The Directory of Directors in the City of Boston and Vicinity 1911, Part 40

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 40


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


COPPER RANGE COMPANY, Shawmut Bank Building, Boston. Incorporated under laws of Michigan. Capital stock authorized and issued, $2,500,000. President, W. A. Paine; Vice-President, C. A. Snow; Treasurer and Secretary, Frederic Stanwood; Directors: the above, and F. W. Denton (Painesdale, Mich.), R. T. Mckeever.


COPPER RANGE CONSOLIDATED COMPANY, Shawmut Bank Building, Boston.


Incorporated under laws of New Jersey. Capital stock authorized $40,- 000,000, issued $38,433,500. President, W. A. Paine; Treasurer and Secretary, Frederic Stanwood; Vice-Presidents, R. T. McKeever, F. W. Denton. Directors: the above, and S. L. Smith (Detroit), J. H. Brooks, K. K. McLaren (Jersey City), F. McM. Stanton (Atlantic Mines, Mich), C. J. Paine, Jr.


COPPER RANGE RAILROAD COMPANY, Shawmut Bank Building, Boston.


Incorporated under laws of Michigan. Capital stock authorized, $5,000,- 000, issued $4,244,300. President, W. A. Paine; Vice-President and General Manager, R. T. Mckeever; Treasurer and Secretary, Frederic Stanwood; Directors : the above, and J. H. Rice (Houghton, Mich.), Thomas S. Dee, S. L. Smith (Detroit), F. McM. Stanton (Atlantic Mine, Mich.), F. W. Denton (Painesdale, Mich.), W. D. Calverly (Houghton, Mich.)


461


IN BOSTON AND VICINITY


CORBIN COPPER COMPANY, 60 Congress Street, Boston.


Incorporated under laws of Michigan. Mines in Montana.


Capital stock authorized, $3.750,000 Capital stock issued, $3,250,000


President, Stephen R. Dow Treasurer, A. R. Bailey


Secretary, A. L. Wyman


Directors


Stephen R. Dow A. L. Wyman J. C. Walker


N. W. Jordan D. E. Dow R. M. Edwards


CORDIS MILLS (Cottons), 100 Summer Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $120,000. President, Cornelius N. Bliss (New York) ; Treasurer, F. W. Fabyan; Clerk, P. Y. DeNormandie; Directors : above, and I. R. Clark, E. B. Alford.


COREY LEATHER COMPANY, 73 South Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, C. E. Corey; Treasurer and Clerk, A. N. Howes; Directors : the above, and P. E. Corey.


CORTEZ ASSOCIATED MINES, 53 State Street, Boston. Incorporated under laws of West Virginia. Capital stock $1,500,000, par $3. President, William G. Rice (Houghton, Mich.) ; Vice-President, J. Story Fay 3d; Treasurer and Secretary, P. W. Wrenn; Directors : the above, and Chauncey Eldridge, W. Martin Swift, George S. Bald- win, O. Wenstrom (Mexico.)


COTTLE LEATHER COMPANY, 50 South Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President, W. M. Richardson; Treasurer, F. E. Cottle; Clerk, J. W. Johnson (Woburn, Mass.) ; Directors: the above.


COTTLE PITCHER COMPANY (Wholesale Liquors), 28 India Street, Boston.


Incorporated under laws of Delaware. Capital stock authorized and is- sued, $100,000, par, $25. President, W. D. Regan; Treasurer, M. N. Cottle; Secretary, W. W. Conant; Directors: President, Treasurer, and C. B. Magee (Dover, Del.). -


462


DIRECTORY OF CORPORATIONS


COTTON AND WOOLEN MANUFACTURERS' MUTUAL INSUR- ANCE COMPANY, 31 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, W. B. Plunkett (Adams, Mass.) ; Vice-President, C. E. Stevens (Ware, Mass.) ; Treas- urer and Secretary, Benjamin Taft; Directors: the above, and S. R. Heywood (Worcester, Mass.), Arthur H. Lowe (Fitchburg, Mass.), Harry E. Converse, C. T. Plunkett (Adams, Mass.), F. W. Pitcher (Easthampton, Mass.), C. C. Converse, E. B. Page, E. S. Williams, B. F. Peach, Robert Batcheller (Washington, D. C.)


COUCH & SEELEY COMPANY (Telephones), 10 Thacher Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $125,000. President, F. H. Whitman; Treasurer, R. L. Whitman; Clerk, M. Caro; Directors: the above.


COUSENS, JOHN E. COAL COMPANY, THE, 791 Commonwealth Avenue, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $100,000, issued, $80,000. President, J. A. Cousens; Treasurer, R. S. Hodges ; Clerk, R. L. C. Rose; Directors : the above.


COX, CHAS. M. CO. (Grain and Feed), 714 Chamber of Commerce, Boston.


Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $48,400, par, $25. President, C. M. Cox; Vice-President, J. W. Cox; Treasurer, F. J. Ludwig; Secretary, H. L. Hammond; Directors: the above.


CRANDALL, H. I. & SON COMPANY (Engineers), 102 Border Street, East Boston.


Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $78,600. President and Treasurer, J. L. Crandall; Vice-President and Secretary, P. H. Middleton; Directors: the above, and W. E. Urlwin.


CRANE COMPANY (Jobbers Steam Supplies), 401 Atlantic Avenue, Bos- ton.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, R. T. Crane, Jr .; Treasurer, A. D. Mac- Gill (Chicago) ; Clerk, E. C. Townsend; Directors: the above ,and C. R. Crane.


CROFT IRON WORKS COMPANY, 130 Magazine Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $50,000, issued, $40,200. President and Treasurer, F. N. Rock; Clerk, H. O. Lane; Directors: the above, and George E. Smith.


CROSBY STEAM GAGE & VALVE COMPANY, 97 Oliver Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and isued, $500,000. President, J. H. Millett ; Vice-President and Clerk, C. H. Millett ; Treasurer and Secretary, F. F. Raymond; Directors: the above, and Elizabeth C. Eager, H. A. Piper.


:


-


-


IN BOSTON AND VICINITY


463


CROSS PAPER FEEDER COMPANY, 185 Summer Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $100,000, par, $25. President, H. Hornblower; Vice-President, W. O'Hara; Treasurer, H. F. Bucknam; Clerk, F. C. Payson; Directors: President, Vice-President, and F. L. Cross, W. J. Fallon, H. A. Phinney. CULLIS CONSUMPTIVES HOME, Blue Hill Avenue, Boston.


President, Elbridge Torrey; General Manager, Mrs. Lucretia A. Cullis ; Treasurer, Rev. E. D. Mallory; Secretary, Mrs. Marie C. Mallory; Trustees: Elbridge Torrey, Mrs. Lucretia A. Cullis, Rev. L. T. Towns- end, Alpine McLean, Miss Miriam B. Means, Thomas Wood, Charles C. Ferris, Everett H. Sharp, Timothy Smith, Edgar L. Rhodes, John P. McPherson, Miss M. L. Richardson, Edward Kendall, Mrs. Marie C. Mallory, E. D. Mallory.


CURTIS, WILLIAM SONS' COMPANY (Lumber), 30 Eustis Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and isued, $60,000. President, W. O. Curtis; Treasurer and Clerk, G. W. Curtis; Directors : the above, and George R. Todd.


CURTIS & POPE LUMBER COMPANY, 774 Albany Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $140,000. President, E. W. Cottle; Vice-President and Clerk, J. F. Carey; Treasurer, Benjamin Pope; Directors: the above, and Mildred A. Pope, Mary E. Pope.


CUTTER & WOOD SUPPLY COMPANY (Machinists), 68 Pearl Street, Boston.


Incorporated under the laws of New Jersey. Capital stock authorized, and issued, $90,000. President, W. S. Wood; Treasurer, F. E. Cut- ter; Secretary, W. H. Mulholland; Directors: the above.


CYPRESS LUMBER COMPANY, THE, 88 Broad Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $300,000, issued, $203,500. President and Treasurer, F. M. Stearns; Clerk, Frank- lin Payson; Directors: President and J. F. Dunbar, A. S. Mohr (Flor- ida), H. W. McDonough, F. R. Moseley.


DALTON-INGERSOLL M'FG COMPANY (Plumbers' Supplies), 169 High Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $80,000. President and Manager, Oscar J. Saxe; Treasurer, Wm. H. Woodberry; Secretary, Olin F. Chellis; Directors: the above, except Secretary, and E. T. McKnight.


DANA HARDWARE COMPANY, 28 Pearl Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and isued, $150,000. President, F. B. Dana; Treasurer, L. C. Carter; Clerk, J. H. Adams; Directors: President, Treasurer, and C. T. Galla- gher, O. H. Dana.


464


DIRECTORY OF CORPORATIONS


D'ARCY & SON'S COMPANY (Doors and Blinds), 61 Washington Street North, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $78,000. President, G. J. D'Arcy (Andover, Mass.) ; Treasurer, M. F. D'Arcy; Clerk, W. A. Haley; Directors: the above.


DARROW-MANN COMPANY (Coal), 30 Kilby Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, C. P. Greenough; Treasurer and Gen- eral Manager, C. W. Parker, Jr .; Clerk, A. C. Trainer; Directors: the above.


DAVENPORT, A. H. COMPANY (Furniture), 96 Washington Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. President, W. R. Evans; Vice-President, Edwin Ford; Treasurer, F. A. Davenport; Clerk, R. W. E. Howe; Directors : the above, and C. V. Twiss, U. B. Twitchell.


DAVENPORT PETERS CO. (Lumber), 70 Kilby Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $125,000. President, George H. Davenport; Treasurer, Wil- liam Bacon; Secretary, Louis M. Pratt; Directors: the above.


DAVIDSON RUBBER COMPANY, Caldwell Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President and Treasurer, A .M. Paul; Clerk, L. G. Abbott ; Directors : above, and H. B. Seymour, W. Dudley Yates.


DAVIES TURNER & COMPANY (Forwarders), 104 High Street, Boston. Principal office, New York).


Incorporated under laws of New Jersey. Capital stock authorized and issued, $50,000. President, H. Davies; Treasurer and Secretary, G. E. Duncan; Directors: the above, and E. Hargrave, A. H. Larkin (all of New York), O. Davies, O Harris (both of London, Eng.).


DEAN CHASE COMPANY (Shoe Supplies), 28 Lincoln Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $250,000, issued, $250,000. President, W. F. Skilton; Treasurer, P. Coggeshall Chase; Secretary, Edward W. Dean; Directors: the above.


DECECO COMPANY, THE (Plumbing Goods), 157 High Street, Boston. Incorporated under laws of Rhode Island. Capital stock authorized, $80,000, issued, $47,100. President, J. P. Cotton (Newport, R. I.) ; Treas- urer, A. A. Carson; Secretary, A. Rogers, Jr .; Directors: the above, and C. A. Neff, R. Frame (Newport, R. I.).


DENNISON MANUFACTURING COMPANY (Tag Makers), 26 Frank- lin Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $2,500,000. President and Treasurer, C. S. Dennison; Vice- President, F. E. Ewing; Clerk, L. Cummings, Jr .; Directors : C. S. Den- nison, F. E. Ewing, A. A. Adams, F. L. Van Ness, H. S. Dennison, Horace Lockwood (So. Framingham, Mass.), E. C. Thomas (Chicago).


7


-


-


-


IN BOSTON AND VICINITY


4


DERBY DESK COMPANY, 26 and 28 Federal Street, Boston.


Incorporated under laws of Mass. Capital stock authorized and is- sued, $400,000. President, Clarence Moore (Washington, D. C.) ; Vice- President and General Manager, R. A. Skinner; Treasurer, F. W. Crocker; Secretary, F. C. Bassett; Directors : the above, and Frank E. Bailey.


DIRECTOYU COMPANY (Teas and Coffees), 58 Eastern Avenue, Bos- ton. Incorporated under laws of Massachusetts. Capital stock authorized, $100,000, issued $27,900. President, Alfred B. White; Treasurer, Llew- ellyn A. Marr; Clerk, Herbert G. Porter; Directors: the above, and W. E. A. Clough, Frederick G. Roberts.


DITSON, OLIVER & COMPANY (Music Publishers), 150 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued $350,000. President, C. H. Ditson (New York) ; Treasurer, C. F. Smith; Clerk, Edward W. Briggs; Directors: C. H. Ditson, C. F. Smith, E. S. Cragin (New York).


DODGE HALEY COMPANY (Hardware), 218 High Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $130,000. President, W. H. Haley; Vice-President, F. A. Marvin; Treasurer, H. C. Dodge; Clerk, C. A. Haines; Directors: the above, and L. M. North, Richard King.


DODGE MANUFACTURING COMPANY (Shafting), 137 Purchase Street, Boston.


Incorporated under laws of Indiana. Capital stock authorized and issued, $1,000,000. President, M. W. Mix; Treasurer, Chas. Endlich; Direc- tors: the above, and W. B. Hosford, C. W. Gill, S. W. Schuyler, E. H. Ahara, H. L. Bell (all of Indiana).


DOTEN-DUNTON DESK COMPANY, 25 Arch Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized $200,000, issued $67,100. President, K. R. Dunton; Treasurer, Secre- tary and General Manager, T. W. Peirce; Directors: the above, and Herbert W. Doten.


DOW, JOHN C. COMPANY (Fertilizers), 14 Chatham Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, C. J. Dow; Treasurer and Clerk, J. C. Dow; Directors: the above, and W. H. B. Lang.


DRAKE & HERSEY COMPANY (Antique Furniture), 84 Canal Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $50,000. President, F. G. Hersey; Treasurer, M. L. Drake; Directors: above, and W. S. McNary.


466


DIRECTORY OF CORPORATIONS


DUNGAN HOOD & COMPANY, INC. (Glazed Kid), 105 Bedford Street, Boston.


Incorporated under laws of Pennsylvania. Capital stock authorized and issued, $300,000. President, Charles P. Vaughn, (Philadelphia) ; Vice- President, Geo. S. West; Treasurer and Secretary, Ira Vaughn; Asst. Treasurer, Albert P. Chute; Asst. Secretary, Francis C. Feasley; Direc- tors: the above, and F. L. Hanlon ( Philadelphia).


DUNN GREEN LEATHER COMPANY, 32 South Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $125,000, issued, $106,100. President, G. P. Keith; Vice-President and Treasurer, A. P. Green; Clerk, D. A. Weir; Directors: the above.


DWIGHT MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $1,800,000, issued, $1,200,000, par, $500. President, Theophilus Parsons; Treasurer, Ernest Lovering; Clerk, G. H. Nutting; Directors: Presi- dent, Treasurer, and A. A. Lawrence, A. T. Lyman, G. P. Gardner, E. F. Greene, J. R. Hooper.


DWINELL-WRIGHT COMPANY (Coffee), 311 Summer Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President and Treasurer, G. S. Wright; Vice- President, J. H. Dwinell; Clerk, Warren M. Wright; Directors: the above, and R. O. Miller (Chicago), C. H. Holland, G. E. Crampton.


DYER, L. M. & CO., INCORPORATED (Provisions), 2 Faneuil Hall Market, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President and Treasurer, F. W. Dyer; Vice-Presi- dent, G. A. Hall; Secretary and Assistant Treasurer, J. E. Heyland; Directors: the above.


EAST BOSTON COMPANY, 19 Congress Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, 150,000 shares. President, H. M. Whitney; Vice-President, G. B. James; Treasurer, C. E. Adams ; Directors: President, Vice-Pres- dent, and J. C. Watson, W. S. Martin, John Shepard, Geo. B. James, Alfred E. Cox.


EAST BOSTON DRY DOCK COMPANY, 80 Border Street, East Boston. Incorporated under laws of Massachusetts. Capita' stock authorized, $1,000,000, issued, $100,000, par, $20. President, W. R. Evans; Treasurer and Clerk, A. E. Cox; Directors: the above, and W. B. Joslin, H. E. Converse, Fred McQuesten.


EAST BOSTON GAS COMPANY (Controlled by Boston Consolidated Gas Company), East Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $575,000. President, J. L. Richards; Treasurer and Clerk, J. W. Andrews ; Assistant Treasurer, H. C. French; Directors: Presi- dent, Treasurer, and N. W. Gifford, W. H. Allen, George W. Moses, Edward Page.


-


467


IN BOSTON AND VICINITY


EASTERN BANKING COMPANY, THE, 79 Milk Street, Boston. Incorporated under laws of Connecticut. Capital stock authorized, $700,000, issued, $505,100. President, Francis A. Osborn; Treasurer and Secretary, Lysson Gordon; Directors: the above.


EASTERN BLAUGAS COMPANY, 68 Essex Street, Boston. Incorporated under laws of Maine. Capital stock, preferred $250,000; common $1,500,000. President, Samuel L. Powers; Treasurer and Sec- retary, Alfred S. Williams; Directors: Samuel L. Powers, Alfred S. Williams, Jasper N. Keller, Fred W. Storey, Maynard S. Bird (Port- land, Me.), Hugo Lieber (New York), L. D. Gardner (New York), Carl T. Keller.


EASTERN COLD STORAGE COMPANY, 28 North Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $350,000, issued, $316,900. President, Otis Simonds; Treasurer, A. A. Smith ; Clerk, A. C. F. Sorell; Directors: Otis Simonds, W. H. Jones, Hale Mason, J. S. Murphy, G. H. Musgrave.


EASTERN DREDGING COMPANY, 247 Atlantic Avenue, Boston. (Prin- cipal office Portland, Me.)


Incorporated under laws of Maine. Capital stock authorized, $100,000. issued, $80,000. President, H. B. Cleaves (Portland, Me.) ; Treasurer and Secretary, John H. Gerrish; Directors: the above, and S. C. Perry (Portland, Me.) ; James Fennell.


EASTERN DRUG COMPANY, 14 Fulton Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. President, C. F. Cutler; Vice-President, C. A. West; Treasurer, Bernard Jenney, Jr .; Secretary and Assistant Trea- surer, W. W. Cutler; Directors: the above.


EASTERN EXPANDED METAL COMPANY, 201 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President and Treasurer, G. P. Bullard; Clerk, C. M. Bullard; Directors: President and N. J. Bullard, M. I. Bullard.


EASTERN FIRE PROTECTION COMPANY, Paddock Building, Boston. Incorporated under laws of Maine. Capital stock authorized, $60,000, issued, $50,000. President, H. S. Kimball; Treasurer, E. D. Chadwick; Directors : the above, and John H. Derby (New York).


EASTERN FISHING COMPANY, 70 Long Wharf, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $100,000, issued, $38,200. President, J. G. Crowley; Treasurer, Arthur E. Rowe; Clerk, J. E. Fellows; Directors: the above, and H. P. Smith, B. B. Crowninshield, John G. Alden.


EASTERN SALT COMPANY, 186 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $40,000. President, C. L. Davenport; Vice-President, L. S. Dicker; Treasurer, J. D. Dunbar; Clerk, G. A. Gardner; Directors: the above, except Clerk.


468


DIRECTORY OF CORPORATIONS


EASTERN STEAMSHIP COMPANY, 368 Atlantic Avenue, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $3,000,000. President, Calvin Austin; Treasurer, J. W. Hayden; Secretory and Assistant Treasurer, R. A. Pepper; Directors: President, Treasurer, and W. H. Hill, W. T. Cobb (Rockland, Me.), C. F. Libby (Portland, Me.), J. F. Hill (Augusta, Me.), G. L. Stone, H. R. Mallory (New York).


EASTERN WHARF & STORAGE COMPANY, 60 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President, B. S. Pray; Treasurer and Clerk, W. O. Safford; Directors: the above, and G. P. Bingham, R. T. Babson, G. A. Hilton.


EASTMAN CAR COMPANY, 26 Rutherford Avenue, Boston, (Charles- town District).


Incorporated under laws of Maine. Capital stock authorized and issued, $240,000. President, W. E. Eastman; Vice-President, G. A. Fernald; Treasurer and Clerk, C. B. Spencer; Directors: the above, and O. E. Williams, N. L. Nye.


EASTON INVESTMENT COMPANY, 96 Ames Building, Boston. Incorporated under laws of New Jersey. Capital stock authorized and issued, $400,000. President, Hobart Ames; Vice-President and Trea- surer, Oliver Ames; Secretary, W. H. Ames; Directors: the above, and O. W. Mink, L. F. Timmerman (New Jersey).


ECO MAGNETO CLOCK COMPANY, 289 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued $200,000, par $10. President, R. W. Deane; Vice-President, C. H. Bowen; Treasurer and Secretary, Frances R. Bowen; Directors: the above, and G. W. Deane.


EDDY, D. & SONS COMPANY (Refrigerators), 336 Adams Street, Bos- ton. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $40,000. President, D. F. Eddy; Treasurer, J. L. Eddy; Clerk, I. H. Eddy; Directors: the above, and Lewis Eddy, George Eddy.


WHEN YOU BUY A "DIRECTORY OF DIRECTORS" LEARN HOW TO USE IT. IT CAN BE MADE A VALUABLE TOOL IN ANY BUSINESS.


-


IN BOSTON AND VICINITY 469


EDISON ELECTRIC ILLUMINATING COMPANY OF BOSTON Executive Offices, 70 State Street, Boston General Offices, 39 Boylston Street, Boston Incorporated under the laws of Massachusetts Capital Stock, $15,561,300


President, Charles L. Edgar Vice-President, Walter C. Baylies


Treasurer, Thomas K. Cummins


Clerk, J. Otis Wardwell


Executive Committee


Walter C. Baylies (Chairman)


I. Tucker Burr


Thomas K. Cummins


C. Minot Weld


Directors


Charles Francis Adams, ad Oliver Ames


Charles W. Amory Walter C. Baylies Everett W. Burdett I. Tucker Burr


T. Jefferson Coolidge, Jr. Thomas K. Cummins Charles L. Edgar


George R. Jewett Robert Saltonstall C. Minot Weld


EDWARDS MANUFACTURING COMPANY, THE (Cottons), 60 Con- gress Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $1,200,000, issued, $1,100,000. President, J. G. Freeman; Treasurer, R. J. Edwards; Clerk, C. B. Johnson; Directors: President, Treasurer, and S. C. Man- ley; F. W. Fabyan, W. C. Hunneman, T. J. Lynch, Philip Dexter.


ELECTRIC CORPORATION, THE, 53 State Street, Boston. Incorporated under laws of Maine. Capital stock authorized and is- sued, $3,000,000. President, C. F. Adams, 2d; Vice-President and Treasurer, J. S. Bartlett; Secretary, C. A. Stone; Directors: President, Vice-President, and Oliver Ames, C. F. Ayer, J. N. Smith, F. W. Carpenter, A. A. Glasier.


ELECTRIC GOODS MANUFACTURING COMPANY, 154 Pearl Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $300,000, issued, $215,692. President, John Hopewell; Vice-President, H. C. Thompson; Treasurer, F. M. Mitchell; Directors: John Hopewell, H. C. Thompson, F. B. Hopewell, Joseph S. Fay, Jr., F. Prescott Fay.


-


470


DIRECTORY OF CORPORATIONS


ELECTRIC STORAGE BATTERY COMPANY, THE, 60 State Street, Boston. (Principal office, Philadelphia.)


Incorporated under laws of New Jersey. Capital stock authorized, $18,000,000, issued $16,249,425. President, Herbert Lloyd (Philadelphia) ; Vice-Presidents, G. B. Schley (New York), J. R. Williams, Charles Bli- zard (both of Philadelphia) ; Treasurer and Secretary, W. G. Hender- son; Directors: President, First Vice-President, and A. N. Brady (New York), Rudolph Ellis, P. A. B. Widener, G. D. Widener, W. D. Winsor, F. E. Bond (all of Philadelphia), A. C. Humphreys (New York).


ELECTRICAL ASSOCIATION (LIMITED) 19 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized $300,000, issued $250,000. President, J. S. Bartlett; Vice-President, J. P. Stearns ; Treasurer, M. P. Clough; Clerk, C. H. Tolman; Directors: above, ex- cept Clerk and J. N. Smith, R. P. Clapp.


ELLIS, GEORGE H. COMPANY (Printers), 272 Congress Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, R. C. Humphreys; Treasurer, G. H. Ellis; Clerk, A. W. Finlay; Directors: the above.


ELM FARM MILK COMPANY, THE, Wales Place, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, G. O. Whiting; Vice-President, J. K. Whiting; Treas- urer, J. H. Knapp; Clerk, H. C. Henry; Directors: the above, except Clerk, and J. G. Ray (Franklin, Mass.), George Whiting.


ELM RIVER COPPER COMPANY, 70 State Street, Boston.


Incorporated under laws of New Jersey. Capital stock authorized and issued, $1,200,000. President, H. F. Fay; Treasurer and Secretary, C. J. Morrissey; Directors: the above and J. C. Watson, C. N. King (Jer- sey City), S. R. Dow.


EMERSON PIANO COMPANY, 560 Harrison Avenue, Boston. Incorporated under laws of Illinois. Capital stock authorized and is- sued $850,000. President, Edward S. Payson; Vice-President, W. S. Kimball; Treasurer and Secretary, J. F. Powers; Directors: Edward S. Payson, W. S. Kimball, J. B. Woodford, W. L. Nevin (latter two of Philadelphia), T. H. Smelt, J. H. Gramer, C. E. Gramer.


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


IN BOSTON AND VICINITY 473


EMPLOYERS' LIABILITY ASSURANCE CORPORATION, LIMITED, Of London, England


33 Broad Street, Boston.


Samuel Appleton, United States Manager, Boston, Mass.


UNITED STATES BRANCH Advisory Board


William Allen Butler, Jr.


Francis V. Greene


William D. Baldwin


Trustees


William D. Mandell


John Lowell


Executive Committee


Henry M. Rogers


Charles F. Adams 2d


John B. Thomas Charles L. Edgar


Twenty-fifth Annual Statement, December 31, 1910




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.