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.