USA > Massachusetts > Essex County > Amesbury > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Haverhill > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Lawrence > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Manchester > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Newburyport > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Salisbury > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Middlesex County > Concord > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Middlesex County > Lowell > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Amesbury > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Haverhill > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Lawrence > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Manchester > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Newburyport > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Essex County > Salisbury > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Middlesex County > Concord > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
USA > Massachusetts > Middlesex County > Lowell > The Merrimack River directory, Business directory Concord, Manchester, Nashua, Lowell, Lawrence, Haverhill, Amesbury and Salisbury, and Newburyport, 1872-1873 > Part 16
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
BANKS.
NATIONAL STATE CAPITAL BANK, CONCORD -MAIN STREET. Incorporated 1853. Re-organized 1865. Capital, $150,000. J. V. Barron, President, P. S. Smith, Cashier; John V. Barron, James Peverly, James S. Nor- ris, O. C. Baker, L. D. Stevens, L. Downing, jr., N. White, Directors. Discount Day, Tuesday.
FIRST NATIONAL BANK, CONCORD - MAIN STREET. Incorporated March 15, 1864. Capital, $500,- 000. George A. Pillsbury, President, Wm. W. Storrs, Cashier ; George A. Pillsbury, Enos Blake, William Wal- ker, Benning W. Sanborn, Timothy Haynes, James W. Johnson, Thomas Stewart, Directors. Discount day, Tuesday.
NEW HAMPSHIRE SAVINGS BANK-MAIN STREET. Joseph B. Walker, President ; Chas. W. Sar- gent, Treasurer.
PENACOOK SAVINGS BANK, FISHERVILLE- EAST CANAL STREET, POST-OFFICE BUILDING. Henry H. Brown, President ; Samuel F. Brown, Secretary and Treasurer ; Henry H. Brown, John C. Gage, William H. Allen, David Abbott, Nehemiah Butler, John A. Holmes, Ezia S. Harris, Enoch G. Wood, Moses H. Bean, Isaac K. Gage, John Sawyer, John C. Linnehan, John S. Brown, George H. Amsden, John C. Smith, Trustees.
MERRIMACK COUNTY SAVINGS BANK-MI- NOT'S BUILDING, SCHOOL STREET, OPPOSITE POST-OFFICE. Lyman D. Stevens, President ; David A. Warde, Vice- president ; John Kimball, Treasurer ; John M. Hill, Abel B. Holt, Woodbridge Odlin, George A. Cummings, Calvin Howe, M. T. Willard, E. W. Woodward, Wm. M. Chase, Henry McFarland, George W. Crockett, Daniel Holden, Isaac A. Hill, Benjamin A. Kimball, Trustees. Office hours, 9 1-2 to 12 A. M., 2 to 4 P. M. Interest commences on the first day of each month.
NATIONAL SAVINGS BANK -MAIN STREET, George A. Pillsbury, President; William W. Storrs. Treasurer.
284
MERRIMACK RIVER DIRECTORY.
MERRIMACK RIVER SAVINGS BANK,
SMYTH'S BLOCK,
MANCHESTER, N. H.
Waterman Smith, President. Joseph L. Stevens, Stephen Palmer, Vice- presidents. Frederick Smyth, Treasurer. Natt Head, Joseph B. Clark, Joseph L. Stevens, Joseph Kennard, M. V. B. Edgerly, John B. Clarke, Frederick Smyth, Josiah S. Shannon, Charles H. Bartlett, John L. Kelly, James M. Varnum, Thomas Wheat, Albe C. Heath, John Brugger, Charles Williams, David Cross, Freeman Higgins, Trustees.
By the present law, all taxes, town, State, and General Government, are paid by the Bank, thus relieving the Depositors from any taxes whatever on their deposits.
Dividends are credited to Depositors anuually on the first day of October, the day declared, drawing interest at once, giving them compound interest in all cases.
FIRST NATIONAL BANK.
Incorporated 1865. Capital, $150.000.
Designated Depositary and Financial Agent of the United States.
SMYTH'S BLOCK, ELM STREET.
Waterman Smith, President. Frederick Smyth, Cashier. Wa- terman Smith, David Cross, Joseph B. Clark, Natt Head, Thomas Wheat, W. W. Brown, Frederick Smyth, Directors.
MISCELLANEOUS DEPARTMENT. 285
MANCHESTER SAVINGS BANK,
Corner of Elm and Market Streets.
DEPOSITS,
$2,200,000.
IN.I. P. NEWELL, President.
Daniel Clark, Herman Foster, Phinehas Adams, Nathan Parker, B. F. Martin, Wm. C. Clarke, D. A. Bunton, and Josiah Crosby, Trustees.
MATHAN PARKER, Treasurer.
CHAS. E. BALCH, Cashier. E. II. PAINE, Book-keeper.
DEPOSITS are put upon interest the first day of each month.
Dividends are credited to Depositors, annually, on the first day of July, the day declared, and draw interest from that day.
By the present laws, all taxes are paid by the Bank.
Deposits (if not of large amounts) are usually paid without notice.
MANCHESTER NATIONAL BANK
CORNER ELM AND MARKET STS. INCORPORATED 1865.
CAPITAL, $100,000.
MATHAN PARKER, President.
Nathan Parker, Phinehas Adams, B. F. Martin, John H. Maynard, Gilman H. Kimball, Horace P. Watts, D. A. Bunton, Directors.
CHARLES E. B.ALCHI, Cashier.
E. H. PAINE, Teller.
Office Hours from 9 to 12 A. M., and from 2 to 4 P. M. CLOSED SATURDAY AFTERNOONS.
1
286
MERRIMACK RIVER DIRECTORY.
AMOSKEAG SAVINGS BANK.
OFFICE AT THE
AMOSKEAG NATIONAL BANK.
DEPOSITS, about $2,700,000.
Deposits put upon Interest the First Day of each Month.
Taking Stocks and Bonds at their market value, the Bank would show a sur- plus of over $225,000.
Dividend declared the first of July in each year, and passed to credit of Depositors the same day. The success of the Bank in the past is its best guar- antee for the future.
MOODY CURRIER, President and Treas.
GEO. B. CHANDLER,
Cashier.
W. J. BARTON,
Book-keeper.
TRUSTEES.
Moody Currier, H. C. Merrill, S. D. Green, J. F. James,
Lucian B. Clough, James A. Weston, Geo. W. Riddle, J. E. Bennett.
AMOSKEAG NATIONAL BANK,
MERCHANTS EXCHANGE,
183 ELM STREET.
CAPITAL,
. $200,000.
MOODY CURRIER, President. GEORGE| B. CHANDLER, Cashier.
WILLIAM B. LANE, Teller.
DIRECTORS.
Moody Currier, S. D. Green, John S. Kidder, Edson Hill,
Herman Foster, John S. Elliot, Otis Barton, R. P. Silver,
Henry Chandler.
Exchange Committee.
Moody Currier,
John S. Kidder.
Edson Hill.
DISCOUNT ALL DAYS.
287
MISCELLANEOUS DEPARTMENT.
CITY SAVINGS BANK.
Amount of Deposits, $500,000.
CHARTERED JUNE, 1859.
Office at CITY NATIONAL BANK, MERCHANTS' EXCHANGE, Corner of Elm and Manchester Streets.
JOSEPH KIDDER, PRESIDENT. E. W. HARRINGTON, TREASURER.
Samuel W. Parsons, John D. Bean, J. C. Ricker, James S. Cheney, Bradbury P. Cilley, John C. Young, Wm. H. Boyd, Henry Chandler, Wm. B. Johnson, Hilas Dickey, Trustees.
All money deposited previous to the first Monday in each month will draw interest from the first day.
This Bank has always paid six per cent annual interest from its organization, has never lost a dollar, nor has it a dollar of bad paper.
Interest made up annually in July, and credited immediately to the Depos- itors.
In consideration of the above facts, persons who desire a safe investment of their money will find it for their advantage to deposit with this Bank.
CITY NATIONAL BANK.
Incorporated 1865. Capital, $150,000. MERCHANTS EXCHANGE, Corner of Elm and Manchester Streets. C. W. STANLEY, PRESIDENT.
E. W. Harrington, Cashier. D. W. Lane, Assistant Cashier. C. W. Stanley, David R. Leach, S. W. Parsons, Joseph Kidder, Thomas Morgan, J. A. Haines, Alpheus Gay, Directors.
DISCOUNT DAY, MONDAY, 9 A. M.
INDIAN HEAD NATIONAL BANK, NASHUA- DEPOT BUILDING. Incorporated July, 1851. Capital, $120,000. Discount day, Monday. C. B. Hill, President; John G. Kimball, Cashier. Augustus G. Reed, Elbridge G. Reed, Charles Lovejoy, Calvin B. Hill, D. A. G. War- ner, Matthew Barr, Directors.
FIRST NATIONAL BANK, NASHUA - BANK BUILDING, OPP. CITY HALL. Incorporated July, 1863. Capital, $150,000. Discount day, Monday. E. H. Spald- ing, President; J. A. Spaulding, Cashier; William D. Moor, Teller; Thomas Chase, E. P. Emerson, L. A. Roby, E. H. Spalding, S. D. Greeley, Geo. E. Gage, Directors.
NASHUA SAVINGS BANK, NASHUA - Ex- CHANGE BUILDING, OPP. POST-OFFICE. Isaac Spaulding, President; Edward Spalding, Treasurer. Office open every day and evening.
CITY SAVINGS BANK, NASHUA-MAIN, OPP. CITY HALL. Deposits, over $1,000,000. E. P. Emerson, President; E. II. Spalding, Treasurer.
288
MERRIMACK RIVER DIRECTORY.
THE OLD Lowell National Bank,
(FORMERLY THE LOWELL BANK).
BANKING-ROOMS IN SAVINGS-BANK BUILDING,
Cor. Shattuck and Middle Sts.
Discount Days, Mondays and Thursdays. Annnal 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. CHAS. M. WILLIAMS, Cashier. FRANK N. CHASE, Clerk.
DIRECTORS.
Willard A. Brown, Joel Spalding, Phineas Whiting,
Luther W. Faulkner, Edward Tuek, William H. P. Wright,
Jonathan P. Folsom, John Waugh, William Walker.
INCORPORATED 1829. The Lowell Institution & 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, GEO. MOTLEY, JOHN C. PALFREY.
TRUSTEES:
William Nichols, Daniel Cushing,
Francis P. Appleton,
Oliver H. Perry, Charles A. Savory, Amos B. French.
Samuel Kidder,
GEORGE J. CARNEY, Treasurer. LAURIN MARTIN, Clerk. WILLIAM LAMISON, Watchman.
MISCELLANEOUS DEPARTMENT. 289
RAILROAD NATIONAL BANK,
Odd Fellows Block, Merrimack St.
INCORPORATED 1831 RE-ORGANIZED 1865.
Capital,
$800,000.
PAR VALUE OF SHARES, $100.
S. W. STICKNEY, President .. JAMES S. HOVEY, Cashier.
JAMES M. COBURN, Teller. FRANK P. HAGGETT, Clerk.
DIRECTORS.
SEWALL G. MACK,
SAMUEL FAY,
CHARLES HOVEY,
GEORGE RIPLEY,
WILLIAM A. BURKE,
JAMES B. FRANCIS,
O. H. PERRY,
JOHN W. P. ABBOTT,
GEORGE MOTLEY,
JACOB ROGERS,
SAMUEL W. STICKNEY,
FRANK F. BATTLES.
DISCOUNT, DAILY.
MECHANICS SAVINGS BANK, CARLTON BLOCK, MERRIMACK ST.
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.
PRESIDENT. WILLIAM BURKE.
VICE - PRESIDENTS.
SAMUEL W. STICKNEY, HOYT W. HILTON,
JEREMIAH CLARK,1 OWEN STREET,
ISAAC PLACE.
TRUSTEES.
ISAAC COOPER,
EDWARD F. WATSON.
GEORGE RIPLEY,
FERDINAND RODLIFF,
SAMUEL FAY. JULIAN V. KEYES,
CHARLES HOVEY,
JACOB ROGERS,
ALFRED GILMAN,
ALEX. G. CUMNOCK,
WILLIAM BROWN,
JACOB H. SAWYER,
HORACE J. ADAMS,
GUSTAVUS V. FOX.
BOARD OF INVESTMENT.
SAMUEL W. STICKNEY, JACOB ROGERS __
GEORGE RIPLEY, E. F. WATSON,
GUSTAVUS V. FOX.
TREASURER.
CHARLES C. HUTCHINSON ...
CLERK. L. W. WENTWORTH.
37
290
MERRIMACK RIVER DIRECTORY.
Appleton National Bank, 6 APPLETON BLOCK,
Central Street, - Lowell. .
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,
WM. E. LIVINGSTON.
Annual Meeting, Second Tuesday in January. Dividends, First Monday of April and October. Discount, Mondays and Thursdays.
IF Dividends payable in Boston collected without charge.
City Institution for Savings, 6 APPLETON BLOCK,
Central Street, : LOWELL.
Open Monday, Tuesday, Thursday, and Friday, from 2 to 4 o'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. EXTRA DIVIDENDS EVERY FIVE YEARS.
NATHAN ALLEN, President. JOHN A. BUTTRICK, Treasurer. FRED. A. BUTTRICK, CHAS. T. PAUL, Clerks. VICE - PRESIDENT. JOSIAH G. ABBOTT. 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,
NATHAN ALLEN,
CHARLES B. RICHMOND,
JOHN A. BUTTRICK.
291
MISCELLANEOUS DEPARTMENT.
Merchants National Bank,
MERCHANTS BANK BUILDING, 41 & 43 Merrimack Street, Lowell. U. S. Depositary, and Financial Agent of the United States, CAPITAL, $400,000.
HOCUM HOSFORD, President. JOHN N. PEIRCE, Jr., Cashier.
HENRY P. WEBBER, Teller. F. W. HURD, Bookkeeper. G. W. ELY, Discount Clerk.
DIRECTORS :
HOCUM HOSFORD,
HORACE J. ADAMS,
D. W. C. FARRINGTON, W. H. ANDERSON,
JOSEPH H. ELY,
O. H. MOULTON,
W. KITTREDGE,
WILLIAM KELLEY,
JOSHUA N. MARSHALL, S. T. LANCASTER,
A. G. CUMNOCK.
Discount, Mondays and Thursdays.
Annual Meeting, 2d Tuesday in January.
Central Savings Bank,
IN LOWELL, 41 & 43 Merrimack Street, nearly opp. Central Street. BANK HOURS, From 9 to 12 A. M., and from 2 to 5 P. M., EACH DAY OF THE WEEK, AND TUESDAY AND SATURDAY EVENINGS, FROM 7 TO 8. CLOSED SATURDAY P. M.
PRESIDENT, OLIVER H. MOULTON. VICE-PRESIDENTS,
HIRAM PARKER, THOMAS S. SHAW, GEO. RICHARDSON,
JONA. P. FOLSOM, FREDERICK AYER. CHAS. G. SARGENT.
TRUSTEES.
DANIEL SWAN, REV. MICHAEL O'BRIEN,
JOHN S. JAQUES,
BENJ. WALKER, J. N. MARSHALL,
SAMUEL A. CHASE,
FREDERICK FRYE,
GEORGE F. SCRIBNER,
JOSEPH R. HAYES,
PATRICK LYNCH,
JOSEPH S. BROWN, ERASTUS BOYDEN,
WM. KITTREDGE,
HENRY C. CHURCH,
STARK TOTMAN,
GEORGE W. COBURN, ALVIN EMERSON,
EZRA B. ADAMS,
W. H. CLEMENCE,
W. A. BROWN.
TREASURER. JOHN N. PEIRCE, JR.
Quarters commence Ist Saturday in February, May, August, and November.
292
MERRIMACK RIVER DIRECTORY.
The Wamesit National Bank
OF LOWELL,
Middlesex Street, near Northern Depot.
INCORPORATED AS A STATE BANK, APRIL 28, 1853. ORGANIZED AS A NATIONAL ASSOCIATION, FEB. 3, 1865.
Capital, $250,000. CHARLES WHITNEY, President, JOHN H. BUTTRICK, Cashier, G. WINFIELD KNOWLTON, Bookkeeper, ALMY J. FLINT, Clerk.
DIRECTORS.
DANIEL CHURCHILL, H. C. HOWE,
CHARLES WHITNEY. JOSIAH GATES, FRANCIS JEWETT, C. H. WILDER,
SAMUEL HORN, C. E. PAIGE, A. F. WRIGHT, SAM'L KIDDER.
Annual Meeting, third Tuesday in January. Discounts, daily. Dividends, first Monday of January and July.
Merrimack River Savings Bank, LOWELL, At the Wamesit National Bank, MIDDLESEX STREET, near NORTHERN DEPOT.
PRESIDENT. JOSIAH G. PEABODY. VICE-PRESIDENTS.
GEORGE F. WARREN, LEONARD HUNTRESS, SAMUEL HORN, JOSIAH GATES, CHARLES E. PAIGE.
TRUSTEES.
CHARLES WHITNEY, JOHN M. PEVEY, JAMES STOTT,
CHARLES KIMBALL, FRANCIS JEWETT, CHARLES RUNELS,
WM. E. LIVINGSTON,
A. D. PUFFER, ALLAN CAMERON,
HENRY C. HOWE, ATWELL F. WRIGHT, S. T. WRIGHT,
JOIIN F. MCEVOY,
CHARLES F. YOUNG, NASH SIMONS.
TREASURER. G. W. KNOWLTON.
Open TUESDAY and THURSDAY from 2 to 4 o'clock, and on TUESDAY and SATURDAY EVENINGS, from 7 to 9. Quarters commence-1st Saturdays in February, May, August and November.
293
MISCELLANEOUS DEPARTMENT.
Prescott National Bank,
26 AND 28 CENTRAL STREET,
Opp. Middle Street,
- LOWELL.
Incorporated 1850. Reorganized 1865. CAPITAL, $300,000.
CHARLES B. COBURN, PRESIDENT. ALONZO A. COBURN, CASHIER, FRED. BLANCHARD AND FRED. BOYNTON, CLERKS.
DIRECTORS.
Chas. B. Coburn, Charles Stott,
Benjamin Adams,
Albert Wheeler,
Elijah M. Read, D. S. Richardson, A. B. Richardson, R. H. Butcher.
John K. Chase, Hapgood Wright, Chas. G. Sargent,
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, LOWELL. Opp. Middle Street, first floor.
Open every afternoon, except Saturday, from 2 to 4; and Tuesday and Sat- urday evenings from 7 to 9 o'clock. Quarters commence first Saturday in Jan- uary, April, July, and October.
HORATIO WOOD, President.
VICE-PRESIDENTS. F. F. Battles, Nathan Crosby, Sewall G. Mack, Elijah M. Reed, Hocum 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, John Holt, Oliver E. Cushing, John C. Bartlett, Chas. H. Burbank, William Walker.
ARTEMAS S. TYLER, Treasurer.
DAVID HEALEY, Jr., SAM'L T. BARNES, Clerks.
294
MERRIMACK RIVER DIRECTORY.
First National Bank.
CENTRAL, COR, MIDDLE ST., LOWELL. ORGANIZED 1864.
CAPITAL, : : : : $250,000.
ARTHUR P. BONNEY,
President.
GEORGE B. ALLEN,
Cashier.
WARREN F. PUTNAM, -
Teller.
WALTER M. SAWYER, - Clerk.
DIRECTORS.
JAMES C. ABBOTT, SAMUEL N. WOOD,
EPHRAIM BROWN, ISAAC PLACE,
W. H. PARKER,
P. DEMPSEY,
GILMAN KIMBALL,
AMOS B. FRENCH.
Discount Days, Tuesdays and Fridays. ANNUAL ELECTION IN JANUARY.
BAY STATE NATIONAL BANK, LAWRENCE- 301 ESSEX STREET. Incorporated 1847. Reorganized 1865. Capital, $375,000. George L. Davis, North Ando- ver, President ; Samuel White, Cashier. Geo. L. Davis, Henry Barton, Luther Ladd, Geo. W. Hills, Joseph Shat- tuck, jr., C. A. Brown, N. G. White, D. S. Swan, William A. Russell, Directors. Discount, Monday only.
NATIONAL PEMBERTON BANK, LAWRENCE -ESSEX STREET, COR. PEMBERTON. Incorporated 1865. Capital, $150,000. Levi Sprague, of Lowell, President ; W. H. Jaquith, Cashier. Levi Sprague, Geo. D. Cabot, Charles Smith, H. Plummer, William R. Spaulding, A. A. Lamphy, Milton Bonney, Dan'l Saunders, jr., W. D. Lamb, Directors. Discount day, Wednesday.
ESSEX SAVINGS BANK, LAWRENCE-301 Es- SEX STREET. George D. Cabot, President; James H. Eaton, Treasurer.
LAWRENCE SAVINGS BANK, LAWRENCE- CORNER OF ESSEX AND JACKSON STREETS. All sums from 5 cents to $1,000 received. Milton Bonney, Presi- dent ; W. R. Spaulding, Treasurer.
-
MISCELLANEOUS DEPARTMENT.
295
HAVERHILL NATIONAL BANK-87 MERRIMACK STREET. Organized July, 1864. Capital, $200,000. Dis- count day, Monday. President, John A. Appleton ; Cash- ier, James E. Gale. John A. Appleton, Charles Haseltine, Humphrey Hoyt, Daniel Fitts, A. W. Chase, Eben Mitch- ell, John J. Marsh, George A. Kimball, Directors.
FIRST NATIONAL BANK, HAVERHILL-No. 94 MERRIMACK STREET. Organized July 11, 1864. Cap- ital, $300,000. Discount day, Monday. President, Moses How; Cashier, E. G. Wood; Teller, C. H. Goodwin ; Moses How, Geo. Cogswell, P. B. How, Edmund Gage, Levi Taylor, Samuel Laubham, R. Stuart Chase, Direc- tors.
ESSEX NATIONAL BANK, HAVERHILL-No. 24 MERRIMACK STREET. Capital, $100,000. Discount day, Monday. President, John C. Tilton ; Cashier, W. Cald- well. John C. Tilton, Leverett Kimball, John P. Randall, W. Caldwell, E. S. Sanborn, Directors.
MERRIMACK NATIONAL BANK, HAVERHILL -- No. 106 MERRIMACK STREET. Capital, $240,000. Dis- count day, Monday. President, E. J. M. Hale; Cashier, John L. Hobson ; Teller, U. A. Killan. E. J. M. Hale, Thomas Newcomb, Moses Nichols, John B. Nichols, Geo. Appleton, Charles W. Chase, John P. Gilman, Dudley Porter, Laburton Johnson, Directors.
HAVERHILL SAVINGS BANK-No. 87 MERRI- MACK STREET. President, John A. Appleton ; Treasurer, A. B. Jaques.
CITY FIVE CENTS SAVINGS BANK-No. 94 MERRIMACK STREET. President, Warner R. Whittier; Vice-presidents, Moses How, S. W. Hopkinson.
FIRST NATIONAL BANK OF AMESBURY- MAIN, WEST AMESBURY. Incorporated 1864. Capital, $100,000. President, Wm. H. Haskell; Cashier, J. L. Pearson. Wm. H. Haskell, J. S. Powen, T. T. Merrill, Wm. Gunnison, A. E. Goodwin, B. F. Sargent, Francis Sargent, Directors. Discount day, Monday.
POWOW RIVER NATIONAL BANK-MARKET SQUARE, SALISBURY MILLS. Incorporated 1836. Capi- tal $100,000. Reorganized 1865. Thomas J. Clark, Pres- ident; G. F. Bagley, Cashier. Stephen Woodman, Daniel Webster, Thomas J. Clark, Joshua Colby, J. N. Clark, Seth Clark, Directors.
THE PROVIDENT INSTITUTION FOR SAV- INGS, FOR SALISBURY AND AMESBURY-Incor-
296
MERRIMACK RIVER DIRECTORY.
porated 1828. W. C. Binney, President; Seth Clark, Joshua Colby, Vice-presidents; David L. Dearborn, Sec- retary.
MERCHANTS NATIONAL BANK, NEWBURY- PORT-61 STATE, CORNER CHARTER STREET. Capital $120,000. Nathaniel Hills, President; Gyles P. Stone, Cashier. Micajah Lunt, Isaac H. Boardman, J. J. Knapp, William Graves, John N. Cushing, N. Hills, J. H. Spring, Directors. Discount daily.
MECHANICS NATIONAL BANK, NEWBURY- PORT-51 STATE STREET. Capital, $250,000. Edward S. Moseley, President ; John Andrews, Cashier. E. S. Moseley, Jacob Horton, E. F. Stone, J. H. Balch, C. M. Bayley, Joshua Hale, W. H. Swasey, Directors. Discount daily.
OCEAN NATIONAL BANK, NEWBURYPORT- 19 MARKET SQUARE. Capital, $150,000. William Cush- ing, President; P. H. Lunt, Cashier. William Cushing, John N. Pike, Charles Lunt, Nicholas Varina, Alexander Caldwell, William Stone, David T. Woodwell, Warren Currier, Edward Burrill, Directors. Discount daily.
NEWBURYPORT FIVE CENT SAVINGS BANK -53 STATE STREET. David Wood, President; J. A. May- nard, Secretary and Treasurer.
FIRST NATIONAL BANK, NEWBURYPORT- No. 16 STATE STREET. Depository of Financial Agents of the United States. Organized February 22, 1864. Capital, $300,000. Charles II. Coffin, President ; Jacob Stone, Cashier. Charles H. Coffin, Robert Bayley, Hor- ace Choate, Eben Sumner, David Hale, Robert Couch, Henry Cook, Edward H. Little, William Thurston, Di- rectors. Discount daily.
INSTITUTION FOR SAVINGS, NEWBURY- PORT-59 STATE STREET. Amount of Deposits, $3,- 100,000. Edward S. Moseley, President ; Richard Stone, Treasurer.
INSURANCE COMPANIES.
EQUITABLE MUTUAL FIRE INSURANCE COM- PANY, CONCORD-Sanborn's Block, Main Street. In- corporated 1846. Caleb Parker, President; Mitchell Gil- more, Secretary and Treasurer.
NEW HAMPSHIRE FIRE INSURANCE COM- PANY, MANCHESTER-173 Merchants Exchange.
297
MISCELLANEOUS DEPARTMENT.
Capital, $100,000. E. A. Straw, President ; J. A. West- on, Vice-president; John C. French, Secretary; Geo. B. Chandler, Treasurer.
NASHUA MUTUAL FIRE INSURANCE COM- PANY-Noyes' Block. Incorporated 1856. J. D. Ot- terson, President; James B. Fassett, Secretary and Trea- surer.
PEMBERTON MUTUAL FIRE INSURANCE COMPANY, LAWRENCE-Office, 339 Essex Street. A. J. French, President; A. W. Stearns, J. A. Treat, Vice-presidents ; J. K. Norwood, Secretary and Treas- urer.
LOWELL MUTUAL FIRE INSURANCE COM- PANY-49 Central Street. James K. Fellows, Presi- dent; James Cook, Secretary. Jonathan Tyler, Benja- min Walker, A. R. Brown, George Stevens, W. E. Liv- ingston, William H. Wiggin, Abram French, Alden B. Buttrick, Charles A. Stott, Jacob Robbins, William P. Brazer, J. C. Abbott, E. B. Patch, J. K. Fellows, Amos B. French, Wm. O. Fiske, Frederick Frye, Directors.
TRADERS AND MECHANICS INSURANCE COMPANY, LOWELL-Incorporated 1848. C. B. Coburn, President; E. F. Sherman, Secretary. Charles B. Coburn, S. W. Stickney, L. G. Howe, Levi Sprague, Edward Tuck, D. S. Richardson, Isaac Place, Hocum Hos- ford, E. F. Sherman, A. B. Richardson, Directors.
SALISBURY AND AMESBURY MUTUAL FIRE INSURANCE COMPANY-David L. Dearborn, Pres- ident; Wm. C. Binney, Secretary; Thomas J. Clark, Wm. J. Boardman, Robert Fowler, J. N. Clark, Williams Allen, Wm. C. Binney, D. L. Dearborn, O. S. Patten, Patten Sargent, Joshua Colby, Cyrus Dearborn, jr., Directors.
NEWBURYPORT MUTUAL FIRE INSURANCE COMPANY-24 State Street. Amos Noyes, President; J. J. Knapp, Secretary. John Balch, J. J. Knapp, Charles French, William Ashley, William H. Brewster, Isaac H. Boardman, Stephen W. Marston, George Greenleaf, Na- than Follansbee, John Burrill, Jacob Horton, Edward S. Moseley, John Buntin, William Balch, Amos Noyes, War- ren Currier, Directors.
MERCHANTS MUTUAL MARINE INSURANCE. COMPANY, NEWBURYPORT-24 State Street .. (Closing up business.)
38
298
MERRIMACK RIVER DIRECTORY.
AMOSKEAG MANUFACTURING COMPANY, MANCHESTER, N. H. INCORPORATED 1831.
CAPITAL, - - $3,000,000.
WILLIAM AMORY, Treas., - - 60 State St., Boston. Gardner Brewer & Co., Selling Agents, 57 Federal St., Boston. E. A. STRAW, Agent at the Works, Manchester, N. H.
This Company control and manage the Water-power of the Merrimack River at Manchester, and also carry on works for the Manufacture of
COTTON GOODS
-AND-
STEAM FIRE ENGINES.
WM. G. PERRY,
Supt. at Mills.
N. S. BEAN,
-
" Machine Dept.
C. L. RICHARDSON,
Paymaster.
E. H. HOBBS,
Engineer.
Manufacture Tickings, Denims, Stripes, Ging- hams, Sheetings, Shirtings, Print Cloths, Balmorals, and Cotton Flannels, and
STEAM FIRE ENGINES.
Spindles,. 103,500.
Looms,.
3,000.
Females Employed, 3,000.
Males
1,200.
Yards manufactured per week, ..
.600,000.
Pounds Cotton consumed per week, ... 200,000.
PAY-DAY THE LAST SATURDAY IN EACH MONTH.
299
MISCELLANEOUS DEPARTMENT.
STARK MILLS, Located on Canal St., Manchester, N. H.
INCORPORATED 1838.
COMMENCED OPERATIONS 1839.
CAPITAL,
$1,250,000.
No. of Shares, 1,250. Par Value, $1,000. Annual Meeting of Stockholders in October.
CHARLES AMORY, President. WILLIAM AMORY, Treasurer. PHINEHAS ADAMS, Agent. D. C. GOULD. jun., Paymaster.
DIRECTORS,
CHARLES AMORY, JOHN C. LEE, J. I. BOWDITCH, GARDNER BREWER.
Manufacture Sheetings, Drillings, Cotton Duck, Seamless Bags, and Linen Goods.
GARDNER BREWER & CO.,
SELLING AGENTS, BOSTON, MASS.
This Company runs 40,000 Spindles, 1,300 Looms, and employs about 300 Males and 900 Females.
PAY-DAY WEEK AFTER THE LAST SATURDAY IN EACH MONTH.
300
MERRIMACK RIVER DIRECTORY.
MANCHESTER
PRINT WORKS
MANCHESTER. N. H. INCORPORATED 1839.
CAPITAL, $1,800,000.
WILLIAM MIXTER, President.
WM. H. THOMPSON, 82 Milk St., Boston, Treasurer,
DIRECTORS:
Samuel R. Payson, Charles W. Freeland, Samuel Johnson, James Elli- son, Nathan Parker, David B. Jewett.
JAMES DEAN, Superintendent P. W.
ANDREW N. BAKER and JOSIAH S. SHANNON, Paymasters.
Spindles,
100,000
Looms,
2,000
Females employed, -
1,500
Males
1,000
Yards made per week, -
400,000
Cotton consumed per week, lbs.,
60,000
Wool
- 50,000
Coal " 66
tons, -
- 200
Wood 66 66
cords,
200
KINDS OF GOODS MADE.
PRINTS, DELAINES, ANGOLA FLANNELS, ALL WOOL DELAINES, FIG URED COTTON AND WOOL GOODS, "JACQUARD" FANCY GOODS, FANCY CASSIMERES, SATINETS, ALPACAS, COTTON AND WOOL POPLINS.
J. C. HOWE & CO., - Selling Agents, BOSTON, NEW YORK, AND PHILADELPHIA.
This Corporation runs four Mills besides the Print Works.
PAY DAYS: S Mills, week after the first Saturday in each month. Print Works, third of each month.
301
MISCELLANEOUS DEPARTMENT.
NASHUA MANUFACTURING COMP'Y.
LOCATED ON BASIN STREET, NASHUA, N. H.
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.