The Directory of Directors in the City of Boston and Vicinity 1911, Part 47

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 47


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


PELTON PIANO COMPANY, 168 Tremont Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $50,000, par, $10. President, A. R. Pelton; Treasurer, F. A. Pelton; Sec- retary, C. E. Allen; Directors: the above.


PEMBERTON COMPANY (Outing Flannels), 78 Chauncy Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued,$450,000. President, H. S. Shaw; Treasurer, G. H. Sayward; Clerk, W. T. Dowling; Directors: President, and C. E. Rogerson, N. J. Rust, W. M. Parker (Manchester, N. H.), Nathaniel Stevens (North Andover, Mass.).


PENOBSCOT CHEMICAL FIBRE COMPANY, 49 Federal Street, Bos- ton. Incorporated under laws of Maine. Capital stock authorized, $300,000, issued, $293,000. President, C. H. DeLano (New York) ; Treasurer, E. H. Clapp; Clerk, W. V. Wentworth; Directors: President, Treasurer, and G. C. Tobey (Wareham, Mass.), H. P. Tobey, H. C. Barton, G. A. Clapp, W. V. Wentworth.


539


IN BOSTON AND VICINITY


5


PEPPERELL MANUFACTURING COMPANY (Cottons), 30 Kilby Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $2,556,000. President, James Longley; Treasurer, W. Amory; Clerk, B. H. Winslow; Directors: President, Treasurer, and George Wiggles- worth, C. P. Bowditch, F. C. Welch, P. Y. DeNormandie, Philip Dexter.


PERCIVAL, D. C. & COMPANY INC. (W. S. Jewelers), 373 Washington Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $250,000. President, D. C. Percival; Treasurer, D. C. Percival, Jr .; Clerk and Managing Director, E. E. Hardy; Directors: the above.


PERKINS INSTITUTION AND MASSACHUSETTS SCHOOL FOR THE BLIND, South Boston.


1


J


$


President, Francis Henry Appleton; Vice-President, Amory A. Law- rence; Treasurer, William Endicott, Jr .; Secretary, Edward E. Allen; Trustees: William Endicott (Chairman), Francis Henry Appleton, Walter C. Baylies, Rev. Paul Revere Frothingham, N. P. Hallowell, James A. Lowell, Mrs. James J. Putnam, George H. Richards, William L. Richardson, M.D., Miss Annette P. Rogers, Richard M. Saltonstall, S. Lothrop Thorndike.


PERRY MASON COMPANY (Publishers "The Youth's Companion"), 201 Columbus Avenue, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, Seth Mendell; Treasurer, Edwin Stockin; Secretary, C. E. Kelsey; Directors: the above, and J. McE. Drake.


PETERS, C. J. & SON CO (Electrotypers), 145 High Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $50,000. President and Treasurer, George E. Peters; Clerk, James Doran; Directors : the above, and Mary E. Peters.


PETTINGELL-ANDREWS COMPANY (Electrical Mdse.), 156 Pearl Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $200,000. President, H. O. Phillips (Pawtucket, R. I.) ; Treasurer, C. B. Price; Secretary, F. S. Price; Directors: the above.


PIERCE, JAMES LEATHER COMPANY, THE, 44 South Street, Boston. Incorporated under laws of New York. Capital stock authorized and is- sued, $300,000. President, W. R. Evans; Treasurer and Secretary, F. L. Bartlett (Olean, N. Y.) ; Directors: the above, and B. F. Thomas (Olean, N. Y.), F. L. Stowell (Olean, N. Y.).


PIERCE, S. S. COMPANY (Groceries and Wines), 69 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, W. L. Pierce; Vice-President, C. L. Eaton; Treasurer, C. H. C. Brown; Assistant Treasurer, E. D. Miller; Secre- tary, Walworth Pierce; Directors: the above, and H. J. Park (New York).


1 1


1


1


1


-


540


DIRECTORY OF CORPORATIONS


PLANT, THOMAS G. COMPANY (Manufacturers of ladies' shoes), Centre and Bickford Streets, Boston.


Incorporated under laws of New Jersey. Capital stock authorized $5,000,000, issued $3,750,000. President, William L. Ratcliffe; Vice- Presidents, Frank R. Maxwell, William J. McGaffee; Treasurer, Frank R. Briggs; Secretary and Assistant Treasurer, William A. Mitchell; Directors : the above, and William F. Plant, Alfred C. Grover, Sidney R. Blakely, William H. Dudley, Walter A. Brown, George T. McLeod, Sr., Edwin R. Sheak.


PLIMPTON-HERVEY COMPANY, THE (Furniture), 21 Washington Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $58,700. President, H. B. Scofield; Vice-President and Treas- urer, F. P. Scofield; Secretary, G. I. Whiting; Directors: the above.


PLYMOUTH CORDAGE COMPANY, 126 State Street, Boston. (Princi- pal office Plymouth, Mass.).


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $2,500,000. President, A. P. Loring; Treasurer, F. C. Holmes; (Plymouth) ; Clerk, T. A. Apollonio; Directors: President, and G. C. Crocker, S. S. Bartlett, W. L. Putnam, B. P. Clark.


POST PUBLISHING COMPANY, 259 Washington Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $400,000, issued, $400,000. President, W. A. Grozier; Treasurer, E. A. Grozier ; Directors: the above, and Wm. Taylor, G. A. Kimball.


POTTER DRUG & CHEMICAL CORPORATION, 135 Columbus Avenue, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $200,000. President, G. R. White; Treasurer, F. T. Bradbury; Vice- President and Secretary, C. L. Hamilton; Directors: President, and Har- riet J. Bradbury, E. H. Talbot.


PRAY, JOHN H. & SONS COMPANY (Carpets, Rugs and Upholstery), 646-658 Washington Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $630,000. President, I. W. Chick; Vice-President and General Manager, F. S. Chick; Treasurer, R. C. Kingsley ; Directors : the above, and J. F. McCausland.


PRINCE, JAMES H. PAINT COMPANY, 5 Lancaster Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, E. Stanley; Vice-President, L. M. Johnson; Treas- wrer and Clerk, C. H. Seaward; Directors: the above.


PRIOR, P. H. COMPANY (Fish and Fish Products), 2 T Wharf, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $55,000. President, George A. Wyer (Portland, Maine) ; Treas- wrer and Clerk, David F. Choate; Directors: the above ,and Elmer E. Prior.


-


541


IN BOSTON AND VICINITY


-


PROCTOR ELLISON COMPANY (Sole Leather), 12 South Street, Bos- ton. Incorporated under laws of New Jersey. Capital stock authorized, $200,- 000, issued, $50,000. President, H. H. Proctor; Vice-President, C. A. Proctor; Treasurer, E. H. Ellison; Secretary, F. C. Lowthrop (Trenton, N. J.) ; Directors: the above.


PROTECTION MINING COMPANY, 4 Post Office Square, Boston. Incorporated under laws of Nevada. Capital stock authorized, $500,- 000 issued, $250,000. President, A. A. Carson; Vice-President and Treas- wrer, A. E. Copp; Secretary, O. S. Greenleaf ; Directors : above, and J. S. Temple (Reading, Mass.).


I


1


!


V


PROUTY, ISAAC & COMPANY INCORPORATED (Boots and Shoes), 27 Lincoln Street, Boston. (Principal office, Spencer, Mass.). Incorporated under laws of Massachusetts. Capital stock authorized, $600,000, issued, $450,000. President, M. A. Young; Treasurer, L. I. Prouty; Clerk, G. S. Prouty; Directors: the above, and J. W. Prouty, C. N. Prouty (all of Spencer, Mass.).


PUFFER MANUFACTURING COMPANY, THE (Soda Water Appa- ratus), 44 Portland Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $550,000. President, D. J. Puffer; Treasurer, L. W. Puffer; Directors: the above, and A. W. Puffer, L. H. Puffer, L. W. Puffer, Jr.


PUREOXIA COMPANY, THE (Distilled Water), Whipple Street, Bos- ton.


Incorporated under laws of Maine. Capital stock authorized and is- sued, $70,000, par, $5. President, H. A. Edgerly Treasurer, J. B. Crocker; Asst. Treasurer, Arthur L. R. Despeaux; Directors: the above, and A. T. Harris, C. A. Hardy, C. J. Paine, Jr., M. O. Dalton, Arthur P. French, N. G. Wilson.


QUARTETTE MINING COMPANY, 1023 Old South Building, Boston. Incorporated under laws of West Virginia. Capital stock authorized, $1,200,000, issued, $1,010,000. President, G. G. Crocker; Vice-President, A. W. Preston; Treasurer, C. A. Hopkins; Secretary, W. N. Kenyon; Directors : the above, except Secretary, and J. R. Dunbar, J. P. Bates.


QUIMBY, W. D. & CO., INC. (Manufacturers of Confectionery), 79 Port- land Street, Boston.


Incorporated under laws of Maine. Capital stock authorized $500,000 issued $344,763. (Par $1). President, W. D. Quimby; Treasurer, May L. Murphy; Clerk, R. T. Holt; Directors: W. D. Quimby, John Trow (Barre, Vt.), W. G. Nye (No. Montpelier, Vt.), H. E. Parker (Brad- ford, Vt.).


QUINBY, W. S. COMPANY (Teas and Coffees), 69 South Market Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $53,300. President, G. B. Lehy; Treasurer, W. S. Quinby; Directors: the above, and W. F. Trefrey, W. E. Brown.


542 DIRECTORY OF CORPORATIONS


QUINCY MARKET COLD STORAGE & WAREHOUSE COMPANY, 133 Commercial Street, Boston.


.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $800,000. President, C. H. Utley; Vice-President, C. H. Farnsworth; Treasurer, G. H. Stoddard; Clerk, R. W. Boyden; Direc- tors: the above, and F. L. Ripley, G. B.Harris, I. C. Young, M. K. Green, G. U. Crocker, Louis , Bacon, R. W. Boyden.


RADCLIFFE COLLEGE, Cambridge, Mass.


President, LeBaron Russell Briggs; Dean, Mary Coes; Treasurer, Ezra Henry Baker; Council: LeBaron Russell Briggs, Mary Coes, Ezra Henry Baker, William Elwood Byerly, Frances Parkman, Fred Norris Robinson, Ella Lyman Cabot, Frederick Pickering Cabot, Anna Florena Wellington, Frederick Perry Fish, John Farwell Moors; Academic Board : William Elwood Byerly, LeBaron Russell Briggs, Mary Coes, Edward Laurens Mark, Silas Marcus Macvane, Horatio Stevens White, Edwin Herbert Hall, Herbert Weir Smyth, Albert Andrew Howard, George Lyman Kittredge, Charles Hall Grandgent; Secretary, Harriet Dean Buckingham.


RAILROAD WHARF & STORAGE COMPANY, 60 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $60,000. President, William Rotch; Vice-President, G. J. Barker; Treasurer and Clerk, W. O. Safford; Directors: the above, and H. M. Whitman, F. H. Wyman, W. P. White.


RAND AVERY SUPPLY COMPANY, 117 Franklin Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $250,000. President, N. E. Weeks; Treasurer, F. E. Choate; Secretary, J. F. Wattles ; Directors: President and W. E. Davis (Montreal), F. K. Halloock (Middletown, Conn.), G. L. Connor (New York), J. C. Anderson (New York), W. H. Hill, E. A. Taft.


RANDALL-FAICHNEY COMPANY (Clinical Thermometers, etc.), 251 Causeway Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized $125,000, issued $94,600. President and Clerk, William A. Randall; Treasurer, William F. Gurley (Troy, N. Y.) ; Directors: the above, and George H. Faichney, Paul Cook (Troy, N. Y.), Edgar H. Betts (Troy, N. Y.).


RAYMOND & WHITCOMB COMPANY (Excursions), 306 Washington Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued $100,000. President, Chas. H. Wilson; Vice-Presidents, G. E. Fuller, H. D. Gibson (New York) ; Treasurer and Secretary, A. MacGregor; Directors : Charles H. Wilson, G. E. Fuller, H. D. Gibson, Wallace B. Donham, Walter Raymond (Pasadena, Cal.), Seward Prosser, George V. S. Michaelis, John M. Grant, Francis Woodbridge (latter four of New York).


--


543


IN BOSTON AND VICINITY


-


REAL ESTATE EXCHANGE AND AUCTION BOARD, 4 Liberty Square, Boston.


.


Incorporated under laws of Massachusetts. Capital stock authorized and issued $10,000. President, Charles Francis Adams, 2d; Vice-Presi- dents, Henry M. Whitney, Francis A. Osborn, Moses Williams, Francis Peabody, Jr., John Mason Little, J. Morris Meredith, Henry Parkman, William A. Gaston, J. B. Russell, Arnold A. Rand, Alexander S. Por- ter, Charles S. Rackemann, Arthur F. Estabrook, Charles W. Whittier; Secretary and Treasurer, Frederic H. Viaux; Directors: Charles Fran- cis Adams, 2d, Amory Eliot, Leslie C. Wead, Abel H. Proctor, J. Sum- ner Draper, James W. French, Edward W. Grew, Albert R. Whittier, Jr., Arthur H. Williams, John T. Hosford, John Phillips Reynolds, Franklin F. Roundy, William C. Codman, Charles T. Russell, Frederic H. Viaux.


1


1


-


REALTY COMPANY, 40 State Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $683,000. President and Treasurer, A. P. Loring; Vice-President, W. L. Putnam; Secretary, G. D. Haskell; Directors: President, Vice-President, and J. H. Storer, F. J. Stimson, E. C. Clark.


REECE BUTTON HOLE MACHINE COMPANY, 502 Harrison Avenue, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued $1,000,000. President, F. A. Shea; Treasurer, F. L. Cady; Secretary, G. C. Hill; Directors : the above, and Theophilus King, Crawford Ran- ney (St. Johnsbury, Vt.), J. Reece.


REECE FOLDING MACHINE COMPANY, 502 Harrison Avenue, Bos- ton. Incorporated under laws of Maine. Capital stock authorized and is- sued $1,000,000. President, F. A. Shea; Treasurer, F. L. Cady; Secre- tary, G. C. Hill; Directors: the above, and Theophilus King, G. Peter- son (Philadelphia), C. W. Cochrane ( Portsmouth, N. H.).


REGAL SHOE COMPANY, 109 Summer Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $5,000,000. President, L. C. Bliss; Vice-President and Treasurer, E. J. Bliss; Secre- tary, C. H. Cross; Directors: above, and P. I. Hersey, E. D. Gould.


RELIABLE FLOUR COMPANY, 103 Broad Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, D. W. Weaver; Treasurer, H. J. Heinz; Clerk, A. E. Sargent; Directors: President, and F. B. Weaver, H. Mars- ton.


DO YOU KNOW HOW MUCH VALUABLE INFORMATION IS CON- TAINED IN THE "DIRECTORY OF DIRECTORS."


544


DIRECTORY OF CORPORATIONS


REPUBLIC FINANCE COMPANY, Room 422, 53 State Street, Boston. Incorporated under laws of Delaware. Capital stock authorized and issued $750,000.


President, Joseph T. Fanning Vice-President, Blair T. Scott (New York) (New York) Treasurer and Secretary, Owen B. Murphy


Directors


Joseph T. Fanning (New York)


William J. O'Brien ( (Balitmore)


Blair T. Scott (New York) Owen B. Murphy (New York)


Arnold L. Davis (New York)


Charles W. Merrill (Manager).


This corporation is the financing company of the Tidewater Portland Cement Company of Union Bridge, Md. Capital stock $4,000,000. Bond issue $1,750,000.


REVERE HOUSE, PROPRIETORS OF THE, 1023 Old South Building Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $160,000. President, L. L. Willcutt; Treasurer and Clerk, G. U. Crocker; Directors: President, and N. J. Rust, Otis Norcross, C. H. Moseley, G. Glover Crocker, Jr.


REVERE RUBBER COMPANY, Chelsea, Mass.


1.


Incorporated under laws of Rhode Island. Capital stock authorized $4,000,000, issued $2,000,000. President, Elisha S. Williams; Vice- President, Charles C. Case; Treasurer and Secretary, William H. Glea- son; Assistant Treasurer and Assistant Secretary, John D. Carberry; Directors: Elisha S. Williams, Charles C. Case, Samuel P. Colt (Bris- tol, R. I.), James B. Ford (New York), Homer E. Sawyer (New York), Harry E. Converse, Lester Leland.


REVERSIBLE COLLAR COMPANY (Linene Collars), 95 Milk Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $350,000. President, S. P. March; Treasurer and Clerk, E. M. Gilman; Directors: the above, and Phineas Pierce, W. B. Snow, Albert Stone, Robert Butterworth, Edgar Pierce, Eben Denton.


REVERSIBLE GAS ENGINE COMPANY, 80 Border Street, East Bos- ton. Incorporated under laws of Maine. Capital stock authorized and issued $100,000, par $100. President, George W. Moses; Treasurer, A. E. Cox; Clerk, F. D. Marshall; Directors: George W. Moses, A. E. Cox, Fred McQuesten, E. P. Robinson.


545


IN BOSTON AND VICINITY


REVIEW & RECORD COMPANY, 127 Federal Street, Boston. Incorporated under laws of New Jersey. Capital stock authorized and issued, $100,000. President, W. C. Warren; Treasurer, G. T. Lincoln; Secretary, E. C. Lincoln; Directors: the above, and S. B. Warren (New Haven), K. K. McLaren (Jersey City, N. J.).


RHODE ISLAND COAL COMPANY, 19 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized $5,000,000, issued $1,200,000. President, Henry M. Whitney; Vice-President, Ed- mund B. Jermyn (Portsmouth, R. I.) ; Treasurer, W. M. Cameron; Secretary, Robert T. Hay; Directors: Henry M. Whitney, Eugene N. Foss, J. Pennington Gardiner, William H. Joyce, Edmund B. Jermyn, James W. Dennis (latter two of Portsmouth, R. I.)


RHODE ISLAND COPPER COMPANY, 60 Congress Street, Boston. :


Incorporated under laws of Michigan Capital stock authorized and issued $2,500,000


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


Secretary, A. L. Wyman


Directors


Stephen R. Dow A. L. Wyman H. M. Howard


J. C. Watson Henry Tolman R. M. Edwards


RHODES BROTHERS COMPANY (Provisions), 440 Tremont Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $99,500. President, L. H. Rhodes; Treasurer, E. L. Rhodes : Clerk, G. C. Hutchinson; Directors: President, Treasurer, and H. D. Sebean.


RHODES & RIPLEY CLOTHING COMPANY, 72 Lincoln Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President, E. L. Ripley; Treasurer, F. F. Rhodes; Clerk, E. R. Ripley; Directors: the above, and J. J. Allen, William Ripley.


RICE, N. W. COMPANY (Hides), 683 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President, N. W. Rice; Treasurer, C. G. Rice; Clerk, Richard E. Ashenden; Directors : N. W. Rice, C. G. Rice, J. W. Bucknam.


546 DIRECTORY OF CORPORATIONS


RICE & HUTCHINS, INCORPORATED (Shoe Manufacturers), 12 High Street, Boston.


Incorporated under laws of Maine. Capital stock authorized $5,000,000, issued $3,130,100. President, H. L. Rice; Vice-President, F. B. Rice; Treasurer and Secretary, J. A. Dasha; Directors: the above, and C. W. Curtis, F. A. Page, F. D. Ellison, Charles Hutchins, S. E. Young.


RICH, E. A. COMPANY (Fish), 4 T Wharf, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President and Treasurer, E. A. Rich; Clerk, B. F. Rich; Directors: the above, and Carrie M. Rich.


RICHARDS AND COMPANY, INC. (Metals), 200 Causeway Street, Bos- ton.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, E. E. Farnham; Treasurer, A. T. White; Clerk, W. S. Young; Directors : the above.


RICHARDSON, WM. H. COMPANY, THE (Men's Outfitters), 3 Washington Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $60,000. President and Treasurer, W. H. Richardson; Clerk, H. C. Berry; Directors: President, and E. S. Benjamin, E. S. Meyer, A. G. Andersen (latter three of New York), C. B. Hubbell.


RICHARDSON & BOYNTON COMPANY (Ranges), 51 Portland Street, Boston. (Principal office New York).


Incorporated under laws of New York. Capital stock authorized and issued, $250,000. President, H. T. Richardson; Treasurer, D. S. Richard- son; Secretary, D. R. Richardson; Directors: the above (all of New York).


RIDER-ERICSSON ENGINE COMPANY, 239 Franklin Street, Boston. (Principal office New York).


Capital stock authorized and issued, $100,000. President, W. M. Sayer, Jr .; Vice-President and Treasurer, L. A. Bevin; Secretary, G. R. Ben- nett; Directors: President, Vice-President, and R. H. Halstead, Sydney Bevin (all of New York).


RIDLON, FRANK COMPANY (Electrical Apparatus), 151 A Street, South Boston.


Incorporated under laws of Massachusetts. Capital stock authorized $75,00, issued $50,000. President, Frank Ridlon; Vice-President, Philip J. Murphy; Treasurer, Oren S. Hussey; Directors: the above.


RIPLEY-HOWLAND MANUFACTURING COMPANY (Jewelers), 25 Bromfield Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $108,000. President, Secretary and Treasurer, H. B. Burnham; Vice-President, C. G. Perry; Directors: the above, and E. A. Simoads.


-


547


1


IN BOSTON AND VICINITY


RISING SUN STREET LIGHTING COMPANY, 186 Devonshire Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President, P. J. Fitzgerald; Vice-President, A. E. Shaw (Philadelphia) ; Treasurer, R. J. Gove; Clerk, M. A. Safford; Directors: the above, except Clerk, and N. Y. Worrall, E. J. Mole (both of Phila- delphia).


RIVERBANK COURT HOTEL COMPANY, 15 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $500,000, issued, $328,700. President, A. S. Apsey; Treasurer, H. W. Suter; Clerk, S. P. Shaw, Jr .; Directors: the above, and H. O. Under- wood, P. F. Soule.


RIVERBANK IMPROVEMENT COMPANY, 84 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $1,500,000, issued, $1,333,000. President, C. F. Adams, 2d; Treasurer, Allan Forbes; Directors: the above, and G. St. L. Abbott, R. C. Heath, Howard Stockton.


RIVETT LATHE MANUFACTURING COMPANY, Brighton, Mass. Incorporated under laws of Maine. Capital stock authorized and issued, $100,000. President and Treasurer, Edward Rivett; Assistant Treasurer, Ida F. Lockwood; Secretary, A. C. Rivett (Fall River) ; Directors: the above.


ROBERTS, F. H. COMPANY (W. S. Confectioners), 128 Cross Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $450,000. President, F. H. Roberts; Treasurer, C. P. Johnson; Directors: the above, and W. H. Cole.


ROBEY-FRENCH COMPANY (Photo Supplies), 34 Bromfield Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $150,000, issued, $137,800. President, H. D. Haight; Treasurer, James French; Clerk, B. D. B. Bourne; Directors: President, Treasurer, and George Eastman, H. A. Strong, W. S. Hubbell, F. S. Noble (latter four of Ro- chester, N. Y.).


ROBINSON, WM. C. & SONS COMPANY (Lubricating Oils), 44 Com- mercial Wharf, Boston. (Principal office Baltimore.)


Incorporated under laws of Maryland. Capital stock authorized, $250,000, issued, $55,800. President, W. C. Robinson; Treasurer, C. B. Dallam; Secretary, G. E. Stevenson; Directors: the above, and T. A. Burch (all of Baltimore), S. W. Rusk ( Philadelphia).


ROCKLAND-ROCKPORT LIME COMPANY, 24 Milk Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $2,000,000, issued, $1,700,000. President, Robert Winsor; Treasurer, Joseph Remick; Assistant Treasurer, H. A. Buffum (Rockland, Me.) ; Clerk, S. C. Perry; Directors: President, Treasurer, Assistant Treasurer, and Alfred Winsor, H. L. Shepherd (Rockport, Me), W. T. Cobb, Wm. T. White (both of Rockland, Me.), O. F. Perry (New York) H. H. Skinner (Springfield, Mass.).


548


DIRECTORY OF CORPORATIONS


ROCKPORT GRANITE COMPANY OF MASSACHUSETTS, 31 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, C. Harry Rogers; Treasurer, C. S. Rogers; Clerk, W. Cobb; Directors: President, Treasurer, and John Lathrop. S. S. Shaw, Arthur Binney, H. C. Storey.


ROLLINS, E. H. & SONS (Bankers), 200 Devonshire Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $1,000,000, issued, $900,000. President, E. W. Rollins; Vice-Presidents, F. W. Rol- lins, R. B. Young, G. A. Batchelder (San Francisco), G. H. Taylor (Chi- cago) ; Treasurer, J. S. Pishon; Secretary, W. H. Seavey; Directors: the above, and J. E. Hills, T. H. Reynolds (Denver, Colo.).


ROWE'S WHARF, PROPRIETORS OF, 344 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, 160 shares. Value not fixed. President, F. C. Welch; Treasurer and Clerk, C. C. Wheelwright; Directors: the above.


ROXBURY CARPET COMPANY, 93 Summer Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $43,400. President, F. E. Simpson; Treasurer and Clerk, E. N. Hunt; Directors: the above, and I. H. Sweetser, N. J. Francis (Washington, D. C.).


RUBBER MANUFACTURERS MUTUAL INSURANCE COMPANY, 31 Milk Street, Boston.


Incorporated under laws of Massachusetts. President, A. H. Lowe (Fitchburg, Mass.) ; Vice-President, E. B. Page; Treasurer and Secre- tary, Benjamin Taft; Directors: the above, and George H. Hood, Mar- cus Beebe, E. H. Clapp, F. W. Pitcher (Easthampton, Mass.), C. E. Stevens (Ware, Mass.), E. S. Williams, George B. Hodgman (New York), C. C. Converse, William B. Plunkett (Adams, Mass.), C. T. Plunkett (Adams, Mass.), B. G. Work (Akron, O.), Robert Batcheller (Washington, D. C.).


RUETER & COMPANY (Brewers), 165 Terrace Street, Boston. Incorporated under laws of New Jersey. Capital stock authorized and issued, $500,000. President, H. A. Rueter; Vice-President and Treas- urer, F. T. Rueter; Directors: the above, and C. J. Rueter, E. L. Rueter.




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.