USA > Maine > Cumberland County > Portland > The Portland reference book and city directory, 1850-51 > Part 13
USA > Maine > Cumberland County > Portland > The Portland reference book and city directory, 1850-51 > Part 13
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
02
Digitized by
29
Telegraph,
184
87
Marianna,
167
90
Harriet, North Yarmouth,
168
13
Leontine, Harpswell,
153
75
Horatio, Freeport,
258
88
Cabasa,
257
00
Scott Dyer,
252
88
Montery,
278
Tons. 95ths.
-
SHIP BUILDING.
189
VESSELS BUILT IN 1849.
Ship George Turner,
518
46
Dirigo,
497
58
" Catharine,
478
69
" Ossipee,
459
22
"
Caroline C. Dow,
515
03
" Mertha'e Vineyard,
about
500
Rebecca,
533
25
"6
Esmeralda,
907
67
Bark San Francisco,
268
40
66
J. W. Dyer,
243
04
Chieftain,
253
12
Mount Washington,
235
93
" Sarah B. Hale,
225
89
Mangola,
319
42
46
Hiero,
446
54
Canada,
286
68
66
Eliza Waite,
127
68
Matanzas,
144
00
Joseph Albion,
221
52
66
Harriet,
190
74
Schr. Margaret,
74
39
Bunganuc,
87
05
Rosina,
124
72
" Newcastle,
37
08
6€
Moses Waring,
98
00
66
Phoenix,
14
57
10,179 23
In 1845 the Tonnage built in this District, was
Tons. 95ths.
₩ 1846.
10.467
21
1847,
13,287
89
1848,
12,252
02
The following Table shows the number of Ves. sels of each class built in this District during the last four years :
1845.
1846.
1847.
1848.
Ships,
2
3
11
8
Barks,
14
22
18
16
Brigs,
14
12
8
13
Schooners,
11
11
12
7
Sloops.
1
Steamboats,
1
41
49
50
45
In the District of Bath, 22,263 and 29-95ths of shipping tonnage were built in 1849-divided as fol- lows :- 27 ships, 7 barks, 5 brigs, 4 schooners, 1 steamer.
Digitized by
+
Tons.
95ths
Charles Bartlett,
398
92
" Scioto,
864
33
State of Maine,
726
28
Brig Fortunio,
202
94
195
29
Evelina,
8.296
17
190
SHIP BUILDING.
SHIP BUILDING IN THE UNITED STATES.
From the official report of the Register of the Treasury, it appears that the total amount of Ship- ping built in the United States, from June 30, 1848 to June 30, 1849, is as follows :
Class of Vessels.
Total ton.
Ships .....
Brigs.
Schooners .....
Canal Boats. "I
Sloops_and
Steamers
vessels built ... Total number $2
Tons.
(95ths. do.
Maine,
119 107 105
82,256 56 6,265 89
New Hampshire,
8
33
7
65
9
1
115
23,888 84
Rhode Island,
3
3
4
3
13
2,760 28
Connecticut,
5,066 29
New York,
17
8 1
57
27 17
102 5
93 -
197 23
24,207 73 1,880 36
Maryland,
9
9
129
17,462 93 609 20
Dist. of Columbia,
3,094 65
North Carolina,
1
2,032 37
South Carolina,
655 57
Georgia,
1
756 37
Florida,
119 88
Alabama,
106 54
Mississippi,
1,755 48
Louisiana,
4
21 2
242 79
Kentucky,
2,886 51
Missouri,
1
3
9
2
9
8
5,148 66
Texas,
Oregon,
1
1
1
Total,
198 148 623 370 208 1,547 256,577 47
By the foregoing it appears that the last commer. cial year, Maine built nearly one third of all the tonnage of vessels constructed in the Union-and that she built nearly four times as much as Massa- chusetts, and twice as much as New York.
Digitized by
.
-
38 64
14 155 27
21
56 265 87
44,104 26 8,025 55
Pennsylvania,
Delaware.
5 -
2
38
-
29 8
1 -
1 3
2
12
Tennessee,
34
11 19
13
2,270 84
Ohio,
44 63 25
12,816 92
Michigan,
15
21/8- 111-15/ 100 100Q 1 3 1 4 8 8
152
22
Virginia,
2 1 24 6
32
2
2
-
2
34
8,423 33
New Jersey,
2
4
7 -
Vermont,
Massachusetts,
1
States.
....
Illinois,
191
IMPORTS, EXPORTS-SHIP BUILDING.
COMMERCE OF THE UNITED STATES. The following table shows the value of the For- eign Commerce of the United States, for the twen- ty-nine years, ending with June, 1849.
Demestic
Year.
Foreign Imports.
Re exported.
Consumed.
Exports.
1821
$ 62,583,724
21,302,488
$ 41,283,236
$ 43,671,894
1822
83,241,511
22,286,2 12
60,956,309
1823
77,579,267
28,543,622
50, 35,645
49,874,079 47,155,408 53,649,500
1824
80,549,007
25,337,157
55,21 1,850
1825
96,340,075
32,590,643
63,749,432
66,944,745
1826
84,974,477
24,539,612
60,434,865
53,055,710
1927
79,484,068
23,403,136
56,080,932
58,921,691
1828
88,509,824
21,595,017
66,914,807 50,669,669
1829
74,492,527
16,658,478
57,834,049
55,700,193
1830
70,876,920
14,387,479
56,489,441
59,462,029
1831
103,191,124
20,033,526
83,157,598
61,277,057
1832
191,029,266
24,039,473
76,989,793
63,137,470
1833
108,118,311
19,822,735
88,295,576
70,317,698
1834
126,521,332
23,312,811
103;208,521
81,024,162
1835
149,895,742
20,504,495
129,391,247
101,189,082
1836
189,980,035
21,746,360
168,233,675
106,916,680
1837
140,980,035
21,854,962
119,134,255
95,564,414
1838
113,717,404
12,452,795
101,264,609
96,033,821
1839
162,092,132
17,494,525
103,533,891
1840
107,141,519
18,190,312
113,895,634
1841
127,946,177
15.499,081
112.447,096 88,440,549
106,382,722 92,969,996
1841
108,435,035
11,484,867
1845
117,254,564
15,346,830
101,907,734
99,299,776
1846
121,691,797
110,345,174
102,141,869
1848
154,977,876
21,128.010
133,849,866
132,904,12L
1849
147,857,439
13,088,865
134,768,574 |
132,666,955
*Owing to a change in the termination of the commercial year from Sept. 30th to June 30th, only 9 months were included in the commercial year 1843.
TONNAGE OF SHIPS BUILT IN THE FOUR PRINCIPAL SHIPBUILDING STATES.
Year.
Penn.
N York!
Mass.
Maine | Maine | Maine Maine. Jexceeds lexceeds|exceeds 1 Penn. INYork.| Mass.
1845
15,819| 29,342
25,9611
31,105
15,286|
1,763
5,144
1846
15,784 33,753
24,321
49,747
33,963 16,494
25,426
1847
24,126 50,994
27769
63,548
39,422
12.554
35,779
1848
29,638/ 68,434
39,366
89,974
60,336|
21,540
50,608
1842
100,162,087
1843*
64,753,799
11,721,538 6,552,707
58,201,092 96,950,168
99,725,179
1847
146,545,638
11,346,623 8,011,158
138,534,480
150,637,464
4 years| 85,3671182,203|117,417|234,374 | 149,007) (52,351| 116,957
Total amount built by these four States in four years, 619,181. · Of which Maine has built 234,374-equal to 38 per cent of the whole.
Digitized by Google
144,597,607 88,951,207
77,993,783
192
LIGHT HOUSES.
TONNAGE OF SHIPPING Owned in the principle Commercial States from 1844, to 1848 inclusive.
Name of Statel
1844
1 1845
1
1846
1
1847
1 1848
New York,
588,576
625,875 |
655,695
747,024 |
845,788
Massachusetts
501,207
524,994
541,520
577,310
641,288
Maine,
307,431
320,059
358,123
384,353
456,565
Louisiana,
161,769
170,525 |
181,258
213,538
227,009
Pennsylvania,
128,341
147,802
1
148,069
182,997
211.552
LIGHT HOUSES IN MAINE. The following are the particulars of each Light in the State :-
STATIONS,
Salary of Keepers. Lamps.
Portland,
$ 350,00
15
Seguin Island,
458 00
15
White Head,
410 00
10
Franklin Island,
350.00
10
Wood Island,
350 00
10
West Quoddy Head,
410 00
10
Petit Manan,
350 00
12
Prospect Harbor,
360 00
7
Pond Island,
350 00
8
Burnt Island,
350 00
10
Libby Island,
350 00
12
Monhegan Island,
350 00
10
Owl's Head,
350 00
8
Moose Peck,
400 00
10
Matinicus Rock,
450 00
10
Little River,
350 00
7
Pemaquid Point,
350 00
10
Baker's Island,
350 00
10
Cape Elizabeth,
500 00
27
Dice's Head,
350 00
10
Headrick's Head,
350 00
8
Mount Desert Rock,
600 00
12
Brown's Head,
350 00
8
Marshall's Point,
350 00
7 7
Negro Island,
350 00
8
Eagle Point Island,
350 00
10
Nash's Island,
350 00
10
Saddle Back Ledge,
450 00
10
Bear Island,
350 00
7
$ 11,670 00
320
There is but one keeper to each of the above stations, and to each station there is but one light, except Matinicus Rock and Cape Elizabeth, which have two.
Digitized by
1
Goat Island,
350 00
350 00
8
Fort Point,
193
PUBLIC SCHOOLS.
PUBLIC SCHOOLS IN PORTLAND.
JANUARY. 1, 1850.
SCHOOLS.
TEACHERS.
High School,
Joseph Libby, Principal. T. U. Abbott, Assistant.
Male Grammar School. No. 1.
Henry Jackson, Prin Sarah 8. Johnson, Ama't.
Male Grammar School. No. 2.
Henry A. Jones. Prin. S L. Sweetser, Ass't.
Female Grammar School, No. 1.
Ann E. Lowell, Prin. I. G. Lowell, Ass'l. F. A. Hall, 2d Ass't.
Female Grammar School, No. 2,
M. B. Giddings, Prin. Angela A. Small, Ass's. Sarah E. Garvin, 2d Ass't.
Colored School,
Amos N. Freeman, Prin. Caroline R. Ellis, Ass't.
Primary School, No. 1.
M. H. Simonton, Prin. Charlotte A. Putney, Ass't.
= No. 2,
Mary C. Haynes, Prin. Martha Cumpston, Ams't.
« No. 3,
Harriet H. Hubbs, Prin. H. A. Norton, Ass't.
No. 4,
Mary E. Barbour, Prin. M. A. Hazelton, Ass't.
No. 5,
Sophia Cresey, Prin. M. E. McKenny. Ist Ams't. D. C. Clark, 2d Ass't. Hannah E. Sweetsir, 3d Ass't.
No. 6,
Lydia A. Harris, Prin. Ellen L. Peters, Ass't.
No. 7, Charlotte M. Neal, Prin. Mary B. Headman, Ass't.
No. 8,
Sarah N. Beckett, Prin. Ann Maria Adams, Ass't.
No. 9,
Jano Haynes, Prin. Lucretia A. Pote, Ass't.
No 10,
M. J. Cumpston, Prin. Sarah E. Evans, Ass't.
No 11,
No 12,
Abby N. Bailey, Prin. A. I. Waterhouse, Ass't, Francis E Radford, Prin.
School Peak's Island, 13
School Long Island.
Digitized by Google
194 PUBLIC SCHOOLS-CHURCHES.
The whole number of Scholars belonging to the public schools is not far from 3500 ; but the average attendance will hardly come up to 2500.
The Principal of the High School receives for his services, per annum, $ 1,000
The Assistant,
500
66 Principals of each of the Boy's Grammar Schools,
Assistants, 800
150
Principals of each of the Girl's Grammar Schools, 300
Ist Assistants,
150
2d do.
75
Principal of the Colored School, 400
Assistant,
100
Principals of each of the Primary Schools, 200
125
Principal of Primary No. 12, receives Assistant's pay, 150
The whole amount paid for Salaries of Teachers in 1849, was $ 9,044 13
CHURCHES AND MINISTERS.
Abyssinian, (colored) Congregational, Sumner street, near junc- tion of Mountfort, Rev. A. N. Freeman, pastor.
Baptist, (first) 69 Federal street, Rev. J. R. Scott, pastor.
Baptist (second) head of Free street, Rev. J. S. Eaton, pastor. Bethel or Mariners Church, (new Church erecting, Fore Street, corner of Chatham)- no settled Chaplain.
Christian Chapel, Temple street, Rev. S. E. Brown, Pastor.
Congregational Church, (second parish) head of Deer street, Rev. John J. Carruthers, pastor.
Congregational, (third parish) head of Chapel street, Rev. W. T. Dwight, pastor.
Congregational, (high street) near head of High street, Rev. J. W. Chickering, pastor. Free Will Baptist, foot of Casco street, Rev. Benjamin D. Peck, pastor.
Methodist Church, 15 Chesnut street, Rev. William McDonald, pastor.
Methodist, (second) Pine street, Rev. Howard B. Abbott, pastor. Methodist Episcopal, (colored) Cumberland street, near Wash- ington street ; no pastor.
New Jerusalem Society, 170 Congress street, Rev. W. B. Hay- den, pastor.
Roman Catholic Church, State street, near Danforth street, Rev. James Mc Guire, pastor.
St. Stephen's Church, (Episcopal) Pearl street, Rev. J. Pratt, pastor.
Unitarian Church, (first parish) Congress, head of Temple St. Rev. I. Nichols, pastor.
Unitarian, (second) corner of Park and Pleasant streets, Rev. R. P. Cutler, pastor.
Universalist Church, corner of Congress and Pearl streets, Rev. Russell Streeter, pastor.
Digitized by Google
1
1
Assistants,
195
COURTS.
JUDICIARY.
CIRCUIT COURT OF THE U. S.
Levi Woodbury, Associate Judge of the United States Supreme Court.
Ashur Ware, of Portland, District Judge.
George F. Emery, Clerk of the Circuit Court, office, Custom House Building.
Wm. P. Preble, Jr. Clerk of the District Court, office Custom House building.
'T'homas Amory Deblois, District Attorney, office 59 Exchange street.
William Paine, U. S. Marshall, office Custom House building.
This Court sits at the Court Rooms, Custom House building, April 23d and Sept. 23d, unless Sunday should occur on these dates, in which case, it sits the day following.
The District Courts are held at the Court rooms, Custom House building, Portland, Ist Tuesdays in February and December : at Wiscasset, Ist Tuesday in September ; at Bangor, 4th Tuesday in June.
SUPREME JUDICIAL COURT.
Ether Shepley, of Portland, Chief Justice.
J. S. Tenney, of Norridgewock,
Samuel Wells, of Portland, Associate Justices.
Joseph Howard, of do.
Henry Tallman, But Attorney General.
Asa Reddington, Augusta, Reporter of Decisions. C. C. Harmon, Portland, Clerk.
IN PORTLAND, this Court sits Tuesday, next but one preceding the last Tuesday of April, and second Tuesday of November.
WESTERN DISTRICT COURT.
Joseph G. Cole, of Paris, Judge. C. C. Harmon, Clerk. H. J. Swasey, Standish, County Attorney.
This Court sits in Portland, first Tuesday in March, third Tues- day in June, and first Tuesday in October.
COURT OF PROBATE.
Sits at the office, Court House, on the first and third Tuesdays of every month, (except for the month of August, when it has no sitting ; and except that on the 3d Tuesday in July,it sits at Bruns- wick) at 10 o'clock in the forenoon. Josiah Pierce, Judge.
Freeman Bradford, Register.
Digitized by Google
1
1
196
COURTS-ODD-FELLOWSHIP.
COURT OF COUNTY COMMISSIONERS.
Sets at the Court House, Portland, first Tuesday in June, and 3d Tuesday in December.
Daniel M. Cook, of Casco, Chairman. Stephen L. Waterhouse, of Scarborough, { Associate Richard M. Dresser, of Pownal, Commissioners.
MUNICIPAL COURT.
Luther Fitch, Judge. Asa W. True, Recorder.
Sits daily, Sundays excepted, at the office, Court House, Port- land. *** Monday and Thursday forenoons are especially appointed for civil suits.
ASSOCIATIONS AND SOCIETIES.
-
ODD FELLOWSHIP.
One Grand Lodge, one Grand Encampment, two Subordinate Encampmenta, and three Subordinate Lodges of the 1. O. of O. F. have their head quarters in this city, viz.
GRAND LODGE OF MAINE. Instituted March 18, 1844.
Members elected from the P. G's of Subordinate Lodges. Annual meeting at Portland, 2d Tuesday in July. This Lodge has the supervision of fifty-nine Subordinate Lodges, with an aggregate of 6000 members.
GRAND ENCAMPMENT.
Annual meeting at Portland, 2d Tuesday of July. It is composed of those members of the Subordinate Encamp- ments who have passed the C. P's and II. P's chairs.
MACHIGONNE ENCAMPMENT, No. 1. Instituted Oct. 29, 1843. Amount of funds about $1000.
EASTERN STAR ENCAMPMENT, No. 2. Instituted April 10, 1844. Amount of funds $1200.
Digitized by Google
197
MASONIC INSTITUTIONS. .
MAINE LODGE, No. 1.
Instituted August 25, 1843. Number of members, Jan'y 1, 1850, 359. Amount of funds, Jan'y 1, '50, 84,918 33. Meets every Monday evening, at Odd Fellows' IIall, 236 Congress Street.
ANCIENT BROTHERS LODGE, No. 4.
Instituted Oct 17, 1843. Number of members, January 1. 1850, 262. Amount of funds, $2200. Meets at Odd Fellows' Hall, 286 Congress Street, Thursday evenings.
LIGONIA LODGE, No. 3.
Instituted Nov. 21, 1843. Re-chartered August 24, 1845 .-- Number of members January 1, 1850, 191. Amount of funds, #2600. Meets at Odd Fellows Hall, 286 Congress Street, every Saturday evening.
MASONIC INSTITUTIONS.
The Head Quarters of which are in this city.
MAINE ENCAMPMENT.
Embracing the Illustrious Order of the Red Cross Knight, Knight of the Magnanimous Order of the Temple, and Knight of Malta, of the Order of St. John of Jerusalem. Instituted in 1821. Annual meeting, 4th Monday in September.
PORTLAND ENCAMPMENT.
A new Encampment of Knights Templars and Appendant Orders, organized in this city, in May, 1847. Annual meet- ing, 4th Monday in September.
GRAND ROYAL ARCH CHAPTER OF MAINE.
Instituted January 15, 1822. Annual communication a" Portland, on Tuesday next preceding the first Wednesday in May.
GRAND LODGE OF MAINE.
Instituted in 1820. Annual meeting for choice of officers 1st Tuesday in May.
Digitized by
198 RECHABITES-SONS OF TEMPERANCE.
MOUNT VERNON CHAPTER OF ROYAL ARCH MASONS.
Instituted in 1805. Annual meeting, 3d Monday in October. Stated meetings, Sd Monday of each month. Charity Fund, ₾1350.
PORTLAND LODGE.
Instituted in 1769. Annual meeting, 2d Wednesday in No- vember. Stated meetings, 2d Wednesday in each month. Charity fund, $1000.
ANCIENT LANDMARK LODGE.
Instituted in 1806. Annual meeting, Ist Wednesday in Dec. Stated meeting, Ist Wednesday in each month. Charity fund about $2500.
INDEPENDENT ORDER OF RECHABITES.
MAINE DISTRICT, No. 7.
Instituted September 6, 1844. Its members are composed of delegates from the different Tents in Maine, and numbers twenty.
CUMBERLAND TENT, No. 34.
Instituted March 25. 1844. Admission from 83 to $10,accord- ing to the age of applicants. Benefits to individuals. $4 per week. Officers chosen quarterly.
ORIENTAL TENT, U. D. OF R.
An association of Ladies, called the United Daughters of Rechab, was organized in this city in 1846. It meets at Re- chabite Hall, 219 Congress Street, semi-monthly, and numbers about 75 members.
- --
SONS OF TEMPERANCE.
GRAND DIVISION OF MAINE.
Instituted April 16, 1845. J. A. Nye, G. W. P., Kendall's Mills. Freeman Yates, G. S., Gardiner.
Digitized by Google
CADETS OF TEMPERANCE.
199
PORTLAND DIVISION, NO. 95. Instituted Nov. 29, 1847. Number of members 110. Meet. ings every Friday Evening.
FREEMAN'S DIVISION, NO. 141. Instituted October 30, 1849. Number of members 20. This Division is composed of persons of color. Rev. A. N. Free- man, (pastor of the Abyssinian Church) is at its head.
CADETS OF TEMPERANCE.
This order is composed of lads from the ages of 12 to 18. They are under the jurisdiction of the Sons of Temperance. Their pledge prohibits them from using spiritous or malt li- quors, wine, cider, or' tobacco. When a member arrives at the age of 18, he receives from the funds of the Section a suffi- cient sum to pay his initiation into a Division of the Sons.
GRAND SECTION OF MAINE. Located in Portland. Chartered May 31, 1849. J. W. Mansfield, G. W. P. W. G. Kimball, G. Secretary.
PORTLAND SECTION NO. 5. Instituted in 1848. Number of members 125. Meets at Rechabite Hall, Saturday Evenings.
MAINE SECTION NO. 15. Instituted 1849. Number of members 50.
SOCIETIES, &c.
PORTLAND SOCIETY OF NATURAL HIS- TORY.
Organized December 29, 1843. Annual meeting third Wednes- day in December. The Officers elected December 19, 1849, were John W. Chickering, President.
William Wood, Vice President.
John Neal, Corresponding Secretary.
S. B. Beckett, Recording Secretary. Edward Gould, Treasurer. Josiah Pennell, Cabinet Keeper.
Charles Jones, Luther Jewett, D. C. Colesworthy, James T. McCobb, E. P. Banks, Jedediah Jewett, William Senter, Asso- ciate Managers.
The object of this Society is to create an interest, and diffuse information in regard to the Natural Sciences.
Digitized by Google
1
!
F
200
SOCIETIES.
Any person, without regard to age or sex, or place of residence, may become a member on signing the books and paying $5 to the Treasurer-Number of members, March 1, 1850, 250.
Assessments may be laid on members resident in the city, not to exceed $2 in any one year.
This Society, at their Hall in the Custom House building, have valuable collections in Natural History, consisting of Birds prin- cipally of our State, Shells, numbering between three and four thousand species, Mineral and Geological specimens, Reptiles, &c. -the aggregate cost of which is not far from $4000,
Contributions of Natural and Artificial Curiosities are solicited from Sea Captains, and all others who are in the way of obtaining them.
PORTLAND ATHENAEUM.
Incorporated 1826. Annual meeting, first Monday, in Jan- uary. The following are the Officers for the year 1850.
Charles S. Daveis, President,
Oliver Gerrish,
Jedediah Jewett,
Charles Jones,
Joseph C. Noyes,
Directors.
Franklin Tinkham,
C. S. Daveis,
ex. off.
P. Barnes
Phinehas Barnes, Secretary and Treasurer. James Merrill, Librarian.
The Institution numbers 131 proprietors, and has a Library of 6250 velumes.
PORTLAND LYCEUM.
Officers for 1850.
William Willis, President.
James Pratt, Vice President.
H. P. Deane, Secretary,
H. J. Little, Treasurer.
H. Packard,
A. Haines,
Managers.
H. P. Deane,
PORTLAND SACRED MUSIC SOCIETY.
Instituted, May, 1836. Incorporated, March 1837. Officers elected in 1849 :
Samuel R. Leavitt, President. W. P. Stodder, Vice President.
Charles W. Robinson, Secretary and Treasurer.
George A. Thomas, lst Vocal Conductor.
J. R. Milliken, 2d Edward R. Neal, Librarian. Trustees-Wm. Small, Edward P. Haines, P. W. Neal, Joshua Shaw and Cyrus Staples.
Digitized by Google
İ
201
SOCIETIES.
The Society owns a large and valuable collection of Music, and holds meetings for rehearsal, Sunday evenings, except during eight weeks in the Summer season.
MAINE CHARITABLE MECHANIC ASSO- CIATION.
Incorporated June 14, 1815. Annual meeting, first Tuesday in October.
Officers for the year ending October, 1850 :
John T. Walton, President.
George T. Hedge, Vice President.
Charles Barbour, Treasurer.
Edward Pennell, Recording Secretury. Charles Baker, Corresponding Secretary. Simeon Higgins,
Joseph Bradford, Trustees.
E. P. Banks,
The design of this association is to encourage and promote the mechanic arts, to relieve indigent members and the widows and orphans of deceased members, when in need,-and also to assist members by loans of money.
It is possessed of a valuable Library of over 1500 volumes, and has a handsome Cabinet of Minerals, a gift from the State. Through its kindly offices it has done much to enhance the respectability and intelligence of the mechanics of this city.
PORTLAND MARINE SOCIETY.
Incorporated in 1796. Annual meeting third Tuesday in De- cember. Officers for the current year : William Woodbury, President. Eliphalet Greely, Vice President.
Thomas Stallard, Secretary. Samuel Waterhouse, Treasurer.
Committee of Relief-Samuel Waterhouse, Phineas Drink- water, Alex. Hubbs, Daniel Hood, and Samuel Robinson. This Society was established for the relief and education of seamen and their families.
Funds about 86500.
SEAMAN'S FRIEND SOCIETY. Established in June, 1840. Officers Philip Greely, President. Luther Dana, Vice President. Eliphalet Greely, Treasurer. William D. Little, Secretary. Nath'l Blake, E. A. Norton, Clement Pennell, Directors. Byron Greenough, E. C. Stevens,
Digitized by Google
.
2
1
202
SOCIETIES.
WIDOWS' WOOD SOCIETY.
Established in 1830. Officers for 1850. John Anderson, President. James H. Baker, Treasurer. Josiah Black, and Lemuel Gooding, Committee to purchase and distribute Wood.
DIRECTORS.
John Purinton and A. M. Baker. Charles A.Stackpole and J. O Bancroft. Edward Gould and James Crie. Seth Bird and J. N. Morrill. Charles Holden and J. R. Milliken. James Rackleff and John Barbour. Oliver Gerrish and Wm. Senter. Lemuel Cobb and Thomas Cummings.
H. B. Hart, and Byron Greenough. William Evans and Eben Steele. T. C. Hersey and Charles Baker. Samuel S. Rich and Joseph Symonds. Levi Bolton and Ira Stillson. Ira Brett and Benjamin Perkins. James Iluse and W. Hartshorn. Rufus Horton and Joseph Currier. Rev. A. N. Freeman and E. G. Talbot. Philip Cassady and Michael Foley.
LADIES' RELIEF SOCIETY.
For the relief of ship wrecked and destitute Seamen. Institut. ed in November 1846. Annual meeting third Wednesday in Oct. The Officers elected October 22, 1849, are Mrs. Sophia Brown, Ist Directress. Mrs. Lorinda Gill, 2d Directress. Mrs. Mary Knapp, Treasufer. Miss Emily Martin, Secretary-residence 12 Spring st. Mrs. Mary E. Clough,
Mrs. Sophia Brown, Distributing Com.
PORTLAND BENEVOLENT SOCIETY. Incorporated in 1803. Annual meeting, 2d Wednesday in October.
The following named persons were chosen Officers Oct.1849. Rev. I. Nichols. President. Rev. W. T. Dwight, Vice President. William Swan, Treasurer. Martin Gore, Secretary. Rev. J. W Chickering, William Willis, W. W. Thomas, Chas. S. Daveis, Managers. J. B. Cahoon, J. M. Gerrish, Charles Jones,
Digitized by Google
SOCIETIES.
203
THE TRUSTEES OF THE CHARITY FUND OF THE FIRST PARISH. Incorporated in 1818. OFFICERS; Ichabod Nichols, President. Thomas (Chadwick, Treasurer. William Willis, Secretary.
Ichabod Nichols, Isaac Ilsley, Nicholas Emery, Nathan Cum- mings, C. S. Daveis, Thomas Chadwick, William Willis, Trus- tees.
FEMALE CHARITABLE SOCIETY. Incorporated in 1825.
OFFICERS. Mrs. William Oxnard, President.
Mrs. Downer, Secretary. Miss A. L. P. Lord, Treasurer.
This society is a very efficient agent in relieveing the poor of the city.
FEMALE ORPHAN ASYLUM.
Established in 1828, through the contributions of benevolent citizens.
The Asylum building is located at the corner of Oxford and Myrtle Streets. Miss Elizabeth D. Bailey, Governess.
Mrs. Ezekiel Whitman, Ist Directress.
Mrs. Eliphalet Greely, 2d do. Mrs. Woodbury Storer, Secretary.
These officers, with twelve other Ladies, constitute the Board of Managers.
The average number of Children supported is not far from twenty-five.
The Institution has till recently been mainly supported by the annual contributions of citizens. It holds property, free of encumbrances as follows-
Asylum building, valued at
$3.000
21 Shares in Canal Bank,
2,100
City of Portland 5 per ct Stock,
,700
5 Shares in Portland Saco and Portsmouth Rail Road, (bequest of the late Par- ker Mc'Cobb,
,500
Bequest of late Asa Clapp, left in trust of the City Authorities as a perpetual Joan, with the proviso that they shall always pay 6 per ct. to the Asylum,
8,000
$ 14,300
Besides these amounts, the Institution has the prospect of becoming possessor of one eighteenth of a township of land in Piscataquis County, a bequest of late Samuel Bradley; which
Digitized by Google
-
204 SOCIETIES.
owing to difficulties arising in the settlement of the deceased's estate, has heretofore been considered nugatory. Also, a legacy of $1000 left by the late Hezekiah Winslow, not to come into the possession of the Institution during the life of his widow.
WASHINGTON T. A. SOCIETY.
Organized May 14, 1841. Annual meeting for choice of officers second Monday in May. The Pledge Book now numbers 3000 names. Officers for the year ending May, 1850. James Huse, President. E. C. Andrews, Vice President. John Avres, Treasurer.
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.