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.