Maine register, state year-book and legislative manual, Part 41

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 41


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


Portland Boys Club, W. G. Chapman, pres., J. E. F. Connolly, sec.


Portland Camera Club, O. P. T. Wish, pres., Geo. E. Fogg, vice pres., Roy E. Monroe, sec. and treas.


Portland Clearing House Assoc., Fred N. Dow, pres., Wm. H. Hobbs, sec.


Portland Club, Josiah H. Drummond, pres., John H. Pierce, sec.


Portland Country Club, Wm. C. Eaton, pres., Phillip I. Jones, sec.


Portland Gun Club, E. E. Thurston, pres., C. W. Bray, sec.


Portland Mechanic Blues Veteran Assoc., Geo. A. Dow, pres., A. D. Butler, sec.


Portland Medical Club, Dr. Daniel Driscoll, pres., Dr. H. J. Everett, sec.


Portland Paint and Oil Club, John P. Ayer, pres., Frank M. Brown, sec. Portland Public Library, James P. Baxter, pres., Virgil C. Wilson, sec., Alice C.Furbish, librarian.


Portland Shoe and Leather Assoc., Frank W. McDowell, pres., Arthur H. Marden, sec.


Portland Soc. of Art, George F. Morse, pres., Henry A. Peabody, sec. Portland Society of Natural History, P. C. Manning, pres., Frank S. Morton, cor. sec., John M. Gould, treas.


Portland Typographical Union, No. 66, James L. Anderson, pres., Peter J. Curran, rec. sec., 2d Sun.


Portland Wholesale Merchants Assoc., W. N. Chenery, pres., Chas. O. Haskell, sec.


Portland Yacht Club, Reuben K. Dyer, commodore, Frank M. Ward- well, sec., 1st Wed.


Portland Power Boat Assoc., Ervin Clark, commodore, C. S. Winslow, sec.


University Club, John F. Thompson, pres., Wm. H. Dow, sec.


Veteran Firemen, C. H. Ray, pres., F. G. Small, clerk.


Y. W. C. A., Mrs. John F. Thompson, pres., Miss Mary E. Dunbar, sec.


YOUNG MEN'S CHRISTIAN ASSOCIATION-Adam P. Leighton, acting pres., Robert S. Thomes, treas., Winthrop G. Richards, acting gen. sec. Woman's Auxiliary, Mrs. Joseph E. Henley, pres., Mrs. Annie Brown, sec. R. R. Department, V. H. Vaughan, chairman, (B. & M. and M. C.), D. S. Evans, sec. East Deering (G. T.), Frank C. Wood, sec. Army Branch (Fort McKinley), vacant, sec.


LITERARY SOCIETIES-Woman's Literary Union, Mrs. Byron D. Ste- vens, pres., Miss Eva L. Shorey, cor. sec. Fraternity Club, W. H. Fenn, pres., W. E. Perkins, sec. Portland Woman's Council, Mrs. Geo. F. French, pres., Mrs. Melville W. Kent, cor. sec.


MUSICAL SOCIETIES .- Portland Festival Chorus, A. S. Woodman, pres., Miss Alice H. Nelson, sec. Rossini Club, Mrs. Emily M. Rand, pres., Mrs. F. J. Stevens, rec. sec. Kotzschmar Club, C. Latham True, pres., Benj. G. Ward, sec.


BANDS .- Chandler's Military Band and Orchestra, C. M. Brooks, leader. American Cadet Band, Charles E. Downs, leader. American Cadet Orchestra, Emil E. Hybert, leader. Portland Band, W. E. Chandler, leader.


NOTARIES PUBLIC.


1912.


Anthoine W. R., Aug. 9.


Allen Wm. E., May 19.


Barnard Herbert W. jr., June 29. Bove Louis H., Dec. 30. Bradley Wm. M., Dec. 14.


381


CUMBERLAND COUNTY-PORTLAND.


Drummond Chas. M., Oct. 13. Drummond Josiah H., April 13. Foster Robert C., June 29. Goody Jolm J., May 19. Gould Theodore, Dec. 14. Hinckley Frederick W., Dec. 20. Kennard Edward S., Oct. 13.


Marston Charles L., May 19


Morrill Carroll W., May 19.


Neal Albert E., Dec. 14.


Peirce Carl R., Aug. 9. Robinson Frank W .. June 29. Sanborn Leroy S., Dec. 30.


Sawyer C. E., May 19, Seiders Geo. M., June 29.


Smitlı George E., June 29.


Sullivan John J. A., May 19.


Wheeler Geo. C., June 29.


Whitehouse Robert T., Dec. 14.


1913.


Adams Frank J., Oct. 25.


Bates Samuel L., Nov. 15.


Berry Harold L., Jan. 23.


Bird Geo. E., May 24. Booth Chas. D., May 24.


Brooks Gerry L., Dec. 13. Cobb Chas. E., Mar. 23.


Connolly Joseph E. F., Feb. 23.


Cook Chas. Sumner, July 20. Davis John H., Jan. 23. Fanning Jed F., June 22. Fox Frederic, Oct. 25. Gardner Herbert N., Oct. 25. Gould Oliver C., Nov. 15.


Larrabee Sydney B., Nov. 15.


Loring Henry D., June 22.


Merrill Henry F., Apr. 24.


Moulton David E., Sept. 21. Noble Ernest E., Dec. 31. Norton Wm. P., Feb. 23.


Perry Stephen C., Dec. 31. Pierce Lewis, Oct. 25. Smith G. Waldon, Sept. 21. Swasey B. A., Dec. 13. Thompson Elton H., May 24. Thompson Frederick W., May 24. Tolman Albert W., Dec. 13. Walker Leon V., Aug. 10.


Wilson Fred L., Dec. 13. Woodman Albert S., May 24.


1914.


Allen Chas. G., Aug. 13. Beale Arthur W., Jan. 30. Beedy C. L., Nov. 12. Blake J. H., Jan. 23. Brunel Frederic, Mar. 20. Chapman Arthur, Dec. 10.


Clifford Nathan, Dec. 31. Colley Geo. I., June 12. Davis Marshall, Feb. 13. De Wolfe R. W., Nov. 12. Doyle Joseph L., Feb. 13. Douglass Dana C., May 7. Dresser Frank R., July 9. Fletcher Edward J., Apr. 16. Fogg Geo. E .. July 9. Gulliver Wm. H., Feb. 20.


Hall Albert B., April 16.


Holt Roscoe T., Sept. 10.


Hutchinson Charles H., June 12. King Helo H., Oct. 1. Larrabee P. J., Dec, 10.


Laughlin Frederic J., Aug. 13.


March Bertrand G., Aug. 13.


Marston F. B., June 12.


Peabody Clarence W., June 12.


Pierce Lewis A. Oct. 1. Piper Edward L., Aug. 13.


Reynolds E. C., Dec. 10.


Ring Harry E., Jan. 28.


Roberts Geo. C., Aug. 13.


Robinson H. W., Oct. 1.


Swasey Henry W., June 12.


Thaxter Sidney St. F., Sept. 10.


True Eben P., Jan. 30. Verrill H. M., Apr. 16.


Webb Lindley M., Apr. 16. Wilson Virgil C., Aug. 13.


1915.


Baxter Percival P., Sept. 25.


Bryant Henry S., July 30. Cheney Edward E., Feb. 25.


Coburn James W., May 26. Cummings A. L. T., Feb. 25.


Dana John F., Oct. 25. Dresser Perley C., Feb. 25. Eaton Win. C., Feb. 25. Greenleaf Enoch O., Dec. 18. Gurney Chas. E., Sept. 25. Haskell Frank H., April 2. Hinckley Benj. F., April 2. Hutchins Geo. A., Dec. 18. Johnson Harry T., Sept. 25. Matthews F. V., May 26. Matthews Fred W., May 26. Merrill Wm. W., Apr. 2. Noyes Geo. F., Feb. 25. O'Brion William H., Jan. 28. Pennell Geo. W., July 30. Pinkham H. N., May 26.


Ricker Frank L., Aug. 28. Shwartz David, Oct. 30. Talbot Thos. L., Sept. 15. Tolman Fred C., Sept. 25. Tompson Edward F , Jan. 28. Webb Richard, Dec. 18.


382


ANNUAL REGISTER OF MAINE.


1916.


Berman Jacob, H., Oct. 16. Camp Walter T., Jan. 21.


Cary James A., July 10. Chapman Wilford G., Dec. 31. Clark Eleazar W., Mar. 2. Connellan Wm. A., June 15. Deering Henry, Feb. 10.


Donahue Chas. L., Jan. 21.


Drew Morrill N., Mar. 23.


Eaton Clarence E., June 15.


Fenley Edward T., Nov. 18.


Fox James C., Dec. 21.


Gerrish H. S., Jan. 21.


Henry John H., Mar. 23.


Ives Howard R., July 9.


Lynch J. J., Mar. 2.


Maher J. S., Oct. 6.


McQuillan George F., April 16.


Mitchell Leslie F., Nov. 18.


O'Brien Michael T., July 29.


Parsons James R., April 16.


Perry Elmer, Oct. 6.


Peterson W. O., Dec. 21.


Peverada A. J., Oct. 6.


Purinton Frank H., Oct. 26.


Roberts Charles F., July 29. Russ E., July 9.


Skillin C. B., June 15.


Smith Carl W., Feb. 24.


Stanwood E. L., Oct. 20.


Sullivan E. J., July 10.


Thompson Benjamin, Dec. 21.


Turner E. A., June 15.


Weinstein Jacob M., Mar. 16.


Welch John J., Dec. 21. Whelden W. C., Mar. 16.


Woodman Edward, Dec. 21.


1917.


Bowker C. M., Nov. 29.


Bradley C. A., Nov. 29. Caplan I. H., Aug. 30. Chapman Philip F., Feb, 24.


DeSarno Guiseppe, Feb. 24.


Drummond Wadleigh B., Oct. 28. Ek Arvid, Mar. 30.


Freeman Eben Winthrop, July 29. Gould Geo. F., May 31.


Hersey H. P. C., May 31. Hamlen James C., June 28.


Harford Charles M., Aug. 30. Jackson S. T. B., Oct. 28. Marshall F. D., July 29. Meaher Dennis A., Feb. 27.


Mclellan J. H., Feb. 24. Merriman Chas. F., Mar. 30.


Miller F. M., July 29. Milliken Edward K., Mar. 30.


Monroe E. R., Nov. 29. Moore W. DeC., May 31.


Morse Melville, Aug. 30.


Moulton Augustus F., Aug. 30.


Nichols Charles J., April 29.


Nixon H. E., May 31.


Noyes Wadsworth, July 29.


Payson Harold C., Feb. 24.


Payson Robert, Mar. 30.


Payson F. C., Oct. 28.


Peters Chas. T., July 29. Reed Joseph B., Apr. 29.


Rich Maurice C., Feb. 24.


Richardson Edward T. Mar. 30.


Saunders Hutson B., May 31.


Smith Charles D., April 29.


Spear Geo. T., Jan. 25. Sturgis Guy H., June 28.


Sweetser H. P., Sept. 30.


Virgin H. R., Oct. 28.


Ward Benj. G., Feb. 24.


Weber Carl A., Oct. 28.


Wilbur H. C., Feb. 24.


1918.


Blake W. C., Jan. 18.


Bernson Samuel, Feb. 23.


Chase Frederick V., May 17.


Clifford Philip G., Mar. 1.


Connor Edw. J., Dec. 14.


Coombs Ardon W., April 20. Cram Harry L., Aug 16. Cross Fred H., June 29.


Decker E. E., Feb. 23.


Elder Isaac L., June 16.


Garrison Geo. H., Sept. 18.


Howe W. N., Mar. 1.


Hill John H., Mar. 15. Houston Henry C., April 20. Jerris Frederick L., May 17. Knowlton W. J., April 12. Looney Wm. H., Sept. 28. Laughlin A. T., Aug. 16.


Libby Chas. F., Aug. 16.


Marsh Fred S., Aug. 16.


Mason Wm. W., Feb. 15. Meneghelli P., Mar. 15. McCann James H., Sept. 28.


McGlauflin Clifford E., Mar. 29.


Moore Frank I., Sept. 18.


Morton Charles W., Sept. 28.


Neal Wm. K., Jan. 25. Nickerson A. E., Mar. 29.


Peterson John A., Dec. 14.


Parkman Horace G., June 16.


Porter W. H., Oct. 20.


Robinson C. F., Aug. 16.


Rosen M. E., Jan. 25. Sale T. D., April 12.


Sawyer Everett W., Mar. 8.


383


CUMBERLAND COUNTY-PORTLAND.


Sullivan Henry Cleaves, Nov. 6. Thomes John B., Dec. 14. Tilton John F., Nov. 6. Vaill Frederick S., Nov. 16. Vernon Irving E., July 13. Wilson Scott, May 17. White E. M., June 16. Winslow C. H., June 29.


1919.


Allan Geo. H., April 18. Burns Roy C., April 3.


Bailey Chas. J., May 10. Chaplin Carroll S., Feb. 9. Connolley Patrick H., Mar. 15.


Fagan John T., April 18.


Foster Chas. L., Jan. 18. Gately Thomas H. jr., April 3. Ingraliam Wni. M .; May 10.


Johnson Win. B., Mar. 15. Linnell Wm. S., Jan. 18. Leavitt Wm. jr., Feb. 9. McDonald Charles J., Feb. 9. March Charles M., Feb. 9. Pierce John H., April 18. Purrington Marshall H., April 18.


Rackleff James L., Mar. 15. Sanborn Lauren M., Feb. 9. Sherburn Wm. C., Feb. 9. Strout Chas. A., Mar. 15. Smith Harry L., April 3. Sponagle John S., April 3. Sponagle Lemuel, April 18. Sanders Thos. A., April 18. Smith Chas. G., May 10. Urbano R. A., April 3. Weymouth L. G., Mar. 15.


JUSTICES OF THE PEACE.


1912.


Anthoine Edward S., Dec. 30.


Barney G. Mortimer, Sept. 7. Bennett W. H., Sept. 7. Fanning Jed. F., June 29. Foster Enoclı, June 29. Gould Geo. F., May 19. Hale Frederick, Jan. 15.


Harvey Richard E., Sept. 7. Libby Geo. H., Oct 13.


Moulton David E., Oct. 13. Neal Albert E., Aug. 9. Seiders Geo. M., June 29. Strout Chas. A., Oct. 13. Swasey Perley A., May 19. Symonds Joseph W., Aug. 9. Talbot Thomas L .. June 29. Tolman Albert W., June 29. Turner Philip F., Oct. 13. Woodman Albert S., Feb. 22. Wood Joseph, June 29.


1913.


Bird Geo. E., Feb. 23. Bryant Henry S., July 20. Chase Albro E., Sept. 21. *Christianson Annie C., Oct. 25. Cobb Frederick H., Feb. 23. Cram Harry L., June 22. Cullinan Win. E., May 24. Davis Guy W., Jan. 23. Dooley John J., June 22. Dresser Perley C., Dec. 13. Driscoll Florence F., Dec. 13. Drummond Chas. M., Oct. 25. Eaton Clarence E., Aug. 10.


Elliott Timothy, Sept. 21. Floyd Melville A., Oct. 25. Gould Sherman I .. Mar. 23. Marston Samuel H., Jan. 28. Merrill John F. A., June 22. Montgomery A. A., Dec. 31. Morse Melville, Oct. 25. Moulton David E., Oct. 13.


Murphy George S., Sept. 21.


Norton Wm. P., Feb. 23. Payson Franklin C., Dec. 13. Peabody Henry A., Dec. 13. Shurtleff Sylvan, Feb. 23. Skillings Franklin, April 24. Smith G. Waldon, Sept. 21. Thompson Benj., Dec. 31. Tompson E. F., Sept. 21. True Norman, Sept. 21. Verrill H. M., Feb. 23. Waterhouse Chas. E., June 22 Webb Lindley M., Jan. 23. Wells John, May 24. *Wood Grace M., Aug. 10.


* Worcester Justina R., Mar. 23.


1914.


Bennett C. A., Sept. 10. Bowie Pearl A., Jan. 23. Bryant Judson B., Aug. 13. Carr Wm. P., Dec. 31. Cobb Alonzo S., Dec. 31. Connellan James A., Aug. 13.


Cummings A. L. T., Dec. 10. Farnsworth Arthur L., Feb. 6. Fogg Geo. E. Feb. 20. Glendenning T. M., June 12. Gurney Chas. E., June 12.


384


ANNUAL REGISTER OF MAINE.


Harmon Herbert A., May 7. Holt Roscoe T., Sept. 10. Jack Charles L., Mar. 27. *Jenkins Gertrude, Mar. 13. Jones Philip I., Mar. 6. Laughlin F. J., Aug. 14. Marston Chas. L., Nov. 12. Milliken E. C., Feb. 20. Norton Ralph S., April 16.


Peabody Clarence W., June 12.


Perry Stephen C., Nov. 12.


Reynolds Edward C., Dec. 10. *Richards Marion, Sept. 10. Shepherd Frank B., Jan. 30. Skillin C. B., May 7. Smart Burton, June 12. Thaxter Sidney St. F., Sept. 10. Turner John W. jr., April 16. Wilson Emery G., Nov. 12.


1915.


Barton Llewellyn, Dec. 18. Baxter Percival P., Sept. 25.


Bodge Eugene L., Feb. 25 Chaplin Carrol S., July 30. Coffin Benjamin, April 2. Croteau T. L., Sept. 25. Dana John F., Aug. 28.


Drew Morrill N., Dec. 18.


*Dunham Annie F., Nov. 19. Eaton Wm. C., Feb. 25. Fagan John T. April 2. Gallupe A. L., Dec. 18. Garcelon Donald D., Dec. 29. Gately Thomas H. jr., Nov. 19. Greenleaf Enoch O., Apr. 2. Gulliver Wm. H., April 28. Horton Percy R., May 26. Hutchinson Chas. L., April 28. Johnson Sumner W., June 23. Kehoe John B., Oct. 30. Kent Melville W., Feb. 25. *Locke Ruth E., Jan. 28. Nichols Chas. J., Jan. 28. Noyes Geo. F .. Jan. 28. Philbrook Edward E., Jan. 28. Pinkham Herbert N., May 26. Ray F. M., June 23. Reed Joseph B., July 30. Reynolds Everett C., April 28. Snow D. W., June 23. Strout Sewall C., May 26. Sturgis Guy H., Feb. 25. Susskraut Herman W., Jan. 28. Verrill Elgin C., May 26. Webb Richard, May 26. Weymouth Levi E., April 2. Whelden W. C., Feb. 25. White Ernest M., Nov. 19.


1916.


Anderson A. E., Oct. 20.


*Barker Mae A., April 16.


Bates Howard, Jan. 21.


Berman Jacob H., Aug. 24.


Carey James A., July 10.


Chapman Wilford G., Jan. 21. Clay Levi, Mar. 9.


Connolly Joseph E. F., Feb. 24.


Crockett Linwood F., Jan 27. Deering Henry, Feb 10.


Dresser Wilbur F., Dec. 31.


Drummond D. H., May 27.


Foster R. C., Mar. 2. Frank H. P., Oct. 6. Frank M. P., Oct. 6.


Freeman Eben W., May 27.


Gerrish Harry S., Jan. 21.


Goodwin Austin M., Jan. 21.


Harford F. H., May 27. Haskell Frank H., Nov. 18. Hayden Fred L., Mar. 27.


Hillis Viander S., Oct. 6.


Humphrey John H., Mar. 23. Knowlton William J., Oct. 6.


Lynch John J., Mar. 2.


Maher J. S., July 10. Matthews Fred V., July 29.


McDonald Wm. G., May 27.


McQuillan Geo. F., April 16.


Nixon Frank H., Mar. 23.


Parsons James R., April 2. Payson Robert, Feb. 24.


Perry Elmer Oct. 6. Peverada A. J., Oct. 6.


*Pierce Isa E., Jan. 21. Purinton Frank H., Oct. 9. Robinson Clement F., Feb. 24. Sale Thomas D., April 16. Thompson Elton H., April 27.


Ward Benj. G., Mar. 9. Wilson Scott, May 27. Woodman Edward, Dec. 21.


1917.


Baldwin Millard W., Mar. 30. Barrows Charles O., July 29. Blossom Fred A., Jan. 25. Booth C. D., June 28.


Bradley Wm. M., Feb. 24. Caplan I. H., Aug. 30. Chapman Philip F., Feb. 24. Cook Chas. S., Feb. 24. Drummond W. B., Oct. 28. *Gray Annie C., Jan. 25. Harford Charles M., July 29. Hersey E. C., Oct. 28. Houston H. C., April 29.


385


CUMBERLAND COUNTY-PORTLAND.


Johnson W. B., May 31. Jones E. C., July 29.


Knowlton Hiram, Feb. 24. Little Thomas J., May 31. *Lowell Annie L., July 29. Manter James E., Mar. 30. Meaher Dennis A., June 28.


Libby Arthnr W., June 16. Libby Chas. F., Aug. 16. Looney Wm. H., Sept. 28.


McCann James H., Sept. 18,


Mason Wm. H. F., Oct. 20.


Maxwell James. Oct. 9. Moulton Augustus F., April 20.


Morrill Carroll W., Jan. 25.


Noble Ernest E., Feb. 15.


Pennell Fred'k, Sept. 28.


Plummer C. C., April. 20.


*Page Mary C., Mar. 30.


Pierce John H., Jan. 25.


*Smart Ella H., Oct. 28. Smith A. E., Dec. 30. Snow R. E., June 28. Spear Geo. T., April 29.


Sturgis Guy H .. June 28.


Swasey Henry W., Mar. 30.


Taylor H. N., Nov. 29.


Virgin Harry R., April 29. Waterhouse H. T., Dec. 30.


Whitehouse Robt. T., May 31.


1918.


Anthoine W. R. Nov. 16.


Bates Sam'l L., Dec. 14. Bernson Samuel, Feb. 23. Chase J. E., April 20. Cornet Edw. W., June 16.


Dyer Isaac W., Jan. 18.


Fellows Frank, Jan. 24.


Hayden N. S., June 29. Hill J. H., Mar. 15.


Jerris Fred'k L., May 17.


Jones A. F., Jan. 25. Larrabee Sydney B., Feb. 15.


Burns Roy C., April 3. Craig Arthur E., April 3. Edwards John H., Jan. 18. Ingraham Wm. M., Ma 10. Joy Chas. Rhind, Jan. 18. Parker Gardner M., jr., May 10. Knapp J. Calvin, Feb. 9. Libby R. Cutler, Jan. 18.


Linnell Wm. Shepard, Jan. 18. McDonald Chas. J., Feb. 9. Marshall Frank D., April 3. Rackleff James L., Mar. 15. Snow Wesley M., April 3. Urbano Raffaele A., April 3. Wart Wm. W. H., Jan. 18.


* To administer oaths, etc.


Trial-Harry E. Nixon, May 17, 1918.


Dedimus-Ardon W. Coombs, H. Knowlton, W. J. Knowlton, Wm. K. Neal, Stephen C. Perry, Geo. M. Seiders, Levi E. Weymouth, Albert E. Neal, WM. H. GULLIVER, Enoch O. Greenleaf.


Account Register. McCaskey Register Co. (The), 85 Market.


Accountants. Bankers Audit Co., Masonic bldg. FLOWER ALBERT, 95 Exchange, Systems Inaugurated, Companies Organized and Re-organized. Goding Marshall R., Masonic bldg., 415 Congress.


RICE JOHN O. AUDIT COM- PANY (THE), C. A. Jordan, mngr., 465 Congress (see advt. opp. p. 386).


Sanborn L. S., 276 Middle. SHAW F. L., Shaw Business Col- lege, 5071/2 Congress.


Adding Machines.


BURROUGHS ADDING MA- CHINES, R. W. Stockbridge, agt., 809-10 Fidelity bldg., 465 Congress. Wales Visible Adding Machine, 106A Exchange.


Murray Wm. H., Nov. 29. Neal Wm. K., May 31.


Rosen M. E., Jan. 25. Shearman John E., May 17.


Sullivan Henry Cleaves, Nov. 6.


Symonds Stuart O .. Sept. 28. Tolman Charles H., April 20. Vaill Fred'k S., Nov. 16. Wheeler Geo. C., Sept. 28. Wright M. G., Mar. 8.


1919.


386


ANNUAL REGISTER OF MAINE.


Advertising Agents.


Hinds L A .. 511A Congress. Macartney L. J., 6 Tolman place. MAINE ADVERTISING CO., 156 Free. Newspaper and Bill- board.


MAINE TOURIST BUREAU (Inc.), Room 505 Fidelity bldg., Hotel, Railway, Steamship and Industrial Advertising.


Orr Geo. C., 225} Middle.


Seeley Advertising Co., 478} Con- gress.


A gents' Supplies.


Darrah Gertrude A., 562 Congress. National Jewelry Co., 4991/2 Cong. Social Seven Supply Co., 98 Exch.


Agricultural Implements.


Adriance Platt & Co. (branch), 211 Fidelity bldg.


Batchelder F. A. & Co., 28 Preble. FRYE JOHN J., 23 Preble, minfr. of sulky plows, harrows, culti- vators and horse hoes.


Agricultural Warehouse.


KENDALL & WHITNEY, corner Federal and Temple. Agricultural Implements, Seeds, Wooden Ware and Fertilizers.


Annunciators.


FOX JOHN M. & CO, 66 Union. (see advt. opp. page 404).


Apothecaries. (See Druggists.)


Architects. .


Burnham Geo., 120 Exchange. CHURCHILL F. M., 536A Con- gress (see advt p. 1 front of book).


Desmond G. Henri, 465 Congress. FASSETT EDWARD F., 95 Ex- change.


Lombard Charles Russell, 95 Ex- change.


MILLER & MAYO, 465 Congress. PEASE AUSTIN W., 465 Congress (see advt. front of book p. xvi). STEVENS JOHN CALVIN, and STEVENS JOHN HOWARD, Ox- ford bldg., 187 Middle (see advt. page xvi, front of book).


TOMPSON FREDERICK A., 156 Free, Y. M. C. A. Building (see advt. front of book, p. xvi).


Artesian Wells. Trask W. F. & Son, 10 Hersey.


Artificial Eyes.


MURDOCK H. E. CO., Y. M. C.A. Bldg WORTHLY N. T. JR., 478} Con- gress.


Artist, Commercial.


FULLAM TED, 71 Spring, The "Ad" Studio, illustrators and designers.


Artists' Materials.


Gould John F., 549 Congress. Stubbs Algernon, 106 Free.


Art Needle Work.


Dennis L. H. & Co., 536A Congress.


Artificial Stonc.


American Artificial Stone Co., 102 Exchange.


Me. Artificial Stone Co., 19 Preble. New England Artificial Stone Co., 45 Anderson.


PORTLAND PIPE CO., office and salesroom 34 Exchange (see advt. back of book, page xxxvi). PORTLAND SEWER PIPE AND ART'FL STONE CO., 85 Market


Art Publishers.


Lamson Nature Print Co., 243 Mid- dle and 547A Congress. Morris Geo. W., 4212 Exchange. Nelson L. H. Co., 252 Spring.


Asbestic Floors.


BOSTON MOSAIC CO., 547A Con- gress (see advt. front of book p. Ív).


Asphalt Roofing.


LUMBARD WM. I. CO., 21-22 Un- ion wharf (see advt. front of book p. xi).


Assayer, State.


KNIGHT ORA W., 81 Brighton av. (see advt. opp. p. 37+). Ohler Wm. H., 216 Spring.


O. M. Q D. W. NASH, Deering, Winslow Co.,


. .. . DEALERS IN .... Stoves, Ranges, Furnace, Steam, Hot Water and Combinaton Heaters. Plumbing and General Piping. Kitchen and Galley Furnishing Goods. 6 Exchange St., PORTLAND, ME.


S. H. & A. R. DOTEN, Dealers in all kinds of LUMBER, HOUSE FINISH. Hard Wood Floorings Kept in Steam Heated Rooms. Mill and Yard 490-504 FORE & 279 COMMERCIAL STS., PORTLAND, MAINE,


Southern Pine and North Carolina Pine and Cypress Lumber. 323 COMMERCIAL ST., PORTLAND, ME. Telephone Connection.


Howard Winslow,


Philip J. Deering,


President.


Treasurer.


M. B. Pottle.


I. W. Pottle.


PORTLAND TINWARE CO. Inc.


Manufacturers of


Tinware and Sheet Metal Goods Importers and Jobbers of Stamped, Japanned, and Enameled Ware and Kitchen Goods. Jobbing Properly Done. 100 Cross St., Portland, Me.


Chester A. Jordan, Pres.


Harold C. Jordan, Treas.


The John O. Rice Audit Company,


Public Accounting and Auditing.


Fidelity Building, - - PORTLAND,M AINE.


Open Day and Night Telephone. Portland Veterinary Hospital. W. H. Lynch, D. V. S.


66 Bedford Street, PORTLAND, MAINE.


Specialist on Lameness. Small Animals Treated by Latest and Most Approved Methods.


CHAS. S. CHASE CO. RHEUMATISM


WHOLESALE DEALERS IN


LIME, CEMENT.


Calcined and Land Plaster, Plastering Hair, Portland Cement and Mortar Color, Hard Wall Plaster, Metal Lathing.


5 Commercial Wharf, Portland, Me. M. B. BOURNE & SON, Plain and Ornamental


SLATE ROOFERS.


All orders promptly attended to. 214 Federal Street, PORTLAND, ME.


Can be cured. Ask hundreds of Portland people; testimo- nials for asking; money re- funded in case of failure. DANISH RHEUMATIC CURE CO., Portland, Maine.


W. S. JORDAN & CO., DEALERS IN


Ship Stores, Ship Chandlery and Fishermen's Outfits.


Importers of Havana Cigars. 102 Commercial St., Opp. Custom House, Portland, Maine. FRITZ H. JORDAN. WINTHROP JORDAN.


MILES B. MANK MOTOR CAR COMPANY.


The ADILLAC


Automobiles.


" If you know the difference You will buy a CADILLAC."


Portland, Me.


AUTO SALES AND SUPPLY COMPANY,


James B. Soule, Treas. and Sales Manager.


Flanders "20,"


E. M. F. "30"


Studebaker "40"


Blower Cooled Kelley Motor Truck, 1-2-3 Ton.


891 CONGRESS ST.,


PORTLAND, ME.


STOUGHTON, FOLKINS


COMPANY, Agents,


STATE AGENTS FOR THE OAKLAND CARS


CARS FOR HIRE. CENTRAL GARAGE, 68 to 78 OAK STREET, PORTLAND, MAINE.


HAYNES CARS. ALL MODELS.


WHITE TRUCKS FOR ALL KINDS OF BUSINESS. EASTERN SALES CO., JOHN OLESEN, MGR.


644 CONGRESS ST., : : PORTLAND, ME.


387


CUMBERLAND COUNTY-PORTLAND.


Auctioneers.


BAILEY F. O. & CO., 46 Ex'chge. Tolman, Bradford Furniture Co., 17 Preble.


DRESSER WILLIAM W., 80 Ex- change.


Automatic Train Stop.


Orcut Automatic Train Stop Co., 562 Congress.


Automobiles.


AUTO SALES AND SUPPLY CO. 626 Congress. Flanders "20", E. M. F. "30", Studebaker "40", Kelley Truck (see ad. op. p. 387). Blanchard H. W., 623 Forest av. Blanchard M. F., 603 Fidelity bldg. Cressey C. R., rear 684 Congress.


DARLING AUTOMOBILE CO., 630 Congress. Accessories a n d Supplies. Home office, Auburn, Maine.


EASTERN SALES CO., 644 Con- gress. Agents in Maine for "Haynes" car and White Truck. (See advt. opp. page 387). Forest City Garage, 17 Forest av. Fuller Alvan T., 158 Free.


Gilson L. C. Automobile Co., 883 Congress.


HARMON AUTOMOBILE CO., 26-30 Forest Ave. State agents for Franklin and Thomas. Hud- son and Reo for Cumberland and York Counties.


MAINE MOTOR CAR CO., corner South and Free. State agents for Stevens-Duryea, Pope-Hart- ford and Peerless Cars.


MANK-STUART MOTOR CAR CO., 9-15 Forest av. The Cadillac Automobile (see advt. opp p 387). McDonald J. H., 158 Commercial. Morrill & Higgins Motor Co., 17 Forest av.


MORRISON GEO. E. AUTO CO., rear 42 Preble, Elmore & Brush Cars.


MOTOR TRUCK AND AUTO CO. L. A. Goudy pres., Geo. W Mer- row treas. Agents American car and International Harvester.


NICKERSON F. A. CO., Pierce Arrow, and Selden Motor Cars, salesroom 642 Congress, garage 83 Preble.


Portland Auto Co., 199 Kennebec.


PORTLAND COMPANY, 58 Fore State agents Knox Automobiles (see advt. front of book, p. viii). Spear Auto Co., 51 Cross.


STOUGHTON, FOLKINS CO., 68-78 Oak (see advt. opp. page 387).


THOMBS WM. B., Buick Motor Cars and Trucks, 244 Spring.


Walker St. Garage, r. 11 Walker. West End Auto & Sales Co., 891- 897 Congress.


Woodford Garage, M. S. Folkins, prop., 779 Forest av.


Automobile Repairs and Supplies.


Diamond Rubber Co. (branch), 16 Forest av.


HARMON AUTOMOBILE CO., 26-30 Forest ave.


NICKERSON F. A. Co., 83 Preble. PORTLAND GARAGE CO., A. G. Frost, man., 51 Cross.


SANBORN & CROSBY, 214 New- bury, Auto Top Rest and Lock. STANDARD VULCANIZING CO., 9A Casco.


STOUGIITON, FOLKINS CO.,


68-78 Oak (see advt. opp. p. 387). Swan R. P., 244 Spring.


Thirty-Five Per Cent. Automobile Supply Co., 155 Park (supplies).


The B. F. Goodrich Co. (supplies) 28 Preble.


West End Auto & Sales Co., 891- 897 Congress.


Woodford Garage, 779 Forest av.


Automobile Supplies and Clothing, wholesale.


BAILEY JAMES CO. (THE), 18 Free (see advt. opp. p. 401).


Automobile Tops.


Cobb E. L., rear 19 Forest ave.


Awnings and Tents.


(See also Sails.) Fickett J. E. Co., 273 Middle. LEAVITT F. A. & SON, 39 Exch. (see advt. front of book).


Badges.


MERRILL J. A. & CO., 503 Con- gress (see advt. opp. p. 413).


388


ANNUAL REGISTER OF MAINE.


Bakers.


Arvanigain V., 125 Wash. av. Bretschneider P. A. & Co., 80 Mid- dle and 56 Washington ave. Calderwood F. N., 545 Congress, and 61-63 Pleasant. Catlin Bros., 101 Oxford. Coombs Geo. W., 191 Oxford. Cleveland B. R., 12 Washington av. Gribbin Bros .. 225 Cumberland. Haddock Carrie Mrs., 131 Forest av. Hilborn Geo. F., 97 Atlantic. Jensen J. C., 181 Brackett. Jensen M. W., 38 Anderson. Leary Henry C., 77 Portland. Letourneau Geo. E., 783 Congress. Libby & Chipman, 945 Congress. Linehan & Haley, 22 Pleasant.




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.