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 8
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 8
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 8
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 8
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
Warren W. Goud
391.
240,225
351.
.0255
L. A. Bunker, Mckinley
392
127,164
125
.02I
Frank Dunbar
393
56,732
I33
.032
Wm. N. Wilcox, Whiting
394
257,250
218
.02
Clarence Whitney
395
969,735
577
.017
Albert Bradford
396
508,808
381
.026
H. E. Messer
397.
305,755
270
.02
E. D. Chase
398
121,291
67
.017
J. O. Douglass
399
175,633
148
.023
G. H. Smith
400
641,220
595
.0232
A. J. Dubay
40I
1,005,757
585
.0205
W. H. Marriner, North
402
291,492
16I
Q2
H. L. Pratt .:
403
70,373
73
.016
Peter Abbott
404
140,499
144
024
F. R. Eaton
405
674,726
735
027
Owen P. Lyons
406
25,973
35
.0374
C. T. Parker
407
137,906
124
.018
Levi M. Bryant
408
1,182,118
939
.019
Percy E. Storer
409
211,537
148
.0185
W. E. Webster, Sabattus I
410
79,294
63
.0165
M. K. Haslam
4II
802,299
608
.0182
G. D. Gould
412
269,931
343
.0332 Jas. M. Story
413
256,181
296
.023
A. E. Johnston
414
345,050
319
.021
H. B. Swett, Ctr.
415
298,964
287 - . 024
Melville Monroe, South
142
MAINE REFERENCE MANUAL.
Date of
Population
Town. Co.
Incorporation
1890
1900
416 WATERVILLE, Ken. A City
Jan. 23, 1888
Wayne, Ken.
Feb. 12, 1798
775
707
418 Webster, And.
Mar. 7, 1840
951
1,18I
419 Weld, Fran.
Feb. 8, 1816
885
738
420 Wellington, Pis.
Feb. 23, 1828
584
413
421 Wells, York
Aug. 30, 1653
2,029
2,007
422 Wesley, Wash.
Jan. 24, 1833
227
198
423 West Bath, Sag.
Feb. 14, 1844
307
291
424
WESTBROOK, Cum. A City
Feb. 14, 1814
6,632
7,283
425
Westfield, Aroos.
Mar. 7, 1905
I66
259
:426 West Gardiner, Ken. -
Aug. 8, 1850
853
693
427 Weston, Aroos.
Mar. 17, 1835
404
367
428 Westport, Lin.
Feb. 5, 1828
45I
330
429 Whitefield, Lin.
Jun. 19, 1809
1,215
1,156
430 Whiting, Wash.
Feb. 15, 1825
393
399
431 Whitneyville, Wash.
Feb. 10, 1845
413
424
432 Williamsburg, Pis.
Jun. 21, 1820
162
II7
433 Willimantic, Pis.
Feb. 22, 1881
446
419
434 Wilton, Fran.
Jun. 22, 1803
1,622
1,674
435 Windham, Cum.
Jun. 12, 1762
2,216
1,929
436 Windsor, Ken.
Mar. 3, 1809
853
782
437
Winn, Pen.
Mar. 21, 1857
936
688
438
Winslow, Ken.
Apr. 26, 1771
1,814
2,277
439
Winter Harbor, Han.
Feb. 21, 1895
571
440
Winterport, Waldo
Mar. 12, 1860
1,926
1,623
441 Winthrop, Ken.
Apr. 26, 1771
2,III
2,088
442
Wiscasset, Lin.
Jun. 10, 1802
1,733
1,273
443
Woodland, Aroos.
Mar. 5, 1880
885
1,096
444
Woodstock, Ox.
Feb. 7, 1815
859
816
Jun. 23, 1802
7,107 9,477
- 417
Feb. 24, 1891
-
143
MAINE REFERENCE MANUAL.
1907
Valuation Polls Tax Rate
Town and City Clerks 1907-8
416
6,196,644
3,839 .0225 F. W. Clair
417
226,082
192
.023 J. M. Moulton
418
551,738
332
.0185 J. W. Maxwell, Sabattus
419
228,276
249
.026
Cleff Maxwell
420
118,331
132
.032
I. M. Whitehouse
421
912,175
584
.023
Geo. G. Hatch
422
47,857
52
.034
Jas. McCoomb
423
152,293
93
.022
Henry Rose
424
4,472,695
2,188
.02
E. A. Leighton
425
145,342
151
.033
J. F. Taylor, Presque Isle 3
426
295,605
210
.019
F. G. Wright, Gardiner 14
427
58,850
119
043
Elmer J. Earl
428
92,838
92
.018
Chas. L. Cromwell
429
406,373
243
021
Jas. A. Douglass, North
430
103,563
109
.022
F. A. Bucknam
43I
57,364
78
.033
Thos. Carney
433
75,517
67
.028
C. C. Norton, Norton
434
938,540
683
.018
J. E. Hiscock
435
1,114,064
623
.0158 J. N. Swett, South I
436
237,465
224.
.0275
H. A. N. Dutton
437
158,421
201
.024
J. E. Clark
438
2,210,125
641
.021
J. W. Bassett
439
:
465,000
20I
.021
J. M. Gerrish
440
528,296
487
.023
Dan'1 M. Spencer
44I
1,303,500
617
.014
E. S. French
442
457,549
385
.024
Sol. Holbrook
443
212,394
247
.029
Wylie Margerson
444
263,939
268
.019
N. I. Swan, Bryant's Pond
432
41,331
34
.0275 R. J. Williams, Brownville
144
MAINE REFERENCE MANUAL.
Date of
Population
Town. Co.
Incorporation
1890
1 1900
445
Woodville, Pen.
Feb. 28, 1895
242
160
446 Woolwich, Sag.
Oct. 20, 1759
1,007
880
447 Yarmouth, Cum.
Aug. 8, 1849
2,098
2,274
448 York, York
1652 2,444 2,668
Organized as a city in the time of Gorges, Apr. 10, 1641, the first English city on this continent.
Plantations of Maine.
(BY COUNTIES)
AROOSTOOK COUNTY
Name
Organized Population 1900
Clerks
Allagash
June 24, 1886
190
Robert McBriarty
Cary
June 27, 1883 400
Wm. Reed
Caswell
1879
368 N. Berube
Chapman
1874
285 E. D. Mclaughlin
Connor
1877
453 Michael Thibodeau
Cyr
502
Jos. Lapierre
Letter E
Sept. 26, 1898
44
J. R. Mills
Eagle Lake
1856
406
H. Ouillette, Mills
Garfield
April 13, 1885
III
L. Young, Ashland
Glenwood
178
R. A. Jenkins
Hamlin
574
Henry Duplessis
Hammond
Feb. 17, 1886
II6
John S. Snell
Hill
1884
124
Remi Labe
Macwahoc
Dec. 16, 1851
153
Frank E. Libby
Merrill
1876
298
J. H. Gardner
145
MAINE REFERENCE MANUAL.
1907
Valuation
Polls Tax Rate
Town and City Clerks 1907-8
445
58,460
37
.03
Wm. Chesley
446
334,060
244
.019 B. D. Farnham
447
1,446,178
.625
.02
L. R. Cook, Yarmouthville
448
2,377,418
737
.022
G. F. Plaisted, Corner
Name
Organized Population 1900 Clerks
Moro
1850
217
S. C. Bates
Nashville
April 17, 1889
32
E. A. Hill
New Canada
Nov. 9, 1881
419 'Thos. Desjardins
Oxbow
1870
153 J. M. McLean
Portage Lake
1872
241 . O. L. Stevens
Reed
399
C. W. Springer
Silver Ridge
July 20, 1863
168
C. F. Chute
St. Francis
568
D. Mckenzie
St. John
371
Duncan Sinclair®
Stockholm
Mar. 23, 1895
191
N. A. Wessel
Wade
1859
27I
R. H. Story
Wallagrass
May 2, 1874
784
Jos. Labe, Jr.
Westmanland
June 1, 1892
100
O. F. Peterson
₡
FRANKLIN COUNTY
Coplin
1856
70
R. E. Paine
Dallas
1845
172
C. H. Adams
Lang
87 Leo Taylor
Rangeley
1859
98
Lyman E. Moore
Sandy River
1905(est) 80
John Clark
146
MAINE REFERENCE MANUAL.
HANCOCK COUNTY
Name
Organized Population 1900 Clerks
Long Island
174
Wm. A. VanNorden
No. 33
1840
82 J. S. Archer
No. 8
June 26, 1877 17 Howard C. Fletcher
No. 21
58 Geo. C. Jordan
KNOX COUNTY
Matinicus Isle
1840 184 L. M. Philbrook
Muscle Ridge Oct. 28, 1904
R. A. Webster
Criehaven March 3, 1897
47 H. J. McClure
LINCOLN COUNTY
Monhegan
94 W. S. Stanley
OXFORD
COUNTY
Lincoln
1875
73 C. T. Fox
Magalloway
1883
77 P. C. Ripley
Milton
1842
202 W. S. Millett
PENOBSCOT COUNTY
Drew
I20
W. Butters, Wytopitlock
Lakeville
Feb. 29, 1868
129
J. Ham
Grand Falls
52
A. S. Folsom
Seboeis
Apr. 8, 1890
96 W. O. Smart
Stacyville
1860
347 Rob't N. McClure
Webster
Sept. 1, 1856
124
W. H. Lamb, Springfield
PISCATAQUIS COUNTY
Barnard
Mar. 15, 1895
98
H. T. Ladd
Elliottsville
Jan. 3, 1887
86
H. W. Lane, Monson
Kingsbury
July 20, 1886
106
W. J. Hilton
Lake View
June 16, 1892
173 A. P. Cook
147
MAINE REFERENCE MANUAL.
SOMERSET COUNTY
Name
Organized Population 1900 Clerks
Bigelow
Jan. 18, 1895 57 R. Ricker, Flagstaff
Brighton
Apr. 18, 1895 368 F. T. Farrin
Caratunk
1840
218 Ernest Sterling
Dead River
91
E. A. Sampson
Dennistown
96 A. A. Graffte
Flagstaff
115 Wm. M. Viles
Highland
67 W. C. Safford
Jackman
352 Jos. D. Chamberland
Lexington
Apr. 18, 1885
251
O. W. Chase,
No. New Portland
Mayfield
July 5, 1892
89
H. S. Brown
Moose River Dec. 21, 1903
239
M. E. Holden
Pleasant Ridge Oct. 17, 1840
114 : .A. L. Healy
The Forks
I57
W. S. Young
West Forks
March, 1893
160
J. H. Morris
WASHINGTON COUNTY
Codyville
69 . Thos. O. Hill
Grand Lake ?
Feb. 11, 1897
22I A. R. Wheaton
No. 14
77 S. E. Gray, Dennysville
No. 21"
1859
86 Jas. E. Libby
148
MAINE REFERENCE MANUAL.
Agricultural Statistics.
(From the United States Census Report.)
Maine has a total land area of 29,895 square miles, of which 9,844 square miles, or 32.9%, are included in farms. The sur- face consists of two great slopes, the northern and the southern. The northern slope, comprising about one-third of the total area, is drained by the St. John river and its tributaries, the southern slope by numerous streams which flow into the Atlantic. The broad, flat divide which separates the two slopes serves as a natural reservoir, most of the rivers of the State having their sources in the large lakes of this region. Some of the lakes have outlets on both sides of the watershed.
The surface of a large part of the State is rugged and broken. The soil of the river valleys is very productive, but in the moun- tainous regions and along the sea coast it is for the most part sterile. The Aroostook Valley, which comprises the largest area of fertile farming land in New England, has a deep, porous, yellow loam, especially adapted to the growing of fruits and vegetables. This section has developed remarkably during the last decade.
NUMBER AND SIZE OF FARMS IN THE STATE.
The following table gives, by decades since 1850, the number of farms, the total and average acreage, and the per cent. of farm land improved.
149
MAINE REFERENCE MANUAL.
% Im-
Year.
Number of Farms.
Total.
Number of Acres in Farms. Improved. Unimproved. Average. proved.
1900,
59,299
6,299,946
2,386,889
3,913,057
106.2
37.9
1890,
62,013
6,179,925
3,044,666
3,135,259 .
99.7
49-3
1880,
64,309
6,552,578
3,484,908
3,067,670
101.9
53.2
1870,
59,804
5,838,058
2,917,793
2,920,265
97.6
50.0
1860,
55,698
5,727,671
2,704,133
3,023,538
( 102.8
47.2
1850,
46,760
4,555,393
2,039,596
2,515,797
97.4
44.8
Number and Acreage of Farms, and Value of Farm Property, June 1, 1900, classified by principal source of income.
Principal Source of Income.
Number of Farms.
Av.
Total.
Per ct. Farm Prop.
Dairy products,
17,740
100.6
1,785,286
28.4
. $38,751,782
Live stock,
15,048
102.1
1,537,083
24.4
28,978,948
Hay and grain,
7,453
97-5
726,661
II.5
13,601,110
Vegetables,
5,263
101.8
535,611
8.5
12,409,818
Fruit,
551
64.2
35,404
0.6
1,075,509
Flowers and plants,
65
9.6
625
(1)
293,255
Nursery products,
16
78.4
1,254
(1)
84,940
Miscellaneous;
13,1637
127.5
1,678,022
26.6
27,215,542
The State,
59,299
106.2
6,299,946
100.0
122,410,904
(1) Less than one-tenth of one per cent.
Number and Acreage of Farms, and Value of Farm Property, June 1, 1900, classified by area, with percentages.
No. of No. of Acres in Farms. Val. Farm Prop. Farms. Average. Total. Per.ct.
Area.
Total Per ct.
Under 3 acres,
371
2.8
1,034
(1)
$441,290
0.4
3 to 9,
2,042
7.3
14,933
0.2
2,484,250
2.0
10 to 19,
2,890
14.I
40,690
0.7
3,752,260
3-1
20 to 49,
9,267
34-3
317,627
5.0
13,131,150
10.7
50 to 99,
18,644
69.6
1,297,754
20.6
31,386,890
25-7
100 to 174,
17,19I
123.8
2,127,393
33.8
39,178,374
32.0
175 to 259,
5,662
207.0
1,171,767
18.6
17,399,050
14.2
260 to 499,
2,598
322.5
837,867
13.3
10,301,900
8.4
500 to 999,
516
594-4
306,709
4.9
2,954,890
2.4
1,000 and over,
II4
1,615.5
184,172
2.9
1,380,850
I.I
The State,
59,299
106.2 6,299,946
100.0
122,410,904
100.0
(1) Less than one-tenth of one per cent.
Number of Acres in Farms. Value of
-
150
MAINE REFERENCE MANUAL.
Acreages, Quantities and Values of the Principal Farm Crops in 1899.
Crops.
Acres.
Quantity of Product.
Value. $10,641,546
Hay and forage,
1,270,254
1,136,774 tons
Potatoes,
71,765
9,813,748 bu.
3,711,999 (*
Forest products,
2,652,249
Oats,
108,661
3,799,435 bu.
1,374,573
Orchard fruits,
117,322
1,438,919 bu.
833,634
Corn,
16,856
645,040 bu.
326,824
Dry beans,
10,252
137,290 bu.
290,885
Buckwheat,
25,292
468,320 bu.
185,836
Small fruits,
1,036
157,679
Flowers and plants,
71
155,131
Barley,
8,80g
252,850 bu.
137,448
Wheat,
6,667
116,720 bu.
107,396
Nursery products,
106
46,207
Dry peas,
2,300
35,991 bu.
44,618
Onions,
168
44,489 bu.
38,160
Maple syrup,
16,024 gals.
15,280
Grapes,
5I
2,758 centals
7,584
Rye,
611
9,290 bu.
6,126
Seeds,
6
3,082
Clover seed,
519 bu.
2,956
Grass seed,
417 bu.
854
Maple sugar,
5,500 pounds
643
Nuts,
593
Chicory,
29
64,820 pounds
217
Flaxseed,
2
16 bu.
. 22
Miscel. Vegetables,
19,845
1,207,14I
Other miscellany,
5,371
Total,
1,660,103
$21,954,054
151
MAINE REFERENCE MANUAL.
Maine Newspapers.
ANDROSCOGGIN COUNTY
Lewiston Journal, Lewiston
Bates Student, Lewiston
Lisbon Enterprise, Lisbon Falls
Lewiston Evening Journal, Lewiston The Adertiser, Livermore Falls
Lewiston Daily Sun, Lewiston Mechanic Falls Ledger, Me-
Le Messager, Lewiston chanic Falls
AROOSTOOK COUNTY
The Ashland Gazette, Ashland Aroostook Pioneer, Houlton The Naturalist, Ashland Aroostook Times, Houlton
Aroostook Republican, Caribou Aquillo, Houlton
Ft. Fairfield Review, Ft. Fair- The Star Herald, Presque Isle field
CUMBERLAND COUNTY
Zion's Advocate, Portland Casco Bay Breeze, Portland
Maine State Press, Portland The Bibelot, Portland Portland Daily Press, Portland Welcome Guest, Portland Portland Sun. Times, Portland Ladies' Magazine, Portland Weekly Eastern Argus, Port- The Magnet, Portland land Portland Transcript, Portland
Daily Eastern Argus, Portland Westbrook Chronicle Gazette, Portland Daily Advertiser, Portland Portland Maine State S. S. Star, Port- land
152
MAINE REFERENCE MANUAL.
Portland Evening Express, The Brunswick Record, Bruns- Portland wick
Portland Sun. Telegram, Port- Bowdoin Orient, Brunswick
land Masonic Token, Portland
The Bridgton News, Bridgton Coast Watch, South Portland Pine Tree Magazine, Portland Cape Elizabeth Sentinel, South Safeguard and Armory, Port- land
Portland Six Towns Times, Freeport Maine Citizen, Portland Narragansett Sun, Gorham Maine Coast Cottager, Port- Deering News and Globe-Star, land
Westbrook
Board of Trade Journal, Port- land
FRANKLIN COUNTY
Farmington Chronicle, Farm- Our Little People,-Farmington ington Maine Woods, Phillips
School World, Farmington Maine Woodsman, Phillips
HANCOCK COUNTY
Ellsworth American, Ellsworth Maine Coast Cottager, Bar Ellsworth Enterprise, Ellsw'th Harbor
Hancock County Democrat, Hancock County Press, Bucks- Ellsworth port Bar Harbor Record, Bar Har- Deer Isle Messenger, Deer Isle bor The Island Herald, North East Bar Harbor Life (Sum.) Bar · Harbor Harbor
KENNEBEC COUNTY
The Kennebec Journal, Au- The Hallowell Register, Hallo- gusta well Daily Kennebec Journal, Au- The Eastern Poultryman, gusta Kent's Hill
153
MAINE REFERENCE MANUAL.
Maine Farmer, Augusta
The New Age, Augusta
Family Herald, Augusta National Farmer, Augusta Golden Moments, Augusta Sunshine, Augusta
Literary Companion, Augusta Vickery's Fireside Visitor, Au- gusta
Hearth and Home, Augusta
American Home, Waterville
Good Stories, Augusta
Home Queen, Waterville
The American Woman, Au- Coburn Clarion, Waterville
gusta
Happy Hours, Augusta
Comfort, Augusta
Carleton's Sportsman's Jour-" #nal, Augusta
The Reporter Journal, Gardi- Winthrop Budget, Winthrop ner
KNOX COUNTY
Camden Herald, Camden
Maine Bugle, Rockland
Courier-Gazette, Rockland
Rockland Opinion, Rockland
The Rockland Daily Star, Rockland Rockland
Home and Health Magazine,
Knox Co. Hist. and Gen. Mgr., Thomaston Herald, Thomaston Rockland
Oakland Enterprise, Oakland The Waterville Sentinel, Wa- terville
Waterville Morning Sentinel, Waterville
Colby Echo, Waterville Turf, Farm and Home, Water- ville
Fireside Gem, Waterville
Civic League 'Record, Water- ville The Pine Tree Endeavor, Wa- terville The Triangle, Waterville
LINCOLN COUNTY Damariscotta Herald, Damaris- Lincoln County News, Waldo- cotta boro Boothbay Register, Boothbay The Sheepscot Echo, Wiscas- Harbor set
I54
MAINE REFERENCE MANUAL.
OXFORD COUNTY
The Bethel News, Bethel
Rumford Citizen, Rumford
Norway Advertiser, Norway Falls
Rumford Falls Times, Rum- Oxford Democrat, South Paris ford Falls
PENOBSCOT COUNTY
Weekly Commercial, Bangor Eastern Gazette, Dexter
Daily Commercial, Bangor
Lincoln Chronicle, Lincoln
Daily News, Bangor
Millinocket Jour., Millinocket
The Weekly News, Bangor
The Old Town Enterprise, Old
The Industrial Journal, Bangor Town
Maine Sportsman, Bangor
The Campus, Orono
PISCATAQUIS COUNTY
Piscataquis Observer, Dover The Guilford Recorder, Guil- ford
SAGADAHOC COUNTY
Bath Independent and Enter- The Bath Anvil, Bath prise, Bath Richmond Bee, Richmond
Bath Daily Times, Bath
SOMERSET COUNTY
Bingham Herald, Bingham Union Advocate, North Anson
Norridgewock Gazette. Nor- ridgewock
Somerset Reporter, Skowhe- Pittsfield Advertiser, Pittsfield gan Pittsfield Journal, Pittsfield Fairfield Journal, Fairfield Madison Bulletin, Madison
The Good Will Record, Hinck- New Portland Sun, New Port- ley
land Solon Times, Solon
155
MAINE REFERENCE MANUAL.
WALDO COUNTY
Republican Journal, Belfast
The Sea Breeze, Brooks
Maine Temperance Record, Belfast
Winterport Advertiser, Win- terport
The Girls' Home, Belfast
WASHINGTON COUNTY
Calais Advertiser, Calais
Eastport Sentinel, Eastport
Calais Times, Calais
Eastport Citizen, Eastport
Lubec Herald, Lubec
Narraguagus Times, Cherry- field Machias Republican, Machias
Jonesport Enterprise Machias Union, Machias
YORK COUNTY
Biddeford Weekly Jour., Bid- The Old Orchard Mirror, Old deford Orchard
Biddeford Daily Jour., Bidde- The Independent, So. Berwick ford The Tribune, Saco Weekly Record, Biddeford Sanford Weekly Tribune, San- Daily Record, Biddeford ford La Justice, Biddeford Springvale Advocate, Spring- vale
Eastern Star, Kennebunk
Kennebunk Enterprise, Kenne- The Old York Transcript, York bunk
Village
The Wave (summer), Kenne- bunkport
156
MAINE REFERENCE MANUAL.
Maine Court Directory.
SUPREME JUDICIAL COURT. Chief Justice-L. A. Emery, Ellsworth. Associate Justices-W. P. Whitehouse, Augusta ; Geo. E. Bird, Portland; A. R. Savage, Auburn; H. C. Peabody, Portland ; A. M. Spear, Gardiner; L. C. Cornish, Augusta; A. W. King, Ellsworth.
TERMS OF COURT. LAW COURT.
For the purposes of the Law Court of the State of Maine shall constitute one District. The sessions of the Supreme Judicial Court as a Law Court shall be holden as follows:
At Augusta, on the second Tuesday of December; Bangor on the first Tuesday of June; Portland on fourth Tuesday of June, all the foregoing to be holden within each year.
NISI PRIUS TERMS.
Trial terms of the court are held annually as follows:
Androscoggin-At Auburn, on the third Tuesday of January, April and September, civil and criminal.
Aroostook-At Houlton, on the first Tuesday of April ( with adjourned term at Caribou), and third Tuesday of September, civil and criminal; and at Caribou on the third Tuesday of November, civil.
* 1
157
MAINE REFERENCE MANUAL.
Cumberland-At Portland, on the second Tuesday of Jan- uary, April and October, civil. (The Superior Court has exclu- sive criminal jurisdiction.)
Franklin-At Farmington, on the first Tuesday of February, and fourth Tuesday of September, civil and criminal; and on the third Tuesday of May, civil, unless otherewise ordered.
Hancock-At Elsworth, on the second Tuesday of April and October, civil and criminal, and on the third Tuesday of Jan- uary, civil.
Kennebec-At Augusta, on the first Tuesday of March, and third Tuesday of October, civil. (The Superior Court has exclusive criminal jurisdiction except trials for murder.)
Knox-At Rockland, on the first Tuesday of January, first Tuesday of April, and third Tuesday of September, civil and criminal.
Lincoln-At Wiscasset, on the fourth Tuesday of April and October, civil and criminal.
Oxford -- At South Paris, on the second Tuesday of October and March, and at Rumford Falls on the second Tuesday of May, civil and criminal.
Penobscot-At Bangor, on the first Tuesday of January, April - and October, civil; and on the first Tuesday of February, and second Tuesday of August,"criminal.
· Piscataquis-At Dover, on the third Tuesday of January and September, civil and criminal, and on the first Tuesday of May, civil.
Sagadahoc-At Bath, on the first Tuesday of April, third Tuesday of August, and fourth Tuesday of December, civil and criminal.
Somerset-At Skowhegan, on the third Tuesday of March and September, and fourth Tuesday of December, civil and criminal.
Waldo-At Belfast, on the first Tuesday of January, and the third Tuesday of April and September, civil and criminal.
1
.158
MAINE REFERENCE MANUAL.
Washington-At Machias, on the second Tuesday of January and October, and at Calais, on the fourth Tuesday of April, civil and criminal.
York-At Saco, on the first Tuesday of January; and at Alfred, on the first Tuesday of May and third Tuesday of Sep- tember, civil and criminal.
SUPERIOR COURT. CUMBERLAND COUNTY.
Terms held at Portland, on first Tuesday of every month except June, July and August; the January, May and September terms are for civil and criminal trials; other terms are for civil trials exclusively.
Judge, Levi Turner, Portland, (salary $3,000) ; clerk, Llewel- lyn Barton, Portland.
KENNEBEC COUNTY.
Terms held at Augusta, on second Tuesday of January, and first Tuesday of April and September; at Waterville on second Tuesday of June and November. The June and November terms are for civil trials only ; the others for civil and criminal trials.
Judge, Oliver G. Hall, Augusta, ($2,500, with $200 addi- tional for expenses at Waterville) ; clerk, Chas. W. Jones, Augusta.
159
MAINE REFERENCE MANUAL.
Maine Churches.
1
ADVENT CHRISTIAN-Churches, 84; members, 2,500; minis- ters, 75.
PROTESTANT EPISCOPAL-The General Convention, composed of 102 bishops, and clerical and lay deputies from 82 dioceses and missionary districts, met at Richmond, Va., on the first Wednesday in October, 1907. Diocese of Maine: Clergy, 36; parishes and missions, 67; communicants, 5,025. Annual meet- ing held at Portland, in May, 1908.
FREE BAPTIST-Maine Association established September, 1889. Quarterly meetings, 16; churches, 207; ordained min- isters, II0; communicants, 11,847.
CONGREGATIONAL-General Conference organized in Maine January 10, 1826; churches, 262; membership, 21,327; clergy- men, 190; Sunday School scholars, 20,981 ; young people's soci- eties, 6,334; benevolent contributions, $50,728; home expendi- tures, $282,629.
METHODIST EPISCOPAL-Organized in Baltimore, Md., Dec. 25, 1784. Church in Maine composed of two conferences, Maine Conference and East Maine Conference. The Maine Conference is composed of the Portland, Central and Augusta districts ; has 148 churches; 92 parsonages; 117 ministers ; 10,822 members; 1,307 probationers; 12,723 Sunday School scholars. The East Maine Conference is composed of the Bangor, Bucksport and Rockland districts; has 162 churches; 91 parsonages; 105 ministers; 8,600 members; 1,029 proba- tioners; 11,989 Sunday School cholars.
1
160
MAINE REFERENCE MANUAL.
UNIVERSALIST-Parishes, 93; families, 5,610; church organ- izations, 72; members, 3,402; church edifices, 87; Sunday 56; Sunday School scholars, 4,200; preachers, 61 ; annual meet- ings held in June.
FRIENDS-New England yearly meeting of Friends is held alternately at Portland, Maine, and Providence, R. I. Meets , at Providence, June, 1909. The denomination has 24 meeting- houses in Maine, with about 1,800 members.
NEW JERUSALEM-This denomination has three churches in Maine, with a membership of 133.
UNITARIAN-Maine Association incorporated 1875 and organ- ized at Saco, Oct. 8, 1878; has 21 churches.
SEVENTH DAY ADVENTIST-Has 21 .. churches, with about 600 members .:
CHRISTIAN-Ministers, 35; membership, about 3,600; con- ferences, 3.
DISCIPLES-Churches, 7; membership, about 500.
EVANGELICAL LUTHERAN-Churches, 7; membership, 1,445; first Lutheran church formed in Portland in 1874.
PRESBYTERIAN-Churches, 3; ministers, 3; membership, about 503. Churches in Maine are a part of Boston Presbytery. Sunday Schools, 6; membership, about 425. First Presbyterian. Church in Portland organized in 1885; Presbyterian Church in Houlton organized in 1888.
CHURCH OF GOD-Denomination organized 1830, at Harris- burg, Pa. First church in Maine formed Sept. 27, 1873, in Palmyra by Silas L. Pennell and 24 others. Number of churches, 12; ministers, 16; communicants, about 250.
ROMAN CATHOLIC-Diocese of Portland embraces Maine, Louis S. Walsh, bishop. Churches, 104; chapels, 33; priests, 121 ; college for boys, I ; academies for girls, 5; orphan asylums, 3; parochial schools, 23, with attendance of 9,437; home for aged women, I; schools for Indian children, 4. Catholic pop- ulation about 110,000.
PART II
STATE TRUST CO.
237 Water Street, Augusta, Me.
4 per cent INTEREST ON SAVINGS DEPOSITS
2 per cent INTEREST ON ACCOUNTS SUBJECT TO CHECK
DEPOSITS BY MAIL A SPECIALTY.
ī
JOHN F. HILL, Pres. THOMAS J. LYNCH, Vice Pres. GEORGE C. LIBBY, Treas. THOS. H. BODGE, Asst. Treas.
TRUSTEES
Hon. Greenlief T. Stevens
Fred G. Kinsman Arthur A. Hamel Fred S. Thorne Thos. J. Lynch Albert M. Spear William T. Haines Frederic H. Parkhurst Guy O. Vickery Charles P. Kinsman
George W. Vickery John E. Liggett Arthur W. Whitney Treby Johnson William Penn Whitehouse
Percy Vickery Hill Nathan Weston
Reuel J. Noyes Frank W. Kinsman John F. Hill
DE LAVAL CREAM SEPARATORS
Save $10.00 to $15.00 per Cow each year over any Gravity Setting Process or Dilution System of Skimming Cream and $3.00 to $5.00 over any other Separator.
Oil and Repairs for the Machine and Parch- ment Butter Paper.
Silverware, Dinner Ware and Kitchen Furnishings.
SWIFT & TURNER
193 Water Street,
AUGUSTA, MAINE
MERRILL BROS.
Dealers in
Groceries and Provisions
Headquarters for GRASS AND GARDEN SEED
227 Water Street,
Augusta, Maine
1
Thirty Years of Satisfaction
For almost thirty years we have supplemented the doctors in their work of healing the sick by putting up their medicine just as they ordered it, and when they specify BOWDITCH, WEBSTER & CO., it is a guarantee of purity. We have a large stock to work from and our prices are as low as honest goods can be sold.
BOWDITCH, WEBSTER & CO. CITY DRUG STORE
AUGUSTA
MAINE
Augusta Trust Building
Telephone 185-13
MELVINI H. SIMMONS
ATTORNEY-AT-LAW
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.