The Maine register, and business directory, 1856, Part 15

Author:
Publication date: 1856
Publisher: South Berwick, Me. : Edward C. Parks
Number of Pages: 738


USA > Maine > The Maine register, and business directory, 1856 > Part 15


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


There are four sessions a year, commencing the last Wednesdays in February, May, August, and November. Tuition from $3.00 to $5.00 according to studies. Board in families at the lowest rates. Suitable rooms are provided in the Institute Building for students to board themselves at a great saving of expense. A few boarders may be accommodated in the family of the Principal, who resides in the Academy.


127


ACADEMIES.


PARSONSFIELD SEMINARY .- BLAZO'S CORNER, PARSONSFIELD.


Incorporated 1832.


John A. Lowell, A. B., Principal; Margarette A. Libby, Preceptress ; Joseph P. Emerson, Teacher of Music.


There are four terms in a year, commencing the first of December, March, June, and September. Number of students in 1854, 163.


PATTEN ACADEMY .- PATTEN.


Ambrose Eastman, Principal.


There are two terms in the year, Spring and Fall.


SOMERSET ACADEMY .- ATHENS.


John S. Cushing, Principal. There are two terms a year, of twelve weeks each, Spring and Fall.


STANDISH ACADEMY .- STANDISH.


Incorporated 1848. Fund, $3,750. Henry Dunlap, Principal.


TOPSHAM ACADEMY .- TOPSHAM.


J. Laighton, Principal.


TOWLE'S ACADEMY .- WINTHROP. John W. May, Principal.


VASSALBORO' ACADEMY .- VASSALBORO'.


Reuben Foster, A. B., Principal ; E. L. Hoyt, Assistant.


The Spring Term of this Institution commences February 25th, and continues eleven weeks. Tuition : Common English Branches, $3.00; Higher English, $3.50; Languages, $1.00. No tuition charged for less than half a term, except in case of sickness.


WARREN ACADEMY .- WARREN. Incorporated February 25, 1808. John Johnson, A. B., Principal.


A fund of $3,680 was raised by subscription, and half a township of land granted by the Legislature. The average number of pupils for the last two years has been, Spring and Fall Terms, about 60 ; in Winter and Summer Terms, from 30 to 40. An Assistant is employed usually in Spring and Fall.


WASHINGTON ACADEMY .- EAST MACHIAS.


George Downes, of Calais, President Board of Trustees ; P. T. Harris, Secretary. John C. Colwell, Principal. George Porter, Assistant.


Four terms of eleven weeks each.


WATERVILLE ACADEMY.


J. T. Bradbury, Principal.


WESTBROOK SEMINARY .- STEVENS PLAINS, WESTBROOK.


Founded 1831.


Daniel Winslow, President Board of Trustees; W. B. Goodrich, Secretary ; Samuel Jordan, Treasurer.


Rev. James P. Weston, A. M., Principal.


The Institution is well supplied with Chemical and Philosophical Apparatus, and a Cabinet of Minerals, Maps, Charts, &c. A Library is also connected with the school, free to scholars.


The Anniversary is on the third Wednesday in June.


Expenses .- TUITION, per Term of fifteen weeks :- Common English, $5.00 . Higher English, $6.00; Highest English and Languages, $7.00; Penmanship, $1.00; Music Lessons on the Piano or Guitar, $6.00; Use of Piano, $2.00; Painting and Drawing, at usual prices. The price of board, in private families, is from $1.50 to $1.75 per week, for ladies; and from $2.00 to $2.25, for gen- themen.


YARMOUTH INSTITUTE.


Incorporated June, 1851.


128


MAINE REGISTER.


CHARITABLE ASSOCIATIONS.


Maine Charitable Mechanic Association.


Incorporated June 14, 1815.


Annual Meeting at Portland, first Thursday in April. J: O. Bancroft, President. Joseph Bradford, Vice President. Joseph Russell, Treasurer. Gilbert L. Bailey, Rec. Secretary. Erastus E. Gould, Cor. Secretary. Benjamin Larrabee 2d, Ira Winn, A. P. Sweetsir, C. P. Kimball, S. R. Leavitt, Nathaniel Walker, Trustees.


Maine Congregational Charitable Society.


Rev. B. Tappan, D. D., President. Dea. S. Adams, Vice President. Rev. R. B. Thurston, Secretary. Rev. J. W. Ellingwood, D. D., Treasurer.


Colonization Society, Bath.


Rev. John W. Ellenwood, President. Otis Kimball, Secretary. Freeman Clark, Treasurer.


Corban Society, Bangor.


Mrs. E. Pond, President. Mrs. E. F. Duren, Secretary and Treasurer. Fuel Society, Bangor.


F. M. Sabine, President. O. II. Ingalls, Secretary and Treasurer.


Bangor Female Charitable Society.


Mrs. S. S. Smith, President. Mrs. A. Holton, Secretary. Bangor Orphan Asylum.


Mrs. William D. Williamson, President. Mrs. Jere Curtis, Vice President. Mrs. A. Barrett, Treasurer. Mrs. M. L. Appleton, Secretary.


Portland Benevolent Society. Incorporated 1803.


Annual Meeting, second Wednesday in October. About $100 are distributed annually.


Rev. Ichabod Nichols, President. Rev. W. T. Dwight, Vice President. Win. W. Thomas, Treasurer. Martin Gore, Secretary.


Portland Marine Society. Incorporated 1796.


Funds, about $10,000. Annual Meeting, third Tuesday in December.


William Woodbury, President. Samuel Waterhouse, Treasurer. John Sargent, Secretary.


The Seamen's Home Society, Portland.


Nathan Cummings, President ; Philip Greely, Charles HI. Osgood, Samuel Tyler, William Chase, Charles Jones, Eben Steele, Byron Greenough, Joseph ('. Noyes, Jonas HI. Perley, T. R. Jones, Joshua Maxwell, Trustees; John Chute, Treasurer ; J. P. Farrington, Secretary.


Widows' Wood Society, Portland.


Charles Baker, President ; Harris C. Barnes, Vice President ; William Senter, Secretary and Treasurer ; Lemuel Gooding, Paul Hall, Purchasers and Distributors of Wood; John Chute, Auditor.


Provident Association, Portland. Established 1853.


The object of this Association is the elevation of the poor in respect to their moral and physical condition.


Officers elected Oct. 1855. - Oliver Gerrish, President ; Nathan Cummings, J. T. MeCobb, IL. J. Libby, Vice Presidents ; Eben Steele, Treasurer ; Thomas II. Talbot, Secretary.


The Society is supported by donations, and annual contributions of its mem - bers. In 1855, the amount expended was $1,400.


129


SCHOOLS IN MAINE.


Ladies' Benevolent Society, Milltown, Calais.


Mrs. Sarah Lowell, Pres. ; Mrs. Wm. Duren, Treas. ; Mrs. J. R. Stanchfield, Sec. Eastport Female Benevolent Society. Instituted 1820.


Mra. S. Bucknam, Directress ; Mra. E. H. Burgin, Treasurer ; Mrs. D. T. Gran- ger, Secretary.


Needle Woman's Friend Society, Portland.


Mrs. D. Ray, President ; Mrs. Woodbury Storer, Treasurer.


Relief Association of the Portland Fire Department. Organized March 7, 1848. Funds on hand, Dec., 1855, $3,500. Charles Davidson, President ; H. C. Barnes, Vice President; F. C. Moody, Treasurer ; John C. Tukesbury, Secretary.


SCHOOLS IN MAINE.


The present prosperous condition of the Schools of Maine afford ample ground of encouragement to her citizens, and to all who take an interest in the cause of general education. Each year's development of the system and management pursued exhibits a marked and gradual improvement.


From the last Annual Report of the Superintendent of Common Schools we learn that the whole number of scholars returned is 238,248; the number of teachers employed was 6,696 ; of these 2,559 were males, and 4,137 were females.


The whole amount of money raised was $333,019.76, while that required by law was $281,148.00, showing an excess of $51,871.76. This, of itself, is a gratifying indication. The amount received from the State the past year was $54,398.96 ; from local funds, $16,990.57 ; and that expended for private schools, $23,813.00; forming an aggregate of $128,252.29 as the sum defrayed for school purposes. The amount raised by law gives to each scholar, on the average, $1.36 ; that received from the State, 30 cents; and from local funds, with the sum expended in the support of private schools, 12 cents ; forming an average sum to each scholar in the State, of $1.78.


There has been expended the past year, in the erection of new school-houses, the sum of $62,808.00; the estimated cost of all the school-houses in the State is $870,005.00. This fact exhibits how important an object of interest our Public Schools are. The sources of income to the Public Schools are the Bank Tax and the interest on the Permanent School Fund.


There can be no greater object of interest to the patriot and philanthropist than the training of youthful minds. For as sure as the harvest, by the blessing of God, depends upon the care and attention bestowed in the sowing, so docs the well-being of society and our stability as a nation hang upon the mental and moral culture which our youth have received.


Our Public School System is one in which every citizen of the State has an equal interest, for each is alike affected by its growth and improvement.


In our sphere and according to our ability, if we would come at once to the standard, our motto should be the noble sentiment of the Prussian Dintner, who, with what result is now known world-wide, infused his spirit into the hearts of his countrymen. "I promised God that I would look upon every Prussian child as a being who would complain of mne before Ilim, if I did not use my utmost endeavors to provide for him the best education, as a man and a Christian, which it was possible for me to provide." Such being the motto we would adopt, the time is not far distant when our Public School System will be in a condition unequalled by any in the Union.


MAINE INSANE HOSPITAL. AUGUSTA.


Board of Trustees, 1856 .- R. II. Gardiner, Gardiner ; Reuel Williams, Au- gusta ; Gilman L. Bennett, Parsonsfield ; William Oakes, Sangerville ; Joseph Barnett, Cungan ; George Downes, Calais ; Richard Woodhull, Thomaston.


Henry M. Harlow, M. D., Superintendent and Physician ; J. C. Smith, M. D)., Assistant Physician.


Theodore C. Allan, Storard and Treasurer ; Maria Johnson, Matron ; Rev. John HI. Ingraham, Chaplain. MR-9


130


MAINE REGISTER.


LITERARY ASSOCIATIONS.


Augusta Lyceum.


Albert G. Dole, President ; S. W. Caldwell, Secretary and Treasurer.


Bangor Mechanics' Association.


Incorporated Feb. 28, 1828. Library contains 1,252 volumes. Minerals, over 620 specimens. Curiosities, more than 300 specimens.


T. H. Morse, President ; John S. Sayward, Vice President ; Joseph W. Hum- phrey, Treasurer; Wm. Strange, Secretary.


Bangor Mercantile Association.


Organized 1843. Incorporated 1844. Library contains over 4,000 volumes.


G. K. Jewett, President ; I. Stetson, Vice President ; George II. Starrett, Sec- retary ; F. M. Sabine, Treasurer ; Thomas Smith, Librarian; J. S. Wheelwright, J. Spear Ricker, J. A. Cushing, Thomas Mason, R. S. Prescott, Directors.


Subscribers and their families are entitled to the use of the Library. But none but subscribers, or persons living out the city invited by subscribers, have a right to visit the reading room for the purpose of reading the papers. This Institution is supported by assessments of $2.50, paid semi-annually by each of the subscribers. The surplus over and above the current yearly expense, is expended in books for the Library.


Bath Lyceum.


Freeman Clarke, President ; J. M. Lincoln, Vice President ; E. S. J. Nealley, Secretary and Treasurer.


Bucksport Social Library.


H. Darling, Librarian.


Castine Social Library.


B. J. Willson, Treasurer and Librarian.


Calais Literary Club.


George W. Dyer, Librarian.


Circulating Library, Machias.


N. Penniman, Librarian.


Eastport Athenaum.


D. T. Granger, President ; G. I. G. Rice, Librarian; Number of volumes, 1,800.


Gardiner Mechanics' Association.


Organized April, 1841. Library consists of 2000 volumes.


N. O. Mitchell, President ; R. M. Smiley, Vice President; E. F. Farrington, Secretary ; J. D. Moore, Treasurer ; A. M. C. Heath. Librarian ; S. Bowman, M. S. Wadsworth, John Stone, P. S. Robinson, Arthur Berry, Directors.


Gray Mutual Benefit and Library Association.


T. II. Waymouth, President ; Allen Lincoln, Secretary. No. of volumes, 250. Gardiner, Pittston, and Farmingdale Library Association.


Incorporated 1855. F. Allen, President ; F. F. Lalley, Vice President ; C. P. Branch, Treasurer ; Thomas Taylor, Secretary ; Miss Louisa Marble, Librarian ; Rt. Rev. Geo. Burgess, D. D., Rev. W. L. Hyde, Noah Woods, Mrs. S. W. Bates, Mrs. Stephen Young, Miss Jane Pierce, Directors.


Hallowell Social Library. Instituted 1843 .- Number of volumes, 1650.


M. C. Richardson, President ; J. G. Dwight, Secretary and Treasurer ; II. K Baker, Librarian.


131


LITERARY ASSOCIATIONS.


Harper Library Association, Lewiston Falls.


Number of volumes in Library, about 1000.


N. Morrill, President ; J. G. Coburn, Vice President; A. C. Locke, Clerk; G. H. Pillsbury, Secretary ; B. W. Watson, Cor. Sec .; A. H. Small, Treasurer ; C. C. Burgess, Librarian.


Mechanics' Library Association, Bucksport.


George W. Herbert, Librarian.


Orrington Social Library Association. Established 1851.


Amasa Bartlett, President ; N. B. K. Lowell, Secretary ; A. D. Atwood, Libra- rian.


Patten Library Association, Bath. Incorporated 1853 .- Library contains 2000 vols.


George F. Patten, President ; E. S. J. Nealley, Secretary ; Elisha Clarke, Trea- surer and Librarian; Israel Putnam, A. Nourse, John Pattan, M. F. Gamett, Reuben Sawyer, Directors.


Portland Atheneum. Incorporated 1826 .- Volumes in Library, 8,500.


This Institution numbers 160 proprietors, and has a Library in the Hall, second story of the Canal Bank building.


The Institution purchased an eligible lot of landnear head of Plum Street, in the fall of 1855, with the ultimate object of erecting a library building thereon.


Portland Mercantile Library Association. Organized 1851 .- Number of volumes, about 1,200.


Reading Room, 79 Middle Street.


Robbinston Young Men's Literary Association.


A. W. Laughlin, President ; Daniel W. Briggs, Librarian.


Robbinston Lyceum.


W. S. Vose, President; F. A. Buck, Secretary.


Rockland Atheneum.


Instituted 1850 .- Volumes in Library, 1,800.


Freeman Harding, President ; William II. Titcomb, Secretary ; E. Spaulding, Librarian.


Saco Atheneum. Organized 1844.


Rev. J. T. G. Nichols, President ; Philip Eastman, Vice President ; Joseph T. Nye, Clerk.


Social Library, Wiscasset. Established 1800. No. of volumes, 700. South China Library.


A. II. Abbott, Librarian and Treasurer. No. of volumes, 450.


Waterville Library Association, Waterville. Incorporated 1855.


Joseph Percival, President ; J. II. Drummond, Cor. Sec. ; E. L. Getchell, Rec, Sec. ; J. R. Elden, Treasurer.


Thomaston Female Library.


Mrs. J. D. Swett, President ; Mrs. A. P. Gould, Secretary; Mrs. George Cor- ney, Treasurer ; Mrs. J. W. Harrington, Librarian. 600 volumes.


1


1


132


MAINE REGISTER.


Unitarian Society's Library, Farmington. 350 volumes .- Organized December, 1852. Nathan Cutler, President ; Samuel Belcher, Secretary ; Isaac Tyler, Librarian. Young Men's Debating Club, Bath. Organized 1852 .- Meet every Monday evening. Edward Gove, President ; C. C. Donnell, Secretary ; G. H. Palmer, Treasurer. Young Men's Library Association, of Robbinston. Thomas Brown, President ; W. S. Vose, Librarian.


York Mechanics' Institute .- Biddeford.


Library, 3000 volumes. President ; Samuel Moore, Vice President ; Thomas Quinby, ", Treasurer and Librarian.


MAINE HISTORICAL SOCIETY.


Incorporated 1829. Rooms, King Chapel, Bowdoin College. Robert HI. Gardiner, Esq., President; Parker Cleaveland, LL. D., Corres- ponding Secretary ; William Willis, Es 1., Recording Secretary ; John McKeen, Esq., Treasurer ; Prof. Alpheus S. Packard, Librarian and Cabinet Keeper.


Leonard Woods, Jr., D. D., Hon. Josiah Pierce, Parker Cleaveland, LL. D., William Willis, Esq., Hon. Robert P. Dunlap, Standing Committee.


By a grant of the Legislature made in 1849, the Society received a half town- ship of land which has since been sold for $6000. The Library is annually increasing. The collection of manuscripts and pamphlets is a considerable and valuable one. Two volumes of Historical Collections have been published, the first in 1831, and the second in 1847.


PORTLAND SOCIETY OF NATURAL HISTORY.


William Wood, President ; William T. Dwight, Vice President ; James T. McCobb, Corresponding Secretary ; S. B. Beckett, Recording Secretary ; Edward Gould, Treasurer ; Josiah Pennell, Cabinet Keeper ; J. W. Chickering, John Neal, Allen Haines, Jedediah Jewett, Edward P. Banks, Josiah Pierce, Jr., James Merrill, Associate Managers.


This deservedly popular Society was organized in 1813, with a respectable Cabinet, which had been increased by continued additions of valuable articles till it contained more than six hundred mounted birds; upwards of four thousand different species of shells, and ten or twelve thousand specimens; more than two thousand varieties of minerals ; a large number of rare fossils ; several cases of reptilia, crustacca, skeletons, and preparations of animals ; more than one hundred species of fishes, and numerous other specimens of interest which could not be conveniently arranged in cases. On the Sth of January, 1854, this whole Cabinet, together with the Society's choice collection of books, was con- sumed by fire. As there was no insurance, the loss of the Society was at least twenty-five thousand dollars. We are, however, happy to learn that, through the liberality of the citizens of Portland, and other friends of seience abroad, a new Cabinet has been formed, valuable in itself, and a nucleus around which, we trust, will speedily gather another still more valuable than that which was destroyed, and which will do credit to the Forest City and State.


133


RELIGIOUS ASSOCIATIONS.


RELIGIOUS ASSOCIATIONS.


Maine Baptist State Convention.


Rev. S. A. Kingsberry, President; Rev. C. G. Porter, Vice President ; Rev. N. Milton Wood, Secretary ; H. B. Hart, Portland, Treasurer.


Annual Meeting for 1856 will be held at Eastport, June 19.


There are thirteen County Associations, each of which holds annual meetings at places previously appointed.


General Conference of Congregational Churches.


Rev. Wooster Parker, Dover, Moderator ; Rev. E. F. Duren, Bangor, Rev. S. HI. Hayes, Frankfort, Secretaries.


There are fourteen county conferences connected with this body.


The next Annual Meeting of the General Conference will be held at Calais, June 24, 1856.


Convention of the Protestant Episcopal Church,-Diocese of Maine.


OFFICERS, 1855. - Rt. Rev. George Burgess, D. D., Gardiner, President ; Rev. George E. B. Jackson, Portland, Secretary ; Rev. Alexander Burgess, Portland, Treasurer. The annual session in 1856 will be holden at St. Mark's Church, Augusta, July 9.


Freewill Baptist Yearly Meeting. There are eighteen Quarterly Meetings. Muine Conference of the Methodist Episcopal Church.


Bishop E. S. Jones, President ; Charles F. Allen, Secretary ; Abner P. Hillman, Portland, Assistant Secretary.


The Annual Session for 1856 will be at Gardiner.


Eust Maine Conference of the Methodist Episcopal Church.


Bishop Beverly Waugh, President ; Seba F. Wetherbee, Secretary.


Annual Session, for 1856, at Bucksport.


Universalist State Convention.


Rev. Moses Goodrich, Kenduskeag, Clerk.


Meets on the last Tuesday, Wednesday, and Thursday in June.


Maine Baptist Missionary Society.


Rev. A. Wilson, D. D., President ; Hon. J. Pierce, Vice President ; Rev. L. B. Allen, Yarmouth, Secretary ; George F. Emery, Treasurer.


Annual Meeting for 1856, at Rockland, on the third Tuesday in June.


Maine Missionary Society.


Rev. W. T. Dwight, D. D., President ; Rev. J. W. Ellingwood, D. D., Vice President ; John How, Esq., Treasurer ; Rev. B. Tappan, D. D., Cor. and Rec. Secretary.


Annual Meeting, for 1856, at Calais, June 27.


Maine Episcopal Board of Missions.


Officers, 1855. - Rev. G. Slattery, Rockland, Secretary ; Robert H. Gardiner, Gardiner, Treasurer.


Maine State Sunday School Association.


Rev. C. R. Moor, Portland, Secretary.


Freewill Baptist Foreign Mission Society.


Officers, 1856. - Dexter Waterman, Farmington, N. H., President ; Elias Hut- chins, Dover, N. II., Cor. Secretary ; F. Moulton, South Berwick, Me., Recording Secretary.


134


MAINE REGISTER.


Maine Conference ( Meth. Episcopal) Missionary Society.


Bishop E. S. Jones, President ; J. H. Jenne, Vice President ; F. A. Crafts, Secre- tary; R. H. Stinchfield, Treasurer ; T. J. True, J. C. Aspenwall, N. Hobart, J. Hawkes, Managers ; J. Colby, Auditor.


Universalist State Missionary Society.


Hon. L. Cutler, President; S. H. Colesworthy, Recording Secretary ; Rev. W. A. P. Dillingham, Corresponding Secretary ; Hon. I. Washburn, Treasurer.


Bangor Young Men's Bible Society.


George R. Smith, President; F. M. Sabine, Vice President; E. F. Duren, Treasurer and Depositary.


Bath Marine Bible Society.


Rev. John W. Ellingwood, D.D., President ; Zina IIyde, Rev. John O. Fiske, Vice Presidents ; M. F. Gannett, Corresponding Secretary and Treasurer ; Ammi Mitchell, Recording Seeretary.


Marine Bible Society. Depository 107 Federal street, Portland. Universalist State Tract Society.


Incorporated 1810.


Hon. Joseph Barrett, President : Rev. R. Blacker, Recording Secretary ; Rev. H. C. Leonard, Corresponding Secretary ; Hon. I. Washburn, Treasurer.


AGRICULTURAL SOCIETIES.


American Pomological Society.


OFFICERS FOR 1855 .- Henry Little, Bangor, Chairman ; Stephen L. Goodale, Saco ; Ezekiel Holmes, Winthrop ; Alexander Johnson, Wiscasset ; Daniel Taber, Vassalboro', Maine State Committee.


Aroostook County Agricultural Society. No returns. J. W. Haines, Maple Grove, Member Board of Agriculture.


Androscoggin County Agricultural Society.


Robert Martin, President ; Samuel Moody, Jonathan Merrill, Vice Presidents ; William R. Wright, Lewiston, Recording Secretary ; William P. Frye, Lewiston, Corresponding Secretary ; Mark Lowell, Treasurer ; Ham Brooks, Agent ; Augustus Sprague, Daniel Pierce, Rufus Prince, James S. Nash, Sewall Moody, Trustees ; Robert Martin, West Danville, Member Board of Agriculture.


Bangor Horticultural Society.


J. Wingate Carr, President ; Albert Noyes, Vice President ; John II. Lynde, Bangor, Recording Secretary ; Henry Little, Corresponding Secretary ; John E. Godfrey, Treasurer ; James C. Weston, Oren Favor, Samuel S. Smith, Executice Committee ; J. Wingate Carr, Bangor, Member Board Agriculture.


Cumberland County Agricultural Society.


Samuel F. Perley, Naples, President ; E. G. Buxton, Yarmouth ; S. B. Beckett, Portland ; John Sawyer, Raymond ; George F. Foster, Saccarappa, Vice Presi- dents ; Sewall N. Gross, New Gloucester, Recording Secretary ; G. W. Woodman, Portland, Treasurer aud Collector ; John P. Perley, Bridgton ; Thomas T. Brown, Yarmouth ; James Walk r, Jr., Portland ; Daniel Weston, Otisfield ; Caleb Hodgdon, Gorham, Associate Managers ; John Sawyer, Raymond, Member Bourd of Agriculture.


-


135


AGRICULTURAL SOCIETIES.


East Somerset Agricultural Society.


OFFICERS, 1855. - Eleazer Crocker, President ; William Folsom, Hartland, Secretary ; William Folsom, James Fuller, F. F. Furber, B. S. Judkins, J. S. Davis, Trustees ; Eleazer Crocker, St. Albans, Member Board of Agriculture.


Franklin County Agricultural Society.


Oliver S. Currier, President ; Joseph G. Hoyt, Vice President ; Alanson B. Farwell, Farmington, Recording Secretary ; Oliver Sewall, Corresponding Secretary ; H. B. Stoyell, Treasurer and Collector ; Nathan Goodridge, Charles K: Adams, Amos Godding, Hiram Russ, J. S. Chandler, Trustees ; Lorin Adams, East Wil- ton, Member Board of Agriculture.


Kennebec County Agricultural Society.


Oakes Howard, President; John May, B. B. Dudley, F. F. Haines, Vice Presi- dents ; E. Holmes, Winthrop, Corresponding Secretary ; R. Eaton, Treasurer ; D. Cargill, Recording Secretary ; H. M. Eaton, S. N. Watson, T. B. Reed, Trustees ; Daniel Craig, Agent and Librarian ; Horace Parlin, East Winthrop, Member of Board of Agriculture.


Maine State Agricultural Society.


OFFICERS FOR 1856 .- Samuel Butman, of Plymouth, President; E. Holmes, of Winthrop, Secretary ; William Caldwell, of Augusta, Treasurer ; Samuel F. Perley, of Naples, Seth Scammon, of Saco, Francis Purrington, of Topsham, Thomas S. Lang, of North Vassalboro', Daniel Lancaster, of Farmingdale, Trustees.


Lincoln County Agricultural Society.


No returns. Thomas Simmons, Waldoboro', Member of Board of Agriculture. Maine Board of Agriculture.


Samuel Butman, Plymouth, President; S. L. Goodale, Saco, Secretary.


Maine Pomological and Horticultural Society.


Incorporated 1854, and instituted to seek out and make more publicly known, native seedling fruits of Maine, and to promote Fruit culture and Horticulture in the State.


OFFICERS, 1855 .- Ezekiel Holmes, Winthrop, President ; D. A. Fairbanks, Augusta, Recording Secretary ; S. L. Goodale, Saco, Corresponding Secretary ; R. Eaton, Augusta, Treasurer and Librarian; Nathan Foster, Gardiner ; Daniel Taber, Vassalboro' ; S. L. Goodale, Saco, Trustees.


D. A. Fairbanks, Augusta, Member of the Board of Agriculture.


North Franklin Agricultural Society.


Benjamin F. Eastman, President ; John Dyer, J. W. Porter, J. Davis, Jr., Vice Presidents ; Mason W. Dutton, Phillips, Recording and Corresponding Secretary ; Winthrop Norton, Treasurers ; Enoch Craig, B. F. Eastman, S. HI. Beal, Samuel Whitney, Ambrose Willard, Trustees ; Seward Dill, Member Board of Agriculture.


North Kennebec Agricultural Society.


Warren Percival, South Vassalboro', Member Board of Agriculture.


North Penobscot Agricultural Society.


Win. R. Hersey, Lincoln, President ; E. Bradford, Lee, T. C. Burleigh, Spring- field, S. B. Lovejoy, Lincoln, Vice Presidents ; David S. Pluly, Springfield, Treasurer ; Benj. Whitten, Lee, Agent and Librarian ; Wm. P. Stephens, Spring- field, Recording Secretary ; Wm. R. Hersey, Lincoln Centre, Member of the Board of Agriculture.




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.