+ All Categories
Home > Documents > MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER,...

MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER,...

Date post: 14-Jul-2020
Category:
Upload: others
View: 1 times
Download: 0 times
Share this document with a friend
276
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions)
Transcript
Page 1: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

MAINE STATE LEGISLATURE

The following document is provided by the

LAW AND LEGISLATIVE DIGITAL LIBRARY

at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib

Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions)

Page 2: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

• a "

DOCUMENTS

I'lllNTED BY ORDl!R 01'

THE LEGISLATUR!r~

OF THE

STA'rE OF MAINE, "

DURING ITS SBSSIONS

A. D. 1 8 5 1-- 2-.

att!Jttt;ta: WILLIAM T. JOHNSON, PRINTER TO THE STATE.

I 852.

I , i

Page 3: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

.AN ABSTRACl~

OF THE

RETURNS OF CORPORATIONS, '

MADE TO THE OFFICE OF THE SECRETARY OF STATE IN

JANUARY, 1852,

rOR THE YEAR

Prepared and published agreeably to a Resolve of the Legislature, approved March 24, 1843, By JOHN G. SAWYER, Secretary of State.

~UllU1Jta:

WILLIAM T. JOHNSON, PRINTER TO THE STATE.

1 852.

Page 4: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

STATE OF MAINE.

Resolve authori.zing the p1'inting of the Returns of Olerks of Corpo­

rations.

RESOLVED, That the Secretary of State is hereby directed to cause

the printing of four hundred copies of the returns of the several corpo­

rations (excepting banks) of this State, comprising the name, residence,

and amount of stock owned by each stockholder, and furnish each city,

town and plantation, with a. copy of the same.

[Approved March 24, 1843.]

Page 5: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

1IS1' OF STOCKHOLDERS.

THE following eomprise a list of all the returns of clerks of corpora­

tions, that have been received at the office of the Secretary of State,

for the year 1852. The abstracts of the returns of such corporations

as are marked (*) did not specify the value of shares, or the amount

of their capital stock, nor is such information found in their acts of

incorporation.

Bangor and Piscataquis Canal and Railroad Company.

Names.

William T. Andrews, Charles W. Cartwright, Joseph B. Glover, Jonas Cutting, Elbridge Harris,

Shares $200 each.

Residence.

Boston, do do

Bangor, do

No. of shares. Am't of stock

1,000 995 995

5 5

3,000

Belfast Foundery Company.

Alfred Johnson, A. W. Johnson, S. Nickerson, W. O. Poor, D. Pattershall, Josiah Farrow, J. L. Havner,

Shares $100 each.

5 5

10 3 1

10 3

Page 6: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

4 LIST OF STOCKHOLDERS.

'Belfast Foundery Company, (Continued.)

Names. Residence. No. of shares. Am't of stock

N ath'l Patterson, 2 S. G. Thurlow, 1 A. N. Noyes, 2 J. H. Spring, 2 D. Merrill, 1 Wm. Pitcher, 1 Augt. Perry, 1 E. Braman, 1 E. C. Kimball, 25 D. Haraden, 21

:2 J. Haraden, 2! 2 O. Angier, 2

F. Brier, 2 S. Otis, 3 H. H. Johnson, 10 Jas. P. White, 25 R. B. Allyn, 10 Ed. Perkins, 2 J. Simpson, 4 Geo. Hoit, 1 P. R. Hazeltine, 10 J. Payne, 2 J. W. Webster, 1 Reuben Frye, 5 S. S. Lewis, 2 E. C. Edwards, 5 R. C. Johnson, 10 Hollis Morrow, 5 J. N. Fitch, 2 J. S. Kimball, 5 W. G. Crosby, 3 A. Lord, 2 Thos. S. Patterson, 2 H. H. Forbes, 1 N. P. Warren, 2 Jos. F. Hall, 2 E. Hackett, 2 A. V. Parker, 2

Page 7: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 5

Boston and Portland Telegraph" Company. Shares $100 each.

Names. Residence. No. ,Of shares., Arn't of stock

Leffert Lefferts, B. B. Titcomb, (assignee,) R. H. Gillet, (trustee.) Richard F. Carman, John Schanck, J. B. Kitchen, James B. Colgate, S. T. Armstrong, Lorenzo Higgins, John T. Howard, Theodore McNamee, R. H. Gillet, H. M. SchieifeJin, Burnap & Babcock, A. C. Downing, Peter Naylor;,

62 45 32 15 12 10 10 6 5 5 5 5 2 2

II ~,

220

Cumberland Marine Railway Company. Isaac Sturdivant, Charles Deake, Joseph Browne, Isaac F. Sturdivant, Benjamin Deake, Addison C. Sturdivant,

IExeter, N. H., IN ew Orleans, IExeter, N. H., INew York City, ICape Elizabeth, iNew York City,

I

150' 10 10 10 10

,li_~14 I 2001

East and South Thomaston Insurance Company. Cephas Starrett, George Thomas, Sam'l Duncan, Sawyer & Colson,

2

Rockland, do do do

500 700 500 500

Page 8: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

6 LIST OF STOCKHOLDERS.

East and South Thomaston Insurance Co., (Continued.)

Names.

Sam'l Pillsbury, Sam'] Libby, J ames Condon, John J. Coburn, O. H. Perry, J ames Fales, AdriaI Fales, Robt. Crockett, Simon Litchfield, Henry Verrill, Joseph Ingraham, Harrison Farrand, George W. Pierce, Fullerton Kellar, Joshua Bartlett, (heirs,) Hanson Gregory, EHis Andrews, Isaac Ingra-ham, Constant Rankin, Robt. Gregory, Jameson & Perry, Oliver Holmes, John Gregory, Benj. Clark, N. A. Burpee, Ephm. Perry, Charles Crockett, John Crocker) Josiah Achorn, John Bird, Peggy Thomas, H. C. Lowell, Wm. Gregory, Israel Snow, Daniel Tolman, McLoon & Sweatland, Joseph W. Ames, George Johnson, Samuel Dean, Ezekiel Hall, Josiah Tolman, David Ames, N. C. }i'letcher

--

Residence.

Rockland, do do do do do do do do do do do

South Thomaston, do do

Camden, Rockland,

do do do do do do do do do do do do do do do do do

Camden) South Thomaston,

do Rockland, South Thomaston,

do Rockland,

do Belfast

No. of shares. Am't of stock

700 500 500 500 300 500 500 500 500 500 50 50 50 40 SO

1,00 1,00

50 50 50 50 50 50 50 20

1,00 1,00

50 50 50 30 50 50 50 30

1,00 50 50 50 50 30 30 20

o o o

° o o o o o o o

° o o o o o o o o o o o o o o o o o o o o o

Page 9: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 7

East and South Thomaston Insurance Co., (Continued.)

Names.

W. A. Farnsworth, H. A. Smart, Joseph Ulmer, (hei Jonathan Spear, 2d

rs,)

Dan'} Emery, S. G. Dennis, Nathan Grover, J. T. White, R. M. Lovett, Chas. 'N. Snow, John Tolman,

,

John Pillsbury, Michael Achorn, (h Ephm. Dean, John Jones, Isaac Gregory, Hiram Brewster, Geo. Thorndike, Joseph Furbish, Larkin Snow, Reuben Sherer, Charles Holmes, E. N. Torrey, Joseph Ingraham, W. G. Berry, Wm. Hayden, I. K. Kimball, Joseph Hewett, Wm. McLoon, Knott Crockett, N. A. Farwell, David Robim;on, Francis Cobb, E. W. Pendletons Andrew Pressey, John Spofford, Jno. T. Berry, Le PreJet Smith,

eirs,)

Residence.

Rockland, do do do

ISouth Thomaston, I Rockland, i do !New York, Waldo county, IRockland, Camden, IROCkland,

do South Thomaston, Camden, Rockland,

do South Thomaston, IRockland,

do do do

California, Rockland,

do South Thomaston, Rockland,

do South Thomaston, IRockland,

do do do do do do do do

No. of shares. Am't of stock

500 500 700 500 500 200 500

I 500 500

1,000 300 500 500 500 500 500 500

1,000 500

1,000 1,000

500 500 500 300 500

1,060 1,000 2,100 1,100 1,500

I 500 500

I 500 300

1,000 500 500

----50000 .$ ,

Page 10: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS.

Franklin Wharf Company. Shares $175 each.

Names. Residence. No. of shares. Am't of stock

Charles Fobes, Wendell P. Smith, }'rederic Swift,. R. A. Bird, David Boyd, Gardner F. Hanson, 'fhomas Cummings, John B. Cummings,

Portland, do do do do do do do

Georges Insurance Company. Michael Achorn, Josiah Achorn, Elias Andrews, Samuel G. Adams, Algernon S. Austin, Jeremiah Berry, Joshua Bartlett, jr., John Bird, Rodolphus Bowers, William Cole, (estate,)\ R. C. Counce, Knott Crockett, Jona. Crockett, jr., (estate,) Jos. Conden, Sam'l D. Carleton, W m. Carleton, Daniel Day, Joseph Day, John Eliott, jr., Joseph H. Estabrook, Richd. Eliott, Enoch Eastman, (estate,) E. W. Farley, Eben't Farley, Oliver Fales, Joseph Farwell,

I

Rockland, do do •

I

'camden, Newcastle, Rockland, South Thomaston" Rockland, Camden, Thomaston,

do Rockland,

do do

Camden, do

Damariscotta, do

Thomaston, Camden, Thomaston, Camden, Newcastle,

do Rocklaud"

do

2 6 2 2 1 J ]

I

16

500 500 500 50(} 600 500 500

1,000 300 500

1,000 1,000

200 goo 500 500

1,000 500 500

1,000 1,000

5{)0 500 500

I "OOCk 20«1

Page 11: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 9

Georges Insurance Company (Continued.) ===== _____ N_a_mes. ----_-----f Residence.

Wm. S. Fales, IThomaston, Joseph Gillchrist, I do J. T. Gleason, I do John Glidden, INewca5tle, Samuel Glidden, I do James & WIn. Grotton, Waldoborough, Hanson Gregory, Rockland, L. B. Gillchrist, IThomaston, A. H. Hodgman, IWarren, Thomas Hodgman, (estate,) do Wm. Hayden, \South Thomaston, Chas. Holmes, I Rockland, JOf\eph Hewett, ' do Joseph Huse, :Camden, Simon Hunt, ~ do John Hiscock, (estate,) iDamariscotta, W m. Hitchock, I do Simon Handley, (Newcastle, Rowland Hatch, !Thomaston, Rowland .J acobs, jr., 'do Joseph .Jones, lCamden, W m. R. Keith, iThomaston, Iddo Kimball jRockland, Geo. Kaler, 3l 'Ii Waldoborough, Sam'l Libbey, Rockland, M. R. Ludwig, jThOmaston, Caleb Levensaler, do John Miller, IWarren, W m. MeLoon, /South Thomaston, Chas. McLoon, i do B. D. Metcalf, IDamariscotta, .T. G. Norwood. ICamden, J. \V. K. Norwood, do .Toseph W. O'Gier t do Edward O'Brien, liThomaston, Geo. Prince, do C. Prince, I do Robert Perry, (estate,) Rockland, Charles R. Porter, Bath, Edward Robinson, jThomaston, Nathan A. Reed, \ do Simon Robinson, do R~WdR~~~~ ~

2*

No. of shares. Am't of stock

500 600 509

1,000 1,000 1,000

500 500

1,000 500 500 600 500 500 500 600 500

1,000 500 500 500 500

1,200 500 300 500 500 500 500 500 500 500 500 500

1,000 500 500 500 500

1,000 500 200 500

Page 12: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

10 LIST OF STOCKHOLDERS:.

Georges Insurance Company (Continued.)

Names. Residence. No. of shares. Anft of stock

Wm. Singer, Thomaston, 1,000 Robert Snow, (estate,) do 1,000 Elisha Snow, (estate,) do 500 Mary F. Sneadon, do 500 Thomas A. Snow, do 5{)0 W m. Stetson, i do 60(} Jesse Sleeper, !South Thomaston~, 500 James Sweetland,.jJ., do 500 John Spear, Roekland, f' 1,000 Rea ben Sherer, do 1,000 Larkin Snow, do 500 W m. Spofford:, do 500 A. C. Spaulding,. do 5{)0 Israel Snow, do 500 Abner Stetson, jr., Damariscotta, 606 Geo. Sprowl, l Waldoborough, 500 Geo. D. Smouse, I do 500 Joseph C. Stetson, ICamden, 1,000 Jona. Thayer, do 5UO Oeo. Th@mas, Rockland, 1,000 Isaiah Tolman t do 500 Joshua "Thorndike, South Thomastftn,. 500 Geo. Thorndike, do .. 500, Peter Vesper, Thomaston, 500 Barnabas Webb, db 1,000 Robert Walsh, ao' 500 Amos'Valker, do 5UO Ephraim Wood, Camden, 500 Timothy Williams, Rockland~ 500 Job Tolman, do 5tH)

----$60,000

Great Works Milling and Manufacturing Company~

405 Josiah S. Little, Thomas A. Deblois, Edward Gould, John S. Paille, brael Richardson,

Portland, do do do do

10 8

94 15

Page 13: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF S'tOCKHOLD:EltS'. 11

Names.

Albert Newhall,

___ R_e_Sl_·de_n_c~_. __ I No. ohm"" Am't of 't~k

iCuffi@erland, I 27 S. P. & H. Strickland, Francis Todd, Ocean Bank, Mechanics' Bank, Joseph Stewart,

I Bangor, i 4051 INewburyport, ! 196 I do 35 i do 52 iUnknown, 1

Hallowell Cotton lJIlanufacturing Corporation. Jesse Aiken, John Atkins, T. M. Andrews, C. G. Bachelder, T. B. Breol{s, A. Benson, E. G. Dole, J. C. Dwight, Wmiams Emmons, J. P. Flagg, George Fuller) Franklin Glazier,> John Hubbard, Eben Horn, A. Leonard, R. G. Lincoln, J. D. Lord, Andrew Masters, John Merrick, ' A. Merrill, J. &' E. Matthews, J. F. Nason, Heiuy \V. Paine, W m. R. Presco t, A. Prescott, Rufus K. Page, B. G. Page,

I HaIlowetI, I do I do I do

I do do

I do I do I do

do do do do do do do do do do do do do do do do do do

7,950 3,000

300 1,200 1,830

750 1,050 1,375

500 2,190

200 5,250 1,500

150 3,225

780 50

4,540 4,650 1,650

750 150 700

2,550 100

3,750 100

Page 14: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

12 LIST OF STOCKHOLDERS.

Hallowell Cotton Manufacturing Cor., (Continued.)

Names. Residence. No. of shares. Am't of stock

-----------------------1--------------------------B. G. Robinson, Nath'l Shaw, Justin E. Smith, Sam'l Smith, J. DeWolf Smith, Jas. Sherburn, C. Spaulding, N ath'l Stevens, \Vrn. M. Vaughan, S. C. Whittier, M. W. Whittier , (estate,) Harlow P. Wood, Hiram Fuller, B. Nason, E. K. Butler, Silas Leonard, J. "V. Patterson, (ex'r,) Alden Sampson, Winslow Hawks, Thos. M. Clark, N. M. Currier, Plimpton .$;& Dunn, A. & \V. True, M. S. Hagar, J. W. Avery, Chas. Freeman, Mrs. C. C. Prescott, Wilmot Wood, E. P. Wood, M. H. Metcalf, M. Stanley, Mary R. Whitney, Chas. F. Whiting, Alvin W. Patten, Uram W. Parlin, Fuller & Whiting, (adm's.,) J. W. Winslow, (guardian,) S. & R. S. Page, David Brown, E. C. Stodder, J. H. Underwood, J. Adams, (estate,) Sam'l Wells,

Hallowell, do do do do do do do do do do do do do do

Augusta, do

Kennebec, do

I West Gardiner, • do Litchfield,

do Richmond,

do Bath,

do Wiscasset,

do WinthroPr

do do do do do do do

Belgrade, Readfield,

do Fayette, Norridgewock, Portland,

100 300

2,475 1,305 2,300

705 225 150 800

2,300 500 325 l75 400

75 1,500

450 750

1,050 1,950

250 500 750 975 200 600 100 725

1,000 1,290

750 1,100

100 .. 100

100 50

200 750

2,100 1,0{)0 1,400

500 1,100

Page 15: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 13

Hallowell Cotton Manufacturing Cor., (Continu~d.)

. ______ ~~~::~ _________ R_";d'n",_. __ .INO' of ,."".1 Am't o~"n:k M. Coolidge, C. H. Strickland, A. G. Chandler, H. & A. Davenport, A. H. Da\'is, John Davis, John Yeaton, L. G. \Vhite, O. H. Gordon, C. Lyman, (adm'r.,) James Read, C. Copeland, E. Harper, C. Vaughan, J. Livermore, J. Williams, J. \Villiams, (trustee,) ';Vrn. Read, Lane & Read, C. B. Shaw, C. Cunningham, J. S. Stone, J. Hathaway, \;\'eed & Chadwick, (tms.,) E. Baldwin, Chas. Brooks, W. G. Brooks, D. D. Tilton, Hannah Dole, B. G. Parker, J. Gardner, . Company, (forfeited,)

Portland, II 625 do 1,100

I Baileyville,: ] 00 IChelsea, I 600 i do 750 : do I 675 ! do I 750 IBrooklyn, N. Y., 500 t do - 1,000 ICambridge, 2,000 I Boston, 35,380 : do 1,200 ! do 500

do 750 do 500 do 2.800 do 500 do 1,150 do 2,000 do 1,620 do 3,225 do 3,225 do 3,225 do 1,500 do 750 do 1.25H do '750

:N ewburyport" 750 . do 2,250

do 300 I,Boston, 3,225

60

1\ mount of capiti'l actually pnid in, $158,725

Page 16: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

14 LIST OF STOCKHOLDERS.

Jay Bridge Corporation. Shares $50 each.

Names. I Residence. No. of shares. Am't of stock

Joseph Covell, Nancy Covell, Standly Covell, George B. & Josiah

ardson, Sally Woodman, Daniel Gould, Wm. Morgridge,

'Jay

IUIlknown, tortland,

Rich- i :Boston, !Unknown, [Portland, IGbeste,v ille,

1 27

7

4 23

I l~ 1-- 79

Kennebec Company, (Augusta.)

Chase, Motley & Mills, Reuel Williams, Edwd. Munroe,

Same, (trustee,) Allen Lambard, Jane P. Bridge, Chester Clark, Fred'k A. Cobb, (estate,) Ezra C. Hutchins. Thomas J. Lobdefl, Carleton Dole, It. D. Rice, James W. Bradbury,

. Benj. A. G. Fuller, James L. Chilu, Henry Williams, John Mullikin, Llewellyn W. Lithgow, Benj. Davis, N athan Weston, Joseph H. Williams, Moses Wildes, Alfred Redington, Joseph P. Dillingham, Severance & Dorr, N ath'l Kimball, Dan'l Hewins,

Boston, Augusta, Boston,

do Augusta, Boston, New York, Boston,

do do

New buryport, Augusta,

do do do do do do do do do

Boston, Augusta,

do do

Gardiner, Augusta,

22,500 57,500

3,000 1,000

11,375 1,750 5,000 2,500 4,125 9,500 2,000 2,625 1,625

750 3,500 5,000 ],750 8,375 4,000 9,125 3,375 2,000 1,000

125 1,750

500 750

Page 17: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 15

Kennebec Company, (Continued.) ======

Names.

John D. Lang, Loring Cushing, (estate,) J. G. Phinney & Co., Benj. Rust, Freeman Barker,

Residence.

Vas3alborough, Augusta,

do do do

Thomas Smith & B A. G'~I· Fuller, do

do do do

Hovey & Chandler, B. F. Chandler, James V. Hadley, (estate,) Elisha Folger, Joseph Mackay, H. Weld Fuller, J ames Sturgis, Sam'l Kendall, A. H. Bowman, John H. Ingraham, Ester G. Fuller, Lucretia G. Fuller, Lot Myrick, John Hurd, Eben Fuller, Francis Bousquet, Elijah Cleveland, Hannah E. Nort Nath'l Jewett, Benj. Sewall, Gilbert Pullen, Cushing & Dillingham, G. W. Lewis, Asa H. Waters & Co., Sarah Bowman, (estat~,) Solomon Wildes, Thos. Cole, Benj. Seaver, Elizabeth C. Myrick, Jos. H. Clapp, (trustee,) Welcome S. Scott, Jos. Lee, (trustee,) John Jeffries, Merrill Whitney, Dan'l Williams, J. D. Farnsworth,

j

Sidney, Boston,

do iVassalborough, iGardiner, (Boston, Augusta, Boston, Wiscasset, /Augusta, IBoston, Augusta, Boston, Coventry, Vt, Augusta, Boston,

do Augusta,

do Boston,

do Augusta, Boston, Salem, Boston, Augu·sta,

do Norwich, Ct., Baltirrrore, Boston, Augusta,

do ,Boston,

No. of shares. Am't of stock

5,000 500 500 500 875

500 500 500 500 500

1,750 1,750

50U 1,000 1,750

500 750 750 750

3,375 250 500

3,375 1,625 2,500 2,000

500 500

3,000 2,000

500 3,375 2,500 1,750 1,000 1,000 2,500

500 7,000 2,750 1,000

500

Page 18: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

16 LIST OF STOCKHOLDERS.

Kennebec Company, (Continued.)

Names. Residence. No. of shares. Arn't of stock

Daniel Barnard, Ephm. Wildes, Richard Kimball,

Boston, do do

Kennebec Telegraph Company. Holmes Tupper, Samuel Watts, Lawson L. Watts, A braham Rich, Edward Swan, Kennebec Mutual

Company, Andrew Masters, Justin E. Smith, Danforth P. Livermore, Simon Page,

Hallowell, do do do

Edward Fenno, Augusta, Jesse Aiken, Hallowell, Albert Berry & C. G. Bach-

elder, Wm. Caldwell, G. S. Carpenter,

John R. Hall, Geo.W. Stanley, 'rhos. M. Andrews &

Beeman, 'rhos. B. Brooks, J. D. Lang, Greenlief White, Reuel Williams, Elisha E. Rice, James Eddy, J. L. Child, Amos C. Stewart, Thos. W. Smith, Lot M. Morrill, Daniel Pike,

do Augusta,

do } Boston, Augusta,

John Hallowell,

do Vassalborough, Augusta,

do Hallowell, Bangor, Augusta, Gardiner, Augusta,

do do

],000 1,500 3,250

$235,625

100 100 100 100 100

200 50 50 50 50

100 50

50 50

50

100

50 100 50

100 300 50

850 50 50

100 50 50

Page 19: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 17

Kennebec Telegraph Company, (Continued.)

Names" Residence.

John H. Hartford, Augusta, Ormsby, Buckley &. Thomp-,

SOll, I do E. C. Nason, I do

Russell Eaton, \il dddO~ Benjamin A. G. Fuller, William T. Johnson, J. P. Dillingham and estate I

of R. Partridge, do R. D. Rice, i do Parker Sheldon, I 'Gardiner, Myrick Hopkins, do Robert H. Gardiner, -, do Richards & Hoskins, do 'Villiam M. Vaughan, I Hallowell, Nathaniel Kimball, Gardiner, Caleb S. Whitman, do Byran S. Blish, Unknown, John Stone, John Berry and

H. R. Morrell, Gardiner, Solomon Leonard, S. Bland-

ing and B. Libby & Co., Augusta, 'Villiam A. Drew, do Lewis P. Mead & Co., do George H. Jones, do Ebenezer Frye, Vassalborough, Allen Lambard, Augusta, V. D. Pinkham, do Henry Williams, do David Bronson, of Bath,

or James Eddy,. of Bangor, f .Tohn Hubbard" Hallowell, John P. Flagg, do Rufus K. Page, do Ambrose Merrill, do J. P. Ihmter, Gardiner, 'Villi am Bradstref)t, do -William ,Day, J," Lawrence, do }

a.nq Jam~s Eddy, Bangor,

No. of shares. Am't of stock

50

50 100 50 50

100

50 100 50 50

100 50 50

200 50

100

50

50 100 50 50

100 .:')0 50 50

5U

100 50

100 50 50

100

5Q

$5,400

Page 20: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

18 LIST OF STOCKHOLDERS.

Laconia Company. Shares $1,000 each.

Names.

Eben'r T. Andrews, Augustus Aspinwall, Atkins Adams, Wm. R. Austin, Alfred G. Appleton, Wm. E. Abbott, Joshua Aubin, Abel Adams, John Albree, Henrietta Atkinson, John A lld erson, Samuel Batchelder, Wm. B. Brown, Ezra A. Bourne, Elisha Bartlett, E. A. Bourne, (trusteeJ J. J. Bo"vditch, (trustee,) Ellen M. Washburn, Ann L. Balch, Laura Bradshaw, Geo. T. Bigelow, John P. Bilrelow, Jacob Bigelow, Charles Blake, Sally Batchelder, John Byrant. N abby & Ann Balch, S. W. Bridgham and A. T.

Hall, (trustees,) Enoch Baldwin, Aaron Baldwin, (trustee,) Howard Bartlett, John A. Bradley, George Bragdon, Ann L. Balch, (guardian,) Susan W. Balch, Sophrona Balch, John Belknap, Anna B. Balch, C. W. Cartwright, City Bank, Edward Clarkj Eliphalet Clark,

____ R_eS_id_en_c_e· ___ 1NO. 0'''''''''1':'' o",,,k

Boston, 121' do 4

Fairhaven, 5 Dorchester, 101 Salem, 13

1 Dorchester, 4i Amesbury 7 3: Boston, 61

do ~I' Lowell, ~ Portland, 7\ Cambridge, 5! Lowen, 2: noston, 10! Lowen, 2, Boston, 2:

do Ii Roxbury, II Unknown, 6.! Boston, ]!

do 2; do 2; do 51 do 1

Hingham, 1 Boston, 13

do ]]1-

Unknown, Boston, 5; Unknown, 21 LoweIl, 21 Cambridge, 11 Lowell, 111 Ul1dkonown, ~

do 2 Boston, 10 Roxbury, 1 Boston, 7

do 3 Northampton, 5 Portland, 1

Page 21: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 19

Laconia Company, (Continued.) -~---------.------- --- ----- --------- --

Names.

John Clark, (trustee,) Plina Curtis,

Residence.

Lowell, Boston,

IN,. 'f <h,,,,,.!AID't of "'''.

IIi Enoch Chase, John Aikin, Eben'r Chadwick, John P. Cushing, :Margaret E. Cogswell, Joseph S. Cabot, Charles P. Curtis, J ames Cunningham, Thomas B. Curtis, Richard M. Chapman, Josiah Calef, Charles Cunningham, 'V m. Dwight, Geo. Dennie, Elisha C. Davis, James Dennie, Thomas Dennie, 'fucker Deland, (trustee,) Luther Daniels, (guardian,) Charles S. Daveis, Henry T. Deland, N ath'l H. Emmons, J ames Ellison, John S. EHery, Samuel B. Fales, Eben'r Francis, Halliberton Fales, John Freeman, Richard S. Fay, Sarah Freeman, C. Foote, French & Stick ney, Ozias Goodwin, Benjamin Gorham, J. T. Gilman, Amos Green, Addison Gilmore, (estate,) Elizabeth P. Gray, Henry Hall, Benjamin Humphreys, Otis Holmes,

do Andover, Boston, Watertown, Portland, Salem, Boston,

do do

Biddeford, Saco, Boston, Brookline, Boston, Unknown, Boston,

do Salem. Unkn~wn, Portland, Salem, Boston, Unknown, Boston,

do do do do do do

Salem, Unknown, Boston,

do Exeter, Lowell, Massachusetts, Boston,

do do

Holyoke,

I j I

\ 21 21

10! 121

1 i I

3.! 5: 21 41 I' ')i

121 J 1 1 5\ I' 3! l' 4) '),

71

Ii 10!

1 i 13, 3t 3:

I 10

1 it I!

l~j 61 31 11 'l!

5\ 21

12\ 1 .'

Page 22: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

~o LIST OF STOCKHOLDERS.

Laconia Company, (Continued.) ================

Names. 1 ______ Reside~~ ___ No. of shares. Am't of stock

Jeremiah HilI, !Boston, Fiederick Howes, \Salem, George Howe, I I'U nknown, Hercules M. Hayes, New York, Sarah W. Hooper, Unknown, Robert Hooper, IBoston, Fred. B. Howes, (trustee,) Unknown, Wm. N. Hooper, do John Hooper, IBoston, Dudley Hall, Medford, Dudley C. Hall, New Orleans, Elizaheth M. Holmes, Milton, E. G. "V. &, H.S.Hallett, (trs.,)\Boston, Geo. W. HaJIett, do R. M. Hutchinson. ' 'II Lowell, Samuel Johnson, Boston, Jerome G. Kidder, do Wm. B. Kinsbury, IRoxbury, Amos Lawrence, 'Boston, A. A. & W. R. Lawrence, do Abbott Lawrence, do James I~awrence, do Trustees of Wm. W. Law-

ren(~e, Unknown, Samuel Lawrence,. do James Longley, Boston, Wm. G. Lambert, do Abigail Loring, do Abby M. Loring, do Benj:amin Loring, do T. C. beeds, do Lowell Bank, Lowell, J ames Leeds, Boston, George Lee, ICambridge, Geo. H. Loring, I Boston, Sargent S. Littlehale, 'do John A. Lowell, do John A. Lowell, (trustee,) do Thomas Lamb, do Charles Lamson, Keene,

- Susannah H. Larkin, Unknown, Laconia Company, BiddefGrd, Charles Larkin! Boston,

2 1 1

12 1 8 1 4 2· 4 2 I 5 1 2 4 4 1

15 10 60

6

15 3 2 11 2\ 1 9 8

11 1

1~1

2~1 10 4 I 3 4 2

Page 23: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 21

Laconia Company, (Continued.) ======

Names.

Wm. P. Matchell, Stephen Moor, Thomas Motley, A Ipheus Merryfield, Robert \V. Morrill, Sarah E. Miles, Abby A. Means, Noble Maxwell, Parker McCobb, (estate,) Thaddeus Nichols, Laura M. Bailey, Mary Nelson, (trustee,) Mary Nelson, John B. Nelson, John Pickens, (trustee,) J. Willard Peele, Isaac Parker, Jott S. Perkins, George Putnam, Sally B. Pope, John L. Payson, Paschal P. Pope, W m. D. Pickman, Richard Pickett,

Residence.

Brighton, Lowell, Boston, Worcester, Lowell, Unknown, Boston, Bath, Portland, Boston, Unknown, Newburyport,

do do

Salem, Boston, Kennebunkport, Roxbury, Boston,

do do

Salem, Beverly, Unknown, Thomas B. Pope,

Lucy. E. & Sarah S. Pen-hallow,

Charles Pelham, John H. Rice, W m. P. Perkins, Mary Parker, Peter Rinton, (trustee,) 'l'rustees of Elizabeth L.

Pickman, Nathan Rice, Edward Renouf, Benjamin S. Roteh, Edward S. Rand, Samuel W. Swett, . Ann Maria Shaw, Elizabeth B. Swett, Michael H. Simpson, H. B. Sargent,

3*

Lowell, Boston, Leominster, Boston,

do do

Salem, Boston, New York, Boston, Newburyport, Boston,

i Baltimore,

IBoston,

do do

No. of shares. Am't of stock

Page 24: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

22 LIST OF STOCKItOLD~fR$'.

Laconia Company, (Continued.)

Names. Residence.

Samuel Storer, Saco, Joseph C. Swett, Boston, Seth Sprague, jr., Duxbury, Wm. B. Swett, Boston, Saco Water Power Co., Biddeford, Samuel Swett, Boston, Albert SU<IIlRer,. :Unknown~ \Villiam Sturgis, i1Bos-t@n,. B. L. Allen & als, Truste-es

Columbian F. & M. Ins. Company,

Henry Sigourney, Joshua Sears, Nathaniel Silsbee, jr., Benjamin C. Appleton, Nathaniel Tracy, Z. F. Silsbee, Mary C. Sparks, Samuel Tenney,

Unknown, Boston, Brookline, Salem,

do Boston, Salem, Unknown~ Boston,.

Benjamin Thaxter, Trustees of L. A. C.

! do A.

Dunlap, Samllel Torrey, George W~~son, Nathaniel White, Israel Whitney, F. O. "r aUs, (trustee,) F. O. Watts, (guardian,) \Vm. F. Whitney, John Williams, Eli".;). W. Ward, T. B. Wales, T. B. "Tales & Co., T. B. Wales, jr., Henry W. Waters, George W. Wales, Nathaniel \Vhiting, Joshua H. \VoJcott, Samuel B. Wolcott, Thos. Wiggledworth, jr., Thomas Wigglesworth, jr.,

(trustee, ) Edward Wigglesworth!

Unknown,. do

Marblehead, Salisbury, S'ostoll4

do do do do

Salem, Boston,

do no '" do db·

.Watertown, Boston, Hopkinton, Boston,

do do

No.ofshares. Am't ofstoek

}

3 2

, ~ 4 2

13

3 19' 9 6 3 ;2 3 3

!I 1. }I

1 ;2 5 ;2 3 2 4 l'

16. 3

4. 2 6

25 3

1:1 7~

Page 25: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF StOCKHOL1YERS.

Laconia Company, (Continued.)

Names. Residence.

I

Louisa T. \Vigglesworth, ! Boston, Stephen 1\1. Weld, 'Roxbury, Wm. F. 'Veld, ,Boston, P. Wainwright & John Reed,i

(trustees,) Unknown, Henry S. Waldo, I do Hugh Wallace, ;Saco, National Insurance Co., lVnknown, H. Winslow, (estate,) iPortiand, Willard C. Welch, (guard.,) iLowell, Willard C. Welch, do Alexander Young, i Boston, P. D. & Co., York Bank, iSaco, James B. Thornton, Scarborough, Charles G. Loring, IBoston, F. C. Loring, I do Boylston Fire & Marine Ins.!

Company, do

iN o. of shares. I Am't of stoe k

1---------I 21 I ,

I 13i

I 1\

I 61 ~21

I 51 I 51

I

1\ 1 2 2 1 Ii 1

1 !----

1,009

Lewiston Falls Manufacturing Company. Daniel Briggs, Hiram C. Briggs, Anna Berry, Seth Bradford, Jacob L. Barker, Ezra Cary, (heirs,) Daniel Cary, Justus Conant, CJ arrissa CoIl ins, Sarah L. Clark, Benjamin Dunn, Samuel Emerson, John M. Frye, Wm. R. Frye, William Garcelon, Alonzo Garcelon, Calvin Gorham, (heirs,)

IAuburn,

do I do

ITurner, . Brewer, iTurner, IWebster, ITurner, IAuburn, Danville, Lewiston, Auburn, Lewiston,

do do

; do \Waterville,

J,200 200 400 300 200 200 100 400 100

2,800 200 700

5,200 3,000 1,500 1,300

500

Page 26: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

24 LIST OF STOCKHOLDERS.

Lewiston Falls ~Ianufacturing Company, (Continued.) ~ ~~---~ ~-========="=-====;====

_~ence_. ___ INO' of ,h.,..,. Am'! of_k Names.

Sophia Garce]on, Jacob Gaulder, David Hall, Jonas & Tristram Hill, James M. Hagar, Eben Jordan, jr., Josiah Little, Thomas B. Little, Josiah Little, jr., Edward T. Little, Wm Ladd, (heirs,) Betsey Lovejoy, Mary Ann Merryman, Maine Missionary Society, Eliphalet Packard, Samuel Pickard, Hannah L. Pickard, John Penley, Nathan Reynolds, Joseph Raynes, Elisha Stetson, Philip True, Sarah Tibbetts, Ladowick Waterman, Jonah Waterman, Sarah Wakefield, Sargent Whitman,

Lewiston, I 200 do 500

I Portland, 1,000 Greene, 400 Richmond, 100 Danville, 200

I

Newburyport, 8,100 Danville, 2,800 Portland, 2,800 IDanville, 2,800 Portsmouth, N. H., 1,000 Auburn, 100 Brunswick, 100

Auburn,

I

Danville, do do

Lewiston,

I'New Gloucester, Auburn, [Turner, Lawrence, Mass., Auburn,

do Lewiston, Webster,

500 500

5,900 2,800

500 5,900

100 1,100

200 200 600 200 5UO 500

$57,900

* Lewiston Bridge Company. Anna Atkinson, Daniel Briggs, William 'Briggs, John Briggs, Anna H. Briggs, Jeremiah Crowley, Sarah L. Clark, William Davis,

Newbury, Vt., Auburn,

do do do

Lewiston, Danville, Lewiston,

5 9 1 4 1 1 4 1,

Page 27: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

I,IST OF STOCKHOLDERS. 25

Lewiston Bridge Company, (Continued.)

- Names. i Residence.

Alph-e~~~rake, ------IAubur~,----judith A. Dickinson, iNewbury, Vt., john M. Frye, Lewiston, Alice M. Frye, II do Calvin Gorham, (estate,) do j ames Goff, jr., iAuburn, Alonzo Garcelon, :Lewiston,

I

Nathan Haskell, (estate,) :Auburn, John Herrick, :Lewiston, Thomas Hale, [New York, Mary Hale, iNewbury, Mass., Edward Hale, INewbury, Vt., josiah Little, iNewbury, Mass., Sarah Little, i do Laban Loring, (estate,) IDanville, David R. Loring, I do Thomas B. Little, I do Fanny B. Little, do Edward T. Little, do Josiah Little, jr., [Portland, jabez Merrill, IAuburn. John Penley, IDal1\'ill~, Hannah L. Pickard, I do Nathan Reynolds, i Lewiston, Elisha Stetson, IAuburn, Seba S. Stevens, ! do Joel Wright, jr., [Lewiston, Sarah Wakefield, I do George Williams, iDurham,

I i

No. of "hares.) Am 't of stock

----- 1-----1 51 11 Ii :;2' 51 Ii 1: Ii 41 r.i '-"I 11

In: 16\

II 11 ~,I I: 2; o

12 1 4 9: 7

147

Lewiston WaterPower Company.

C. F. Adams, Edward Atkinson, J. G. Abbott, Homer & Bartlett, Benjamin Beale, Benjamin E. Bates,

Boston, do

ILowell,

I do

Boston, do

l~stock'I~~

: 10,000\ I 1,500

1

500 5,000 5,000)

20,000 3,000

Page 28: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

26 LIST OF STOCKHOLDERS.

Lew£ston Water Power Company, (Continued.) ----

Names.

H. J. Baxter, Barrett & Bro's, Stephen Ball, W. S. Bennett, Henry Beale, Wm. S. Beal, Wm. Blake, E. T. Bowles, George Brown, George S. Boutwell, G. J. & D, Bradt, Daniel Bradt, Benjamin Bradley, J. B. Brown, Samuel J. Beals, Ed ward Crane, Carney & Sleeper, Daniel Chamberlain, J. N. Crehol'e, Edward Crehore, B. C. Cummings, E. L. Cummings, Lewis Cutting, S. E. Crocker, Charles B. Dana, E. A. Dana, (trustee,) A. Delbitt, John Demerritt, S. C. Demerest, John Dow, O. B. Dorrance, O. B. Dorrance, (trustee,) Edward A. Dana, Nathaniel Dana, F. W. R. Emery, Wm. T. Eustis, Seth W. Fowle, Leonard M. Fitch, James W. {t"enno, Thomas Gray & Co., Calvin Gilsoll, 'V. G. Hanaford, Moses L. Hale,

Residence.

11, Lowe Bosto

do Lowe Bosto

do

n,

II, n,

ury, do

Roxb "Vore Groto Lowe

ester, n, II,

n, do

Bosto Portia New Bosto

nd, York, n,

do do do do

PortIa nd, do

Lowe Brow Bosto

II, nville, n,

d, do

Oxfor Bosto

do Portia Bosto

do do do do do do do

Fram Bosto

Il,

Ild, n,

ingham, n, nd,

IPortIa Bosto

do n,

New stock. Old stock.

---

500 5,000

15,000 500

5,000 3,000

10,000 2,400 4,000 1,000 5,000 2,400 100 5,000 6,000 5,000

10,000 10,000 10,000 10,000 2,000

10,000 10,000 3,000 3,000 1,000 3,000 2,000

500 9,000 1,000 5,000

to,OOo 5,000

10,000 5,000 2,500 2,000 5,000 2,700 300

20,000 2,000

10,000 20,000

1,500 10,000 2500 1500

Page 29: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 27

Lewiston Water Power Company, (Continued.)

Names. 1 R('~i(lence. I New stock. I Old stock.

-------1--- ----------Thomas J. Hill, Iprovidence, -, 10,000 Henry Hill, ,Boston,

I 6,000 1,500

Thomas Howe, i do

I

]0,000 A. L. Hobson, IPortland, 5,000 \V m. A. Howe, IBoston, 5,000 'William Hilton, ! do

I 5,000

Augustus Jenkins, I r . 1,000 I .lewIston, I P. & 'I'. Kelley, IBoston, 2.500

George A. Kendall, do I 6,000 1,500 C. F. Kupper, do

I

10,0°°1 A. H. Kilsey, do 5,000i George F. Homer, I do 2,00°1 Peter Lawson, iLmvell, I 5,000

I Benjamin J. Leeds, IFramingham,

i 5,00°1 Josiah Little, INewbury, I 15,000 15,600 Josiah S. Little, IPortland, I 5,000 Daniel W. Lord, IKennebunk, I 5,000 I

Charles Mayo, !Boston, 2,000 Lambert Maynard, I do 3,000 A. A. Miner, I do 5,000 B. B. Muzzey, 1 do 5,000 Thomas Nesmith, ILowell, 15,000 Lyman Nichols, iBoston, 20,000 F. D. Nutter, I do 700 300 H. S. Orange, iLowell, 500 Frederick Perkins, IGoston, 5,000 Samuel S. Perkins, do 15,000 J. "V. Pierce, do 10,000 W. P. Pierce, ! do 10,000 O. Pickering,

I ~~ 5,000 J. ,V. C. Pinkerton, 2,000 Peter Power, Lowell, 1,000 Joel Power, I do 1,000 Osgood Putnam, IGroton, 2,500 500 T. T. Putnam, ILolVell, 1,000 Samuel Parsons & Co., Boston, 6,000 '1'. W. Sweetser, do 5,000 Riley & Griner, do 2,000 Henry Read, Lowell, 7,500 E. M. Read, do 5,00fJ John Read, Boston, 5,000 Jacob Richardson, do 15,000 Richard Blnke, .New York, 4,000 1,000

Page 30: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

28 LIST OF STOCKHOLDERS.

Lewiston Water Power Company, (Continued.)

Names.

Ephraim Richards, D. S. Richardson, Geo. C. Richardson, Ric hardsoll, Burrage & Co. Edward A. Raymond, M. H. Simpson, Shaw & True, Charles B. Shaw, F. Skinner & Co., St. John Smith, L. M. Standish, Francis Skinner, C. 'V. Scudder, Alvin Smith, Charles Tufts, L. B. 'ryng, Amos Tenney, Solon H. Tenney, Franklin Tinkham, Walworth & Nason, Benjamin Watson, E. F. Watson, Wm. Whiting, N. D. Whitney, Geo. A. \Vhitney, Thomas E. Whitney, Thomas Whitney, Charles Woodbury, Webster & Co., .Moses Woodard, Calvin Gorham, (heirs,) George L. Ward, James .M. Beebe, John N. Briggs, Charles E. Barrett, J. C. Burrage, Sarah L. Clark, Andrew Carney, Dorrance, Newton & Co., John G. Davis, O. B. Dorrance, Emery Waterhouse, Framingham Bank,

Residence.

Enfield, Lowell, Boston,

, do do do

Portland, Boston,

do Portland, Boston,

do do

Enfield, Boston, Lowell, Boston,

do Portland, Boston, Lowell,

do Boston,

do do do do do do

Portland, Lewiston,

do Boston, Lewiston, Portland, Boston, Danvil1e, Boston,

do do do

Portland, Framincrham,

New stock.

3,000 1,000 5,000

15,600 10,000 20,000 5,000

10,000 20,000 15,000 5,000

10,000 2,500 2,000 2,000 5,000 5,000

500 5,000 4,000 1,000 1,500

10,000 10,000 20,000 10,000 20,000

5,000 2,000 2,000 3,000

10,000

I

Old stock.

5,00

1,00

50

3,SO 50

°

°

o

o o

1,00 ° o 10 4,90 2,70 1,10 2,60

o o o o

10 20 ° o

2,00 o

Page 31: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 29

Lewiston Water Power Company, (Continued.)

Names.

Alonzo Garcelon, Betsey Gates, Henrietta Hopkins, Mary Hale, John K. Hall, (cashier,) Thomas R. Jones, Josiah Little, jr., ' Edward T. Little, Thomas B. Little, Fanny B. Little, Lane Washburn, Nathaniel Mitchell, Jacob Pollard, Alfred Pollard, James Page, Hannah L. Pickard, Abel G. Peck, N. Reynolds, J. C. Smith, Jacob Sleeper, John Read & B.

( trust ees, ) Ephraim Wood, J. S. Wheeler, Henry T . Woods,

Residence.

Lewiston, Wells River, Boston, Newbury, Boston, Portland,

do Danville,

do do

do Winthrop, Framingham, Boston,

New stock. Old stock.

500 1,000

200 1,100 4,500 1,000 8,100 5,000 4,800

200 1,OOn 1,000

300 300 800

4,900 1,000

500 100

2,700

2,000 1,000

: 2,000

I 800

--------$800,900 $100,000

Machias Water Power and Mill Company.

Joshua Tucker, Daniel Harwood, W m. B. Smith, Rufus Shattuck, Thomas Darling, baac Sweetser, A. G. Peck & Co., Charles Blanchard,

4

Boston, do

Machias, E. Cambridge, Boston,

do do do

No. of shares. Am't of stOCK

--------I 69,300

55,100 100 900

12,700 200

6/~OO 400

Page 32: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

30 LIST OF STOCKHOLDERS.

lYlachias Water Power and JJ;Iill Co., (Continued.)

Names. Residence.

Thayer & Bates, Boston, Stephen Goodhue, Lowell, Thomas P. Goodhue, do S. & T. P. Goodhue, do Charles Haynes, Boston, G. A. Trumbull, Worcester, Nathan Longfellow, Machias, W. F. Penniman, do Samuel A. Morse, do Thomas G. We]]s, Boston, Salem Town, Charlestown, Mass., Eben Smith, jr., Boston, Abigail 1'. Otis, do Alonzo Crosby, do Jona. M. Dexter, (estate,) do Jonathan :r ones, do Henry Cutler, do Wm. Savage, (estate,) do Eliphalet Case, Unknown, James Hunnewell, Charlestown, Fessenden & Co., (assign's,) Brattleborough, Vt., Ignatius Sargent, Machias, John E. KimbalJ, Boston, Wm. F. Porter, Newton, G. W. Dodd, Boston, Artemas White, do .-Thomas Bryant, do John F. Edwards, Brookline, Mass" Rebecca D. Deane, Portland, Rebecca D. Deane, (guard.) do Melvin G. Deane, do Henry P. Deane, do Henry Clark, Boston, Josiah F. Leach, do S. F. Douze, do J. H. Brainard, do Samuel B. Haines, Bolton, Mass., Hannah Robie, Boston, Stephen T. Farwell, Cambridge, Edward C. Purdy, Somerville, Llewellyn Deane, Portland, Jonathan Brown, Boston, Joseph Veazie,.. do

No. of shares. Am't of stock

4,600· 1,500 1,500

100 700 800

9,000 5,000 5,800

100 20,600

200 2,600

15,900 12,600 1,500

400 2.7,900 5,000 2,000

200 500 100

3,300 2,500

300 200

2,000 2,800 1,000 1,800 1,800

14,500 100 300 100

1,200 2,000 1,500 1,800 1,000 2,100 3,500

Page 33: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 31

Machias Water Power and Mill Co., (Continued.)

Names.

Charles Ewer, Frederick H. Odiorne, John S. Tyler,

Residence.

Boston, do do

No. of shares. Arn't of stock

17,400 400

1,600

$326,700

Maine Telegraph Company.

Par value of shares $50.

E. A. Barnard, J. S. Pike, D. G. King & Son, Joseph Granger, G. M. Chase, W. W. Lowell, J. S. Cooper, A. G. Chandler, W. Deming, . Benjamin Young, L. L. Lowell, George Downes, Francis Swan, S. G. Pike, Sawyer & Robbins, J. S. Hall & Co., F. A. Pike, John Stickney, Copeland, Duren & Co., Whitney, Peabody & Co., C. R. Goodenow, C. Copeland & Co.., F. M. Pingree, E. S. & G. W. Dyer, Ansel Dailey, Emily B. Swan, Charles H. Smith, H. Eastman" S. M. Gilmore, N. Lindsay,

Calais, do do do do do do do do do do do. do do do do. do do do do do do do. do. do do do.

St. Stephens, N. B., do do

ott·

31 2 2 2 1 1 1 2 2 1 1 2 1 1 1 1 I 2 I I I 1 1 I 1 3 2 3 1 2

Page 34: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

32 LIST OF STOCKHOLDERS.

Maine Telegraph Company, (Continued.)

Names.

I. & C. Young, Z. Chipman, E. Springate, F. H. Eaton, W. Todd, jr., J. H. McAlaster, J. & G. M. Porter, J. E. Eaton, J ames Bowes, J ames Porter & Co., David Upton, Freeman H. '!'odd, Wheeler & Co., Paine & Sons, D. J. Odell, Mowe & Co., J. W. Bass & Co., Mariner Smal1, Wm. H. Kilby, Joseph Gunnison, Aaron Hayden, J. M. Livermore, David Russell, Stevens & Peabody, John L. Bowman! E. H. Andrews) John French, C. & S. Stevens, J. B. Knight, .-. Shackford & Son, J. Hinkley & Son, Fisher & MiI1iken, Peavey & Son, Geo, H. Mowry, C. S. Huston, John Whitcomb, E. Hayes & A. L. Hyde, John McGinty, P. Houghton, S. Buckman, S. B. Hume & Co., J. J. Robinson, John Black, .

Residence. No. of shares. Am't of stock

St. Stephens, N. H., 1 do 1 do ] do 1 do 6 do 1 do 2 do 1 do 1 do 2 do 1 do 1

Eastport, 2 do 2 do 2 do 3 do 2 do 1 do 1 do 1 do 1 do 1 do 1 do 1 do 1 do 1 do 1 do 1 do I do 1 do 1 do 1 do 1 do I do 1 do 1 do 1 do 1 do 1 do I do I

Campobello, N. n., 2 El1sworth, 4

Page 35: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 33

Maine Telegraph Company, (Continued.) =====

'"rhomas Robinson, George 'V. Brown, George Herbert, Moses Hale, Andrew Peters, C. Peters & D. McFarland, Seth Tisdale, Arno Wiswell, Joseph S. Grant, A. Langdon, J. R. Jordan,

A. S. Lord, J. H. Ilsley, Samuel Dutton .. Wm. Emerson; W. A. Blake, Emery, Stetson & Co., A. P. Guild, D. Bugbee, Geo. W. Ladd, D. & R. S. Morrison, Henry Gilman, Jabez True, John McLaughlin, Albert Emerson, Hatch & Thompson, John McDonald, S. M. Sabine, Albert Holton, Boyce & McKinnon, Franklin Muzzy & Co., J. & M. L. Appleton, Jenness & Dearborn, Printess & Rawson, Fred. Hobbs, A. P. Bradbury, Franklin Adams, Jewett & March, Hodgman & Co., Samuel Farrar, George W. Pickering, W. T. & H. Pierce & Co., Isaac Farrar, John Winn, Owen Moran,

41'

Residen~.

Ellsworth, do do do do do dQ do do

do do

Bangor, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

2 6 I 2 2 I :3 1 I

Page 36: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

34 LIST OF STOCKHOLDERS.

Maine Telegraph Company, (Continued.)

Names. Residence. No. of shares. Am't ofstoc k

-----Samuel F. Hersey, Bangor, 2 .J ames Allen, (trustee,) do 15 Elizabeth B. Allen, do 10 Jacob Smith, do 10 ,

Mary J. Paine, d'o 1 Mrs. ~I. B. Hollon, do 2 Wm. Gallup, do 10 James A. AHen, do 6 J. H. Paine, do 20 J. & H. I!'ogg, do 5 James Eddy, do 77 Josiah H. Blake, No. 11, 4 H. O. Alden, Belfast, 4 W. Geo. Crosby, do 3 James White, do 2 John S. Ki-mbaU,. do 2 James W. Webste-r, do 1 Benjamin Hazeltine, db -1 W. S. Braningan, do 2 D. Howard, do 1 Thomas Town, do l Samuel A. Howes, do )

H. G. O. Washburn, do 1 Daniel Mer.ril1, do 1 S. S. Lewis, do )

N. M. Lowney & A. Hay-ford, do t

Reuben Sibley, do f H. H. Johnson, do ~ James P. White, do E. Beeman & C. Giles, do r .Josiah Farrow, do I Charles Giles, do I Oakes Angier, do r John W. White, do· 2 Samuel Haynes, do )

P. R. Hazeltine, do 2 S. C. Nickerson, do f S. Nio~eraon, do r N. AhboU~ . do , J. F. Hall J do I Wm. Pjtchel"~ do 1 A. Ha ford y do II

Page 37: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS.

Maine Telegraph Company, (Continued.)

Names.

Henry Flagner, E. Colburn, B. Brown, H. Mq,llroe, Wm. Crosby, Frye Hall & Son, Charles Giles, Josiah Simpson, J. Merrithew, J. N. Havener, P. Simonton, David Nichols, Joseph Hewett, N. A. Farwell, E. W. Pendleton, Joseph Furbish, J. J. Perry, S. N. Hatch, S. Duncan, W. H. Thorndike, J. B. Ellems, Chas. Holmes, John Spear, Geo. Thomas, J. Ingraham, Cephas Starrett, Ephraim Gay, George Thorndike, Knott Crockett, W m. L. Pitts, John T. Berry, M. Furbish, William Singer, Georges Insurance Co., O'Brien Watts & Co., G. W. Robinson, Copeland & O'Brien, E. Robinson, B. Webb, John Ruggles, Oliver Jordan, Wm. Jordan, C. E. Ran]ett,

Residence. No. of shares.

Belfast, 1 do I do 1 do 1 do 1 do I do 2 do 2

SearspoJt, I do )

do ]5 do 1

. Rockland, 6 do 4 do )

do 10 do 1 do 1 do 1 do 2 do 1 do 2 do 2 do 2 do 3 do ]

do ]

do 2 do ]7 do 2 do 4 do )

Thomaston, 2 do 5 do 5 do 1 do 1 do I do 2 do 2 do 2 do 1 do 1.

35

Arn't ofstoc k

Page 38: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

36 LIST OF STOCKHOLDERS.

Maine Telegraph Company, (Continued.)

Names.

J. Gillchrist, M. R. Ludwig, George Abbott, G. L. Carney & W. Waus, R. L. Gillchrist, J. Kelleran & S. Williams, Thos. A. Snow, R. Hallowell, C. Waterman, S. Curling, Benj. Carr, O. W. Jordan, Christophel' Prince, J. H. Kennedy, Wm. Ludwig, F. D. Currier, R. MiJ1er, Geo. Allen, Geo. D. Smouse, Jacob Hahn, B. Roberts, Maria B. Roberts, N. Mathews, Isaac Reed, .. Joseph Clark, Medomak Bank, J. R. Groton, Geo. Kaler, 3d, B. B. Haskell, L. Wenchenbauch, S. N. Castner, H. D. McCobb, Geo. Sprowl, Alex. Palmer, Geo. Hofses, M. & M. Currier, Mrs. Mary WaIl ace, N ath'} Bryant, Abner Stetson, Cyrus Cotter, Dan'} Day, jr., Joseph Day, A. S. Austin,

Residence.

Thomaston, do do do do do do do do do do do do

Waldoborough, do do do do do do do do do do do do do do do do do do do do do do do

Newcastle, Damariscotta,

do do do do

No. of shares. Am't of stock

2 1 ]

1 1 1 2 1 1 11 I I 1 2 1 I 2 I 2 1 1 1 I 1 4 2 4 2 1 I 1 2 2 1 1 ] ]

10 10 2 2 2 2

Page 39: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 37

Maine Telegraph Company, (Continued.) ==== .~--=.c=---_----~------:=-=--=-=-=== ----- --------

Residence. No. of shares. Am't ofstoc Names. k

Edwin Flye, Wm. Hall, N. Austin, Jas. G. HU8tin, Joel Hustin, E. W. Shaw & Co., ' J. W. Barlow, Joseph Stetson, Geo. F. Patten, John Patten, B. C. Bailey, C. & W. D. Crooker, J. Rideout, J. H. McLellan, S. Swanton) 2d, Jona. Hyde, L. W. Houghton, James F. Patten, Kend all, Richardson & Co. David Curtis, Levi Houghton, J as. McLellan, Thos. Harwood, J. D. Robinson, H. L. Richardson, J. B. Swanton, jr., Davis Hatch, Zina Hyde, P. Wadsworth, Jas. Riggs, Jeremiah Dow, H. R. S. Rowe, F. O. J. Smith, H. F . Butler, L. L. Sadler, C. W. Barker, S. F. B. Morse, George Vail, Emily O. Porter, Luc. A. Porter, Henrietta E. Porter, Rosaline M. Porter, Clara Whitney,

'I

I

I I I I I I I I

Damariscotta, 2 do 2 do 21 do 2, do

~I do do 1 do 1

Bath, ]0 do 10 do 10 do 10 do 5\ do 5\ do

~l do do do ~I do do 21 do o!

""I do 21 do 21 do 11 do il do do 1 ! do 3 do 1 do 1

Portland, 3 do 6

Westbrook, 60 Boston, 1

do 69 Roxbury, 2 New York, 75 Morristown, N. J., 11 Bath, N. H., 8

do 1 Calcutta, E. I., 2

do 2 New Orleans, 8

Page 40: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

38 LIST OF STOCKHOLDERS.

Maine Telegraph Company, (Continued.)

Names. Residence. No. of shares. Am't of stock

Amos Kendall, Washington, D. C., 43

1,000

Mount Eagle Manufacturing Company.

$100 on a share has been paid in.

N. T. Dow, F. O. Prince, Elizabeth T. Gray, Edward Blanchard, W. G. Prince, Wm. C. Fay, Ezra Palmer, Caroline Palmer, Thomas D. Damond, George Winslow, J. H. Cheever, George H. Cheever, Wm. A. Howe) A. A. Wellington, T. K. Blaisdell, A. W. Haven, Geo. W. Haven, D. H. Treadwell, Geo. H. Gray, Moses Davis, Taft & Wheelock, L. Sanborn,

Boston, do do do do do do do do do do do do do do

Portsmouth, N. H., do do

West Cambridge, Roxbury, Bo:,ton, Parsonsfield,

17 14 10 10 6 2 6 I 2 3 2 2 1

16 I 6 5 2 7 3 I 3

120

Page 41: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

UST OF STOCKHOLDERS. 39

Moosehead Lake Steam Nav'igation Company.

The whole amount of stock, eighty shares of $100 each; of which ninety per cent. was assessed, and actually paid in.

____ N_a_m_":_ __.. 1_~~~:_jde_nC~ ___ N_TO_. O_f s_hul'es. _Am_'t_o~stock

Geo. W. King, jBloomfield, 25 A. & P. Coburn, do 20 Oliver Eveleth, i do 10 C. W. Gower, I do 12 M. G. Shaw, do 5 Thomas Robinson, do I 5 John Pollard, do 3

1--1 I 80!

iHoosehead Lake and Penobscot Railway Company.

Strickland & Babb, Wm. H. McCrillis, A. & P. Coburn, Geo. W. King, C. W. Gower, M. G. Shaw,

Shares $10 each.

Bangor, do

Bloomfield, do

Greenville, do

North Wayne Scythe Company. Dana, 1~urner & Hyde, Joseph W. Hunnewell, Nehemiah P. Mann, J. L. Hunnewell, Ephraim French, Gannett, Balch & Co., Gilman Currier, Emertm, Cochran & Co., John Gove ~ Co., Zelotes Hosmer,

Boston, do do do do do do do do do

40 10 15 15 10 10

100

3,300 1,300 1,100 6,LOO

200 4,400

800 1,000 1,100

500

Page 42: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

40 LIST OF STOCKHOLDERS.

North Wayne Scythe Company, (Continued.)

Names.

Henry H. Chandler, Sam'} S. Wilde, George Hyde, (trustee,) Frederic A. Hawley, Z. Hosmer, (trustee,) W m. H. Baldwin, John C. Proctor, Wrn. Beals, A. ~ A. Jacobs, Elijah C. Emerson, Asa Page, W m. E. Frost, Philip R. W oodfol'd, Israel H. Cary, J ames Boynton, I. H. Cary, (trustee,) G. "V. Penden ~ Co., Nath'l C. Poor, Boynton ~~ .. Woodford, Jolm P. Jewett ~ Co., Sam'l F. Morse, J. J. Merry, George Hyde, T. R. Hawley, Sam'l D. Ful1er, Orville Stowe, J. Phillips George, W. H. Richardson, J. K. Fuller, (adm'r.,) Edward Dole, Benj. Jacobs, Nathan B. Stowe, Abner Hoit, Lewis Simons, Hiram Simons, David A. Bunton, Isaac C. Flanders, John H. Newman, W. W. Stickney, Nathan Jewett, John Richardson, Ira Crocker, Calvin J. Crocker,

I . R"!d,n,,.

Boston, do do do do do do do do do do do do do do do do do do do do do do do do do do do

Charlestown, Mass., Newbury, Mass., Dorchester, Mass., Concord, Mass., Goffstown, N. H., Ware, N. H.,

do Manchester, N. H.,

do Exeter, N. H.,

do do

No. of shares. Am't of stock

1----1-----600

1,600 1,700

11~OOO 700 500

13,000 7,900 6,100 1,500

600 400

] ,100 2,200 1,100 1,500

400 3,400

400 500 • 400

1,600 300

5,600 300 900 800 500

1,100 800

1,100 500

5,600 1,100 1,600 2,700 3,100 4,500 1,100

500 -300 W. Roxbury, Mass.,

Portland, 1

do D.200

400

Page 43: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 41

North Wayne Scythe Company, (Continued.)

Names.

Tracy Hewes, R. B. Dunn, Josiah F. Taylor, John F. Bartlett, John Morrison, Caleb Fuller, Hight & Metcalf, Swift q. Besse: D, L. Hitchcock, A lvin Bolster, Holman Johnson, 2d, Samuel P. Benson, John JIaynes, James R. Bachelder, Lot M. Morrill, Timothy Walker, .lo1m Siders, Heher ·Wheeler, Stephen Boothby, Samuel Leadbetter: Carey & Parcher, Hiram Foss, Arthur Given, Benjamin Vining, Henry Marr, 'Villiam Ham, Dodavah Ham, William H. Boynton, Moses Boynton, E. K. Blal~e, John Hewett, H. D. Hutchinson, Asa Hutchinson, Caleb Whitaker, Augustus Johnson, Hannah Pierce, Samuel B. Hutchings, John A. Glidden, Albert Glidden, S. T. Hinds, D. C. Clement, A. G. Forbes, G. M. Flanders,

5

Residence.

Saco, I Waterville,

/Wayne,

do do do do do do

Rumford, 8t. Albans, Winthrop,

iReadfield, I uo . Augusta, Rumford, Waldoborough, Norridgewock, Leeds,

I do do

"Vales, I do I do I do Monmouth,

do do do do

Fayette, do do

Searsport, Hiram, Baldwin, Gouldsborough, Newcastle,

do Bristol, Gorham, Portland, Manchester, N. H.,

No. of shares. Am't of stock

100 11,200 6,700

700 600 200 100 100 600 200

1,100 . 100

1,700 100 300 900 JOO 200 300 100 100 100 100 200 200 200 200 200 200 100

1,000 900 200 400 200 500 200 200 200 300 100

[GOO 2,000

Page 44: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

42 LIST OF STOCKHOLDERS.

North Wayne Scythe Company, (Continued.)

Names. Residence. No. of shares. Am't of stock

Jesse TirrilJ, jr., . Boston, 1,100

$155,400

North Yarmouth Manufacturing Company.

Eleazer Burbank, Sam'l Bucknam, jr., Sam'l Bucknam, Wm. Bucknam, (estate,) Jeremiah Brown, Hannah P. Buxton, Hannah F. Buxton, Olive A. Bucknam, Levi Blanchard, Jonathan Batchelder, N ath'} S. Batchelder, Reuben Chandler, Joseph Chandler, jr., Daniel Coffin, Margaret Chambers, Joseph G. Davis, Mary Ann Davis, Charlotte Davis, Barnabas Freeman, Nicholas Grant, J os. B. Harding, Stephen L. Harris, Benj. Humphrey, Reuben Humphrey, Joseph Humphrey, Wm. R. Humphrey, Sarah H. Jack, Theodore Kern, Philip H. Kimball, Caleb Kimball, Jacob G. Loring, Ammi Loring,

Shares $75 each.

Yarmouth, do do do do

North Yarmouth, do do do

Beverly, Mass., do

Pownal, Yarmouth, Portland, Yarmouth,

do do do do do do

North Yarmouth, do

Yarmouth, do

Topsham, Sandwich, Mass., Ipswich, Mass.,

do Yarmouth, North Yarmouth,

201

41

3~1 101

51 }I

2 1

10 4 6

20 14 2 4, 2i 61

141 10 40

6 3 4 2 2 2

30 50

8

l~l

Page 45: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 43

North Yarmouth Manufacturing Company, (Continued.)

Names.

----.-~

D avid Loven, Drusill a Low, Joseph H. Lane, Ebn'r D. Lane, Sarah H. Lane, (est Adeline Lane, (estat Dorcas C. Loring, Hannah Low,

ate,)

Eliza C. Merrill, Ira Mitchell, Sarah Mason, Josiah Melcher, Ezekiel Merrill, David Mitcheil, John W. Mitchen~ Fredk. E. Mitchell, Sam'l E. Mitchell, W m. Mitchell, Lewis H. Pratt, Mary Ann Humphre Jane rr. True, Susan P. Russell, Sybil M. Pratt, Ellen Pratt, Lincoln L. Pratt, Thos. B. Pratt, Lyman J. Pratt, David Pratt, (heirs,) Joseph Pratt, Reuben Prince, Mary Prince, J ames Russell, Wm. Read, Nathan Smith, John W. Seabury, David Seabury, Albion Seabury, Betsey Seabury, Henry M. Seabury, Elisha W. Seabury, Samuel Sweetser, David Sweetser, Jacob Sweetser,

e,)

I,

-

Residence.

Pownal, Yarmouth~ Gray, Yarmouth,

do do

North Yarmouth, do

Cumberland, Freeport,

Sandwich, Mass., Yarmouth,

do do do do do do do

North Yarmouth, Roxbury, Mass., Yarmouth,

do do do do

North Yarmouth, do do do do

Cumberland, Sandwich, Mass., Yarmouth,

do do do do do

Portland, Pownal, North Yarmouth

No. of shares. Am't of stock

4 2 6 2 2 2 2 I 2 6 2

30 10 2 4 3 2 1 6 I I 2 2 2 2 2 2

10 6 6 2 8 7

26 4 8

10 8 1 2

28 10 6

Page 46: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

44 LIST OF STOCKHOLDERS.

North Yarmouth Manufacturing Company, (Continued.)

Names.

Daniel Sweetser, WelIs Stanley, Benj. W. Stanley, Philip Torney, Joseph Wood, (heirs,) A]]en H. Weld, Mary E. Hamilton, Benj. Webster, Syrena Wight, John J. Thompson,

Residence.

Beverly, Mass., do

Yarmouth, do

Freeport, Yarmouth, Otisfield, North Yarmouth,

No. of shares. Am't of stock

2 10 2 4 2

20 3 2 2

22

Norridgewock Falls Bridge Company. John S. Abbott, Norridgewock, 240 Bezer Bryant, North Anson, 30 M. A. S. Bates, (heirs,) Gardiner, 240 Matthew Benson, jr., Madison, 90 James Burr, do 30 John Colby, (estate,) do 390 David Colby, do 60 Moore & Dinsmore, North Anson, 30 Paulina Dinsmore, Madison, 30 'rhomas Dinsmore, do 30 George T. Dinsmore, do 60 Wm. R. Flint, North Anson, 30 Calvin Fletcher, Madison, 60 Joel Fletcher, North Anson, 30 George Gray, Starks, 60 Calvin Gray, Madison, 60 Geo. C. Getchell, North Anson, 30 Hanson Hight, Norridgewock, 150 Elijah Hilton, Anson, 180 Charles Jewett, Bangor, 30 Dennis Moore, Norridgewock, 30 Cullen Sawtelle, do 150. Daniel Steward, Skowhegan, 330 Franklin Smith, North Anson, 30 Skowhegan Bank, Bloomfield, 150 Nathan Weston, Madison, 150 Benj. Weston, do 150 '.rhos. H. Weston, Portland, ]20 John Whittier) Madison, ~lO

Page 47: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 45

Ocean Insurance Company, (Portland.)

Names. Residence.

Joseph S. Adams, Unknown, John Anderson, Portland, Thomas Brown, (estate,) do George Bartol, do Phinehas Barnes, do Nathaniel Blanchard, do Brunswick Bank, I Brunswick, Sarah Barnes, I'Portland, Maria H. Bradford, 1 do Henrietta L. Brooks, I do Samuel ChadvI:ick, do B. P. Chamberlain, ISalem, A. W. H. Clapp, Portland, Freeman Cummings, do Samuel Chase, do Casco Bank, do Eliphalet Clark, do Ruth Cutter, do W. O. Cram, (guardian,) do Eunice M. Craft, Boston, M. A. M. Chadwick, Portland, Phinehas Drinkwater, ~est.,) do Charles S. Daveis, do Ezekiel Day, (estate,) do Asa Dresser, do Dorcas Deblois, do Mary L. Deering, Westbrook, Rufus Emerson, Portland, Charles O. Emerson, York, Ebenezer Everett, Brunswick, Luther Fitch, Portland, Edward Fox, do Ellen M. Fessenden, do Philip Greely, do Eliphalet Greely, do John D. Gardner, Boston, Allen Greely, Turner, Alexander Hubbs, Portland, Sarah W. Hamilton, do Joel Hall, (estate,) do 'rhomas Hammond, do Rufus Horton, do Pamelia Hanford, Unknown,

5*

I No. of ,."'-= Am't of ~ook

I 300 ! 300

1,600 4,300

40U [,500 1,000

100 1,000

200 5,200 1,000 1,500

300 1,000

500 500

1,700 40n 400 600 500

.1,300 200

1,000 100 100 500

1,000 1,000

500 1,500

200 4,200 2,000 1,500

300 1,200 1,000 1,000 1,000 1,000

500

Page 48: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

46 LIST OF STOCKHOLDERS.

Ocean Insurance Company, (Continued.)

Names. Residence. No. of shares. Am't of stock

---Samuel Hanson, (guardian,) Portland, 400 Samuel Hanson, do 1,000 Isaac Ilsley, do 1,500 Charles Jordan, do 500 Wm. T. Johnson, Augusta, 300 William Kimball, Portland, 400 Ammi Loring, North Yarmouth, 2,100 Richmond Loring, (estate,) do 200 Phebe J. Loring, do 200 Josiah S. Little, Portland, 900 Parker McCobb, (estate,) do 2,000 E. W. Morton, Kennebunk, 400 Almira Merrill, Portland, 100 Merchants' Bank, do 1,500 Albert Newhall, Cumberland, 1,000 E. A. Norton, Portland, ],000 Edward Oxnard, do 400 Wm. Oxnard, do 500 John Oxnard, do 500

• Ocean Insurance Company, do 1,500 P. M. F. Insurance Co., do 500 Daniel P.ettingill, (guardian,) do 500 Israel RIchardson, do 500 John Robinson, Cape Elizabeth, 500 John W. Rich, Gray, 500 Mary C. Robinson, Portland, 1,000 Smith & Brown, do 1,000 William Swan, do 1,000 Caroline Stockman, do ],000 M. P. Sawyer, Boston, 2,000 H. Southgate, (trustee,) Portland, 300 Mary S. Smith, do 1,100 Isaac Sturdivant, do 900 PrescilJa P. Smith, do 1,000 N arcissa Stone, Brumwick, 500 Jonathan Tucker, Portland, 1,000 Elias Thomas, do 1,000 Margaret Thayer, do 600 Lu~y Thorndi~e, do 100 Phinehas V arnUl;n, do 600 Helena L. Vinton, Boston, 800 William Woodbury, Portland, 1,400 Christopher Wright, do 500

Page 49: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 47

Ocean Insurance Company, (Continued.) ~"----.--,--- ---~.- ------- -- --_ ... _---------_._-----.------- - ----- .. _----------_._-

Names. ____________ 1 Residence. Iso. Ofshares.\Am't of stock

George 'Varren, :-P-o-rt-Ia-n-d-,-----I 1-- 50~ J03. N. 'Varren, do '[ I 500 Benj. Willis, do . ' 1 600 Benj. 'Willis, jr., Boston, 1 ;000 Hez. Winslow, (e~tate,) ,Portland, 4,000 Jeremiah 'Vinslow-, France, 10,000 Hannah Winslow. Boston, 200 Nancy'Vyer,' Portland, 1,000

'Ezekiel Whitman, I do 300 Francis O. 'Vatts, (guard.,) IBoston, ___ 8_0_0

I $100,000

'Villiam E. Coffin, Joseph H. Cotton; Andrew B. Coffin,

Pembroke Iron Company. iBoston,

do do

Pepperill Manufacturing Company. Shares $500 each. $600,000 paid in.

John F. Anderson, John Anderson, Sam'l J. Anderson, Augustus Aspinwall, Edward Austin, John Albree, Holmes Ammidown, Wm. Appleton, Ingersoll J. Bowditch, Samuel Batchelder, Charl~ H. Brown, Thomas Bartlett, Dwight Boyden, Joshua Blake, (estate,)

Portland, do do

Brookline, Boston,

do do do do do do do do do

49,900 50,000

100

$100,000

31 8 2

10 5

12 5

40 20 30 i5 2

lO 131

Page 50: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

48 LIST OF STOCKHOLDERS.

Pepperill ft;lanufacturing Company, (Continued.)

Names. Residence. No, or'h""'iAm', o( .. ",k

Ezra A. Bourne, Boston, John A. Burleigh, Great Falls, Iii H. J. Bowditch, (att'y.,) Boston, John Clark, Salem, 20! Calvin Clark, do 11 Josiah Calef, Saco, 21 Edward Clark, Northampton, 151 Enoch Chase, Boston, 21 Calvin W. Clark, do 121 'rhos. B. Curtis, do 3 1

Amos Chase, Saco, 2! Daniel Cleaves, do 41 Pliny Cutter, Boston, ')!

.... 1

C. W. Cartwright, do 8; J. J. Dixwell, do 20i J. J. Dixwell, (trustee,) do ,..' °i George B. Dixwell, do 20i L. A. C. A. Dunlap, do 8\ 'l'homas Dwight, do 301 William Dwight, Brookline, 263! 'Villiam Dwight, (trustee,) do 241 J. W. Edmands, BostOll, 20\ N. H. Emmons, do 10! Sarah C. Emery, Isaco, 31 Sam'l P. P. Fay, Cambridge, 101 Eben'r Francis, ,Boston, 151 Halliburton Fales, do 6: Sam'l B. Fales, do 61

Susan Maria Fales, do Ig! Richard Fletcher, do Stephen Fairbanks, do 10

1 B. W. Freeman, do 3, J. M. Forbes, do 20! Ozias Good win, do 20

1 Samuel Goddard, Brookline, III Geo. H. Gray, Boston, 51 Hercules M. Hayes, New York, 291 Wm. P. Haines, Biddeford, 6 A. E. Hildreth, Groton, 10 F. Howes, Salem, 3 F. Howes, (executor,) do 2 John Hurd, Boston, 5 John Hathaway, do 10

Page 51: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKRUL.VERS.

Pepperilt Manufacturing Company, (Continued.)

Names.

John Hooper, Benj . .Humphrey, . B. K. Hough, jr., S;:imuel Hooper, William P. Hooper, Otis Holmes, Dudley Hall, H. M. Holbrook, A. Henrd, Mary Hedge, Mark Healey, Nehemiah Eiill, Samuel Johnson, Isaac Kendall, Franklin King, A mos A. Lawrence, Abbott Lawrence, S. S. Littlehale, James Longley, Benj. Loiing, Thomas Lamb, 0. B. Morris, Theodore Matchett, John D. 1\IcCrate, l'\'Iiltcn & Slocomb, Thaddeus Nichols, Lyman Nichols, faaac Parker, Isaac Parker, Edward D. Peters, George Putnam, ·wm. P. Perkins, ,Villiam Parsons, Wm. P. Peirce, J. W. Peirce, Paddleford & Fay, A. C. Perkins, Wm. T. Pickman, Nathan Rice, Edward S. Rand, Sampson Reed, William Savage, Josiah Stickney,

Residence. ~~~~~~~~I

Boston, do do do

Biddeford, !Holyoke, Boston,

do do

Salem, Boston,

I Biddeford,

1

Boston, do

.do do do do du do

I do 'Springfield, ! Brighton, \ Bo:;ton, I c10 I do i do I do

· !Roxbury, !Boston,

1

Roxbury,

I

Boston, do do do

Savannah,

Salem, Boston,

do do do do

No of shares.I Am't of stock

4 20

5 40 2 2 5

IO 30

1 6() 2

2D 5 5

20 40 IO 12 Q;:5

ID 2

14

igl 40

4 4

IO 4

10 15 16 17 2D 2

20 4 9 6

19 IO

Page 52: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

50 LIST OF STOCKHOLDERS.

Pepperill Manufacturing Company, (Continued.)

Names.

Samuel Sweet, John B. Sweet, Sam'l W. Sweet, Sam'l W. Swett, (trustee,) Elizabeth B. Swett, W m. B. Swett, N ath'l Snow, Joshua Sears, Ignatius Sargent, F. Skinner & Co., Dan'l Treadwell, J. B. Thornton, Benj. Thaxter, Wm. Thomas, Joshua Tucker, 'rhos. Wigglesworth, Thomas Wigglesworth, jr., L. G. Wigglesworth, Edward Wigglesworth, J. H. Wolcott, John Ware, John Williams, Benj. Wheatland, Israel Whitney, Robert W aterston, Washington Williams, Geo. W. Wales, Samuel D. Wolcott,

Residence.

Boston, do do do do do do do do do do

Biddeford, Boston,

do do do do do do do do do do do do do do do

William Allen, Joshua Y. Atkins, Henry Adams, John M. Adams, John P. Boyd,

Portland Company. 'Portland,

J. B. Brown & Co., Henry Bradbury, Wm. C. Bradley,

'do do do do do do do

No. of shares. Am't of stock

23 9 3 2 .. 4 4 2

10 20

263 10 24 6

10 2·

25 25

5 5

10 10 6 4,

121 13

I 2 4

----2,000

300 100 100 100 700 500

1,200 1,000

Page 53: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 51

Portland Company, (Continued.)

Names.

John J. Brown, Charles H. Barnes, N. Blanchard, jr., John C. Brooks, J'bhn B. Brown, Isaac A. Bray, William Boyd, F. W. Boyd, Boyd & Hanson, C. & J. C. Barbour, R. A. Bird, William Banks, Leonard Billings, Charles Blake, Nathaniel Blanchard, S. S. Blanchard, Samuel Blanchard, Charles Baker, Phinehas Barnes, .M aria H. Bradford, Casco Bank, Merchants' Bank, J. W. Bucher, Samuel Chadwick, J. C. Churchill, N. O. & C. H. Cram, Chase & Hamilton, T. & F. Cummings, Edwin Churchill, Sumner Cummings, Lemuel Cobb, Samuel Chase & Son, Eliphalet Clark, Asa Cummings, Judah Chandler, Dudley Cammett, John Conner, N. Chapman, John B. Coyle, Jason Collins, Benjamin Cushing, Sewall C. Chase,

W. H. Clapp,

Residence.

Portland, do do do

I do

I

do do

iNatchez, Miss.,

I

POrtland, do

. do IBoston, IPortland, : do I do IChelsea, Mass., !Portland, I do I do

do do do do do do do do do do do do do do do do do do do do

Gardiner, Portland,

do do

of shares. Am't of stock

1,200 100 200

1,000 500 200 200 500 100 200 200 200

1,000 60

400 400 400 100 100 100 800

2,500 100

1,500 7,300

500 600 800 500 700 200

1,500 1,000

500 400 300 300 100 100 200 100 100

4,580

Page 54: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

b2 LIST OF STOCKHOLDERS.

Portland Company, (Continued.)

Names.

Stephen B. Chase, N. O. Cram, (guardian,) F. A. Cushman, Deborah R. Chase, Stephen Cummings, Nathan Cummings, Alvah COQant, Caleb S. Carter, Josiah P. Cressey, Josiah Dow & Son, Edward H. Davis, B. Dearborn, Samuel Dyer, Robert Dresser, Hezekiah Dodge, Augustus Dyer, Charles Davis, Luther Dana, 'V. S. Dana, Neal Dow, T. A. Deblois, Dorcas A. Deblois, Nathaniel Deering, Mary L. Deering, Harriet Deering, Charles S. Daveis, Rufus Emerson, Nathaniel Elsworth, William Evans, Daniel Evans, Emery & Waterhouse, Henry S. Edwards, Charles O. Emerson, Fickett & Blake, John Fox, O. G. Fessenden, Benjamin Fogg, J. P. Farrington, Forbes & Wilson, Edward Fox, E. T. Fairbanks & Co., S. Frothingham, Mrs. Jane Fox,

Residence.

Portland, do

New York, Portland,

do do do do

J\-iassachusetts, Portland,

do do do do do do do do do do do do do

Westbrook, do

Portland, do do do do do do

York, Portland,

do do do do do do

St. Johnsbury, V t., Portland,

do

No. of shares. Am't of stock

300 1,000

500 100 400 300

],000 2,000

500 1,700 2,700

300 500 200 200 100 100 300 300 200 500 200 100 200 100

1,000 1,000

500 1,000

500 600 100 500 JOO

3,900 500 100 300 600

1,800 300 100 300

Page 55: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

tlsT OF STOCKHOLDERS. 53

J>ortland Company, (Continued.) =====

Names.

W. P. Fessenden, Ellen M .. Fessenden, Byron Greenough, Martin Gore, Calvin Gilson, .Jeremiah Graffam, Oliver Gerrish, Edward Gould, Philip Greely, Eliphalet Greely, Joshua Gordon, (agent,) Calvin Gay, Joseph M. Gerrish, Henry Goodard, Joseph P. Gardner, Asa Hanson, Edward Hamlin, Rufus Horton, Lazarus Harlow, Edward IIarlO\v, S. D. Hall, Joseph Hay, Samuel Bauson, .T osrph Hale, Josiah M. Ha"keB, James L. How, L. D. Hanson, Simeon Hussey, Sarah 'V. Hamilton} Eunice M. Hamilton, Albert H. Hamilton, Charles M. Hamilton, Amelia A. Hamilton, Seth Hilbourne, \Vm. Haine, Joseph Howard, Wm. A. Hyde:, Da,id Hall, E4ward Ingraham, Charles P. Ingraham, Charles Jones, George Jewett, W. S. Jordan,

6

1 ___ R_eS_id_e_nc_e_. __ No. of 'h""ym" 0"""" Portland, I 500

do 200 do 530 do 600 do 200 do 200 do 70~ do 100 do 200 do 200 do 100 do 260 do 1,200 do 300

: Boston, 300 tPortland, 15 I do tiOO i do 1,400

do 400 do 100 do 200 do 400 do 1,000 do 100 do 100 do 100 do 100 do 300 do 200 do 200 do 200 do 100 do 100 do 30 do 100 do 300 do ~OO do 500 do 100 do 100 do 1,500 do 1,000 do 100

Page 56: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

54 -LIST OF STOCKHOLDERS.

Portland Company, (Continued.) ================== ---~--

Names. Residence. No. of shares. Am't of stock

Sarah Jewett, Portland, 200 Richard Jones, Philadelphia, Pa., 600 Jones & Hammond, Portland, 500 P. G. Jordan, do 100 Reuben Keazer, do ]00 William KimbalJ, do 100

.Reuben Kent, do 100 B. Kingsbury, jr., do 300 Nabby Knight, do 500 F. D. Little, do 500 John Loveitt, do 100 S. R. Leavitt, do 100 S. R. Lyman, do 100 Albert Libby, do 200 Lyman & Richardson, do 500 F. O. Libby, do I 60 Joshua Maxwell, do I'

1,700 David Morton, do 500 Simon Merrill, do 100 Elias Mountfort, do 400 Mathias Meserve, Scarborough, 500 1\1 oses M errill, Portland, 200 Thomas Means, do 100 William Merrill, do 200 Almira Merrill, do 200 Thomas McLellan, do 450 Eleazer McKinney, do 500 George McAllister, do 100 Albert Newhall; Cumberland, I 2,000 Thomas Norton, Portland,

1 JOO

J. B. Osgood, do 1,000 Edward Oxnard, do 500 William Oxnard, do 600 H. E. Perley, do 700 S. W. Porter, do 500 John Purington, do 500 W m. H. Purington, do 200 Moses J. Plummer, do 300 N. L. Purington, do 200 Barnabas Palmer, Kennebunk, 200 James Rackliff, Portland, 500 J. J. W. Reeves, do 200 Samuel Rounds, do 100

Page 57: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. .55

J)ortland Company, (Continued.)

Names. I Residence.

R-. -D-.-R-o-b-e-r-ts-, -------jPortland,

John C. Remick, I do Benjamin Radford, I do Israel Richardson, I do Relief Association of Port-!

land Fire Dellal'tment, : do Robert J. Robinson, I do Zophar Reynolds, I do Ether Shepley, do Eben Steele, I do Sanborn & Carter, ' do Joshua Stevens, I do E. C. Stevens, i do Bzra Scamman l i do George Smith, I dQ Seavey ~ Libby, II do Eli Sargent, do William Swan, I do Woodbury Storer, I do Thomas P. Sweetser, do Caroline E. Sweetser, I do Samuel E. SewalL, . Bostoll f

Smith & Hersey,' Portland, John Sparrow, do W m. F. Safford, do George Turner, do J. G. 'rolford & Co., do Charles W. Thomas, do William True, do George A. Thomas, d·o John W. Thomas, do Samuel True, do Charles Trowbridge, do J. C. Tukesbury, do J ames Todd, do True & King, do Martha Ann Tebbetts~ do George Warren, do Nathaniel Warren, do William Wooobury, do \V m. W. Woodbury, do George Worcester, do N. L. W.Qodbury, i do

No. of shares. Am't of stock.

---1----

100 100 300 600

300 300 1.50

3,006 600 500 ~OO ~OO ~OO 300 100 108

t,IOtt 100 100 500

1,t400 500

2~200 1.,001 9,000

300 400 10& 400 606 100 100 10Q lOft 30

300 4,200 1~7l9 1,700

500 200 500

Page 58: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

56 LIST OF STOCKHOLDERS.

.Portland Company, (Continued.)

Names. Residence . No. of shares. Am't of stock

. -.-.---.--------1--------- ---- ----Stephen Waite, Joshua F. Weeks, Rufus E. Wood, Joseph Weeks, Jeremiah Winslow, Edward Waite, Hiram Winchester, Nathan Webb, Charlotte \,Vhittier, Albert Winslow, Benjamin Willis, Joseph R. S. Williams,

Portland, do do do

France, Portland,

do do do do

Boston, Portland,

Portland Gas Light Company.

William Allen, John P. Boyd, John J. Brown, John B. Brown, Charles Q. Clapp, A. W. H. Clapp, J. B. Cummings, J. S. Hamlen, A. L. E. Clapp, J. B. Cal'roll, Charles S. Daveis, Joshua Dunn, Neal Dow, T. A. Deblois, Dorcas Deblois, Mary L. Deering, Harriet Deering, N ath' I Deering, Wm. Evans, J. P. Farrington, E. M. Fessenden,

Par value $100 per share.

300 200 700 300

2,000 400 100 300 200 300

2,000 1,500

$137,245

Page 59: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 57

Portland Gas Light Company, (Continued.)

Names.

A. G. Fobes, A. H. Gilman, B. Greenough, J. T. Gilman, E. Greely, Oliver Gerrish, Ed ward Howe, Joseph Hay, Charles Jones, A. W. Longfellow, B. Longley, Lowell ~~ Senter, Geo. F. Lewis, H. B. McCobb) James T. McCobb, E. Motley, Joshua Maxwell, Almira Merrill, John Mussey, Geo. W. Nichols, Wm. Oxnard, Ed. Oxnard, John Oxnard, Reuben Ordway, P. P. Reed, J. S. Palmer, John A. Poor, Israel Richardson, Joshua Richardson, James Rackleff, Geo. F. Shepley, 'Vrn. W. Swett:, L. D. M. Swett, Seavey & Libby, Wm. Willis, N ath'l Warren, Winslow & Crockett, Widows' Wood Society, Francis O. J. Smith,

6*

I Residence. No. of shares. Am't of stock

--------/-----1----5

10 2 7 2 )

10 2

12 2 3 5 I

76 105

5 3' 2

10 1 5 2 2 2

15 I 2 9 2 5 2 2 2 I 8 9 3

20 375

852

Page 60: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

58 LIST OF STOCKHOLDERS.

Portland Marine Railway Company.

Par value $200 per share.

Names. Go \

Residence. No. of shares Am't of stock

Zilpha Andrews, \Bridgton, 1,000 Belinda Andrews, i do 1,000 Caleb Adams, [Brunswick, 200 George Bartol, IPortland, 200 Thomas Brown, (estate,) do 1,000 Nathaniel Blanchard, I do 1,600 Fayette Bartlett, Unknown, 400 Henrietta Brooks, (trustee,) Portland, 200 Samuel Chase, do 400 Samuel Chadwick, do 2,200 Hannah Chase, Unknown, 400 Phinehas Drinkwater, (est.,) Portland, 800 Charles S. Daveis, do 1,400 Rufus Emerson, do 1,800 William Evans, do 1.400 John Emery, Unknown, 200 Daniel Fox, (guardian,) Portland, 400 Edward Fox, do 200 John Fox, do 400 'Phebe C. Freeman, Limerick, 400 Charles M. Freeman, do 600 Charles Freeman, do 200 Salva A. Freeman, do 200 Philip Greely, Portland, 1,200 Eliphalet Greely, do 1,800 Pamelia Hanford, Unknown, 1,000 Thomas Hammond, Portland, 2,200 Sarah W. Hamilton, do 200 Samuel A. Holbrook, Freeport, 600 Elizabeth Halliday, Portland, 200 Ann Hay, do 200 Ocean Insurance Company, do 1,600 Isaac Ilsley, do 800 Charles Jones, do 200 George Knight, jr., do 200 H. J. Little, do 600 Hannah Little, Unknown. 1,200 .J ames R. Lunt, Portland, 200 Benjamin F. Lunt, do 2UO Sarah E. Lunt, do 200 Daniel Mountfort, (estate,) do 1,200

Page 61: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 59

Portland Marine Railway Company, (Continued.)

Names. " _~""_~ I R";d,.,,. :No. ofshares.!Alll't ofstotk

Merchants' Bank, Thomas McLellan, Albert Newhall, Ichabod Nichols, B. R. Nichols, Joseph Noble, John Oxnard, Israel Richardson, Jostua Richardson, Mary C. Robinson, Isaac Sturdivant, Martha J. Stockman, M. P. Sawyer, William Swan, Phebe E. Sanborn, Jonathan Tucker, T hom as Warren, George Warren, Joshua F. Weeks" Joseph \Y eeks, Rufus ~ \Vood, 'Varren & Hersey, Jeremiah Winslow, Wm. Woodbury, Nancy \Yyer, . Sally N. Warren,

IPortland, [ do Cumberland, !Portland, ;Unknown, IBoston,

I

'POrtland, do do

I do do do

Boston, Portland, Unknown, IPortland,

i

do do do 00 do do I

[France, IPortland, I do !Unknown,

1,200 600

8,000 400 400 600

1,200 400 200 200

],200 200 800

1,000 200 800 600 400 600

1,000 200 600 600

2,400 600 200

J $55,000

Portland Manufacturing Company.

Shares $62 50 each.

John Anderson, Portland, 201 Charles Brooks, (trustee,) Boston, 6[ W m. G. Brooks, do 5

61"

John B. Brown, Portland, Manufacturers' and Traders' I

Bank, do 59' Sam') Batchelder, ,Cambridge, Mass., 9 1

Page 62: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

60 LIST OF STOCKHOLDERS.

Portland lJIlmuifacturing Company, (Continued.)

Names. Residence.

Sam'l Bradley, (estate,) S aco, Charles Brooks, B oston, Nehemiah Cram, 1\ 1 arietta, Benj. P. Chamberlin, S Asa Dresser, P Josiah Dow & Son, Neal Dow, N. O. Cram, (guardian,) Phebe Freeman, L Charles Freeman, (guard.,) Eliphalet Greely, P Philip Greely, Joseph M. Gerrish, Sam'l Hadlock, C Sam'l Hanson, (guardian,) P H. Maria Bradford, Rufus Horton,

alem, ortland, do do do

imerick, do

ortland, do do

ran berry Islands, ortland, do do

Ann Hay, N ew York, Isaac Ilsley, P First Parish, Charles Jones,

ortland, do do

Ammi Loring, N orth Yarmouth, Eleanor Loring, Richmond Loring, Thomas McLellan, P

do do

ortland, E. W. Morton, K ennebunk, David Morton, P ortland, Noah Nason, (estate,) W estbrook, Catharine Pease, Lydia C. Peasf', .J osiah Pierce, G Hannah Pierce, B Joshua Richardson, P Israel Richardson, Toppan Robie, G

do do

orham, aldwin, ortland, 00

orham, Henry Smith, W estbrook, St. John Smith, P ortland, Seba Smith, N orth Yarmouth, Wm. Swan, P ortland, Wm. B. Sewall, K ennebunk, Albert H. Steven~, D orchester, Mass., Horatio Southgate, (trustee,) P ortland, Jona. Tucker, do

of stock No. of shares I Am't

-16 6

20 132

9 68 69 24 6 6

100 52 66 1'1 25 44 20 52

150 5

20 21 5 2

18 26

7 10 14 2

15 12

345 164 101 330 52

3 140 33 8

J9 34

Page 63: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 61

Portland 1Ylanufacturing Company, (Continup.d.)

. _____ ~::~s. ____ I __ Residen:~. ____ _

Wm. W. Thomas, I\Portland, J. ~ M. Tinkham, do Phillehas Varnum, I do Christopher Wright, do Wm. Wood, do Rufus E. Wood, I do Joseph "Valker, I do .1. & N. Warren, I do George Warren, do P. D. & Co., M.erehants' do

Bank, do Thomas Warren, do Stephen Waite, do .1eremiah Winslow, France, Wm. C. Whitney, Norway, Nathan Winslow, Portland, 'Vm. Woodbury, do Nancy "Vyer, do Wm. Buxton, !North Yarmouth, Horace Brooks, New York, John C. Brooks, !Portland, Ellen 'f. Brooks, I do George Taylor, (trustee,) New York, Roswell Orcutt, John Orcutt,

2d, and Betsey Weld, Stafford, Con., Orcutt ~ .. Co , Portland, Edward Gould, do Owned by the corporation,

I

~o. of shares.! Am't of stock 1

-------1--

,-, 281 121 321 9il loi 47! 47: 17l

1

18i I

821

;)1 ""'I

Ii 241 241 10, 201 51!

8: Hi!

.S! 7: 6;

Readfield Woolen Man~ifactur'ing Company. Solomon Jenness, Phineas Morrill, A. P. Morrill, Dudley Fogg, James R. Bachelder, Charles Walton,

IR~~field'

do do

i do !Fayette,

2,500 4,200 3,70n 1,900 2,500

200

....

Page 64: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

62 LIST OF STOCKHOLDERS.

Readfi(-.ld Woolen Manufacturing Company, (Continued.)

Names.

.Tohn Walton, Silas Leonard, Lot M. Morrill, Lewis Flanders,

Residence.

Mt. Vernon, Augusta,

do Readfield,

No. of shares. 1 Am 't of stock

200 1,200 2,100

100

$18,600

Saccarappa lJJamifacturing Company. Shares $] 00 each.

S. R. Lyman, J fa Crocker, Casco Bank, Charles Rogers, Canal Bank, Nathaniel Warren, Zophar Reynolds, (estate,) Thomas Hammond, Manufac. & Traders' Bank, Jobert J. Robinson, "'"'"Ill. H. Hyde, John P. Boyd, (guardian,) Eben McIntosh, Benjamin Day, Samuel Trask, Rufus Emerson, Sarah J. Robinson, Thomas McLellan, Isaac Ray, J. J. Brown, Horatio N. Jose, G. & L. P. Warren, B. M. Edwards, Franklin Partridge, Dan Carpenter, Noah Nason, (estate,) Josiah Pierce, Charles Robie, Thomas Jameson,

Amount paid in $49,348 62.

IPortland,

do . do

do do do do do do do do do do do do do do do do do do

Westbrook, do do do do

Gorham, do do

7 10 50 36 47 93 2

25 4 4 4 3

17 16

1 4 9 3 7

~I 10~1

61 1:1 1~1 l~j

Page 65: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 63

Saccarappa llfanujacturing Company, (Continued.)

Names. I Residence. INO. of shares·iAm't of "tock

;~~~:-Phinn~~-~---~ ~orh~m:-----I IOi~--- ---Simon Elder, _ do I 7 Wm. B. Sewal1, Kennebunk, i 13

1 Philip Eastman, Saco, I], Harrison Blake, Harrison, I 41 Jere. 'Winslow, ,France, I 6' Hannah Pierce, Baldwin, . 2 Peleg ,,, adsworth, Hiram, 4 Charles Brooks, Boston, 25 Cynth a W. Northey, Salem, 4 Maria W. Horton, Philadelphia, I 4

1- 600

Saco Water Power Company.

Shares $500 each.

Augustus Aspinwall, Holmes Ammidown, Edward Austin, Samuel Austin, John Anderson,

lBoston,

I

, ~~

John Anderson, (trustee,) Nathan W. Appleton, John Aluree,

do Portland,

do Boston,

do Thomas C. Amory, B. Hum-I'

phrey & C. Amory, (trus-tees,) do

Ann W. Anderson, IPortland, John F. Anderson, I do Samuel J. Anderson, I do Eben. '1'. Andrews, Bo~ton,

Charles H. Brown, I do Francis L. Batchelder, do Daniel C. Bacon, do Horace Bacon, tBiddeford, Levi Bartlett, iBoston, Thomas Bartlett, I do J. Ingersol Bowditch, do

10 5

10 10 ]0 5 9

12

?J5 8 2 2 ~ 15 6

10 2

10 5

20

Page 66: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

64 LIST OF STOCKHOLDERS.

Saco Water Power Company, (Continued.)

Names. Residence. No. of shares. Am't of stock

-----------1----1----

Dwight Boyden, Boston, Peter C. Brooks, do E. A. Bourne, do Anna B. Balch, do Anna L. Balch, do Anna L. Balch, (guardian,) do Samuel Batchelder, \cambridge, Samuel Bradley (estate,) Saco, Boston Insurance Company, Boston, Susan W. Balch, do Sophronia Balch, do S. Blake, T. Nichols & C.

G. Loring, (trustees,) "Vm. Barnes, Francis Bundy, Andrew E. Belknap, 'Vm. Bridgham ~ A. T.

Hall, (trustees,) Francis Boott, Alvin Bacon, Rebecca B. Bradlee, Soloman C. Buzzell, John M. Batchelder, Enoeh Baldwin, James S. Bruce, George Cummings, Calvin W. Clark, Edward Clark, George W. Cartwright, Daniel Cleaves, T. B. Curtis, Lucinda Chapman, Charles Cunningham, Andrew Cunningham, City Bank~ Jonathan Chapman, (estate,) Pliny Cutler, Josiah Calef,

do New York, Boston,

do

do do

Biddeford, Boston, 'V.Northwood,N. H., Boston,

do do do do

Northampton, Mass., ~ostor1, Saeo, Boston,

do do do do do do

Saeo, Boston, Enoch Chase,

Eliphalet Clark, Amos Chase, Wm. Dwight, Thomas Dwight,

, Portland, Saeo, Boston,

do

10 15 7 2

11 3'

20 36

2 1 2

13 22

2 10

6 1 )

I 5 3 2 4 5

12 15 5

12 3 6

10 1

20 )

2 2' 2 1 1 81

161

Page 67: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 65

Saeo Water Power Company, (Continued.)

Names.

J. J. Dixwell,

, Geo. B. Dixwell, Catharine Davenport Char les S. Daveis, Tucker Duland, (trus S. A. C. A. Dunlap, Luther Daniels, (guar Moses Davis, John Davis, Joanna Davenport, Catharine Dunn, J. Wiley Edmund, Wm. F. Eustis, N ath'} H. Emmons, Stephen Fairbanks, Richard Fletcher, Sam'l P. P. Fay, Richard S. Fay, John M. Forbes, Eben'r Francis,

tee,)

dian,)

P. W. Freeman, Sam'} B. Fales, Halliburton Fales, Caleb Foote, Charlotte L. & Sar ah S.

Fiske, Sarah Freeman, Sam'l Goddard, Ozias Goodwin, Geo. H. Gray, (trustee ,) John Gray, Joseph T. Gilman, Lydia D. Gillis, (adm' Elizabeth P. Gray, John T. Gilman" Geo. H. Gray, A. E. Hildreth, H. M. Holbrook, John Hurd, Augustin Heard, John Hathaway, Sam'l Hooper, Robert Hooper,

7

x,)

-

Residence. ~o. of shares . Am't of stock

Boston, 25 do 20 do '3

Portland, 2 Salem, 2 Boston, 2 Rutland, 3 Roxbury, 1 Brookline, 2 Dedham, 1 Boston, 1

do 20 do 2 do 10 do 10 do 10 do 10 do 20 do 10 do 15 do 1 do 6 do 8

Salem, 2

New York, 1 Boston, 1

do 11 do 20 do 2 do 3

Exeter, 4 Salem, 2 Boston, 12 Portland, 5 Boston, , 7 Groton, 10 Boston, 10

do 5 do an do 10 do 20 do 3

Page 68: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

66 LIST OF STOCKHOLDERS.

Saco Water Power Company, (Continued.)

Names.

Sarah W. Hooper, John Hooper, Hercules M. Hayes, Augustine Haines, Wm. P. Haines, Jere'h Hill, Benj. Humphreys, Andrew T. Hall, B. K. Hough, jr., Mary Hedge, Dudley Hall, Otis Holmes,

- Wm. P. Hooper, Moses L. Hale, (guardian,) Lucy Hale, Wm. B. Howes, Fred'k Howes, Geo. Howes, Thos. M. Hayes, W m. B. Kingsbury, E. & F. King ~ Co., Charles H. Kilham, Isaac Kendall, Abbot Lawrence, Amos A. Lawrence, Amos Lawrence, 'rhomas Lamb, Benj. Loring, George Lee, W m. R. Lawrence, Seth L. Larrabee, James Longley, S. S. Littlehale, Abigail Loring, Abby M. Loring, Henry Lee, Geo. H. Loring, Lowell Bank, Edward W. Morton, Milton & Slocomb, Oliver B. Morris, W. P. Matchett, Elizabeth & Sarah Moody,

Residence.

Portland, Boston, New York,

. Biddeford, do

Boston, do do do

Cambridge, Medford, Holyoke, Biddeford, BostOIl, Newburyport, Boston, Salem, Boston, Saco, Roxbury, Boston,

do Charleston, Boston,

do do do do do do

Portland, Boston,

do do do do do

Lowell, Kennebunk, Boston, Springfield, Brighton, Saco,

No.ofshares. Am't of stock

2 4

29 3 6

2~1 5 5 1 5 2 2 2 1 2 3

36 3

, 1 5 1 1

40 10 4

10 65 24

6 1

12 10

3 2 5 2

10 8

20 2

14 1

Page 69: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 67

Saeo Water Power Company, (Continued.)

Names.

Idy, Noble M axwelI, Oliver & Sarah Moc Wm. J. Minott, (trmj 'rheodore Metcalt~ Parker McCobb, Pamelia Moody, John D. McCrate, Sam'l Merrill, Thomas Motley, Mary Nelson, (truste

'tee,)

e,) Mary Nelson, John 13. Nelson, Mary Noyes, Thaddeus Nichols, Lyman Nichols, Eunice Nye, Henry P. Oxnard, Edward D. Peters, \Vm. D. Pickering, 'Vm. Parsons, Wm. P. Perkins, Paddleford & Fay, W m. Pickering, Parker, Wilder &, Co George Putnam, Isaac Parker, Abby Pierce, Charles H. Parker, Edward S. Rand, Nathan Rice,

.,

Peter Renton, (t.ruste e,) John Schouler, Phinehas Sprague, Epes Sargent, F. H. Stinson, Michael H. Simpson Josiah Stickney, Henry Sigourney, Henry B. Smith, William Savage, Sam'l W. Swett, Joseph C. Swett, W m. B. Swett,

,

-

Residence. No. of shares. Am'lofstock

Bowdoinham, 5 Biddeford, 1 Roxbury, 1 Boston, 1 Portland, 32 Saco, 2 New York, 3 Biddeford, 1 Boston, 4 Newburyport, 22

I do 3 do 7

t do 1 IBoston, 12 I do 8 Saco, 1 Boston, 5

I do 10 jSalem, . 20 Boston, 15 I do 10 Savannah, 10 Greenland, N.H., 22 Boston, 25 Roxbury, 4 Boston, 6 Portland, 1 Boston, 4 Newburyport, 9 Boston, 4

I

do 1 do 10 do 15 do 4 do 6 do 13 do 10 do 8 do 8 do 5 do 3 do 9 do 9

Page 70: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

.LIST OFSTOCKlIOLDERS.

Saco Water Power Company, (Continued.)

Names.

Joshua Sears, Jacob Sleeper, Rosa A. Scull, Lydia M. Storey, Caroline A. W. Storey, Sam'} W. Swett, (trustee,) Israel M. Spelman, Elizabeth B. Swett, Elizabeth L. Swett, Samuel Swett, Saeo and Biddeford Savings

Residence.

Boston, do

Havanna, Newburyport,

do Boston,

do do do do

Inst., Saco, John B. Swett, Philadelphia, N ath'} Snow, Boston, Hitty Stephens, do Robert G. Shaw, do Wm. Smith, (estate,) Biddeford, Caleb Swan, New York, Francis W. Sayles} Boston, Joshua Tucker, do W m. Thomas, do Albert Thorndike, Beverly, Nath'l Tracy, Boston, Benj. 'fhaxter, do James B. Thornton, Scarborough, N. Thayer & H. Fales, (trs,) Boston, Daniel Treadwell, Cambridge, N. Thayer & W. Merriam,

(trustees, ) W m. F . Whitney, Geo. A. Whitney, 'rhos. Wigglesworth, 'rhos. Wigglesworth, jr., John Williams, Ferdinand E. White, Benj. C. Ward, Edward Warren, 'rhos. B. Wales, jr., John Ware, J. Huntington Walcott, Robert Waterston, Daniel H. White, Phebe Winslow,

Boston, do do do do do

Baltimore, Newton, Boston,

do do do

Salem, Boston,

No. of shares. Am't of stock

10 6

17 1 I 3 1

II 6

23

4, 9 6 4

10 2 2

14 2

10 5 3 6

20 6 6

6 10 5

25 20

6 2

11 3 7

10 10 13 10

1

Page 71: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 69

Saeo Water Power Company, (Oontinued.)

Names. Residence. No. of shares. Arn't of stock

Benj. M. Watson, Boston, Washington Williams, do Thos. B. Wales, do Geo. W. Wales, do Charles E. Ware:. do Benj. Wheatland, Salem, Titus Welles, Boston, R. Waterston & :F. O. Watts,

(trustees, ) Hezekiah Winslow, Rufus E. Wood, P. Wainwright & J.

jr., ~ trustees,) Hugh Wallace, Louisa G. Wigglesworth, Edward Wigglesworth, Israel Whitney, Sam'l Johnson, J. B. S. Jackson, York Bank, Andrew Carney,

do Portland,

do

Saco, Boston,

4 1

10 2 1 2 1

7 4 2

1 8 4 5

12 40

1 2 6

20,19

Sebago and Long Pond Steam Nav~gation Company. First issue of stock $25 per share. Additional issue $10 per share.

'rhe present value may be considered as merely nominal.

Luke Brown, Bridgton, 40 G. S. Farnsworth, do 35 John P. Perley, do 59 Marshal Cram, do 32 Moses Gould, do 17 Horace Billings, t!o 15 Obededom Brown, do 13 Augustus Perley, do 12 Jacob Hazen, do 7 Mial Davis, do 5 James Webb, do 4

Page 72: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

70 LIST OF STOCKHOLDERS.

Sebago w Long Pond Steam Navigation Co., (Cont'd.)

Names.

Royal Sinter, Samuel Andrews, Levi Cram, C. C. W. Sampson, Rensallrer Cram, 'rhomas F. PerIey, R. B. Ball, W. W. Cross, Osborne Chaplin, B. F. Milliken, Lewis Smith, Henry Smith, Hiram Baston, James M. Kimball, Nathan Hilton, jr., Henry Goodman, R. K. Hunt, B. Walker & Son, Benjamin Walker, Benjamin F. Warren, H. P. Buxton, Johnson Warren, George Pierce, Francis Blake, Charles Farley, David R. Morse, John Dawes, Amos Thomes, Thomas F. Pierce, Charles Libby, John W. Caswell, M. D. P. Caswell, Hosea Huntress, Cyrus Haskell, Newell N. Caswell, Worthy C. Barrows, A. M. Thomes, . John E. Dunnells, Joseph H. Phinney, Benjamin Chadborne, Henry M. Chad borne, William T. Chadborne, J.ohn R. Larrabee,

Residence.

Bridgton, do do do do do do do do do do do do do do do do do do do do do

Harrison, do do do do do do do do do do do do do do do do

ISt~~diSh'

00

No. of shares. Am't of stock

3 3 3 4 2 2 2 2 2 2 2 1 I I I I 1 1 1 I 1 1

42 23 12

4 4 4 2 2 2 2 2 2 1 I 1 1 1

]6 4 4: 4

Page 73: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

UST OF STOCKHOLDERS. 71

Names. __________ Residenc~ ___ No. '''lm''~IAm't .'"""k Gardner ,,7 aterhouse, Standish, 21 George Hacker, do 2 Thomas Waterhouse, do 2 Edward Chadborne;, do 1 Josiah B. Shaw, do 1 Caleb Hodsdon, Gorham, 8 Israel Harmon, do 6 Joseph M. Plummer, do 1 William Bacon, I do 1 F. A. Bettes, I do 1 Reuel Barrows, Fryeburg, 1 E. L. Osgood, do 1 Wm. Kelly, do 1 Isaiah Warren, do 1 Philip Eastman, do 1 Henry C. Buswell, do 1 Isaiah n. Bradley, do I Robert Bradley, do 1 Harrison McNeil, do 1 James O . .McMiIlar, do 1 Ebenezer Weeks, do 1 Samuel Souther, do 1 John Wood, Lovell, I Charles Wood, do 1 James Walker, do 1 Eliakim Maxfield, Waterford, 36 Daniel Brown, do 1 John C. Gerry, do 1 Farnum Jewett, do 1 Thomas S. Abbott, Portland, 26 Sam'l & James L. \Vhittier, do 8 Thomas Tolman & Son, do 2 'Thurston & Co., do 2 S. E. Smith, do 2 Emery & Waterhouse, do 1 John C. Brooks, do 1 Edward P. Banks, do 1 John A. Poor, do 1 George Warreo, do I J. B. Brown, do 1 Theodore Ingalls, do 1 William A. Hyde, do 1 G. W. Davis, do 1

Page 74: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

72 LIST OF STOCKHOLDERS.

Sebago W Long Pond Stearn Navigation Co., (Cont'd.)

Names. Residence. No. of shares. Am't of stock

------------ I--------\--,----}-------

J. M. Jewett, Samuel F. Perley, Nathan Church, Washington Bray, Jefferson Bray, H. O. Knight, Philip Eastman, Benjamin Clark, Henry Ward, Horace Fabyan, Robert Ingalls, Moses Soule, Samuel S. Robie, James M. Shute, John Smith, Grinfill Blake,

Portland, Naples,

do do do do

ISaco, Lewiston, Bethel, Conway, N. H., Shelburne, N. H., Unknown,

do do do do

Sheepscot River Bridge Company. Harriet P. Flagg, J. W. Carney, John Hedge, Robert Murry,

St. Louis, Mo., Charleston, Mass., Dennis, Mass., Newcastle,

1 23

3 I 1 1 1 2 1 I 1 8 1 4 1 1

Warumbo Manufacturing Company. 936 shares, $100 each-$93,600.

Josiah W. BIak~, E. D. & J. L. Bridgham, Josephus Baldwin, Robert Bartley, Harriet A. Boardman, Baylies, Upham & Sprague, Benjamin F. Bailey,

Massachusetts, do

New Hampshire, do

Brunswick, Massachusetts,

do

33 126

3 7 5 4

51

1,000 1,000

500 500

$3,000

Page 75: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 73

Warumbo Manufacturing Company, (Continued.)

Names. -- -~-----

Barker & Dingley, James W. Clark, John Coburn, Commercial Bank, Cheney, Ball & Co., Betsey Corbett, Margaret Jane Coffin Davis & Dunning, Nathaniel Davis, John Dow,

,

Daniel Elliot, Benjamin Furbish, William Goding, Geo. "V. Gardiner, David T. Given, Joseph Harrington, John Hartshorn, John Hartshorn & S John R. Kimball, William Kimball, Francis O. Libby, Haniston J. Libby, James B. Libby, Lincoln Bank,

on,

., James K. Mills & Co James K. Mills & Co.,

et,

W m. Perkins, Mixer & Pitman, Wm. H. Morse, Josiah Newell, jr., Elias B. Paine, William Perkins, Portland Steam Pack Marvin Spafford, Samuel H. Tewksbu A. B. Thompson,

ry,

G eo. C. Thacher, Edward Upton, W. &- F. H. Whittim ore, A. D. Wheeler, Jarvis Williams, Samuel Wales, jr., John A. Whitney,

&

Residence.

Portland, Massachusetts, Topsham, Bath, M assach usetts, Brunswick,

do do do

Portland, Brunswick,

do Massachusetts,

do Biddeford, Massachusetts,

flo do do

Portland, do do do

Bath, ,\ilassachusetts,

do do

Portland, Massachusetts,

do do

Connecticut, Portland, Brunswick, Massachusetts,

do do

Topsham,

Massachusetts, do

No. of shares. Am't ofstoc It

----

3 17 !31 46

1

21

!I 90

1 1 1 7 1 1

]0 3 9

219 5

14 9 6

20'

2,65:1 231

2 5 3

282 1

26 5

96 4 5

71 4 4

19 3

Page 76: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

74 LIST OF STOCKHOLDERS.

Warumbo lUanufacturing Company, (Continued . ..,

Names. Residence. No. ofshares.IAm't of stock ____ 1 __ _

Samuel S. Wing and others, (directors,) Massachusetts,

Ephraim W. Woodman, Wilton, 11

26i

Wilton lYlanufacturing Company. Boutelle & Noyes, John E. Baxter, James Butterfield, Luther Chaney, (estate,) Abiel Chaney, Joseph S. Craig, Wilson Chamberlain, Jane Clark, John Clark, Thomas MeL. Davis, Henry Davis, Clarissa N. Flint, W m. R. Flint, Ebenezer Frye, Preston H ufl', Stephen Howes, William MeCobb, Henry Nason, E. A. Nason, Samuel Plaisted, J ames Perkins, Cyrus Pierce, (estate,) Isaiah Parks, Samuel Pease, Elijah D. Robinson, Harrison A. Smith, Charles G. Smith, (estate,) Skowhegan Bank, S. W. & Jos. Smith, Jacob Southwick, (estate,) Justus Skeetup, Jacob Tilton, Ticonic Bank, John Titcomb, Wm. Tafts,

I,Waterville, IWilton, Farmington, Wilton,

do Farmington, Bristol,

do do

Farmington, Strong, Farmington, North Anson, 'Vassalborough, Wilton, New Sharon, , Bristol, Brooklyn, N. Y., Augusta,

I,Waterville, Bristol, Chesterville, Boston, Unknown. Chesterville, Waterville, New Saron, Bloomfield, North Anson, Vassalborollgh, Farmington) Mt. Vernon, Waterville, Farmington,

do

200 100 ]00 250

50 50

1,206 25 100 '25 100 200 100 400 750 50

450 25

100 200 50 25

100 150 125 800 25

125 675 400 775

2,775 250

2,37:,) 1,550

75

Page 77: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 75

Wilton Manufacturing Company, (Continued.)

Names. I Residence. No. ofShares.jAm't of 8tO(/,

I~-o-r-t-]a-n-d-,---------I Thomas H. \\T eston, Ivory F. Woodman, IWilton,

I

400 1,100

$.16,231'25

'fhe above is exclusive of those shares once issued by the Corpora­tion, and since bought in for non-payment of assessments, &c.

The stock of this company is of no value, the indebtedness of the corporation being greater than the whole value of the corporate pro­perty.

Wiscasset Bridge. Henry Clark, Wiscasset, Wilmot Wood, do Sarah McCrate, do MaI"y Ann Swett, do John Johnston, do Alexander Johnston, do Daniel Stone, do Edwin Seavey, do Alexander Johnston, jr., do S. P. Baker, do .J ames Grover, do Thomas Cunningham, do Arnold Blaney, Bristol, Isaac H. Coffin, (guardian,) Wiscasset, Abner Stetson, Newcastle, Samuel Glidden, do Albert Glidden, do Simon Handley, do Daniel Day, (estate,) Damariscotta, Abner Plummer, I Wiscasset, Thomas Cunningham, Edgecomb, Jane Rice, Wiscasset, John D. McCrate, Unknown, Nathaniel Pinkham, jr., Boothbay, Silas Lewis, do Ebenezer Chase, jr., Edgecomb, Thaddeus Weeks, Jefferson, Jane F. Richards, Wiscasset,

200 400 500

1,000 1,000 1,400

200 100 100 200 300 200 200 500 200 200 200 200 200 200 100 100 500 100 100 400 500 200

Page 78: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

76 LIST 01' STOCKHOLDERS.

Wiscasset Bridge, (Continued.)

Names. Residence. No. of shares. Am't of stock

---------------1--------------Eliza J. Taylor, Mary Greenough, Ebenezer Southard, Ralph Henley, Josiah Higgins, Mary S. Sevey, Hannah Sevey, Mary Lincoln, Joseph K. Clark, John C. Harriman, Abigail Babson, Thomas M. Cutter, Mary T. Richards, Erastus Foote, jr., Sarah P. Foote, Mary S. Page,

Wiscasset, do do

Newcastle, Frankfort, Wiscasset,

do do do do

Unknown, Charlestown, Mass., Wiscasset,

do do do

* Winslow Bridge. Joseph Eaton, Solomon Eaton, Henry Nourse, Charles J. Wingate, Jediah Morrill, Taftin Simpson,.

Winslow, Bowdoin, Waterville,

do do

Winslow,

York .Manufacturing Company.

Par value $1000 per share.

Ebenezer T. Andrews, John Albree, T. C. Amory & others, (trus­

tees,)

Boston, do

do

38 37 12 10 2 1

100

24 11

40

300 100 300 500 500 JOO 100 200 200 200 300

4,900 100 200 200 300

$18,000

Page 79: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS., 77

York Manufacturing Company, (Continued.) ----------------========

Names. Residence. No. of shares. Arn't of stock

-----~- 1----

Abel Adams, Boston, 5 Wm. T. Andrews, do 7 John Andrews, jr., Newburyport, 3 "Vm. Amory, Boston 6 Enoch Baldwin, I do ' 5 Hugh Boyce, do 1 Andrew E. Belknap, do 6 S. C. Buzzell, Northwood, N. H., 1 Anne L. Balch, Roxbury, 3 Anna B. Balch, do 2 Susan W. Balch, do 1 Sophronia Balch, do 1 Anne L. Balch, (guardian,) do 3 Thomas Bartlett, Boston, 4 Nathaniel Brown, jr., do 1 Francis Boardman, Salem, 1 Wm. Burns, (estate,) New York, 7 Dwight Boyden, Boston, 20 Sally Blake, do 2 Joshua Blake, do 13 James B. Bradlee, do 6 Mary Brown, do 1 Peter C. Brooks, do 12 N abby & Ann Balch, do 2 Ezra A. Bourne, do 6 Luther V. Bell, Somerville, 4 Charles Blake, Boston, 1 Mary Burns, (executrix,) New York, 3 George T. Bigelow, Boston, 3 Tyler Bigelow, Watertown, 5 Rebecca B. Bradlee, Boston, 1 Charles H. Bigelow, do 3 Nathaniel Brown, Salem, 1 Henry & C. Burroughs, (trs,) 3 Charles Burroughs, Portsmouth, 2 S. W. Bridgham & A. T.

Hall, (trustees,) Boston, 5 Eliza Burroughs, 1 George B. Blake, Boston, 2 Margaret A. Buzzell, Northwood, N. H., 2 Charles W. Cartwright, Boston, 4 Pliny Cutler, (treasurer,) do 9 Roxalina Cunningham, do 2

8

Page 80: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

78 LIST OF STOCKHOLDERS.

York Manufacturing Company, (Continued.)

I N~mes. Residence. INO. of shares. Am't ofstf'c k

----Susan Cushing, Boston, 1 Caleb .Curtis, do 4 Edward Clarl:, Northampton, 6 Charles Cnnn ingham, Boston, 5 Joseph S. Ca lot, Salem, 6 Eben Chadwick, Boston, 5 Josiah Calef, Saco, 6 Pliny Cutler, Boston, 3 Jesse Chicke:'ing, do 1 Thomas B. Curtis, (trustee,) do 2 Edward Creh:>re, do 3 George Curti;, New York, 1 C. L. Donnison, Cambridge, ]

Benjamin Doid, (cashier,) Boston, 2 John Davis, do 1 E. Hacket DI:rby, do 2 Sarah S. Dunn, do 1 Tucker Dalard, (trustee,) Salem, 4 Samuel Davi~, Boston, 3 John H. Dix, do 2 Henry T. Da:and, Salem, 1 Elizabeth C. Dorr, 2 Joanna Daver,port, Boston, 1 Catharine Da' 'enport, Milton, 1 J. P. Dabney, Salem, 1 L. A. C. A. Dunlap, Boston, 2 Philip Dumarl~sy, Roxbury, 2 Nathaniel H. 8mmons, Boston, 8 John W. Edrrunds, do 3 Isaac Emery, do 1 J ames Ellison, Waltham, 2 Mary S. Ellison, do 1 Firemans' Ins Jrance Co., Boston, 8 Waldo Flint, ,:trustee,) do 2 John Fox, SomervilJe, 1 Haliburton Fales, Boston, JO Eben Francis, do ]2 Susan M. Fall :s, do 7 Charlotte L. & Sarah S. Fisk, New York, 1 Augustus H. risk, Boston, 4 Samuel B. Fa] es, rhiladelPhia, 6 Converse Frar.cis, jr., Watertown, 1 Smith Gray, Walpole, 1

Page 81: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 19

York Manufacturing Company, (Continued.)

Names.

Ozias Goodwin, Lewis J. Glover., John J. Glover,' G. S., S. G., & T R. Glo-

ver, (trustees,) Lydia D. Gillis, (ac J. S. Copely Green

lmin'x,) e,

John Gray, George Howe, Robert Hooper, Jeremiah Hill, Dudley Hall, Hiram Hosmer, John Hooper, jf., Mary Hedge, Benjamin Humphre G. W. & H. S. Hal C. F. Heywood,

y, lett, (trs,)

lett, (trs,) G. W. & Eliza Hal Dudley C. Hall, Hercules M. Haye~ Hingham Bank, Henry Hooper, Nehemiah Hill, John Hartshorne, Wm. H. Hooper, John Hooper, Edward B. Hall, Hamilton Bank, Moses L. Hale, (gu Catharine Hunt, Georgianna Hallett George Homer, Harriet Hallett., Almira Hallett,' Henderson Inches George J. Ingersol Samuel Johnson, Anne P. Jones,. Isaac Kendall, Charles A. Kilham Benjamin Loring, C. G. Loring,

~ ,

ardian,)

,

, I,

,

Residence.

Boston,

Quincy,

Salem, Boston,

do Roxbury, !Boston,

do Medford, Watertown, Boston,

do do do do do do

New York, Hingham, Marblehead, Biddeford, Boston, Marblehead,

do Providence,

do do

Watertown, Roxbury, Boston, Roxbury,

do Boston,

do do do do do do do

So. of shares. Am't of stock

12 2 3

2 2 6 3 8

10 4 8

10 4 1

25 2 6 1 2

19 1 4 1 1 3 3 1

16 1 1 1 4 1 2

12 1

26 1 4 1

53 1

Page 82: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

~o LIST OF STOCKHOLDERS.

York Manufacturing Company, (Continued.)

Names.

Samuel Lawrence, James .Longley, George H. Loring, Abby M. Loring, Abigail Loring, W. G. Lambert, Abbott Lawrence, Francis C. Loring, Sargent S. Littlehale, John A .. Lowell, (trustee,) George Lee, John 'l'. Morse, (trustee,) Wm. Minot, (guardian,) Wm. Minot, (trustee,) Theo. Matchett & Jonathan

Residence.

Boston, do do do do do do do do do do do do do

Whitney, (trustees,) Brighton, Noble Maxwell, Newton, Phillip Marett, Boston, P. G. Munro, do Parker McCobb, Portland, Theodore Metcalf, Boston, Merchants' Bank, do George Morey, do George Morey, (trustee,) do Joseph Manning, jr., Medford, John D. McCrate, Boston, Nantucket Inst. for Savings, Nantucket, Thaddeus Nichols, Boston, Mary Nelson, Newburyport, National Insurance Co., Boston, John B. Nelson, Newburyport, Payson Perrin, Boston, Mary Nelson, Newburyport, Mark W. Pierce, Portsmouth, Isaac Parker, Boston, George Putnam, do Wm. Parker, do Paschal P. Pope, do Samuel R. Putnam, do Charity Pickens, do Matilda Pickens, do Sarah P. Pratt, do Catharine Putnam, do

No. of shares. Am't of stock

6 7 2 1 4 3

Page 83: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 81

York Manufacturing Company, (Continued.)

Names.

W m. B. Parker, J. W. Peirce, John Porter, Edward S. Rand, Wm. R. Rodman, S. W. Rodman, Peter Renton. t trustee,) J ames Sawyer, Mary W. Swett, H. B. Sargent, Sam'l W. Swett, Elizabeth Storey, Joshua Sears, Isaac Sweetser, Epes Sargent, Joseph C. Swett, Hitty Stephens, 'V m. B. Swett, Elizabeth B. Swett, 1lenry Sigourney, Rebecca O. Stone, John B. Swett, ttrustee,} Sam'l Swett, Sam'l V. Shreve, Israel M. Spelman, J. B. Swett, Relief Sumner, Sayles, Merriam & Brewer, F. H. Stimson, Henry B. Smith, Stephen Sallisbury,

Residence.

Boston, Greenland, Newburyport, Boston,

Ij'N~: Bedford,

Boston, do

j do I Roxbury, Boston, Newburyport, Boston, Charlestown, Boston,

do Beverly,

Boston, Salem, Boston,

do Salem, Boston,

do do do do do do

Rosa A. Scull, Havanna, Nath'l 'rracy, Boston, John G. Treadwell, Salem, Columbus Tyler, Boston, Sam'l 'rorrey, do Albert Thorndike, Beverly, Daniel Treadwell, Cambridge, Geo. Terrill, Alabama, N. Thayer & N. Merriam,

(trustees,) Boston, N. Thayer & H. Fales, (trs,) do Dolly W. Treat, Pittsfield, N. H.,

Sit

No. of shares. Arn't o(stock

1 1 I

12 3 2 6 2 1 2 1 1

15

~I 31 6) 8 j 8 3,1 11

22J I j 1

12' I 2 1 5 3

14: 2 1 2 3 4-4-1

5 5 2

Page 84: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

82 LIST OF STOCKHOLDERS.

York lUanujacturing Company, (Continued.)

Names.

C. L. Thayer, Thos. Wigglesworth, John "Villiams, 'fitus Wells, John \Vare. A. D. Weld, Henry W. Wales, Benj. M. Watson, Israel Whitney, 'rhomas B. ';Y ales, Peter Wainwright & John

Reed, jr., (trustees,) Benj. C. Ward, T. B. 'Vales, jr., .Toseph A. White, Nath'l Whiting, Charles E. Ware, Phebe Winslow, Hezekiah Winslow, Stephen M . Weld, Joshua H. "Valeott, 'Vm. F. Weld, Geo. Wilson, Edward Warren, Hugh Wallace, B. F. \Vhite, '1'. Wigglesworth, jr., Edward Wigglesworth, Thomas Wigglesworth,

(trustee, ) Wm. F. Whitney, Geo. W. Wales, Willis & Co., Eliza Wilkinson,

Jr.,

Residence.

Roxbury, Boston,

do do

I do Roxbury, Boston,

do do do

do Ba-ltimore, Boston,

I'Vatertown, 'IBoston,

do Portland, Roxbury, Boston,

do iMarblehead,

I'Boston, Saco,

Ii Boston,

I ~~

I

I ~~ do do

I do

I

No. of shares. Am't of stock 1---- ~~--------

1 1 1 8,1

5/ :3 ~: 21

I ~:I

--I I 1,~OOI

Page 85: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 83

Androscoggin Railroad Company. -------~~~------------- ---~-- ---- ----------------- ------- --~-----------~------~------------------~--~------.----

Names.

-----------1 Residence.

Thomas Allen, Seth Allen, Joshua Adams, John Axtell, John Allen, Joseph Adams, Calvin Briggs, Hervey Bates, Elineus H. Bates, Calvin Bumpus, Ichabod Bartlett, J ames Butterfield, John E. Baxter, Isaac J. B1aisrlell, J. & W. Bailey, David Benjamin., Stephen Boothby, David Bartlett, S. A. Britton & Co., Isaac Booth by, Ezra Berry, Moses Bosford, Samuel Boothby, John Brown, D. M. Benjamin & Co., Cyrus Brown, William Calden, Augustus W. Curfls, Eleazer Carver, Lewis Chase, Sarah L. Clark, Isaac Cushman, Samuel Crafts, Samuel Cole, Ebenezer C. Chase, James S. Clarki' Samuel Cram, Abner Curtis, jr., Charles R. Coffin, Freeman Coburn, Calvin Delano, Elbridge Dascombe, Judith Day,

I IJay, 1\\ ilton, I do \Jay, I Fayette,

IJay, Leeds, i do I do East Livermore, Jay, Wilton,

do Jay, Portland, East Livermore, Leeds, Jay, B~ston, Leeds,

do East Livermore, Leeds, Chesterville, East Livermore, Bridgewater, Wilton, Leeds,

do East Livermore, Danville, Leeds, Jay,

do do

Wilton, East Livermore, Leeds, Portland, Greene, East Livermore, Jay, Leeds,

No. of shares. Am't of stock

100 50 50 50

150 50 50 50 50

100 ]00 50

IOU 50 50

600 200 50

]50 500 ]00 100 100 50

1,700 150 550 50

200 50

100 100 100 100 50 50

100 100 100 100 100 50

100

Page 86: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

84 LIST OF STOCKHOLDERS.

Androscoggin Railroad Company, (Continued.)

Names. Residence. No. of shares. Am't of stock

Josiah Day, Leeds, ]50 ... 'rimothy Foster, do 500 John S. Fuller, Saco, 50 Uriah Foss, Leeds, ]00 Dimon Fennell, Wilton, 50 Jackson Fuller, Jay, 500 'Valter Foss, Leeds, 250 Harriet P. Fuller, Jay, 50 Abner Fletcher, \Vilton, 50 Alexander Ford, East Livermore, 250 Seth Fish, Leeds, 50 William French, East Livermore, 100 Isaac Small, (adm'r.,) "Vales, 100 Alonzo Garcelon, Lewiston, 550 Robert Gould, Leeds, 500 Elijah Gott, Wayne, 50 Wm. C. Gordon, Leeds, 100 Jonathan U. Gooding, Jay, tiO \Villiam Gross, do 100 Jonas Greene, Wilton. 50 A. A. Gilmore & Co" Easton, ],250 A. Gilmore & Co., do 3,750 C. A. Garcelon, Lewiston, 950 Stilman L. Howard, Leeds, 100 E. L. Hinds, East Livermore, 100 Amos Hobbs, do 50 Allen Haines, Portland, 150 William Hall, Wilton, 50 Lewis Hunton, East Livermore, 100 Joseph G. Hoyt, Wilton, 50 Anson Hall, do 100 Columbus Hains, East Livermore, 200 J. B. Holmes, Chesterville, roo Henry M. Holmes, Jay, 50 Allen Haines, Portland, 400 Columbus Jenning, Leeds, 100 Hiram Jones, Jay, 100 Lorenzo K yes, do 50 Asa Kimball, do 100 Noah Lawrence, do 50 Peletiah Libby, Leeds, 50 Thomas B. Little, Danville, 100 Josiah Little, jr., Portland, 100

Page 87: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 85

Androscoggin Railroad Company, (Continued.)

Names. Residence. No. of ~hares.IAm:.t of stock

Edward T. Little, Danville, 100 Jonathan Lovejoy, East Livermore, 100 Dorcas Lane, Leeds, ' 100 Abram Luce, East Livermore, 50 Josiah Lake, Jay, 50 Verasmus Lothrop, Leeds, 100 Ebenezer Libby, do 300 Orin Luce, East Livermore, 5U Elias H. Lake, Jay, 50 Giddins Lane, Leeds, 100 Myers & Sherrill, Portland, 200 J ames Morrison, East Livermore, 100 Francis Morrill, do 150 Ozias Millet, Leeds, 200 Cyrus ~10rrison, lEast Livermore, 100 Henry Marr, Wales, 100 A. C. Morton, Portland, 250 Simon Maloon, ILeeds. 50 B. H. Morrill, East Livermore, 200 Samuel Moore, Leeds, 50 William Norris, East Livermore, 50 P. S. Noxen, Portland, 100 A. W. Norris, East Livermore, IOU Jacob Niles, Randolph, 100 Solomon Nash, Jay, 100 Richard H. Norris, 50 Jonathan 'V. Norris, 50 S. B. S. Noyes, 3nO John H. Otis, ILerds, 100 Otis & Co., do 2,600 Ensign qtis, do 250 Phillip Pettingill, do 200 Reuel Pettingill, jr., do 100 Hannah L. Pickard, Dallville, 100 Moses Powers, Jay, 50 W m. PI] rrington, do 50 Solomon Paine, do 50 Enos Phinney, do 50 N ath'l Pierce, do 50 Cyrus Parker, do 50 Comfort Pettingill, East Livermore, 250 Henry Parker, Jay, 50 Joseph A. Pike, East Livermore, 50

Page 88: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

86 LIST OF STOCKHOLDERS.

Androscoggin Railroad Company, (Continued.)

___ "' ___ N_am_e_s· ____ -I-- Residence.

Baron Randall, Wilton, Josiah Rich, Hildreth Robbins, John Rowell, John Richardson, John Robbins, jr.,· Hildreth Robbins, Stephen H. Read, Read, Reynolds & Co., John Read, Benjamin Ridley, Stanley Robbins, Jacob Randall, Daniel Rowell, Jonathan Ridley, Sam'l Richardson, John Read, 'Vm. Sylvester, Aaron Stone, Rufus Severy, Mary S. Severy, Caleb Smith, Geo. R. Stinchfield, Philip M. Stubbs, Caleb R. Sumner, I ... emuel H. Sumner, Moses Stone, jr., Ephraim Stone, John Smith, Jacob Severy, \V. B. Small, James F. Smith, Smith & Robinson, Caleb R. Sumner, Joshua H. Sumner, Albert \V. Sumner, Warren Severy, Wm. Severy, Ebenezer Stinchfield, Wm. B. Small, Henry A. Sherrill, Ansel Turner, Ebenezer Parker,

Jay, Wilton, Jay,

do 'Wilton,

I Le:ston,

Iw~;"e, Chesterville, East Livermore, Jay,

do East Livermore, Leeds, Jay,

do Dixfield,

do Livermore, Leeds, Strong, Leeds,

do Jay, Wilton, Livermore, Dixfield, East Livermore, Monmouth, Portland, Leeds,

do do

Dixfield, do

Leeds, East Livermore, Portland, Leeds, Jay,

No. of shares. Am't of stock

50 100 50 50 50 50 50

200 100 200 250 100 250 50 50

100 250

50 50 50 50

250 1:30 100 100 50 50 50

500 50 50 50 50 50

100 100 50 50

100 50

3,500 200 50

Page 89: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 87

Androscoggin Railroad Company, (Continued.) --~----~------ --- =-=;===--=-=---==--=--=--=-=-==--=-====:;--==--=-===-

.... ~m:: _____ I __ TIC"ide:e._.'IO of shares iAlll't ofstocl;;

Lewis Turner, Leeds, J 00 Betsey Townsend, \Vilton, 100 Sarah Townsend, Dixfield, 50 r acob Townsend, do 5J .Rufus Taylor, Jay, 100 Aaron Thompson, do 100 Artemas E. \V. Thompson, do 100 Ezekiel Treat, East Livermore, 100 Albion Prince, Situate, 1,100 Whitney & Fenno, Boston, 50 William A. Williams:. Lewiston, 100 Abram Wheeler, Leeds, 50 .Tacob \Vheeler, do 100 Daniel \Vheeler, do 200 Reuben Wright, Jay, 50 John N.White, do 50 Moses Warren, do 50 Samuel Warren, do 50 Geo. \V. Warren, do 50 Jesse Wadsworth:1 do 100 Joshua V. Walton, do 50 Levi B. Young, East Livermore, 50 Joshua Young, do 50 Samuel Allen, Jay, 50 Stephen L. Allen, do 50 Thaddeus Andrews, do 50 John Adams, Wilton; 50 George W. Armstrong, do 50 Everett H. Bridgham, Leeds, 50 C. M. Butterfield, Wilton, 50 Gideon P. Butterfield, do 50 Abraham Butterfield, do 50 Edwin M. Brown, do 50 William Brown, do 50 Joel Brown, do 50 Abial D. Bishop, Leeds, 150 Almon Brown, Wilton, 50 Charles Bisbee, Dixfield, 100 Reuel H. Burnham, Canton, 100 Josiah Brown, Wilton, 50 Henry R. Bradbury, do 50 James W. Bailey, Jay, 100 Oliver Bailey, do 50

Page 90: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

88 LIST OF STOCKHOLDERS.

Androscoggin Railroad Company, (Continued.)

Names.

Lewis Bean, James Bean, Ira Bean, Smith Bean, George W. Bean, George Butterfield, Warren Bean. John Q. A. Bacon, John A. Briggs, Jason Carver, John Carver, Robert Crummett, Cushman ~ Currier, Henry W. B. Cawdell, John De Coster, Henry' N. Cary, Josiah Cutter, Luther Chandler, Samuel Crafts, A. H. P. Child, Lyman Child, Stephen Child, Elbridge Chase, John K. Cilley, Hiram Carter, Elisha Clark, Starling Clark, John P. Chandler, Josiah Cooper, Abial Chaney, Calvin Chaney, 'rhomas Chaney, Abram Calden, A. Calden, Sewall Cram. William Y. Cummings, William O. Dary, Betsey Dow, Cornelius M. Dyke, Thomas Dudley, Bartlett Drake, Samuel Darling, Elijah Davenport,

Residence. No. of shares. Am't of stock

1----------1-------

Jay, do

East Livermore, do do

Wilton, Jay, Wilton, IDanville,

ILei~s, \Vaterrille, Dexter, Canton, Leeds, East Livermore,

do Jay,

do do do do

Wilton, do do do do do do do do do do do

Salem, Leeds, East Livermore, Canton, Wilton, Jay,

do do

100 100 100 100 50 50

100 50

350 50

100 50

200 100 50 50

100 100 100 100 50 50 50 50 50 50 50 50 50 50 50 50 50 50 50

300 50

100 100 50 50 50 50

Page 91: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 89

Androscoggin Railroad Company, (Continued.)

Names.

Elijah Dayis, John Dixon, Jonathan Dixon, Wm. D. Dixon, Salmon Elms, Nathan Eustis, Elijah Eustis, Tl:omas Eustis, John W. Eaton, Gilbert W. Eldridge, Increase S. Eldridge, S. W. Eaton, Osgood Eaton, Ephraim W. Foss, John W. Fletcher, Nathan L. Fletcher, Abner & N. L. Fletcher, Nathan Fuller, Oliver Fuller, Ezra Fuller, John Fuller, Isaac M. Fuller, Irene French, Timothy Foster, ;2d, Thomas Francis & Co., Thomas Francis, Joseph Frost, George Gould, William Gould. Harrison Gould, Sebastian S. Gould, Asa Gould, Hamilton Gould, John F. W. Gould, David Green, Cyrus Greenwood, George Gage, H. D. Gage, Amos Goding, John Gilmore, Josiah L. F. Grant, Samuel Y. Gates, John W. Gordon,

9

Jay, do do do

Leeds, Jay,

do do do do do

Residence.

Wilton, do

IWayne, Wilton,

do do do

Jay, do do do

East Livermore, Leeds,

do do do do

Jay, Leeds, Jay, Wilton,

do do do do do do

Jay, Leeds,

do do

Lynn,

No. of shares. Am't of stock

---------50 50 50 50

100 200

50 50 50 50 50

200 50

100 50 50 50

200 500

50 50 50

100 50

5UO 250 50

100 50

150 50 50 50 50 50 50 50 50 50

500 50

100 200

Page 92: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

90 LIST OF STOCKHOLDERS.

Androscoggin Railroad Company, (Continued.)

Name!!. I ,",.ld,n", No. of shares, Am't of stock

---- '---S. H. Holmes, Chesterville, 50 N ath'l Holmes, do 50 Isaac Hathaway, Wilton, 50 Abial Hathaway, do 50 Elias Hardy, do . 50 James C. Harper, do. 50

• Thomas Hender, do 50 John Hanson, Jay, 50 Daniel Hanson, do 50 Thomas B. Hayden, ,\Vilton, 300 Isaac Howe, Leeds, 100 Francis F. Haines, lEast Livermore, 200 Ebenezer James, IJay, 50 Alexander Jennings, jr., [Leeds, 100 James S. Jennings, ,Boston, 200 Rufus P. Knap, ILeeds, 100 Daniel Knights, do 100 Charles Kimball, Jay, 50 William Kilbourn, Auburn, 1,250 John Kennedy, Jay, 100 Solomon Keyes, do 300 Francis Keep, do 50 Lorenzo Keyes, do 250 Elisha Keyes, do 300 Luther P. Larkin, Wilton, 50 John Lufkin, do 50 B. Leonard, do 50 Francis Lawrence, Jay, 150 Sam'l Lyford, East Livermore, 50 Giddins Lane. Leeds, 400 Issachar Lane, do 100 Charlotte Lane, do 100 John Lane, do 100 .r udith Leavitt, do 100 Stephen Libby, do 150 Asa Libby, do 50 Leavitt Lothrop, (estat~,) do 500 Geo. D. Lothrop, do 100 Sullivan Lothrop, do 50 Jona. Lovejoy, East Livermore, 100 Russell S. Morse, Dixfield, 50 B. H. Morrill, East Livermore, 200 L. D. D. Merritt, Jay, 50

Page 93: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

UST OF STOCKHOLDERS. 91

Androsco/5gin Railroad Company, (Continued.)

. ______ .~ames~._. ___ .. _.~ _._R_e_si_de_ll_ce_. __ INo. Or ,,,,,,,.I Am't of ""k

Angelina L. Merrill, Jay, I 50 Freedom Moulton, I do 100 Jos. R. Macomber, ' do I 50 Stephen Morse, do I 50 J as. \V. 1\1orse, do i 50 Wm, Morton, do I 50 John Maxwell, I do i 50 Solomon Millett, (Leeds, i 200 Seth Mill ett, I do I 50 John D. M iUett, ! do i 100 F. Davis Millett, do I 50 Henry C. 1\1 illett, do I 100 John W. Merrill, do I 100 James 'V. Mitchell. do I 50 Jesse Mitchell,' do 50 Samuel Moore, I do 100 Richard Mann, iCambridge, 300 Sylrester J\,Iacomber: iBrighton, 100 Daniel North, iWilton, 50 Merrill T. North, iTemple, 50 Wm. 1\1. Nichols, iJay, 50 Varanus Niles, do 300 Lot P. Nelson, do 50 Henry C. Noyes, do 100 Stillman Noyes, I do 750 Ichabod C. Norris, lEast Livermore, 100 Lott Nelson, I Beverly, 250 Ensign Otis, !Leeds, 1,500 Wm. Pettingill, I do 50 Aramenta Pettingill, do 100 Cyrus Pettingill, do 100 Alvida B. Pettingill, do 50 Jason Pettingill, do 100 Isaac Pratt, do 100 Holmes Peterson, East Livermore, 50 Elisha Pettingill, do 1,000 C. S. Pray, do 100 Joseph A. Pike, do 50 Calvin Pease, Wilton, 50 Amos Parker, do 50 Enoch Parker, Jay, 50 John Packard, do 100 Joel Paine, do 50

Page 94: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

92 LIST OF STOCKHOLDERS.

Androscoggin Railroad Company, (Continued.)

Names.

William Pettingill, Benjamin Ridley, George R. Randall, Abijah Rowell, John Rowell, Alfred T. Riggs, Jude Reed, John Reed, Frederic Robbins, John Robbins, 2d, Alvin Richardson, David D. Richardson, George Richardson, Jonathan G. Richardson, Jesse C. Richardson, Caleb H. Rose, Abagail Rackley, Sylvester Rand, Isaac Stinchfield, John Stinchfield, Augusta W. Sumner, Aaron Snelling, Edward Small, Samuel SmalJ, Aaron Stone, Moses Stone, jr., Enoch Scales, Henry A. Smith, J. W. Smith, Aaron Severy, Daniel Storer, Harrison Storer, J. S. Smith, John C. Smith, Simeon Tainter, Thomas Townsend, Calvin Townsend, Ezekiel Treat, Elisha Treat, William Treat, Moses W. Treat, Galen W. Thompson, Galen Thompson,

Residence.

Leeds, Wayne, Wilton, East Livermore, Jay,

do do do

Wilton, do

Jay, do do

. do do

Leeds, do

Chelsea, Leeds,

do do

East Livermore, Jay,

do do do

Wilton, do

Fayette, Dixfield, Carthage,

do Monmouth, Andover, Carthage, Dixfield, Jay, East Livermore, Jay, Canton,

do Jay,

do

No. of shares. Am't of stock

50 250

50 100 50 50 50 50 50 50 50 50 50 50 50 50

100 100 100 100 50

100 50 50 50 50 50 50 50 50

150 150 50

]00 100 50 50

1,400 100 JOO 50 50 50

Page 95: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOOKHOLDERS. 93

Androscoggin Railroad Company, (Continued.) -- -~-~-----~-----"--

Name.:.

William Tripp, Holmes Winslow, B. F. Walker, John "'-alker, L. B. Walker, M. R. Walker, William Walker, William A. Walker, Thomes E. Webster, James L. Wood, Benjamin Wood, Lewis L. Watson, Adlin Watson, Samuel S. Wood, Elias \Vait, James L. Woodman, Joseph N. White, Joseph "Y. White, Charles White, Joshua Walton, Joseph Webster, 2d, Leonard 'N oodworth, Sanford Winter, Thomas Wright, Obed Wing, Ebenezer Whitemore, Franklin Whitemore, William Winter" John H. Willard, J. S. Waugh, E. Warren Woodman, Tobias Watkins, Joseph Webster~1 2d, C. D. B. Webster, Morrill N . Young, Elias C. Young,

9*

Residence.

1Wilton, Dixfield,

II Livermore, Wilton,

I do I do i do lEast Livermore,

II Wilton,

do i do

I do do do do do

Jay, East Livermore, Jay,

do do do do do

East Livermore, do

Jay, Carthage, 'Wilton,

do do

Chelsea, Jay,

Jay, do

No. of shares. Am't of stock

50 50

100 50 50 50 50 50

tOO 50 50 50 50 50 50 50 50 50 50 50 50 50 50 50

150 100 50 50

100 50

150 150 50 50 50 50

$65,500

Page 96: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

94 lisT OF s1'OCItHOtDB1l.S.

Androscoggin and Kennebec Railroad Company.

Names.

Timothy Bailey, Hiram C. Briggs, Charles Briggs, Zebina Briggs, Richmond Bradford, John F. Cobb, Joseph Chamberlain, William L. Davis, Philo Davis, Dana Goff, James Goff, jr., Isaiah Haskell, Moses Harris, A. W. Hall, Thomas B. Little, Hosea Manley, Jeremiah Merrill, Charles L. Whitman, Cyrus S. Packard, Libbeus B. Randall, Elvira Raynes, Ichabod Reynolds, Jacob H. Roak. Elisha Stetson, David Strout, John Terrill, Jonathan Blethen, Joseph Wood, Peabody B. Chase, John Leavitt, Mitchell Leavitt, Orrin Dinsmore, J. R. Bradford, H. C. Bradford, Betsey J. Briggs, George H. Warren, James M. Reynolds, Samuel G. Bradbury, Nathaniel C. Davis, John R. Merrill, Leonard White, Bradbury T. Dinsmore, Simon Bixby,

Residence.

Auburn, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

Anson, do

No. of shares. Am't of stock

300 600 300 100 100 100 600 100 100 200 200 100 100 100

2,000 200 200 100 500 100 100 100 700 400 200 100 100 100 100 300 300 100 100 100 100

3,100 100

I 50 55 80 33 33

800 200

Page 97: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 95

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Daniel Bunker, William R. Flint, George C. Getchell, Dennis Moore, Franklin Smith, George W. Stickney, James M. Wilder, Thomas Flint, George T. Clark, John Ware, Daniel Goodenow, Lot M. Morrill, Benjamin H. Cushman, Olive Perkins, William Hayden, Cyrus Austin, Asa Axtell, jr., John Burbank, Edmund Crowning, Joseph S. Cummings, Levi Guptill, Charles D. Hale, Daniel S. Hill, John S. Minot, James H. Mosher, Moses Page, Samuel Page, Reuel S. Page, Nathaniel Pinkham, George Richardson, Stephen Richardson, John Rodgers, Ira Spaulding, Rufus K. Stewart, Joseph Taylor, Crowell Taylor, Elisha Knowles, John W. Penny, Emery Tilson, Thomas Axtell, Benjamin B. Taylor, Silas Burbank, Joseph Rollins,

Residence.

North Anson, do do do do do do do

Andover, Mass., Athens, Alfred, Augusta,

do Alna, Albany, Vt., Belgrade,

do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares AnYt of stock

900 267 200 200 500 400 200 100 600

5,200 500 600

1,800 100

1,100 200 100 600 300 400 200 100 400 100 100 300 300 200 ]28 50 600 100 100 ]00 ]00 500 200 300 ]00 200 100 300 200 100

Page 98: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

96 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

--.-~~--~------.------- --~- ---~-

Dennis L. Millikin, Cromwell Barnard, Sumner Parlin, Edmund Pearson, Joseph Philbrick, Stephen Potter, Daniel Snow, jr., Solomon Stewart, Joseph B. Webb, Isaac Weston, Seth Wyman, George W. King, John Whiting, A braham Potter, Abraham Potter, J ames Cleaveland, El bridge B. Varney, Elizabeth Todd, Obed Varney, G. A. Thatcher, (treas,,) Wyman B. S. Moor, Carlostin Jewett, Frederick Hobbs, Jacob A. Smith, J. W. Clarke & Co., John E. Wilder, Benjamin Willis, William L. Walker, Robert B.Storer, William Mathews, O. D. Ashley, Edward Crane, Dana, Farrar & Hyde, Hiram Elliott, Gearty & Fitzsimmons, Greenough, Jameson & Co., Lock & Treadwell, Julia A. Norris, Elizabeth D. Richardson, Simpson & Caldwell, Whitney & Fenno, Charles Moor, Benjamin E. Bates,

Burnham, Bloomfield,

do do do do do do do do do do do do do do do do do

Bangor, do do do do

Boston, Mass., do do do do do do do do do do do do do do do do do do

200 100 100

2,000 200 300 300 200 100 300 JOO 100 100 200 100 100 100 100 50

300 500

1,600 500 300

28,800 100

2,900 100 300 200 100

1,400 ~OO 300

1,400 200 400 100

2,900 100 900 200 500

Page 99: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 97

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

---- ------

Loranus CrowelL, Boston, Mass., 400 E. N. Moore, do 100 C. L. Lane, do 10,000 Harrison Loring" do 100 Samuel E. Sewall, do 500 Francis Gardner" do 100 Gardner & Thayer, do 600 Patrick O'Conners, do 2,70n Pierce & Bacon, do 6UO Mary Ann Osborne et al., do 500 Sarah Goodrick, do 200 Harrison Fay, do 1,000 Aaron Willard, do 1,000 Abijah Thompson, do 400 Willis ~ Co., do 3,500 Thomas Chamberlain, do 100 Samuel W. Clifford, do 500 Daniel Merrill, Belf1st, 500 William Rowell, Bingham, 400 Cyrus Hunter, do 50 Rensallear Cram,. Bridgton, 1,500 John P. Perley, I do 300 Phebe M. Buxton, do 300 Joseph J. Fessenden, do 300 Asa Ingalls, do 500 A ugustus Perley, do 5HO Thomas Brown, Clinton, 100 Jonathan Brown, do 4()0 John Flood, do IOU Joab Harriman. dl) 100 Sumner H. Flood, do 100 Abel Hoxie, do 500 Hawes Hunter, do 200 David Hunter, do 1,000 David HllIlter, :~d, do 300 Martin Hunter, do 300 Charles Jewett, do 100 Asa Pratt, do 300 Mathew Pratt, do 100 Adoniram Sinkler, jr., do 100 Orrin Smith, do 100 Philander Soule, do 100 John Totman~ qQ 100

Page 100: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

98 LIST OJ!' STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

G id~on\V ells, Richard Wells, Daniel \;Vells, Sainuel \Veymouth, David L. Hunter, James Hunter, jr., Lucinda H. Barrett, John Brock, Nancy Crowell, Elbridge G. Crowell, John Frost, Samuel F. Hubbard, Henry S. Jewett, Henry C. Newhall, Thomas Ricker, James Whidden, Joseph Barrett, John O. Gardner, John P. Currier, Lewis Kirk, Nehemiah Ball, Stephen Abbott, John Bean, J. Bradbury & S. Linscott, Seth & Charles S. French, Sam'l & Benj. S. French, B. Lowell & P. M. With-

ington, Jesse Soper, David W. Whittier, David Wing, Alden Wing, David W. Whittier

St. Clair, Enoch Whittier, James S. Emery, John Fuller, Nathaniel Garland, El isha Hopkins, Paul Ruggles, John Patterson, Edmund Phinney, Lyman Kinsley,

& Mary

=============~======~==---

Residence. No. of shares. Am't of stock

------------1----1

Clinton, do do do do do

Canaan, do do do do do do do do do do do

Calais, Cambridge, Mass., Concord, Mass., Concord, N. H., Chesterville,

do do do

do do do do do

do do

Carmel, do do do do do

Canton, Mass., do

300 400 400 100 100 80

500 300 700 100 100 100 100 500 200

1,200 400 100

1,900 600

1,000 100 300 100 100 100

100 100 100 100 200

100 100 200 200 200 200 200 600 55

2,500

Page 101: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 99

Androscoggin and Kennebec Railroad Co., (Continued.)

_____ N_a_m_es~ __ ~____ ReSiden~ __ INO' ""h"", jAm" of"oo'

Cornville, I I 200 Joshua Fogg, Abel Morrill, John Palmer, Samuel Woodman, John Woodman, Horace \Ventworth, J ames Hawes, Rebecca I-Iawes, Francis A. Hawes, John Hubbard, Jacob S. Eliot, J ames Blanchard, Albert Newhall, Nathan Lord, John \Vilson, A. G. Blanchard, Enos Blanchard, Phineas \Vhitney, Eliza Merrill, Nathaniel Merrill., Nicholas Rideout, jr., Huldah Blanchard, Alvin Sturdivant, Simeon Clough, Israel True, Simeon Pease, Benjamin Thompson, Levi Morrill, John Johnson, Belcher & Easterbrook, Whitney & Davenport, Tarble & Emerson, James Drummond, Edward T. Little, David R. Loring, Joseph Moore, William Robinson, Freeman Newell, Sarah L. Clark, Amanda R. Gould, Hannah L. Pickard, Dingley & Kimball,

do I, 400 do 100 do 400 do 200

Corinna, 400 do 200 do 100 do luO do 200 do 600

Cumberland, 300 do 4,000 do 1,400 do 200 do 200 do 200 do 300 do 100 do 100 do 100 do 300 do 100 do 100 do 200

Cornish, 500 do 200 do 200 do 200

Cambridgeport, ] 00 do 100 do lOW

Danville, 600 do 1,800 do 100 do 200 do 200 do 100 do 600 do 300 do 100 do 100

Page 102: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

100 LIST OP STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

Nahum Morrill &T.A.D. Fessenden, Danville, 6,100

Joseph Lufkin, do 100 James N. Macomber, Dartmouth, 100 Isaac R. Gifford, do 600 Mathew Thatcher, do 600 Hannah Crockett, Dover, 100 Joshua K. Abbott, Dexter, 100 I .. ysander Cutler, do 800 C. B. Curtis & G. Jewett, do 200 Levi Morrill, do 200 Nathan Wyman, do 100 Ebenezer Wyman, do 100 Abigail Bates, do 400 Betsey Fletcher, do ]00 Otis Cutler, do 100 Cyrus Boothby, Embden, 200 Joshua Gray, do 300 John Pierce, do 600 Alexander Plummer, do 200 Ellis Friend, Etna, 35 33 Harrison Whiting, Fairfield, 100 H. Whiting & C. Barnard, do 100 Zacheus Allen, do 200 William Allen, do 200 Elizabeth Barney, do 200 James P. Blunt, do 500 Joseph P. Blunt, do 100 Daniel Bowman, do 500 Paul Bowman, do 200 John Burleigh, do 1,100 Joseph Burgess, do 200 Joseph Burgess, jr., do 100 Alvah Burgess, do 200 Stephen Cannon, do 500 Jerome Burrill, do 100 H. T. Colcord, do 200 Lorenzo D. Colcord, do 100 John-Conner, do 200 Charles Cornforth, do 100 John Deering,. do 100 O. & W. H.Emery, do 100 Albin Emery, do 100

Page 103: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST' OF STOCKHOLDERS. 101

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

------1-------- 1---- ---

Alfred Foster, Zenas Gifford, Samuel Goodwin, Sylvanus Goodwin, Sylvanus C. Goodwin, Jeremiah H. Hill, Benjamin J. Hogan:1

Ruby Hoxie, Silas Hoxie, Hezekiah Hoxie, Isaac Hoxie, Solomon Hoxie, Samuel Hoxie, Aaron Hoxie, Arnold Hoxie, R eu hen Jones, Timothy Jones, Rufus Kendall, Henry Lawrence, 2d, Phebe Mendall, Cornelius N ye, Abraham Potter, Daniel Paddock" Galen Soule, Asa W. Tibbetts, Benjamin Tibbetts, Stephen Tobey, Ezra Totman, Nahum Totman, Perley Wheeler, Elizabeth Whiting, Charles S. Wyman, John D. Shephard, Ell is Gil ford, William P. Nye, John L. Tibbetts, Charles M. Allen, Samuel Taylor, jr., Samuel Taylor, jr., ttrustee,) Daniel Allen, Abner Buck, Samuel Emery & Son, Eben S. Page,

10

Fairfield, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

200 300 600 100 20U 300 100

1,300 600

1,100 1,100

SOO 600

1,000 400 400 100 3{}O 100 300 100 300 :200 300 400 100 200 600 500 100

1,400 100 100 300 100 100

1,000 2,600

200 100 ;'}O

100 30

Page 104: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

102 tIST OF STOCKHOLDERS;

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Reuben Tozer, Constant Bates, Andrew Archer, Ruth Soule, Galen Hoxie 1

Thankful M. Jones, William Atwood, \Yilliam Conner, Martha Blanchar~ ~1 a:rshaH Niles, A. O. Dyer, Josiah Mayo, Enoch Craige;. .AZ:Ol' Dyer,. H. & H. BeTcher, Leander Boardman, William Cothren, Charles GilT, William Holly, Francis Knowlton, John Shaw. J ames Stanley, Joseph Titcomb, James Tuck, Samuel York, Hiram B. Stoyle, William Tuck, H. B. & I. A. Stoyle, Lorella Sweet, David Marston, Merrill Clougb, Joseph Hutchinson, Asa Hutchinson jr., H. B. Lovejoy, Jeremiah Lane, A. E. parker, John Stevens, Ephraim Sturdevant, Nathaniel F. True, Moses True, Elbridge G. Tuck, N. & S. N. Watson, Hannah B. Hutchinson,

Residence. No. of shares. Am't ofslock

--------------- 1----1----

Fairfield1

do do do do do do do

Freeman" do do

I de) do do

Farmington,. do do do dOl do do do do do do do do do do

Fairhaven, Mass., Fayette,

do do do do do do do do do do do do

100 100

1,000 100 100 100 200

1,200 100 200 100 500 200 450 100 200 100 100 500 200 200 200 700 400 200 )00 100 33 33 3:3 33

900 100 800 300 100 100 200 11j0 100 300 200 200 100 300

Page 105: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 103

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Joseph A. Wilshire, Zebulon Pease, N. H. Hubbard, Nathaniel Eldred., Stephen Dillingham, Samuel Hicks, George Hicks, Joshua Lunt, George Hall, Ralph Kelly t Adam Winslow, Levi Winslow, Moses ,V. Burnham, Elias Adams, John Additon, Elijah Barrell, Isaiah Coburn, Freeman Coburn, Jesse Coburn, Bartholomew Coburn, B. Coburn & J. Parker, Eliphalet Coburn, Leonard Griffin, Nathaniel Harris, Paulina Haskell, Timothy Jordan, Samuel R. Lemont, Samuel Maloon, Samuel & Aaron Maloon, Joseph Merrill, Oliver Mower, Josiah Mower, Anslem Parker, Alfred Pierce, J abez Pratt, Cyrus ~1. Pratt, Ingerson Parker, Edmund Fogg, John Quimby, Abiatha Richmond), Thaddeus Sawyer, A ugustus Sprague, Washington Sprague,

Residence.

Foxcroft, Freedom, N. H., Frankfort, Falmouth, Mass.,

I do

IFalmouth, Maine, do do do do do do

The Forks, Greene,

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

200 500 500 100

1,100 300 100 500

1,000 90

500 700 30

100 100 200 100 200 100 200 100 300 100 500 500 200 100 200 100 100 100 100 300 300 300 200 200 100 300 200 500 200 100

Page 106: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

104 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Green Sprague,. Lora B. Stevens, Isaac Sprague, Jesse Tucker, Charles H. Crossman, Edward P. Weston, Toppan Robie" A bigail Elder, Daniel C. Libby, William Johnson, Simon Elder, James Mann, Josiah Pierce, Sarah J. Loring, Ira 1\1. Gilman, Joseph H. Lane, Susannah Wadsworth t

Frank 'Vadsworth, 1\1 ary J. ,'" adsworth, Peleg C. Wadsworth, El i 'Vadsworth, l'eleg 'Vadsworth, Samuel Wadsworth~ Augustus Johnson, Jeremiah Dow, Amos Thomas, Polly Hawke, Thomas Newman, lIenry Reed, Noah Emerson, Calvin Blake, John O. Gardner, Peleg C. Haskell. l.e\'i J. Merrick,. Elijah Wood, James G. Fitz, 'ViIJiam H. Page, Rosan Gareelon, Eleanor Stover, Eleanor Stover, 2d, Richard Orr, Aleot Merriman, J ames Merriman, 3d,

Residence.

Greene, do do

Gardiner, do

Gorham, do do do do do do do

Georgetown, Mass.) St. George, Gray, Hiram,

do do do do do do do do

Harrison, do

Hailowell, do

Hollis, N. H., Hartland,

do do do do

S. Hampton, N. H., Hartford, Con., Harpswell,

do do do do do

No. of shares. Am't of stock

100 300 100 200 200 700

1,800 100 200 300 600 300 500 200 100 200 200 200 200 200 200 500 500 100 100 600 500 100 100 300 400 100 200 100 100 100 JOO 100 100 100 100 200 200

Page 107: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIS'],' OF STOCKHOLDERS. 105

Androscoggin and Kennebec Railroad Co., (Continued.)

Na.mee. Resldenee.

Hudson Merriman, J ames Stover, Sylvester Stover:, Charles Orr, Stockbridge Eaton, Jeremiah Winslow, George Gower, 2d, James Stevens, George W. Hobbs, jr., William Cornforth, David Merry,

Harpswell, do

William B. Merry, George Hobbs, Newman T. AIleD, Frederick Dawson. loseph Webster, 2d, E. & T. Fairbanks & Co., Henry B. Meglathlin, Abigail S. Hill, N. D. Bray, (heirs,) William B. Small, Betsey Washbum, David Benjamin, David Brown, Mayhew Chase, Lewis Hunton,

do do do

Havre, France, Industry,

do do do do do do do

Ipswich, Mass., Jay, St. Johnsbury, V t., Kingston, Mass., Kennebunk,

!Kingfield, East Livermore, \ do I do i do

J ames Morrison, H. F. Morrison, \ Androscoggin Lodge 1. O. ofj

do do do do

O. F., ILewiston, Hiram Adams) , do Ziba Bliss, do John Cushing, do Stephen Davis, do William Davis, do Benjamin Dunn, do Stephen Field, do Isaac G. Field, do John M. Frye, do Asa Garcelon, do Samuel D. Garcelon, ,do Jacob Golder, I do Ebenezer Ham, do

10*'

No. of shares. Am't ofwck

100 200 300 200 33 33

6,200 IOU 800 100 300 500 300 100 50

500 100 500 200 300 220 133 33 100 200 200 400 100 100 200

500 200 300 200 500 300 200 500 300

1,000 100 100 600 900

Page 108: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

106 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co" (Continued.)

Names. Residence. [No.ofsbares. Am" of stock

----------1---------------- j

Samuel W. Haley, John Herrick, Daniel Holland, I"uther Littlefield, James Lowell, J ames Lowell, jr., Samuel Manning, Levi Meader, John 'V. Mitchell, Martha Mitchell, Davis Nevins, jr., Ira Nevins, Samuel Pickard', Nathan Reynolds, Nelson B. Reynolds, Ebenezer H. Sleeper,. Thomas J. Thorne, Edward P. Tobie,. Archibald \Yakefield, John Wakefield, jr., Lewis 'Yare, Howe Weeks, \Villiam A. 'Villiams, 'Vm. Burr, Treasurer F. W.

Lewiston, I 500 do ! 200 do I 2,600 do 1 300 do 1,700 do 200 do 200 do 100 do 200 do 200 do 100 do 200 do 3,000 do 2,000 do 50~ do 300 do 200 do 300 ~ ~O d~ 100 do 300 do 300 do 100

B. Society, do 100 400 300

James B. Tracy, do Temple Tebbetts, do James M. Perez, do Alice M. Frye, do Sarah Wakefield, do. Nancy Tarr, ' do. Orin S. Carville, do. Read Small & Co., do Ezra Berry, Leedst

A. D. Bishop & A. F. Moore, do Isaac Boothby, do William Boothby, do J ames Coffin, do Joseph R. Curtis, do Charles S. Gordon, do Robert Gould, do Stillman Howard, do Columbus Jennings, do

50 700 400 100 300

1,000 100 100 200 100

1,700 100 100 800 300 400

Page 109: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 107

Androscoggin and Kennebec Railroad Co., (Continued.)

Namea. ~-----.--.. - ---_ ..

Perez Jennings, Perez L. Jennings, John Keene, Alvan Lane & Soo, Ebenezer Libby J

Stephen Libby, B. Lothrop, (administrator f )

David F. Lothrop, Solomon M ilIett, Francis D. Millett, Reuel Pettengill, William Pettengill, Phillips Pettengill. Jason Pettengill, Stephen Rackler, George K. Stinchfield. Ebenezer Stinchfield, Lewis Turner, Ansel Turner, James Wing, Orman Cary, Henry Jennings, Hugh l\IcEvoy, Rhoda H. Purington, Stephen Purington, Phineas Bailey, John Bicknell, Quincy Blanchard, John Burns, John Colby, Jonas Jewett, jr., Reuben Kincaid, jr., Daniel Manter, Joseph Nye, J esse Pierce, David S. Rowell, Josiah Reed, Daniel Reed, Andrew P. Spear, John D. Spear, William Atkinson, Elmer Lothrop, Levi Gates,

1 ___ R_e_Sl_de_u_ce_. __ INo, Ofoha""IAm" 0' ,,~. 'L d I "00 i ee 8, ,..

do 100 do 300 do 100 do 500 do 100 do 600 do 100 do 200 do 100 do 100 do 100 do 300 do 100 do 100 do 200 do 100 do ]00 do 100 do 600 do 50

I Lo~~el1, Mass., ~~~ I do 100 Malden, Mass., 100 Manchester, N. H., 3,900 Madison, 500

do 1,000 do do do do do do do do do do do

'Ii ~~ Milbury, Mass.,

iMercer,

600 ],000 1,100

200 400 100 400 100 200 200 85 S4 92

100 500 ]00

Page 110: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

108 1.18T OF STOCKHOLDERS-

Androscogginjand Kennebec Railroad Co., (Continued.)

Namos.

Benjamin Ladd, David T. Waugh, Alvinza 'Whitcomb, Thomas Pressey, Joseph A. Basford, E. K. Blake, J ames Blossom, William G. Brown, Abraham Brown, Samuel Brown, Sarah F. Brainard, Joseph Fairbanks, Seth Fogg, John B. Fogg, Ebenezer Freeman, Warren Hathaway, Jonathan M. Heath, Jason King, Samuel King, Joseph Kimball, Leander Macomber, William A. Macomber, Ared Macomber, Benjamin Maxwell, Rufus Marston, Rufus Moody, Charles S. Norris, Epapius K. Prescott, Eliza H. Prescott, Jemima Ranlett, Samuel Ranlett, Joseph P. Rowell, Moses Rowell, jr., Joseph A. Sawyer,

homas L. Stanton, Benjamin Stockin, T

J

D I

ohn A. Tinkham, Amasa Tinkham,

avid Titus, ra Towle,

William Welch, o tis \Velch, A. K. P. Welch,

Residence. No. of shares. Am't ofstoc

Mercer, 300

I do 100 do 100 do 33 33

Monmouth, 400 do 100 do 400 do 200 do 200 do 100 do 100 do 1,300 do 100 do 100 do 100 do 500 do 100 do 300 do 100 do tOO do 100 do 200 do 200 do 100 do 300 do 100 do 100 do I 200 do 100 do 300 do 100 do lOO do I 100 do 268 34 do 200 do 500 do 200 do 100 do 200 do 100 do 100 do 200 do 100

Page 111: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 109

Androscoggin a,nd Kennebec Railroad Co., (Continued.)

Names.

Nathaniel Whittier, Rufus Witherell, John A. Andrewsj ,

Ann R. Blake, Mary W. Titus, EI ias 'Vater house:, jr", William B. Snell, Eben Freeman, (adm'r,) Rufus Williams, Elizabeth Fogg, George F. Rowell, Benjamin B. Dudley, Hiram Gilman, Edwin R. Jacobs, N athan Porter, Samuel Quimby, Jesse E. Jacobs, John B. \Vright, Charles Atkins, Washington Bray, Samuel F. Perley, Jefferson Bray, Thomas J. Carter, Benjamin Goodridge, L. E. Allen ~ J. Emerson, Hmfus Bixby, Amasa Bixby, Jotham S. Bixby, Betsey Bixby, Cushman Bigelow, J edediah Blackwell, (adm'r. William Farnsworth, Sarah 'V. Fletcher:, Artemas Heald, Hanson Hight, Ludwick Hollway, Eliza & Eunice: Lambert, Alvan McIntire, Simeon Morse, Joseph Norton, Sarah S. NortoQ, Prescott Nutting, Horatio N. Page,

-

)

r

I Residence. No. of shares. Am't of!ltocfc

Monmouth, 400 do 100 do 100 do 100

j do 300 do 200 do 200 do i 200 do i 200 do JOO do 100

Mt. Vernon, lOU do 100 do 100 do 500 do 1,000 do 100 do 100 do 200

INapJes, 100

i

do 300 do

I

700 do 400

I do 500 jNorridgewock, 100

do 1'10 do 200 do 300 do 200 do 200 do HIO do 100 do 300 do 200 do 300 do 100 do 100 do 300 do 100 do 100 do 300 do 200 do I 400

Page 112: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

110 LIST OF STOCKHOLDERS.

Androscoggin and Kenuebec Railroad Co., ( Continued.)

Names. Residence. IN o. ofehares. Am't of stock

Seth Parlin, Norridgewock, 100 Reuben Robbins, do 100 J. H. Sawyer, do 100 Calvin Selden, do 800 Ebenezer Vaughan, do 100 Sarah B. Vaughan, do 100 Heber Wheeler, do 600 Elias Works, do 300 Margaret Works, do 700 David Danforth, do 100 Daniel Gould, do 100 Mary Fletcher, do 100 Isaac Morse, do 100 Benjamin Shaw, Newport, 300 Stephen Spaulding, do 200 David Elder, New Portland, 150 Lois H. Pierce, do 166 67

• Sophronia Knowles, do 200 John R. Clarke, do 700 John R. Clarke, et al., do 100 Henry Bartlett, do 100 Joshua & John Butts, do 100 Charles H. Clarke, do 100 Horatio Clarke, do 100 John R. Clarke & J Everett, do 200 Jphn 'Yatson, do 200 John Trask, jr., New Sharon, 100 Frederick Swan, do 1,200 Ephraim E. Swan, do 1,500 Betsey Stilson, do 200 Joseph Morrill, do 300 I.ucinda F. Morrill, do 100 Ira Spaulding, do tOO Isaac Howland, jr., & Co., New Bedford, 14400 Jacob L. Porter, do 100 William C. Taber, do 600 George Tappan, do 100 N. Bedford Inst. for Savings, Eben Perry & W. C. N.

do 1,200

Swift, do 700 Edmund Taber, . do 300 David Baxter, Nantucket, Mass., 600 Leander Daggett. New Vineyard, 166 67

Page 113: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

ttS'f OF STOCKHOtf):gRS. 111

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Philander Butler, Josiah Little, Solomon H. Chandler, John Wells, Thomas Knight, Celia C. D. Sweetsir', George Hammond, Martha Hammond, A. Haslett, Nathaniel Gilman, Charles Washing, Reuben Chandler, Pitman Morgan, Amos Osgood, David Trickey, Jabez Cushman, William Buxton, Mary C. Hayes, Reuben Prince, William Titcomb, Ed ward Beales, John Hayes, Enoch Crockett, Rachel G. Cushing" Dorcas C. Loring, Charles L. Loring, Betsf'Y S. Hayes, Phebe C. Torrey, Ammi Loring, J (lcob Chase, Adaline Porter, Hazen O. Bean~ Silas Blake, Benjamin Webber, Merrill Knight, Edwin R. Emerson, John Anderson, John F. Anderson, Charles Baker, Anna Bartol, Phineas Barnes" Charles E. Barrett, John P. Boyd,

1 ___ Re_S_id_en~_-INo,of~hares. Am't ofstoclt

New Vineyard, 134 INewbury, Mass., 4,500 New Gloucester, 3,500

do 200 do 300 do 100 ~ 000 do 200

New York, 2,000 do 2,000 do ]00

North Yarmouth, 400 do 1,200 do 300 do 212 do 333 33 do 1,700 do 400 do 300 do 400 do 100 do 600 do 700 do 500 do 200 do 400 do 300 do 300 do 500 do 200 do 800

Northbridge, Mass., 1,600 Otisfield, 300

do 200 do 200

Orono, 600 Portland, 1,800

do. 1,000 do 400 do 500 do 100 do 700 do 1,400

Page 114: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

112 LIST OF' STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Boyd & Hanson, Henry Bradbury, John C. Brooks, John B. Brown & Co., John B. Brown, Thomas Brown, James B. Cahoon, Dudley Cammett, Caleb S. Carter, Samuel Chase & Son, W iIIiam Chase, Charles C. A. Chase, Samuel Chadwick, Judah Chadwick, Lemuel Cobb, jr., Solomon T. Corser, John Conner, Ambrose Colby. Hiram Covill, Francis E. CovilJ, N. O. & C. H. Cram, Ira Crocker, Ruth Cutter, T. & F. Cummings, Summer Cummings, (est.,) Nathan Cummings, Luther Dana, Woodbury S. Dana, Charles S. Daveis, Neal Dow, Asa Dresser, Robert Dresser, Dunn & Osborne, Henry S. Edwards, A. K. P. Ellis, Nathaniel Ellsworth, Emery S. Waterhouse, 1\1 ary S. Emery, William Evans, Daniel Evans, James L. Farmer, J. P. Farington, John Fox,

Residence.

Portland, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

200 300 500 500

3,000 5UO 300 200 100 800 300 200

2,000 200 100 200 100 100

1,600 100 300

3,600 300 500 500

1,000 300 100

1,000 1,000

800 100 100 300 100 200 300 300 800 500 350

4,300 1,000

Page 115: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 113

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Edward Fox, Fobes & Wilson, Stephen Frothingham, N. O. Cram, (guardian,) Oliver Gerrish, Joseph 1\1. Gerrish, William Geigenheimer, William Goodenow, Henry Goddard, Martin Gore, Edward Gould, William Gould" Daniel Gould, , Eliphalet Greely, Philip Greely, Byron Greenough, John Guilford, Joseph Hale, Joel Hall, William Hammond, Thomas Hammond, L. D. Hanson & Co., Samuel Hanson, Peter Hanna, Edward Hamlen, Theophilus C. Her1?,ey, Joseph Howard, Rufus Horton, Isaac Iisley, George Jewett, Reuben Kent, jr., Benjamin Larabee, 2d, Stephen Longfellow, Leavitt & Lovell, Lowell & Senter, Lufkin & Thayer, S. R. Lyman, Joshua Maxwell, James T. McCobb, George McAlIaster, Thomas McLellan, Eleazer McKenney, C. C. Mitchell & Son,

11

1 ___ R_e_Si_de_nc_e. __ [N •.• C.h"". Am'tor.":.

I

POrtiand, do do

I do , do

do do do do do do do do do do do do do do do do do do do do do do do do do do <10 do do do do do do do do do do do

700 100 ]00 500 200

2,200 100

5,200 200 300 400 100 100 500 500 800 200 100 200 300

1,300 500 200 100 800 200

1,000 1,200

300 200 100 100 500 100 600 300 100 300 SpO 100

1,000 3fjO 300

Page 116: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

114 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. I;~r-;;-~:;; .. n: ___ I~~_~~"'" Am'.f:: James B. Moore, Jonathan K. Morse, r do 100 John Mussey, I do 2,800 Thomas W. OTBrien, do 300 Daniel W. 0' Brien, do 500 Sarah J. 0' Brien, do 500 Josh!la B. Osgood, do J,300 John Oxnard, do 100 George Pearson, do 200 Josiah Pennell, do 100 James H. Perley, do 100 Moses J. prummelT) do 100 Poor & Jose, do 2,600 Portland Steam Packet Co., do 7,500 Seward 'V. Porter, do 300 John Purington. do 300 William P. Preble, diO 1,000 James Rackliffe, do 500 JQl:n Rand, do 500 Israel Rjcbardson~ do ],500 Joshua Richardson, do 1,300 Charles Rogers, do 3,000 Phebe E. Sanborn, do 400 Sanborn & Carter, do 1,000 Josiah B. Scott, do 500 Seavey & Libby, <]0 300 George F. Shepley, do 500 Leonard D. Shepley} 1:0 5UO T. & W. S. Shaw, l'<:). IOU Simeon Skill ings, do 100 Samuel Sman, jr., do 200 St. John Smith, do 3,600 Margaret Smith, do 200 Ebenezer Steele, do 1,500 Ebenezer Steele, (trustee,) do I 500 Joshua Stevens, do

! 100 Henry B. Stickney, do 100 ,John Stidworthy, do ! 100 W,illiatn Swan. do I 700 D. J. 1'rue, do 300 Georg,e E. Taylor] do JOO James O. Tukey, do 100 Elias ThomasJ do 1,50Q

Page 117: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 115

Androscoggin and Kennebec Railroad Co., (Continued.) - ---------------

Names.

Edward P. Thompson, Thomas Tolman 4" Son, Calvin S. True, Jonathan Tukesbury & Thomas Warren, Nathaniel Warren, George Warren, S. A. & J. L. Whittin, Julia C. Wingate, (ex't) William Willis, Rufus E. Wood, William Woodbury, Abigail A. Woodbury, George Worcester, Adam \Vilson, Marcia W. Anderson, John B. Fillebrown, Susan C. Boyd, Samuel Tyler, William C. Bradley, Horace V. Bartol, R. Cram & H. E. Perley, Calvin J, Croeker, Oliver G. Fessenden, A. G. Fobes, David Hall, Daniel Hood, William A. H'yde, Sarah Jewett, James R. Milliken, Amos G. Warren, Simon Merrill, James L. Merrill., Shaw & True, . Portland Company, F. A. Pomroy:, R. B. Plummer, Nathaniel Ross, Mary B. Winslow, Nathaniel Crockett, Samuel Boothby, Eliphalet Webster, Permelia B. Warren,

--- -~-~ ------

_ ____ Residence. I~o, ofShares'iAm't of stock -------------------- --------- - -- - I

Portland, I] 00 do I 500 do ! 100 do 200 do 500 do 2,400 do SOG do 200 do 300 do 400 do 300 do 300 do 200 do 100 do 500 do 300 do 200 do 100 do 41800 do 260 do 200 do 1AOO do 100 do 700 do 100 do 500 do 200 do 600 do 200 do 200 do 200 do 100 do 200 do 300 do 1,700 do 300 do 100 do 5,200 do 200 do 100 do 100 do 100 do 100

Page 118: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

116 LIST OF S'!'OCaHOLDERS. ",.

Androscoggin and Kennebec Railroad Company.

Names. Residence. No. of shares. Am't of stoc~

----

Alfred D. Warren, Portland, IOn Sarah S. Warren, do 100 Eli L. Wing, do 100 Dow & Palmer, do 800 Ellen M. Fessenden, do 300 Almira Merrill, do 300 Dorcas Deblois, . do 400 Nathaniel Deering, do 400 Olive L. Vaughan, do 2UO Horatio Southgate, do 1,000 R. & E. P. Mitchell, (trus.,) do 500 Charles W. Stevens, do 500 John Dow, do 200 ·r. & John B. Cummings, do 200 William H. Wood, do 4,000 Levi Cutter, (in trust,) do 640 John M. Wood, do 2,000 Cornelius White, do 100 Nathan Winslow, do 300 William M. Longley, do 11,000 Benjamin Longl ey, do 3,900 Phineas Varnum, do 500 Naomi C. Butrick, do 200 Margaret T. Chambers, do 200 Sarah W. Horton, do 200 Margaret E. Cogswell, do 5UO Dav1d T. Chase, do 200 Edward H. Waite, do 500 Samuel F. Webster, do 100 Benjamin C. Cummings, do 2,600 L. W. Additon, do 200 P. A. S. Dearborn, do 200 Daniel Paine, Pownal, 700 Mark Allen, do 100 Henry Stinchfield, do 100 William Decker, do 200 Joseph Lufkin, do 900 Moses Richards, do 200 Perez Chapen, do 300 Isaac Cushman, do 300 Thomas Mason, Porter, 100 A braham M a80n, do 100 Sophia A. Mason, do 100

Page 119: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 117

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. Residence.

Henry Mason, Porter, David Colcord, do John L. Blake, !Phillips: Columbus Smith, I do Samuel Wing, I do S. Wing & H. A. Prescott, do Joseph Dyer, jr., ' do Samuel G. Stanley s do Joseph M. Moore, [Palmyra j

Benjamin Pollard, i do John W. Bailey, IPlattsburg, N. Y., Going Hatherin, IPittsfield, William R. Lancev, I do John Webb,' I do Charles F. Whitney, jPlyrnouth, Benjamin Dalton, iParsonsfield, Asa Jolmson, ! do Enoch Neal, do Catharine Moulton, do .Joshua Neal, do Samuel L. Ricker, do Ira Moore, do Marquis L. Emery, do Olive H. Merrill, do Mary J. Ricker, do Joseph Pray, do Tbomas B. Wentworth, do William Moulton, jr., do Otis Banks, do Geo.W. & Mary A. Bickford, do Michael Sylvester, Pembroke, Mass., William C. Crooker, Patricktown, Lewis Armstrong, Readfield, James R. Batchelder, do A bigail Bearce, do Oliver Bean, do Emery O. Bean, do Franklin Bean, do Charles Bean, do Asahel Brainard, do Daniel Craig, do David Elliot, do William Elliot, do

11:t

No. of shares Am't of stock

200 100 100 133 33 100 100 100 500 100 100 100 600 100 200 200

1,000 300 100 100 100 ;:!OO 300 200 300 100 100 300 300 100 100 100 400 300 600 100 200 100 200 100 100 600 200 700

Page 120: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

118 LIST OF STOCKHOLDERS.

Androscoggin and Kenneb'ec Railroad Co., (Continued.)

Names.

John Feran, Asa Gile, Samuel M. Gove, Elias Gave, Henry Greeley, Samuel Greeley, John S. Haynes, Dudley Haynes, John Haynes, Matthew Haywood, Barnabas Hedge, Clarissa Hillman, Lewis B. Hunton, Francis Hunt, jr., Richard Judkins, Charles Judkins, E. & O. Kent, Joseph Knowles, Benjamin L. Lombard, John Lambert, .Joshua Lane, Eliab Lyon, Hiram S. Melvin, Dudley Moody, Anson P. MorriJl~ James B. Neal, Russell B. Norton, Knowlton PennY1 Sarah Perkins, Elisha Prescott, Reu ben Russel, Perkins Russel, D. F. Sampson, Lucy Shurburn, Thomas Shurburn, Eunice Stevens, John Smith, H. P. Torsey, Dudley Fogg, Andrew Welch, Betsey Watson, Moses Whittier, Josiah Whittier, 2d,

Residence.

Readfield, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

')00 100 100 400 200 100 200 400 100 300 300 100 100 200 100 100 aDO

1,200 300 400 200 300 100 100 400 100 500 200 100 400 100 )00 300 100 400 100

6,000 100

],200 100 lOt) 200 100

Page 121: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 119

Androscoggin and Kennebec Railroad Co., (Continued.) ---------~-------------------- ---- --------------- -

Names. Residence. INo.ofshares

II an~~~ Whitti:~------- ~~da(d) field ,------11

1---1'0--0---

James Haseltine, 200

of stOt k

Solomon Jenness" do I 1,800 Joshua Packard, . do I 100 Mary Sedgeley, do I 100 Smith & Waugh, do I 200 Samuel Goodridge, Rome, I 200 Sewall Turner, do ] 00 John Purington, IS. Reading, Mass., 100 Frances Ann Appleton, do 2,700 Eliza C. Goff, IReho?ath, 200 Mary Bradbury, IStandlsh, 600 Phineas Ingalls, ! do 500 Caroline M. Bradbury, ! do 100 Maria Bradbury, do 100 Joseph S. 'I'hornpscn, do 200 Benjamin Chadbourn, do 500 Jonathan Moore, do G6 67 Hannah Cressey, do 116 66 M. Patterson & R. Blake, iSalem, 100 S. L. Lambert &.r. Davis, jr.,1 do 100 William Ellsworth, ~!d, do 500 John C. French, do 100 William S. Fowle, do 50U R. Blake, et. al., ! do 100 James Davis, jr., et. al., II do 66 66 Samuel Bradley, (estate,) Saco, 500 Samuel W. Hodges, Stoughton, Mass., 100 William Phelan, Salem, 6,400 John R. Clifford, Sebasticook, 300 Noah Cole, do 400 Ashur Hinds, do 1,500 Stuart Hunt, do 100 Samuel S. I"oster, do ] 00 R. W. H. Bosworth:, Solon, 200 B. F. Rowell, do 100 William G. Hobby, do ]00 S. B. A. Haynes, do 100 William Lowell, do 65 '-.rhomas Darling, Skowhegan, 200 Hiram Getchell, do 500 Moses Littlefield, do 100 Samnel Philbrick, do 300

Page 122: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

120 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

_----N-a-m-es-. _____ 1 R"id,.".

Francis Tego, ,Skowhegan, Constant ine White, i do

-Reuel Weston, do Osgood Sawyer, do Thomas Robinson, do Horatio Cushing, do Richard Lombard, do David Blaisdell, Sidney, John Blaisdell, do Hosea Blaisdell, do William Combs, do Joseph Davis, do Rutherford Drummond,( est,) do Esther A. Perry, do Gideon Robinson, do Elbridge G. Sawtelle, do Daniel Blaisdell, do Albert Drummond, do David Stilson, do Malinda B. Taylor, do Barnabas Allen, Smithfield, Isaiah '1'. Allen, do William D. Branch, do Caleb Gilman, do Samuel S. Greeley, do Sherburn N. Marston, do John Patterson, do Rufus 'V. Pierce, do John Rowe, do Isaiah Taylor, do Asa Libby, do Stephen R. Wing, Sandwich, Mass., Elizabeth Davis, Strong, Cordelia Davis, do Henry Davis, do Greenleaf Davis·, do Samuel Fossett, do David Harlow, do Ephraim Hartwell, do John D. Hiscock, do Samuel D. Hiscock, do Thomas Lambert, do Winthrop Norton, do

No. of shares_ Am't of stock

100 100 100 100 100 100 90

200 600 300 200 400 100 100

, 300 100 500

65 300 100 100 100 100 300 100 100 100 400 200 100 200 200 100 100 400

1,200 500 500 200 100 200 500 200

Page 123: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 121

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Phillip M. Stubbs, Ambrose Willard, Alexander Porter, Alexander P. Baker, Sullivan Lothrop, Thomas Skinner, Israel Vining, . Stephen Williamson, James M. Hilton, William W. Manter, Cordelia Farrand, Charles Farrand, Thomas Paine, Edmund Smith, Azor Barrell, Samuel Barrell, Alden Blossom, Philip Bradford, Asa Bradford, William Bradford, ~d" Seth Bradford, Salmon Cary, Isaac Chase, Justus Conant, Heoper Conant, Abijah Gorham, Everett H. Jones, Arch. Leavitt, Jeremiah Mitchell, Jonathall C. Phillips, Jonathan Phillips, Philip True, Royal Whitman, Joseph E. Talbot, Charles A. Freneh, Charles Briggs, jr., Asa Pingree, Alfred Bates, Rufus Burnham, William A. Ayers, Julia Morrill, Amos Gage, Daniel Warren,

Strong, do

. do do

St. Albans, do

I do IStarks, I do I do

i ~~ I

Thomaston, Thorndike, [Turner, I do I do I do I do

I do I do i do i do i do 1 do I do ! do ! do

do do do do do do do

I do Topsfield, Thompsonville, Ct., Unity, Vassalborough,

do Waterforcl,

do

600 100

2,OnO 500 200 200 200 100 900 100 100 100 200

1,300 200 100 100 100

5,000 100 100 100 100 300 200 200 200 200 100 100 100 100 20n 100 200 200

1,500 1,000

900 200 200 3GO 500

Page 124: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

122 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

John Baker, Oliver Hale, Daniel Brown, O'Neil 'V. Robinson, Caroline H. Smart, Ann P. Mathews, John C. Stockbridge, Loranus CroweI1, Samuel . ..\ppleton, Jeremiah Arnold, Silas H. Bailey, Stephen Bailey, Benjamin C. Benson, Benjamin C. Benson & Co., Alvin Blackwell, Timothy Boutelle, Elias W. Bowman, Edward W. Bowman, Nathaniel Brackett, John B. Bradbury, William Branch, Watson Burgess, Sylvia M. Burgess, .lames Burgess, Eleazer Burbank, Alfred Burleigh~ James T.Champlin, Paul L. Chandler, .lohn D. Chandler, II all Chase, (estate,) Wadsworth Chipman, Lucinda Clemment, Richard Clifford, Richard H. Clifford, Edward Coffin, Timothy Colby, David Combs, Thomas Cook, Reu ben L. Cook, Laura Cool, Leonard Cornforth, Robert Cornforth, James Corsan,

Residence.

Waterford, do do do

Whitestown, N. Y., do

Woburn, Mass., Worcester, Waterville,

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

~o. of shares. Am't of stock

500 600

1,500 1,000

700 700 300

1,500 1,700

400 400 400

·200 100 200

7,400 100 200 ]00 200 ]00 4UO

1,000 100 600 300 500 500 100 600 300 100 200 200 400 100 300 500 100 300 200 200 100

Page 125: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

:LIST OF STOCKHOLDERS. J23

Androscoggin and Kennebec Railroad Co, (Continup.d.)

Names.

Theodore E. Crommett, Lewellyn E. Crommett, Hiram Crowell, H. F. Crowell, Rodney Crowel1, Bainbridge Crowell" Mary Dalton, Jonas Davis, Charles A. Dow, William H. Blair, William H. Blair, (adm'r,) Lemuel Dunbar, jr,:, William Dyer, Reuben Eaton, Jones R. Elden, Esty & Kimball, Joshua Gage, Calvin Gardner, Nehemiah Getchell, W. & W. Getchell, Horace W. Getchell, Elbridge L. Getchell, Isaac Redington, (executor,) Elijah Gleason, jr., Serena M. Gow, Sherman Hale, Jonathan Hallett, Charles Hallett, James H. Hanson, Wil1iam H. Hatch, Charles F. Hathawa.y, Antonia Haywood, Ephraim Holmes, Joseph Hitchings, Guy F. Hubbard, Andrew J. Hubbard, Simeon Keith, Samuel Kimball, George A. Lewis, Daniel B. Lewjs, John Libby, Samaritan Lodge 1.Q ofO.F., Justin R. toomis,

Residence.

Waterville,

I do

I ~~ do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

800 200 700 200 300 300 100 200 300 600

5,lOO 100 500 100 100 700 600 100

],500 2,800

200 100 500 100 200 500 500 600 300 400 700

1,000 100 300 500 200 100

1,200 400 100 100 300 ,400

Page 126: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

124 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.) ---~------ -- ------ .----~-- ------------------~-------------

Names.

------.~-.------

Obadiah Longley, jr., Alvah 'tV. Low, Isaiah Marston, Oliver Marston, Joseph Marston, Kenelin Marston, Constantine B. Marston, Thomas B. Marston, Harriet S. Marston, Sophia E. Marston, John Mathews, Renben B. Dunn, J. E. F. Dunn, Charles K. Mathews, Ann E. Mathews, Curtis H. Mayo, Wi1liam L. Maxwe]], Alexander McKechnie, Joseph Mitchell, William B. Grant, Joseph Mitchell, jr., Elijah Mitchell, Agnes Moor, Jediah Morrill, Ephraim Morrill, Abraham Morrill, Josiah Morrill, Rufus Nason, Erlwin Noyes, William C. Page, Oliver Paine, Samuel S. Parker, Sophronia Parker, Arba Penny, S. & J. Percival, Joseph Percival, Augustine Perkins, Susan L. Phillips, John R. Philbrick, Samuel Plaisted, A. A. & J. H. Plaisted, George W. Pressey, Dexter Pullen,

Residence.

Waterville, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

100 300 400 400 700 500 100 200 100 ]00 600

20500 600 200 100 100 200 200 100 100 100 100 500

9,600 100 100 100 400

6,006 83 200 400 400 100 100 900 200

1,000 700

3,800 1,100

100 1,900

300

Page 127: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 125

Androscoggin and Kennebec Railroad Co., (Continued.)

Names"

Sanford Pullen, Granville D. Pullen" John Ransted, ' William Redington" Silas Redington, Isaac Redington, Samuel Redington, Charles 11. Redington, Levi Ricker, Henry S. Rickel', Nathaniel Russell, Zebulon Sanger:, Theodore O. Saunders, Samuel Scammon, Emeline Scates, David N. Sheldon, J ames Shores, George E. Shores, David Shorey, Joseph Symonds, Harrison A. Smith" Edwin -1.. Smith, James Stackpole, J ames Stackpole, jr., Clark Stanley, }Jhilip 'V. Williams, Peace Meader, Ed\vard O. Hara, Stephen Stark, Isaac T. ~tevens, Joseph E. ~~tevens, Nancy Stilson, Mary Sturdivant, Peter Talbot, Stephen Thayer, Charles H. Thayer', Philip Thayer, James Thomas, Benjamin P. Todd, Joseph Trafton~ David Webb, Webber & Haviland, George Wentworrll,

12

Residence.

Waterville, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of 8hares. Am't of stock

200 100 200 400 400

3,300 100 100 600 100

2,000 3,700

100 600 100 600

2,200 1,100

500 100

1,400 100

2,500 1,100

HIO 200 300 100 200 400 300 100 300

1,200 1,600 1,200

100 400 100 100 500

1,100 600'

Page 128: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

126 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

James M. West, Erastus O. Wheeler, Cyrus Wheeler, Johnson Williams, Clifford Williams, Cyrus Williams, John A. Witherspoon, Eleazer C. GetcheI1, Benjamin Stevens, Harrison Barrett, Peter Dunbar, Roxana Hanscom, Samuel James, Benjamin James, George R. Chase, Winthrop Merrill, Michael O'Brien, John W. Philbrick, Sumner & J. E. Parker, Caroline M. Redington, Joel Richardson, Jonathan Soule, Henry Nourse, Reuben Ricker, William B. Wing, John A. Judkins, James A. Crommett, Russell F. Ellis, Nathan Faunce, George W. Haynes, Purmot Hill, Sumner Parker, A. P. Stevens, Lemuel A. Stilson, Samuel S. Shaw, Abigail Fellows, Homer Percival, Isaac B. Tozer, Peleg W. Peckham; Stephen. Howland, Moses Fogg, William Fogg, David McFarland~

Residence.

Waterville, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

• do do do

Westport, Mass., do

Wales, do do

No. of shares. Am't of stock

1,400 200 600 400 800 700 200 200 100 200 100 ]00 100 100 200 100

3,000 100 100 500 100 100 100 100 500 200

90 65 50 55

120 50 70 75

300 200 800 200 200 200 100 100 400

Page 129: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 127

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Joel Small, Isaac S. Small, William Small, Thomas \-V. Ham, Daniel M. Larbree, James O. Larbree, Joseph Stockhr~dge~ \Villiam H. Jones, Jonat han Tracy, jr., William F. Hathaway, John B. l\I acomber, Charles W. Macomber, Harriet Deering, Mary L. Deering, Martin Hawes, Catharine B. Pease!. Stephen Morrill, Rufus Morrill, Alford Dyer, Oliver E. Silsby, Geo. & Lewis ·P. Warrel Sarah Johnson:,

1,

Gilman BuzweH, Amasa Dexter, Lev\'is Dexter, Samuel W. Frost, Elijah Golt, Waters Hotman, Wellington Hunton, J ames Moulton, Josiah Norris, jr., Oliver Norris, Luther Sampson, David Stevens, Josiah F. Taylor, Thomas Weeks, Elias S. Young, Moses Bean, Rebecca Haskell, Peleg B. Haskell, Amasa & Lewis Dexter, Oliver ~ Josiah Norris, Euoch Fuller,

Residence.

Wales, do

i do

1 do I do

1 do Williamsburg, N. y,,1 Webster,

1 do I Wilton, 1

I do , do I

Westbrook, I do

I

do do do do do do do do

Wayne, dn do do do do do do do do do do do do do do do do do do

Winslow,

I

No, of shares.

j

Arn't ofstoc

20 40 20

o o o

200 80 10 80 30 20 50 10 10 40 20 70 50 50 .5

3,70 2,50

o o o o o o o o o o o o o

1~00

00 o o o o o o o o o o o ()

30 10 10 10 10 20 40 30 30 J 10 50

00 o o

200 1,400

200 100 50

100 100 100 100 600

Page 130: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

128 LIST OF STOCKHOLDERS,

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

WiIliam Getchell, James Wall, Thomas Rice, John Robinson, J. H. & S. M. Baker, Alvan Armstrong, Moses Bailey, Ezekiel Bailey, George Bailey, P. & G. A. Benson, Samuel P. Benson, Benjamin & Davis, Samuel Benjamin, John M. Benjamin, Ransom Bishop, William B. Bonney, Joseph Briggs, E. G. Currier, I saac Dexter, Amos Downing, John Fairbanks, Ganzalo R. Fairbanks, Columbus Fairbanks, Hiram Foster, J . & J. Glidden, Betsey F. Hahn, Joseph Hammond, Oaks Howard, R N

obert Jacobs, athan Kimball,

Samuel H. King, Moses H. Metcalf,

illiarn M. Marr, W I saac .M or3e, Joseph R. Nelson, Levi & Mary W. Haskell, Sewell B. Page, Lewis Page, Sophronia Page, Mary Page, Sarah Page, Horace Parlin & Co., Luther Perkins,

Residence. No. of shares. Am't of stock

Winslow, 600 do 2,100 do 100

Windham, 100 do 600

Winthrop, 200 do 1,000 do 300 do 200 do 200 do 600 do 600 do 300 do 100 do 600 do 200 do 100 do 100 do 197 do 600 do 1,000 do 100 do ]00 do 100 do 200 do 100 do 300 do 200 do 500 do 100 do 100 do 500 do 200 do 700 do 100 do ]00 do 200 do 200 do 100 do 100 do 100 do 300 do 100

Page 131: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 129

Androscoggin and Kennebec Railroad Co., (Continued.)

Names, Residence. iNO. of Shares'jAm't of stock

-----"--~~~----- ~------ ----

Francis Perley, jf,! Winthrop, I I 200 Calvin M. Pitts, do I 200 Moses B. Sears, do 1 100 Eilenezer C, Snell, do . 100 David Stanley, do 1,000 Anson Stanley, do 100 Jonathan L. Stanley, do 100 Albert F. Stanley & Mary G.

Chesley, Loyd Thomas, Hannah W. Tinkham, Joseph Tinkham, John .T. Tinkham, Asa Upton, Samuel Webb, Samuel White, Elijah Wood, Ephraim Wood, Samuel Wood, Anna & Serena W'ood, Lewis \V ood, Truxton Wood, Thomas C. Wood, John Wood ~. H. H. Leavitt, Alonzo Wood, John May, Benjamin Cl'essey, Cyrus Davis, Sarah C. Haywood, Francis Southworth, Samuel Clarke, Samuel Morrill, jr., St.ephen Sewall, William Gower, William Reynold, David Shepley, Sylvanus Blanchard, Phillip 'forrey, Samuel Buckman, B. Freeman, James C. Hill, Mary B. Hill, Elizabeth Humphrey,

12*

do do do do do do do do do do do do do do do do do do do do do do do do do do do

Yarmouth, do do do do do do do

100 100 100 200 200 100 tOO 200 600

2,000 200 tOO 100 100 200 100 100 200 200 200 200 100 500 100 300 100 200 100 500 500 300 100 400 tOO 100

Page 132: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

130 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. Residence. No. of shares Am't ofstnck

--------------------- ---- ----

Sarah H. Lane, Joseph B. Harding" John Phinney.

I

:Yarmouth, I do i do

Atlantic and St. Lawrence Railroad CQmpany.

Alfred A. Adams, Lydia P. Andrews, Mary Ann Allen, Samuel S. Anderson, Moses Allen, Samuel J. Anderson, John Anderson, Daniel T. Adams,. Elijah Adams., 1st,. Harriet Adams,. Jeremiah Austin, 'Villiam Adie, W. H. Ayers, William Allen, Charles Atkinson, Elvira Al1en, Amos Anthoine, Mary Anthoine, Ebenezer Armstrong, J. M. Adams, J. Atkinson, C. S. Adams, Elijah Adams, 2d, David AJ1en, Polly Allen, Robert Allen,

Shares $ 100 each.

Portland', F'ryeburg, Cambridgeport,Mass, Portland, Hebron, Portland

do do do

Salem, Mass., Pownal, Portland', , do

do Buxton, I

Windham, do

Portland, Rumford', Buxton, Hebron, N .. H.,. Portland', New Gloucester,. Minot,

Jane Akerman, Portland, John Ayers, do Israel Adams, Gilead, Charles AveriU, Portland, lteuben Allen, iFalmouth, P. D. & (Vo. of Atlanti~ B'k, Portland', Susan Ad:ams,. Rumford,

!I ]

2 1

100 1

11 5, 4 5 2 3 4 3 1 I I ]

1 5 I 2 1

.0 5 I 3 3 3

1

200 500 100 •

Page 133: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OE' STOCKHOLDERS'. 131

Atlantic and St. LatDrence Railroad Co., (Continued.)

Names. Residence. I No. of share ... Arn't of slor k ------_._-------- ----- ------

Robert Anderson, U. S. A.,. 9 Moses M. Allen, Portland, 1 J ames Appleton, jr.,. 1 Charles Baker, Portland, 12 Martha E Bucknell, Machias, 5 Geo. Bartol, Portland, 10 Ephraim Briggs, Norway, 16 Susanna W. Bailey, Freeport, 1 Otis C. Bolster, \Rumford, 3 G. T. Blake, Westbrook, 1 John H. Blake, do 1 Sophia J. Blake, do 1 Alexander Bailey I do 4 Samuel Boothby, Portland" 2 H. V. Bartol, do 6 Elias Banks, do 5 Mary Bradbury, Minot, 1 Susan S. Beckett, (guardian,) Portland, 2 S. S. Blanchard, ICharlestown, 9 Jacob Bemis, Pownal, 1 1\'1 ary E. Brown, Kennebunk, 3 Banks & Hatch, Portlan.d, 2 Phinehas Barnes, do 6 Stephen Berry, do 3 Nathaniel Bennett, Norway, 31 John P. Boyd, Portland, 10 Barker Burbank, Shelburne, N. H., 2 Richmond Bradford, Auburn, 1 'T. Dwight Bradford, d.o 1 C. F. Bradford, do 1 William C. Bradley, Portland, 12 Leonard W. Bradley, do 8 Horatio Bradish, do 2 John Bartells, do 22 Ezra F. Beal, Norway, 12 Samuel Bucknam, Yarmouth, 14 Reuben Byram, do 1 Charles Blake, Portland, 10 J. B. Brown, do 120 Samuel Bliss, Freeport, 6 William Brimby, Biddeford, 4 Clarissa Branscomb, Portland, 1 Thomas Browne, Portland, 5

Page 134: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

132 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Jeremiah Baker, Abel M. Baker, Joseph Brooks, Henry Bridgham, Alexander Barbour, Geo. H. Blanchard, Timothy Bailey, J. & C. J. Barbour, John C. Brooks, Elbridge Bacon, J. R. Brazier, H. L. Brooks, Samuel Blanchard, George Brock, Nathaniel Blanchard, Stillman Barbour, Harrison Brazier, Augustus Blanchard, George Burnham, Cornelius B. Butler, Albus R. Blanchard, Boyd & Hanson, Alfred Butler, Hiram Beal, -Charles E. Barrett, Sarah Barnes, Leonard Billings, Clarissa Broob, Hiram Brooks, John B. Butrick, Henry Bradbury, John Bradford, Henry C. Baker, Edward P. Banks, Jane Barbour, Mary E. Barbour, Robert A. Bird, George H. Babcock, Joseph Barnes, John C. Baker, Daniel Brazier, Eliza Hopkins Banks, Mary Bartol,

Residence.

Yarmouth, Portland,

Savannah, Geo" Portland,

do Auburn, Portland,

do

Portland, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

1---- -----

26 1 3 5 3 2 1

13 20 3 1 3

10 2

66 2

10 2 2 1 2

10 1 2

35 3 1 5 5 2

]2 2 1 3 1 1 2 2 1 1 2 3 5

Page 135: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 133

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Residence. No. of 'h""'1 Am't of ",,'

Bailey, Hayden & Co., Portland,

~I Abba B. Butterfield, do Harriet C. Bisbee, do II

Georgiana M. Baker, do ] !

George Burnham, Gilead, 21 Henry H. Boody, Portland, 5i John J. Brown, do lIi Mrs. L. M. Berry, do t Joseph Bucknam, 2' I Ira Berry, II' ort! and. 1 i Charlrs H. Blake., do 11 Harris C. Barnes; do 11 Charles Briggs, Auburn, 5: Hiram C. Briggs, do 51

do I

Zebina Briggs, 2: Daniel Briggs, do 3: Charles Brooks, Boston, loi James L. BO\vker, Biddeford, 1 i Enos Blanchard, Cumberland, 31 Hannah P. Buxton, do 61 'Villiam Buxton, do 1[ Andrew G. Blanchard, do 2: J ames Blanchard, I do 11 Nancy Blackstone, Falmouth, 11 Henry W. Bailey, Freeport, I;

PascalI B. Bailey, do 5 Joseph Barbour, Gorham, 10 Enoch Bartlett, Hanover, 1 Mary Blake, Ipswich, Mass., 51 Cyrus Bartlett, Hanover, il Elkanah Bartlett, do .Mary Blake, Ipswich, Mass., 51 Cyrus K. Brock, Lyman, 21 Caroline H. Barker, Lowell, Mass., 11 John Black, Lancaster, Penn., 601 Benjamin P. Butler, Minot, 31 Jonathan Bartlett, do r Jacob Bradbury, Norway, E. G. Bradbury, do J

I Ephraim Blake, New Gloucester,

~I Mary Blake, do John Buzzell, do L William Barnes, do 1!

Page 136: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

134 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

William Blake, Eleazer Burbank, Levi Blanchard, "V. T. Baker, Sylvanus Blanchard, \V. Bucknam, William Buxton, Mary Blake, Phobe Bucknam, ~amuel Bucknam, Charles W. Bemis, Thomas H. Brown, Alden r~esse, John S. Barrows, Zenas Briggs, W. Barns, (trustee of E. A ..

Wharf,) Alvin Bolster. Mary Bradbury, John Blake, W. B. Bray, Benjamin Barron, Olive D. Barron, Charles Bartlett, J. H. & S. M. Baker, T. O. Browne, jr., Josiah H. Beels, Martha Brock, William Boyd, Charles H. Boyd, Beckett &, Ingraham, Uharles E. Beckett, A. L. Emerson Clapp, City of Portland, "" " as coIl atera

Richard L. Cutter, 1,

A. W. H. Clapp, Thos. Clark, (for Sally Clark

his wife,) ,

Thos. Crocker, Cyrus Cummings, Harriet Capen, Henry R. Cushman,

I

Residence.

New Gloucester, Yarmouth,

do do do do do do do do

Paris, do do

Poland, do

Provincetown, Mass., Rumford, Standish, Turner,

do Topsham,

do 'N estbrook, \Vindham, Norway, Westbrook, Portland,

do do do do do

Yarmouth, Portland,

Paris, do .

Portland, do

Andover,

No. of shares. Am't ofstoc k

1 9 3 5

10 2

12 3, 2 7 I

1 3

!j 11

2 5 5 2

tl 5 5 1 1

:1 51 21

101

10 1

150001 , 21 10

9 3a 2 2

, 2

Page 137: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 135

Atlantic and St. .Lawrence Railroad Co., (Continued.) _.---------------

Names.

Mrs. M. T. Chambers, Mnry Chute, Roswell Cobb, Simeon Cummings , 1\1 rs. Mary C\llcord, Ann Crawford, Ebenezer Cobb, Alvin Cressey, Sarah Crockett, Rebecca T. Cobb, Asa Cummings, Eliza A. Clements, Lydia Campbell, Rufus Cushman, Cummings & Broek, S. C. & E. P. Chase, Noah Cressey, Lorenzo D. Cole, Sarah Chase, Mary G. Child, Nathan Cummings, J ames Crockett, Alvah Conant, Hiram Covell, Reuben Chandler, Deborah B. Cutter, Sarah L. Clark, H. Louisa Cpdmun, S. H. Chandler, R. A. Chapman, Joseph Chenery, Florinda T. Crockett, George C. Codman, Timothy J. Chapman, Frederic A. Cushman, Lucretia Codman, R. O. Conant, Joseph Cross, Edward Chenery, E. D. Conant, George C. Cross, Marv P. Cross, Lerriuel Cobb, jr,

Resirlence.

Portland, Otisfield, Portland, Paris, Portland,

do Gray, Gorham, Norway, Portland,

do Gorham, N. Gloucester, Portland,

do do do do do

Hampden, Portland, Beverly, Portland,

do do

Yarmouth, Danville, Saccarappa, N. Gloucester, Bethel, Westbrook, Portland, Westbrook, Gilead, New York, Westbrook, Portland, N. Gloucester, Westbrook, Portland, N. Glollcester,

do jPortland,

\ No. of shares. Am't of stock !

7 1 I

25 10

7 ]

5 7 2

Page 138: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

136 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

N. P. Cushman, Abel Chase, jr., Silas A. Cummings, M. A. & A. Cobb, Mathew Cobb, James C. Churchill, Hannah Collins, John Chute, J. B. Condit, J. W. Chickering, jr., Nathan Chapman, Arthur Cleasby, Daniel Cummings, Thomas F. Cummings, John Chase, Nathan Cleaves, Solomon Crockett, Stanley Covill, John Conner, J. B. Coyle, Eliphalet Clark, Charles H. Carruthers, John Curlin, W. F. Chadwick, Samuel Chadwick, Mary Chadwick, Hannah Cummings, Samuel Chadwick, jr., Freeman G. Cummings, Sarah M. N. Cummings, George H. Chadwick, Thomas Cummings, Ralph W. Cummings, H. E. Ch<ldwick, C. M. Chadwick, John B. Cummings, T. & F. Cummings, Charlotte A. Cummings, Daniel Cummings, jr., Mary H. Cummings, Richard Crockett, I.eonard Crockett, Nathaniel Crockett,

======;==~~----

Residence.

Portland, I do

do do do do do do do do 'do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

6 2 2 4 2

12 5 5 5 2 7 2 2 1 3 1 1 I 5 3

10 3 1 1

45 I 1

.. I I]

I I

10 1 1 I

10 10

1 ~ I 5 1 1

Page 139: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 137

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Residence.

Emery Cushing, Dudley Cammett, Thomas B. Cook, Sewell C. Chase, George Cushing, Ruth Cutter,

Portland, do

Martha Cahoon, Mary E. Cahoon, Charlotte D. Cahoon, Ammi G. Cutter" Warren E. Chase, David Chandler, John W. Chase, Samuel Clark, Levi Cram, N. O. Cram, (guardian,) ,V m. Crabtree, (trustee of L.

do do do do do do-do do do do do do do do

W. Crabtree,) Savannah, W m. Crabtree, (trustee of

George Crabtree,) do Ambrose Colby, Portland, Benjamin Cobb, do Caroline Chase, do D. T. Chase, do Charles F. Correy, do Moses Clark, do Jacob Cheever, jr., do Samuel Chase & Son, do Samuel Chase, do Stephen B. Chase, do William Chase, do Edward P. Chase, do Gersham F. Cox, do Thomas Chamberlain, do Wm. W. Carr, do Joseph Curtis, do Lanson Carter, Cleaveland" OhiO, S. H. Coolbroth, Portland, D. & F. G. Carpenter, Westbrook, Mrs. M. A. M. Chadwicl{, Portland, Anne A. Cummings, do Daniel Choate, do· A. W. Crowninshield, do

13

~o.lofshares. Am't ofslock.

2 5 2 5 I

23 3 1 1 5 ]

1 4 5 1

10

5

5 5 1 1

10 I I 1

18 10 2 2 ]

3 1 3 2 1 3 2 5 5 4 6

Page 140: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

138 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. .Residence. No. of shares. Am't ofstoc k

------Edwin Churchill, Portland, 25 Philip Cassidy, do 3 Solomon T. Corser, do 15 Samuel Chesley, do 2 }l'rancis Cook, do 5 Pres.; Directors & Co. of

Casco Bank, do 200 Thomas Chadwick, do , 20 J. Chamberlain, Auburn, 1 Timothy Chapman, Bethel, 2 Caroline E. Cross, do 2 Timothy H. Chapman, do 1 Elbridge Chapman, do I R. A. & E. Chapman, do 2 Mrs. Francis C. Chapman, do 1 A. L. Came, Buxton, 5 M. Cram, Bridgton, ]0 Mary M. P. Cram, do IG Plinny Cutler, Boston, );

William Clark, Concord, 5 Simeon Clough, Cumberland, 2 Levi Clough, do 1 Cumberland School Fund, do 6 B. F. Colby, IGray, I Joseph Cres:3ey, Gorham, I Gideon Cushman, iHebron, I John Conley, iHarpswell, 2 • James Carville, Lewiston, 2 Nathaniel Cushman, jr., Minot, 1 Isaac Currier, do 1 Horatio G. Cole, Norway, 5 Reuben Cutter, Yarmouth, 3 Josiah R. Clough, do 1 Rosanna A. Crockett, jNorway, I Joshua Chandler, Yarmouth, 3 Henry W. Caswell, do 5 Daniel Coffin, do . 2 Hosea J. Chase, do ·2 William Chandler, do 1 'rhomas Chase, jr., do 1 Edmund Cleaves, do ]

Samuel O. Cobb, jN. GJou'cester, I J ames Collins do 1

Page 141: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 139

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names ..

George W. Chandle Winthrop Colby:, Sally Collins,

:r,

Wm. Cutter, Sam'l Cousins, Nathan Cobb, Lydia Crooker, Mary Cummings, E. L. Cummings, Joseph G. Cole, Caleb Cushman, Sam'l R. Carter, Ephraim Carter:. Hannah Cressey, Josiah Calif, Thomas Cutts, Martha Currier, Mary Currier, Thomas D. Currier Chas. Cornery, Frederic W. Clark, Alvan Cushman, Gerry Cook, Catherine Cushman Martha Cumpston p

'Vm. Collegan, Polly Clough,

,

S. H. Colesworthy, Elias M. Carter, Andrew Dooley, John Dow, Asa Dresser, Eben'r Drake, eha's Day, A. M. Dresser. Isaac Dwinal, Geo. R. Davis, J as. Dinsmore, E. Daniels, Phineas Drinkwater Alvan Deering, Mary Ann Deering Edward H. Davis,

,

,

,

I Residence.

IN. Gloucester, do

: do I do iPoland, I do ! do :

;Paris, I do

do do do

Rumford, IStandish, iSaco,

do W aldoboroug h,

do do do

I Westbrook, Portland, Westbrook, Portland,

do do do do

Bethel, Portland,

do do

Paris, Portland,

do Minot. Portland, Auburn, Portland,

do do do do

No. of shares. Arn't of stock

3 3 1 1 2

- 1 I 9 5 5 2 3 1 2

10 3 2 2, f

10 2, .t 5 1 I,

gJ 6 I 3 I 7 5 5 I 4 8 2 7 5 1 5

24

Page 142: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

140 LIST OF STOC:h.HOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Ellen W. Deering, Bradbury Deering, Chas. Davis, N ath') Deering, Mary L. Deering, Edward P. Deering, Jacob Dwinal, H. W. & A. Deering, Harriet Deering, Dorcas Deb)ois, Asa Davis, Jas. Dunn, M. & A. P. Darling, Eunice Day, Gardner Dyer, Jas. Dyer, Joshua Dyer, Robertson Dyer, Christopher Dyer, O. E. Durgin, Chas. Davidson, Oliver Dennet, Charles S. Daveis, James E. Davis, Nathan J. Davis, Louisa P. Davis, osiah Duran, J

D L D B B T J

Wm. Duran, exter Daniels, uther Dana, avid Drinkwater, enj. Drake, enj. Dodge, hos. A. Deblois,

osiah Dow & Son, John Deering,

ames R. Dockray, J G eo. J. Dockray, Horace K. Drake,

os. W. Dyer, J W D L

. W. Dyer, unn & Osborne, evi F. Drake

Residence. No. of shares. Am't of stock

Portland, 3 do 15 do 15 do 25 do 35 do 2

Minot, 4 Portland, 8

do 35 do 35

Bangor, 2 Poland, 1 Portland, 2

do 20 do 1 do 5 do 2 do 3 do 1 do 10 do 3 do 25 do 10 do 2 do 2 do 3 do 1 do 10 do 8 do 6 do 10 do 2 do 1 do 10 do 20 do 2 do 1 do 1 do 2 do 105 do 2 do 2 do 3

Page 143: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 141

Atlantic and St. Lawrence Railroad Co, (Continued.)

NaRil~Iil.

J. E. Donnell, Dow & Palmer:, Ellen Dale, Richard Dresser, Alanson M. Dunham, James Deering, A. B. Dwinal, William Dale, Stephen Davis, William Davis, jr.) J. A. Douglass, Alfred Dyer, George W. Davis, O. B. Dorrance, Ezra Dean, Day & Lyon, William S. Davis, John Dow, Joseph Day, Lewis Dela, J. J. Dearborn, Charlotte Davis, James G. Davis, Lemuel Dyer, 'fheophilus Drinkwater, Charles Dawes, Albert Dole, Edwin Dow, Neal Dow, H. P. Deane, Mary S. Emery, Emery & Waterhouse, Amaziah Emery, (in trust for

Residence.

Portland, do

Bangor, Pownal, Norway, Paris, Minot,

do Lewiston, lPoland, I Waterford, Westbrook, Falmouth, Boston,

:Saco, !Portland j

1 do , do 1 Boston-i ,

:Portland,

lBangor, Yarmouth, i do JIate of Portland,

lYarmouth, N. Gloucester, Bangor, Durham, Portland.

do do do

S.Tappan Emery, a minor) Biddeford, Hophnia Eaton, Portland, H. W. Eaton, I do Rufus Emerson, ; do Noah Emerson~ '1IHoIJis, N. H., Harriet M. Ellingwood, Bath, Calvin Edwards, II Portland, Simeon Elder, Gorham. Samuel Edwards, IPortland 9

Stephen W. Eaton, \ do 13'*

No. of shares. Arn't of stock

Page 144: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

142 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Ham,. I ~ . R,,;d,.oo,

W. E. Edwards, IPortland, Mark P. Emery, do Stephen Emery, Paris, George F. Emery, Portland, James H. Eveleth, Durham, H. S. Edwards, Portland, N. W. Elsworth, do Nathaniel Elsworth, do Samuel Elder, do William Evans, do Charles C. Evans, do Daniel Evans, do Stephen Emerson, do Thomas W. Eaton, Harpswell, John Elder, Portland, Eastern Star Encampment I.

O. of O. F., No.2, Nathaniel Eaton, John Eveleth, Ebenezer Eames, Perkins Eveleth, -Clara R. Edwards, John W. Emery, Albert Emerson, Harriet G. Emery, Nicholas Emery, Daniel Furbish, Josiah Field, Robert Folansbee, J. E. Foxcroft, Henry Fox, J. P. Farrington, Stephen Frothingham, William Fitch, David W. Frost, John Fox, Mrs. Jane Fox, Betsey T. Farrell, Charles Frost, Ansel Field, Sarah Forsaith, B. Freeman, Dolly M. Field,

Trinidad, Cuba, \Vinthrop, Bethel, IN. Gloucester, IPortland, i do I do

IBangor, Portland,

do IWestbrook, IPortland, IN. Gloucester, IPortland, I do

INewburyport, ,Sebago, . [Norway, IPortland, ! do !Biddeford, , Bethel, Paris, Portland, Yarmouth, Paris,

No. of shares. Am't of stock

2 }O 5 5 11 51 3!

J 11

101

1!1 201 2 2 1

il ~I 4

12 1 5 3

12 6

25 1

82 2 3 I 7

~I

Page 145: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 143

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

William R. French, Fessenden & Deblois, Isaac Fickett, John H. Fenno, Ellen M. Fessenden, O. E. Freeman, Thomas S. Files, Mary Fessenden, William Frost, 3d, Lucy Jones Fox, J. H. Fletcher, George Frost, James Flint, Joseph Freeman, Thomas Frank, O. G. Fessenden, John M. Frye, Stephen Field, Horace Felton, Michael Foley, Ellen W. Fox, Ja's L. Farmer, Abba Q. Fives, Daniel Fox, Luther Fitch, Daniel Freeman, Benjamin Fogg, Samuel Fessenden, Charles Freeman, Antonio Frates, D. H. Furbish, Daniel Farnum, James H. Farnum, S. S. Fairfield, Charles L. Farrington, Mary Farrington, Benjamin Foster, Samuel R. Fogg, Julia Forbes, William P. Fessenden, James E. Fernald, Edwin Fernald, Stephen Frothingham,

Residence.

Lewist.on, Portland,

do

! No. of shares. r Am 't of .toe k ------ -~I----1

do do

Lancaster, N. H., Portland,

do

INorway,

IPortland,

do iNorway, i do IPoland, I do

IPortland, Lewiston, i do

I'Portland,

do I do ; do I do , do

do Minot, Portland,

do Limerick, Portland,

do Rumford,

do Saco,

Yarmouth, N. Gloucester, Paris, Portland,

do do do

Page 146: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

144 LIST 01<' STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Daniel Gould, Martha A. Gale, Leonard Greenwood, Edward Gooding, Martin Gore, James B. Greenough, Samuel P. Gerts, Henry Goddard, Elizabeth G. Grueby, Thomas O. Gould, Edwin C. Greely, Temperance Green, Benjamin Goodrich, Eliza D. Griffith, David Gray, Sally N. Gross, Anna Gray, Philophrine Grover, Curier Grover, Mary K. Gordon, Joseph M. Gerrish, Calvin Gorham, (estate,) Benjamin Gooch, jr., Sarah Graham, Joshua Graham, S. & M. Griffith, William Griffin, Joseph Goff, jr., Samuel Gorham, Jacob Golden, William Goddard, W. Gerrish, jr., Clarence P. Griffin, Lemuel Gooding, Joseph Goold, Oliver Gerrish, Joseph Gray, Elijah Guilford, Edward Gould, Henry W. Goddard, Abigail Grant, S. H. Gould, Eliphalet Greely,

Residence.

Portland, do

Minot, Portland,

do do do do

Boston, Portland,

do do

Naples, Portland,

do N. Gloucester, Cumberland, Bethel,

do Saco, Portland, Lewiston, Yarmouth, Rumford,

do Portland,

do Auburn, Danville, Lewiston, Bethel, Durham, Lewiston, Portland,

do do do do do do

Kennebunk, do

Portland

No. of shares. Am't ofst ock

--15 20

1 3

II ]

9 26

5 5 1 I

63 8 1 2 1 3 2 ]

54 2 I I ]

2 1 5 1 3 1 I 2 3

20 10 3 4

10 3 ]

2 50

Page 147: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 145

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Moses Gould,

, Byron Greenough, Charles W. Goddard Ephraim Gammon, George Gwynn, Philip Greely, Joshua Gordon, (age nt,) Amos Grover, John T. Gilman, Peter Graffam, E. E. Gould, Charles M. Gore, William H. Grlleby, George Gray, Abel Grover, Eliza L. Goddard, Mary P. Goddard, Charles Gould, Moses Gould, John Goddard, John Goddard, jr., Charles Goddard, Charles A. Gooch, Eliza P. Goddard, John Groves, jr., Otis C. Gross, Nicholas Grant, Sewall Gross, Ruth B. Gooch, Josiah Grover, John Guilford, John Gooch) Hannah Gooch, E. D. Gammon, William P. Greenoug h, W. lIuse, A. L. Hobson, Peter Hannan, Amos Haskell, Charles Hannaford, Joel Hall, Eliphalet S. Hopkins Jane Hazeltjne1

,

Residence. No. of shares Am't of stock

Portland, 15 do 40

Lewiston, I Portland, 5

do 5 do 40 dl) 3 do 5 do 7 do 4 do ]

do 5 Boston, 3 Portland, . 1

do ~I do do I do 1

Bridgton, 10 Orono, 4

do 2 do 2 .

Yarmouth, I Orono, 2 Yarmouth, I N. Gloucester, I Yarmollth, 3 N. Gloucester, 1 Yarmouth,

:1 N. Glollcester, Portland, Wells, 4

do 4 Portland, 2

do I do 10 do 16 do 3

N. Gloucester, 2 Cape Elizabeth, 16 Portland, 52 Rumford, J Portland, 3

Page 148: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

146 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

A. L. Haskell, Hannah Hayes, H. B. & H. M. Hart, W. Hatch, G. F. Hitchings, L. D. Harmon" (guardian of

Mary Isadore Stevens,) Ebenezer Hawkes, Lucy S. Hamilton, Sarah Hamilton, Simeon Hersey, jr., Simeon Hall, Samuel.Hanson, Edward Howe, Betsey S. Hayes, Seth L. Haskell, George Hammond, Joseph Hale, W. Hammond & J. W. Saw

yer, T. C. Hersey, Elihu Hasty, David Hall, Mary R. Haskell, Daniel L. Hawkes, William P. Haines, Walter Hatch, jr., Mrs. David Hall, Alvah Hersey, Martha Hammond, Francis Harris, Ad'l Hawkins, Daniel Hammond, Laura Hutchinson, Elanor Hayes, Edward Hamblin, Joseph Hutchinson, Ricl:ard Harding, Harriet L. Howe, William Hall, jr., Charles Holden, Mary B. Hill,

-

Residence.

New Gloucester, Oxford, Portland, New Gloucester,

Portland, Windham, Portland, N. Yarmouth, Portland,

do do do

N. Yarmouth, N. Gloucester,

do Portland,

do do do do

N. Gloucester, Windham, Biddeford, Portland,

do Paris, N. Gloucester, Windham, Oxford, Boston, Hebron, Yarmouth, Portland, Hebron, Yarmouth# Portland, Norway, Portland, Yarmouth,

r land Joseph S. Hamlin, Po t

No. of shares. Am't ofstoc

-

20 21 14 1

15

4 2 5 2 1

10 25 18 13 10 6 3

I 5 15 JO 15 2 1 2 3 2

11 2 2 2 1 1 1

19 I 1 1 1

41 1

15

k

Page 149: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

1,tsT OF STOCKHOLDERs. 147

Atlantic and St. Lawrence Railroad Co., (Continued.) ---------------:-::-------"-----::-====----_._-------------========.

Names. Residence. No. of shares, Am't of stock

----Jonathan G. Hawkes, Portland, ]

Hall, Conant & Co., do 10 John Haskell, Westbrook, 5 Daniel Harwood, Boston, 20 A. D. Hall, Portland, 2 J. K. Hooper, I do 2 Horace Harvey, i, do 3 Lorenzo Hathaway, INorway, 10 Eben Hobbs, do 4 Jeremiah Hobbs, I do 2 Jesse Howe, I do 3 Jeremiah Howe, I do 5 Benson Hawkins, I do I Thomas Higgins, I do

1 C. \;V. & M. W. Hobbs, do 1 Amos T. Holt, I do I A. Hall, IParis, 5 Cyprian Hall, I do I

I

Hiram Hubbard, ! do 3

H. W. Hersey, Portland, 2 Orin Hobbs, I do 3 I

Jeremiah Hall, iFalmonth, 5 J ames Hindle, I

1 IPOrtland, Mehitable Hindle, do 1 Charles O. Hindle, do 1 Ebenezer Ham, ILewiston, 2 .Joel How, Hanover, 3 Alonzo Holt, Rumford, ]

Hezekiah Hutchins, jr., do 2 J olm II arris, Bethel, 1 Lydia Hancock, IPortIand, 1 J. B. Harding, ILewiston, 2 Sarah T. Hall, !Portland, 3 George T. Hedge, do I J. R. Hawkes, do 3 Joseph Howard, do 20 John Hasty, do 2 \;ViIJiam A. Hyde, do :3 Catherine M. Hyde, do f Ellen T. Hyde, do i: Elizabeth F. Howe, do 1 Ruth Howe, do I Nathan Howe, d(~ t

Page 150: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

148 LIST O"F STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Elizabeth Haladay, Hosea Harford, Stephen D. Hall, Hannah Harding, Sewall B. Haskell, Elisha Hinds, Thomas Hammond, James Hall, Rufus Horton, Moses Hall, Washington Hartshorn, George Haskell, M. K. Haskel1, Alfred Haskel1, Rufus Haskell, W. Haskell, Edward Harlow, H. H. Hay, Sylvanus Higgins, Albert Huse, J. E. Hodgkins, Abner Howard, George S. Hay, E. P. Haines, Wil1iam A. Hayes, W. Hammond, Augustine Haines, S. B. Hilborn, Edwin W. HO\~e, Sarah W. Hooper, Lazarus Harlow, Obed Hall, Otis Harwood, Alexander Hubbs, C. M. Harris, Joseph Hay, J. F. Hay, S. R. Hawkes, T. H. Hersey, Ann Hatch, David Hodsdon, W. n. H. Hatch, F. Haskell, .

Residence.

p ortland, do do do do do do do do

TV estbrook, \ P H V P P

ortland, arpswel1,

Vestbrook, ortland, oland, do

ortland, do

P

C B p

1ape Elizabeth, oston, ortland, do do do

N P S P S P

orth 1larnlouth, ortland, aco, ortland, umner, ortland, do do do do do do do indham, ,,y

p ortland) do do do ar sweJl

No. of shares . Am't of stock

4 2 2 4 2 5

50 50 15 5 5 1 4 8 1 I 2 1

]0 1 2 1 3 1 2 5

10 1 1 1 4 2 5 4 2 3 1 2 1 3 2 3 1

Page 151: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 149

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. 1 ___ Re_S_id_en_c_e' ___ I:.:IIO. of share:. Am't ofsto(k

Augusta Hall, Levi Hawkes, Windham, Samuel Hicks, Falmouth, Martha Hight, Gorham, John Hooper, Marblehead, James Hamilton, jr., Cumberland, Obadiah Hill, Machias, Winslow Hall, Gorham, Benj. Hawkes, Windham, Ruth Hawkes, do Joshua E. Hall, Gorham, W. Higgins, jr., E. Limington, 'V. J. Harmon, Portland, Jacob Hill, Yarmouth, D. S. Hooper, Biddeford, Otis Holmes, do 'V. P. Hooper, do \V. H. Hutchins, do W. H. Hanson, do Emily S. Hill, Bangor, J. B. Hill, do AlleI\ Haines, do R. F. Hersey, do Ingraham E. Huston, Falmouth, Y. Humphrey, Yarmouth, J. Hobson, jr., Buxton, Sarah Hasty, Portland Stephen L. Harris, New Gloucester, J. B. Haskell, do G. S. Hammond, do J. B. Hammond, do J. M. Haskell, do N. C. Hanson, Portland, L. D. Hanson, do Jesse Hayes, Danville, Ludwick Holway, Machias, Dan'l Hood, Portland, Fred'k Hatch, do Caroline & Lenora Hall, Windham, James C. Hill, N. Yarmouth, P. Haskell, jr., N. Glollcester, C. H., G. T. & W'. P. Han-

son, Portland, 14

2 3 7 I

20 5

20 1 1 1 I 6 5 2 2 5 )

)

1 5 3 1 )

J 2 5 )

1 3 2 1 1 5 3 1 1

14 3 -1 I 1

Page 152: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

150 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

W. F. HaH, James Hall, Huldah Hawkes,

Residence.

Solomon Hawkes, IPort,and, Sylvina Hill, do Julia D. Hyde, I do Cyrus H. Howe, !Sumner, J ames Hicks, iOanville, Benj. E. H()it, \'Ipswich, Tho's Hammond, Portland

ii~btrtSin~~~:,ell, IISh:~bur:e, Joseph IIsley, IPortland, Alice I1sley, do Geo. B. C. Ingraham, do Sam'l P. Ingraham, Camden, Cha's P. Ingraham, Portland, Edward Ingraham, do Benj. IIsley, do Holt Ingraham, do Isaac Ilsley, do Nathan Ils)ey, do Sam'l Jordan, IWestbrook, S. Jordan, (guardian,) do Sarah H. Jack, Topsham, 'rho's R. Jones, Portland, S. Jordan, jr., Saco, Luther Jewett, Portland, I~. Caroline Jones, do Stephen Jewett, Westbrook1

Mary Jones, Portland, 'fheodora B. Jones, (minor,) Westbrook, Eliza D. Jackson, Portland, Eliza R. Jewett, Westbrook, J as. Jewett, Portland, W. S. Jordan, do Jos. Jones, Camden, Jedediah Jewett, Portland, Lois Jones,' Brunswick, Cha's Jones, Portland, Wm. V. Jacobs, do Cha's Jordan, do Edward B. Jack, do

Page 153: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 151

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

------------- --------- ----I

Everett H. Jones, J. Johnson, Tristram Jordan .. W. V. Jordan, . Elisha Jones, James Jenkins, William Y. Jones, Dominicus Jordan, Nathaniel Jordan, J ames Johnson, H. A. Jones, Jane Johnson, Dorcas Johnson, J. B Knight, Sarah Kimball, William Kimball, Robert Knight, Ann M. Knight, O. D. Kinsman, W. M. Knight, Isaac Knight, David Kimball, Hannah Kilborn, Mary A. Kilborn, rrhomas E. Knight, Asaph Kittridge, W. K. Kimball, Benjamin Kingsbury, jr., Porter Kimball, Israel Kimball, Ira C. Kimball, J. L. Kelly & Co., George Knight, jr., William Kingman, jr., V. M. Kingsbury, Isaac Knight, (estate,) Reuben Kent, jr., C. A. Kimball, P. H. Kimball, R. W. Kennard, D. Kimball, jr., Bethana W. Knight, Eunice Kellogg,

Portland, Gorham, Portland, Pownal, Windham, Bangor, Falmouth, Gorham, Yarmouth,

do Portland,

do do

Eastport, Bethel, Portland, Falmouth, Poland, Portland, Poland,

do Rumford, Portland,

do do

Paris, do

Portland, Rumford, Bethel,

do Portland,

do Waterford, Portland,

do do

Rumford, Yarmouth, Portland, Buxton, Portland,

do

1 5 1 1 2 5 2

10 1 1 1 5 3 1 2 5 5 1 1 l' 1 3 1 1 3 2 5 5 3 1 5 3 5 3 1 5 6 1 8 2 3 2 I

Page 154: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

152 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Sarah Killgore, S. C. KillborIl, Asa Kimball, Nancy Knight, Waterman F. Keen, Charles P. Knight, Adelia Lane, Royal Leighton, Josiah Leighton, Jason Leighton, \Vilson Leighton, Hall J. Little, J. R. Larrabee. A. Lucette Lin'coln, Thomas B. Little, Harriet Larrabee, Samuel Lincoln, Harriet List, Adeline Lane, H. L. Libby & Co., Rufus Legrow, Theodore Libby, David Lawrence, Ebenezer Legrow, Benjamin Longley, John L. Little, Ann E. Lowell, Edward T. Little, Thompson Lincoln, William D. Little, Josiah S. Little, Alexander W. Longfellow, Thomas Lane, Abba J. Little, H. C. Libby, D. K. Loring, Charles List, Sarah H. Loring, .lohn N. Lord, Joseph H. Lane, Samuel Lord, John Ledsey, . Mark Lowell,

Residence.

Portland, C umberl and, Rumford,

do Portland, Woodstock, Poland, Falmouth,

do do do

Portland, Gorham, Cornish, Auburn, Portland,

do Boston, Yarmollth, Portland, Windham, Scarborough, Poland, Windham, Portland, Kennebunkport, Portland, Danville, Cornish, Portland,

do do

Poland, do do

Danville, Boston, Danville, Portland, Gray, Norway, Gorham, Lewiston,

No. of shares. Am't of stock

5 1 I 1 I 5 J 3 I I I

24 10

~) 2/ 1/ 21 2

10 7 5'

Ji 3' III (i

3 2

35 10\

11 2: 51

~I 51

il •

Page 155: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 163

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

. John Leavitt, Lemuel Long, Benjamin Lunt, jl Sewall Libby, Matthias Libby, Jos. Leavitt,

.. ,

J. 'r. Lewis, John F. Leavitt, Edward M. Leavi A bram Libby, George Libby,

tt,

J. R. Lufkin, Samuel R. Leavit Benjamin LarrabE Zenas Libby, Lowell & Senter. William Lord, ,

t, !e,2d,

Joseph Lufkin, S. R. Lyman, H. J. Little & Cc Elijah Long, Nathaniel Lock, John Leavitt,

).,

M. Landers, Ligonia Lodge, N 0.5, I

of O. F., Enoch Loveitt, George Loveitt, Sylvanus Ling, Abner Lowell, Alpheus Libby, Frederick Lambe J. W. Lawrence, Ammie B. Lorin~,

:rt,

r,

,

jr. ,

E. C. Lane, Samuel S. Lufkin Daniel Leighton, Daniel Leighton, Columbia Lane, Abigail Libby, Fanny B. Little, P. Adams Merrill William Moody,

,

14*

O. !

Residence. No. of shares. Am't ofstoek

Portland, 10 Falmouth, .2-

do 4, Durham, 2 Portland, 2

do 5 do 3 do 2 do I

Westbrook, 2 do 5 ...

Portland, 5 do 5 do 2 do 5 do 5 do 5

Pownal, 5 Portland, 5

do 10 do 2

Falmouth, 1 Cape Elizabeth, 2 Portland, I

)0 Cape Elizabeth, 1

do 1 Portland, 5

do 3, do 31

Bangor, 1 Yarmouth, 1

do 1 do 2

Portland, 2 Falmouth, 1

do 1 'Poland, ]

Yarmouth, 1 Auburn, 4 Cumberland,

I 3

Rumford, 3

Page 156: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

154 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad (}o., (Continued.)

Names.

Ephraim Merrill, Jacob Merryman, l\Iary C. Merrill, Mary Ai. Mountfort, Nathaniel Merrill, Sarah A. McLellan, Benjamin McKenny, Levi Morrill, Eliza Merrill, James B. Moore, Joshlfa Maxwell, O. M. Marrett, F. C. Moody, (adm'r of Lem-

uel Moody's estate,) -George McLellan, David Morton, Luke Morgan, J. C. Marble & Co., James T. McCobb, llhineas Morse, Anna B. Mountfort, A. C. Morton, Maine Charitable Mechanic

Association, Almira Merrill, Ebenezer McIntosh, Jacob McLellan,

Residence.

Falmollth, Portland, Sidney, Portland,

do do do

Westbrook, Cumberland, Portland,

do do

do do do

N. Gloucester, Paris, Portland, Paris, Portland,

do

Portland, do do

E. H. Mosely, President, Directors &

N. Gloucester, Co.

of Merchants' Bank, Benjamin H. Mace,

Portland,

Asa Mathews, Paris, Ruth H. Morrill, Portland, Aaron Mason, Bethel, R. & E. P. Mitchell, (trus-

tees,) Portland, C. C. Mitchell & Son, do Dennis McCarty, do Sarah Maxwell, do Moses Merrill, do Sarah H. Merrill, Yarmouth, Brackett Marston, Poland, George H. Mann, Plainfield, N. Y.,

No. of shares. Am't of stock

3 6 1 7 3 1 3

20 2 5

19 1

2 6

19 2

10 2 7 5 5

10 35 9

I~I

50 5 2 7 ]

20 5 2 5

15 4 I 5

Page 157: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS.

Names.

C. H. Marston, B. M. Marston, P. F. Marston, Jona. K. Morse, Maria Mariner, Joel Millett, John H. Millett, Lee Mixer, Wm. W. D. S. Millett, Jona. S. Millett, Daniel F. M iUett, Silas Merriam, Nathan Millett, Jonat.han S. Millett, jr., Andrew Mills, Solomon Millett, jr", Charles Millett, Alanson Mellen, Seth Morse, Elisha Morse, Nathan M. Marblle, Moses Mason, Eleazer McKennv, Daniel Morrill, . Aaron Merrow, George W. Means, Sewall" Milliken, Paul E. Merrill, 2d, Jane G. Merrill, Isaac Merrill, Jonathan C. Merrill, Jeremiah Martin, J. A. Montgomery, Thomas S. Minot, Stephen C. Munsey, Daniel Mussey, James Maberry. John M. Millikin, Simon \1errill, Edward P. Merrill, J. S. Merrill, William F. Moody, Asnph Moody,

Residence.

Falmouth, do do

Portland, do

Norway, do do do do do do do do do do

Minot, Paris,

do do do

Bethel, Portland, Auburn, Poland, Portland, Scarboroug h, Falmouth, Cumberland,

do Durham, Rumford, Portland,

do do do do do do

Falmouth, Portland, Kennebunkport,

do

2 1 1 2 2 1 I I 2 1 I 1 2 1 1 1

11 5 3 2 2 2

10 3 1 1 2 ]

1 1 2 I ]

5 I 5 2 4

~I ~1

j

155

Page 158: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

]56 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Sophia Moody, Sally Moody, George McAllester, Rufus Morrill, Leonard W. Merrill, William C. Means, John Mussey, Samuel Moody, D. M. Mitchell, J. L. Merrill, (for his

children,) Robert Martin, E. H. MerriH, Gabriel Mark, Charles E. Marwick, Albert Marwick, Hannah Marwick, Pamela Martin, Elias Mountfort, Paul C. Merryman, Nathaniel J. Mitchell, Esther M ussey, Harriet T. Mussey, Margaret J. Mussey, Sylvanus D. Merrill, Charles Moody, jr., B. F. Mason, Paul E. Merrill, Ezekiel Merrill, Isaac N. Merrill, Godfrey Mark, James Merriman, 4th, Charles Merriman, Alcott S. Merriman, Peter Mugford, J. W. & S. Mansfield, James Mountfort, Charles Morrell, Charles Moody, William Merrill, Mark C. Maberry, John Merrill, Sewall M itche/J,

Residence.

do Poland, Baltimore, Portland,

do do do do do

Harpswe)J, Portland,

do do do do

Minot, . Kennebunkport, Portland, Yarmouth,

do ~

Portland, Harpswell,

do do

Portland, do do do do do

Gorham, Cumberland, Portland,

No. of shares. Am't of stock

1 )

3 10 1 2

lIO 5 5

2 1

10 3 3 3 3 ]

3 )

1 20 5 5 2 ]

2 5 I 1 3 2 2 1 I I 8 2 2 6 ]

1 2

Page 159: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 157

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Resirlence. No. of shares. rAm 't of stbck

-----------------------1----------------1------- --------N. J. Miller, Horatio Merrill, .J. W. Mighels, Joseph Mountfort, Thomas Murray, Matthias Meserve, Lucy Mclellan, N. Doane McLellan, Mutual Fire Insurance Co., Adams Merrill, Edward Motley, S. A. Morse, Benjamin M itchl~ll, Machagonne Encampment,

No.1, David S. Merrill, Solomon T. Merrill, Israel T. Merrill, A. G. Mitchell, E. E. Merrill, E. M:lxfield, D. Mosman, William H. Mills, Maine Lodge, No.1,

O. F. -Sarah Mason, H umphrey Merrill, 'William Martin, Joshua Merrill, Frederic Merrill, N. C. Mosman, Solomon Millett, Olive Millett, Lev i 1\1 arston,

Hollis, West Newbury,

Portland, do

Scarborough, Portland,

do do

Falmouth, do

Machias, Pmvnal,

Portland, Cumberland,

do do do

Andover, Waterford, BaJlgor,

do

Seward Merrill, Portland, Mary L. Mus~ey, do Lucy Merrill, do Sarah M. Mayo, do T. J. Milliken, do James L Merrill, do Albert l'\ ewhall, Cumberland, J. H Noyes, (guardian minor

children of Wm. Randall,)IPownal,

Page 160: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

158 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.) ~-

Names. Residence. No. of shares. Am't of stock

John Neal, Portland, 1 Stephen Noyes, do 1 George W. Nichl.lls, Boston, I Elisha P. Nason, Portland, 2 L. M. Nelson, N. Gloucester, 4 Otis Nelson, do 1 Isaac Nevens & Z. A. Ro\Vp, do I David Noyes, Norway, 1 Simon NollIe, do I Solomon Noble, do 3 N. K. Noble, do I Amos F. Noyes, do 1 David Noyes, do I Simon Noble, do 1 Solomon Noble, do 3 Nathan K. Noble, do I Amos F. Noyes, do I Claudius A. Noyes, do I Freeman NewelJ, Auburn, 1 S. M. Newhall, Paris, 2 James S. Nash, Auburn, I John Nason, Durham, 2 Daniel Nason, Kennebunk, 5 Ward Noyes, Portland, 1 P. W. Neal, do 1 Chesley D. Nason, Westbrook, 2 Julia M. Norton, Portland, 1 Harriet C. Norton, do 1 Abraham W. Niles, do I Ichabod Nichols, do 10 Daniel P. Noyes, Falmouth, 2 William Noyes, Portland, 1 Joseph Noble, Boston, 20 D. N. Neal, do 25 John Noyes, Pownal, 2 Zedekiah rfbvens, N. Gloucester, )

Watson Newhall, Cumberland, 5 Thomas A. NewhaJ), Philadelphia, 5 (4'. Seymore Nichols, Portland, I William Oxnard, do 29 J. O'Brien, Cornish, 12 Mehitable Oxnard, Portland, 5 Amos Os ood, g N. Yarmouth, a

Page 161: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 159

Atlantic and St. LalVren~e Railroad Co., (Continued.) -~--------.--

~----=====

r Names. Residence. No.Of.hareS'jAm't of stock

-----~------- ----_._-

Roswell Orcutt, Stafford, Conn., 5 John Oxnard, Portland, 16 A. A. Osgood, do 2 J. B. Osgood, do 184 Frederick Oxnard, do lU Charles Oxnard, 00 1~1 Mary A. Oxnard, do Martha A. Oxnard, do ]i Jeremiah 0' Brien, Maehias, 2~1 Reuben Ordway, Portland, Edward Oxnard, do 28 Martha Oxnard, do 5 John Oleson, do I Joshua S. Palmer, do 2 John Penley, Danville, 16 Lucy Pritchard, Portland, 4 Timothy Pratt, Yarmouth, 3 David Pratt, jr. do 2 David Pease, Portland, 12 F. Purinton, Falmouth, 4 J ames Paine, Gorham, 6 Mark Pease, Cornish, 46 Celia Patten, Portland, 2 J. T. Pike, do 10 F. Purinton, (guardian,) Falmouth, 5 Oliver H. Perry, Portland, 2 William Purinton, Falmouth, 2 Amalie L. Pudor, Portland, 3 Barnabas Palmer, Kennebunk, 16 T. G. Prince, Port-land, 3 John Porter, Paris, 6 Samuel Paine, Gorham, 2 J. R. Pulsifer, Poland, 2 Mary O. Prince, Yarmouth, 2 Charles Paine, Gorham, 2 Hannah L Pickard;, Danville, ~ John A. Poor, Portland, 7 "\V. C. Poland, Roxbury, Mass., 1 Ruth T. Pike, Portland, 5 Mark M. Pottle, Minot, 2 N. L. Purinton, Portland, 10 Samuel Pickard, ILewiston, 10 Asa Peabody, iGilead, 21

Page 162: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

160 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence R~ilroad Co., (Continued.)

Names. Residence

Jonas H. Perley, Susan Purinton, Enocn H. Paine,

Portland, do do

J. Parsons, jr., Paris, Daniel Pettingill, (guardian,) A pphia R. Parsons, Pari~, Stephen R. Parsons, do Nathaniel Pike, Norway, Joann Pike, do M. J. Plummer, Portland, A. Pettingill, Freeport, Josiah Pinley, Danville, Isaiah Perkins, Minot, N. Packard, Auburn, S. W. Porter, Portland, Daniel Pearce, Poland, George Pearson, Portland, William P. Prebledr., do Horace Porter, Kennebunk, Lydia Parks, Portland, Abijah Poole, do J. S. Perkins, Kennebunkpo Orlando Perkins, do Eliphalet Perkins, do William P. Preble, Portland, Samuel Prince, Falmouth, Thomas Pholand, Harpswell, J. F. Purinton, Portland, Mary Preble, do Josiah Pennell, do William R. Pottle, Boston, Edwin Parsons, Portland, Phebe Paine, do Eliza A. Paine, do Ann M. Paine, do Jacob Pars~ns, Norway, Simeon Pease, Cornish, Hezekiah Packard, Portland, Reuben Prince, Yarmouth, Thomas Peabody, Gilead, E. Packard, Auburn, Daniel Plummer, Portland, C. B. Pettingill, do

---

rt,

No. of shares. Am't of stock

4 5 1 1 5 1 1 2 1

10 1 1 2 I

20 1 3 5

10 3 1 5 3 5

100 5 2 1

100 4 J 2 1 1 1 1

60 2 3 2 3 2 4

Page 163: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 161

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Daniel Pettingill, David Pettingill, Josiah Pierce, William Porter, Mary K. Porter;, Mary F. Poor, C. W. Pennell, Hannah Prince, Manuel Peterson, J. & J. Parker, William Prince., J. Paine, .

ciety, .,

Cushing Prince, N. Pinkham, Portland Relief So James Phinney, Jr Caleb F. Poor, William Parker, Jesse Putnam, Laura E. Poor, Henry E. Printess, Deborah D. Prince Silvanus Prince, Rudduck Prince, Proprietors of Unio J. Pulcifer, jr., J. P. Perley, Sarah Pease, Thomas Pratt, E. H. Pottle, Stephen Pratt, David Paine, Benajah Pratt, jr., Catharine B. Pease H. H. Parsons. Joseph Penley, Henry S. PearsoR:, 1\1 ary B. Pratt, Philip Quinn,

,

n Wharf,

,

F. A. Quimby, Thomas Quimby, John M. Rand, (m John C. Remick,

inor,)

15

Residence.

Portland, do

Gorham,

Portland, Andover, . Portland, Baldwin, Portland, Gorham, Falmouth, Standish, Yarmouth, Harpswell,

Gorham, Andover, Portland, Rumford, Portland, Bangor, Yarmouth,

do do

N. Yarmouth, Poland, Bridgton, Portland, N. Yarmouth, Poland, Yarmouth, Boston, Oxford, Portland,

do Paris, Portland, Yarmouth, Portland,

do Biddeford, Portland,

do

-No. of shares . Am't of stock

2 3 5 7 1 1 2 5 2 2 2, 1

10 J

10 10 1 1 1 I 1 1 1 1

10 2

15 2 3 1 3 1 2 I 1 2 1 1 1 5 1 1 5

Page 164: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

162 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

---Margaret W. Reeves, Portland, 10 J. P. Rich, do 1 John Robinson, Windham, 5 William Reed, Cumberland, 6 Chandler Rackliff, Westbrook, 5 John Rand, do 15 Anna Richardson, (trustee of

E. R. Upham,) 1 Charles P. Rolfe, Portland, 6 Robert I. Robinson, do 20 G. O. Robinson, Yarmollth, 1 Israel Richardson, Portland, 60 William H. Roberts, do 1 Jacob Rowe, Poland, 4 A. P. Rowe, N. Gloucester, 1 James Racldeff, Portland, 7 Benjamin Rolfe, 3d, do 1 Toppan Robie, Gorham, 5 J. Russell, jr., Portland, 5 J. & J. Russell, do 2 Thomas Randall, do ]

J. Richardson, jr., Norway, 1 Granville L. Reed, do ]

Ranson Ripley, Paris, 5 Lyman Rawson, Rumford, 3 John Rolfe, do 1 Nathaniel Redlon, Portland, 1 H. J. Robinson, Matanzas, 5 John Randall, Westbrook, 3 Marshall Rood, Portland, 2 Joseph Ring, do 1 R. R. Robinson, do 6 J. F. Randall, Westbrook, 2 Samuel Robinson, Portland, 2 Hannah Robinson, do 3 Reuben D. Roberts, do 2 W. Ross, do 5 R. S. Randall, 10 Benjamin Randall, Pownal, 2 David Robinson, Portland, ]

Z. Reynolds, do 15 M. Richards, Pownal, 1 J. H. Roak, Auburn, 5

Page 165: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 16:3

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Edward 1\1. Rand, George D. Rand, William D. Robinson, James H. Roach, Elijah C. Rounds, Stephen Ricker, Mrs. J. Richardson, Ann H. Rich:l1'dson j

Benjamin T. Read, John Rounds, N. Rideout, jr., Charles Richardson, H. C. Rolfe, Jeremiah Richardson, N. Reynolds, Joseph Raynes, Charles C. Rowe, J ames Russell, Jonathan Rowe, W. \V. Royal, Henrv Rust, Mary" Rust, H.Rust, jr., EUllice J. Rich, Joshua Richardson, N. P. Richardson, Charles Rogers, Asenath C. Randall, Mary F. Rolfe, Samuel L. Rolfe, Charles E. Rclfe, Dorcas M. Rea, Calvin Starrett, Seville Starrett~ J. B. Stowell, Aaron Stevens, Mrs. Martha Smith, W. B. Shaw, Shaw & True, Shaw & Merrill, John Swain, jr., Almena M. Stevens, Tristam Storer,

--"-

Residence.

Portland, do do do do do do do

Boston, Portland, Cumberland, Portland, Rumford,

Lewiston, N. Gloucester,

do Yarmouth, N. Gloucester,

do Norway,

do do

Brunswick, Portland,

do Portland, Freeport, Portland,

do do do

Washington, Me., Francestown, N. H., Paris, Gray,

Gardiner, Portland, Bangor, Rumford, Westbrook, Portland

No. of shares. Arn't ofstoe k

-----1 1 1

11 11 2: 2: Ii

] 01 5! Ii 21 31 11

10! 11 1:

I 21

I ]1 11 5i

I )! 11

2! 7i Ii 5: Ii 11

!! 51 61

51 141 5 j I. 3

28 1 5 8 l~

Page 166: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

164 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.) ,,;

Names. Residence. No. of shares. Am't ofstoc k

-~-.-

Fitz E. Sargent, Portland, 2 David Shepley, Yarmouth l 2 Eben Seavey, Portland, 2 Charles Staples, do 9 John Storer, do 2 Lavina Smith, Norway, 2 C. E. Sweetser, Chelsea, Mass., 10 Jonas W. Strout, Poland, 1 Hollis St. Clair, Cumberland, 2 Jane St. Clair, do 2 Francis G. St. Clair, do 1 A. K. Sburtleff, Portland, 5 F. O. J. Smith, Westbrook, 28 William Stockman, N. Gloucester, I W. Stockman, Portland, 2 J. n. Scott, do 15 Samuel Sweetser, (guardian

of minor children of Nath'l True, late of) North Yarmouth, 3

Frederick Swift, Portland, 15 Samuel E. Sewall, Boston, 6 WiUillm T. Smith, Portland, 5 H. F. Sumner, Hartford. Conn., 2 Robert B. Storer & Francis

O. Watts, (trustees,) Boston, 3 William J. Smith, Portland, 1 St. John Smith, do 104 John Sargent, do 3 Simeon Sweetser, do 5 Charles W. Scott, do 3 Dolly Stevens, do 5 Almira Safford, do 4 John Sparrow, do 19 Loranah Swett, do 4 O. E. Silsby, do 14 Jonathan Stevens, do '5 Joshua Stevens, do ...

i)

Eben C. Shackley, Norway, 4 Elliot Smith, do 1 Jonathan Swift. eTo 2 William Stowell, do

~I Laura Smith, do Simon Stevens, do

Page 167: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF· STOCKHOLDERS. 165

Atlantic and St. Lawrence Railroad Co, (Continued.)

Names.

Dresser Stevens, Jonathan B. Smith, Levi Stowell, Nathaniel Shaw, H. H. Starbird, F. & W. H. Shaw, Josiah Starling, Benjamin Skilling, Mary G. Souther:1

David Strollt, Charles B. Smith, John Stidworthy,. Bethuel Sweetser, Robert S. Soule, Edward Shields, Daniel Stevens, H. M. Smith, L. L. Sadler, E. D. Seavey, Francis Sweetser, William B. Sewall, M. H. & C. Sweetse Joseph Symonds, Lucy Sewall, Seavey & Libby, Thomas Seal, Levi Sawyer, Woodbury Storer, Norton Stover, 2d,. Johnson Stover, Joseph L. Smith, Eben Steele, George Smith, Cyrus Sturdivant, Samuel Stearns, William Small, William Swan; J ames Simonton, E. C. Stevens, Joseph Small, Theophilus Skillings Simeon B. Skillings, Ezra Scammon,

},54'1

r,

,

Residence.

Norway, do

Paris, Portland,

do do

Union, Gorham, Portland, Auburn, Portland,

do do

Freeport, Portland,

do do do do do

Kennebunk, Portland,

do Kennebunk, Portland, Westbrook, Portland,

do Harpswell,

do Portland,

do do do

Minot, Portland,

do do do

Pownal, Portland,

do do

No. of shares. Am't of stock

1 1 5

10 1 2 5 1 2

' 1 3 6 4 3 5 2 2 5 21 5j

171

~I 21 Ii 1

151

20 2 1 2

30 6 5 1 2

20

l~ 1

Page 168: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

166 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

Thomas T. Sawyer, Ephraim Sturdivant, A. Seabury, Joseph Stanley, F. W. Seabury, James P. Stetson, George Sumner, J. 'I'. Sawyer, Susan B. Staples, Charles B. Staples, Wendall P. Smith, William H. Small, Eliza F. Stevens, Horace P. Storer, William E Short, Simeon SklIlings, Abel Sawyer, Thomas Seal, jr., Hor<;ttio Southgate, Louisa P. Smith, Levi Strout, Thomas J. Sparrow, Abiel Somerby, Dennis Soule, WilJiam F. Safford, William Smith, J ames Smith, Thomas H. Shaw, Jacob A. Smith, William C. Storer, Edward H. Smith, Barnabas Sherman, Daniel W. Sawyer, David Seabury, . Benjamin Seabury, Isaac J. Small, David Small] Celia C. D. Sweetser, Mary E. Stone, Betsey Seabury, Caroline E. Smith, John P. Stevens, John Sweetser,

Residence.

Portland, Cumberland, Yarmouth,

do do

Portland, do

Raymond, Portland,

do do

Westbrook, Portland,

do do do do

Westbrook, Portland,

do Cape Elizabeth, Portland,

do Pownal, Portland, Biddeford,

do Bangor,

do Yarmouth,

do do do do do do do

N. Gloucester, Kennebunkport, Yarmouth, Hanover, N. Gloucester, Scarborough,

No. of shares. Am't of stock

2 10

51

51

!\ ;1 1 5 4 5 2 2 2 3 J

20 2 1 1 1 2 5 2 I 2 2 2 2 2' 2 3 1 I 1 )

21 1 1 1 1

Page 169: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST O~ StOCKHOLDERS. 167

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Residence. ~o. of shares. Am't of stock

---------------------1----------------------1-------George F. Shepley, Eveline. Sewall, Gideon L. Soule, Charles W. Strout, Eben S. Stevens, Augustus E. Stevens,

Portland, do

Exeter, N. H., Portland,

do do

Benj. W., Cordelia J. & Ann

l E.Sweu, do

Charles & H. J. Stevens, do Richard Shepard, j do

John E. Segar, Rumford, B.. B. Sweetser, (guardian 0

Mary W. Kilgore, Portland, William P. Scribner, do 'Villiam H. Stephenson, do L. De M. Sweat, do Franklin Tinkham, do Samuel True, do Elizabeth N. True, do Samuel Tappan, New York, Ebenezer True, Portland, W. W. Thomas, do Henry Thurston, do Adams True, N. Yarmouth, Treasurer of the Congrega-

tional Fund of 1st Parish, N. Gloucester, E. F. Talbot, Effiing, N. H., Daniel M. 'I'olford, Portland, Ira Tibbetts, do C. T. Tuthill, do George Trefetheran, do George 'I'refetheran, jr., do Jane C. Thayer, do J. M. Tolford, do Thomas E. Twitchell, Bethel, Henry M. True, Portland, Joel B. Thayer, Paris, True Tuttle, Pownal, Eliza C. Turner, Portland, David J. True, do Alphin Twitchell,. Bethel, David M. True, N. Gloucester, Benjamin Tucker, jr., Norway,

2 1 3 2 1 2

1 1 3 1

8 :3 5 2 2 7 8 1

10 20 2 1

4 J 2 5 2 1 ]

3 2 I 5 2 4 5 7 2 1 3

Page 170: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

168 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. ResidNnee. No.ofshares. Am't ofstoe k

Benjamin Tucker, Norway, 8 Asa Thayer, jr., 00 1 Benjamin Tucker, 3d, do 1 T. J. Tenney, do 2' Ezra Tubbs, Paris, 11 America Thayer, do 4, Ziba Thayer, do 11 Thomas Thorn, Lewiston, 11 H. F. Thompson, Portland, 1, Cyrus Thompson, Jr., Hartford, 21 J. G. Tolford & Co., Portland, 5j Elias Thomas, do 110 Charles W. Thomas, do 1 Abigail Titcomb, Kennebunk, 5 George P. Titcomb, do 5 William Titcomb, do 5 Lucy W. Titcomb, do 5 Joseph Titcomb, do 3 Robert Towne, Kennebunkpart, ')'

f'o/

Timothy B. Tolford, Portland, 5 Edward P. Thompson, do 3 James Todd, do 8> William Thorndike, do 2 George A. Thomas, do 1 Arthur Thompson, Pownal, 4 Edwnrd Thompson,. do 3 G. P. Thompson, do 3 Calvin S. True, Portland,. 2' Mary M. Tukesbury, do 1 Philip 1'orrey, Yarmouth, 3' David Trickey, North Yarmouth, 4 Paul R. Thomas, Harpswell, 2' Eben Turner, Portland', 3 Jonathan Tucker, do 15 Otis Trickey, Westbrook, 1 Moses 'furner, PortJiand, 1 'frustees of Ancient Broth'r's

Lodge, No.4, I. O. O. F., do 5 Elisha Trowbridge, do 6 Trustees Ancient Land Mark

Charity Fund Lodge, Portland, 20 Jane A. Tolman, do 3 Charles C. Tolman do 2

Page 171: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 16g

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Residence. No. of shares Am't of stock

Eliza E. Tolman, Portland, ]

Lois C. Tolman, do 1 A. W. Tinkham, 3 Trustees M t. Vernon Chap-

ter Charity Fund, Portland, 15 Israel True, Cumberland, 3 Henry Trefethen, Portland, 4 Joseph Thurston, Cape Elizabeth, )

Nathaniel M. Soule, Sacn, 5 J. & M. Tolman, Camden, 5 J. Tukesbury & Co., Portland, JO Joseph Thompson, do 5 J. H. Tuttle, Pownal, 3: Simon Thayer, IMinot, I! John F. Tinkham, ,Portland, )1 Joseph Trefetheran, do ]1 Charles Trowbridge, do 2, Hannah Trow, do I! D. M. Thur~ton, do )1

I

T. Tolman & Son" do 31 I

Rachel True, Yarmouth, 3; George True, do 1 ! David True, do ~! Edward R. Upham, Portland, Edward E. Upham.~ do 2~1 Phineas Varnum, do I John Valentine, Poland, r Nelson Valentine, do JI Rufus Virgin, Rumford, 1 ! Ebenezer Virgin, do 1 \ Jonathan A. Virgiu, do 11 Charles P. Varney" Portland, 11 George Veazie, do 11 Jeremiah Winslow, Havre, France, 51 G. 'V. Woodman, Portland, 2°1 Edward H. Waite, do 7 Eliza Williams, Falmouth, 2 Alfred Woodman, Portland, 2 Levi Wilson, Falmouth, 9 Ruth Ann Wilson, do 3 William Woodbury, Portland, 45 Albert Winslow, do 12 Benjamin Webber, Sweden~ 3

Page 172: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

170 LIST OF STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.) ~--~-~-~---__ ~==-'-_-==::CC=:-::====_---====:=-=-=--=-==--=-======

Names. I Residence. No. of shares,' Am't of stock

~- --------\----\-----

Warren & Leach, Lyman "Vhite, C. "V. Wuite, Ashur "Yare, P. C. Wadsworth, H. I. Warren, S. S. \Vebster, Thomas Witt, Ebenezer \Voodbury, J. Waterman, Ezra T. \Villiams, J ohl1 \Vells, George Warren, Almira E. Webster, J. J. & Charles Wood, Adam Winslow, W. 'V. Waterman, Eli \Vebb, Mary Webb. J. B. Westbrook,

IPortland, I do i, do

do Hiram, Pownal, Portland, Norway, Westbrook, Gorham, Falmouth, N. Gloucester, Portland, Standish, 'Lowell, Falmouth, Poland, Portland,

do do

Hosea \Vebster, Freeport, Ezekiel Whitman, Portland, Caleb \Vhite, Gilead, Henry B. "Yr"ight, ,Portland, D. 'Yaterrnan, iPoland, M. J. Wina, Portland, Char.1es \Valker, Rumford, J. Waterhouse, Poland, W. H. Wardwell, Rumford, Henry Ward, Bethel, J. W. \Vardwell, Hanover, Henry Weeks, Portland, James Wilson, Minot, J. C. Wardwell, Rumford, Wood, Black & Co., Portland, Mary B. Winslow, do Ball B. Willis, Hanover, Caleb Wight, (adm'r of eS-

1

tate of Timothy White,) Gilead, Lucretia S. Waite, Portland, Sarah Wakefield, ILewiston, Elizabeth A. Waite, Portland, S. B. Waite, do

1 1 2

21 1 3

i, ~I 71 7!

101

11 5, 8 21

III 11 3: Ii 2!

I~I 1\ 31 I! 1 1/ 51 1

311 11

22~1 1 1

3 I 2 I 2

Page 173: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 171

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names. Hesidcllce. ~_I:'\O' of shares iATll't of stock ------_.-.

Sarah S. 'Vaite, Portland, I Nathaniel Warren, do 40 J. C. Woodman, do 12 Ann S. Warren, do 4 John G. 'Yarren, do 7 G. J. Wardwell, Hanover, ~I J. F. Weeks, Portland, 'V. C. Whitney, Nonvay, I~I George P. \Yhitney:. do G. G. \Yaterhouse, Paris, 51 Asa vVoodbury, do Ii S. F. 'Yaterman, Minot, 21 Hiram \Vaterhouse, Poland, 1i

1 Benjamin 'Vaterhouse, do :2 i

Timothy Walker, Rumford, 151 Aaron vVoodman, Portland, 51 Stephen Waite, 130 10

1 A. vVakefield, Lewiston, II A. 'V. Whitman, Auburn, 21 Zenas \Vhitman, do

1;1 \Yilliam 'Yood, Portland, R. T. vVaterhouse, Minot, II 'yaldron & Graffam, Westbrook,

11 Eliphulet \Yebster, Portland, 'Villiam 'V. vYoodbury, do 71 II. 'Vinchester, do ] 01 Martha 'Wehster, do 11 Nathaniel Walker, do 2 F. E. Webster, do Ji Joshua Webster, Harpswell, ')1

;wi Adam Wilson) Portland, 51 George 'Y orster, do 3 1

Levi Weymouth, do 51 Joseph 'V"alker, do l5i Ebenezer 'Vilson, do 5, Patrick 'Vogan, do 21 Josiah \yilliams, do 21 ·W. H. 'Williams, do 11 Nathan Whitten, do 31 Isaiah Woodman, ]\:linot, I Sullivan Woodman, do 1 John Webb, Portland, 2 • Rufus E. 'Yood, do 30

Page 174: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

172 LIST OF 8TOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.)

Names.

F. A. & W. H. Waldron, Mary Ellen Warren, Thomas Wright, Ellen M. Winslow, Allen H. Weld, Christopher Wright, James N. Winslow, Jacob S. Wilber, P. G. Winslow, J ames Weston, Mary Williams, Julia C. Wingate, Eliab Ward, Benjamin Willis, Vatharine B. Warren, Sarah I. Warren, William H. Webb, George A. Warren, Davis Wasgatt, George Woods, Willard H. Woodbury, John Winslow, George W. Whitman, John P. Woodbury, Hannah Wells, Simon Wells, M. Woodman, Charles H. Wharff, Simon Wells, Moses Wharff, Benjamin Webber, James E. Washburn, Lucas Woodman, G. & L. P. Warren, O. M. Whipple, Charlotte Whittier, Charles H. Whitehouse, Margaret P. Whitman, Richard P. Waters, John T. D. Wenburg, B. J. J. Wenburg, iI. Louis C. Well burg, William Willis,

Residence.

Portland, do do

Saco, Yarmouth, Portland,

do do

Westbrook, Standish, Falmouth, Portland,

do Boston, Portland,

do Havana, Biddeford,

do Yarmouth, Minot, New Gloucester,

do do do do do do do do do

Minot, New Gloucester, Westbrook, ,Lowell, Portland, Minot, Portland, Salem, Mass., Portland,

do _ do do

No. of shares. Arn't of stock

2 2 1 5 5

15 2 1 5

10 1 2 5

20 2 2

10 I J 2 1 1 1 I 2 1

io ]

I 1 1 3 I

15 7 5 I 2 7 1 2 2

10

Page 175: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 17~

Atlantic and St. Lawrence Railroad Co., (Continued.)

Name8.

Ethan Wiggin, Charlotte Whitney, Mary A. Whitney, Samuel Waterhous( Woodman, True & Daniel Young, Rodolphus Young, Amos Young, William Young, William York, Martha S. York,

I

> -, , Co.,

I

Residence.

Scarborough, Portland,

do do do

Norway, do do

Washington, Yarmouth,

do

No. of shares.

4 I

~I 3 1 1 1 3 1

Buckfield Branch Railroad Company.

Am't of stoc k

Whole number of shares subscribed for 612 at $100 each. Amount actually ,paid in $57,8UO.

Rodm'y Chaffin, Amory H. Allen, William Andrews, John Taylor, Aaron Parsons, Levi Cushman, Virgil D. Parris, Ephraim Atwood, George Bennett, William L. Cole, William Cressey, William Bridgham, Zadoc Long, James Jewett, Isaac Tucker, jr., Axle Spaulding, Nathaniel Shaw, Peter Berry, Melzer Buck, William Bard, William B. Bennett, Edmund Irish, jr, E. B. Read,

16

lBuckfield, I do I do I do

I ~~ I do I do

1

00 00 do do do do do do do do do

Hartford,

IBUCkfield, Hartford, Boston,

10 7 2 2 2 -I

21 10 3 1)

2 21 20 20

2 2 Ii 1 1 2 1 1 1 •

Page 176: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

174 LIST OF STOCKHOLDERS.

Buckfield Branch Railroad Company, (Continued.)

Names.

Nathaniel Irish, Adam Thompson, Joshua Irish, Ferdinand A. Warren, Noah Prince, Edward H. Shaw, Nathaniel S. Shaw, Zury Robinson, Valentine Ripley, Lorenzo Atwood, Caleb Cushmnn, jr., Ximenes Philbrick, Roland Foster, Simeon Keen, Lewis Record, Sidney Spaulding, Lucius Loring, Addison G. Cole, Ezekiel Record, Samuel Thomes, Witliam N. Allen, Adoniram Chaffin, Ira Gardner, Charles Hayford, Artemas F. Cole, Freeman Hollis, George Davee, Cyrus H. Coolidge, Moses B. Thomes, Charles Daggett, George Thomes, James Murdock, 3d, Josiah Cushman, Orville Bridgham, Jesse Shaw, D. H. Bisbee, Joseph Dearborn, Joshua Barrows. jr., Lebeus Allen, Gideon Ellis, William Swett, Robert Thompson, larAs Hussey, jr.,

Residence.

Hartford, Buckfield,

do do do do

I do

$umner, Buckfield,

do Paris, Buckfield,

do do do do do do do do do do do

Hartford, Buckfield, Sumner, Hebron, Bllckfield,

do do do

Hartford, Buckfield,

do do

Hartford, do

Hebron, Canton, Hartford, Buckfield,

do

No. of shares. Am't of stock

1 1 I 1

10 I 1 3 2 2 2 3 1 2 1 2 7

20 1 3 2 2

20 -1 20

1 1 5 1 1 1 2 1 2 1 2 I I 3 1 1 5 1;

Page 177: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 175

Buckfield Branch Railroad Company, (Continued.)

Names.

W. B. Benson, Calvin Bridgham, Cyrus Bridgham, Gerrish Bridgham, Sam'l Stearns, Joshua Parsons, Luther Bridgham, Asa Bearce, jr., Fearing Willis, Moses Allen, Sam'l Freeman, Leeister Howard, Therlesmer Bearce, Levi Whittemore, Moses Marshall, Roscoe L. Atwood!, Josiah Carr, W m. I.lowell, ~ J. G. Bridgham, Sam'l Stevens, Solomon Parsons, B. F. Parsons, David Bucknam, eha's Moody, Abraham Deane, S. S. Bridgham, Sam'l Merrill, Wm. Howard, W. L. Bonney, William Cobb, David B. Robinson, Lewis Mason, Leonard Spaulding, Nathan Morrill, John H. Skillin, ,. Jefferson Heald, Moses Lowe, Ozen Spaulding, Hezekiab Stetson" John Fuller, Gad Hayford, Ephraim Bryant, Tho's C. Russell,

Residence.

Buckfield, Minot,

do do

I, do

do I do

In::'on, I do I do

I ~~ ! do Minot,

do do do do do

Boston, Hebron, Minot, Oxford, Hebron, Minot,

do do do

Sumner, Buckfield,

do do do

Sumner, Buckfield,

do Sumner, Hebron, Hartford,

do do

No. of shares. Am't of stock:

5 5 5 5 3 3 3 2 2 1 I I 1 2 1 I 1 I I 3 2 2 1 I I I 1 1 1 ) 3, I 1 5 2 I 1 2 1 1 2 1 1 •

Page 178: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

116 LIST OF STOCKHOLDERS.

Buckfield Branch Railroad ()ompany, (Continued.)

Names.

James Cobb, Moses Sampson, M. S. Sampson, Oakes Thompson, Joseph Benson, David Warren, Leonard Russell, Thomas Bridgham, John E. Bearce, Charles T. Reed, John O. Bean, Daniel Fletcher, Abel W. Bisbee, Columbus Heald, Josiah H. Battles, Nelson Daggett, William D. Daggett, E. C. Record, Cyrus Irish, Morice Record, Henry Decoster, William L. Taylor, Osman Warren, Thomas Chase, Joseph Young, Cushing Phillips, Richard Young, Josiah J. Fuller, Alonzo Wood, J abez Davis, John Harlow, Ichabod Bonney, Samuel H. Keen, James Fogg, J. W. Marshall, Jacob Gurney, jr., Ansel Gurney, Elias Taylor, Giles Merrill, jr., Harvey Dunham, Alonzo Craft. Ardlil Tubbs, Benj'!miu Jord~n, jr.,

.Residence.

Hartford, do do do do do

Buckfield, Hebron,

do Buckfield,

do do

Sumner, do

Buckfield, do do do do do do do do do

Hartford, Hebron,

do do do do do

Turner, Hebron, Turner, Hebron,

do do do do do do do do

No. of shares. Am't of stock

1 1 ]

1 2 ]

1 1 1 ]

2 1 ] ]

2 1 ]

I 1 1 1 1 1 2 1 1 1 ] ]

t ]

1 ]

1 4 ]

2 1 1 ]

2 1 1

Page 179: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

?* *-

LIST OF STOCKHOLDERS. 177

Buckfield Branch Railroad Company, (Continued.)

Namei'l.

I Residence. No. of shares. Am't ofsto(k

- ---~----------

Aaron S. Cobb, !Hebron, 1 Caleb Cushman, iBuckfield, 1 John Brock, do 4 J ames Bicknell, do

~I Levi Gammon, do A bial Drake, jr., do Jesse Turner, jr., i do 11 Sharon Robinson, ISumner, 3! Edwin F. Stevens, do Ii Enoch Morrill, 2d, do I Benjamin Heald, do 3 Ephraim B. Gammon, I Hartford, 1 'Villiam Irish, IH{~bron, Ii Orin Irish, do ~I Benjamin Faunce, do John Greenwood, do If John Howard,

i do ]i

G. W. Bearce, do 11 Samuel & R. S. Freeman, I do 2; Clarendon vVal ker, Buckfield, ~i Cyrus Thompson, jr., iHartford, 4i James W. Keen, ISumner, 21 Peter R. Tileston, IBuckfield, Ii David B. Record:, do Ii Joseph J. ,,7 illis, do 31 Sylvester Willis, do 21 Samuel Buck, do 1 j Martin Drake, i do 11 Freeman Keen, ISumner, ~l Aratus Farrar, Buckfield, Elias Monk, I do II Washington Heald, do 11 J ames Hersey, Sumner, 21 Abigail Hersey, do 1 Sylvina B. Keen, do 1 Horace Cole, Buckfield, 1 WilIiam Wing, Wayne, I William Record, ! Bucldield, 2j William F. Spaulding, do 2 Ephraim Harlow, do )

Seth B. Norton, do 5 Ephraim Ricker, Turner, 1 John Briggs, Sumner, 1

16*

Page 180: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

178 LIST OF STOCKHOLDERS.

Buckfield Branch Railroad Company, (Continued.)

Names. Residence. No. of shares. Am't of stock

Stephen Cobb, Sumner, I Hiram Heald, do 1 Hayford & Barrows, Canton, 1 Albert D. White, Buckfield, 5 William Irish, do 2 Isaac Shaw, do 1 Larnard Swallow, do 2 Cornelius Mayhew, do 1 Arad Jordan, do 2 Washington Long, do 6 Noah Hall, do ]

John Morrell, do ] .. Russelus Cole, do 1 E. L. Bisbee, do 2 Thomas Irish, do ]

Eliphalet Sturtevant, Hebron, 2 N. O. Douglass, Buckfield, J Jonathan Irish, do ]

.Tames H. Parlin, Sumner, 2 Winchester Spaulding, Buckfield, 1 Joel Foster, do I Abel Spaulding, do 2 Harvey Keen, Sumner, 1 Samuel Hersey, do 5 Dastine Spaulding, Buckfield, 3 Ephraim Lowe, do 3 Asa S. Record, do I James S. Decoster, do I Joseph Hutchinson, Hebron, 3 Frederic Foster, Buckfield, 2 Sampson A. Coolidge, do ]

Lot Ha]), Sumner, 1 Charles B. Atwood, Buckfield, 2 Joseph Chase, do 1 Alexander Cushman, do ]

Tristram Warren, do 2 Charles F. Davis, do 3 S. F. & I. C. Marble, do 5 Gideon Cushman, do ]

Jeremiah Howe, Sumner, I Varanes Decoster, Buckfield, ]' Joseph Robinson, Sumller, I George Cobb, Hebron, I

Page 181: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF' STOCKHOLDERS. 179

Buckfield Branch Ra1:troad Company, (Continued.)

Names.

Nathaniel Bicknell, Sampson Reed, Robert Dunlap, Ethic Farrar,

___ R_e_Si_dle_ll_te_. __ No. of , ..... / Am'~of "",k

II artford, I

Luton Farrer, America Farrer, Judah Keen, William Chase, Levi Turner, James S. Buck, David W. Swett, John J. Morrill, George W. Holmes, Lewis Sampson, Hapstill Bisbee, Orin Robinson, Samuel Tinkham, David W. Corlis., Daniel Parsons, Asa Ricker, Cyrus Ricker, Freeman Bard, Andrew J. Hall, James Spaulding, Jona. Buck, Stephen O. Record, John D. Record, Jacob Decoster,

do 4 Buckficld, I

do 1 do 2 do 5

Sumner, II Buckfield, 1

00 ] do 1 do 3

Needham, Mass., 21 Buckfield, ~\ Hartford, "-

do 21 do Ii do ] I do f do 1 do 1 do 2 do 2

Buckfield, 1 do 21 do :5

11

Hartford, Buckfield

do

.Boston and Maine Railroad. Stockholders in the State of Maine.

John 1.'. Acorn, John Anderson', Harriet Bailey, A. H. Bailey, Augustus E. Beach, Biddeford Bank, Mary L. Brown, Lucia P. Brown,

Newcastle, Portland, Wiscasset,

do Saco, Biddeford, i H a)]owell, I do

Page 182: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

180 LIST OF STOCKHOLDERS.

Bo~t{)n and Maine Railroad, (Continued.)

___ ~~~~~ _________ 1 ___ ' .... II':,'n", __ I_N_TO._O_f 8_h_ar_es. _An_l't_of_s_to~ Abraham Brooks, ElJiot, 6 Mary C. Barton, Alfred, ) 1\1 ary C. Barton, (guardian,) do 3 Josiah Calef, Saeo, 251 S. L. Caldwell, Bangor, 21 William Chase, Saco, 51 Samuel Child, Hampden, 41 Mrs. Mary R. B. K. Cram, Portland, 81 Daniel Curtis, Kenllebunk, 30! Hrumah Curtis, !Kennebunkport 1 61 Samuel Emery, Bidd.eford, 7

1

\

Charles O. Emerson, York, 6 Henry Flagg, Bangor, 71 Olivia E. Frink, Portland, J John T. Gilman, do 8 George Goodwin, South Berwick, 6 Elizabeth Goodwin, do 1 Thomas Hammond, Portland, 50 William P. Haines, Saeo, 5 Hannah Hall, l3ath, 2 Edward J. & M. F. Hartley, Saeo, 3 B. B. Haskell, \Valdoborough, 91 \Villiam Hill, North Berwick, 81 Mrs. Elenor Hubbard, South Berwick, 31 Samuel B. Hutebins, GOllldsborough, 16 Alexander Johnston, Wi:3casset, 45

1

John H. Kennedy, Waldoborough, 101 George 'V. Keely, Waterville, 5

f

Calvin Kittridge, Mt. Desert, 10 John D. Lang, North Berwick, 3 Patrick Lenox, Wiscasset r 44 Andrew Lugnes, Kennebunkport, 3 Josiah Maxey, Gardiner, 8 Joshua Maxwell, Portland, 6 Edward 'V. Norton, Kennebunk, 8 George :\1oore, Berwick, 6 Caroline K. Newman, Brunswick, 2 Caroline S. Newman, Mae-hias, ]2 Ed win Noyes, Waterville, 5 William Oxnard, Portland, 20 Caleb Ii'. Page, Bridgton, 2 Mary H. Parker, Biddeford, 5 John T. Paine, Sanford, 1

Page 183: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF ~TOCKHOLDERS. 18"

Boston and Maine Railroad, (Continued.)

Names. Resid ence. I No. of shares·l Am 't~.~~:~~, .......... -~-----.---. -~--- ----·------1 I

Eliphalet Perkins, Kennebunkport, HI 0. rlando Perkins, do I 13[ Jott S. Perkins, do IHi

~1;:;le~ 'le~~~~~~s, ~~ I 1 ~l Horace Porter, Kennebunk, 171 Israel Richardson, Portland, 46! George Robinson, Thomaston, 7; Saco & Biddeford Sav. Ins., Saco, 75 William B. Sewall, Kennebunk, Ri Charles H. Simpson, York, 2\ Jacob A. Smith, Bangor, 2UI Albert Smith, Portland, 121 Elizabeth Smith, do 2[ Priss'a P. Smith, rio 6fol: John Storer, Sanford, 351 Levi Tower, 2d, Wiscasset, 5[ R. H. Vose, Augusta, 15 Samuel Wells, Portland, 231 Frederick Webber, North Castine, 11 i Nathaniel G. White, Brunswick, 10\ Caleb S. 'Vhitman, Gardiner, 31 William Witherbe, Castine, 371 L. 'Voods, jr., Brunswick, 171

-----1 1,0251

Kennebec and Portland Railroad Company.

Joseph R. Abbott, John Arnold, Joseph Anthony, George Allen, George W. Allen, Horace A. Andrews, Darius Alden & Co., J. W. Bradbury, E. G. Brown, James A. Bicknell,

Shares $100 each.

!Augnsta, I do I do

do do do do do do dQ

Page 184: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

182 LIST OF STOCRHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't ofstpc k

-- ----

R. T. & J. I. Bosworth, Augusta, 5 William A. Brooks, do 8 Abel Blanchard, do 1 Daniel G. Baker, do 2 Greenlief Barrows, do 2 Noah Bicknell, do 2 -William J. Bowman, do I Charles Brown, do 1 Ralph Butler, jr., do 2 J. P. Burbank, do 1 J apeth q' Chandler Bea e, do 1 Henry D. Buck, do I Abial Bowman, do 2 David Bronson, do 2 Dudley P. Bailey, do 1 Thomas S. Bartlett, do J Thomas Buswell, do 1 Daniel Beedy, jr., do 1 Silas Baker, do 1 William S. Badger, do 1 William N. Bragg, do I Wil1lam Burgess, do 1 J ames Bates, do 4 Samuel S. Brooks, do 4 G. C. Child, do 68 James L. Child, do 26 John F. Child, do 2 George W. Caldwell, do I Loring Cushing, do 5 S. Caldwell & Co., do 4 William Caldwell, do 2 Stephen Chase, do J B. F. Chandler, do 2 William F. Clark, do 3 Cofren & Blatchford, do I Hanson S. Clay, do 1 George Collins, do 1 Judah A Chadwick, do 1 M. A. Chandler. do 2 Joseph P. Dillingham, do 5 Joseph P. Dillingham, do J Lemuel Davenport, do 4 James Deal, do 2 y

Page 185: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 183

Kennebec and Portland Railroad Co., (Continued.)

Names. Residence. No. of ~hares. Am't of stock

-.--------~--.-- ..---~

Edmund G. Doe, Augusta, 1 George A. Dodge, do 1 Alexander B. Duren, do 1 Thomas B. Deane, do 1 Benjamin Davis, do 2 John Dorr, do 10 D. S. W. Elder, do 2 B. A. G. Fuller, do 10 Jeremiah Fisk, do 1 John F. Folsom, do 1 Francis M. Folger, do 1 Hazen L. Follansbee, do 1 Alvan Fogg, do 1 Leonard Goss & Co. do 4 Charles Gowen, do 1 Cyrus Guild, jr., do 1 Charles C. Grant, do 2 Josiah Getchell, do 3 Seth B. Goodwin, do 1 Joseph Golder, do 1 Benjamin Glazier, do 1 Thomas H. Haskell, do 4 Hiram H. Hill, do 6 Henry B. Hovey, do 3 Moses E. Hamlin, do 1 Daniel Hewins, do 5 Henry C. Hamlen, do 2 Charles Hamlen, do 2 George S. Hall, do 2 Charles Hewins, do 1 Joshua L. Heath, do 2 John H. Hartford, do 2 Joseph A. Homan, do 2 Watson F. Hallett, do 5 Franklin A. Hewins, do 6 Uriah Huntington, do 1 Charles A. Hanson, do 1 S. B. Hodgkins, do 1 N. H. Hall, do 1 Thomas H. Hussey, do 1 John H. Ingraham, do 12 Elijah Ingraham, do 1 Israel G. Johnson~ do 6

Page 186: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

184 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names.

Alvah Josselyn, William Jones, Alden Jackson, William T. Johnson, J. G. Kelso, 'Villiam J. Kilburn & Co., Amasa Kelley, Stephen S. Keese, Allen Lambard, Llewellyn W. Lithgow, Joseph E. Ladd, Daniel Lock, Silas Leonard, Bartlett Lancaster, Benjamin C. Leeman, William H. Lombard, Sewall Lancaster, Thoma8 Little, Leander B. Lawton, Charles Lothrop, Joshua O. Lewis, Oliver Libby, Orrin Leeman, John Means, Lot Myrick, L. P. Mead & Co., Isaac H. Moore, John Marshall, A. H. Marchant, C. B. Morton, James S. Manley, Levi Marshall, John Maul, (estate,) Enoch C. Moody, Alexander S. Maxwell, Joseph B. Mars, Silas S. Mory, J-ohn McArthur, John Mulliken, G. W. Morton, James W. North, Edmund D. Norcross, Edward A. Nason,

Residence.

Augusta, do do do do do do do do do uo do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

-

No. ofshares. \ Am 't of stoc k

5 I I 2 2 2 2 2

50 17 6 4

11 2 1 I 3 2 I I 1 1 I 5 6 5 2 2 3 2 I 4 1 1 .1 1 1 2 2

}O 6 2 5

Page 187: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 185

Kennebec and Portland Railroad Co., (Continued.)

------~~:: ____ I" R"id,noo,

\V ill iam Norcross, Augusta, William Nason, do Thomas C. Noble, do John II. Norcross, do Asaph R. Nichols, do Joshua Nickerson, do Henry Norcross, do Reuben Partridge, do V. D. Pinkham, do Monroe Palmer, do Gilbert Pullen, do J. G. Phinney & Co., do Greenwood Preseott, do Carlos W. Pease, do J. Howard Patterson, do Isaac Porter, do Samuel Patterson, jr., do P. S. Percival, do Cyrenius Pullen, do John Pope, do Horatio Pinkham, do John Potter, do Frederick Pishon, do \Villiam J. Plaisted., do Alfred Redington, . do R. D. Rice, do Isaac H. RandaB, do Lewis P. Ripley & Sons, do S. & G. Rockwood, do Susanna Rockwood, do Elihu Robinson, do E. K. Robinson, do Hartwell Ross, do George F. Reed, do Josiah Rollins, do James A. Richardson, do Timothy S. Robinson, do. John G. Robbins, do Asa Redington, do George W. StanleYll do Severance & Dorr, do Thomas W. Smith, do William M. Stratton, do

17

No. of shares. Am't of stock

10 2 1 1 1 ]

1 2

11 l' 2 3 1 1 2 1 I 1 ]

3 1 5 I­t

14 25 5 1 3 2 2 2 1 1 I 1 5 1 5

40 15 40 10

Page 188: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

186 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names.

William R. Smith, Stephen Scruton, Alanson Stark3, Hiram Savage, Henry Sawyer, Henry R. Smith, Jabez Sawin, Al bert Stackpole, Issachar Snell, Issachar Snell, jr., Benjamin Spauldiug, Moses 1\1. Swan, Eleazer Smith, Charles Stilkey, Sampson Soule, John B. Shaw, Bryan Stackpole & Co., William Smith, Charles Sawyer, M. H. Scruton, James A. Thompson, William Trotter, Gilman Turner, Chester C. Thing, Thomas Trotter, Chandler Tuttle, T. W. L. Tappan, Samuel Titcomb, James L. Varney, Reuel Williams, Henry Williams, Joseph H. Williams, George Williams, Llewellyn Williams, Hannah B. Williams, Henry Winslow, Nathan Weston, James N. Wade, Asa Wilbur, William Wade, Ezra I. Wall, Daniel Woodward, jr., Horace Waters,

1_ - R"M,m.

!Augusta, .' do l d i, 0

I. do i do

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

---1----3 5 2 1 3 6 1 J [,

2

11 21 1 1 1 1

5/ 2, 1 1 I Ii

~I ]

1 6 6

1

1 100 12 5 6 1 3 6

54 2 2 3 2 2 2

"

Page 189: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 187

Kennebec and Portland Railroad Co., (Continued.) - .- . --

Names. I Residence. ----- -_ .. _-------_.----------------- ------

Wm. Waldron, IAugusta, Wm. Woart, I do S. & O. C. Whitehouse, I do Enoch S. Warren, I do

No. OfShares.jAm't Ofstoc~

Moses \iV ells, do J ohn Young, do Francis J. Weeks, I do Amos L. Allen, liBath! Joseph H. Allen, do John Bosworth, I do Richard B. Barron j do John E. Brown" II do Dan'l R. Brown, do C. A. Brown, I do Dan'l F. Baker, do R. F. Billings, do R. H. P. Bunker, do Wm. Boynton, jr' 9 do Stephen T. Berry, do John Beals, do I. X. Bean, do F. W. Baxter, do Richard L. Blinn, do Joseph C. Bradford, do Robert Bosworth, do Lewis Blackmer, do Thomas S. Bowles l do J. C. L. Booker, do Edward Brown, do C. & W. D. Crooker, do Joseph Corliss, do Galen Clapp, do Elisha Cox, do Elisha Clarke, do David Creasey, do J ames Couillard, do Thomas Coombs, do James Covel, do B. T. Currier, do Sam'l Crowell~ do Wm. J. Crawfordi, do David Curtis, do Freeman Clark, do

Page 190: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

188 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names.

James A. Crooker, Francis L. Clark, Wm. Crawford, Chamberlain, Haines &

Plummer, Charles Davenport, J. S. Donnell, James Drummond, John Dearing, G: & J. T. Donnell, George W. Duncan, William Donnell, 2d, John G. Dunn, A. P. Dennison, Arthur Donnell, William S. Donnell, Elizabeth T. Donnell, James G. Donnell, John Drummond, Jeremiah Ellsworth, 'Thomas Eaton, jr., Thomas Eaton, Samuel Eames, Thomas A. Estes, Jacob Emmons, John 'V. Ellingwood, Elliot & Morse, Loring S. Fisher, A. B. Farnham, M. F. Gannett, Hartley Gove, Frederick Gardiner, William B. Hatch, Thomas Harward, E. A. Hodgkins, John Henry, S. B. Howe, Rodney Hyde, Hobomock Lodge, Jonathan HilI, Levi Houghton, Samuel p. Haley, John Hayden,

Bath, do do

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

Residence. No. of shares. Am't of stock

I 5 5

2 6 1 4 1 2 2 5 3 2 1 I 1 1 I ]

1 1 ]

I 1

10 ]

21 3' 2 1

10 1

10 1

40 J 2 5 ]

40 3 5

Page 191: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 189

Kennebec and .Portland Railroad Co., (Continued.)

Names.

Nehemiah Harding, Hosea Hildreth, Ebenezer Hale, George W. Harvey, Gershom Hyde, Joseph Huse, Elisha Higgins, William Heath, L. 'V. Houghton, Jonathan Hyde, John A. Hogan, Henry Hyde, James Hutchinson, Davis Hatch, Zina Hyde, Z. T. Hubbard, S. W. Heath & Co., Isaac Hatch, Edward K. Harding, E. Hodgkins & Co., David Ingalls, J os. N. Ingalls, Thos. C. Jackson, Henry E. Jenks, C. S. Jenks, Stephen P. Jewell, Denny Kelly, Otis Kimball, Peter Knight, Francis Knowlton, J. M. Keep, William King, William Leadyard, Caleb Leavitt, James L. Lambarrl, Daniel Larrabee, Robert Lemont, Stephen Larrabee, William Linch, J. R. Lemont, David P. Low, Joshua Linscott, James H. McLellan"

17·'

Bath, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

Residence. No. of shares. Am't of stock

Page 192: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

190 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Name'!.

J ames McLellan, W. V. & O. Moses, Magoon & Clapp, Edwin A. Morse, George Mou1ton, James F. Morse, Scott Morse, Thomas McFadden, Wil1iam J. Merrow, E. D. Manson, Ephraim Murphy, Silas S. Mitchell, Freeman H. Morse, J. Parker Morse, Ammi R. Mitchell, Alden Morse, Rhoda McMannus, William N. Mil1er, E. A. Morse, -Robert H. McKown, James H. Nichols, Richard Nutter, C. L. Owen, Ichabod G. Oliver, Benjamin Oliver, James Oliver, David Owen, jr., Ann M. Oliver, Emily Oliver, George F. Patten, John Patten, James F. Patten, Nehemiah Peterson, Albert G. Page, John Parshley, Samuel Parker, Henry E. Palmer, Thomas Percy, John W. Parker, Joshua Page, Joshua Page, (treasurer,) William L. Putnam, Hannah Putnam,

Bath, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

Residence. No. of shares. Am't of stock

11 20 21

1 I 1 5 1 2 5 1 I 2 5. 1 5 1 1 1

10 I 1 4 1 2 2 I 4 4

129 117 30

2 I 2 1 1 I 2 1

20 2 1

Page 193: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

• LIST OF STOCKHOLDERS. 191

Kennebec and Portland Railroad Co., (Continued.) ----"--.---~------~ -.-------~---~-~

Names. ___ ~_I Residence. I~o, OfS~::S.: Am't ofslork

Edwin Putnam, I ] IBath,

Octavia M. Putnam, do 1 H. E. & Loring W. J. Pal-I do mer, J Rufus K. Reed, I do 1. S. D. Reed, do 21

I Solomon Reed, do 11 Hugh Rogers, do 1 William M. Reed, do 10 Daniel Robbins, do 3 Thomas D. Robinson, do 20 Asa B. Robinson, do 3 James D. Robinson, do 2 Jacob Robinson, do 6 Jeremiah Robinson;, do 6 Charles Russell, do 2 'Villiam M. Rogers, do 20 Johnson Rideout, do 10 Randall & Booker, do 3 S. W. Rogers, do 1 Bernice B. Ramsay, do

~I William Ranks, do A. C. Raymond, do Charles Rideout, do 5 William Rodbird, do 1 William Rogers, do 2 Frederic L. Richardson, do 5 William D. Sewall~ do 4:; Jace-b S. Sewall, do 3 William D. Sewall, jr., do ] Joseph Sewall, do 8 J. & C. Sewall, do 10 David Sewall & Son, do 1 Frederic D. SewalL, do 1 Benjamin Small, do 1 Thomas Simpson;t do 1 Joseph C. Snow, do 2 Stephen C. Sawyer:, do 1 William Starbird;, do ] F. R. Shaw, do 1 Matthew Skolfield, do ') v George Stacey, do ~ Africa Staples, do 1

Page 194: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

• 192 LIST OF STOCKHOLDERS.

Kennebec and .Portland Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

~--------

Jacob Smith, Bath, 2 William Stacey, do 1 Sagadahock Ferry Co., do 5 William H. Smith, do 2 A. H. Savage, jr., do Ii John Shaw, do

~I C. H. Sawyer, do Samuel Swanton, do 81 Z. H. Trufant, do ~ 1 '1'. S. Trevett, do 1 Simeon Turner, do 1 Hiram Turner;' do J John P. Todd, do 1 Gilbert Trufant, do 5 Charles A. Turner, do ]

Peleg Tallman, do 3 Georgianna Tallman, do 3 James H. Tallman, do 3 Peleg Wadsworth, do 2 Horatio N. Winslow, do ]

James Wakefield, do 1 John WaUson, do 5 Willard Walker, do 4 E. G. Wilson, do 1 A. B. Weeks, do 1 E. M. Wildes, do 2 Benjamin L. White, do I John Wilkinson, do 2 Thomas J. Winslow, do 1 William C. Wyman, .do I Charles Wall ender, do ]

Joshua 'Vinslow, jr., do 2 William W. Woodbury, do ]

B. lVI. &. E. W. Brown, West Bath, 2 Adam Adams, Bowdoinham, 2 Henry Barnes, do 5 William E. Berry, do 2 William lVI. Berry, do 5 R. Butterfield, do 3 J. C. Coombs, do 5 J. Carr & Son, do 3 James H. Chamberlain, do 1 Alfred Carr, do I

Page 195: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

• 1.1[ST OF STOCKHOLDERS. 193

Kennebec and Portland Railroad Co, (Continued.)

Names. Residence. No. of sharesJ"'m't of stock

-~- i-------Dennis Driscoll, Bowdoinham, ]i

James D. Fisher, do 21 John Fulton, do 0' .... : Samuel H. Fuller, do 3 Samuel Gray, do 11, St. Vincent Given), do 10' William Given, do II

A. P. Gould, do Ii John Harwood, do 7 Benjamin L. Higgins, do 5 James Huntingdon, do 1 Daniel Lancaster, do 1 Jeremiah Millay, do 10 John H. Millay, do [)

Joseph Mustard, do [)

Levi Mustard, do 5: Nathaniel H. Macomber, do [)

Josiah M. Merrow, do 3: Ed\vard Merrill, do I Patrick Millay, do Ii James K. Millay, do Ii B. F. Marble, do 2', Josiah Merry, do I! Henry C. Newell, do 11 William Purington, do ;lOi Nathaniel Purington, do 101 Susan Purington, do 51

01 Robert Purington, do (WI Charles P. Quint:, do

JI Joseph \V. Russell, do Henry Sampson, do J ames Sampson, do 5: Enoch Sampson, do 51 Alfred Sawyer, do 3! Anthony Staples, do 11 J ames Sparks, do 11 Robert Spear, do 21 George W. Tinker, do 21 Ruth Varnum, do II Charles Wilson, do 1\ William Whitmore, jr., do 1 : William White, do 51 Isaac Wilson, OQ 1 !

I

Page 196: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

194 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names.

E. C. Waterhouse, Samuel Whitman, William J. Williams, Benjamin Adams, Solomon Eaton, William G. Alexander, L. S. Alexander & Co., Sarah Ann Adams, J. M. Berry, Egbert Bowe, Robert Bow~er J

Washington Bowker, Bowdoin College, James Cary, Stephen N. Chamberlain, Isaac Chase, Parker Cleaveland, John D. Coburn, John D. Coburn & als., 'Ward Coburn, James Colbath, Caleb Cook, Andrew Dennison, B. G. Dennison, W. W. Douglass, Alice McK. Dunlap, Daniel Elliott, James Elliott, Ashur Ellis, Ebenezer Everett, Livermore Farnum, William R. Field, D. G. Folsom, Rodney Forsaith, Joseph Fuller, Benjamin Furbish, Cooledge Graves, Joseph Griffin, Timothy Griffin, Richard Greenlief, Thomas Grows, George W. Grows, Salome J. Harding,

Residence. No. of shares. Am't of stock

----------------1-------1-------

Bowdoinham, do do

Bowdoin, do

Bruns\\'iek, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do dOl

1 ]

1 5 4 2 ]

I 2 3 5 3

11 2 1 2 5

40

1

20 1 3, 3 1 I I

50 ]

1 1 9 2 2 2 9 2 3 2 2 1 4 2 1

10

Page 197: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

UST OF STOCKHOLDERS. 195

Kennebec and Portland Railroad Co., (Continued.) --~-"----~---.-.--

Names. r

Benjamin Harmon, J. C. Humphreys, William H. Hall, Robert Harding, Bovnton Jones, Syivanus Judkins, Jonathan B. Knight, Nehemiah Larrabee, Lemont & Hall, Isaac Lincoln, Joseph Lunt, 2d, Lemont, Forsaith & Hall, William Litchfield., John H. Marshall, Clement Martin, James F. Matthews, Benjamin H. Meder, Leonard P. MerriH, Ira Merryman, John Merryman, Waitstill Merryman, Robert D. Melcher, Joseph McKeen, John McKeen, Theodore S. McLellan, Hugh McLellan, Richard McMannus, jr., Josiah Mitchell, Francis B. Moore" .T ames Moore, . William H. Morse, Benjamin R. Morse, Harriet Merrill, Walter Merriman:

1

George F. Mustard, George Nichols, Charles J. Noyes, Hervey Nash, Francis Owen, Hannah O'Brien, Charles S. Pennell, Jacob Pennell, Joseph D. Pennell,

Residence.

Brunswick, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. ofshares.1Am't of stock

I 10 5 1 1 1 2

6 9 1 4 5 3

11 1 4 1 2 I 1 1

14 10 3 1

45 2 1 1 2 3

10 1

25 1 2

40 1 2 1 1 1

Page 198: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

196 LIST OF STOCKHOLDERS.

Kenne.bec and Portland Railroad Co., (Continued.) - ----=-=--=-===- -------,,=_:==:=-----=---=--"--..--=-- --------~----------

Names.

.J ames Pennell, 'Vm. K. Pierce, Thomas Roberts, Thomas Richardson, .J ason Ripley, John Sampson, Jacob Sands, Parker Shaw, George Skolfield, Israel Simpson, \Vm. Stanwood, Alfred J. Stone, A. O. Swett, Eben'r Swett, John L. Swift, Mary Smith, Eben Swett & Son, A. B. Thompson, A. T. Thompson, Joseph Varney, .J ames Varney, Nelson Wade, Sam'l Webb, E. T. Welch, Caroline Weld, Jer'h F. Whitney, William Whitten, J ... e~:mard Woods, Jer'h Abbot, Eph'm Allen, Lorenzo Anderson, Seth Bailey, jr., Jeremiah Bartlett, Perez Burr, Theodore Curtis, Ambrose Curtis, Robert T. Curtis, Blaney Carver, Thomas M. Curtis, Ann Maria Chandler, Washington Dennison, W m. Dennison, • Wm. Gore,

Residence.

Brunswick, do do do do do do do do do do do do do do do do do do do do do do do do do do do

Freeport, do do do do do do do do do do do do do do

IN o. of shares Am't of stock

1 2 1 1 2 1 3 1

10 1 5

10 1 1 2 2 1

10 3 2 1 1 3 2 1 ]

2 2 3 2 1 5 1 4 3 2 I 1 1 I 2 2 3

Page 199: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 1!7

Kennebec anllPortland Railroad Co., (Continue.d.)

Names.

Daniel Grant, Samuel A. Holbrook, E. A. Hyde, John Harrington, Julia Holbrook, Elizabeth Holbrook, Nathaniel J o:3elyn, Albert \V. Kelsey, Christopher Kilby, John W. Kilby, Isaac Lambert, Charles Lambert, jr., Charles A. Litchfield, Rachel Lufkin, George Litchfield, Isaiah Mitchell, Nathan Nye, Caroline N. ParSOrJif:, Jason Pettingill, Simeon Pratt, Charles H. Pettingill, Alfred Pettingill, Edward Reed, Charles A. Reed, Charles Augustus Reed, William Randall, D. B. Soule, Enos Soule, Washington Soule, Rufus Soule, William H. Soule, C. H. Soule, Enoch Talbot, Samuel Thing, James \Veston, Ebenezer Wells, James P. Weeman, Harris Weeman, Amasa Winslow, Alfred Waite, Charles Waite, Joseph Adams, Frederic Allen,

18

. '1 _____ Residence. _____ I_N_O_. _of_sh_a_re_s., Am't of stock

Freeport, 2

idOl ,8 i do 1 I do 1 I do 4 : do 3 I do 2

do 1 do I do 2 do I 1 do 1 do I do 1\ ~~ I ~I do I 23' do do do do do do do do do do do do do do do do do do . do do do do do do

Gardiner, do •

1 3 1 2 1 2 1 2 ]

2 10 3 4 1 3 3 2 1 1 3 1 1 1 2 6

10

Page 200: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

198 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names. Residence • No. of shares. Am't of stock . Arthur Andrews, Gardiner, 2 Baker Andrews, do 2 Silas Andrews, do 3 William Amee, do 5 Joseph Armstrong, do 2 Joseph C. Atkins, do 2 G. M. Atwood, do 1 Joseph Adams, (executor,) do $ William H. Byram, do 13 W. R. Babcock, do 5 George W. Batchelder, do 7 A. K. P. Buffum, do 2 Arthur Berry, do 10 Arthur Berry, 2d, do 4 Baxter Bowman, do 5 C. P. Branch, do 2 William W. Byram, do 2 Andrew Berry, do 2 Joseph A. Brown, do I Daniel Bryant, do 1 John C. Bartlett, do 7 James R. Byram, do 2 E. & J. Berry, do

~

3 Levi Boey, do 1 Charles L. Byram, do 2 William Buker, do 1 Thomas Brirey, do 1 Henry Brool<ings, do 1 E. Bailey, do 1 Simeon Cary, do 2 Alexander S. Chadwick, do 5 Lorenzo Clay, do 10 J ames Capen, do 1 N. K. Chadwick, do 2 Robert Crawford, do 1 William J. Crowell, do 1 J ames Colgan, do 1 L. D. Cook, do 1 James A. Cox, do 1 Walter Curtis, do ] John Clary, do

I 4

Matilda Collins, do I Oscar Crane, do 1

Page 201: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 199

Kennebec and Portland Railroad Co., (Continued.)

Names.

E. F. Dean, (heirs,) --1-

John Dennis, Mason Damon, James G. Donnell, Elias Davis, Jacob Davis, John E. Dow r

Newell Day, William Day, jr", John Dalton, Samuel Davis, Cyrus Dutton, Bernard Esmond, J. H. Edwards:, Reuben Esty, A. H. D. Evans, B. H. Field, John L. Foye, Edward H. Flynt, Mary M. Foye, David Farrar, John Frost, R. H. Gardiner, R. H. Gardiner, jr., Mrs. W. B. Grant, jr. Gerrish & Wright, Rebecca A. Graves, Philip Gafney, J. D. Gardiner, William R. Gay~ John C. Godding, Rufus Gay,

,

William B. Grant, Esther S. Godding:, Nathaniel Godding, jr Thomas Gay, Silas T. Gushee, Daniel Hinkley, Daniel Hildreth, Holmes & Robbills, Harlow Harden, Michael Hildreth, Henry Hildreth,

.,

IGard

I do

1

d, d

I d(11 I do

1 do do

i do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

Residence. No. of shares. Am't of stock:

ler, 41 5 2 2 2 3 I 1 2: I I I at I I)

15i

11 11 1: }!

11 I,

1001

211 2 1 1 2 5 .(

2 5 2 1 1 2 4: I 2

10 2 2 2

Page 202: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

200 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names.

Annis Hildreth, Myrick Hopkins, Michael Hayden, H. B. Hoskins, Edward Hersey, Samuel Hooker, Thadeus Hildreth, Ellis Houghton~ M. Hill, Mary Harden, C. F. Hammell, James Jewett, Daniel Johnson, J ames Jewett, jr., A. T. Jewett, Andrew Johnson, Benjamin Jewett, Edward Jarvis, Jarvis & Waterhouse, Joshua Jones, Daniel Kinney, John Knox, Solomon Knight, jr., Michael KimbaJ), Sylvanus Lawrence, Moses H. Lord, James Long, John Lawrf'nce, R. K. j:.ittlefield, Charles Lawrence, Jesse Lamhard, Asa Libby,

ohn Libby, J S . S. Lemont, H. G. Lowell,

. Lamson, ohn Leeman,

H J S B F C E N

ewell Libbey, enjamin Lawrence, olliot T. Lally, harles Moore, benezer Moore, . O. Mitchel1~

I

1

Residence. No. of shares. Am't ofstpcl

------

Gardiner, 2 do 4 do 1 do 3 do 2 do 1 do 1 do 2 do 1 do 5 do 1 do 1 do 1 do 1 do 1 do

!I do do do 21 do 2: dQ 1:

"'-

do ~I do 11 do 11 do 21 do 21 do 11 do 21 do 21 do 31 do 41 do

!j do do do 2, do 1 do 1 do - ]

do 3 do 5 do 2 do ]

dQ 2

Page 203: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 201

Kennebec and Portland Railroad Co., (Continued.)

Nam(l8. 1 ___ R_,e_Si_de_n_Ce_. __ INO' of , .. ",.[Am" of "ook Archibald Morrill, -----IGardiner, , },

Joseph Merrill, do 21

1'

Charles Merrill, do E. McLellan, do 41 Michael Mayher, do lj' James L. Meserve, do I, Patrick Mayher, do Ii Smith Maxey, do 11 Josiah Maxey, do 2! John Moore, do 21) John Macnamara j do Seth G. Moore, do 211 Daniel Nutting', do " D. W . Nutting, do 11"1 John B. Nutting, do

Robert M. NewelL, do 2~11" Eliakim Norton, do George N ash, do Nash & Nudd" do 2\ Asa L. Newell, do 11 Charles Owen, do II John 0' Byrne, do Ii Timothy O'Neil, do 11 Arthur Plummer, do 10 Joseph Perry, do 21 Eliphalet Pray, do 11 Sarah B. Palmer, do 2211 Lyman Pettigrew, do S. H. Parsons, do 2' Albert Potter, do 1 William Palmer, do 4 A. T. Perkins, do 5 H. C. Porter, do 2 G. S. Palmer, do 2 William Partridge, do 1 Charles H. Partridge, do 1 Zacheus S. Purl'ington, 00 1 Joseph W. Peet: do 1 J. F. Patterson, do 1 J. A. Parks, do 1 Levi Rhoades, j'r., do 1 George C. Ridley, do 1 John Reynolds, do 1

18-

Page 204: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

202 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.) :=========================-

Names. Residence.

Ann Rafter, Reuel Rowe,

Gardiner, do

Henry R. Rogers, J .. F. Richardson, Richards & Hoskins,. Francis Richards, John Robinson, Chester Rhoades, Abraham Rich, Andrew Springer, Zilphia Stewart, Seth Sprague, George Shaw, Josiah W. Sprague, J ames Stone', jr., H. Smith & Co., Benjamin -Shaw, Edward Swan, Samuel Seavey r

Parker Sheldon, J ames Stewart~ John Stone, jr., J. Everett Sturgeon,. J. & B. Stanford~ John Sims,. B. F. Stone, Moses Springer. John Stevens, A. C. Stewart,. Hugh Smith, P. C. Sheldon, Freeman Trott, Alexander Troup, 2d,. James 'rarbox, Ray Thompson, Woodward Thompson, Charle:5 Towle, Sarah.G. Tarbox,. Sal1}uel Tower, .1. B. Tozier, J. N. Tucker, Joseph Perry,

Philip Winstow, & Rob't •

do do do do do do do da-do do do do do do do dO' do do dO' do do do do, do do. do do do do do do do do, do do do do do

Richardson,. do

No.ofsool'es. Am't ofstocF.

1---------

1 1 ]

I

Page 205: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 203

Kennebec and Portland Railroad Co., (Continued.)

Name-5.

James Taylor, Seth \Vood, M. S. Wadsworth, Philemon S. 'V are, Wing & Bates, George \V flrren:> Michael Woodward, C. VI. \Vhitmore, N. Wood~, J. P. Weston, Russell White, Henry \Yakefield, N. R. \Vithee, Wm. C. \Yatson, Charles P. Watsclll, Joseph Wharff, ' Benj. 'Veymouth, John T. Webb, Benj. 1·'. Welton, Joseph Wharff', jr., George Waire, Jesse Aiken, J ames Atkins, '1'. B. Brooks, Rufus A. Brainard, Asa Benson, C. G. Bachelder, Albert A. Berry, John Beman, E. }(. Butler, Josiah Bachelder, George Carr, George Couch, H. B. Couch, J. B. Call, James Clark, Jonathan Cole, E. G. Dole, Francis Day, Warren Davis, J. T. P. Dumont, Alphells Dodge, John P. Flagg,

I Residence.

,~-IGardiner,

do do do do do do do do do do do do do do do do do do

i do I do

IHallowell,

do I do . do

do do do do do do do do do do do do do do do do do do

iNo. Of5hares.!Arn't ofstork

I---JI----I 41

I ] I I ~I

!I 51 21 11 11 t 21 2: 11 Ii Ii r 1: 1: 1: 51 2i

151 2i 2 2 2 1

It 1\ ~, 1 1 6 I 1 1 1

I!I '.

Page 206: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

204 LISt' OF' STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.j

Names.

Hiram Fuller, George Fuller, J. Gardiner, Franklin Glazier, Hiram Goff, S. K. Gilman, Benj. L. Hinkley, E. Hubbard, Sarah Hinkley, Wm. L. Hovey, W m. Henderson, Jesse Higgins, Daniel Hanscon & George

G. Lowell, Wm. K. Hovey, John Hewins, Mark Johnson, S. W. Johnson, Benj. B. Kelly, 'Thomas Kimball, Alfred Lewis, Augustine Lord, Joseph D. Lord, D. D. Lakeman, Thomas Lakeman, R. G. Lincoln, J. B. Leavitt, Andrew Masters, A. B. & P. Morton, Benj. F. Melvin, John Merrick, Richard Mace, A. Merrill, Jeremiah McCausland, Mark Means, C. B. Mudget, T. Moors, irenE'. Morse, A. P. Macumber, Isaac McCausland James Mulligan, John McCausland, Ambrose Merrill,

Residence.

Hallowell, do do do do do do do do do do do

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

I No, or ,h,,,,,! Am't or "",k I 11 : 2 I 2 I 10, I Ii

Ii 21 2i Ii 11

11 Ii I 1 ~

11 21 f 1 1 1

10 2 1 1 1 2 1 7 5 1 5 3 2 1 2 1 2 2 2 1 -I )

2

Page 207: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

I. .. IST OF STOCKHOLDERS. 205

Kennebec and .Portland Railroad Co., (Continued.)

Names.

Thomas W. Newman, Elijah L. Norcross, John Otis, A. F. Palmer, William R. Prescott, G. 'V. Perkins, Jr., \Villiam Perkins, Simon Page, David Page, Elisha Palmer, Nathan G. Pratt, Jacob Pope, (X Roads,) E. Rmvell, Greenleaf Robinson Henry Reed, George A. Rollins, David Robinson, Edmund J. Smith, Nathaniel Shaw, C. Spaulding, C, II, Strickland) Alden Sampson, haac Smith, Samuel Smith, .1 ames Sherbourne, Paul Stickney, Holmes Tupper, Madison Tuck, Harlow P. Wood, Samuel \Valker, Samuel Watts, Ariel Wall, Alva VVadsworth:, Cyrus Wood, Thomas Winslow, Benjamin Wales" Joseph Brookings, William Cutts, David R. Clark, Luther Cole, Samuel Cutts, jr.:, John Covill, Willi&m Cooper,

I Hallowell, i do I do : do I do I do 1 do

I ~~ do do do do do do do do do do do do do do do do do do do do do do do do do

Pittston, ~ do do do do d.Q

0' r.I,

Page 208: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

206 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names. Residence. No. of shares. Arn't of stock

Nathaniel M. Currier, Pittston, ]

Christopher Erskine, do 5 Franklin Fifield, do 1 George H. Foster, do 2 Benjamin Follansbee, do I H. T. Franklin, do 1 James O. Hinkley & Charles

Webber, do I Clarkson P. Hale, do 5 Brackett Jewell, do 1 Elijah Jackson, do 1 Noah Loud, do 1 Lorenzo Linscott, do I Isaac Lapham, do 1 Joseph Partridge, jr., do ]

William Stevens, do 11 Franklin & Hiram Stevens, do 5 J.:O. P. Stevens, do I~! • William Stevens, 2d, do Caleb Stevens, do 3-Sarah K. Stevens, do 3: Wm. Troop, do I Benj. Tarr, do I Wm. D. Turner, do 1 Wm. M. Wentworth, do 1 Stephen Young, do 10 Ezra A bhott, Richmond, 2 Campbell Alexander, do 2 Frederic Bates, do 3 S. F. Blair, do ]2 Davis Blanchard, do 5 J. H. Brown, do 2 Elias Colby, do 2 James Carney, jr., do 5 Henry Darragh, <;10 3 Robert W. George, do 1 Marshall S. Hagar, do 30 James M. Hagar, do • 2 Joseph J. Hatl~orn, do 12 Jefferson Hathorn, do 5 Franklin Houdlette, do 5 Edward Peacock, do 5 Wm. Patten, do 30

Page 209: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 207

Kennebec and J>ortland Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

John Southard, Richmond, 4 Harrison Springer, do 5 Samuel Toothaker, do 22 Francis R. Theobald, do 6 Stephen S. Williams, do 1 Wilson & Whitmore, do 6 Robert Anderson, U. S. Army, 5 Horatio Bridge, U. S. Navy, 3 VV m. S. Bartlett, (trustee,) Massachusetts, 10 W m. S. Bartlett, do 2 Josiah C. Bartlett, do 10 Charles H. Bell, GI'eat Falls, 22 Daniel Chase, Baltimore, 10 Cady Clark, Concord, N. H., 2 Geo. F. Dunning, Philadelphia, 11 Geo. N. Fletcher, Massachusetts, 40 C. H. French, Canton, Mass., 30 Betsey Farley, IRochester, N. Y., 5 Edward Fisher, Boston, 23 H. M. Fosdick, Massachusetts, 6 Joseph T. Gilman, Exeter, N. H., 47 Orrin Head, do 1 Wm.Odlin, do 2 Aaron W. Russell, Massachusetts, 10 Charles Ranlet, • Meredith, N. H., 14 Fred. L. Richardson, (ex'r) New York, 30 H. L. Soule, New Haven, 10 '1'. & C. Watson, Springfield, Mass., 15 Androscoggin Banlk, Topsham, 11 Isaac L. Cook, do 2 Sparow Chase, do 3 W m. Dennett, do 10 E. W. Eaton, do 3 Wm. Frost., do 51 Mary W. Greene, do 5 Pelatiah Haley, do 5 Joshua Haskell, do 11 J ames McKeen, if 15 Joseph H. Purrington, 5 Nahum Perkins, do 10 Woodbury B. Purrington, do 10 Francis T. Purrington, do 10 Samuel Perkins, do 10

Page 210: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

208 LIST OF STOCKHOLDERS.

.Kenneb£c and Portland Railroad Co., (Continued.)

Nal,lles.

David Scribner, Charles Thompson, John H. Thompson, Mary Thompson, Samuel Thompson, Nathaniel \Yalker, Elijah White, jr., Charles White, Alfred White, Jesse D. Wilson, James M. Winchell, Timothy Batchelder, Thomas Childs, Ira B. Del ano, J ames Drummond, Jordan Golder, Abraham Jewell, John Kelley, jr., S. 'V. Larrabee, Pierson Morrison, John Parsons, C. W. Patten, George S. Todd, Nathaniel S. Todd, William 'Vildes, William H. L. Wildes, Thomas L. Curtis, A. L. E. Clapp, Eqward H. Davis, Rufus Emerson, John 1'. Gilman, A. H. Gilman, A. W. Longfellow, Caroline M. Mellen, F. D. Nutter, William Paine, John Russell, jr., George F. Shepley, Charles W. Thomas, John F. Bailey, Charles W. Coffin, Elisha Clark, Samuel Clark,

Residence.

Topsham, do do do do do do do do do do

Phipsburg, do do do do do do do do do do do do do do

Portland, do do do do do do do do do do do _

do Sidney,

do do do

INo. of shares. Am't of stock

10 10 2 2 5

10 1 3 5 2 1 5 2 1 5 I 1 I 3 ;5 8 1 2 1 2 1 3 5

11 13 31

5 5

15 19 2 5 4

16 1

12 2 1

Page 211: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 209

Kennebec and Portland Railroad Co., (Continued.)

Names. I Residence. INo. OfShares.[Am't of stock

--------1-------- ----,----

Sidney, 21 Robert Davis, Ruth Field, George Field, Elisha Folger, Edward S. Folger, Moses H. Farnham, Joseph Farnham, Moses Frost, Frederic Faught, Lauriston Guild, Cyril Howard, B. DUllbar Howard, Stephen Jewett, Daniel Jacobs, Silas Kinsley, John Merrill, l'heodore Merrill', Nathaniel Merrill, John Pinkham, Seth Robinson, Nathaniel Reynolds, Joel Spaulding, Rufus Swift, Asa C. Sawtell, Bradford Sawtell, J ames Sherman, jr." Asa Smiley, Frederic R. Sherman, John Sawtelle, jr., Asa S. Townsend, Joseph Woodward, Asa W. Ward, Silas L. Waite, Joseph H. Allen, Robert H. Cary, Ebenezer F. Frye, Edward A. Frye, Thomas Frye, Ebenezer Frye, John Homnas, Prince Hopkins, Benjamin F. Homans, Thomas Homans,

19

do 1 I do 1 I do 4 I do 1 I do 2 I do 1

do 1 do 1 do 3 do 1 do 2 do 1 do 1 do 1 do 11 do 31 do 31 do 21 do 11

~~ ~I do I. do 21 do 101 do Ii do 2\ ~~ il do 1 do 1 do 5

Vassalborough, 1 East Vassalborough, 2

IV 1~albOrO\lgh. l~i

do 14 do do 3 do ~ do II

Page 212: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

210 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names.

John D. Lang, Thomas S. Lang, Prince B. Mooers, Jonathan Nowell, Charles Osborne, J ames Roberts, Sewall G. Robinson, Timothy Robinson, Jacob Southwick, Charles Taylor, Pau14Taber, P. C. Taber, Joseph E. Wing, William P. Whitehouse, Edmund D. Whitehouse, Thomas Whitehouse, William Weeks, Joseph Wyman, Daniel Carlton, Jeremiah Pearson, Addison Fisher, Rowland Fisher, Allen, Bisbee & Co." ,,\Viggins Hill, E. W. Davis, 1\'1. J. Davis, Mitchell & Hale, Charles O. Russ, Corydon Chadwick, John T. Gray, Cavalier Houdlette, Frederic V. Stewart, M. O. Robinson, Joseph Berry, James Riggs, Moses Riggs~ Sylvester Merryman, Jeremiah lIsley, Orrington Berry, Jacob Emerson, John F. Holmes, John O. Willey, Mary E. Bates,

Residence. 'No. of shares. Am'tofstock

------- -----1----Vassalborough,

do do do do de} do do do do do do do do do do do do

Alna, do

Arrowsic, do

Buckfield, Bangor,

do do

Bridgwater, China,

do do

Dresden, Farmington, Freedom, Georgetown,

do do

Harpswell, Limerick, Litchfield,

do do do

Monmouth,

40 5

10 1 5 I 2 3 3 I 1 2 2 2 2 2 1 2 4 5 2 2

10 30

3 2 2 2 1 1 I 3

10 7

10 5 5 2 ]

2 ]

I 1

Page 213: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDEltiS. 211

Kennebec and Portland Railroad Co., (Continued.)

Names.

E. A. Hilton, Samuel Sanborn, H. F. Day, Josiah Calef, Daniel Cleaves, Rufus Nichols, Nathaniel M. Towlie J

J arvis \\t~illiams,

S. H. Thornton, Christopher Prince;, A maziah Delano, Henry D. McCobb, Edwin Smith, John Sanford, William Greenleaf, Moses Jewett, Ezekiel Tarbox, Cornelius Tarbox, D. Copeland, John Campbell, William RooneY', Jonathan Whiting, Lucretia G. Clark, Franklin Clark, Henry Clark, Samuel E. & Edwin Smi

(trustees, ) Alfred Reed, Lincoln Webb, Osgood Bradley" Nathan Appleton, E. T. Andrews, B. L. Allen, J. A. & W. Bird &r- Co., A. H. Bowman, George B. Blake, jr., G. W. & S. H. Barnes, Stanton Blake, Arthur W. Blake, H. J. Blake, John W. Blake, Henry Bond, T. P. Cushing,

th,

I Residence.

North Anson, Readfield, Newcastle, Saco,

do do do do do

Thomaston, Skowhegan, Waldoborough, Warren, West Bath, Westport, ! do I I do I do jWayne, iWhitefield, I do IWinthrop, Wiscasset,

I do . do

do Woolwich,

do Worcester, Boston,

1

do do do do do do do do do do do do

No. of shares. Am't of stock:

1 I 4

90 4 6

10 J01 16 5 I I

10 I I 3 4 31 .2.! . Ii 2 2 [)

3 3

10 2

~

3, 5

100 10 3 3 5 I Ii I 1 I 1 7

10

Page 214: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

212 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

Names. Residence.

P. W. Chandler, do Caleb Chase, do Caleb Curtis, do A. L. Curtis, do Moses H. Call, do Richard B. Carter, do John H. Eveleth, do F. Evans, do H. Weld Fuller, do Stephen Fairbanks, do H. W. Fairbanks, do E. G. Fuller, do R. M. Gay, do T. & C. Gilbert, do R. M. Gay, do Ezra C. Hutchins, do Andrew T. Hall, do Joseph Hall, do Francis C. Head, do L. A. Huntingdon, do Charles L. Haywood, do Thomas Jones, do Kimball, Jewett & Co., do Jerome G. Kidder, do John A. Kimba]], do Loring, Fiske & Co., do Lombard & Whitmore, do Theodore Lyman, do W. Minot ~. J. R. Adan,

(trustees,) do 'rhomas Motley, jr., do L. Mills, (Chase, Motley & do

M.,) Samuel May & Co., do W. P. McKay, do B. A. Neal, (trustee,) do 'rhomas H. Perkins, do Proctor & Butler, do Samuel Philbrick, do Philip S. Page, do B. T. Reed, do Winthrop Richardson, do Lewis Rice, do

No. of shares. Am't of stock

10 15 10 1 2 4 4

40 15 5 4 8

10 3 3 5 5 2

10 15 20 20 10 10 4 5

20 5

10 3

2 10 2

75 150

2 ]0 25 10 5 5

Page 215: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 213

Kennebec and Portland Railroad Co., (Continued.)

Names.

Revere Copper Co., Alex. H. Rice, R. G. Shaw, David Sears, William Sayles, Jacob Stanwood, Philo Sanford, , Noah Sturtevant, Ii

Wm. H. Spear,

Residence.

Boston, do do do do do do do etO

F. W. Sayles & G. Brewer'i (guardians of Henry andl Ellen Sayle~,) do

F. 'V. Sayles, (trustee,} I do John Souther, II do John Trnll, do Otis Tufts, i do Tubbs & Da~'is I do John H. Wilkin~, I do Samuel Batchelder, !Cambridge, Mass., S,P.Allen, I do Lvman Kinsle"J :Canton, Mass.,

• " I J. W. Dutton, ILowelI, Mass., Henry W. PriE~st, I do James O. Rollins, I do 'W m. Augustus 'Villiams, i do Hannah (;enter, do John Hooper, Marblehead, Isaac L. Marcy, Nashville, N. H., Ichabod Goodwin, Portsmouth, N. H., C. E. Perkins, Roxbury, John Kinsman, Salem, Mass., (]arlton Dole, Newburyport, Mass., Robert Brinley, Tyngsboro', Mass.,

PREFERRED STOCK. Joseph Adams, (executor,) Theodore C. Allen, Darius Alden, Lorenzo Anderson, C. M. Bridge, H. Bridge,

Gardiner, Augusta,

do Freeport, Portsmouth,

do

No.ofshares Am't of stock

10 2

60 60

2 5

10 10 5

14 15 14 15 18 2 5 9 4

10 24 80

1: 10 2 5 7

20 2

10 10 5

25 5

5 1 1 I . 5 2

Page 216: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

214 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.)

PREFERRED STOCK, (CONTINUED.)

~

-

Names. Residence. N G. of shares Am't of stock

W. H. Byram, Gardiner, 10 James W. Baldwin, Boston, 20 James Bates, 4 L. B. Burr, Freeport, 4 Perez Burr, do 4 J. A. & W. Bird & Co., Boston, / 3 R. Butterfield, Bowdoinham, 3 Robert Brinley, Tyngsborough, . 5 John Beman, Hallowe]], ]

E. K. Butler, do ]

Sophia Bailey, Freeport, 2 1\'1. E. Bailey, do 2 A. J. Bailey, do 1 Osgood Bradley, \V orcester , 5 E. G. Brown, Augusta, ]

Wheelock Craig, New Bedford, 5 James L. Child, Augusta, 12 Cofren & Blatchford, do ]

Smith C. Cox, Gardiner, 5 David Curtis, Bath, 5 Theodore Curtis, Freeport, 3 Ann M. Chandler, do 1 Richard B. Carter, Boston, 4 Sylvanus CalweIJ, Augusta, 4 P. Cleaveland, Brunswick, 2 D. Copeland, Wayne, 2 Sparrow Chase (estate,) Topsham, 2 Franklin Curtis, Freeport, 2 Benjamin Davis, Augusta, 2 Elias Da\7is, Gardiner, 2 Wm. Donnel1, Bath, 5 Jacob Davis, Gardiner, 3 Samuel Davenport, Augusta,

I 4

Joseph P. Dillingham, do 2 W m. Dennett, Topsham, 9 J. B. Everett, Brunswick, I Ebenezer Everett, do 8 Solomon Eaton, BOlllldoin, ]0 J. W. Ellingwood, Bath, ]0 Edward Eenno, Augusta, 2 Ebenezer Frye, Vassal borou h, 100 g

Page 217: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 215

Kenntb(c and Portland Railroad Co., (Continued.)

PREFERRED STOCK, (CONTINUED.) ---~ ~-----~--~---- ~~----~-- -~.----- ~I---~-i----~-- -~

Name.s. __ ~_I R"ldm,. iN,. "'I~"rm" 0,,1«1.

Ebenezer Frye, ,Vassalborough, i 1211 Moses Frost, Sidney 2 H. 1\1. Fosdick, IIMassa~husetts, (j B. A. G. Fuller, Augusta, 101 D. G. Folsom, IBrunswick, Ii William Frost, !Topsham, 381 Rufus Gay, iGardiner, 51 Rufus M. Gay, Boston, 251 Samuel Guild, Augusta, I Lauriston Guild, Sidney, 3 R. H. Gardiner, jr., Gardiner, 10i Thomas Grows, Brunswick, 21 Frederic Gardiner,. Bath, 101 L. Goss & Co., Augusta, 101 R. H. Gardiner, Gardiner, 25 John Hooper, _,Massachusetts, 20 Jonathan Hyde, (estate,) Bath, ~5i Rodney Hyde, do 21' Samuel A. Holbrook, Freeport, 8 Anthusa Hall, North Hampton, 211 Daniel Hewins, Augusta, 5 John Harrington, Freeport, II Elisha Hatbaway, jr., IAustralia, 1\ Zina Hyde, IBath, 10 Pel'h Haley, Topsham, 5 .Tulia A. Holbrook, IFreeport, 4 Samuel Hooker, Gardiner, 1 B. F. Homans, Vassalborough, 2 S. J. Harding, Brunswick, 10 Robert Harding, J John H. Hartford, Augusta, 11 Willard Hall, Bath, ~31 Joshua Haskell, Topsham, C. S. Jenks, Bath, Nathaniel Josselyn, Freeport, 2 Charles Jones, Brunswick, 3 E. Jameson. do 5 Kendall & Richardson, Bath, 12 W. J. Kilburn & Co., Augusta, 2)1 \Villiam 1..unt, Bowdoinham, Lemont, F. & Hall, Brunswick, 191

Page 218: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

216 LIST OF STOCKHOLDERS.

J{ennebec and Portland Railroad Co., (Continued.)

PREFERRED STOCK, (CONTINUED.)

Names. Residence. 1 No. of shares. Am't of stocK

---_.- .-

William Litchfield, Brunswick, r, Isaac Lincoln, do 51 Ladies' Seaman's Society, Bath, al

Allen Lambard, Augusta, - 9. William Leailyear, Bath, 10

1 1

Lombard & Whitmore, Boston, 2U j

Rachel Lufkin, Freeport, 1: L. H. Lincoln & Sister, Bath, 4: Llewellyn Lithgow, Allgllsta, 131 Thomas Little, do 11 N eh'r Larrabee, Brunswick, ~i James McLellan, IBath, 111 Leo P. Merrill, Brunswick, 11 Sarah Merrill, do 21 John Merrick, Hallowell, 51

I

Levi 1\1 ustard, Bowdoinham, 5! John McArthur, Augusta, 2[ Smith Maxcy, Gardiner, ~I Lot Myrick, Augusta, Joseph Mustard, Bowdoinham, 51 Josiah Mitchell, Brunswick, 21 Josiah Maxcy, Gardiner, 21 Harriet Merrill, Brunswick, 31 John Mulliken, Augusta, 3! Joseph McKeen, (trustee,) Brunswick, 32

1

Walter Merriman, do 3 • Theodore S. McLellan, do 3

A. H. Marchant, Augusta, 21 Josiah M. Merrow, Bowdoinham, 21 Nathan Nye, Freeport, 241 E. A. Nason, Augusta, 4 James W. North, do 3 John W. Perry, Brunswick, 5 S. H. Parsons, Gardiner, 2 John Patten, Bath, 150 George F. Patten, do 180 James F. Patten, do 15 Matthew Patten, Topsham, 5 James F. Patterson, Gardiner, 1 Maria M. Patterson, Washington, D. C., 15\ Nathaniel Purington, Bowdoinham, 21

Page 219: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 2]7

Kennebec and _Portland Railroad Co, (Continup-d.)

PREFERRED STOCK, (CONTINUED.)

Names.

Jason Pettingill, Charles H. Pettingill, Nahum Perkins, Samuel Perkins, B. T. Reed, Alfred Reed, Charles Rideout, Wm. Randall, Benj. Randall, Elihu Robinson, A bigail Robinson:, A. H. Rice, H. S. Soule, Enos Soule, C. H. Soule, Edwin Smith, Thomas Simpson:, Rufus Swift, Henry Sawyer, Edward Swan, Alfred Sawyer, A Iden Sampson, .Iohn Souther, Bradford Sawtelle, Henrietta Sullivan, Sam'l E. & Edwin Smith, Moses M. Swan, Wm. D. Sewall, John Sawtelle, David Scribner, ,V m. R. Smith, W m. Stevens, Joel Spaulding, Stephen Temple, J. S. Turner, Mary Thompson, Samuel B. Tobey, Holmes Tupper, Samuel Thing, Reuel Williams, John H. Wilkins,

Residence.

Freeport, do

Topsham, do

Boston, Woolwich, Bath, FFeeport, Bath, Augusta,

do Boston, New Haven, Freeport,

do Warren, Bath, Sidney, Augusta, Gardiner, Bowdoinham, Hallowell, Boston, Sidney, Boston,

Augusta, Bath, Sidney, Topsham, Augusta, Pittston, Sidney,

Augusta, Topsham, Providence,

Freeport, Augusta, Boston,

1 1

10 8

101

11 51

~I ]1

11 21

10\ 10: 31

101

~I 3'

2,~1 2i

I~I 2~1

5\ 2~1

2, 6

1

31

~I 2, 2 4

]00 5 2

110 4

Page 220: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

218 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co., (Continued.) PREFERRED STOCK, (CONTINUED.)

Names.

Robert A. Wainwright, Charles P. Walton, H. N. Winslow, Charles Waite, S. & O. C. Whitehouse, Moses Wells, Russell White, Nathan Weston, Thomas Wilson, Samuel Whitmore, Alfred Waite, Nathaniel Walker, (estate,) George Williams, Wing & Bates, Harris Weeman, William B. Hovey, J ames Sampson, Peleg Wadsworth,

Residence.

Micbigan, Gardiner, Bath, Freeport, Augusta,

do Gardiner, Augusta,

IBowdoinham,

do

IFreeport, Topsbam, Augusta, Gardiner, Freeport,

Bowdoinham, Bath,

No. of shares. Am't of stock

11 I 1 1 1 1 1

12 6 ]

1 9 4 1 1 I 4 2

York and Cumberland Railroad Corporation.

Nathan D. Appleton, William C. Allen, William Allen, Jeremiah Al1en, James G. Allen, John Allen, N athau R. Brooks, Joseph Brock, Francis Bacon, Ivory Bean,

• George W. Came, Israel Chadbourne, William G. Conant, William L. Clark, George D. Conant, Cyrus K. Conant, Erastus Cleaves,

Shares $50 each.

Alfred, do do do do do do do do do do do do do do do do

25 10 2 3 2 5 2 1 2 1

16 5 7 2 5 5 2

Page 221: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 219

York and Cumberland Railroad Cor., (Continued.)

Names. Residence. r 1'\0. of shares. Arn't of stock

---- ----Benjamin F. Chadbourne. Alfred, 7 Nathaniel K. Clu~ do 4 Augustus O. Clar {, do 4 Joshua Conant, do 2 Ezra F. Clark, do 1 Stephen Cluff, do 1 Hannah Cluff, do 1 Oliver Day, do 2 Silas Derby, do S Nathan Dane, do 10 Robert Day, do I Ephraim Davis, do 2 John P. Emery, do 1 Joseph Emerson, do 15 Salter Emery, do I Joseph Elwell, do 1 Samuel Friend, do I William P. Frost, do I Hannah Friend, do 3 Edmund Fernald, do 5 Benjamin Fisk, do 2 Daniel Goodenow, do 10 Cyrus K. G ile, do 2 Albion Gile, do 2 Henry Gile, do 2 William P. Griffin, do 3 Timothy Gerry, do 2 Ebenezer Gerry, jr., do 2 .J ames Griffin, do 2 Benjamin Herrick, jr., do 20 A bial Hall, do 16 Ivory Hall, do 3 John Hatch, do 2 Thomas Holland, do 2 Joshua Herrick, do 4 Cyrus K. Hamilton, do 2 John S. Bayes, do 2 Fanny B. Hager, do 2 N. J. Herrick, do 1 Nathan Kendall, do 5 Issachar Kimball, do 4 Benjamin F. Knight, do 1 Benjamin Linscott, do 2

Page 222: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

220 I .. IST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names.

Lyman Littlefield, George F. B. Leighton, John Lewis, T. & S. Littlefield, Joel Linscott, William Linscott, Daniel Lewis, 2d, George Lambert, Henry Marshall, Benjamin Morse, James O. McIntire, John Parsons, Nahum Roberts, Joshua Russell, Thomas Rogers, Charles Roberts, J ames Ridley, jr., Cyrus Russell, Mary Sayward, Archibald Smith, Samuel C. Smith, John H. Sayward, Samuel M. Shaw, Society of Shakers, William Trafton, James Thomas, H. N. Tripp', Rufus Trafton, Benjamin Trafton, Abial G. Trafton, Eleazer Thing, Stephen Wakefield, Daniel Whitten, Joseph E. Willard, Nicholas \;Y akefield, Thomas White, Ezekiel Wormwood, Frederic Wakefield, George Whitten, Asa Brackett, Nathan Brackett, John Brackett, David Dame,

A

Residence.

do do do do do do do do do do do do do do do do do do do do do do. do do do do do do do do do do do do do do do do do

cton, do do do

No.ofshal'es. Am't ofstoc

------

3 6 ...

II 5 J I 1 2

16 1 2 3 2 5 2 2 I 5 5 3 2

10 2

100 5

10 4 3 J 2 J 8 5 3 4 I

10 4 1 2 5 5 2

k

Page 223: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. ,221

York and C~umberland Railroad Cor., (Continued.)

Names.

John Grant, Moses Garvin, Luther Goding: Daniel Grant, Henry Grant, John Hemmingway, John Lord, David Libby, George W.Lord, Joshua Ramsdell, Lewis Shorey, Hubbard Stevens, A. B. Edgerly, Daniel Appleton, Sarah Appleton, Aaron Brooks, Charles H. Berry, Joseph Dunnell, Samuel Dunnell, jr., Abial Eaton, John Eaton, Thomas F. Emery, Samuel Elden, Hanson & Co., John D. Hill, Phineas Hammon, Aaron Hackett, Samuel Harding, John Merrill, ~2d, Samuel Meserve, Richard Palmer, Jones Palmer, Jeremiah Rounds, jr., William Sawyer, Thomas Tarbox, Stephen Towle, Synthia O. Townsend, Robert Wentworth, Cyrus S. Brown, Adolphus Brown, Levi Brown, Ebenezer Cram, lohn Flint,

20

Acton, do do do do do do do do do do do

Residence.

Bangor, Buxton,

do do do do do do do do do do do do do do do do do do do do do do do do

Baldwin, do do do do

No. of shares. Am't of stock

2 2

10 1 1 1: 4 2 ]

4 1 1

46 6 2 2 2

10 2 2 2 2 4

20 10 1 1 1 1 J

10 2 2 2 2 2 1 2 1 ]

1 1 I

Page 224: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

222 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names.

Eleazer Flint, jr., Daniel T. Richardson, Nathan Sawyer, SewaJl L. Sanborn, John Yates, jr., William A. Blazo, Flanders Newbegin, Samuel E. Phinney, D. E. Somes, Harriet Robie, Samuel Bradshaw, jr., ~ydia Cilley, Seth Chadbourne, John Chadbourne, Humphrey Chadbourne, Edward Crane, Henry Farnum, Charles Farnum, William G. Farnum, Timothy Farrar, John Gile, 'I'homas Hamlin, Francis O. Irish, Benjamin N. Jones, Melvin D. Jones, George E. Jones, Henry Jones, Mary Knight, Daniel Lewis, Hosea S. Linscott, William G. Lewis, John A. Morrill, George W. Nichols, John A. Plummer, Usher Parsons, Charles Parsons, William A. Parsons, John T. Paine, Abial H. Sayward, Edwin F. Skeele, Edward Sands, Elizabeth Smith, Edwin F. Waters,

Residence.

Baldwin, do do do do

Biddeford, do do do do

Boston, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares .Am't ofstoek

1 1 1 1 ]

I 2 1

-2 2 2 2

20 8

26 50

5 2 2

]0 2 1 2 ]

1 1 2 3

]2 4

40 1 4 4 4 1 3

40 5 5 3 2 2

Page 225: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 223

York and Cumberland Railroad Cor., (Continued.)

Names.

Nathan Whittier, Bowdoin College, Ezra Butler, Benjamin P. Babb, David G. Buttler, Joseph H. Downs, Alexander H. Downs, Mar k R. Down I Andrew R. Eirl, Oliver Fernald, Hezekiah Fall, John Gorrell J

Oliver Hill, Samuel Ham, John M. Hanson, Elijah Hager, Frederic Hager, William F. Lord, Winthrop Morrill, Myers & Randell,) -- McCriliis, Humphrey Scamman, James Tucker & Co., Simon Trafton, Hiram Varney, Joseph Warren, Andrew Wentworth, W. H. Cole, Dominicus Harmon, W. L. O'Brien, Nathan L. Fickett, George H. Fickett, George W. Smith, Charles Sampson, William Bean, John R. Adams, Anna H. Adams, Jeremiah Abbott, Samuel Bailey, Jane W. Bailey, Solomon Brown, Charles C. Bangs, William Barton,

~

!

Residence.

Boston, Brunswick, Berwick,

do do do do do do do do do do do do do do do do do do do do do do do do

Cornish, do do

Cape Elizabeth, do do

Eaton, N. H., Denmark, Gorham,

do do do do do do do

No. of shares. Am't ofstoc k

--

5 2 2\ Ij

~! ~ 21 81 21 21

10\ 21 }I 41 3,

2 2 3

!j 2~ It 2/ :1 2 2 3

20 20 9 I 8 2 1 I 2 2 1 1 3

Page 226: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

224 LIST OF STOCKHOLDERS.

York and Oumberland Railroad Cor., (Continued.)

Names.

Abigail Bradley, Caleb Bradley, W. W. Bishop, Joseph Barber, Edward BrO\\<n, Ezekiel Bradbury, Henry Road & als., Sidney B. Chase, John C. Card, Eli Clay, Joseph Cressey, Samuel Cressey, Albert Cressey, Lorenzo D. Carsley, Mary Ann Clements, John L. Curtis, William Crockett, George Chadbourne, Nahum Chadbourne, Nahum Clough, H umphrey Cousens, George L. Darling, Eunice Davis, Charles O. Davis, JameslW. Davis, Clark 'Dyer, 'fheophilus Dame, Daniel C. Emery, Sarah Emery I Harriet J. Emery, Simon Elder, David Elder, Patience Elder, Frederick A. Emmons, Theodore B. Edwards, Abby S. Files, Lothrop L. Files, Francis Files, Robert Files, Nathaniel Frost, Dominicus Frost, David F. Frost, Daniel Freeman,

Residence.

Gorham, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Arn't ofstrck

2 2 )

4 2 2 4 1

22 2 8 2 2 1 2 5 1 2 4 2

20 6 6 4 1 2 5

160 1 )

12 6 2 5 2 1 1 J 2 1 2 1 1

Page 227: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 225

York and Cumberland Railroad Cor., (Continued.)

Names. - _ .• - .. _----_. __ .•

Sarah Gammon, Eliza Ann Green, Isaac Gilkey, Reuben Gilkey, George Hight, Martha Hight, Charles Harding, Wm. M. Harding, Colman Harding, W m. B. Harding, Roscoe G. Harding Lucy Harding, Mary Harding, Mary G. Hunt, Joseph Harmon, Seth Hersey, jr., Stephen Hinkley, Arthur Hamblin, Eliza Hayes, Jona. Hanson,

,

J. G. S. Hitchcock, '1'hos. Jameson, Catherine Jenkins, Wm. H. Johnson, jr .• John Johnson, Thomas Johnson, Cha's Johnson, Wm. Johnson, 3d, Robert Johnson, N ath'l Jordan, Marshall Irish, Jas. Irish, eha's R. Linnell, Isaac Lord, Richard Lombard, Sarah Lowell, Cha's O. Libby, Robert Lowry, Daniel C. Libby, Benjamin Libby, I vory Larrabee, Oliver F. Lincoln, Benjamin F. Libby,

20·

Residence.

Gorham~ do do do do do do do do do do do do do do do do do do do d o do do do do do do do do do do do do do do do do do do do do do do

I 1 No. of shares. Arn't of stock

I i I I I I ! I

I I I ! I

I

I I i I

I i ;

I I

1

~I 2 2 1 2 2 1 1 2 1 8 1

1~1 ;1 21 9

201 1.

!I 31 1 4 2 2 3

12 I 2 I I 2 2 2 1 2 2 1

Page 228: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

226 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names. Residence. No. of shares. Am't of stock

-------

Samuel W. Lord, Gorham, 4 James Larrabee, jr., do 2 Elizabeth Libby, do 2 Josiah T. McLellan, do 3 Hugh D. M cLeJIan, do 4 Belinda McLellan, do I Rebecca McLellan, do 2\ David McLellan, jr., do 2, Thomas McGrand, do 1 Esther P. McDonald, do 1 Joseph McDonald, do 1 Joseph McDonald, jr., do 2 Jane G. Mead, do 3 James McDugaH, do 2 Isaac Murch, do ~I William Merrill, jr., do I

I

Charles Moulton, do ~I Thomas Mulloy, do

Francis Mulloy, do 1 'fhomas M. Phinney, do 2 Lucy Phinney, do 2 Josiah Pierce, do sgl Hannah ,M. Peabody, do J ames Paine, do

~I Charles Paine, do Stephen A. Patrie, do

~\ Joshua B. Phipps, do George Patric, do ]

Isaac Newcomb, do ]

Toppan Robie, do 18 Edward Robie, do ]0 George Robie, do 5 Francis B. Robie, do ]

Clarissa A. Robie, do 10 George S. Reed, do 2 Meshack Rust, do ]

Joseph Ridlon, do 2 Edmund W. Roberts, do 1 Joseph Randall, do 1 J. H. Roberts, do )

Tappan Robie, jr., do 2 George F. Robie, do 2 S Ivanua P. Robie, y do 2

Page 229: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 227

York and Cumberland Railroad Cor., (Continued.)

Names.

Charles S. Robie, Eliza Robie, Lincoln Robie, G. A. Robie, Sarah S. Robie, Prescott Robie, A. H. Stevens, Jonathan Stevens, jr.;, Jacob S. Smith, Harriet T. Smith, Catharine Storer, Edward SC::jmmon, Mary E. Scammon, Josiah D. Scammon, 1\'1 ary Staples, Nancy M. Staples, Samuel E. Stone, Samuel Stephenson, WilJiam Smith, Hiram A. Tenney, Holmes Thomas, WilJiam Thomas, Ezra Thomas, William Twambly, George F. Waters, John A. Waters, Thomas E. Wentworth, John Waterman, William \Varren, James Warren, jr., Edward P. Western, 'Tobatha Whitney, Eli Whitney, jr., F. & R. Whitney, Zebulon Whitney, Eli Whitney, Benjamin A. Watson" Benjamin Waterhouse, Christopher Wag, Sarah G. Warren, Dan Carpenter, William Atkinson, E. Bacon,

___ R_e_Si_de_ll_ce_. __ I No. of "',," A"'t~'t:' Gorham, 2

i~ ~ :~ ~I do 41 do 8

1

~~ il do 11 do ] I do 11 do II do 21 do 21 do ] do 2' do 11 do ] do 1 do I

~~ ~I do I' do 2 do ] do 5 do 2 do ] do 7 do 1 do ]1 do 2 do 1 do 4 do ] do 3 do I

l do 2

I

GibSOn, Penn., 2 Hollis, 2

do I

Page 230: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

228 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names. Residence. No. of shares. Am't of stock

----Richard Dyer, HoBis, 2 Isaac Davis, do 2 Elijah EirI, do

~I Benjamin E. Gould, do Dominicus G. Kingsbury, do 2, Nathaniel J. Miller, do 51 Charles W. Lane, do ~I Ellis B. Palmer, do William Palmer, do 2 William Sawyer, do 2 Samuel Sawyer, {lo 2 William P. Stewart, do 1 Roscoe G. Stewart, do 1 Cl:arles H. Stewart, do 2 Mary Jane Stewart, do 1 Ruth Ellen Stewart, do 1 Amanda M. Stewart, do I Isaac L. Usher, do 2 Francis L. 'Varren, do 2 John G. Woodman, do 2 Joseph Woodman, do 2 Isaac Furbush, Kennebunk, 5 Barnabas Palmer, do 2 Joshua Wakefield, do 20 Alfred H. 'Vatson, do 2 Martha R. Humphrey, Lowell, Mass., 3 Oliver M. Whipple, do 20 Seth Cousens, Lyman, 2 Edmund E. Cousens, do 2 Asa L. Down, do 1 Joseph Dennett, do 6 Alfred Davis, do 5 John F. Huston, do 1 David Littlefield, do 2 Jefferson Moulton, do 4 John Roberts, do 4 Dimon Roberts, do 2 James B. Roberts, do 1 James W. Roberts, do 2 Joseph D. Roberts, do 1 William Smith, do 1 Lydia Walker, do 2 John Whitehouse, do 1

Page 231: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

:LIST OF STOCKHOLDERS. 22!9

York and Cumberland Railroad Cor., (Continued.)

Names. Residence. No. of ~hares. Am't of stock

--------- ---- ---

Solomon Anderson, Limington, 1 Richard J. Anderson, do 1 Robert Brackett, do 2 S. M. Bradbury, do 2 Lucy N. Bragdf)n, do 11 Ann Bragdon, do )1

Mary Brackett, do IO! Aaron H. Berry, do 11 Edmund Bragdon, do 11

I

Benjamin R. Boothby, do 51 John C. Chick, do 21 John Chick, do 'll "", Hooper Chase, do 16i Caleb Cole, do ) I Betsy Cole, do 11 Samuel Davis, do 11 Alonzo H. Demmock, do If Rock T. Edgerly, do It Samuel Edgerly, do 1\ N athalliel M. Foss, do 11 Charles Foster, do 11 Albin W. Foss, do 11 Joshua W. Frost, do ) I Peter Graffam, do ~I David N. Graffam, do Eli Grover, do 11 J abez Hobson, do II Levi Haskell, do 11 Israel Hopkinson, do 11 Tristram Holmes, do ~\ John A. Hamblin, do Dennis Johnson, do Ii Isaiah Johnson, do )1 Thomas W. Larrabee, do )

Jacob Larrabee, do 1 Alvah Leavitt, do 1 George Libby, do I George 'V. Meserve, do 1 John Man, do 2 Arthur McArthur, do 11 George Manson, do I Polly Manson, do 1 Benjamin Manson;, do 2!

Page 232: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

230 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names.

George Manson, jr., Gideon S. Moody, Maria K. Meads, Mary J. Meads, Almanda J. Meads, Simeon P. Meads, Benjamin S. Manson, Lydia A. Pierce, Chase Parker, Samuel S. Richardson, Jesse Ridlon, Edward B. Randall, David Rounds, Isaiah Randall, Noah Randall, David Richardson, Isaac Sawyer, Samuel Sawyer, Nathan Smith, Henry H. Staples, James M. Small, Otis Sma]), Betsy Small, Nathaniel K. Staples, Uriah Wardsworth, Charles & J. R. Watson, Ira D. Wood, Moses Wood, Andrew C. Walker, Mary Walker, A. C. Burbank, C. H. Burbank, Sylvanus Bangs, J. D. Burbank, M. J. Burbank, Ezra Eastman, Samuel Gilpatric, Samuel Harper, Lois B. Harper, Moses McDonald, E. M. Mor'rill, C. F. Morrill, Nahum McKusick,

Residence.

Limington, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

Limerick, do do do do do do do do do do do do

No. of shares. Am't of stock

1 I 1 I I 2 2 I 1 1 I 2 2 1

10 1 2 1 1 1 1 2 1 1 1 1 1 I 1 1 ]

I 1 1 1 3 2 I 1 5 1 1 1

Page 233: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

:LIST OF STOCKHOLDERS. 231

York and Cumberland Railroad Cor., (Continued.)

Names.

William B. Swasey, Margaret & John C. S Thomas T. Stimpson, Hellen E. Cobb, Moses R. Butler, William Burrows, Simon F. Chick, William Emery, George Ester,

wasey,

Isaac C. Fall, Mark Gerrish, Thomas Goodwin, jr., Tristram F. Goodwin, Jacob G. Gerrish, Urbane D. Goodwin, James M. Gerrish, Horace Goodwin, Moses Guptill, Oliver Hersom, jr., Benjamin Hersom, Ira Hersom, Lucius Hersom, Aaron H. Hanscom, James M. Hanscom, Oliver Hanscom, Benjamin F. Horn, Hiram Jones, John Jones, Gershom Jones, Ebenezer Jones, jr., James Jones, jr., Eben Jones, James Jones, 3d, Ebenezer Jones, 3d, Levi & Oliver L. Jone David Keay, Ivory Libby, Hebron Libby, Benjamin H. Lord, Robert Libby, John H. Lucy, George Murray, Lewis Murray,

s,

Residence.

Limerick, do do

Lewiston, Lebanon,

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stO( k

1 1 2 2 2 2 2

10 1

20 4 4 4 2 2 4 1 2 1 3 ]

2 2 2 5 1 4 8 1 2 ]

1 2 2

10 2

20 20 2 2 2 2 . 1

Page 234: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

232 LIST OF STOCKHOLDERS.

York and Cttmberland Railroad Cor., (Continued.)

Names.

Betsey Pray, Elzar W. Hicker, Aaron Ricker, 'l'homas Ricker, Moses Ricker, jr., Simon Ricker, jr., Thomas Ricker, (guardian,) Betsey F. Smith, Jonah Smith, Isaac Stackpole, Frederic A. Wood, John J. Wentworth, Joseph Wilds, Joseph Wilds, jr., John C. Wentworth, David H. Webber, Parnel Wentworth, Andrew W oodsum, Brown Amos, Alexander De "Vitt, Robert Douglass, Reuben Chadbourne, Peter Grant, Caleb F. Grant, Jane Grant, Peter Grant, Daniel Grant, William Goodwin, Samuel Grover, Isaiah Hurd, Thomas Hammond, John Hall, 2d, John Hall, 3d, Jas. Hussey, jr, William Hill, Horatio G. Herrick, Levi Hanscom, 2d, Henry N. Johnson, Isaiah Johnson, John Johnson, William Johnson, John Johnson, Lucretia Newell,

Residence.

Lebanon, do· do do do do do do do do do do do do do do do do

Machias, Oxford, Mass., N. London, Ct., North Berwicli,

do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

8 20

4 2 2 2 2 1 1 2

42 2 1 2 1 2

10 2 8

10 9 6 4 4 2 2 2 2 2 3 3 2 2 3

10 2 2 3 2 2 2 4: 4

Page 235: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 233

York and Cumberland Railroad Cor., (Continued.)

Names. I ! Residence. INo.OfShares.IAm't of stock

------1 ---I

Amasa Varney, Silas H. Young, John Young, Susan M. Bennett, Susan Bennett, Israel Banks, Jacob Banks, Hannah M. Banks, B8II1jamin Dalton, Alvah M. Davis, Luther Emerson, George Hilton, Asa Johnson, Henry Kennison, Oliver Kennison, Ebenezer Kezer, jr., Rufus McIntire, N alley McIntire, Rufus McIntire, jr., Malcom McIntire, John Moore, George Morrill, Margaret M. Mitchell, William E. Moulton, 'Villiam MoultoJl~ jr., Enoch Neal, jr., Edgar H. Neal, Enoch W. NeaL, Clarrinda E. Neal, Isaiah Pingree, Emmals Pingree, David Pillsbury, jr., Artemas S. Pennoek, Dorothy Parker, Ebe D. Randall, Sewall Smart, John B. Swett, Stephen D. Thurston, Jesse Bickford, David Colcord, Ira C. Chase, Thomas Chick, George W. French,

21

!North Berwick, do

i do (Parsonsfield, I do I do . do

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

Porter, do do do do

I 10

3

il I

~I 1

10 1 1 1 2 1 1 I ,3

1 1 t ;2 1 1

~I 1 1 1 1 1 1 21 1 3 1 1 I 1 1 " ,. I 1 1

Page 236: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

234 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.) ~

Names. Residence. No. of shares. Am't Of8tOl: k

-~- --

J ames Heard, Porter, 1 Hazen W. Harriman, do 1 Ambrose Harriman~ do 1 Charles Kezer, do 1 Henry M. Libby, do 1 Henry Mason, do J George G. Stacy, i do 1 David Towle, jr., do ]

Joseph G. Towle, do 2 • James Appleton, jr., Portland, 1 William C. Bradley; do 5 Leonard Billings, do 1 Alfred Butler, do 2 Rufus D. Bean, dOl 2 J. O. Baqcroft, do 2 Barker & Dingley, do 5 J. & W. Bailey, do 2 Samuel Chase, jr., do 2 John B. Coyle, do I 1 Samuel Cobb, do 2 T. & J. Cummings, do 5 A. L. E. Clapp, do 5 James C. ChurchiH, do 2 F. W. Clark, do 2 D. D. Chase &, Co.; do 6 George Clad" do 2 Henry F. Cummings, do 2 Leonard Crockett, do 2 Charles Q. Clapp, do 36 Alvah Conant, do 10 Mary O. Cook, do 2 Christopher Dyer; do 1 Lewis Dela, do 10 Augustus A. Dyer, do 10 Charles Davis, do 2 Asa Dresser, do 6 Jeremiah Dow, do 2 Mark P. Emery, do 4 W. E. Edwards & Co., do 1 Stephen Emerson, do 1 lerusha Elmes, do 2 Alexander Edmond, do 2 Luther Fitch, do 10

Page 237: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 235

York and Cumberland Railroad Cor., (Continued.)

Names.

Foster & Gerrish, Newel A. Foster, Oliver Gerrish, Edward Gould, Samuel P. Gerts .• Stephen Gale, Calvin Gilson, E. C. Greely, A .. H. Gilman, David HaU, Charles C. Harmon, Joshua Hobbs, Henry H. Hay, Edward Hamblin, Joseph Hay, Almon L. Hobson, S. S. Hussey, William A. Hyde, Edward Higgins1

J. E. Hodgkins, Elisha Higgins, .ir., H. J. Iisley, Theodore Ingalls, Charles Jones, George Jewett, Luther Jewett, Mark E. Jose, William Kimball, J ames Kirby, Reuben Kent~ John Lynch, S. R. Lyman, Alvah Libby, Hall J. Little & Co.~ Haller Little, Lowell & Senter, Samuel Lincoln, Daniel F. Libby, Cb.arles W. Lane, A. H. Longfellow, A. R. Mitchell, John G. Myers, John G. Myers & Co.,

f Residence.

Iportland, I do i do I do

do do do

i do do do do do do do do do do do do do do do do do do do do de} do do do do do do do do do do do do do do do

No. of shar,€s. Am't of stock:

I; l' .(

'2 '2 '2 2 :2. -2

itO .a I. I 2 :2 .5 2 l S 1. 9 1 4 .4. :2.

10 '2_ I· f)

I 1 I 2 2. l. :2 I 4

~ 10

l)25 .67

Page 238: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

236 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names.

Charles B. Merrill, James T. McCobb, Henry B. McCobb, Joshua Maxwell, Myers & Sherrill, James L. Merrill, D. McIntosh, Eleazer McKenney, Edward Matley, A. C. Morton, Seward MerrilJ, Eastborn M. Myers, Charles E. Odeon, Robert Noble, Catherine B. Pease, Lydia C. Pease, John Purington, Tristram G.-Prince, Timothy Pickering, John A. Poor, l. H. Peeley. Charles A. Putney, J. & R. Perley, Nathaniel L. Purington, D. G. Plummer, Joshua Richardson, Robert J. Robinson, Asa P. Robinson, F. W. Robinson, P. P. Reed, John P. Rich, John J. W. Reeves, Moses Russell, Francis A. Smith, Sanborn & Carter, A. K. Shurtleff, Smith & Robinson, Cyrus Sturdivant, Joshua Stevens, Shaw & True, Geo. Smith, W m. F. Safi"'ord, Staples & Bartol~

Residence.

tland, Por d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d d

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

()

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

0

No. of shares. Arn't of stoc

160 6 3 2

12 1 2 5

10 5

20 20

4 2 4 2 5 2

32 24

2 2 2 1 2

]0 ]

14 2 2

37 - 1

1 8 4 3 2 ]

2 5 5 2 ~~

k

Page 239: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 237

York tutd Cumberland Railroad Cor., (Continued.)

Names.

Wendall P. Smith, Augustus E. Stev.ens, Woodbury Storer, Samuel H. Sawyer, N. D. Shaw & Co., Seavey & LibbYll Tinkham & Jewett,

on,

,

Samuel 'frue, Samuel Trask, 1.'homas Tolman & S Mary M. Topping, Nathan L. Woodbury Nathan Winslow, Nathaniel Warren, William H. Wood, John M. Wood, Thomas Warren, S. Waterhouse, Peter G. Winslow, Eli Webb, Moses Woodard, Winslow 4' Crockett , Darius White, Williams & McLeltla A. A. Woodbury, Darius Thomas, 2([, Hiram R. Roberts:}

n,

W. B. Boyd, Sarah G. Hitchcock, Abby E. Hitchcock, Maturin Abbott, Jotham Allen, Jacob Abbott, 2d, Jordan Abbott, Horace P. Abbott" J ames Coffin, Isaac & Ichabod Da~ Moses Goodwin, jir., Joshua Grant, Thomas Garvin, Edmund Goodwin., John A. Garvin, Paul Garvin.,

is,

f

.

Residence.

Portland, do do do do do do do do do do do do do do do do do do do do do do do do

Providence, R. I., Rollingsford, N. M., Rockville.,. Mass., Randolph, Mass.,

do Shapleigla,

do do do do do do do 00 do do do 00

~o. of shares. Am't of stock

2 1 2

I 4 3 l

'29 2

~ 58 20 10

I 2 27

5 21 21 2\ 31

I

21 21 21

19] 20

1

l~ ::1 ~1 2 1 2 2 1 2 1 ! 3 2

.1 2

Page 240: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

238 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names. Residence. No. of shares Am't ofstoc k

John Goodwin, Shapleigh, 2 John M. Ham, do 2 Elias Ham, do 4 Jotham Ham, do 1 George Ham, do ] Joseph Huntress, do 1 J.Jibbeus S. Ham, do 1 John Hubbard, do 1 N ath'l S. Ham, do 1 Thomas Lord, do 1 Oliver Lord, do II Littlefield, do 1 'V m. Murray, do ] Horace Murray, do I Bradford Pitts, do I Joseph Pillsbury, do ] Wm. S. Ross, do 1 1'hacher Ricker, do ] Andrew B. Ross, do 2 Mehitable Ricker, do ] Daniel Shackley, do 2 Samuel Shackley: do I James Sayward, do ] Cyrus K. Sayward, do 2 Daniel Shackley, jr., do I Jeremiah Smith, do 1 W m. Say ward, do I Wm. Thing, jr., do 2 Oliver Trafton, do J Amos H. Boyd, Saco, 10 Mark Prime, do 3 Charles Allen, Sanford, 2 James M. Burbank, do 16 Hiram P. Butler, do 1 Joseph Butler, 2d, do 1 Nehemiah Butler, do 2 Charles Butler, do 2 Irving A. Butler, do 2 John Butler, do 2 Daniel S. Boynton, do I Abner Clark, do 4 David Cram, do 2 Daniel Clark do . 6

Page 241: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OP STOCKHOLDERS. 239

York and Cumberland Railroad Coc., (Continued.)

Names.

Horace B. Cheney, Nathaniel Chadboum e, J ames Chaney, Joseph Chaney, .ir., John Carroll, Thomas Day, Moses Dennett, Samuel B. Emery, William Emery, William L. Emery, Austin G. Fitch" William H. Frost, J ames Ferguson, Enoch Frost, Ichabod Frost, Amos Getchell, William P. Gowen, Daniel M. Gowen, Samuel Gowen, Freeman Gowell, William Goodwin, George Gowen, Walter Gowen, Moses Goodwin, Benjamin F. Hodgdon John Hubbard, William F. Hanson, Stephen Hatch, Nathaniel Hobbs, Joshua Hanson, Asa Hanson, John Hooper, Timothy Ham, Flanders Hatch, Andrew Hurd, Theodore Jacobs, Abial A. Johnson, Eron Jones, Increase S. Kimball, Samuel Lord, Obediah Littlefield, Asa Low, Samuel Littlefield,

,

Residence.

Sanford, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No.ofsbares. Am't ofstoc k

2 2 3 2 )

2 14 8

10 2

11 4 1 2

10 3 1 1 1 1 1 1 I ]

2 1 J ]

2 1 1 I I 2 I 6 1 1

14 S )

2 5

Page 242: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

240 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names. Residence. No. of shares. Am't of stock

Isaac F. Lord, Sanford, 1 Hiram Lord, do 2 John Lord, do 2 Otis R. Libby, do :2 Elias Libby, do 1 Elias Littlefield, do 4 Edmund Lord, do 2 Hiram Littlefield, do 2 Daniel K Lucy, do 1 WilliamaK. Lord, do 2 Moses Littlefield, do 2 Joshua Littlefield, do 1 Jotham Moulton, do 2 .lohn Merrill & Co., do 10. Rowell Marshall, do 1 Jeremiah Moulton, 3d, do 2 A bram Morrison, do I Jacob Merryfield, jr., do I William Miller, do 6 Myers & Sherrill, do 14 Edwin A. Moulton, do 2 George Newell, do .. .. Ebenezer Newell, do 2 Stephen Otis, do I John Powers, do 5 Ebenezer Plummer, do 2 Jethro H. Plummer, do 2 Clement Parker, jr., do 5 Edmund Ricker, do I Joel Reed, do I William Reed, do I John Shaw, do 2 Albert Smith, jr., do 2 Isaiah Shackley, do ) Joseph Shaw, do 1 Laura J. Shaw, do 1 Rhoda Sweat, do I Samuel Thompson, do 16 James Tebbetts, do I Nahum'rhompson, do I Stephen Willard, do 10 Joseph Woodman, do 5 EJi'ah Witham, do 2

Page 243: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS; 241

York and Cumberland Railroad Cor., (Continup-d.) ----------------:;:::--:;:::--:;:::-:;:::--==-=-=--=--=--====-=-=--==--=.-=--=--=-=====

Names.

Nathan Chase, Nathan S. Davis, Peter Files, A. Hobson & Co., John L. Higgins, Freeman Larrabee, Hugh L. Moore, Cyr el Pearl, John H. Philbrick, Peter Paine, Ro bert J. Redlon, Caleb Smith, Freeman White, Theophilus 'tV aterhouse, Charles T. Warren, James H. White, John Hubbard, Wm. A. Hayes, Wm. M. Hall, Th~odore F. Jewett, E. H. Jewett, "i'"l11. A. Young. Isaac P. Yeaton, Seward Merrill, .Toshua Moulton, John M. Parker, Benjamin F. Dyer, Joseph P. Adams, John A. Burleigh George W. Bassbridge, David H. Bufful11, Lebeus Brooks, Joseph E. Bradley, Nathaniel Blake, Samuel Clark, AUgU8tlls Cushing, Shubael B. Cole, J. S. & J. Coleman, Benjamin R. Canney, John C. Dearborn, Henry P. Daniels, Owen W. Davis, Dane &, Emerson l

Residence.

Standish, do do do do do do do do do do do do do do do

South Berwick, do do do do

i do

I do ntoOgh,

I

SebagO, Somersworth, N. H.,

do do do do do do do do do do do do do do do

1\'0. of shares. Am't of stock

Page 244: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

242 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names.

James S. Ferber, Mark W. Footman, Charles F. Elliot, John Emery,

. James J. Goodwin, Joshua Grant, Thomas J. Grant, Jeremiah Goodwin, Ichabod G. Hodgdon, Benjamin F. Hanson, Henry Y. Hager, James L. Hanson, Henry Hobos, Oren Hamilton, Ezra H arthan, Adrial Hamilton, James Horn, Elizabeth Hamilton, Lovey Hamilton, Thomas Hobbs, Jacob Hanson, Ichabod G. Jordan, James Johnson, Charles Joy, Henry King, Oliver H. Lord, Joshua Littlefield, John Lougee, Isaac Lord, Winthrop A. Marston, John Martin, Wm. B. Martin, Mark Noble, Nason & Dearborn, Stephen Ricker, F. J. & G. A. Rollins, Royall Smith, Aaron Sias, Rufus W. Stevens, Samuel Twambly, H. Tebbetts, Jas. M., & E. A. Tebbetts, Augustus E. Trafton,

Residence.

Somersworth, N. H., do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

2 4 2 2 2 4 2 ~ l)

1 2 2 2 2 2 2 4 1 J 1 4 2 5 1 2 1

10 1 2 4

]0 2 I 2 2 1 2 2 2 2 2 2 4 ~

Page 245: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 243

York and Cumberland Railroad Cor., (Continued.) --------~.-.----~----.---=-=--======--~---------

Names.

W. A. Fisher, Adeline A. Monroe, Sarah T. Hall, Urbin Lowell, William Silla, John Webb, Mark Adams, J. R. Andrews, George H. Anderson, S. Alden, Lucretia Anderson, B. Austin, Abby Akers, Franklin C. Allen, Otis T. Brown, James W. Brown" Mary W. Brown,' Lewis Brown, Samuel C. Brown, Eliza G. Barker, Charles W. Barker, Dana Brigham, Elias Berry, John R. Babb, Warren P. Babb, Josiah P. Babb, Chandler Babb, Albert Babb, H. C. Babb, W. H. Babb, Isaac W. Babb, Martha C. Babb, Frederic E. Bailey, Valina Bailey, Isaac W. Bailey, G. S. Bailey, Alexander Bailey, jl'., George W. Bailey, Joseph J. Bennett, Harriet Babb, Clarissa Bickford, Eliza Bickford, Garder Bacon,

Residence. No. of shares. Am't ofstock

Worcester, Mass, 6 Washington, D. C., 9 Windham, 2

do 2 do 2 do 2

IWestbrook, 2 do 4 do I do 2 do 2 do ] do 2 do 2 do 5 do 2 do I do 2 do ] do 2 do 1 do 5 do 4 do 2 do 4 do 2 do 2 do 1 do 1 do 2 do 2 do 2 do 1 do 1 do 1 do 2 do 2 do 2 do 1 do 1 do 1 do 1 do 1

Page 246: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

244 LIST OF STOCKHOLDERS.

Yorlc and Cumberland Railroad Cor., (Continued.)

Names. Residence. No, of shares. Am't of stock

----

L. Bond; .Westbrook, 1 Winthrop Baston, I do 2 Orin Buckley, do 2 Edward M. Buckley, do 3 Seward Buckman, do 2 J. C. Barker, do 5 John Brown, do 1 James C. Brown, do 1 Leonard E. Bond, do 1 Dan. Carpenter; do 28 Andrew M. Cary, do 3 Elizabeth R. Cary, do 2 Calvin Chapman, do 2 Edward Chapman, do 5 Lorenzo T. Cobb, do ]

Almedia H. Cobb, do 72 Enoch Cobb, do 3 Margaret A. Cobb, do 3 Solomon Cobb, do 2 Merrill A. Cobb, do 3 Ruth C. Cloudman, do 2 D. C. Cloudman, do 3 William Cloudman, do 5 Susan A. Cloudman, do 1 John Cloudman, jr., do 6 Stephen Cole, do 2 A. B. Converse, do 1 James P. Cash, do 1 Abial Cutter, do 1 Larch Colby, do 2 Catharine Cook, do 2 Mary Jane Chick, do 1 W. G. Chadbourne, 'do 1 William Cox, do 2 John Cloudman, do 6 Eliphalet P. Day, do 2 Patience Day, do I Orville Day, do 5 Tomson C. Drake, do 1 Otis P. Dearborn, do 2 George Dyer, do 1 Bryce M. Edwards, do to B. M. Edwards, (agent,) do 1

Page 247: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 245

York and Cumberland Railroad Cor., (Continued.)

___ N_a_ID_es. .. ____ 1 ___ R_e_Si_de_n_Ce_. __ No. of ShareS.jAID't of stock

Lewis W. Edwards, Harriet F. El well, George H. Eveleth:, Edward Elmer, Rachel Estes, George J. Flinn, Rachael Fogg, Elizabeth Fogg, Lydia Foster, Jane Freeman, Josiah Field, Tobias Gibson, Oliver S. Gilman, Abby A. Gile, Lydia B. Gilman, Patience C. Gay, Ruth B. Gile, Joshua Gowen, John H. Gile, Benjamin Gilpatrick, George W. Goodridge, Walker B. Goodri1ch, Amos Greenleaf, Hiram Hatch, David Haves, William P. Holden" Nathan Holden, ' Charles W. Holden, Henry A. Hunnewell, Asa Hackett, Sarah Holmes, Sabea Hale, B. Huston, John O. Harmon, Solomon Haskell, Ivory Hazeltine, George A. Haxton, Stephen Jewett, Eliza Jordon, Ezekiel Jordon, George D. Jordon, Noah Jewett, Albert Jones,

~

Westbrook, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

1 l' 1 2 1 1 2 2 1 1 5 4 2 I 2 1 1 1 1 2 2 3 4 3

15 2 2 1 1 1 3 1 1 1 .(

Page 248: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

246 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

• Names.

Nathan 1'. Jones, Samuel Jordon, Catharine Knight, Edward Kennard, Rufus & Cyrus King, Royall T. Hallack, Silas C. Knights, William Kenney, Erastus Knights, Almon Keach, Asa Leavitt, John Ladd, Elmira Li bb y, Hellen M. Lyon, Mary Libby, Rebecca Libby, Joseph P . Libby, C. E. L,i.bby, H. T. Libby, Dorcas M. Loring, P. S. Libby, Jannett H. Lombard, William H. Lewis, James Low, EIIen M. Moshier, J acoh W. M affate, William Manett, Samuel E. McLelIan l

Arthur McLellan, Daniel MerriIl, Mary Moulton, Sarah Manchester, Eunice Maybury, Michael Mathews, Sarah A. McKeen, Catharine Maybury, James Mariner, jr., Levi M Of rill , Rufus Morrill, Harriet Millins, Jonathan Nelson, Josiah W. Nelson, Susan Nason,

Residence.

Westbrook, do do do do

, do , do

do do do

, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shares. Am't of stock

2 2 1 2

20 2, Ii 2\ 31

~l

~I II 2, 2 2 2 Ii .. I 1 21 2, 1 5 2 I 1

~I 21 41 ]i

II 21

20] 39

I 2 2

67

Page 249: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 247

York and Cumberland Railroad Cor., (Continued.) - ---~-.-----~---

Names.

John Paine, William L. Prince, William L. Pennell, Joseph Pennell, John P. Pennell, Alfred B. Pride, Ellen Phinney, E. B. Phinney, Thaddeus S. Parsons, Henry Pratt, Ephraim Pennell, Charles W. Pratt, Daniel A. Peasley,. Dwinal Pride, Thomas Pratt, F. S. Plaisted, A. & D. Parker, Mary Pike, Franklin Patridge, Thomas R. Prime" Charles L. Partridge, Aaron Quinby, Rebecca F. Uuinbv, Johnson 1\1. Quinb:{, B. F. Quinby, . Jane Quinby, Charlotte Quinby, Quinbv & Cloudman, Freem"an Rounds, John S. Russell, jr., Sarah B. Robinson, Mary J. Rounds, Ithiel B. Rand, Emily Rounds, Mary Rand, Francis O. J. Smith, D. D. Shackford, Charles Simmons, Isaac L. Sewall, Mary A. Swan,. Lucy F. Sands., Mary S. Small, Elizabeth M. Simmons,

Residence.

Westbrook, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of share;. Am't of stock

2. 1 2 2

~1 2! 2! 2'1 21 11 21 2i 2: 2: 2! 2!

l5! 2: 2 2: 31 Ii 2; 2; 21 II 1: 21 21 11 11 t I )i

11 150!

)

1 I 1

il I,

Page 250: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

248 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.) . Names.

J. B. Sweetsir, Hannah B. SmalJ, Joseph Sawyer, Mary Staples, Caroline F. Stairbird, Mary Stairbird, Nelson Sawyer, Moses Stiles, Moses Stiles, jr., Louiza A. Stockman, Eliza A. Sands, John Skillings, Orin Storer, John H. Stockman, Ann B. Smith, Thomas Seal, Eben'r A. Spear, George Small, Sarah B. Stevens, Z. B. Stevens, Salathiel Tilton, Josiah Thwing, Mary S. Thompson, Jane Trott, Juliette M. Trott, Charles L. Tate, Hiram Thayer, David Torrey, Leander Valentine, Celina Virgin, Joseph Walker, jr., Isaac G. Walker, Henry W a1ker, Armstrong Webster, Samuel S. Waterhouse, Eunice Whitney, Mary F. White, Hugh Woodbury, Edmund Winslow, Amasa Winslow, F. B. Wiley, George Waterhouse, J. H. Watson,

Residence.

Westbrook, do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do do d.o do do do do

No. of shares. Am't of stock

2 1 2 2 2 2 2 2 2 2 2 I 2 I 1 2 2

10 10 5 5 2 2 2 2 I 3 4 3 2

25 6 2 ] ]

2 2 6 1 2 2 5 2.

Page 251: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 249

York and C?tmberland Railroad Cor., (Continued.) ---------

Namef!.

n. & L. P. Warren, Geo. Wilson, J oseph Woodford, George Warren, Simon Allen, Ivory Allen, Joseph Allen, Otis Allen, John Bowdoin, John W. Blaisdell" Theo. Bradeen, ' Jacob Bradeen, Robert P. Berry, Abram Coffin, Benjamin F. Cook, Nathan Chadbourne, John N. Chadbourne, Jeremiah Carli, Nathaniel Carli, John C. Chick, Ira T. Drew, Joseph Down, j,r., Nathaniel Emery, I vory Emery, Ivory Estes, Peter Frost, Jona. Hanson, E. H. Hobbs, Nathaniel Hobbs, Benjamin Hamilton, C. L. Hamilton, Benjamin T. Hall, A bial Jellison, Wm. H. Johnson" Stephen Libby, ' Charles H. Leighton, J as. & Benj. Leavitt, Hosea Merryfield, Noah Ricker, Thomas Ricker, Cyrus K. Robinson, Eleazer Robbins" Benjamin Rober1l~"

22*

Residence.

Westbrook, I do I do : do I

II' W ~~erborough, do

I do I do I do I do I do ! do I do

do do do do do do do do do do do do do do do do do do do do do do do do do do do do do

No. of shar~ Am't of stock

• 50

6 2.

25 2 1 2 1 l 1 2 l. I 2 1, ~ 2 l 1 I 2 41 21 1 1 2 1 l; 2 2 2 1 )

I 2 1 3 1 1 2 1 1 2

Page 252: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

250 LIST OP STOCKHOLDERS.

York and Cumberland Railroad Cor., (Continued.)

Names •

• Benjamin W. Robbins, Jeremiah Roberts, jr., John T. Scribner, Henry Smith, jr., Joseph Sanborn: Seth P. Scribner, Wm. Swett, Wm. Thing, Elijah Thing, John Thing, jr., Hiram Thompson, Wm. F. Tilton, Henry R. Thing, Peter Warren, Daniel C. Warren, York and Cumberland R. R.

Company, P. Young,

Residence.

T aterborough, do do do do do do do do do do do do do do

do do

No. of shares. Am't ofst(>ck

----I 2 I 1 2:

I

Ii 2:

20 1 I I I 4 2 2

I I 628 I

1

Portland, Saco and Portsmouth Railroad Company.

Samuel Adams, Betsey Allen, G. W. Allen, Daniel Abbot, C. H. Atherton, T. C. Amory &

tees, ) Nancy Abbot,

Shares $100 each.

York, do

Nashua, Amherst,

als., (trus-Boston,

William Amory & S. Hoop-er, (trustees,) , Boston,

Daniel Adams, Lynn, William Appleton, Boston, J. F. Andrew, do Abel Adams, (trustee,) J. C. Amory, Boston, Wm. Appleton & als., (trs.,) do WilJiam Appleton, (trustee,) do

2!1 151

100

70 3

35 5

107 35 30 ]0 36 50

Page 253: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 251

Portland, Saco and Portsmouth Railroad Co., (Continued~)

Names" Residence. No. of shares. Am't of stock

--------- ----1-----

J. S. Amory, (trustee,) B. S. Allen,

Boston,

Augusta Bank, 'I Augusta, Samuel Adams, Boston, Abner Austin, lLynn, Betsey Atkinson, Newburyport, John Archer, Salem, Nancy Andrews, (executrix,)! do Samuel P. Andrews, I do James Anington, I " do C. H. Allen, I do N. K. Allen, " do Mary C. Anderson, \" Joseph Andrews, Salem, J. H. Andrews, I do A. B. Adams, Eliza Ann Atkinson, Michael Atkinson, Aaron Akerman, G. W. Adams, John Anderson, John Bryant, Benjamin Bangs, Josiah Bradley, J. B. Bradley, E. F. Bradley, J. G. Baxter, George Bond, (trustee,) William H. Boardman, Mary J. S. Bruec,

I

Newburyport, do do

I'portlulld,

IBo~~on,

do do do do do do

Seth Barker, Charlestown, Jonathan Batchelder, Lynn, F. H. Bradley, Boston, F. H. & J. B. Bradley, (tr's,) do J. & W. Barrow, Topsham, H. J. Bigelow, Boston, C. H. Browne, Wm. D. & A. Bliss, (tr's,) Wm. S. Bartlett, (trustee,) Jonathan Batchelder, N. Batehelder, 2d, David Batchelder, R. K. Barber, I

Charlestown, Boston,

do Amesbury,

25 5

50 1 6 1

25 40

1 7, 1

31 12 2 5 1 7 2 1 51 2 5

100 50

3001 33

10 20 20 75 10 45

5 40 8

44 40 25 5 4 6 3 4

10

Page 254: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

252 LIST OF STOCKltOI.DERS.

Portland, Saco and Portsmouth Railroad Co., ( Continued.)

Names. Residence. No. of shares. Am't of stock

C. H. Brown, Ipswich, 4 John Barnard, Boston, 3 Charles E. Barrett, Portland, 10 Bowdoin College, Brunswick, 40 Burley Education Fund, Ipswich, 11 Mary H. Bell, 10 C. C. Boutwell, Boston, 5 David Baxter, Quincy, 20 Daniel Baxter, do 11 J. R. Blake, 6 Frederick Bagley, Newburyport, 4 E. G. Blackley, Marblehead, 20 O. H. Badger, 10 E. Blanchard, (trustee,) 28 Berwick Academy, (trustee,) Berwick, 5 E. Butrick, 20 C. H. Bridgham, 6 F. A. Brooks, (trustee,) Boston, 30 Francis E. Barrey, 3 George F. Bagley, 1 Boylston Fire Insurance Co., Boston, 30 J. L. Barry, 3 Joseph A. Brown, Salem, 5 Mary Barry, 3 Elisha B. Brown, 2 Isaac Bassett, Lynn, 5 Gould Brown, do 16 G. Brown, (trustee,) do 3 Isaial Breed, do 2 Samuel Boyce, (trustee,) do 20 Jonathan Blaney, do 18 William Blaney, do 1 Eben Brown, (trustee,) do 2 John Bertram, Salem, 5 James B. Briggs. do 30 Francis Boardman, do 25 Nathaniel Brown, 8 Eliza Bryant, 1 Ann Baldwin, 8 Austis S. Barstow, Salem, 7 Benjamin Barstow; do 4 Eliza Bott, do 3 William B. Bates, do 10

Page 255: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 253

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of ~tock

-------

Eunice Barr, Salem, 3 Timothy Brown, 2 Eliza H. Bott, Salem, 3 Lydia Blaney, 1 B. F. Brown, Salem, r, John Barlow, do 2 James A. Brown, 2 Edmond Batchelder, 4 William A. Bowditch, Boston, 6 Nancy Babbridge, Salem, 2 Nancy Babbridge, (trustee,) do 2 Charles T. Brown, ]

William Brown, 9 Lucy Bagley, 11 Benjamin Batchelder, 10 Nathan Brown, Lynn, 1 William B. Bannister, Newburyport, 55 Mary M. Bartlett, do 10 William Burke, 4 Moses Batchelder!1 5 M. E. Batchelder, 2 Wm. B. Bannister, (trustee,) Newburyport, 30 Jonathan Barker, Boston, 5 John Batchelder, Seabrook, 1 Jonathan Brown, do 5 Joseph A. Brown, do 1 Hannah Burbank, 8 Mary L. Brazier, 2 N. S. Bourn, 2 Ebenezer Chadwick, Boston, 50 E. Chadwick, (trustee,) do 30 A. Cunningham, (trustee,) do 10 Abigail Cunningham:1 (trus.,) do 34 Abigail Cunningham, do 3 Charles Cunningham, do 30 Samuel Crowell, (trustee,) Manchester, ]2 Caleb Chase, Boston, 10 John P. Cushing, do 100 Hannah Caldwell, Ipswich, 2 J. N. Crehore, Dorchester, 16 R. A. Cushing, Brookline, 16 Charles Choate, Boston, 3 Mass. Society of Cincinnati, dQ 50

Page 256: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

264 LIST OF STOCKHO:LDERS.

Portland, Saeo and Portsmouth Railroad Co., (Continued.)

Names.

Jeremiah Cogswell, Patrick ·Canavan, Mary H. Cutts, Lucy Cogswell, S. S. Chamberlain, Crocker & Sturgis, Jason Chamberlain, E. T. Channing, Betsey Currier, L. B. Curtis, (trustee,) G. W. Codwise, (trustee,) G. W. Codwise, (trustee,) Sophia Cullum, Daniel Curtis, Daniel Cogswell, Aaron Cogswell, Mary Clark, B. P. Chamberlain, B. H. Channing,

Residence.

Ipswich, Dover, Portsmouth:,

Boston,

Cambridge, Newburyport,

Ipswich, do

Salem,

Mary Center, Gloucester, Mary P. Centre, (guardian,) do Samuel Crowell, Manchester, Sylvanus Caldwell, Ipswich, N. D. Chase, l .. ynn, Susan Chadwell, do William A. Clough, do Philip Chase, do Phebe Chase, do Caroline Chase, do Philip Chase, do J ames Chamberlain, Salem, E. N. Chever, Stephen A. Chase, Patrick Clark, Samuel Calley, Ann Chadwick, Samuel-Chadwick, C. P. Chadwick, Benjamin Cutts, Benj. Cutts, (trustee,) Josiah Crocker, A bijah Chase, Samuel Cook,

Salem, do do do

Charleston, S. C., Salem,

do do do do do

No. of shares.Am't of stock

]

12 45 2

10 10 10 16 5

15 10 to 5

30 20

7 5

26 10 10 7 5 1

50 3 2 2 4 2 5 1 3

20 3 3 3

63 4 2 7

30 42

7

Page 257: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 255

Portland, 8aco and Portsmouth Railroad Co., (Continued.)

Names. Residence. 'ljo.ofshares. Am't of stO( It

Mary Chever, Salem, 3 P. B. Currier, 10 Mary N. Cleveland, Topsham, 3 Harriet Cleveland, do 3 Lucy D. Carlton, 31 Mary S. Currier, 31 William Calley, Salem, II Susan W. Calley, do ~I Mariah Chase, Lydia P. Chase, 1~1 Ruth Ann Cutter, (guard'n,) Richard Cutts, Salem, II Lydia Ann Clark, 11 Susan Canney, Salem,

1~1 Caleb Cushing, Newburyport, John Cooper, do Emery Coffin, do 6/

-Sarah C. Clark, do ]i

Thomas Cook, do 21 Eunice A. Currief', do ;i John M. Cooper, do 21 Stephen Caldwell, do 11 Hiram Canney, 201 T. J. Clark, Amesbury, 11 Barah Coffin, Newburyport, 41 B. S. Coleman, do 2! James M. Cooper, do Ii Martha A. Case, do 6i Eliza Cushing, do 131 T. C. Coffin, 501 S. E. Cowes, (executor,) Portsmouth, 1~1 R. W. Clark, E. Boston, Eliza W. Clark, do 1 :

I

_Ann Cushing, Portsmouth, 27: Josiah Calef, Saco, 5:

I

Daniel Cleaves, do I"'" t)i Samuel Chadwick, Portland, 22 Ruth Cutter, do 13 :\1. E. Cogswell, do 10 J. & W. Dwight, (trustees,) Boston, 31 J. Dwight & als.,(executors,) do 52 Elias Davis, 3 B. F. Delano, fj

Page 258: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

256 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names.

John Devereux, (trustee,) S. Decoster, J ames Deshon, Matilda Deblois, Mary Davenport, R. S. Dodge, William Duncan, Boston Dispensary, Sarah M. Davis, Eliza C. Davis,

Residence.

: Boston, : do

do do do

Ipswich, Salem, Boston, Roxbury,

Joseph Day, Boston, J. J. Dixwell & T. B. Hayes,

(trustees,) Charles Davis, Nathaniel B. Daggett, Mary E. Davis, Noah A. Doggett, Susan H. Davis, John B. Dollidon, John R. Danforth, T. Downing, (trustee,)

do

Thomas Downing, (guard'n,) Salem, George Dodge, Richard Davis, Salem, Sarah Dunlap, do C. C. Davis, Gloucester, A. Donaldson, R. W. Drown, Mary A. Dearborn, J. B. Drown, Elizabeth Dana, Justin Dimmerick, U. S. A., James Dodge, Ellenor Dearborn, Mary E. Dresco, Leonard Dodge, J abez Dodge, William Day, S. O. Day, Rhoda Dutch, C. O. Emerson, C. G. Emerson, William Estis,

Newburyport,

Portsmouth,

York, Boston, Lynn,

No. of shares. Am't of stock

12 52 26 18 5 2

20 60 13 15 2

50 8 3 2 3

15 5 9

10 11

1 10 10 5 5

12 5 1 5

20 5 3 4 3 1 I I 6 6

12 S

Page 259: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 257

Portland, Saeo and .Portsmouth Railroad Co., (Continued.)

Names. Residence.

Mary J. Emery, C. M. Endicott, (trustee,) Salem, East India Marine Society, do John S. Edwards, do Essex Lodge I. O. of O. F., do Hitty W. Elliot, do Essex Mutual Fire Ins. Co., do Aaron Endicott, do Hannah M. Emerton, do Lois P. Edes, Newburyport, R. S. Fay & J. E. Thayer,

(trustees,) IBoston, William Fales, [Bristol, R. I., William Fales, (trustee,) I do E. Lee Follin, ICambridge, Betsey A. Falkner, I Bluehill, Catharine P. Fox, I do Abigail A. Felt, I George Foot, Evangelical Con. Society, ISeabrook, Mary Frothingham, Stephen Fogg, [Salem, William H. Foster, I do Thomas Furless;. I do Caleb Foot, do Richard Franks.. do C. H. Fabens, ' do N. Frothingham, do Caleb S. Frost, do Caroline A. Fabens, do Sylvester P. Fogg, do Charles W. Farrington, do E. N. Frost, do Sally Frye, do J. A. Frothingham,. do J. W. Foster & J. W. Lord,

(trustee,) Samuel Fernald, Female Asylum, Mercy Follett, A bigail Fernald, Supply C. Foss, Mary A. Foster,

23

do Portsmouth,

do do do do do

No. of shares. Am't of stock

]

25 5 3 1 6

20 10 ~ 8

50 200

2 10 6 4 4 6 5 1

10 4

45 5 4 5 1

30 10 14 5 4 1 I

30 30

2 10 5 5 5

Page 260: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

258 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names.

Mehitable French, Female Orphan Asylum, J. P. Farington, William Fobes, A. Gilpatrick, E. P. Grant, Henry Green, J. L. Gardner, L. D. Gillis, (adm'r,) C. F. Greely, J. W. Green, Addison Gilbert, Ann Goodhue, Mary J. Greeley, Mary F. Greeley, S. B. Greeley, Sally C. Greeley,

Residence.

Po rtland, do ~wburyport,

Be ,ston, do

E. Kingston, 'eter, oucester,

Ex Gl

E. Kingston, do do do

Charles Gill, Ex eter, Ambrose Garney, Ly nn, Ambrose Garney, (guardian,) do N. Griffin, Sa lem, D. P. Galloup, William Graves, Sarah A. Green,

do Ly nn,

Ichabod Goodwin, Po rtsmouth, Ichabod Goodwin & als.,

( trustees,) Daniel Goodenow,

0 d Al fred,

Robert Hooper, (trustee,) Bo ston, Robert Hooper, (trustee,) d 0

Robert Hooper, d 0

Otis Holmes, George Homer, David Hill, George Howe, John Hooper, Dudley Hall, John Housting, Fanny Haskell, Ann Hill, W. W. Henry, Eliza M. Hill, Thomas Hall, (trullItee,)

ston, Bo d d

,Ma iBos

0

0

rblehead, ton,

Bos ton,

No. of shares. Am't ofstoc k

3 5

20 2 2 5

10 40

4 3 1 3 6 6: 11 Ii

1

4i 10\

61 7 1

151 21

:1 47 1

20 5

151 151 151

51 10 50 30 50 50 37

1 3

~I 10

Page 261: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

• LIST OF STOCKHOLlJ.l!Jlt:s.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names.

Sarah Harrington, Jonathan Hunt., William Hunt, Charles Hurd, Charles Hurd, jr., Joseph Hurd, Susan Hayes, William Heard, Benjamin Hilliard, E. 'V. Haven, H. G. Hooper,

Residence.

Londondery, do

IReading,

Georgetown, Portsmouth,

E. A. Haven, Portsmouth, C. M. Haven, do Louisa S. Haven, do G. W. Haven, do M. L. & E. Hale, (trustees,) Boston, M. L. Hale, (guardian,) do M. L. Hale, (guardian,) do Louisa B. Harrington, Salem, Louisa B. Harringllon,(guard,) do Sarah S. Hill, Newburyport,

Cata Heard, George Hilton:, I J ames Hayward, Reading, William Hale, IDover, John Howe, (trustee,) Brookline,

Brookline,

Salem,

Mary E. Higginson, John Howe, William Hawkes, Hannah Hodges, Jonathan Holman, John Hill, .

(trustee,) do

Samuel Hutchinson, Priscilla Howard,. John Howard, jr., Deborah C. Hiltz;, J. C. Howe, Jonathan Holman, Jonathan Harradin, Hannah Hoppin, A. S. Hale, Moses E. Hate, George W. Hale l !

do do do do do

Beverly, Salem,

do do

Newburyport, do

No. of shares. Am't of stock

4 34 23 21

8 8

!I 181 10 14 14 15 10 5

)0 10 5, 51 51 4\ I 1

14 8

10 27

3 21

2 8

12 13 27 2 4

10 6 1 1

30 2

Page 262: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

• 260 LIST OF STOCKHOLDERS.

Portland, Saeo and Portsmouth Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

Sarah W. Hale, (guardian,) Newburyport, 6 Selina G. Hale, do 6 Sarah W. Hale, do 5 ., Mary Huse, do 2 Robert Henderson, 11 W. H. Y. Hackett, Portsmouth, 5 Lydia Jane Huntress, do 5 Caroline S. Harris, do ]

Caroline E. Harris, do 5 Wm. Haines, Northampton, 1 S. S. S. Harris, Portsmouth, 3 Lydia H. Ham, do 7 A. R. Hatch, (trustee,) do 5 John Harrald, do 5 Hannah Huntress, do 3 D. S. Hooper, Biddeford, 5 Wm. Haskell, Saco, 2 Betsey Hill, Biddeford, ]

1'homas Hammond, Portland, 10 Lydia Hilton, Boston, 3 Anna P. Jones, 13 Hannah Jackson, Boston, 50 Maria T. Jackson, 6 E. Johnston, Boston, 32 William Jarvis, Weathersfield, 200 WID. J effard, Portsmouth, 10 Thos. F. Jewett, (guardian,) So. Berwick, 30 Sidney Ingalls, Lynn, 2 Ezra Johnson, do 6 W. & S. B. Ives, Salem, ~I Mary M. Ives, do William IvesJ do 1~1 Samuel Johnson, do S. S. Jelley, do lSi Edward Joclyne, do ]

Sarah S. Johnson, (guard.,) do 2 Mary L. Jackson, 1 Sarah Jenkins, Newburyport, 10 Wm. P. Johnson, do 35 Richard Johnson, do 4 H. Johnson, do 20 1

C. C. Jackson, Portsmouth, 231 U. H. Jenness do 21 J

Page 263: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

'. LIST OF STOCKHOLDERS. 261

Portland, Saco and Portsmouth Railroad Co., (Oontinued.)

_____ N_aU_le._s •. _______ I ____ R_eS_id_e_nc_e. ___ ,N __ 0_, O_f_sh_a_'''\Am., or.toek

Joseph Jenness, Portsmouth, 21 Sally Jewett, Portland, 1 \ Martha J. Johnson, Ii Louisa Kilham, Beverly, 171 Charles Kimball, Ipswich, 3 Edward Kilham, jBeVerlY, 22 .1 ames Kendall, 6 John B. Kittredge, 6 Town of Kingston,! 231 Sarah Kimball, \ 21 Edward Kimball, (trustee,) IIpswich, 39) John Knight,IManchester, 10 Thomas Kidder, lAndover, 21 Mary W. Kimball, I 241 Nathaniel Kinsman, ISalem, 30, Jonathan King, jDanvers, ~Oo,ll: Samuel King, do ~ J. S. Kimball, iSalem, 51 Mark Kimball, I do tOi James King, do lS~ Mary' J. King, I do 22' Betsey King, Danvers, s\ Eben King, I do 154i Amos King, do I Albert Knight, Salem, 31 Samuel W. King, do 7\ Samuel Kehue, do 5 Phebe King, do 7 Betsey Kittell, Newburyport, 1 Stephen Kimball, do 2 Anthony Knapp, do 4 Rebecca King, Saco, 4 Margaret H. King;, do 12 Gorham P. Low, Gloucester, 15 John D. Lang, Vassalborough, 7 Elizabeth Low, 2 John Lovitt, Beverly, 10 Charles Lyman, (guardian,) Boston, 5 Edward B. Lane, 1 John Lord, Ipswich, 2 J ames Lock, 2 John Low, jr., Exeter, 6 J. & D. W. Leland, Charlestown, 36

23-

Page 264: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

262 LIST OF STOCKHOLDERS ••

Names.

D. W. Leland, Joseph Lord, Asa Lord, Henry Lawson, Wm. J. Loring, Rufus Leavitt, John C. Long, Mary H. Lee, Charles Low, Caroline Lewis, W m. B. Lovitt, John Lovejoy, Lynn Mutua} Fire Ins. Co., Benjamin IJewis, Elbridge Lovejoy, J. C. Lee & H. Wheatland, Nancy Lane, Porter Lambert, Mark Lowd, Mary W. Lawrence, Caroline W. Lawrence, Elizabeth C. Lawre!lce, Louisa Lewis, Sarah Lewis, John B. Lawson, Julia Lambert, Lydia G. Lancaster, Hannah Ladd, Eben Lord, (guardian,) Andrew Lowd, Eben M. Ladd, Daniel Libby, Amasa Loring, Pyam Lowitt, Noble Maxwell, Samuel May, Wm. Minot, George Meacom, E. M. Morsley, Robert Morrison,

Residence.

._-------Charlestown,

Ipswich, Boston,

do do

Portsmouth,

Exeter, Dorchester, Beverly, Lynn,

do

Lynn, Salem,

do do do do do do do do

Salem, Newburyport, Portsmouth,

Portsmouth, do

Beverly,

Boston, do

Beverly, Newburyport,

L. T. Mitchell, Essex, Mass. Horticultural Society, Thomas~Metca)f,

,;'"

No. of Shares.\ A m 't of stock

3 1 4

22 10 '5 JO 4 3

10 4 5

15 3 2 2

13 4 6 3 3 3 6 2 2 2 I

30 15 3

13 10 4

10 15 7

30 15 17 30 5

20 20

Page 265: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 263

Portland, Saco and Portsmouth Railroad Co., (Continup.d.)

Names.

----------------.- ----

Edward S. Mosely, C. A. Mosely, Daniel Moulton, 4th, George Martin, J. M. 1\1 asters, R. Morrill, H. C .. Mackay, Robert Morrill, J. 1\1. Morrarty, Francis N. M itcheI1, Lucy Ann Mudge, E. R. Mudge, Jonathan MerriD, Timothy Marshall, Catharine Meacham, T. J. Marshall, Timothy P. Morrill, J ames Morrill, (guardian,) John Morrill, Henry Merrill, Mary Moody, Rebecca Moody, Joseph Moulton. Ann M. Merrill, William B. Morse, Mary B. Merrill" John Merrill, E. C. Mulliken, A. Mittimore, Susanna Muliken, Samuel Muliken, N. B. March, .J. P. Morse, John McClintock, Asaph Moody, William E. Merrill & als., Seth G. Moore, Joshua Maxwell., J. B. McLellan, J. M. Moulton, Harriet Mitchell, Lucretia Mitchell, George Newhall,

Residence.

Newburyport, do

Scarborough,

I

Brookline, Hampton,

IBoston, IGloucester, IBoston, . do

Lynn, do.

Salem, do

New buryport, do do do do do do do do do do do do

Portsmouth, do do

Kennebunkport, Saco, Gardiner, Portland,

do do

Bath, do

Boston,

Iso. of shares. Am't of stock

1----I 75 I ]

! 5~ 4

50 2

10 4 2 2

32 2 3 2 5 1

10 2

10 1

2 2 6 I I 1 3 1

]0 1 ]

5

~I 5

10 5

10 4 3 5 5

20

Page 266: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

264 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

--Ephraim Nute, 2 D. A. Neal, (guardian,) Sal em, 12

0 12 0 6

OJ D. A. Neal, (trustee,) d D.A.Ne~, d G. G. Newhall, (trustee,) d 0 29

4 tn, 2~1 0

0 J 0

0

0 13

1

em, 13 0 25

Hepsey Newhall, John Newhall, Lyr Sylvanus Newhall, d Merriam Newhall, d Winthrop Newhall, d F. S. Newhall, rl Henry Newhall, d Ezra Northey, Sal Abijah North~y, . d Martha Nowel1, d 0 3 Samuel Nichols, New buryport, 15 Newburyport Marine Society d 0 ~O Ellen S. Naylor, Por tsmouth, 12 N aumkeag Bank, Sal em, 27 Daniel Osgood, Gub a, 100 John B. Osgood, Sal em, 14 T. F. Odell, d 0 5 Susanna Osborn, Dan vers, 5 Caleb Osborn, d 0 4 Sarah F. Orne, Sal em, 20 J. B. Osgood, Por tland, 13 Clary Philbrick, 1

okline, 20 S. Philbrick & E. G. Loring,

(trustees,) Bro Sarah L. Philbrick, (guard'n,) 2 Samuel Pearson, Sal em, 2 James Philbrick, Bro okline, 31 Edward S. Philbrick, d 0 57 Samuel Philbrick, d 0 181 Samuel Philbrick, (trustee,) d 0 11 Samuel Philbrick ~ W. A.

Wellman, (trustees,) d 0 81 enland, 10 ton, 30

J. S. Pickering, Gre John Percival, Bos

wich, 5 4

Richard Potter, Ips L. H. Pidgin,

2 ton, 50

Ephraim Peabody, (guard'n,) Eliza H. Perkins, Bos

Page 267: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 265

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names.

Eliza Powers, 'f H. N. Perkins, (trustee,)

Peoples' Mutual Ins. Co., Anna Purrington, Martha H. Purrington, Perley Putnam, J. 'V. Prescott, John Philbrick, S. H. Perkins & als., (trs.,) S. H. Perkins, (guardian,) M. C. Prate, A. Purrington, Lydia Proctor, A. L. Pearson, Robert Perle, '\V m. Pickman, M. T. Pickman, L. R. Pickman, G. 'V. Pease, H. 'V. Perkins, jacob Putn;Jm,. A. W. Putnam, 1\1 artha P. Putnam, Francis Peabody, George Peabody, P. P. Pinnell, Aaron Perkins, E. R. Perle, Daniel Perkins, 'Vm. P. Parker. Betsey B. Phippen, Betsey Parker, Sarah Page, C. L. Pearson, A. L. Pearson, H. L. Pearson, Hardy Phippen, Brackley R. Peabod,y, George L. Peabody, John Perkins, John Preston, jr., Rebecca Perley, Putnam Free School,

Residence.

Boston, do

Lynn, do

Salem,

Brookline, Boston,

do Lynn,

do

Isalem,

do I do

do do do do do do do do do do do do do do do do do do do do do do do do do do

Newburyport,

No. of shares. Am't of stock

6 6

1 20

11 11

34! ')i ..... 1

2~ 25 1

151 51

10; 2; 51

121 20,

2, 31 9 1

I 20: 30: 5i 51

1501 34i s:

51:

f!

2~1 6\ 61

526i 6 1

Ii 11 1\ 3 1

31 2i

171

~I 22:

t _

Page 268: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

266 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names.

Anna Plumer, Eben Plummer, Sarah J. Pearson, Daniel Plummer, S. F. Payson, C. W. Pickering, \Vm. Pickering, Lydia F. Pickering, Portsmouth Savings Bank, Georgianna Parker, Portsmouth Female Asylum, H. L. Penh allow, (trustee,) O. W. Penh allow, (trustee,) O. W. Penhallow, (guard.,) Portsmouth Marine Society, \Vm. H. Pearsons, Mary Pearson;';,

Residence.

Newburyport, do do do

Portsmouth, do do do do do do do do do

\V m. Perkins, 3d, J. S. & O. Perkins, Orlando Perkins,

Saco, Kennebunkport,

do Wm. F. Pike, C. C. Perkins, A. P. Patterson, E. Ann Potter, Barrett Potter, J. Quincy & W. T. Davis,

Portland, do

(trustees,) Boston, B. T. Reed, do S. C. Robinson, do J. S. Robinson, do Robert Ra~toul, Beverly, S. "V. Robmson, (executor,) Boston, Isaac Ray, Providence, John H. Rice, Portsmouth) Ann Redell, Salem, J. 'V. Rodgers & als., (trs.,) do Michael Reade, Dover, J. H. Rice, (guardian,) Portsmouth" J. H. Rice & als., (trustees,) do B. T. Reed, (guardian,) Boston, Lydia Rose, Salem, Hf,\rriett Rose~ do Job.n Rapp, noston"

No of shares. Am't of stock

6 12 3 1 8 3 5 2

503 5 21

1~! 41 1:

10i Ii 41

25: 81

10 5 41

1~1 10

1

51

J 45

5 4 6

55 40 4 3 8 5

10 4

Page 269: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 267

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. Residence. ~~Of shares .1 Am 't of stoc It

G. Roundy, 1 Sarah 'V. Ridgway, 11 Lydia Richardson, 1 A mos Rhodes, ILynn, 4 E. Richardson, 1 J. B. Richardson,

iSalem, 1

Charles Roundy, 61 John Robinson, do 180 Hannah H. Ropes, do 20 Lucy P. Robinson, do 10 Sarah Rea, do 3 Sarah Rea, (executrix,)

I

do 51 Nathaniel Rideout, do 61 Daniel Ross,

Isalem, 21

Anna Rideout, gl Betsey Reynolds, Martha C. Rollins, IPortsmouth,

!I Lydia n ollins, I do Charles Raynes,

I

do 'William Rice, do 481

J. S. Rummery, Saco, 31 Relief Association Portland

Fire Department, !Boston, ~I \Villiam Sturgis, (trustee,) ill

'Villiam Sturgis, i do 100 'William Sawyer, I do 50 I D. P. Stone, I do 91 \Villiam R. Smith, 1 Samuel Swett, Boston, 73 Lydia Sweetser, do 3 J. K. Sweetser, do 1 Charles Sweetser, Saugus, 10 Charles Sanders, Salem, 30 Solomon Stoddard, North Hampton, 8 J. M. Sargent, Boston, 36 M. H. Simpson, do 68 Pamelia Sugden, Beverly, 1 E. P. Spaulding, New bnryport, 5 Samuel Swett, (guardian,) Boston, 37 L. SaltonstaII & als, (trs.,) Salem, 25 E. H. Smith, (guardian,) 18 Samuel W. Swett, (trustee,) Boston, 10 J. S. Swett; do 15

Page 270: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

268 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names.

'Villiam B. Swett, B Eliza B. Swett, ·Willis Standley,

Residence.

oston, do

"alem, 1.. Saltonstall & D. A. Neal, S R. G. Shaw, jr., B J. N. Sanderson, (guardian,) L J. N. Sanderson, Robert Smith, Hannah E. Stuart,

ost~n,

ynn, do

Charles Stoddard, B oston, Rebecca Standley Arthur Schofield, Nancy Stevens, E. Ann Sanderson, I _ynn, Nathaniel Silsbee, S "alem, Salem Savings Bank, Caroline SaltonstaIl, Caroline Saltonstall,(trustee,) Edward Stanley, Henry O. Stone, R. C. Stone, Nancy Sargent, Nancy Sargent, (guardian,) E. W. Stone, Robert Stone, H. O. Stone, Samuel Symonds, Sarah L. Sprague, (trustees,) Mary Ann Savage, J. E. Sprague, Salem Female Charitable So-

ciety, Wm. Silsbee, N. Silsbee & als., (trustees,) E. T. Saltonstall, Salem Mutual Fire Ins. Co., Hannah Shillabar, 'Vm. Storey,' Daniel Storey, rr. M. Landers, C. P. & E. S. Saltonstal1, H. H. Silsbee, B. H. Slurman.,

do do do do do do

Salem; do do do do do do

do do do do do do do do do do do do

No. of shares. Am't of stock

------

15 20

1 50 25 12 20 5 2 3 2 5 ]

1 40

361 16 7

20 9

10 5 5 6

20 2

32 1 4 1

7 5

20 6 9 3 5

11 24 2 2 5

Page 271: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 269

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names.

I Residence. No. of shares. Am't of stock.

C. Sanders & als., (trustccS,)tsalem, 50 J ames Smith, 1 Seaman's Asylum &, Chil-

dren's Fund Society, 3 Samuel P. Savage, Salem, 20 J. G. Sprague, (trustee,) do 17 Samuel D. Shepard, do 5 Catharine B. Simmonds, do 5 M. A. Stickney, do 6 E. B. Symonds, do 1 Robert Skerry, do 5 Sarah Ann Skerry, do 5 J. G. Sprague, (trustee,) ~do 5 B. H. Silsbee, do 3 Daniel Z. Smith, Portsmouth, 1 Sally Simpson, Newburyport, 1 Jacob S. Stone, do 7 Daniel Smith, do 20 O. Spaulding, do 4 I .. ucy Seaward, 3 Seaman's Society, Newburyport, 6 Julia Ann Shorey, 15 J. S. Shackford & als., (trs.,) Portsmouth, 13 South Church Charity Fund, Salem, 3 Emeline Sewall, 5 Temperance Seaver, " 1 Samnel Storer, Biddeford, 14 Wm. Smith, do {)

Savings Institution, Saco and Biddeford, 28 J. C. Stinson, 3 A. F. Symonds, Saco, 5 Abby F. Shipley, do 1 J. M. Skillinger, Portland, 6 Harriett M. Smith, do 15 Lucy Sewall, Kennebunk, 2 Eveline Sewall, do 4 J ames Sweetser, Portland, 3 O. E. E. Sweetser, do 1 Francis Todd, Newburyport, 40 Trustees First Parish, Bluehill, 2 Trustees Bluehill Academy, do 3 Benjamin Tucker, 4~j Caroline Tuck,

24

Page 272: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

270 LIST OF STOCKHOLDERS.

Portland, Sa eo and Portsmouth Railroad Co., (Oontinued.)

Names.

W. S. Tuckerman, Esther Tarbox, William Taylor, jr.,

Residence.

Boston, Ipswich,

Joseph Tilden, Boston, Trustees Mercantile Library

Association, Boston, Trustees Lincoln Academy, Trustees Exeter Academy, Samuel True, Abigail 'I'hompson, trrustees Dartmouth College

Chandler Fund, Sarah True, Catharine S. 'I'ileston, Sarah L. Titcomb, J. W. Treadwell, Sally Tufts, M. H. Treace, W. H. Turner, Trustees Ministerial Fund, F. W. Tuttle, Hellen Tracy, L. L. Tracy, Jemima 'fitcomb,

Salem, do

Boxford, Salem, Newburyport,

do

Nancy B. Thurston, C. S. Toppen & als., (trs.,) Poptsmouth, Robert Towne, (guardian,) Kennebunk, Sarah A. 'ruxbury, Saco, George Toppen, jr., do Harriet J. Thayer, Boston, Trustees Portland Academy, Portland, T. W. Ward, Boston, Hannah Wilson, do G. D. Williams, Henry Wilder, Henry Wilson, W. Wilds,

Lancaster, Ipswich,

dlo F. A. Whitwell, Boston, Laura D. Wills, (trustee,) Henry WhitweIJ, (trustee,) Charles Woodbury, N. L. Williams, (trustee,) Harrison Whitman,

Boston, Beverly, Boston, E. Bridgewater,

No. ofsbares. Am't of stock

I 3 5

]00

30 2

11 10 4

50 2 2 4

10 8 6 4

13 2 5 1 7 I 8 5 7 5 2 5

IOQ 10

1 15 9 2

10 20 20

24 36

Page 273: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

LIST OF STOCKHOLDERS. 271

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. Residence. No. of shares. Am't of stock

----------------- ---------1-----1-------J. B. Winchester, Martha B. Waite, Thomas West, J. D. White, C. L. "Voodbury, ReueI Williams, J. P. "Vhite & als., (trs.,)

Gloucester, Ipswich, Haverhill,

Boston, Augusta,

F. O. 'Vatts, (guardian,) Boston, J. E. Williams & als., (trs.,) N. S. WaTdron, Portsmouth, B. N. 'Vehster, Mary T. "Vest, S. Webber, York,

J. W. Welcomb, John G. 'Vhitton;, (guardian,)

C. H. 'VoodwelI, I

Alice Waite, Lynn, Joseph Winn, Salem, Ahbott Walker, do Stephen P. Webb, (trustee,) do Harriet N. Webb, do Lydia R. Ward, do Susan Ward, do Mary Whitford, do Stephen Woodbury, jr., Beverly, Mercy Webb, Salem, T. C. Whittridge, do Nathaniel Weston, do Jonathan F. Worcester, do S. M. Worcester, do Mary Wilson, do Joseph A. Winn, do Mary R. Waldo, do Susanna Ward, do Louisa S. F. Webster, J. C. WoodweH, E. B. Williams,. David Woodwel1, Francis R. Welch, Levi Woodbury, Ann Weeks, N. R. Walker, Stephen W alke:r,

Portsmouth, do do do

15 14

1 16 2

50 138

11 5

]3 2 3 6 1 2 4 5 2

21 5 5 3 5 1 5 4

]2 1 5

to I 3 1 6 3 3 3 1

10, 50

5 2 1

Page 274: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

212 LIST 0]' STOCKHOLDERS.

Portland, Saeo and Portsmouth Railroad Co., (Continued.)

Names. Residence.

Nathan Waldron, Portsmouth, Samuel Webber, (guardian,) York, Oliver Walker, Kennebunkport,

. Ashur Ware, Portland, Samuel B. Walcott, (trust.,) Eben Upton, Danvers, Mary Upton, Salem, Charles W. Upham, jr., do E. Vincent, Helina L. Vinto~, J. Very, Solomon V arney, N. Varina, W. C. Varina, Phineas Varnum, Joseph Young,

Boston, Salem,

do _

Portland, Portsmouth,

No. of shares. Am't of stock

4 4 5

30 2

10 4 1 3

If 3 4

10 5

31 5

Machiasport Railroad Company. 500 shares original $100 each" 500 shares additional $50 each.

John W. Trull, Boston, Mass., 300 Daniel Hammond, do 263 Bela Hunting, do 258 S. R. M. Holbrook, (in trust,) do 48 C. Reed, do 20 M. Healey, do 16 E. Pickering, do 8 B. A. 'fufts, do 7 J. Cunningham, DorCihester, Mass., 80

1,000

Page 275: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

INDEX. «

Bangor and P}scataquis Railroad and Canal Company, Belfast Foundery Company, Boston and Portland. Telegraph Company, Cumberland Marine Railway Corporation, East and South Thomaston Insurance Company, Franklin Wharf Company, Georges Insurance Company, Great Works Milling and Manufacturing Company, Hallowell Cotton Manufacturing Corporation, Jay Bridge Corporation, . Kennebec Company:. . Kennebec 'Telegraph Company, . Laconia Company, Lewiston Falls Manufacturing Company, Lewiston Bridge Company, Lewiston Water Power Company, Machias Water Power and Mill Company, Maine Te1egraph Company, Mt. Eagle Manufacturing Company, . Moosehead Lake Steam Navigation Company, Moosehead Lake. and Penobscot Railway Company, . North Wayne Scythe Company, . North Yarmouth Manufacturing Company, Norridgewock Falls Bridge Company, Ocean Insurance Company, Pembroke Iron Company, Pepperell Manufacturing Company, Portland Company,. Portland Gas Light Company,

PAGE.

3 3 5 5 5 8 8

10 11 14 14 16 18 23 24 25 29 31 38 39 39 39 42 44 45 47 47 50 56

Page 276: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · By JOHN G. SAWYER, Secretary of State. ~UllU1Jta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 1 852. STATE

274 INDEX.

Portland Marine Railway Company, Portland Manufacturing Company, Readfield "\Voolen Manufacturing Company, Saccarappa Manufacturing Company, Saco Water Power Company, Sebago and Long Pond Steam Navigation Company, Sheepscot River Bridge Company, ... Warumbo Manufacturing Company, . Wilton Manufacturing Company, Wiscasset Bridge, Winslow Bridge, . York Manufacturing Company, Androscoggin Railroad Company, Androscoggin and Kennebec Railroad Company, Atlantic and St. Lawrence Railroad Company, Buckfield Branch Railroad Company, Boston and Maine Railroad, Kennebec and Portland Railroad Company, York and Cumberland Railroad Corporation, Portland, Saco and Portsmouth Railroad Company, . Machiasport Railroad,

PAGE.

58 59 61 62 63 69 72 72 74 75 76 76 83 94

130 173 179 181 218 250 272


Recommended