The Portland reference book and city directory, 1850-51, Part 13

Author: Sylvester Breakmore Beckett
Publication date:
Publisher: Thurston, Fenley & Co., 1850
Number of Pages: 361


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


Google


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


Google


+


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


Google


.


-


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


Google


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


Google


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.