USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1911 > Part 37
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
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President and Treasurer, G. W. Bentley; Assistant Treasurer and Clerk, J. G. Simonds; Directors; the above, and E. J. Bentley.
V
-
IN BOSTON AND VICINITY
429
BENTLEY JEWELRY COMPANY, 373 Washington Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, E. E. Bentley; Treasurer, F. B. Guild; Clerk, H. Mitchell; Directors: President, Treasurer, and Alice L. Bentley.
BERRY, A. H. SHOE COMPANY, 428 Albany Building, Boston. (Prin- cipal office Portland, Me.)
Incorporated under laws of Maine. Capital stock authorized and issued, $200,000. President and Treasurer, A. H. Berry; Clerk, H. B. Crosby ; Directors: the above, and G. A. Davis, H. L. Berry, P. F. Turner (all of Portland, Me.)
BERTELSEN & PETERSEN ENGINEERING CO., 256 Border Street, East Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, Jens Bertelsen; Treasurer, Willis E. Carsley; Clerk, John P. Petersen; Directors: the above.
BICKFORD, H. M. COMPANY, THE (Lumber) 70 Kilby Street, Bos- ton.
Incorporated under laws of Maine. Capital stock authorized and issued, $25,000. President, F. B. Witherbee; Treasurer, H. M. Bickford; Clerk, H. Mitchell; Directors: President, Treasurer, and F. E. Swain.
BICKNELL & FULLER PAPER BOX COMPANY, 50 Chardon Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, Joseph L. Bicknell; Treasurer, Chas. E. Fuller; Clerk, C. R. Bicknell; Directors: the above.
BIGELOW CARPET COMPANY, 199 Washington Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $4,030,000. President, Arthur T. Lyman; Treasurer, Chas. F. Fairbanks; Clerk, M. C. Skilton; Directors: President, Treasurer, and Thomas P. Beal, Edward W. Hutchins, Jacob Rogers (Lowell, Mass.), Wm. Sloane (New York).
BIGELOW & DOWSE COMPANY (Hardware), 229 Franklin Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President, Samuel A. Bigelow; Treasurer, Chas. F. Dowse; Clerk, Chas. King; Directors; the above.
BILLINGS KING COMPANY, THE (Paint Manufacturers), 146 High Street, Boston. (Principal office, New York).
Incorporated under laws of New York. Capital stock authorized and issued, $96,000. President, J. M. Bacon; Vice-President and Treasurer, W. H. Cook; Directors: above, and G. Garragan, Henry Harney, W. H. King.
430
DIRECTORY OF CORPORATIONS
BINGHAM CONSOLIDATED MINING AND SMELTING COMPANY, 60 Congress Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $10,000,- 000; issued, $7,500,000. President, W. F. Hammett; Vice-President, W. S. McCornick (Salt Lake City) ; Treasurer, G. E. Davis; Secretary, B. H. White; Directors: the above, and O. E. Weller (Reistertown, Md.), D. MacVichie (Salt Lake City), W. P. Shephard, T. S. Woods, V. M. Pelletier, J. A. Fayne.
BLACKER & SHEPARD COMPANY (Lumber), 350 Albany Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $40,000. President and Treasurer, O. Atherton Shepard; Vice-President, Herbert S. Barker; Secretary and Clerk, Howard C. Morse; Directors: the above, and Horace B. Shepard, Thomas H. Shepard.
BLAKE SIGNAL & MANUFACTURING COMPANY, 246 Summer Street, Boston,
Incorporated under laws of Massachusetts. Capital stock authorized, $50,000, issued, $43,000. President, E. J. Burke; Vice-President, C .C. Blake; Treasurer and Clerk, S. Wentworth; Directors: the above, and W. J. Ladd, R. C. Storey.
BLANCHARD LUMBER COMPANY, 126 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $90,000, issued, $81,600. President, Helen A. Blanchard; Vice-President, Isaac Archibald; Treasurer and General Manager, H. W. Blanchard; Assistant Treasurer and Clerk, N. M. Osborne; Directors: the above, and E. S. Loomis.
BLANCHARD MACHINE COMPANY, THE, 64 State Street, Cambridge, Mass.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $40,000. President, Winslow Blanchard; Treasurer, O. A. Shepard; Directors: above, and T. H. Shepard, C. R. Clapp.
BLANCHARD & COMPANY (Inc.) (Bankers), 16 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and isued, $200,000. President, D. W. Morrison; Treasurer and Secre- tary, Denman Blanchard; Directors: the above, and Joseph W. Robin- son.
BLEAKIE, ROBERT COMPANY (Woolens), Hyde Park, Mass. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President and General Manager, Robert Bleakie: Treasurer and Clerk, H. S. Bunton; Directors: the above, and F. S. Allen, F. M. Forbush.
-
431
IN BOSTON AND VICINITY
BLUE SEAL SUPPLY COMPANY (Bottlers' Supplies), 12 Portland Street, Boston.
Incorporated under laws of Maine. Capital stock authorized, $50,000, issued, $35,000. President, James W. Humphreys; Treasurer and Secre- tary, Burton S. Treat; Directors: above, and I. M. Humphreys, E. L. Treat.
BOND, HAROLD L. COMPANY (Contractors' Supplies), 383 Atlantic Avenue, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $10,000. President and Secretary, H. L. Bond; Treasurer, G. S. Hedge; Directors: the above, and F. M. Bates.
BONNEY'S, P. F. SONS (Ladies' Clothing), 517 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President and Treasurer, A. P. Bonney; Vice-President, F. P. Bonney; Assistant Treasurer, G. M. Bonney; Clerk, C. H. Bon- ney; Directors: the above.
BOOTT MILLS (Cottons), 79 Milk Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, F. E. Dunbar (Lowell, Mass.) ; Treasurer, F. A. Flather; Clerk, F. W. Hall; Directors: President, Treasurer, and C. F. Ayer, F. A. Day, A. F. Bemis, W. H. Wellington, Amasa Pratt (Lowell, Mass.)
BOSTON-1915, INCORPORATED, 6 Beacon Street, Boston.
Incorporated under laws of Massachusetts. (No capital stock). Execu- tive Director, James P. Munroe; Organisation Secretary, C. Bertrand Thompson; Publicity Secretary, Lewis E. Palmer; Executive Commit- tee : James P. Munroe, Henry Abrahams, Fannie Fern Andrews, Meyer Bloomfield, William E. Butler, Philip Cabot Richard C. Cabot, Carrol W. Doten, John H. Fahey, Edward A. Filene, Alice L. Higgins, Arthur M. Huddell, Frank Leveroni, William E. Litchfield, John H. McCol- lom, George W. Mehaffey, William B. Munro, William H. O'Brien, May Alden Ward, Robert A. Woods.
BOSTON AMERICAN LEAGUE BASEBALL CLUB, 246 Washington Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized and issued, $100,000. President, John I. Taylor; Vice-President, C. H. Tay- lor; Treasurer, Hugh McBreen; Secretary, J. C. Pelletier; Directors: President, Vice-President, and K. K. McLaren (Jersey City).
BOSTON BEER COMPANY, 49 W. Second Street, Boston.
Incorporated under laws of Massachusetts. Captal stock authorized $500,000, issued $150,000. President, L. J. Logan; Treasurer, J. J. Col- lins; Clerk, C. J. Crowle; Directors: President, Treasure, and M. Gal- livan, O. McGillen, W. M. Collins, P. F. Curley, T. McCormick, T. M. Logan.
432
DIRECTORY OF CORPORATIONS
BOSTON BELTING COMPANY, 256 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President and General Manager, T. A. Forsyth; Treasurer and Clerk, J. H. D. Smith; Directors: the above, and W. H. Furber, L. M. Crane, F. H. Stevens, C. H. Moseley, G. A. Miner.
BOSTON BLACKING COMPANY, Third and Potter Streets, Cambridge, Mass.
Incorporated under laws of Maine. Capital stock authorized and is- sued, $600,000. President, Geo. D. Pike; Vice-President, F. N. Stack- pole; Treasurer and Secretary, J. R. Stuart, Jr .; Directors: the above, and J. H. Ordway, J. J. Storrow, F. N. Stackpole.
BOSTON BOOK COMPANY, THE, 83 Francis Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, C. C. Soule; Treasurer, C. C. Soule; Clerk, I. H. Sweetser ; Directors: President, Clerk, and F. E. Chipman.
BOSTON BOOKBINDING COMPANY, 10 Arrow Street, Cambridge, Mass.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, E. A. Gordon; Treasurer, N. H. White; Clerk, R. M. Tenney; Directors: the above, and N. F. Xavier, S. M. Pendleton, F. W. Moore.
BOSTON BRASS COMPANY, 36 Oliver Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, G. F. Hickmott; Treasurer, J. Y. Baker; Directors: the above, and William H. Gallison.
BOSTON BRICK COMPANY, 166 Devonshire Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President, G. A. Parry; Treasurer and Clerk, J. O. Bennett; Directors: the above, and C. H. Horne.
BOSTON BRIDGE WORKS INCORPORATED, 47 Winter Street, Boston. Incorporated under laws of Connecticut. Capital stock authorized and issued, $250,000. President, D. H. Andrews; Treasurer, G. H. Williams; Secretary E. T. Peverly; Directors: the above and B. Conger (Groton, N. Y.), John G. Andrews.
BOSTON CHAMBER OF COMMERCE, India Street, Boston.
Incorporated under the laws of Massachusetts. President, George S. Smith; Vice-Presidents, John C. Cobb; Joseph B. Russell; Treasurer, Danlel D. Morss; Secretary, James A. Mckibben; Directors: William H. Bain, Walter C. Baylies, March G. Bennett, William E. Butler, John C. Cobb, George T. Coppins, Charles M. Cox, Abert G. Duncan, John H. Fahey Henry E. Hagan, Frederick O. Houghton, Charles H. Jones, William E. Litchfield, Walter M. Lowney, Robert Luce, James J. Phelan, James L. Richards, Joseph B. Russell, Frank R. Shepard, A. Shuman George S. Smith, Frederick W. Stone, George Hutchinson, Daniel D. Morss, ex-officio.
--
433
IN BOSTON AND VICINITY
BOSTON COLD STORAGE & TERMINAL CO. 2-14 New Street, East Boston.
Incorporated under laws of Massachusetts. Capital stock $1,750,000. President, Jere Campbell; Treasurer, Wendell F. Brown; Directors : above, and Elbridge R. Anderson, Dimon Lockwood, John F. Rowe.
BOSTON COLLEGE, 761 Harrison Avenue, Boston.
President, Rev. Thomas I. Gasson, S.J .; Secretary, William P. Brett; Treasurer, Joseph A. Gorman; Trustees : Rev. Thomas I. Gasson, S.J .; William P. Brett, Joseph A. Gorman, Francis P. Powers, James I Ma- guire, William J. Conway, Thomas White, George A. Keelan, Timothy Fealy.
BOSTON CONSOLIDATED GAS COMPANY, 24 West Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $15,124,600. President, J. L. Richards; Treasurer, R. Grant; As- sistant Treasurer, H. C. French; Clerk, Edward Page; Directors: President, and C. F. Adams, 2d, C. M. Weld, Neal Rantoul, S. R. An- thony, J. B. Russell, C. G. Smith, Robert Winsor, W. C. Baylies, Samuel Carr, F. E. Snow, W. S. Spaulding, C. A. Stone, H. N. Cheney.
BOSTON CO-OPERATIVE BUILDING COMPANY, 44 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized, $300,000, issued, $292,000. President, H. A. Lamb; Vice-President, R. H. Bancroft; Treasurer, N. Penrose Hallowell; Secretary, Ronald C. Lincoln; Directors: above, and C. F. Atkinson, Katherine E. Bullard, G. E. Cabot, Anna K. Codman, Frances G. Curtis, Harriot S. Curtis, Isa E. Gray, Miriam P. Hamlen, Augustus Hemenway, A. W. Long- fellow, Rose S. Nichols, Marian Russell, Helen Sharp, J. H. Storer, Elise R. Tyson, Esther G. Barrows, Reginald L. Robbins.
BOSTON CREDIT MEN'S ASSOCIATION, 77 Summer Street, Boston. President, Fred L. Howard; Vice-Presidents, George C. Morton, Aus- tin H. Decatur; Treasurer, Harry N. Milliken; Secretary, Herbert A. Whiting; Directors: John R. Ainsley, Walter C. Billings, William P. Church, Charles F. Cutler, Carl Dreyfus, Charles Fletcher, Henry H. Greene, Frank C. Hatch, Charles W. Henderson, Jr., John R. Hen- nessey, Harry H. Humphrey, F. Warren Kimball, George H. Leach, Laurence A. Mooar, William M. Morgan, Henry W. Patterson, Charles E. Piper, George M. Sherman, Arthur P. Stone, Frank C. Swan, Milton S. Thompson, William Q. Wales, William G. Walker, William E. Wor- cester.
BOSTON DAIRY COMPANY, 484 Rutherford Avenue, Charlestown Dis- trict.
Incorporated under laws of Maine. Capital stock authorized and is- sued, $160,000. President, W. A. Graustein; Treasurer, A. H. Graustein; Clerk, P. J. Larrabee; Directors: President, Treasurer, and P. S. Whit- comb (Littleton, Mass.), A. E. Cole, B. D. Barker.
434
DIRECTORY OF CORPORATIONS
BOSTON DISPENSARY, 25 Bennet Street, Boston.
President, Edward R. Warren; Treasurer, Philip S. Parker; Secretary, Moses Williams, Jr .; Board of Managers: Edward R. Warren, Philip S. Parker, Moses Williams, Jr., Edward S. Grew, E. Pierson Beebe, Robert M. Lawrence, Wolcott H. Johnson, Randolph C. Grew, Joseph Warren, Ingersoll Amory, Lorin F. Deland.
BOSTON DISPOSAL COMPANY, 512 Ford Building, Boston. Incorporated under laws of Massachusetts. Capital stock $500,000. President, Frederick H. Payne; Vice-President, William J. Carlin; Treasurer, Edward R. Hastings; Clerk, J. Stewart Rusk; Drectors : the above, and Albion F. Bemis, Theodore G. Bremer, Lawrence M. Stockton, John H. Gibbs, Willis C. Merrill.
BOSTON DRY GOODS COMPANY, 85 Essex Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, C. W. Whitten; Treasurer, F. F. Bald- win; Clerk, N. I. Tolman; Directors: the above, and G. W. Mitton, P. C. Spring.
BOSTON DUCK COMPANY, 100 Summer Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $350,000. President, C. H. Fiske; Treasurer and Clerk, P. Y. DeNormandie; Directors: President, Treasurer, and C. N. Bliss, Jr. (New York), J. S. Keyes (Concord, Mass.), I. R. Clark.
BOSTON ELEVATED RAILWAY COMPANY, 101 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $20,000,000, issued, $19,950,000. President, W. A. Bancroft; Vice-Presi- dent C. S. Sergeant; Treasurer, H. L. Wilson; Secretary, Henry S. Lyons; Directors : President, and Frederick Ayer, Samuel Carr, F. E. Peabody, J. M. Prendergast, Robert Winsor, J. J. Bright, W. S. Spauld- ing, James L. Richards.
BOSTON EXCELSIOR COMPANY, 26 Canal Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and is- sued, $300,000. President and Treasurer, Julian d'Este; Clerk, F. E. Guernsey; Directors: President, and Mary L. d'Este, G. B. Dickinson (New York), Dwight Moore (New York), C. L. Clark
BOSTON FLOATING HOSPITAL, Executive Office, 54 Devonshire Street, Boston.
Executive Committee: Edward R. Warren (Chairman), William H. Brainerd, Edward W. Pope, Ernest B. Dane, William H. Slocum; Treasurer, George C. Lee; Manager, L. Loring Briggs; Trustees: Ed- ward R. Warren (Chairman), James W. Austin, William H. Brainerd, Gorham Brooks, Allston Burr, Frederic H. Curtiss, Ernest B. Dane, Samuel H. Durgin, M.D., Allan Forbes, Charles Jaynes, George C. Lee, Charles T. Main, Edward W. Pope, Henry B. Sawyer, William H. Slocum.
435
IN BOSTON AND VICINITY
BOSTON FORGE COMPANY, 340 Maverick Street, East Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, A. S. Smith; Treasurer, Wiliam C. Smith; Clerk, H. J. Smith; Directors : above, and T. Copeland.
BOSTON FRUIT AND PRODUCE EXCHANGE, Faneul Hall Market, Boston.
Incorporated under laws of Massachusetts. President, Lucius C. Smith : Vice-President, Alfred P. Lee; Secretary and Treasurer, Harvey E. Sleeper ; Directors: Frank E. Cheney, Jesse S. Newcomb, Harry T. Gerrish, Harry E. Gray, Edward H. Kingman, Charles L. Eustis, George E. Martin, Norman S. Muzzey, William E. Pierce, M. Elmer Minard.
BOSTON HERALD, INC., 171 Tremont Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, preferred $847,500, common $475,500. President, Robert Lincoln O'Brien; Treasurer, John Wells Farley; Clerk, Charles F. Choate, Jr. Directors: Robert Lincoln O'Brien, John Wells Farley, Robert M. Burnett, F. de C. Sullivan (New York), Frederick E. Whit- ing.
BOSTON HIDE & SKIN ASSOCIATION, 67 High Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, Frank W. Crocker; Treasurer, Morton M. Holbrook; Directors: the above, and Charles W. Benjamin, F. Clif- ton Bassett, William A. Elliott.
BOSTON HOME FOR INCURABLES, 2049 Dorchester Avenue, Boston. Board of Trustees: President, E. Pierson Beebe; Vice-President, Rich- ard C. Humphreys; Treasurer, Emor H. Harding; Assistant Treasurer, Richard C. Humphreys ; Clerk, Joseph Grafton Minot, and Oliver Ames, Miss Mary S. Ames, Mrs. Charles B. Amory, Boylston A. Beal, Mrs. John A. Burnham, Mrs. I. Tucker Burr, Alexander Cochrane, Mrs. Charles E. Cotting, Mrs. Eben S. Draper, A. Lawrence Hopkins, Miss F. E. Horton, Mrs. R. C. Humphreys, Mrs. James Jackson, Mrs. Charles A. Kidder, Gardiner M. Lane, Mrs. B. J. Lang, Mrs. Robert W. Lovett, Miss Annie Lyman, Miss Elen F. Mason, Mrs. J. G. Minot, Miss S. B. Morton, Mrs. E. Preble Motley, Mrs. Frank K. Nash, Mrs. William S. Patten, Miss H. M. Pierce, Mrs. William A. Russell, Ellery Sedgwick, Mrs. H. N. Slater, Miss Annie N. Ward, Edward H. War- ren ; Executive Committee : Richard C. Humphreys (Chairman), Miss Henrietta M. Pierce, Mrs. Charles A. Kidder, Mrs. John A. Burnham, Miss Marv S. Ames, Mrs. B. J. Lang, E. Pierson Beebe.
BOSTON ICE COMPANY, THE, 110 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President and Treasurer, Frank J. Bartlett; Vice President, Roland G. Hopkins; Clerk, Howard M. Bartlett; Directors: the above, and Charles F. Whitehead, Charles D. Russell.
436
DIRECTORY OF CORPORATIONS
BOSTON-IDAHO MINING COMPANY, Old South Building, Boston Incorporated under laws of Maine. Capital Stock $500,000, Par $1.00
Mines located at Warm Spring Creek, Blaine County, near Ketchim, Idaho
President, David A. Calhoun Portland, Maine
Vice-President, Joseph E. Briggs Winthrop, Maine
Treasurer, Frank O. Libbey Lawrence, Mass.
Secretary, M. G. Swift
Directors
David A. Calhoun Portland, Maine
Charles S. Mayo Lawrence Mass.
Of Merrimac Paper Company
Joseph E. Briggs Winthrop, Maine
J. Nelson Cowin Medford, Mass.
Frank O. Libbey Lawrence, Mass.
John F. Finn Lawrence, Mass.
Will E. Hayward Winthrop, Maine L. Diamond Brookline, Mass.
Wallace Wilson, Counsel.
BOSTON INDUSTRIAL COMPANY, 178 Devonshire Street, Boston. Incorporated under laws of Delaware. Capital stock authorized, $150,- 000. issued, $143,000. President, T. T. Robinson; Vice-President, G. E. Whiting; Secretary and Treasurer, C. E. Stanwood; Directors: the above, and W. E. Geer, James Virdin (Dover, Delaware).
BOSTON INSULATED WIRE & CABLE CO., 65 Bay Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized $150,00, issued $133,900. President, Greenleaf K. Bartlett; Treasurer and Clerk, Harry B. Burley; Directors: the above and Henry E. Roo- ney, Frank B. Sanborn, Fred M. Heermann, Edward D. Pingree ( Provi- dence, R. I.).
BOSTON INSURANCE COMPANY, 137 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, R. B. Fuller; Vice-Presidents, H Fuller (New York), W. R. Hedge; Vice-President and Assistant Secre- tary, Ward Williams; Secretary, Freeman Nickerson; Directors: Presi- dent, First and Second Vice-Presidents, and W. H. Lincoln, F. B. Dole, E. P. Carver, W. H. Hill, I. E. Decrow, Calvin Austin, J. W. Dunphy, F. B. McQuesten, Edward E. Blodgett.
BOSTON INVESTMENT COMPANY, 20 Beacon Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $2,000,000, issued, $1,867,100. President, M. L. Daggett; Treasurer, P. W. Hewins; Clerk, E. F. Gowell; Directors: President, Treasurer, and W. H. Reed, R. Anthony. B. Huber, W. H. Fox (all of Taunton, Mass.), J. Y. Main- land.
437
IN BOSTON AND VICINITY
BOSTON MAILING COMPANY, THE, 394 Atlantic Avenue, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President and Treasurer, H. B. Waters; Clerk, G. L. Gerrish; Directors : President, and Isabel Waters, B. L. Goodwin (Newton, Mass.).
BOSTON MANUFACTURERS MUTUAL FIRE INSURANCE COM- PANY, 31 Milk Street, Boston.
Incorporated under laws of Massachusetts. President, Joseph P. Gray ; ·Vice-President and Engineer, L. H. Kunhardt; Treasurer, J. B. Sew- ard; Secretary, H. Dwight Hall; Assistant Treasurer and Assistant Secretary, E. F. Robinson; Directors: Joseph B. Gray, George Dexter, Jonathan Chace (Valley Falls, R. I.), W. H. Bent (Taunton), Theo- philus Parsons, Frederic Amory, Howard Stockton, C. W. Amory, A. T. Lyman, S. B. Chase (Fall River), E. T. Pierce (New Bedford), E. F. Greene, C. B. Rogers (Utica), F. C. McDuffie.
BOSTON MANUFACTURING COMPANY, 1901, THE (Cottons), 50 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $600,000. President, A. T. Lyman; Treasurer, R. T. Lyman ; Clerk, C. A. Allen; Directors: President, and C. F. Stone (Waltham, Mass.), Arthur Lyman, A. A. Lawrence, George Wigglesworth, R. T. Lyman.
BOSTON MOLASSES COMPANY, 24 Broad Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized and issued, $250,000. President, F. Taussig; Vice-President, J. A. Krieger ; Treasurer, C. F. Bates; Secretary, E. C. Stevens; Directors: the above, and I. W. Taussig, N. W. Taussig, W. C. Fisk (latter three of New York).
BOSTON MUTUAL LIFE INSURANCE COMPANY, 77 Kilby Street, Boston.
Incorporated under laws of Massachusetts. President, Herbert O. Edgerton; Vice-President, William P. Wood ( Pittsfield, Mass.) ; Sec- retary and Treasurer, Frank H. Viele; Comptroller, Benjamin W. Rowell; Medical Director, Frank E. Allard; Counsel, William A. Morse; Directors: above, and William H. Tylee (Worcester), Edwin Wilcock; Superintendent of Agencies, Robert King.
BOSTON NATIONAL LEAGUE BASE BALL COMPANY, 101 Tre- mont Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President, William H. Russell; Vice-President, L. Coues Page; Treasurer, Frederic Murphy; Secretary, George A. Page. Directors : the above.
THE ADVERTISERS IN THE "DIRECTORY OF DIRECTORS" ARE THE MOST PROGRESSIVE HOUSES IN THEIR LINES.
438
DIRECTORY OF CORPORATIONS
BOSTON NEWS BUREAU COMPANY, 17-25 Exchange Place, Boston Publishers "Boston News Bureau."
Incorporated under laws of Massachusetts.
Capital Stock Authorized and Issued $10,000.
President, Clarence W. Barron; Treasurer, Hugh Bancroft.
Clerk, Louis M. Atherton.
Directors
Clarence W. Barron. Hugh Bancroft.
Louis M. Atherton.
BOSTON OPERA COMPANY, 252 Huntington Avenue, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized $200,000, issued, $180,000. President, Eben D. Jordan; Vice-President, Frederick S. Converse; Treasurer, Charles Hayden; Secretary, Robert Jordan; Managing Director, Henry Russell; Directors: Eben D. Jor- dan, Frederick S. Converse, Henry Russell, Ralph L. Flanders, Robert Jordan, George R. Fearing, Jr., Charles Hayden, Francis Peabody, Jr., George W. Chadwick, N. L. Amster, Samuel Carr, Gardiner M. Lane, Thomas Nelson Perkins, Charels M. Loeffler, Theodore N. Vail, Watler C. Baylies, Otto H. Kahn, Eugene V. R. Thayer.
BOSTON PACKING & PROVISION COMPANY (Controlled by Joba P. Squire & Company), 165 Gore Street, East Cambridge, Mass.). Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, L. V. Niles; Vice-President, Sullivan Niles; Treasurer, E. D. Whitford; Clerk, W. C. Mansfield; Directors: the above, except Clerk.
BOSTON PARCEL DELIVERY COMPANY, THE, 51 Stanhope Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, George A. Sawyer; Treasurer and Clerk, S. P. Gibson; Directors: E. P. Carver, E. A. Winchester, E. A. Taft, T. A. Smith, George H. Sawyer, S. P. Gibson.
BOSTON PETROLEUM COMPANY, 131 State Street, Boston. Incorporated under laws of Delaware. Capital stock authorized $500,- 000, issued, $325,000. President, Arthur Winslow; Vice-President, George R. Fearing, Jr .; Treasurer and Secretary, Henry L. Rand, Di- rectors : the above, and Robert C. Morse, Warren N. Akers (Wilming- ton, Del.).
1
439
IN BOSTON AND VICINITY
BOSTON PHOENIX LIGHTING COMPANY, 18 Tremont Street, Bos- ton. Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $110,000. President, B. J. Noyes; Vice-President, Robert Grant; Treasurer, H. C. French; Secretary, R. J. Richardson; Director .. the above, and H. Endicott, Jr.
BOSTON PIER OR THE LONG WHARF, PROPRIETORS OF, 19 Doane Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $480,000. President, F. C. Weich; ; Treasurer and Clerk, A. C. Fearing, Jr .; Directors: President, and C. T. Lovering, Philip Dexter, F. H. Smith, J. G. Palfrey, C. E. Hatfield.
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.