The Directory of Directors in the City of Boston and Vicinity 1911, Part 39

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 39


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


CAPE COD STEAMSHIP COMPANY, 131 State Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $50,000, issued, $46,500, par, $50. President, E. B. Atwood; Vice-President, P. H. Crowell; Treasurer, L. D. Baker, Jr .; Secretary, Henry Hutchinson; Directors : the above, and J. H. Baker, H. C. Nickerson, R. L. Mayo, W. N. Young, R. R. Baker.


CARLISLE-AYER COMPANY (Doors and Blinds), 32 Washington Street North, Boston.


Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $75,000. President and Treasurer, J. L. Ayer; Secretary, F. D. Emery; Directors: the above, J. J. Higgins.


CARNEY HOSPITAL, South Boston.


A community institution, governed by a corporation consisting of, President and Treasurer, Sister Raphael Jones; Secretary, Sister Mary Bernard Nunan.


CARLISLE, E. A. & POPE COMPANY (Doors and Windows), 2 Sud- bury Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, E. A. Carlisle; Treasurer, S. A. Pope; Clerk, D. W. Johnson; Directors: the above.


1.


CARPENTER-MORTON COMPANY (Paint), 77 Sudbury Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, J. B. Lord; Vice-President and Clerk, F. H. Newton; Treasurer, G. C. Morton; Directors: the above, and Maria E. Morton, J. W. Campbell, M. Elton Vose.


CARSON TRENCH MACHINE COMPANY, 16 Dorrance Street, Boston (Charlestown District).


Incorporated under laws of Maine. Capital stock authorized and is- sued, $100,000. President, F. V. Fuller; Treasurer, H. A. Carson; Di- rectors: the above, and F. L. Smith (Salem, Mass.).


451


IN. BOSTON AND VICINITY


CARTER, CARTER & MEIGS CO. (Wholesale Druggists), 20-28 Merrimac Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $250,000. President and Treasurer, F. L .Carter; Vice-President, H. L. Carter; Secretory, J. E. Meigs; Directors: above.


CARTER, JOHN & COMPANY INCORPORATED (Paper), 100 Federal Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, A. P. Carter; Treasurer, Arthur C. Hall; Clerk, Arthur Hooper; Directors: the above.


CARTER, RICE & COMPANY CORPORATION (Paper), 246 Devon- shire Street, Boston.


Incorporated under laws of Massachusetts. Capita: stock authorized and isued, $300,000. President, E. H. Palmer; Treasurer, J. R. Carter; Clerk, G. H. Lowe; Directors: the above.


CARTER'S INK COMPANY, THE, First and Athenaeum Streets, Cam- bridge, Mass.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President, R. B. Carter; Treasurer, J. R. Carter ; Clerk, E. C. Burrage; Directors: the above, and C. B. Gordon.


CASSIDY, JOHN E. & SON (Liquors), 50 Broad Street, Boston. Incorporated under laws of New Jersey. Capital stock authorized $200,000, issued $165,000. President and Treasurer, J. E. Cassidy; Di- rectors : J. E. Cassidy, E. J. Palmer, Daniel J. Walton, Augustus E. Scott, Kenneth K. McLaren (Jersey City).


C. C. A. CIGAR COMPANY, 376 Atlantic Avenue, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, W. H. Bacheller; Treasurer and Clerk, W. J. Hunt; Directors: the above, and A. Bronkhorst, A. Greenman, S. Cantor.


CENTENNIAL COPPER MINING COMPANY, 60 State Street, Boston. Incorporated under laws of Michigan. Capital stock authorized, $2,500,- 000, issued, $2,250,000. President, Quincy A. Shaw; Vice-President, R. L. Agassiz; Secretary and Treasurer, G. A. Flagg; Asst. Secretary and Asst. Treasurer, Geo, G. Endicott; Gen. Manager, James MacNaughton; Directors : F. L. Higginson, R. L. Agassiz, H. F. Fay, G. A. Flagg, F. W. Hunnewell, Quincy A. Shaw, James MacNaughton (Calument, Mich.).


CENTENNIAL-EUREKA MINING COMPANY, 55 Congress Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $5,000,000, issued, $2,500,000. President, W. G. Sharp; Vice-President, C. G. Rice; Treasurer and Secretary, F. W. Batchelder; Directors: President, Vice- President, and A. F. Holden (Cleveland), J. J. Storrow, S. W. Winslow, E. L. Carpenter, B. Preston Clark.


452


DIRECTORY OF CORPORATIONS


CENTRAL AGUIRRE SUGAR COMPANIES, 89 State Street, Boston. Capital stock $2,750,000. President, J. D. H. Luce; Vice-President, John Farr; Secretary and Treasurer, Charles L. Crehore; Trustees: the above, and Charles Francis Adams 2d, Louis Bacon, Robert F. Herrick, George C. Lee, Frederick D. Mollenhauer, Robert Treat Paine, 2d, James H. Post, George Wigglesworth.


CENTRAL SQUARE WHARF COMPANY, 40 Central Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President, J. B. Huckins; Treasurer, F. Huckins; Clerk, W. T. H. Pease; Directors: the above, and Eva M. Huckins.


CENTRAL WHARF & WET DOCK CORPORATION, 126 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $600,000. President, Moses Williams; Treasurer, C. A. Wil- liams ; Clerk, H. L. Sampson; Directors: President, Treasurer, and W. H. Slocum, J. D. Williams, R. B. Williams, C. C. Wheelwright, F. R. Bangs.


CHADWICK BOSTON LEAD COMPANY, 162 Congress Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $800,000. President, A. H. Brodrick; Vice-President, Walter Tufts; Treasurer and Clerk, D. W. Wade; Directors: above, and R. P. Rowe, J. R. Wettstein.


CHAMBERLAIN & COMPANY, INC. (Beef), 115 Clinton Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $200,000. President, George N. Chamberlain; Treasurer and Clerk, A. Alonzo Huse; Directors: above, and Hugh A. Gillis, L. H. Heymann (Chicago), C. M. Macfarlane (Chicago).


CHAMPION BUTTON HOLE MACHINE COMPANY, 10 High Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $500,000, par, $10. President and Treasurer, E. C. Wheeler; Clerk, R. Webb; Directors: the above, except Clerk, and Francis Murdock,


CHANDLER & CO., INC. (Dry Goods), 151 Tremont Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized $251,000, issued $201,000. President and Treasurer, Frank W. Wyman; Clerk, John J. Rafter; Directors : the above, and Charles F. Bacon.


CHANDLER & FARQUHAR COMPANY (Machinery and Supplies), 36 Federal Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President and Treasurer, C. S. Farquhar ; Vice- President, R. J. Lynd; Secretary and Assistant Treasurer, F. A. Chand- ler ; Directors : above, and W. N. Schofield, W. A. Dow.


453


IN BOSTON AND VICINITY


CHAPIN & ADAMS CORPORATION (Produce), 35 South Market Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, C. S. Chapin; Vice-President and Secretary, E. S. Stockwell; Treasurer, C. A. Adams; Directors: the above.


CHAPPLE PUBLISHING COMPANY. LIMITED, THE, 944 Dorches- ter Avenue, Boston.


Incorporated under laws of Maine. Capital stock authorized, $250,000. President, W. H. Chapple; Vice-President, J. C. Chapple (Ashland, Wis.) ; Treasurer, J. M. Chapple; Secretary, Bennett Chapple (New York) ; Directors: the above, and E. M. Craig.


CHARLESTOWN GAS & ELECTRIC COMPANY, THE, Thompson Square, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $600,000. President, G. N. Swallow; Vice-President, C R. Lawrence; Treasurer and Clerk, S. J. Fowler; Directors: President, Vice-President, and F. D. Brown, C. F. Fairbanks, J. M. Hunnewell, F. J. Bartlett, C. F. Byam.


CHELSEA GAS LIGHT COMPANY, Chelsea, Mass.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, J. L. Richards; Treasurer, H. C. French; Secretary, R. E. Townsend; Directors: the above, and G. W. Moses, Thomas Hunt.


CHEMICAL PRODUCTS COMPANY, 93 Broad Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, A. D. Little; Treasurer, W. H. Walker; Directors: the above, and H. S. Mork, S. R. Anthony, Everett Morss.


CHESTERTON, A. W. COMPANY (Engineers' Supplies), 64 India Street, Boston. Incorporated under laws of Massachusetts. Capital stock $50,000. Pres- ident, A. W. Chesterton; Treasurer, C. B. Devereaux; Clerk, G. L. Swett; Directors: the above.


CHICAGO RAWHIDE MANUFACTURING COMPANY, 492 Atlantic Avenue, Boston. (Principal office, Chicago).


Incorporated under laws of Illinois. Capital stock authorized and is- sued, $150,000. President, W. H. Emery, Jr .; Treasurer, J. T. Emery ; Secretary, W. S. Hall; Directors: President, Treasurer, and W. H. Doe (all of Chicago).


CHICOPEE GAS LIGHT COMPANY, 201 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $166,500. President, Charles H. Tenney; Vice-Presidents, Albert B. Tenney, D. Edgar Manson; Treasurer, Elihu A. Bradley; Assistant Treasurer, Wallace H. Bradley (Springfield, Mass.) ; Clerk, Horace P. Wood; Auditor, Herbert A. Gidney; Directors : Charles H. Tenney, Al- bert B. Tenney, D. Edgar Manson, Horace P. Wood, Elihu A. Bradley.


454


DIRECTORY OF CORPORATIONS


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


Incorporated under laws of Massachusetts. Capital stock authorized, and issued, $600,000. President, George Wigglesworth; Treasurer, A. G. Duncan; Clerk, G. E. Pollard; Directors: President, Treasurer, and E. P. Nichols, R. A. Boit, J. W. T. Nichols (New York), E. P. Beebe.


CHILDREN'S HOSPITAL, Huntington Avenue, Boston.


President, Francis W. Hunnewell; Vice-President, George P. Gard- ner; Treasurer, Gordon Abbott; Secretary, Francis H. Brown; Execu- tive Committee: Clarence J. Blake, Gordon Abbott, Henry Wheeler, Thomas N. Perkins, William H. Seabury. Board of Managers: Fred- erick C. Shattuck, Oliver Ames, Clarence J. Blake, Henry Wheeler, Wallace L. Pierce, Robert W. Emmons, 2d, William H. Seabury, Wil- liam Endicott, Jr., Thomas N. Perkins, Walter C. Baylies, John Law- rence, E. V. R. Thayer.


CITIZENS MUTUAL INSURANCE COMPANY, 325 Oliver Building, Boston.


Incorporated under laws of Massachusetts. President and Treasurer, G. W. Hinkley; Secretary, C. F. Bowers; Directors: President, and C. D. B. Fisk, G. A. Fuller, H. H. Learnard, Herman Bird, Leonard Huntress (Lowell), C. W. Gould, W. F. Bacon, J. F. Stafford (Fall River).


CLAFLIN, WILLIAM H. & COMPANY, INC. (Paper), 321 Congress Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and is- sued, $100,000. President, J. G. Swift; Treasurer, W. H. Claflin; Di- rectors: above, and Mrs. C. S. Claflin, Mrs. E. C. Swift.


CLAPP, E. H. RUBBER COMPANY, 49 Federal Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, G. A. Clapp; Treasurer, E. H. Clapp; Clerk, Henry Landt; Directors: President, Treasurer, and Mary W. Clapp. Abbie A. Clapp, Antoinette Clapp.


CLARK-HUTCHINSON COMPANY, (Boots and Shoes), 113 Federal Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued $500,000. President, William H. McCloskey; Treasurer and Clerk, George Hutchinson; Directors: W. H. McCloskey, George Hutchinson (Peabody, Mass.), P. W. Hutchinson, J. F. McElwain, C. J. Prescott, Etta O. Clark.


CLARK & SMITH COMPANY (Mahogany), 231 Medford Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $50,000. President, Frank E. Barnard; Treasurer, Albert F. Decatur ; Clerk, Horace F. Nason; Directors: the above, and Samuel K. Knowlton (Wakefield, Mass.), Theodore Eaton.


455


IN BOSTON AND VICINITY


CLIFTON MANUFACTURING COMPANY (Rubber M'frs.), 65 Brook- side Avenue, Boston.


Incorporated under laws of New Jersey. Capital stock authorized and issued, $200,000. President, W. M. Tenney; Treasurer, Amanda M. Lougee; Secretary, J. W. Pinkham (Wollaston, Mass.) ; Directors: President, Treasurer and F. A. Houdlette, D. B. Hayward, K. K. Mc- Laren (Jersey City), J. W. Pinkham.


CLINTON GASLIGHT COMPANY, 131 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $123,000. President, Alfred Clarke; Treasurer, A. M. Whit- ney; Secretary, G. F. Howland; Directors: the above, and A. E. Childs, C. F. Whittemore.


CLINTON MARKET COMPANY, 88 Clinton Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, G. B. Wilbur; Treasurer and Clerk, J. C. Melvin; Directors: the above, and John White, Jr.


CLINTON WIRE CLOTH COMPANY, 606 Sears Building, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. President, E. W. Hutchins; Treasurer, C. F. Fair- banks; Clerk, C. F. Fairbanks, Jr .; Directors President, Treasurer, and T. P. Beal, J. C. Stodder (Bangor, Me.), Henry Wheeler.


COASTWISE TRANSPORTATION COMPANY, 33 Broad St., Boston. Incorporated under the laws of New Jersey. Capital stock author- ized, $750,000, issued $687,700. President, S. F. Houston (Philadel- phia) ; Vice-President, Bowdoin B. Crowninshield; Treasurer and Sec- retory, J. G. Crowley; Directors : above, and Samuel J. Goucher ( Phila- delphia, Edward E. Blodgett, Thomas F. Baxter, Arthur L. Crowley, James W. Fitch, Joseph H. Flitner, F. W. Wilshire (New York), Wil- liam L. Condit (Hoboken, N. J.).


COBB, BATES & YERXA COMPANY (Grocers), 222 Summer Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. President, J. P. Bates; Vice-President, H. D. Yerxa; Treasurer and Clerk, J. N. Parker; Directors: the above.


COCHRANE CHEMICAL COMPANY, 40 Central Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $350,000. President, Alexander Cochrane; Vice-President and Treasurer, Lindsley Loring; Assistant Treasurers, Edward Gray, F. Douglass Cochrane; Directors: Alexander Cochrane, R. H. Gard- iner, R. D. Sears.


CODMAN & CO. (Inc.), (Liquors), 148 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized $50,000, issued $30,000. President, W. C. Codman, Jr .; Treasurer and Clerk, Madison M. Maxwell; Directors: the above, and Timothy B. Crowell.


COES & YOUNG COMPANY (Boots and shoes, retail), 20 School Street, Boston.


Incorporated under laws of Massachusetts. Capital stock, $75,000;


456


DIRECTORY OF CORPORATIONS


President, W. B. Hennigan; Treasurer, F. E. Young; Clerk, M. H. Sul- livan; Directors: the above.


COFFIN VALVE COMPANY, Neponset, Mass.


Incorporated under laws of Maine. Capital stock authorized and issued $250,000. President, James H. Turnbull; Treasurer, William J. Carlin; Secretary, James E. McCafferty; Directors: above, and Joseph P. Fagan.


COLDWELL-GILDARD COMPANY, 95 Milk Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, Edward Lanning (New York) ; Treas- urer, J. K. Lanning; Clerk, A. B. Hudson; Directors: President, Treas- urer and C. D. Lanning.


COLONIAL PIANO COMPANY, 104 Boylston Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, D. M. Bonney; Treasurer, M. B. Richardson; Clerk, J. P. Flint; Directors: President, and W. M. Parker (Manchester, N. H.), R. F. Gammon, S. O. Tarbox, Nellie A. Goggin (latter three of Farmington, Me.), Thomas Walker, Jr. (Goff Falls, N. H.).


COLONIAL SECURITIES COMPANY, 50 State Street, Boston. Incorporated under laws of Maine. Capital stock authorized $300,000, issued $159,800. President, Frank A. Day; Vice-President, Stephen N. Bond; Treasurer, E. Clifford Potter; Secretary, John L. Hall; Direc- tors : the above, and C. F. Choate, Jr., Philip Stockton, F. J. Hale, E. F. Greene A. L. Scott, A. G. Furman L. W. Parker (both of Green- ville, S. C.), F. A. Sayles (Salyesville, R. I.), Franklin Remington (New York).


COLUMBIA SECURITIES COMPANY, 201 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $525,000. Common stock issued, $176,000. Preferred stock issued, $24,000. Bonds issued, $154,000.


President, William E. Litchfield Vice-President, Henry Mitchell Treasurer and Clerk, D. M. James. Directors D. M. James H. J. James


William E. Litchfield Henry Mitchell


E. B. James


Transfer Agent and Registrar, Commonwealth Trust Co., Boston.


COLUMBIAN MANUFACTURING COMPANY, THE (Cottons), 100 Summer Street, Boston. Incorporated under laws of New Hampshire. Capital stock authorized and issued, $350,000. President, C. H. Fiske; Treasurer, F. W. Fabyan; Clerk, F. W. Ely; Directors: President, Treasurer, and C. N. Bliss (New York), E. B. Alford, Isaiah R. Clark.


457


IN BOSTON AND VICINITY


COLUMBIAN NATIONAL LIFE INSURANCE COMPANY, 176-180 Federal Street, Boston. Incorporated under laws of Massachusetts.


President, Arthur E. Childs; Vice-President and General Manager, William C. Johnson; Resident Vice-Presidents, John D. Davis (St. Louis), Bayard Dominick (New York), George H. Holt (Chicago) ; Vice-President and Comptroller, Francis P. Sears; Secretary and Treasurer, William H. Brown; Assistant Secretary, William L. At- water; Assistant Treasurer, William E. Beach; Director of Real Estate Department, Joseph Balch; Medical Director, John S. Phelps, M.D .; Assistant Medical Director, Daniel L. Hunt, M. D .; Auditor, A. J. Calef ; Assistant Auditor, B. E .Hall; Manager Accident and Health Department, Sidney N. Moon; Directors: Arthur E. Childs, George H. Holt (Chicago), John D. Davis (St. Louis), Bayard Dominick (New York), Francis P. Sears, William C. Johnson, William H. Brown, Charles F. Ayer, Frederick Ayer, Joseph Balch, Stedman Buttrick, Alfred Clarke, N. W. Jordan, Gardner Perry, Winslow Warren (all of Boston), M. E. Bannin, Charles V. Fornes, Francis S. Marden (all of New York City), Geo. W. Bright (Columbus, O.), George W. Craw- ford (Pittsburg, Penn.), David H. Carroll (Baltimore), Arthur B. Daniels (Adams, Mass.), George T. Dewey (Worcester, Mass.) Frank Hawkins (Atlanta, Ga.), Gen'l. John A. Johnston, John S. Scully (both of Washington D. C.), Percy Parker, Frederick N. Wier (both of Lowell, Mass.), Alexander S. Paton (Leominster, Mass.), Henry J. Thayer (Chicago Ill.),, J. Wm. Middendorf (Baltimore Md.).


Statement for the Year Ending December 31, 1910.


ADMITTED ASSETS


LIABILITIES


Bonds and Stocks, mar- ket value .$ 3,077,188.00


Policy Reserve .. $ 4,086,100.71 All other liabilities, in- cluding,


Mortgages on Real Es- tate 1,458,100.00


Death Claims in proc-


ess of adjustment, Premiums paid in ad-


Loans to Policyholders (Policies held as col- lateral)


572,857.40


vance,


Bills awaiting presen- tation for payment,


Premium notes and pre- miums in process of collection (Net)


244,927.67


Accrued interest 61,590.67


Cash in Banks


272,271.84


Total $ 5,686,935.58


Less Agents' credit bal-


ances


449.II


1,480,000.00


Total admitted assets $5,686,486.47


Total


$ 5,686,486.47


Present value Install- ments hereafter due, Dividends for Policy- holders, etc., etc. .. Surplus as regards Pol- icyholders (including Capital Stock $1,000,- 000.00


120,385.76


-


458


DIRECTORY OF CORPORATIONS


COMMERCIAL TOW BOAT COMPANY, THE, Commercial Wharf, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $220,000. President, J. G. Chandler; Treasurer, James Woolley; Clerk, F. C. Hersey; Directors: the above, except Treasurer, and E. L. Pillsbury, C. W. Parker, Jr.


COMMERCIAL WHARF COMPANY, 67 Commercial Wharf, Boston. Incorporated under laws of Masachusetts. Capital stock authorized, $500,000, issued, $240,000. President, F. C. Welch; Treasurer and Clerk, C. L. Hayward; Directors: the above, and C. E. Hatfield, Woodward Emery, Robert Homans, I. H. Sweetser, F. H. Smith.


COMMONWEALTH GAS & ELECTRIC COMPANIES. 55 Congress Street, Boston.


Organized under an agreement and deed of trust dated September 19, 1910.


President, Josiah Q. Bennett.


Treasurer and General Manager, Paul B. Webber.


Secretary, Elihu G. Loomis. Trustees


Josiah Q. Bennett Paul B. Webber


Elihu G. Loomis Alonzo P. Weeks


Properties whose stock is held in trust : Marlboro-Hudson Gas Company Marlborough Electric Company Westboro Gas & Electric Company Athol Gas & Electric Company


Combined earnings of properties whose stock is held in trust, for the six months ending January 1, 1911 is as follows :


Receipts from sale of gas and electricity $64,425.72


Income from sale of residuals, jobbing, etc. 9,666.30


$74,092.02


Operating expenses $41,591.03 Interest paid and accrued, and


dividends paid 17,612.97 $59,204.00


Surplus for six months


$14,888.02


Transfer Agents, Old Colony Trust Co.


--


IN BOSTON AND VICINITY


459


COMMONWEALTH SHOE & LEATHER COMPANY, 72 Lincoln Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $350,000. President, C. H. Jones; Treasurer, C. D. Reed; Directors: the above, and H. E. Cummings. (Also chartered under laws of Massa- chusetts. Capital stock authorized and issued, $150,000.).


CONANT BALL COMPANY (chairs), 140 Richmond Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $150,000. President, Charles C. Brooks; Treasurer, Edward C. Ball; Clerk, Theodore Eaton. Directors: the above.


CONCORD ELECTRIC COMPANY, 201 Devonshire Street, Boston. Incorporated under laws of New Hampshire. Capital stock authorized and issued $653,925. President, Allen Hollis (Concord, N. H.) ; Vice- Presidents, Albert B. Tenney, D. Edgar Manson; Treasurer, Elihu A. Bradley; Assistant Treasurer, Herbert A. Gidney; Secretary, Horace P. Wood; Directors : Charles H. Tenney (Chairman), Allen Hollis, Her- bert C. Warren (New Haven, Conn.), Edward M. Bradley (New Ha- ven, Conn.), William F. Thayer, D. Edgar Manson, Samuel A. York (New Haven, Conn.), Horace P. Wood, John S. Bartlett, Albert B. Tenney, Josiah E. Fernald.


CONNECTICUT VALLEY LUMBER COMPANY, 60 Congress Street, Boston.


Incorporated under laws of Connecticut. Capital stock authorized and issued, $2,500,000. President, J. J. Phelan; Vice-President, T. H. Van Dyke (Beecher Falls, Vermont) ; Treasurer and General Manager, G. S. Lewis; Secretary, G. Fred Smith (Hartford, Conn.) ; Directors: the above, and P. B. Van Dyke, H. N. Sweet, G. S. Scott, G. I. Scott, C. R. Forrest.


CONNOR, JOHN T. COMPANY (Grocers), 243 South Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $500,000, issued, $314,965. President and Treasurer, J. T. Connor; Secretary, W. A. White; Directors: President, and J. M. O'Connor, J. E. Galligan.


CONSOLIDATED RENDERING COMPANY, 45 Ames Building, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $1,000,000. President, E. F. Swift (Chicago) ; Vice-President, E. Til- den (Chicago) ; Secretary, J. C. Bassett; Directors: President, Vice- President, and D. M. Anthony, G. H. Swift.


-


CONSOLIDATED WEIR COMPANY, THE (Fish), 3 T Wharf, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $200,000. President, L. D. Baker, Jr .; Treasurer, W. I. Atwood; Clerk, Geo. A. Cole; Directors the above, and F. W. Moore, C. H. Cole, I. M. Atwood.


CONTINENTAL MILLS, THE (Cottons), 31 Bedford Street, Boston. Incorporated under laws of Maine. Capital stock authorized and is- sued, $1,500,000. President, Philip Dexter; Treasurer, Chas H. Wood; Clerk, R. J. Hodgson; Directors: President, Treasurer, and F. B. Greene, Edward L. Wood, Henry B. Estes.


1


460


DIRECTORY OF CORPORATIONS


CONTINENTAL ZINC COMPANY, 87 Milk Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $550,000. President, Ernst Thalmann (New York) ; Vice-President, G. L. Stone; Treasurer, Charles Hayden; Secretary, J. A. Downs; Direc- tors: the above, and J. C. Edwards, W. H. Brearley, Alfred Kimber (latter two of New York).


CONVEYANCERS TITLE INSURANCE COMPANY, THE, 28 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $500,000, issued, $443,000. President, F. C. Bowditch; Vice-President, C. S. Rackemann; Treasurer, H. H. Edes; Secretary, J. R. Carret; Di- rectors: the above, and J. B. Russell, J. H. Bowditch, G. V. Leverett, Moses Williams, G. H. Norcross, N. S. Bartlett, Robert Homans.


COOK, DAVID C. PUBLISHING COMPANY, 101 Tremont Street, Bos- ton. (Principal office, Elgin, Ill.).


Incorporated under laws of Illinois. Capital stock authorized and is- sued, $250,000. President, David C. Cook; Treasurer, G. A. Rowe; Sec- retary, Margarite Cook; Directors: the above, (all of Elgin, Ill.).


COOK, T. D. & COMPANY (Caterers), 88 Boylston Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $50,000 President, Walter F. Cook; Treasurer and Clerk, Benjamin S. Frost. Directors : above, and Ellen M. Cook.


COOK-VIVIAN COMPANY (Wholesale Paper), 189 Congress Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, J. W. Vivian; Treasurer and Clerk, T. N. Cook; Directors: the above, and Emma W. Vivian.




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.