USA > Maine > The Maine register, and business directory, 1856 > Part 13
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
SPRINGVALE MANUFACTURING CO .- SANFORD.
Alex. Dewitt, President. A. S. Lewis, Treasurer. A. S. Lewis, W. G. Lewis, II. H. Dewey, R. Williams, Directors. Number of Spindles, 6000. Goods manufactured, Adelaides, &c.
WEST RIVER COMPANY. - CHERRYFIELD, Capital $1,500.
Wmn. Nichols, President. J. O. Nichols, Clerk. For driving logs, building draws and improving the condition of the Narra- guagus river.
YORK MANUFACTURING CO .- SACO.
Joshua II. Wolcott, President. William Dwight, Treasurer.
William Dwight, William T. Andrews, Haliburton Fales, Joshua H. Wol- cott, Thaddeus Nickols, James Ellison, Thomas Wigglesworth, Directors.
30,000 Spindles. Goods manufactured, Denims, Ticks and Stripes.
GAS LIGHT COMPANIES.
BATH GAS LIGHT COMPANY.
Incorporated 1853.
Capital stock, $75,000.
George W. Kendall, President. Charles Clapp, Jr., Treasurer.
James F. Patten, Oliver Moses, William Drummond, John Patten, George W. Kendall, Directors.
SACO AND BIDDEFORD GAS LIGHT COMPANY.
Edwin R. Wiggin, President. T. Scamman, Secretary and Treasurer.
PORTLAND GAS LIGIIT COMPANY.
Incorporated, August 14th, 1819. Capital, $200,000.
Charles JJones, President. Jas. T. MeCobb, Treasurer.
Charles JJones, Neal Dow, Lemuel Cobb, Chas. Holden, Thomas Cummings, Trustecs.
AUGUSTA AND HALLOWELL GAS COMPANY.
Incorporated, March, 1853. Capital, $87,000. Richard D. Rice, President. James W. North, Treasurer.
Richard D. Rice, Joseph C. Potts, Darius Alden, Samuel Titcomb, James W. North, Directors.
-
109
TELEGRAPH LINES.
BANGOR GAS LIGHT COMPANY. Capital, $100,000.
Leonard March, President. E. Ayer, Secretary.
W'm. H. Perry, Superintendent. W. S. Dennett, Treasurer. Leonard March, Charles Stetson, Franklin Muzzy, W. L. Appleton, Albert Holton, Directors.
GARDINER GAS LIGHT CO .- GARDINER.
Noah Woods, President. Josiah Maxcy, Treasurer. N. Woods, S. Bowman, Edwin Bailey, Charles P. Branch, Charles Swift, Directors.
LEWISTOWN GAS LIGHT CO .- LEWISTOWN.
Incorporated, -. Capital, $100,000. Joseph C. Potts, President. J. P. Gill, Treasurer. A. II. Vancleve, A. II. Kelsey, Marshall French, Joseph P. Gill, Directors.
TELEGRAPH LINES.
MAINE TELEGRAPH COMPANY.
Incorporated, 1848.
Iliram O. Alden, Belfast, President. B. C. Bailey, Bath, Treasurer. B. C. Bailey, Bath ; Edward O'Brien, Thomaston ; Knott Crockett, Rock- land; II. O. Alden, Belfast; Sam'l Farrer, James Eddy, New York ; George W. Brown, Ellsworth ; Aaron Hayden, Eastport ; George Downes, Calais, Di-
Line extends from Portland to the eastern boundary of the State, connecting with lines to all parts of the United States and British Provinces. Length, 416 miles.
STATIONS ON THE " MAINE TELEGRAPH LINE."
Boston, Mass. Exeter, N. Il. Portland. Waterville.
Lawrence, Dover, Brunswick. Frankfort.
Haverhill, Great Falls, "
Bath. Bangor.
Salem, 66 Portsmouth, "
Wiscasset. Ellsworth.
Newburyp't "
Damariscotta. Cherry field.
Waldoboro'. Machais.
Thomaston. East Machais.
Rockland.
Eastport.
Kennebank. Danville.
Rockport.
Calais.
MONTREAL TELEGRAPH COMPANY.
I'rom Portland.
Length, 205 miles.
Hugh Allan, Montreal, President. James Dakers, Secretary. O. S. Wood, Superintendent. Wm. Cassils, Manager Quebec Station. John Redpath, II. II. Whitney, James Logan, Benj. Hall, Directors.
This Company have the following Stations.
Portland, Coaticook, Canada. Bethel. St. Ililaire,
Yarmouth. Acton. 06 Gorham, N. II. Longueuil,
Danville. Sherbrooke,
Northumberl'd N.II. Montreal, 66
Mechanic Falls. Richmond,
Island Pond, Vt.
South Paris. St. Hyacinthe "
KENNEBEC TELEGRAPH COMPANY.
Incorporated, 1850.
Henry B. Hoskins, of Gardiner, President. Justin E. Smith, of Hallowell, Secretary, Treasurer and Superintendent. Henry B. Hoskins, of Gardiner ; Wm. F. Morrill, Wm. Caldwell, of Augusta; Justin E. Smith, Andrew Masters, of Hallowell, Directors.
Line extends from Augusta to Bath, where it connects with the Maine Line. Length, 36 miles.
STATIONS.
Augu ta. Hallowell. Gardiner.
Richmond.
Bowdoinham. Bath.
Stations in Maine.
South Berwick. Belfast.
Saco. Lewiston.
Camden.
M
110
MAINE REGISTER.
CUSTOM HOUSES.
DISTRICT OF BANGOR.
Seat of Customs - Bangor.
George P. Sewall, Oldtown, Collector. Wm. T. Hilliard, Bangor, Deputy Collector and Inspector. A. T. Palmer, Bangor, Inspector. Daniel Emery. Hampden, Adams Treat, Frankfort, Deputy Collectors and Inspectors. E. T Fox, Bangor, Weigher and Gauger, Sc.
A new Custom House has just been completed at Bangor. It is built of granite, and is a beautiful and commodious building.
DISTRICT OF BATHI.
Seat of Customs - Bath.
Charles N. Bodfish, Collector. Edward S. J. Neally, Deputy Collector, In- spector, Sc. James II. Nichols, Inspector, Weigher, Gauger and Measurer. Samuel L. Allen, Revenue Bout Inspector. Nicholas Spinney, Jr., Inspector Georgetown and Phipsburg. William Perry, Inspector Harpswill and Bruns- tick. Benjamin F. Tallman, Inspector Richmond and Bowdoinham. Stephen Webber, Inspector Gardiner and Pittston. Darius Alden, Inspector Hallowell und Augusta. George Parks, Deputy Collector and Inspector Canada Road and Line. John A. Lord, Boatman.
Officers for construction of new Custom House at Bath. - Charles N. Bodfish, Thomas D. Robinson, T. Gilman Stockbridge, Commissioners. Moses Springer, Superintendent.
The new Custom House is located on the site of the late Governor King's residence. It is to be of hewn granite, from Hewett Island, Penobscot Bay, 68 feet by 46, fire proof. Mr. Charles Webb, of Bangor, is the contractor for the mason work.
DISTRICT OF BELFAST.
Seat of Customs - Belfast.
E. K. Smart, Camden, Collector. Ansel Lennan, II. W. Cunningham, Bel- fast ; F. S. Nickerson, Searsport; Jonathan Huse, Camden, In puty Collectors. H. W. Cunningham, Jonathan Huse, Weighers and Gaugers. L. R. Wing, Belfast; M. V. Stetson, Belfast ; James Roberts, Vinalhaven, Aids to the Revenue.
DISTRICT OF FRENCHMAN'S BAY.
Seat of Customs - Ellsworth.
Thomas D. Jones, Ellsworth, Collector. John D). Richards, Ellsworth ; Daniel Somes, South West Harbor, Tremont; Nathaniel Johnson, Sullivan ; Wilson Godfrey, West Gouldsboro', Deputy Collectors and Inspectors. Lewis Freeman. South West Harbor, Tremont, Inspector.
DISTRICT OF KENNEBUNK. Seat of Customs - Kennebunk.
John Cousens, Kennebunk, Collector. Enoch Cousens, Kennebunk Port : Joshua Hubbard, Ogunquit ; Samuel M. Clark, Wells, Inspectors.
DISTRICT OF MACHIAS. Seat of Customs - Machias.
Daniel W. Dorman, Collector. Emery Sawyer, Cherryfield, Deputy Collecter and Inspector. Arthur Moore, Machiasport ; James Moore, Machias; Charles T. Thurlow, Cutler, Inspectors.
DISTRICT OF PASSAMAQUODDY.
Seat of Customs - Eastport.
Bion Bradbury, Eastport, Collector. Robert Burns, Eastport, Surceyor. Win. Henry Kilby, Eastport ; Taft Comstock, Lubec ; Winthrop Young, Calais ; Isaac W. Tabor, Hoaiton ; Ebenezer C. Blake, Fort Fairfield, Deputy Cof- le ctors and Inspectors. Frederick S. Bradbury, Jabez T. Pike, Jacob Kimball, Samuel Whelpley, Eastport ; Samuel Staples, Jr., Lubec ; Thomas Whittemore,
.111
REVENUE SERVICE.
Jr., Robbinston, Inspectors. Lemuel H. Jones, Calais, Deputy Collector, Weigher, Gauger and Measurer. Samuel R. Byram, Eastport ; Daniel Watson, Pem- broke, Weighers, Gaugers and Meusurers. Matthew Mitchell, Eastport ; II. Hunt, Lnbec, Boatmen.
DISTRICT OF PENOBSCOT.
Seat of Customs - Castine.
Rowland II. Bridgham, Castine, Collector. Frederick A. Hook, Castine ; John Lee, Bucksport; Benjamin Rea, Sedgewick ; Cyrus K. Bodfish, Fort Kent; Daniel W. Orcutt, HonIton, Deputy Collectors and Inspectors. George S. Vose, Castine, Juspector, Weigher, Gauger and Measurer.
DISTRICT OF PORTLAND AND FALMOUTH.
Seat of Customs - Portland.
The Custom House, on Fore Street, is open from 9 o'clock, A. M., to 1 o'clock, P. M., and from 2 to 5 o'clock, P. M., except on Saturday it is not open afier 1 o'clock, P. M.
Ezra Carter Jr., Collector. John A. Balkan, Deputy Collector. Cushman Hall, Clerk. Lorenzo D. Harmon, Clerk. Rufus MeIntire, Surveyor. Harris C. Barnes, James Mann, Weighers, Gaugers and Measurers. George II. Shir- ley, Benjamin Kingsbury Jr., David Jones, Charles F. Little, Win. R. Porter, Jolm C. Gerry, Inspectors. Benjamin Larrabee 2d, Alexander Small, John II. Short, Samuel Rounds, Inspectors. Ammi Storer, Yarmouth, Occasional In- spector. John Ayers Jr., Porter.
DISTRICT OF SACO.
Seat of Customs - Saco.
A. A. Hanscom, Saco, Collector. Bowen C. Greene, David Googins, Saco : S. J. Libbey, Scarboro', Inspectors.
DISTRICT OF WALDOBOROUGH.
Seat of Customs - Waldoborough.
Edmund Wilson, Collector. Walter E. Tolman, Edwin Rose, Samnel W Jackson, John II. Converse, Deputy Collectors.
DISTRICT OF WISCASSET. Seat of Customs - Wiscasset.
John Babson, Collector. James Taylor, Wiscasset ; Freeman Grover, South, port ; William Greenleaf, Westport ; J. W. Reed, Boothbay, Deputy Collectors. Thomas Cunningham, Wiscasset, Inspector.
DISTRICT OF YORK.
Scat of Customs - York.
Luther Junkins, Collector. Washington Junkins, George M. Freeman Deputy Colle ctors.
REVENUE SERVICE.
ON THE COAST OF MAINE.
EASTPORT STATION. Cruises from Calais on the St. Croix to Owl's Head. West side Penobscot Bay, and up the Bay and River to Bangor.
Revenue Cutter-Jackson.
Joseph Noyes, Captain. Winfield S. Bell, First Lieutenant. Joseph HI Claridge, Second Lieutenant. Win. L. Berryman, Third Lieutenant. George Collins, Boatswain. George Collins, Gunner.
PORTLAND STATION .- Cruise from Portsmouth, N. II., to Mount Desert. Revenue Cutter-Calch Cushing.
Green Walden, Captar. John A. Webster, First Lieutenant. D. G. F Gardiner, Second Lieut want. John A. Underwood, Third Lieutenant.
1
112
MAINE REGISTER.
CONSULS.
FOR GREAT BRITAIN.
James Grignon, Consul for Maine and New Hampshire, Portland.
George II. Starr, Consul, Portland.
Charles D. Sherwood, Vice Consul, Eastport.
FOR SPAIN.
Henry Merrill, Vice Consul of Spain for Maine, Portland.
Wm. Torrey, Consular Agent, Bath.
Isaac N. Felch, Consular Agent, Belfast.
Elias Merrill, Consular Agent, Bangor.
Ignatius Sargent, Consular Agent, Machias.
Aaron Hayden, Consular Agent, Passamaquoddy, at Eastport.
FOR FRANCE.
I. P. Le Prohon, Vice Consul for Maine, Portland.
FOR BELGIUM. Vice Consul for Maine, Eastport.
MASONIC INSTITUTIONS.
GRAND LODGE OF MAINE.
M. W. John Miller, of Warren, Grand Master.
R. W. Jabez True, of Bangor, Dep. Grand Master.
Ezra B. French, of Damariscotta, Senior Grand Warden.
66 Win. Kimball, of Portland, Jun. Grand Warden.
R. W. Moses Dodge, of Portland, Grand Treasurer.
: Charles B. Smith, of Portland, Rec. Grand Secretary.
66 Allen Haines of Portland, Cor. Grand Secretary.
W. & Rev. Cyrus Cummings, of Portland, Cyrils Pearl, of Baldwin,
66 Joseph Hutchinson, of Brunswick,
Caleb D. Pillsbury,
66 Uriah Balkham,
66 Isaac Sawyer.
W. Stephen B. Dockman, Grand Marshal.
" Ebenezer G. Rawson, of Bangor, Sen. Grand Deacon.
Hiram Chase, of Belfast, Junior Grand Deacon.
" J. D. Warren,
" J. M. Crocker,
G. Stewards.
" (). A. Merrill,
" Wm. Andrews,
" J. C. Boynton,
" John B. Sweat,
G. Pursuicants.
" J. J. Bell, G. Sword Bearer.
" G. M., Dep. G. M., S. G. W., J. G. W., Rec. G. Sec. Ex-officiis. John Williams, J. M. Crooker, Charles Megquier, Gilman Lougee, George Crawford. One vacancy.
Trustees of the Charity Fund.
" Freeman Bradford, Committee
" Abner B. Thompson, of
" Steph. B. Dockhan. Linance.
Bro. John Dain, G Tyler.
Grand Chaplains.
MASONIC INSTITUTIONS. 113
.
DISTRICT DEPUTY GRAND MASTERS.
Isaac Downing, Kennebunk.
Joseph Cowell, Jay. W'm. Allen, Portland.
Henry Clark, Wiscasset.
Stephen Welber, Gardiner.
John Glover, Cumden. Elisha Baveril!, Dover.
Samuel Carter, Bucksport.
John C. Talbot, E. Machias.
John II. Willard, Wilton.
NAME AND LOCATION OF SUBORDINATE LODGES.
NO. NAME. LOCATION.
1, Portland, Portland.
2, Warren, East Machias.
3, Lincoln, Wiscasset.
4, -
5, Kennebec, Hallowell.
6, Amity, Camden.
7, Eastern, Eastport.
8, United, Brunswick.
9, Sco, Saco.
10, Rising Virtue, Bangor.
11, -, Fryeburg.
12, Cumberland, N. Gloucester.
13, Oriental, Bridgton.
11, Solar, Bath.
15, Orient, Thomaston.
16, St. George, Warren.
17, Ancient Landmark, Portland.
18, Oxford, Paris.
19, Felicity, Bucksport.
20, Maine, Willon.
21, Oriental Star, Livermore.
22, York, Kenm bunk. 23, Freeport, Freeport.
21, Phoenix, Belfast. 25,
26, Village, Bowdoinham.
27, Adoniram, Limington.
28, Northern Star, Anson. 29, Tranquil, Dancille.
30, Blazing Star, Rumford. 31, Union, Union.
32, Herman, Gardiner.
33, Waterville, Waterville.
34, Somerset, Skowhegan.
35, Bethlehem, Augusta.
36, Casco, Yarmouth.
37, Washington, Lubec.
38, Harmony, Gorham. 39, Penobscot, Dexter.
10, Lygonia, Ellsworth. 41,
NO. NAME. LOCATION.
42, Freedom, Limerick. 43, Alma, Damariscotta.
44, Piscataquis, Milo. 45, Central, China.
46, St. Croix, Calais. 47, Dunlap, Biddeford. 48, Lafayette, Reedfield. 49, Meridian Splendor, Newport. 50, Aurora, Rockland.
51, St. Jolins, S. Berwick. 52, Mosiac, Docer. 53, 54, Vassalboro', Vassalboro'. 55, Fraternal, Alfred. 56, Mt Moriah, Denmark. 57, 58, Unity, Freedom.
59, Mt. Hope, Hope.
60, Star in the East, Oldtown.
61, King Solomon's, Waldoboro'.
62, King David's, Lincolnville.
63, Richmond, Richmond.
61, Pacific Lodge, Exeter.
65, Mystic Lodge, Ilampden. 66, Mechanics' Lodge, Orono.
67, Blue Mountain Lodge, Phillips.
68, Mariner's, Searsport.
69, Howard, Frankfort. 70,
71, Rising Sun, Orland.
72, Pioneer, Plantation No. 11.
73, Tyrian, Minot.
74, Bristol, Bristol.
75, Plymouth, Plymouth.
76, Arundel, Kennebunkport.
77, Tremont, Tremont.
78, Crescent, Pembroke.
79, Rockland, Rockland. 80. Keystone, Solon. 81, Atlantic, Portland.
MR-S
.
114
MAINE REGISTER.
GRAND ROYAL ARCHI CHAPTER OF MAINE. OFFICERS.
M. E. Abner B. Thompson,
Brunswick. G. II. P.
Joseph C. Stevens,
Bangor, D. G. H. P.
Stephen Webber,
Gardiner, G. K.
M. E. Daniel B. Emerson,
Biddeford, G. S.
Oliver Gerrish,
Portland, G. Treasurer.
66 Ira Berry,
Portland,
G. Secretary.
Thomas B. Johnston,
Wiscasset,
G. Marshal.
Rev. and E. Com. Eaton Shaw,
Portland,
B. C. Manson,
Portland,
G. Chaplains.
66
66
66
Cyril Pearl,
6 Samuel S. Wing, (G. Capt. of IIost)
Com. Moses Dodge, J. D. Warren,
Portland,
G. Stewards.
John J. Bell,
Carmel,
Iliram Chase,
Belfast,
Isaac Davis,
Portland,
G. Sentinel.
ROYAL ARCHI CHAPTERS.
Mount Vernon Chapter, Portland .- Chartered 1805.
Moses Dodge, High Priest ; Cyrus Cummings, Secretary. Regular communi- cation 3d Monday of each month.
Montgomery Chapter, Brunswick .- Chartered 1819.
Davis Hatch, High Priest ; John Greenleaf, Secretary. Regular communi- cation Wednesday next before full moon.
New Jerusalem Chapter, Wiscasset .- Chartered 1820.
Ilenry Clark, High Priest ; James Taylor, Secretary. Regular communica- tion Tuesday on or before full moon.
Jerusalem Chapter, Hallowell .- Chartered 1820.
E. A. Chadwick, High Priest ; J. II. Patterson, Secretary. Regular commu- nication Thursday on or before full moon.
York Chapter, Suco .-- Chartered 1828.
Timothy J. Murray, High Priest ; Edward P. Burnham, Secretary. Regular communication 2d Wednesday of each month.
Mt. Moriah Chapter, Bangor .- Chartered 1829.
Jabez True, High Priest ; George W. Snow, Secretary. Regular communi- cation Thursday, on or before full moon.
Corinthian Chapter, Belfast .- Chartered 1849.
Benj. Kelly, High Priest; Athea Page, Secretary. Regular communication Thursday, on or before full moon.
King Solomon's Chapter, Rockland .- Chartered 1849.
Stephen B. Dockham, High Priest ; E. HI. Cochran, Secretary. Regular com- munication Thursday after full moon.
Jerusalem Chapter, Gardiner.
C. W. Whittemore, High Priest ; E. A. Chadwick, Secretary.
Eastern Chapter, Eastport .- Chartered 1855.
J. L. Bowman, High Priest.
King Hiram Chapter, Lewiston .- Chartered 1851.
Alonzo Andrews, High Priest.
66
66 Cyrus Cummings,
Elisha B. Averill,
Dover,
115
MASONIC INSTITUTIONS.
GRAND COUNCIL OF ROYAL AND SELECT MASTERS, ORGANIZED MAY, 1855, AT PORTLAND.
M. E. Robert P. Dunlap, Brunswick,
G. P.
Timothy Chase,
Belfast,
Dep. G. P.
Joseph C. Stevens, Bangor,
G. T. Ill.
Alonzo Andrews, Lewiston, G. Prin. Con. WV.
Lory Bacon,
Augusta,
G. Capt. of Guard.
Wm. Andrews,
Portland, G. Treasurer.
Charles B. Smith,
Portland,
G. Recorder.
E. and Rev. Cyrus Cummings,
Portland,
G. Chaplain.
Isaac Davis,
Portland, G. Steward and Sentinel.
There is a Council at Portland, Bangor, Brunswick and Belfast.
GRAND ENCAMPMENT OF MAINE.
M. E. Sir Knight, Joseph C. Stevens, Bangor, G. M.
= Freeman Bradford, Portland, D. G. M.
= 66 John Williams, Bangor, G. Generalissimo.
F. 4 Redmond A. Chadwick, of Gardiner, G. C. General.
Cyrus Cummings, of Portland, G. Prelate.
Timothy Chase, of Belfast, G. S. Warden. Jabez True, of Bangor, G. J. Warden. Moses Dodge, of Portland, G. Recorder.
66 Charles Fobes, of Portland, G. Treasurer. 66 Benj. F. Mudgett, Bangor, G. S. Bearer.
66 J. D. Warren, Pitttston, G. Sword Bearer. 66
66
Jolin J. Bell, of Carmell, G. Warden.
Jolin Russell, Jr., of Portland, G. Marshal.
Isaac Davis, of Portland, G. Sentinel.
SUBORDINATE ENCAMPMENTS.
Maine Encampment, No. 1.
M. E. Sir Charles B. Smith, G. C.
Sir A. L. Emerson Clapp, Recorder.
Portland Encampment, No. 2.
M. E. Sir Moses Dodge, Grand Commander.
Sir Richard W. Kennard, Recorder.
St. John's Encampment, No. 3.
M. E. Sir Joseph C. Stevens, G. C. Sir Silas Alden, Recorder.
116
MAINE REGISTER.
INDEPENDENT ORDER OF ODD FELLOWS.
R. W. Grand Encampment - Annual Meeting in July.
M. W. Samuel B. Straw, Bangor, Grand Patriarch.
M. E. Samuel J. Lord, Saco, Grand High Priest.
R. W. A. F. Craig, Grand Senior Warden.
6 Benj. Kingsbury, Jr., Portland, Grand Scribe and G. Treasurer. M. Gilligan, Bangor, Grand Junior Warden.
Nathaniel F. Deering, Portland, Grand Representative to Grand Lodge of the United States.
ENCAMPMENTS IN MAINE.
No. 1, Machigonne, Portland.
" 2, Eastern Star,
3, Sagamore, Augusta.
4, Katahden, Bangor.
5, Hobah, Saco.
.
66 6,
7,
« 8, 9,
" 10, Excelsior, Belfast.
" 11, Alamoonic, Orland.
" 12, Oldtown, Oldtown.
" 13, Worumbus, Lewiston.
" 14, - Bridgton.
" 15, Agamenticus, Kennebunkport.
OFFICERS OF THE
R. W. GRAND LODGE OF MAINE,
ELECTED AT THE ANNUAL SESSION, JULY, 1854.
Nathan Emerson, Orland, Grand Master.
Amasa T. C. Dodge, Bangor, Deputy Grand Master.
John Hutchins, Grand Warden.
Benj. Kingsbury, Jr., Portland, Grand Secretary and G. Treas.
Rev. Cyrus Cummings, Grand Chaplain.
Edward P. Banks, Portland, Grand Representative.
Samuel B. Straw, Bangor, Grand Representative.
M. Higgins, W. Grand Marshal.
Benj. Swett, W. I. Grand Guardian.
William E. Kimball, W. O. Grand Guardian.
DISTRICT DEPUTY GRAND MASTERS.
District No. 1, WVm. A. Cromwell, South Berwick.
2, Samuel Rolfe.
66
3, George G. Wright, Bridgton.
66 4, Asher Ellis, Brunswick.
66 66 5, Jacob B. Ham, Lewiston.
66 6, James S. Manley, Augusta.
.6
7, Albert Moore, North Anson.
66 8, John F. Sanborn.
9, C. II. Cables.
66
66
10,
Aaron Rowell.
66 11, Dep. G. Master, ex officio, Bangor.
12, S. B. Straw, Bangor.
13, Grand Master ex officio, Orland.
14, Ivory J. Robinson, Machias.
66 66
15, Andrew Libbey, Union.
66 16, - Milliken, New Portland.
66
117
ODD FELLOWS.
Synopsis of Returns to the Right Worthy Grand Lodge of the State of Maine, for the year ending April 1, 1854.
Lodges. Towns.
Counties.
Times of Meeting.
Maine,
No. 1 Portland,
Cumberland,
Monday.
Saco,
2 Saco,
York,
Tuesday.
Georgian,
3 Thomaston,
Lincoln,
Monday.
Ancient Brothers',
4 Portland,
Cumberland,
Thursday.
Ligonia,
5 Portland,
Cumberland,
Tuesday.
Sabattis,
6 Augusta,
Kennebec,
Penobscot,
7 Bangor,
Penobscot,
Lincoln,
Friday.
Lincoln,
10 Bath,
Sagadahoc,
Monday.
Saccarappa,
11 Saccarappa,
Cumberland,
Wednesday.
Kenduskeag,
12 Bangor,
Penobscot,
Monday.
Pejepscot,
13 Brunswick,
Cumberland,
Thursday
Passagassawakeag,
15 Belfast,
Waldo,
Monday.
Orono,
18 Orono,
Penobscot,
Saturday.
Passamaquoddy,
19 Eastport,
Washington,
Monday.
Harrison,
20 Harrison,
Cumberland,
Medomac,
22 Waldoboro',
Lincoln,
Tuesday.
Schoodiac,
23 Calais,
Washington,
Tuesday.
Androscoggin,
21 Lewiston,
Androscoggin,
Friday.
Mousam,
26 Kennebunk,
York,
Thursday.
Tarratine,
27 Oldtown,
Penobscot,
Friday.
Olive Branch,
28 S. Berwick,
York,
Friday.
Katalıdin,
29 Dover,
Piscataquis,
Friday.
Cumberland,
30 Bridgton Centre, Cumberland,
Lincoln,
Monday.
Howard,
33 Machias,
Washington,
Saturday.
Carrabasset,
31 Skowhegan,
Somerset,
Union,
35 Union,
Lincoln,
Tuesday.
Narramisic,
36 Orland,
Hancock,
Astoria,
48 Frankfort,
Waldo,
Wednesday.
Samaritan,
39 Waterville,
Kennebec,
Thursday.
Laconia,
44 Biddeford,
York,
Monday.
Central,
45 Wayne,
Kennebec,
Wednesday.
Pequawket,
45 Brownfield,
Oxford,
Carratunk,
46 Solon,
Somerset,
Frontier,
50 Lubec,
Washington,
Wednesday.
North Anson,
51 North Anson,
Somerset,
Adams,
52 Bucksport,
Hancock,
Guagus,
51 Cherryfield,
Washington,
Saturday.
Lemon Stream,
55 New Portland,
Somerset,
Wednesday.
Warren,
55 Warren,
Lincoln,
Wednesday.
Ockonosťota,
57 Sullivan,
Hancock,
Franklin,
58 Farmington,
Franklin,
Monday.
Felix,
59 Newburg,
Penobscot,
Monday.
Oriental,
60 Dixmont,
Penobscot,
Thursday.
Manu'rs & Mechanics, 62 Lewiston,
Androscoggin,
Whole number contributing members, 3,343 ; initiations, 98; admitted by card, 14 ; deaths, 20.
Mattanaweook,
41 Lincoln,
Penobscot,
Saturday.
Damariscotta,
32 Nobleboro',
Thursday
Relief,
8 Rockland,
118
MAINE REGISTER.
COLLEGES. 1
BOWDOIN COLLEGE. - BRUNSWICK, 1855-6.
Incorporated, 1794.
First Class graduated, 1805-6.
BOARD OF TRUSTEES.
Rev. Leonard Woods, Jr., D. D., President ; Rev. Ichabod Nichols, D. D., Vice President ; Hon. Nathan Weston, L. L. D .; Hon. Reuel Williams ; Eben- ezer Everett, Esq. ; Hon. Ether Shepley, L.L. D. ; IIon. Charles Stuart Daveis, L.L. D .; Hon. Daniel Goodenow ; Robert HI. Gardiner, Esq .; Hon. George Evans, L.L. D .; Rev. Asa Cummings, D. D .; IIon. John S. Tenney, L.L. D. ; Hon. Josiah Pierce ; William G. Barrows, Secretary.
BOARD OF OVERSEERS.
HIon. Robert Pinckney Dunlap, President ; Levi Cutter, Esq., Vice Presi- dent ; John McKeen, Esq., Secretary ; Isaac Lincoln, M. D .; Rev. Benjamin Tappan, D. D .; Rev. John Wallace Ellingwood, D. D. ; Rev. Enos Merrill ; IIon. Benjamin Randall ; Williams Enimons, Esq .; Frederick Allen, L.L. D; Rev. George Eliashib Adams, D. D. ; Wilmot Wood, Esq. ; Hon. Philip East- man ; Rev. David Thurston ; Rev. David Shepley ; Hon. Samuel P. Benson ; Rev. William T. Dwight, D. D. ; Rev. Eli Thurston ; James MeKeen, M. D .; Ilon. Richard II. Vose ; Allen II. Weld, M. A .; George F. Patten, Esq .; IIon. William Pitt Fessenden ; Joseph Libbey, M. A .; Seth Storer, Esq. ; Rev. John W. Chickering ; IIon. Josiah Little ; John M'Donald, Esq .; Rev. Richard Woodhull ; Phineas Barnes, Esq .; Hon. Joseph Howard; Rev. Jonathan Clement, I. D .; Hon. James W. Bradbury ; Rev. John Wilde ; Rev. John S. C. Abbott ; Rev. John O. Fiske; IIon. Rufus M'Intire; Rev. Edward F. Cutter ; Hon. George Downes ; Augustus C. Robbins, Esq. ; Rev. Samuel C. Fessenden ; Daniel W. Lord, Esq .; John S. Abbot, Esq. ; Joseph MeKeen, M. A., Treasurer of the College.
OFFICERS OF INSTRUCTION AND GOVERNMENT.
Leonard Woods, Jr., D. D., President.
Parker Cleaveland, L.L. D., Professor of Chemistry, Mineralogy and Natural Philosophy.
Amos Nourse, M. D., Lecturer on Obstetrics and Diseases of Women and Children.
William Sweetser, M. D., Professor of the Theory and Practice of Medicine. Hon. Jolin Searle Tenney, L.L. D., Professor of Law, and Lecturer on Medical Jurisprudence.
Alpheus S. Packard, M. A., Professor of Ancient Languages and Classical Literature.
Thomas C. Upliam, D. D., Professor of Mental Philosophy and Ethics, and Instructor in the Hebrew Language.
William Smyth, M. A., Professor of Mathematics, and Associate Professor of Natural Philosophy.
Charles A. Lee, M. D., Professor of Materia Medica and Therapeutics. , Professor of the Modern Languages.
Edmund R. Peaslee, M. D., Professor of Anatomy and Surgery.
, Collins Professor of Natural and Revealed Religion.
Edgart C. Smyth, M. A., Professor of Rhetoric and Oratory.
Charles Carroll Everett, M. A., College Professor of Modern Languages, and Librarian.
Joshua L. Chamberlain, M. A., Tutor in Greek, and Assistant Instructor in Rhetoric.
Warren Johnson, B. A., Tutor in Latin and Mathematics.
FACULTY OF THE COLLEGE.
Leonard Woods, D. D., President ; Parker Cleaveland, L.L. D. ; Alphens S. Packard, M. A .; Thomas C. Upham, D. D. ; William Smyth, M. A. ; Egbert C. Smyth, M. A. ; Charles C. Everett, M. A. ; Tutors, Joshua L. Chamberlain, M. A .; Warren Johnson, B. A.
119
COLLEGES.
MEDICAL SCHOOL OF MAINE.
FACULTY OF MEDICINE. Leonard Woods, D. D., President ; Parker Cleaveland, M. D., Dean and Librarian; Ebenezer Everett, M. A .; Isaac Lincoln, M. D .; James M'Keen, M. D .; John Hubbard, M. D .; John T. Gilman, M. D. ; William Sweetser, M. D. ; Edmund R. Peaslee, M. D .; Amos Nourse, M. D. ; Hon. John S. Tenney, LL. D .; Charles A. Lee M. D.
The Medical School of Maine, by an Act of the Legislature, is placed under the superintendence and direction of the Boards of Trustees and Overseers of Bowdoin College. By the joint authority of these two Boards, all the degrees of M. D. are conferred.
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.