USA > Maine > Maine register, state year-book and legislative manual > Part 22
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
215
CHURCHES IN MAINE.
St. Luke's Cathedral, Portland. Dean, Very Rev. Frank L. Vernon, D. D. Honorary Canons, Rev. R. W. Plant, Rev. G. B. Nicholson. Rev. R. L. Sloggett. Canon Precentor, Rev. Cuthbert Fowler. A free church, daily service, and daily communion, Communicants, 872.
DIOCESAN MEETINGS FOR 1912-13. Board of Missions, during convention and occasionally. Annual Convention will be held May 21, 1913, at the Cathedral in Portland.
FREE BAPTIST.
MAINE F. B. ASSOCIATION. Established Sept., 1889. Quarterly Meet- ings, 16; Churches, 186; Ordained Ministers, 109; Communicants, 11,.780 President, Carl E. Milliken, Island Falls; Rec. Sec., Rev. Frank S. Hart- ley, Waterville; Treas., G. H. Brown, Orrington. Annual Meeting in September.
OCEAN PARK ASSEMBLY OF FREE BAPTISTS. Convenes yearly, July to September. at Ocean Park, Old Orchard. President, L. M. Webb, Portland; Secretary, L. G. Jordan, Lewiston ; Treasurer. J. F. Boothby, Lewiston; Supt. of Public Meetings, Rev. W. J. Twort, Haverhill, Mass.
CONGREGATIONAL.
Churches, 263. Membership, 21,577. Clergymen, 170. Sunday-school Scholars, 20,877. In Young People's Societies, 5,338. Benevolent contri- butions, $45,169; home expenditures, $236,976.
ANNUAL MEETINGS of all these societies in connection with the Con- ference of Maine, at Norway, May 6, 7 and 8, 1913.
CONGREGATIONAL CONFERENCE AND MISSIONARY SOCIETY OF MAINE (A union of the General Conference of Maine, organized 1826, and the Maine Missionary Society, organized, 1807). Organized at Waterville, May 4, 1910. Moderator, Prof. Calvin M. Clark, Bangor; Vice-Moderator, Rev. Jesse Hill, Portland; Registrar, Rev. E. M. Cousins, Old Town; Supt. of State Work, Rev. Charles Harbutt, Portland; Treasurer, Joseph G. Blake, Bangor.
MAINE CONGREGATIONAL MINISTERIAL RELIEF SOCIETY. Incorpo- rated Feb. 25, 1829. President, Rev. E. M. Cousins, Old Town; Vice- president, Rev. Charles A. Moore, Bangor: Secretary, Rev. O. W. Fol- som, Bath; Treasurer, W. P. Hubbard, Bangor.
WOMAN'S BOARD OF MISSIONS, Organized Nov. 12, 1873. Western Maine Branch organized June 15, 1899. President, Mrs. J. W. D. Carter, Portland; Foreign Secretary, Miss Mary D. Clay, Woodfords; Home Sec., Mrs. John F. Thompson, Portland; Treasurer, Miss Annie F. Bailey, Portland. Eastern Maine Branch, organized Dec. 8, 1899: Presi- dent, Mrs. Geo. H. Eaton, Calais; Cor. Sec., Mrs. H. S. Murchie, Calais; Home Sec., Mrs. F. W. Lyman, Bangor; Treasurer, Mrs. J. Gertrude Denio, Bangor.
WOMAN'S HOME MISSIONARY UNION FOR MAINE. President. Mrs. J. R. Libby, Portland; Treasurer, Mrs. Convers E. Leach, Woodford; Secretary, Mrs. Herbert F. Libby, Portland.
METHODIST EPISCOPAL.
THE METHODIST EPISCOPAL CHURCH was organized in the city of Baltimore, Md .. December 25th, 1784.
Church in Maine is composed of two Conferences-Maine Conference and East Maine Conference. Maine Conference is composed of the Port- land and Augusta Districts. East Maine Conference is composed of the Bangor, Bucksport and Rockland Districts.
216
ANNUAL REGISTER OF MAINE.
THE MAINE CONFERENCE. Pres., Bishop Edwin H. Hughes, D.D., L.L.D .; Sec., Rev. Royal A. Rich, Fairfield; District Supts., Portland District, Rev. D. B. Holt, Portland; Augusta District, Rev. Joshua M. Frost, Auburn. Churches, 146; parsonages, 93; ministers, 127; mem- bers, 11,000; probationers, 1,005; Sunday-school scholars, 16,704. Con- ference met at Lewiston, March 27, 1912.
THE EAST MAINE CONFERENCE. President, Bishop William Burt, D.D., LL.D .; Secretary, Rev. D. H. Tribou, Bucksport; District Supts., Ban- gor Dist., Rev. J. W. Hatch, Bangor; Bucksport District, Rev. Fred- erick Palladino, Bangor; Rockland Dist., Rev. Carl N. Garland, Rock- land. Churches, 176; parsonages, 97; ministers, 114; members, 9,620; pro- bationers, 1,248; Sunday-school scholars, 18,706. Conference met at Rockland April 3, 1912.
UNIVERSALIST.
Parishes, 93. Families, 5,610. Church organizations, 72. Membership, 3,402. Church edifices, 87. Sunday-schools, 60. Sunday-school scholars, 4,331. Preachers, 61.
ANNUAL MEETINGS of Maine Universalist Convention held in June.
OFFICERS OF THE CONVENTION. President, Geo. E. Fogg, Portland; Vice-presidents, Prof. J. M. Carroll, Lewiston; Rev. L. W. Coons, Au- gusta; Secretary, Rev. A. M. Bradley, Woodfords; Treas., M. B. Coolidge, Woodfords; Trustees, E. H. Sargent, Portland, F. A. Calder- wood. Portland, C. O. Wilkins, Kingfield.
Maine Universalist Sunday-school Convention and Institute. Presi- dent, Rev. Fred S. Walker, Pittsfield; Secretary, Mrs. Elida V. Ball, West Paris: Treasurer, Miss F. Ella Bradley, Portland.
Young People's Christian Union, meets with Sunday-school Convention. President, E. C. Park, Bethel; Secretary, Rev. A. J. Tonsleff, Orono; Treasurer, William L. Wish, Portland.
The Woman's Universalist Missionary Society of Maine meets with the Maine Universalist Convention. President, Mrs. E. H. Sargent, Port- land; Secretary, Mrs. Daniel Garden, Portland; Treasurer, Miss Anna Drew, Portland.
FRIENDS.
The New England Yearly Meeting of Friends meets at Providence, R. I., June, 1913.
The yearly meeting consists of nine quarterly meetings, viz .: Rhode Island, Salem, Sandwich, Falmouth, Smithfield, Vassalboro, Fairfield, Par- sonsfield and Dover.
There are twenty-four Friend meeting-houses in Maine, with a member- ship of about eighteen hundred.
NEW JERUSALEM.
Churches, 3. Membership, 132.
Officers-President, Rev. Baman N. Stone, Fryeburg; Recording Secre- tary, Arthur B. Stearns, Bath; Treasurer, Walter A. Robinson, Arling- ton, Mass.
UNITARIAN.
MAINE UNITARIAN ASSOCIATION, incorporated in 1875, and organized at Saco, October 8, 1878. Churches, 21.
217
CHURCHES IN MAINE.
OFFICERS-President, Jos. W. Symonds, Portland; Vice-president, Sel .. den Connor. Augusta; Secretary, Geo. A. Emery, Saco; Treasurer, Fritz H. Jordan, Portland; Finance Com., J. W. Symonds, Portland; Fritz H. Jordan, Portland; Geo. A. Emery, Saco; Selden Connor, Au- gusta.
SEVENTH DAY ADVENTIST.
Maine Conference organized 1867.
Churches, 16. Ministers, 6. Membership, 448.
OFFICERS-President, J. F. Piper, Portland; Secretary and Treasurer, A. E. Everett, Woodfords.
BENEVOLENT ASSOCIATION-President, Geo. Whitney, Portland; Clerk and Treas., E. C. Taylor, Norridgewock.
DEPARTMENT OFFICERS-Sabbath Schools, Mrs. M. W. Howe, Port- land. Y. P. Miss. Volunteers, Jennie Randall Bates, West Paris. Ed- ucational, E. H. Morton, Portland. Religious Liberty, W. O. Howe, Portland.
CHRISTIAN.
Ministers, 35. Membership, about 3,600.
NUMBER OF CONFERENCES 3 .- York and Cumberland, Maine Central and Maine Eastern.
DISCIPLES.
Churches 7. Membership, about 500.
EVANGELICAL LUTHERAN.
Churches, 7. Ministers, 6 Membership 1445.
The first Lutheran church formed in Portland in 1874.
PRESBYTERIAN.
Churches, 3. Ministers, 3. Membership, about 503. Churches in Maine are a part of Boston Presbytery. Sunday Schools, 6; membership, about 425.
First Presbyterian church in Portland organized in 1885. Presbyterian church in Houlton organized in 1888.
CHURCH OF GOD.
Denomination organized 1830, at Harrisburg, Pa. First church in Maine formed Sept. 27, 1873, in Palmyra by Silas L. Pennell and 24 others. No. of churches in Maine, 12; ministers, 16. Communicants, about 250.
ROMAN CATHOLIC.
DIOCESE OF PORTLAND embraces Maine. Louis S. Walsh, Bishop. Statistics for Maine-Churches, 113; chapels, 36; Priests, 124; College for boys, 1; Academies for girls, 7; Orphan Asylums, 5; Parochial Schools, 28, with attendance of 10,675; Home for Aged Women, 1; Schools for Indian children, 3. Catholic population about 120,000.
15
218
ANNUAL REGISTER OF MAINE.
SOCIETIES.
MASONIC.
Annual meetings commence first Tuesday in May at Portland.
OFFICERS OF GRAND LODGE. Grand Master, Elmer P Spofford, Deer Isle; Deputy Grand Master, Thomas H. Bodge, Augusta; Senior Grand Warden, Waldo Pettengill, Kumford; Junior Grand Warden, Ernest P. Parlin, Wilton; Grand Treasurer, Millard F. Hicks, Portland; Grand Secretary, Stephen Berry, Portland.
Subordinate Lodges, 203; members, 29,345.
GRAND CHAPTER. Grand High Priest,, Charles B. Davis, Waterville; Deputy Grand High Priest, Frank J. Cole, Bangor; Grand King, Wallace N. Price, Richmond; Grand Scribe, Hugh R. Chaplin, Bangor; Grand Treasurer, Leander W. Fobes, Portland; Grand Secretary, Stephen Berry, Portland.
Subordinate Chapters, 63; members, 9,917.
GRAND COMMANDERY. Grand Commander, James P. Hutchinson, Auburn; Deputy Grand Commander, Charles W. Jones, Augusta; Grand Generalissimo, Ralph W. Crockett, Lewiston; Grand Captain General, Arthur S. Littlefield, Rockland; Grand Treasurer, Leander W. Fobes, Portland: Grand Recorder, Stephen Berry, Portland.
Subordinate Commanderies, 23: members, 5,484.
GRAND COUNCIL. M. I. Grand Master, Harry E. Larrabee, Gardiner; Deputy Grand Master, Elvert E. Parker, Lewiston; Grand P. C. of Work, James A. Richan, Roekland; Grand Treasurer, Leander W. Fobes. Portland; Grand Recorder, Stephen Berry, Portland.
Subordinate Councils, 16; members, 4,711.
ORDER OF HIGH PRIESTHOOD. President, Alfred S. Kimball, Nor- way; Recorder, Stephen Berry, Portland. Membership, about 500.
ORDER OF THE RED CROSS OF CONSTANTINE. M. P. G. Sor., Silas B. Adams, Portland; M. I. G. Rec., Samuel F. Bearce, Portland.
Conclaves in Portland, Lewiston and Bangor.
COUNCIL OF DELIBERATION, A. & A. S. RITE. Commander-in-chief, William C. Mason, Bangor; Grand Secretary, Harry W. Libby, Bangor.
MILITARY ORDER OF THE LOYAL LEGION OF THE UNITED STATES.
Commandery of the State of Maine. Headquarters, Portland.
OFFICERS OF THE COMMANDERY, 1912-13. Commander, Capt. Frank A. Garnsey; Senior Vice-commander, vacant; Junior Vice-commander, Lieut. Geo. D. Bisbee; Recorder, Lieut. Horatio Staples; Registrar, Major Charles H. Boyd; Treasurer, Captain Thomas J. Little: Chancellor, Edward A. Shaw; Chaplain, Brevet Major Henry S. Burrage.
Annual meeting, first Wednesday in May, at Portiand.
INDEPENDENT ORDER OF ODD FELLOWS.
This organization consists of 152 subordinate Lodges, with a membership of 25,447, and 57 Encampments, with a membership of 5,202.
OFFICERS OF THE GRAND LODGE. Grand Master, Charles E. Jackson, Portland; Deputy Grand Master, Louis E. Flanders, Auburn; Grand Warden, Ellery Bowden, Winterport; Grand Secretary, Wm. W. Cutter, Westbrook; Grand Treasurer, Wm. E. Plummer, Portland;
219
SOCIETIES.
Grand Marshal, Fred H. Drinkwater, Portland; Grand Conductor, Orland A. Corey, Brunswick; Grand Chaplain,
Grand Guardian, Geo. T. Holyoke, Honlton; Grand Herald, Frank S. Call, Ellsworth : Grand Representatives, Leon S. Merrill, Solon; Frank B. Miller, Rockland.
Annual session at Bangor 3d Wednesday in October, 1912.
REBEKAH BRANCH. Consists of 133 Lodges, 22,164 members.
President, Frances Homer, Bucksport; Secretary, Miss Grace E. Wal- ton, Belfast.
OFFICERS OF THE GRAND ENCAMPMENT. Grand Patriarch, Isaiah G. Elder, Brunswick; Grand High Priest, Willis E. Parsons, Foxcroft; Grand Senior Warden, Clarence E. Frost, Pittsfield; Grand Scribe, William E. Plummer, Portland; Grand Treasurer, Albro E. Chase, Portland; Grand Junior Warden, Sherman L. Berry, Waterville ; Grand Marshal, Frank L. Snow, Brunswick; Grand Sentinel, Chas. A, Ran- dall, Brunswick; Deputy Grand Sentinel, Joseph T. Holbrook, Bangor; Grand Representatives. Alfred S. Kimball, Norway ; Reuel Robinson, Camden.
Annual session at Bangor, October 17, 1912.
OFFICERS OF PATRIARCHS MILITANT. Commander, Brig. Gen. Chas. M. Stewart, Bangor; Asst. Adjt. Gen., Maj. A. R. Lovett, Bangor; Qm. Gen., Maj. Frederick W. Hinckley, Portland.
First Regiment headquarters, Saco, Col. Ralph H. Bryant; Second Regiment, Gardiner, Col. Samuel D. Soule.
KNIGHTS OF PYTHIAS.
Number of lodges, 142. Total membership, 16,959.
OFFICERS OF THE GRAND LODGE. Grand Chancellor, Will A. Gilman, Portland; Grand Vice Chancellor, Harry H. Peterson, Lewiston ; Grand Prelate, George E. Frye, Augusta: Grand K. of R. and S., Edgar J. Brown, office 16 Edith building, Waterville; Grand M. of E., E. C. Milliken, Portland; Grand Master at Arms, Chester L. Swallow, Fox- croft; Grand I. G., Robert M. Eales, Vanceboro; Grand O. G., John H. Armstrong, Saco.
The next session of the Grand Lodge will be held at Portland, on the third Wednesday of May, 1913.
Regiments, 2. Companies, 31. Members, 1,214.
MAINE BRIGADE, U. R. K. P. Brigade Commander, Charles J. Camp- bell, Livermore Falls; Asst. Adjt. Gen., Edgar J. Brown, Waterville. 1st Regiment-Co/., Warren E. Riker, Lewiston. 3d Regiment-Col., T. M. Ware, Augusta.
PYTHIAN SISTERS. G. C., Jennie Lowe, Portland; G. M. of R. & C., Annie S. Arnold, Augusta.
THE IMPROVED ORDER OF RED MEN.
Great Council of Maine instituted Oct. 25, 1888. Number of Tribes, 83. Membership, about 7,000.
CHIEFS OF THE GREAT COUNCIL .- Great Sachem, Fred A. Hobbs, So. Berwick: Great Senior Sagamore, W. S. Alexander, Eastport ; Great Junior Sagamore, Henry I. Durgin, Eliot (South); Great Prophet, Arthur B. Cook, Lewiston; Great C. of R., Herbert B. Seale, Port- land; Great K. of W., Charles F. Hooper, Sanford.
The next annual Council Fire will be held at Portland.
GREAT COUNCIL DEGREE OF POCHAHONTAS .- 72 Lodges; 2829 Mem- bers. Great Pocahontas, Mattie V. Clarke, Pemaquid; Great K. of R. Mrs. Cora Plaisted, Portland.
Red Men's League-Consists of two Companies; about 100 Members.
220
ANNUAL REGISTER OF MAINE.
THE MODERN WOODMEN OF AMERICA.
Organized January 5, 1883. Total membership 1,219,309. Membership in Maine, 8,328. Number Camps in Maine, 116.
STATE OFFICERS. Head Physician, Dr. O. I. Bemis, Bangor; State Deputy Head Consul, A. O. Palmer, Burlington, Vt .; District Deputy, G. C. Woods, Bangor.
Next State Camp meets in May, 1914.
INDEPENDENT ORDER OF FORESTERS.
High Court of Maine organized 1894. Subordinate Courts, 97. Compan- ion Courts, 18. Membership July 1, 1910. 5687.
OFFICERS. P. H. C. Ranger, Wm. McDavid, Augusta; H. C. Ranger, T. T. Corey, Portland; H. V. C. Ranger, C. F. Mann, Lisbon Falls, H. Sec., W. S. Lewin, Houlton; H. Treas., H. E. Foster, Winthrop; H. Physician, W. P. Hutchins, Rumford; H. Counselor, Fred Bogue, East Machias. Meets triennially.
GRAND ARMY OF THE REPUBLIC.
DEPARTMENT OF MAINE.
This Department contains 148 Posts. Membership about 5,000.
PRINCIPAL DEPARTMENT OFFICERS AND STAFF. Commander, Wm. H. Holston, Westbrook; Senior Vice-commander, Alonzo M. Warren, Dexter; Junior Vice-commander, Wm. E. Leighton, Pembroke ; Chaplain, J. H. Little, Bethel; Medical Director, B. F. Sturgis, Auburn; Assistant Adjutant General and Assistant Quartermaster General, Fred A. Mot- ley, Portland; Inspector, Hugh F. Madden, Bath; Judge Advocate, John D. Anderson, Gray; Chief Mustering Officer, John C. Haley, Biddeford; Patriotic Instructor, Lucius C. Morse, Liberty ; Chief of Staff, Charles C. Graham, Westbrook; Senior Aide, George O. D. Soule, Portland.
WOMAN'S RELIEF CORPS-Organized June 17, 1884. DEPARTMENT OFFICERS-President, Mrs. Ida C. Rolfe, Clinton; Secretary, Mrs. Ida L. Cochrane, Monmouth ; Treasurer, Mrs. Hattie C. Sprague, Bangor.
WOMAN'S STATE RELIEF CORPS OF MAINE-STATE OFFICERS-Pres- ident, Mrs. James Cahill, Hampden Highlands; Secretary, Mrs. Kather- ine R. Whittemore, Hampden Highlands; Treasurer, Mrs. Grace Y. Falconer, Winn.
LADIES OF THE G. A. R .- DEPARTMENT OFFICERS .- President, Mrs. Mary R. Tarbox, Fryeburg; Secretary, Mrs. Florence M. Wallace, East Vassalboro; Treasurer, Mrs. Sarah E. French, North Ansou.
SONS OF VETERANS UNITED STATES OF AMERICA.
Various State and local organizations existed prior to 1881. These were consolidated, in convention, at Pittsburg, Penn., Oct., 1882, into a National Order, to be known as the "Sons of Veterans United States of America." Membership, 50,000.
The Maine Division contains 46 Camps, with a membership of 1955.
PRINCIPAL DIVISION OFFICERS-Commander, F. H. Leach, Oakland ; Senior Vice-commander, L. L. Hooker, Bath; Junior Vice-commander, W. O. Cobb, Gardiner; Secretary and Treasurer, Edward K. Gould, Rockland.
Division Council-Ernest G. Waldron, Bangor; O. P. Ayer, Au- burn; John C. Howes, Augusta.
SONS OF VETERANS' AUXILIARIES-President, Mrs. Lugarde Kingsbury, Bangor; Secretary, Mrs. Elizabeth Savage, Bangor; Treasurer, Mrs. Grace Webster, Portland.
221
SOCIETIES.
UNION VETERANS' UNION.
DEPARTMENT OF MAINE. - Commander, O. P. Martin, Foxcroft ; First Deputy Commander, N. L. Meands, Auburn; Second Deputy Com- mander, J. L. Rushton, East Machias; Chaplain, John E. True, Auburn; Chief of Staff, Frank F. Goss, Auburn; Asst. Adjutant General, Judson Ames, Foxcroft; Asst. Quartermaster General, Charles O). Wadsworth, Gardiner; Asst. Judge Advocate General, R. P. Eaton, Brunswick.
MAINE SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION.
President, Silas Adams, Waterville; Senior Vice-pres., E. K. Gould, Rockland; Secretary, Joseph B. Shepherd, Portland; Registrar, Albert R. Stubbs, Portland; Treas., Converse E. Leach, Portland; Librarian, Nathan Goold, Portland; Historian, Aug. F. Moulton, Portland; Chap- lain, William G. Mann, Westbrook. Admission fee, $2.00. Annual dues, $1.50.
INTERNATIONAL ORDER OF GOOD TEMPLARS.
This organization in Maine contains 80 subordinate Lodges with a mem- bership of 4,045 and a juvenile membership of 500.
PRINCIPAL OFFICERS OF GRAND LODGE. G. C. Templar, W. I. Sterling, Waterville; G. Counsellor, Howard C. Woodside, Portland; G. Vice-Tempiar, Mrs. Martha Cayting, Bangor; G. Secretary, O. S. Nor- ton, Portland; G. Treasurer, C. Clifton Lufkin, Rockland; Supt. of Juvenile Work, Miss Annie T. Jones, Portland; Grand Chaplain, Wm. H. Fultz, Portland; Grand Electoral Supt., Ed. H. Emery, Sanford.
The 55th annual session will be held at Portland, April 9 and 10, 1913.
SONS OF TEMPERANCE.
Grand Worthy Patriarch, Wm. P. Pratt, Portland; Past Grand Worthy Patriarch, Wellington Matthew, Portland; Grand Worthy Asso- ciate, Mrs. Frost, Oxford; Grand Scribe, Mrs. A. L. Hayes, Chelsea (Gardiner R. F. D. 9); Grand Treasurer, Geo. J. Parrott, Oxford; Grand Chaplain, Sybil Hanscomb, Oxford; Grand Conductor, George Hazen, Oxford; Grand Supt. Y. P. W., Mary McLean, Portland; Grand Senti- nel, H. S. Burgess, Portland.
Annual session fourth Wednesday in October, 1912.
PATRONS OF HUSBANDRY.
MAINE STATE GRANGE. This organization consists of 445 subordinate Granges, and 60,000 members.
OFFICERS OF THE STATE GRANGE. Master, C. S. Stetson, Greene Overseer, E. C. Patten, Topsham; Lecturer, B. Walker McKeen Frye- burg ; Steward, D.G. Hall, West Eden; Asst. Steward, A. L. Roberts, West Kennebunk; Treasurer, Elwin E. Additon, Greene; Sec., E. H. Libby, Auburn (R. F. D. 4); Gate Keeper, S. K. Cushman, Steuben; Ceres, Mrs. D. G. Hall, West Eden; Pomona, Mrs. E. C. Patten, Topsham; Flora, Mrs. C. S. Stetson, Greene; Lady Assistant Steward, Mrs. A. L. Roberts, West Kennebunk; Executive Committee, Edward Evans, Belfast; Geo. Plummer, Charleston ; Geo. Alden, Gorham; L. E. Tuttle, Caribou.
The 39th annual session will be held at Portland on the third Tuesday in December, 1912.
222
ANNUAL REGISTER OF MAINE.
ANCIENT ORDER OF UNITED WORKMEN.
Grand Lodge of Maine, Organized July 11, 1901. Subordinate lodges, 85. Membership, 3708. Annual meeting third Thursday, Feb., 1913.
STATE OFFICERS. G. M. W., J. J. Maher, Augusta; G. F., Geo. F. Cameron, Bangor; G. Rec'd., F. M. Fish, Hallowell; G. Rec'r., Chas. F. Roberts, Portland; G. O., R. W. Hanson, Waterville.
ORDER UNITED AMERICAN MECHANICS.
OFFICERS OF STATE COUNCIL. S. C., Frank L. Porter, Cumber- land Mills; S. V. (., John L. Sheafe, Portland; S. C. Sec., Harry L. Pride, Westbrook; S. C. Treas., Chas. W. Frank, Cumberland Mills.
UNITED ORDER OF THE GOLDEN CROSS.
A Beneficent Protective Fraternity, consisting of Grand Commandery and 91 subordinate Commanderies. Membership of 3,000.
OFFICERS OF GRAND COMMANDERY. Grand Commander, Herbert E. McKenney, Portland; Grand Vice Commander, Patience Thompson, South Portland; Grand Keeper of Records, H. Mitchell, Kittery Point; Grand Treasurer, Wm. P. Varnum, Cumberland Mills; Grand Herald, J. T. Leighton, Gardiner; Grand Warden of Outer Gate, Henry Haskell, Lewiston; Past G. C., A. S. Bangs, Augusta.
The next annual meeting will be held the third Wed. in April, 1913.
WOMAN'S CHRISTIAN TEMPERANCE UNION.
This organization consists of 176 auxiliary unions, with a membership of about 5,000. The work is embraced in the following departments. viz : Organization, Preventive, Educational, Evangelistic, Social and Legal.
OFFICERS. President, Mrs. L. M. N. Stevens, Portland; Vice-Pres. at Large, Mrs. Althea G. Quimby, No. Turner; Corresponding Secretary, Miss Isabel H. Stickney, E. Brownfield; Treasurer, Mrs. A. S. Johnston, Fort Fairfield.
NEW ENGLAND ORDER OF PROTECTION.
Grand Lodge of Maine instituted Sept. 11, 1889. Number of Lodges, 82, Membership, 7,493.
OFFICERS FOR 1912. Grand Warden, C. W. Wentworth, Cumberland Mills; Grand Sec., Forest E. Ludden, Auburn; Grand Treas., C. H. Sul- livan, Bangor. Next annual session will be held at Bangor on the first Wednesday in April, 1913.
YOUNG MEN'S CHRISTIAN ASSOCIATION.
Local associations in Maine, 36. Membership, about 6,000.
STATE EXECUTIVE COMMITTEE .- Chairman, H. C. Day, Auburn; Recording Secretary, Orlando E. Frost, Belfast; State Secretary, Jeffer- son C. Smith, Waterville; Field Secretary, Wilbur A. Bowen, Waterville; Laymen's Sec., A. A. Heald, Waterville; Lumbermen's Sec., Willis J. Miller, Waterville; Treasurer, Horace Purinton, Waterville.
Annual meeting, May, 1913.
MAINE STATE CHRISTIAN ENDEAVOR UNION.
Maine State Union organized in 1887. No. of Societies, 433. Member- ship 13,923.
OFFICERS FOR 1912. Pres., Rev. Win. F. Slade, Gray; Corresponding Secretary and Treasurer, Harriette H. Cole, Sedgwick; Field. Sec., Harry W. Rowe, Waterville.
Annual meeting at Houlton Sept. 3, 4, 5. 1912.
223
SOCIETIES.
MAINE TRACT SOCIETY.
President, J. F. Piper, Portland; Secretary and Treasurer, A. E. Everett, Woodfords.
BIBLE SOCIETY OF MAINE.
Room 48, Y. M. C. A. Building, Portland.
President, Horace Purinton; Vice-president, Rev. Chas. M. Woodman ; Treas., L. M. Webb; Cor. Sec., Rev. Asa Dalton, D.D .; Rec. Sec., E. T. Garland; Auditors, Ozman Adams, H. W. Noyes; State Supt., Ed- mund T. Garland. Annual meeting, first Thursday in April, at Portland.
MAINE STATE SUNDAY SCHOOL ASSOCIATION.
OFFICERS .- President, A. E. Irving, Presque Isle; Secretary, L. M. Binford, Saco; Treasurer, S. J. Bassford, Portland; General Secretary, H. E. Lufkin, Portland. Annual convention in October, 1912, at Lewis- ton.
MAINE FRATERNAL ASSO. FOR THE BLIND.
President, Perley D. Witham, Skowhegan ; Secretary, William Lynch, Portland; Treasurer, Miss Carrie E. Adams, Portland. Annual meeting in June.
THE CHRISTIAN CIVIC LEAGUE OF MAINE.
President, M. S. Holway, Augusta; Vice-president, A. T. Laughlin, Portland: Attorney, H. Knowlton, Portland; Superintendent, W. F. Berry, Waterville; Secretaries, H. N. Pringle, C. E. Owen, Waterville, Edward H. Emery, Sanford; Treas., H. Purinton, Waterville.
MAINE GENEALOGICAL SOCIETY.
President, Frederick O. Conant, Portland; Vice-president, Geo. T. Little, Brunswick; Secretary, George S. Hobbs, Portland; Treasurer, Millard F. Hicks, Portland; Librarian, Albert R. Stubbs, Portland.
Meetings quarterly, third Wed. in Jan., Apr., July and Oct. at Portland. Library open daily 3 to 5 P. M. and Tuesday evenings during winter.
MAINE HISTORICAL SOCIETY.
Organized in Portland, 1822. Library building, 485 Congress street, Port- land. Its valuable collections of books, pamphlets and relics. have been carefully arranged therein, and are now open for reference to the public. Its library of bound books numbers 30,000, and it has an equal number of unbound pamphlets. It possesses, likewise, a large collection of curios- ities, relics, and Indian implements.
OFFICERS .- President, Hon. James P. Baxter, Portland; l'ice-pres- ident, Henry L. Chapman, Brunswick; Cor. Secretary, W. D. Patter- son, Wiscasset : Treasurer, Fritz H. Jordan, Portland; Rec. Secretary, H. W. Bryant, Portland; Librarian, Nathan Goold, Portland. Monthly meetings during winter at Portland. Annual Meeting commencement week at Brunswick.
MAINE STATE BAR ASSOCIATION.
President, O. F. Fellows, Bangor; Sec. and Treas., Norman L. Bassett, Augusta: Executive Committee, W. H. Newell, Lewiston; Charles S. Cook, Portland; Hugh R. Chaplin, Bangor; John W. Manson, Pittsfield ; Joseph E. Moore, Thomaston.
Meetings 2d Wed. in Jan., of Legislative year.
224
ANNUAL REGISTER OF MAINE.
STATE COUNCIL OF THE DAUGHTERS OF THE AMERICAN REVOLUTION.
State Regent, Mrs. John A. Morse, Bath; Vice-Regent, Mrs. William C. Robinson, North Anson; Cor. Secretary, Mrs. Ernest A. Allan, Bath; Rec. Secretary, Mrs. Alice B. Steele, Farmington ; Treasurer, Mrs. Harry C. Prince, Madison.
MAINE MEDICAL ASSOCIATION.
President, R. H. Marsh, Guilford; Treasurer, E. W. Gehring, Port- land; Secretary, W. Bean Moulton, Portland.
THE MAINE HOMEOPATHIC MEDICAL SOCIETY.
Organized 1867. Annual meeting at Rockland, June 10, 1913.
OFFICERS .- President, Wm. H. Kenniston, Madison; Vice-presidents, George H. Rand, Livermore Falls; Charles D. McDonald, Portland; Rec. Sec., L. A. Brown, Portland; Cor. Sec., Carrie E. Newton, Brewer ; Treas., Wm. S. Thompson, Augusta.
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.