- retary, Samuel Norris (Bristol, R. I.); Directors: the above, except Secretary, and E. C. Benedict (Greenwich, Conn.), A. N. Brady, J. H. Ford, F. S. Hastings, F. L. Hine, F. M. Shepard, F. L. Stetson, W. H. Truesdale, J. D. Vermeule (all of New York), H. L. Hotchkiss (New Haven, Conn.), H. E. Converse, C. H. Dale (New York), W. S. Ballou, A. L. Kelley (both of Providence).


UNITED STATES THREAD COMPANY, 120 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $100,000, issued, $60,000. President, F. A. Whit- ney (Leominster, Mass.) ; Treasurer, S. M. Merrill; Clerk, F. D. Marshall; Directors: President, Treasurer, and J. J. Sullivan, W. E. Bennett, L. C. Spaulding.


UNITED STATES TOBACCO COMPANY, 176 Milk Street, Boston. (Principal office Richmond, Va.)


Incorporated under laws of Virginia. Annual meeting in January. Capital stock authorized and issued, $125,000. President, Hugh Camp- bell; Treasurer and Secretary, T. B. Scatt; Directors: the above, and F. W. Scott, G. C. Scott, E. W. Scott, Jr. (all of Richmond, Va.).


UNITED STATES & BRITISH COLUMBIA MINING COMPANY, 84 State Street, Boston.


Incorporated under laws of Missouri. Annual meeting in January.


553


IN BOSTON AND VICINITY


Capital stock authorized and issued, $600,000. President, Arthur Wins- low; Vice-President and Treasurer, J. J. Cairnes; Secretary, J. M. Mason; Directors: the above, and Herman Kuhn (London, Eng.), H. M. Cairnes (Dublin, Ire.), F. S. Young (Kansas City, Mo.), G. H. Windeler.


UNITED TELEGRAM COMPANY, 87 Milk Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in Novem- ber. Capital stock authorized, $500,000, issued, $250,000. President, C. F. Parker; Vice-President, H. H. Wyman; Treasurer and Secretary, L. W. Sweetser; Directors: the above, and H. G. Ball, S. F. Martin, W. B. Trowbridge, L. C. Harris (Newark, N. J.).


UNITED ZINC COMPANIES, 6 Beacon Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $1,000,000, issued, $950,900. President, L. R. Greene; Vice-President, F. A. Turner; Treasurer, Franklin Playter; Secretary, E. C. Howard; Directors: President, Vice-President, Treas- urer, and J. Q. Bennett, S. D. Whittemore, H. N. Willis, J. W. Allen, C. E. Miles.


UNIVERSAL WINDING COMPANY, 95 South Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $1,000,000, issued, $900,000. President, J. R. Leeson ; Vice-President, S. W. Wardwell; Treasurer, R. A. Leeson; General Manager, F. H. Bishop; Directors: the above, and E. W. Converse, W. B. Rice, Woodward Emery.


UNIVERSITY PRESS: JOHN WILSON & SON INC., Cambridge, Mass. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $125,000. President, Henry White; Vice-President, W. D. Orcutt; Treasurer, H. H. White; Clerk, T. S. Longridge; Directors: President, Vice-President, Treasurer, and W. B. Reid.


UTAH-APEX MINING COMPANY, 18 Post Office Square, Boston. Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $2,500,000. President, E. R. Hastings; Treasurer, J. W. Horne; Clerk, J. J. Bedlow; Directors: President, Treasurer, and C. E. Grahm, C. A. Morse (both of New York), H. R. Bradley (Bangor, Me.), Charles Hayden, W. J. Carlin, F. A. Schir- mer, A. J. Orem.


UXBRIDGE & NORTHBRIDGE ELECTRIC COMPANY, John Hancock Building, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $39,400. President, G. E. Whit- ing; Treasurer, T. T. Robinson; Directors: the above, and T. R. Robinson.


VACUUM CLEANER COMPANY, 24 Milk Street, Boston. (Principal office New York.)


Incorporated under laws of Massachusetts. Annual meeting in August.


.


.


554


DIRECTORY OF CORPORATIONS


Capital stock authorized and issued, $100,000. President, D. T. Kenney; Treasurer, E. B. Dunn; Clerk, G. P. Wisdom; Directors: President, Treasurer, and J. M. Moynihan, T. Ewing, Jr., G. B. Schoonmaker (all of New York).


VALENTINE & COMPANY (Varnishes), 74 Pearl Street, Boston. (Prin- cipal office New York.)


Incorporated under laws of New York. Annual meeting in December. Capital stock authorized and issued, $1,250,000. President, C. H. Morrill (Chicago) ; Vice-President, N. T. Pulsifer; Treasurer, A. L. Phillips; Secretary, Leland Fairbanks; Directors: the above, except Secretary, and H. C. Valentine, C. S. Horner (all of New York), A. A. Morrill (Chicago), D. G. Mansfield.


VALVOLINE OIL COMPANY, THE, 27 State Street, Boston. (Principal office New York.)


Incorporated under laws of New Jersey. Annual meeting in June. Capital stock authorized, $1,500,000, issued, $1,200,000. President, W. D. Ellis (New York); Vice-President, C. R. Bonet (Swampool, Eng.) ; Treasurer, G. A. Ellis (New York) ; Secretary, W. J. Goulding (New York) ; Directors: the above, and E. Green, Jr. (New York), H. O. Knebel ( Philadelphia), T. J. Finch (California).


VAN TASSEL LEATHER COMPANY, 114 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Novem- ber. Capital stock authorized and issued, $50,000. President, S. C. Lowe; Treasurer, E. D. Van Tassel; Clerk, G. H. Shapley; Directors: the above, and Julius Helburn.


VICTORIA COPPER MINING COMPANY, 53 State Street, Boston. Incorporated under laws of Michigan. Annual meeting in February. Capital stock, $2,500,000. President, F. H. Williams; Vice-President, C. D. Hanchette (Hancock, Mich.) ; Treasurer, J. P. Graves; Direct- ors: the above, and W. F. Humphrey, Calvin Austin.


VISTA HERMOSA COMPANY, THE (Cigars), 32 Central Street, Bos- ton.


Incorporated under laws of Maine. Annual meeting in September. Cap- ital stock authorized and issued, $25,000. President, F. N. Frasier; Treasurer, F. S. Donnell; Directors: the above, and T. L. Perkins.


VOSE & SONS PIANO COMPANY, 160 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $300,000. President and Treasurer, W. A. Vose; Secretary, W. G. Burbeck; Directors: the above, and J. W. Vose, G. A. Vose.


WABAN ROSE CONSERVATORIES, 3 Somerset Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $250,000. President, Moorfield Storey; Treasurer, Charles Russell; Clerk, R. H. Johnson; Directors: the above, and Alexander Montgomery, Henry Wood (Wellesley, Mass.).


555


IN BOSTON AND VICINITY


WADSWORTH HOWLAND & COMPANY INCORPORATED (Paints), 84 Washington Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $200,000. President, C. F. Howland; Treasurer, H. A. Robbins; Clerk, G. H. Kimball; Directors: President, Treasurer, and A. P. Felton, F. A. Gunnison, Lucius Turner, John Wads- worth, H. W. Wadsworth (latter two of Pasadena, Cal.).


WAITT & BOND INCORPORATED (Cigar Manufacturers), 67 Endicott Street, Boston.


Incorporated under laws of Maine. Annual meeting in January. Capi- tal stock authorized and issued, $500,000. President and General Manager, C. H. Bond; Vice-President and Treasurer, H. B. Willis; Clerk, A. L. Hathaway; Directors: President, Treasurer, and Manuel Menendez (Havana, Cuba).


WAKEFIELD RATTAN COMPANY, THE, 174 Portland Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Septem- ber. Capital stock authorized and issued, $10,000. President, L. E. Carl- ton (Gardner, Mass.) ; Treasurer, C. H. Lang, Jr. (Wakefield, Mass.) ; Clerk, T. L. Harlow; Directors: President, Treasurer, and W. H. Bax- ter (Orange, N. J.), C. H. Hill (Chicago), L. H. Greenwood (Gardner, Mass.), J. D. Walsh (New York), F. G. Webster.


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.).


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, F. L. Walker; Treasurer and Clerk, W. E. Worcester ; Directors: the above, and Franklin 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.


556


DIRECTORY OF CORPORATIONS


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, $1,506,260. 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 (Glue), 500 First Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $100,000. President, A. J. Ward; Vice-President, C. A. Davis; Treasurer, E. J. Stevens; Clerk, C. F. Griffin; Directors: the above, and B. L. M. Tower, J. P. Lyman, Roger Upton, King Upton.


WARD, SAMUEL COMPANY (Stationers), 57 Franklin Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized, $135,000, issued, $127,200. 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, P. T. B. Ward.


WARREN BROTHERS COMPANY (Bitulithic Paving), 93 Federal Street, Boston.


Incorporated under laws of West Virginia. Annual meeting in Febru- ary. Capital stock authorized, $3,600,000, issued, $3,470,000, par, $50. President, G. C. Warren; Vice-Presidents, J. M. Head, A. C. Warren; Treasurer, John Dearborn; Secretary, R. L. Warren; Directors: the above, and W. B. Warren, H. M. Warren, A. P. Carter, 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 February. Capital stock authorized and issued, $50,000. President, T. M. Rianhard; Secretary and Treasurer, F. M. Billings; Directors: the above, and E J. Steer (New Jersey), E. Childs, W. H. Childs, E. H. Wardwell (all of New York).


WARREN, F. C. COMPANY (Coal), 62 Congress Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in April


557


IN BOSTON AND VICINITY


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) S. 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, $50,000. President, G. E. Warren; Treasurer and Clerk, L. H. Monks; Directors: the above, and A. M. Brown, J. W. Young.


WASHINGTON COPPER MINING COMPANY, 50 Congress Street, Boston.


Incorporated under laws of Michigan. Annual meeting in March. Capi- tal stock authorized, $2,500,000, issued, $15,000. President, C. A. Wright (Houghton, Mich.) ; Treasurer and Secretary, C. A. Wright, Jr .; Directors: the above, and S. R. Hill, J. R. Dow, J. C. Watson, J. N. Wright (Detroit, Mich.).


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), 56 Elm Street, Boston.


Incorporated under laws of New Jersey. Annual meeting in January. Capital stock authorized, $250,000, issued, $245,600. 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. Schmidt (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 N. S. McLean.


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


Incorporated under laws of New Hampshire. Capital stock authorized,


-


558


DIRECTORY OF CORPORATIONS


$500,000, issued, $498,300. President, C. W. Chamberlin; Treasurer and Secretary, Charles Walcott; Directors: the above, and C. M. Weld, E. D. Codman, B. R. Weld, D. L. Jewell (Wollaston, Mass.), P. S. Howe


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), 1108 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.


WELLINGTON - WILD COAL COMPANY, 7 Central Street, Boston Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized and issued, $125,000. President, B. F. Wild; Treasurer, J. F. Wellington; Clerk, J. E. A. Mulliken; Directors: Pres- ident, 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-BURRAGE COMPANY (Crockery, China and Glass), 314 Boyls- ton Street, Boston.


Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized, $50,000, issued, $25,000. President, John T. Wells, Jr .; Treasurer, Herbert E. Burrage; Clerk, Francis J. Burrage; Directors: the above.


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


Incorporated under laws of Massachusetts. Annual meeting in July.


559


IN BOSTON AND VICINITY


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 F. C. Stiles (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.


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; Clerk, E. F. Lanier (West Point, Ga.) ; Directors: the above, except Clerk, and F. B. Sears, J. E. Gale, W. H. Wellington, C. H. Utley, W. A. Bullard, H. D. Par- menter (Wayland, Mass.), G. H. Lanier.


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, CHURCH, KERR & COMPANY (Engineers), 131 State Street, Boston. (Principal office New York.) Incorporated under laws of New Jersey. Annual meeting in May. Capital stock authorized and issued, $2,000,000. President, W. C. Kerr; Treasurer and Secretary, C. M. Vail; Directors: the above, and J. F. Wallace, George Westinghouse, G. C. Smith, S. E. Junkins, H. H. West- inghouse (all of New York).


560


DIRECTORY OF CORPORATIONS


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, 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 R. G. Good, F. H. Philbrick, H. L. Harding.


WHEELER REFLECTOR COMPANY, 156 Pearl Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Decem- ber. Capital stock authorized and issued, $65,000. President, W. F. Russell; Treasurer and Secretary, H. C. Hawks; Directors: the above, and A. C. Burrage, C. D. Burrage, E. G. Storey.


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 (New York) ; Treasurer and Clerk, L. B. Noyes; Directors: the above, and E. L. Minor, 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, W. L. Gress- ner, L. Gutman (all of Wheeling, 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.


561


IN BOSTON AND VICINITY


WHIPPLE, J. R. 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, G. B. Johnson.


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. Snow; 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, W. H. Gilbert; 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).




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.