USA > Maine > Maine register, state year-book and legislative manual > Part 21
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
Geo. S. Pitts, Harrison. Harry M. Stone, Otisfield (East).
H. V. Blake, New Gloucester (In- tervale).
James A. Hulit, North Yarmouth. Ernest C. Libby, Yarmouth (Yar- mouthville P. O.). Harry Hartford, Standish. Leonard P. Skillin, So. Portland. John Peabbles, Cape Elizabeth (So. Portland R. F. D.)
Special Deputies.
Walter B. Hall, Portland.
Robert D. Plummer, Portland.
Ernest F, Morton, Freeport (Port- land P. O.).
Special to attend Supreme Court .- Ernest E. Pinkham, Freeport. Specials to attend Superior Court.
Edward J. Quinn, Portland. Warren B. Chute, Naples. Daniel C. Ayer, Naples.
FRANKLIN COUNTY.
W. BURTON SMALL. Sheriff. Kingfield.
Deputy Sheriff's.
W. W. Small, Jailer, Farmington. Lester D. Eaton, Farmington.
David Richardson, Strong. Harry E. Bell, Phillips. Geo. F. Gage, New Sharon (Farm- ington Falls. P. O.) Carl H. Whittemore, Wilton. F. S. Schofield, Weld. Geo. M. Esty, Rangeley.
A. J. Merriman, Jay. Charles W. Robbins, Chesterville (No.) Leon M. Small, Mexico (Ridlon- ville P. O.) Oxford Co.
Charles A. Smith, New Sharon. R. A. Robbins, Industry (Farm- ington R. F. D.). Earl B. Durrell, Stratton.
HANCOCK COUNTY.
OTHA H. JELLERSON ... . Sheriff and Jailer Ellsworth.
Deputy Sheriffs.
Charles A. Arey, Bucksport.
Byron E. Whitney, Eden (Bar Har- bor P. O.). John A. Stuart, Ellsworth. Freeman N. Stover, Castine. D. Wellington Torrey, Deer Isle. Roland A. Flye, Brooklin. Joseph T. Snow, Stonington. Frederick A. Noyes, Sullivan. William G. Green, Bluehill.
Fred P. Sargent, Gouldsboro (South).
James S. Fernald, Southwest Har- bor
Joseph J. Roberts, Winter Harbor. Willis B. Watson, Tremont (Ber- nard P. O.). Addison M. Parker, Swan's Island. Watson L. Mace, Aurora.
206
ANNUAL, REGISTER OF MAINE.
KENNEBEC COUNTY CHAS. M. RICHARDSON, .. . Sheriff and Jailer .. Waterville (Augusta P.O.) Deputy Sheriffs.
Orrin L. Choate, turnkey, Augusta. Lawrence J. Colgan, Augusta. Benj. W. Cote, Augusta.
Frank H. Marshall, Farmingdale (Gardiner P, O.).
Edwin F. Yeaton, Belgrade.
Anson J. Bacon, Hallowell.
Alden A. Morang, Chelsea (Gardi- ner R. F. D. 9).
Perley G. Brown, China (Weeks Mills P. O.).
A. D. Hall, Winthrop.
Henry F. Woodard, Litchfield (R. F. D. 18).
Alden U. Cooley, Windsor (Weeks Mills R. F. D. 51).
Warren Harriman, Monmouth (Litchfield R. F. D. 16).
Guy E. Gleason, Oakland.
Elbridge T. Foster, Rome (Mercer R. F. D. 1).
Fred L. Simpson, Winslow.
Pooler E. Lewis, Clinton.
C. W. Abbott, Albion.
Oakes A. Trask, Vienna.
Joseph E. Jewett, Vassalboro.
Harry Belliveau, Waterville.
Joseph P. McCarthy, Waterville.
F. H. Meady, Randolph (Gardiner P. O.).
F. H. Gilman, Manchester.
Robert A. Brann, Readfield.
Irving D. Lincoln, Wayne.
KNOX COUNTY.
ADELBERT J. TOLMAN. . ... Sheriff and Jailer Rockland.
Deputy Sheriff's.
C. S. Coburn, turnkey, Warren (Rockland P. O.). Charles F. Duffy, Camden.
Austin M. Titus, Union (East).
--
John E. Doherty, Rockland. Fred E. Small, Rockport. R. W. Davis, Friendship. E. S. Sprague, Vinalhaven.
LINCOLN COUNTY.
JAMES H. DOYLE Sheriff .. Whitefield (Cooper's Mills P.O.)
Deputy Sheriff's.
F. H. Albee, jailer, Wiscasset.
Roswell L. Hodgkins, JJefferson (Damariscotta Mills P. O.). Sam'l J. Hiscock, Bristol.
John S. Spinney, Boothbay. Jos. L. Houdlette, Dresden (Mills). Geo. N. Winchenbaugh, Waldo- boro.
OXFORD COUNTY.
J. MELVIN BARTLETT Sheriff Stoneham (East).
Deputy Sheriffs.
Harry D. Cole, jailer, Paris (So.) W. A. Bicknell, crier, Norway. Leverna L. Niles, Rumford. Leon M. Small, Mexico (Ridlon- ville P. O.) James M. Day, Woodstock (Bry- ant's Pond P. O.) Arthur E. Cole, Buckfield.
Frank L. Meserve, Fryeburg. Walter C. Bassett, Lovell. Albert J. Brown, Waterford(North)
Elmer E. Usher, Baldwin (E. Hiram P. (.) (Cumb. Co,)
A. W. Hart, Lincoln Pl. (Wilson Mills P. (.).
Ellsworth W. Sawyer, Porter (Ke- zar Falls P. (.) Fred F. Bean, Bethel. Charles F. Tripp, Jr., Canton. John J. McNeil, Oxford
William A. Barrows, messenger, Paris.
207
COURT DIRECTORY AND COUNTY OFFICERS.
PENOBSCOT COUNTY.
T. HERBERT WHITE .... Sheriff and Jailer Bangor.
Deputy Sheriff's.
Roscoe P. Garland, Bangor.
Ernest C. Gibson, Bangor.
John W. Haskell, Lincoln Ctr.
Charles W. Wescott, Patten.
Harry Ross, Charleston. Arthur L. Levenseller, Dexter. Thomas K. O'Roak, Kingman. Edgar R. Dow, Newport.
Charles L. Doble, Lagrange.
W. E. Murdock, Springfield.
Thomas Quinn, Millinocket. Charles W. Stephens, Old Town. William L. Howes, Plymonth. Albert W. Bradbury. Burlington. A. N. Ingraham, Sherman (Golden Ridge P. O.), Aroostook Co.
L. A. Packard. Newburg ( Carmel R. F. D. 3).
Ervin L. Jackson, Corinna. Charles R. Buswell, Exeter.
Special Deputies.
Michael J. Burke, turnkey, Ban- gor.
William Norwood, Bangor.
Geo. B. Glover, crier, Eddington.
Merle H. Usher, messenger, Ban- gor. Win. H. Constantine, Bangor.
PISCATAQUIS COUNTY.
C. E. WINGATE Sheriff Sebec.
Deputy Sheriff's.
Ralph Bradley, jailer, Dover. David F. Brown, Greenville.
Elmer J. Prince, Sangerville.
Henry Spaulding, Dover.
S. O. Harrington, Guilford.
Frank E. Gerrish, Brownville. Charles L. Doble, Lagrange (Pe- nobscot Co.). I. F. Davis, Milo.
SAGADAHOC COUNTY.
JOHN W. BALLOU Sheriff. . Bath.
Deputy Sheriff's.
Fred. W. Atkinson, Topsham.
Frank R. Duren, Richmond.
Robert H. Jack, Bowdoinham.
James O. Roberts, Bowdoin (Bow- doinham R. F. D. 3). John S. Ballou, Bath.
SOMERSET COUNTY.
JOHN A. MOOERS Sheriff and Jailer. Skowhegan.
Deputy Sheriff's.
Ralph A. Denning, Harmony. Elmer C. Trafton, Athens. Henry D. Brophy, Fairfield. Fred S. Parsons, Anson (North). Rufus S. McKenney, Madison. W. H. Duley, Starks. Geo. L. Rogers, Pittsfield. John L. Foss, Solon.
Chas. E. Bigelow, Norridgewock. Phineas H. Hilton, Jackman. Closson C. Hanson, St. Albans. Fred S. Burrill, Hartland,
Richard H. Harris, Canaan. Perley C. Foss, Bingham. Ansel A. Eames, Flagstaff. J. S. Williamson, New Portland. Fred D. Stevens, Smithfield. Frank J. Durgin, The Forks. Chas. H. Chute, Skowhegan. Augustus Gilblair, Skowhegan.
G. Elmer Folsom, Cambridge ( Dex- ter R. F. D. 4). Elmore R. Walker, Anson. Harry H. Lessore, Madison,
208
ANNUAL REGISTER OF MAINE.
EDWIN JENKINS
WALDO COUNTY. Sheriff and Jailer Monroe.
Deputy Sheriff's.
Percy Edgecomb, turnkey, Belfast. W. O. Estes, Brooks.
J. A. Adams, Unity. O. C. Roberts, Jackson (Brooks R. F. D. 3).
Alvah C. Treat, Stockton Springs. Chas. O. Dickey Northport (East). Francello Connor, Burnham.
S. L. Ridley, Searsport. Frank L. Cunningham, Freedom. Willard Whitaker, Liberty (Paler- mo R. F. D. 1).
Ira G. White, Winterport (Monroe R. F. D. 3). Edward Goodwin, Lincolnville.
WASHINGTON COUNTY.
STILLMAN E. WOODMAN. Sheriff. Calais (Machias P.O.).
Deputy Sheriffs.
Geo. A. Leighton, jailer, Machias. John L. McCurdy, Lubec.
Frank E. Patten, Cherryfield.
Joseph B. Swanton, Milbridge.
Silas B. Kelsey, Calais.
Howard E. Barton, Columbia Falls David C. Smith, Steuben.
Frank E. Smith, Columbia.
John O. Tuell, Dennysville.
Clarence B. Dow, Eastport.
Danforth O. French, Jonesport.
James A. Estabrook, Danforth.
George Lakeman, Addison (South). George W. Ross, Vanceboro.
John E. Black, Baileyville (Wood- land P. O.).
Jabez Daggett, Brookton. Grover K. Coffin, Machias.
YORK COUNTY.
HARRY A. WEYMOUTH. Sheriff. Saco.
Linwood J. Emery, turnkey, Al- fred.
Herbert L. Webster, Alfred.
J. M. Minahane, So. Berwick. Thomas Stone, Biddeford. Fred S. Doyle, Biddeford.
Edmond Bergeron, Biddeford. Chas. M. Guptill, Berwick. Madison J. Allen, No. Berwick. Lindley M. Watkins, Cornish. James H. Stone, Cornish.
George F. Plaisted, York (Cor).
James R. McKeen, Dayton (Bidde- ford R. F. D.).
Frank T.Clarkson, Kittery (Point). Jesse A. Johnson, Sanford.
Deputy Sheriffs. Alfred R. Pennell, Buxton (Bar Mills P. O.).
Edward L. Chick, Limington (East).
Fred J. Whicher, Kennebunk (West).
Harry A. Littlefield, Wells.
Frank P. Blanchard, Lebanon (East R. F. D.). Frank O. K. Smith, Hollis (W. . Buxton R. F. D.). Henry M. Burns, Saco.
Waldo A. Ricker, Saco. Frank C.Norton, Limerick (R.F.D.) Elmer E. Harris, Springvale.
209
COURT DIRECTORY AND COUNTY OFFICERS.
Coroners in Maine.
Androscoggin County.
1911. A. E. McDonough, Lewiston. 1913. A. S. Plummer, Auburn.
1912. James W. Vaughan, Lewist'n. 1913. Charles W. Harris, Auburn. 1913. Chas. E. Merrill, Auburn. 1913. F. E. Dillingham, Turner.
1912. R. A. Wing, Livermore Falls. 1911. E. W. Alexander, Lisbon. 1912. Eugene Z. Reny, Auburn.
1914. F. W. Underwood, Lewiston. Aroostook County.
1912. Omer C. Keegan, Van Buren.
1912. Win. F. Buzzell, Houlton.
1914. Frank Dunn, Houlton.
Cumberland County.
1916. Wm. E. Cullinan, Portland. 1913. Herbert W. Rich, Portland.
1912. Harry F. G. Hay, Westbrook. 1913. Wm. E. Gordon, Brunswick. 1911. Jas. A. Martin, Portland. 1913. Fred W. B. Martin, Portland. 1911. Walter G. Hay, Portland. 1911. W. W. Fish, Freeport.
1911. W. F. Studley, Freeport.
1913. Herbert L. Berry, Portland.
1913. Richard J. Duddy, Portland. 1912. O. G. Lombard, So. Portland.
1915. Wilfred J.Demers, Brunswick Franklin County.
1913. Fred P. Adams, Farmington. Hancock County.
1915. D. L. Fields, Ellsworth.
1914. F. E. Sherman, Bar Harbor.
1914. W. J. Tower, S. W. Harbor. 1915. Leslie W. Jordan, Ellsworth. 1914. Harry C. Austin, Ellsworth. 1915. Geo. N. Towle, Bucksport. Kennebec County.
1916. Frank Redington, Waterville. 1914. Henry W. Plummer, Augusta. 1914. E. M. Henderson, Hallowell. 1915. Frank E. Andrews, Gardiner. 1911. Alton F. Hussey, Vassalboro. 1911. John H. Thing, Belgrade.
1915. Sherman L. Berry, Waterv'le. 1913. Chas. Roderigue, Waterville. 1914. John A. Foster, Winthrop. 1915. Frank Hewins, Augusta.
Knox County.
1915. C. T. Swan, Camden.
1914. W. Y. Fossett, Vinalhaven. 1915. Ensign Otis, Rockland.
Lincoln County.
1912. C. A. Richards, Damariscotta. 1914. Adolph E. Waltz, Waldoboro. 1915. Thos. H. Stevens, Boothbay Harbor.
Oxford County.
1913. Albert P. Bassett, Norway.
1911. W. J. Wheeler, South Paris.
1913. H. L. Elliott, Rumford.
1913 Vital Gilbert, Rumford.
1912. H. A. Packard, Bethel.
1913. Chas. H. Eaton, Ridlonville. Penobscot County.
1914. Galen S. Pond, Bangor.
1915. H. Clifton Eye, Bangor.
1915. Thomas J. Finnigan, Bangor.
1913. Stephen A. Hall, Brewer.
1913. Geo. M. Barrows, Newport.
1914. H. F. Bragdon, Millinocket.
1915. E. J. Kelly, Orono.
1913. John T. Kelleher, Bangor.
1912. C. E. Rackliff, Old Town.
1911. Geo. H. Higgins, Hampden.
1916. Ralph W. White, Bangor.
1913. Leo J. Buckley, Newport.
1914. Ernest E. Morse, Lincoln. Piscataquis County.
1916. W. H. Downs, Milo.
1914. James L. Martin, Milo.
1912. W. P. Hubbard, Greenville.
1912. H. A. Holt, Foxcroft.
1913. C. M. Drew, Guilford. Sagadahoc County.
1912. John W. Ballou, Bath.
1915. J. Clark Flagg, Richmond.
1912. Fred S. Curtis, Bath.
1911. James O. Roberts, Bowdoin.
1912. N. Gratz Jackson, Bath. Somerset County.
1915. Irving C.Trufant, Skowhegan.
1911. W. S. Simpson, Fairfield.
1915. Edmond E. Gould, Anson.
1915. Arthur C.Dinsmore, Bingh'm
1915. John M. Boothby, Jackman. Waldo County.
1912. Charles R. Coombs, Belfast.
1916. Frank A. Nye, Searsport. Washington County.
1913. Fred A. Chandler, Addison.
1914. M. L. Porter, Danforth.
1913. Arthur Hanscom, Machias.
1913. Chas. F. Ferris, Eastport.
1913. Fred A. Ross, Calais.
210
ANNUAL REGISTER OF MAINE.
York County.
1912. Fred C. Bradbury, Saco.
1912. Walter I. Dennett, Biddef'rd
1914. J. W. Meserve, Bar Mills.
1912. J. W. Gordon, Ogunquit.
1910. B. S. Woodward, York (Cor.)
1914. E. E. Shapleigh, Kittery.
1914. Harry C. Quinby, Saco.
1916. C. Norman McIntire, Saco.
1911. L. B. Trafton, Sanford.
1914. W. C. Nason jr., Waterboro.
County Commissioners' Courts.
COMMISSIONERS.
Term of first expires Dec. 31, 1912; of second, Dec. 31, 1914; of third, Dec. 31, 1916.
Androscoggin County-John L. Cummings, Chairman, Auburn; W. W. Farrar. Auburn; Harry E. Atwood, Lisbon.
Aroostook County-Lewis E. Jackman, Sherman (Mills), Chairman; Samuel C. Greenlaw, Presque Isle; Patrick Therriault, Grand Isle (Lille P. O.)
Cumberland County-William F. Pillsbury, Gorham; Jas. Carroll Mead, Bridgton ; James H. McDonald, Portland, Chairman.
Franklin County-Sherman I. Bean, JJay (Dryden R.F. D), Chairman; L. A. Worthley, Strong ; Henry W. Coburn. Weld.
Hancock County-F. R. Page, Bucksport, Chairman ; Melville L. Allen, Mt. Desert; William H. Sherman, Eden (Bar Harbor P. O.).
Kennebec County-Levi T. Williams, Augusta, Chairman ; William D. Haley, So. Gardiner; John G. Yeaton, Winthrop.
Knox County-J. Crosby Hobbs, Camden, Chairman; William L. Allen, St. George (Tenants Harbor P. O.); A. P. Gray, Warren.
Lincoln County-Chester D. Hall, Nobleboro, Chairman; Lore H. Ford, Whitefield; Percy E. Storer, Waldoboro.
Oxford County-W. H. Eastman, Sumner (East), Chairman; Henry D. Hammond, Paris; George W. Walker, Lovell.
Penobscot County-Moses F. Chick, Clifton, Chairman; George W. Hathorn, Milford; Percy L. Oakes, Newport.
Piscataquis County-Irving R. Holmes, Foxcroft, Chairman ; Edward P. Blanchard, Blanchard; Alphonso Bradeen, Milo.
Sagadahoc County-Charles H. Mason, Bath, Chairman; Alton B. Thwing, Woolwich, Morrill McKenney, Richmond.
Somerset County-Henry ( rowell, Skowhegan, Chairman; Granville D. Perkins, Madison; Orin E. Libby, Detroit (Pittsfield P. O.).
Waldo County-Edward Evans, Waldo, Chairman; Geo. E. Bryant, Free lom; Peter Harmon, Thorndike.
Washington County-Everett E. Turner, Milbridge; Clarence H. Clark, Lubec; J. Willard Edgerley, Princeton, Chairman.
York County-Samuel W. Junkins, York (Corner), Chairman; Lewis W. Pendexter, Parsonsfield (Cornish P. O.); Oscar G. Hanson, Lyman (West Kennebunk R. F. D.).
REGULAR SESSIONS.
Androscoggin, first Tuesdays of April and October. Regularly adjourned sessions, first Tuesday of each other montli.
Aroostook, first Tuesdays of January, March, May, July, Sept. and Nov.
Cumberland, regular sessions the first Tuesday of each month. Regular terms of Record, the first Tuesday of Jannary and June.
Franklin, last Tuesdays of April and December.
Hancock, second Tuesdays of January, April and October. Adjourned sessions, second Tuesday of each other month.
Kennebec, third Tuesdays of April, August, and December.
Knox, first Tuesdays of April and December, and third Tuesday of Aug.
211
COMMISSIONERS.
Lincoln, second Tuesday of May, first Tuesday of September and last Monday of December. Adjourned sessions first Tuesday of each month.
Oxford, first Tuesday of May and September, and last Tuesday of December.
Penobscot, first Tuesdays of January, April, July, and October. Ad- journed sessions each other Tuesday.
Piscataquis, first Tuesdays of April, August, and December. Adjourned sessions first Tues. each other month.
Sagadahoc, first Tuesdays of March, July, and November. Adjourned sessions first Tuesday of each other month.
Somerset, first Tuesdays of March and August, and second Tuesday of December. Adjourned sesssons first Tuesday of each other month.
Waldo, second Tuesday of April, third Tuesdays of August and Dec.
Washington on the fourth Tuesday of April and second Tuesday of each other month.
York, at same time and place where Probate Court is held. April and October terms, terms of record at Alfred.
Treasurers. (Terms expire December 31, 1912.)
Androscoggin Frank A. Millett (Auburn P.O.)Mechanic Falls
Aroostook.
Percy L. Rideout. . Houlton
Cumberland.
King S. Raymond. Westbrook
Franklin.
J. Prentice Flint. Farmington Hancock. Frank L. Heath Ellsworth
Kennebec.
John E. Cunningham (Augusta P.O.)Gardiner
Knox.
D. M. Murphy .Rockland
Lincoln.
Richard H. T. Taylor Wiscasset
Oxford.
George M. Atwood
Paris (South)
Penobscot.
Frank J. Carsley . (Bangor P. O) Dexter
Piscataquis
Alphonso F. Marsh. Sangerville
Sagadahoc Thomas S. Gibbons. .Bath
Somerset.
Silas T. Lawry Fairfield
Waldo.
Frank G. Mixer. .Belfast
Washington. Morey Gardner. Machias
Joseph H. Dearborn Biddeford York
Registers of Deeds. (Terms expire December 31, 1914.)
Androscoggin. . Owen W. Larrabee .... (Auburn P.O.) Lewiston
( James H. Kidder (S. Registry).
.. Houlton
Aroostook . Theodule Albert (N. Registry) ..... Madawaska (St. David P. O.)
Cumberland
Frank L. Clark. . (Portland P. O.) Gray
Franklin
George D. Clark. Farmington
Hancock.
Charles H. Leland
.Ellsworth
Kennebec Leon O. Tebbetts ... (Augusta P. (.) Readfield
Knox. Clarence E. Paul Rockport
Lincoln
Oxford.
B. C. Redonnett ..... ( Wiscasset P. O.), Bristol J. Hastings Bean (Eastern Reg.) Paris (South) Eckley Ballard (Western Reg.). ...... Fryeburg Fred W. Perkins .. (Bangor P.O.) Kenduskeag
Penobscot
Piscataquis. Bion B. Anderson . Dover
Sagadahoc.
James C. Purinton. (Bath P. O.) Topsham
Somerset.
Frank A. Benner. . Skowhegan
Waldo
Hiram P. Farrow (Belfast P. (.) Belmont
Washington. Benjamin F. Kilby . .(Machias P. O.) Eastport
York Howard Brackett. Cornish
212
ANNUAL REGISTER OF MAINE.
Bail Commissioners. Appointed by Supreme Judicial Court.
Androscoggin. A. D. Cornish, S. J. Kelley, John L. Reade, Geo. S. McCarty, F. X. Belleau, Ralph W. Crockett, H. E. Belleau, Lewiston ; Fred O. Watson, Harry Manser, A. E. Verrill, Auburn.
Aroostook. John B. Madigan, Houlton; George H. Smith, Presque Isle ; John P. Donworth, Caribou.
Cumberland. M. P. Frank, C. W. Morrill, Eben Winthrop Freeman, Geo. S. Murphy, Wm. H. Looney, William H. Gulliver, John B. Kehoe, Samuel L. Bates, H. J. Conley, Richard E. Harvey, Henry C. Sullivan, Michael T. O'Brien, Linwood F. Crockett, Elton H. Thompson, Levi E. Weymouth, Henry N. Taylor, Elmer Perry, J. H. McCann, Portland.
Franklin. J. H. Thompson, A. L. Fenderson, B. M. Small, Farmington. Hancock. H. E. Hamlin, John F. Knowlton, Ellsworth; O. P. Cunning- ham, T. H. Smith, Bucksport; B. E. Clark, E. S. Clark, Bar Harbor.
Kennebec. Lewis A. Burleigh, C. W. Jones, Augusta; Frank K. Shaw, Waterville.
Knox. J. E. Moore, Thomaston; Edward K. Gould, Gilford Butler, Rodney I. Thompson, Rockland.
Lincoln. Charles L. Macurda, Wiscasset; William N. Titus, Alna.
Oxford. James S. Wright, Chas. F. Whitman, Paris (South); James B. Stevenson, Matthew McCarthy, Albert Beliveau, Rumford; Nathan G. Foster, Mexico (Ridlonville).
Penobscot. Willis Y. Patch, Donald F. Snow, Charles H. Reid jr., Bangor.
Piscataquis. Willis E. Parsons, Edgar C. Smith, Foxcroft.
Sagadahoc. Frank L. Staples, Geo. H. Hunt, Bath.
Somerset. Geo. W. Gower, L. L. Walton, E. F. Danforth, Forrest Goodwin, Herbert Wentworth, Skowhegan.
Waldo. J. S. Harriman, F. A. Greer, Reuel W. Rogers, Belfast.
Washington. P. H. Longfellow, Machias; Elisha W. Pike, Colin Mac- Nichol, Eastport; Ashley St. Clair, Calais.
York. Jas. E. Hewey, Willis T. Emmons, Alfred; W. J. Gilpatric, Saco; Robt. B. Seidel, Biddeford; Geo. A. Goodwin, Springvale; P. N. H. Lombard, Old Orchard.
Commissioners of Disclosure.
Judges of Probate and Registers of Probate in the several counties and Judges of Municipal Courts are Disclosure Commissioners, ex-officio.
Androscoggin-William H. Putnam, L. W. Fales, John L. Reade, Lewiston; A. E. Verrill, Auburn ; John H. Maxwell, Livermore Falls.
Aroostook-Charles Carroll, Harry M. Briggs, Houlton; Fred P. Whit- ney, Presque Isle ; Amaziah G. Fenlason, Fort Kent; Wallace R. Lum -. bert, Caribou; A. J. Dubay, Van Buren.
Cumberland-William C. Eaton, Jacob H. Berman, Frank I. Moore, Howard R. Ives, Harry C. Wilbur, Ernest E. Noble, Portland; S. C. Whitmore, Brunswick; Eugene L. Bodge, Windham; Robert G. Randall, Freeport.
Franklin-Frank W. Butler, Farmington; Roscoe H. Thompson, Jay.
Hancock-B. E. Clark, E. S. Clark, Bar Harbor; D. E. Hurley Ells- worth.
Kennebec-W. H. Fisher, M. S. Holway, Augusta; Frank E. Brown Waterville; H. E. Foster, Winthrop.
Knox-C. E. Meservey, Rockland.
Lincoln-Wm. N. Titus, Alna; Wm. H. Miller, Waldoboro.
Oxford-Geo. D. Bisbee, Rumford; Thos. S. Bridgham, Buckfield; Seth W. Fife, Fryeburg.
213
COMMISSIONERS.
Penobscot-A. H. Harding, Benj. W. Blanchard, Lawrence V. Jones, Bangor; Clarence Scott, Old Town; Charles J. Dunn, Orono; T. C. Stevens, Plymouth; Ira W. Davis, Corinth (East); Artemas Weather- bee, Lincoln.
Piscataquis-Calvin W. Brown, Dover.
Somerset-George M. Chapman, Fairfield; Chas. O. Small, Madison; Thomas A. Anderson, Pittsfield; Turner Buswell, Solon ; H. J. Phillips, Skowhegan.
Waldo-James Libby jr., Unity; Fred W. Brown jr., Brooks; Way- land Knowlton, F. A. Greer, Belfast.
Washington-Fred V. Pickard, Calais; Lyman C. Haycock, Cherry- field.
Brazzell, Milbridge.
York-Edgar A. Hubbard, Jesse Gould, Biddeford; Edward F. Gowell, Berwick; E. P. Spinney, No. Berwick; C. D. Varney, So. Ber- wick; Frank Wilson, Sanford; J. M. Lord, Parsonsfield; A. E. Haley, Harold D. Bourne, Kennebunk; Wm. B. Randall, Cornish; C. Wallace Harmon, Saco.
Stenographic Commissioners.
To take depositions and disclosures of trustees under law of 1885.
Franklin County. Lelia E. Locke, Farmington. Kennebec County. Fred S. Rand, Augusta.
Knox County. Helen E. Davies, Rockland.
Sagadahoc County-Augustus Perow, Bath.
Commissioners of Deeds. Appointed for Maine.
Seth W. Fife, Chas. C. Warren, Fryeburg; John Dearborn, North Vassalboro; Orren R. Fairfield, Kennebunk; Wilbur D. Spencer, Ber- wick-for New Hampshire. Geo. F. McQuillan, Portland; R. H. Gardi- ner, Gardiner-for Massachusetts. E. S. Fogg, Augusta; Frank Nelson, Calais; Joseph M. Trott, Bath; E. S. Clark, Bar Harbor: A. W. Larrabee, West Pownal; Geo. F. McQuillan, Portland; John Dearborn, North Vas- salboro; L. B. Deasy, Bar Harbor-for New York. Geo. F. McQuillan, Portland-for New Brunswick. A. L. Talbot, Lewiston-for New Hamp- shire and Quebec. John Dearborn, North Vassalboro-for District of Columbia and Louisiana. Geo. F. McQuillan, Portland-for Kansas. Alfred Bonneau, Biddeford-for Quebec.
Stenographers to S. J. Court.
J. Stanley Estes, to Chief Justice Whitehouse, Fort Fairfield; Chas. O. Barrows to Justice King, Portland; Wm. H. Cornforth to Justice Savage, Auburn; Fred L. Wilson to Justice Cornish, Portland; John A. Hay- den to Justice Haley, Portland; Fred L. Hayden to Justice Spear, Port- land; Arthur H. Whitman to Justice Bird, Portland; Cecil Clay to Jus- tice Hanson, Portland.
Licensed State Detectives.
A. P. Bassett, Norway; Thomas Gehigan, T. F. Allen, Dennis Tracy, Chas. Murray, James F. Vallely, Max Cohen, Bangor; George W. Ross, Vanceboro; Obed F. Stackpole, Chas. B. Harmon, Biddeford ; Chas. A. Maxwell, Albert Follett, Portland; Wm. A. Jack, Bath; L. O. Chabot, Richard F. Leader, Maxime Beaulieu, Lewiston; B. F. Towne, Waterville; Charles Whitworth, Saco; Thomas F. Rankin, Alfred; H. H. Jewell, Caribou; Thomas A. Guthrie, Bar Harbor; Eugene D. Brann, Ellsworth; Geo. E. Herman, Westbrook; L. Murray Watkins, Cornish.
214
ANNUAL REGISTER OF MAINE.
CHURCHES IN MAINE.
Corrected to July 1, 1912.
ADVENT CHRISTIAN.
Statistics for 1912. Churches, 84. Members, 2,500. Ministers, 75.
OFFICERS OF THE STATE CONFERENCE. President, Elder John F. Clothey, Auburn; Vice-president, Elder T. J. Coolbroth, Waterville; Secretary-Treasurer, E. A. Goodwin, Kennebunk.
BAPTIST.
Statistics for 1912. Churches, 239. Ministers 193. Membership, 21,478.
ANNUAL MEETINGS at Portland, Oct. 1, 2 and 3, 1912. Maine Baptist Missionary Convention. Maine Baptist Education Society. Maine Baptist Charitable Society.
OFFICERS OF THE CONVENTION .- President, George D. Bisbee, Rum- ford: Vice-president, Rev. T. J. Ramsdell, D. D., Caribou; Cor. Sec., Rev. I. B. Mower, D. D., Waterville; Rec. Sec., Rev. C. E. Owen, Treas., H. M. Maling, Portland.
OFFICERS OF THE EDUCATION SOCIETY .- President, Rev. H. L. Han- son, Rumford; Vice-president, Rev. H. M. Ives, Eastport; Secretary, Rev. George Merriam, Skowhegan; Treas., Rev. E. C. Whittemore, D.D., Waterville.
OFFICERS OF THE BAPTIST CHARITABLE SOCIETY .- President, Rev. W. O. Ayer, D.D., Kenduskeag, Vice-president, H. F. Hallock, Tenant's Harbor; Secretary, Rev. A. B. Lorimer, Bangor; Treas., H. M. Maling, Portland.
PROTESTANT EPISCOPAL.
The GENERAL CONVENTION, composed of 111 Bishops, and Clerical and Lay Deputies from 91 Dioceses and Missionary Districts, meets at New York City, on the first Wednesday in October, 1913.
Presiding Bishop, the Rt. Rev. DANIEL SYLVESTER TUTTLE, Bishop of Missouri ; Secretary. the Rev. Henry Anstice, New York, N. Y.
Bishops, 111 : clergy, 5,606; parishes and missions, 8,065; communicants, . 963,097.
DIOCESE OF MAINE.
Organized May 3, 1820. First Bishop, the Rt. Rev. George Burgess, D.D., consecrated 1847, died 1866. Second Bishop, the Rt. Rev. Henry Adams Neely, D. D., consecrated 1867, died 1899.
Bishop, the Rt. Rev. Robert Codman, consecrated February 24, 1900, Portland. Secretary, Rev. William F. Livingston, Augusta. Treas., Win. G. Ellis, Gardiner. Treasurer of Diocesan Funds, Herbert Payson, Portland. Standing Committee of the Diocese, Rev. Chas. F. Lee (Presi- dent), Rev. G. B. Nicholson, Very Rev. Frank L. Vernon, Messrs. R. H. Gardiner, J. F. A. Merrill and H. V. B. Nash. Standing Committee on Finance, The Rev. R. W. Plant (chairman). S. S. Commission, The Rev. R. W. Plant, Gardiner (chairman).
Clergy, 38; parishes and missions, 74; communicants, 5,780.
The Maine Episcopal Missionary Society, incorporated 1835. President, the Bishop; Sec., Rev. G. B. Nicholson ; Treas., Wm. G. Ellis.
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.