USA > Maine > Maine register, state year-book and legislative manual > Part 20
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 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122
54. No engrossed bill or resolve shall be sent to the senate, without notice thereof being given to the house by the speaker.
55. When a bill or resolve shall be returned by the governor with his objections, the question shall be
1
t
192
ANNUAL REGISTER OF MAINE.
stated by the chair, Shall this bill become a law not- withstanding the objections of the governor ? and the same in substance in case of a resolve ; which question may be postponed to a day within the session, not ex- ceeding one week, or may be committed. But no other question shall apply to bills and resolves originating in either branch.
56. The rules of parliamentary practice comprised in Reed's Rules, shall govern the house in all cases to which they are applicable, and in which they are not inconsistent with the standing rules and orders of the house, and the joint rules of the senate and house of representatives.
57. No rule or order of the house shall be dispensed with, u less two-thirds of the members present shall consent thereto.
58. No rule or order of the house shall be altered or repealed, nor shall any new standing rule or order be adopted, urless one day's previous notice thereof be given in each case; and such notice shall be entered on the journal.
10 11
12 1 14 15. 16. 17.
193
GOVERNMENT OF MAINE.
JOINT RULES OF THE TWO HOUSES.
CONTENTS.
RULE. -
1. Name of joint standing committees.
2. Joint select committees, three and seven.
3. Joint committees to be entered on the journal of each house.
4. Manner of presenting reports.
5. Orders relating to statutes to state the subject-matter thereof.
6. Titles to bills and resolves.
7. Forms of bills and resolves.
8. Notice to be given by one branch to the other, of disagreeing action; bills and resolves to be presented to the governor for approval.
9. Indorsement of papers to be by secretary; final passage to be indorsed by presiding officers.
10. Bills or resolves of public nature to be printed.
11. Number of copies of printed documents; proportion to each house.
12. Business which may be done in convention.
13. Committees of conference; reports thereof.
14. Measures finally acted on not to be revived; except on three days' notice.
15. Messages, how announced.
16. Suspension of rules.
17. Not to vote where their private rights, distinct from their public interests, are concerned.
13
194
ANNUAL REGISTER OF MAINE.
JOINT RULES.
1. The following joint standing committees shall be appointed at the commencement of the session, viz. :
On the judiciary, On legal affairs, On appropriations and financial affairs,
On federal relations,
On education,
On railroads and expresses,
On telegraphs and telephones,
On commerce,
On mercantile affairs and insurance,
On banks and banking,
On manufactures,
On agriculture, On military affairs,
On interior waters,
On State lands and State roads,
On ways and bridges,
On inland fisheries and game,
On shore fisheries,
On counties,
On towns,
On Indian affairs, On claims,
On pensions,
On insane hospitals,
On State school for boys and Industrial school for girls. On State prison, On public buildings and grounds, On the library, On mines and mining. On temperance.
t
1
i S q
br
ti
195
GOVERNMENT OF MAINE.
On labor. On taxation.
On school for feeble minded.
And each of said committees shall consist of three on the part of the senate, and seven on the part of the house, with leave to report by bill or otherwise.
2. Joint select committees shall consist of three on the part of the senate, and seven on the part of the house, unless the order creating the same shall provide a different number.
3. Whenever a select committee shall be appointed by either house, and be joined by the other, it shall be the duty of the secretary of the senate, or the clerk of the house, as the case may be, to transmit, one to the other, the names of the members so joined, in order that they may be entered upon the journal of each house.
4. In presenting a report upon any matter referred to a committee, such report shall set forth the subject referred, and the substance shall also be briefly in- dorsed on the back of the same.
5. Orders directing inquiry in relation to an exist- ing statute, shall state the subject-matter of such statute ; also the chapter and section to which the in- quiry is directed.
6. The titles of all bills and resolves shall state, briefly, the subject-matter of the same.
7. The enacting clause of every bill shall follow its title, in these words, viz. :
196
ANNUAL REGISTER OF MAINE.
"Be it enacted by the People of the State of Maine, as follows:"
All bills and resolves reported by any joint commit- tee shall be written in a fair, legible hand, on not less than a sheet of paper. And in all bills having more than one section, the sections shall be consecutively numbered, beginning with " Section 1."
Mistakes in bills and resolves, merely clerical, may be corrected upon suggestion, without a motion to amend.
8. When a bill, resolve, or order, which shall have passed one house, is rejected in the other, notice there- of shall be given to the house in which the same shall have passed, by the secretary or clerk, as the case may be. And every bill that shall have passed both houses to be enacted, and all resolutions having the force of law, that shall have finally passed both houses, shall be presented by the secretary of the senate to the govern- or, for his approval; and the secretary of the senate shall enter on the journal of the senate the day on which such bills or resolutions are so presented to the governor.
9. All indorsements on papers, while on their pas- sage between the two houses, shall be under the sig- nature of the secretary of the senate, or the clerk of the house, respectively; but after the final passage of bills and resolves they shall be signed by the presiding officer of each house.
10. Every bill or resolve reported in either house by a committee, or laid upon the table by leave, shall be
S
2
197
GOVERNMENT OF MAINE.
printed and distributed in both houses before having its first reading. The printed copies shall show by what committee the bill or resolve was reported, or by what member laid upon the table.
11. Whenever any document shall be printed for the use of the legislature, the number of copies shall be five hundred, unless otherwise ordered. The copies printed shall be delivered to the messengers of the two houses in the proportion of one-fourth for the use of the senate, and three-fourths for the use of the house, after reserving one hundred copies for the departments and for binding, and twenty copies for the committee having the same under consideration.
12. No business shall be transacted in convention of the two houses, unless by unanimous consent, except such as may be agreed upon before the convention is formed.
13. Committees of conference shall consist of three members on the part of each house representing its vote, and their report, if agreed to by a majority of each committee, shall be made to the branch asking the conference, and may be either accepted or rejected; but no other action shall be had, except through an- other committee of conference.
14. When any measure shall be finally rejected, it shall not be revived except by reconsideration ; and no measure containing the same subject-matter shall be introduced during the session, unles three days' notice is given to the house of which the mover is a member.
200
ANNUAL REGISTER OF MAINE.
STATE OF MAINE.
In the year of our Lord one thousand nine hundred and
An act --
Be it enacted by the People of the State of Maine as follows :
11. The caption of RESOLVES, as follows :
STATE OF MAINE.
[Omitting the year required in bills.]
Resolve -
12. The caption of ORDERS, as follows :
STATE OF MAINE.
IN SENATE, -- , 19 -.
or IN HOUSE OF REPRESENTATIVES, -- , 19 -.
Ordered, ---
13. All bills amending a statute, by striking out words from any section or independent clause thereof, or by adding or inserting other words and provisions, should recite the sec- tion or clause as it would read after being amended as pro- posed.
I
Nathan & Henry B. Cleaves,
120 Exchange Street, PORTLAND, - MAINE.
Nathan Cleaves.
Henry B. Cleaves.
Stephen C. Perry.
Harry L. Cram, Attorney-at-Law. 85 Exchange Street,
PORTLAND,
-
MAINE.
Corporation and Commercial Practice. Notary Public.
NEWELL & SKELTON, Attorneys - at - Law, LEWISTON, MAINE.
Probate and Commercial Practice. Prompt Attention to Collections. Refer to Manufacturers' National Bank and People's Savings Bank.
HAROLD LEON PEPPER, Attorney-at-Law,
Savings Bank Building, WATERVILLE, ME.
Notary Public. Justice of the Peace.
George E. Googins,
Attorney-at-Law. 85 MAIN STREET,
Bar Harbor,
-
Maine.
CHARLES T. SMALLEY, Attorney-at-Law. 407 Main Street,
Rockland,
Maine.
Prompt Personal Attention given to
Collections in Knox and
Adjoining Counties.
Reference: Security Trust Company.
HARRY MANSER,
Counsellor - at - Law.
AUBURN, MAINE.
The Maine Register Gives Time and Place of Holding Court in Maine. State, County and Local Officers. Invaluable for Lawyers. GRENVILLE M. DONHAM, Publisher. Portland, Maine.
CARD INDEX GOODS. ANYTHING YOU WANT. " The Card Index Shop." C. O. BARROWS CO. PORTLAND, - - MAINE.
VERTICAL
FILING
CABINETS,
LEGAL AND LETTER.
DRUMMOND & DRUMMOND,
Attorneys-at-Law.
396 Congress St., Portland, Me. JOSIAH H. DRUMMOND.
FREDERICK V. CHASE, Attorney and Counsellor-at-Law. 120 Exchange Street, PORTLAND, ME.
JOSIAH CROSBY. CROSBY & CROSBY,
J. W. CROSBY
Attorneys and Counsellors at Law. Notaries Public.
DEXTER,
-
MAINE.
Collections a Specialty by Junior Partner anywhere in our section of Maine. Long Distance Telephone.
STROUT & STROUT, Attorneys and Counsellors-at-Law, No. 52 Exchange St., Cumberland Bank Building, PORTLAND, ME.
SEWALL C. STROUT. CHAS. A. STROUT.
W. J. SARGENT,
Attorney & Counsellor-at-Law. BREWER, MAINE.
SPECIAL ATTENTION TO COLLECTIONS.
GEO. F. McQUILLAN, Attorney and Counsellor-at-Law. Commissioner of Deeds. WM. P. F. ROBIE, NOTARY PUBLIC. Rooms 25 and 26 Danforth Block. 98 Exchange St., Portland, Me. Reference: Portland Nat'l Bank.
JED F. FANNING.
Attorney-at-Law,
120 Exchange Street,
PORTLAND, -
MAINE.
W. R. ROIX, Attorney and Counsellor-at-Law. NOTARY PUBLIC. Collections and Probate Work a Specialty.
Real Estate.
Insurance.
ASHLAND, MAINE.
J. Z. BLOUIN, Attorney=at=Law. Fire Insurance, Accounts Bought. Collections a Specialty. Money collected returned to clients same day as collected.
LIVERMORE FALLS, MAINE.
Notary Public.
Justice of the Peace.
JOHN G. SMITH,
Lawyer, 199 Main Street, SACO, MAINE, Also Kennebunkport.
Alfred A. Matthieu,
Lawyer,
32 Main Street,
WATERVILLE,
MAINE.
COURT DIRECTORY AND COUNTY OFFICERS.
For days on which Courts are holden, see Calendar Pages. For Municipal Courts, see towns. Date indicates the last year of service.
Supreme Judicial Court. Salaries, $5,000.
WILLIAM PENN WHITEHOUSE, CHIEF JUSTICE. Augusta
ASSOCIATE JUSTICES.
Arno W. King.
Ellsworth
Albert R. Savage. .. Auburn
George E. Bird.
.Portland
Albert M. Spear Gardiner
George F. Haley Biddeford
Leslie C. Cornish .Augusta
George M. Hanson
. Calais
For Stenographers to Justices of S. J. Court see page 213.
CLERKS S. J. COURT.
Androscoggin 1914. . Francis X. Belleau. ... Lewiston (Auburn P. O.)
Aroostook. 1914. . Michael M. Clark Houlton
Cumberland
1914. . Llewellyn Barton. Portland
Franklin.
1914. . Byron M. Small .Farmington
Hancock. 1914. . John E. Bunker Eden (Ellsworth P. O.)
Kennebec. 1912. . Chas. W. Jones. .Augusta
Knox.
1912. . Gilford B. Butler, So. Thomaston (Rockl'd P. O.)
Lincoln.
1912. . Wilbur F. Merrill . Wiscasset
Oxford.
1914. . Charles F. Whitman Paris (South)
Penobscot. 1914. . Clinton C. Stevens. . Millinocket (Bangor P.O.)
Piscataquis 1912 .. Frank W. Ball.
Dover
Sagadahoc. 1914. . Fred H. Thompson
Bath
Somerset. 1914. . William T. Seekins, Skowhegan
Waldo. 1914. . George I. Keating. Belfast
Washington. 1912. . Geo. G. Freeman. Cherryfield (Machias P. O.)
York. 1912. . Lucius B. Swett .. Kittery (Alfred P. O.)
WILLIAM R. PATTANGALL, Attorney-General (salary, $4,000), Waterville WM. P. THOMPSON. Reporter of Decisions (salary $2,500) .... Bangor COUNTY ATTORNEYS.
Terms expire Dec. 31, 1912. Salaries.
Androscoggin.
W. H. Hines. Lewiston. $1000
Aroostook. . Perley C. Brown .. Presque Isle. . 1000
Cumberland. Asst.
James R. Parsons. Portland .. 700
Franklin.
Cyrus N. Blanchard .. Wilton .. 400
Hancock.
Herbert L. Graham .. Eden (Bar Har. P.O.) .. 750
Kennebec.
.Joseph Williamson.
Augusta . . 1200
Lincoln
James B. Perkins Boothbay Harbor .. 400
Oxford ...
Ralph T. Parker Rumford .. 600
Penobscot.
. George E. Thompson Bangor .. 1000
Piscataquis.
Leon G. C. Brown.
Milo .. 600
Sagadahoc. A. H. Stetson . Bath .. 600
Somerset. John Howard Haley Hartland .. 700
Waldo Eben F. Littlefield Belfast .. 500
Washington. Herbert J. Dudley. . Calais .. 800
York N. B. Walker. Biddeford .. 1000
NOTE .- Pages 161 to 200, inclusive, containing Rules and Orders, omitted in Business Edition.
14
201
Samuel L. Bates. Portland. . 1500
Knox. Philip Howard. Rockland .. 600
202
ANNUAL REGISTER OF MAINE.
LAW TERMS OF SUPREME JUDICIAL COURT.
For the purposes of the Law Court the State of Maine shall constitute one district.
The sessions of the Supreme Judicial Court as a law court shall be holden as follows:
At Augusta on the second Tuesday of December, at Bangor on first Tues- day of June and at Portland on fourth Tuesday of June in each year.
Meetings of the Justices shall be held at such times and places as the Chief Justice shall appoint for the consideration and determination of all cases and questions before submitted and undetermined. Such meetings shall be held at least twice in each year.
NISI PRIUS TERMS.
Trial terms of the court are held annually as follows :
Androscoggin-At Auburn, on the third Tuesday of January, April, and September, civil and criminal.
Aroostook :- At Houlton, on the first Tuesday of April and third Tuesday of November, civil and criminal; and at Caribou on the first Tuesday of February and third Tuesday of September, civil.
Cumberland-At Portland, on the second Tuesday of January, April, and October, civil. [The Superior Court has exclusive criminal jurisdiction.]
Franklin-At Farmington, on the first Tuesday of February, and fourth Tuesday of September, civil and criminal; and on the third Tuesday of May, civil, unless otherwise ordered.
Hancock-At Ellsworth, on the second Tuesday of April and October, civil and criminal.
Kennebec-At Augusta, on the first Tuesday of March. and third Tuesday of October, civil. [The Superior Court has exclusive criminal jurisdiction except trials for murder.]
Knox-At Rockland, on the first Tuesday of January, first Tuesday of April, and third Tuesday of September, civil and criminal.
Lincoln-At Wiscasset, on the fourth Tuesday of April and October, civil and criminal.
Oxford-At So. Paris, on the second Tuesday of October and March, and at Rumford on the second Tuesday of May, civil and criminal.
Penobscot-At Bangor, on the first Tuesday of January, April, and Octo- ber, civil; and on the first Tuesday of February, and second Tuesday of August, criminal.
Piscataquis-At Dover, on the second Tuesday of March and third Tuesday of September, civil and criminal.
Sagadahoc-At Bath, on the first Tuesday of April, third Tuesday of August, and fourth Tuesday of December, civil and criminal.
Somerset-At Skowhegan, on the third Tuesday of March and Septem- ber, and fourth Tuesday of December, civil and criminal.
Waldo-At Belfast, on the first Tuesday of January, and the third Tues- days of April and September, civil and criminal.
Washington-At Machias, on the second Tuesdays of January and October, and at Calais, on the fourth Tuesday of April, civil and criminal.
York-At Saco, on the first Tuesday of January; and at Alfred, on the first Tuesday of May and third Tuesday of September, civil and criminal.
Superior Court, Cumberland County.
Jos. E. F. CONNOLLY (salary, $3,000). Judge Portland.
Llewellyn Barton ... Clerk. Portland.
Thomas H. Gately, jr. Dep. Clerk Portland.
Edward T. Richardson Reporter Portland. Patrick H. Connolly. Messenger Portland.
The terms are held at Portland, on the first Tuesday of every month ex- Cept June, July, and August; the January, May, and September terms being for civil and criminal trials, the others for civil trials exclusively.
T
e
J
ex
203
COURT DIRECTORY AND COUNTY OFFICERS.
Superior Court, Kennebec County.
FRED EMERY BEANE (salary, $2,500, with $200 additional for
expenses at Waterville) .. . Judge. Hallowell.
Charles W. Jones . Clerk. .. Augusta. The terms are held at Augusta, on second Tuesday of January and the first Tuesday of April and September; at Waterville on the second Tues- day of June and November. The June and November terms being for civil trials; the others for civil and criminal trials.
Probate Courts
JUDGES.
Salaries
Androscoggin 1912 . William H. Newell.
Lewiston. .. $1000
Aroostook .. 1912. . Nicholas Fessenden
Fort Fairfield. . .. 1000
Cumberland
1914. . William M. Ingraham Portland. ... 2500
Franklin.
1912. Josiah H. Thompson .. . Farmington .... 400
Hancock 1914. . J. H. Knowles, Mt. Desert (N. E. Har. P.O.). 1100
Kennebec. 1912. . Harold E. Cook ... Gardiner (Augusta P.O.) 1500
Knox. 1912 .. Edward C. Payson.
.Rockland .. 500
Lincoln 1912. . Everett Farrington Waldoboro .... 400
Oxford.
1912. . Addison E. Herrick
Bethel. 750
Penobscot. 1912 . William B. Peirce
Bangor. . .1600
Piscataquis 1912. . Charles W. Hayes. Foxcroft. 500
Sagadahoc. 1914. . James S. Lowell.
. Bath. . . .
700
Somerset . 1912. . Augustine Simmons. Anson (North). .. 800
Waldo 1912. . George E. Jolmson.
. Belfast .... 700
Washington 1912. . George R. Gardner
. Calais. ... 800
No. Berwick. . .1000 York. 1912. . Nathaniel Hobbs.
REGISTERS.
Androscoggin.
1912. . Louis J. Brann. Lewiston (Auburn P. O.). . 1200
Aroostook. 1912. . S. S. Thornton. Houlton. ... 1000
Cumberland. 1912. . Benj. Coffin. . South Portland .... 1700
Franklin 1914 . A. L. Fenderson. Farmington .... 600
Hancock .. 1912. . Timothy F. Mahoney Ellsworth. ... 1000
Kennebec.
1912. . R. W. Leighton Mt. Vernon (Augusta P.O.) 1200 1912. . Clarence D. Payson .. . Thomaston. ... 1000 1914. . L. A. W. Clark, Nobleboro (Wiscasset P.O.) 900
Oxford. 1912. . Albert D. Park Paris (South). . 1000
Penobscot 1914. . Frank W. Eastman.
Bangor. .1500
Piscataquis 1912. . Bernard J. Warren. Dover. 600
Sagadahoc. 1912. . Cyrus W. Longley.
Bath. ..
700
Somerset . 1912. . Nathan Fowler .. . Skowhegan. ... 1000
Waldo. 1912. Chas. P. Hazeltine. . Belfast. .. 1000
Washington. 1914. . C. Hollis White. E. Machias (Machias P. O.) 900
York
1912. . Harry B. Ayer.
.. Biddeford ... 1300
TERMS OF THE PROBATE COURT.
Androscoggin-At Auburn, on the second Tuesday in each month.
Aroostook-At Houlton, on the third Tuesday of January, March, April, June, August and November. At Caribou, on the third Tuesday of Feb- ruary, May, September, and December. At Fort Kent, on the third Tuesday of July. At Van Buren on the third Tuesday of October.
Cumberland-At Portland, on the first and third Tuesday in each month except August.
Franklin-At Farmington, on the third Tuesday in each month.
Hancock-At Ellsworth. on the first Tuesday in each month.
Kennebec-At Augusta, on the second and fourth Monday in each month except September; in September, on the fourth Monday.
Knox
Lincoln.
204
ANNUAL REGISTER OF MAINE.
Knox-At Rockland, on the third Tuesday in each month.
Lincoln-At Wiscasset, on the first Tuesday in each month, except Aug. Oxford-At South Paris, on the third Tuesday of each month, except August. At Rumford on the second Tuesday in February, May and November, and the third Tuesday in August. At Fryeburg, on the first Tuesday of June and December.
Penobscot-At Bangor, on the last Tuesday in each month.
Piscataquis-At Dover, on the first Tuesday in each month.
Sagadahoc-At Bath, on the first and second Tuesday in each month. Somerset-At Skowhegan, on the second Tuesday in each month.
Waldo-At Belfast, on the second Tuesday in each month.
Washington-At Machias, on the second Tues. of Feb., April, June, July, Sept., Nov. and Dec.
York .- At Saco, on the first Tuesday of January. At Biddeford on the first Tuesday of February, March, April and the third Tuesday of January, February, March, April, June, July, October, November and December. At Alfred, on the first Tuesday of May, June, July, Septem- ber, October, November, and December, and the third Tuesday of May and September.
Sheriffs and Deputies. Terms expire December 31, 1912. ANDROSCOGGIN COUNTY.
HEWETT M. LOWE. . . Sheriff and Jailer ...... Turner (Auburn P. O.) Deputy Sheriffs.
Frank L. Knapp, turnkey, Auburn. Simon P. Wardwell, Auburil. H. A. Strout, Auburn.
Frank Cain, Lewiston.
Ernest E. Bechard, Lewiston.
H. A. Chase, Turner.
Fred S. Irish, Turner (Center).
W. N. Gilbert, East Livermore (Livermore Falls P. O.) Geo. H. McIntosh, Lisbon (Falls).
W. H. Bishop, Leeds.
Samuel H. Dyer, Durham (Au- burn R. F. D. 1).
Geo. F. Millett, Mechanic Falls. E. S. Garner, Webster (Sabattus P. O.). George N. Keene, Poland. Augustus C. Frost, Wales. F. L. Rackley, Greene. Charles E. Allen, Minot.
AROOSTOOK COUNTY.
ELMER G. BRYSON. Sheriff and Jailer. Haynesville (Houlton P.O.)
Deputy Sheriffs.
Henry D. Smart, turnkey, Houlton. Levi H. Gary, Caribou.
Martin Lawlis, Houlton. Wm. F. Churchill, Fort Fairfield. Stephen H. Hanson, Houlton. James Crandall, Oakfield. John A. Brown, Merrill. John M. Hunter, Hodgdon (Houl- ton P. O.)
Asa M. Pinkham, Fort Kent.
George H. McNally, Ashland. Charles O. Ross, Portage Lake. Aldred C. Leighton, Limestone, Robie J. Everett, Westfield. B. A Drake, Stockholm. Benj. C. Walker, Island Falls. O. K. Story, Washburn.
Chas. W. Wescott, Patten (Penob- .scot Co).
Arthur Moody, Weston. O. A. Jacobs, Presque Isle. Geo. A. Barrett, Bridgewater. Harold C. Hillman, Island Falls. H. L. Dillen, Mars Hill. Joseph L. Bourgoine, Frenchville. Chas. D. Ingraham, New Limerick. Fred S. Austin, Eagle Lake. John H. Frost, Mars Hill.
Albert H. Ingraham, Sherman (Golden Ridge P. O.).
R. B. Springer, Reed (Wytopitlock P. O.). Walter Merritt, Presque Isle. Harry A. Guiou, Littleton. Leonard Dufour, Madawaska. Xavier Cyr, St. Francis. F. H. Curtis, Sherman (Mills). Guy S. Cyr, Van Buren.
M. P. Q H. P. FRANK, Attorneys and Counsellors-at-Law.
General Practice in State and U. S. Courts.
OXFORD BUILDING, 187 Middle Street, PORTLAND, ME.
H. & W. J. KNOWLTON,
COUNSELLORS-AT-LAW.
311/2 Exchange St.,
PORTLAND - MAINE,
WILLIS B. HALL, Attorney & Counsellor-at-Law.
Long Distance Telephone. National Bank Block,
CARIBOU, MAINE.
HENRY L. MITCHELL, COUNSELLOR-AT-LAW.
Notary Public.
Real Estate.
Probate Practice.
11 Columbia St., BANGOR, ME.
CLARENCE E. SAWYER, Attorney & Counsellor-at-Law.
Prompt Attention to Collections. Agent for American Bonding Co. BRUNSWICK, ME.
98 Exchange St.,
Portland, Me.
J.
A.
LALIBERTE
Attorney-at-Law,
FORT KENT,
-
MAINE.
SETH T. CAMPBELL,
Attorney-at-Law,
ISLAND FALLS,
MAINE.
GEO. D. LORING,
Printer and Bookbinder.
PUBLISHER OF
MAINE LEGAL BLANKS and TOWN BOOKS.
VALUATION BOOKS Approved by Board of State Assessors.
45 EXCHANGE STREET, PORTLAND, MAINE.
IF Legal Blanks sent prepaid. Town Books and Supplies sent prepaid to nearest express office to your town.
HENRY W. MAYO.
AUSTIN W. SNARE Notary Public.
MAYO & SNARE, ATTORNEYS AND COUNSELLORS AT LAW. Prompt Attention Given to Collectiona. 28 Main Street,
BANGOR, MAINE.
WESTON M. HILTON,
Counsellor-at-Law Notary Public.
DAMARISCOTTA, MAINE.
Thomas A. Anderson, Attorney-at-Law.
DISCLOSURE COMMISSIONER. Special Attention to Collections. Prompt Remittances. Vickery Block, PITTSFIELD, ME.
THE MAINE REGISTER IS A NECESSITY IN EVERY LAWYER'S OFFICE. PRICE $2.00 Postpaid GRENVILLE M. DONHAM, Publisher 390 Congress Street, PORTLAND, ME.
THE NEW ENGLAND BUSINESS DIRECTORY AND GAZETTEER.
A very valuable Reference Book, containing the names and P. O. Addresses of the Merchants, Manufacturers and Professional Men. Also a full and complete list of the Banks, Insurance, Manufacturing and other Incorporated Companies, Post Offices, Newspapers, Academies, Expresses, Register of State and County Offices, etc., etc. It forms a large octavo volumn of nearly 2500 pages with Steel Plate Map.
Price, Seven and One-Half Dollars.
Sampson & Murdock Co.
PUBLISHERS
246 Summer Street,
BOSTON, MASS.
Sent by Mail or Express on receipt of Price.
205
COURT DIRECTORY AND COUNTY OFFICERS.
CUMBERLAND COUNTY.
LEWIS W. MOULTON. Sheriff and Jailer .. Standish (PortlandP.O.) Deputy Sheriff's.
Ansel G. Sawyer, turnkey, Port- land.
George T. Delano, asst. turnkey, Portland.
Kendrick Dyer, shop officer, Port- land.
Arthur M. Fickett, So. Portland. Eugene L. Harmon, Portland.
Chas. R. Murch, Baldwin (West). Frank P. Davis, Bridgton.
Wilfred J. Demers, Brunswick. Loring S. Mains, Casco.
Fred'k Crickett, Cumberland (Ctr.) Geo. E. Strout, Gorham.
Lathan Thayer, Gray.
Ralplı Mayo, Naples. Clyde H. Jordan, Raymond. I. D. Leighton, Westbrook (Cumb Mills P. (.)
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.