USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1907 > Part 54
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
WHITE SEWING MACHINE COMPANY, 509 Tremont Street, Boston. (Principal office Cleveland, Ohio.) Incorporated under laws of Ohio. Annual meeting in July. Capital stock authorized, $1,235,000, issued, $1,098,500. President, F. H. White; Vice-Presidents, W. T. White, W. C. White; Treasurer, F. M. San- derson; Secretary, W. W. Chase; Directors: the above, and C. H. Por- ter, William Grothe, Henry White, R. H. White (all of Cleveland).
WHITE SON COMPANY (Fancy Leather), 540 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $125,000. President and Treas- wrer, S. B. White; Vice-President, F. M. White; Clerk, B. M. Bige- low; Directors: the above, and W. M. Wallace, W. P. Palmer.
562
DIRECTORY OF CORPORATIONS
WHITE SMITH MUSIC PUBLISHING COMPANY, 62 Stanhope Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $100,000. President, D. L. White; Treasurer and Clerk, W. M. Bacon; Directors: the above, and B. M. Davison, C. A. White, L. P. Maguire (New York).
WHITEHEAD & HOAG COMPANY (Badges), 710 Old South Building, Boston. (Principal office Newark, N. J.)
Incorporated under laws of New Jersey. Annual meeting in March. Capital stock authorized, $1,000,000, issued, $803,000. President, B. S. Whitehead; Treasurer, W. A. Jones; Secretary, W. C. Heath; Di- rectors: the above, and E. S. Conklin, W. Wellington, O. H. Wheeler, L. C. Smith (all of Newark, N. J.), C. D. Becke (Syracuse, N. Y.), C. R. Hoag, W. Nothingham (both of New York).
WHITING, JOHN L & SON COMPANY (Brush Manufacturers), 700 Harrison Avenue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $300,000. President and Treasurer, W. S. Whiting; Clerk, L. C. Hill; Directors: the above, and Anna M. Whiting.
WHITTIER MACHINE COMPANY, 53 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $300,000. President, H. P. King; Treasurer, W. O. Witherell; Clerk, F. B. Perkins; Directors: President, Treasurer, and W. G. McCune, W. H. White, Jr., Lynde Belknap (latter three of New York).
WHITTLE, CHARLES P. MANUFACTURING COMPANY (Show Cases), 51 Chardon Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Sep- tember. Capital stock authorized and issued, $30,000. President and Treasurer, C. P. Whittle; Clerk, T. J. Hannon; Directors: President, and H. F. Reed, J. N. Whittle, A. B. Whittle.
WIGHT BROTHERS INC. (Furs), 72 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in November. Capital stock authorized and issued, $36,000. President, J. F. Wight; Treasurer, Lewis Wight; Clerk, E. D. Gould; Directors: President, Treasurer, and Almon Wight, E. L. C. Wight, L. S. Wight.
WILCOX & GIBBS SEWING MACHINE COMPANY, 225 Tremont Street, Boston. (Principal office New York.)
Incorporated under the laws of New York. Annual meeting in Febru- ary. Capital stock authorized and issued, $500,000. President and Treasurer, J. Parmly (New York) ; Secretary, S. A. Swart (Mt. Ver- non, N. Y.) ; Directors: the above, and H. D. Sharpe, W. A. Viall (both of Providence), D. H. Bates (New York), O. W. Powers.
WILDE, W. A. COMPANY (Publishers), 120 Boylston Street, Boston. Incorporated under laws of Maine. Annual meeting in May. Capital
563
IN BOSTON AND VICINITY
stock authorized, $50,000, issued, $40,000. President, W. E. Wilde; Treasurer, A. H. Wilde; Clerk, F. Hale; Directors: President, Treas- urer, and C. D. Wilde.
WILLETT AND COMPANY (Wool), 248 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $250,000. President, G. F. Willett; Vice-President, C. K. Bacon; Treasurer and Clerk, E. H. Sears; Direct- ors: the above.
WILLIAMS MARKET, 18 Concord Square, Boston.
Incorporated under laws of Massachusetts. Annual meeting in May. Capital stock authorized, $400,000, issued, $51,900. President, J. D. Will- iams; Treasurer and Clerk, G. W. Thacher; Directors: the above, and McPherson Le Moyne, W. P. Blake, E. C. Richardson.
WILLIAMS, DAVID COMPANY (Publishers), 161 Devonshire Street, Boston. (Principal office New York.)
Incorporated under laws of New York. Annual meeting in January. Capital stock authorized and issued, $10,000, par, $10. President, David Williams; Treasurer, R. R. Williams; Secretary, G. W. Cape; Direct- ors: the above, and H. C. Mabie, Chas. Kirchhaff, Alice F. Williams (all of New York).
WILLISON, E. C. COMPANY (Granite), 219 Columbus Avenue, Boston. Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized, $100,000, issued, $50,000. President, Elmer C. Willison; Treasurer, Edwin C. Willison; Clerk, Frederick Hale; Di- rectors: President, Treasurer, and J. L. Goss.
WINCH BROTHERS COMPANY (Boots and Shoes), 580 Atlantic Ave- nue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $600,000. President and Treasurer, J. H. Gibbs; Vice-President, J. S. Parrish (Richmond, Va.) ; Clerk, E. L. Flagg (Lynn, Mass.) ; Directors: the above, and H. C. Fabyan, J. F. Twombly, L. A. Marr, W. P. Winch.
WINCHESTER TANNERY COMPANY, 95 South Street, Boston. Incorporated under laws of New Hampshire. Annual meeting in May. Capital stock authorized and issued, $100,000. President, E. F. Swift (Chicago) ; Vice-President, C. R. Hannan; Treasurer and General Man- ager, A. C. Lawrence; Secretary, H. F. Russell; Directors: the above, except Secretary, and G. H. Swift (Chicago), G. W. Hollis.
WINDSOR CEMENT COMPANY, 161 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President and Treasurer, I. O. Goodrich; Clerk, W. S. Ray; Directors: the above, and M. T. Ryan.
WINNIMISSET COMPANY, Chelsea, Mass.
Incorporated under laws of Massachusetts. Annual meeting in June. Capital stock authorized and issued, $500,000, par, $50. Treasurer and
564
DIRECTORY OF CORPORATIONS
Clerk, G. W. Moses; Directors: the above, and A. D. Bosson, J. O. Teele, C. A. Campbell, J. H. Cunningham, Chester Guild.
WINNIMISSET ICE COMPANY, 95 Milk Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $5,000. President, J. T. Wheel- wright; Treasurer, G. W. Wheelwright, Jr .; Clerk, H. M. Wheel- wright; Directors: the above.
WINSLOW BROS. & SMITH COMPANY (Sheepskin), 66 Lincoln Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $500,000. President, R. M. Baker; Vice-President, F. G. Allen (Norwood, Mass.) ; Treasurer, W. E. Miller; Directors: the above, and G. F. Willett, M. M. Alden.
WINTHROP MILLS COMPANY, THE (Cottons and Woolens), 70 Kilby Street, Boston.
Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $150,000. President, F. P. Cabot; Treas- urer, Amasa Clarke; Directors: the above, and R. C. Mcilroy (Win- throp, Me.), B. P. Cheney, F .. W. Wildes.
WINTON MOTOR CARRIAGE COMPANY, THE, Berkeley and Stan- hope Streets, Boston. (Principal office Cleveland, Ohio.) Incorporated under laws of Ohio. Annual meeting in June. Capital stock authorized, $1,000,000, issued, $806,900. President, Alexander Winton; Treasurer and Secretary, G. H. Brown; Directors: the above, and Thomas Henderson, Z. W. Davis, L. W. Metcalf (all of Cleveland, Ohio).
WITHERELL, WARREN F. COMPANY (Grocers), 91 Causeway Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in August Capital stock authorized and issued, $35,000. President, W. F. Wither- ell; Treasurer and Clerk, P. W. Witherell; Directors: the above, and A. A. Fales, C. S. Johnson.
WOLLASTON FOUNDRY COMPANY, 185 Summer Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in July. Capital stock authorized and issued, $30,000. President, G. D. Wood- bury; Treasurer and Clerk, A. A. Lincoln; Directors: the above, and J. W. Lincoln, D. B. Lincoln (latter two of Wollaston, Mass.), R. F. Alsard.
WONDERLAND COMPANY, 53 State Street, Boston.
Incorporated under laws of New York. Annual meeting in October. Capital stock authorized and issued, $400,000. President, Harold Par- ker; Treasurer and Clerk, H. R. Dalton, Jr .; General Manager, J. J. Higgins; Directors: the above, and R. L. Agassiz, T. D. Barroll, B. P. Cheney, Q. A. Shaw, Jr., Eugene V. R. Thayer, J. T. Burnett, Eben Hutchinson, Jr.
565
IN BOSTON AND VICINITY
WOOD PIANO COMPANY, 180 Tremont Street, Boston.
Incorporated under laws of Maine. Annual meeting in February. Cap- ital stock authorized and issued, $100,000. President, L. H. Josselyn (Manchester, N. H.) ; Treasurer, M. B. Richardson; Clerk, J. P. Flint (Farmington, Me.) ; Directors: President, Clerk, and J. H. Bonney, D. M. Bonney, Thomas Walker, Jr. (Goff's Falls, N. H.), W. M. Parker, A. O. Brown (both of Manchester, N. H.).
WOOD, B. F. MUSIC COMPANY, THE, 246 Summer Street, Boston. Incorporated under laws of Maine .. Annual meeting in January. Cap- ital stock authorized and issued, $50,000. President and Treasurer, B. F. Wood; Clerk, C. A. Robinson (Auborn, Me.) ; Directors: the above, and A. W. Fowles (Auborn, Me.).
WOOD, W. A. COMPANY (Oils), 373 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Annual meeting in April. Capital stock authorized and issued, $50,000. President, G. W. Brown; Vice-President, J. F. Whelan; Treasurer and Clerk, W. H. Lewis; Directors: the above, and A. M. French.
WOODBURY & LEIGHTON COMPANY (Contractors), 166 Devonshire Street, Boston.
Incorporated under laws of Maine. Annual meeting in April. Capital stock authorized, $500,000, issued, $304,300. President, I. F. Woodbury; Treasurer, G. E. Leighton; Clerk, I. W. Dyer; Directors: President, Treasurer, and G. E. Mitchell.
WOODLEY SOAP MANUFACTURING COMPANY, 37 Norfolk Ave- nue, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Janu- ary. Capital stock authorized and issued, $24,000. President, C. F. Stodder; Treasurer, C. S. Young; Secretary, G. F. Woodley (Provi- dence, R. I.) ; Directors: the above.
WOODMAN - COOK COMPANY (Silver Plated Ware), 864 Washington Street, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized, $25,000, issued, $12,750, par, $50. President, Charles Cook; Treasurer, E. R. Cook; Clerk, A. P. Cook; Directors: the above, and Harriet B. Cook (all of Portland, Me.), P. H. Cook (Worcester, Mass.).
WOODS, JOSEPH W. & SON CORPORATION (Dry Goods), 31 Bed- ford Street, Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $200,000. President, J. W. Woods; Treasurer, W. B. Stevens; Clerk, J. F. Woods; Directors: the above.
WOODS, S. A. MACHINE COMPANY, 445 Dorchester Avenue, South Boston.
Incorporated under laws of Massachusetts. Annual meeting in Febru-
7
566
DIRECTORY OF CORPORATIONS
ary. Capital stock authorized and issued, $300,000. President, S. A. Woods; Vice-President, C. W. H. Blood; Treasurer, F. F. Woods; Directors: the above.
WORCESTER COUNTY GAS COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in Febru- ary. Capital stock authorized and issued, $85,000. President, Alfred Clarke; Treasurer, A. M. Whitney; Clerk, G. F. Howland; Directors: the above, and A. E. Childs, C. N. Burnell.
WORCESTER SOUTH ELECTRIC COMPANIES, 178 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in October. Capital stock authorized and issued, $200,000. President, G. E. Whit- ing; Treasurer, C. E. Stanwood; Clerk, T. R. Robinson; Directors: the above.
WORKINGMENS BUILDING ASSOCIATION, 85 State Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March Capital stock authorized and issued, $100,000. President, R. T. Paine; Vice-President, Laurence Minot; Treasurer, F. B. Sears; Clerk, R. T. Paine, Jr .; Directors: the above, and J. H. Storer, H. A. Root, G. W. Pope, T. M. Clark, C. W. Jones, J. C. Haynes, C. K. Cummings, J. D. Mclellan, Edmund Billings.
WRIGHT, HENRY E & SONS (Milk Cans), 50 Spice Street, Charles- town District, Boston.
Incorporated under laws of Maine. Annual meeting in January. Cap- ital stock authorized and issued, $50,000. President, Henry E. Wright; Treasurer, W. H. Wright; Directors: the above, and F. B. Wright, Herbert E. Wright.
WRIGHT SHOVEL COMPANY, 90 Ames Building, Boston. (Principal office Anderson, Ind.)
Incorporated under laws of Indiana. Annual meeting in October. Cap- ital stock authorized and issued, $10,000. President, Hobart Ames; Vice-President, Oliver Ames; Treasurer, O. W. Mink; Secretary, W. H. Ames; Directors: the above, except Secretary, and T. W. Wright, W. J. Alford (latter two of Anderson, Ind.).
WRIGHT & DITSON (Sporting Goods), 344 Washington Street, Boston. Incorporated under laws of New Jersey. Annual meeting in August Capital stock authorized and issued, $250,000. President, George Wright; Treasurer, J. F. Morrill; Secretary, T. F. Craige; Directors: the above.
WRIGHT & POTTER PRINTING COMPANY, 18 Post Office Square, Boston.
Incorporated under laws of Massachusetts. Annual meeting in January. Capital stock authorized and issued, $50,000. President, A. J. Wright; Treasurer and Clerk, L. A. Wyman; Directors: the above, and C. A. Wright (Sudbury, Mass.).
567
IN BOSTON AND VICINITY
WYANDOT COPPER COMPANY, 68 Devonshire Street, Boston. Incorporated under laws of Michigan. Annual meeting in May. Cap- ital stock authorized, $2,500,000, issued, $885,141, par, $25. President, J. C. Watson; Treasurer and Secretary, C. E. Adams; Directors: the above, and M. A. O'Neil, Joseph Dorr, Matthew Van Orden (Hough- ton, Mich.).
WYCKOFF, C. F. COMPANY, THE (Advertising Agents), 79 Milk Street, Boston. (Principal office Ithaca, N. Y.)
Incorporated under laws of New York. Annual meeting in February. Capital stock authorized, $200,000, issued, $150,000. President, A. N. Drake (Ithaca, N. Y.); Treasurer and Secretory, C. W. Wurster (New York) ; Directors: the above, and C. F. Wyckoff, W. B. Jones, F. A. Cobb (all of Ithaca, N. Y.).
X- ZALIA CORPORATION (Medicines), 57 Batterymarch Street, Boston. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized, $300,000, issued, $172,500. President, J. W. Drew; Treasurer and Secretary, G. G. Endicott; Directors: the above, and E. P. Ricker (South Poland, Me.), E. F. Fay, H. F. Fay.
YAWMAN & ERBE MANUFACTURING COMPANY (Office Special- ties), 68 Franklin Street, Boston. (Principal office Rochester, N. Y.) Incorporated under laws of New York. Annual meeting in March. Capital stock authorized and issued, $725,000. President, P. H. Yaw- man; Vice-Presidents, Frederick Wagner, C. F. Lomb; Treasurer, Gus- tav Erbe; Secretary, F. J. Yawman; Directors: the above, and Moritz Wiesner, F. G. Erbe, Charles Slemin (all of Rochester, N. Y.).
YORK MANUFACTURING COMPANY (Cottons), 24 Milk Street, Bos- ton. Incorporated under laws of Maine. Annual meeting in June. Capital stock authorized and issued, $900,000. President, James Longley; Treasurer, F. C. McDuffie; Clerk, E. E. Page; Directors: President, Treasurer, and H. S. Grew, Roger Wolcott, Geo. Wigglesworth, N. H. Emmons, W. L. Putnam.
YORK & WHITNEY COMPANY (Produce), 1 No. Market Street, Boston. Incorporated under laws of Massachusetts. Annual meeting in March. Capital stock authorized and issued, $50,000. President, J. M. York; Treasurer, F. O. Watson; Clerk, Frederick S. Goodwin; Directors: the above, and J. W. York.
YOUNG, RICHARD COMPANY (Leather), 54 South Street, Boston. (Principal office New York.) Incorporated under laws of New York. Annual meeting in February. Capital stock authorized and issued, $250,000. President, Richard Young; Treasurer, J. M. Montgomery; Secretary, J. S. Jackson; Directors: the above (all of New York).
1
i
.
XX
CHARLES F. KELLOGG Accountant and Auditor Handwriting Expert
Member Incorporated Public Accountants of Massachusetts Member American Association of Public Accountants
35 Congress Street Telephone, Main 3006 Boston
R. DOUGLAS GREET FELLOW OF THE AMERICAN ASSOCIATION OF PUBLIC ACCOUNTANTS Consulting Expert Accountant and Public Auditor of Accounts SYSTEMATIZER OF OFFICE SYSTEMS
TELEPHONE, MAIN 1621-3 1131 Old South Building, Boston
CHARLES W. WOLCOTT Public Accountant and Auditor
Expert Accounting of every description attended to with accuracy and prompt- Dess. Books opened, closed, and bal- Laced. Mercantile, Corporation, and Association Accounts a Specialty.
Fellow Incorporated Public Accountants of Massachusetts
American Association of Public Accountants
506 Exchange Building Boston Telephones, Main 3472; Dedham 11
Montague Chamberlain
15 State Street
The Audit Company of New York Boston
ROBERT J. DYSART Public Accountant and Auditor Expert on Corporation, Partnership and Estate Accounts Merchants Bank Building
Telephone, Main 58
28 State Street, Boston
TELEPHONE, HAYMARKET 854 RESIDENCE, SOMERVILLE 37-2
HUNTLIE GORDON PUBLIC ACCOUNTANT AND AUDITOR SYSTEMATIZING A SPECIALTY
NEW YORK OFFICE
84-68 PINE STREET
508 BARRISTERS HALL, PEMBERTON SQ. BOSTON, MASS.
1
-
XXI
GEORGE BURROUGHS
GEORGE L. DeBLOIS
Cable Address, "Burdeb" Boston
1 6183
Telephones 1 61845
Main
Burroughs & De Blois
Member Boston Real Estate Exchange
REAL ESTATE TRUST STOCKS
30 KILBY STREET, ROOM 9 BOSTON
ยท
BOSTON REAL ESTATE TRUST STOCKS
ABERDEEN LAND COMPANY (Association), 113 Devonshire Street.
Trustees: Wendell G. Corthell, Spencer W. Richardson, Benjamin D. Hyde. Transfer Agents, New England Trust Company.
ALBANY LAND TRUST
Trustees: Carleton Hunneman, Joseph Sargent, Jr.
ALBANY TRUST.
Trustees: J. M. Meredith, A. P. Loring, Philip Dexter.
AMERICAN BANK BUILDING OF KANSAS CITY. Trustees: Laurence Minot, Charles Francis Adams, 2d.
ATLANTIC BUILDING TRUST.
Trustees: John P. Reynolds, Jr., J. Morris Meredith.
ATTORNEYS' REAL ESTATE TRUST. Trustees: Charles Francis Adams, 2d, William A. Gaston, J. Murray Howe. BARRISTERS' HALL TRUST.
Trustees: Charles E. Cotting, Charles Francis Adams, 2d.
BATTERY WHARF STORE COMPANY (Association).
President, Nathaniel H. Stone; Treasurer, Moses Williams. Directors: Nathaniel H. Stone; Moses Williams, Edward C. Perkins.
BEACH STREET REAL ESTATE TRUST.
Trustees: William F. Wharton, H. S. Potter.
BEACON ASSOCIATES
President, T. J. Kenny Vice-President, D. L. Prendergast
Treasurer and Secretary, Julian Seriack
Directors: President, Vice-President, and F. L. McGowan, J. D. Dillworth, E. A. Hanly, D. F. Carpenter, G. J. Regan.
BEACON CHAMBERS TRUST.
Trustees: Augustus P. Loring, Francis Peabody, Jr., Robert F. Herrick.
BEACON STREET TRUST.
Trustees: Robert H. Gardiner, Richard C. Storey.
BEDFORD TRUST.
Trustees: Augustus P. Loring, Philip Dexter.
BERKELEY HOTEL TRUST.
Trustees: Edmund D. Codman, Charles R. Sturgis.
BOARD OF TRADE BUILDING TRUST. Trustees: Amory Eliot, Moses Williams.
BOSTON BLOCK TRUST OF MINNEAPOLIS.
Trustees: Howard Stockton, Laurence Minot, Charles W. Amory. BOSTON BUILDING OF DENVER.
Trustees: Robert M. Morse, Edward C. Perkins, Henry R. Wolcott (Denver).
BOSTON GROUND RENT TRUST.
Trustees: Laurence Minot, Alfred D. Foster, Moses Williams, Jr., Charles Francis Adams, 2d, Charles E. Cotting.
-
1
570
REAL ESTATE TRUST STOCKS
BOSTON LAND COMPANY (Association), 27 Kilby Street President, Henry A. Johnson ; Vice-President, Costello C. Converse Treasurer, John T. Whitman Trustees : Henry A. Johnson, Costello C. Converse Directors : Henry A. Johnson, Isaac W. Chick, George E. Gilbert, Costello C. Converse, Edmund D. Codman, Jacob P. Bates, Edward N. Fenno Stock Transferred at office of company
BOSTON NORTHWEST REAL ESTATE COMPANY
President, Alfred D. Foster; Secretary and Treasurer, Charles E. Cotting.
BOSTON REAL ESTATE COMPANY
Trustees: N. Curtis Fletcher, William R. Potter
BOSTON REAL ESTATE TRUST
Trustees: Charles E. Cotting, Francis C. Welch, Charles Francis Adams, 2d, Robert H. Gardiner, Philip Dexter.
BOSTON WATER POWER COMPANY (See official list of corporations.)
BOSTON WHARF COMPANY
(See official list of Corporations.)
BOYLSTON STREET LAND COMPANY
Trustees: George B. James, A. Allen Bent, Henry Kenney, Gurdon S. Howe (Haverhill).
BRAZIER BUILDING TRUST
Trustees: Moses Williams, T. W. Russell, A. H. Russell (latter two of Win- chester, Mass.).
BRIMMER CHAMBERS TRUST Trustees: Alfred Bowditch, Emor H. Harding, J. F. F. Brewster.
BROAD EXCHANGE BUILDING Trustees: Alfred L. Aiken (Worcester), William H. Wood, James E. Leach.
BROMFIELD BUILDING TRUST Trustee: Richard H. Dana.
BROOKLINE RIVERDALE LAND ASSOCIATION Trustees: Samuel Cabot, Benjamin D. Hyde.
BROOKLYN DEVELOPMENT COMPANY
President, William E. Harmon.
Vice-Presidents, Arthur Lyman, Robert Treat Paine, 2d. Treasurer, John H. Storer.
Secretary, R. T. Paine, Jr.
Directors: William E. Harmon (New York), Arthur Lyman, Robert Treat Paine, 2d, John H. Storer, Herbert Lyman, J. Schenck William- son (Brooklyn, N. Y.), Charles E. Wood (Washington, D. C.), Robert Treat Paine, Jr., C. F. French.
BRYANT REAL ESTATE TRUST Trustees: Laurence Minot, J. Henry Russell.
BUCKMINSTER TRUST, THE Trustees: Edward A. Bangs, Moses Williams, Jr., Robert Shaw Barlow.
BUSINESS PROPERTY ASSOCIATES
Trustess: Richards M. Bradley, Henry B. Cabot, Arthur Lyman.
571
REAL ESTATE TRUST STOCKS
BUSINESS REAL ESTATE TRUST Trustees: Moses Williams, Samuel Carr, Amory Eliot.
CENTRAL BUILDING TRUST Trustees: Reginald Foster, Russell S. Codman, William A. Gaston. CENTRAL SQUARE TRUST
Trustees: George E. McQuesten, Fred McQuesten.
CHICAGO REAL ESTATE TRUSTEES Trustees: Owen F. Aldis (Chicago), Bryan Lathrop (Chicago), James H. Eckles (Chicago), Richards M. Bradley, Russell Tyson.
CITY ASSOCIATES
Trustees: William A. Gaston, Charles W. Whittier, Edmund D. Codman. CITY REAL ESTATE TRUSTEES (CHICAGO) Trustess: Owen F. Aldis (Chicago), Bryan Lathrop (Chicago), James H Eckles (Chicago), Richards M. Bradley, Russell Tyson.
CLAVERLY TRUST
Trustees: Francis Peabody, Jr., Samuel D. Parker, Robert W. Emmons, 2d. CLINTON STREET REAL ESTATE TRUST Trustees: J. G. Freeman, R. B. Williams.
COMMERCIAL STREET TRUST
Trustess: Frederick C. Bowditch, John Phillips Reynolds, Jr.
COMMONWEALTH AVENUE LAND IMPROVEMENT COMPANY Trustees: Albert Metcalf, Gilbert A. Tapley (Danvers, Mass.), Nahum T. Greenwood.
COMMONWEALTH AVENUE LAND TRUST Trustees: Walter Hunnewell, Schuyler S. Bartlett, Grenville D. Braman (New York).
COMMONWEALTH BUILDING TRUST Trustees: William F. Wharton, Francis R. Bangs.
COMMONWEALTH LAND TRUST Trustees: Francis A. Osborn, Robert M. Morse.
CONGRESS STREET ASSOCIATES Trustees: William H. Aspinwall, Russell S. Codman, Alexander H. Bullock (Worcester, Mass.).
CONGRESS STREET BUILDING TRUST Trustees: Richard H. Dana, Amory Eliot.
CONSERVATORY APARTMENTS TRUST Trustees: Francis Peabody, Jr., William A. L. Bazeley.
CONSTITUTION WHARF TRUST Trustess: Richard M. Saltonstall, Charles Francis Adams, 2d. COPLEY SQUARE TRUST Trustees: Moses Williams, J. Morris Meredith, John P. Reynolds, Jr. CUSHING REAL ESTATE TRUST Trustees: R. A. Boit, R. H. Gardiner, Nathaniel Thayer, J. G. Freeman. DELTA BUILDING TRUST Trustee: Richard H. Dana.
572
REAL ESTATE TRUST STOCKS
DEVONSHIRE BUILDING TRUST
Trustees: Francis Peabody, Jr., Alfred Bowditch, Emor H. Harding. DULUTH REAL ESTATE ASSOCIATES Trustees: Richards M. Bradley, Henry B. Cabot, Arthur Lyman. DWELLING HOUSE ASSOCIATES Trustees: Alfred Bowditch, Russell S. Codman, Laurence Minot. EASTERN COLD STORAGE CO. (See official list of Corporations.)
ELLIOT LAND COMPANY Trustes: Paul H. Kendricken. .
EMBANKMENT LAND COMPANY Trustees: Samuel Carr, Albert A. Pope, Benjamin D. Hyde. EQUITABLE LAND COMPANY Trustees: Hartley Averili, Fred. B. Ginn.
-
ESSEX STREET TRUST Trustess: Charles E. Cotting, Francis C. Welch.
EXCHANGE BUILDING OF DENVER Trustees: Edmund M. Parker, Henry F. May (Denver, Col.).
FACTORY BUILDINGS TRUST Trustess: Charles E. Cotting, Francis C. Welch.
FENWAY LAND COMPANY
Trustees: Albert A. Pope, Grenville D. Braman (New York), Benjamin D. Hyde.
Transfer Ofics, American Loan & Trust Co.
FIFTY ASSOCIATES (See official List of Corporations.)
GOLDTHWAIT BUILDING TRUST Trustees: Benjamin D. Hyde, Grenville D. Braman (New York).
GREATER NEW YORK DEVELOPMENT COMPANY President, William E. Harmon. Vice-Presidents, Arthur Lyman, Robert Treat Paine, 2d. Treasurer, John H. Storer. Secretary, Robert Treat Paine, Jr.
Directors: William E. Harmon (New York), Arthur Lyman, Robert Trest Paine, 2d, John H. Storer, Robert Treat Paine, Jr., Clarence F. French, Herbert Lyman, Russell Tyson, Charles E. Wood (Washington, D. C.).
HAMILTON ASSOCIATION Trustees: Frederick B. Carpenter, Phineas W. Sprague, Arthur W. Blackman. HANOVER STREET TRUST, THE Trustess: Edmund D. Codman, William Ropes Trask.
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.