The Maine register, and business directory, 1856, Part 17

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 17


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


Returning, the Admiral will leave St. John on Mondays, and the Adelaide on Thursdays, at 8 A. M., via Eastport and Portland.


The steamer Queen will connect at Eastport for St. Andrews, Robbinston and Calais.


Freight taken on Wednesdays and Saturdays, and until 8 A. M. on Mon- days and Thursdays. No extra hazardous freight taken on any terms. For further particulars, inquire of John Ferris, Agent, 22 North Market st., of Wm. Good win, Lincoln's whf. A. Somerby, Agent, Portland .- April 1, 1856.


The steamer Daniel Webster, Captain Samuel Blanchard, will leave P., S. and P. R. R. Wharf, Portland, every Monday, Wednesday and Friday evening, at 9 o'clock, for all the Landings on the Penobscot River, as far as clear.


Returning, leave Frankfort same days, at] 6 o'clock in the morning ; touching at the Landings for Portland.


FARE-From Portland to Rockland and Camden, $1.50: to Belfast and Sear-port, $1.50; to Bucksport and Frankfort, $2.00. C. C. EATON. April 7, 1856.


FROM PORTLAND TO HALLOWELL.


The good steamer T. F. Secor, Capt. Richard Donivan, will leave Atlantic Wharf, Portland, every Tuesday, Thursday, and Saturday, at 7 o'clock, A. M., and Hallowell every Monday, Wednesday and Friday, at 10 o'clock, A. M. stopping at Gardiner, Richmond and Bath.


Fare from Hallowell and Gardiner, $1 00; from Richmond and Bath, 75 cts Freight taken as usual rates. April 21, 1856. L. Billings, Agent.


TROM HALLOWELL TO BOSTON. The steamer Governor, Capt. Donivan, runs regularly. John O. Page, Agen


144


EXPRESSES.


EXPRESSES.


HODGMAN, CARR & CO., RUNNING BETWEEN BANGOR AND BOSTON, By Railroad, via Waterville; and by Steamboat direct, and via Portland. Hlave Offices and Agents at all towns on the Penobscot River. Office in Boston, 35 Railroad Exchange, Court Square.


CARPENTER & CO., RUNNING BETWEEN AUGUSTA AND BOSTON, By Railroad and Steamboat, with Agencies at all towns on the Kennebec River. Office in Boston, 35 Railroad Exchange, Court Square.


WINSLOW & CO., RUNNING BETWEEN PORTLAND AND BOSTON, By Railroad and Steamboats ; and also over the Androscoggin and Kennebec and Fork and Cumberland Railroads, with Agencies at all Towns on those Routes. Office in Boston, 35 Railroad Exchange, Court Square. -


These expresses send their own Messengers in charge of their packages over all the above routes, and offer convenient and safe facilities for transacting business and forwarding valuables or goods to and from all parts of the State.


They also receive at all their offices packages destined for other parts of the country, which they put in charge of other Express Companies in Boston.


They do not hold themselves liable for money sent by them unless a receipt is taken, nor in any case for loss by fire or perils of the sea.


BRITISH AND AMERICAN EXPRESS COMPANY. Winslow & Co., Agents, 84 Middle street, Portland.


The line runs from Portland, touching all the principal towns on the Grand Trunk Railroad in Maine and New Hampshire, to Montreal, Quebec, Kingston, Toronto, Hamilton, and to all parts of Canada East and West.


Bryant's Express, to Bangor and other places. Office in Boston, 11 State street.


Favor's Express, to Eastport and St. John. Office in Boston, 10 Court Square.


Graves's Boston and Portland Express. Office 8 Court Square, Boston. Leave Boston Tuesday, Thursday and Saturday, 2 P. M. Leave Portland Monday, Wednes- day and Friday, 2 P. M.


Gunnison & Co.'s Express, to Eastport and St. John. Office in Boston, 32 Railroad Exchange, Court Square.


Marshall's Express, to Calais. Office in Boston, 32 Court Square.


Merchants' Express. Bar gor and Boston. Via Steamboat landings on the Penob- scot river. Connecting with first class expresses to all parts of the world. Order Boxes are left at the Dwinel House, and at Mr. Gilligan's clothing store, Mam street and West Market Square, which will be carefully examined four times daily. Offices - Bangor, Kenduskeag Bridge, next door to the Post Office. Boston, No. 8 Court street.


FALKNER MEMURTRIE, Proprietor.


Prince's Boston and Portland Express, by steamers Forest City and Atlantic. Also to all stations on the York and Cumberland R. R., and all the stage connections of the road. Also an express and stage daily from Portland via Scarboro' to Saco. James II. Prince & C. S. D. Prince, Proprietors. Office, Il State street, Boston.


Valentine & Co.'s Express. to Calais, Eastport and St. Jolin. Office in Boston, 10 Court Square.


RECEIPTS AND EXPENDITURES.


145


RECEIPTS AND EXPENDITURES OF THE STATE OF MAINE FOR THE YEAR 1855.


RECEIPTS.


State of Maine,


$108,107 41


Miscellaneous items,


115 00


State tax, 1851,


49 58


661 91


66


1853,


7,167 82


1854,


183,546 13


66 1855,


10,067 18


Hancock Co. taxes,


161 84


Permanent school fund,


3,736 53


Duty on commissions,


2,031 00


Penobscot Indian fund,


115 00


Land agent,


13,069 69


Premium on State loan,


2,282 50


State loan,


218,000 00


Lands reserved for public uses,


11,554 20


Bank stork,


15 00


Bank dividends,


800 00


Bank tax, No. 22,


31,659 23


Insane Hospital,


287 31


Military purposes,


207 05


Furniture and repairs,


25 06


Oxford County taxes,


98 73


Notes receivable,


1,000 00


Interest,


332 26


Somerset


369 73


Franklin 66


186 98


Bank tax, 23,


34,928 00


Forfeited lands,


77 00


Washington County taxes,


928 52


Aroostook


789.38


Penobscot,


222 91


$636,303 59


EXPENDITURES.


Miscellaneous items,


$1,605 59


Clerks,


5,233 50


County taxes,


6,211 81


Roll of accounts-31 to 34, .


238 26


Duty on commissions,


15 00


Cash,


39,130 37


Penobscot Indian fund,


3,400 00


Pay roll of council,


4,573 00


Public debt,


242,000 00


Contingent fund of secretary,


200 00


Passamaquoddy Indians,


2,300 00


Agricultural societies,


4,272 01


Lands reserved for public uses,


462 36


Fuel and lights,


2,000 00


Board of agriculture,


803 20


Carried forward,


$312,120 10


MR-10


1


Kennebec County taxes,


31 39


Fuel and lights,


78 21


Piscataquis County taxes,


602 98


¢


1852,


146


MAINE REGISTER.


Brought forward,


$312,420 10


Printing,


3,000 00


Insane State paupers,


4,207 26


Subordinate officers of State Prison,


5,250 00


Postage,


1,464 04


Education of Penobscot Indians,


350 00


Trustees Insane Hospital,


511 00


Reform School,


24,642 00


Pay roll of Senate,


6,910 00


Pay roll of House of Representatives,


27,591 00


Stationery,


2,000 00


Maine Register,


400 00


Insane Hospital,


25,000 00


Settlers on St. John's River,


6,000 00


Military purposes,


800 00


Furniture and repairs,


2,500 00


Reports of judicial decisions,


3,000 00


Indices,


150 00


Library,


500 00


Schools in Madawaska,


225 00


State Prison,


3,000 00


Binding and stitching,


500 00


Contingent fund of governor and council, .


7,516 73


Inspectors of State Prison, .


50 00


Militia Pensions,


2,009 00


Contingent fund of treasurer,


1,000 00


Monument to Gov. King,


500 00


Deaf, dumb and blind,


3,959 83


School funds, 17 to 21,


20,229 23


Roll of accounts, No. 35,


12,323 91


Cistern on State lot,


500 00


Interest,


38,475 00


Profit and loss,


812 96


Indian annuities,


1,900 00


Bounties to Penobscot Indians on agricultural products,


615 34


Bank tax No. 23,


65 00


School fund, No. 22,


48,599 52


Porter and messenger,


100 00


Bank commissioners,


1,000 00


Costs in criminal prosecutions,


35,950 73


Encouragement of flax growing,


500 00


Salaries,


29,7.15 91


$636,308 59


LAND AGENT'S ACCOUNT-1855.


RECEIPTS.


Securities in the Land Office, Dec. 31, 1854, viz. :


Executions,


$1,638 01


Bills receivable,


288,553 71


Bonds,


33,511 51


School Fund, .


19,839 74


Road Fund, No. 2, O. I. P., .


189 19


Road Fund, 11, R. 5, .


806 90


Road Fund, 13, R. 6, .


691 31


Road Fund, F, R. 2, .


176 74


Road Fund. 5, R. 6, .


317 25


Road Fund, II, R. 2, .


590 88


Road Fund, D, R. 1, .


2,318 99


Road Fund, 6, R. 5, .


105 22


Springfield Road Fund,


10 42


Road Fund, 12, R. 3, .


157 73


Cash received for timber,.


7,561 34


Cash received for timber in Co.,


990 00


Cash received for interest on demands due the State,


4,122 16


Carrried forward,


$362,307 22


$349,630 72


RECEIPTS AND EXPENDITURES.


147


Brought forward, Cash and securities received for sales of reverted and other


$362,807 22


lands, per Schedules A and B,


1,150 45


Demands in hands of attorneys, viz. : George M. Chase,


177 61


J. A. Wood,


112 89


John Hodgdon,


104 00


John McDonald,


2,177 68


J. W. Bradbury,


1,680 32


R. M. Mills, .


2,038 41


Cash on hand,


Balances due the State, viz. :


C. G. Richardson,


12 00


Samuel Furlong,


289 91


John B. Wing,


86 74


John S. Patten,


110 27


Jesse Drew, .


100 00


S. Warner, Jr.,


370 24


George W. Cummings,


50 00


E. C. Blake, .


1,000 00


Richard Lord, .


25 00


Road from HI. to Saint John river,


500 00


2,544 16


378,755 50


Less balances due from the State, viz. :


James Brown, .


44 47


Springfield Road Fund,


40 42


$378,679 17


EXPENDITURES.


Cash paid for postage - Schedule No. 1


$12 33


Cash paid for office rent in Bangor - Schedule No. 2,


300 09


Cash paid Assistant Land Agent - Schedule No. 3,


1,125 95


Cash paid for incidental expenses - Schedule No. 1,


5,557 11


Cash paid claims in equity - Schedule No. 5,


696 00


Cash paid into the State Treasury - Schedule No. 6,


*18,042 52


Cash paid for surveying timber - Schedule No. 7,


874 81


Cash paid for surveying public lands - Schedule No. S.


2,338 51


Cash paid for exploring public lands - Schedule No. 9,


25 33


Cash refunded on account of stumpage - Schedule No. 10,


1,066 09


Cash paid for advertising State securities - Schedule No. 11, .


72 50


Cash paid bill of eost - Schedule No. 12,


63 00


Cash paid Spencer Arnold for services - Schedule No. 13, Balances, viz. :


C. G. Richardson,


$12 00


J. B. Wing,


86 74


John S. Patton,


110 27


Samuel Warner Jr.,


370 24


E. C. Blake,


1,000 00


Richard Lord, . 25 00


70 00


Road from It. to Saint John river,


500 00


To cash paid for expenditures on roads and bridges, per resolves of the Legislature, viz. :


Road through Indian Township in Washington county, 300 00 from No. 11, R. 5, to cast boundary of the State, 938 20


from No. 11, R. 5, to Fort Kent, 1,000 00


800 00


Mattawamkeag bridge, .


Bridge across Crystal stream, and road from cast line of


Patten to Fairfield's Mills in township No. 4, R. 5. . Road from cast boundary of the State, along the Saint John to Fort Kent,


284 00


across township No. 9, R. 5, .


200 00


from Patten to No. 4, R. 1, 296 43


600 00


Military road,


Schedule No. 14, 6,393 89


Carried forward,


* $3,786 53, embraced in the sum ( $18,042.52) belongs to account of permanent school fund, paid into the treasury by the late Land Agent.


2,174 25


from south line of letter I, R. 2, to river St. John, 1,515


100 00


Springfield Road Fund,


215 80


6,290 91 3,462 32


1


148


MAINE REGISTER.


Brought forward,


$38,938 11 67 GS


To cash advanced sundry persons, viz. :


Spencer Arnold,


50 00


Luther II. Eaton,


65 00


Lewis De Laite,


50 00


Bradford Cummings,


50 00


Elbridge Knight,


168 75


Noah Barker, .


658 03


E. H. Stockman,


10 00


A. W. McMahon,


15 00


John T. Goss,


50 00


Schedule No. 15,


1,116 78


Demands in hands of attorneys, viz. :


George M. Chase,


177 61


J. A. Wood,


112 89


John Hodgdon,


104 00


John McDonald,


2,177 65


J. W. Bradbury,


1,650 32


R. M. Mills,


2,03S 11


Securities, funds, &c., in hands, viz. :


Executions,


1,638 61


Bills receivable,


268,721 10


Bonds,


33.544 51


School Fund,


16,236 46


Road Fund, No. 2, O. I. P.,


189 19


Road Fund, No. 11, R. 5,


731 69


Road Fund, No. 13, R. 6,


601 34


Road Fund, F, R. 2,


3.1 21


Road Fund 5, R. 6,


452 53


Road Fund, II, R. 2,


575 28


Road Fund, D, R. 1, .


2,429 24


Road Fund, 6, R. 5. .


405 22


Road Fund, 12, R. 3, .


157 73


Road Fund, E, R. 1, .


60 12


Road Fund, 3, R. 5, .


2.568 12


328,597 81


Cash on hand,


3,028 85


$378,670 17


STATE PRISON.


THOMASTON.


William Bennett, Warden ; Seth O. Brien, Atherton W. Clark, Inspectors ; O. J Fernald, Chaplain ; John W. Robinson, Physician.


EXTRACTS FROM THE WARDEN'S REPORT.


" The Warden of the Maine State Prison submits the following Report, to show the operations of the Prison during the year 1855.


CONVICTS.


No. of convi: 1- Nov. 30, 1554, . 92 Whole No. rece'd since July 2, 1824, 1150 Received since.


29 Discharged on expiration of sen- tence,


· S28


121'Discharged on writ of error, . 1


Discharged on expiration of sen- ¡Pardoned, 192


tence,


2.4 Died,


Pardoned,


8


Escaped and not retaken, 8


Remaining Dee. 31, 1855, : S9 Removed to Insane Hospital, 1


Present No., Dec. 31, 1555, 121 1150


To amount expended in road labor,


-


6,200 91


MAINE REGISTER. 149


CITY OF AUGUSTA.


FOUNDED


AUGUSTA


1


BECAME


1849.


A


CITY


Annual Election, Second Monday in March.


CITY OFFICERS, 1856-7. ALBERT G. DOLE, MAYOR. Salary, $200.


ALDERMEN.


Ward 1 .- Moses M. Swan. 2 .- John Mulliken. 3 .- Samuel B. Hodgkins.


Ward 4 .- Joel Richardson. 5 .- Robert A. Cony. 6 .- Charles Sawyer.


Ward 7 .- Daniel Savage. Asaph R. Nichols, City Clerk. Salary, $85.


COMMON COUNCIL.


Melville W. Fuller, President. Edward Rowse, Clerk. Salary, $50. Ward 1 .- Harrison Baker, George Darby, Vassal D. Pinkham.


Ward 2 .- Ai Staples, J. Prescott Wyman, Samuel Guild.


Ward 3 .- Aaron Cowee, Bartholomew N. Fowler, Reuben MeKinney.


Ward 4 .- Jacob Saunders, William Ballard, Nathaniel Perkins.


Ward 5 .- S. O. Copeland, Ziba Hanks, John Nowell.


Ward 6 .- Charles White, David Robbins, Melville W. Fuller.


Ward 7 .- Isaac Church, William Sibley, Franklin A. Hewins.


Treasurer and Collector .- Alonzo Gaubert.


City Solicitor .- Melville W. Fuller. City Marshal .- Ai Staples. $125. Deputy Marshal .- Darius Place.


.Assessors .- Robert _1. Coney, Ephraim Ballard, Daniel Hewins. Overseers of the Poor .- Ephraim Ballard, Lewis B. Hamlen, Edward G. Doe.


1


150


MAINE REGISTER.


CITY OF BANGOR.


City Election, Second Monday in March. CITY OFFICERS, 1856-7.


HOLLIS BOWMAN, MAYOR. Salary, $300.


ALDERMEN.


Ward 1 .- John S. Ricker. Ward 4 .- S. C. Hatch.


2 .- Isaac W. Patten. 5 .- Geo. K. Jewett. 3 .- Franklin Muzzy. 6 .- Jos. W. Humphrey.


Ward 7 .- John M. Lord. George W. Snow, City Clerk.


COMMON COUNCIL.


P. B. Mills, President. Samuel F. Humphrey, Clerk.


Ward 1 .- Daniel M. Howard, Phineas Batchelder, Samuel B. Field.


Ward 2 .- Lemuel Bradford, George W. Savage, George Palmer.


Ward 3 .- Jabez Truc, Cyrus Emery, Franklin Rogers.


Ward 4 .- John S. Chadwick, Samuel B. Morrison, Walter R. Blaisdell.


Ward 5 .- Charles Sawtelle, Davis R. Stockwell, Elijah W. Hasey.


Ward 6 .- Preserved B. Mills, Llewellyn J. Morse, Thomas Cowan.


Ward 7 .- Michael Schwartz, Isaac R. Clark, Richard G. Hin- man.


Treasurer and Collector .- Nathaniel II. Dillingham.


Commissioner of Streets .- William P. Wingate.


City Physician .- Edward M. Field.


City Solicitor .- Asa Waterhouse.


City Marshal .- Henry B. Farnham.


Deputy Marshals .- Levi Emerson, James W. Adams.


Chief Engineer of the Fire Department .- Elijah Low.


Assistant Engineers of the Fire Department .- Albert Dole, Ichabod E. Leighton, S. S. Low.


Harbor Master .- Thomas A. Harlow.


Superintendent of Schools .- Elliot Valentine.


Assessors .- John S. Chadwick, George A. Thatcher, Josiah Towle.


Overseers of the Poor and Work House .- Joseph W. Hum- phrey, John S. Chadwick, O. II. Ingalls.


Superintending School Commitee .- Samuel F. Humphrey, Daniel T. Smith, John T. K. Hayward, Joseph Bartlett, N. E. Cornwall, O. R. Patch.


City Undertakers .--- Chandler Cobb, Isaac Loveland.


=


151


MAINE REGISTER.


CITY OF BATHI.


. City Election, First Monday in March. CITY OFFICERS, 1856-7. WILLIAM RICE, MAYOR, Salary, $500. ALDERMEN.


Ward 1. - Frank B. Kendall. Ward 4. - Gershom Hyde. 2. - John Ballou. 5. - Wm. M. Reed. 3. - John Shaw. 6. - Samuel Eames. Ward 7. - Washington Gilbert.


COMMON COUNCIL.


David C. Magoun, President. Andrew C. Howey, Clerk.


Ward 1. - Willard IIall, Reuben S. Hunt, Ralph T. Jackson.


Ward 2. - Joseph T. Donnell, James Covil, Benj. Donnell.


Ward 3. - James Rouse, James L. Crommett, Henry M. Bovey. Ward 4. - John T. Gilman, James Wakefield, Wm. Rogers. Ward 5. - John S. Baker, John L. Spofford, David C. Magoun. Ward 6. - Isaac Hatch, Benj. R. Woodside, John M. Potter.


Ward 7. - A. A. Allen, John W. Shaw, James Morse.


City Clerk and Clerk to the Board of Aldermen, Ammi R. Mitchell. Treasurer and Collector, Ammi R. Mitchell.


City Marshal and Health Officer, John Harris.


Deputy City Marshal, Albion J. Potter.


Commissioner of Streets and Superintendent of Burying Grounds, Samuel Eames.


Overseers of Poor, and Overseers of Work House and House of Correction, Michael F. Gannett, William E. Payne, Gershom Hyde. Assessors, Gershom IIyde, Charles Davenport, L. W. Houghton, Michael F. Gannett.


City Messenger and Constable, Nathaniel Longley.


Superintending School Committee, Eliphalet Whittlesey, Samuel F. Dyke, D. N. Sheldon.


Chief Engineer Fire Department, John G. Richardson ; Engi- neers, David Crooker, Lendall G. Litchfield.


City Solicitor, Washington Gilbert.


City Undertaker, Edwin C. Ripley.


1


152


MAINE REGISTER.


CITY OF BELFAST.


Incorporated June 22d, 1773. Became a City, March 14, 1853


Election, Second Monday of March, annually.


CITY OFFICERS, 1856-7. SHERBURNE SLEEPER, MAYOR. ALDERMEN.


James White, President. John II. Quimby, Clerk.


Ward 1. - James P. White. Ward 3. - James White. 2. - Ephraim Swett. 4. - Wm. E. Mitchell. Ward 5. - Cyrus Patterson. 1


COMMON COUNCIL.


Samuel G. Thurlow, President. Wm. II. Houston, Clerk.


Ward 1. - Samuel G. Thurlow, Columbia P. Carter.


Ward 2. - Silas M. Fuller, Calvin Moore.


Ward 3. - IIiram Chase, Charles II. Wording.


Ward 4. - Geo. Hemenway, John M. Shuman.


Ward 5. - David Patterson, Leander Matthews.


City Clerk, John II. Quimly.


Treasurer, John S. Caldwell.


City Solicitor, Nehemiah Abbott.


City Physician, John Payne.


Assessors, S. C. Nickerson, Reuben Sibley, Charles Moore.


Overseers of Poor, Mayor and Aldermen.


School Supervisor, Joseph S. Noyes.


Road Commissioners, Daniel Faunce, B. F. Field, George D. McCrillis.


Chief Engineer of Fire Department, Abram N. Noyes. Municipal and Police Courts, Jos. Williamson, Judge.


153


MAINE REGISTER.


CITY OF BIDDEFORD,


Incorporated, 1855. CITY OFFICERS, 1856. D. E. SOMES, MAYOR. ALDERMEN.


Ward 1. - Richard Bettes. Ward 4. - William N. ITill. 2. - C. K. Lunt. 5. - Daniel Stimson. 3. - James Andrews. 6. - Seth S. Fairfield. Ward 7. - Harrison Lowell.


COMMON COUNCIL.


Ward 1. - Rishworth Jordan Jr., Thomas Emery Jr., Jacob Curtis.


Ward 2. - Joseph Smith 4th, William Clark, S. P. II. White.


Ward 3. - Richard Plummer, Wescott Bullock, Simon Burnham.


Ward 4. - Simon Gilman, Charles A. Mason, Stephen J. Abbott.


Ward 5. - Walter P. Gowen, Horace Ford, II. H. McKenney.


Ward 6. - James A. Stafford, Barnabas E. Cutter, George W. Nichols.


Ward 7. - John T. Smith, Ralph Emery, George II. Gilpatrick.


City Clerk, Levi Loring Jr.


Clerk of Common Council, Thomas L. Kimball.


Treasurer and Collector, Levi Loring Jr.


Assessors, Luke Hill, Daniel Stimson, Richard II. Plummer.


City Marshal, Edward A. Fenderson.


Deputy Marshal, E. P. Parcher.


City Solicitor, Samuel W. Luques.


City Physician, Alvan Bacon.


Street Commissioners, John W. Hanson, Thomas Emery Jr., Leonard Rumery.


Constables, William II. Goldthwait, William B. Pierce, George T. Jordan, Charles C. Goodwin, Ira Andrews, Joel T. Roberts, Jotham Benson.


Judge of Municipal Court, William Berry.


Police Officers, Isaac York, Lorenzo Pinkham, John T. French, Ebenezer Emerson, Stephen J. Abbott, Charles Sweetsir.


Board of Health, Edward A. Fenderson, William Andrews, Alvan Bacon.


Superintending School Committee, Luke Hill, John Hubbard Jr., W. P. Merrill.


Overseers of the Poor, Rishworth Jordan, Jr., Thos. Day, Horace Ford.


Chief Engineer of Fire Department, William II. Hanson.


-


154


MAINE REGISTER.


1


CITY OF CALAIS.


Election, First Monday in March.


City Government organized, second Monday in April. CITY OFFICERS, 1856-7. Incorporated 1850. First Charter Election, April 14, 1854. WILLIAM D. LAWRENCE, MAYOR. Salary, $150. BOARD OF ALDERMEN.


Ward 1 .- Robert C. Stickney. | Ward 3 .- Dwight B. Barnard. 2 .- James S. ITall. 4 .- Joseph Granger. Ward 5 .- William Pike.


COMMON COUNCIL.


William HI. Smith, President.


Ward 1 .- Daniel Tyler, David Pinco.


Ward 2 .- William H. Smith, Edward D. Greenlon.


Ward 3 .- Samuel Jenkins, John B. Horton.


Ward 4 .- Benjamin F. Waite, Charles Cottle.


Ward 5 .- Iliram A. Balch, Ebenezer Chick.


City Clerk and Clerk of the Board of Allermen, Samuel Lambe. Salary, $30 and fees.


Clerk of Common Council, Charles F. Washburn. Salary, $20. Assessors, Samuel Lambe, Luther Brackett, Samuel Furlong.


Superintendent School Committee, Rev. Isaac I. Burgess, Rev. Seth II. Keeler, Rev. George II. Durell.


City Solicitor, Joseph Granger.


City Treasurer, Samuel G. Pike.


Collector of Taxes, George Washburn.


City Marshal, Seth W. Smith.


Street Commissioners, James E. Balkam, John Gardiner, Fred- erick Keene.


Fire Department, Ashur B. Bassford, Chief Engineer. Charles HI. Whitney, Second Engineer. Wm. B. Taylor, Third Engineer. E. W. Tilton, Win. L. Kelly, Assistant Engineers.


155


MAINE REGISTER. .


CITY OF GARDINER.


ELECTION,


CITY CHARTER


GRANTED 1849


ORGANIZATION


1849.


FIRST MONDAY


THIRD MONDAY


IN


IN


MARCH.


ARDINE FOUNDED 1754


MARCH.


CITY OFFICERS, 1856-7.


NOAII WOODS, MAYOR. Salary, $200.


BOARD OF ALDERMEN.


Ward 1 .- Arthur Berry 2d. Ward 4 .- C. P. Walton.


2 .- Saml. Amee. 3 .- C. A. White.


5 .- James Nash. 6 .- Enoch Miller.


COMMON COUNCIL.


Charles Danforth, President.


Ward 1 .- William C. Bates, Wm. Day Jr., Wm. II. McCausland. Ward 2 .- Joseph Perry, James L. Meserve, Charles Bridge. Ward 3 .- Wm. Perkins, Wm. HI. Byram, Richard B. Caldwell. Ward 4 .- Daniel Hildreth, Barnard Goodrich, W. O. Hooker.


Ward 5 .- Charles Danforth, Robt. Richardson, R. K. Littlefield.


Ward 6 .- Jordan Libby, Stilman Libby, Michael Hildreth.


City Clerk and Clerk of the Board of Aldermen, Charles P. Branch. Salary $50, and fees.


Clerk of. the Common Council, Ansyl Clark. Salary, $35.


Assessors and Overseers of the Poor, Phineas Pratt, Michael IIil- dreth, Samuel Hooker.


Superintending School Committee, Noah Woods, Wm. L. IIyde, Charles E. Blake.


City Physician, Milan Graves.


City Solicitor, Charles Danforth.


City Marshal, Reuben M. Smiley.


Treasurer and Collector, Street Commissioner, and City Marshal, Elbridge Berry. Salary, $590.


Fire Department, William C. Bates, Chief Engineer. Salary, $50. John C. Goding, Second Engineer. Robert Richardson, Third Engineer. Arthur Berry 2d, Bernard Esmond, Andrew Berry, Samuel Amee, James M. Colson, Charles S. Hildreth, Assistant Engineers.


156


MAINE REGISTER.


CITY OF HALLOWELL.


Election, First Monday in March.


CITY OFFICERS, 1856-7.


A. H. HOWARD, MAYOR, Salary, $100.


BOARD OF ALDERMEN.


Ward 1 .- II. K. Baker. Ward 3 .- E. J. Smith.


2 .- Ambrose Merrell. 4 .- Samuel Swanton.


Ward 5 .- James Atkins.


City Clerk and Clerk of the Board of Aldermen, Thomas Hovey, Salary, $50.


COMMON COUNCIL. E. K. Butler, President. William Nyc, Clerk, Salary, $25.


Ward 1 .- E. K. Butler, IIenry F. Wingate.


Ward 2 .- Thomas Kimball, Madison Tuck.


Ward 3 .- Henry Cooper Jr., Allen D. Niles.


Ward 4 .- Timothy Moores, Thomas Leigh.


Ward 5 .- Daniel Russell, Samuel Walker.


Treasurer and Collector, Peter Atherton.


City Solicitor, Henry K. Baker.


Assessors .- Jesse Aiken, J. E. Smith, James Atkins.


Overseers of Poor, Jesse Aiken, Augustine Lord, E. K. Butler.


Superintending School Committee, II. K. Baker, Eliphalet Rowell,


Charles F. Allen, Daniel Russell, Albert Thomas.


Street Commissioner, John Mathews.


Chief Engineer Fire Department, Samuel K. Gihnan.


Second Engineer, John Beeman.


Third Engineer, Jesse Aiken.


Assistant Engineers, Andrew Masters, James Atkins, George Carr, George Fuller, Orlando Currier.


City Marshal, Simon Johnson. Salary, $50.


Health Committee, M. C. Richardson, Simon Johnson, Frederick Allen.


Superintendent of Burials and Burial Grounds, John Beeman. Sealer of Weights and Measures, D. D. Lakeman.


Agent for the sale of Liquors for Medicinal and Mechanical Par- poses, Peter Atherton.


Overseers of the House of Correction, Mark Johnson, Mark Means, Win. Stickney, C. A. Page, E. K. Butler.


Master of House of Correction, II. M. Smith.


157


MAINE REGISTER.


CITY OF PORTLAND.


Election in April. CITY OFFICERS, 1856-7.


JAMES T. McCOBB, MAYOR. Salary, $1,200. ALDERMEN.


Ward 1 .- S. R. Leavitt. Ward 4 .- R. E. Wood.


2 .- J. R. Brazier. 3 .- C. C. Ilarmon. 1


5 .- S. I. Anderson. 6 .- N. O. Cram.


Ward 7 .- I. S. Palmer.


COMMON COUNCIL.


Charles Holden, President. M. F. Whittier, Clerk.


Ward 1 .- Daniel W. Fessenden, William V. Bowen, Joshua F. Wecks.


Ward 2 .- Joshua Dyer, Winslow II. Purinton, Chas. A. Warren.


Ward 8 .- Charles Holden, William D. Little, John W. Russell.


Ward 4 .- Stephen Emerson, Charles II. Adams, James Todd.


Ward 5 .- Ambrose II. Shurtleff, William P. Stodder, Ira P. Farrington.


Ward 6 .- Thos. A. Roberts, Hall I. Little, Charles II. Haskell. Ward 7 .- Willard Brackett, Chas. II. Stewart, Dan'l Garland.


City Clerk .- James Merrill.


Treasurer and Collector .- Joshua S. Palmer.


City Messenger .- David Waterhouse.


City Solicitor .- Lorenzo de M. Sweat.


Street Commissioner .- Eli Webb.


City Marshal and Health Office .- Joseph Ring.


Harbor Master .- William Norris.


City Physician .- J. C. Plummer.


Superintendent Burials .- J. R. Mitchell.


Assessors .- Samuel Small, Stephen Waite, Joseph Libby.


School Committee .- Phinchas Barnes, A. Burgess, Charles IIol- den, Nathan Cummings, George F. Emery, William F. Shailer, William P. Stodder, Henry B. Hart, Thomas HI. Talbot, Charles A. Lord, C. R. Moor, Samuel R. Leavitt, Joseph C. Noyes, William B. Hayden, Horatio Stebbins, William D. Little, Nathan Webb, L. Deane, James Merrill.




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.