USA > Maine > Kennebec County > Sidney > The town register : Sidney, Vassalboro, China, Albion, 1908 : A local history directory and family register combined with a Maine reference manual > Part 4
USA > Maine > Kennebec County > Vassalboro > The town register : Sidney, Vassalboro, China, Albion, 1908 : A local history directory and family register combined with a Maine reference manual > Part 4
USA > Maine > Kennebec County > China > The town register : Sidney, Vassalboro, China, Albion, 1908 : A local history directory and family register combined with a Maine reference manual > Part 4
USA > Maine > Kennebec County > Albion > The town register : Sidney, Vassalboro, China, Albion, 1908 : A local history directory and family register combined with a Maine reference manual > 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
Among those who have gained fame in the stern work of war Maine claims such leaders as Sir. William Pepperell, Gen. Henry Knox, Gen. Henry Dearborn, Commodore Edward Preble, Gen. Oliver Otis Howard, Gen. Joshua L. Chamberlain, Gen. Berry, Gen. Selden Connor and Gen. Thomas W. Hyde.
To literature Maine has given Henry Wadsworth Longfellow, Nathaniel P. Willis, Seba Smith, the Abbott family, Elijah Kellogg, Sarah Orne Jewett, Rebecca Sophia Clark, Edward Stanwood, Arlo Bates, Charles A. Stephens, Martha Baker Dunn, Laura E. Richards, Edwin Arlington Robinson, Holman F. Day and a host of others of lesser fame, but whose works have strength and beauty and the elements of permanency. To music and art Maine has given Annie Louise Cary, Emma Eames, Madame Nordica, Franklin Simmons, the sculptor, Alfred Stone, the architect, and Eastman Johnson, the painter ; to the stage, Sol Smith Russell, Richard Golden, Dustin Farn- ham and Maxine Elliott." Among Maine men whose scientific achievements the world has honored may be mentioned Parker Cleveland, Fordyce Barker, Sir Hiram Maxim and Robert E. Peary.
To educational work Maine has given such men as Nathan Lord, for 35 years president of Dartmouth, President Harris of Amherst, President Mosher of Hillsdale College, Chancellor
,
58
MAINE REFERENCE MANUAL.
Day of Syracuse University, Albert K. Smiley, the founder and patron saint of the Mohonk Conference, Mary J. Garland, the pioneer in kindergarten work in America, and many great teach- ers of far-reaching influence whose names have long been hon- ored and beloved at our own Maine colleges. In the great world of business affairs we find such sons of Maine as William Deering of Chicago, the harvester king; Melville E. Ingalls of Cincinnati, the Western railroad magnate; Jacob L. Greene, president for 30 years of the Connecticut Mutual Life Insurance Company ; John F. Dryden of New Jersey, the builder and head of the great Metropolitan Insurance Company; Thomas H. Hubbard of New York, banker, railroad man and philan- thropist; Frank H. Munsey, who has revolutionized the maga- zine business; Henry V. Poor, the country's leading railroad statistician; Henry W. Poor, railroad president and banker ; Charles W. Morse of New York, organizer of ice trust and steamboat trust; Francis H. Clergue, organizer of stupendous industrial and transportation enterprises in western Canada ; Charles C. Stickney of St. Paul, railroad president ; E. C. Allen, founder of Augusta's publishing industries ; the Ricker brothers of Poland Spring, the greatest summer hotel men in the world; John F. Stevens, for a time at the head of the Panama canal commission; Eben Jordan, the great Boston merchant; and Edwin Ginn and Dana Estes, the publishers.
To journalism Maine has given such names as Crosby S. Noyes of the Washington Star, Edwin B. Haskell of the Boston Herald, Edward P. Mitchell of the New York Sun, and Morrill Goddard of the New York Journal; to theology such names as Samuel Harris, Henry B. Smith, Roswell Dwight Hitchcock, Newman Smyth, Egbert C. Smyth, John S. Sewall, Charles Carroll Everett, Edwin Pond Parker, Bishop Spaulding of Colo- rado, Charles Fletcher Dole, Minot J. Savage and the Abbotts; to the work of spreading Christianity in dark and distant lands such great missionaries as Cyrus Hamlin, George Dana Board-
59
MAINE REFERENCE MANUAL.
man, Americus Fuller, Daniel Dole and James Liddell Phillips. Maine has given to the good cause of making the old world laugh such names as Artemus Ward and Bill Nye. In the work of temperance legislation no name is better known than that of the pioneer in this cause, Neal Dow of Maine. In the great organization of women banded together "for God and home and every land," no name is higher than that of Lillian M. N. Ste- vens, long its national leader. In Masonry, the greatest of all secret orders, no American name is more revered than that of Josiah H. Drummond. Among all the great anti-slavery agita- tors in the years before the war none worked with more impas- sioned zeal than Elijah and Owen Lovejoy, the former dying a martyr's death at the hands of a mob in Illinois.
The list is incomplete enough, but it indicates something of - the part that Maine has played in American history as a Mother of Men. The contemplation of such a roll of honor brings to our minds a realization of the true glory whose luster sheds its deathless radiance upon the name of Maine. The past of our State is secure, and who can doubt its future?
-
60
MAINE REFERENCE MANUAL. ----
Governors of Maine.
I820 William King, Bath.
1821 William D. Williamson, Bangor, Acting.
1821 Benj. Ames, Bath, Acting.
1822 Albion K. Parris, Paris.
Enoch Lincoln, Portland, (d.)
1827 1829 1830 1831
Nathan Cutler, Farmington, Acting.
Jona G. Hunton, Readfield.
Samuel F. Smith, Wiscasset.
1834
Robert P. Dunlap, Brunswick.
1838 Edward Kent, Bangor.
John Fairfield, Saco.
1839 1841 1842
Edward Kent, Bangor.
John Fairfield, Saco.
1843 John Fairfield, Saco (elected to U. S. Senate).
1843 Edw. Kavanagh, Newcastle, Acting.
1844 Hugh J. Anderson, Belfast.
1847 John W. Dana, Fryeburg.
1850 John Hubbard, Hallowell.
William G. Crosby, Belfast.
1853 1855 Anson P. Morrill, Readfield. 1856 Samuel Wells, Portland. 1857 Hannibal Hamlin, Hampden (elected U. S. Senate).
1857 Joseph H. Williams, Augusta, Acting.
1858 Lot M. Morrill, Augusta.
1861 Israel Washburn, Jr., Orono.
61
MAINE REFERENCE MANUAL.
1863 Abner Cobt.1, Skowhegan.
1864, Samuel Cony, Augusta.
1867 Joshua L. Chamberlain, Brunswick.
1871 Sidney Perham, Paris.
1874 Nelson Dingley, Jr., Lewiston.
1876 Selden Connor, Augusta.
1879 Alonzo Garcelon, Lewiston.
1880 Daniel F. Davis, Corinth. '
1881 Harris M. Plaisted, Bangor.
1883 Frederick Robie, Gorham.
1887 Joseph R. Bodwell, Hallowell, died December 15, 1887.
1887 S. S. Marble, Waldoboro, Acting.
1889 Edwin C. Burleigh, Augusta.
1893 Henry B. Cleaves, Portland.
1897 Llewellyn Powers, Houlton.
I901 John Fremont Hill, Augusta.
1905 . Wm. T. Cobb, Rockland.
62
MAINE REFERENCE MANUAL.
United Senators from Adoption of Constitution.
Abbreviations-rs., resigned; f. v., filled vacancy; d., died.
Name.
Politics. Residence.
Term of office.
John Holmes,
Rep.
Alfred
1820-1827
John Chandler,
Rep.
Monmouth
1820-1823
Albion K. Parris,
Rep. Portland (rs.)
1827-1828
Appointed Judge of S. J. Court.
John Holmes,
N. Rep. Alfred (f. v.)
1829-1833
John Chandler,
D. Rep.
Monmouth
1823-1829
Ether Shepley,
D. Rep.
Saco (rs.)
1833-1836
Appointed Judge of S. J. Court.
Judah Dana,
Dem.
Fryeburg (f. v.)
1836-1837
Reuel Williams,
Dem.
Augusta (f. v.)
1837-1839
Peleg Sprague,
N. Rep.
Hallowell
1829-1835
Reuel Williams,
Dem.
Augusta
1839-1843
Resigned February, 1843.
John Fairfield,
Dem.
Saco (f. v.)
1843-1845
John Ruggles,
Dem.
Thomaston
1835-1841
John Fairfield,
Dem.
Saco (d.)
1845-1847
Wyman B. S. Moor, Dem. Appointed by Governor.
Waterville (f. v.)
1848-1849
Hannibal Hamlin,
Dem.
Hampden (f. v.) 1848-1851
George Evans,
Whig
Gardiner
1841-1847
2
63
MAINE REFERENCE MANUAL.
Name. Politics. Residence. Date.
Hannibal Hamlin,
Dem.
Hampden (rs.)
1851-1857
Elected Governor of State.
Amos Nourse, Rep. Bath (f. v.) 1857
Jas. W. Bradbury, Dem. Augusta 1847-1853
Hannibal Hamlin, Rep. Hampden 1857-1861
Elected Vice-President of United States.
Lot M. Morrill, Rep. Augusta (f. v.) 1861-1863
Wm. Pitt Fessenden, Rep.
Portland 1854-1859
Elected, 1854, for term commencing 1853, on account of failure of Legislature to elect.
Lot M. Morrill, Rep. Augusta 1863-1869
Wm. Pitt Fessenden, Rep.
Portland (rs.)
1859-1864
.. Appointed Secretary of Treasury.
Nathan A. Farwell, Rep. Appointed by Governor. -
Rockland (f. v.) 1864-1865
Hannibal Hamlin, Rep.
Bangor 1869-1875
Wm. Pitt Fessenden, Rep. Died Sept. 8, 1869."!
Portland 1865-1869{
Lot M. Morrill, Rep. Augusta (f. v.) 1869-1871
Lot M. Morrill, Rep.
Augusta
1871-1876
Appointed Secretary of Treasury.
James G. Blaine, Rep. Augusta (f. v.) 1876-1877
Appointed by Governor.
Hannibal Hamlin, Rep. Bangor 1875-1881
James G. Blaine, Rep. Augusta (rs.) 1877-1881
Appointed Secretary of State.
William P. Frye, Rep. Lewiston (f. v.) 1881-1883
Eugene Hale,
Rep.
Ellsworth 1881-1887
William P. Frye,.
Rep.
Lewiston 1883-1913
Eugene Hale,
Rep. Ellsworth
1887-1911
64
MAINE REFERENCE MANUAL.
Representatives to Congress from Adoption of Constitution.
Name.
Politics.
Residence.
Date.
Wm. D. Williamson,
Rep.
Bangor
I821
E. Whitman (rs.)
Fed.
Portland
66
Mark Harris (f. v.)
Rep.
Portland
Enoch Lincoln,
Rep.
Paris
66
Ebenezer Herrick,
Rep.
Lewiston
Mark L. Hill,
Rep.
Phippsburg
66
Joshua Cushman,
Rep.
Winslow
66
Joseph Dane,
Fed.
Kennebunk
Joshua Cushman,
Rep.
Winslow
1823
Ebenezer Herrick,
Rep.
Lewiston
66
Enoch Lincoln,
Rep.
Paris
William Burleigh,
Fed.
So. Berwick
66
David Kidder,
Fed.
Skowhegan
Stephen Longfellow,
Fed.
Portland
Jeremiah O'Brien,
Rep.
Machias
66
Peleg Sprague,
Rep.
Hallowell
1825
Ebenezer Herrick,
Rep.
Lewiston
David Kidder,
Fed.
Skowhegan
Jeremiah O'Brien,
Rep.
Machias
William Burleigh,
Fed.
So. Berwick
66
.
65
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date.
John Anderson,
Rep.
Portland
Enoch Lincoln (rs.)
Rep.
Paris
James W. Ripley (f. v.)
Rep.
Fryeburg
Jeremiah O'Brien,
Rep.
Machias
1827
J. F. Wingate,
Rep.
Bath
Peleg Sprague,
Rep.
Hallowell
John Anderson,
Rep.
Portland
Rufus McIntire,
Rep.
Parsonsfield
Samuel Butman,
Fed.
Dixmont
James W. Ripley,
Rep.
Fryeburg
J. F. Wingate,
Dem. Rep. Bath
1829
James W. Ripley (rs.)
Dem. Rep. Fryeburg
C. Holland (f. v.)
Dem. Rep. Canton
John Anderson,
Dem. Rep. Portland
Rufus McIntire,
Dem. Rep.
Parsonsfield
Jeremiah O'Brien,
Dem. Rep. Machias
George Evans,
Nat'l Rep. Gardiner
"
Samuel Butman,
Nat'l Rep.
Dixmont
George Evans,
Nat'l Rep. Gardiner
1831
Leonard Jarvis,
Dem. Rep.
Ellsworth
James Bates,
Dem. Rep. Norridgewock
66
Cornelius Holland,
Dem. Rep.
Canton
John Anderson,
Dem. Rep. Portland
Edward Kavanagh,
Dem. Rep.
Newcastle 56
Rufus McIntire,
Dem. Rep.
Parsonsfield
66
Leonard Jarvis,
Dem.
Ellsworth
1833
George Evans,
Whig Gardiner
Edward Kavanagh,
Dem.
Newcastle
Joseph Hall,
Dem.
Camden
.
66
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date.
F. O. J. Smith,
Dem.
Portland
Gorham Parks,
Dem.
Bangor
Rufus McIntire,
Dem.
Parsonsfield
Moses Mason,
Dem.
Bethel
Leonard Jarvis,
Dem.
Ellsworth
1835
George Evans,
Whig
Gardiner
Joseph Hall,
Dem.
Camden
John Fairfield,
Dem.
Saco
66
Jeremiah Bailey,
Whig
Wiscasset
F. O. J. Smith,
Dem.
Portland
Gorham Parks,
Dem.
Bangor
Moses Mason,
Dem.
Bethel
66
John Fairfield,
Dem.
Saco
1837
F. O. J. Smith,
Dem.
Portland
George Evans,
Whig
Gardiner
66
Thomas Davee,
Dem.
Blanchard
H. J. Anderson,
Dem.
Belfast
Jos. C. Noyes,
Whig
Eastport
Timothy J. Carter (d.)
Dem.
Paris
Virgil D. Parris (f. v.)
Dem.
Buckfield
Jonathan Cilley (d.)
Dem.
Thomaston
Edward Robinson (f. v.) Whig
Thomaston
66
George Evans,
Whig
Gardiner
1839
Thomas Davee,
Dem.
Blanchard
H. J. Anderson,
Dem.
Belfast 1
Albert Smith,
Dem.
Portland
Benj. Randall,
Whig
Bath
Virgil D. Parris,
Dem.
Buckfield
Nathan Clifford,
Dem.
Newfield
Joshua A. Lowell,
Dem.
Machias
1
67
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date.
Benj. Randall,
Whig
Bath
1841
Nathan Clifford,
Dem.
Newfield
George Evans (rs.)
Whig
Gardiner
66
David Bronson (f. v.)
Whig
Anson
66
Elisha H. Allen,
Whig
Bangor
66
W. P. Fessenden,
Whig
Portland
. 66
Nathaniel S. Littlefield,
Dem.
Bridgton
Joshua A. Lowell,
Dem.
Machias
Alfred Marshall,
Dem.
China
66
Luther Severance,
Whig
Augusta
1843
F. H. Morse,
Whig
Bath
"
Robert P. Dunlap,
Dem.
Brunswick
86
Hannibal Hamlin,
Dem.
Hampden
Joshua Herrick,
Dem.
Kennebunkport
Shepard Cary,
Dem.
Houlton
Benjamin White,
Dem.
Montville
Hezekiah Williams,
Dem.
Castine
1845
Luther Severance,
Whig
Augusta
J. F. Scammon,
Dem.
Saco
Cullen Sawtelle,
Dem.
Norridgewock
Robert P. Dunlap,
Dem.
Brunswick
66
Hannibal Hamlin,
Dem.
Hampden
J. D. McCrate,
Dem.
Wiscasset
James S. Wiley,
Dem.
Dover
1847
E. K. Smart,
Dem.
Camden
66
Franklin Clark,
Dem.
Wiscasset
A. W. H. Clapp,
Dem.
Portland
66
Hiram Belcher,
Whig
Farmington
David Hammons,
Dem.
Lovell
66
Hezekiah Williams,
Dem.
Castine
68
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date.
Cullen Sawtelle,
Dem.
Norridgewock
1849
John Otis,
Whig
Hallowell
Chas. Stetson,
Dem.
Bangor
Thomas J. D. Fuller,
Dem.
Calais
Rufus K. Goodenow,
Whig
Paris
Elbridge Gerry,
Dem.
Waterford
66
Nathaniel S. Littlefield,
Dem.
Bridgton
Israel Washburn, jr.,
Whig
Orono
1851
E. K. Smart,
Dem.
Camden
Moses McDonald,
Dem.
Limerick
Chas. Andrews (d.)
Dem.
Paris
Isaac Reed (f. v.)
Whig
Waldoboro
John Appleton,
Dem.
Portland
Thomas J. D. Fuller,
Dem.
Calais
Robert Goodenow,
Whig
Farmington
Moses McDonald,
Dem.
Limerick
1853
Israel Washburn, jr., .
Whig
Orono
Samuel P. Benson,
Whig
Winthrop
E. W. Farley,
Whig
Newcastle
Thomas J. D. Fuller,
Dem.
Calais
Samuel Mayall,
Dem.
Gray
66
Israel Washburn, jr.,
Rep.
Orono
1855
Samuel P. Benson,
Rep.
Winthrop
John M. Wood,
Rep.
Portland
66
Thomas J. D. Fuller,
Dem.
Calais
Ebenezer Knowlton,
Rep.
Montville
John J. Perry,
Rep.
Oxford .
John M. Wood,
Rep.
Portland
1857
Israel Washburn, jr.,
Rep.
Orono
69
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date.
Nehemiah Abbott,
Rep.
Belfast
Stephen C. Foster,
Rep.
Pembroke
Chas. J. Gilman,
Rep.
Brunswick 66
Israel Washburn, jr. (rs.) Rep. Elected, 1860, Governor of State.
Orono
1859
Stephen Coburn (f. v.)
Rep.
Skowhegan "
D. E. Somes,
Rep.
Biddeford
66
John J. Perry,
Rep.
Oxford 66
Stephen C. Foster,
Rep.
Pembroke
F. H. Morse,
Rep.
Bath
Ezra B. French, 2
Rep.
Damariscotta
John H. Rice,
Rep.
Foxcroft
1861
Frederick A. Pike,
Rep.
Calais :
Chas. W. Walton (rs.)
Rep.
Auburn
Appointed Judge of S. J. Court.
T. A. D. Fessenden (f. v.) Rep.
Auburn
S. C. Fessenden,
Rep.
Rockland
John N. Goodwin,
Rep.
So. Berwick
Anson P. Morrill,
Rep.
Readfield
James G. Blaine,
Rep.
Augusta
1863
Sidney Perham,
Rep.
Paris
Fred A. Pike,
Rep.
Calais
66
John H. Rice,
Rep.
Foxcroft
L. D. M. Sweat,
Rep.
Portland
John Lynch,
Rep.
Portland
1865
Sidney Perham,
Rep.
Paris
Fred A. Pike,
Rep.
Calais
John H. Rice,
Rep.
Foxcroft
James G. Blaine,
Rep.
Augusta
66
66
- 70
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date.
Fred A. Pike,
Rep.
Calais
1867
John A. Peters,
Rep.
Bangor
66
John Lynch,
Rep.
Portland
66
James G. Blaine,
Rep.
Augusta
60
Sidney Perham,
Rep.
Paris
66
Samuel P. Morrill,
Rep.
Farmington
1869
John A. Peters,
Rep.
Bangor
66
James G. Blaine,
Rep.
Augusta
Eugene Hale,
Rep.
Ellsworth
66
John Lynch,
Rep.
Portland
John Lynch,
Rep.
Portland
1871
William P. Frye,
Rep.
Lewiston
James G. Blaine,
Rep.
Augusta
John A. Peters,
Rep.
Bangor :
66
Eugene Hale,
Rep.
Ellsworth
66
John H. Burleigh,
Rep.
So. Berwick
1873
Wm. P. Frye,
Rep.
Lewiston
66
James G. Blaine,
Rep.
Augusta
Samuel F. Hersey,
Rep.
Bangor
Eugene Hale,
Rep.
Ellsworth
John H. Burleigh,
Rep.
So. Berwick
1875
Wm. P. Frye,
Rep.
Lewiston
66
James G. Blaine,
Rep.
Augusta
66
Appointed U. S. Senator, 1876.
Edwin Flye (f. v.)
Rep.
-
Newcastle
Samuel F. Hersey,
Rep.
Bangor
66
Died 1875.
Harris M. Plaisted (f. v.) Rep.
Bangor
Eugene Hale,
Rep.
Ellsworth
71
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date.
Thomas B. Reed,
Rep.
Portland
1877
William P. Frye,
Rep.
Lewiston
Stephen D. Lindsey,
Rep. .
Norridgewock
Llewellyn Powers,
Rep.
Houlton
66
Eugene Hale,
Rep.
Ellsworth
Thomas B. Reed,
Rep.
Portland
1879
William P. Frye,
Rep.
Lewiston
Stephen D. Lindsey, .
Rep.
Norridgewock
Geo. W. Ladd,
Dem. & Nat. G. B. Bangor
Thompson H. Murch,
Nat. G. B. Rockland
Thomas B. Reed,
Rep.
Portland
188I
Nelson Dingley, jr.,
Rep.
Lewiston
Stephen D. Lindsey,
Rep.
Norridgewock.
George W. Ladd,
Nat. G. B. Bangor
Thompson H. Murch,
Nat. G. B. Rockland
Thomas B. Reed,
Rep.
Portland
1883-1897
N. Dingley, jr.,
Rep.
Lewiston
Chas. A. Boutelle,
Rep.
Bangor
Seth L. Milliken (d.)
Rep.
Belfast
66
Edwin C. Burleigh (f. v.) Rep.
Augusta
1897
Thomas B. Reed (rs.)
Rep.
Portland
1899
N. Dingley (d.)
Rep.
Lewiston
Chas. A. Boutelle,
Rep.
Bangor
Edwin C. Burleigh,
Rep.
Augusta
Amos L. Allen (f. v.)
Rep.
Alfred
66
Chas. E. Littlefield (f. v.) Rep.
Rockland
72
MAINE REFERENCE MANUAL.
Name.
Politics.
Residence.
Date ..
Amos L. Allen,
Rep.
Alfred
1901
Chas. E. Littlefield,
Rep.
Rockland
Chas. A. Boutelle (rs.)
Rep.
Bangor
Edwin C. Burleigh,
Rep.
Augusta
Llewellyn Powers (f. v.)
Rep.
Houlton
Amos L. Allen,
Rep.
Alfred
1903-1907
Chas. E. Littlefield,
Rep.
Rockland
«
Edwin C. Burleigh,
Rep.
Augusta
Llewellyn Powers,
Rep.
Houlton
73
MAINE REFERENCE MANUAL.
Government of Maine, 1907 -- 1908.
GOVERNOR, WILLIAM T. COBB, ROCKLAND. Salary, $3,000.
COUNCIL, WITH APPORTIONMENT."
The following arrangement for Councillor Districts, for the ten years ending 1912, was adopted by the Legislature of 1892-3:
I York, 1903, '04, '07, '08, '09, '10, Oxford, 1905, '06, 'II, '12, Leroy F. Pike, Cornish.
2 Cumberland-One for each year, Thurston S. Burns, Westbrook,
3 Androscoggin, 1907, '08, 'II, '12, Somerset, 1903, '04, '09, 'IO, ·Franklin, 1905, '06, W. Scott Libbey, Lewiston.
Chairman.
4 Kennebec, 1903, '04, '09, '10, 'II, '12, Lincoln, 1905, '06, Charles D. Newell, Richmond.
Sagadahoc, 1907, '08,
5 Hancock, 1903, '04, '09, 'IO, Knox, 1907, '08, Waldo, 1905, '06, 'II, '12,
Thomas G. Libby, Vinalhaven.
6 Penobscot, 1903, '04, '05, '06, '09, '10, 'II, '12, Angus O. Campbell, Piscataquis, 1907, '08, Sangerville.
7 Aroostook, 1907, '08, '09, '10, 'II, '12, Charles F. Daggett, Washington, 1903, '04, '05, '06. Presque Isle.
OFFICE SALARY
*Arthur I. Brown, Belfast,
J. E. Alexander, Richmond,
Geo. A. Colburn, Augusta,
Anna P. Ladd, Augusta,
*Pascal P. Gilmore, Bucksport,
Sec. of State, $2,500
Dep. Sec. of State, 1,500
Cl. to Sec. of State, 1,200
*Abel D. Russell, Weld, Engros'g Cl. to Sec. of State, 1,000 Cl. to Sec. of State, 1,200
State Treas., 2,000
-
74
MAINE REFERENCE MANUAL.
Hannibal E. Hamlin, Ellsworth, Att .- General, 4,000
Warren C. Philbrook, Waterville,
Asst. Att .- Gen., 1,800
Augustus B. Farnham, Bangor, Adj .- Gen., 1,800
*George W. Leadbetter, Rockland,
Messenger,
*Miss Adelaide M. French, Winthrop, Stenog. to Exec. Dept. *Charles P. Hatch, Portland,
E. N. Carver, Augusta,
Auditor State Printing, : 1,200
*Edgar E. Ring, Orono,
Land Agt. and Forest Com., 1,000 Clerk, 1.000
*Stephen W. Carr, Bowdoinham,
Ins. Com.,
1.800
Ivan E. Lang, Bowdoinham,
Deputy Ins. Com.,
1,200
William B. Skelton, Lewiston, Francis Keefe, Eliot,
Supt. of Public Buildings, 1,200
Justin M. Leavitt, Kennebunkport,
State Liquor Com., 1,500
Pension Clerk, 1,200
Com. Indus'l and Labor Stat., 1,500 Clerk.
Com. of Agriculture, 1,500
Inspector W., F., M., etc. 1
2,500
Frank Kiezer, Rockland,
Railroad Commiss'rs,
2,000
Parker Spofford, Bucksport,
-
2,000
Clerk to R. R. Commiss'rs,
1,500
Asst. Clerk, 1,200
Highway Com., 2,500
Clerk, 1,300
Clerk to Adjt. General, 1,000
State Assessors,
1,500
James Plummer, Augusta,
Cl. to State Assessors,
1,200
Waldo Pettingill, Rumford Falls,
1,500
Alfred H. Lang, Skowhegan,
Enforcement Commissioners,
1,500
Henry W. Oakes, Auburn,
1,500
A. P. Norton, Lewiston,
Cl. to Enforcement Com'rs. State Librarian, 1,500
Ernest W. Emery, Augusta,
W. F. Livingston, Augusta,
Asst. Librarian, 1,200
*Official P. O. at Augusta.
Auditor, 2,500
*Payson Smith, Auburn,
State Supt. Pub. Schools, 2,500
*Charles W. Curtis, Brewer,
Bank Examiner,
2,500
*Edwin C. Milliken, Portland, Thomas J. Lyons, Vinalhaven, *Charles J. House, Monson,' A. W. Gilman, Foxcroft, Geo. E. Morrison, Biddeford, Joseph B. Peaks, Dover,
*E. C. Farrington, Fryeburg, George F. Giddings, Augusta, Paul D. Sargent, Machias,
Harry M. Smith, Bangor,
Thomas Clark, Tremont,
Charles E. Davis, Portland,
Otis Hayford, Canton,
1,500
George Pottle, Lewiston, W. J. Thompson, China,
1,500
-
75
MAINE REFERENCE MANUAL.
Mary L. Carver, Augusta,
Abbie R. Knowles, Augusta,
Harold Allen, Lewiston,
*Melvin W. Wiswell, Brewer, Chester C. Tuttle, Buckfield, Donald L. Fowler, Calais,
1,500
Treasurer's Clerk,
1,000
1,000
Annie M. Clancy, Augusta,
1,000
Leroy T. Carleton, Winthrop,
Commissioners of Inland
2,000
James W. Brackett, Phillips,
Fisheries and Game, 1,000
Edgar E. Ring, Orono,
Myrtle H. Hodgdon, Farmingdale, James Donohue, Rockland,
Henry R. Cowan, Bangor,
Charles S. Chase, Portland,
C. W. T. Goding, Portland,
Cyrus H. Farley, Portland, F. O. Beal, Bangor,
John M. Deering, Saco, F. S. Adams, Bowdoin,
Frederick H. Wilson, Brunswick, Charles H. Davis, Bangor,
Frank W. Bucknam, Skowhegan,
George H. Hunt, Old Town,
Charles A. Rolfe, Princeton, Wm. L. Scribner, Springfield, E. P. Mayo, Waterville,
Albion P. Gordon, Fryeburg,
John M. Taylor, So. Portland,
John R. McDonald, Addison,
Cataloguer. Reference Librarian. Cl. to Supt. Public Schools, 1,000
1,000
Cl. and Stenographer,
1,000
Com. of Seashore Fisheries, 1,000
Keeper of State Arsenal, 100
Commissioners of Harbor and Tidal Waters.
Cattle Commissioners.
Commissioners of Pharmacy.
Agent Penobscot Indians, 400 Agt. Passamaquoddy Indians, 400
Inspectors of Prisons and Jails.
Inspectors of Steamboats.
Hiram P. Farrow, Belmont (Center), Insp. of Dams and Reservoirs.
76
MAINE REFERENCE MANUAL.
State Institutions.
INSANE HOSPITALS.
TRUSTEES-SALARY, $5.00 PER DAY AND EXPENSES.
Frederick Robie, Pres., Gorham. Geo. E. Macomber, Augusta.
Chas. E. Field, Sec., Bangor. Thomas White, Bangor. A. R. Nickerson, Boothbay Harbor. Edward E. Chase, Bluehill. Mrs. Frederick Cony, Randolph.
MAINE INSANE HOSPITAL-AUGUSTA. - OFFICERS.
Bigelow T. Sanborn, M. D., Supt. Alice G. Twitchell, Matron.
H. B. Hill, M. D., Asst. Supt. Revs. C. G. Mosher, E. E. Newbert,
H. L. Horsman, M. D., Sec. Asst. D. H. Evans, C. W. Doherty,
J. B. McDonald, M. D., Third Asst. Chaplains. Gertrude E. Heath, M. D., Fourth V. R. Luce, Sup. Male Wards. Asst. Mrs. A. D. McLean,
J. L. Heath, M. D., Interne. Sup. Female Ward. M. S. Campbell, Steward and Treas. John A. Getchell, Hosp. Clerk. Geo. M. Fellows, Supt. Clerk.
EASTERN MAINE INSANE HOSPITAL-BANGOR.
P. H. S. Vaughan, M. D., Supt. F. R. Carter, Supv. Male Wards.
Burt F. Howard, Asst. Supt. Revs. Edward McSweeney, T. W.
F. C. Tyson, Second Asst. Fessenden, Rob't A. Jordan,
LeRoy Luce, M. D., Third Asst.
Chaplains.
Chas. F. Perry, Steward.
Chas. S. Pearl, Treas.
Mary E. Hickey, Supv. Female Wards.
Adelaide C. Brown, Matron.
Leslie W. Somers, Hosp. Clerk.
Edith Chase, Supt's Clerk.
77
MAINE REFERENCE MANUAL.
STATE PRISON-THOMASTON. Bernes O. Norton, Warden. Chas. A. Pierce, Deputy Warden. Arthur F. Brown, Clerk.
STATE SCHOOL FOR BOYS-SO. PORTLAND.
E. P. Wentworth, Supt.
J. Henry Dow, Asst. Supt. TRUSTEES-SALARY, $5.00 PER DAY AND EXPENSES.
Fred Atwood, Winterport, Pres. Hiram W. Ricker, So. Poland.
Chas. L. Hutchinson, Portland, Henry W. Mayo, Hampden. Sec. and Treas. Milton A. Merrill, St. Albans.
MAINE INDUSTRIAL SCHOOL FOR GIRLS-HALLOWELL. TRUSTEES.
Andrew Hawes, Portland, Pres. Miss Clara M. Farwell, Rockland. A. W. Anthony, Lewiston, Sec. Mrs. Persis Martin, Augusta.
C. H. Dudley, Hallowell, Treas. Mrs. Mary E. King, Prin. Flagg-Dummer Hall-Mrs. Fanny I. Curtis, Matron. Baker Hall-Miss Louise D. Mayhew, Matron. Erskine Hall-Mrs. Minnie J. Moore, Matron.
MILITARY AND NAVAL ORPHAN ASYLUM-BATH. Seth T. Snipe, Bath, Pres. W. H. Watson, Bath, Sec. H. A. Duncan, Bath, Treas.
TRUSTEES, APPOINTED BY GOVERNOR.
Chas. H. Greenleaf, Bath. Alonzo Sylvester, Farmington.
F. S. Walls, Vinalhaven. Perham S. Heald, Waterville.
TRUSTEES, APPOINTED BY CORPORATION.
S. T. Snipe, Bath. H. A. Duncan, Bath. W. H. Watson, Bath.
EXECUTIVE COMMITTEE.
S. T. Snipe, Bath. W. H. Watson, Bath.
COMMITTEE ON RECEPTION AND DISPOSAL OF CHILDREN W. H. Watson, Bath. H. A. Duncan, Bath. S. T. Snipe, Bath.
78
MAINE REFERENCE MANUAL.
THE UNIVERSITY OF MAINE-ORONO.
TRUSTEES.
Henry Lord, Bangor, Pres. Chas. L. Jones, Corinna.
John A. Roberts, Norway. E. B. Winslow, Portland.
Edwin J. Haskell, Westbrook.
Wm. T. Haines, Waterville.
Sam'1 W. Gould, Skowhegan.
G. E. Fellows, Ph. d., LL. D., Orono, Pres. of University.
L. K. Stetson, B. Ph., Bangor, Treas.
COLLEGE OF LAW, UNIVERSITY OF MAINE-BANGOR. Geo. E. Fellows, Ph. D., LL. D., Pres. Wm. E. Walz, M. A., LL. B., Dean.
COLLEGE OF PHARMACY, UNIVERSITY OF MAINE-ORONO. Geo. E. Fellows, Ph. D., LL. D., Pres.
STATE NORMAL SCHOOLS.
TRUSTEES APPOINTED FOR THREE YEARS.
H. L. Chapman, Brunswick. O. B. Clason, Gardiner.
C. P. Merrill, Farmington. W. A. Walker, Castine.
W. J. Knowlton, Portland.
Ex-officio.
The Governor. The State Supt. of Schools.
PRINCIPALS.
Farmington, Geo. C. Purington; Castine, Albert F. Richardson; Gor- ham, W. E. Russell; Aroostook, L. S. Merriman, Presque Isle; Mada-" waska Training School, Mary P. Nowland (acting), Fort Kent.
MAINE GENERAL HOSPITAL-PORTLAND.
Officers-Wm. L. Putnam, Portland, Pres .; Franklin R. Barrett, Port- land, Treas .; Chas. O. Hunt, Portland, Sec.
CENTRAL MAINE GENERAL HOSPITAL-LEWISTON. Officers-W. D. Pennell, Lewiston, Pres .; D. J. Callahan, Lewiston, Sec .; C. A. Litchfield, Lewiston, Treas.
EASTERN MAINE GENERAL HOSPITAL-BANGOR. Officers ___ Chas. Hamlin, Bangor. Pres .; John Wilson, Sec .; Chas. D. Crosby, Treas.
MAINE REFERENCE MANUAL. 79
MAINE EYE AND EAR INFIRMARY-PORTLAND.
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.