The Directory of Directors in the City of Boston and Vicinity 1911, Part 48

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 48


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


RUSS, EVELETH & INGALLS CO. (Clothing), 65 Bedford Street, Bos- ton.


Incorporated under laws of Massachusetts. Capital stock authorized, $150,000. President and Treasurer, J. F. Russ; Clerk, J. E. Eveleth; Di- rectors : the above, and B. G. Ingalls, John W. Chapman.


RUSSELL COAL COMPANY, 50 State Street, Boston.


Incorporated under laws of Maine. Capital stock authorized $400,000, issued $100,000. President, R. S. Russell; Vice-President, C. C. Springer; Treasurer, J. M. Wheaton; Clerk, Frederick Hale; Direc- tors: R. S. Russell, C. C. Springer, J. M. Wheaton, D. P. Rogers, G. H. Clough.


1


549


IN BOSTON AND VICINITY


, SACO-PETTEE COMPANY, Newton Upper Falls, Mass.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,600,000. President, H. S. Shaw; Treasurer, R. P. Snell- ing; Clerk, Lawrence Mayo; Directors: President, Treasurer, and C. E. Rogerson, F. J. Hale, S. M. Milliken (New York), J. W. Danielson (Providence), Harcourt Amory.


1


ST. CROIX PAPER COMPANY, 244 Washington Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued $1,500,000. President, I. B. Hosford (Middleton, N. Y.) ; Vice-Presi- dent, John A. Davis (New York) ; Treasurer and Secretary, Arthur L. Hobson; Directors : the above, and G. F. Hardy (Orange, N. J.), John L. Hobson (Haverhill, Mass.), John A. Knowles, John S. Reed.


--


-


-


ST. MARY'S MINERAL LAND COMPANY, 199 Washington Street, Boston.


Incorporated under laws of New Jersey. Capitaly stock authorized $5,- 000,000, issued, $4,000,000. President, George P. Gardner; Vice-Presi- dents, C. J. Paine, J. H. Brooks; Treasurer, C. J. Paine, Jr .; Directors: the above, and A. S. Bigelow, Walter Hunnewell, C. N. King (Jersey City), S. N. Brown, N. H. Stone, T. N. Perkins.


SALEM ELECTRIC LIGHTING COMPANY, 201 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued $275,000. President, Charles H. Tenney; Vice-Presidents, Albert B. Tenney, D. Edgar Manson; Clerk, Horace P. Wood; Treas- wer, Elihu A. Bradley; Assistant Treasurer and Auditor, Herbert A. .Gidney ; Directors: Charles H. Tenney, Albert B. Tenney, D. Edgar Manson, Horace P. Wood, Herbert C. Warren (New Haven, Conn.), Edward M. Bradley (New Haven, Conn.), Samuel A. York, (New Ha- ven, (Conn.), Bernon E. Helme (Kingston, R. I.), Philip Cabot, Win- throp Coffin, Charles B. Price, Henry P. Benson, Oakes Ames.


SALMON FALLS MANUFACTURING COMPANY (Cottons), 53 State Street, Boston.


Incorporated under laws of New Hampshire. Capital stock arthorized and issued, $600,000. President, A. A. Lawrence; Treasurer, E. P. Nich- ols; Clerk, N. T. Apollonio; Directors: President, Treasurer, and James Longley, A. B. Silsbee, C. P. Curtis, Haven Doe, F. I. Amory.


SAMOSET CHOCOLATES COMPANY, 60 Commerce Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized $70,000, issued $50,000. President, Alfred T. Haskell; Treasurer, George W. Warwick; Clerk, Edwin F. Gibbs; Directors : above, and M. C. Ma- son (Rockville, Conn.), Walter F. Earle.


SAMPSON, GEORGE H. COMPANY (Contractors' Supplies), 13 Pearl Street, Boston.


Incorporated under laws of :laine. Capital stock authorized and issued, $50,000. President, G. H. Sampson; Vice-President, W. T. Page; Treas- wrer and Clerk, J. F. Hannah; Directors: the above.


-


.


550


DIRECTORY OF CORPORATIONS


SAMPSON & MURDOCK COMPANY (Directories), 246 Summer Street, Boston.


Incorporated under laws of Rhode Island. Capital stock authorized and issued, $400,000. President, W. E. Murdock; Treasurer, C. D'W. Marcy; Secretary, G. D'W. Marcy; Directors :the above, and G. R. Mur- dock, Alex. Hutchins.


SAMSON CORDAGE WORKS, 88 Broad Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, J. P. Tolman; Treasurer and Clerk, H. G. Pratt; Directors: the above, and G. G. Crocker, J. B. Richmond, C. E. Hatfield, T. H. Baldwin.


SANBORN, BENJ. H. & COMPANY (Publishers), 120 Boylston Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $150,000, issued, $150,000. President, B. H. Sanborn; Treasurer, C. E. Coffin; Clerk, S. C. W. Simpson; Directors: President, Clerk, and W. F. Young (Chicago).


SANDERSON, E. P. COMPANY (Iron and Steel), 36 Washington Street North, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President and Treasurer, E. P. Sanderson; Vice-Presi- dent, R. M. Vaughan; Clerk, Amasa Harrington; Directors: the above


SANDS TAYLOR & WOOD COMPANY (Flour), 131 State Street, Bos- ton.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $250,000. President, O. E. Sands; Treasurer, M. C. Taylor; Clerk, F. J. Parsons; Directors: the above.


SANITAS MANUFACTURING CO. (Plumbing Specialties), 54 Union Street, Boston.


Incorporated under laws of Maine. Capital stock authorized $130,000, issued $128,700. President, George W. Knapp; Treasurer, Charles H. Rollins; Directors : above, and Edgar W. Anthony, James T. Mulloney, William O. Smith.


SAWYER CRYSTAL BLUE COMPANY, THE, 88 Broad Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $170,000. President, A. W. Holway; Treasurer and Secretory, Francis Doane; Directors: the above, and H. G. Chamberlain, C. E. Upham.


SAWYER, H. M. & SON INCORPORATED (Oiled Clothing), 20 Thorn- dike Street, Cambridge, Mass.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, C. H. Sawyer; Vice-President, R. U. Sawyer; Treasurer and Clerk, L. T. Sawyer; Directors: the above, and J. A. Simpson.


551


IN BOSTON AND VICINITY


SAXONVILLE MILLS (Woolens), 93 Summer Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $85,600. President, F. E. Simpson; Treasurer and Clerk, E. N. Hunt; Directors: the above, and I. H. Sweetser, N. J. Francis (Washington, D. C.).


SCHRAFFT, W. F. & SONS CORPORATION (Confectioners), 160 Washington Street North, Boston. Incorporated under laws of Massachusetts. Capital stock authorized $500,000, issued, $425,000. President, William E. Schrafft; Treasurer, George F. Schrafft; Clerk, Robert H. O. Schulz; Directors: the above.


F


SCOTIA WORSTED MILLS, 157 Federal Street, Boston.


-


Incorporated under laws of Rhode Island. Capital stock authorized and issued, $250,000. President, Andrew Adie; Vice-President, A. H. Hop- ping (New York); Treasurer, Frederic W. Freeman; Secretary, J. D. Colt; Directors: Andrew Adie, A. H. Hopping, Frederic W. Freeman, C. S. Houghton, F. E. Peabody, Montgomery Rollins, William Naismith (Woonsocket, R. I.).


SEAMANS & COBB COMPANY (Leather), 174 Lincoln Street, Boston. Incorporated under laws of Maine. Capital stock $50,000. President and Secretary, F. S. Cobb; Vice-President and Treasurer, F. M. Sea- mans; Directors : the above.


1 1 i


I


-


SEAVERNS PIANO ACTION COMPANY, 84 Sidney Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized $200,000, issued $175,000. President, Charles H. Wood (Buffalo) ; Treasurer, Robert J. Murray; Clerk, Thomas J. Emery; Directors : Charles H. Wood, Robert J. Murray, Newton R. Luther (Buffalo).


SECURITY SAFE DEPOSIT COMPANY, 67 Milk Street, Boston


Incorporated under laws of Massachusetts. Capital stock authorized and issued $200,000


President, W. H. Rand, Jr. First Vice-President, George S. Mumford


Second Vice-President, F. G. Storey Treas. & Secretary, Nathan Warren


Directors W. H. Rand, Jr. George S. Mumford F. G. Storey Nathan Warren


. Charles F. Adams, 2d


Oliver Ames


Gordon Dexter


Andreas Blume


George C. Lee


-


552


DIRECTORY OF CORPORATIONS


SEWING MACHINE SUPPLIES COMPANY, THE, 22 Lincoln Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, J. F. Alvord (Torrington, Conn.) ; Treasurer and Clerk, F. A. Putnam; Directors : the above.


SHANNON COPPER COMPANY, Shawmut Bank Building, Boston. Incorporated under laws of Maine. Capital stock authorized $3,300,000, issued $3,000,000 ($300,000 held for exchange of Shannon Arizona Rail- way Co. bonds). President, N. L. Amster; Vice-President, A. B. Clough; Treasurer, R. T. Mckeever; Assistant Secretary and Assistant Treasurer, C. R. Jeffers; Directors: above, except Assistant Secretary, and D. A. Ellis, W. A. Paine, Charles Hayden, K. McNeil (Bridgeport, Conn.) ; B. Hochschild (New York), James Virdin (Dover, Del.).


SHAPLEIGH COFFEE COMPANY, 64 Long Wharf, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President and Treasurer, C. G. Burgess; Clerk, Joseph Poland; Directors: the above, and Thomas W. Shapleigh.


SHAW, FURNITURE CO., 81 Causeway Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, E. L. Shaw; Vice-President and Clerk, A. B. Shaw; Treasurer, Samuel Usher; Directors: above, and C. R. Irving, Robert Casson.


SHAWMUT FURNITURE COMPANY, 269 Tremont Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $50,000. President, L. H. Jesselyn; Treasurer, M. B. Richardson; Clerk, J. P. Flint; Directors : President, Treasurer, and D. M. Bonney.


SHAWMUT MACHINERY COMPANY, 82 Lincoln Street, Boston. Incorporated under laws of Maine. Capital stock authorized $100,000, issued $88,125. President, S. Walter Straw; Treasurer, Frank V. Em- erson; Secretary, Velma L. Emerson; Directorss S. Walter Straw, Frank V. Emerson, Vertrude P. Buck.


SHEDD LEATHER COMPANY, 8 High Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $50,000. President, F. A. Page; Treasurer, J. A. Dasha; Clerk, A. C. Burgess; Directors: President, Treasurer, and H. L. Rice, F. B. Rice, B. B. Shedd.


SHEPARD NORWELL COMPANY (Retail Dry Goods), 26 Winter Street, Boston.


i


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $750,000. President, John Shepard; Vice-President, E. E. Cole; Treasurer, John Shepard, Jr .; Assistant Treasurer, F. A. Webs- ter; Directors: the above.


SHEPARD & MORSE LUMBER COMPANY, I Liberty Square, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $700,000. President, H. B. Shepard; Treasurer, T. H. Shepard; Direc- tors: the above, and O. A. Shepard.


553


IN BOSTON AND VICINITY


SHERWIN, MARK COMPANY (Wool), 475 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $100,000. President, Mark Sherwin; Treasurer, Charles E. Wy- zanski; Clerk, Max E. Wyzanski; Directors: the above and L. Sherwin.


SHOE RETAILER COMPANY, THE, 166 Essex Street, Boston.


-


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, F. F. Cutler; Vice-President, H. A. Chase (Rochester, N. Y.) ; Treasurer, G. H. Collyer; Clerk, I. W. Gam- mons; Directors: the above, and E. W. Ingalls (Lynn).


SHOE & LEATHER MERCANTILE AGENCY (INC.), THE, 183 Essex Street, Boston.


Incorporated under laws of New Jersey. President, T. F. Dolan; Treas- urer, W. H. Thayer; Secretory, E. F. Savage; Directors: above, and A. S. Kimball, F. J. Higgins (Jersey City).


SHOE AND LEATHER REPORTER, 183 Essex Street, Boston.


Incorporated under laws of New York. Capital stock authorized and issued, $100,000. President and Treasurer, F. F. Cutler; Vice-President, E. O. Ray (Chicago) ; Secretary, A. Plummer; Directors: the above, and G. H. Collyer, J. G. Brown (New York), F. K. Kretschmar (Phil- adelphia), E. S. Grover.


SHREVE CRUMP & LOW COMPANY (Jewelers), 147 Tremont Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $375,000. President, O. B. Shreve; Vice-President, C. H. Crump; Treasurer and Clerk, W. P. Shreve; Directors : the above, and W. Armington, B. D. Shreve, R. S. Sanderson.


SIEGEL HENRY CO. (Department Store), 600 Washington Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $1,000,000, issued, $850,000. President, Henry Siegel (New York) ; First Vice-President and Treasurer, F. E. Vogel (New York) ; Secretary, J. E. Pridday ; Directors: the above, and Max Pam (Chicago).


SILESIA WORSTED MILLS, 157 Federal Street, Boston.


1


Incorporated under laws of Massachusetts. Capital stock, $1,500,000. President, E. W. Atkinson; Vice-President, James D. Colt; Treasurer, Andrew Adie; Assistant Treasurer, C. W. Souther; Directors: the above, and Frank E. Peabody.


SILVER BURDETT & COMPANY (Publishers), 221 Columbus Avenue, Boston. Incorporated under laws of New Jersey. Capital stock authorized and issued $900,000. Acting President, Arthur Lord; Vice-President and Secretary, Frank W. Burdett; Vice-President and General Agency Manager, Haviland Stevenson; Treasurer, Albert E. Carr; Directors : the above, and J. Winn Brown, W. M. Hatch, W. B. Deane (Ogdens- burg, N. Y.), Frank D. Farr (Chicago), Edward O. Stanley (New York).


554


DIRECTORY OF CORPORATIONS


SILVER LAKE COMPANY (Braided Cordage), 78 Chauncy Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued $75,000. President and Treasurer, Henry W. Wellington; Clerk, Thomas W. Eaton; Directors: Henry W. Wellington, Wilfred S. Drowne, Lydia D. Wellington.


SIMMONS COLLEGE, Fenway, Boston.


President, Henry Lefavour; Treasurer, Robert Treat Paine, ad; Clerk, John Washburn Bartol; The Corporation: Henry Lefavour, Robert Treat Paine, 2d, John Washburn Bartol, Frances Baker Ames, Francis Rollins Morse, William Thompson Sedgwick, Joseph Bangs Warner, Mary Morton Kehew, Horatio Appleton Lamb, George Henry Ellis, Marion McGregor Noyes, Guy Lowell, Mary Eleanor Williams, Edward D. Brandegee.


SIMONS HATCH & WHITEN COMPANY (Men's Furnishings), 75 Essex Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, C. P. Hatch; Vice-President and Assist- ant Treasurer, F. C. Hatch; Treasurer and Clerk, G. B. May; Directors: the above, and C. T. Whitten, L. A. Leland.


SIMPLEX ELECTRIC HEATING COMPANY, 201 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $160,000. President, G. U. Crocker; Vice-President, Everett Morss; Treasurer and Clerk, C. A. Morss; Directors: the above, and A. R. Whittier, J. W. Morss.


SIMPLEX ELECTRICAL COMPANY, THE, 201 Devonshire Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, Everett Morss; Vice-President, H. A. Morss; Treasurer and Clerk, C. A. Morss; Directors: the above, and J. W. Morss.


SIMPSON'S PATENT DRY DOCK COMPANY, Marginal Street, East Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $350,000. President, C. F. Crowell; Vice-President and Tree- surer, E. H. Baker; Directors: the above, and C. M. Baker, J. F. Bliss, C. E. Lord.


SKILLINGS WHITNEYS & BARNES LUMBER COMPANY, 45 Kilby Street, Boston.


Incorporated under laws of Massacusetts. Capital stock authorized and issued, $650,000. President, D. C. Whitney (Detroit) ; Treasurer, J. D. McLaurin (Mt. Vernon, N. Y.) ; Secretary, D. N. Skillings; Directors: the above, and T. F. Strong (Ogdensburg, N. Y.), Henry Bartlett (Orilla, Canada).


555


IN BOSTON AND VICINITY


SLADE, D. & L. COMPANY (Spices), 189 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, H. S. Milton; Treasurer and Clerk, G. H. Carter; Directors: the above, and David Slade, F. E. Fitz.


SLATER & MORRILL INCORPORATED (Men's Shoes), 183 Essex Street, Boston.


Incorporated under laws of Maine. Capital stock authorized and issued, $150,000. President, C. B. Slater; Treasurer, M. P. Clough; Clerk, C. H. Tolman; Directors: President, Treasurer, and F. D. Morrill (Lynn, Mass.).


1


1


!


1


SMITH, G. W. & F. IRON COMPANY, Gerrard Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $124,000. President and Treasurer, E. F. Smith; Clerk, F. E. White; Directors: the above, and E. L. Wingate.


1 SMITH PATTERSON COMPANY (Jewelers), 52 Summer Street, Bos- ton. Incorporated under laws of Maine. Capital stock authorized and issued, $400,000. President, M. N. Smith; Treasurer, H. W. Patterson; Clerk, C. D. Smith; Directors: the above, and J. C. Bachelder, F. E. Chick.


1


SMITH, TIMOTHY COMPANY (Department Store), 2267 Washington Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $150,000. President, Timothy Smith; Treasurer and Clerk, J. G. Knowles; Directors: the above, and M. E. Smith.


SMITH & ANTHONY COMPANY (Stoves), 54 Union Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $250,000. President, Wm. B. Hathaway; Treasurer, E. W. Anthony; Clerk, J. R. Prescott; Directors: the above, and A. W. An- thony, W. O. Smith, E. P. Greene.


SMITH & THAYER COMPANY (Heaters), 236 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $275,000, issued, $228,000, par, $10. President, S. K. Pittman; Treasurer, W. H. Thayer; Secretary, H. C. Mowry; Directors: the above.


SOULE, L. P. & SON COMPANY (Contractors), 166 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, L. P. Soule; Treasurer and Clerk, P. F. Soule; Directors: the above, and C. S. Blanchard.


SOUTH BAY COMPANY, 53 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized $100,000, issued $50,000. President, Jacob W. Pierce; Treasurer and Clerk, Dean Pierce; Directors: the above, and William H. White, Rich- ard K. Hale, Frank A. Kamp.


-


556


DIRECTORY OF CORPORATIONS


SOUTHER BREWING COMPANY, 919 Parker Street, Boston.


Incorporated under laws of West Virginia. Capital stock authorized and issued, $650,000. President and Treasurer, J. K. Souther; Direc- tors : J. K. Souther, H. R. Wirth, C. R. Batt, C. V. Souther, T. E. Jacobs.


SPARRELL PRINT, THE, Winchester Street, Boston.


Incorporated under laws of Maine. Capital stock authorized, $200,000. issued, $137,000. President, W. F. Lamont; Treasurer, R. E. Sparrell; Secretary, O. D. Williams; Directors : the above, and G. M. Woodman


SPEARE'S, ALDEN SONS COMPANY, THE (Oils), 369 Atlantic Avenue, Boston.


Incorporated under laws of New York. Capital stock authorized and issued, $500,000. President, L. R. Speare; Treasurer and Secretory, E. R. Speare; Assistant Treasurer, W. D. Stockbridge; Directors: the above, and W. C. Howe (Chicago), G. W. Ross (New York).


SPENCER GAS COMPANY, 131 State Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $97,500. President, Alfred Clarke; Treasurer, A. M. Whitney; Secretary, G. F. Howland; Directors : the above and A. E. Childs, C. F. Whittemore.


SPIERS-FISH BRICK COMPANY, 79 Milk Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $60,000, issued, $45,000. President and Treasurer, W. A. Spiers; Vice- President, F. R. Spiers; Clerk, M. J. Dunsmore; Directors: above, ex- cept Clerk, and Blanche B. Spiers.


SPRAGUE, C. H. & SON COMPANY (Coal), 70 Kilby Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $1,000,000, issued, $200,500. President and Treasurer, P. W. Sprague; Clerk, B. Thompson; Directors: President, and E. S. Sprague, George Hawley, T. M. Plimpton.


SPRAGUE ELECTRIC COMPANY, Weld Building, Boston. ( Principal office, New York).


Incorporated under laws of New Jersey. Capital stock authorized and issued, $1,000,000. President, A. C. Bakewell; Vice-President, D. C. Durland; Treasurer, P. M. Haight (all of New York) ; Secretary, M. F. Westover (Schenectady, N. Y.) ; Directors: above, except Treasurer, and A. W. Burchard, J. R. Lovejoy, F. C. Pratt (all of Schenectady), G. F. Morrison (Newark, N. J.).


SPRAGUE-HATHAWAY COMPANY (Portraits and Frames), West Somerville, Mass.


Incorporated under laws of Maine. Capital stock authorized and is- sued, $80,000. President, J. F. Hathaway; Treasurer, C. E. Wallis; Directors: the above, and E. S. Sparrow, A. F. Carpenter, C. E. Has- kins.


557


IN BOSTON AND VICINITY


1


SPRINGFIELD GAS LIGHT COMPANY, 201 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock $975,000. President, Charles H. Tenney; Vice-Presidents, Albert B. Tenney, D. Edgar Manson; Treasurer, Eugene Miliken; Assistant Treasurer, Wal- lace H. Bradley; Clerk, Horace P. Wood; Directors: Charles H. Ten- ney, D. Edgar Manson, C. L. Goodhue, William G. Wheat, Albert B. Tenney, Herbert C. Warren (New Haven, Conn.), Samuel A. York, (New Haven, Conn.), Edward M. Bradley, (New Haven, Conn.), Hor- ace P. Wood, Bernon E. Helme, (Kingston, R. I.), Frederick Harris (Springfield, Mass.).


1 1.


SQUIRE, JOHN P. & COMPANY (Pork Packers), 40 North Market Street, Boston. Plant at Cambridge, Mass. Incorporated under laws of Maine. Capital stock authorized $3,000,000, issued $1,500,000. President, Henry J. Nichols; Treasurer, E. D. Whit- ford; Secretary, A. L. Letterman; Directors: Henry J. Nichols, D. M. Anthony, R. T. Forbes, W. C. Lambert, W. C. Cummings (latter three of Chicago).


1


STANDARD BRAZING COMPANY, 85 Water Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $200,000, issued, $86,200. President, H. F. Strout; Treasurer, C. H. Poor; Direc- tors : the above, and G. H. Dresser, T. E. Parker.


STANDARD DIARY COMPANY, THE (Formerly Cambridgeport Diary Company), Cambridge, Mass.


Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, Edwin Dresser; Treasurer and Clerk, A. S. Parsons; Directors: the above, and J. A. Wade, Summer Dresser, H. A. Wheeler.


1 1


1


1


1


STANDARD HORSE SHOE COMPANY, 131 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, R. H. Boutwell; Treasurer, R. M. Bout- well; Clerk, G. S. Boutwell (Worcester, Mass.) ; Directors: the above, and Bartlett Murdoch, R. M. Boutwell, Jr.


STANDARD MANUFACTURING COMPANY (Shirt Waists and Mus- lin Underwear), 77 Bedford Street, Boston. Incorporated under laws of Maine. Capital stock authorized, $125,000, . issued, $90,000. President and Treasurer, J. P. Morse; Vice-President, Meyer Peyser ; Directors: the above.


i STANDARD RIVET COMPANY, THE, 41 Lincoln Street, Boston. Incorporated under laws of New Hampshire. Capital stock authorized and issued, $250,000, par, $50. President, Summer Wallace (Rochester, N. H.) ; Treasurer, Chas. E. Tingley; Directors: President, Treasurer, and Chas. Bullock, William Halkyard, E. F. Endicott.


558


DIRECTORY OF CORPORATIONS


STAPLES COAL COMPANY, so Congress Street, Boston.


Incorporated under laws of Massachusetts. Capital stock authorized, $1,600,000, issued, $1,178,600. President, J. G. Hannah; Treasurer, C. G. Hannah (both of New York); Clerk, Frederick Ludlam; Directors: J. G. Hannah, C. D. Burt (Fall River), J. W. Martin (Warren, R. L.), J. N. Conyngham (Wilkes-Barre, Pa.), R. S. Grant, R. I. Jenks (both of New York), F. T. Parks.


STAR BREWING COMPANY, 69 Shirley Street, East Boston.


Incorporated under laws of West Virginia. Capital stock authorized, $350,000, issued, $350,000. President, T. F. Croak; Vice-President, M. P. Murphy; Treasurer and Secretary, J. J. Murphy; Directors: the above, and G. F. McGahey, F. J. McCarthy.


STAR REFINING COMPANY, 50 State Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued, $75,000. President, E. P. Barrett; Treasurer and Clerk, Agnes L. Phil- lips; Directors: the above, and M. W. Chase, W. H. Hill, H. Ward- well.


STATE MUTUAL LIFE ASSURANCE COMPANY OF WORCESTER, MASSACHUSETTS. Incorporated 1844


Is Pre-eminently THE Massachusetts Company


Boston Office, 50 Congress Street


President, Burton H. Wright Vice -- Pres. & Chairman of Bd., A. G. Bullock Vice-President, H. M. Witter Vice-President, George F. Blake Secretary, D. W. Carter Treasurer, G. W. Mackintire


Assetsì $ 35,656,510


Liabilities


33,371,841


Surplus, Massachusetts Standard 2,955,237


Insurance in force 140,710,898


Actual and Expected Death Losses for 1910 Actual $1,480,658


Expected $2,408,357


Low Mortality Means Big Dividends.


Insure in the State Mutual


W. G. WILLIAMS, General Agent. 50 Congress Street, Boston.


Telephone Main 2989


559


IN BOSTON AND VICINITY


STATE STREET EXCHANGE, THE, 11 Pemberton Square, Boston.


Incorporated under laws of Massachusetts. Capital stock auuthorized and issued, $3,500,000. President, F. W. Hunnewell; Treasurer, C. E. Cotting; Directors: the above, and Philip Dexter, C. F. Adams, 2d, George P. Gardner.


STATE WHARF AND STORAGE COMPANY, 60 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $130,000. President, William Rotch; Vice-President, R. T. Babson; Treasurer and Clerk, W. O. Safford; Directors: the above, and W. F. Brown, G. P. Bingham.




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.