USA > Massachusetts > Suffolk County > Boston > The Directory of Directors in the City of Boston and Vicinity 1911 > Part 50
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
Principal Office, Baltimore, Md. Boston Office, 84 State Street O'Neil & Parker, Managers President, John R. Bland Secretary and Treasurer, Geo. R. Callis
Cash Capital, $2,000,000
Local Advisory Board
W. H. Dwelly, Jr. Henry N. Sweet Edward H. Eldredge Henry V. Cunningham
F. O. Houghton Joseph S. Williams Edward J. O'Neil James P. Parker
570
DIRECTORY OF CORPORATIONS
UNITED STATES HOTEL COMPANY, 50 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, G. U. Crocker; Treasurer and Clerk. H. D. Chapin; Directors: the above, and A. P. Loring, C. F. Adams, 2d.
UNITED STATES MINING COMPANY, Shawmut Bank Building, Bos- ton. Incorporated under laws of Maine. Capital stock authorized $15,000,000, issued, $14,030,000. President, W. G. Sharp; Vice-President, C. G. Rice ; Treasurer, F. W. Batchelder; Secretary, C. J. Morse; Directors: W. G. Sharp, C. G. Rice, C. J. Morse, N. W. Rice, S. W. Winslow, J. J. Stor- row, A. F. Holden (Cleveland, Ohio), B. Preston Clark, E. L. Carpenter.
UNITED STATES SMELTING REFINING AND MINING CO., 55 Congress Street, Boston
Incorporated under laws of Maine
Capital Stock Authorized
Preferred $37,500,000
Common $37,500,000
Capital Stock Issued Jan. 1, 1911 Preferred $24,316,000
Common $17,555,150
President, William G. Sharp. Managing Director, Albert F. Holden Vice-Presidents
C. G. Rice
Frederick Lyon
Sidney J. Jennings
Treasurer and Secretary, F. W. Batchelder Directors J. W. Weeks
-W. G. Sharp C. G. Rice Frederick Lyon Sidney J. Jennings
R. J. Edwards
C. F. Brooker
R. T. Paine, 2d.
~R. S. Bradley
B. Preston Clark
-S. W. Winslow A. F. Holden
D. A. Ritchie
N. W. Rice
-J. J. Storrow
H. H. Wehrbane
S. L. Bartlett
- Col. William Barbour E. B. Bayley
-G. L. Stone
Frederick Ayer
UNITED STATES AND BRITISH COLUMBIA MINING COMPANY, 131 State Street, Boston. Incorporated under laws of Missouri. Capital stock authorized and is- sued, $600,000. President, Arthur Winslow; Vice President J. J. Cairnes; Treasurer and Secretary, H. L. Rand; Directors: the above, and G. R. Fearing, Jr., Herman Kuhn (London, England), F. S. Young (Kansas City), R. C. Morse.
571
IN BOSTON AND VICINITY
UNITED TELEGRAM COMPANY, 87 Milk Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized and issued, $50,000, par, $5. President, C. F. Parker; Vice-President, W. L. Sanborn; Treasurer and Secretary, L. W. Sweetser; Directors: the above, and S. F. Martin, L. C. Harris (Newark, N. J.), W. E. Sever- ance, C. C. Lane.
-
1
I
UNIVERSAL WINDING COMPANY, 95 South Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued $1,000,000. President, J. L. Leeson; Vice-President, E. W. Converse; Treasurer, R. A. Leeson; Secretary, Woodward Emery; Directors: the above, and Frederick H. Bishop, H. L. Rice.
UNIVERSITY PRESS: JOHN WILSON & SON, INC. Cambridge Mass. Incorporated under laws of Massachusetts. Capital stock authorized, $150,000, issued, $135,000. President, Henry White; Vice-President, Wm. B. Reid; Treasurer, H. H. White; Clerk, T. S. Longridge; Di- rectors: the above, and Edwin T. Stiger, Sidney A. Kimber, Frank T. Hull, Reuel W. Beach, Grant A. White.
VALVOLINE OIL COMPANY, THE, 27 State Street, Boston. (Princi- pal office, New York.)
Incorporated under laws of New Jersey. Capital stock authorized, $1,- 500,000, issued, $1,200,000. President, W. D. Ellis (New York) ; Vice- President, C. R. Bault (Swampool, Eng.) ; Treasurer, G. A. Ellis (New York) ; Secretary, W. J. Goulding (New York) ; Directors: the above, and H. O. Kribel (Philadelphia), T. J. Finch (California), W. Day (New Jersey).
. -
VAN HORN DAVIS AND COMPANY (Bankers), 85 Devonshire Street, Boston.
Incorporated under laws of New York. Capital stock $1,000,000. Presi- dent, Isaac Van Horn; Treasurer, Charles E. Davis; Directors: above, and Wallace Hackett, Fred A. Miller (both of Portsmouth, N. H.), Frank E. Gould (New York).
VAN NOORDEN E. COMPANY (Sheet metal), 100 Magazine Street, Boston.
1
Incorporated under laws of Massachusetts. Capital stock authorized $85,000, issued $50,000. President, Ezekiel Van Noorden; Vice-Presi- dent, William G. Kiefer; Treasurer, Charles W. Earley; Clerk, Harry Bergson; Directors : Ezekiel Van Noorden, Charles W. Earley, Carl L. Mittel, Etta Birnbaun, John A. Oisson, George G. McCafferty.
VAN TASSEL LEATHER COMPANY, 143 South Street, Boston.
1
1
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, S. C. Lowe; Treasurer, E. D. Van Tas- sel; Clerk, F. M. Copeland; Directors : S. C. Lowe, E. D. Van Tassel, Julius Helburn, C. H. Shapley (Leominster, Mass.), Julius Robertson (New York).
572
DIRECTORY OF CORPORATIONS
VICTORIA COPPER MINING COMPANY, 60 Congress Street, Boston. Incorporated under laws of Michigan. Capital stock, $2,500,000. Pres- ident, F. H. Williams; Vice-President, C. D. Hanchette (Hancock, Mich.) ; Treasurer, J. P. Graves; Directors: the above, and W. S. Mar- tin, D. A. Barber.
VINCENT MEMORIAL HOSPITAL, 125 South Huntington Avenne, Boston. President, George H. Davenport; Treasurer, Charles H. Parker ; Sec- retary, Rev. R. Kidner; Trustees: Edward N. Fenno, Clarence J. Blake, Rev. Alexander Mann, Laurence Curtis, W. V. Kellen, Edward N. Fenno, Jr., E. W. Grew, R. S. Codman.
VORENBERG, S. COMPANY (Clothiers), 67 Washington Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $50,000. President and Treasurer, Simon Vorenberg; Vice- President, Fred Vorenberg; Clerk, Samuel Vorenberg; Directors: the above.
VOSE & SONS PIANO COMPANY, 1006 Massachusetts Avenue, Boston. Incorporated under laws of Maine. Capital stock authorized and is- sued, $300,000. President, W. A. Vose; Vice-President, G. A. Vose; Treasurer, W. G. Burbeck; Directors: the above.
WABAN ROSE CONSERVATORIES, 3 Somerset Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $250,000. President, Moorfield Storey; Treasurer, Henry F. Long; Clerk, R. H. Johnson; Directors: above, and Alexander Mont- gomery, Henry Wood (Wellesley, Mass.), Charles Russell.
WADSWORTH HOWLAND & COMPANY INCORPORATED (Paints), 84 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, C. F. Howland; Treasurer, G. H. Kim- ball; Clerk, G. H. Kimball; Directors : President, Treasurer, and A. P. Felton, John Wadsworth, H. W. Wadsworth (both of Pasadena, Cal.).
WAITT & BOND INCORPORATED (Cigar Manufacturers), 67 Endicott Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and is- sued, $500,000. President, W. E. Waterman; Vice-President and Treas- wrer, A. B. Willis; Secretory, A. L. Hatheway; Directors : W. E. Wa- terman, A. B. Willis, Francisco Garcia (New York).
WALDBERG BREWING COMPANY, 38 Hanover Street, Boston.
Incorporated under laws of West Virginia. Capital stock authorized and issued, $100,000. President, M. S. Cobe; Treasurer, G. E. Cobe; Secretary, E. J. Goulston; Directors: the above, and M. S. Cobe, A. I. Morris.
-
IN BOSTON AND VICINITY
573
WALKER GORDON LABORATORY COMPANY (Milk), 793 Boylston Street, Boston.
Incorporated under laws of New Jersey. Capital stock authorized and issued, $100,000, par, $50. Also bond issue of $175,000, bearing interest at 6 per cent. payable January and July at International Trust Co., Bos- ton. President and Treasurer, G. H. Walker; Secretary and Assistant Treasurer, G. W. Franklin; Directors: the above, and George Wood- ward (Philadelphia), H. W. Jeffers ( Plainsboro, N. J.).
-
WALKER LITHOGRAPH AND PUBLISHING COMPANY, 400 New- bury Street, Boston.
1
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $95,000. President, George H. Walker; Treasurer, O. W. Walker; Clerk, G. Harold Walker; Directors: the above.
WALKER STETSON COMPANY (Dry Goods), 157 Essex Street, Bos- ton.
I :
1
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $200,000. President, J. H. Stetson; Vice-President and Treasurer, W. E. Worcester; Directors: the above, and J. H. Henley, W. M. Tay, D. J. Callaghan, A. W. Rayner, Franklin Peirce.
1
1
1
1
1
WALTHAM BLEACHERY AND DYE WORKS, THE, 50 State Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $400,000. President, A. T. Lyman; Treasurer, R. T. Ly- man; Clerk, C. F. Allen; Directors : A. T. Lyman, R. T. Lyman, George Wigglesworth, Arthur Lyman, A. A. Lawrence, C. F. Stone (Wal- tham, Mass.).
WALTHAM WATCH COMPANY, 200 Devonshire Street, Boston (Prin- cipal office, Waltham, Mass.).
i 1
Incorporated under laws of Massachusetts. Capital authorized and is- sued, $12,000,000. President, E. C. Fitch (Waltham) ; Vice-President, F. R. Appleton (New York) ; Treasurer, Royal Robbins; Assistant Treasurer, Harry L. Brown; Clerk, P. W. Carter; Directors: E. C. Fitch, F. R. Appleton, Royal Robbins, W. L. Putnam, I. Tucker Burr, A. P. Loring, H. P. Robbins (New York), C. W. Leonard, Conover Fitch, Arthur Lyman, H. E. Hildreth.
--
WALTON, A. G. & CO., INC. (Shoe Manufacturers), Chelsea, Mass. Incorporated under laws of Massachusetts. Capital stock authorized and issued $300,000. President, Alfred W. Smith; Treasurer, Arthur G. Walton; Clerk, Harry Foster; Directors: the above.
-
WALKER & PRATT MANUFACTURING COMPANY (Stoves), 31 Union Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, A. W. Walker; Treasurer and Clerk, C. F. Belcher; Directors: the above, and B. M. Shaw (Watertown, Mass.), F. D. Stevens.
--
574
DIRECTORY OF CORPORATIONS
WALWORTH MANUFACTURING COMPANY, 132 Federal Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $400,000. (Surplus $1,508,888). President, W. L. Pierce; Vice-President, Charles C. Hoyt; Treasurer, G. H. Graves; Secretary, G. T. Coppins ; Directors : the above, and J. J. Myers, T. W. Little.
WARD, N., COMPANY (Fertilizer), 500 First Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, A. J. Ward; Vice-President, C. A. Davis; Treasurer and Clerk, Roger Upton; Directors: the above, and J. P. Lyman, King Upton.
WARD, SAMUEL COMPANY (Stationers), 57 Franklin Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $160,000. President and Treasurer, Samuel Ward; Vice- President, J. G. Elz; General Manager, John D. Lamond; Clerk, A. C. Whittemore; Directors: the above, and J. T. Bailey, C. A. Collins.
WARNER COTTON MILLS, 53 State Street, Boston.
Incorporated under laws of New York. Capital stock authorized $300,- 000, issued $230,000. President, Charles M. Warner (Newburyport, Mass.) ; Vice-President, Myron C. Taylor (Newburyport, Mass.) ; Treasurer, P. T. Jackson, Jr .; Directors: the above.
WARREN BROTHERS COMPANY (Bitulithic Paving), 59 Temple Place, Boston.
Incorporated under laws of West Virginia. Capital stock authorized and issued, $3,600,000, par, $50. President, G. C. Warren; Vice-Presi- dents, J. M. Head, G. W. Young, W. B. Warren, John Dearborn; Treas- urer, John Dearborn; Secretary, A. C. Warren; Gen. Manager, R. L. Warren; Directors: the above, and R. M. Currier, C. G. Haskell.
WARREN CHEMICAL & MANUFACTURING COMPANY, 49 Federal Street, Boston. (Principal office, New York.)
Incorporated under laws of New Jersey. Capital stock authorized and issued, $50,000. President, T. M. Rianhard; Secretary and Treasurer, F. M. Billings; Directors: the above, and E. J. Steer (New Jersey), E. Childs, W. H. Childs, E. H. Wardwell (all of New York).
i
WARREN ,GEORGE E. CO. (Coal), 35 Congress Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued $150,000. President, George E. Warren; Treasurer, John W. Young; Secretary, Arthur F. Anderson; Directors: the above.
WARREN SOAP MANUFACTURING COMPANY, THE, 77 Summer Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $75,000. President, H. W. Tenney; Vice-President, S. W. Libby; Treasurer, I. L. W. Reynolds (Hagaman, N. Y.) ; Clerk, J. H. Butler; Directors: the above, except Clerk, and Josephine G. Randlett, M. A. Wheeler.
575
IN BOSTON AND VICINITY
1
1
WARWICK MILLS, 49 Federal Street, Boston.
Incorporated under laws of Rhode Island. Capital stock authorized and issued, $400,000. President, R. B. Sewall; Treasurer, C. O. Richard- son; Directors the above, and J. H. Bennett, John Eccles, C. E. Riley, J. B. Richmond, Grant Walker, M. J. Sinnott, W. H. Wellington.
1
.
WAY, ARTHUR T., INC., 137 South Street, Boston.
Incorporate under laws of Maine. Capital stock authorized $200,000, issued $182,700. President and Treasurer, W. Herbert Abbott; Direc- torss W. Herbert Abbott, C. D. Kepner.
WEBB, F. W. MANUFACTURING COMPANY (Plumbers' Supplies), 56 Elm Street, Boston.
1 1
:
Incorporated under laws of New Jersey. Capital stock authorized and issued, $200,000. President and General Manager, F. W. Webb; Vice- President and Treasurer, H. W. Thorndike; Secretary, W. E. Thayer ; Directors : F. W. Webb, H. W. Thorndike, W. H. Hart, C. P. Schmidt, N. W. Williams, William Pinkney, Jr., A. P. Smith (latter four of Bal- timore), J. R. Turner (New Jersey).
-
WEBSTER, F. S. COMPANY, THE (Typewriter Supplies), 332 Congress Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and is- sued, $300,000. President, F. S. Webster; Treasurer, R. F. Herrick; Directors: the above, and N. S. McLean, Mabel T. Eager.
WEBSTER-THOMAS COMPANY (Grocers), 219 State Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $55,000. President, G. W. Webster; Treasurer, W. Y. Wad- leigh; Clerk, J. F. Thomas; Directors: the above.
WELLESLEY COLLEGE, Wellesley, Mass.
Board of Trustees : President, Samuel B. Capen; Vice-President, Rev. William Lawrence; President Emeritus, Rev. Alexander Mckenzie; Secretary, Mrs. Henry F. Durant; Treasurer, Alpheus H. Hardy, and William F. Warren, Lilian H. Farlow, Edwin Hale Abbot, Louise M. North, Adaline E. Thompson, William H. Lincoln, Rowland G. Haz- ard, Joseph L. Colby, Cornelia Warren, Herbert J. Wells, George E. Horr, George H. Davenport, William E. Huntington, Helen J. San- born, Anna R. B. Lindsay, William Blodget, William V. Kellen, Helen B. Montgomery, Caroline Hazard, Sarah E. Whitin, Andrew Fiske; Executive Committee : Samuel B. Capen (Chairman), Mrs. Henry F. Durant (Secretary), William H. Lincoln, Andrew Fiske, George H. Davenport, Lilian H. Farlow, William V. Kellen, Alpheus H. Hardy.
WELLINGTON - PIERCE COMPANY (Lace Curtains), 368 Congress Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, D. C. Pierce; Treasurer, H. W. Wel- lington; Secretary, F. J. Foley; Directors: the above.
-
576
DIRECTORY OF CORPORATIONS
WELLINGTON - WILD COAL COMPANY, 7 Central Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $125,000. President, B. F. Wild; Treasurer, J. F. Welling- ton; Clerk, J. E. A. Mulliken; Directors: President, Treasurer, and F. T. Barron.
WESTBOROUGH GAS & ELECTRIC CO., 82 Devonshire Street, Bos- ton.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $36,500. President, Josiah Q. Bennett; Treasurer, Paul B. Webber; Clerk; Edward C. Mason; Directors: Josiah Q. Bennett, Paul B. Webber, Alonzo P. Weeks, Elihu G. Loomis, Bowen Tufts.
WEST END STREET RAILWAY COMPANY (Controlled by Boston Elevated Railway Company), 101 Milk Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $18,910,150, par $50. President, J. B. Russell; Vice-Presi- dent John Parkinson; Treasurer and Clerk, Parkman Dexter; Direc- tors: the above, and E. F. Atkins, C. M. Weld, Alfred Winsor, C. M. Baker, S. M. Weld, Moses Williams, C. A. Williams.
WESTERN SECURITY COMPANY, 79 Milk Street, Boston.
Incorporated under laws of Connecticut. Capital stock authorized and issued, $100,000. President, F. A. Osborn; Treasurer and Secretary, Lysson Gordon; Directors: the above, and S. H. Arnold (Providence, R. I.).
WESTINGHOUSE, CHURCH, KERR & COMPANY (Engineers), 131 State Street, Boston. (Principal office, New York).
Incorporated under laws of New Jersey. Capital stock authorized and issued, $2,000,000. President, H. H. Westinghouse; Vice-Presidents, S. E. Judkins, H. R. Kent; Secretary and Treasurer, C. M. Vail; Direc- tors : J. F. Wallace (Chairman), S. E. Junkins, C. M. Vail, H. H. West- inghouse, G. C. Smith (all of New York), George Westinghouse, H. T. Kerr (both of Pittsburg).
WESTON, W. M. COMPANY (Lumber), 120 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President and Treasurer, W. M. Weston; Clerk, J. A. F. Trueman; Directors: the above, and G. H. Derby.
WEST POINT MANUFACTURING COMPANY, THE (Cottons), 49 Federal Street, Boston. (Principal office, West Point, Ga.). Incorporated under laws of Alabama. Capital stock authorized and is- sued, $1,500,000. President, W. A. Bullard; Treasurer and Clerk, H. S. Sears; Directors: the above, and F. B. Sears, J. E. Gale, W. H. Wel- lington, C. H. Utley, W. A. Bullard, G. H. Lanier, Lincoln Grant, E. F. Lanier (West Point, Ga.).
WHEELER REFLECTOR COMPANY, 156 Pearl Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $65,000. President, W. F. Russell; Treasurer and Secretary, H. C. Hawks; Directors: the above, and A. C. Burrage, C. D. Burrage, A. C. Burrage, Jr.
-
577
IN BOSTON AND VICINITY
WHEELER, T. H. COMPANY (Beef), 101 Clinton Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $60,000. President, L. B. Noyes; Treasurer and Clerk, F. C. Staples; Directors: above, and A. H. Van Pelt, E. L. Minor, S. L. Noyes.
-
WHEELWRIGHT, GEORGE W. PAPER COMPANY, 95 Milk Street, Boston.
1
1 Incorporated under laws of Massachusetts. Capital stock authorized and issued, $300,000. President, G. W. Wheelwright; Vice-Prseident, H. T. Page (Fitchburg, Mass.) ; Treasurer, G. W. Wheelwright, Jr .; Clerk and Assistant Treasurer, H. M. Wheelwright (Wheelwright, Mass.) ; Directors: the above, and J. T. Wheelwright, E. M. Wheel- wright.
r WHIDDEN & COMPANY, INC. (Contractors), 155 Milk Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized, $100,000. President and Treasurer, Renton Whidden; Directors: Pres- ident and H. R. Coe, J. V. Beekman, Jr.
1
WHITE, R. H. COMPANY (Department Store), 504 Washington Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, R. H. White; Treasurer and Clerk, E. G. Preston; Directors: the above, and J. H. White, G. B. Johnson.
1
:
WHITE SMITH MUSIC PUBLISHING COMPANY, 62 Stanhope Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $100,000. President, D. L. White; Treasurer and Clerk, W. M. Bacon; Directors: the above, and B. M. Davison, C. A. White, L. P. Maguire (New York).
1
WHITE SON COMPANY (Fancy Leather), 540 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $125,000. President, W. M. Wallace; Vice-President, B. L. Bigelow; Treasurer, F. M. White; Clerk, W. P. Palmer; Directors: the above, and A. S. Hall.
!
1 WHITING, JOHN L .- J. J. ADAMS COMPANY (Manufacturers of Brushes), 700 Harrison Avenue, Boston.
1
1
1
Incorporated under laws of Maine. Capital stock authorized, $2,400,000, issued, $2,000,000. President, Lew C. Hill; Treasurer, Harvey W. Hasey; Secretary, Allen S. Whiting; Directors the above, and James
N H. Devereux (New York City), W. I. Bigelow.
-
1 WHIPPLE, J. R. COMPANY, Hotel Touraine, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $1,000,000. President, J. R. Whipple; Vice-President, Edgar Pierce; Treasurer, C. M. Hart; Clerk, C. A. Snow; Directors: the above, except Clerk, and W. H. Sellers, P. H. Sherwin.
578
DIRECTORY OF CORPORATIONS
WILLETT AND COMPANY (Wool), 248 Summer Street, Boston. Incorporated under laws of Maine. Capital stock authorized and issued $250,000. President, G. F. Willett; Vice-President, C. K. Bacon; Treas- wrey, E. H. Sears; Secretary, F. J. Callahan; Directors: G. F. Willett, C. K. Bacon, E. H. Sears.
WILLIAMSTOWN GAS COMPANY, 131 State Street, Boston, Mass. Incorporated under laws of Massachusetts. Capital stock authorized and issued $40,000. President, Alfred Clarke; Vice-President, Arthur E. Childs; Treasurer, Addis M. Whitney; Secretary, George F. Howland; Directors : the above, and C. N. Burnell.
WILLISON E. C. COMPANY (Granite), 219 Columbus Avenue, Boston. Incorporated under laws of Maine. Capital stock authorized, $100,000, issued, $50,000. President, Elmer C. Willison; Treasurer, C. I. Ruggles, Clerk, Frederick Hale; Directors: President, Treasurer, and J. L. Goss.
WINCH BROTHERS COMPANY (Boots and Shoes), 590 Atlantic Ave- nue, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $600,000. President and Treasurer, J. H. Gibbs; Vice-Presi- dent, J. S. Parrish (Richmond, Vt.) ; Clerk, E. L. Flagg (Lynn, Mass.); Directors: the above, and H. C. Fabyan, J. F. Twombly, L. A. Marr, W. P. Winch.
WINDSOR CEMENT COMPANY, 161 Devonshire Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President and Treasurer, I. O. Goodrich; Clerk, W. S. Ray; Directors: the above, and M. T. Ryan.
WINNIMISSET COMPANY, Chelsea, Mass.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000, par, $50. President, Chester Guild; Treasurer, G. W. Moses; Clerk, Herbert W. Moses; Directors: H. W. Moses, Ches- ter Guild, G. W. Moses, A. D. Bosson, C. A. Campbell, J. H. Cunning- ham, William McKie, A. P. Teele.
WINSLOW BROS. & SMITH COMPANY (Sheepskin), 66 Lincoln Street, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued, $500,000. President, G. F. Willett; Vice-President, F. G. Allen (Norwood, Mass.) ; Treasurer, E. H. Sears; Directors: the above, and M. M. Alden.
WINTHROP MILLS COMPANY, THE (Cottons and Woolens), 70 Kilby Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and issued, $150,000. President, F. P. Cabot; Treasurer, M. U. Adams; Clerk, R. C. Mcilroy (Winthrop, Me.) ; Directors: the above, and F. W. Wildes, N. H. White.
579
IN BOSTON AND VICINITY
WIRTH, JACOB COMPANY (Restaurant), 31 Eliot Street, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued $75,000. President and Clerk, Jacob Wirth; Treasurer, Fer- dinand Wirth; Directors : above, and Elsie Wirth Fitler.
WISE & COOPER COMPANY (Shoe Manufacturers), 183 Essex Street, Boston. Incorporated under laws of Maine. Capital stock authorized $150,000, issued $100,000. President, John B. Wise; Treasurer and Secretary, Arthur H. Cooper; Directors: the above, and John G. McMurray.
WOOD, B. F. MUSIC COMPANY, THE, 246 Summer Street, Boston. Incorporated under laws of Maine. Capital stock authorized and is- sued, $90,000. President and Treasurer, B. F. Wood; Clerk, A. W. Fowles (Auburn, Me.) ; Directors: the above, and C. C. Durgin (Bris- tol, N. H.), W. T. Small, H. W. Robinson.
WOOD PIANO COMPANY, 104 Boylston Street, Boston.
Incorporated under laws of Maine. Capital stock authorized and is- sued $100,000. President, L. H. Josselyn; Treasurer, M. B. Richardson; Clerk, J. P. Flint; Directors : L. H. Josselyn, M. B. Richardson, J. H. Bonney, D. M. Bonney, Thomas Walker, Jr. (Goff's Falls, N. H.), W. M. Parker, A. O. Brown (both of Manchester, N. H.).
WOOD, THOMAS COMPANY (Teas and Coffees), 33 Commercial Wharf, Boston.
Incorporated under laws of Massachusetts. Capital stock authorized and issued $50,000. President and Treasurer, Thomas Wood; Direc- tors : Thomas Wood, D. S. Wood, Arthur L. K. Brown.
WOOD, W. A. COMPANY (Oils), 373 Atlantic Avenue, Boston. Incorporated under laws of Massachusetts. Capital stock authorized and issued, $50,000. President, G. W. Brown; Vice-President, A. M. French; Treasurer and Clerk, W. H. Lewis; Directors: the above.
1
1 WOOD, WILLIAM H. LUMBER CO., Cambridgeport, Mass. Incorporated under laws of Massachusetts. Capital stock authorized, $100,000, issued, $50,000. President, W. H. Wood; Treasurer, William H. Breed; Directors : the above, and W. S. Faulkner, W. W. Wood. 1
WOODBURY & LEIGHTON COMPANY (Contractors), 201 Devonshire Street, Boston.
1 Incorporated under laws of Maine. Capital stock authorized, $500,000, issued, $304,300. President, I. F. Woodbury; Treasurer, G. E. Leighton; Clerk, I. W. Dyer; Directors: President, Treasurer, and G. E. Mitchell.
İ WOODS, JOS. W. & SON, CORPORATION (W. S. Dry Goods), 31 Bed- ford Street, Boston.
1
Incorporated under laws of Massachusetts. Capital stock authorized and issued $200,000. President, Joseph W. Woods; Treasurer, William B. Stevens ; Clerk, Joseph F. Woods; Directors: the above.
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.