Maine register, state year-book and legislative manual, Part 36

Author:
Publication date: 1888
Publisher: Portland, Tower Pub. Co. [etc.]
Number of Pages: 1238


USA > Maine > Maine register, state year-book and legislative manual > Part 36


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


Selectmen-Danforth P. O., Wm. A. Heal; Arthur Moody ; Selden, L. L. Drew.


Town Clerk-Elmer J. Earl.


Treasurer-Tristam B. Smart.


Collector and Constable-Danforth P. O., John Smart.


Road Commissioners-V. W. Putnam; Selden, Albert Whitney; Danforth P. O., Elmer Faulkner.


School Committee-T. B. Smart; Selden, L. L. Drew; Roxie, Ed- ward Bedell. Supt .- Danforth P. O., W. A. Heal.


Board of Health-V. W. Putnam, sec.


Clergyman-Supplies, Meth .; vacant, Bap.


Justices-G. A. Smart, July 10, 1916. Trial, V. W. Putnam, Mar. 20, 1914.


339


AROOSTOOK COUNTY.


Merchants-L. C. Brackett, groceries. Roxie, E. J. Lee, general stores. Danforth P. O., Grand Lake Grange, W. A. Heal, mngr., general stores. Selden, D. Pratt, general stores.


.Asso'in-P. of H .- Grand Lake, No. 375, 1st and 3d Sat.


WOODLAND.


Sixty miles N. W. of Houlton, via Caribou. Stage line to New Sweden. Formerly Township 14, Range 3, W. E. L. S. Organized into Woodland Plantation, 1861. Incorp. March 5, 1880. Population-1870, 174; 1880, 679; 1890, 885; 1900, 1096. Valuation, 1880-Polls, 137; Estates, $77,- 539; 1890-Polls, 224; Estates, $170,612; 1900-Polls, 259; Est., $186,468; 1910-Population, 1161; Polls, 263; Estates, $302,832.


On Aroostook Valley R. R. (electric).


Post-office address, Caribou R. F. D. 4.


Selectmen-Geo. W. Harmon, Frank P. Thomas; Perham P. O., J. W. Johnson.


Town Clerk and Treasurer-Ralph Buzzell.


Collector-Frank Morse.


Road Commissioners-New Sweden P. O., Chas. Mahoney, Geo. Norbeck, Will Davis.


School Committee-Olof J. Nylander, Frank P. Thomas; Caribou P. O., Maurice Russell. Supt .- New Sweden P. O., E. W. Bowdin.


Board of Health-New Sweden P. O., Chas. Mahoney, sec.


Clergyman-Vacant, Adv.


.Merchants -- Geo. O. Goodwin & Co., Carl M. Johnson, general stores.


Manufacturers-Carl M. Johnson, shingles and long lumber; Geo. O. Goodwin & Co., starch. New Sweden P. O., New Sweden Starch Co., starch.


.Asso'tn-1. O. G. T.


*ALLAGASHI PLANTATION.


One hundred and sixty miles N. N. W. of Houlton. Thirty miles from Fort Kent. Settled principally by English. Formerly Townships Nos. 16 and 17, Ranges 10 and 11. Organized June 24, 1886; and named from the Allagash river. Population-1890, 200; 1900, 190. Valuation, 1900- Polls, 42.


1910-Population, 245; Polls, 45; Est .. $265,026.


Tri-Weekly Stage to St. Francis.


Postmasters-E. J. Gardner ; Dickey, Mrs. J. H. Kelly.


Assessors-Dickey, W. H. Henderson ; J. D. Pelkey; Dickey, Henry Hughes.


Clerk-Dickey, W. H. Kelly.


Treasurer-Dickey, Geo. Henderson.


Collector and Constable -Dickey, Albert McBriarty.


School Committee-Albert Casey ; Dickey, W. H. Kelly, Thomas McBriarty. Supt .- Dickey, W. H. Henderson.


Clergyman-Dickey, D. McGuire, Cath.


Merchants-Mrs. T. Gardner, general store; Dickey, T. Hughes, con- fectionery.


Manufacturers-Jos. McBriarty, meal and flour ; Dickey, McBriarty Bros., long lumber.


Hotels-Thos. Gardner ; Dickey, John Casey, W. H. Henderson. *No returns.


340


ANNUAL REGISTER OF MAINE.


CARY PLANTATION.


Ten miles south of Houlton, on stage route to Danforth on Me. Cent. R. R. Organized as No. 11, R. 1 plantation, June 30, 1859. Named for Shepard Cary and organized Jan. 27, 1883. Pop .- 1870, 274; 1880, 413; 1890, 390; 1900, 400. Valuation, 1870-Polls, 49; Estates, $20,350; 1880-Polls. 74; Est., $20,230; 1890-Polls, 86; Est., $37,578; 1900-Polls, 92; Est., $28,- 509.


1910-Population, 340; Polls, 88; Estates, $39,819.


Postmaster-William Oliver.


Assessors-Wm. Reed, jr., Royal Libby, W. E. Fanjoy.


Clerk-James I. Oliver.


Treasurer-W. M. Tracey.


Collector-David Cassidy.


Constable-Joshua C. Pollard.


School Committee-Owen Wilcox, D. B. Putnam, Royal Libby. Supt .- James A. Moores.


Board of Health-William Fanjoy, sec.


Clergyman-J. McCarthy (Houlton P. O.), Cath.


Justice-Wm. Reed, June 16, 1918.


Merchants-Wm. Oliver, Joshua Pollard, Mrs. W. E. Adams, gro- ceries.


Manufacturers-David Murchie, smith. Houlton P. O., L. O. Lud- wig, starch; John Watson, lumber.


CASWELL PLANTATION.


Sixty miles N. of Houlton, on stage line from Limestone. Originally Township F, R. 1. Organized under name of Pleasant Ridge Plantation in 1878. Reorganized under present name in 1879, and named for the first settler, E. S. Caswell. Population-1870, 67; 1880, 326; 1890, 212; 1900, 368. Valuation, 1880-Polls, 64; Estates, $17,379; 1890-Polls, 41; Est., $35,238; 1900-Polls, 70; Est .. $41,419.


1910-Population, 529; Polls, 122; Est., $68,687.


On C. P. R. and Aroostook Valley Electric R. R.


Post-office-Limestone.


Assessors-N. Burbee, Henry Pierce, Richard Cote.


Clerk-Johnson Colwell.


Treasurer-John Ayott.


Collector-Joseph St. Peter.


Constables-Eugene Burbee, Joseph St. Peter.


Road Commissioners-Noah Burbee, J. Burbee, John Ayott. School Committee-N. Burbee, Henry Pierce, Richard Cote. Clergyman-Supplies, Meth.


.Merchants-John Wright, Geo. L. Foster, general stores.


MManufacturers-J. B. Durepo & Son, starch.


CHAPMAN PLANTATION.


Forty-five miles N. N. W. of Houlton. Formerly Township No. 11, R. 3, Organized 1874. Population, 1870-40; 1880, 166; 1890, 231; 1900, 285. Valuation, 1880-Polls, 42; Estates, $11,815; 1900-Polls, 89; Est., $57,- 911.


1910-Population, 426; Polls, 108; Estates, $107,725.


Post-office, Mapleton R. F. D. 2.


Assessors-E. L. Grendell, J. F. Ricker, E. C. Mclaughlin.


Clerk-Phillip Adams.


Treasurer-L. A. Foss.


341


AROOSTOOK COUNTY.


Collector-Mark E. Chandler.


Constables-Eugene J. Roix, Ira C. Robbins.


Road Commissioners-Harry D. Grendell, Lewis B. Grendell ; Presque Isle P. O., Nelson Powers.


School Committee-L. A. Foss, Worth Grendell. Supt .- I'resque Isle P. O., W. O. Chase.


Board of Health-J. F. Ricker, sec.


Clergyman-Vacant, F. Bap.


Manufacturers-Preston T. Grendell, Warren Grendell, masons; Herbert Pelky, Wm. Pelky, E. L. Grendell, carpenters.


CONNOR PLANTATION.


Sixty miles N. of Houlton, on stage-line from Caribou. Formerly Let- ter K, R. 2. Organized 1877. Named after Gov. Selden Connor. Pop- ulation-1870, 132; 1880, 253; 1890, 526; 1900, 453. Valuation, 1900- Polls, 119; Estates, $53,327.


1910-Population, 609; Polls, 145; Estates, $73,007.


Postmaster-Acadia, Mrs. D. Violette.


.Issesors-Joseph Dumais, Joseph Cote, Joseph Dube.


Clerk-Michel Thibodeau.


Treasurer-Caribou R. F. D. 6, Peter Dionne.


Collector-John Belanger.


Constable-Caribou R. F. D. 6, Frank Sirois.


Road Commissioners-James Martin, Hilaire Thibodeau, Louis Dube.


School Committee-Edward Lizotte; Caribou R. F. D. 6, Joseph Gagnon, Frank Sirois. Supt .- Joseph Duman.


Board of Health-Henry McPherson, sec.


Clergyman-Frank Montagne (Caribou P. O.), Cath.


Justices-Xavier A. Cyr, Feb. 25, 1915. Trial, Joseph A. Dumais, Juue 16, 1918.


Merchant-Caribou P. O,. Joseph G. Gagnon, general stores.


Manufacturers-Caribou P. O., Joseph Sansterre, lumber; Gary & Glenn, starch.


CYR PLANTATION.


Seventy miles north of Houlton. On stage line from Van Buren. Named after the Cyr family, the most numerous in the Madawaska territory. Population-1860, 218; 1870, 376; 1880, 558; 1890, 429; 1900 502. Valuation, 1880-Polls, 82; Estates, $28,066; 1890-Polls, 71; Est., $53,299; 1900-Polls, 106; Est., $49,454.


1910-Population, 531; Polls, 100; Est., $65,717.


Post-office-Van Buren.


.Assessors-Ovide Pelletier, Joseph F. Madore, Belonie Ouellette.


Clerk and Treasurer-Joseph Lapierre.


Collector and Constable-P. Cormier.


Road Commissioners-Elie Ouellette, P. Cormier, Denis Madore.


School Committee-Elie Quelette, Maxime Cormier, Belonie Michaud. Supt .- Joseph Levasseur.


.Manufacturer-Peter Ouellette 2d.


*E PLANTATION.


Twenty-eight miles north of Houlton. Organized as a plantation Sept. 26, 1898. Population-1900, 44. Valuation, 1900-Polls, 17; Est., $28,425. 1910-Population, 126; Polls, 29; Est. $76,332. Post-office-Robinsons.


*No returns.


342


ANNUAL REGISTER OF MAINE.


Assessors-R. C. Hafford, Edward Pomphey, James Hafford.


Clerk-J. R. Mills.


Treasurer-J. R. Mills.


Collector and Constable-Judson Mills.


Road Commissioner-J. R. Mills.


School Committee-Robert Hafford, Edward Pomphey, Austin Mills. Supt .- J. R. Mills.


Board of Health-Judson Mills, sec.


GARFIELD PLANTATION.


Formerly No. 11, Range 6. Joins Ashland on the west. Organized for


election purposes, April 13, 1885. Population-1870, 51; 1880, 80 ; 1890, 86 ; 1900, 111. Valuation, 1900-Polls, 30; Estates, $59,246.


1910-Population, 121; Polls, 33; Estates, $118,492.


Post-office address, Ashland R. F. D. 1.


Assessors-W. B. Winslow, A. W. Howe; Ashland P. O., N. A. Young.


Clerk-Ashland P. O., W. L. Bartlett.


Treasurer-Geo. A. Young.


Collector and Constable-L. E. Young.


Road Commissioner-L. K. Tilley.


School Committee-Wallace B. Winslow; Ashland P. O., F. P. McQuarrie, N. A. Young. Supt .- Ashland P. O., Florent Whitmore.


Board of Health-W. B. Winslow, sec.


Justice-L. K. Tilley, May 17, 1918.


Merchants-L. K. Tilley, farm produce, railroad ties; W. B. Winslow, feed and hay ; I. West, seed potatoes.


Manufacturer-A. W. Howe, lumberman.


Library-Garfield Public, Emily Bartlett, lib., 800 vol.


Guides-Geo. S. Clayton, W. L. Bartlett, A. W. Howe, John Stolle.


GLENWOOD PLANTATION.


Thirty-two miles S. S. W. of Houlton, 84 miles N. E. of Bangor, on stage line from Wytopitlock on the Maine Central R. R. to Haynesville. First settled by Seth Spaulding, from Dover, Me., in 1833. Population-1870, 185; 1880, 198; 1890, 183; 1900, 178. Valuation, 1870-Polls, 44; Estates, $27,408; 1880-Polls, 53; Est., $28,845; Polls, 54.


1910-Population, 128; Polls, 49; Estates, $99,000.


Postmaster-Mrs. Annie M. Noilen.


Assessors-G. E. Jenkins, Jams F. Read, Edgar F. Dyer.


Clerk-Ralph A. Jenkins.


Treasurer-John M. Noilen.


Collector-W. H. Grant.


Constable-Owen E. Dunlap.


Road Commissioner-Albert H. Grant.


School Committee-L. T. Carll, Wm. Goss, A. B. Jenkins. Supt .- G. E. Jenkins.


Board of Health-G. E. Jenkins, sec.


Clergyman-Supplies, Meth.


Merchant-L. T. Carll, general store; John Goss, hay and straw.


Manufacturer-F. A. Brown, smith.


Telephone-Aroostook Tel. & Tel. Co.


HAMLIN PLANTATION.


Seventy miles north of Houlton. On stage line from Limestone. Named in honor of Hon. Hannibal Hamlin. Population-1860, 507; 1870, 558;


343


AROOSTOOK COUNTY.


1880, 612; 1890, 484; 1900, 574. Valuation, 1860-Polls, 75; Estates, $12,- 881: 1870-Polls, 96; Est., $28,218; 1880-Polls, 84; Est., $38,637; 1890- Polls, 72; Est., $72,939; 1900-Polls, 107; Est., $79,813.


1910-Population, 657; Polls, 143; Est., $98,844.


On Aroostook Valley Electric R. R.


Postmaster-Joseph T. Parent.


Assessors-Ramie Cyr, Levite Ayott, Tom Smith.


Clerk and Treasurer-Tom Smith.


Collector and Constable-Walter Paradis.


Road Commissioners-Walter Paradis, John Tom Smith, Ben Le- vasseur.


School Committee-Ben Levasseur, Jennie Cyr, Lawrence King. Supt .- Ramie Cyr.


Board of Health-Ramie Cyr, sec.


Merchants-W. F. Paradis, Jos. R. Martin, Xavier Cyr, general stores.


Manufacturers-Isidore Martin, saw-mill; Osborne & Estey (Fort Fairfield P. O.), starch.


HAMMOND PLANTATION.


Seven miles N. W. of Houlton. Organized Feb. 17, 1886. Formerly Letter


B, R. 2. Population-1890, 109; 1900, 116. Valuation, 1900-Polls, 32; Estates, $66,120.


1910-Population, 115; Polls, 32; Estates, $132,240.


Post-office address-Houlton R. F. D. 6.


Issessors-John W. Davidson, Geo. W. Carpenter, Frank G. McCon- nell.


Clerk-John S. Snell.


Treasurer-J. F. Rugan.


Constable and Collector -- T. J. Carpenter.


Constable-John S. Snell.


Road Commissioner-John W. Davidson.


School Committee-Geo. W. Carpenter, Frank G. McConnell, T.


J. Carpenter. Supt .- John W. Davidson. Board of Health-John W. Davidson, sec.


Manufacturer-W. H. Harding, staves.


MACWAHOC PLANTATION.


Half township, forty-five miles S. S. E. of Houlton, and six and a half miles N. of M. C. R. R. at Kingman. On military road from Ban- gor to Houlton. Formerly No. 1, R. 4. Settled in 1835, and organized as a plantation December 16, 1851. Population-1860, 202; 1870, 170; 1880, 187 ; 1890, 216; 1900, 153. Valuation, 1870-Polls, 43; Estates, $41,- 407; 1880-Polls, 40; Est., $25,917; 1890-Polls, 65; Est., $36,193; 1900- Polls, 55; Est., $42,117.


1910-Population, 147; Polls, 42; Est., $64,287.


Daily stage from Kingman.


Postmaster-Cora M. Coburn.


Assessors-C. A. Shannon, A. P. Butterfield, N. M. Jordan.


Clerk-Frank E. Libby.


Treasurer-Geo. D. O'Rourke.


Collector and Constable-F. E. Ames.


Constable-G. D. O'Rourke.


Road Commissioner-Fred Shannon.


School Committee-C. A. Shannon, F. E. Ames, W. F. Pratt. Supt .- Mattawamkeag P. O., Miss Ava Chadbourne.


344


ANNUAL REGISTER OF MAINE.


Board of Health-Geo. D. O'Rourke, sec.


Justice-Frank E. Libby, May 17, 1918.


Merchants-Sadie B. Martin, dry goods and groceries ; C. M. Coburn, dry goods and stationery.


Manufacturers-Nathaniel Jordan, E. A. Buck & Son, long and short lumber.


Boarding House-Ernest A. Coburn.


MORO PLANTATION.


Twenty-four miles west of Houlton. Settled 1837, by Lewis, Bradford, and Brown. Organized into a plantation under name of Rockabema, in 1850. Name changed in 1860. Population-1870, 107; 1880, 171; 1890, 199; 1900, 217. Valuation, 1880-Polls, 39; Estates, $46,693; 1890-Polls, 55; Est., $58,407; 1900-Polls, 43; Est., $51,627.


1910-Population, 215; Polls, 56; Est., $74,165.


Post-office address-Smyrna Mills R. F. D.


Assessors-W. S. Chace, H. G. Kennedy, C. F. Bates.


Clerk-S. T. Bates.


Treasurer-C. M. Condon.


Collector and Constable-Ed. Kennedy.


Road Commissioners-S. T. Bates, C. Condon, H. H. Darling. School Committee-S. T. Bates, H. G. Kennedy, J. R. Bates. Supt .- S. F. Chase.


Board of Health-F. O. Kilgore, sec.


Clergyman-E. S. Burrill (Smyrna Mills), Meth.


Physician-F. W. Tarbell.


Justice-Trial, L. W. Kilgore, May 26, 1915.


MMerchants-J. R. Bates, groceries and confectionery; Elmer E. Scott, confectionery.


Hotels-Robert Kennedy, Sarah M. Smart.


NASIIVILLE PLANTATION.


Sixty-five miles N. N. W. of Houlton. Organized April 17, 1889. Popula- tion-1890, 34; 1900,32. Valuation, 1900-Polls, 8; Estates, $44,080. 1910-Population, 27; Polls, 8 ; Estates, $99,180. On B. & A. R. R.


Post-office-Ashland.


Assessors-Eugene Hill, William Henry, Jacob Mosher.


Clerk-E. A. Hill.


Treasurer-K. E. Mosher.


Collector-Portage Lake P. O., Henry McCormack.


Road Commissioner-J. Bartlett.


School Committee-Mrs. Kate Mosher, Wm. Henry; Portage Lake. P. O., Henry McCormack. Supt .- F. Whitmore.


Board of Health-E. Hill, sec.


Manufacturer-E. A. Hill, smith.


*NEW CANADA PLANTATION.


Seven miles south of Fort Kent. Formerly No. 17, R. 6. Organized Casco Plantation Nov. 9, 1881, and named from the Canadian French who lived there. Population-1870, 83; 1880, 177; 1890, 301; 1900, 419. Valuation, 1900-Polls, 77; Estates, $33,927.


1910-Population, 590; Polls, 114; Estates, $61,243.


Postmaster-Daigle, Isaie C. Daigle.


*No returns.


345


AROOSTOOK COUNTY.


Assessors-Fort Kent Mills P. O., Henry Desjardins; Docite Daigle; Fort Kent Mills P. O., Henry Beaulieu.


Clerk and Treasurer-Isaie C. Daigle.


Constable and Collector-Fort Kent Mills P. O,, Henry H. Daigle. Road Commissioners-Joseph Pelletier; Fort Kent Mills P. O., Aime Beaulieu.


School Committee-Dominique Daigle; Fort Kent Mills P. O., Henry Beaulieu, Henry Desjardins. Supt .- Fort Kent Mills P. O., Joseph F. Cyr.


Clergyman-Joseph Raimbault, Cath.


Merchant-Isaie C. Daigle, general stores.


Manufacturers-Denis V. Daigle, lumber; Chrysostome Daigle, shingles; Daigle Bros. Starch Co., starch; Denis L. Daigle, smith; Thomas Roy, carpenter.


AAssot'n .- M. W. of A., No. 13,085.


OXBOW PLANTATION.


Forty-five miles north-west of Houlton, and 130 from Bangor. Settled in . 1840. Organized as No. 9, R. 6 Plantation, in 1848. Organized as Ox- bow in 1870. Population-1850, 118; 1860, 127; 1870, 100; 1880, 127. 1890,


94; 1900, 153. Valuation, 1880-Polls, 24; Estates, $18,917; 1900-Polls, 57; Est., $30,000.


1910-Population, 181; Polls, 63; Estates, $100,000.


Stage to Masardis.


Postmaster-C. C. Libby.


Assessors-John M. McLean, Miles D. Arbo, James A. Anderson.


Clerk-John M. McLean.


Treasurer-Lyman L. Willard.


Collector -Warren E. Willard.


Constable-Isaac Libby.


Roud Commissioners-John A. Anderson, L. B. Piper.


School Committee-James H. Anderson, Miles D. Arbo, John M. McLean. Supt .- Melvin Murphy.


Board of Health-John M. McLean, sec.


Justice-C. C. Libby, Nov. 19, 1915.


Merchants-Miles D. Arbo, groceries; William Currier, groceries and dry goods.


MManufacturer-Melvin Murphy.


Taxidermists-William Atkins, Henry Smith.


Hotels-C. C. Libby, John McLean, Wm. Atkins, Arbo & Hackett.


Sporting Camps-Arbo & Libby, Walter Swett, Russell Spinney, Isaac Libby.


REED PLANTATION.


Thirty-six miles S. S. W. of Houlton, on military road. On M. C. R. R. seventy-six miles N. E. of Bangor. Formerly Township No. 1, R. 3. First settled by John Clifford from Dover, in 1830. Portion of Drew Plant. annexed March 5, 1889. Population-1860, 72; 1870, 54; 1880, 109 ; 1890, 203; 1900, 399. Valuation, 1880-Polls, 26; Estates, $45,451; 1900- Polls, 124; Est., $124,223.


1910-Population, 537; Polls, 169; Est., $134,125.


Daily Stages from Wytopitlock to Haynesville and to Prentiss.


Postmasters-Wytopitlock, F. B. Staples.


Assessors-Henry H. Springer, Leigh J. Patchell, Lyndon E. Clif- ford.


Clerk-C. W. Springer.


Treasurer-La Forest R. Bennett.


23


346


ANNUAL REGISTER OF MAINE.


Collector-R. B. Springer.


Constables-Geo. Saunders, John Maloy, Leigh J. Patchell. Road Commissioners-John Graham, C. O. Winship.


School Committee-H. W. Johnson, A. H. Miller, J. C. Patchell. Supt .- Mary H. Dow.


Board of Health-A, H. Miller, sec.


Clergymen-G. J. Neal, Geo. H. Gray, F. Bap .; vacant, Univ .; J. A. Farley (Kingman P. O.), Cath.


Physician-H. W. Johnson.


Justice-Trial, LaForest R. Bennett, Apr. 27, 1916.


.Merchants-George S. Inch, Isaiah Woodman, general stores; C. W. Springer, W. J. Rosebush, cigars and confectionery ; F. B. Staples, Gold- man, Floyd & Co., clothing and furnishings; Mrs. F. B. Staples, station- ery; Fred F. McLaughlin, groceries; N. C. Hillman, horsesand harness; Clarence Inch, phonographs.


MManufacturers-L. Bell, E. L. Hewey (also wood worker), smiths; L. L. Bell, grist mill; Herbert G.Reed, axes; Springer Lumber Co., S. W. Hanscom, J. C. Patchell, long and short lumber; Horace A. Han- son, saw filing ; E. J. Lee Co., last blocks.


Barbers-Springer & Staples, W. J. Rosebush.


Restaurant-Mrs. T. H. Keegan.


School-High, Miss Mary H. Dow, prin.


Asso'tus-P. of H .- Wytopitlock, No. 416, 2d and 4th Sat. Hotel-Geo. W. Winship.


SILVER RIDGE PLANTATION.


Half township, forty miles S. W. of Houlton. On stage-line from Sher- man on B. & A. R. R. Nineteen miles N. W, of M. C. R. R. at King, man. Formerly the east half of No. 2, R. 5. Organized a plantation, July 20, 1863. First settled 1858. Population-1874, 184; 1880, 229; 1890, 195; 1900, 168. Valuation, 1880-Polls, 63; Estates, $16,662; 1890-Polls, 66; Est., $43,200; 1900-Polls, 50; Est., $38,121. 1910-Population, 155; Polls, 55; Est. $37,572.


Postmaster-Monarda, J. H. Hoyle.


Assessors-M. A. Weston, Victor Goodwin, H. P. S. Mathers.


Clerk-C. F. Chute.


Treasurer-J. C. Joy.


Collector-E. M. Bradstreet.


Constable-J. C. Joy.


Road Commissioner-P. J. Weston.


School Committee-Ellery M. Bradstreet, Arthur Chute, Geo. Dow. Supt .- Mrs. Geo. Graves.


Board of Health-George Terrio, sec.


Merchant-Mrs. C. A. Ackerson, general stores. Hotel-Mrs. Joseph Weston.


ST. FRANCIS PLANTATION.


One hundred and twenty-five miles N. N. W. of Houlton, via Ashland Jct. and Fort Kent. Settled by Acadian and Canadian French. Popu- lation-1870, 253; 1880, 299 ; 1890, 461; 1900, 568. Valuation, 1880-Polls, 62; Estates, $20,840; 1890-Polls, 84; Est., $38,652; 1900-Polls, 107; Est., $44,779.


Terminus of B. & A. R. R. Tri-weekly stage to Allagash.


1910-Population, 918; Polls, 213; Estimates, $128,340.


Postmaster-Hampton McLean.


Assessors-C. J. Thibodeau, David Mckenzie, R. H. Jones.


Clerk-Ovila Daigle.


Treasurer-Hampton McLean.


Collector-Neal McLean.


Constable-Xavier Cyr.


347


AROOSTOOK COUNTY.


Road Commissioner-Holmes Morrison.


School Committee-Ovila Daigle, R. A. Forrest, John Sinclair.


Supt .- Fort Kent P. O., Joseph F. Cyr.


Board of Health-John Sinclair, sec.


Clergymen-R. A. Forrest, Cath .; W. McGuire, Pres.


Merchants-Raymond Pelletier, Belone Pelletier, groceries; Chas. E. Jones, Henry Theriault, general stores; John Jacob, dry goods.


MManufacturers-E. Correveau, grist mill ; C. E. Jones, Neal McLean, shingles and lumber.


Barber-Geo. Louzier.


.Isso'tn-M. W. of A.


Hotels-Peter Clair, James Kelley.


ST. JOHN PLANTATION.


One hundred and thirty-three miles N. N. W. of Houlton. Seven miles from Fort Kent. Population, 1870-127; 1880, 166; 1890, 226; 1900, 371. Valuation, 1900-


Polls, 81; Estates, $40,330.


1910-Population, 571; Polls, 111; Estates, $83,580.


Postmasters-W. M. Cyr; Wheclock-


.Assessors-W. M. Cyr, Frank Galbert, Joseph St. Pierre.


Clerk-G. W. Cyr.


Treasurer-Alsime Daigle.


Constable and Collector-Raymond Daigle.


Road Commissioners-W. M. Cyr, L. Daigle, Jos. St. Pierre.


School Committee-Docite Daigle, James Bessie, Frank Galbert. Supt .- Fort Kent P. O., Joseph F. Cyr.


.Merchants -- Mrs. C. B. Harmon, Mrs. S. E. Hartt, D. Landry, general stores; W. M. Cyr, groceries.


Manufacturers-Wheelock & Harmon, cedar shingles. Hotel-W. M. Cyr.


WADE PLANTATION.


Fifty-four miles N. N. W. of Houlton, via Waslıburn. First settled in 1846. Originally Township No. 13, R. 4. Organized 1859; organization lost, 1862: reorganized May 2, 1874. Pop .- 1870, 76; 1880, 131; 1890, 158; 1900, 271. Valuation, 1880-Polls, 24; Estates, $10,165; 1900-Polls, 67; Est., $52,943.


1 910-Population, 318: Polls, 84; Estates, $151,254.


.Assessors-Washburn P. O. Reuben H. Story; Perham P. O., Chas. Campbell, P. F. Dickinson.


Clerk-Washburn P. O., W. D. Dnnn.


Treasurer and Collector-Perham P. O., Walter E. Dow.


Constables-Washburn P. O., W. D. Dunn; Perham P. O., Walter E. Dow.


Road Commissioners-Washburn P. O., Geo. R. Elliott, C. S. Cimbal, Leonard Hilt; Perham P. O., P. F. Dickinson.


School Committee-Washburn P. O., W. D. Dunn, N. G. Churchill; Perham P. O., Charles Campbell. Supt .- Washburn P. O., Roy L. Sinclair.


Board of Health-Washburn P. O., W. D. Dunn.


WALLAGRASS PLANTATION.


One hundred and ten miles N. N. W. of Houlton, via Ashland. Eight miles south of Fort Kent, with which it has chief connection. Settled by Canadian French. Population, 1870, 297; 1880, 431; 1890, 595; 1900, 784. Valuation, 1880-Polls, 85; Estates, $22,040; 1890-Polls, 106; Est., $49,- 654; 1900-Polls, 154; Est., $41,361.


1910-Population, 1004; Polls, 209; Est., $91,539. On Fish River R. R.


348


ANNUAL REGISTER OF MAINE.


Postmasters-Thalie Gagnon; Soldier Pond, Albert G. Daigle; Michaud, Geo. F. Labe.


Assessors-Soldier Pond, Louis Perrault; Jos. Saucier, Romule Labe. Clerk-Soldier Pond, Eloi Michaud.


Treasurer-Napoleon Labe.


Collector-Soldier Pond, Damas Michaud.


Constable-Zeb Corriveau.


Road Commissioner-J. J. Labe.


School Committee-Brien Labe; Michaud, GeorgeLabe; Soldier Pond, Robert Michaud. Supt .- Fort Kent P. O., Joseph F. Cyr.


Cler gyman-Nicholas Cannel, Cath.


Lawyer-Alphonse J. Laliberte.


.Merchants-Joseph Labe jr., Damas Gagnon (also confectionery), general stores; Soldier Pond, E. L. CLEVELAND CO. (Houlton) (see advt. opp. p. 296), potatoes.


Manufacturers-Soldier Pond, August Daigle, lumber and shingles; Etienne Cariveau, grist mill; Michaud, Geo. F. Labe & Co., shingles.


Express-American, Joseph P. Babin, agt.


School-St. Joseph Convent, Sister Mary Ambroise, supt.


Surveyor of Land and Lumber-Eagle Lake P. O., J. M. Brown


WESTMANLAND PLANTATION.


Sixty-six miles N. N. W. of Houlton. Formerly No. 15, R. 4. Settled by Swedes from New Sweden, and named after a province in Old Sweden. Organized June 1, 1892. Population-1890, 52; 1900, 100. 1910-Population, 104; Polls, 30; Estates, $132,240.


Post-office-Jemtland R. F. D. 1.


.Assessors-Emil Carlson, Anton Storm, O. N. Nilson.


Clerk and Treasurer-O. F. Peterson.


Collector and Constable-Aug. Johnson.


School Committee-Aug. Carlson, Axel Wedberg, O. N. Nilson. Supt .- Anton Storm.


Board of Health-August Carlson.


WINTERVILLE PLANTATION.


Ninety-two miles N. N. W. of Houlton. Formerly No. 15, Range 7. Set- tled in 1846 by Thomas Goss. Organized in 1884. Name changed from Winterville to Hill, March 28, 1903. Changed back to Winterville, 1907. Population-1880, 101; 1890, 72; 1900, 124.


1910-Population, 267; Polls, 55; Estates, $121,440.


On B. & A. R. R.


Postmaster-Mary Labe.


.Assessors-Alvin A. Albert, Frank Nicknair, Joseph Pelletier.


Clerk-Remi Labe.


Treasurer-Thomas Dubay.


Collector-Remi Labe.


Constable-Joseph J. Albert.


Roud Commissioner-Thomas Dubay.


School Committee-Thomas Dubay, Remi Labe, Paul Dumond.


Supt .- Alvin Albert.


Clergyman-Joseph Marcoux (Wallagrass), Cath.


Merchant-Larry Roy, groceries.


Surveyor of Land and Lumber-Eagle Lake P. O., J. M. Brown.


*NO. 1, R. 5.


Fifty miles S. S. E. of Houlton.


Postmaster-Rawson, James C. Millmore.


* Unorganized


4.


349


AROOSTOOK COUNTY.


* NO. 7, R. 4.


On Ashland branch B. & A. R. R.


Manufacturer-Dean Lumber Co., long and short lumber.


NO. 8, R. 4. *


Thirty miles N. W. of Houlton. On B. & A. R. R. Population-1900, 111. Postmasters-St. Croix, Lizzie A. Pride; Howe Brook, S. J. Antworth.




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.