The Directory of Directors in the City of Boston and Vicinity 1911, Part 38

Author:
Publication date: 1905
Publisher: Boston : Bankers Service Co.
Number of Pages: 657


USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1911 > Part 38


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53


BOSTON PLATE & WINDOW GLASS COMPANY, 287 A Street, South Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, W. B .Lambert; Vice-President, F. A. Turner; Treasurer, E. A. Hills; Clerk, G. W. Hastings; Directors: the above, and D. T. Kidder, K. Sherburne.


BOSTON PNEUMATIC TRANSIT COMPANY, 161 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, W. H. Ames; Treasurer, Gilmer Clapp; Clerk, W. E. Barnard; Directors: above, and Oakes Ames, F. P. Royce, Atherton Loring.


BOSTON RAILROAD HOLDING COMPANY, Boston, Mass.


Incorporated under Chapter 519, Acts of 1909, of the Commonwealth of Massachusetts. ("For the sole purpose of acquiring and holding the whole or any part of the capital stock bonds and other evidence of in- debtedness of the Boston & Maine Railroad.") Capital stock preferred $26,422,50. Common $3,106,500. President, Frederic C. Dumaine; Vice-President, Walter C. Baylies; Treasurer, Robert M. Burnett; Di- rectors : above and Theodore N. Vail, Philip Dexter, C. S. Mellen, William Skinner (Holyoke, Mass.).


BOSTON, REVERE BEACH & LYNN RAILWAY COMPANY, 350 At- lantic Avenue, Boston.


President, Melvin O. Adams; Secretory and Treasurer, John A. Fenno; Directors: above, and W. S. Spaulding, H. V. Cunningham, Karl Adams.


BOSTON RUBBER COMPANY, 101 Milk Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, Lester Leland; Treasurer and Clerk, Eben F. Dewing; Directors: Lester Leland, Samuel P. Colt (Bristol, R. I.), Homer E. Sawyer (New York), H. E. Converse, E. F. Dewing.


440


DIRECTORY OF CORPORATIONS


BOSTON RUBBER SHOE COMPANY, 101 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $5,000,000. President, H. E. Converse; Vice-President, C. C. Converse; Treasurer and General Manager, Lester Leland; Secre- tary and Assistant Treasurer, H. P. Ballard; Directors: the above, ex- cept Secretary, and E. F. Bickford, S. P. Colt (Bristol, R. I.), H. E. Sawyer (New York), S. W. Williams (Williamsport, Pa.).


BOSTON SECURITIES COMPANY, 141 Milk Street, Boston.


Incorporated under laws of Maine. Capital stock authorized $2,750,000, issued $1,735,400. President, W. H. Tylee ( Worcester) ; Treasurer, E. B. Worrell; Secretary, F. H. Viele; Directors: the above, and Frank Ferdinand, M. W. Sawyer, Edwin Wilcock.


BOSTON THREAD & TWINE CO., 575 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $50,000. President and Clerk, John H. Ross; Treasurer, Alfred R. Turner (Paterson, N. J.) ; Directors: the above, and William Barbour, W. W. Barbour (both of Paterson, N. J.), Henry F. Ross.


BOSTON STORAGE WAREHOUSE COMPANY, Westland Avenue, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $2,000,000, isued, $1,255,000. President, N. J. Rust; Treasurer and Clerk, S. H. Williams; Directors: President, and James Longley, C. F. Fair- banks, S. H. Whidden, C. M. Weld, R. M. Saltonstall, H. S. Shaw, J. W. Farwell.


BOSTON SUBURBAN ELECTRIC COMPANIES (Voluntary Associa- tion), Newtonville, Mass.


Organized under laws of Massachusetts. Capital stock issued, 47,119 shares preferred, 47,969 shares common (par not fixed). President, A. D. Claflin; VicePresident, Sydney Harwood; Treasurer, A. E. Viles; Secretary, A. A. Ballantine; Trustees: President, Vice-President, Treas- urer, and C. M. Baker, Alfred Pierce, F. W. Remick, J. L. Richards, C. H. Moulton, R. E. Townsend, G. F. Simpson, F. A. Day, C. W. Smith, W. F. Hammett, C. S. Dennison, Henry Hornblower.


BOSTON TOW BOAT COMPANY, Lewis Wharf, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued $500,000. President, James L. Richards; Vice-President and Clerk, Edward Page; Treasurer, Robert Grant; Directors: James L. Richards, Robert Grant, F. E. Snow, C. M. Weld, C. F. Adams 2d, Samuel Carr, J. B. Russell Robert Winsor, Charles S. Kentelbery.


BOSTON TRANSCRIPT COMPANY, 324 Washington Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and isued, $60,000. President, S. P. Mandell; Treasurer, G. S. Mandell; Clerk, A. H. Hayward; Assistant Treasurer and Manager, L. M. Ham- mond; Directors : President, Treasurer, and Mrs. Martha E. Stephenson, J. T. Eustis.


- .


441


IN BOSTON AND VICINITY


BOSTON UNIVERSITY, 688 Boylston Street, Boston.


President, William Edwards Huntington; Treasurer, R. W. Husted; Secretary, George S. Butters; Trustees: John L. Bates, E. T. Burrowes, Josiah H. Benton, Rev. Dillon Bronson, Rev. L. J. Birney, George S. Butters, William M. Butters, Miss Alice Stone Blackwell, Mrs. H. O. Cushman, George A. Dunn, Ausin B. Fletcher, Charles T. Gallagher, W. G. Garritt, W. F. Gilman, H. C. Graton, H. Clifford Gallagher, Bishop . John W. Hamilton, Rev. W. I. Haven, William E. Huntington, Dr. Charles Leeds, Rev. Joel M. Leonard, Bishop W. F. Mallalieu, Horace A. Moses, Miss Elizabeth C. Northup, W. W. Potter, Rev. W. T. Per- rin, Silas Peirce, R. R. Robinson, Arthur P. Rugg, Rev. Daniel Steele, E. Ray Speare, D. G. Wing, A. R. Weed W. I. Ward, Osman C. Way, George F. Willett.


BOSTON WHARF COMPANY, 114 State Street and 259 Summer Street, Boston.


Incorporated under laws of Massachusetts. Capital stock, $6,000,000. President, E. F. Atkins ; Vice-President, Moses Williams; Treasurer, J. B. Russell; Assistant Treasurer and Clerk, C. T. Russell; Directors: the above, and E. D. Codman, S. O. Richardson (Wakefield, Mass.), J. W. Pierce, F. E. Snow and Allan Forbes.


BOSTON WOVEN HOSE AND RUBBER COMPANY, Cambridge, Mass.


Incorporated under laws of Massachusetts. Capital stock authorized, $1,650,000, issued, $1,500,000. President, J. N. Smith; Vice President, B. F. Spinney; Treasurer, H. B. Sprague (Lynn, Mass.) ; Secretary, J. Q. Bennett; Directors: the above, and W. A. Bullard, G. E. Hall, F. P. Royce.


BOSTON & ALBANY RAILROAD COMPANY, South Terminal, Boston. (Leased to the New York Central & Hudson River Railroad Company). President, Charles S. Sargent; Treasurer, Frank H. Ratcliffe; Secre- tary, George P. Furber; Counsel, Woodward Hudson; Directors: Chester W. Bliss, Augustus G. Bullock, Zenas Crane, Edward L. Davis, Reginald Foster, Robert H. Gardiner, Chester C. Rumrill, Charles S. Sargent, Frank G. Webster.


THERE ARE OVER FIFTEEN THOUSAND CHANGES FROM THE LAST ISSUE OF THIS DIRECTORY, AND OVER FIFTEEN HUNDRED NEW NAMES ADDED. THAT MAKES LAST YEAR'S BOOK A SAD THING. BE UP TO DATE AND GET A NEW ONE.


442


DIRECTORY OF CORPORATIONS


BOSTON & ALTA COPPER COMPANY, Mines and works at Corbin, Montana. Eastern Office, 60 Congress Street, Boston Incorporated under laws of West Virginia Capitalization, $3,000,000 (300,000 shares, par $10.)


President, John Joyce Vice-President, Marcus L. Hewett


Walter Callender Warren Curtis, Sr. James G. Gregg Marcus L. Hewett


Secretary, Charles H. Innes Directors Charles H. Innes Archibald E. Spriggs William Tatham Chas. B. Van Nostrand


John Joyce


Transfer and Depository Agent, Exchange Trust Co., Boston


BOSTON & FLORIDA ATLANTIC COAST LAND COMPANY, 19 Pearl Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $200,000. President, A. H. Sawyer; Treasurer, G. W. Piper; Directors: the above, and T. B. Bailey, G. F. Miles, A. G. Piper (Newburyport, Mass.).


BOSTON & GLOUCESTER STEAMBOAT COMPANY, 24 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $125,000. President, H. M. Whitney; Treasurer and Clerk, E. S. Merchant; Directors: the above, and H. A. Wilson, Edgar Mer- chant, G. H. Perkins (latter two of Gloucester, Mass.).


BOSTON & LOCKPORT BLOCK COMPANY, 100 Condor Street, East Boston.


Incorporated under laws of New York. Capital stock authorized and issued, $200,000. President, A. D. Bosson; Vice-President, Frank Gebbie (Rochester, N. Y.) ; Treasurer, M. H. Tarbox; Secretary, A. B Tarbox; Directors: the above, and Adelaide C. Beverly.


BOSTON & MAINE RAILROAD, General Offices North Terminal, Bos- ton.


President, Charles S. Mellen; Vice-Presidents, T. E. Byrnes, W. F. Berry, Frank Barr, William J. Hobbs; Treasurer, H. E. Fisher; Clerk, E. A. Ryder; Directors: Chairman, Lucius Tuttle, Alvah W. Sulloway (Franklin, N. H.), Charles F. Linsley (Meriden, Conn.), Samuel Hemingway (New Haven), Fred E. Richards (Portland), Edward P. Ricker (So. Poland, Me.), J. P. Morgan (New York), William Skin- ner (Holyoke, Mass.), Richard Olney, James M. Prendergast, Alexan- der Cochrane, Amory A. Lawrence, Charles S. Mellen, Frederic C. Dumaine, Edwin Farnham Greene, Walter C. Baylies, Robert M. Bur- nett, Philip Dexter, Theodore N. Vail.


443


IN BOSTON AND VICINITY


BOSTON & NORTHERN STREET RAILWAY COMPANY, 84 State Street, Boston


Incorporated under the laws of Massachusetts Capital Stock Authorized and Issued, $11,766,800


President, P. F. Sullivan Vice-President, Robert S. Goff


Treasurer, Charles R. Rockwell Assistant Treasurer, J. H. Goodspeed


Assistant Treasurer and Clerk, Charles Williams


Directors


P. F. Sullivan


Percy Parker


Robert S. Goff


John S. Bartlett


James A. Parker


John H. Cunningham


Joseph H. Goodspeed


Statement of Financial Condition


as of September 30. 1910.


ASSETS


LIABILITIES


Property


.$24,949,646.82


Capital (common) .$11,043,200.00


Cash


303,143.65


Capital (preferred) . 1,311,900.00


Materials and supplies


505,389.06


Funded debt 10,625,500.00


Notes payable


2,550,000.00


Accounts 1,169,341.74


Surplus


279,373.01


Total assets


$26,979,314-75


Total liabilities


$26,979,314-75


INCOME for year ending September 30, 1910


Earnings


$5.098,917.89


Expenses


3,220,832.26


Net earnings


$1,878,085.63


Interest, taxes and rentals 1,080,052.31


Net divisible income


798,033.32


Accounts


1,221,135.22


444


DIRECTORY OF CORPORATIONS


BOSTON & WORCESTER ELECTRIC COMPANIES, 45 Milk Street, Boston.


Voluntary Association. Capital stock, 68,550 shares. President, W. M. Butler; Vice-President, A. E. Childs; Treasurer and Secretary, G. A. Butman; Trustees: the above, and P. W. Sprague, Charles Hayden, N. W. Jordan, R. T. Paine, 2d, Philip Stockton, W. L. Underwood, S. F. Kelley, C. C. Peirce, Charles B. Smith, Guy Murchie, G. W. Cox.


BOSTON & WORCESTER STREET RAILWAY COMPANY (Con- trolled by Boston & Worcester Electric Companies), 45 Milk Street, Boston.


Incorporated under laws of Massachusetts. Capital stock issued, $2,025,- 000. President, W. M. Butler; Vice-President, A. E. Childs; Treasurer and Clerk, G. A. Butman; Directors: the above, and J. J. Whipple, C. C. Peirce, P. W. Sprague, Samuel Farquhar, A. R. Clapp (Wellesley, Mass), Charles B. Smith, James F. Bacon, J. F. Shaw, Charles Hayden.


BOWDITCH & CLAPP COMPANY (W. S. Millinery), III Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued $80,000. President, Alex. G. Bowditch; Treasurer, Elmer E. Carr; Clerk, Graves W. Bunnell; Directors: above and Charles S. Burr, Edmund H. Fitzpatrick, Walter W. Gove, John M. Sullivan.


BOYLSTON MARKET ASSOCIATION, THE (Real Estate Owners), 81 Mason Building, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, W. A. Gaston; Treasurer and Clerk, J. E. Harlow; Directors: above, and F. C. Welch, J. D. Williams, G. K. Clarke.


BRADFORD, JOHN A. COAL COMPANY, 590 Albany Street, Boston. Incorporated under laws of Massachusets. Capithal stock authorized and issued $100,000. President, John A. Braford; Treasurer, Frank T. Hitchcock; Clerk, Arthur J. Plummer; Directors: John A. Bradford, Frank T. Hitchcock, William M. W. Spring, Franklin C. Warren, Charles L. Hadley.


BRADSTREET COMPANY, John Hancock Building, Boston.


Incorporated under laws of Connecticut. Capital stock authorized and 000, issued, $373,800. President, H. E. Dunn; Treasurer, C. M. Clark; Secretary, C. L. Beckwith; Directors: President, Treasurer, and G. F. Canfield (all of New York).


BRADSTREET, GEORGE F. COMPANY (Investment Securities), Equit- able Building, Boston.


Incorporated under laws of New Jersey. Capital stock authorized, $20,000, issued, $12,000. President and Treasurer G. F. Bradstreet; Vice-President and Secretary, A. P. Hosford; Directors: above, and R. B. Stanley, A. W. Bradstreet, H. L. Keyes (New Jersey).


L


-


445


IN BOSTON AND VICINITY


BRAINERD & ARMSTRONG COMPANY, THE (Sewing Silks), 68 Essex Street, Boston. (Principal office, New London, Conn.).


Incorporated under laws of Connecticut. Capital stock authorized, $500,- issued, $690,000, par, $50. President and Treasurer, B. A. Armstrong; Secretary, B. L. Armstrong (both of New London) ; Directors: Presi- dent and Ira Dimock, (Hartford), F. W. Eaton (E. Orange, N. J.), S. W. Lee (Leeds, Mass.), W. H. Sampson, J. P. T. Armstrong (New London, Conn.).


BRECK, JOSEPH & SONS CORPORATION (Seeds and Agricultural Supplies), 47 North Market Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and isued, $125,000. President, C. H. Breck; Treasurer, J. F. Breck; Clerk, A. D. Forbush; Directors: the above, and E. O. Hatch, John F. Sharkey.


BRIDGE, J. G. COMPANY (Hides), 146 Summer Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $100,000, isued, $75,000. President, W. Preston; Treasurer, J. G. Bridge; Clerk, J. N. Miller; Directors: the above.


BRIDGHAM & SMITH COMPANY (Woolens), 105 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $50,000, issued, $40,000. President and Treasurer, C. B. Smith; Vice- President, F. C. Bridgham; Clerk, J. F. Kelley; Directors : the above, and V. D. Haven.


BRIGGS PIANO COMPANY, 10 Thacher Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $100,000, is- sued, $66,000. President, C. C. Briggs; Vice-President, G. E. Mansfield; Treasurer, A. L. Jewett; Clerk, H. L. Cram; Directors : above, except Clerk.


BRIGGS, RICHARD COMPANY (Crockery), 116 Boylston Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $120,000. President, S. S. Bartlett; Treasurer and Clerk, R. Briggs; Directors : the above, and L. C. Briggs, E. J. Conrad.


BRIGHAM, C. COMPANY (Milk), 158 Massachusetts Avenue, Cambridge, Mass.


Incorporated under laws of Maine. Capital stock authorized, $500,000, issued, $300,000. President, G. O. Whiting; Treasurer, J. K. Whiting; Directors: the above, and George Whiting, J. G. Ray (Unionville, Mass.), I. S. Whiting.


BRIGHAM, F. & GREGORY, COMPANY (Shoe Manufacturers), 93 Lin- coln Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $250,000, issued, $180,000. President, W. H. Brigham; Vice-President, E. C. John- son; Treasurer and Secretary, A. P. Sherman; Directors: the above, and C. W. Shaw, Franklin E. Gregory.


446


DIRECTORY OF CORPORATIONS


BRINE, R. S., TRANSPORTATION COMPANY (Forwarders), 43 India Street, Boston.


Incorporated under laws of New York. Capital stock authorized, $500,- 000, issued, $368,500. President, R. S. Brine; Vice-President, Aubrey Hilliard (Braintree) ; Treasurer, Harrison Loring, Jr .; Secretary, H. A. Dwinel; Directors: above, and Edward Peirce, T. N. Plimpton, G. F. Lawley, Aubrey Hilliard, H. H. Abbott, D. B. Stewart (latter two of New York).


BRINE WILLIAM H., COMPANY (Dry Goods), 25 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $75,000, issued $58.100. President, H. C. Brine; Treasurer, W. E. But- ler ; Secretary, F. W. Garran; Directors: the above, and G. A. McLean. BROADWAY STORAGE COMPANY, 131 State Street, Boston Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, F. C. Foster; Treasurer and Clerk, William Rotch; Directors: the above, and C. C. Converse, H. E. Con- verse, I. H. Sweetser.


BROCKWAY-SMITH CORPORATION (Doors, Windows, Blinds, etc.), 18 Washington Street, North, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and isued, $40,000. President and Treasurer, C. F. Smith; Vice-Presi- dent, J. H. Osborn; Clerk, E. W. Tibbetts; Directors: the above, and C. S. Smith.


BROOKLYN-ARIZONA MINING CO., 75 State Street, Boston Incorporated under laws of Maine Capital Stock Authorized, $2,500,000. (Par $10.) No Bonds President, F. E. Small Vice-Presidents


J. A. Gerry


I. G. Miller


Secretary, P. B. Spofford


B. B. Tuttle


Treasurer, A. C. Cruchet


Clerk, Scott Wilson Directors


C. E. Tracy Burt Chellis F. P. Robinson


F. E. Small J. A. Gerry


B. B. Tuttle


W. A. French


J. A. Smith


F. H. Knight


F. F. Prescott


C. W. Morgan


A. C. Cruchet


S. P. Smith


M. L. Whitcomb


I. G. Miller


Sumner Jewett


H. Weschkolofskey


Frank Kimball


P. B. Spofford


C. L. Paddock


The next general balance statement, obtainable from Transfer Agent, will be ready for distribution after April 5, 1911.


Transfer Agent, American Securities Corporation, 75 State Street, Boston


447


IN BOSTON AND VICINITY


BROOKS, W. P. B. & COMPANY (Furniture), 147 Hanover Street, Bos- ton. Incorporated under laws of Massachusetts. Capital stock authorized, $75,000, issued, $56,700. President, G. B. Hoggson; Treasurer, C. B. Faith; Clerk, H. W. Forbes; Directors: above, and E. F. Peirce, G. W. Bent.


BROOKSIDE MILLS (Cottons), 53 State Street, Boston.


Incorporated under laws of Tennessee. Capital stock authorized, $1,000,- 000, issued, $900,000. President, Jas. Maynard (Knoxville, Tenn.) ; Treasurer and Secretary, J. E. Gale; Directors: the above, and W. H. Wellington, H. S. Sears, C. H. Utley, S. B. Luttrell (Knoxville, Tenn.), H. S. Chamberlain (Chattanooga, Tenn.), C. E. Riley, F. S. Mead (Knoxville Tenn.).


BROWN DURRELL COMPANY (Jobbers in Small Wares), 104 Kingston Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and isued, $1,000,000. President and Treasurer, T. B. Fitzpatrick; Vice- President and Assistant Treasurer, Hugh Mullen (New York) ; Clerk, C. B. Patch; Directors: the above, and W. H. Stalker (New York), P. E. Fitzpatrick, James P. Lynch, Thomas M. Fitzpatrick.


BROWN-WALES COMPANY (Iron), 69 Purchase Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $210,000. President and Treasurer, W. Q. Wales; Assist- ant Treasurer, Quincy W. Wales: Clerk, W. H. Shurtleff ; Directors : the above.


BUDGET COMPANY, THE, 62 Summer Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $40,000. President, R. K. James ; Treasurer, W. G. James; Clerk, C. H. Tolman; Directors: President, Treasurer, and G. B. James.


BURBANK & RYDER VARNISH COMPANY, 62 Alford Street, Boston (Charlestown District).


Incorporated under laws of Maine. Capital stock authorized $125,000; issued $50,000. President, L. A. Merrow; Vice-President, C. G. Bur- bank ; treasurer, M. S. Ryder; Directors: L. A. Merrow, M. S. Ryder, A. H. Avery, A. L. Blodgett, C. H. Sawyer.


BURDITT & WILLIAMS COMPANY, THE (Hardware), 4 High Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, J. H. Williams; Treasurer, J. A. Mun- roe; Clerk, C. G. Noyes; Directors : the above, an dA. J. Munroe.


BUREAU OF UNIVERSITY TRAVEL, INC., Trinity Place, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $175,000, issued, $158,600. President, H. H. Powers; Vice-President, H. F. Willard (Stoughton, Wis.) ; Treasurer, R. E. Towle; Secretary, Minnie May; Directors: the above, and J. M. Vucassovich.


448


DIRECTORY OF CORPORATIONS


BURNETT, JOSEPH COMPANY (Flavoring Extracts), 36 India Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President, J. T. Burnett; Treasurer, H. Burnett; Clerk, D. J. Buckley; Directors: the above.


BURNHAM COAL COMPANY, 2 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $80,000. President, G. E. Sprague (Lynn, Mass.) ; Treas- urer, F. J. Burnham; Clerk, C. H. Millett; Directors: the above.


BURT, E. W. & COMPANY INCORPORATED (Boots and Shoes), 32 West Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President and Treasurer, E. W. Burt; Clerk, M. E. Tucker; Directors: the above, and G. E. Gass.


BURTON-PIERCE COMPANY, THE (Clothing), 68 Essex Street, Bos- ton.


Incorporated under laws of New Jersey. Capital stock authorized and issued $100,000. President, G. S. Burton; Vice-President, Treasurer and Secretary, R. O. Burton; Directors: the above, and H. H. Picking (E. Orange, N. J.).


BUTCHERS SLAUGHTERING & MELTING ASSOCIATION, 50 Fan- euil Hall Market, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, C. S. Hapgood; Treasurer, H. H. Learnard; Secretary, S. E. Horton; Directors: the above, and C. W. Hapgood, A. E. Jackson.


BUTLER, F. G. & COMPANY INC. (Jewelry), 406 Washington Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, F. G. Butler ; Treasurer, H. L. Butler; Secretary, S. D. Bartlett; Directors: the above.


BUTLER, WM. S. & COMPANY INC. (Retail Dry Goods), 90 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $250,000. President and Treasurer, W. E. Butler ; Vice-Presi- dent, J. N. Jowett; Assistant Treasurer, F. W. Garran; Secretary, G. A. McLean; Clerk, W. E. Anderton; Directors : the above.


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


Incorporated under laws of Maine. Capital stock authorized, $800,000, issued, $798,500. President, F. I. Amory; Treasurer, M. U. Adams; Clerk, R. W. Eaton; Directors : above, and William A. Copeland, F. P. Cabot, Q. A. Shaw, Oliver Ames.


-


-


449


IN BOSTON AND VICINITY


CABOT, SAMUEL, INC., 141 Milk Street, Boston. (Manufacturing Chemists.)


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $315,300. President, Samuel Cabot; Treasurer and Clerk, Edward Cunningham; Directors: the above, and Helen N. Cabot, March G. Bennett, Henry B. Cabot.


CALAVERAS COPPER COMPANY, Ames Building, Boston.


Incorporated under laws of Delaware. Capital stock authorized and is- sued, $2,500,00 ($631,250 of which is owned by the Company and held in its Treasury). Vice-President, Charles M. Hayden; Treasurer and Secretary, J. Newton Cole; Directors : Oliver Ames, F. Lothrop Ames, Samuel Carr, Gilmer Clapp, Charles M. Hayden, Theodore Lurman, Warren N. Akers (Delaware).


CALUMET & HECLA MINING COMPANY 12 Ashburton Place, Boston. Incorporated under laws of Michigan. Capital stock authorized $2,500,000, issued $1,200,000. President, Quincy A. Shaw; Vice-Presi- dent, R. L. Agassiz; Treasurer and Secretary, G. A. Flagg; Directors: Quincy A. Shaw, R. L. Agassiz, F. W. Hunnewell, F. L. Higginson, James McNaughton (Calumet, Mich.).


CAMBRIDGE ELECTRIC LIGHT COMPANY, Cambridgeport, Mass. Incorporated under laws of Massachusetts. Capital stock authorized and issued $850,000. President, J. Q. Bennett; Vice-President, J. H. Russell ; Treasurer, Willis E. Holmes; Directors: J. Q. Bennett, J. H. Russell, Gustavus Goepper, William Blodget, J. H. Corcoran, George Close.


CAMBRIDGE GAS LIGHT COMPANY, THE, Cambridge, Mass. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,200,000. President, W. A. Bullard; Treasurer and Secretary, A. M. Barnes; Directors: President, and D. G. Tyler, H. C. Rand, Henry Endicott, G. A. Sawyer, A. C. Whitney, S. B. Hildreth, Edward W. Hutchins.


CAMBRIDGE HOSPITAL, Cambridge, Mass.


President, Henry P. Walcott, M.D .; Vice-President, Francis C. Fos- ter; Treasurer, Willard A. Bullard; Secretary, Albert M. Barnes ; Trustees: the above, and Edward R. Cogswell, M.D., Henry D. Yerxa, James L. Paine, George Howland Cox, Francis E. Seaver, Joseph B. Russell George A. Giles.


CAMBRIDGE MUTUAL FIRE INSURANCE COMPANY, Cambridge, Mass.


Incorporated under laws of Massachusetts. President, G. A. A. Pevey; Treasurer and Secretary, W. E. Burrage; Directors: President, and I. S. Pear, Stephen Moore, Adolphus Osborn, George Close, W. W. Dal- linger, R. S. Hoffman, W. F. Eearle, E. D. Whitford.


1


450.


DIRECTORY OF CORPORATIONS


CANADA ATLANTIC & PLANT STEAMSHIP COMPANY (Limited), Commercial Wharf, Boston.


Incorporated under laws of Canada. Capital stock authorized, $1,000,- 000, issued, $400,000. President, A. W. Perry; Vice-President, McC. Grant; Treasurer, H. G. Perry; Secretary, H. L. Chipman (Halifax, N. S.) ; Directors: the above, except Secretary, and H. McInnes, W. Mitchell, G. Morrow (all of Halifax, N. S.), B. F. Perry.


CAPE COD COMPANY (Cranberry Growers), 60 Congress Street, Bos- ton.


Incorporated under laws of Massachusetts. Capital stock $750,000. President, Collum C. Wood (Plymouth, Mass.) ; Treasurer, H. N. Sweet; Secretary, B. H. White; Directors: the above, and Charles R. Rogers (Plymouth, Mass.), Henry Hornblower.




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.