The Maine register, and business directory, 1856, Part 4

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 4


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


496. An act to incorporate the Norway Mutual Fire Insurance Company. March 14.


497. An act to incorporate the Waterville Library Association. March 14.


498. An act additional to an act entitled " An act to establish the Bangor and Orono Railroad," approved August twenty-first, eighteen hundred and fifty. March 14.


499. An act to incorporate the Somerset Bridge Company. March 14.


500. An act to incorporate the Fairfield Bank. March 14.


501. An act to incorporate the People's Bank. March 14.


502. An act in addition to an act entitled " An act incorporat- ing the Bangor and Piscataquis Canal and Railroad Company." March 14.


503. An act relating to Bridgton Centre Village Corporation. March 14.


504. An act to incorporate the Canton Bank. March 14.


505. An act to change the name of Nathaniel Davis Emery. March 16.


506. An act to authorize the extension of the steamboat wharf in Searsport into the tide waters of the Penobscot bay. March 16. 507. An act additional to an act to establish the Kennebec and Wiscasset Railroad Company. March 16.


508. An act additional to " An act to incorporate the New York City and Portland Exchange Granite Company." March 16.


509. An act to incorporate the Revolutionary Monument Asso- ciation in Buckfield. March 16.


510. An act to incorporate the Mechanics' Manufacturing Com- pany at Waterville. March 16.


511. An act to authorize the selectmen of the town of Wiscasset to lay out a road over tide waters. March 16.


512. An act to incorporate the Maine Flax Company. March 16.


513. An act to incorporate the Lake Sebago Railroad Company. March 16.


514. An act to incorporate the West Buxton Bank. March 16.


515. An act to incorporate the Augusta and New York Navi- gation Company. March 16.


516. An act to increase the capital stock of the Belfast Bank. March 16.


30


MAINE REGISTER.


-


517. An act to change the name of the Danville Bank. March 16.


518. An act to change the name of George Carll, junior. March 16.


519. An act to incorporate the Gardiner Market Company. March 16.


520. An act authorizing the Penobscot Lumbering Association, or Daniel White, Benjamin P. Gilman and others, to make a cut or canal across a point on the easterly side of Orson island. March 16.


521. An act to allow the construction of a weir in tide waters of Damariscotta river. March 16.


522. An act to set off certain territory belonging to the town of Brewer and annex the same to the town of Eddington. March 16.


523. An act to increase the capital stock of the Eastern Bank, Bangor. March 16.


524. An act authorizing the selectmen of the town of Frankfort to appoint surveyors of lumber. March 16.


525. An act to authorize the town of Wiscasset to aid in the construction of the Kennebec and Wiscasset Railroad. March 16.


526. An act to annex certain territory to the town of Wales. March 16.


527. An act in addition to an act to incorporate the city of Rockland. March 16.


528. An act for the amendment of the records of the Sullivan and Hancock Bridge Corporation. March 16.


529. An act to incorporate the Trustees of the Maine State Seminary. March 16.


530. An act to set off certain lands from West Bath and annex the same to the city of Bath. March 16.


531. An act to incorporate the Bath Bank. March 16.


532. An act to change the name of the town of Kirkland. March 17.


533. An act to amend chapter one hundred and forty-five of the private and special laws of the year eighteen hundred and fifty-three. March 17.


534. An act authorizing plantations Letter G. H., number eleven -range five, and Crystal, to raise money to repair the roads in said plantations. March 17.


535. An act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company. March 17.


536. An act authorizing George Smith, guardian of John Rog- ers, to convey certain estate. March 17.


537. An act to set off certain lands from Porter to Brownfield. March 17.


538. An act to provide in part for the expenditures of govern- ment. March 17.


RESOLVES.


195. Resolves authorizing a loan in behalf of the state. Jan. 16.


196. Resolve in favor of Peol Sockis. Jan. 20.


31


MAINE REGISTER.


197. Resolve authorizing the treasurer of state to balance cer- tain accounts for taxes. Jan. 23.


198. Resolves providing for the promulgation of the laws of the state. Jan. 26.


199. Resolve in favor of the New York Law Institute. Jan. 29.


200. Resolve in favor of John Newell and Joseph Loler Sel- more. Jan. 31.


201. Resolve in favor of a commission to prepare a judiciary


system. Feb. 9. 202. Resolve to promote the education of the Penobscot Indians. Fcb. 12.


203. Resolve directing the state treasurer to balance accounts with the Washington County and St. Croix Banks. Feb. 12.


204. Resolve in favor of the Passamaquoddy Indians. Feb. 12.


205. Resolve in favor of Luther Curtis. Feb. 19.


206. Resolve in favor of Peter S. Folsom. Feb. 19.


207. Resolves in aid of roads in the counties of Aroostook and Penobscot. Feb. 19.


208. Resolve in favor of Dan Pineo. Fcb. 20.


209. Resolve authorizing the state treasurer to adjust the ac- counts among the lots reserved for public uses in certain cases. Feb. 24.


210. Resolve in favor of Lydia Lorymere. Feb. 28.


211. Resolve authorizing the assessment of county taxes on the several counties. Feb. 28.


212. Resolve in favor of A. B. Thompson. Feb. 28.


213. Resolve repealing the resolve in favor of William Poor, junior, approved April seventeenth, in the year of our Lord one thousand eight hundred and fifty-four. Feb. 28.


214. Resolve in favor of Thomas Goss. Feb. 28.


215. Resolve authorizing the acting quartermaster general to dispose of certain military property. Feb. 28.


216. Resolve for support of schools among the Passamaquoddy Indians. Feb. 28.


217. Resolve in favor of David W. Dinsmore. March 1.


218. Resolve in favor of Charles Turner. March 1.


219. , Resolve in aid of certain settlers on the Saint John river. March 3.


220. Resolve for the payment of roll of accounts numbered thirty-five. March 5.


221. Resolve authorizing the secretary of state to effect certain exchanges of public documents. March 8.


222. Resolve extending the time when certain lands shall be declared forfeited to the state. March 8.


223. Resolve making appropriation for chaplain and assistant physician for the insane hospital. March 8.


224. Resolve in favor of Sumner Burnham. March 8.


225. Resolve making an appropriation for a fire-proof safe for the land office. March 8.


226. Resolve in favor of Isaac Wilder. March 12. 227. Resolve authorizing a cistern near the state house. March 12.


-


32


MAINE REGISTER.


228. Resolve in favor of Caleb.Blake. March 12.


229. Resolve in favor of George K. Smith. March 12.


230. Resolve providing for a revision of the public laws of this March 12.


state.


231. Resolve on the petition of Tomer Lewey. March 12.


232. Resolve authorizing the governor and council to audit and pay the claims of Edward Kent, Lot M. Morrill, and John Rand, commissioners appointed by resolve to revise the judiciary system. March 12.


233. Resolve in favor of Isaac Park. March 12.


234. Resolve authorizing the purchase of certain national med- als. March 12.


235. Resolve in favor of Samuel F. Hersey and Dudley C. Hall. March 12.


236. Resolve authorizing the governor to subscribe for the pub- lications of the Maine Historical Society. March 12.


237. Resolve in favor of committee on the State Reform School. March 14.


238. Resolve in aid of Bridge in Letter B. March 14.


239. Resolves making appropriation for building a bridge across Crystal stream, and for repairing a road in township numbered four, range five. March 14.


240. Resolve for the repair of the Canada road. March 14.


241. Resolve for the representation of Maine at the Paris Ex- position in eighteen hundred and fifty-five. March 14.


242. Resolve in favor of James Cushing and Alonzo S. Mason. March 14.


243. Resolve for the repair of the gun-house at Bowdoinham. March 14.


214. Resolve in favor of Charles F. A. Johnston and Charles Kidder. March 14.


245. Resolve in favor of Valentine Ripley. March 15.


246. Resolve making appropriations to be expended on roads in Kinsbury, Blanchard and Shirley. March 16.


247. Resolve making an appropriation for a road across the In- dian township in Washington county. March 16.


248. Resolve in relation to Passamaquoddy Indian lands .- March 16.


249. Resolve to correct the state valuation of the town of Bel- mont, and to establish that of the town of Morrill. March 16.


250. Resolves in relation to the payment of the state debt. March 16.


251. Resolve to diminish the state valuation of the town of Cut- ler. March 16.


252. Resolve in favor of the town of Richmond. March 16.


253. Resolves in relation to the purchase of the Eaton and Plymouth grants. March 16.


254. Resolve making an appropriation for the insane hospital. March 16.


255. Resolve providing for the annual apprporiation for the Re- form school. March 16.


256. Resolve to provide for the shingling of the Mattawanikeag bridge. March 16.


33


MAINE REGISTER.


257. Resolve directing the printing of certain documents. March 16.


258. Resolve concerning the special acts and resolves of this state. March 16.


259. Resolve for the repair of the road in township numbered nine, in the fifth range. March 16.


260. Resolves relating to the veto of the French spoilation bill. March 16.


261. Resolves setting apart certain townships for settlement. March 16.


262. Resolve for the payment of additional roll of accounts, number thirty-five. March 16.


263. Resolve for the encouragement of flax growing. March 17.


264. Resolve in favor of H. P. Osgood. March 17.


265. Resolve authorizing the appointment of a commissioner to settle certain claims against the government of the United States. March 17.


266. Resolve in favor of James Simmons. March 17.


267. Resolve on the pay roll of the senate. March 17.


265. Resolve in favor of certain persons of the legislature who visited the state prison. March 17.


269. Resolve authorizing the land agent to sell the lot reserved for the future disposition of the legislature, in the town of Brown- ville. March 17.


270. Resolve for the purchase and distribution of the Maine Register. March 17.


271. Resolve in favor of certain members of the legislature. March 17.


272. Resolve in favor of Alvin Barden. March 17.


273. Resolves providing for an amendment of the constitution relating to the elective franchise. March 17.


274. Resolve in favor of the Bath City Grays. March 17.


275. Resolve relating to the state library. March 17.


276. Resolve in favor of the state prison. March 17.


277. Resolve in favor of the temporary clerks in the office of the secretary of state. March 17.


278. Resolves relating to slavery. March 17.


279. Resolve in favor of certain members of the Maine Board of Agriculture. March 17 ..


280. Resolve for furnishing registers of deeds with the laws and resolves. March 17.


281. Resolves authorizing the continuation of the geological and agricultural survey of the state. March 17.


282. Resolve for the exchange of documents. March 17.


283. Resolve in favor of Albert T. Wheelock. March 17.


284. Resolve in favor of schools on certain islands. March 17.


285. Resolve for the pay roll of the house of representatives. March 17.


286. Resolve in favor of certain members of the house of rep- resentatives. March 17.


MR-3


»


34


MAINE REGISTER.


JUDICIARY OF MAINE.


UNITED STATES COURTS.


Benj. R. Curtis, - of Boston, Mass., Circuit Judge.


Ashur Ware, of Portland, District Judge. Geo. F. Shepley,


- of Portland, - District Attorney.


Geo. W. Stanley,


of Augusta, Marshal.


Geo. F. Emery, - of Portland, Clerk of Circuit Court.


Wm. P. Preble, Jr., of Portland, Clerk of District Court.


The Circuit Court sits at Portland on the 23d of April, and on the 23d of September.


The District Court sits at Portland on the 1st Tuesday in February and December; at Wiscasset, on the 1st Tuesday in September ; at Bangor, on the 4th Tuesday in June.


SUPREME JUDICIAL COURT.


John S. Tenney, Norridgewock, Chief Justice, Sal. $1,800


Jonas Cutting, Bangor,


Associate Justice, 66


1,800


Woodbury Davis, Portland, 1,800


Daniel Goodenow, Alfred,


66 1,800


John Appleton, Bangor, 66


1,800


Richard D. Rice, Augusta,


66


- 1,800


Seth May, Winthrop, 66 1,800


George Evans, Gardiner,


Attorney General, 1,000


John M. Adams, Portland, Reporter of Decisions, - 1,000


By an Act of the Legislature of 1852 an important change was made in the Judiciary of this State. The District Courts, which took the place of old Courts of Common Pleas, were abolished ; and all their jurisdiction transferred to the Supreme Judicial Court, to which bench three additional judges were authorized by the above Act. The State is now divided into three Judicial Districts, denom- inated the Western, Middle, and Eastern Districts ; and for the purpose of hearing and determining questions of law and equity, the terms are held for these districts, instead of being held, as here- tofore, in the several counties. These terms are held annually in Portland for the Western, in Augusta for the Middle, and in Bangor for the Eastern District. The other cases are tried, as hetetofore. in the several counties where they are commenced.


COURT OF CLAIMS.


COMMISSIONERS FOR MAINE. James W. Dana, James O'Donnell. Edward II. Davies, James T. McCobb, Portland ; Daniel Williams. James L. Child, Augusta ; Ichabod D. Bartlett, Bangor.


Judges of the Municipal and Police Courts.


George S. Milliken, Augusta Henry Orr,


Brunswick William Paine,


Portland Luther Brackett, Calais Gardiner


Jacob Smith, Bath


Wm. Palmer,


Spencer A. Pratt, Bangor


Jos. Williamson, Belfast


John A. Meserve, Rockland Biddeford


Samuel K. Gilman,


Hallowell


William Berry,


-


Joshua W. Hathaway, Bangor, 66


66 1,800


" Removed by Address, in April 1856, by tho Legislature.


35


MAINE REGISTER.


TIMES AND PLACES OF HOLDING THE SUPREME COURT IN MAINE.


Law Terms.


Western District, at Portland, 2d Tuesday, May.


Middle District, at Augusta, 2d Tuesday, June.


Eastern District, at Bangor, 2d Tuesday, July.


Jury Causes.


County of York, at Alfred, 1st Tuesdays Jan. and April, and 3d Tues. of September.


County of Cumberland,* at Portland, 3d Tuesdays Jan. and April, and 24 Tuesday of October.


County of Lincoln, at Wiscasset, 4th Tues. Jan., 1st Tues. May, and 1st Tuesday of October.


County of Hancock, at Ellsworth, 4th Tu.'s Jan., April and Oct.


County of Washington, at Machias, 1st Tuesday January, 4th Tuesday April, and 1st Tuesday October.


County of Kennebec, at Augusta, Ist Tues. March, 3d Tues. August, and 4th Tuesday November.


County of Oxford, at Paris, 2d Tuesdays March, August and Nov.


County of Somerset, at Norridgewock, 3d Tu.'s March, Sept. and Dec. County of Penobscot,* at Bangor, 1st Tu.'s Jan., April and Oct. County of Waldo, at Belfast, Ist Tu.'s Jan., May and Oet.


County of Piscataquis, at Dover, last Tues. Feb., and 2d Tues. Sept. County of Franklin, at Farmington, 3d Tu.'s Jan., April and Oct. County of Aroostook, at Houlton, 2d Tues. March, and 3d Tues. Sept. County of Androscoggin, at Auburn, 4th Tues. Jan., April and August. County of Sagadaboc, at Bath, 2d Tues. May, 3d Tues. August,* 3d Tues. December.


Criminal Causes.


Cumberland, at Portland, 1st Tues. March, last Tues. July, and last Tues, of November.


Penobscot, at Bangor, last Tues. Feb., 1st Tues. June, and last Tues. of November.


Clerks of the Supreme Courts.


York County, James O. McIntire, Alfred.


Cumberland County,


O. G. Cook,


Portland.


Lincoln Courty,


Edmund B. Bowman, Wiscassel.


Hancock County, Parker W. Perry, Ellsworth.


Washington County,


Albert G. Lane, Machias.


Kennebec County, William M. Stratton, Augusto.


Oxford County, Alvah Black, Paris.


Somerset County,


George A. IIobbs, Canaux.


Penobscot County,


Nathan Weston, Jr., Bangor.


Waldo County,


Nathaniel Patterson, Belfast.


Piscataquis County,


Ephraim Flint, Dover.


Franklin County,


Isaac Tyler, Farmington.


Aroostook County,


Benj. J. Staples, Houlton.


DISTRICT COURTS.


The District Courts were abolished under Act of April 9, 1852.


.For the transaction only of the civil business of said Court.


1766761


36


MAINE REGISTER.


COMMISSIONERS


Resident in Maine, appointed by the Governors of other States to take testimony to be used, and Acknowledgment of Deeds to be re- corded, in said States.


James O'Donnell of Portland, is a Commissioner for all the States.


MASSACHUSETTS.


NEW YORK.


Child James L., Augusta


Edwards Newton,


Augusta


Hodsdon John L., Bangor


Nichols, Asaph R.,


Augusta


Paine Albert W., Bangor


Cutting Jonas,


Bangor


Dinsmore Samuel P.,


Bangor


Nutting Daniel,


Gardiner


Kent George,


Bangor


Moody George B.,


Bangor


Kimball John HI.,


Bath


Sewall Frederic D.,


Bath


Sewall Jacob S.,


Bath


MICHIGAN.


Abbott Charles J.,


Castino


Ilaines Francis F.,


East Livermore


Godfrey John E., Bangor


Bradbury Bion,


Eastport


Ilodsdon John L., Bangor


Nutting Daniel,


Gardiner


Dodge John C.,


Newcastle


Coffin John R.,


Newcastle


INDIANA.


Wilson Nathaniel, Orono


Merrill Charles B., Portland


Anderson Samuel J.,


Portland


Davies Edward II.,


Portland


O'Donnell James,


Portland


Merrill Charles B., Portland


Pierce Josiah Jr.,


Portland


Willis William,


Portland


Cochran John C.,


Rockland Saco


O'Brien David,


Thomaston


Reed Isaac,


Waldoborongh


NEW HAMPSHIRE.


WISCONSIN.


Bartlett Ichabod D.,


Bangor


Ilodsdon Jolin L., Bangor


Godfrey John E.,


Bangor


Kimball John H.,


Bath


Merrill Charles B.,


Portland


Hodsdon John L., Bangor


()'Donnell James,


Portland


Pierce Josiah Jr.,


Portland


IOW.I.


VERMONT.


Johnson Alfred W.,


Belfast


CALIFORNIA.


Pierce Josiah Jr.,


Portland


Fuller Benj. A. G., Pierce Josiah Jr.,


Augusta Portland


COMMISSIONERS


Resident in other States, appointed by Governors of Maine to take acknowledgment and proof of any deed or other conveyance, or lease of any lands lying in this State ; and of any contract, letter of attorney, or any other writing, under seal or not, to be used or recorded in this State ; also to take and duly certify all depositions to be used in any of the courts in this State, in conformity to the laws thereof.


The tenure of office of Commissioners, is four years.


NEW HAMPSHIRE.


Bartlett Wm. H.,


Goodwin William F.,


Concord Concord Derry Great Falls Nashua Sanborn Dyer II.,


Ilughes Aaron P., Small William B., Storer Samuel, Hackett W. II. Y., Parker William B., Portsmouth Williams Charles S., Rutland


Nashna Newmarket Portsmouth Portsmouth


Currier David,


Rollins Edward A.,


Eldridge M. F.,


Washington


Kimball John II., Bath


Godfrey Jolin E.,


Bangor


Merrill Charles B.,


Portland


Pierce Josiah Jr.,


Portland


Willis William, Portland


O'Brien David, Thomaston


Dinsmore Samuel P., Bangor


PENNSYLVANIA.


Pierce Josiah Jr., Portland


Eastman Philip,


SOUTH CAROLINA.


Pierce Josiah Jr., Portland


MINNESOT.A.


Hodsdon John L., Bangor


CONNECTICUT.


Godfrey John E., Bangor


ILLINOIS.


37


MAINE REGISTER.


VERMONT.


Suter Hales W., Boston


Houghton George F.,


Thacher George M.,


Boston


Marsh Lyndon A.,


Thornton J. Wingate, Boston


Walker William L., Boston


MASSACHUSETTS.


Abbott James A.,


Boston


Adams Chas. B. F.,


Boston


Allen Augustus O.,


Boston


Allen Charles E.,


Boston


Allen Frederie II.,


Boston


Angell Geo. 'T'.,


Boston


Atkinson Edward,


Boston


Atkinson Jacob,


Boston


Austin Ivers J.,


Boston


Mayhew Theodore G.,


Edgartown


Banfield Everett C.,


Boston


Bartlett Allison P.,


Boston


Bates Samuel W.


Boston


Briggs George P.,


Lawrence


Beard Ithamar W.,


Boston


Weed Dan,


Lawrenee


Betton Ninian C.,


Boston


Brown Samuel A., Lowell


Bigelow John P.,


Boston


Caverly Robert B.,


Lowell


Blake Edward,


Boston


Lawrence Samuel, Lowell


Bolles John A.,


Boston


Richardson Wm. A.,


Lowell


Brooks Francis A.,


Boston


Smith Edmund, Newburyport


Browne Ephraim Jr.,


Boston


Perkins Jonas R., North Bridgewater


Buck Edward,


Boston


Chilson Ilaynes II., Northampton


Buckingham Joseph II.,


Boston


Thompson Thomas M.,


Pepperell


Burbank Robert I.,


Boston


Bates Moses Jr., Plymouth


Burt William L.,


Boston


Ellis Charles M.,


Roxbury


Chandler Peleg W.,


Boston


Perry Jairus W., Salem


Clark Sammel G.,


Boston


Roberts David, Salem


Cooke Benj. F.,


Boston


Brown William L., South Reading


Cotterell As,


(East) Boston


Morton James IL., Springfield


Currier Benj. H.,


Boston


Dana Edward 1.,


Boston


Hall Elijah F., Weymouth


Demond Charles,


Boston


Kingsbury Fisher A.,


Weymouth


Dexter Thomas A.,


Boston


Loud John W.,


Weymouth


Dodge John C.,


Boston


Davis Isaac, Worcester


Dudley Elbridge G.,


Boston


Goodrich Jesse W.,


Worcester


Emerson J. W.,


Boston


Fiske Augustus II.,


Boston


Stoddard Elijah B,,


Worcester


Fuller II. Weld,


Boston


Giles Alfred E.,


Boston


Gooch Daniel W.,


Boston


RHODE ISLAND.


Martin Henry,


Providenee


Ilarlow Thomas S.,


Boston


Hart S. Rowland,


Boston


NEW YORK.


Hazelton Horace L.,


Boston


Deforest Dewitt C.,


Albany Albany


Hodges Edward F.


Boston


Hammond William J.,


Brooklyn


Jackson Abraham Jr.,


Boston


Thompson Charles H.,


Brooklyn


Jewell Harvey,


Boston


Gibbs James S.,


Buffalo


Joy Albion K. P.,


Boston


Hladdoek Lorenzo K.,


Buffalo


Kettelle Jacob (2.,


Boston


Strong John C.,


Buffalo


Kingsbury G. II.,


Boston


Abbott Benjamin V.,


New York


Kinsman J. B.,


Boston


Banks Henry C.,


New York


Knapp William,


Boston


Barnard Horace,


New York


Lynde Alonzo V.,


Boston


Barstow George,


New York


Maine Sebeus C.,


Boston


Burnham Frederick G.,


New York


Mayo Charles,


Boston


Browne William II.,


New York


Minns George W.,


Boston


Byrne Daniel K.,


New York


Moore Edward N.,


Boston


Callicot Theophilus C.,


New York


Nichols John P.,


Boston


Cary Jeremiah E.,


New York


Nickerson Joseph,


Boston


Cleveland Warren A.,


New York


Nutter Charles C.,


Boston


Corey Edwin F.,


New York


Nutter Thomas F.,


Boston


Cowles Edward E.,


New York


Otis Edmund B.,


Boston


Davis J. C. B.,


New York


l'armenter William E.,


Boston


Dusenbery William C.,


New York


Phillips Thomas W.,


Boston


Fessenden Henry P.,


New York


Rice George E.,


Boston


Glover Louis A.,


New York


Richardson George F.,


Boston


Hale Alden P.,


New York


Russ Augustus,


Boston


Lawrence Joseph C.,


New York


Singer George P.,


Boston


Lay Sylvester,


New York


Sharp Daniel,


Boston


Lewis Samuel P.,


New York


Sunth William HI. L.,


Boston Livingston John,


New York


Stevens Oliver,


Boston Lord Augustus W.,


New York


Washburn Frederie L.,


Boston


Watts Francis O., Wheclock Peter S.,


Boston


Williamson William C.,


Boston


Paine Henry W., Cambridge


Banfield Everett C .. Charlestown


Willard Paul Jr., Charlestown


Ilall Franklin, (East) Cambridge


Gloucester


Webber John, Gay Ebenezer,


HIingham


Butler Benj.,


Boston


Gaston William, Roxbury


Ely Alfred B.,


Boston


Ilill J. Henry,


Worcester


Prentiss Addison, Worcester


CONNECTICUT.


Wait J. T.,


Norwich


Hale George S.,


Boston


Haves Francis B.,


Boston


Hilton Robert J.,


New York


Pond Benjamin,


Boston


Furniss William,


New York


Rollins James W.,


Boston


Hale James W.,


St. Albans · Woodstock


Washburn Alex. C.,


Boston


Boston


Field Jonathan E., Stockbridge


33


MAINE REGISTER.


Maclay Moses B.,


New York


Levi Solomon J., St. Louis


McKillop John,


New York


. Shands Edward W., St. Louis


Nones Joseph B.,


New York


Yeatman Thomas, St. Louis


LOUISIANA.


Brenan Richard, New Orleans


Commandeur A.,


New Orleans


Richmond Thomas A.,


New York


Robinson William E.,


New York


Heating Horace, New Orleans


Hitselberger Thomas J., New Orleans


Christy William, New Orleans


Seixas Daniel, New York


Sinclair William J.,


New York


Peters Walter C., New Orleans


Stanley William,


New York


Rareshide George,


New Orleans


Stevenson Thomas,


New York


Shannon William,


New Orleans


Stansbury E. A.,


New York


Warner Andrew, New York


New York


Woodward Francis W.,


New York


Woodward Win. A.,


New York


Havens G. F.,


Ogdensburg


Sanford Peregrine,


Patterson


Bragg James L.,


Syracuse Troy


Strong Demas,


Williamsburg


NEW JERSEY.


Cassedy George W.,


Bond James F.,


PENNSYLVANIA.


Sill James, Erie


Belsterling John F.,


Philadelphia


Binns John,


Philadelphia


Birney David B.,


Philadelphia


Burton Arther M.,


Philadelphia


Hieskell William B.,


Philadelphia


Parrish R. A.,


Philadelphia


Sargent Henry,


Philadelphia


Shippen Edward,


Philadelphia


Sloanaker William,


Philadelphia


Taylor Franklin,


Philadelphia


Todd James,


Philadelphia


Mitchell Ira C.,


Lock Haven


Foster A. W.,


Pittsburg


Emery Charles D.,


Williamsport


MARYLAND.


Hickman George Il.,


Baltimore


Corey Edwin F.,


Baltimore


Mearis Malcolm W.,


Baltimore


Otis William Oliver, Baltimore


Pratt Jabez D., Baltimore


DISTRICT OF COLUMBIA.


Downing Charles W., Washington City


Harris Samuel L.,


Washington City


Thomas Geo. C.,


Washington City


Callan Nicholas,


Washington City


DeSelding Charles, Washington City


Tucker Chas. C., Washington City


VIRGINIA.


Kinzer J. Louis, Alexandria


Bayley Samuel T.,


Richmond


Mayo Abel U., Richmond


GEORGIA.


Scranton Alexander,


Brunswick


Bonner Seymour R.,


Columbus


Russell Levi S.,


Savannah


Wilson Edward G.,


Savannahı


ALABAMA.


Delahay Mark W., Mobile


MISSISSIPPI.


Wood Robert N., Natchez Vicksburg


Steel F. N.,


Mayes Robert B.,


Yazoo


MISSOURI.


Appleton Edward D., Goff James B.,


St. Louis St. Louis


Plaisted Aaron A., Jewett Joseph E.,


Fort Desmoines


Kinkaid Joseph B., OHIO.


Birney James, Cincinnati


Newhall Edward R.,


Cincinnati


Wilson John M., Cincinnati


King David L.,


Cleveland


Porter Daniel M.,




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.