The town register : Sidney, Vassalboro, China, Albion, 1908 : A local history directory and family register combined with a Maine reference manual, Part 8

Author: Mitchell publishing co., Augusta, Me. (1908. The Mitchell- Cony co., inc.)
Publication date: 1908
Publisher: Augusta, Me. : The Mitchell-Cony co., inc.
Number of Pages: 446


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.