USA > Massachusetts > Middlesex County > Lowell > The Lowell Directory 1870 > Part 34
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
At Cambridge, first Tuesday of January, March, May, and October; and second and fourth Wednesday of each month, except July ; and on other days by special assignment and adjournment.
County Commissioners. - Joseph H. Waitt, Malden; Edward J. Collins, Newton ; Leonard Huntress, East Cambridge.
Special Commissioners. - William F. Ellis, Ashland ; Samuel Staples, Concord.
Tres and Places of Meeting. - At Cambridge, first Tuesday of January, and first Tuesday of June ; at Lowell, first Tuesday of Sep- tember.
Commissioners of Insolvency. - Theodore C. Hurd, Framingham ; George Stevens, Lowell.
Public Administrators. - Duncan Bradford, Charlestown ; Jonathan Ladd, Lowell; George Stevens, Lowell.
Masters in Chancery. - Joseph H. Tyler, East Cambridge ; William S. Stearns, Joseph II. Cotton, Charlestown ; Arthur P. Bonney, Charles F. Howe, Lowell.
Commissioners to Qualify Civil Officers. - Alpheus R. Brown, Na- than Crosby, George Stevens, S. W. Stickney, Jolin F. Rogers, Lowell.
Commissioners of other States, residing in Lowell. - California, Charles A. F. Swan. Connecticut, Edwin A. Alger, Jonathan Ladd. In- diana, Jonathan Ladd. Illinois, Jonathan Ladd. Iowa, R. B. Cav- erly, Jonathan Ladd. Kansas, R. B. Caverly. Maine, R. B. Caverly, Samuel Lawrence, Charles A. F. Swan. Michigan, Jona- than Ladd. Minnesota, Jonathan Ladd. Nevada, Charles A. F. Swan. New Hampshire, Edwin A. Alger, John Davis, J. C. Kim- ball, Jonathan Ladd, Samuel Lawrence, Charles A. F. Swan, Wil- liam P. Webster. New York, R. B. Caverly, Edwin A. Alger, Charles A. F. Swan. Ohio, Jonathan Ladd. Rhode Island, Charles A. F. Swan. Vermont, Alpheus R. Brown, Jonathan Ladd, Charles A. F. Swan, William P. Webster. Wisconsin, Jonathan Ladd.
Notaries Public. - Edwin A. Alger, Joseph II. Ely, John A. But- trick, George J. Carney, Samuel W. Stickney, Abel Whitney, Geo. Stevens, Lowell.
Coroners. - Jefferson Bancroft (special), Thomas W. Pressey, Jere- miah P. Jewett, Lowell.
POLICE COURT OF LOWELL.
Room, Court House, Gorham Street Established 1833. Justice, Nathan Crosby. Special Justices, George Stevens, John Davis. Clerk, Samuel P. Hladley, jr. Sessions are held for the trial of criminal cases every day, at 10 o'clock, A.M. Civil terms, first and third Mondays of each month.
335
LOWELL DIRECTORY.
JUSTICES OF THE PEACE IN LOWELL.
[Including Justices of the Peace and Quorum, designated by a * ; and Justices throughout the Commonwealth, designated by at.]
Julian Abbot, James C. Abbott, *Edwin A. Alger, William H. An- derson, Nathan Allen, Otis Allen, David O. Allen, *Jefferson Ban- croft, James Bailey, Squire L. Bailey, Charles E. A. Bartlett, Frank F. Battles, Ithamar W. Beard, Wm. S. Bennett, William H. Bent, Amos A. Blanchard, William D. Blanchard, Charles R. Blais- dell, Morrill M Bohonan, tArthur P. Bonney, George Bragdon, Gerrett J. Bradt, *Alpheus R. Brown, T. F. Burgess, +Benjamin F. Butler, John A. Buttrick, George J. Carney, Enoch B. Carter, *Robert B. Caverly, Alfred H. Chase, Jeremiah Clark, Lorenzo D. Cogswell, James Cook, Isaac Cooper, Horatio G. F. Corliss, Charles Cowley, John E. Crane, *Nathan Crosby, Jeremiah Crowley, John S. Devlin, Luke C. Dodge, Luther J. Eames, Alpha B. Farr, David C. G. Field, Horatio R. Fletcher, Jonathan P. Folsom, James B. Francis, Abram French, Josialı B. French, John F. Frye, George Gardner, Silas F. Gladwin, Thomas G. Gerrish, Gustavus A. Gerry, Alfred Gilman, tJohn A. Goodwin, Benjamin Goddard, Dana B. Gove, Francis Goward, Frederick T. Greenhalge, George A. Griffin, *Samuel P. Hadley, jr., Amos B. Heywood, E. A. Hill, Joseph S. Holt, James Hopkins, Hocum Hosford, Chas. F. Howe, Lorenzo G. Howe, John Q. A. Hubbard, Elibu S. Hunt, John B. Hunt, Lucius W. Huntington, *Andrew F. Jewett, Francis Jewett, Jeremiah P. Jewett, Jonathan Johnson, Moses A. Johnson, Joseph J. Judkins, *Joseph B. Keyes, +Charles Kimball, J. Chellis Kim- ball, John F. Kimball, *John A. Knowles, Jonathan Ladd, T. L. P. Lamson, David Lane, Cyrus Latham, Cyrus H. Latham, Alvin Lawrence, Ambrose Lawrence, George P. Lawrence, Samuel Law- rence, + Peter Lawson, John T. Lee, William E. Livingston, James Loughran, Simeon G. Lyford, *Sewall G. Mack, John F. Manahan, Joshua N. Marshall, John B. McAlvin, John H. Me Alvin, *John F. McEvoy, George F. Morey, Samuel A. McPhetres, Albert M. Moore, John N. Moore, Horace E. Morse, Benjamin G. Mooney, Alanson Nichols, Frank A. Nichols, William Nichols, *William North, William L. North, Francis H. Nourse, William F. Osgood, *Ephraim B. Patch, +Josiah G. Peabody, John Pearson, John N. Peirce, jr., Henry P. Perkins, Major G. Perkins, Abiel Pevey, George E. Pevey, Joseph D. Pinder, Joel Powers, Samuel C. Pratt, Asahel D Puffer, *Lucien P. Stacey, *Thomas W. Pressey, John W. Reed, D). Hall Rice, Edward C. Rice, Daniel S. Richardson, George F. Richardson, Jacob Rogers, John F. Rogers, Chester W. Rugg, *William F. Salmon, Benjamin C. Sargeant, Joseph L. Sar- gent, George F. Scribner, *Alfred Scott, *Luther E. Shepard,. William Shepard, *Edward F. Sherman, John W. Smith, Wm. S. Southworth, *George Stevens, +Samuel W. Stickney, Holland Streeter, Charles A. F. Swan, *Theodore H. Sweetser, Wilfred P. Taylor, Edward Tuck, Artemas S. Tyler, A. C. Varnum, Aldis L. Waite, Benjamin Walker, Daniel R. Wallace, Edward F. Wat- son, James Watson, *William P. Webster, Charles A. Welch, +Tappan Wentworth, Abel Whitney, William T. Whitten, Henry H. Wilder, Charles M. Williams, Benjamin J. Williams, Samuel N. Wood, Andrew C. Wright, *Hapgood Wright.
336 - 353
CHELSEA DIRECTORY.
POPULATION
Of principal cities in the United States containing a population of over 10,000, according to the census of 1860, except Michigan, 1864, Iowa, Massachusetts, Minnesota, New Jersey, New York, Rhode Island, and Wisconsin, 1865, and Washington, D.C., 1867.
Albany, N.Y ... 62,613
Mobile, Ala ... 29,258
Alexandria, Va. 12,654
Morrisania, N.Y. 11,691
Alleghany, Penn ..
28,702
Nashua, N.H .. 10,065
Ann Arbor, Mich. (est. 1869) . 10,000
Nashville, Tenn.
16,988
Auburn, N. Y
12,567
New Albany, Ind.
12,647
Augusta, Ga .. 12,493
Newark, N.J. 87,413
Baltimore, Md. 212,418
New Bedford, Mass. 20,863
Bangor, Me ..
16,408
Newburgh, N. Y. 17,389
Binghamton, N. Y.
10,092
Newburyport, Mass. 12,980
Bo-ton, Mass. 220,570
New Haven, Conn. 29,277
Bridgeport, Conn.
13,283
New London, Conn
10,116
Brookhaven, N. Y
10,159
New Orleans, La ..
168,675
Brooklyn, N. Y.
296,378
Newport, Ky.
10,046
Brunswick, N.J.
14,671
Newport, R.I.
12,688
Buffalo, N. Y.
94,210
Newtown, N. Y
13,891
Cambridge, Mass 29,114
New York, N. Y
726,386
Camden, N.J.
18,313
Norfolk, Va .. 14,620
Charleston, S. C.
40,522
North Providence, R.I. 14,553
Charlestown, Mass.
26,398
Norwich, Conn .. 14,058
Chelsea, Mass.
14,403
Oswegatchie, N.Y. 11,091
Chicago, lil ..
109,260
Oswego, N.Y. 19,288
Cincinnati, Ohio. 161,044
Paterson, N.J. 24,893
Cleveland, Ohio
43,417
Peoria, Ill ..
14,045
Columbus, Ohio.
18,544
Petersburg, Va ..
18,266
Concord, N.H.
10,896
Philadelphia, Penn.
565,529
Covington, Ky. 16,741
Pittsburg, Penn.
49,217
Davenport, Iowa
14,068
Portland, Me ..
26,341
Dayton, Ohio.
20,081
Poughkeepsie, N.Y. 16,073
Detroit, Mich. (est. 1869).
90,000
Providence, R.I.
54,595
Donaldsonville, La
11,484
Quincy, Ill .. 13,718
23,162
Dubuque, Iowa.
15,814
Richmond, Va ..
37,910
Elizabeth, N.J.
17,373
Rochester, N.Y. 50,940
Elmira, N.Y.
13,130
Sacramento City, Cal.
13,785
Evansville, Ind.
11,484
Salem, Mass.
21,197
Fall River, Mass.
17,525
San Francisco, Cal.
56,802
Flushing, N.Y. 10,813
Savannah, Ga .. .
22,292
Fond du Lac, Wis.
11,031
Schenectady, N.Y
10,680
Gloucester, Mass
11,938
Smithfield, R.I.
12,315
Harrisburg. Penn. 13,405
Springfield, Mass 22,038
Hartford, Conn. 29,168
South Park, Col .. 10,610
Haverhill, Mass
10,660
St. Landry, La. 10,346
St. Louis, Mo 160,773
12,976
Syracuse, N.Y.
31,784
Indianapolis, Ind.
18,611
Taunton, Mass 16,005
Toledo, Ohio. 13,768
20,508
Lancaster City, Penn.
17,603
Troy, N. Y.
39,293
Lawrence, Mass.
21,733
Utica, N.Y. 23,686
Lockport, N. Y
13,937
Lonisville, Ky
68,033
Waterbury, Conn ..
10,004
Lowell, Mass 31,004
Watervleit, N.Y.
27,279
Lynn, Mass. 20,800
Manchester, N.H. 20,107
Wheeling, W. Va. 14,083
Memphis, Tenn 22,623
Wilmington, Del.
21,258
Mill Creek, Ohio 13,844
Worcester, Mass. 30,058
Milwaukie, Wis N Y641
on ... 55Y k,sre
12,756
.Jersey City, N.J
37,371
Kingston, N.Y. 17,296
Trenton, N.J.
Washington, D.C. (1867)
105,831
Hempstead, N. Y 11,764
Hoboken, N.J. 12,976
St. Paul, Minn. (1865)
Hudson, N.J .. 13,151
Dorchester, Mass.
10,729
Reading, Penn.
Wayne, Ind .. 10,388
353
BANKS.
APPLETON NATIONAL BANK,
6 APPLETON BLOCK,
CENTRAL STREET.
Capital,
. $300,000.
J. A. KNOWLES
President.
J. F. KIMBALL
- Cashier.
S. SEWALL, Jr.
- Clerk.
DIRECTORS :
WILLIAM S. BENNETT, GEORGE BRAGDON,
ALDEN B. BUTTRICK,
ISAAC FARRINGTON,
JOSIAH B. FRENCH,
WILLIAM L. NORTH,
ADDISON PUTNAM,
CHARLES B. RICHMOND,
WILLIAM A. RICHARDSON, SIDNEY SPALDING.
Annual Meeting, Second Tuesday in January. Dividends, First Monday of April and October. Discount, Mondays and Thursdays.
A Dividends payable in Boston collected without charge.
City Institution for Savings, 6 APPLETON BLOCK, CENTRAL STREET,
Open Monday, Tuesday, Thursday, and Friday, from 2 to 4 0o'clock, and Thursday and Saturday evenings from 7 to 9 o'clock.
Quarters commence on the second Saturdays of January, April, July, and October.
RATE OF INTEREST, FIVE PER CENT PER ANNUM.
NATHAN ALLEN, Pres. - JOHN A. BUTTRICK, Treas ..
VICE-PRESIDENTS. WILLIAM NORTH, JOSIAH G. ABBOTT, J. J. TWISS.
TRUSTEES.
JONATHAN TYLER,
ABRAM FRENCH,
J. B. FRENCH, JAMES B. FRANCIS,
JACOB ROBBINS,
JOHN K. CHASE,
CHARLES H. WILDER,
W. E. LIVINGSTON,
A. L. BROOKS,
N. M. WRIGHT,
GEORGE BRAGDON,
CHARLES B. RICHMOND.
BOARD OF INVESTMENT.
JOSIAH B. FRENCH,
JAMES B. FRANCIS,
CHARLES B. RICHMOND,
NATHAN ALLEN,
JOHN A. BUTTRICK.
23
354
LOWELL DIRECTORY.
PRESCOTT NATIONAL BANK,
26 & 28 CENTRAL STREET, OPPOSITE MIDDLE STREET.
Incorporated 1850. - · Reorganized 1865.
CAPITAL, $300,000.
CHARLES B. COBURN, President. ARTEMAS S. TYLER, Cashier. ALONZO A. COBURN, Teller. W. S. WRIGHT and FRANK E. ROLLINS, Clerks.
DIRECTORS.
Charles B. Coburn, John L. Cheney,
D. S. Richardson, A. B. Richardson,
Elijah M. Read,
E. F. Sherman,
Hapgood Wright, Robert H. Butcher,
John K. Chase,
Charles Stott,
Benjamin Adams,
ANNUAL MEETING, SECOND TUESDAY IN JANUARY. Discount days, Monday and Thursday; Dividends payable first of April and October.
Bank Hours, 9 to 12, 2 to 4. Shut Saturday, P. M.
Sight Drafts and Orders on Boston collected without charge. General Banking and Exchange business done on most favorable terms. Drafts drawn on New York.
THE LOWELL FIVE CENT SAVINGS BANK.
INCORPORATED 1854. Receives Deposits in sums of 5 cents to $1,000. OFFICE, IN THE PRESCOTT NATIONAL BANK BUILDING, 26 & 28 CENTRAL STREET, Opposite Middle Street, First Floor.
Open every afternoon, except Saturday, from 2 to 4; and Tuesday and Saturday evenings from 7 to 9 o'clock. Quarters commence first Saturday January, April, July, and October.
HORATIO WOOD, President. VICE-PRESIDENTS.
F. F. Battles, Nathan Crosby, Sewall G. Mack, Elijah M. Reed, H. Hosford. TRUSTEES.
John W. P. Abbott, Benjamin Adams, Chas. B. Coburn, Joseph A. Brabrook, Thomas Talbot, John F. Kimball, William A. Richardson, Hapgood Wright, John L. Cheney, William F. Salmon, Jolin Holt, Oliver E. Cushing, John C. Bartlett, Chas. H. Burbank, William Walker.
ARTEMAS S. TYLER, Treasurer. DAVID HEALEY, 2d, Clerk.
355
BANKS.
THE OLD
LOWELL NATIONAL BANK,
(FORMERLY THE LOWELL BANK.)
BANKING-ROOMS IN SAVINGS-BANK BUILDING,
CORNER OF SHATTUCK AND MIDDLE STREETS.
Discount Days, Mondays and Thursdays. Annual Election, Third Tuesday of January.
Incorporated as a State Bank, March 11, 1828. Authorized to commence business as a National Banking Association, June 22, 1865.
CAPITAL, $200,000.
EDWARD TUCK, President. CHARLES M. WILLIAMS, Cashier. FRANK N. CHASE, Clerk.
DIRECTORS.
WILLARD A. BROWN,
JONATHAN P. FOLSOM, JOHN WAUGII,
ALBERT G. COOK,
LUTHER W. FAULKNER,
JOEL SPALDING, EDWARD TUCK,
PHINEAS WHITING, WILLIAM H. P. WRIGHT.
INCORPORATED 1829. The Lowell Institution for Savings,
OFFICE IN THE SAVINGS-BANK BUILDING;
And is open Tuesday, Thursday, and Saturday afternoon and evening. THEODORE EDSON, President.
Vice Presidents.
JOHN O. GREEN, GEORGE MOTLEY, JOHN C. PALFREY.
Trustees.
AMOS BLANCHARD, OLIVER H. PERRY, DANIEL CUSHING, STEPHEN CUSIIING,
CHARLES A. SAVORY, WILLIAM NORTH, FRANCIS P. APPLETON, SAMUEL KIDDER, JR.,
OLIVER H. MOULTON.
GEORGE J. CARNEY, Treasurer.
LAURIN MARTIN, Clerk.
WILLIAM LAMSON, Watchman.
356
LOWELL DIRECTORY.
RAILROAD NATIONAL BANK,
Carleton Block, Merrimack Street.
INCORPORATED 1831, REORGANIZED 1865. CAPITAL, $800,000. PAR VALUE OF SHARES, $100. S. W. STICKNEY, President. JOHN F. ROGERS, Cashier,
JAMES S. HOVEY, Teller. JAMES M. COBURN, 1st Clerk. FRANK P. HAGGETT, 2d do.
DIRECTORS.
HOMER BARTLETT,
WILLIAM A. BURKE,
CHARLES HOVEY,
SEWALL G. MACK,
GEORGE MOTLEY,
SAMUEL FAY, GEORGE RIPLEY, JAMES B. FRANCIS, JOIIN W. P. ABBOT, O. H. PERRY,
JACOB ROGERS.
Discount, Tuesdays and Fridays.
MECHANICS SAVINGS BANK,
CARLETON BLOCK, MERRIMACK STREET.
ORGANIZED 1861. Open every afternoon (except Saturdays) from 2 to 4 o'clock; and on Thursday and Saturday evenings from 7 to 9 o'clock.
WM. A. BURKE, President.
JOHN F. ROGERS, Treasurer.
VICE-PRESIDENTS.
SAMUEL W. STICKNEY, HOYT W. HILTON, JEREMIAH CLARK,
OWEN STREET,
ISAAC PLACE.
TRUSTEES.
ANDREW MOODY,
WILLIAM BROWN,
EDWARD F. SHERMAN,
HORACE J. ADAMS,
ISAAC COOPER,
EDWARD F. WATSON,
BENJAMIN C. SARGEANT,
FERDINAND RODLIFF,
GEORGE RIPLEY,
JULIAN V. KEYES,
SAMUEL FAY.
JACOB ROGERS,
CHARLES HOVEY,
A. G. CUMNOCK.
ALFRED GILMAN,
357
BANKS.
FIRST NATIONAL BANK, CENTRAL, corner MIDDLE STREET. ORGANIZED 1864.
CAPITAL, - - 1
$250,000.
ARTHUR P. BONNEY
President.
GEORGE B. ALLEN
Cashier.
WARREN F. PUTNAM
Teller.
J. E. POOR
Clerk.
DIRECTORS.
JAMES K. FELLOWS,
GILMAN KIMBALL,
JAMES C. ABBOTT,
ISAAC PLACE,
EPHRAIM BROWN,
W. H. PARKER,
SAMUEL N. WOOD, P. DEMPSEY.
DISCOUNT DAYS, TUESDAYS AND FRIDAYS.
Annual Election in January.
THE WAMESIT NATIONAL BANK.
OF LOWELL, MASS. Middlesex Street, near Northern Depot.
INCORPORATED AS A STATE BANK, APRIL 28, 1853. ORGANIZED AS A NATIONAL ASSOCIATION, FEB. 3, 1865.
Capital, $200,000.
CHARLES WHITNEY, President.
JOHN H. BUTTRICK, Cashier.
G. WINFIELD KNOWLTON, Book-Keeper. ALMY J. FLINT, Clerk.
DIRECTORS.
DANIEL CHURCHILL, JOSIAH GATES, SAMUEL HORN, H. C. HOWE,
FRANCIS JEWETT, CHARLES WHITNEY
SAMUEL KIDDER, Jr., CHARLES E. PAIGE. A. F. WRIGIIT,
C. H. WILDER,
Annual Meeting, third Tuesday in January. Discounts, daily. Dividends, first Monday of January and July.
358
LOWELL DIRECTORY.
Merchants' National Bank,
MERCHANTS' BANK BUILDING,
43 1-2 Merrimack Street. U. S. Depository, and Financial Agent of the United States. CAPITAL, $400,000. Converted September, 1864. HOCUM HOSFORD, President.
JOHN N. PIERCE, Jr., Cashier.
HENRY P. WEBBER, Clerk.
FRANK W. HURD, Clerk.
DIRECTORS.
HOCUM HOSFORD,
JAMES C. AYER,
THOMAS NESMITH,
WILLIAM KELLEY,
ROYAL SOUTHWICK,
JOSHUA N. MARSIIALL,
HORACE J. ADAMS,
D. W. C. FARRINGTON,
JOSEPH H. ELY.
GEO. H. WELLMAN,
SAMUEL T. LANCASTER.
Discount, Mondays and Thursdays. Annual Meeting, second Tuesday in January.
E. D. LEAVITT, Jr.,
Consulting Engineer,
Prepares PLANS, SPECIFICATIONS, [AND ESTIMATES, for MILLS and MACHINERY ; and gives especial attention to designing and superintending the construction of STEAM ENGINES and BOILERS, combining maximum economy, durability, and efficiency, and adapted to every variety of service.
Room 6, Carleton Block,
136 MERRIMACK STREET.
359
INCORPORATED COMPANIES.
LOWELL GAS-LIGHT COMPANY !
Office, Middle, corner Shattuck Street,
Capital, $300,0 O O.
Commenced Lighting, January 1, 1850,
SEWALL G. MACK, President.
DIRECTORS.
William A. Burke,
Jacob Rogers,
Levi Sprague,
S. W. Stickney,
James B. Francis, George Motley.
JOHN F. ROGERS, Treasurer.
OLIVER E. CUSHING, Agent.
D. B. BARTLETT, Paymaster.
360
LOWELL DIRECTORY.
PROPRIETORS
OF THE
Locks &
Canals
-ON-
MERRIMACK RIVER,
Office, Mechanic Street.
INCORPORATED 1792.
JOHN T. MORSE, Treasurer, 39 MILK STREET, BOSTON.
JAMES B. FRANCIS, Agent.
NOAH R. HARLOW, Paymaster.
This Company control and manage the Water- Power of the Merrimack River, at Lowell, and also carry on works for
KYANIZING AND BURNETTIZING TIMBER.
Pay-day on the Monday after the last Saturday of each month.
361
MANUFACTURING COMPANIES.
MERRIMACK MANUFACTURING CO.,
North End of Dutton Street.
INCORPORATED 1822.
CAPITAL, - -
$2,500,000.
F. B. CROWNINSHIELD, Treas., 60 State Street, Boston. JOHN C. PALFREY, Agent.
BENJAMIN PATCH, Paymaster of Mills.
HENRY BURROWS, Supt. of Print Works.
WM. HARDMAN, Paymaster of Print Works.
Spindles .
103,000
Looms . ·
2,500
Females employed
1,800
Males employed .
700
Yards made per week
475,000
Cotton consumed per week, lbs. .
85,000
Yards Dyed and Printed
. 450,000
Kinds of Goods made
Prints No. 30 to 37
Pay-day on the Saturday before the 16th of each month.
This Corporation runs five Mills, besides the Print Works. 3
362
LOWELL DIRECTORY.
BOOTT COTTON MILLS,
Amory, foot John Street.
INCORPORATED 1835.
CAPITAL, - $1,200,000.
RICHARD D. ROGERS, Treasurer,
60 State Street, Boston.
A. G. Cumnock, Agent.
GEO. W. BEDLOW, Paymaster.
Spindles · 78,024 . ·
Looms
·
1,878
Females employed
1,020
Males employed, including mule-tenders
.
310
Yards made per week .
350,000
Cotton consumed per week, in pounds
80,000
·
Kinds of Goods made, § Drillings and Sheetings, No. 14. Sheetings, Shirt- ings, Print Cloths, 30 to 40.
This Company runs 5 Mills.
PAY-DAY, WEEK AFTER FIRST SATURDAY IN EACH MONTH.
363
MANUFACTURING COMPANIES.
Lawrence Manufacturing Co.,
NORTH END OF SUFFOLK.
INCORPORATED 1831.
CAPITAL, - - $1,500,000.
T. JEFFERSON COOLIDGE, Treasurer,
12 Pemberton Square, Boston.
DANIEL HUSSEY, Agent.
T. L. P. LAMSON, Paymaster.
Spindles .
70,432
Looms
1,714
Knitting Machines
253
Females employed
1,880
Males employed
350
Yards made per week
250,000 Cotton Cloth.
6,000 doz. Hosiery.
Cotton consumed per week, lbs. . 90,000
Wool consumed per week
1,000
KINDS OF GOODS MADE:
Sheeting, Shirting, Printing Cloth, Cotton and Merino Hosiery.
Number of Mills run by this Company, Five; and Dye Houses.
Payments close last Saturday of each month.
364
LOWELL DIRECTORY.
TREMONT MILLS,
SUFFOLK, BELOW MOODY STREET,
Incorporated 1830.
CAPITAL, - - $600,000.
WILLIAM A. BURKE, Treasurer,
82 MILK STREET, BOSTON.
CHARLES F. BATTLES, Agent.
JOSEPH S. HOLT, Paymaster.
SPINDLES
28,000
LOOMS .
836
FEMALES EMPLOYED
400
MALES EMPLOYED
120
YARDS MADE PER WEEK
130,000
COTTON CONSUMED PER WEEK, LBS.
.
. 38,000
KINDS OF GOODS MADE:
DRILLINGS, SHEETINGS, AND SHIRTINGS.
Number of Mills run by this Company, Two.
Pay-day, week after last Saturday in each month.
365
MANUFACTURING COMPANIES.
Lowell Manufacturing Company,
MARKET STREET. INCORPORATED 1828.
Capital, - - $2,000,000.
D. B. JEWETT, Treasurer, 28 State St., Boston. THOMAS SAMPSON, Jr., Clerk, 28 State Street, Boston. GEORGE C. RICHARDSON & CO., Selling Agents, 96 Devonshire St., Boston ; & 113 & 115 Worth St., N. Y. SAMUEL FAY, Superintendent.
AMOS A. BLANCHARD, Paymaster.
SPINDLES, 12,500 Worsted and Wool, 2,816 Cotton.
LOOMS, 258 Power Carpet, 124 Cotton, 50 Stuff Goods, & 60 Lastings. .
Females employed, 1,000 ; Males employed, 450.
Yards made per Week, - 35,000 YARDS CARPETINGS. 13,000 YARDS SHEETINGS.
Cotton consumed per week
4,500 YARDS STUFF GOODS.
5,000 YARDS LASTINGS.
4,000 lbs. Clean Wool consumed per week . 63,000 lbs.
Manufacture Carpets, Sheetings, Stuff Goods, and Shoe Lastings.
THIS COMPANY RUN ONE SPINNING, ONE CARPET, AND ONE FINE-WORSTED MILL.
Pay-day, week after the last Saturday in each month.
366
LOWELL DIRECTORY.
HAMILTON MANUFACTURING CO.,
JACKSON STREET.
INCORPORATED 1825.
Capital, $1,200,000.
Treasurer,
47 STATE STREET, BOSTON.
OLIVER H. MOULTON, Superintendent.
FERDINAND RODLIFF, Jr., Paymaster.
Spindles -
-
-
-
- 51,268
LOOMIS - -
1,350
Females employed
850
Males employed -
425
Vards made per week -
225,000
Cotton consumed, per week, Ibs. - 60,000
Cleaned Wool consumed, per week, Ibs. - 10,000
Yards dyed -
-
16,000
Yards printed -
-
- 160,000
KINDS OF GOODS MADE :
Delaines, Worsted Yarns, Nos. 26 to 44, Cotton Flannels. Prints, Ticks, Stripes, Sheetings and Shirtings, 5 to 53.
THE NUMBER OF MILLS RUN BY THIS COMPANY IS FIVE, AND ONE PRINTING ESTABLISHMENT.
Pay-day, second week after last Saturday in each month.
367
MANUFACTURING COMPANIES.
APPLETON COMPANY
JACKSON STREET.
INCORPORATED 1828.
CAPITAL, $600,000.
GEORGE MOTLEY, Treasurer,
47 STATE STREET, BOSTON.
J. H. SAWYER, Superintendent. A. H. ROBINSON, Paymaster.
Spindles 22,208
Looms .
714
Females employed . 400
Males employed
120
Yards made per week
160,000
Cotton consumed per week, lbs.
70,000
Manufacture Sheetings, Drillings, and Shirtings, 14 to 20
Number of Mills run by this Company are Three.
PAY-DAY, WEEK AFTER LAST SATURDAY IN EACH MONTH.
368
LOWELL DIRECTORY.
MASSACHUSETTS COTTON MILLS,
LOCATED AT
Junction of Merrimack and Concord Rivers,
BETWEEN BRIDGE AND MERRIMACK STS.
INCORPORATED 1839.
CAPITAL, - - - $1,800,000.
HOMER BARTLETT, Treasurer, 60 State Street, Boston.
FROTHINGHAM & CO., Selling Agents, 59 Franklin St., Boston. FRANK F. BATTLES, Agent. AMOS RUGG, Paymaster.
Spindles
67,872
Looms
1,878
Females employed 1,300
Males employed
400
Yards made per week. 540,000
Cotton consumed per week, lbs . 180,000
Kinds of goods made .
. .
. Sheetings, Shirtings, Drillings.
Numbers of Yarn
8 to 27
Number of Mills run by this Company, Six. PAY-DAY, WEEK AFTER SECOND SATURDAY IN EACH MONTH.
PRESCOTT MILLS.
ERASTUS BOYDEN, - - Superintendent.
PHILETUS BURNHAM, Paymaster.
PAYDAY, SAME AS MASSACHUSETTS.
These Mills belong to the Massachusetts Cotton Mills, and the Sta- tistics are included in those of that Company.
369
MANUFACTURING COMPANIES.
MIDDLESEX COMPANY,
WARREN STREET.
Incorporated 1830.
CAPITAL, -
- $750,000.
RICHARD S. FAY, Treasurer,
69 Federal Street, Boston.
PERRY, WENDELL, FAY, & CO., Selling Agents, 69 Federal Street, Boston.
G. V. FOX,
Agent.
WILLIAM C. AVERY,
Superintendent.
ALBERT A. HAGGETT,
Paymaster.
Spindles, 16,400.
Looms, 250 broadcloth, 50 narrow.
Females employed, 320.
Males employed, 427.
13,000 6-4.
Yards made per week, 3 2,000 3 4. 2,500 Sq. Shawls. Clean Wool consumed per week, 25,000 pounds.
KINDS OF GOODS MADE:
BROADCLOTHS, SACKINGS, CASSIMERES, OPERA FLANNELS, AND SHAWLS.
NUMBER OF MILLS RUN BY THIS COMPANY IS 4, AND 1 DYE-HOUSE.
Pay-day, Friday after the fourth Saturday in each month.
24
370
LOWELL DIRECTORY.
LOWELL BLEACHERY,
Bleachery St., in south part of the city.
INCORPORATED 1832.
CAPITAL, - - - $300,000.
SAMUEL G. SNELLING, Treasurer, 82 MILK STREET, BOSTON.
FRANK P. APPLETON, Agent.
HENRY P. PERKINS, Paymaster.
FEMALES EMPLOYED
40
MALES EMPLOYED .
. 360
GOODS BLEACHED PER ANNUM .
.
8,400,000
YARDS DYED PER ANNUM .
·
15,000,000
All Grades and Styles of
COTTON GOODS BLEACHED AND DYED.
Pay-day, week after last Saturday of each month.
371
MANUFACTURING COMPANIES.
LOWELL
MACHINE SHOP,
DUTTON STREET.
INCORPORATED 1845.
CAPITAL, $600,000. -
J. THOMAS STEVENSON, Treasurer,
82 MILK STREET, BOSTON.
ANDREW MOODY, - - Superintendent.
WILLIAM W. SHERMAN, - - Paymaster,
1000 MEN EMPLOYED.
MANUFACTURE
Cotton Machinery, Locomotives,
Machinists' Tools, Mill Work, &c.
They have Four Shops, Smithy, and Foundry.
Pay-day, week after last Saturday in each month.
372
LOWELL DIRECTORY.
LOWELL
HOSIERY COMPANY,
Mount Vernon Street, near Broadway.
INCORPORATED MAY, 1869.
CAPITAL, - - - $100,000.
C. P. TALBOT, President.
H. HOSFORD, Treasurer.
W. F. SALMON, Manager.
EMPLOY 100 HANDS.
PRODUCE 450 DOZEN PLAIN COTTON HOSE DAILY.
SELLING AGENTS,
J. S. & E. WRIGHT & CO.,
No. 140 Devonshire St., Boston.
373
REEDS, HARNESSES, AND PATENT WIRE HEDDLES.
ESTABLISHED 1836.
D. C. BROWN,
Manufacturer of
WEAVERS'
REEDS AND HARNESSES:
Also Patentee and Sole Manufacturer of Improved
Patented Wire Heddles, FOR COTTON OR WOOLLEN.
Warranted not to catch the Warp Thread in the eye. PATENTED MAY 21, 1867. OFFICE, MANUFACTORY, AND RESIDENCE,
CHURCH, CORNER OF WARREN STREET,
(Near the Middlesex Mills,)
LOWELL, MASS.
The subscriber, in calling the attention of Manufacturers to his PATENTED WIRE HEDDLE, can confidently recommend it as the best adapted to all kinds of weaving (Woollen, Cotton, or Silk Goods) of any Wire Heddle now in use. The eye in this Heddle is near perfection, if not perfect; the warp thread will not catch in the twist of the wire which forms the eye, and the warper knots will pass freely through the eye without injury; and has given the most perfect satisfaction wherever it has been used.
Orders solicited and promptly executed by
D. C. BROWN, Patentee, Sole Manufacturer and Proprietor.
RECOMMENDATIONS.
The undersigned cheerfully recommend D. C. BROWN'S PATENTED WIRE HED- DLE as superior to any which has come to their knowledge : -
George Crompton, Crompton Loom Works, Worcester, Mass .; Davis & Furber. Wool-Machine Makers, North Andover, Mass .; W. H. Salisbury, Agent Washington Mills, Lawrence, Mass .; Edward Barrows, Agent Merrimac Mills, Dracut, Mass .; William C. Avery, Supt. Middlesex Mills, Lowell, Mass .; Isaac Farrington, Proprie- tor Eagle Mills, Lowell, Mass .; A. H. Chase, Chase Mills, Lowell, Mass.
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.