+ All Categories
Home > Documents > MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of...

MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of...

Date post: 05-Jun-2020
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
286
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/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

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/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

DOCUMENTS

ll'RINTED BY ORDER OF

THE LEG-ISLATURE

OF THE

ST1\_TJ~ OF MAINE_

m RING ITS SESSION

A. D. 185~.

_______ , ___ _

.\UGUSTA: STEVENS & BLAlNE1, PRINTERS TO THE STATE.

Page 3: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

AN ABSTRACT

OF TUE

RETURNS OF CORPORATIONS~ .I

M:ade to the Office of the SecTetary of State in

JANUARY, 1855,

FOR THE YEAR

18 5 4.

Prepared and published agreeably to a. Resolve of the Legislnture, approved Jfarch 2-l, 18-13; By ALDEN JACKSON, Secretary of State.

AUGUSTA: S'l1 EVENS AND BLAINE, PRIN'l1 ER;,.

18 5 5.

Page 4: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published
Page 5: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCI(lIOLDERS.

THE following comprise a list of all the returns of clerks of corpora­tions, that have been received at the office of the Secretary of State, for the year 1854. The n.bstracts of the returns of such corporations as are marked (*) did not specify the value of shares or the n.mount of their capital stock, nor is such information found in their acts of incorporation.

Androscoggin ancl Kennebec Railroad Conipany.

Shares $100 en.ch. _\.mount stock paid in $855,481 80.

Names.

Axtell, Asa, jr. Axtell, Thomas Allen, Zacheus Allen, \Villiam Atwood, William Archer, Andre,v Adams, Elias Allen, Newman T. ~'..ndroscoggin Lodge,

of 0. F., Atkinson, William Andrews, John A. Andrews, Geo. H. Atkins, Charles Allen, Mark Allen, Barnabas Ayers, Wm. A .. Allen, Isaiah T. Arnold, Jeremiah

I

-· I R,sidme.

\Belgrade,

do :Fairfield,

do do do

Greene, Industry,

I. o. Lewiston, Madison, Monmouth,

do Mount Vernon, !Pownal, Smithfield, Vassal borough, Waterville,

do

\ No. Shares. Am't Stock.

100 100 300 100 200

1,000 100 50

500 100 100 100 200 100 100 200 100 100

Page 6: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDEl-tS.

Androscoggin and I(ennebec Railroad Co., (Continued.)

Names.

Allen, Daniel Armstrong, Alvin Ashley, 0. D. Appleton, Francis Ann Appleton, Edward Atkinson, Theodore Bailey, Timothy Briggs, Hiram C. Briggs, Charles Bradford, Richmond Briggs, Betsey J. Bradbury, Samuel G. Bixby, Simon Burbank, Silas Barnard, Cromwell Burr, \Villiam (treasurer) Brown, William H. Buxton, M. Phebe Barrett, Lucinda H. Barrett, Joseph Brock, John Bean,John Bradbury, J. and al. Blanchard, James Blanchard, Enos Blanchard, Huldah Bates, Abigail Boothby, Cyrus Benjamin, David Bro,vn, David Blanchard, nfartha Belcher, H. & H. Barney, Elizabeth Blunt, J oscph Bowman, Daniel Bowman, Paul Burgess, Joseph Burgess, Al vah Bur;·ill, Jerome Buck, Abner Bates, Constant Bunker, Daniel Barrell, Elijah

I · _ _)'""le"" i ~" Sh,<as .•

1

Am't Stock.

·Waterville, 100 Winthrop, i j 200 Boston, Mass., i 100

tRcdatr,g, Mass., I 1

2,gri~ /Wcst:Roxbury,l\fass.,\ I 200 'Auburn, I · 300

do 100 do 100

I 100 do do 100 do 50

Anson, 1200 Belgrade, :200 Bloomfield, 100 Ban go~ 100

do 400 Bridgton, :mo Canaan, 100

do :WO do BOO

/

Chesterville, BOO do 100

Curnberland, mw do ~WO do :::OO

Dexter, 300 Embden, 200 East Livermore, 2,00

do 100 Freeman, 100 Farmington, 100 Fairfield, 200

do · 100 do 500 do 200 do 200 do 200 do 100 do :50 do 100 do 1,100

Greene, 100

Page 7: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 5

Androsco.qgin and I(ennebec Railroatl Co., ( Cont inned.)

~aines. Residence.

i

Bliss, .Zeba :Lewiston, Berry, Ezra :Leeds, Bishop, A. D. & Moore A. F.\ do Boothby, Isaac I do Boothby, \Villiam \ (lo Blanchard, Quincy Madison, Burns, Jolin I do Basford, Joseph ~L jl\fonmouth, Blossom, James I do Brown, ·w m. G. I do Brown, Abram do Brown Samuel do Brainard, Sarah F. do Bixby, Rufus :Norridgewock, Bixby, Betsey f do Rlackwell, ,Jedediah ( adm 'r)j do Blackwell, Jedediah \ do Butts, Joshua & John New Portland, Bartlett, Henry I do Butler, Philander \New Vineyard, Beal, Echvard /North Yarmouth, Blake, Silns )Otisfield, Baker, Charles \Portland, Barnes, Phinehas I do Boyd, John P. do Brooks, John C. I do Brown, John B. d0 Boyd & Hanson, I do Baier, Caroline S. . do Boyd, Susan C. [' do Bartol, Horace .B. dn Butrick, Naomi C. / do Illanchard, Almira do Bird, Robert A.

1

1

1

do Baker, L. Caroline do Bosworth, C. V. do Blake, Samuel A. do Barnes, James do Brooks, Anna do Blake, John L.

1

Phillips, Banks, Otis jParsonsficld, Bickford, Geo. W. & M.A., do Batch,.;ldcr, James R. !Readfield,

:N"o. Shares. Am't Stock.

300 100 100 200 100 800 400 200 400 200 100 100 100 l-00 2{)0 100 300 rno 100 134 100 300 100 100 400 700

3.,000 :200 100 100

S~l'-00 200 200 200 100 BOO 100 700 500 100 100 100 GOO

Page 8: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

Androscoggin and I{ennebec Railroad Co., (Continued.) - --------------· ·--~-------~------ - ·------------~---~-----··-. ··-

Names. Resiu.ence. I

---------- I ---------~--- ---

Bearce, Abigail Bean, Oliver Bean, Emery 0. Bean, Franklin Brainard, Asahel Blackwell, Shubael l\I. Bmd ley, Samuel (estate) Bosworth, R. H. W. Bradbury, Mary Branch, William D. Barker, James P. :Bradford, Seth Blossom, Alden Briggs, Charles, jr . .Burnham, Moses W. Burnham, Rufus (estate) Bailey, Silas H. Bailey, Stephen Benson, Benja. C. Benson, B. C. & Co. Boutelle, Timothy Bowman, Edward W. Brackett, Nath'l W. Branch, William Burgess, James Burbank. Eleazer Burleigh, Alfred Bar:ett, Harrison Burgess, Joseph Blunt, James P. Blair, Elizabeth Burbank, David R. Burbank, Eleazer, jr. Benson, P. & G. A. Benson, Samuel P. Benjamin & Davis 'Benjamin, John l\i. Briggs, Joseph Bailey, Charles M. Brown, Daniel Baker, John Baker, J. ~· & S. M. Bates, Samuel W.

1

!Readfield, I ao I ~~

do I do ;Saco, [Solon, !Standish, 1Smithfield, 1 Strong, iTurner, I do I do IThe Forks, \Vassalb_orough, I Waterville, I do I do · do

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

Winthrop, do do do do do

i·w aterford, do

Windham, Boston,M ass.,

No. Shares. Am't Stock.

100 200 700 200 100 200 500 200 500 100 200 100 100 200

30 700 200 200 200 100 900 200 100 100 100 300 300 700 100 500

4,800 200 100 200 400 200 100 100

3,000 1,000

600 600

15,300

Page 9: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OF STOCKHOLDERS. 7

Androscoggin and Kennebec Ra'ilroad Co., ( Continued.)

Names.

Blanchard, S. S. Bates, Benjamin E, Ball, Nehemiah Barritt, Silas M. Burnham, A. M. Burleigh, John Bailey, Phinehas Bicknell, John Buxton, David Bean, 0. Hazen Bailey, John "'. Berry, A. C. Bates, Alfred Bradley, Osgood Bowman, Prince G. Cobb, John F. Chase, Peahodv B. Crowning, Ed1~uncl Cummings, Joseph S. Cleaveland, James Cutter, ,vm. Cole, Noah Crowell, N anc...-Clough, Simeoi1 Clarke, Sarah L. Cutler, Lysander Crockett, Hannah Chase, Mathew Chase, .E~liza Craigg, l~noch Cothren, \V m. Clough, :'.\Icrrill Curtis & ,Jewett Cannon, Stephen Colcord, II. T. Connor, vVm. Connor, John Cornforth, Charles Coburn, Isaiah Coburn, Freeman. Coburn, Jesse Coburn, Bartholome\V Coburn, B. & Parker J.

Resi,lcnc~. No. Shares. ' Am't Stock.

Boston, Mass., do

:Concord, N. H., Cincinnati, Ohio, Hartford, Conn .. IK· . p : 1tta111ng, i:L,

:Manchester, N. H., :Madison, Nantucket, Mass.,

'Northbridge, Mass., 'Plattsburg, N. Y., ;San Francisco, Cal., :Thompsonville, Ct., 'vVorcester, Mass., :vV est Falmouth, Ms., 'Auburn,

do 'Belgrade,

do Bloomfield, Bangor, Benton, Canaan, ,Cumberland, Danville, :Dexter, 'Dover, gast Livermore,

do Freeman, Farmington, Fayette, Dexter, Fairfield,

do do do do

Greene, do do do do

10(~ 500

1,000 1,200

100 200:

4,300 500

1,:200 1,600

100 BOO

1,000 6,000

100 100 100 300 400 100

2,~00 400 700 mo (50D 4,00' 100 300 100 200 100 100 100 500 :200

3)200 200 100 100 2UO 100 2UO 100

Page 10: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

8 LIST OF f:TOCKIIOLDERS.

Androscoggin and I{ennebec Railro::rd Co., (Continued.)

Names. Residence. No. Shares. Am't Stock.

- --------------·--·-- - --·------- ------

Coburn, Eliphalet I Greene, 100 Crossman, Charles !Gardiner, 200 Cornforth, Wm. !Industry, 30'0 Cushing, John IL . 200 I cw1st0n, Coffin, James Leeds, 80{)

Curtis, Joseph R. I 100 I do Colby, John !Madison, 1,000 Clough, Benjamin [Monmouth, 100 Clough, Charlotte i do 100 Clough, Asa do 100 Clough, Geo. M. do 100 Carville, Orrin :Lewiston, 300 Clough, Simon 1]\fonnwuth, 100 Clarke, Chai>. H. iNGw Portland, 100 Clarke, John R. ! do 900 Chandler, Solomon H. \New Gloucester, 2,500 Cushman, Mary Jane !North Yarmouth, 100 Cushman, Ann M. I do 100 Cushman, Jabez do 33.33 Crockett, Enoch do 700 Cushing, Rachael G. do 300 Chase, Jacob do 200 Chase, Samuel & Son Portland, 800 Chase, Chas. C. A. ~o 200· Chadwick, Samuel do 1,500 Corser, Solomon T. do 200 Conner, John do 100 Covell, Hiram (estate) do 1,500 Cram, N. 0. & C.H. do 300 Crooker, Ira <lo 14,000 Cram, R. & Perley H. F:. rfo 1,400 Cutter, Ruth do 300 Cummings, T. do 200 Cummings, F. do 200, Clarke, Eliphalet do 8,700' Carter, G. A. do 400 Crocker, William C. I Patricktown, 400 Cutter, Levi (trustee) Portland, 700 Oram, Mary J. do 100 Chambers, Margaret T. do 20(~ Coggswell, Margaret l!J. do 400 Chase, David T. do 200 Coffin, Joseph II. do 700

Page 11: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LI8'1' OF ~T0CKHOLDFHl8.

And1·osco,r1giu and Kennebec Railroad Co., (Continued.)

Names. Residence. I No, Shares. Am't Stock.

Chapin, Perez Pownal, 100 Cushman, David N. GO 100 Craigg, Daniel Readfield 1 600 Cressey, Hannah Standish, J 16JW Coombs, 'Wm. Sidney, 200 Carey, Salmon Turner, 100 Chase, Isanc do JOO Conant, Justus do 100 Champlin, James T. Waterville, 100 Chandler, Paul L. do 3.000 Chandler, J. D. do 100 Chase, Hall (estate) do :WO Chipman, "\V ardsworth dn 300 Clement, Lucindtl do JOO Coffin, Ed win do 400 Cushing, Horatio Skowhegan, 100 Colby, Timothy Waterville, 100 Combs, David ( estatP) do 300 Cook, Reuben L. do 100 Cool, Laura do 300 Cornforth, Leonard do 300 Cornforth, Robert do 200 Corson, James do 100 Crommett, Theodore E. do 800 Crommett, L. E. do 200 Crowell, Hiram do 200 Crowell, Hiram F. do 200 Crowell, Bainbridge do IOU c L do 90 rom mett, James A. (estate) Currier, E. G. Winthrop, 100 Clark, Samuel do 100 Cushman, Benj. H. do 300 Cressey, B. B. do 200 Crane, Edward Boston, Mass., ·1,300 Clarke, J. W. & Co. do 1,400 Conner, Patrick 0. do 1,000 Chamberlain, Thos. & Co. do 100 Crowell, Lorenzo Lowell, Mass., 1,900 Currier, Martha W. Malden, Wis. 1

1,600 Davis, Wm. L. Auburn, 100 Davis, Philo do 100 Dinsmore, Orrin do 100 navis, Nathan C. do f>f,

2

Page 12: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

10 Ll8'.l1 OJ,' 8TOCKHOLDERS.

Androscoggin and Kennebec Railroad Co., (Continued.)

Names. Residence.

Drummond, James ,Danville, Dunn, Benja. ' do Dingley & Kimball, do Dyer, Azor Freeman, During, John iFairfield, Dow, Jeremiah ! Hiram, Davis, Stephen JLewiston, Dudley, Benja. P. !Mt. Vernon, Daggett, Leander jNew Vineyard, Dearborn, P. A. S. !Portland, Dana, Luther do Dana, Woodbury S. do Davies, Chas. S~ i do

~~:,:i•Ilmer, I j: Dresser, Asa I do Deblois, Dorcas i do Dow, John do Dearborn, P.A. S. do Dunn, Denny McOobb do Davies, Edward H. do Dresser, Daniel i'Saco, Darling, Thomas Skowhegan, Drummond, Albert Sidney, Drummond,Rutherford ( est. )I do Davis, Elizabeth jStrong, Davis, Greenleaf I do Dalton, Mary 1Waterville, Davis, Jonas i do Dow, Chas. A. 1 do Durbar, Peter ! do Dunn, Reuben B. I do Dexter, Isaac Winthrop, Downing, Amos : do Davis, Cyrus ! do Davis, Cyrus do Dexter, Amasa I Wayne, Dexter, Lewis ; do Dillingham, Stephen 1

1

Falmouth, Dillingham, Reuben . do Emery, James S. joarmel, Elliott, Jacob S. /Corinna, Emery, 0. & W. H. Fairfield,

/ No. Shares. i Am''t Stock~ ···~·i ____ ~- --- -

I · 300

100 I 100

500 100 100 200 100 200 200 300 100

1,000 1,000

800 1,500

200 200 200 400 500 200 200

65 100 100 600 100 200 300 100

28,900 200 600 300 200 100 100 900 200 200 100 100

Page 13: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 11

.A..ndroscog.qin and Kennebec Railroad Co., ( Continued.)

Names.

Emery, Samuel & Son Elder, Simon Eaton, Stockbridge Emerson, John Elder, David Edwards, Henry S. Ellis, A. K. P. Ellsworth, Nathan Emery, Mary S. Evans, ·wm. Evans, Daniel Evans, Anna S. B. Evans, Harriet J. Evans, Caroline H. Edwards, Adaline Emery, Marquis L. Elliott, Wm. Ellsworth, \iVm. E. Eaton, Reuben Esty & Kim ball, Ellis, R. F. Emery, Alben Elliott, Hiram Emerson, Charles Eastbrook, James Furbush, Isaiah M. Frye, Isaiah Flood, John Flood, Sumner H. Foster, Sam'l S. Fuller, John Fogg, Joshua French, Seth & Chas. S. French, Sam'l & B. S. Fletcher, Betsey Friend, Ellis Field, Stephen Field, Isaac G. Frye, Wm. P. Frye, Alice M. Frye, John M. Frye, Albert S. Frye, Mary n.

Residence.

Fairfield, iGorham, :Harpswell, ,Norridgewock, jN ew Portland, Portland,

do do do do do do do do do

Parsonsfield, iReadfield, 'Salem, ·Waterville,

do do do

Boston, Mass., do

:cambridgeport, Mass,i Belgrade, · Berwick, ,Clinton,

do do

Carmel, Cornville, !Chesterville,

do Dexter, Etna, Lewiston,

do do do do do do

No. Shares. Am't Stock.

100 200

33.33 100 150 300 100 200 300 500 500 100 100 100 200 200 200 200 100 700 65

100 300 600 100 600 400 100 100 100 200 200 100 100 lOC

35.33 500 300 100 900 500 200 200

Page 14: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

12 LI;:,'r OF STOCKHOLD.l!:R:3.

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

~~~-

Names. Residence. I No. Shares. Am't Stock.

Fuller, Enoch :1~Vinslow, Frye, Sarah C. Lewiston, Frye, Adaline

I

do Foss, Caroline l,eeds, Fogg, Seth ;Monmouth, Freeman, Eben (adm'r) do Fogg, Elizabeth do Farnsworth, Wm. :Norridgewock, Fletcher, Sarah "\V. · do Fletcher, lVIary ; do Flint, Wm. R. ;North Anson, Flint, Thomas do Fox, Edward (North Yarmouth, Farmer, James L. ,Portland, Fox, John I do Frothingham, Stephen do Forbes, A. G. do Forbes, Charles do Furbmh, James C. M. I do Feran, John I.Readfield, Fogg, Dudley i do Fossett, Samuel [Strong, French, Chas. A. jTurner, Fellows, Abigail :waterville, Faunce, Nathan ' do Fairbanks, Joseph ;Monniouth, Fairbanks John :Winthrop, Fairbanks, G. R. · Jo Fai1~banks, Columbm, do Foster, Hiram do Fogg, Moses Wales, Fogg, Wm. do Frost, Samuel W. Wayne, Freeman, Barnabas 'i1~ armo~th, Fowles, Jacob A. L. iCambndgeport, Mass.! Fairbanks, E. and T, & Co.!St. Johnsbury, Vt., Fitz, James G. :so. Hampton, N. H., 1

Goff, James, jr. :Auburn, · Guptill, Levi Belgrade, Garland, Nathaniel ,Carmel, Gardiner, John 0. Canaan, Goddard, Charles Danville, Gould, Amanda R l do

500 200 100 100 100 200 100 100 300 100 267 100 700 350

1,000 100 300 100 200 100 700 100 200 200 50

1,100 1,000

100 100 100 100 100 100 100

1,300 500 100 200 200 200 200 200 300

Page 15: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LlST OF STOCKHOLVERi-. 13

.Androscoggin and Kennebec Ra'ilroad Co., (Continued.)

Names. Residence. No. Shares. Am't Stock.

Gray, Joshua Embden, 300 Gill, Charles iFarmington, 10~} Goodwin, Samuul Fairfield, 300 Goodwin, S. C. <lo 200 Griffin, Leonard Greene, 100 Uower, George, 2d [ndustry, 100 Garcelon, Sam'l D. Lewiston, 100 Gordon, Charles L. Leeds, 100 Gould, Robert do ~00 Garcelon, Daniel (adm 1r) 'Lisbon, 100 Gilman, Hiram Mt. V ernou, 100 Gilkey, Geo. W. do 100 Gould, Daniel iNorridgewock, 100 Getchell, Geo. C. 'North Anson, 200 Gegeinhemer, ·wm. Portland, 100 Gould, Edward do BOO Gould, Daniel do 100 Greeley, Eliphalet do 500 Greenough, Byron do 800 Guilford, John do 200 Gould, Wm. do 100 Goodenow, vV m. do 200 Gould, A. C. do 100 Gove, Martin do aoo Gould, John l\L do 100 Gerrish, A. F. do 200 Gerrish, A. F. do ~00 Gerrish, "\V m. 8. do 200 Gerrish, Edward P. do 300 Gerrish, Edward P. (ex'r) do 200 Gile, Asa iReadfield, 100 Gove, Sam'l M. do 400 Gove, Elias <lo 100 Greeley, Henry do 100 Greeley, Samuel do 100 Goodridge, Samuel 'Rome, 100 Gilman, Caleb Smithfield, 300 Greeley, Sam'l S. do 100 Gilman, Ira M. ( ex't') 'St. George, 100 Gorham, Abijah :Tnrner, :lOO Gage, Joshua Waterville, 600 Getchell, Nehemiah do 1,500 \ }etdwll, W. & "'· rlo 2,300

Page 16: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

14 Ll8'r OJ:!' STOCKHOLDERS.

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

Names. Residence.

Gleason, Elijah, jr. Waterville, Grant, Wm. B. do Getchell, Wm. '!Winslow, Gower, Wm. lWinthrop, Greenough, Jameson & Co.lBoston, Mass., Goff, Eliza C. Rehoboth, Mass., Gardiner, Francis IBoston, Mass., Gardiner & Thayer, I do Gifford, Isaac R. [Dartmouth, Mass., Gilman, Nathaniel

1New York,

Gifford, H. B. iN ew Bedford, Haskell, Josiah !Auburn, Hall, A. W. f do Hale, Chas. D. I.Belgrade, Hunter, Cyrus !Bingham, Hinds, Asher !Benton, Hobbs, Frederick (estate) I Bangor, Hunter, Haines Clinton, Hunter, Martin do Hunter, David, 2d I do Hunter, David L. do Hunter, James, jr. f do Hopkins, Elisha /Carmel, Hanscom, Stephen R. Calais, Hawes, James ·!Corinna, Hunton, Lewis

1

East Livermore, Holly, Wm. !Farmington, Holly, Mary I , do Hubbard, N. H. :Frankfort, Hicks, Samuel !Falmouth, Hicks, George do Hutchinson, Joseph Fayette, Hutchinson, Asa, jr. do Hutchinson, Hannah B. do Hogan, Benja. J. Fairfield, Hoxie, Ruby do Hoxie, Silas do Hoxie, Hezekiah do Hoxie, Solomon do Hoxie, Samuel do Hoxie, Aaron do Hoxie, Abel <lo Hoxie, Galen do

No. Shares._ I Am' t Stock:

100 100 600 100 200 200 100 600

1,200 2,000

100 100 100 100 50

1,300 500 200 300 300 100 100 200 100 100 100 200 300 500 200 100 300 300 100 100 300 200 800 300 200 500 200 100

Page 17: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll~'J.' OF 8'l'OCKIIOLlJER::,;. 15

Androsco9.9in and Kennebec Railroad Co., (Continued.)

Names.

Harris, Nath'l Haskell, Paulina Hobbs, George W. Hobbs, George Hill, Abigail S. Ham, Ebenezer Herrick, John Holland, Daniel Howard, Stephen Heath, Jona. lYI. Hillman, Cyrus S. Hathaway, Nancy Hight, Hanson Holway, Ludwick Haskell, Wm., .ir. Haskell, A. L. Haskell, L. A. Haskell, M. R. Hammond, Martha Hayes, Mary C. Hayes, John Hayes, Betsey S. Hall, Joseph Hanna, Peter Hamblen, Edward Howard, ,J osenh Horton, Rufus' Hall, David Hyde, Wm. A. H~ll, Mary Haskell, Chas. H. Hersey, Ellen L. Hathorn, Going Haines, John f:. Haines, Dudley Haines, John Hilman, Clarissa Hunton, Lewis B. Hunt, Francis, jr. Hazeltine, James Hobby, Wm. G. Haynes, S. B. A. Harlow, Daniel

I Ro,id'""·

!

'Greene, do

!

Industry, do

!Kennebunk, /Lewiston, I do l do

I Leeds, ,Monmouth,

IN£idgewock, j do 1New Gloucester, I do i <lo I do

do North Yarmouth,

do

I

Po~~land, <lo

l do

I ~~ I do

do do do do

Pittsfield, Readfield.

I do i do I do I c10 I do

lsof:n, I

do Strong,

I No. Shares. _[

i

I

Am't Stock.

100 500 100 100 200

1,100 200

1,800 200 100 100 :WO 100 100 100 100 100 100 200 400 600 200 100 100

1 ,300 1,000 1,200

500 300 100 500 200 40

200 400 100 100 100 200 200 100 100 300

Page 18: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

1 (5 LlS'l' OF ~'l'OCJ{ HOLDEKS.

Androscoggin and Kennebec Railroad Co., ( Conti1~ued.)

Names.

Hartwell, Eph'm Hiscock, John D. Hiscock, Sam'l D. Hilton, Lewis H. Hallett, Chas. Hanson, James H. Hatch, Wm. H. Heywood, Antonia Holmes, Ephm. Hitchings, Joseph Hubbard, Guy T. Hubbard, Andrew ~J. Hallett, Jona. Hallett, Alonzo T. Hanscom, Roxanna Hill, Purmot Harriman, J oab Hathaway, Chas. F. Hale, Mary Ann Hammond, Oakes Haskell, Levi & M. W. Heywood, S. C. Ham, Thos. W. Hathaway, W. F. Hawes, Martin Holman, Waters Haskell, Rebecca Harding, Joseph B. Hill, James C. Hill, Mary B. Humphrey, Elizabeth

. Hitchings, Geo. F. Hanscom: Moses, jr. Hazlett, A. Hall, Jane J. Howland, Isaac, jr. & Co. Howland, George Hill, Jeremiah A. Hale, Calvin Hodges, Samuel W. Ilsley, Isaac Jewett, Carloston Johnson Augustus

Residence.

I

!Strong, I do ! do !Starks,. vVaterv1lle,

! do do do do do do <lo do do do do do

I do

!Winslow,

.Winthrop, I do I do

!

Wales,

1

Wilton, i Westbrook, /Wayne, i do 1

1

Y arrnouth, do

I do

. do

!Andover, Mass.,

1

Marysville, Cal., !New York,

do New .Bedford,

do do

1

1 Rochester, N. H., ,Stoughton, Mass., !Portland, !Bangor, /Biddeford,

No. Shares. Am't Stock.

100 100 200 200 600 300 300

1,000 100 100 500 200 200 100 100 120 100 700 200 100 100 200 200 500 700 200 100 400 400 100 100

3,500 1,000 2,000

100 24,000

1,200 300 100 100

2,800 1,600

100

Page 19: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LUST UF :":'TUCKHOLD.E;llS. 17

Androscopgin and Kennebec Railroad Co., (Continued.)

Names.

Jewett, Charles .Tewen, Henrv 8. Johnson, ,-; ol1i] .Tones, Tle~1 hen .lorn_,s, Thankful :\'I. Jordon, Timothf Johnson, \~- rn .. .fobnson, /,wsustus Jennings, Columbus Jennings, Henry Jennings, Perez S. Jewett; Jonas, jr. Jacobs, Edwin R. Jacobs, Jesse E. J ewctt, Gcorgn Jewett, Sn.rah .Johnson, Asa .Judkins, Riehard Judkins, Chas. Jenness, Solomon Jenne, Joseph .Tones, Rlizabeth A. James, Samuel .Janws, Benia. Judkins, J o'im A. Jacobs, Robert Jones, Yvm. H. Johnson, Sarah Jones, Silas Jenness, Richard Knowiton, Francis Kelly, Ralph King, Jason King, Geo. W. Knowles, A. A. Kimball, Joseph Knights, Merrill, Kent, E. & 0. Knowles, Joseph Keith, Simeon Knight, Thoma::; Kimhall, Nathan

3

Residence.

Clinton, Canaan, Cornish, Fairfield,

do Greene, Gorham, Hiram, Leeds,

<lo do

Madison, Mt. Vernon,

do Portland,

do Parsonsfield, Readfield,

00

do Skowhegan, Springfield, VVatc~rville,

cJn ' ([0

VVinthrop, Webster, "\Vt·stbrook, Falmouth, Portsmouth, N. H ., :Farmington 1

;Falmouth, •Monmouth, Bloomfield, 'New Portland, !Monmouth, :otisrield, I Readfield,

do Waterville,

:New Gloucester, 1 Winthrop,

No. Shares. Am't Stock.

100 100 100 400 100 200 :JOO 100 100 100 100 GOO 100 100 200 200 200 100 100

1,300 1,000

100 100 100 :WO 200 100 300 300

4,000 200

90 300 100 200 100 100 300 oOO 100 300 100

Page 20: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

18 .LlS1' OF BTOCKHOLDEn.S.

Androscoggin and Kennebec Railroad Co., ( Continued.)

I I

Residence. I No. Shares. -----·---------~-·---------~ 1 ____________ 1 __ _

King, Samuel H. 1

,,Vinthrop, J

Names.

Kendall, Betsey Boston, Mass., Kathio, Henry Rochester, N. H., King, John G. !Salem, Mass., . Kirk, Lewis Camb:·idgeport, Mass,i Little, Thomas B. Auburn, !

Leavitt, John I do Leavitt, Mitchell do Lowell, B. and al. 'i

1

Chesterville, Lord, Nathan Cumberland, Little, Ed. T. !Danville, Lunt, Joshua Falmouth, Lovejoy, H. B. Fayette, Lane, Jeremiah , do Lawrence, Henry, 2d IF:~irfield, Lemont, Samuel R.

1

(rieene, Longley, Wm. M. i do Lambert, Eliza & Eunice

1Gardiner,

Lane, Joseph H. !Gray, Lowell, James )Lewiston, Lowell, James, jr. do Longley & Covell, ! do Libbey, Ebenezer !Leeds, Lothrop, Betsey (adm'x) 1 do Lothrop, Davis F. do Lothrop, VVarren L. do Lothrop, Mary Jane do Lothrop, Leavitt do Libbey, Stephen do Ladd,Beaj~ !~kree~ Loring, Dorcas L. !North Yarmouth, Loring, Chas. L. do Loring, Ammi do Lorin~~C. do Larrabee, Benja. )Portland, Leavitt & Lovell, i do Libbey, A. J. & Co. ' do Libbey, A. F. do kne, John W. do Libbey, Alvah do ·Longfellow, Alex. W. I do Lufkin, Joseph :Pownal, Lufkin, Patience : do

Am't Stock.

100 300 100 100 600 200 300 300 100

1,400 1,200

500 100 100 100 100 300 100 100

Jl,200 200 100 100 200 100 100 100 100 100 300 100 200 100 100 100 100 100 100

8,000 100 100 700 JOO

Page 21: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 19

Androscoggin and Kennebec Railroad Co., (Continued.)

I No. Shares. / Am't Stock.

Lancev, Vvm. K. P-it-ts_fi_e_]d-.,-----1 I 100

Lam,,b~:t,} ohn I Readfield, , : 500 Lant::, J o~bua.

1 do 200

Lyon, Eltab, Jr· 1 do 300 Lambert\ S. L. & Davis J., jr.(Salem, 100 Lowell, \Vm. !Solon, 65 Littlefi.eld, Moses Skowhegan, 100 Lambert. Richard ' do 100 Libbe7, )l_sa Smithfield, 200 Lewi;, George A. Waterville, 400

Nawes. Residence.

Libbey, John do 100 Longley, Obediah, jr. do 100 Low, Ivory I <lo 300 Low, Ivor;:_ & ~urleigh, John . do 900 Larrabee, Daniel M. Vvales, 700 Larrabee, James 0. do 100 Lane, Edward D. Yarmouth, 100 Locke & Treadwell, Boston, Mass., 400 Loring, Harrison do 100 Lane, C. S. ( cashier) do 10,000 Loring, ~brah J. Georgetown, Mass., 200 Lunt, Zeruiah Manchester, N. H., 400 Lothrop, Elmer Millbury, Mass., 500 Little, Josiah Newbury, Mass., 4,900 Leavitt, Charles M. Salem, Mass., 1,400 Manley, Hosea Auburn, 200 Merrill, Jeremiah do 200 Merrill, John R. do 80 Morrill, Lot M. Augusta, 100 Mosier, James H. Belgrade, 100 Merrill, Daniel Belfast, 500 Morrell, Abel Cornville, 400 Merrill, Eliza Cumberland, 100 Merrill, Nathan I do 100 lVlorrell, Levi Cornish, 200 Morrell, Levi Dexter, 100 Morrison, James East Livermore, • 100 Morrison, H. L. do 200 Mayo, Josiah Freeman, 500 Maloon, Samuel Greene, 200 Maloon, SamL1el & Aaron do 100 Merrell, Joseph do 100 Mower, Oliver do 100

Page 22: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

20 LIST OF 8TOCKHOLDERS.

Androscoggin and I(ennebec Railroad Co., (Continued.)

Names.· Am't Stock.

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

Mower, ,Josiah Greern\, 100 Mower, Leonard do 300 Merriam, Alcott I Harpswell, 200 Merriam, Hudson, do 100 Merriam, James, 3d do 200 .Moore, L. S. \Limerick, 600 Manning, Samuel (Lewiston, 200 Meader, Levi do 100 Mitchell, John W. do :WO Mitchell, Martha do 200 Millett, Francis D. :Leeds, 100 Macomber, Francis :\fonmouth, 100 Marston, Mary A. do 100 Marston, Rufus do 100 Manuel, Benjamin do 100 Moody, Rufus do 300 Morse, Simeon [Norridgewock, 100 M orsc, Isaac do 100 Moor, Joseph lvl. ,Newport, 100 Morrell, Joseph New Sharon, 300 Morrell, Lucinda F. do 100 Merrill, Horatio iNew Gloucester, 100 Mugford, Caleb, 'Otisfield, 100 McCobb, James T. !Portland, 800 McCallister, George do 100 Mc Le llan, Thomas do 500 Morse, Jona. K. do 100 Muzzy, John do 2,800 .Merrill, Simon do 100 Merrill, lames L. do 200 1\lerrill, Almira do 300 Mower, Melvin do 200 .Moulton, Catharine !Parsonsfield, 100 Moulton, William, jr. do 200 Merrill, Olive H. do 300 Mason, Thomas 1 Porter, 100 1VIaso11., Abraham do 100 Mason, Sophia do 100 Mason, Henry do 200 Melvin, Hiram S. 'Readfield, 100 Morrill, Anson P. do 400 Moody, Dudley do 100 Marston, S. N. SmithJield, 10()

Page 23: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 21

Androscoggin and I(ennebec Railroad Co., (Continued.)

Names.

Manter, W. M. Mitchell, Jeremiah Morrell, Julia Milliken, Dennis L. Marston, Isaiah Marston, Oliver Marston, Joseph ·Marston, C. B. )la!·ston, Kenelum (estate) Marston, Thomas B. l\Iarston, Harriett S. Marston, Sophia E. Mathews, Charles K. Mathews, Clymena Mathews, Ann E. l\'Iayo, Cunis H. Maxwell, William L. McKecknie, Alexander Mitchell, Joseph Moor, Agnes Morrell, Jediah Morrill, Abram Morrell, Josiah Morrell, Vvinthrop lYioor, W. B. S. Marr, vVm. M. May, John Morse, Isaac Morrell, Samuel, jr. McFarland, David Macomber, John B. Macomber, Chas. M. Moulton, James Moman, Pitman Meader, Peace Moore, Charles Millett, Solomon P. Moore, E. N. Marstori, David Meglathlin, Henry B. Merrick, Levi J. Macy, Julia S. 1\:fcEvoy, Hugh

___ R_esidence. _! No. Shares. / Am't Stock.

1Starks, .Turner, :vassal borough, iWatervil1e, I do

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

Winthrop, do do do

"\Vales, 1Wilton, I do 'tvVayne, Yarmouth, Attleborough, Mass., Boston, Mass.,

do do

\Fairhaven, Mass.,

1

Kingston, Mass., 1Milwaukie, vVis., INew York, 1Lowell, Mass. 1

100 100 200 500 200 L100 600 100 400 :200 100 100 200 200 100 100 200 200 100 500 200 100 100 100

3,300 200 100 100 100 400 100 100 300.

1,200 6,300

200 200 100 !JOO 200 100 300 200

Page 24: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

22 LIST OF STOCKHOLDERS.

Androscoggin and Kennebec Ra'ilroad Co., ( Continued.)

Names. Residence. I No. Shares. \ Am't Stock.

-------------····-··--·-----·--·-··' ---·-·--·····---·- !---- ------! I

Manning, Jobn Macomber, James N. Mathews, Ann P. Newhall, ,v atson Newall, Freeman Niles, Marshall Newhall, Henry C. Nye, Wm. P. Newman, Thomas Nye, Joseph No:-ton, Joseph Norton, Sarah S. Nutting, Prescott Newhall, Susan J. Noyes, VVard Nee.ti, James B. Norton, Russell B. Norton, Winthrop Noyes, Edwin Nason, Rufus Nason, Nancy Nelson, Joseph B. Norris, Oliver Norris, Oliver & Josiah Norris, Julia A. New Bedford Institute for

Savings Nye, Charles J. Orr, Richard Orr, Charles O'Connor, Patrick Osgood, Amos O'Brien, Thomas W. Osgood, JoshuaB. Osborne, Mary A. & als Perkins, Olive · Page, Moses Page, Reuel S. Parlin, Sumner Pearson, Edmund Philbrick, Joseph Potter, Stephen Potter, Abram

jRockport, Mnss., !

jSo. Dartmouth, Mass.,i i\Vhitestcwn, N. Y., 1

:cumber land, Danville, !Freeman, :Fairfield,

do iHaHowell, jMadison, Norridgewock,

do do

iPortland, l do :Readfield, ! do I ;Strong, iWaterville, I do i do JWinthrop, !Wayne, I ' i ao : :Boston, lVIass., : I : . I

1

1

].~ew Bedford, Mass.,/. West Falmouth, " ·

1liar1rnwell, i I : ' do

!

Boston, Mass., 1

1

North Yarmouth, ' !Portland, \ do I Boston, Mass., iAlna,

l

i,Be1~rade,

Bloomfield, r do ' do

do do

300 100 700

1,500 100 200 500 100 mo 100 100 300 2DO

1,500 300 100 500 100

5,700 400 100 100 100 100 100

1,800 100 100 200

1,000 200 300

1,300 500 100 200 100 100

1,000 200 100 100

Page 25: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 23

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

Perley, Augustus Patterson, John Palmer, John Pickard, Hannah L. Pickard, Charles "\V. Pickard, Samuel Plummer, Alexander Parker, A. E. Parker, Amos E. Potti~r, Abram Paddock, Daniel Page, Eben S. Parker, Anselm Pierce, Al:;red Pratt, Jab2z Pratt, Cvrns l\'1. Parker, Ingerson Pierce, Jo;.;iah Pullen, Charles B. Pettingill, Reuel Pettingill, William Pettingill, Phillips Pressev, Thomas Presco.tt, Epaphrus K. Prescott, Eliza H. Porter, Nachan Pulsifer, Helen A. Potter, Adeline Prinee, Reuben Poor & Jose Pennell, Josiah Pearson, George Potter, Seward W. Plummer, R. B. Palmer, Moses G. Paine, Daniel Pollard, Benjamin Pray, Joseph Penny, Knowlton Perkins, Sarah Prescott, Elisha Packard, Joshua Patterson, M:. & Blake R.

1---R-e-sid_e_nc_e_. __

1 '3 'd t1ngton,

I Carmel, Cornville,

IDa~ville,

I do

do Embden, Fayette,

do Fairfield,

do I do

I Greene,

do i . do : do I do

!Gorham, Kingfield, [Leeds, I <lo i do 1 ~forcer, I Monmouth,

do JVJ:t. Vernon, Minot,

i::~1:n::rmouili, I do I do

I

do do

! do .Pownal, Palmyra, Parsonsfield, Readfield, I do

do do

Salem,

No. Sb.ares. I A.m't Stock.

500 600 100 600 100 sco 100 100 100 200 200

30 300 200 100 200 200 300 200 100 100 100

33.33 200 100 500 100 800 200 200 100 100 300 100

12,300 600 100 100

. 100 100 400 100 100

Page 26: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST Oit STIH)KHOLDBRS.

Androscoggin and J(ennebec Railroad Co., (Continued.) -- -----··----------~- -- -----· -------·-----· ··----------------·- ------ --·--------------~--------------

Nan:es. I Residence. J No. Shares. I Am'11 Stock.

--------------- --------------- ---1---- ----1 ' I

Philbrick, Samuel Perry, Esther A. Patterson, John Porter, Alexander P. Porter, J. Vl. Porter, Hannah J. vV. Porter, F~zekiel Porter, S. \\~. Porter, R. A. Porter, J. E. Porter, J. _A. Phillips, Jonathan C. Phillips, Jonathan Page, William C. Paine, Oliver (estate) Parker, Samuel S. Parker, Sophronia Penny, Arva Percival, S. & J. Percival, Joseph Perkins, Augustine Phillips, Susan L. Philbrick, John R. Plaisted, A. A. & J. H. Pullen, G. D. Pullen, Clarissa Pullen, Amanda F. Phillips, Chas. R. & Co. Philbrick, John W. Parker, Sumner Percival Homer Page, Sewall B. Page, Lewis Page, Sophronia Page, Mary Page, Sarah Par! in, Horace & Co. Perkins, Luther Perley, Francis, jr. Pitts, Calvin vV. Pease, C. B. Phinney, John Pierce & Bacon,

!Skowhegan, Sidney,

1

'"' • 1 ·fi Id 1,::;m1t1 e , 1

:Strong, I de,

do do do do

, do i do \Turner, I do iwaterville, I do

II, do

do I do

do i

i do I do I do I do

I

I c10 do

I

. do

I

do do

I do i do

I

do Winthrop, j do · do

do do do do do

I do

I Westbrook, Yarmouth, iBoston, Mass.,

300 100 100 400

l,DOO 2,700

400 100 100 100 100 100 100 200 400 500 100 100 900 200 500 700

3,800 100 100 200 100 400 100 50

seo 200 200 100 100 100 100 100 200 200 500 100 600

Page 27: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST ()f,' STCH_IK 1-l()LDEH:--.

..,·iwlroscoggi·n and J{ennebec Railroad Co., (Continued.)

Names. Resitlence. \ No. Shares. Am't StoLI..

---~--

Pierce:,, Susan 'Chesterfield, N. H. 400 Phinney, Edmund :canton, Mass., 55 Pease, Zebulon, Freedom, N. H., f>ClU Palmer, S. C. Foxboro', Mass., :100 Pedev, John George'town, Mass., D,800 Purington, Stephen Malden, Mass., 100 Potter, Jacob L. 1New Bedford, Mass.,· 200 Perrv Eben. & als. (ex'rs)) clo · 400 . ' Prescott, Olivee ! do 600 Purrington, John ;South Reading, l\tfoss.,: 100 Peckham, Peleg SV. :Westport, Mnss., : :J()()

Quimby, John :Greene, :300 Raynes, Elvira :Auburn, IOU Reynolds, Ichabod <lo }O()

Roak, Jacob H. do 700 Richardson, Stephe11 Belgrndr., 100 Richardson, Joel do 10(1 Rollins, .T os do ]O(l

Ruggles, Paul Carmel, 200 Rideout, Nicholas, jr. Cumberland, 100 Richmond, Abiather ,Greene, :200 Robbins, John 1\f. do ~oo Robie, Tappan ,Gorham, 1,200 Reed, Henry :Hallowell, JO() Reynolds, N ath'l Lewiston, 1,f)Q() Reynolds, Nelson B. I do 500 Rowell, David S. Madison, 100 Reed, Daniel do 200 Ranlett, Jeremiah :Monmo11t.l1, 300 Ranlett, Samuel clo 100 Rowell, Joseph P. do 100 Rowell, Moses, jr. do 100 Rowell, Geo. F. do 100 Rackleff, James Portland, 500 Richardson, Israel do 1,500 Richardson, Joshua do 1,300 Rogers, Charles

I do 1,800 Richards, l\Ioses iPownal, 200 Ricker, Samuel L. ;Parsonsfield, 200 Ricker, Mary .J. do 100 Rowell, B. F. .Solon, 100 Rowell, William Skowhegan, 400 Rollinson, Thnrn .. 1!-> do 100

4

Page 28: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

2H LIST OF STOCKHOLlHJlt~.

Androscog,r;in and l{ennebec Railroad Co., ( Cmltinued.)

Names.

Rowe, John Redington, William Redington, Silas Redington, Isaac Redington, Samuel Redington, Charles H. Redington, Caroline l\I. Russell, Rebecca (estate) Rice, Thomas (estate) Reynolds William Robinson, O'Neil "\V. Robinson, John, Rogers, Moses F. Stetson, Elisha Strout, David Stewart, Rufus K. Sheldon, David N. Snow, Daniel, jr. Steward, Solomon Sinkler, A. Smith, Orrin Soper, Jesse and al. Sturtevant, Alvin Small, William B. Stewart, F. V. Stanley, James Stevens, John Sturtevant, Ephraim Shephard, John D. Soule, Ruth Sawyer, Thaddeus Sprague, "\V ashington Sprague, Green Sprague, Isaac Storer, Eleanor Storer, Eleanor, 2d Storer, James Storer, Sylvester Sleeper, Ebenezer H. Stinclifield, George K. Stine hfield, Ebenezer Small, William Sawyer, Joseph A.

Residence.

I •

1 Sm1thfield, jWatervillc, I do i do I --i do

do do do

:Winslow,

1Winthrop,

1 Waterford, !Windham, I

I

No. Marshfield, Mas~. Auburn,

! do ;Belgrade, !Bath, [Bloomfield, I do k1inton, , do iChcstervillc, 1Curnberland, iEast Livermore, I Farmington, ! do iFayettc, / do if'airfield, · do iGreene, I do

do do

:narpswcll, · do

do do

Lewiston, 1 Leeds,

do do

!Uonmouth,

No. Shares. ! Am't Stock.

200 400 400

J,100 100 100 500

2,000 100 200

1,000 100 100 200 200 100 600 300 200 100 100 100 100

l:33.33 100 200 100 100 100 100 300 100 100 100 100 100 200 300 300 200 100 200 HOO

Page 29: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIS'l' OF STOCKHOLDERS.

Amlroscoggin and I{enneuec Railroad Co., (Continued.)

N.imes. Residence. I No. Shares. / .A.m't Stock. -- ---·---·------- - ~ --·------

I Stocking, Benja. Monmouth, 300 Spaulding, Stephen Newport, I :200 Swrrn, Frederick New Sharon, 600 Swan, Eph. E. do 1,000 Spaulding, Ira do 200 Smith, Franklin North Anson, 500 Stickney, Geo. '\V. do 400 Sweetser, Celia C. D. New Gloucester, 100 Small, Hannah L. North Yarmouth. 500 Sanborn, Phebe :EJ. Portland, 400 Shaw, T. & W. H. do 100 Skillings, Simeon do 100 Smith, St. John do 2,900 Smith Margaret do 200 Stevens, Joshua do 100 Small, Samuel, j~. do 5,000 Stedworthy, John do 100 Swan, ·William do 1,100 Southgate, Horatio do 1,000 Stevens, Charles vV. do 500 Steele, :Eben'r do 500 Seavy, Eben'r do 100 Srnardon, Jona. A. do 100 Scott, Charles vV. do 100 Scott, Mary E. do 100 Stinchfield, Henry Pownal, 100 Smith, Columbus Phillips, 200 Stanley, Samuel G. do 300 Shaw, Samuel (adm'r) Palmyra, 200 Sherburn, Lucy Readfiekl, 100 Stevens, Eunice do 100 Smith, John r:.lo J,000 Sedgely, Mary do 100 Smith & Waugh, do 2on Stubbs, Philip NI. Strong, 400 Stubbs, P. H. & George do 300 Sweet, Eliza do 400 Starkey, Jenette Vassalborough, 100

_.,.,. Samo.ritan Lodge, W atervillc 1 300 Scammon, S[lnrne 1 clo 600 ScQtcs, Enwlinv tlo 100 Shores, Jame::- I lc, ~,30U Shnn:y. !l;1Yi1l d1i fJOi!

Page 30: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll;:iT 01" ~TOCKHOLDElL':i.

~·lmlrosco.ugiu aml l(eunebec Railroad Co., ( Cvntinuell.)

Names.

Shon.:s, George E. Simonds, Joseph ~mith, 1ht1Tison A. Stackpole, James ( cslalc Stackpole, James 8tanlev, Clark ~teven~c.;, Isaac '1'. Stevcus, Benja. Soule, Jona. ;--o;tcveus, A. P tltetsou, Lcn1uel A. Stackpole, limrnali \\T. :::\anger, \V. Clmrlott,; ~tilson, Betsey ;-,oulc, Abba L. Sewc1.ll, Steplw11 Snell, E. C. Stanley., David Stanlev, Jona. L. Stanley, Alfred F. Sears,-Moses B. Southworth, F. Small, Joel Small, .J. S. Sampson, Luthc"r Simpson & Caldwell, Sewall, Samuel E. :-\isc:, Albert F. Storer, Robert B. ;--;anfonl, I>bilo :~tockbridgc, Joh11 ( '. Swift, ~rosepli, 2d Srnith, E. L. Sylvester, Robert ::-\toddard, I. N. Svlvcsler, 1\1. ,'-'~Iden, Jctmcs R.. :::mart, Curoline ll. StocklHitlgc, Joseph 'l'e1·rcll, .lolrn Taylor, .Tosepli 'l\l)dur, Crnwell Tillson, Emery

Residence.

Waterville, clo do du d1J du tl11 tlo 1ln tlll il1) do do du

Winsluw, Winthrup,

do c1o du do du do

\\'ales, du

Wayne, Boston, Mass.,

do do tin du do

Fe, l rnou th, Californin, Uanover, l\fas,.,., t> I y mo u tli, 1.\Iass., Pembroke, Mass., ~an Francisco, <Jal., Whitestowu, N. Y., Williamsburg, N. Y., Auburn, Dc:l~rRdc,

rlo du

Xo. Shares. Am't Stock.

l,l(JO 100

J ,400 1,000

900 100 -100 100 1 uo

70 "jf)

5UO 500 ::OU 100

1,000 1()()

:.:UO l(J()

lllO 1()0

lUO :200 liUO :200 JOU

1,:200 lU,:WO

;JOO 100 ;JO()

-±00 100 lllO

:\000 100 GUO 700 ~01) 100 '00 ::200 :200

Page 31: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Amlruscuggin wul J{ennebec Railrowl Co., ( Cont£nuell.)

Name~. Resicleuce.

Taylor, Benja. B. Belgrade, Taylor, John C. do Th~tcher, Geo. A. (tt·cas.) Bu1wor Tockl, Elizabeth Bloo~nfielcl, Totman, Johll Clintou, True, Isrnel ,Cumberland, Thompson, 13<:nja. Uornisl1, True, Nath'! F. ;Fayette, True·, Moses do Tuck, EI bridge C. clo Tibbetts, A.sa. \V. Fairfield, Tobey, Si:r~phen du Totma.n, Ji:zrn clo Totman, N alrnm do 'I'ibbetts, .John L. do Taylor, S,1muel, jr. do Taylor, Samuel, jr. (trustee) do Tucker, Jesse :Gardiner, Thorn, Thomas J. Lewiston, Tracey, James B. Llu Tibbetts, Temple do Tarr, Nancy do Thompson & Young, do Tobie, Edward P. do Turner, Ansel Leeds, Tinkham .. John A. 'l\Ionmuutb, 'I'inklmm~ Amasa I <lo Titus, David \ <lo Towle, Irn <lo Titus, Mary \\'. clo Trask, John, jr. New ~lmru11, Trid'"cy, David :North Yarmouth, Titcomb, William do Tukcy, James G. Portland, Thornpson, Edward T. do 'I'ollman, Thomas & Sou do Trustees of Fund uf Epis-,

copal Chmch, ' du True, I. G. du Thomas, Isaac: N. rlu Thomas, R. C. clo 'l'n~k, Satrn1cl do 'l'n1(·, ( \irnelius 8. dti

! ~ o. Shares. \ Am 't Stock.

I-I I I

I

I

:30(1 1 ()() 500 100 100 lOU :2UU 200 100 200 .J.OO :!GO 100 500 100

5,900 200 200 100 400 300 100 400 300 100 100 100 200 100 200~ 100 :nz ~WO 100 100 500

100 000

1,200 500

;~,:200 mo

Page 32: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LL:·n (11' •-:T11cKli(1Ll>El{~.

Andruscoggin aucl l{enuebec Railroad Co., ( C'onti1wed.)

Names. Residence.

Thayer, George C. Portland, Towle, William S. :Sa!em, Tcgo, Francis !Skowhegan, T'aylor, lsaiah !Smi1hfield, Talbot, Joseph E.. Turner, Thayer, Stephen ( e:stute) \Vatervillc· .. Todd, B. P. do Talbot, 1Uartha B. do Talbot, Louisa L. \Vinslow, Talbot, Abba co Thomas, Loyd . Winthrop, Tinkham, H. W. ' do Tinkham, Joseph do Tinkham, John J.

1

do Tracey, John iWebster, Torrey, Philip IYa~·mouth, Talbot, Peter Abington, Mass., Templeton, P. B. :Boston, Mass., 'rhatcher, Mathew

1

Dnrtmouth, Mass., Tubbs, Benja. H. IDc:dham, Mass., Tripp, Arnold iFairhaven, Taber, Wm. C.

11

New Bedford, Mass., Tappan, George do Taber, Edmund c:o Tillinghast, Pardon (trustee) i do Upton, Ann !Winthrop, Varney, Obed !Bloomfield, Varney, Elbridge G.

1 do

Vaughan, Ebenezer :Norridgewock, Vaughan, Sarah B. I do Vaughan, Olivia S. jPort1and, Wood, Joseph !Auburn, \Varrcn, Geo. H. do 'White, Leonard clo \Vare, John 'Athe11s, Weston, Isaac ;Bloomfield, Wyman, Seth · do Wells, Gideon Clinton, Wells, Richard de, Wells, Daniel : do ~Voodman, Sanrnel icun1villc 1

\Voodman, John · do Whitten .. L,me:-: Ca11:Lan,

No. Shares. Am't Stock.

1,000 500 100 100 100

1,500 100 200 :200 :WO 100 100 100 200 200 200 200

3,100 1,200

200 :200

1,200 400

1,100 700 100 100 100 lOO 100 100 100 100 33

M,300 300 100 300 .+00 ·100 -1:00 :WO :201:

Page 33: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST UF STOCKHOLDERS. 31

Androscoggin and Kennebec Railroad Co., (Continued.)

Names.

\Vetherspoon, John A. Wing, Alden Whittier, D;:miel and al. Whittier, Enoch vVing, David vVilson, John Whitney, Phinehas vVyman, Ebenezer ·washbum Betsey vVoodman, Samuel Wilshire, Joseph A. 'Winslow, Adam ""\:Vilson, Levi Watson, N. & S. N. "!heeler, Perley Whiting, Elizabeth "Wyman, Charles S. Webb, John "\Y eston, Ed ward P. Wood, Elijah (estate) Wardsworth, Frank \Vardsworth, Mary Jane Wardsworth, Peleg C. vVardswo1·th, Eli vVardsworth, Pe leg vVardsworth, Samuel ·Webster, John, 2cl Wakefield, Archibald Williams, Wm. A. ·wing, J n.mes Waugh, David F. .. Welch, Otis Welch, A. K. P. "\Yhittier, Nathaniel vVaterhouse, Elias, jr. \Vaterhousc, Elias "\Yilliarns, Rufus ·Wetherell, Rufus ·wright, John R. Welch, \Yilliam Wheeler, Heber \~,' orks, Elias 1Vorlcs. lVI:ugc1.rct,

1---R-es-ill-en_c_c. ___ f No SI"'"

lcamden, \ !I Chesterville, i

do I do

I do 1cumbcrland, I do \Dexter, :East Livermore, I Exeter, iFoxcroft, !Falmouth, I do !Fayette, I Fair fie lei, 1

1

do . do I do [Gorham, \Hartland, : Hiram,

do do

I

do do

l1ai~ !Lewiston, I do

I Leeds,

1

1\1ercer, !Monmouth,

do do do do

I c10 I c10 11\lt. Vernon, : do iNorridgewock, · do

,lo

Am't 1:'tn('k.

200 200 100 100 100 200 300 JOO 100 100 :200 GOU

• ()00

100 100 100 IGO 100 mo mo 200 200 :200 200 300 500 100, 300 100 600 100 100 100 300 100 100 200 100 100 100 GOO 200 700

Page 34: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LI:sT UF :-:TUl;J.; I IUL!>El{:-:.

Androsco.lJ.fJin mu1 I{ennel;ec Railroad Co., ( Coutiuued.)

~arnes. Residence.

·watson, John New Port.land, \Vharff, Moses 1New Glouf'.ester, Webber, Benja. Otisfield, ·warren, Nathan Por1lanrl, "\Varrcn, George <h Webster, Elip\1alet du Whittier, ~- A. & J. L. di) Wingate, Julia C. (exec'x) do Willis, William do Woodbury, Abigail A. d,J \Vorcester, George <lo "\Varren, Pamela R. du Warreu, Alfred D. do \Varre~, Sarah J. clu Wood, John l\L rlu White, Cornelius di) Warren, "William di) Waite, L. S. do Wetherell, S. \V. do \Vaite, Samuel B. do \Voodman, Jabez C. do Woodman, Jabez CJ., jr. do VVoodman, Louisa do Winslow, Mary B. do "\Varren, .John G. clo "\Varren, Mary E. do "\Varren, Daniel S. du Warren, Helen A. do "\Vilson, Adam Paris, Wing, Samuel :Phillips, Wing, S. & Prescott, H. A.! do "\V entworth, Thomas B. Parsonsfie 1 d, Walch, Andrew Readfield, \Vatson, Betsey do \Vhittier, Moses clo Whittier, Hannah do "\Vhite, Constantine Skowhegan, ·w eston, Reuel do "\Voodman, Roxanna Sidney, "\Villard, Ambrose Strong, "\Villiamson, Stephen Starks, \Vhitman, Royal Tnrner, WPhlwr & n(ivilnnd , Wr11r·rvillf',

No. Shares. Am't Stock.

100 100 200 n 10

H/lOO 100 200 BOO

:2,000 200 100 100 100 100

2,HOO 100 100 ~00

1,000 1,500

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

1,100

Page 35: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OF ~TOCKIIOLDJm~.

Audrvsco,r;giu w,d .Kennebet Railroad Cu., ( Cvntiuued.)

Name~.

\Vest, James lH. \v atervillc, Wheeler, Cyrus do Williams, ,Johnson do Williams, Clifford do Wing, W rn. B. llo Williams, Philip W. do Williams, Susa11 do Wall, James ·Winslow, Wood, Samuel :Winthrop, Wood, Ann A. & Sere11a. do Wood, Lewis do \Vood, Truxton do Wood, Thomas U. do Wood, John & Leavitt, H. lL do \ V ood, Alonzo <lo \V ood, Joanna do Warren, Daniel iWaterford, Warren, George & Lewis, P.[W est brook, Weeks, Thomas ;Wayne, ·walker, Wm. L. !Boston, Mass., Whitney & Fenno, I do Woodman, George \V. do Willard, Aaron do Way, ~amuel vV. clo vVinslow, Jeremiah .Havre, (France) Washing, S. !New York, \Voodman, Harriet C. \Pottstown, Pa., Wales, Bradford S. :Randolph, Mass., \V ing, Stephen R. iSandwich, Mass .. Young, Elias S . Wayne.

..i.indrosco/l.<Jirt Ra'ilroad Cornpm(IJ·

.\llen, John Allen, Seth Allen, Stephen .Adams, J oshu,1 Allen, Thorna:­Axtell, Jolin .. \ lien, Sarnu('l

Farmington, Wilton,

do do

Jav, 'no dn

700 600 -100 ~00 500 ~00 (:iOO

::!,100 :WO 100 100 100 :200 100 100 :200 500 200 200 100 900 JOO

1,000 100 700 100 llOU fJOO ,1()()

100

($00 5()

50 100 lOO 100 r,o

Page 36: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

34 LIST UF STOCKHOLD.b;HS.

Androscoggin Railroad Company, ( Continued.)

Names.

Allen, John W. Briggs, Calvin Bates, Hervey Rates, Silemus II. Booth by, Stephen Boothby, Isaac Boothby, Walter Boothby, Samuel Berry, Ezra Bean, Smith Basford, Moses Barton, Aaron Benjamin, David Benjamin, D. M. & Co. Bailey, J. & W. Biliings, Leonard Barbour, J. A. & ,T. C. Brown, John B. Brown, John J. Baxter, John E. Bakon, Josiah Bartlett, Ichabod Bumpus, Calvin Blaisdell, Isaac I. Bartlett, David Bigelow, John W. Bigelow, Joel H. Briggs, Daniel Brown, John Britton, S. A. & Co. Benson, Cyrus Curtis, Augusta W. Carver, Eleazer, jr. Cushman, Isaac Curtis, Abner, jr. Carver, John Chase, Lewis Coburn, Freeman Cram, Samuel Cutler, Josiah Chandler, Luther Coffin, R. Charle:-; Clark, Eliphalet

Residence.

I Uxbridge, Mass., Leeds,

do do do do do do do

East Livermore, do do do do

:Portland, I do

do do do

1 Wilton, do

Jay, I do

do do

'Livermore, do do

;chesterville, ;Boston, Mass., 1 Bridgewater, Mass., Leeds,

do do do do

;East Livermore, !Lewiston, 1.East Livermore,

do do

Portland, do

50 100 50 50

400 50

1,300 200 200 800 :WO 100

6,400 1,700

50 200 200 500 50

100 50

100 150

50 100 200 200

50 100 150 150 50

250 100 100 50

100 ~,100

150 100 150 100 100

Page 37: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll:-\1' UF ;:o;'l'uCKTIULl>ER:-;. B5

Androscoggin Rat:lroad Uompauy, ( Continued.)

Names.

Clark, Nancy Coyle, J. B. Cummings, Na than Chase, Samuel & Son Cobb, Lemuel, jr. Crocker, Ira Clifford, Nathan Corey, Walter Clark, James P. Calden, ,Yilliam Carter, Hiram Clark, Elisha Cole, Samuel Crafts, Samuel Chase, Eben 'r C. Clark, Sarah L. Craig, -'1Jnoch Cushman, B. H. Currier, George C. Dresser, Asa Dow, John Day, Judith Day, Josiah Dciano, Calvin Dmlley, Thomas Dascombe, J;Jlbridge Dixon, John Dixon, Jona. D. Dixon, William D. Dyer, Joseph Dyke, Cornelius M. E~aton, S. W. Eldridge, Gilbert V{. Eustis, Nathan Foster, Timothy Foster, Timothy, 2d Foster, Martha. Foster, Emeline Foster, Everett Foster, C. K. Fish, Seth Foss, Uriah Foss: Walter

Residence.

i !Portland,

i ~~~ do do do do do

iWilton, : do I do I 110 ;Jay, ' du

I do

1Auburn, iFreeman, :\Vinthrop, · Lexington, Ky., , Portland, I do , Lewiston,

do , Farmington. Wilton,

;.ray, I <10 ! do I do jPhillips, '1Canton, /Portland, IJav, i ·do I Leeds, ; do

do do do do do do ,lo

No. Shares. Am't Stock.

100 200 400 400 200

l,000 200 100 r,o

(:itiO :)0 50

:mo :WO 50

100 100

(:i,900 ~,100

300 1,000

100 150 ~00

;-)()

50 .->o f>O :io

200 ;)0 50 ;)0

100 500

;-10 f>O :>0 50

350 50

200 :mo

Page 38: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OP STOCI\l!OLDRR:-:.

Androscoggin Railroad Company, (Continued.)

Names. Residence. No. Shares. Am't Stock.

French, William F:ast Livermore, 200 Ford, Alexander do 300 Fobes, Charles Portland, :WO Fox, John (heirs) <lo 400 Furnell, James E. <lo 200 Fuller, John S. Saco, 50 Frye, John M. Lewiston, 600 Ford, Marshall do lf>O Furncll, Dimon Wilton, 50 Fuller, Jackson/ Jay, 750 Fuller, Harriet 'I'. : do 50 Fuller, Oliver (heirs) do 500 Fuller, John do 50 Fuller, Isaac .M. do 50 Fossett, Samuel ;Strong, BOO Foster & Hunt, do 50 Gould, Robert, Leeds, 800 Gordon, William C. do :WO Garcelon, Alonzo Lewiston, 10,200 Garcelon, C. A. do 950 Greene, Jonas Wilton, 50 Gould, Asa do 50 Gould, Hamilton do 50 Goding, Jona. C. Jay, 50 G-ould, William do 50 Goul<i, Sebastian S. do 50 Gott, Elijah Wayne, 50 Gott, Polly

I

do 50 Gilmore, R.H. & Co. Easton, Mass., ll:_050 Howard, S. J. Leeds, 100 Harris, Rosina <lo 200 Hinds, E. L. iEast Livermore, 200 Hobbs, Amos I do 50 Haines, Columbus rlo 300 Haines, Francis F. do '600 Hunton, Lewis do .300 Hall, David do 100 Hanson, L. D. do 100 Haines, Allen 1 Portlancl. 5,fiOO Haines, Charles R. do ,iQO Haines, Ella do a50 Holland, DaniPI Lewiston, noo Holley, Mary "Farmington, ~wn

Page 39: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

AHdrosco,9.r1£n Railroad Compa1~1J, ( Contiuuecl.)

Name$. Residence. No. Shares. Am't Stock.

Hall, William Wilton, 50 Hall, Anson do JOO Hathmvay, Isaac do 50 Hender, Thomas do 50 Holmes, Henry M. Jay, f10 Haskell. Oren I ,iverrnon~, ~00 Hayes, J. A. tlo 100 Holmes, J. B. Chesterville, 100 Jones, Hiram East Livermore, 100 Jones, Charles Portland, 400 Jenness, Chase &- Co. do J ,000 Jones, John B. Lewiston, 1500 Kimball, Asa East Liverrnore, 200 Kimball, William Portland, :WO Kyes, Lorenzo Jav. 500 Keep, Francis, ~l;) 50 Kyes, Elisha do 450 Kycs, \Varren do 100 Kilbourne, Willinrn Auburn, 500 Libby, Pclatiah Leeds, HlO Lane, Dorcas do 100 Lane, Gustavus \V. do ]50 Lane, Giddings do 100 Lane, Cyrus 13. do JOO Lane, Esther Ann do 400 Lothrop, V eranus do 100 Lothrop, Solomon L. dn 100 Lothrop, Solomon do G50 Lothrop, Davis F. (l() fiO Lothrop, Caroline S. do 50 Lane, Abigail R. dn 450 Lili by, Stephen do 150 Lovejoy, Jona. East Livermore. 100 Luce, Abram do 100 Luce, Oren do 150 Lyford, Samuel do 250 Lyford, Oliver S. do 150 Little, Josiah, jr. Portland, 100 Lowell & Senter. do t>OO Learned, B. Wilton, 50 Lawrence, Nonli :-Iay, GO Lake, Joshua cln t>O l,nh. l~lias H. '111 lf>O

Page 40: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LI~'l' UF STOfJKllOUflm~.

Arulrosco,q,rp:n Railroad Cornpauy, ( Continued.) ---~--------~------ - --

Names.

r Residence. No. Shares. Am't Stock.

---

Lyford, Moses Livermore, 100 Little, Thomas B. Danville, 400 Little, Edward do 100 Linscott, Wingate Boston, 150 Millett, Mary Jane Leeds, 400 Millett, Solomon do 1,150 More, Samuel do 300 Maloon, Octavia E. do 50 Maloon, Simon I do 50 Morrill, Francis iEast Livermore, 150 Morrison, Cyrus do 300 Morrison James ; do 400 Morrill, B. H. I

I do 300 Morrill, Edwin I do 200 Myers & Sherrill, I 200 \Portland, Morton, A. C. do 250 McLellan, Thomas do 400 Morse, Russell S. Dixfield, 50 Morrill, Cyrus G. Wilton, 50 Morse, Stephen Jay, 50 Marr, Henry Wales, 100 Millett, A. E. Bridgwater, 50 Millett, F. do 50 Norris, Samuel, 2d IE. Livermore, 200 Norris, A. W. do 400 Norris, Richard H. I do 50 Norris, Jona. ·w. I do 50 Norris, Ichabod C. do 150 Nutter, Nathan Portland, 50 Nash, Solomon Jay, 100 Niles, V eranus do 400 Niles, Jacob Randolph, Mass., 100 Noyes, S. B. S. Lowell, Mass., 200 Otis, John H. Leeds, 100 Otis, Ensign do 4,150 Ordway, Reuben Portland, 200 Otis & Co. Scituate, Mass., 2,600 Pettingill, Reuel, jr. Leeds, 150 Pettingill, Cyrenus do 100 Pettingill, Comfort :East Livermore, 550 Pettingill, Elisha · do 3,400 Pray, C. S. do 100 faine, Benjamin do 50

Page 41: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll::\T OF ;-,TOCKIIOLDEll:S.

Androscoggin Railroad CompanJ, (Continued.)

Names. ltesi<lcnce. Ko. Shares. Am't Stock.

----.. ·---~

Partridge, Mellen M. Portlarnl, 500 Proctor, J. C. do 50 Palmer, M. G. do 100 Poor & Jose. do 200 Parker, Am~s Wiltou, 50 Powers, Moors Jay, 100 Purringtou, William do 100 Phinney, Enos do ;)0 Pierce, Nathaniel do .10 Parker Cvrus ' •'

do 50 Phillips, Rossa E. Auburn, -±,)0 Porter & Hunter, Strong, :200 Pickard, Hannah L. Danville, 100 P1clrnrd, Samuel do a,uoo Parker, Louisa M. Greene, 200 Richardson, Sarnue l ~~ast Livermore, 1;50 Rowell, Abijah do aou Richardson, N. P. Portlaud, 3;50 Richardson, Israel do 300 Robinson, Robert .J. do 200 Read, Stephen H. Lewisto11, :2,UOO Read, Runnels & Co. do 100 Read, John do :2,100 Randall, Barron Wilton, 50 Robbins, Hildreth do .')()

Robbins, John, jr. do ?iO Robbins, John, 2d do f>U Robbins, Frederic do ;>o Rich, Isaiah Jay, 100 Rowell, John do 100 Rowell, Daniel do 50 Ridley, Jonathan do 50 Ridley, Benjamin Wayne, 250 Rollins, Stanley Chestervill~, 200 Sumner, Caleb R. Leeds, 250 Sumner, Lemuel IL do ;)0 Sumner, Joshua H. do 200 Sumner, Albert \V. do 100 Stinchfield, Eben 'r do 100 Stinchfield, John do 100 Small. Wm. B. East Livermore. L50 Snelli;1g, Aaron du 200 ~anb()rn & Carter, Portland. :wo

Page 42: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

40 Ll~T 01!' 8TOCKHOLDER1).

Audro:scu,qg iu Railroad Compat(I/, (Continued.)

Names. Residence.

i Sturdevant, Ovrus i Portland, Spear, W. F. ~ 1 do Seavy, Eben'r do Seavy, Libby L. do Sleeper, E. H. jLewiston, Severy, Rufus (Dixfield, Severy, Mary S. I do Severy, Jacob do Severy, \V arren I do Severy, .. William do Sylvester, William ,Jay, Stone, Aaron do Stone, Moses, jr. do Stone, Ephraim do Small, Edward do Smith, John [Livermore, Smith, Caleb : do Stanley, Samuel G. 1

1

1

Phillips. Stubbs, P. M. Strong, Small, Isaac ( administrator! , on ~state of Foss, Joseph) ~ales,

Shernll, S. E. Piermont, N. Y., Turner, Ansel Leeds, Turner, Lewis do · Tolman, Thomas & Son Portland, Thurston, Brown do Townsend, Jacob Dixfield, Townsend, Sarah I do Townsend, Betsey ! Wilton, Tucker, Eben'r :,Jay, Taylor, Rufus do Thompson, Aaron do Thompson, Artemas E. M. do Treat, Elisha I do Tarbox, Theodore !Livermore, Treat, William !Canton, Turner, Albion jScituate, Mass., Wheeler, Abram J'Leeds, Wheeler, Jacob do Wheeler, David / do ·wheeler, Amasa , do Wadsworth, Jesse jEast Livermore, Wadsworth, Christopher ,fo

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

i No. Shares. i Am"'t Stock.

200 250 100

50 100

f)O 00

100 50 50 50 ;)0 50 f'lO C)O

a,100 1,400

400 600

100 li,600

200 100 100 300 50

150 200

50 100 100 100 100 200 100

1,100 50

100 200

50 200 JOO

Page 43: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll1'>1' OF t\'1'0GKHOLDEH$. 41

Androscoggin Railroad Company, ( Contiuued.)

Name,;. Residence. No. Shares. Am't Stock.

Eben\·

,\.lbion Yroortbury, V/illiam

· \Vm. 1vV. \Voodman, True & Co. \\ arren, Thomas \Vakcfield, Archibald \\' ebstcr, C. D. Williams, vV. A. Willard, John H. Wright, Reuben White, John N. Warren, Moses vVarren, Samuel Warren, Geo. vV. Walton, Joshua V. Wyman, William W~lker, B. F. Whitney & Fenno, Young, Levi B.

East Livermore, do l1o

Portland, do do do

Lewiston. do do

\iVilton, ,Jay,

~lo do do do do

Livermore, do

Boston, East Livermore,

Atlantic and St. Lawrence Ra'ilroad Adams, Alfred A. Anderson, Samuel J. Adams, Daniel T. Andrews, Lydia P. Anderson, John (estate) Adams, Elijah, 1st Adams, Harriet Adie, William Anthoiue, Amos Austin, Jeremiah Ayers, Wm. H. Atkinson, Charlcf': Anthoine, Mary .A.tkiuson, J oh11 '\llcn, Elvira \rn1stroi1µ:. Eben

(i

Unknown, Portland, ,Unknown, ,Fryeburg, 'Portland,

do Salem, Portland, Windhami Pownal, Portland, Buxton, Windham. Buxton, l inknown. Pnrlland.

Cornpany. L

14' f 2

:)0 ]

6

100 300 200 400 250 400 250 200

50 100 100 50 50 50

100 50 f>O

200 100 100 100

Page 44: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

42 LIS'l' OF STOCKHOLDERS.

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

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

Names. Residence. i No. Shares. Am't. Stock. I

Adams, Colman S. I Boston, 5 Adams, Elijah, 2d Portland, 1 Allen, Robert !Unknown, 11 Adams, Israel ! ..,,.! j 3 [C:.-t eac , AHen, David :New Gloucester, 2 Akerman, Jane I Portland, 5 Adams, Susan Rumford, 1 Allen, Polly :Minot, 1 Ayers, John iPortland, 1 Allen, Reuben jFalmouth, 3 Ayers, Mary E. :Unknown, 1 Andrews, E. C. (trustee)

'I Portland, 2 Austin, John L. Gilead, 1 Alba11y, Inhabitants of

I Biddeford, 2

Andrews, James 1 Andrews, Leonard do 1 Anderson, John F. Unknown, 25 Anderson, Ann W. (in trust) do 22 Aspinwall, J. C. do 5 Austin, D. L. do 1 Atlantic Bank, I Portland, 2,005 Andrews, Alfred !Paris, 2 Bartol, George ,Portland, 11 Blake, JohnH. jwestbrook, 1 Bailey, Alexander I do

1~1 Briggs, Ephraim 1Norway, Bolster, Otis C.

1

Rumford, 3 Blake, Sophia J. tWestbrook, 1 Bucknell, Martha E. IM:achias, 5 Bailey, Susan W. !Freeport, 11 Blake, Geo. T. jWestbrook, 1~1 Bartol, Horace V. Portland, Beckett, Susan S. (guardian) do ')

Bennett, Nathaniel Norway, 3~1 Banks, Elias Portland, Bemis, Jacob !Pownal, 1 Barnes, Phineas Portland, 16 Boyd, John P. , do 43 Brown, Mary E. f Kennebunk, 3 Bradford, Richmond

1Auburn, 1

Bradley, William C. !Portland, 10 Bartells, John I do ~4 I

Bradford, T. Dwight )Auburn, ·1

Page 45: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll:--'l' OF :-!'l'Ul'.K HOLDEH;-;.

Atlantic and St. Lawrence Railroad Co., ( Cont£nued.)

Names.

Bradley, Leonard W. :unknown, 11: Bead, Ezra F. Norway, 13 Blake, Charles Portland, 10 Bradford, C. F.

1

Auburn, l'

Bradish, Horatio !Unknown, Buckman, Samuel ;Yarmouth, l(j

Brown, John B. :Portland, 133; Bliss, Samuel I Freeport, 7 Bramley, vVilliarn !Biddeford, 2 _Baker, Jeremiah !North Yarmouth, 25 Bailey, Timothy :Auburn, ]

Baeon, Elbridge iPortland, 2: Branscomb, Clarissa iUnknown, Baker, Abel M. Portland, n Barbour, Alexander Unkno-vvn, 3! Barbour, J. & C. J. '.Portland, 15, Brown, Thomas (estate) do (:

Brooks, J ol-:n C. dn 22 Brooks, H. L. do n

di

Blanchard, Samuel do 11 Burnham, George do 2 Boyd & Hansou, do n Barrett, Charles E. do 22! Brock, George do 2 Brazier, Harrison do 11! Barnes, Sarah do 3: Blanchard, Nath'l do I8i Blanchard, Augustus do 21 Blanchard, Albus R. do 2 Beal, Hiram do 2 Billings, Leonard do Bradbury, Henry do I3i Banks, Edward P. do 5' Bird, Robert A. do 5 Baker, John C. do ]

Brooks, Hiram do G Bradford, John do ')j

""' Barbour, Jane do Brazier, Daniel (heirs) do 2 Buttrick, John H. do 2 Baker, Henry C. do 1 Barbour, Mary K do I BarnPs, Joseph do 1

Page 46: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

44

Atlantic and St. Lawrence Rm}rowl Co., ( Conti'nued.)

Names.

Banks, Elizabeth H. Bartol, Mary Bisbee, Harriet C. Bucknam, Joseph Baker, Georgianna M. Butterfield, Abby B. Burnham, George Barnes, Harris C. Brazier, Marv L. Barbour, Clei'.nentine D. Barbour, Elizabeth P. Bennett, Joseph J. Boyd, Jerusha G. Boyd, Parker D. Boyd, Susan C., 2d Boyd, Mary D. Boyd, William Boyd, Charles H. Boyd, L. D. H. Boyd, A. F. IL Baker, Mrs. Lydia Baker, Mrs. Caroline L. Baker, Caroline L. Boody, Mary R. Brock, Martha Banks, Edward P., j!'. Briggs, Hiram C. Briggs, Charles Briggs, Zebina Briggs, Daniel Briggs, Rhoena M. Barrett, Franklin R. G. P. Brown, John J. Brooks, Charles Bartol, Cyrus A. Buxton, Phebe M. Barker, Francis Baker,John M. Blanchard, Enos Buxton, William Blanchard, Andrew G. Buxton, Hannah Blanchard, Joann

Residence.

I ------~------------

! [Portland, I do

I ~\ 1

1Gilead, Portland,

i do I do I do

l

'W est brook, Portland,

I do I do I do I

I ~~ I do i <lo

I <lo do

I

<lo do do

/ do · do /Auburn, I do I do I do Providence, Portland, Boston,

tlo Bethel,

do Bath, Cumberland,

do clo do rlo

No. Shares. j Am'1; Stock. ;

Page 47: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF 81'0CKIIOLDER8.

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

Names.

Bradstreet, l\Iary M. Bradstreet, John A. Blackstone, Nancy Bachelder, Samuel P. Bailey, Henry ,V. Barbour, Agnes D. T. Barbour, Lucy E. Burbank, James Bramley, Lydia G. Bartlett, Enoc.h Bartlett, Cyrus Bartlett, Elhanan Blake, Mary Boyd, Samuel L. Brock, Cyrus R. Barker, Caroline H. Butler, Benjamin P. Bartlett, .Jonathan Butler, Cyrene S. Bradbury, Jacob Brown, T. 0., jr. Blake, Ephraim Burns, vVilliam Blake, William Bradbury, Sarah R. Bradbury, Moses Bucknam, Mary Baker, Mrs Mary A. :Burbank, Eleazer Blanchard, Levi Baker, William S. Blanchard, Sylvanus Buxton, William Blake, Mrs Mary Bucknam, Phebe Bucknam, Olive A. Blanchard, Dorcas F'. Bucknam, Samuel jr., Blanchard, Huldah Brown, Olive S. Bucknam, James M. Baker, Mrs .. A.bigail BP.mis, Ctmrles \-V.

Residence.

iDayton, Ohio, !Unknown, !Falmouth, I do !Freeport, !Gorham, I do I Gilead, jHiram, 'Hanover,

do I do !Ipswich, Mass., :Natchez, lVIiss., I :Lyman, , 1Lowell, Mass., [Minot, I do I do iNorway, I do New Gloucester,

do do

Unknown, Greenwood, Yarmouth,

do North Yarmouth,

do do

Yarmouth, North, Yarmouth,

do

]

Yarmouth, do do do do do do do

,Paris,

: No. Shares. Am't Stock.

3 3 1

10 1 2i 71 , 1J 2\ 11

21 ~I

:28 2 1 2\ 1 1 1 1 1 1 1 1 1 2 3

10 3 2

10 15

3 2 2 1 8 1 1 1 3 1

Page 48: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

4G LIST OF STOCKHOLDBI{:.;,

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

Names. Residence.

Brown, Thomas H. !Paris, Besse, Alden : do Brown, Mrs Juliette ' do Blake, Jonathan iN orway, Barrows, John S. :pofo.nd, Brig gs, Zenas i do Burns, \Villiam (trustee) !Provincetown, Bolster, Alvin !Rumford, Bolster, M. E. & F. R. , do Baker, James P. iStrong, Bradbury, Mary [Standish, Bradbury, naroline M. do Bradbury, Maria do Bradbury, Theodore M. do Bradbury, Lucy A. do Blake, John /Turner, Brag, William B. j do Brag, Ann M. , do Barron, Benjamin '!Topsham, Barron, Olive D. , do Bartlett, Charles [Westbrook, Brackett, Samuel l\I. ' do Broad, Almira i do Baker, J. H. & S. M. /Windham, Brown, Ezra I do Barrett, Chas. E. (treas. tr. )!Portland, Bowthellier, Tancred !Montreal, Canada, Bennett, S. S. do Blanchard, S. S. !Boston, Mass., Baker, Charles Portland, Bradbury, Mary E. I do Bibber, Warren A.

1 do

Bowen, W. V. i do Bodge, Almaren , do City of Portland, do Cummings, Cyrus do Capen, Harriet do Chambers, Mrs M. T. do

·Cummings, Simeon Paris, Crawford, Ann Unknown, Cresey, Alvin Gorham, Cummings, Asa Portland, Chute, Mary Otisfield,

No. Shares. Am''t Stock.

2 11 II 1: 1 I 3, 5, ]!

4Si 21 I; Ii II 11 2: 1\ 11

I 5':

!I 1! ii 7

35 24 20 40

6 51

1161 3

44 11 2 2 1

16 29

;1 21

Page 49: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LlS'l' 01<' STOCKHOLDERS. 47

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

Names.

Cobb, Ebenezer Clements, Eliza A. Colcord, Mary Cobb, Rebecca T. Cushman, Rufus Cresey, Noah Uhild, Mary G. Uhandler, Reuben Uummings & Brock, Cole, Lorenzo D. Cummings, Nathan Conant, A-1vah Cutter, Deborah B. Uhase, Sarah Clark, Sarah L. Chapman, R. A. Cod man, Georae C. Cheney, E<lwa~d Codman, Louisa H. Chenery, Joseph Chapman, Timothy J. Conant, R. 0. Conant, E. D. Crockett, Florinda T. Cushman, Freel. A. Cross, Joseph Cross, George C. Cross, Mary P. < Jobb, M. A. & .A. Collins, Hannah Uhute, J·ohn Cobb, Lemuel jr., Cobb, Mathew Cushman, N. P. Cummings, Silas A. Chickering, J. W. jr., Cummings, Daniel Cleaves, Nathan Conner, John Caruthers, Charles H. Chapman, Nathan Chapman, Carolim· i\,rter, .John

Residence.

,Gray, 1Gorham, Portland, Unknown, ;Portland, !Unknown, Harnpdeu, 'Unknown, Portland,

do do do

Yarmouth, Unknown, Danville, Bethel, Westbrook,

do do do

Gilead, Portland, · do

do New York, !New Gloucester, : do

do ·Portland,

do do do do do do do do Jo do do do du do

No. Shares. Am't Stock.

12 2 3 5

22 2

:38 8 l 6

:30 14 5

2. -l 5 2 5 2 I 5 4 tj

,1. 2 1 I 4

4) ,_)

7, •> ,);

Ji

Page 50: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

48 Ll~T OF ~TOCKHOLDJmi".

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

Names.

Chase, John Covell, Standish Clark, Ehphalet Chadwick, W. F. Chadwick, Lemuel Chadwick, Samuel, jr. Chadwick, Geo. H. Chadwick, C. M. Chadwick, Mary Curnmmgs, Freeman G. Cummings, Thomas Cummings, John B. Cummings, Hannah Cummings, Sarah M. N. Cummings, Ralph W. Cummings, Charlotte A. Cummings, Daniel, jr. Cummings, ]Hary H. Crockett, Leonard Crockett, Nathaniel Cammett, Dudley Cook, Thomas B. Cushing, George Cutter, Ruth Cutter, Annie G. Chandler, David Cram, N. 0. (guardian) Crabtree, vV m. ( trustee of

L. W. Crabtree) Crabtree, Wm. ( trustee of

G. Crabtree) Cobb, Benjamin Chase, Caroline Chase, D. T. Clark, Moses Chever, Jacob, jr., Chase, Samuel & Son, Chase, Samuel Chase, Stephen B. Chase, William Carr, Wm. W. Curtis, Joseph Carter, Lawson

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

Savaunah,

do Portland,

do do do do do do do do do do

·cluavcland, Ohio 1

. No. Shares. Am' t Stock.

') i)

I 14

1 51

1 1 1 1

lti If> 14

1 1 1 1 2 1: l' 2 5 5 1

26 (j. I fr

Page 51: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 49

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

Names.

Carpenter, D. F. G. Chadwick, Mrs. l\'I. A. lVI. Choate, Daniel Crowningshield, A. vV. Churchill, Edwin Cassidy, Philip Corser, Solomon T. Cook, Francis Chadwick, Thomas Clark, Daniel Curtis, Seth Carter, Alice Eliza Carter, James Edwin Carter, Mary Georgianna Carter, Jane Adelaide Carter, Ada Celestina Carter, Theophilus H. Churchill, Henrietta J. Churchill, Mary Stuart Churchill, Edward S. Churchill, Mary Louisa Churchill, Harriet E. Churchill, Alice C. Chandler, Mary B. Chase, Celecia R. Chickering, Jos. K. Cummings, Annie N. Chase, Hazen M. Cushman, Mrs. Emma M. Chadbourne, Mr8. Lucinda Cushman, Sarah A. Chambers, Sarah D. Clark, Nancy Covell, Hiram (estate) Colesworthy, S. H. Colesworthy, Olive Cushman, Alvan Cushman, Catharine Cushing, W. H. Cummings, Sarah T. :r. Cummings, Elizabeth vV. Cummings, James A. Cummings, Mrs. Elizabeth

7

Residence. ! No. Shares. , .A.m't Stock.

~--------------I i ------Westbrook, 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

11

1

U n~~nown, do

Portland, I do , do

"do do do do do do do do do do <lo

2l s: l! 61

:25: 3,

301 51

281 si 1, 1: I, 1; 1; 1: l' 1, 1 I: 2: 1 l' 1: 4f i;

40! 1: 7i 21 li 1: 1: s: 3 l' 4: i: 1 1, i: ]'

li

Page 52: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

50 LIST O.F STOCKHOLDERS.

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

Names.

Conant, R. & E. D. Conant, Judith 0. Cummings, E. L. Cummings, James M. Clark, Thomas Clapp, A. W. H. Crocker, Ellen E. Colcord, Martha 0. Caruthers, Clarissa Chase, S. C. & E. P. Cummings, B. C. Crocker, Thomas Chadbourn, Israel Carter, Ezra, jr., Covell, Sarah Cobb, Olive Cobb, Betsey Campbell, Archibald H. Campbell, Solomon H. Chandler, Solomon H., jr. Chandler, Andrew C. Chamberlain, Joseph Chapman, Timothy Chapman, Timothy H. Chapman, Elbridge Chapman, R. A. & E. Chapman, Mrs. Frances C. Cross, Caroline E. Chapman, George ,v. Chapman, Hannah P. B. Cross, Moses T. Carter, Elias M. Chase, Henry Chapn.an, Sarah A. Chapman, Sarah H. Came, A. L. Cram, Marshall Cram, Mary M. P. Cram, Rensalear Ulark, William Clough, Levi Cumberland School Furnl, Codrnan, Mary S.

Residence.

iPortland, ] do

do I do 1Pownal, Portland, ·Unknown, Portland,

do do do do

Alfred, ·Portland,

do iBuxton, I do Montreal, New Gloucester,

do do

:Auburn, Bethel, ' do

do do do do do do du do

'.Brunswick,· Bethel, ' do :Buxton, :Bridgton, .Portland,

do 1Concord, N. H .. ,Cumberland,

do Camden,

I No. Sh~"J Am't S~k

I ~I 1i

I ai . 101 I 5\ J 21

4; II: 5'1 I 121 I 381 I 501 i 13!

4i 181

3i

41 37\

3: 1! 1i 11 2i 11 11

21 Ii 21 1, 4: l! II Ii 1 ! lj Gi

24, 101 14:

5' 1 i ,,

Page 53: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LJST 0F STuCKHOLDEH:-i. 51

Atlan#c and St. Lawrence Railroad Co,, (Continued.)

Names.

Colley, B. F. Cobb, Hannah Cressey: Joseph Chadwell, W. S. Cushman, Gideon Carvill, James ( lushman, Nathaniel, jr. Currier, Isaac (

1olc. Horatio G. Crockett, Rosanna A. Cutter, Reuben Chandler, Joseph, jr, Coffin, Daniel Chase, Hosea I. Clough, Josiah R. Chandler, Willia1t1 Cleaves, Deborah J. Cobb, Samuel 0. Cobb, Lucv S. Chandler, Solomon H. Collins, James Chandler, George W. Cobb, Winthrop Collins, Sally Cutter, William Cobb, Nathan Crocker, Lydia Cummings, Mary Cole, Joseph G. Carter, Samuel R. Chase, Austin Chase, Nathan Chase, Lucy B. Cole, l\'Iehitable M. Chase, Mary Ann H. Carter, Ephraim Cressey, Hannah Chadbourne, W. T. Califf, Josiah Cutts, Thomas Currier, Martha Currier, Mary Currier, Thomas D.

Residence.

Gray, d~

Gorham, Gardiner, ,Hebron, Lewiston, I Minot,

do ;Nonvav,

do · North Yarmouth,

do do do do do do

'New Gloucester, do do do do do do do

Poland, do

:Paris, do do do do do do do

Rumford, Standish,

do Saco,

do W aldoborough,

do do

No. Shares. r Am't Stock.

~-!---

I! Ii ]

a 1; :!' Ii j!

f>

:31! a: ~I

2 I: l! 1 1 ];

1851 ]

a: 2: II l! 1 i ] !

101 5\ :11 11 ]i

I

2: 1 1; Ji 21

101 lOi

~I ~I

Page 54: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

52 UST Of' STOCKHOLDERS.

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

Names.

Clark, Fred. D. Cutter, Richmond L. Cummings, Thomns F. Dooley, Andrev, Dow, John Dresser, Asa Dav, Charles Da~is, George R. Dinsmore, James Drinkwater, Phineas Deering, Alvin Deering, Mary Ann Davies, Edward H. Deering, Ellen W. Dearborn, Bradbury Deering, Nathaniel Deering, Mary L. Deering, Edward P. Dwinal, Jacob Deering, H. W. & A. Deering, Harriet Deblois, Dorcas Davis, Asa Dunn, James Darling, M. & A. P. Day, Eunice Dyer, Joshua Dyer, Christopher Durgin, 0. E. Davidson, Charles Davis, Charles S. Davis, James E. Davis, Nathan I. Duran, Josiah Duran, William Daniels, Dexter ]lrinkwater, David ~eake, Benjamin Dodge, Benjamin Deblois, Thomas A. Dow, Josiah & Son Deering, John Dunn & Oshorne

Residence.

1iV est brook, ,Yarmouth, !Portland,

do do , no (i()

do Auburn,

1 Portland · do '

do do do do do do do

'.Minot, ;Portland · do '

I do

;Bangor, JPoland, :Portland, · do

do do do do do do do do do do do

;Boston, 1Portland,

do do do do

No. Shares. Am't Stock.

2

Page 55: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF :STOCKHOLDERS. b-.,

,)

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

::-fames.

Deane, Henry P. (agent) Deering, Rufus lVL Deering, Mary P. Dale, Ellen Dearborn, J. J. Dole, Albert Dresser, Richard Dunham, Alanson M. Dwinal, A. B. Dale, William Douglas, ,John A. Dyer, Alfred Davis, George W. Drinkwater, George L. Dre~ser, Daniel Davis, Joseph G. Drinkwater, Theophilus Drinkwater, Anna Drew, Ira T. Davis, Ann L. T. Dyer, Miiton Dyer, Scott Dearborn., Nancv Durell, S1:;rah · Durre 11, Jf'Iary P. Durrell, Sarah E. Dana, Woodbury S. Dana, Elizabeth T. Dow, Neal Dow, Emma Dow, Louisa. Dyer, Harriet ·yv. Dyer, Joseph W. Dresser, Robert Dyer, Elizabeth Dyer, Henry Dyer, Ansel L. Dyer, Augustus A. Dyer, William W. Dyer, Lemuel Davis, Charles .Durgin, Almira H. Dennett, Lydia S.

Residence.

Portland, I do

do !Bangor,

do do

'Pownal, [Norway, !Minot,

do i

iWaterford, 'Portland,

1

Falmouth, !Lewiston,

!

Saco, Yarmouth, I do

I do

Waldo borough, I Biddeford,

11 Cape Elizabeth,

do I Parsonsfield, I Kennebunkport,

I ~{~ \Portland,

do .

do do do

Boston, Portland,

do do clo do do Jo do do do do

No. Shares. Am't Stock.

-1--15

•)·

1; 1 1 1 (:\ ]

l' 5-

60 2 1 2 1 1 1 2 3 1

12 2: 1 1 1· 1 1: 5 1: 1 31

15\ 1

:n: 4i

!I 61 4,

291 1!

40;

Page 56: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

54 LIS'!' OF 8TOCKHOLDEHf-o.

Atlantic and St. Lawrence Railroad Co., (Continued.) - ·--------- -~--------------·

--- - - - (

Names. Residence.

Dockray, James R. [Portland, Dresser, A. lH. do Day, Henry E. do Dunham, Clarissa do Dame, Loammi H. Limerick, Douglas, Sarah P. iRochester, N. H., Emery, Amaziah, (in trust) Biddeford, Ellingwood, Mrs Harriet }L, Bath, Edwards, Samuel ( estate of)'Portland, Emery, Mary S. Unknown, Eaton, Hophni '1 Portland, Emerson, Noah :Hollis, N. H., Edwards, Calvin Portland, Eaton, Stephen W. do Emery & Wate:-housc do Eaton, H. W. do Elden, Simon 'Gorham, Emery, Mark P. 1 Portland, Emery, Nicholas do }Jdwards, Henry S. do Ellsworth, N. W. do Emery, Stephen rParis, Ellsworth, Nathaniel :Portland, Elden, Samuel i do Evans, William do Eveleth, James H. Durham, Evans, Charles C. :Boston, Emerson, Stephen IPortland, Elden, Susan M. 1 do Emery, John W. 1 do Eastern Star Encampment !Unknown, Emerson, Albert do Emerson, Rufus !Portland, Eaton, Thomas W. IHarpswell, Egan, Thomas C. 1Portland, Eveleth, John 1Windham; Eames, Ebenezer !Bethel, Eaton, Nathaniel

1

Trinid~d, (Cuba) Eveleth, Perkins iNew (l"loucester, Eveleth, Samuel T. )1 do Eveleth, Rhoda N. do Emery, Harriet G. !Boston,

----·-·---~----

No. Shares. I Am't Stock. ____ i

I 781

t }i 3\

lli Ij 81 1'

u\ Ji

;1 31

22j 1 1 1 3

Page 57: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LH:lT O.F STOCKHOLDERS. 55

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

Names. Residence.

Estes, Hannah & Louisanna Bennett, Gilead,

Evans, Anna L. B. Portland. Evans, Harriet J. do Evans, Caroline H. do [~vans, Sarah E. do Edwards, Adeline do Edwards, C. & Soll <lo Edwards, William E. <ln Elwell, Nahum do Evans, Hazen Gorham, N. H., Furbish, Daniel Portland, Foxcroft, Joseph E. (estate) New Gloucester, Frothingham, Stephen Newburyport, Mas8., Fox, John (estate) Portland, Field, Josiah West brook, Fox, Henry Portland, Fitch, William Sebago, Fox, )!rs . .Jane Porthlnd, Field, Ansil Paris, Forsaith, Sarah Portland, French, William R. Lewiston, Fickett, Isaac Portland, Fessenden, Ellen M. do Fenno, John H. Unknown. Field, Dolly M. Paris, Forbes, Julia do l•'essenden, Mary Unknown, Fox, Lucy Jones Portland, Fletcher, J. H. do Frost, George Norway Flint, James du "' Frank, Thomas Poland, ~'ogg, Eliza ~-\. Gorham, Frve, John lvl. Lewiston. Fa.rrington, Enoch C. do Fox, Ellen vV. Portland, Farmer, Jame:j L. do l1'ox, Daniel do Fogg, Benjamin do Frates, Antonio do Furbish, D. H. dn Farrington. ( 1harlc:'i L d,,

No. Shares. I Am't~~~~·

I

11

11 11 11

21 7, 11

4fli 21 2i 41 :)1 61

90: mi 4i

;251

:2

Page 58: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

56 LIST OF STOCKHOLDERS.

Atlantic and 8t. Lawrence Railroad Co., ( Continued.)

Names.

Freeman, Daniel Fitch, Luther Furbish, Julia A. M. Freeman, Charles M. Farnum, Daniel Farnum, James H. Fairfield, S. S. Farrington, Mary Fessenden, ,vm. P. Fernald, James E. Fernald, Edwin Frothingham, Stephen Foster, Benjamin Freeman, Barnabas Freeman, Sarah C. Fogg, Samuel R. Foxcroft, Abigail C. M. ]?oxcroft, Samuel :Fessenden, Samuel Fessenden, :Martha T. Fuller, Elizabeth vV. Forbes, Charles Furrin, Lydia Farrington, J. P. Fox, Frederick b-,rost, l\Irs. L. M. S. :Faunce, S. H. Gore, Martin Gould, Thomas 0. Greenough, James B. Gould, Daniel Gooding, Edward Grueby, Elizabeth G. Green, Temperance Grav, David Gray, Anna Gordon, Mary R. Goodrich, Benjamin Grove~ Philophene Griffeth, Eliza D. Gross, Sally N. Griffeth, S. & M. Gooding, Lemuel

Residence.

Minot, Portland, Unknown, Limerick, Rumford,

do Saco, Unknown, Portland,

do do do

Yarmouth, do do

New Gloucester, do do

Portland, do do

Unknown, do

Portland, do

Bethel, Oxford, Portland,

do Unknown, Portland,

do Boston, Unknown, Cumberland,

do Saco, Naples, Bethel, Portland, New Gloucester, Portland,

no

[ No. Shares. / Am't; Stock. - :_ - I

I I

Ii 59!

51 Ii 11 1: 21 2i

15! 31

rn: (31

I 26;

1' Ii J' 1i 5

H) :y G: 1

104, 5! }: 2j

1411 12, II 9i 3: 5: I! Ii ]

1 70: 3 !) 2: 2 ') ,,

Page 59: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 57

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

Names.

Gooch, Benjamin, jr., Graham, Sarah Graham, Joshua

, Gerrish, Oliver Gray, Joseph Guilford, Elijah Gould, Edward Greeley, Eliphalet Gould, Moses Greenough, Byron Goddard, Charles W. Gwynn, George Greeley, Phiiip Grover, Amos Gilman, John T. Gore, Charles IH. Gould, E. E. Gray, George Goddard, Mary P. Gould, Charles Guilford, John Gould, Mrs. Bethia Gwynn, Hannah B. Goddard, William Grover, John Grover, Fanny Gruby, Wm. H. Gould, Moses Gorham, Samuel Grant, Abigail Gould, S. H. Griffin, Clarissa P. Gross, Sewall Grover, Josiah Gross, Caroline E. Gooch, Charles A. Grant, Nichols Gooch, Ruth B. Gooch, John Gooch, Hannah Green, Jonas Green, Manson G-reen, Mary E.

8

Residence.

Yarmouth, Rumford,

do Portland, Unknown, Portland, : do I do I do i do I Unknown, !Portland,

do do do do do do

I do !Unknown, I do 1 do I do 1Bethel, I do ! d

i

Bos~on, Mass., Bridgton,

I

Danville, Kennebunk, !Kennebunkport, Lewiston, [New Gloucester, I do l do

do I do I do

!

Wells, do

:!Shelburne, do

I do

I No. Shares. .A.m't Stock.

Page 60: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

f,8 LlST O.F r3'1'0CKHOLDER~.

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

Names.

Green, Galen K !Shelburne, l Goodwin, John M. !Biddeford, ~· Gray, Horace J. :Cumberland, 1 Gilkey, Eliza Unknown, 2 Gilkey, Eliza .T. do 1

• Gould, William E. Poctland, 1 Gould, John M. do l Uerrish, Augustus F. do ~-c;.arnmon, E. D. do 2 Gore, Mrs. C. M. H. do 3 l;errish, Fred. A. do 7 Gerrish, ·w m. Scott do 8 Gerrish, Edward P; do !)

Gardner, Sarah N. do 6 Galt, Alexander T. Montreal, (Canada,) 1,473, G·eddcs, Charles do 88 Green, Louis J. :Cranston, R. I., l Gould, Edward L. :Portland, 23 Goddard, Henry do 8 Gerrish, Mrs. M.A. do 3 Gregg, Eliza Jane do 12 Gerry, Elbridge : do 8 Goodenow, Wm. (guardic:1n)i do 36 Greenough, \V. P. do l Haskell, Amos !New Gloucester, l Hobson, A. L. iPortland, 1 Hannaford, Charles lCapn Elizabeth, 30 Hazelton, Jane !Portland, l Hart, II. B. &. H. M. do 21 Huse, Williarn do l]

Hawkes, Ebenezer !\Vindliam, 1 Hersey, Simeon, jr. !Unknown, l Howe, Edward Portland, 20 Haskell, Seth L. New Gloucester, n Hamilton, Lucy S. ·unknown, f> Hall, Simeon

I Portland, 7 Hayes, Betsey S. 1 North Yarmouth, rn Hammond, George New Gloucester, 7 Harmon, Lorenzo D. (guar.) Unknown, ..

i)

Hamilton, Sarah North Yarmouth, 2 Hanson, Samuel Portland, 22 Hale, Joseph do a Hall, David dn 17

Page 61: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LJ~'I OF 1:>'l'U('I~ HULLJEH:'\ .

.. Atlantic wul 1c'-.,'f. Lawrence Railroad Co., ( Cuntinued.)

:s'"nmes.

Hcr<::ey, AlYnh Hcrse~', T. C. Hask~ll, l\Iarv H. Harris, Fran;is Hastv, Elihu Hawl'"cs, Daniel L. Hall, Mrs. Dnvid Harn rnond, Mart lrn. ! lawkes, Ad'! 11arnmond, Daniel Howe, Harriet L. Hill, Mnry B. Hawkes, :rona. G. Hutchinson, T.aurn IT ntchinson, ,Joseph I Jan~:,;, Eleanor Hall, J\iarv Haskell, .fohn Haskc11, \Villinrn, jr. Haskc11, ,\. J.. Haskell, Lncy A. llaskell, c. r:·. Haskell, Francis H. Haskel 1. M. A. Haskell, P. F. Haskell, E. F~. Hall, A. D. Hal I, Sarah 'I'. Hall, Stephen D. Hall, Oberl Hooper, Sarnh W. Hnrvev, Horacfi Herse;, Henry W. Hersey, Tho~as Henry Hindle, James Hindle, Mehitahle Hindle, Charles 0. Hancock, Lydia Hedge, George 'f. Hawkes, ,James R. Howard, ,Joseph Hasty, ;Tohn llyd;;, William A.

Re~i<le11ce.

Pnris, Portland, New ({louce~tc'.r, Windham, Unknown, Windlrnm, Portland, New Gloncester. Oxford, Boston, Portland, Yarmouth, '.\1inot, Hebron,

do North Yarmouth, Unknown, Westbrook, NP,w Gloucester.

, 1n do rlo do do do do

Portland, do do do do rlo rlo do do do do do do do do do do

I

No. Share~. Alll't Stock.

Page 62: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

60 US'l' OF S'rOCKHOLDER;:;.

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

Names.

Hyde, Catherine M. Hyde, Ellen T. Howe, Elizabeth F. Howe, Ruth Howe, Na than Halliday, Elizabeth Harford, Hosea Hinds, Elisha Hammond, Thomas Hammond, William Horton, Rufus

Residence.

i

!Portland, ! do

do do do do

1Boston, Mass., iPortland,

Hartshorn, Washington Hartshorn, W & M Pettingill,i Harlow, Edward

do do do do do do do Harlow, Lazarus

Hay, Henry H. Hay, George S. Hay, Joseph Hodkins, Joseph E. Howard, Abner Haines, E. P. Haines, Allen Hilborn, Seth B. Howard, Otis Hubbs, Alexander Harris, C. M. Hatch, Ann Hatch, Wm. H. H. Hatch, Fred. Harmon, W .• J. Hanson, V. C. Hood Daniel Haskell, Salome Horton, Sarah W. Hall, Amelia Hay, Eleanor S. Hersey, Ellen L. Hooper, Miriam Harris, John Huse, Albert Hubbard, John P. Hooper, Daniel S. Hooper, W. P.

do I_ do !Lyman, Mass., :Portland, I do

, do I do [Unknown, iPortla.nd, : _ do !Unknown, !:Portland, I do I do

do do

: do /Unknown,

do do do

!Portland, :unknown, \Bethel, !Boston,

!Hiram, Biddeford,

I do

_ ! No. Shares. I Am'1; Stock.

. ] I

1: 11 l! Ji Al

, 1.

Hi

;1 201

3'1 5

~I 2, 41 11 31 •JI ~I ii 11

I

li 11 I)!

4 2 3

!1 6l 41 1 3 2 1 8! 2 2 I

16 2 I

Page 63: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 01

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

Names.

Hutchins, Wm. H. Ha11son, ,vm. H. Hill, Emily S.

I Residence. No. Shares. I .A.rn't Stock.

-~\--------1--:Biddeford, 1

1\

Hill, J.B. Hersey, Roscoe F. Higgins, Sylvanus Hasty, Mary Higgins, Vv rn. B. Hayes, Jesse Hicks, James Haskell, Samuel Hall, Moses Hall, Jeremiah Hicks, Samuel Huston, Ingraham E. Hight, Martha Hall, ·winslow Hall, Joshua E. How, Joel Hooper, ,John Hill, Obediah Holway, Sadwick Hathaway, Lorenzo Hobbs, :Ebenezer Hobbs, Jere. Howe, Jeremiah Haw kins,. Benson Higgins, Thomas Hobbs, C. W. & M. W. Hobbs, Jane H. Hall, A. Hall, Cyprian Hardman, James Haskell, Rufus Haskell, Wm. T. Hale, Edward Haskell, John Holt, Alonzo Howe, Cyrus H. Howe, Edwin W. Howe, Ardelia J. Haskell, Moses H. Hall, Sarah T. D.

do iBangor, 5\

do 51 do lf

Cape Elizabeth, 10\ j~ i)

:Danville, 1: ' do li

do 11

!Westbrook, 51 !Falmouth, -~i

do ell : do !Gorham, 11

do ii do 11

\Hanover, N. H. 3\ ;Marblehead, 221 'lVf h' 2211! : ac ms, ~

I do !Norway, 11 I do 1

do 1

I

I

do do do do do

\Paris, i do I Montreal, ,Poland, I ao [Newbury, Vt., tDover, Mass., \Rumford, ,Sumner, ! do

do IW estbrook, l do

51

ii ii 6 1

15 1 1 2

25 1 1

!1 1,

Page 64: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LLS'J' OF S'fOCKHOLIJEH.S.

Atlantic and St. Lawre11.ce Railroad Co., ( Continued.)

Names. Resirlencl'. No. Shares. i Am't Stock.

Hawkes, Ellen Windham, 1 Hall, Wm. F. do 1 Hall, James do 1: Hawkes, Samuel R. do 2 Hawkes, Levi do n .-) Hawkes, Benjamin Jo 2 Hawkes, Ruth do 1 Hall, Caroline & Leonora do 1 Hill, Jacob Yarmouth, ~2 Humphrey, 1':a<loc do 2 flill, James C. do Holt, David 0. North Yarmouth, llayes, Phebe C. d1 '.LI Hawkes, Elijah :Saco, Hawkes, Huldah :unknown, Hawkes, Martha R. \Vind ham, 21 Hill, Sylvia Yarmouth, -1

Harris, Stephen L. New Gloucester, l · Haskell, Jabez B. do 41, Hammond, Joseph B. do -,i Haskell, John l\L do I Haskell, Peter, jr., do 1 Ha-okell, Hannah G. do l Hammond, Martha L. do l' Hill, Daniel YVells, 14i Hazelton, Ivory ,vest brook' 2: Hall, Winslow California, ~)I Haskell, Charles H. ;Portland, a1 Haskell, Mary E. do 1 Hodsdon, Sarah Unknown, ~? Ha1l, Augusta do '> "•1 Hasty, Sarah do l' Henry, R. B. & Co., do •)

"'· Holden, Charles Portland, 50i Howe, J. & E. W. :Norway, ~· ! ,_>1

Ingalls, Robert !Shelburne, 2: Ilsley, Alice !Portland, f.11

Ingraham, Charles P. do ti, Ingraham, Edward do [,, Ilsley, Isaac ( estate of,) do 341

Ingraham, Samuel P. iOarnden, i Ilsley, Benjamin Portland, l Ingraham, Mary Camden, 9i

Page 65: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll.:\T OF STOCKHOLDER:::i. 63

Atlantic and 8t. Lawrence Railroad Co., ( Continued.) -·-----~-====

Names.

Ingraham, F. Ingalls, Rufus F. Jordan, Tristrarn, jr. .Jones, Caroline L. Jackson, Eliza D. Jordon, Samuel (guardian) Jones, Mary Jack, Sarah H. Jewett, Stephen Jones, Theodore B. Johnson, ~r ane Jewett, James Jordon, ·Winthrop ~. Jordan, Charles Jones, Clrnrles Jones, Henry A. Jacobs, '\Villiam V. Jordan, Tristram Jones, Lots Junes, Joseph J arneson, J no. Jones, \Vrn. Y. Johnson, John Jordan, Dominicus Jordan, vV m. V. Jordan, Nathaniel Johnson, James Johnson, Dorcas Jack, Andrew Jack, Elbridge D. .Jordan, Sarnuel S. .Jordan, Elisha .T ordan, Caroline Jordan, Sarah A. Jordan, James H. Jones, Thomas R. Jenks, Catharine B. Josephs, Benjamin Jordan, Samuel Jackson, William Jewett, George Jewett, Luther Knight, Rober!

r,esidence.

Yarmouth, Shelburne, So.co, Portland,

do Westbrook, Unknown, Topsham, Westbrook,

do do

Unknown, · do

Portland, do rlo do

Unkno,vn, Brunswick, Camden, Cornish, Falmouth,

·Gorham, do

Pownal, !North Yarmouth,

do Westbrook, Topsham,

do Saco, Cape Elizabeth,

do do do

Portland, iUnknown, ' do

;Westbrook, 1

!Berkenheacl, (Eng.,) Portland,

do Falmouth,

I

No. Sh~~~ i~m~~ Stock.

20: ,, .1·

23

'l 5

.2 2 6 1 5 2 1

22: (:il

1 2. 1, 1 (j I

5 2. 5

11 1 ]

1 4 1 1 3'

13!

2: 2 5. 2, 1

45; 687

38 57

6;

Page 66: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

o4 LIST U.F STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., ( Contin·ued.)

Names.

Kinsman, Oliver D. Knight, Isaac Kimball, Sarah Kim ba 11~ Moses Kelley, Eliza C. Kimball, William Kilborn, Hannah Kilborn, Mary A. Kimball, Dav.id Kimball, Porter Kimball, Asa Knight, Nancy Knight, Isaac (estate) Knight, Bethana W. Kingsbury, Benjamin, jr. Kent, Reuben Kennard, R. W. Kilgore, Sarah Keen, Waterman F. Kimball, Israel Kimball, Adam W. Kimball, Daniel, jr. Kimba.11, Elmira Kilborn, Sylvanus C. Kittredge, Asaph Kimball, Wm. R. Kingman, William, jr. Knowles, James S. Knight, Charles P. Kinsman, H. W. Kingsbury, C. M. Kimball, 0. P. & Co. Lane, Adelia Leighton, Jason Lincoln, Samuel Leighton, Royal Leighton, Nath'l Wilson Larrabee, J no. R. Little, Thomas B. Leighton, Josiah Lincoln, Lucette A. List, Harriet W. Lawrence, David M.

Residence.

Unknown, !Poland, !Bethel, :Mexico, iUnknown, ,Portland, Unknown,

do Rumford,

do do do

1Unknown,

do 1 Portland, I do 1 Unknown,

do do

iBethel, ,Unknown, Buxton,

do Cumberland, rParis, · do !Waterford, ,vest brook, r,v oodstock,

1N ewburyport, Unknown,

do :Poland, Falmouth, ,Portland, Falmouth,

do ;Gorham, Auburn, Falmouth, 'Cornish, :Boston, I Poland,

-~-----~--- --~~-. - No. Shares. f Am't Stock.

1i Ii 2

I 1

Page 67: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

Atlantic an.cl St Lawrence Railroad Co., ( Continued.)

~ames.

Little, John L. Little, Edward T. Legrow, Rufus Legrow, Ebenezer Lowell, Ann E. Little, Abba J. Loring, Sarah H. Loring, David R. Lane, Joseph H. Longfellow, Alex. W. List, Charles Lufkin, Joseph Lane, Eben. D. La"\-vrence, Joseph \Y. Loring, Annie B. Lane, E. C. Leavitt, Edward lVI. Libby, Matthias Lewis, Jacob T. Larrabee, Benjamin, :2cl Lord, William Lyman, S. R. Lygonia Lodge, No. :S, Lowell, Abner Landers, Mrs. Rose Libby, II. J. & Co. Little, Fanny B. Lovitt, John Lovitt, Enoch Lovitt, George Libby, Sewall Long, Samuel Lunt, Benjamin, jr. Lindsey, John Lord, Samuel Lowell, Mark Loring, Jere. Loring, Charles L. Loring, Dorcas C. Lane, Columbia L1.uy, Lafayette & Alvin Libby, George Lugucs, Samuel 'iV.

9

I Residence.

-~~-

'ii Kenne bunk port, Danville, vVindharn, : do IPortlancl,

do

1

1D,rnvillc, do

!Gray, Unknown, Boston, Pownal, I Y arrnouth, I c10 i do

do Unknown, Portland,

do Elo do do

Unknown, Portland,

clo clo

Aub1-1rn, Cape Elizabeth,

do do

Durham, Falmouth,

do Gorham, Norway, Lewiston, Yarmouth,

do North, Yarmouth, Poland, Gilead, Westbrook, Bicldcford,

i No. Shares. I Am't Stock. I ~31

12: 5 :2· 7 2' 1 1

10 17:

]

11 :n

1, 1, :2, 1 :2

14 ~· 5 :2

11 n' ,)

Page 68: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

06 LTRT OF STOCKHOJ,DERf;.

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

Names. Residence. No. Shares. Am't Stock.

~ ~------ --~--~ ~ ________ ,

Loring, Annie I ~

I-Yarmouth, 1 Loring, Phebe J. do 1 Loring, J. G. do 29 Lane, Mary R. do 1 Lord, Asa Kennebunkport, 5 Lowell, Elizabeth ,Portland, 1 Lowell, Ellen Unknown, 1 Lowell, Isabella "\V. do 1 Lowell, Susan G. do 2 Libby, Lindall W. do 2 Lunt, Benj. F. do ~I Lunt, Sarah E. do 21 Libby, Merriam do 3 Little, Wm. D. (trustee) Portland, 61 Little, Josiah S. t do 1291 Little, Francis D. do 771 Leighton, Alvin Unknown, 2 Little, Hall J. : do

1:1 Lane, Miranda 'Gray, Merrill, P. Adams 1 Cumberlan<l, 17 Merryman, Jacob ·unknown, 61 Merrill, Nathaniel ,

1

Sidney, 2 Morrill, Levi : Westbrook, 42 Moor, James B. '.Unknown, 6 Moody, William !Rumford, 5 Merrill, Mary C. Sidney, 1 McLellan, Sarah A. /Unknown, 1 Maxwell, Joshua ;Portland, 21 Merrill, Ephraim !Falmouth, 4 McKenney, Benjamin 1 Unknown, 3 Merrill, Eliza ;Cumberland, 2 Marrett, Orlando M. iUnknown, 1 Moody, F. C. ( adm'r.) ;Portland, 2 Morgan, Luke J~ ew Gloucester, 2 McCobb, James T. 1Portland, 24 Morton, A. C. do 14 McLellan, George :Unknown, 7 Morse, Phine:.1s Paris, 10 Maine Charitable Mechanic

Association, Unknown, 11 Morton, David Portland, 21 Mountfo1·t, Anna B. do 5 Merrill, Almira do 391

Page 69: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF ;:,TO<JKHOLD!JH:--.

Atlantic and 8t. Lauwence Railroad Co., ( Continued.)

Names.

McLellan, Jacob Morrill, Ruth H. Maxwell, Sarah Moseley, E. FI. Mason, Aaron McCarty, Dennis }Ierrill, Moses Merchants' Bank Mountfort, Nancy l\larsfield, Samuel Merrill, Sarah II. Merrill, Ezekiel Merrill, Isaac N. Mason, Sarah Marston, Brackett Merrow, Aaron Milliken, Josiah Mason, Jno. M. Marr, A. D. Maxwell, James H. Maxwell, Margaret E. Meserve, Matthias Milliken, Almira C. Marwick, Charles E. Martin, Jere. Martin, Francis E. McKenney, E. Mayall, Eben Mayall, James H. Mayall, Anne Means, vV. C. Montgomery, John A. Minot, Thomas S. Mayberry, James Mussey, Daniel Mussey, John Mussey, Estha Mussey, Harriet T. Mussey, Mary L. Mc Al lister George Merrill, Leonard W. Merrill, J. L. for his four

children.

Residence.

Portland, do do

New Gloucester, Bethel, Unknown,

do Portland, Unknown,

do Yarmouth,

do do do

Poland, do do

Limerick, Unknown,

do do

Scarborough, Unlrnown,

1 Portland, ;Rumford, .Unknown, :Portland, 'Gray,

do do

UnkBown, · do

do do

Portland. do do do do do do

rlo

I No. Shares. l Am't Stock.

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

n / 38!

5[ 5i ]!

l~i 55J

11 J: i Ii 11 r 1: Ji 2i ~: Ji 1 1! sl 4[ 4' 11 Ji 5( 5)

71 2; '):

ii 5' 21 5;

130! 221

51 1/ 3! lj

:JI

Page 70: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

L18T O.b' ::\TUCKllOLL>.EH.::\.

Atlantic and St. Lawrence Railroad Go., (Continued.) -- ------------ --·-----­·---~~- ------------

-- _ N•:'':_ I llcsi,k,;ce

Merrill, Sylvanus D. Unknown, Merrill, Paul E. ( estate of,) Portland, Merrill, Wm. ( estate of,) do Merrill, Seward do Mayo, Sarah M. I do Jlitchell, D. M. jRo:\.bury, l\Iark, Gabriel 1Portla11d, Mark, Godfrey [ do Marwick, Albert do Martin, Panella do Mountfort, Elias U llknowu, Mountfort, James Portland, McLellan, Lucy du McLellan, N. Duane do Mutual Fire Ins. Com puny, do Motley, Edward do Machigonne Encampment,

No. l, Maine Lodge, No. I, I. 0.

0.F., Murray, Mary Mitchell, Milanda C. Mitchell, Aromi R. l\litchell, Elizabeth G. l\Iountfort, Elizabeth l\Iitchell, J no. Crosley l\lerrill, J. S. l\Jarwiek, Hannah Morrill, Charles Moody, Franklin C. Macomber, Leonard Margrafl~ Joanna :Morgridge, Wm. (in trust) Morgridgc, Charles Maxwell, Horace Morrill, Daniel Morrill, Esther Merrill, E. E. Mason, Moses Mason, Agnes M. .:\Ienill, Jchn Jlcrrill, Solomon T ;\JP1Till 1 l~t·acl 'J_'_

Unknown,

do du do do do do do do

Portla11<l, Uuknowu, Pol'tlaud, Unlrnowu,

do do

Bristol, Unknown; Auburn,

clo Andover, Bethel,

do i \1111!,erlaud.

do

No. Shares. Am't Stock.

2 5 7 ~

6 ,)

3 3 a •)

3 \) ~ ~

11] ]]

11

:2:2 1 1 ] ]

5 1 1 3

1 10 l u

Page 71: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LI::5T OF STOCKHOLDERS. oD

Atlantic ancl St. Lawrence Railroacl Co., (Continued.)

Names.

l'\Iitche11, Alvah G .. Mason, Sarah L. l\Iarston, John L. l\Ierrill, ~rane G. l\Icrrill, Isaac Merrill, Jona. C. l\Ioo<ly, Rachel ":~\Ierrill, Clarissa :i\foody, Glencly Jicrrill, Ii:dward P. Moody, Samuel Merrill, Adams Jiaston, Levi Mabry, Murk C. :Merri man, Paul C. ;;Icrriman, J arncs, 4Ih l\Ierriman, Alcott S. i\Iiller, Nath'l J. 1\Ioody, \·Wm. F. Moody, Asaph Moody, Sophia Moody, Sally Mason, B. F. Moody, Charles, jr. ]Horse, S. A. l\Iillett, Charles 1\Iillett, Joel Mixer, Lee Millett, Jona. S. 1\Iillett, Wm. W. D. S. Millett, Daniel F. l\Ierriarn, Silas l\Iillett, Nathan .Mills, Andrew M1Ilett, Solomon, jr. lHillett, Natlrnq ·\V. l\Iartin, ·William Merrill, Joslnm l\Iarsh, Wm. Stockman Morse, Seth Morse, Elisha .:\farble, Natl1an 1\1. :\forblc, Mary A.

Residence.

Cumberland, ·Kennebunkport, Effingham, N. I-I., Cumberland,

do Durham, Falmouth,

do do do do do

Unknown, Gorham, 'Hnrpswc 11, , , do

do Portland, Kennebunkport, ' .. do

do do do I

Minot, )Machias, 1Minot, 1Norwuy,

do do do do do do do do do ·

!New Ulouccster, , do

do 'Paris,

do du cl,,

No. Shares. .A.m't ~tuek.

4 :21 ;3i ]

1 ,)

Page 72: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

70 LIST O.F STOCKHOLD.BRS.

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

Names.

Mitchell, Benjamin l\Iorrill, Rufus Maybury, Joseph Maybury, Thomas Maybury, Eunice :Merrill, Horatio Maxfield, Eliakim Mayall, John Maine Missionary Society, McCobb, Henry B. Mcintosh, Eben Merrill, Sally R. Nelson, Levi M. Nelson, Otis Nason, Elisha P. Neal, P. W. Noyes, John H. (guardian) Noyes, John · Nelson, Louisa G. Nelson, David S. Nichols, Ichabod Noyes, William Neal, Rachel W. Nash, James S. Noble, Joseph Neal, David A. Nash, Daniel T. Nichols & Hoit, New hall, "\V atson, Newhall, Susan J. Nason Daniel Noyes, David Noble, Simon Noble, Solomon Noble, Na than R. Noyes, Amos F. Noyes, Claudius A. Noyes, Charlotte Newhall, S. M. Newhall, Louisa J. Nason, Chesley D. Norton, Julia M. Norton, Harriet A.

=========================== Residtmce. I No. Shares.

i ---- ----------~--- !

I

Pownal, \Vest brook, ,Windham,

do I do I :West ~ewbury, Waterford,

1Gray, :Unknown, !Portland,

<lo :cnknown, !~ew Gloucester, I do jUnknown, Portland, Unknown, Pownal, !New Gloucester, ! do ]Portland, iUnknown, !Portland, !Auburn, 'Boston, I do ,Unknown, 'Boston, ,Portland, I do !Kennebunk, !Norway, I do

do do do do

!Yarmouth, Paris,

do ·West brook, :unknown,

do

1 11

4 1 1 1 2

47

JI 2' 1 1 2 1 2 2 1 1

11 I 5 1

22 28 2 5

42 28

5 1 1 3 1 1 1 4 1 1 2 1 ]

.Am't Stock.

Page 73: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Llt3'1' OF STOCKHOLDER::-;. 71

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

Niunes.

N oycs, "\V ar<l jPortland, l] i

Oxnard, Mary A. do ]i

Oxnard, Martha A. <lo 1 Oxnard, Edward do :31 I

Oxnanl, l\fartlm <lo f> Osgood, Charles H. do ~· Ordway, Mrs. F. A. E. do ...

I

O'Brien, Jcrerniah Machias, 22: Oxnard, "\Villiam !Portland, H5

1

Orcutt, Roswell Stafford, Conn., 6 Osgood, Andrew A. Portland, 21 O'Brien, John ,Cornish, ]31

Oxnard, John Portland, ] .... , .I·

Osgood, Joshua H. do :JO• Oxnard, Charles do f> Oxnard, l\Ichitable do ]5 Osgood, Amos North Yarmouth, 2 Oleson, ,John Portland, Ji Pritchard, Lucy do 2 Pease, David do 10 Purington, Francis 1 Falmouth, 5. Perley, John !Danville, 27: Pratt, David, jr. :Yarmouth, 2, Paine, James !Gorham, (i.

Pike, John T. !Unknown, 11: Pudor, Amelia L. !Portland, 41 Prince, Tristram G.

1

Cape Elizabeth, 4, Pulcifer, John R. jPoland, 2! Paine, Charles !Gorham, 2• Palmer, Barnabas I Kennebunk, 221 Porter, John

1Paris, 7

Purington, William fFalmouth, 2: Paine, Samuel

1

Gorham, 2i Prince, Mary G. 1Yarmouth, 2! Poland, \Villiam C. jRoxbury, 11 Peabody, Asa pilead, 21 Purington, tlusan IUnknown, ]

Pike, Ruth T. do h' ,J,

Paine, Enoch IL do 1 i Pottle, Mark M. 1Minot, li Poor & Jose, I Portland, ],

I

Pettingall, Mehitahlf, \Unknown, 3[ PAnne I I. ,Tosia h !Portland, 3

Page 74: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

72 LIST UP STOCKlWLDEitS.

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

Names.

Parsons, J., jr. Parsons, Apphia R. Parsons, Stephen R. Pierson Henrv S. Poor, L~ura E. Purington, John Poole, A. W. (trustee) Pennell, Margaret Pratt, Mary B. Pratt, Darius Pratt, Margaret N. Pratt, N orrnan N. Prince, Reuben Page, Albert W. Pennell, Henry Pease, C. II. Prince, Dolly Plummer, :Moses J. Pearson, George Preble, William P., jr. Parks, Lydia Paine, Phebe S. Porter, R. K. Perley, Henry E. Preble, William P. Purington, Wm. H. Paine, Phebe Paine, Eliza A. Paine, Ann M. Packard, Hezekiah Pettingall, Charles B. Pettingall, Daniel Portland Relief Society, Parker, William Parsons, H. R. Purington, Winslow II. Phebe, Sarah Ann Penley, Julia Ann Palmer, Caroline E. Poole, Albert W. Pike, Bennett Perkins, Jott S. Perkins, Orlando

I

:Paris, do do

llesillcuce.

1 Portland, do do do

I Unknown, 1 Yarrnouth,

do do do do

~fow York, Gray, Unknown, ; do 1 Portlancl,

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

I do I do Unknown,

i do "Portland

I

I Unknow~, do do

[Portland, Unknown, Kennebunkport,

do

No. Shares. Am't Stock.

3 :rn;

1! 1! ]i 11 Ji 4i

I

2~! lKi

]~i 101

3: 61 31 l!

10: 65i

1111 6: 7' 71

7i •)I

41 21

It ·>i ii 41 li li 1~,

1 fl: (ii

3

Page 75: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Lli::i'l' OF STOCKHOLDERS.

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

Names. Residence.

Perkins, Eliphalet 'Kennebunkport, .Porter, Horace ;Kennebunk, Perkins, Charles E. Kennebunkport, Pike, Nathaniel Norway, Pike, ,Toan do Pike, Lucy B. do Pettingall, Charles IL Freeport, Pettingall, Alfred do Penlev, Josiah Danville. Pack;rd, Eliphalet Auburn, Pearce, Daniel Poland, Pulcifer, Jonathan, j1·. do Pottle, Eliza H. do Pottle, "\V m. H. Boston, Paine, David do _pease, N arcissa Freedom, Pote, Joanna Unknown. Peabody, Mary Ann (guard.), do Peabody, Thoma;;; 'G-ilead, Pierce, Josiah Gorham, Parker, J. & J. do Phinney, James, jr. Llo Preble, Mary E. do Poor, Mary Frye .Andover, Poor, Caleb F. do Pease, Simeon, ( estate) Cornish, Pease, B. Franklin do Prince, "William Falmouth, Pote, Samuel do Prince, Samuel do Prince, Jane do Prince, Cushing Yarmouth, Prince, Deborah D. do Prince, Sylvanus do Prince, Ruddock do Pratt, Thomas do Pratt, Stephen do Proprietors of Union Wharf, North Yarmouth,

.Pratt, Mary Yarmouth, Putnam, Jesse Rumford, Prentiss, Henry E. Bangor, Perley, ,John P. .Bridgton, Parlin, Robinson North Paris,

10

I

No. Shares. i Am't Stock.

5 22 4 1 J 1· 1 1 l' •) i_)

l

11 11

401 6i 2i i: 4! r

10; 3\ 1] 1 i 41 31

10i ll II l'

11; 11

Page 76: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

74 LIST O.F STOCKHOLDERS.

Atlantic and St. Lawrence Railroad Co., (Continued.) - --- ----· ------·------ - - -----. -----~---- - ---

Names.

~ ------·--~~------· ~--- - -----------

Pearson, John South Paris, ~~1 Pulcifer, Helen A. Minot, ii Pulcifer, J. D. do l Pottle, Sally do l Paine, Julia Standish, ] Perkins, William ::3aco, i:,· .. , Purington, Julia E. Unknown, l Purington, Marietta U. <lo l Purington, Harriet A. <lo ] i Purington, Emily J. do l Preble, Mary (estate) Portland, llO: Pool, J.C. Unknown, 11 Porn roy, Priscilla N. do 20i Poor, John A. Portland, ~~; Pierce, Ann L. do l~~i Payson, Henry M. do }fi! Palmer, Moses G. do 2--·I ,, Pike, William F. Liverpool, Eng., 1'7 Quimby, F. A. Portland, fl ,1 Quimby, Thomas Biddeford, ~~ I

Rand, John M. Portland, Ji Reeves, Margaret W. do ti' Robinson, J no. ·windham, ti' Rand, John Portland, lfii Reed, William Cumberland, el

" Richardson, Ann (trustee) Portland, I 11

Remick, John C. Unknown, t.( Rack!eff, Chandler Westbrook, ~!

•-" Rolfe, Charles P. Portland, 7i Richardson, Israel do 6Gi Rowe, Jacob Poland, 4., Rackleff, James Portland, t,' Robie, Toppan Gorham, 1 Roberts, William H. Unknown, 1 Rolfe, Benjamin, 3d do li Russell, James Yarmouth, ~~ !

Roger~, Francis E. Portland, 4:i Robinson, Jane N. Unknown, j Richardson, P. W. Gorham, 1 Robison, Robert J. Portland, ao Robison, .Mary J<J. Unknown, ] Redlon, Nath'l do I: Ring, Joseph Portlaud, J .

Page 77: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Llt'iT OF STOCKHOLDER:-,. 75

Atlantt'.c and St. Lawrence .Railroad Uo., ( Continued.)

Names. Residence. No. Shares. · Am't Stock.

Robinson, Samuel Portland, 2i Robinson, Hannah do B Robinson, David do I Robinson, William D. <lo 1 Rand, Edward M. do 1 .lfand, George D. do 1 Rounds, Elizabeth C. do 1 Richardson, Mrs. J. do ~ Richardson, Ann H. do I Richardson, Joshua do x Richa:dson, N. P. do ]

Robinson, Ellen Lewiston, ],

Reynolds, Na than do 11 Roberts, William W. Unknown, l Roberts, Julia A. do l Rea, Dorcas M. Portland, n: Randall, Asenath U. ,Unknown. 1 Rolfe, Mary F. do 1: Rolfe, Samuel L. do 1 Rolfe, Charles E. do 1 Richardson, John, jr .. Norway, l Reed, Granville R. do ]

Rust, :Mary do ]

Rust, Henry, jr., do 1 Rust, Henry do 7 Rideout, Nicholas, jr., Cumberland, 1 Rich, Eunice J. Brunswick, 2 Raynes, Joseph New Gloucester, 1 Royal, W.W. do 1 Randall, Benjamin Pownal, 2 Richards, Moses do 1 Rowe, Sarah P. do I Rowe, Rhoda N. do l Rawson, Lyman Rumford, l Rolf, John do Ji Rolf, Henry C. do :1 Richardson, Jere. do l: Rawson, Jerusha do 11 Randall, J. F. :Westbrook, 2; Rolfe, B. M. 1Rumford, Ji Rawson, Ellen .T. do I Robie, Francis B. Gorham, 1! Rohi,~, Charles do l

Page 78: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

76 LIS'l' Oi' s·roCKHOLDEltS.

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

Names.

Robie, Frederick Remick, Helen Frances Robie, George Reynolds, Mary T. Reynolds, Charles H. Rice, Nehemiah C. Reed, John (guardian) Rolfe, Percival A. Rowe, H. R. S. Radford, Benjamin Randall, Gideon H. Roak & Frye Ryan, Thomas Routh, Haviland L. Ross, Alexander l\I.

Residence.

[Biddeford, ,Unknown, '. do

do do do

.Westbrook, :unknown, .Portland,

do ·

;unknown, , do 1Montreal, I do

do Roney, Sir C. P., (Sec'y of'

G. R. W. Co.,) · do Stowell, J. B. 1 Paris, Starr, Almira M. [Chicago, Ill., Starrett, Calvin i'\Vashington, Smith, Mrs. Martha !Unknown, Starrett, Seville !Francestown, N. H., Shaw, William B. !Gardiner, , Swain, John, jr. 1Rumford, Storer, Tristram !unknown, Sargent, Fitz R I do Seavey, Eben iPortland, Smith, Lovina Norway, St. Clair, Hollis

1

Cumberland, Staples, Charles lortland, Sweetsir, Caroline E. \Chelsea, Mass., St. Clair, Jane 'Cumberland, Storer, John '.Portland, Strout, Jonas vV. !Poland, St. Clair, Frances Gertrude Cumberland, Shurtleff, A. K.

1

Portland, Stockman, William ;New Gloucester, Sweetsir, Samuel (guard.) iUnknown, Stockman, William '.Portland, Sumner, H. F. 'Hartford, Conn., Smith, St. John ;Portland, Scott, Josiah B. do SP-wall, Samuel E. :Boston, Mass.,

No. Shares. Am't Stock.

1 4 1 5

!I 1\

401 24

SI I'

751 381 50

1,oool 23

9f 6 l 5 3 31

l~I l!

;\ 101 111

11 I

31 11 11 11

;j ,J

lOi rn·

Page 79: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll~T OF STOCKHOLDERS. i7

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

Names. Residence.

Storer, B. B. & Francis 0. I

Watts ( trustees) 1Boston, Scott, Charles "\V. Providence, Safford, Almira Portland, Sparrow, John do Swett, Loranah lUnknown, ~ilsby, Oliver E. do Stevens, Dolly do Sweetsir, Thomas P. do ~weat, John B. do Stidworthy, John :Portland, Smith, Elizabeth ~- !Unknown, Scott, John G. · do Slemons, George 1\Vestbrook, Small, Wm. H. · do Seal, Thomas, ji'. do Silsby, P. J. do Seal, Thomas do Stevens, Greenville M. do Steven~ Edward P. do ~mith, ,Tames, jr. : Biddeford, Smith, ,James I do ~weetsir, Asa !North Yarmouth, 8tearns, Eliza Minot, Strout, James Durham, :--;trout, Jona. [Danville, S,veetsir, Sarah : Unknown, Sawyer, Stephen L. do Sa wycr, Ann 1\1. do Stev.ens, Eben S. Portland, Stevens, Jonathan do Stevens, .T oshua do Stevens, Daniel do Stevens, Eben C. , do Stevens, Eliza F. i do Stevens, Charles & Henry .r.\Unknown, t-,haw, Nathaniel _ jPortland, Shaw, Thomas & "\V. H. i do Souther, Mary G-. I do Sturdivant, Mary F. \Cumberland, Sturdivant, Ephraim do ~haw~ ,facoh M. do ~tnrPr, Amrni lYarrnonth.

No. Shares. ! Am't Stock.

3 3 4 Ii 4

]O

5 ti 1

10 ] !)

5 5 ]

I ]

4 'j' ;)

1 3

10 3 1 ]

1 G 5, 2

]4 5 4 8 2 2

10 12

1 1

Page 80: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

78

Atlant/c and St. Lawrence Railroad Co., (Continued.)

Names.

Rtorer, Edward Storer, Louisa 8eabury, Francis vV. Sweetsir, Francis Sargent, John 8mith, Charles B. Sn1ith, H. M. Smith, Joseph L. Smith, Wendall P. Shields, Edward Seavy, E. D. Symonds, ,Joseph Steele, Eben Sturdivant, Cyrus Small, William Simonton, James Skillings, Theophilus Skillings, Simon B. Scammon, Ezra Sawyer, Thomas T. Sawyer, Abel Stetson, James P. Sumner, George Staples, Susan Barbour Staples, Charles Barbour Storer, Horace P. Safford, William F. Shepley, George F. Sweetsir, Charlotte T. Storer, Mary T. Storer, Woodbury Stephenson, W rr{. H. Shaw, Eliza H. Shaw, Daniel W. Sweetsir, Sophia L. Sweetsir, Hannah E. Shackley, Eben C. Smith, Elliot Swift, Jona. Stowell, Wm. Smith, Laura Stevens, Simon Stevens, Dresser

Rcsi1lence.

Yarmouth, do do

Unknown, do

Port.land, Unknown,

do Portland,

do do do do

Unknown, do do do do

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

Unknown, Portland,

do Unknown,

do do do

Norway, do do do do do do

No. Shares. Am't Stock.

1 1 2 51 3! 3! 21 21

281 5i 21 1!

3!1 21 11

~I 11 3 I' 31 11 1 1 5 7 I 1

22 5 1 1 1 1 6 l' 2 1 I 1 I

Page 81: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll::3T OF S'l'OCKHOLDJ,;RS.

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

Names. Residence.

Smith, Jona. B. \No~way, I! Stowell, Levi !Pans, f). Stevens, Jane R. do 1:

I

Seabury, David [Yarmouth, 4: Seabury, Benjamin I do I· Seabury, Betsey

I

do 1 Seabury, Eliza L. do I Swan, Joseph U. [U-ilead, li Small, Sarah A. :Yarmouth, L

Smith, Jacob H. !Bangor, ,)

Shaw, Thomas H. I

do 21 Stone, l\lary E. Kennebunkport, 2 Sewall, William B. [Kennebunk, 21: Sewall, Lucy , do :l: Sewall, Eveline do 1 Sweetsir, Celia C. J >. INew Gloucester, I Steveus, John P. do li Swectsir, John Scarborough, l Soule, Gideon L. Exeter, N. H.,

qi a:

Starling, Josiah :Union, 61 Stanley, Wells :Beverly, Mass., 5 Southgl:l.te, Wm. Scott !New York, 2:2 Swift, Benj. W., Cordelia J.j

and Anna E. ;Falmout~, 1: Strout, Levi :Cape Elizabeth, 1 i Small, Joseph 1Pownal, (j: Skillings, Benj. Gorham, l Swift, .Fred. (trustee) 'New York, I: Stover, Johnson ;Harpswell, 1: Seavy & Libby \Portland, 5 Staples, George M. I Unknown, ~:

Safford, Almira I do 1 Staples, Lydia do ;)

Sawyer, ,Josiah W. do :3 Sawyer, Caroline P. do I Sweetsir, Helen M. do :2 Sewall, Mrs. Kiah B. du 2 Sweetsir, Samuel do 1:2' Shepherd, Francis J>ortla11d, 1 ~hepherd, Betsey Jl. do 10 Sawyer, Charles E. do '..! Tinkham, Frankliu do '2 Tappan, Samuel Yates, N. Y .. l

Page 82: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

80 LI81' OJ<' STOCKHOLDER111.

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

Names.

Thurston, Henry · Talbot, E. M.

Tuthill, C. T. True, Eben'r True, Adams Tolford, Dani,el l\L Trefetheren, George True, Elizabeth N. Thomas, Wm. W. Tibbets, Ira Trefetheren, George, jr. Thayer, Joel B. True, David N. Tuttle, True Twitchell, Alphin Tewkesbury, Dean E. Tolford, Joseph .l\:L Turner, Eliza C. Treasurer of l\Iaine Charitv

School, ., Tolford, Mary C. True, Samuel A. Town, Z. B. Thomas, Elias Thompson, John J. Thurston, Joseph Thurston,· J oJ:m Thrasher, Louis Thompson, B. True, Samuel Thompson, Sarah R. Tolford, J. G. & Co. Talford, Timothy B. Twitchell, Roxanna Thomas, Charles W. Thomas, George A. Todd, James Thorndike, William True, Calvin S. Tewk€sbury, Mary M. Tucker, Jonathan Turner, Moses

Residence.

'Portland, 'Effing, N. Y., Unknown, Portland, North Yarmouth, Portland, Unknown,

;Portland, ' clo

Paris, New Gloucester, Pownal, Bethel, Unknown,

do <lo

do Portland, Unknown,

do Portland, Unknown, Cape Elizabeth,

do do

Cornish, New Gloucester, Unknown, Portland,

do Bethel, Portland,

do do

Unknown, do do

Portland, UnknQwn,

--------·-·--------------

. \ No. Shares. 1

Am't Stock.

. !------ --- ------ --- --------i 2!

L 2:

1 10 IO!

5: 1

1 51 I1

12 ~' 2

2; 3) Ii

rn: 1rni

Ij 2i 1: Ii 31 1 5: 6 ,1 !i ! ~I

1ni 1

Page 83: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LJS'I' OF STOCKHOLDER~. 81

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

Names.

Trustees of Ancient Bro. No. 4 Lodge

Trowbridge, Elisha Trustees of Ancient Land

}lark Charitv Fund, Tolman, Charl~s C. Tinkham, A. "'\V. Tinkham, Jno. F. Trustees of Mt. Vernon

Chapter Charity Fund, Trefotheren'. Henry Tewksbury, J. & Co .. Trefetheren, Joseph 'l'row, Hannah Thomas, Elizabeth W, True, Alice M. Turner, Almira A. Thurston, Brown True, Jona. G. Thrasher, .Benj. Tompson, Hannah G. Thayer, Solomon '!'hayer, Asa Tucker, Benjamin, jr. Tucker, Benjamin Tucker, Benjamin, !3d Thayer, Asa, jr. Tenney, T. J. Tucker, Sarah Thayer, Henry C. Tubbs, Ezra Thayer, America Thayer, Ziba Thayer, Mary True, Israel Tolman, Jno. & Minot Thomas, Paul R. Thompson, Cyrus, jr. Towle, Elias Titcomb, Abigail Titcomb, George P. Titcomb, Lucy W. Titcomb, Joseph

11

Residence.

Unknown, Portland.

Unknown, ·Portland, Chicago, Ill., :Unknown,

do do

Portland, ·unknown,

do do do do do do

'Havana, Unknown, Portland, Unknown, Norway,

do do do do do

:unknown, Paris,

do do do

!Cumberland, iCamden, \Harpswell, [Hartford, ,Freedom, N. H., jKennebunk, , do

do do

No. Shares. Am't Stock.

5

'' 22: 10 H l i

li 4

11 1 l

10' 1· R 4

31 5 4

24 In

2 9 1. 1, 2 1 1 1 5· 11 1: !3\ 51 2! 41

I

5: 101 s: sl 2

Page 84: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

82 LIST OF STOCKHOLDERS.

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

Names. Residence. No. Shares. Am't Stock.

Towne,ijobert KennebunkpoM, True, Rachel Yarmouth, True, George do True, David do Torrey, Philip do Trickey, David iNorth Yarmouth, Tompimn, Edward 'Pownal, Tomnson, Greenfield P. i do Tutt!~, John H. I do Towle, Nath'l M. :Saco, True, Betsey A:nn H. Yarmouth, Upham, Edward R. Unknown, Varnum, Phineas Portland, Vaughan, Olivia S. Unknown, Veazie, Georg~ do Valentine, John Poland, Valentine, Nelson \ do Valentine, Leander Westbrook, Valentine, Rachel W. \Poland, Valentine, Catharine E. do Virgin, Rufus: 'Rumford, Virgin, John A. do Winslow, Jeremiah Havre, (France) vV oodman, Alfred 1Portland Woodbury, Williaml 'i, do

I

Williams, Eliza Falmouth, Wilson, Levi , do vVinslo,,·, Albert Portland, Wilson, Ruth Ann do Webber, Benjamin Sweden, Waite, C. W. !Unknown, White, Syrena do Wight, Syrena L. do Wadsworth, Peleg C. !Hiram, Ware, Asher Portland, Warren, Henry J. Pownal, vVebster, Samuel S. Unknown, Witt, Thomas Norway, Woodbury, Eben'r Westbrook, Wells, .John 'N~w Gloucester, Wood, John, Josiah & Chas. Lovell, Webb, Mary Unknown, ,vaterman, ,John Gorham,

Page 85: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST O.F STOCKHOLDERS. 83

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

Names. Residence. ) No. Shares. j Am't Stock.

I -- ---------·-I

9: Winslow, Adam :Falmouth, I

Waterman, W. vV. Poland, 2: West brook, J. B. Unknown, 10: Williams, Ezra 'l'. Falmouth, I'"'' I'

Webster, Almira E. Standish, 11 Webb, Eli Portland, !~; Whitman, Ezekiel Bridgewater, Mass., 2i \Vard, Henry Bethel, 61 Wight, Caleb Gilead, g: Waterman, Daniel Poland, 11 \Valker, Charles Rumford, li Wardwell, William H. do 1 \Vardwell, Jarvis C. do l \Vilson, James ,Minot, lt \Vinslow, Mary B. Unknown, 1' \Vaite, Lucretia S. do 2: \Vaitc, Elizabeth A. do Ir \Vaite, S. B. Portla11d, 2: Warren, Nathaniel do 461 W arrcn, Anna S. do {

Waite, Sarah S. Unknown, 1f! Woodman, Aaron Portland, Walker, Joseph do 16 vVheeler, Mrs. H. M. do 2, Wood, Henry, jr. do 221 vV eston, James Standish, lli Wilson, Mahala C. Falmouth, 2( Wilson, Elnora C. do 2 Wilson, Julia C. do l Wasgatt, Davis Bangor, 1, Wharff, Sarah J. New Gloucester, l

I

\Voodman, Charlotte do 1! Winslow, John do l;

Whitman, George W. do 1 ·Wilson, Lorana !Saco, 1

I

\Varren, Sarah J. Portland, 1: Warren, Pamelia B. do 1: Warren, Mary Ellen do 2i \Varren, Catherine B. do 2i Ward, William do 151 -Warren, Caroline B. Pownal, r Wheeler, Elizabeth F. : Berlin 1 N, H., l' Wheeler, Dexter rl.o 5.

Page 86: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

84 LIST OE' STOCKHOLDERS.

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

____ N __ am_e_s·--·· ·-- l . R,.id,noe

Wheeler, Thomas [Berlin, N. H., Whitehouse, R. T. 1Minot, Woodbury, Willard H. 1· do Washburn, James E. do Wood man, Isaiah J do Webster, Eliphalet !Portland, Webster, Martha I do Webster, F. E.

1

do Woodbury, W.W. du Wmchester, II. i do Walker, Nathaniel I do

I

Wilson, Adam 1Unknown,

Wilson, Eben

1

, Portland, Weymouth, Levi do Williams, Josiah Unknown, Williams, William Henry I do .. Whitten, Nathan I do Waldrone, F. A. & W. H. i do Wright, Christopher

1

:Portland, ,vinslow, James N. I do Wingate, Julia C. do Ward, Eliah !unknown, Whittier, Charlotte (Portland, Whitman, Margaret P. i do W b J F D

1

/

1

<lo en urg, no. . . Wenburg, B. J. J. 1 do Wenburg, H. Lewis (]. I do Willis, William / do Whitney, Charlotte ,

1

Unknown, Whitney, Mary A. , do Waterhouse, SamUf~l (Portland, Worcester, George I do Woodman, Louisa j do Warren, George i do \Vmslow, Nathan do Ware, Sarah M. I do Warren, Mary Eliza Unknown, Whitney, William C. Norway, Whitney, George P. do Wilson, Angela R. Whitehead, Thomas ,J. \Vaterhouse, Hiram \Vatcrhouse, Benjamin

Paris, i do

j1Poland,

do

I No. Shares. i Am't Stock.

I ---~-:-1

11 I I 3, Ij li, 1, li 7i

ul 2i 5 a/ 5! 21 If a: 21

251 2\ 2i 5[

38)

ii 2,

1~! Ii 1/ 31 31 11

53)

!I 11

13! 2: I! 11

I

I: 2

Page 87: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST 01!' STOCKHOLDERS. 85

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

Names.

\Vhitman, Ann W. Whitman, Zenas Warren, George A. Williams, l\lary Williams, Eben F. Williams, Phinila Wilder, John E. \Yebber, Joshua Webb, Wm. H. Wight, Pamelia M. Weston, \Villiam Wakefield, Archibald, Whitehouse, Charles H. Wells, Hannah Wells, Simon Woodman, }loses Wharff, Charles H. Wells, Simeon Wharff, Moses Webber, Benjamin Woodman, Lucius Walker, Timothy Walker, Hannah Walker, Sarah -Waters, Hichard P. Wiggin, Ethan '\Vinslow, Peter G. Warren, G. & L. P. Warren, Sarah Weld, Allen H. Woods, Elizaheth Warren, U. B. \Varren, George Walker, Joseph, jr. Whitney, Elmira P. Wight, ~Vesley vVoodman, U. B. Willis, Ball Woodman, Jabez C., jr. Waterhouse, G. G. -Waite, Stephen Woorlman, Geo. W., 2<l Woorlrnan. Louisa P.

Auburn, do

Biddeford, Falmouth,

do do do

Harpswell, Havana, Otisfield, Madison, Lewiston, Minot, New Gloucester,

do do do do do do do

1

Rumford, do do

.Salem, Mass., !Scarborough, 1Portland,

do Jo

Cumberland, Md., do

Westbrook, do do

Oxford, Gilead, Unknown,

•Hanover, Portland,

do do rln dn

2 1 1 1 1 1 1 ~

11 2 ]

l 1 1 1

ll

Ii 1)

15! 1; 11 si 51

141 321 2i

25! •)' 21

25: 1001

1! 1! l' l 3 5'

l}i

l I

Page 88: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

86 LIST OF STOCKHOLDERS.

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

I

Names. Residence. No. Shares. ; Am't Stock.

----~----~---- --1--Woodman, Julia R. Portland, Ii Woodman, Harriet C. do ao: Waterhouse, Mrs. A. L. do 1 Wilson, John TI. do 1; Walker, Adaline 1\1. do 1: Wenburg, Hannah H. do 1 \V oodman, Jabez C. do 1051 Wood, Rufus E. do 117i '\Vood, John M. do 25: Young, Daniel Norway, 1: Young, Rodolphus do 1: Young, Amos do li Young, William ,Washington, al Yark, William Yarmouth, Ii Yark, Martha S. Unknown, li York, Joseph do 4,

Bangor and Piscataquis Canal and Railroad Company. Crawley, E. A. ;Halifax, N. S., Dixon, B. H., T. H. & F. E.!

& Shelton, P. S., (trs. for/ Mrs. Boulton,) :Boston,

Dixon, Mary B. do Dixon, B. H. do Dixon, F. E. !Philadelphia, Glover, Joseph B. I Boston, Harris, Elbridge !Bangor, Ke~,Edwud do Shelton, Philo S. \Boston, Taylor, Moses & Co., [New York, Veazie, John W. iBangor, Veazie, Samuel do

50

68 37

160 20 10 50

1 310 105

1 2,188

Page 89: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIS'l' OF' 8'l'OCKHOLDERS. 87

Boston and Maine Railroad Company. ~--- -----~------·-··-·-··--·------------· --·-·-

Names. ! Residence.

I

Acorn, ,John T. !Newcastle,

No. Shm, I Am't Stook:

:">: 5;

90 15

Alden, Edmund K. iYarmouth, Biddeford Bank. !Biddeford, Boggs, F. l\L ;East Falmouth, Brown, Mary L. 'Hallowell, Brown, Lucla P. do Brooks, Abraham ;Elliot, Burton, Mary C. :Alfred, Carroll, Eliza C. !Union, Carlton, Elizabeth A. !Portland, Caldwell, S. L

1

:~angor, Calef, Josiah ,:,aco, Chisholm, A. F.

1

rlo fJlapp, Chas. Q. & A. W.H.!Portland, Cole, Rev. Samuel 'Belfast, Cogswell, Nathaniel jYarmouth, Cram, Mrs. Marv R. B. K. 1 Portland, Curtis, Hannah . Kennebunkport, Curtis, Daniel Kennebunk, Dane, Na than Alfred, !1'Jllis, Susan L. iBiuehill, Flagg, Henry \ Bangor, Flagg, John P. :f-Iallowell, Gilman, .fohn T. Portland, (fooch, Hannah !Wells, Goodwin, George iSouth Berwick, Goodwin, Elizabeth do Hammond, Thomas ;Portland, Hall, Maria P. jKennebunk, Hall, Abial ;Alfred, Hanley, Edward, John and

1\l. 'I'. . lsaco, Hall, L:. A. !Alfred, Hayman, Edward :south Berwick, Hovev, -William Warren, Jarvi;, Sarah E. !Castine, Johnston, Alex. !Wiscasset, Keeley, Geo. 1V. \Vaterville, Kittredge, Calvin 'Mt. Desert, Lenox, Patrick, 1 Wiscasset, Lincoln, Wm. R. Portland, Littlefield, Barak, do List. Mrs. Harriet M. do

2 u:

10: li 5 l'

lOi 7

52i 5

20: 8 6,

80 5: :J 7

14 8

15 6 l

60 8 3

3 4 5

17, 9;

45. 7!

10 44

3, 8' 1

Page 90: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST l)li' H'I'OCKHOLDKKS.

Boston and Nlaine Railroad Company, (Continued.)

. . 1~----·~esidence. -r;:~~h~~~-:-~:'t Sto:-, -- lilt ----·- I , ----

Names.

Lothrop, Daniel T. Lord, Geo. (guardian L.

Lord) Luques, Andrew Maxey, Josiah Maxwell, Noble Maxwell, Joshua Neally, John B. Newman, Caroline S. Page, Rev. Caleb F. Paine, John T. Perkins, Eliphalet Perkins, Orlando Piper, Lorenzo D. Plummer, Cyrus Porter, Horace Remick, Daniel Richardson, Israel Robinson, George Sewall, Lucy Sewall, W. B. Smith, W. P. Smith, George Smith, Jacob A. Smith, Priscilla Smith, Mrs. Elizabeth Storer, John Storer, Samuel Titcomb, J. & G. P. Toppan, George, jr. Traip, R. W. Vincent, Mrs. Sarah T. Wells, Louisa Ann Whitman, Caleb S. Williams, Hezeikah Witherell, S. J. Wither lee, William Willett, Mary A.

\'Viscasset, s.1

1 Kennebunk, :Kenne bunk port, Gardiner, Bowdoinham, Portland, 1South Berwick, S. Machias, Bridgton, Sanford, Kenne bunk port,

do .South Berwick, Bath, Kennebunk,

do Portland, Thomaston, Kennebunk,

do Bath, \Vare, Bangor, Portland,

do Sanford, Saco, ,Kennebunk, Saco, Kittery, Warren, 'Wells, Gardiner, Castine, Biddeford, Castine, .Wald.oborough,

5,I i

10, 3 8:

200 IO;

5; 12:

2' 1 9:

13, 2: 2,,

40: lOi

100! 7! 4: 8: 2: 5

201 681

I 3:

30: 6

20: 51 1 6

251 i

mi 5

52 3

Page 91: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OJ.' STOCKHOLDBH;:-;.

Calais and Baring Railroad Cornpcm,y.

Names. Residence.

Barnard, E. A. Calais, Boardman, G. A. iSt. Stephen, N. B., Boardman, G. A. & Co. do Bixbv, Charlotte E. P. do Campbell, ,Tohn do Chiprnan, Z. do Chipman, Mary E. <lo Chipman, "\Yinckworth do Cooper, Jarncs S. iCalais, Dunn, F. B. !Unknown, Dunn, Josephine B. do Downes, George [Ualais, Eaton, Joseph E. [St. Stephen, N. Il., Eaton, l-1. F. do Trott, W. P. :Baring, Gilman, S. M. 1St. Stephen, Gilman, Mary do Gilman, Alex. :Calais, Glover, Mary do (iore, Lucy P. l~ost?n, Hill, D. & II. N. & Co. 1Calais. Hill, Almira \ do . Hill, Fred. M. do Hill, Francis H. do Hill, Albert Q. do Hill, Charles D. do Hill, Horatio N. iSt. Stephen, N. B., Hill, Phebe W. do Hill, ~arah E. do Hanscom, S. R. Unknown, Harmon, Daniel !St. Stephen, N. B., Hammond, Daniel :Boston, Mass., HolLlcn, Lucretia ,St. Stephen, King, Samuel T. 1Calais, Kim ball, Jos. G. do Lindsey, N. :st. Stephen, Lindsey, Ann do ..\IcAdam, John do Monroe, J::dward iBoston, Porter, En1 ma J. :Machias, Porter, G. M. ISt. Stephi,n, Po rt ?r, Ann ( lJ pton, p. andj.

11111. H. N., guardrnns) , 110

12

No. Shares. Am't Stoel,.

2,700 2,800 1,100

300 400

1,700 500 800 100 800 800 100

1,000 1,000

500 2,500 5,000 ~,200

600 i\000 1,200

700 300 200 200 200

2,000 2,000 1,000

12,500 600 200 100

1,000 3,000 1,500 3,400 1,300

100 100

12,000

1,400

Page 92: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

90 LIST OF STOCKHOLDERS.

Calais and Baring Railroad Company, (Continued.)

Names. f - Residence. l No. Share~ .• I Am't Stock.

----------~---------- --···---·;-----------1--·-- --·--------

Pike, Hannah 1

1Calais, 1 I 500 Porter, Laura L. St. Stephen, N. B., i 300 Stevenson, John )Unknown, 1· 1,000 Sargent, James 1Baring, 1,200 Sawyer & Robbins, !Calais, 300 Swan, F. K. (exec.) do 2,000 Sutcliffe, Ingham iSt. Stephen, 800 Swan, Wm. H. [New York, 4,800 Shaw, S. W. ;Brooklyn, N. Y., 1,300 Todd, E, A. ':St. Stephen, 300 Todd, William · do 1,500 Todd, John W. !Calais, 1,000 Thomson, Geo. I. \St. Stephen, 1,100 Todd, Robert M. do 400 Tyler, William H. :Calais, 1,400 Upton, D. jSt. Stephen, 1,UOO Whitney, Nancy do 200 Walker, Sarah R. (South Braintree, 5,000

1 $100,000

Cumberland Mari'.ne Railway Corporation. Deake, Charles Drowne, Joseph Sturtevant, Isaac Sturtevant, Isaac F. Sturtevant, Addison C.

\New Orleans, La.,

1Exeter, N. H.,

I do \Portland, \New York,

101

101 160

10 10

1-200

Page 93: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 91

Kennebec and Portland Railroad Company.

Names. Residence. No. Shares. ' Am't Stock.

- ---1------ --------~-----------------'

Allan, Theodore C. :Augusta, 1 Anthony, Joseph do 1, Allen, George W. do 2: Alden, Darius I do 2 Adams, Benjamin 1Bowdoin, G: .Alexander, Wm. G, :Brunswick, 2 Adams, Sarah Ann do 1 Anderson, Lorenzo 'Freeport, ] Austin, Alvin do 3 Avery, Joseph Gardiner, 3' Adams, Joseph (executor,) <lo 6 .Andrews, Silas do B! Amee, "\Vm. do hi v, Atkins, Joseph C. do 2: Atwood, G. M. do l .Aiken, Jesse iHallowell, 6i .:\..lexander, Campbell iRichmond, '} ~, _...\very, Joseph 101 Androscoggin Bank, Topsham, 111 Appleton, Nathan [Boston, 100[ L\nd!·ews, E. T. do rn Allen, B. L. do 3:

Allen, S. P. {Jam bridge, 24: .\nderson, Robert ;u. S. Army, IOi Bradbury, James W. !Augusta, 14i Bradbury, Henry do J! Bradbury, J-ames ·w. jr., do 1 Bradbury, Thomas W. S. do )1

Brown, E.G. do 2' Bosworth, R. T. & J. I. do 5 Brooks, Wm. A. do 10! Butler, Ralph jr., do 2 Burbank, J. P. do ]

Bailey, Dudley P. do 1 Bates, James do 5 Bosworth, R. T. 00 1 Bosworth, John Bath, 2 Barron, Richard R do ]

Brown, John E. <lo I Bean, Isaiah X. rlo li Bosworth, Robert do 2 Blackmer, Lewis rlo ()

Bowles, Thomas S. rlo :l!

Page 94: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST O.F STOCKHOLDERS.

I(ennebec and Portland Ra£lroad Co., ( Contfoued.)

Names.

Booker, J. C. L. Brown, Edward Baker, Dan'l F. Barnes, Henry, Butterfield, Robert Bowker, Robert Bowker, Washington Bowe, Egbert Bowdoin College, Bailey, Seth jr., Burr, Perez Bowman, Baxter Byram, Wm. H. Bachelder, Geo. W. Berry, Arthur Berry, Arthur 2d, Brown, Joseph Branch, C. P. Berry, Andrew Bartlett, John C. Byram, James R. Berry, E. & J. Bunker, William Brookings, Henry Bailey, E. Beal, Chandler Brooks, T. B. Berry, Albert A. Beeman, John Bachelder, Josiah Brookings, Joseph Bates, Frederick, Blair, S. F. Blanchard, Davis Bailey, John F. Branley, Wm. Berry, Orrington Bridge, Horatio Bartlett, Wm. S. (trustee) Bartlett, vVm. S. Bartlett, Josiah C. Bowman, A. H. Blake, George B. jr.

Residence.

;Bath, do

I do 1

Bowdoinham, do

Brunswick, I do

du do

Freeport. do

Gardiner, do do do de, do do do do do do do do do do

Hallowell, do do do

Pittston, :Richmond,

do do do

Saco, Litchfield,• U.S. Army, Boston, w

do do do do

No. Shares. Am't Stock.

l ].,

4li HI ll! l

~-

11 :!.

1

Page 95: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST 0.1!, STOCKHOLDERS. 93

I{ennebec and Portland Railroad Co., (Continued.)

Names.

Blake, Stanton Blake, Arthur W. Blake, H.J. Blake, John W. Bachelder, Sami1el Baker, Edwn.rd J. Brinley, Robert Bracl ley, Osgood Bell, Charles H. Buffum, D. H. Brown, B. M. & E. -YV. Child, Greenwood C. Caldwell,. Geo. W. Cofren & Blachforcl, Clay, Hanson S. Chadwick, Juclat1 A. Chandler, Marcellus A, Cony, Samuel Clapp, Joseph H. Cutler, John L. Carlton, Daniel Crooker, C. Clapp, Galen Cox, Elisha Clarke, Elisha Covel, James Crowell, Samuel Curtis, Davici Clark, Freeman Crawford, Mary T. Crawford, "\V m. H. Clark, Francis L. Crooker, vV m. D. Clark, Sarah G. Coombs, J. C. Chamberlain, James H. Cary, James Cleaveland, Parker Curtis, Theodore Curtis, Ambrose Curtis, Robert T. Carver, Blaney Chandlu t·, :\.nn l\faria

Residence. I !

No. Shares. ! Am't Stock.

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

Boston, Mass., do do do

Cambridge, Dorchester, jTyngsboro', Mass., \Vorccster, Mass., Great Fal1s,

do West Bath, Augusta,

do do do do do do

Augusta, do

Alna, Bath,

do do do do clo clo do" do do do do do

Bowdoinham, do

Brunswick, do

Freeport, do du du il(J

1

11 t 1; 11

rn 30

5 5!

36\ 11:

~i 3(5,

1! I

11 1!

I

l! :21

Page 96: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

D4 LIST Ob' STOCKHOLDERS.

Kennebec and Portland Railroad Co., ( Contin,ued.)

Names.

Clay, Lorenzo Cox, James A. Collins, Matilda Chadwick, N. K. Couch, George Cole, Jonathan Cutts, William Cutts, Il. &. L. Clark, David R. Cooper, William Currier, Nath'l M. Curtis, Theodore L. Covell, John Colby, Elias Carney, James, jr. Coffin, Chas. W. Clark, Elisha (heirs) Calef, Benj. S. Calef, Geo. F. Calef, Josiah B. Calef, Elizabeth T. Calef, Chas. S. Calef, Josiah Chase, E. F. Cleaves, Daniel Chase, Sparrow (estate) Cary, Robert H. Chadwick, Corydon Copeland, D. Campbell, John Clark, Lucretia G. Clark, Franklin Clark, Henry Chandler, P. W. Chase, Caleb Curtis, Caleb Cutler, A. L. Carter, Richard B. Centre, Hannah Clark, Cady Chase, Daniel Dillingham, Joseph P. Dealy, James

Residence. ! No. Shares. \ Am't Stock.

. ---·----~·--~-~-- l-----------1-.. -·-" -

;Gardiner, I 8i do ' ll do Ii do 2!

Hallowell, 21

do 1/ Pittston, 5

1

do 11 do 21 do I: do 6l

Portland, 31 do 1:

Richmond, ~: do U:

'.Sidney, 14; do· 21

'Saco, 5i do 10 1

do 10! do 5 1

do 51 do 25\ do 10! do 171

Topsham, a: .Vassal borough, 2i 'China, Ii Wayne, 21 "\~T!1itefield,

5

1\,·.

I\ 1scasset, do 3i do 3i

Boston, 121 do 15' do 101 do 1

1

do 4i Lowell, 8! Concord, N. H.> 2i Baltimore, lOi A 71. ugusta,

do 21

Page 97: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 95

Kennebec and Portland Railroad Co., (Continued.)

Names.

Doe, Esty N. Doe, Edmund G. Duren, Alexander B. Davenport, Charles Donnell, J. S. Drummond, Jam{'S Deering, John Donnell, G. & J. T. Duncan, George S:V. Donnell, William, 2d Donnnell, James G. Drummond, John Davis, Nathaniel Dennison, Andrew Dennison, B. G. Douglass, ·yv. Y\-. Dunaly, "\Yilliam Dennison, "\Vashington Dennison, 1Villiam Dean, E. F. Dennis, John Donnell, James G. Davis, .E: lias Davis Jacob Day, William, jr. Dalton, John Davis, Samuel Damon, Mason

. Dodge, .Alpheus Drummond, James Davies, Edward H. Dennett, Wm. Davis, KW. Davis, M. J. Day, Henry F. Dutton, J. W. Dole, Carlton Dunning, Geo. F. Ellsworth, Jeremiah Eaton, Thomas, jr. Eames, Samuel Estes, Thomas A. Emmons, Jacob

Residence.

Augusta, do do

Bath, do do do do do do do do

Brunswick, do do do

, do !Freeoort. I ' • I do !Gardiner,

do do do do do do

i do \ do

I

Hallowell, Phipsburg, Portland, 1Topsham, Bangor,

do Newcastle, LowelJ, Newburyport, Mass., Philadelphia, Bath,

do do do do

I No. Shares. ; Am't Stock. i

---1-

i

21 11

111 4/ 11

!I 11 1 5 1 l 1

.... 0

21 41' ...')I , .... ,

21 21 n! v1 2i 1i 1°1 2 1 6

59 12

3 2 4 1

10 11

1 1 1 1 1

Page 98: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST' OF STOCKIIOLDEltS.

Names. RcsiuencL·.

Ellingwood, John '\Y. Bath, Hlliot & Morse, do Eaton, Solomon Bowdoin, Elliott, Daniel ;Brunswick, Ellis, Ashur do Everett, Eben'r do Esty, Reuben Gardiner, ]~vans, A. IL D. do Eaton, Emory '\V. :Topsham, Emerson, Jacob Litchfield, Evans, F. Boston, Edwards, Ogden P. (trustee)j do Fuller, B. A. G. iAugusta, Foster, vVilliam do Fisher, Addison Arrowsic, Fisher, Rowland ,Bath, Fulton, John Bowdoinham, Fuller, Samuel II. ' do Folsom, Deborah G. 'Brunswick, Forsaith, Rodney I do Furbush, Benjamin do Foye, John L. Gardiner, Foye, R. A. i do Flagg, John P. Hallowell, Fuller, Hiram do Field, Ruth Sidney, Field, George do Folger, Elisha do Farnham, Moses H. do Farnham, Joseph do Frost, Moses do Faught, Frederick, 1 do Frost, William !Topsham, Frye, Thomas Vassalborough, Fuller, II. Weld (trustee) ,Boston, Fairbanks, Stephen• do Fairbanks, II. W. do Fuller, E. G. do Farrington, J. P. do Fletcher, George N. do French, C. H. Canton, Mass., Fosdick, II. :M. Canada, East, Goss, Leonard & Co. Augusta,

I

- -------~ 1-----------· -

rn; 11 4! 11 f

101 I

1!! 3i ~1

40, 101 141

GI :21 2! 2j 3!1 ·>I

10! 31

I

l! 11

11 I[ i1 11 Ii 1!

541 1~1

51 41 R

23 40 30 251 121

Page 99: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LrST OF STOCKHOLDERS.

J{ennebec and Portland Railroad Co., ( Continued.)

Names.

Grant, Charles C.

Residence.

Augusta, do

, do jBath, :Bowdoinham, I do iBrunswick, i do ' do

do

Guild, Samuel Gilman, A. H. Gardiner, Frederick Uiven, St. Vincent Given, William Griffin, Joseph Greenlief, Richard Grows, George W. Grows, Thomas

do Gilman, Alice McR.i I

Gilman,CharlesL&Alice McR. do

Gore, William iFreeport, Grant, Daniel ! do Gilman, John A. 1G-ardiner. Gardiner, RH. do (_1ardincr, R.H. (trustee,) I do Gardiner, R. H. jr., do Graves, Rebecca A. , do Gooding, John C. do Grant, Wm. B. do Gooding, Esther S. do Gay, Dorcas S. 1 do Glazier, Franklin jiHallowell, Gilman, John T. Portland, Guild, Lauriston Sidney, Greenleaf, William I Westport, (~:eene, 1'!ary W. JW est brook, C:i-ilbcrt, 1. & Co. ,·Boston, Gooch, D. W. do Gilman, Joseph T. Exeter, N. H., Goodwin, Ichabod Portsmouth, N. H., Hill, Hiram II. Augusta, Hamlen, Moses E. do Hamlen, Charles do Hartford, John H. do Hallett, Watson F. do Hewins, Franklin A. do Huntington, Uriah . du Hatch, Walter, jr. I do Harward, Thomas JRath, Hodgkins, E. A. do

13

No. Shares. f Am't Stock. I I -

21 31

351 12\ 111

1· 11 71

1/ 21

501 3!

2 2 1

59 2

24' 1 2 2 1

11 10 45 7 I 6 3 5

58 10 7 1 2

!j 71 l

42 10

1 j

Page 100: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

98 LIST 01<' STOCKHOLDERS.

Kennebec and Portland Railroad Co., ( Cont1:nued.)

Names.

HenryJ John Hyde, Rodney Houghton, Levi Haley, Samuel D. Hayden, John Harding, Nehemiah Hildreth, Hosea Hale, Ebenezer Harvey, George W. Hyde, Gershom Huse, Joseph Houghton, L. W. Hyde, Henry Hyde, Zina Hodgkins, E. & Co. Hyde, .Jona. A. Hyde, Zina A. Hyde, Edward C. Hyde, Dillon Higgins, Benjamin L. Harding, Salome J. Holbrook, Samuel A. Hyde, E. A. Harrington, John Hildreth, Daniel Holmes & Robbins, Hopkins, Myrick Haskins, H. B. Hooker, Samuel Houghton, Ellis Hill, M. Harden, Mary Hinkley, Sarah Hewins, John Ham, John Hagar, Marshall S. Hagar, James M. Hathorn, Joseph J. Hathorn, Jefferson Houdlette, Franklin Howard, Dunbar R. Haley, Pelatiah Haskell, Joshua

1---- Residence.

[Bath. ' do

I do

I do do

i

t do do do do do do do do do do do do

Bowdoinham, Brunswick, Freeport,

do do

Gardiner, do do do do do do

I do (Hallowell,

do i do :Richmond,

do do do do

!Sidney, Topsham,

do

No. Sha,es. I Am't Stock.

40! 5,

48

5 11

Page 101: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 99

Kennebec and Portland Railroad Co., ( Continued.)

Names.

Homans, John Homans, Benj. F. Hill, Wiggins Hale & Mitchell, Houdlette, Cavalier Hooper, Henry N. & Co. Hall, Andrew T. Head, Francis C. Hooper, John Hopkins, Prince Ingraham, John H. Ilsley, Alice Ilsley, Joseph Ilsley, Jeremiah Johnson, Israel G. Josselyn, Alvah Jackson, Alden Johnson, Wm. T. Jackson, Thomas C. Jenks, Caleb Jewell, Stephen P. Joselyn, Nathaniel Johnson, Daniel Jewett, James Jackson, Elijah Jewell, Abraham Jones, Charles Jewett, Stephen Jacobs, Daniel Jewett, Moses Kellev, Amasa Kil bu"rn, Wm. J. Knight, Peter King, C. W. Kimball, Thomas Kinsley, Silas Kimball, John A. Kinsley, Lyman Lambard, Allen Lambard, Thomas Lambard, Charles A. Leonar<l, Silas Lancaster, Bartlett

Residence.

:Vassal borough, do

!Bangor, :Bridgewater, :Dresden, Boston, · do

Jo Marblehead, Gardiner, Augusta, Portland,

do Limerick, Augusta,

do do do

iBath, · do

do Freeport, Gardiner,

do iPittston, '.Phipsburg, I Portland, Sidney,

do Westport, :Augusta,

do Bath,

do Hallowell, Sidney, Boston, Canton, Mass., iAugusta,

do do <lo do

I I No. Shares. Am't Stock.

1 10

5 ]O;

20! 6i

14 ]i

201

2; fr 2' 2 i:

mi 1 l 1: 1: I, 1:

1361 1: 1: 3: 3i 1: 31

11: I 1' 4

121 50 1

1: lOi 11 2

Page 102: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

100 LIST OF STOCKHOLDER:5.

Kennebec and Portland Railroad Co., (Continued.) - - --------·-------··---------·-·- -

Names. Residence. I No. Shares. I Am't Stock. ~-------~-------- --~---i ___ 1----1---Lombard, Wm. H. Augusta,

I 1

I Lancaster, Sewall do I

3 Locke, John A. do

I

1 Locke, Charles D. do 1 Locke, I. H. do 1 Locke, Sarah H. do

! 1

Ledyard, Wm. Bath, 18 Leavitt, Caleb do 3 Lambard, James L. do 1 Larrabee, Stephen do 2 Low, David P. do 1 Lincoln, Lucy H. & Sister, do 1 Lemont, Jemima H. do 1 Lancaster, Daniel Bowdoinham, 1 L1J.nt, William H. do 15 Larrabee, Nehemiah Brunswick, 6 Lincoln, Isaac do 10 Litchfield, William do 4 Lufkin, Rachael Freeport, 1 Litchfield, George do 1 Lawrence, John Gardiner, 2 Littlefield, R. K. do 2 Lawrence, Charles do 3 Lam bard, Jesse do 4 Lemont, S. S. do 2 Lowell, H. G. do 2 Libbey, Sewall do 1 Lawrence, Benjamin do 3 Lally, Folliot T. do 6 Lowell, Nancy P. do 11 Lakeman, D. D. Hallowell, 1 Lakeman, Thomas· do 1 Lincoln, R. G. do 180 Larrabee, S. W. rhipsburg, 3 Ladd, Benjamin Jefferson, 2 Libby, Charles I. Richmond, 1 Ladd, Benjamin do l Lang, John D. Vassal borough, 48 Lang, Thomas S.

I do 5

LoriE~, Fiske & Co., Boston, 5: Lombard & Whitmore, do 20: Lapham, Isaac 1Pittston, II

I Myrick, Lot 'Augusta, 71

Page 103: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF ,:HOCKHOLDBRS. 101

Kennebec and Portland Railroad Co., (Continued.) - - . ---- --~---- -_- --~

Names. "r Residence. No. Shares. ' Am't Stock.

~ !

Marshall, John 1

Augusta, 2 Morton, C. B. : do 2 Maul, John, ( estate,) do 1 Moody, Enoch C. do 1: Mulliken, John do 3 Morton, G. W. do 10 l\Iorrill, Lot M. do 35 Morrill, William F. do 20 McLellan, James H. !Bath, 2G McLellan, James do 1 <> i)

Moses, W. V. & 0. do 24 1

l\Iagoun & Clapp, do 25 Morse, Edwin A. do 2 Moulton, George do 1 :Manson, Elijah D. do G Mitchell, Silas S. do 1 Morse, FrE'eman H. do 2 McKown, Robert H. do 10 Mitchell, A. R. do 1 Millay, Jeremiah 'Bowdoinham, 11 :Millay, John H. do 5 Millay, James K .. do 1 Mustard, Joseph do 6 Mustard, Levi do 6 Macomber, Nathaniel H. '1 do' 5 Merrow, Josiah M. i do 4 I

Marshall, John H. !Brunswick, 3 Martin, Clement do 12 Mathews, James :~,. do 1 Merrill, Leonard P. do 1 Merryman, Ira do 2 Merryman, John do 1, McKeen, Joseph do 17 Mc Keen, John do 12 McLellan, Theodore S. do 2 McMannus, Richard, jr., do 24 Mitchell, Josiah do 2 Merrill, Harriet do 10: Merriman, Walter clo 1 l\Iorrill, Archibald Gardiner, 11 Jlerrill, Joseph do ,)·

}Icrri 11, Charles du 1 ;\kLcllan, E. du ·1

Page 104: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

102 LIST OF STOCKHOLDERS.

Kennebec and Portland Railroad Co-., ( Continttted..)

Names.

Moore, John Moore, Seth G. Masters, Andrew Merrick, John Mace, Richard Macomber, A. P. Merrill, Ambrose Morrison, Pierson Marston, Gilman Maguire, James F. Merrill, Theodore Merrill, Nathaniel Mc Keen, James McCobb, Henry D. Marble, J. C. & Co. Minot, W. & J. R. Adair,

( trustees,) Motley, Thomas, jr., May, Samuel & Co. McRay, W. P. Mills, L. Marcy, Isaac S. Norcross, Edmund D. Norcross, William Nichols, James H. Nutter, Richard Newell, H. C. Noyes, Charles J. Nash, Harvey Nye, Nathan Nutting, John B. (in trust) Nutting, Daniel Nutting, D. W. Nutting, John B. Norton, Eliakim Nichols, Rufus Neal, B. A. Owen, C. L. Oliver, Benj. Oliver, James Owen, David, jr. Oliver, Ann M. Oliver, Emily

Residence. No. Shares. Am't ~\tock.

laardiner, ----~-~l --~--

I do 2 IHallowell, 7 I do 6 I do 3

do 3 do 2

!Phipsburg, 5 ;Portland, 16

do 20 fSidney, 3 I do 3 !Topsham, 18 1·waJdoborough, 1 1,Paris, 16

Boston1

do do

I do I do !Hillsborough, N. H., I Augusta,

I do

Bath, 1 do !Bowdoinham, IB1:unswick, I do I Freeport, !Gardiner, I ~

cto do do do

l

'saco, Boston, Bath,

I do do do do <lo

10 3

12 2 2 2 2

12 1 1 1 2

Ji I I lr 6

94 4 2 2 I 4 4

Page 105: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIS'!' OF STOCKHOLDER:-,.

Kennebec and Portland Railroad Co., (Continued.)

Names.

Owen, Francis Owen, Philip Owen, Charles Osborne, Charles Odlin, William Potter, George F. Partridge, Reuben Pinkham, Vassal D. Pullen, Gilbert Potter, Isaac Pope,John Potter, J olm Plaisted, vV m. J. Pearson, Jeremiah Patten, George F. Patten, John Patten, G-. F. & J. Patten, James F.

Residence.

- --1~~~~ns~i:~,--~ I do !Gardiner, Iv assalborough, lExeter, N. H., 1Augusta,

do do do do do do do

1Alna, I Bath,

do clo do

Patten, James F. (guardian)[ Patten, David I,

Page, Albert G.

do do do

Page, Joshua Page, Joshua (treasurer) Palmer, Henry C. Percey, Thomas Putnam, vVm. L. Putnam, Hannah Putnam, Edwin Putnam, Octavia M. Palmer, H. E. & W. ,T.

Loring, Porter, Charles R .. Purington, William Purington, Robert Purington, Nathaniel Purington, Susan Pennell, Charles S. Pennell, Jacob Parsons, Caroline M. Pettengill, Jason Pratt, Simeon Pettingill, Charles H .. PPttingill, Alfred

do do do do do do do do

do <lo

!Bowdoinham, ! do

do do

'Brunswick, do

\Freeport, do do do do

I

No. Shares. : Am't Stock.

11 ,): ,.,I

l'

rn: i: l 3; 6i 1! 61

163! 1491

11 36: 5 r 1, 1:

24i I' I 21 lj 1: I

---~·-----

Page 106: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

104 LIST OF STOCKHOLDERS.

J(ennebec and Portland Railroad Co., (Continued.)

Names.

Plummer, Arthur Perry, Joseph Parsons, S. H. Palmer, G. S. Partridge, William Partridge, Charles H. Patterson, J. F. Parks, J. A. Palmer, William Prescott, 'Nm. R. Perkins, G. W. jr., Perkins, William Palmer, Elisha Pratt, N. G. Pope, Jacob Paine, H. W. Parsons, John Paine, Wm. Peacock, Edward Patten, Wm. Pinkham, John Purington, Joseph H. Purington, Francis T. Purington, Elizb. J. W. Perkins, Nahum Perkins, Samuel Prince, Christopher Perkins, Thomas H. Proctor & Butler, Philbrick, Samuel Page, Philip S Priest, Henry W. Perkins, 0. E. Quint, Charles P. Redington, Alfred Rockwood, Greenleaf Rockwood, Susannah Robinson, Elihu Robinson, Abigail Reed, Wm. M. Robbins, Daniel Robinson, Thomas D. Robinson, James D.

Residence.

I

I Gardiner, do

I do do do do do do

I do :Hallowell, · do

do do do do

• do iPhipsburg, !Portland, [Richmond, · do Sidney, Topsham,

do do

i do I do 1

1

Thomaston, Boston,

I do I do . do !Lowell, Roxbury, Mass., Bowdoinham, Augusta,

do do do do

Bath, do

l do do

No. Shares. Am't Stock.

12 2 2 2 1 1 1 1 1 2 2 1 6 2 5

386 8 5 6

36 2 6

10 3

11 12 5

180 2

10 29 10 12 1

14 4 2 1 1

12 3

24 2

Page 107: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 105

Kennebec and Portland Railroad Co., ( Continued.)

Names.

Robinson, Jacob Robinson, Jeremiah Rogers, Wm. M. Rogers, 1V m. Rogers, S. 1V. Husscll, Charles Rideout, Johnson Raymond, A. C. Rideout, Charles Richardson, Thomas Reed, Edward Reed, Charles A. Recd, Charles Augustus Randall, vVm. Rhoades, Levi, jr. Rogers, Henry R. Richards & Hoskins, Richards, Francis Rhoades, Chester Rich, Abram Reed, Henry H.ollins, George A. Recd, Thomas M. Russell, John, jr. Robinson, R. J. Rumery, Chas. :FJ. l{adford, Lincoln Rooney, "\V m. Hobinson, Seth Reynolds, Nath'l Rollins, Geo. A. Robinson, Seth G. Robinson, Timothy Russ, Charles 0. Robinson, M. 0. Higgs, James 1 tiggs, Moses Hooncy, William Recd, Alfred Ross, .las. Rice, Lewis Rice, Alex. H. Russell, A . .A.

14

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

!Bath, do do do do do do do do

Residence.

\Brunswick, :Freeport,

do do do

:Gardiner, · do

do do do do

'Hallowell ~ Roads, 1

do Phipsburg, :Portland, I do

do do do

Sidney, do do

Vassal borough, do

China, Freedom, iGeorgetown, : do !Whitefield, !Woolwich,

:Boston, do do

No. Shares. Am't Stock.

Page 108: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

106 LIST OF STOCKHOLDER.".

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

Names. Residence. ) No. Shares. Am't Stock. i --;----------------------1--·- --·--

Rollins, Mary C. . (Lowell, 1 Rollins, Eunice C. ! do I 1 Revere Copper Co. iBoston, I ui: Stanley, George W. Augusta. · 8j Stanley, Mary I do 5j Stanley, Harriet M. 00 r,, Stanley, Frances T. do r·,

.. >1 Stanley, George D. do 5;

~- I Stanley, Charles R. do D Stanley, George W., jr. do hi Sargent, "'\V m. do 1 Southwick, Elizabeth P. do G Smith, Thomas W. do 48 Severance, Luther do H Stratton, Wm. M. do 1:2 Smith, Wm. R. do :3 Scruton, Step hen do

121 Starks, Alanson do ~2 Savage, Hiram do I Smith, Henry R. do 71 Snell, Chas. H. do ii ~paulding, Benjamin do Swan, Moses M. do 4~1 Sewall, Wm. D. 'Bath, Sewall, Wm. D., jr. i do 11 Sewall, J. & C. do 11 Small, Benjamin do 1 Simpson, Thomas do 1 Shaw, F. R. do 1 Swanton, Samuel do

~I Smith, Jacob clo Smith, William H. do 2 Swanton, Samuel, .:!d do 7 Sampson, Henry Bowdoinham, 10 Sampson, James I do 5 Sampson Enoch do 6 Sawyer, Alfred do 3 Sparks, James do 1 Spear, Robert do 2 Sands, Jacob Brunswick. 3 • Skolfield, George do 12 Stanwood, William do 5 Sweet, Eben'r & Son do 11

Page 109: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIS'l' UB STOCKHOLDER::,. 107

Kennebec and Portland Railroad Co., (Continued.)

Names. Residence. -- ________ _____.1

Swift, John L. Brunswick, Soule, Enos ·Freeport, Soule, D. B. do Soule, Washington do Soule, Rufus do Soule, C. H. do Stewart, Zilphia 'Gardiner, Sprague, Josiah W. do Stone, James, jr. do Shaw, Benjamin do Swan, Edward do Sheldon, Parker do Stewart, James do Stone, John, jr. do Sturgeon, Everett J. do Stanford, Jordan do Stone, B. F. • do Springer, Moses do Stewart, A. C. <lo Shaw, Nathaniel Hallowell~ Roads, Spaulding, C. do Sampson, Alden do Sherbournc, James , do Stevens, ·wm. :Pittston. Stevens, Hiram do Stevens, Sarah R. do Shepley, George F. !Portland, Safford, Wm. F.

1

• do Southard, Thos. J. '.Richmond, Springer, Harrison i do Spaulding, Joel 1Sidney, Swift, Rufus do Sawtelle, Asa C. do Sawtelle, Bradford do Sherman, James, jr. do Sawtelle, John, jr. do Scribner, David Topsham, Stewart, Frederick V. Farmington, Smith, Edwin \Varren, Smith, Erl. & Samuel E.

, trustees,) \\~iscasset, Sayles~ Maria F. (guard.) ·Boston, Sayles: Maria W. (guard.) 1 <lo

No. Shares. I Am't Stock.

. ---1-·------1

2i 13!

21i 3: 4 4 ]

l! 2 {

30

Page 110: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

108 LIST OE' S'I'OCKHOLDERS.

I{ennebec and Portland Railroad Co., (Continued.)

Names.

Sayles, M. F. (trustee,) Simpson, Paul, jr. Stanwood, Jacob Sanford, Philo Sturtevant, Noah Spear, Wm. IL Souther, John Soule, H. S. Thompson, James A. Turner, George Thing, Chester C. rrappan, T. L. W. Titcomb, Samuel Tuttle, Chandler Trufant, Z. H. Turner, Charles A. Thompson, A. B. Thing, Samuel Trott, Freeman 'I'roup, Alexander, 2d Tarbox, James Thompson, Woodward Tarbox, Sarah G. Tower, Samuel Tucker, J. N. & als. Tupper, Holmes Trask, Samuel Thomas, Chas. "\V. Toothaker, Samuel Theobald, Francis R. Townsend, Asa S. Towle, Nath'l M. Thornton, S. H. Thornton, Hannah B. Thompson, Charles Thompson, John H. Thompson, Mary Taylor, Charles Taber, Paul Tarbox, Ezekiel 'J1arbox, Cornelius Trull, John Tufts, Otis

" __ 1 ----------- " - _cc======c=====-==-==;c:=:======

I Residence. No. Shares. Am't Stock.

1----------------;--------- ---~-

!Boston, do do do do do do

New Haven, Augusta,

do do do do

I do :BatlL, I do \Brunswick, I Freeport, 1 Gardiner,

do do do do do do

]

Hallowell~ Portland,

do

I

Richmond,

do I

Sidney, Saco,

do do

Topsham, do

Roads,

I do !Vassalborough, '. do 'Westport, ' do '.Boston, , do

17 11

5 12 11

5 18 12 1 1 1 7

10 1 1 1

• 10, 2

~i 3 1 ]

8 20 44 16 HJ 7 1

152: 10 10 10

(ii ~~!

11 1' 41 ~~i ~!i

Page 111: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIS'l' O.F STOCKHOLDERS. lOD

I{ennebec and Portland Railroad Co., ( Continued.)

Names.

Tubbs & Davis Varney, James L. Varnum, Ruth Williams: Reucl Williams, Henry Williams, George Williams, Llewellyn Williams, Hannah B. 'Winslow, Henry \Veston, Na than Wilbur, Asa Wall, Ezra I. Woodard, Daniel ,ir. \V ate rs, Horace ·weeks, Joseph \V oart, \V m. Whitehouse, S. & 0 .. C. \V ells, Moses William3, Horace Wadsworth, Peleg Winslow, Horatio N. Walston, John ·walker, Willa11d Wilkinson, John 'Wilson, Charles Whitmore, Wm. jr. White, Wm. Wilson, Isaac Whitman, Samnel Wing, Samuel S. \V ebb, Samuel Welch, R. T. \V oods, Leonard Weston, James Wells, Ebenezer \Veeman, James P. Waite, Alfred Waite, Charles ·Worcester, Olivia Wing, David Wing & Bates, Woodward, lHic.:liaul \\'hittnurc\ Nath':: M.

Residence.

Boston, Augusta, Bowdoinham, Augusta,

do do do do do do do do do do do du do do

I do !Batl1, : do I do ! do I j do

1

Bowdoinhurn,

I

do do

I do i do

l

·nrunswick, ,lo

I do i <lo

l'Frecport, . do

do do do

:Gardiner, do tin do rip

No. Shares. Arn't Stoi;L

9! 1' 1

198 7

47 I q i)

2, li

2 l; 6' 4 •.I

1 ]I

G ,, ,_)

4i 2' 1 1 4 1 1

11

Page 112: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

110 LIST OF STOCKHOLDERS.

I{ennebec ,and Portland Railroad Co., ( Continued.)

N=es. I Residence. I No. Sh•"'·· 1 Am't Sto<k.

Woods, N.I 1Gad~od.in:;, ,,----;Ill __ _ Weston, J. P. Walton, Charles P. do 11 Webb, John T. do / 1 Welton, Benjamin F. I do I 11 vVood, Harlow P. IHallowell, 1

1 11 Wall, Ariel do 11 Wadsworth, Alva . I do . 1

1

,Veeks, Benjamin 1

Jefferson, I 3' -Woodard, Moses 1Portland, /1 ./ Winslow, James N. I do

1 5:

Woodman, J. C. do ! 51

Wood, John NI. / do 40 Weeks, George !Jefferson, 2

1

·weeks, John T. do 31 Weeks, Angella I do 21 Weeks, Ru than . do 2/ Wilson & Whitmore, /Richmond, 7i Waite, Silas L. ,Sidney, 5/ 'Williams, Jarvis, !Saco, 23: Williams, Margaret E. A.

1

do 251 White, Elijah, jr. .Topsham, Ii Wilson, Jesse D. I do 2 Winchell, James M. do 11 Walker, Caroline M. I do 31 Wing, Joseph E. Vassalborough, 2 1

Whitehouse, Edmund D. do 21 Weeks, '\ViIIiam I do 11 ·wyman, Joseph / do 2j "\Vebb, Lincoln Woolwich, 3i Wilkins, John H. I Boston, 41 Williams, Wm. Augustus Lowell, 5i Wells, Nath'l G!·eat Falls, 13; Willey, John 0. Litchfield, 1 i Young, John Augusta, 3 Young, Stephen !Pittston, 10:

Page 113: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Lf~'l.1 tJF STOCKHOLDER~. 111

Machiasport Railroad Corporation. ------- ------ - ------- ------- -- - -- -

Names. Residence. No. Shares. Am't Stock.

Heard, John T. Hammond, Daniel Holbrook, S. R. M. Pope, "\V m. & Sons J!ope, Jame:c.

Boston, I do

I. do

do I Whitneyville,

i

727: 1 ]

238 33

1 ,000'

Moosehead Lake and Penob.w:ot RailwaJ Compm~zf. Coburn, A. & I'. Gower, C. W. McCrillis, Wm. H. Strickland & Babb, Shaw, M. n.

Penobscot Railroad Company.

25 ]5 10: Lrnl

10

100

Amount of assessments paid in on shares,$--; 3,144 shares sub­scribed and in progress of collection ; $100 on each share having been assessed. Atwell, John \V. Allen, Wm. II. Avery, D. (deceased) Andrews, 1'1. Adams, F. Atwood & Nickerson~ Abbot, Samuel Abbot, D. H. Alexander, <l. Austin, A. Ambrose, R. Bacon, D. F. Burbank, George A. Ren1, Wm. G.

Orono, do do do

Bangor, do

Etna, uo

Unity, 1'1ilfor<l, Orono, -

do do dn

2 6 1 2

10' 1 1 11 1 1 I

Page 114: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

112 UST OF STOCKHOLDERS.

Penobscot Railroad Company, ( Continued.)

Names.

Buffum, A. C. & C. Buffum, G. A. Brown, S. J. Butler, E. P. Brown, Eph. Bennoch, J. S. Bigelow, Samuel Babcock, David Bishop, T. H. Banks, H. Babb, Moses Bean, J. W. Bean, C. Babcock, A. M. Burabee, F. Babbidg€l, E. G. Butterfield, G. F. Butterfield, J. Baker, J. T. Bachelder, J. C. Bunker, H. Batchelder, J no. Bean, William Crowell, D. P. ( deceased) Crowell, Laban P. Crowell, James M. Chase, Jos. B. Chasser, Charles Colburn, J. J. Colburn, W. & J. Comings, R. S. Comings, L. E. Churchill & Newcomb, Clark, B. Cunningham, Eph. Chapman, Sewall Dean, Jno. Davis, Miles P. Dresser, "\Vm. P. Dennett, Levi Drew, Thomas J. Doble, Hosea Douglass, ,Tames

Orono, do do do do do do do do do do do do

Residence.

Bangor, Unknown, Milford,

do do do

Veazie, Oldtown,

do do

Orono., do do do do do do

Michigan, do

Milford, do do

Veazie, Orono:

do do do do do do

No. Shares. .Am't Stock.

Page 115: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OF STOCKHOLDERS. 113

Penobscot Railroad Company, ( Continued.)

Names.

Dwinal, Rufus

Residence.

!Bangor, i do

. -I No~h"''". Am't Stook.

I 25 Davis, P. (for others) Dale, C. E. Dudley, A. Dudley, A. K. Dudley, Paul, 2d Dakin, S. D. ( deceased) Dummer, Jos. G. Eveleth, J. F. Elkins, Moses A. Emerson, Jno. L. Eddy, Jona. Frost, Benj. Folsom, W. H. Folsom, I. R. Foster, Cony Fall, James Freese, R. W. Freese, J. W. Fish, S. L. Graves, Jos. Gould, N. Gowen, A. Gee, Solomon Greeley, C. Gerrish, A. Gilman, J. C. Garland, Geo. W. Gowen, Erastus Goddard, John Hubbard, Daniel Hodgdon, Simon Harriman, E. Hackett, Stilson Heywood, J. M. Hamilton, I. S. Hatch, I., jr. Hatch., I. A. Howard, \Vrn. Ham, Charles Henly, T. Holton, A. D. Ham. Paul

1.~

)Brewer, :Milford, · do , do lNew York, :Oldtown, !Orono,

do do

:Bangor, ;Orono,

do do do do do do

!Veazie, :Orono,

do do

I do !Minnesota Territory, !Milford, I

do iOldtown, I do ;Portland, 10rono l do' I

! i

I

do do do do

rCalifornia, · do ·lVIilford,

do do do

l ') I ....

3: 2 1 1:

50 5' 1. 2! l:

IO: 2

1, ]

1 l 2 1 1 1 3, 1 l 5 3 L 1 l 2 1:

2 _3J Ii I 1 I

Page 116: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

114 LIST O:F STOCKHOLDERS.

Penobscot Railroad Company, (Continued.)

. Names.

Herring, Geo. vV. Hamblen, Levi Heald, James, jr. Ingalls, A. Johnson, Joshua Johnson, Jos. I-I. Joy, H. Jellison, J no. P. Johnson, Adams, Johnston, M. S. Jones, W. E. Jewell, William Johnson, A. H. Judson, C. C. Libby, John Lunt, Nath'l Lewis, A. Lord, R. Lincoln, Isaac Lunt, '\Vm. Leballister, Jere. Lee, James Linnell, Ira Mayo, Gideon Marden, H. (deceased) McMillan, Tho. & D. McNeil, J. Mansfield, Edward Moor, Samuel Merrill, J no. A. McPheters, Jos. Merryman, 0. P. Marsh, D. H. Moor, J no. S. (deceased) Mc Crystle, P. Mechanics' Lodge, Masonic, Moor, Abel McPhetres, Robert McDaniel, Geo. B. (dee.) McPhetres, Moses Mahoney, Pat. Mudgett, .A.. G. McCl.ure, ,J. W.

Residence .

Veazie,

!Oldtown, Michigan,

ll'Vlilford, Orono,

do I do 1, do

do do

l'JL,

do I Orono,

I i~ I

do do

Greenfie Id, Milford, Veazie, Orono,

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

No. Shares. Am''t Stock.

2 11 21 11 11 1, 11 11 1/ li 1 5 1

10 I

ii ~-1! ~

11 5301

3i

ti 3i 11 1! 11 11

1

1' ] t

11 ~[ ,)/ ""I

f 1 ( 11 I 1,

Page 117: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OE' STOCKHOLDERS. llD

Penobscot Railroad Company, (Continued.)

Names.

.Morrison, J. & Co. :Mayo, J. W. Mix, Page :Mayo, Jesse II. Mitchell, W. J. Mariner, L. Murphy, S. J. Morris, Eph. \Iar<len, ,J. A. & N. P. Moulton, Sewall Newcomb, G. G. Norris, A. H. Norcross, H. H. Ordway, D. K. Ordway, Julius Ordway, James J.

;Orono, i do . do

Residence .

:unknown, I do iMilford, ! do iVeazie, I do I do !Orono, ljfjlford, 'Veazie,· Orono,

do do do do

Orono. town of Orono,Lodgc, I. 0. of 0. F.i Oliver, M. do

'Oldtown, 'Orono,

Oakes, J. G. Parker, Jno. Peaslee, Stenson Perkins, A. ,,v. Plummer, George Page, James Paine & Blunt Page, Valentine Pierce, W. T. & H. Parker, D. S. Parker, J. F. Phillips, G. W. Pollard, J. W. Read, Wm. D. Ring, Andrew G. Rollins, W. M. Read, Wm. Rogers, A. Rollins, F. Rollins, George Read, Hugh Read, George (deceased) Read, Alfred Roberts, A. M.

do do do do

[Bangor, Orono, Bangor, JYiilford,

<lo Veazie, Oldtown, Orono, · do

do do do do do do do do

Bangor,

No. Shares. Am't Stock.

1 1 ')

2! 1 \ a: ,)i 1! 11 l I 1 J 1 1 1

250 5 3 1 1 2 1

~I 51 ~! 1: li

ti 11 2 2 2 1 1 1 1 1 1

20

Page 118: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

116 LIST OF STOCKHOLDERS.

Penobscot Railroad Company, ( Continued.) ---·- - - ·-------- - ---~-- ------------- . -

Names. I Residenee. / No. Shares. Am't Stock .

. - --- - - ---- ------- - _ \ _________ --------- ----- 1----------. -- ------Read, E. S. JUnknown,

1

1

1

1

2 Reed, E. G. Milford, 1, Riggs, B. I do i II Ricker, M. :Veazie, 1 l! :Randall, M. S. ! do 21 Rowe, 0. S. \Oldtown.

111,,

Hing, D. & J. i do Rowe, E. & S. do Savage, Abm. Orono, Snow, Henry do Starrett, Abner do Shaw, A. B. do Smith, Tho. P. do Smith, Isaac do Snow, Jesse do Severance, H. clo Spaulding, Isaac F. do Sleeper, T. do Smith, J. L. do Smith, Wm. i do Strickland, S. P.

1Bangor,

Soule, A. A. !Wisconsin, Spencer, H. tMilford, Seymour, H. C. (deceased) New York, Sylvester, E.

1

Veazie, Spaulding, J. R :Oldtown, Smith, Wm. H. ! do Treat, N. !Orono, Tucker, A. C. 1 do Treat, Joseph do Tenney:, P. F. do Vinal, P. do Washburn, I. jr. do Webster, E. jr. , do Webster, E. & Co. 1 do Whitney, P. T. do Webster, Eli & Co. do Weymouth, A. W. i do Weymouth, Charles, ( dee.) i de, Wilson, N ath'l ! do Willard, Royal 1

1

do Wil~on, Charles I do Whitton, J. IL ,do

21 Ii 11 Ii

~I 21 I 11 11 11

!I 2i 11 31

1,1001 11 2' 11 31 1! 2! 11 Ii

251 20/ IO! 101

5: 2[ li 5i r 2i Ji

Page 119: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST Of!' l:1TOCK HOLl>Irn~.

Penobscot Railroad Company, ( Continued.)

Names.

Willett, Andrew ,Orono, 21 'White, Samuel do 5' Whitney, Thomas do 5 White, Daniel do 2fr Wilson, Cyrus do I Wedgewood, J. G. do a: Weeks, Israel S. do Ji Weeks, Levi R. do l Webber, J. H. California, 1: Wood, Black & Co. Portland, 1():

Wood, Jno. M. do 10 Winn, ,J. for proprietors of

Milford Bangor, 20: Wood, Bishop & Co. do 3. Weston, N. jr. do n; Whitney, H. W. do 5: Whitmore, Charles Unknown, 2 Wyman, F. jr. do J; Whitcomb, E. H. do 21 Whitney, ,T. \\'. Veazie, 1, Wentworth, L .. J. do 1 Warren, N, do 1 Whitney, B. Oldtown, ]

Young, J. Orono, 1 Young, B. F. do 1 Young, ,vm. Unknown, I

Penobscot and I{enncbec Railroad Company.

\ppleton, Moses L. Arnold, William Adams, F. Albrecht, Jacob Allen, J. H. Ayer, John S. Allen, James Adams, Benjamin Adams, Charles K. Arnold, Cyrus A mPs, .TanP

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

117

Page 120: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

H8 LIST OF STOCKHOLDERS.

Penobscot and Kennebec Railroad Co., ( Contfoued.)

Names.

Adams, Eben Ayer Elisha

Residence.

--1 --- ---·Bangor,

do Adams, B. F. Atwood, A. D. Appleton, Edward Appleton, Samuel Arnold, Jeremiah Abbott, J. & A. Abbott, Ames & Co. Ambrose, Jonathan Abbott, Samuel Ayer, John Allen, Samuel Andrews, Samuel A. & K. R. R. Co. Abbott, Jeremiah Bright, I. Barrett, A. Babcock, A. W. Boyce & McKennon, Burnham, I. W. P. Baldwin, T. W. Baldwin, M. I. Baldwin, M. I. Baldwin, Charlotte A. Baldwin, T. W. Bean, C. T. Brown, H. S. Burbank, Jonathan Bradford, Samuel S. Boynton, I. N. Bachelder, Jonathan Brown, Thomas G. Bradford, Lemuel Brown, Wm. W. & Co. Bugbee, David Brown, S. B. Bryant, Joseph Bryant, Joseph (for children) Bryant, Joseph H. Benson, Seth E. Brown, Warren Brown, Walter & Son

do Orrington, Reading, Mass.,

,Waterville, do

:Dexter, do

Newport, ::8tna, Bangor, ~~ewport,

do

Dexter, JBangor,

do do 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. Sh~"· I Am't St~k.

11 I! 1: 11

rn: 4, 1:

Page 121: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

Penobscot and Kennebec Railroad Co., (Continued.)

Names.

Bartlett, Ichabod D. Boynton, G. L. Babb, Aaron Barker, Sophia Bradley, Daniel W. Bailey, Isaac Bowman, Hollis Bragg, Amelia Bartlett, D. W. Bussell, John Brown, John IL Brastow, D. Burr, E. H. Barker, J. L. Berry, Edward Bro;ks, George Baker, Joseph, jr. Bartlett, Amasa Briggs, Hiram C. Briggs, Charles Bradford, Asa Brown, vVm. G. Basford, J"oseph A. Blake, KR. Benson, Samuel P .. Bishop, Ransom Benjamin, S. Benjamin, J. M. Bean, 0. & E. 0. Bragden, Oliver Burrell, Jerome Bray, Jefferson Blanchard, Quincy Bicknell, J olm Barrett, Joseph Bowtelle, T. Blair, W. IL Blaisdell, Daniel Blagdon, S. Burton, William Butler, ,Tosiah H. Bicknell, Isaac Fbssctt. Hiram

Residence.

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

:Brewer, do do do

Orrington, do do

Auburn, do

:Turner, Monmouth,

do

I ao ;Winthrop, ' do

do do

'Readfield, Fairfield,

do Naples, Madison,

do Canaan, Waterville,

do ,Sidney, Carmel,

do Corinna. Stetson. Dexter.

No. Shares. Am't EtJck

1 5 5

10 10, 2 3 2 I 2 I l 1, I l I 2 ]

I 1

10 1 1 ]

~

2 2 1 I 4 2 2 3 ]

2\ 25

5 I I l I 2 J

Page 122: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

120 LIST OF S'rOCKHOLDERS.

Penobscot and Kennebec Railroad Co., ( Continue'd.) - ~----------------

I I

Names. Residence. i No. Shares. I Am't Stock.

Bridges, J. S. --li~~~~~:~-t~----- ----1 1! -- - -Boynton, Susan do I Ij Burrell, Nathaniel do i 11 Boynton, Joshua do 2i Billings, Simeon \Plymouth, 11

Buswell, Daniel iStetson, 2j Buswell, Samuel F. do I: Benson, John :Newport, 6 1

Buck, Charles ;Boston, a' Ball, Nehemiah (adm'r) ,Unknown, 5i Baldwin, George P. '.JBoston, Mass., 2 Beebe, J. lH., Morgan & Co.' do 10 Bigelow, Blake & Co., · do 5 Boston Locomotive Works, i do 5 Butler, H. A. & J. H. Bangor, I· Bradford, Rufus I do 3' Bradbury, L. P. : do l Barrett, Harrison ; Waterville, l, Brown & Dix, i Boston, 2, Blake, Calvin :Hartland, 2: Brown, Enoch E. ' do Brackett, Samuel and W.

H. H. Emerson Blanchard, Bradford Bishop, Enos Burleigh, G. M. Crosby, George A. Clark, I. R. Clark, J. G. Chick, George H. Crosby, Charles S. Carr, F. v\T. Corran, Thomas Crowley, John Chase & Littlefield, Clark & Ayer, Carr, I. B. Carr, J. Wingate Chase, Nathan W. Crosby, Timothy Crosby, James H. Crosby, Anna L. Crosby, Eliza L.

!Newport, :Pittsfield, I do :Dexter, !Bangor, · do

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

Page 123: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIS'.l.' OF STOCKHOLDERS. 121

Penob~cot and Kennebec Ra'ilroad Co., ( Continued.) --------·------------·---· ____ - _____ ---~ ______ ---- ______ - _______ -:- .----

Names.

sros~y, J. L. ·, Coe, E. & E . . ':':. Caldwell, S. L. CJhadwick, .folrn S. Crosby, J. S. Outting, Jonas Cram, G. Cushing, J . .A.. Crosby, "\V. C. Crowell, William Craig, John Craig, J"arnes L. Crowell, James Cummings, W. L. Urombie, John M. Crawford, Benjamin S. Chapin & Gleason, Covel, Daniel Cushrwm, B. H. mark, Samuel & E:. M. Connor, 8imon Cheney, W. & E. Cotton, George Carter, Thomas J. Champlin, James T. Cook, Thomas Cutler, L. Crane, Edward Copeland, Calvin Cutler, George Crosby, Josiah Chandler, Josiah I_ :rockett, C. Carlton & Kempton, Croswell, Thomas lJlark, Thomas, jr. Clark, Thomas mark, James Cook, Fred. Carter, Hiram Cummings, Daniel & Co. Cooper, Wm. A. Cary, Wm.

16

1 Residence.

I

Bangor, do do do du do do Jo Jo do do do do do do

!Brewer, : do /Orrington, \Winthrop,

do !Fairfield,

do i do Naples, vVaterville,

do Dexter, ;Boston, pexter,

do do do do do

Newport, do do do

Plymouth, do

Boston, Bangor!

dt)

I

: No. Shares. Am't Stock.

Page 124: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

12"2 LIST OF STOCKHOLDERS.

Penobscot and J{ennebec Railroad Co., ( Continued.) ------------·- -·--

Names.

Clark, S. S. & Co. Clements, Samuel Clark, G. W. Colcord, Jotham Cook, vVatson Connor, II. B. Connor, J. C. Coburn, Eliphalet Connor, William Coburn, Bartholomew Cutter, William Chamberlin, G. W. Coe, E. S. Dwinal, Rufus Dunning, James Duren, E. F. Deane, Supply Dodd, T. S. Dillingham, E. F. Denn;tt, W. S. Davis, Sidney Doherty, Stephen Dennett, Charles H. Davis, Asa Durgin, Taylo1· Dennison, Mary C. Dunn, J. W. Darling, Samuel Dunning, Alexander Dickerson, J. P. Drummond, Mary Ann Dutton, Marcia Drew, Thomas Dale, S. H. Dunning, R. B. Dillingham, N. H. Dole, A. & E. & Co. Dole, Albert Dole, Edmund Downe, Joseph N. Duffy, Patrick Davis, John P., 2d Dunning, Isaac

llesidence.

1

1

G:rland, -

1

Palmyra, lNewport,

I, .. dofi ia I J::'1tts e ,

<lo I c10 l(~r~ene,

1

L• airfield, i(}reene, 1

1

Bangor, ,Carmel, [Bangor, 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 de} do do do do do

- - - ---~-----·----~-·-

! I No. Shares. ! Am't Stock.

I - ~-- --------- I -

f Ii 1i 1j 11 3! I: i:

1,040 1

1: 3,0121

1\ 5:

1501 395i

11 ]'

I

2i Ii 1 ', ]i

I l; ] I

1· 6! Ii 4! 2i

I: 5: 3; 2: 5 '2 I 3 21

Page 125: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

12g

Penobscot and Kennebet Railroad Co., ( Continued.)

:~fames.

Dennett, Nahum Dole, Charles E. Dver, Andrew S. D~le, Wm. H. Doane, Joseph Davis, Stephen Dixon, l\Ioses Dunn, Reuben B. Dexter, Thomas F Dickey, Jonathan Dennett, George Dennison, J. N. & Ca. Dutton, Richardson & Co. Dupee, John Doe & Hazelton, Dana, Farrar & HvdP. Dre,,:, Eri " Emerson, William Emerson, Geo. VV. Eddy, ,James Em~rson, Levi .Eastes & \Vhittier, Emerson, Albert E,ver, John Eaton, Albert C. Elliot, William Eldridge, Allen Emerson, w·m. G. Emerson, Charles Elliott, Jacob S. Farrar, Isaac Fitts, George Fifield, Daniel C. Fenno & Hale, French, F. F. Furber, S. W. Flagg, W. H. Fiske, J. B., jr. Flagg, H. Flowers, William Fellows, Samuel Fairfield, George A. Foster, J. B.

Residence.

i

iB~n?or, :Milford, fBrcwer, :Orrington, I do !Lewiston, IClint011,

l\Vaterville, Newport, : do

do I Boston, I rJo

do do do

I Pittsfield, !Bangor,

do do do do do clo do

1

Readfield, I Carmel, 1Newport, I Boston, :Corinna, !Bangor,

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

-·-- -

No. Shares. ! Arn't Stock.

- ----·--~--- -- i -

li 1i ]

1 I 2: 1'

l30i

2: -:,' ... ;')'

1 1001

1: !{ 1:

35: 23 1

3i v : ')'

•J! 3:

1! 5: r

50i 41 1: 21 11 21 (

1

;) '.

1 i I I ;'>

'l

Page 126: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

124 LIST OF STOCKHOLDER$.

Penobscot and Kennebec Railroad Co., ( Continued.)

Names. Residence.

--------------·-- ,-·- - --·------ - -

Freeman, James !Orrington, Freeman, Joseph i do Frye, John M. !Lewiston, Frye, Alice lvl. I do Field, Isaac G. do Freeman, Eben

111tfonmouth,

Fairbanks, Joseph · do Fogg, John B. do Fletcher, A. H. [Fairfield, Frye, Stephen !1Naterville, Friend, Phineas ]~tna, Friend, John C. , do Friend, Ellis do Fitzgerald, George

1

Dexter, Farrar & Cutler, I do Folsom, John !Newport, Foster, W. H. !Boston, Fogg, Jesse do Frederick, J. do Fenno, J. B. do Fiske, George A. do Fay, Harrison , do Fearing, Thatcher & W hiton,i do Flint, Greenville 1NewporL Fiske & Dale, 'Bangor, Hoss, Cyrus I do Garland, F. do Greenacre,J. do Garnsey, John '\V. do Guild, A. P. do Gilman, 0. W. do Gilman, Samuel A. do Gullifer, C. D. do Giddings, M. do Gilligan, l\I. do Goodhue, Ira do Gilmore, David do Garnsey, Eliza Ann do Gallupe, William do Goodwin, George 0. Brewer, Goodwin, Benjamin do George, Timothy Orrington, Golden, Jacob Lewi~ton,

l_~o. Shares. ! Am't Stock.

li Ij 4i 21 li Ii 41 }i

2i u 2; 1, 2! li

581 2 r;: ;_): 51 ')' """"'i

2

1 l 1 3

Page 127: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OF STOCKHOLDER:-,.

Penobscot and Kennebec Railroad Co., (Continued.)

Names.

Glidden, J. & J. Vvinthrop, Greeley, Hervey Readfield, 1 Getchell, Hiram Skowhegan, 11 Goodwin, Samuel Bloomfield, ii Getchell, N chemiah Waterville. Gilman, Nathaniel do r,1 ( haham, J olm Carmel, 5i Greene, Augustine P. Newport, l I Grendall, ,Joseph Chelsey do I! Gilman, Daniel do l Getchell, George W. Detroit, Ji

Gray, L. M. :~ewport, ]/ ( ;ardner, Francis Boston, Mass., 21 Gove, John & Co. do ,11

-!

U lid den & \Villiams, <lo :$ Gli<l<lcn, C. S. ,St. Albans, Ji Goodwin, John 'Palmyra, 11

I Goodwin, .Jethro • Dexter, r Hayward, J. L. R. Bangor, :ciol Hersey, 8amucl F. clo 10 1

Hayward, Charle-: do 5! I-fam, Jolm do 41 Harris, John T. r1o '.>I ,..I Hatch, ,J. A. do :>I Harlow, Robert T. do 1! Hatch, S. U. do

11 Haines, Henry P. do Hook, P. ,T. do l Hooper, J. P. do l Hathaway, .T. & G. G. do 5 Hill, J. B. do 1 Hill, David do 2 Hamlin, E. L. do 5 Hoyt, N. S. do l Humphrey, J. \V. do ~I Holton, Albert do Haskins, Romulus do Hill, Wiggins do 601 Hill, Henry do 21 Hillier, J. & .T. do

11

Uunt, A.G. do Hemenway, Wm. H. do lf Pr~ey, Thomas do

Page 128: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

12G LIS'r OF 8'fOCKHOLDRl:lS.

Penobscot and I(ennebec Railroad Co., (Continued.)

Names. Residence. No. Shares. Am't Stock.

I --- - -----

Hill, Thomas A. Bangor, Ii Higgins, Jefferson I do 1'1 Humphrey, Chapin i do }'. Haynes, Nathaniel

I,

do 1 Hadlock, Nathan do 2 Hanson, Ira

I

do 1 I

Hinds, Benjamin J. I do }i

I

Hill, R. D. do li Holyoke, C. & R. jBrewer, 2(

Higgins, L. D. do ];

Hardy, Jon. T. do 2 Hoxie, Elihu jOrrington, r Higgins, Samuel do J Harding, A. S. do 1 Haley, Samuel :Lewiston, 2 Ham, Ebenezer do 3 Hammond, George do I Hutchinson, Asa Fayette, 2 Hunter, David Clinton, 4: Hunter, Geo. & Haynes do 3· Hall, George 1Falmouth, 4, Hayes, John iNorth Yarmouth, 1 Horan, M.M. 11Vaterville, 1 Hallet, Charles i do l· Hubbard, Grey T. I do 2 Hatch, Wm. H. do I Hallet, Jonathan do 2) Harvey, Joseph Carmel, 1 Hodsdon, John L. Bangor, l' Hutchins, James Corinna, 1: Harriman, James Palmyra, l; Hobart, Atkinson Newport, Ii Hicks, Andrew !Plymouth, l Holbrok, Ira Newport, l. Hill, William Etna, 1: Hurd & Bowers, !Boston, 2: Hilton, William I do 2: Harvey, John Carmel, II Hair, Daniel Newport, 1! Hight, Boyce do 1i Holt, John R. do 1: Hardin, Jared do 1: Hathorn, Going ,Pittsfield, 20:

Page 129: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF S'l'OCKHOLDEltS. 1~7

Penobscut and Kennebec Railroad Co., (Continued)

Hersey, ,f. L. Dexter, Hersey, J. C. do J1 Ingersol, G. W'. Bangor, ~, Ingalls, 0. H. do ]! Ingraham, ,Jos. S. <lo l: Ireland, Benjamin St. Albans, l· Jennings, Charles Bangor, 1 Jones, S. D. do l .I cnness, Thomas do '± Jewett, Carlostine do 241 Jones, Amo:s do 2 Jackson, "'William do 1 Jones & Currier, do 2 Jordon, u. ,:r. do ]

Johnson, Nathaniel do 5 Jewett, G. K. du f, Johnson, J. S. do ~i: .Tone::;, J. B. ]Lewiston, 4'. .Tacohs, Robert Monmouth, 1! Jenness, Solomon Readfield, 5 Jewett, ,Jonas Madison, a Jewett, G. & Cu. Dexter, l Jewett, Gilman do I Judkins, Moses A. !Palmyra, 1: Jenkins, A. T. :Newport, 'ii

Jewett, Tebbetts & Co. 1

Boston, 31 Jenness, John S., jr. :Bangor, li Kirkpatrick, A. do 1; KnO\vles, A. do ii King, Jason Monmouth, 1 l Knowles, Joseph Readfield, 11

I Kincaid, Reuben, jr. Madison, r

I

Kimball, Samuel Waterville, 2i Kennison, Asa Newport, 1: Knowles, Elisha Unknown, ,,I

..,I Knowles, ,Joseph do •/

Kendall, John Fairfield, 6! Kingman, P. K Boston, 11 Low, John Bangor, 2i Luce, Hebron do ll Landers, P. do 1 I

I

Lowell, ,John do l: Lyon, ,Tames rlo )'

Page 130: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

128 LlS'l' O.F S'l'OCKHOLDER8.

Penobscot and Kennebec Railroad Co., ( Continued.) . -- I - --===------ ---·-·--------·--- ---·-----------------·

Names. ______ I ___ ·--~t~~:nce~-----~__/ No.-~hares.1-Am'~ St:~~

Lane, John Leighton, Ansel Leighton, J. E. Low, William Little, Henry Little, Henry & Uo. Ladd, Geo. W. Low, Elijah, jr. Low, S.S. Lewis, William Lowder, Caroline R. Larrabee, S. I .. eavett, D. F. Lawrence, W. H. Leighton, Henry Lary, Daniel Lawry, Z., jr. Lord, Wm. S. Lowell, James Larabree, D. JH. Loring, Ammi Low, Ivory Lowe, Ed ward C. Longley, W. M. Leavett, B. 0. Lawrence, Edmund Leavett, George B. Lowell, William Lawrence, Ebenezer Lothrop, Sillivan Libby, Enoch Lancey, H. W. Lancey, W.R. Libby, Aaron Libbey, Orin Moor, W. B. S. McLaughlin, James Morrison, R. S. Margerson, William McRuer, D. Manson, A. D. · McClure & Co. Morrison, H. G. 0.

I ! I

[Bangor, ' 2; do 1 do 1 do l' do L do I: do 5, do 11 do }; <lo 31 do 25' do 151 do 2; do l do l

I do Ii I Brewer Ii I ' !Orrington, IL . I ,ew1ston, \"\Vales:, iNorth Yarmouth, !W. aterville, ' do Greene, 11\-ewport, I do ;Plymouth, !!Carmel, jE:tna, St. Albans,

:1Newport,

1Pittsfield, I do 1Detroit, I do ;Bangor,

do do do do do do do

Ii lj Ii l i

51 I 1:

4! 11 I 1i

I

399! 201

2i 1! ] :,

2i 6' a/

Page 131: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 129

Penobscot and Kennebec Railroad Co., (Continued.) ----·-~~----~---.-~--~-·--------·----~~~~ ----------~-------~----~-----~------~------------~

Names.

Mosman, David Morrill, A. F. & Co. Marston, P. :ff. 1\litchell, Wm. S. 1\Iorrison, S. B. Morrill, D. W. & Co. Mason, J.B. Mason, Thomas Moor, Abram Marden, F. B. Muzzy, Franklin & Co. l\Iills, William II. :McLaughlin, William Morrill, Henry Miller, M. T. Mudgett, B. F. Mathias, Narcissa McQuesten, D. P. Maxim, Geo. W. March, L. l\fallay, John Merrill, A. H. Moulton, S. Morrill, E. Marden, F. A. Millett, Charles Marston, Rufus McFarland, David Morse, Isaac J\Ietcalf, l\f. II. Morrill, A. P. Morrill, J ediah Marston, Kenelon Merrill, Thomas Morrill, Wm. R. McLellan, Samuel Mills, Jonas Moor, W. H. & Jos. J3. Miles, William Martin, John Merrill, Martin N. Mason, Vernon Martin, Dudley

17

Residence.

I Bangor, do do do do do do do do do do do do do do do do do do

i do iCharlestown, Mass., !Corinth, !Brewer, ' do \Unknown, !Lewiston, I Monmouth, 1

Wales, Winthrop, : do jHeadfield, 1Waterville,

I do

!Carmel, iDexter, i do iNewport, ]San Francisco, Cal., 1 Newport,

do do

Palmyra, 'Newport,

I

No. Shares. I Am't Stock

I

ii 21 11 4' 1! 11 3! 21 11

35\ 3! 2: Ii 11 Ii 2:

I Ii 1! 51 2!

I 5i 11 1\

30 3!

I

t II 2i 2i 4/

25! 2! sI 1! 31 11 5' 11 1 1 I ]

Page 132: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

130 Ll~T OF B'.rOCKHOLDERS.

Penobscot and Kennebec Railroad Co., ( Continu<}d.)

Moor, Herv:;"· ~ -- iNewpo:::idence -~ I Nn. ShM"ll Am't S~k.

Muzzy, B. B. 1

.Boston, 10! Manning, Stanwood & Co. ! do 51 Maxfield, Lucien :carmel, 1[ Milliken, D. L. jBurnham, lOi Moor, A. J. !Hartland, 21 Moor, Joseph M. iN ewport, 15 1

Mills, James R. : do 11

Moor, Zenas do 1 Mills, Robert B. ]Palmyra, Ii Martin, David !Pittsfield, 1: Moor & Dunning, IBa?~or, 1,435! Murry, J. N. 1Fairtield, Ii ~faloon, Samuel iGreene, I' Nash, Lemuel P. jr. !Bangor, 3! Newall, Susan do 61

Noyes, Albert do 4; Ny.e, Elisha do 1 1

Nay, Oscar T. do 2! Norcross, Jesse do 1: Nowell, Simon do 2i Newmarch, N. D. do ll Nickerson, Joseph do 2· Norcross, Israel B. do 1 Nickerson, Jepthal ;Brewer, 1· Nickerson, Warren

10rrington, I

Nickerson, Benjamin l do 1 Nickerson, Nathan <lo 1: Nickerson, J. H. do l Nye, Timothy , do 1, Norris, C. S. !Monmouth, 1: Noyes, Edwin !Waterville, 9: Nason, Rufus i do 1 Nevins, Joel ICarmel, 2 Nay, 0. S. !Palmyra, 1 Newhall, II. C. :Fairfield, 14 Osgood, Enoch [Bangor, l Otis, Ensign ,Leeds, 2· Ordway, Hiram !Newport, 2. Odiorne, George ·iBost.on, 3 Pickering, George H. :Bangor, 533 Parsons, Solomon do ] Peirce, John D. do :2

Page 133: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST 0!1' STOCKHOLDERfS. rnI

Penobscot and Kennebec Railroad Co., ( Continued.)

Names. Re~idence. No. Shares. Am't Stock.

Patten, Isaac vV. Bangor, Prescott, R. S. do •)

Philips, George L. do ~i -,

Parker, ,v. L. do t Pendleton, B. E. do l Palmer, F. W. Unknown, ~· Pearson, Edmund Bangor, 2i Pearson, Simon T. do I• Pearson, ,v m. T. do I Pond, Hervey do } I

Philips, Charles E. do 3: Poole, 0. & Co. do 2, Pickering, George C. do ~; Payne, Albert W. do B Prince, Rufus do 2 Payne, James H. do l: Peirce, Davirl 2d <lo •)' ..... !

Paulk, E. do 101 Paine, Seth do I' Prentiss, H. E. do 3,

Patch, 0. R. do l Parsons, W. IL do r Pond, Enoch do 11 Pitcher, II. G. do 1 Philips, J. A. do li Patten, Moses do 2! [-\~arson, M. do 2i Perry, N. jr. do li Page, Horatio N. 'Brewer, 1i Pickard, S. ·Danville, 101 Pickard, II. L. do 2! Packard, Cyrus S. iAuburn, 21 Penney, John W. !Readfield, 11 Piper, P. & J. Clinton, 11 Page & Bodfish, ,Fairfield, :1 Pearson, Edmund f moo_mfield, Peirce, Jesse !Madison, 11 Potter, Abram !Bloomfield, 11 Pressey, George W. !Waterville, 3, Philbrick, John R. i do 241 Pullen, Sanford do

~1 Proctor, Alpheus !Dexter, Porter, Byron 2d !Ne,vport. l

Page 134: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

132 LIST OF STOCKHOLDERS.

Penobscot and Kennebec Railroad Co., ( Cont£nued.)

Names. I I

Residence.

I---------------Pillsbury, Edmund !Newport, Philbrook, Jepson I do Prentiss, George W. I do Perkins, Luke · do Prescott, P. C.

1 do

Pushar, Peter I Plymouth, Piper, Burleigh !Newport, Pratt, Samuel I do Parsons, Samuel & Co. :Boston, Peirce, Clark & Co. I do Peters, Chase & Co. I do Poor, John A. !Portland, Parks, William C.

1Pittsfield,

Prince, John I do Peirce, Alfred iGreene, Parke~ Jacob do Reed, Harvey Bangor, Rounds, ·wm. jr; do Ricker, Jas. S. do Rice, John A. do Rice, M. E. do Reid, M. S. do Record, Charles 0. do Reid, Henry do Rich, Timothy G. do Rowe, James S. do Rice, Thomas do Rawson, J. F. do Rice, George G. do Raife, Philip I do Roberts, Francis I do Reynoldson, Thomas !Orrington, Roak, J. H.

1

Aub~1rn, Reed, Daniel 1Mad1son, Reed, Josiah do Redington, Isaac I Waterville, Ricker, Josiah S. !Bangor, Ramsted, John ·Waterville, Rogers, Jarnesl

1

Stetrnn, Rogers, John & Charles do Roberts, Eben D. Newport, Rice, Lewis !Boston, Ruggles,Nourse,Mason&Co., do

I I No. Shares. · Am't Stock.

Page 135: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

Penobscot and J(ennebec Railroad Co., ( Cont!'.nuecl.)

Names.

Rice, A. M. Ring, A. B.

Residence.

Boston, Newport, Carmel, Robinson, Thomas, jr.

Ruggles, Hiram Rowell, John

<lo Hartland, Newport,

Gilman, Ring, E.G. Rowe, Edward &

John rr. Rowe, Parris K. Ross, Hugh Strickland, L. P. Shaw & Billings, Stetson & Co. Smith, \Y m. S. S. Spencer, S. L. Smith, Geo. R. Stickney, T. G. Silber, IL & Sons Smith, Samuel S. Stocker, Daniel Stevens, John Skerry, Henry F. Stacy, ,Villiam Spitz, Peter Smart, E. C. Smith, James, jr. Stewart, H. B. Schwartz, John Schwartz, M. Sabine & \Vilson, Spitz, II. P. Sanford, William Smith, Jacob A. Smith, Albert Sanborn, A. Savage, . .:\lex. Shaw & Merrill, Strickland, ,John T. Savage, Geo. W. Shaw, Benj. G. Stl'ickland, IL Sayward, John S. ~now, nf'o. \V.

do do

Detroit, 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 do dCl

No. Shares. i Am't Stock. I

I 21 1 1

Page 136: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

134 LIST OF ElTOCKHOLDERi3.

Penobscot and Kennebec Railroad Co., ( Conti'nued.)

Names.

Strickland, Lysander Strickland, Wm. H. Stoddard, .T. S. Sargent, G. F. Strickland, Philo A. Sawtelle, 0. P. Sargent, Michael Stevens. Nathaniel Savage,' George Starrett, George H. Small, Ivory Sargent, Anne Shearer, Mary L. Sanford, Thomas B. Smith, Jacob C. Savage, Jackson L. Stewart, Thoma!3 .J. Smith, Geo. W. Smith, Walter Snow, G. W. Skinner, Jeremiah Sterns, W. S. Sterns, C. G. Sargent, D~niel, 2d Swett & Burr, Severance, Benj. 0. Snow, Isaac Sleeper, Eben H. Sawyer, Joseph A. Stocken, Benj. Small, Joel Stanley, David Sampson, D. F. Shurburn, Thomas Shorer, James Shorer, Geo. E. Small, Calvin Shaw, C. & B. & Co. Shaw, Benjamin Severance, Jesse Sanford, Peleg Stewart, Richard Severance, Nathaniel

_ t_ -- _ Residence.

!Bangor, I do I c10

I do

· do do do Elo do do do do do do do do do <lo

I do !Brewer, i do I

I

do do do

I a.> :Orrington, I do :Lewiston, 1;\fonmouth,

I do :wales I l

!Winthrop, Readfield,

I do

Waterville, I do !Carmel, Dexter, Newport,

do Palmyra, Newport:

do

No. Shares. Am't Stock.

Page 137: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 135

Penobscot and l(ennebec Railroad Co., ( Continued.) ,. -----------------------------

"Names.

Spaulding, Hope J. Steward, Stephen 2d Stewart, John Stimpson, Daniel Shaw, Samuel Sweetser, Gookin & Cu. Sampson, Luther Shaw, G. A. B. Swift, F. S. Stewart, H. M. Stewart, Stephen Small, Joseph C. Stewart, ,John :.:d Soper, George J. Stimpson & Runnels, Arnall, Lumber Simons, David Safford, Hiram Sawyer, Thaddeus Sprague, Augustus Stevens, Lorn B. 'l'ruc, Jabez Taylor, Jonathan C. True, John Thompson, ,\.. Titcomb, Albert Thaxter, H. G. Thaxter, Sidnev Tibbets, E. .., Taylor, \V m. FI. Tilton, Rebecca E. Thacher, George A. Thomas, Charles Taylor, Thomas A. Tewkesbury, John Trickey, John Taylor, Loomis Thurston, S. Trickey, Thoma:::. Tinkham, ,John A. Titus, David Tinkham, John J. True, N. F.

Residence.

:Newport, do do

Palmyra, do

, Boston, vVayne, Newport, :Hartland,

do Newport,

do do do

Pittsfield, do do

Dexter, Greene, Greene,

do Bangor,

do do do do do do do <lo

'Waterville, Bangor, ·u. S. Armv, iBangor, • I d;

do do do do

:Monmouth, do

· Winthrop, Fayette,

; ~o~~ares .. l Am't Stock.

1[ 11 1: si Ji 5' Ii li l 1: Ii Ii J! 1; 5! 1i Ii 2: 2' t! 1:

20 5 5; 5' 2: 1:

2: 2\

Page 138: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

136 LIST OF BTOCKHOLDERS.

Penobscot and I(ennebec Railroad Co., ( Continued.) --~-~--~----~-.-~--

Names. Residence. No. Shares. Am't Stock.

True, Moses Fayette, I Tolman, Ezra Fairfield, 3 Tolman, Nahum do ~I Thomas, Amos Harrison, Thomas, James Waterville, ~1 Thurston, Stephen .Newport, Tibbets, Simon do 1' Towle, Henry W. do 1[ Thurston, Alvin do 11 Towle, Daniel G. do Ji 'rurner, Wilson & Co. Boston, 5 Torrey, George W. do 2i Taylor, Josiah F. North Wayne, 5

I Taylor, Crowell Unknown, I! Towle & Clark Newport, i: Thomas, Alfred Pittsfield, 21 Taylor, Gideon do 1i

I

Taylor, Samuel, jr. ]'airfield, 70\ Thomas, J. N. Greene, Ii Upton, E. A. Bangor, 1!

I

Vinton, W. H. do I! Valentine, Elliot do 11

I

Wheelwright, J. S. do 10: Wing, A. A. do si Wood, Daniel P. do 5:

I

Wieman, K. S. do II Warren, F. B. do 1:

I

Wingate, John J. do li Wall, Thomas do 11 Wallis, J. A. do 2: Wingate, D. P. do II Woodbury, James do 11 "\Varren, Daniel do 11 Wooderson, Winn & Fiske, do 31

I

Wingate, Wm. P. do 2: Wells, James do lj White, J.C. do 1: Weld, Charles P. do I: Wetherby, T. J. do 1: Wakefield, A. G. do 21 Williams, John do 11 White, Thomas A. do 21 Wilson, John FL do I!

Page 139: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERf5. 131

Penobscot and Kennebec Railroad Co., ( Continued.) --·-· - -~---- ---- ------------·--- ---------

I Names. J__ __ ··- Residence.

Weed, A. 8. Bangor, Weed, Orlando T. do \Vilson, A. C. Brewer, Wilson, W. S. i do White, G. Y. I do Wiswell, Samuel !Orrington, Wakefield, A. jLewiston, Ware, Lewis ' do \Vitherell, Rufus Monmouth, Wood, Samuel & John May Winthrop, Whittier, Josiah, 2d Readfield, "T oodman, Orin Fairfield, White, A. B. l do Woodman, John \Cornville, Woodman, Samuel / do \Vhitten, James Canaan, Whiting, John & Stephen

Potter Webber & Haviland, Williams, Philip W. Wentworth, George \Vare, John Wyman, Elijah Wilson, Putnam, jr. Wheeler, William B. Walker, William L. Whittier, J. IT!. Wigglesworth, Louisa G. Whitney, George A. & Wig-

Bloomfield, Waterville,

I' ~~ Athens, I Newport, I do I do Braintree, Mass., Boston,

do

glesworth T. (trustees) do Wetherell, Stone & Wood, j do \Varren, Geo. W. & Co. , do Wilkinson, Stetson & Co. \ do Wetherell, H. B. & H. W.j

& Co. I do Winchester, E. & 0. W. 1 do Wakefield, E. H. \ do Whiton, Train & Co. do \Vorcester, J. A. 'Carmel, Wentworth, Horace Newport, \V aterhouse, J. Boston, White, James Newport, \Vaterhouse, George do

18

No. Shares. J Am't Stock.

------1----11 1! 11 li 11 1i 3\ li l! l:

I 11 11 1; 1l 1' !~! I 21

Page 140: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

138 LrSl1 ()]j' £TOOKHOLDHR~.

Penobscot and I(ennebec .Railroad Co., (Continued.)

Names.

Welch, Paul & Co. Willis, S. B. ·w orthen, Amos \Y ood, Bishop & Co. Wood Henry A. White, .John Young, Aaron

Residence.

:Skowhegan, : Pittsfield, Dexter, Bangor,

do :Unknown, Bangor,

I' ortland, Saco and P ortsrnoutlt RaUroad

Allen, Betsey Allen, G. W. Amoty, rr. C. & als. ( trs.) Abbott, Nancy : Amory, \Ym., & S. Hooperi I

]Boston, do do do

(trustees) Andrew, J. F. ( estate of) Adams, Abel (trustee) J

Amory, ,J. S. , Appleton, Wm. & als. (trs.)

1

Amory, J. S. (in trust) \ Allen, Benjamin L. ' Avery, Sarah

I

do do do do do do do do do Andrews, Joseph

Andrews, Rebecca B. Appleton, Francis H. Abbott, Wm. T. A.mes, G. L.

I Boston, !Nashua, N. H.,

Adams, Harriet C. Amory, James S. (trustee) Atkinsou, Betsey Archer, John Andrews, Samuel P. Arrington, James Allen, C. II. Allen, N. K. Anderson, Mary C. .\ndrews, James H. Arrington, Samuel "\V. A.,mes, .J cremiah

i~, l ~a cm,

1.. do do do do do do do do d(I

15' 1 i:

Gornpan,y.

~1 ~10 3i

J ,>Oi

asl ~wl

6' m I 2i"/

5 ~w

5 a,

n1 li 11

f•Oi Ii

~\511 71 •31

] 71 71 ~i j.

J! ~;

Page 141: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF S'l'OCKHOLDER8.

J>ortlcuul, Saco and Portsmout!t Railroad Co., (Continued.)

Names. Residence.

-~·- i

Arrington, Lydia R. Salem. Arrington, Deborah C. do Arrington, Q,. T'. do Andrews, Jno. P. tt als.1Jrs.) do Amlrews, J no. P. ' do Andrews, George do Adams, Samnel Boston. Andrews, Jno. P. & George

(trnstccs) Salem, Alexander, Mary do Andrews, Nathaniel du Ames, Mary S. do Arrington, Philip P. do Atkinson, E. A. Newburyport, Arlams, A. ll. do Atkinson, Michael do Adams, Samuel Boston, Adams, G. H. Saco, Bradlee, Josiah Bostou, Bradlce, J. B. do Buxton, J. G. do Baxter, Daniel do Bond, George, (treasurer) do Boardman, ,vm. IL do Barker, Seth do Bradlee, F. H. du Barron, J. & \V. do Bigelow, H. J. do Brown, 0. H. do Bartlett, W. S. (trustee) do Batchelder, Jona. do BatchclcJer, N. 2d do Batchelder, David do Barber, R. R. do Barrett, Charles E. Portland, Bowdoin College, Brunswick, Burley Education Fund. Ipswich, Bell, Mary H. Manchester, N. H., Boutwell, C. C. Hoston, Baxter, D:.t1·id do Ba!.!:lcv, Frederick Amesbury, Bagley, C. F. Bostou, Badger, 1{. H. · do

No. Shares. Am't Stock.

I

r 1 1

!30 (i

D I

5 2 1 6 7' 1

:2-1-2

300 33 20 11' 20 1f). rn 40! 44 10 :2[,

4 a 4

10 10: 40' 13 10,

5 20

i: I

JI)

/

Page 142: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

140 LIS1~ OF STOCK.HOLDER~.

Portland, Saco and Portsmouth Railroad Co., (Continued.) -------------------------··

Names. I Residence. / No. Shares. ) Am't Stock,

Blanchard, E. (trustee) Butrick, E. Brigham, C. H. Barry, Francis E. Barry, John L. Boylston Fire and M. Ins.

!1Boston,

I do do do do

Company, Barry, Mary Brewster, Isaac Bryant, John Bangs, Benjamin Bartlett, Sarah W. Booth, Laura F. Blackler, Lucia Bigelow, Emily L. Blackler, Wm. G.

1

do do do do do do do do do do

Blanchard, Margaret B. i Bryant, Abby iBoston, Bowditch, J. I. & als. ( trs.) I Ballard, Joseph (guard.) 1

Brown, Timothy A. !Salem, Brown, Gould !Boston, Brown, G. (trustee) :Lynn, Breed, Isaiah ! do Boyce, Samuel (trustee) do

. Blaney, William do Brown, Eben (trustee) do Blaney, Joseph I do Bertram, John :Salem, Briggs, James B. ' do Brown, Nath 'l do Bryant, Eliza do Baldwin, Ann do .Bott, Eliza do Bates, Wm. B. do Barr, Eunice do Bott, Eliza H. do Barlow, John do Brown, Joseph A. do Batchelder, Edmund do Bowditch, Wm. A. do· Babbidge, Nancy (trustee) do Bmwn3 Nathaniel, jr. do

28 20

6 3 3

50 3 7

100 50 10 7 4 4 4 5

15 56 28

2 16

3 2

20 1 2

22 5

30 8 1 8 3

10 4 3 7 3 5

10 ,;)

91

Page 143: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 14 I

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. Residence. No. Shares. Am't Stock.

Babbidge, Nancy Salem, 2 Burnham, Nathan Essex, 2' Bertram, John (trustee) Salem, 20! Brown, Chas. A. (guardian) do 5 Beckford, Simeon Beverly, 2 Brown, Albert S. Ipswich, 2 Beckett, Mary J. 2 Brown, William N cw buryport, !J Bagley, Lucy do 11: Brown, Nathan do 1 Bartlett, Mary M. do 10: Burke, Wm. do 4 Batchelder, Moses do 5; Batchelder, M. E. <lo 2. Burton, Alex'r F. do 8) Brown, John B. Hampton Falls, ~: Brown, Joseph W. Rye, N. H., 10 Brown, Lucy L. !Portsmouth, h:

~I Barker, Jona. do 5· Batchelder, John do l' Brown, Jona. do 7 Brown, Jacob T. do 3 Boardman, J. H. & W. L. ;

Dwight do 3 Burbank, Hannah Kennebunk, 8/ Brazier, Mary L. 'Portland, 2: Bourne, N. S. do 2i Barrett, 0. E. (treas. At. &:

531 St. L. R. R.) I do Cunningham, A. (trustee) Boston, 10, Cunningham, A. (trustee) do M Cunningham, Abigail do 3! Cunningham, Charles do 30[ Crowell, Samuel (trustee) do 12i Cushing, John P. do 100' Caldwell, Hannah 'Ipswich, 21 Cushing, Rachel A. :Brookline, Mass., I7i J\ilass. Society of Gincinnati,[Boston, 501 Cogswell, Jere. 'Essex, Mass., ]i

I Cannaran, Patrick Dover, N. H., 12j Cutts, Mary H. do 501 Cogswell, Lucy Essex, Mass., 21 Chamberlain, S. S. Marblehead, JOI

Page 144: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

1-12 LIS'r OF STOCKHOLDEltS.

Portland, Saco and Portsrnouth Railroad Co., ( Continued.)

~a:1:_ .. _ j ____ J\es~cnce __ i Nc~h"'"· \~nvt Stock.

Channing, Edward T. Cambridge, 26

1

1

Crocker & Sturgis, Boston, 10 Chamberlain, Jason Marblehead, lOj Currier, Betsey iBosto1L, 5

1

Curtis, T. B. (trustee) do 151 Codwise, G. W. (trustee) do 101 Codwise, G. '\V. (trustee) do 10! Cullen, Sophia do 5! Curtis, Daniel , do 301 Cogswell, Daniel IIpswich, 20j Cogswell, Aaron . do 51 Clark, Mary Norfolk, Va., 5j Chamberlain, R. P. ;Salem, 26: Channing, B. I-I. .Boston, 10: Centre, Mary P. (guardian) f Gioucester, ml Crowell, Samuel ]Boston, 51

Caldwell, Sylvanus :Ipswich, 11 Curtis, Caleb (guardian) I 101' Curtis, Caleb 17

1

Cabot, Sam'l & J. E. , 1JI Cogswell, Margaret E. jBoston, 10! Cassidy, Andrew 20\ Chadwick, John

1

Exeter, N. II., 3! Crocker, David (guardian) 41 Chadwick, E. A. jExeter, N. H., 31 Coffin, Thaddeus 1 Nantucket, 21 Cogswell, Hannah B. ,Ipswich, 2, Center, Solomon :Gloucester, 3i Currier, Benj. C. 1Georgetown, 31 Chase, N. D. :Lynn, IOI Chadwell, Susan do 31 Chase, Philip do 71 Chase, Aroline do 2: Chase, Phebe do 4i Cheever, Elizabeth N. Salem, 14; Chamberlain, James ' do 11 Chase, Stephen A. do 20: Clark, Patrick do 3) Calley, Samuel do 5! Chadwick, Ann do 3! Chadwick, C. P. do 4:; Cutts, Benj. do 2 Cutts, Benj. (trustee) do 1:

Page 145: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 143

Portland, Saco and Portsmouth Railroml Co., ( Continuecl.)

Names. -----1-- Re:i~e~:· _ ~ Crocker, Josiah Salem, Chase, Abi.jah I do Cook, Samuel do Cheever,, Mary do Curwen, Priscilla B. do Calley, Wm. do Calley, Susan W. do Chase, l\:Iaria do Carter, :Ruth Ann (guardian)iBevcrly, Mass., Cutts, Richard iSalem, Choate, Sarah · do Cleaves, Ezra 1 do Chase, Stephen A. (trustee)[ do Chandler, Joseph D. 1 do Uhaclwick, Henry G. ' do Case, Martha A. lN ewburyport, Canney, Susan do Cushing, Elizabeth do Cooper, John do Coffin, Emery do Clark, Sarah C. 1Sn.1isbury, Cook, Thomas )Newburyport, Currier, Eunice A. I do Cooper, John lVI. · do Caldwell, Stephen do Canney, Hiram do Clark, T. J. ;Salisbury, Coffin, Sarah !Newburyport, Colman, B. L. ! do Cooper, J. M.

1

do Coffin, Moses ! do Colby, Abraham \Amesbury, Colby, Elbridge G. 'I do Coffin, T. S. Portsmouth, Cowes, S. E. ( executor) i clo Cushing, Ann I do Chn.se, Charles i do Calef, ,T osin.h

1Saco,

Cleaves, Daniel \Biddeford, Chadwick, Samuel 1Portland, Cutter, Ruth i do Clapp, 0. Q. & A. W. H.(

(guardian) 1

do

i . I --No. Shnres. / Am't Stock.

i ----1----30i 42\ IOi sl

101 1!

I 41 11

mi i; 51 2 :2 2

58 G 4

23 5 6 1 2 2 2 1

20 1 4 2 1 G

101 5i

50/ 151 271

2~! 51

221

131 f>O

Page 146: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

144 LIST OF BTOCIUIOLDER.~.

Portland, Saco and Portsmoitth Railroad Co., ( Contimted.) ---------~-- ------ --- ·--- - -- --~ I . -·-

Names. Residence. No. Shares. i Am't Stock.

----------------------- ---------------- ---- ------------ -------l----Dwight, Jona. & Wm. (trs.) Dwight, J. and als. (ex'rs) Davis, Elia-, Devereux, ,J. J. (trustee) Decatur, Stephen Deshon, James Dodge, R. T. Duncan, William Davis, Charles Davis, Sarah M. Davis, Elizabeth C.

Gloucester, Boston,

do do

Ipswich, Salem, Beverly, Mass., Roxbury,

Doggett, Nath'l B. Boston, Davis, Mary E. do Doggett, Noah A. do Davis, Susan H. do Dollidon, John B. do Dixie, Margaret P. Marblehead, Dodge, Stephen Wenham, Davis, Henry T. (guardian) Boston, Dinsmore, Samuel & W. P.

Abbott (trustees) Dinsmore, Catharine P. DeFriez, Henry J. Danforth, Geo. P. Deblois, Matilda D. Danforth, J. H. Danforth, C. B.

Boston,

Downing, Thomas (trustee) Salem, Downing, Thomas (guard.) do Dodge, George do Davis, Richard do Dunlap, Sarah do Davis, C. C. do Downing, Thomas do Day, Joseph Danforth, Joshua I. Drown, R. W. Dearborn, Mary A. Drown, J.B. Dana, Elizabeth Daley, William Davis, J. L. Dimmick, Justin

Newbury, Newburyport,

do do do

Amesbury, Newburyport, Portsmouth,

311 521

3i 12! 521 26!

2! 20: 11 i

rni 32i

5' 2: 3i

15/ 5i

11i 11 5[

Page 147: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERR.

Portland, Saco and Portsmoutlt Railroad Co., (Continued.)

Names. Residence.

Dearborn, Elenor Drisco, :.\fary E. Dodge, Leonard Dodge, ,Jabez Day, William Dow, Eli

Portsmouth, do

Day,~- O. Dutch, Rhoda Emerson, C. 0. Emmonds, C. G. Emerson, B. D. Evan. Con. So. of Seabrook

and H. Falls, '

do do do

Hye, N. Tl., Portsmouth, Kennebunk, York, Boston,

Estes, ,Villiam Lyn11 1

Emery, :Mary J. do Endicott, C. lVI. (trustee) East India Marine Society, 1~alern. Edwards, John S. do Essex Lodge I. 0. of 0. F. do Elliot, Hitty W. do Essex M. Fire Ins. Co.. do Emerton, Hannah M. do i:ndicott, Hannah do Endicott, Charles rlo Emerton, Ephraim J<~merton, Ephraim (trustee) Edes, Lois P. Newburyport, Eagles, Caroline A. Baltimore, M <l., Fales, William Bristol, R. I., Fales, William (trustee) do Follen, E. L. Boston, Falkner, Betsey A. Bluehill, Foote, George Georgetown, Frothingham, A. T. ( trs.) French, Charles Francis, Nath'l (trustee) Fiske, Elizabeth Fuller, IL W. (guardian) Frothingham, Octavius Frothingham, Louisa D. Fogg, Stephen Foster, vV. H. Farlt>ss, Thomas

19

Salem, do do

No. Shares. : Am't :'-\tock.

- - I

3, 5 3 1 ].

5 1 G G

12 20

(:i

20 2

10 10

f,, ;) 8

10 200·

2;) 10

(;

2 15 50 50

2 x ]

10 4

4f.

Page 148: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

146 UST OF STOCKHOLDEHS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. I Residence. No. Shares. j Am't Stock.

i-------~---·---- -------- --~ --Foote, Caleb Franks, Rachel Frothingham, N. Frye, Sally

;salem, · do

do do do Frothingham, Elizabeth S. 1

Fay, R. S. & als., (trustees) Frothingham, Mary :Salem, Felton, J. S. Felton, S. W. .Fuller, Harriet Frye, Ann Frye, Nathan Frothingham, J. A. French, Samuel P. Fernald, Samuel Female Asylum, Foss, Sappley C. Foster, Mary A. Foster, Sarah H. French, Mehitable Fernald, John Fairfield, John W. Female Orphan Asylum, Gilpatrick, Anna Gray, Elizabeth P. Grew, Henry ( executor) Gillis, Lydia D. (adm'x) Gilbert, Addison Goodhue, Anna Greeley, Mary F. Greeley, L. B.

!Salem,

iSalem, !Newburypo11., !Salisbury, !Portsmouth, I do

do do do

i do IKiwiry, JSaco, !Portland, !

'Boston,

IG!oucester, Mass.,

I

Boston,

I i

East Kingston, do

Greeley, Sally C. Gardiner, Eliza D. Guild, Samuel E. and als.1

(trustees) Gray, George Garney, Ambrose Griffin, Nath'l Grant, E. P. Gale, Mrs. A. M. B. Green, Sarah A. Greaves, Wm. Goodwin, Ichabod

Lynn, !Salem, I do I do !Newburyport, l do !Portsmouth, .

r ,)

4 1 1

:ii 5(_)/

~~

l l

')Ii ()II

Page 149: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

U8T 0.1!' Sl'OCKHOLDERS. 147

Portland, Saco and Portsrnouth Railroad Co., (Continued.) ----------~ -·----~--.----- ---- ------

Names.

Goodwin, Ichabod and als. (trustees)

(hles, Lydia G. Gray, George E. I 1errish, M. Oould, James Hooper, Robert (trustee) Hooper, Robert (trustee) Hooper, Robert (trustee) Holmes, Otis Homer, George Hooper, John Hall, Dudley Houston, John Hill, Anna

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

Residence.

Portsmouth. do do do

Kenne bunk port,

Saco, :Boston, _Marblehead, Mass., Medford, Mass., Exeter, N. H.,

Henry, W. W. ;Charlestown, Mass., Hale, M. L. (guardian) :Newburyport, Henry, B. T. (guardian) Hill, Elizabeth M. Hale, Thomas (trustee) Hale, .M. L. & E. (trustees)Newburyport, Hale, l\I. L. (guardian) do Harrington, Sarah Hunt, Jonathan Hunt, Wm. Hurd, Charles, jr. Hurd, Joseph Heard, Wm. Haven, E.W. Haven, E. A. Haven, C. M. Haven, L. S. Hooper, H. G. Harrington, Louisa B.

Londonderry, N. H., :Reading, Mass., :Ipswich, Portsmouth,

do do

Harrington, Louisa B. (gd.) Hilton, George • White Falls, Hurd, Cata Boston, Hayward, James do Hale, William Dover, Howe, John (trustee) Brookline. Hale, _Mary Houghton, Sophia Houghton, Eliza

No. Shares. / Am't Stock.

441 '>Qi ..... I

51 1j

101 ]5j 151 151 5j 6i

100! -ol O i

37j 3i sl

101 si 31

10: 15! 101 4i

34; 13i 121 101 li

18; 14: 14: 15: lO;

5: 5:

4.

1. 14:

SI 5l 51 5

Page 150: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

148 LIST O.F STOCKHOLDER:,.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. Residence.

Haliburton, Georgianna Hills, Susan E. Haywood, Harriet S. Hooper, Lydia B. Huntress, Harriet L. Hume, John Heerdt, Lvdia .A. Hawks, "7'.rn; Lynn, Hodges, Hannah Salem, Holman, Jona. (trustee) do Hill, John do Hutchinson, Samuel do Howard, Priscilla do Howard, John do Hiltz, Deborah C.

1 do

Howe, J. T. !Beverly, Holman, Jonathan :Salem, Harradin, Jonathan ' do Hoppin, Hannah do Hanson, Joseph do Hunt, Wm. (guardian) do Hunt, Wm. (guardian) do Heath, Sarah A. do Hale, A. S. :Newburyport, Hale, Sarah W. (guardian) j do Hale, Selina G. do Hale, Sarah W. do Hu~,MMy ~ Hale, Mary L. do Henshaw, Marshall do Hale, Moses E. do Hooper, D. S. Biddeford, Hill, Betsey do Hammond, Thomas Portland, Hilton, Lydia do Haskell, William Saco, Ingalls, Sidney Lvnn, Ingalls, Joseph • do Ives1 Mary M. Salern, Ipswich Academy 1

Jones, Anna P. Jackson, Hannah Jackson, Maria T,

Boston, do

~------····-----------------

No. Shares. Am't Stock.

Hii li 1

10'. l :f.1

50

2li

2: l' 2 2

13 50 1

6

Page 151: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LlST OF STOCKHOLD.bJRS. 149

Portland, Saco and Portsmouth Railroad Co., ( Continued.)

Names.

Jarvis, William Jefferds, William .Jewett, Theo. _b,. (guard.) Jocelyn, Edwin (trustee) Jewett, J. R. ,Johnson, K Johnson, Ezra ,Johnson, Samuel ,folly, S. S. ,Jocelyn, Edwin Johnson, Sarah S. Jelley, \Vm. fl. John~on, Samuel jr. Johnson, Emery S. & ab .. ,

(trustees) Jackson, .:\Iary J. Jenkins, Sarah Johnson, -Wm. P. ,Johnson, Richard Johnson, Martha J. Jewett, Sally Kilham, Louisa Kimball, Charles Kimball, Sarah Kilham, Edward Kendall, James Kitteridge, John B. Kingston, Town of Kimball, Edmund (trustee) Knight, John Kidder, Thomas (adrn'r) Kimball, Mary W. Kilharn, A. D. Knight, Cyrus Knowles, Mary King, Jonathan King, Samuel Kimball, }lark King, Jarnes King, Mary J. King, Betsey King, Ebenezer King, Amos

Residence.

\Vethcrsfield, Vt., Portsmouth, South Berwick,

Lynn, Salem,

do do do do do

Newburyport, do do do do

Portland, Beverly, Ipswich,

do Beverly, ,Plymouth,

Kingston, Wenham, }Ianchester,

Boston, Danvers.

do Salem,

do do do

Danvers, Salem,

No. Shares. ! Am't Stock

215: 10 30i

5 2 -± t)

l;\ l~ l ·) -1

32 1

rn ~:

14: 1· 1

17 5, {

~~'

61 (5

23i 13

4 2

24 1'. 5

10 20 20! 12: 1~

51 10i 14

Page 152: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

150 LIST U.l!' STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Knight, Albert Keh~w, Samuel King, Phebe

!salem, :uanvers, i

Kimball, John iSalem, King, Sarah P. Danvers, Kinsman, Rebecca C.

1

Kinsman, Rebecca C. (gd) 1 Kettell, Betsey !Newburyport, Kimball, Stephen I do Knapp, Anthony do Knight, Moses C. do Knight, Winchester :!Salisbury, King, Rebecca M. Saco, King, :Margaret H. , do Lyman, George W. (guar) :Boston, Lord, Melvin : Low, Gorham P. !Gloucester, Lang,John D. [Vassalborough, Lovett, John I Beverly, Lovett, Pyam I do Lyman, Charles (guar) !'Boston, Lord, John Ipswich, Locke,James / Lowe, John jr., 1Boston, Leland, J. & D. W. :cbarle~town, Leland, D. W. , do Lord, Asa !Ipswich, Lawson, Henry Boston., Loring, Wm. J. 1 do Leavitt, Rufus !North Hampton, Long, John C. !Exeter, Lowe, Charles I Lewis, Caroline

1Dorchester,

Lovell, Leander Loring, George (trustee) Lee, Hannah F. Lovett, Sally Lovett, Lucy D. Loring, Jane Lane, E. B. Lee, Higginson & Co. Lord, Caroline A. Lyman, Charles

I Boston, !Beverly, , do

No. Shares. Am't Stock.

3 10 7 3

12 12 18

11 11 4, 41

~I 12 1

95 15 15, 7

10 10 24

2 2

10 36

3 41

17 1

10 5

10 3

111 ~I

2~1 101' 20 101

II

Page 153: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LT81' OF STOCKHOLDER~, 151

Portland, Saco and Portsmouth Railroad Co., ( Continued.)

Names.

Lawrence, Amos A. ( trs.) Lovejoy, John Lyman Mutual Insur. Co., Lovejoy, Elbridge Lee, ,T. C. & H. Wheat-

land (trustee) Lane, Nancy Lawrence, Mary "\V. Lawrence, Caroline .. W. Lawrence, Elizabeth C. Lewis, Louisa Lewis, Sarah Lamson, John B. Luscomb, Henry Jr. Luscornb, George Luscomb, J. W. Lovering, Lydia Lowe, Sarah Lovett, Jonathan H. Lancaster, Lydia O. Landford, Marcy

Salem, do do <lo do do do <lo do do do

·Beverly,

Newburyport,

Landford, Peter Newburyport, Locke, James Seabrook, Ladd, Hannah Portsmouth, Lord, Ebenezer (guardian) do Ladd, Elizabeth M. Lamprey, John ·Lawrence, Jane Little, John L. Loring, Amasa Maxwell, Noble Mav, Samuel Mi~ot, William (guardian) Mason, Sampson Meacom, George Moseley, E. 1\1. Moriso~, Robert

North Hampton, Epping, 'Kennebunkport, Portland, Bowdoinham, :Boston,

do

:Beverly, Boston,

i do 1'litchell, L. T. Massachusetts HorCl Martin, George Masters, J. M.

, Bridgewater, Soc'y,:

:Brooklyn, Conn., ;Hampton Falls, Island of Cuba, Gloucester,

Morrill, Robert Mackey, H. C.

50 5

25 2i 2:

rn :r H '.) •)

l 2 4

30 17 rn

5 2 ;\ 4

15 7

30

20: 60' 1

60: 2

Am't Stock.

Page 154: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

152 LIST OF S'l~OCKHOLDERfo:.

Portland, Saco and Portsmouth Railroad Co., (Continued.) ~~--~~-------~-----~ - - ---~----"---------~---~-

- ___ N,mcs. Residence. -I No. Sh&,e,. l!Am't Stock •.

Mitchell, Francis N. Dedham, I 21 Mercantile Marine Ins. Co., 10.0

51·

March, Alice L. Merriam, N athanie 1 j 5/ Morgan, Augustus , 2[ Montezuma Lodge,I.0. O.F. \ 81 Masters, Maria 1 i Minot, William Jr. & Fran··

cis (trustees) Moody, Wm. F. Mudge, Lucy Ann Merrill, Jona. Merrill, Jona. (in trust) Meacham, Catharine, Marshall, T. J. Mercantile Bank, Mansfield, Charles Masury, Sawuel R. Morrill, Joseph (guardian) Morrill, Timothy P. Morrill, John Merritl, Henry Moody, Mary Moody, Rebecca Merrill, Ann M. Morse, William B. Merrill, Mary B. Mulliken, E. C. Mulliken, Susanna Mittimore, A. W. Mulliken, Samuel Merrill, Sarah Merrill, Mary Susan Morrill, Thomas Marine Society, Merrill, James Morrill, James L. Moody, William Moody, Nathaniel McClintock, John Mcintyre, Elizabeth A. Moody, Asoph Maxwell, Joshua

4r Boston, 21 Lynn, 2! Salem .. 2i

do 91 d1

do a; do 5: <lo G

I ')I ... 1

I 51 !Salem,

1,Sal1sbury, 10! ! do 1! I Newbury, 2i !Newburyport, 10';

I

do 2: do 21 do 1, do 11 do 1! do 11 do 1ii do do 11 do 2

I do 1 rSalisbury, 2 l1

Newburyport, 2

11 i do iSalisbury, IE. Salisbury, 2' (Newbury, 1

11 !Portsmouth, I do 8/ iKennebunkport, 51 iPortland, 10!

Page 155: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 153

Portland, Saco and Portsmouth Railroad Co., (Continued.) ---- - ---~----

Names.

Mitchell, Harriet N. Mitchell, Lucretia Merrill, Louisa E. (adm'x) Newha1 ·, George Neal, David A. (guardian) Neal, David A. (trustee) Newhall, Hepsa National Insurance Co. Newton Theo'l Institution, Newhall, John Newhall, Sylvanus Newhall, Merriam Newhall, Winthrop Newhall, F. S. Northey, Ezra Newhall, Henry Newhall, John F. Nowell, Martha Nichols, Samuel Naylor, Ellen S. Osgood, Timothy P. Ober, Betsey L. O'Brien, Jere'h Osgood, John B. Odell, Thomas F. Osborn, Susanna Osborn, Caleb Orne, Sarah F. Osgood, Joshua B. Philbrick, Clara Philbrick, Sarah L. Philbrick, Joseph Philbrick, Edward S. Philbrick, Samuel Philbrick, Samuel (trustee) Philbrick, Samuel and als.

(trustees) Pearson, Samuel Percival, John .Potter, Richard Pidgin, L. H. Perkins, ]1Jliza H. Powers, Eliza

20

---~t:i~~nce~. -·---~-- I No. Shares. J Am't Stock.·

- ----------- ___ , ___________ _ I

iBath, I do Saco, East Cambridge,

Salem,

Boston,

Lynn, do <lo do do

Salem, I Lynn, Salem, Newburyport,

do Portsmouth,

Beverly, Washington, D. C., Salem,

do Danvers,

do Salem, Portland, Seabrook,

:

Seabrook, Brookline,

do do

;[Boston, ,Gloucester, ;Boston, !Ipswich,

1Brn;;ton,

!

~\ 101 100 121 62i 4l 3~,

21! 21 21 1]

13) 13i 131 4i 311

15 12'

21 21·

101 14i

5) 5! 4i

201 131 1 3

50 62

187 32

Page 156: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

154 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. ____________ --R~~id~-~-ce~-----'-N-o._s_ha-re~ ~~1-'t-St-oc~

Putnam, Perley Salem, Prescott, S. W. Boston, Philbrick, John 1Seabrook, Perkins,S. H. and als. (trs.) i

Perkins, S .. H. (guardian) i

Page, Eben" , Perkins, H. N. (trustee) iStoneham, Peaslee, L. D. and als. (trs.)[Kingston, N. H., Pollard, M. R. [ Philbrick, S. & W. A. Well-!

man (trustee) I Philbrick, Sarah L. ! Plunkett, James Penniman, A. B. Perkins, H. (trustee) Palmer, Mary L. Palmer, Catharine G. Potter, Daniel Percie, Marie Purington, A. Phillips, Elizabeth S. Proctor, Lydia Peirson, A. L. Peele, Robert Pickman, W. Pickman, L. R. Pease, G. W. Perkins, H. W. Putnam, Jacob Putnam, Martha P. Peabody, George Perley, Mehitable Putnam, Marv Ann Pinel, P. P. ~ Peele, E. R. Perkins, Daniel Parker, W. B. Page, Sarah L. Parker, Betsey Peirson, C. L. Peirson, Abl;>y L. Peirson, H. L. Phippen, Hardy

!ILynn, do

Salem, l do i do ' do

do do do do

!Danvers, !Salem, !Boxford, !Salem, ! do I do I do

do do

[Bradford, !Salem, ' do

do do

I

I

501 2 ~~

2~-1 ~>I

I

Page 157: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 155

Portland, Saco and Portsmouth Railroad Go., ( Continued.) . --------------·- ---------·-·~~ ------~-------~~---- ---­-----

Names. Residence. I No. Shares. I Am't Stoek.

Peabody, Brackley R. Peabody, George L. Perkins, John Preston, John jr. Perley, Rebecca Pratt, Henry J.

!Salem, do do do

-~- - f-~

Potter, Daniel (trustee) Phelps, Joseph A. Perley, Sarah Putnam, Mary C. Putnam, Philemon

iBoxford, [Salem,

do do

Putnam, Free School, :Newburyport, Plummer, Anna do Plummer, Eben do Pearson, Sarah J. do Plummer, Daniel do Pearson, George C. , do Philbrook, Mary !Seabrook, Pettingill, Amos jSalisbury, Parsons, Mary iRye, N. H., Pickering, C. W. 1l·Portsmouth, Portsmouth Savings Bank do Parker, Georgianna / do Portsmouth Female Asylum,! do Po~ts~outh M~rine Society ,I do Philbrick, Josiah ·w. I Philbrick, Evans B. ; Pickering, S. B. (admt'rx) , Pickering, Lucretia. M. Parsons James M. Parsons, Warren Parsons, Wm. H. Patterson, A. P. Perkins, William 3d Perkens, Orlando Pike, Wm. F. Perkins, C. C. Perkins, J ott S. Potter, Eliza Ann Potter, Barrett

!Rye, N. H., (Kennebunkport, !Saco, :Kennebunk, 1Kennebunkport,

do I do !Portland,

do Quincy, J. jr. & als. (trs.) Reed, Benjamin T. ;Boston, Robinson, 'J. S. ' do

2gl 3

1~! 4! 51 lj

2~1 6

12/ ii ,) ;j 4: Ii 31

503[ 51 2 1 1 1 3 ~i 91

2:1 4', 4 8

10 5 4i

10) 71

10t 51 r,:

Page 158: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

156 LIST OF STOCKHOLDERS.

Portland, Saco and Pmrtsmouth Railroad Co., (Continued.; ----------- -----

! Residence. I No. Shares. Am't Stock~

Rantoul, Robert IBeve-.r-ly-,------, ~-~· -Robeson, S. W. ( executor) I 45 Rav, Isaac I Boston, 5·/ Ri~e, John H. , do 41 Riedell, Ann · do 6[ Rice, J. H. (guardian) <lo 4! Read, Michael 1 Dover, 401 Rice, J. H. & als. (trusteesfBoston, 3j Rose, Lydia , do 51 Rose, Harriet /Salem, 1011

Ridgway, Sarah W. 11 Richardson, Lydia : 1

1

Rupp, David C. M. (trustee r1

11 Rupp, Wm. (trustee) ' Rupp, Francis 1

Names.

Rogers, Amelia S. :Boston, 10 Ripley, Eliza S. I 16 Rouseau, Anna E. !Boston, 3 Reed, Sampson i 20 Rotch, Lydia S. ' 50 Ray, Mary A. / 1 Rhodes, Amos ,Lynn, 4 Richardson, E. I do I Richardson, J.B. I do I Richardson, Alvin R. I do 1 Roundy, Charles Salem, 61 Robinson, John I do 180 Ropes, Hannah H. do 20 Robinson, Lucy P.

1 do 10

Rea, Sarah do 3 Ropes, George l'I· do 6 Rea, Sarah ( executor) do 5 Rideout, Nathaniel do 6 Ross, Daniel do 2 Rideout, Anna do 5 Roundy, G. do I Roundy, George do 7 Robinson, Sylvester C. South Kingston, 3 Roundy, Margaret Beverly, I Reynolds, Betsey Portsmouth, 2 Rollins, l\fartha C. do 2 Rollins, Lydia do 21 Raynes, Charles do 9

Page 159: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 157

Portland., Saco and Portsmouth Railroad Co., (Continued.) --- -----~-- --~·-·--------------~··--~----

--..

J,: ____ Re~i--de-nc_e. ___ 1 No. Shares. I Am't Stock.

-- .... 1---- 48; Names.

I Rice, William !Portsmouth, Rider, John I do Rumery, J. S. :saco, Relief Association, Portland

Fire Department, Portland, Ropes, Charlotte A. do Sawyer, William Boston, Sawyer, Thomas do Sturgis, William do t'-3tone, Daniel P. do Swett, Samuel do Sweetser, Lydia do Sweetser, S. K. <lo Sweetser, Charles Saugus, Sanders, Charles Boston, Saltonstall, S. & a.Is. ( trs.) Stoddard, Solomon Sargent, .James II. Snyder, Pamelia Spalding E. P.

North Hampton, Boston, Beverly,

Swett, Samuel (guardian) Boston, Smith, E. H. (guardian) Lee, N. H., Swett, Samuel \V. (trustee) Boston, Swett, ·w m. B. do Swett, Eliza B. do Swett, Joseph C. do Standley, Wells Beverly, Sanderson, J. N. Sanderson, J. N. (guardian) Stewart, Hannah E. Lowell, Stoddard, Charles (ex'r) Boston, Standley, Rebecca Beverly, Schofield, Arthur Stevens, Nancy Stevens, S. Stevens, 0. A. Scudder, Lydia S. Scudder, Eliza Smith, John Salmond, Samuel Stacy, Daniel Safford, N. F. (trustee) Shaw, Southworth

Dorchester, do

Boston,

Milton, Boston,

41 I 3i I oi I 5:

II 10:

20 I 100: I 911

831 al l!

10: 30; 251

81 361

11 sl

!37! 181 12 151 20; 15]

:-11 J')i 12!

21 28

21 103;

2: 1: 1:

10 8: fr

301 12 7

10

Page 160: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

158 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth Railroad Co., ( Continited.) ~----~ -- ---

Names. I Residence. J No. Shares. .Am't Stock.

Smith, Isaac P. b1oucester, 15 ---Smith, Ellen M. i 9 Silsbee, N. & J. Sparks (trs. )I 131 Sparks,J. & N. Silsbee (trs.); 13! Shaw, Quincy A. and als. 1 i

(trustees) 50i Saltonstall, L. & H. Salton-

stall, (trustees) Spaulding, Ruth Spaulding, Oliver P. Scudder, Lydia S. (guard.) Stearns, Josiah Scudder, Lydia S. (trustee} Stimpson, Frederick D. ' Simes, B. U. 11\'Lilton, N. H., Savage, Abby R. I

Stimpson, M. H. (trustee) , Stoddard, Charles (trustee) ! Story, Margaret i

Sanderson, E. A. !Lynn, Staple, Mark J do Stone, John H. :salem, Smith, W. B. i do Silsbee, N ath'l ! do

I

Salem Savings Bank, I do Saltonstall, Caroline (tr.) I do Stanley, Edward ' do Stone, Henry Orne do Stone, R. C. I do Sargent, Nancy (guardian) I do Stone, E. W. . do Stone, Robert do Savage, Mary & Ann I do Stone, H. Osgood , do Salem Female Charitable!

Society, !Salem., Silsbee, William I' do Silsbee N. & R.Rogers (trs.) do Salem Mutual Fire Ins. Co.,

1

do Shillabee, Hannah II do Story, William , do Story, Daniel do Saunders, T. M. do

3! 40i

361/ 161 20[

91 10 10 6

201 4! 21

rl 201 12:

3

Page 161: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 15tl

Portland, Saco and Portsmouth Railroad Co., (Continued.)

-... -~ -;::::=-~-·- ! _··· _·_ -;~sidence. . No. Shares. I ~~'t s7::: Silsbee, H. H. Sluman, B. H.

---1Salem, -­

I do Smith, James Seaman's Orphan

I do Children I

Friend Society, Sheppard, Samuel D. Symonds, Catharine R. Stickney, M.A. Symonds, E. R. Skeney, Robert Skeney, Sarah A. Silsbee, B. H. (trustee) Sweetser, James Sweetser, A. E. E. Scobie, John I. Simonds, Samuel Stearns, William Stimpson, Hannah Smith, Samuel Sprague, Sarah L.

!Salem, do do do do do do do do do do do

fSalem, \Beverly,

Stockman, Hannah :Newburyport, Smith, Daniel : do Stockman, Moses

1 do

Simpson, Paul I do Swett, Orlando S. B. I Amesbury, Stone, Eben'r & als. (trs.) I

Seward, Lucy 1

Portsmouth, Shorey, Julia Ann I do Shackford, J. S. & als. (trs.)I do South Church Charity Fund,

1

do Sewell, Emeline I do Seavey, Temperance !Rye, N. H., Sheafe, Samuel IPortsmouth, Strawberry 13ank Encam-[

ment, No. 5, : do Sea mens' Society, do Storer, Samuel · Saco, Savings Institution, !Saco and Biddeford, Stimson, J. 0. iBiddeford, Symonds, A. F. !Saco, Shepley, Abby F. I do Smith, Robert Smith, Harriet M. Bath,

Page 162: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

160 LIST OF STOCKHOLDERS.

Portland, Saco and Portsmouth ]l,ailroad Co., ( ContimA,'V!d.) -··-·---~~ ~-------- ---------------·----- ------~-~---·---

Names. I . . . Residence.

~e\~:~~~ucy . . 1

1Portland,

Sewall, Evdine do Todd, Francis ;Newburyport, Trustees First Parish, Bluehill, Trustees Blue hill Academy, do Trustees Mercantile Library!

Association, Boston, Trustees Lincoln Academy,INewcastle, Trustees Exeter Academy, 11~xeter, Tucker, Benjamin ,New Bedford, Tuck, Caroline j

Tarbox, Esther Taylor, William jr. !Boston, Tiliston, Catharine S. 1IFitchhurg, Thaxter, Benjamin Thorndike, Albert 'Beverly, Tilden, Geo. W. Tilden, Charles L. Torrey, John G. Tibbetts, Ezra R. Titcomb, Sarah L. Treadwell, J. W. Tufts, Sally Turner, M. H. Twiner, vV. H. Trustees Ministerial Fund, Tay, Hannah J. Tufts, Samuel C. Tracy, L. L. Tracy, Helen Titcomb, Jemima Thurston, Nancy B. True, Cyrus True, Sarah Tuxbury, Sarah A. True, Moses jr. True, Elizabeth H. True Samuel 3d Tewksbury, Isaac Toppan, C. S. & als. (trs.) Treadwell, Ellen P. Town, Robert (guardian) Thayer, Harriet J.

\Lynn, 1Salem, I do

do do do

,Boxford, !Salem, i do !Newburyport, I do I do : do

1

1Salisbury, do

1

N ew buryport, 1

Salisbury,

iB. Salisbury, 1,~ l'

l

,.,a 1sbury,

I

JPo~~mouth,

-~ ,.,aco, Portland,

No. Shares. ) Am't Stock,

2 4

40 2 3

Page 163: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. lGl

I'ortland, Saco and Portsmouth Railroad Co., ( Continued.)

T~·u stc es P ::::,:·d A~:le my, IP o rtla:::•idoncc Upham, C. 'W. jr. Salem, Upton, Mary do Upton, E. Danvers, Vincent, B. Boston, Van burnt, Dedham 1

Vezy·, Jones (trustee) Salem, Varney, Solomon do Varnum, I)hineas Portland, \Vard, Thomas vV. Boston, Wilson, Hannah do Williams, G. D. TVilder, Hervey Wells, Laura D. (trustee) \Voodbury, Charles 'Williams, N. L. (trustee) \Villiams, N. L. (trustee) Winchester, J. B. Waite, Martha B. \\Test, Thomas White, J. D. vVooclbury, 0. L.

Beverly,

Gloucester,

Haverhillj Boston,

do White, J.P. & als. (trustees) Vil atts, F. 0. (guardian) Boston, .. Watts, F. 0. (trustee) do Williams, J.E. & als. (trs.) Waldron, N. S. \Vhittier, Jno. G. (guardian) "YVest, IVfary T. Manchester, .. Williams, Hannah S. Newburyport, 'Williams, Thomas S. Boston, 'Wilkinson, Simon do Withington, Francis M. vV atson, Mary A. Indiana, White, Joseph

1

cavendish 1

·wardwell, Sarah 0. 1

'Wilkinson, Andrew J. (ad- 1

ministrator) TV elsh, Harriet, Whitney, Mary D. \V oodman, Stephen

. \Voociman., John F. White, Harriet S.

21

I No. Shares. I Am't Stock.

.. ,)·

I

:.W 3: 4'

31! 100:

101 1!

15: 20

5; 1 ·) 1~: :W 1--i'

6! 25!

2l 138! ni nl

5.1

131 4: t)I

~i ... 1

/i

40! 1!

10: 4 51

I

71 3: 1: ],

11 l

Page 164: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

162 LIRT OF STOCKHOLDER8.

Portland, Saco and Portsmouth Railroad Co., (Continued.)

Names. Residence.

Webster, \Varren Boston, '\Vebster, Hannah Wyman, Thomas T. White, A.H. West, Mary E. (guardian)

1

'\Vest, Isaac S. !Manchester, Waite, Alice

1Lynn,

Winn, Joseph 1Salem, Walker, Abbott I do Webb, Stephen P. (trustee)i Webb, Harriet N. !Salem, Ward, Lydia R. · do Whitford, Mary ! do Woodbury, Stephen, jr. ;Beverly, Webb, Mercy [Salem, vV eston, Nathaniel : do Worcester, Jona. J?. \ do Worcester, S. M. ; do Wilson, Mary do 1Vinn, Joseph R. do Waldo~ Mary R. do '\V ard, Susanna i

Wolcott, Sam'l B. (trustee)f1Salem, '\\Tellman, Mary E. do West, Mary E.W. ! do Worcester,J ona. F. (trustee)! Wall is, William jSalem, W?o.dwcll, r ~· jNewburyport, ·w1lhams, E. B. , do Webster, Benj. N. do Wood well, Joseph A. i ·weeks, Ann iGreenland, Walker, Stephen iPortsmouth, ,v aldron, Nathan i do Webber, S. (guardian) , do Winder, Caroline A. !Baltimore, Young, Oliver iGloucester. Young, Joseph ISalisbury .. York First Parish, \Y 0rk, · .

No. Shares. Am't Stock.

20

1 r ,)

1 4

2(.i

10

Page 165: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDER~. 163

York and Cumberland Railroad Company. ·-----·---------·-- ---·---

Names. Residence. No. Shares. Am't Stock.

Additon, Joseph Winthrop, 1; Appleton, Sarah Buxton, 21 Abbott, Jeremiah •Gorham, 1/ .Andrews, George A. Westbrook, 11 Abbott, Horace P. Shapleigh, 21 Akers, Abby Unknown, :!: Appleton, Daniel do 61 Allen, William C. Alfred, 10: Allen, James G. do 2!

I

Allen, John do ')I .... , Allen, Jotham <lo ~i: Appleton, Nathan D. do 10: Adams, l\Iary Ann Gorham, Ii Adams, Albert Edgerton 1! Adams, John 1'1. Unknown, 15, Abbott, .I\faturin, jr. do 1/ Allen, Joseph do 21 Allen, Simon vVaterborough, •)

-1

Andrew, J. R. Unknown, 4f .\ llen, Ivory do li Buckman, Seward Gorham, ~! Broad, Henry dv 4; Hrndley, William C. Portland, 5f Billings, Leonar<l do Ii Barker, Jeremiah C. Westbrook, 5: Hailey, George W. do 2i Bailey, Alexander, jr. do 21 Banks, Hannah Parsonsfield, 1! Barbour, Joseph Gorham, 4: Bailey, Isaac W. vV est brook, li Bennett, Susan M. Parsonsfie l<l, 1!

I

Babb, Henry C. ·west brook, 1! Bailey, J. & W. Portland, 2: Buckley, Orrin Westbrook, :{ Buckley, Ed ward 1\1. do a Bangs, Sylvanus Limerick, l Bickford, Jesse Porter, Ii Brackett, Asa Unknown, ~i Hrooks, Aaron do 21 Brackett, Mary do 10 1

Bean, William Denmark, :,{;

Bacon, E., Dr. Unknown, 13: .. JI Bnyd. Frederiek W. do ;:> I

Page 166: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

164 LIST OF STOCKHOLDERS.

York and Cumberland Railroad Co., (Continued.) ---------·- ----~-------·- ----·----- ---------~~------ ---~ - ~==---=====-==--===---

Names.

Boyd, Walter B. Ba.rstow, -Winthrop Boothby, J3enjamin R. l3radley, Samuel 1'1, Brackett, Robert Brown, Adolphus Barker, Eliza G. Baxter, James P. Bradley, Abigail Bartol, Anna Bartol, H. V. Bartol, Cyrus A. Barnes, Phineas Burbank, Joseph D, Burbank, Mary J. Berry, Elias Brown, John Barnes, H. C. Berry, Charles II. Brown, J. J. Bradley, Caleb Burleigh, Charles G, Bartol, Mary Beckett, Wm. C. Bowding, John Bolton, Martha Berry, Aaron K. Banks, Jacob Brown, Amos J~rown, Mary W. Brown, Cyrus S. Bennett, Susan Bailey, Samuel Blaisdell, J olm W. Babb, Harriet Bennett, Joseph J. Banks, Israel Brigham, Dana Burton, \Villiam Berry, Robert P. Brock, Joseph Bntler, Alfred Bowdoin College,

I I

I

Residence.

I Unknown. ; Westbrook, IL, . i 1mmgton, : do i do i1Baldwin,

i Westbrook, I

1 Portland, . do ;Unknown,

do do

:Portland, iUnknown, I do

do do do do do

1, do do

! do

I ~~ I do iParsonsfield, Machias, Unknown, Baldwin, Unknown,

do do do do do <lo

Gorham, Unknown,

do do

Brunswick,

No. Shares. I Am'_t Stock~

5:21

1

1

Page 167: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LlST OF STOCKHOLDERS. 1G5

York and Cumberland Railroad Co., ( Continued.)

Names. Residence. No. Shares. Am't !::tock

Ulements, Mary A. Gorham, 2 Coyle, John B. Portland, 1 Clapp, Charles Q. do G71 Clough, N aham Gorham, 2t Cressey, Joseph do 8 Chase, Samuel, jr. :Portland, 2: Card, John C. Gorham, 2:2 Chick, Simon F. Lebanon, 2 Chick, John Unknown, ')

Chadbourne, Seth do lOi Cilley, Lydia do 2! Clark, Abner do 4; Chadbourne, Humphrey do •)•/ _.j.;;._j!

Chadbourne, John do 5 Curtis, John L. do 5 Clark, Freeman S. i do 2! Chadbourne, George Gorham, 2, Cressey, Samuel Unknown, 2: Chase, SiLlney B. Gor1iam, 11 Carpenter, Dan Westbrook, 6Gi Chadbourne, Nahum Gorham, 41 Chase, D. D. & Co. Portland, 6: Carpenter, Dan :Gibson, Penn., 10: Carter, Edwards & Co. iPortland, 11 Corey, "\Yalter do •)I ... , Clark, Elizabeth F. A. Alfred, 101 Cram, David ,unknown, 21 Clark, P. W. (Portland, ')!

--1 Cobson, Jeremiah Buxton, 1,

Crockett, A. B. Unknown, 1' .L

Chick, John C. do ')i

Carroll, Charles A. C. 1

Portland, 21 I

Coffin, Abraham Unknown, li Chadbourne, Na than do 21 Cloudman, Ruth C. do 2 Conant, Alvah do lUi Colcord:, David Elo 2 Cobb, Lemuel Portland, 2. Cummings, T. & J. Unknown, 5: Chadbourne, John tl. I clo ~: I

Cole, Stephen do •), ... i

Chadbourne, Williarn G. ;Westbrook, lj Cole, Cnlob Unknown, 2;

Page 168: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

166 LIS'r OF STOCKHOLDERS.

York and Cumberland Railroad Co., ( Continued..)

Residence. No. Shares. Am't Stock.

I

Cloudman, .John & Quimby\Westbrook, 1 Oloudman, John [Aaron,

1

Unknown, 6 Carll, Jeremiah

! do 1

Cobb, Helen E. do 2 Cook, Mary 0. .do 2 Cressey, Albert do

1~l Dalton, Benjamin :Parsonsfield, Douglas, Robert ,New London, Ct.,

!I '•

Dyer, Christopher Portland, Dresser, Asa Unknown, Dow, Jeremiah Portland, 21 Darling, George L. Gorham, 6! Dame, Theophilus do 5

1

1

I

Davis, Eunice do ti Dennett, :Moses Unknown, De Witt, Alexander do 101 Dow, Hirarn H. :·w estbtook, 201 Davis, Isaac ;unknown, 21 Dennett, John .A. do l~r Davis, Charles ,Portland, Drew, Ira T. vVaterborough, 21 Davis, Alvah M. Unknown, 11 Dyer, Richard Hollis, 21 Derby, Silas Alfred, ~I Davis, James "\V. Unknown, Elden, Patience Gorham, 2 Elder, Simon do 12 Enrison, Luther Parsonsfield, 1 Elden, Samuel Buxton, !1 Eastman, Ezra Li.me rick, Emery, George :Sandford, !j Emerson & Dam, I Somersworth, Emery, George W. 'Gorham, 1, Elder, David do 61 Emery, Ivory w·aterborough, !1 Emerson, Benjamin :Boston, Emery & vVaterhouse, Portland, 5!

Eaton, Abel Buxton, 21 Eaton, Clarles C. Portland, mi Emery, Thomas F. Buxton, 21 Edward, William & Wood, I

Henry Parker Portland, l Emery, Samuel B. Unknown, s·

Page 169: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OF STOCKHOLDlm~. 167

York and Cumberland Railroad Co., (Continued.)

Names. Residence. No. Shares. Am't Stock.

Earle, Elijah Unknown, 2 Estes, Rachel <lo I J~merson, Stephen do I Emerson, J\Iark P, do 4 Edgerly, Samuel do 1 Edgerly, Rock T. do I Edwards, Bryce M. do rn Edwards, Lewis W. do ]

Edwards, vV m. E. & Co. Portland, ]

Emery, ~athaniel Unknown. 2 Emery, William do 4 El mer, J erusha do 2 Elmer, Edwanl ,Portland, 2 Estes, Ivory "Waterborough, 1 Friend, ~amucl Alfred, I Friend, Hnnnali do a Foss, ~athaniel M. Limington, ]

Farnum, Henry Boston, :) Fislier, \Vaterman A. (; Frost. \Villiam P. Unknown, I Files, Lothrop L. do ]

Files, Hobert do 2 Files, Francis <lo ]

Files, _Abby do I Furbush, Isaac do f) Frost, Dominicus do 2, Fitch, Austin n. ,Sanford, 2 Fitch, Luther Unknown, 10 Files, R. J. clo 8 Field, Josiah do 5 Flint, John do I Flint, Eleazer, jr. do 1 Foster, ~ewell A. Portland, l Foster & Gerrish, do 1 Gerrish, Oliver do 4 Greenlief, Amos Westbrook, 4 Green, Eliza Ann iGorham, 2 Goodl'ich, \Valter B .. 1 Westbrook, 3 Gilpatrick, Samuel !Limerick, 2 Goodwin John, !Unknown, ]

Gourn, \V alter do I Grant, Melville I. do 2 Goo<lwin, T. F. do 4

Page 170: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIS'r OF STOCKHOLDERS.

Jrork rrnd Cumberland Railroad Co., ( Continued.)

Names . Rcsiuence. No. Shares. Am't Stock.

. --·--.--------·--- ! . -

Graffam, David A. iStandish, 1 Gerry, Timothy !Alfred, ·2 Gile, Albion do 2 Gowen, George :Sanford, ]

Gordon, Joshua !Portland, 1 Gray, Joseph do 5 Gould, Samuel J\1. !Gorham, 20 Gertz, Samuel P. !.Unknown, 8 Gale, Martha A. do

~1 Gould, Sarah D. do Goodwin, Experience do 10 Gile John do 41 Gile, Cyrus C. do 21 Goodwin, Moses, jr. do •)(

.._I

Goodwin, Edmund do 31 Gile, Henry do ·)I

-1

Grant, John do 21 Grant, Joshua do 11 Grant, Daniel do

11 Humphrey, Martha R. '!Lowell, Mass., l:lanson' Jonathan IC:orham, ~I Hunt, Mary G. i do Hersy, Seth, jr. do 21 Herrick, Benjamin J. !.Alfred, 101 Hilton, George .:Parsonsfield,

~I Harding, 'Wm. M. Gorharn, Hyde, Wm. A. I Portland, ii Hamblen, Edward do

27ll Heston, George A. 'Vv estbrnok, Harmon, Charles C. Portland, 3 Ham, George Shapleigh, ]

Ham, Nathaniel P. do 1 Horn, James IUnknowll, 11 Hougkins, J. E.

I do

!I Hall, George W. I do Hight, Martha do Huntress, Joseph do ]

Harper, Samuel do 1 Harper, Louis B. do 1 Ham, Lebbeus S. do 3: Ham, Jotham 1 · do ii Hazleton, Ivory r,v estbrook Hatch, Stephen lsanford, '

Page 171: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 16~1

York and C~tniberland Railroad Co., (Continued.) ----~-----------·--- -------·- -----·---------------··-----------------------------

Names.

Harding, Colman Heard, James Hay, Joseph Harding, William 13. Harris, Stephen Hopkinson, Israel S, Hanson, Samuel D. Haynes, Allen, Hatch, Frederick Hanson & Co. Henrick, Nathaniel J. Hall, David Hay, II. H. Hersey, Theophilu:3 Hanson, Jonathan Hitchcock, Joseph G. S. Holden, Charles w·. Hinkley Stephen Howard, Oliver B. Hobson, Almon L. Higgins, Edward Higgins, Elisha jr., Hall, Abiel Hunnewell, Henry A. Hitchcock, Abby G. Hitchcock, Sarah G. Ham, Timothy Hill, John D. Hamblen, Thomas Hamilton, Benjamin Holden, William P. Hayes, David Ingalls, Theodore Irish, Marshall Ilsley, Henry jr., Johnson, John ,Jordan, Samuel Johnson, Thomas Jameson, Thomas Jayward, Mary Jones, Charles Johnson, Dennis .Jewett, Stephen

22

Residence. I No. Shares. ! Am't Stock. I I I

'··----·------·---- ·2· 1··----···----!Gorham, !Porter, 11 I Portland, 2 I Gorham, l, !Windham, 2! /Limington, 2/ :Buxton, 61 !Unknown, 2: I do 101 I do 20i

do l[ do IO! do 11

Portland, 51 :Waterboro', II :und~nown, i\

do nl ,Po~~and, ~I 'Unknown, 51

do Ht do 121 do Ii do 1/ do II do II

do 101

1

do

I ~~ ~I iW cstbrook, 151

I Portland, 4 /Gorham, 3 :Unknown, 1 /Gorham, 4 \Westbrook, 2 :Gorham, 3 I do 20 Alfred, 5 !Portland, 4 \Limington, 1 :unknown, 13i

Page 172: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

170 LIS1' OF STOCKTJOLDBR~.

York and Cumberland Railroad Co., (Continued.)

Names. Residence. No. Shares. Am't Stock.

,Jordon, Nathaniel Gorham, 2 Jacobs, Theodore Sanford, 6 Jewett, ,Joseph S. !Gorham, '.2 .f tiwett, Luther !Unknown, 10 ,Jose, Horatio I <lo 2D Jose, Mark E. ',Portland, 2 Johnson, Charles ;unknown, 1 Johnson, William II. i do ] J ewctt, George I do :2 I

Jordon, George D. I\Vestbrook, 2 .Tones, l\Jathew T. (attach'd)p nknown, 2 .T ohnson, Asa ' do 2 ,Jellison, Abel do ] Johnson, William H. jr. Gorham 1 Johnson, William 3d do ·1 Johnson, Robert do :2 ,Jones, Albert !Unknown, '.2 ,Jordon, Ichabod G. I do !;-'} Kimball, William !Portland, Kenard, Edward I Westbrook, :2 Kimball, Issachar Alfred, ·1 Kent, Reuben I Portland, I Keazer, Charles lunknown, I King, Rufus & Cyrus

I do 20 Keney, William i do :2 Kennison, Oliver I do :2 I

Kennison, Henry I do I

Keazer, Ebenezer jr. I do

Libby, Charles 0. 1

Gorharn, 2 Lincoln, Samuel IPortlanrl, 1 Libby, Daniel C. Gorham, '.2 Lewis, John Alfred, G Lord, Isaac I Gorham, ~2 Leavett, J. & B. \Wa1erboro', 4 Lord, Samuel \V. ) do 4 Leach, Almon :,vesthrook, :3 Lowell, U rlin [YVindham, '.2 Libby, Robert I < lo :J Leighton, Charles H. \Unknown, l Linscott, Hosea S.

I do 4 Lynch, John I do I Lord, George '\V. I do -,, Longfellow, A. '\\'. I do ,i

Page 173: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF' STOCKHOLDERS. 171

York and Cumberland Railroad Oo., ( Continued.)

Names.

Lyon, Helen M. Larrabee, Freeman Low, Thomas Lea yett, · Asa Littlefield, Obadiah Lane, John ,v. Leighton, G. T. B. Larrabee, Richard Libby, Stephen Libby, Alvah Larrabee, Ivory Libby, Benjamin F. Lincoln, Oliver F. Lambert, George Lowe, James Libby, Elizabeth Little, Haller Libby, Benjamin Libby, Joseph V. Larrabee, James Littlefield, Solomou Leavett, Alvah Little, H. J. & Co. Loweli & Senter, Moulton, William E. Manson, George Manson, Polly Moulton, William jr. Maxwell, Joshua Mallory, Thomas McCobb, James T. Mead, Jane G. Motley, Edward Morrill, Levi l\'.Ianson, Benjamin Mitchell, A. R. McArthur, Arthu:· Myers, Eastborn N. Mann, John Merryfield, Jacob Morrill, E. M. ~forrill, 0. F. Ming, William

I Residence.

1--1Unknown, :Standish, i do :Gorham, lsandford, !Portland,

1

_

1

1

Georgetown, S. C., .Unlrnown, i,v aterboro'' I Unknown, · do

do !Boston, rUnknown, I c10 I do I do I do ,

1

do

do I do i do IPortlan<l, I do \Parsonsfield, f Limington, I do iParsonsfield, !Portland, iGorham, I Portland, :Gorham, !Portland, !Westbrook, :Limington, ]Portland, J do !Unknown, !Limington, :sandford, :unknown, i do I do

No. Shares. I Arn't Stock.

1 1 ') '"'I 21 r 11 2 2 1 1 1

2

6 3

10

1,92~1 10

1 ~o

2 1

11 l

~01

Page 174: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

172 LIS'.1: OF srroctrnoLDER~.

York and Cumberland Railroad Co., (Continued.) -- - -~ - - - --~ -------------

Names. [ Residence. No. Shares. Am't Stock. I - - ----- ------ ----I

1\Iing, Elijah !Unknown, 1 Ming, Henry R. I do 4 Meads, Maria R. do 1 Merryfield, Hosea I do 1 Murray, George I do ~~ McLellan, Hugh D. I

do 4 .

Marrett, William do i> .)

Moulton, Edwin A. dtJ ~! Mcintire, Rufus I do ~! Mcintire, Rufus jr.

I

do 1 I i Mcintire, Malcom I <lo 1

Mcintire, Nancy H.

I

do 1 Mcintire, Mary R. do

11 Mcintire, Annette do B Mcintire, Everline ! do l I

Moulton, Jefferson I Lyman~ 4

Manson, Henry Porter, 1 Morrill, George (Parsonsfield, 1 Morrill, James !Chelsea, Mass., l Merrill, Seward !Scarborough, l Mosher, Susan B. \Unknown, 641 Mann, James I do 2gl McLellan, S. E. ')I I do ,;,i

McDougal, James do ~2· Myers, John G. do 480 Morrill, Edmund N. do 1~

,)

Morrill, Susan B. do ,~ ,)

Morrill, Mary W. P. do 4 Morrill, Charles do 21 Morrill, Harriet J. do 2li Meserve, Samuel do 1 McDonald, Marshall do 1 McLellen, Elizabeth W. Jo :21 Macomber, Charles i do 571 McRobert, William E. [Portland, ] Moody, Gideon S. I Limington, l Merrill, John 2d

1

un;0

nown, 1 Morton, A. C. 1~

,J Mason, George jr. Limington, 1 Myers & Sherrill Unknown, 11 Morrill, Rufus I do 3!)i McLellan, David J. do •)j Miller, Nathaniel J. ;Hollis, 37

Page 175: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

\

LIST OF STOCKHOLDERS. 173

York and Cmnberland Railroad Co., (Continued.)

Names.

Millions, Harriet Merrill, Seward Moulton, Charles Moulton, Joshua l\IcCobb, Henry B. Munroe, Adeline A. Marshall, Henry McDonald, )loses Mason, Benjamin S. Meads, Simon P. l\Ioor, John Merrow, George W. Myers & Randal[, Nason, Susan Nichols, George W. Neal, Edgar A. Neal, Enoch V{. Nason, George jr. Neal, Olarenda Osgood & Richard, Odion, Charles E. Pennock, Artemas S. Parrington, John Paine, James Pierce, Josiah Phinney, Lucy Philbrick, John H. Phinney, Thomas M. Phipps, Joshua ]3. Pennell, John P. Pierce, Lydia A. Paine, Charles Peay, Betsey Perley, Jonas H. Pierce, Levi Q. Pierce, Josiah jr. Pierce, Eveline Palmer, Barnabas Pierce, Lewis Pierce, Nancy Peirce, George W. Peirce, Eliza L. Patridge, J ererniah J.

Residence.

I

:Unknown, :rortland, iUnknown, I do

iPortland, :Unknown,

do do do do do do

I do ivV est brook, i do 'Parsonsfield,

do Limington,

I do Yarmouth, .Unknown, Parsonsfield, :Portland, ;Gorham,

do do

,Standish, ·Gorham,

do do

Limington, 'Gorham, 1 Unknown, I do /West brook, 'Unknown,

do !Kennebunk, I do · do

do do do

1 20

1 1 3 9

rn 6 2 2

1 1

67 4 1 2 1 1 2 4 1 5 2

13 2' 1 2 1, 2 1 5 8] 2 2 ~:

Page 176: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

lU LlS1' 01'' STOCKHOLDERS.

l,..ork and Cumberland Railroad Co., (Continued.)

Names.

Pal mer, ,Jones Palmer, Richard Patten, E. M. Patridge, Chas. L. Pierce, Simon W. Palmer, Ellis B. Palmer, William Patrick, George A. })hinney, A.H. Patridge, :.H'rnnklin Parker, Chase Poor, John A. Paine, Peter Parker, John M. Pickering, Timothy Pease, Lydia C. Pease, Catherine B. Parsons, William A. Purrington, Nathaniel L. Prince, 'l'ristram G. Parker, Drutha Quimby, Isaac Quimby, Charlotte Quimby, Aaron Robie, George Rust, 1\Ieshack Richardson, Joshua Ricker, Thomas Reed, Phi!eon P. Robinson, Robert J. Rounds, George jr., Ricker, Mehitable Ricker, Elsar W. Roberts, Benjamin Ridlon, Jesse Russell, Joshua Roberts, John H. Ridlon, Robert jr., Roberts, Nahum Roberts, John Rollins, Franklin J. Robinson, Sarah J. Rich, John P.

Residence. . ;o, Shares. I Am't Stock.

Kennebunk, do do

Portland, Unknown,

do do do ·ao <lo

Limingtoll, Portland, Unknown,

do do do do do

Portland, Unknown, Parsonsfield, W" est brook, Unknown, Westbrook, Gorham,

do Portland, Waterboro ugh, Portland, · do Buxton, Shapleigh, Unknown,

do Limington, Unknown, Gorham,

1Standish, 1 Alfrecl, Lyman, Somersworth, N. H., Portland, Unknown,

~ ')i -1

17! 21:

21

11 2i 2 1i 1( 2 li

151 2! 2'

30i 21 4f ~l 1! •)I -1

3· 21 li 6! G 11

10! 2! ,)i

ii 2! 11

20! 2! 1, 5) 1: 11 21 4: 5'

:':>l! 3

,'

Page 177: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 17D

York and Cumberland Railroad Co., (Continued.) I

Names. Residence. No. Shares. : Am't Stock.

~--~ ·-- ------·------- - ----

Robie, Edward !Unknown, 10 Ricker, Noah do 1 RandelI, Eliza D. do 1 Robie, F. B. do 1 Randell, Edward B. do :2 Robie, Toppan '.Gorham, 8 Robie, George F. ;Portland, 2 Robie, Toppan jr., ;Gorham, ~

Robie, Silvanus P. I do 2' Robie, George A. do 2 Robie, Sarah L. do ,)

• Robie, Prescott do :2 Robie, Clarissa A. do 10 Ridlon, Joseph do :2, Robie, Harriet do 1 Richardson, Daniel S. do ]

Roberts, Dimond do '..! Roberts, Hiram P.

:Limington, Richardson, David I Small, ,James M. do ]

Staples,, Nancy JGorham: 4 Sturdivant, Cyrus iPortlancl, 1 Stuart, Roscoe G. 'Hollis, 1 Stuart, Mary J. do ]

Stuart, Ruth E. do 1 Stuart, Amada M. clo 1 Stuart, Charles H. i do 2, Smith, Francis 0. J. lvVestbrook, ]0 Stone, Samuel E. Gorham, 1 Storer, Catherine & Ellen do ]

Staples, Nathaniel R. Limington, l' Sayward, William do 1 Smith, George Portland, 5: Sayward, Cyrus K. do 2 Stevens, Sarah B. vV estbrook, 2 Shirtleff, Ambrose K. Portland, 3: Stiles, l\Ioses ,v estbrook, 2! Scribner, Seth T. I Waterboro', 1 Stephenson, Samu~l Gorham, 2 Stimpson, Thomas F. !Limerick, 2 Stevens, Augustus E. Unknown, 1 Smith, Albert J. do 2 Seul, Thomas , do 2

Page 178: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

17G LIS~r OF STOCKHOLDERS.

York and Cumberland Railroad Co., ( Continued.)

Names. Residence. No. Shares. Am't Stock.

---- ~---

Scammon, Edward Unknown, 1 Silla, William do 2 Sike, Mary do 15 Stackpole, Isaac do 2, Steven, Z. B. do 5! Stevens, Hubbard do

1~1 Shervill, S. E. ,Piermont, N. G. Shaw & True, \Portland, f>I

•- <

Shackford, D. D. 'West brook, t Sawyer, Nelson do 2 Stephenson, William H. do 18 Stevens, Albert Unknown, 4 Staples & Bartol Portland, 171 Seavey, Eben do 2i Stevens, Almira N. do 2'. Stevens, Augustus E. do 21 Stevens, Samuel H. do 21 Stevens, Grenville M. do 21 Smith, Francis E. do 1' Sawyer, Samuel do 21 Sawyer, Sarah A. do 41

I

Stevens, Jane do 11 Sawyel', William jr., do 2! Staples, Charles do ni Stimpson, John N. do 61 Stevens, J. J. do Si

Scribner, John T. 1~Vaterboro', 1 Stevens, William <lo 1 Small, Betsey Limington, 1 Safford, William T. Portland, 2 Sawyer, Thomas 'Westbrook, 1 Smart, Sewall Unknown, 1 Smith, Jacob S. do 2 Sanborn & Carter, Portland, 4 Shaw, N. D. & Co. Unknown, 5 Small, Otis do 2 Sands, Edward Boston, Mass., 3 Sawyer, Nathan Unknown, 1 Stevens, Joshua do 2 Smith, Elizabeth do 2 Sayward, James do 1 Sawyer, Samuel H. do 4 Storer, Woodbury do 2

Page 179: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LU,T 01!' STOCKHOLDERS. 177

York and C'ltmberland Railroad Co., ( Contiu-ued.) ------====

Names.

Stuart, William P. Topping, Mary M. Trafton, Oliver, Th~mas, William Tenney, Hiram A. Trowbridge, E. Trask, Samuel Tibbetts, J. M. & E. A. Thomas, James Tibbetts, Lyman T. Tobie, Elbridge Titcomb, ,T eremy H. Tripp, Hiram N. Thayer, Hiram

, Thurston, Stephen D. Townsend, Cynthia 0. Tukesbury, J. C. Torry, David True, Samuel Thompson, Hiram Tolman, Charles C. Tinkham, & Jewett Trott, Jane · Valentine, Otis Whitney, Tabatha Wakefield, Stephen Whitten, Daniel

Residence.

Hollis, 'Portland, Shapleigh, Unknown,

do Portland,

do do

Alfred, :New York, Portland, ;Somersworth, N. H. :Alfred, Unknown,

do !Buxton, Unknown,

do do do

1

Portland, 1 do ;W estbi'ook, iUnknown, Gorham, ,Alfred, · do

vVatson, .. A.lfred H. Kennebunk, Walker, Lydia Lyman, Wakefield, Nicholas Alfred, Watson, Joseph H. Westfield, Mass., Weston, Edward P. Gorham, Whitney, Eli do vVaters, John A. do Whitney, Eli jr., do Whitney, Freeman & Robie

1 do

·waters, Edwin F. 'Boston, Waters, Geo. Frank Waterville, Wood, William H. Portland, Wood, Hiram II. do 'Waterman, John Gorham, ·Waterhouse, George do ·warren, Sarah G. do

I No. Shares.

I 1 ! 1

1 11 1 1

Arn't Stock.

Page 180: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LU,'l' OF ::5TOCKHOLDERS.

York and Cumberland Railroad Co., (Continued.)

Names.

Wentworth, Levi H. W cntworth, Parmel ·warren, Peter Warren, Daniel C. Warren, William ·warren, James jr., Way, Christopher \Vilson, Horace Wilson, George Wakefield, Albert ·white, Freeman ·Webster, Thomas E. Woodbury, A. A. ·warren, Charles F. Wormwood, Ezekiel Woodbury, N. L. Wood, John M. "\V entworth, Thomas E. Waterhouse, Theophilus "\Vaterhouse, Samuel S. w· arren, George Walker, Isaac G. Winslow, Daniel "\iV oodman, Joseph .. Woodman, John G. \V arren, Henry Waterhouse, Eli Willey, Fred. B. Wiggin, Caroline C. Walker, Charles vVarren, Thomas Whipple, Oliver M. ·w entworth, Robert Woodford, Joseph Walker, Joseph jr., Warren, Nathaniel White, Darius Winslow, Peter G. Wood, Frederick A. ,v alker, Andrew C. Whitehouse, Samuel D. White, Thonns \\' bitten, Ucorge

Residence.

W aterborough, Unknown,

do do do do do do do do do

Standish, Alfred, Portland,

do Gorham, Standish, Gorham, Westbrook,

I do :Unkno,vn,

do do do do do do do

Portland, Lowell, Mass., Unknown,

do do do

Portland,

!

Unk-no\il'n, do du

I du du d()

No. Shares. Am't Stock.

1 10 2 2 2 ]

r 11 ~! Ii 1l 31

49[ 11

121 5[

1,6411 11 11 11 51 6i 1: ~

21 11 ')i ""I 2i 2' 2 5

20 2 2

25 JO 2 2

42 1 •I

Page 181: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 179

York and Cunzberland Railroad Co., ( Continued.)

Names. I Residence. Not Shares. Am't Stock.

------Warren, Geo. & Lewis P. Willard, Stephen Whitney, Zebulon Wakefield, Joshua York & Cum. R. R. Co.

Augusta Alden, Darius Bartlett, Levi Baker, Harrison Baldwin, Geo. D. Colton & Code, Down, Samuel Farrington, E. T. Fales, David Glover, Thomas Lawrence, Lydia E. North, Jas. W. Potts, Joseph C. Stryker, ':I1hos. I. Scruton, Stephen Tosier, A. S. Titcomb, Samuel Vancleve, A. H.

Westbrook, Unknown,

do Kennebunk,

Gas Light Company. IAugusta, JBoston, 1Augusta, !Kittery, Me. IPhiladelphia, !New York,

:

Boston, Augusta, England, !Kittery, Me. !Augusta,

!

Trenton, N. J. do

[Augusta, .Boston, IAugu~ta, jTrenton, N. J.

Ban~1or Ga0 Light Company.

50 JO

1 20

69f)[

7,500 2,300

600 100 450

1,250 2,600

500 250

2,000 6,550

11,950 8,400

50 100 500

15,000

$60,100

Capital stock all paid in $100,000; real estate taxed m Bangor, $50,000. Ayer, John S. Allen, J. H. Appleton, Moses L .. Appleton, E. L. ~\ ppleton, Frrrncis Ji:.

\Bangor,

I do rlo

II c10

rlo

1,000 300

2,900 100 100

Page 182: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

mo LI~<'l' OF ~;TOCKJIOLllERI'-.

Bangor Gas Lipht Gonzpan,y, ( Continued.)

Names. l Residence. j No. Shares. Am't Stock.

--[Bangor, - - I

Allen, Lucy 0. 100 Adams, E b~nezer , do 600 Abbot, Ellen do 200 Abbot, R. A. do 100 Ayer, Elisha do 1,900 Boyd, Elizabeth A. do 200 Brown, Florence H. do 100 Brown Thomas B. . Elo 500 Brown, William Warren I ao 100 Bartlett, Mary J\f.

1Massachusetts, 500

Burr, E. H. !Brewer, 100 Bragg, Florence A. ]Bangor, 100 Bragg, Caroline A. ! do 100 Bragg, Isaac M. do 600 Butman, F. A. Dixmont, 4,500 Blake, J. H. No. 11 1 200 Brown, Cyrus Bangor, 2,500 Bugbee, David do 100 Bragg, Augusta H. do 200 Bradbury, A. P. do 500 Bishop, George jr., do 200 Butler, J. H. dn 600 Chandler, Charles P. Foxcroft, 700 Crosby, W. G. Belfast, 500 Caldwell, S. L. Bangor, 200 Cutter, Willard do 1,000 Cooper, J-ane n.

I do 800

Dennett H. A. I do 500

Dennett, W. S. I

do 1,200 Dillingham, N. H. I do 200 Davis, Abby J. i do 500 Eddy, James I Portland, 1,100 Fogg, Hiram FL Bangor, 100 Fiske & Dale, I do 700 Fitts, George I

do 1,000 I Fogg, & Wiggin, I

do 600 Fogg, E. H. do 100 Frost, Charles H. 'Boston, 300 Gallup, Willian, Bangor, 100 Guild, A. P. do 800 Godfrey, J-ohn F,. do 100 George, N. D. Bucksport, 200 Holton, A\bP\'t B:;tngor. 2,GOO

Page 183: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF :-\l'OCl{llULIJEI{:-,. 1 K 1

Ban,qor Gas Light Company, ( Continued.)

Name,.

Holton, :M. B. Huckins, John Hatch, Isauc. .A. Ham, John Ham, Mary Ham, ,John (trustee) Hill, .John B. H ellier, .John Hobbs, Mary H. Hatch & T'hompson, Hersev, Samuel F. Hill, \\'iggins Ingraham, ,J. 8. ,Johnson, Charlotte E. Jewett, G. K. ,folmson, J. S. ,Johnson, Laurette: P. .Jewett, Nathaniel M .. ,Jewett, Samuel :E. ,Jewett, ( 1harles K. ,Jewett, Louisa Jewett & March, .Jenness, Pct<'r Jones. S. J). Lei2:h,ton, J. E. Lar;abee, Samur:l Li1tlC', Henry & Co. Little, Hcnr:y Leighton, l\fary H. Merrill, Trueman A. March, Mary L. .!Harc:11, ~a.rah D. March, Leonardjr. March, 1'1aria L. Muzzy, Franklin Muzzv, .Franklin & Co. Marston, Uracc C. McLaughlin, James March, Leonard Osgood, (lharles S. Perry, W. H. Pars~ns, Solomon l':1 rkPr. R. \V.

Residence.

Bangor, do do dn do do do do do do do do do do dn do do do do <lo do do

New Hampshin~, Rangor,

do <l(l do do do dn do

•do do do do do <lo do do <lo do do

J\Tassaf".hus0t1~.

No. Shares. Am't Stock.

300 1,000

400 ] ,coo

ROO fiOO 100 700 (100 200 600 200 200 400 700

l ,!iOO :200 700 700 700 700

~~.600 2,200

?-100 100

2,000 300 100 300 400 ()()()

'500 700 700 700 800 500

1,500 800 200 200 200 700

Page 184: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

Bangor Gas Light Company, (Continued.)

Names. Residence. I

----·---- ----- -----

Pendleton & Ross, Par~er, Sarah A. Parsons, W. H. Perham, R.H. Paine, Albert ,v. Plaisted, Mary J. Perry, Nathan Porter, Emily 0. Rich, Elizabeth A. Shaw, S. P. Smith, Jacob A. Smith, Charles B. Sargent, Ann Smith, Samuel S. Sandford, Thomas B. Stone, Lucy H. Sargent, R: E. Stetson, Emily J. Stetson, A. H. Stetson, Charles Sandford, Elizabeth P. Starr, Courtland Thompson, Whitefield G.

!Bangor, ' d I d~

do I do 1

1Watcrvillc, !Ban gm, ' do I do 1 \Vatcrvillc, iBangor, :,v oolwich, Bangor,

do I do 1Massachusctts, !Bangor, ·

I do do do do

Massachusetts,

Towle, Emeline F. Bangor, Thaxter, Sidney f do Treas'r E. Me. Conference,! do Thompson, ~rad I do Tasker, Elizabeth do Temple, "\Y. W.

1

0rono, Upton, E. A. ]Ba~gor,. Upton, Moses P. i'Cahfornm, Upton, William Dixmont, Varney, Mary 1. 1Pittston, Veazie, Samuel J. 1Bangor, Veazie, Sally J. I do Veazie, Edward, W, I do Vickery, Isaiah Parkman, Veazie, Jones P. Bangor, Whitman, Isaac S. I do Wheelwright, J. S. , do Wiggin, Benjamin do ,vhite, Thomas ·A. du Wood, D. P. I du

No. Shares. Am't Stock.

600 800 600 800 100

2,000 400 400 100 500

~~,600 900 400 300 200

1,400 500

B,000 200

4,,000 200

1,500 300 100 600 400 100 400 200 GOO

1 ,700 100 500 300 300 300

2:,500 ~:,700

500 100

1,000 1 ,500

400

Page 185: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LJ::iT 0..1!' STUCKllOLDEl{::i.

Banr;or Stearn 2Vav(qation Compan.lJ.

Names. Resiuence. No. Shares. Am't ~tock.

Adams, Franklin Bangor, 500 Alden, H. 0. Belfast, 100 Atwood, N athanicl Frankfort, 100 Atwood & ~icke rson, Bangor, 200 Arey, James & Son Frankfort, 200 Arey, John W. do 200 Arnold, William Bangor, 100 Baldwin, T. W. do 200 Barnard, Enoch Bucksport, 100 Barnard, Charles do 100 Black, John Ellsworth, 1,000 Black, G. N. do 100 Blodgett, Bliss Bucksport, 100 Bradley, George D. do 100 Brown, Edwin L. Boston, 300 Brown, ,John Rockland, 100 Brown, George W. Ellsworth, 100 Butman, William Searsport, 100 Colby, Alonzo Bucksport, 100 Cooper, C. & Co. Bangor, 200 Cushing, Theophilus Frankfort, 200 Cutter, Amm1 C. Portland, 100 Darling, II. Bucksport, 100 Dennis, S. G. ,Rockland, JOO Darling & Ingalls, Bangor, 100 Dresser, W. A. cfo 100 Dunning, J amcs do 200 Dwinal, Rufus do 5,400 1£merson, Stephen Calais, 500 Emerson, Albert Dangor, 100 Foster, J. B. do 200 Gilligan, JU. do 100 Ginn, W. H. Bucksport, 100 G1I111, :.\Iark do 100 Haley, James 1 Frankfort, 100 Han, S. T. & Co. Bucksport, 100 Harrington, S. & ,J. 'Boston, 100 Havener, Isaac Searsport, 600 Havener, ,J. "\V. do 100 Haynes, Nathaniel Bangor, 100 Haskell, D. C. Rockland, 100 llaklt & Thompson, Bangor, 100 I lc-r,,;t·\,. ~amuel I•' ,lu r,oo

Page 186: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

184 Ll::,T Ob' ::,TOCKHOLDER~.

Bangor Steam Na·1Jigation Company, ( Continued.)

Names. I

Residence.

Holmes, J-eremiah Holyoke, C. &. R. Jameson, C. D.

-----1 r:Frankfort, !Brewer, !Bangor, :Rockland, [Bangor, :Searsport, iFrankfort, ;Searsport,

Libby, Samuel Low, John Mathews, Henry lVIansfield, William McGilvery & Ross, ~Uc Gil very & Ross, McGilvery, William McCrillis, Wm. H. Merithew, J. Merriam, II. 1'foor, Wyman B. S. Nichols, John P. O'Brien, Edward Paulk, Ephraim Pearson, W. T. Peirce, Geo. A. Peirce, W. T. &. H. Pendleton, Nathan Rhoades, F. W. Shaw & Merrill, Swasey, Sewall B. & Co. Sparhawk, Noah . Sweetser, 'William Sabine, F. M. Snow, Larkin Spear, John Stearns, W. S. True, John Treat, James Treat, Robert Treat, vYilliam Thomas, George Thorndike, W. H. Tompkins & Morris, Treat, James Treat, William Varney, Eliza Wiswell, Lyman Wood, H. A. & Co. vVood, Daniel P.

1 do I ao :Bangol', )Searsport, jRocklu~nd, iBango1, ;sears port, !Thomaston, :Bangor, j do ;Frankfort, [Bangor,

do !Rockland, 'Bangor, Bucksport,

do do

I Bangor, 1

Rockland, do

'Brewer, iBangor, ,Frankfort, I do I do 1

Rockland, do

jBangm·, I Frankfort, ! do /Bangor,

J

Frankfort, Bangor,

do

No. Shares. Am't :Stock.

100 100 200 100 300 100 100 300 100

. 1,000 1,000

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

Page 187: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

l,l~'J' U!<' ~TOCKllULDl,.:1{1'.

Ban~9or Steam Navi,qation Company, (Continued.)

Names.

Winn, John Wheelwright, J. S. Wis we; II, _'\.mo

Residence.

!Bangor, ' do Ellsworth,

No. Shares. Am't Stock.

500 1,000

100

Bates J.l1anufacturin.9 Company. Allen, F. D. ( executor) Adams, C. F. Abbott, J. G. Atkinson, E. Atkinson, W. P. Adams, C. F. Ames, Seth Allen, rr. D. (guardian) Bennett, \V. S. Bradley, Benj. Bradt, Daniel Barrett, Charles E. Bowles, E. T. Beal, Benj. Brewster, Sweet &. Co. Beal, Henry Beal, l\I. L. Bowen, George Brown, J.B. Brigham, Levi Bates, B. E. Bartlett, IL Beebe, J.M. Brooks, Charles Burrage, J. C. Bagley, J. C. Brooks, H. T. Beckett, Eliz. Briggs, P. A. Ball, S. Ball, Abel Brooks, RT. Bishop, Na than Blake, H. Bate~, Bcn,iamin E.

24

Boston. do

Lowell, Boston, Brookline, Mass., Boston,

do do

1Lowell, Boston, 'Lowell, 'Portland, Roxbury, Boston,·

do do do

\Vorcester, Portland, Boston,

do :Lowell, Boston,

do do do do do

Auburn, Me., Boston,

do Portland, Boston, ~ew York, Boston,

1,000 4,600

500 1,000 1,000

10,000 1,200

500 400

4,700 2,000 1,000 1,100 4,000 7,900 2,400 3,700 4,000 8,000 3,000

23,400 2,000 1,600 1,400 2,800 1,500 1,400

700 200

4,800 1,000

500 2,000 2,000

2)),400

Page 188: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

186 Lfrir OF STOCKHOLDER~.

Bates Manuf acturin~r Company ( Continued.)

Names. Resi<1cnce.

i -- .....

Blake, vV. iBostnn, Barrett & Bro. i do Bank, Eliot ( as co 11.) I do Bates,B.E.(tr.L.W. P. Co.)j do Cummings, E. L. Portland, Clark, Susan L. 1 Kennebunk, Crehorc, J. vV. Boston, Crehorc, J. W. do Clark, S. L. ;Lewiston, Curtis, Mrs. Mary

1

Boston, Cushing, ZenaR · do Carney, A. do Catting, Charles W. do Codman, Robert do Cutter, E. F. do Cook, Samuel I do Cummings, Anna A. W. New York, Collamore, J. jr., :Boston, Cobb, Augusta H. i do Chase, Thomas F. I do Dow, John 'j

1Portland,

Dana, E. A. Boston, Dana, C. B. i do DeWitt, A. iOxford, Mass., Dana, Nath') Boston, Demeritt, J. I do Dow, John 1IPortlanrl, Dedham Savings Bank, Dallen, F. ( executor) Boston, Denny, R. S. Clappville,

'- Davis, J. G. :Boston, Dana, Mary S. Brookline, Dunlap, Sarah Salem, Eustis, W. T. :Boston, Emery & Waterhouse, :Portland, Edwards, ,J. :jr., ;Boston, Eaton, Asa ! do Eaton, Ezrn do Everet, C. ,T. do Eaton, W. S. (trustee) do Fitch, L. \V. Boston, Fenno, J. vV. do Frothingham~ A. T. do Fuller, ,J. R. du

No. Shares. Am't Stock.

10,000 1,400 2,000

83,000 1,400 1,600 4,600 4,600 2,000 1,000 1,200 3,500 2,700 1,000 2,500

700 1,400 2,000

500 200

1,200 800

1,400 10,000 1,300 5,000 2,200 4,600 1,000 5,000 1,200

200 2,000 2,000

100 6,700 1,200 1,000

800 1,600 2,000 7,500

600 :100

Page 189: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 187

Bates Mani,ifacturing Company, (Continued.)

_____ Names. ________ __ -. R __ es-id-cn_ce_. __ I_N_o. ~~·es. / _Am_'_t _st_o~.

Fisher, E. S. · rDedham, I -: 10-0 Fitch, Louisa Boston, 100 Fowle, Sweetser & Cleaves,!Salem, 2 600 Garcelon, A. !Lewiston,

1

200 Gilson, C. ;Portland, <:300 Gage, l\1. M. :Fitchburg, 700 GaLes, B. ; Wells River, Vt.. 800 Hanaford, W. G. '.Boston, 2,600 Hale, 1\1. L. I do 1,600 Hill, Henry, ' do 2,000 Hobson, A. L. Portland, 4,000 Hill, T. J. :Providence, 0,200 Hilton, vVm. Boston, 7,000 Howe, Thomas I do 10,000 Howe, W. A. <lo 28,100 Hale, Mary \Newburyport, 400 Homer, Sidney, jBoston, 2,000 Hunt, M. H. · do 200 Horton, H. R. du 6,300 Homer, Geo. T. do 400 Homer, Isabella ; Jo 400 Hill, Henry (trustee) i do 1,400 Howe, Lydia ;Berlin, }lass. 200 Houghton, Mary G. 1

1 do 600 Howe, W .. A. (trustee) Boston, 500 Hatch, Samuel , do 1,200 Hilce, T. G. 1

1

Hanover, N. H. 400 Hayes, A. A. (as coll.) Roxbury, 4,100 Hall, Chas. B. ( cashier) I Boston, 5,400 Hanaford, W. G. i do 4,600 Hapgood, W. I do 400 Jones, T. R. Portland, 1,000 Jenkins, John Falmouth, Mass., 500 Jewett, E .. C. Waltham, 700 Jewett, W.R. & D. B. Boston, 800 Kavenah, Mike :Lowell, 100 Kelley, P .. & T. jBoston, 1,000 Kelsey, A.H. I do 100 Kingsbur~j vV. B. ( as coll.) !Roxbury, 2,700 Kendall, CT ... :\.. 1Boston, 1,400 Knight, Mrs Anna ,Paris, France, 15,000 Lincoln, W. S. ;Boston, 6,200 Leeds, Bcn.iamin T. 1,Framingharn, Mass., 4,400

Page 190: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

188 Ll.:5T OF STOCKHOLDElli:i.

Bates .LV.lanuf acturin~7 Company, (Continued.) ----~----·--·---- -----·---------------~~---------------·~~--~--------~----· -- ----- - ~- ----- ~------ -

Names. i

Residence. No. Shares. Am't Stock.

--------· I ---·------·-·~~------- ----·--' '----- ·----··---

Little, J. jr. Little, T. B. Little, Fanny B. Lord, D. W. Little, J. Lang, D. G. Lee, J.C. Lawson, Peter Loring, Sarah P. Lee, Higginson & Co. Lincoln, Theo. Leland, A. R. Mech. and Traders' Bank, Miner, A. A. Maynard, L. Murdock, C. D. Miner, Thomas Marston, S. \V. Mussey, Benj. B. Morse, E. J. l\I. Merriam, A. (as coll.) Needham, Daniel Newton, Eaton & Co. Nutter, W. Nichols, Lyman Nichols, Lyman Newell, E. B. Nesmith, T. Orange, H. S. Pierce,·W. P. Pinkerton, J. M. Powers, Joel Pickard, H. L. Pierce, J. W. Peck, A.G. Parsons, Samuel Pollard, A. Prior, Mrs. N. Pickering, Oct. Perkins, S. S. Perkins, S. H. (guardian) Parker, Nathan Perkins, A. C. (as coll.)

1

!Portland, 1 Lewiston,

do Kennebunk, Newbury, Mass., \Lowell,

I

Salem, Lowell, Boston,

I do I Dennysville,

!

Sherburn, Me., Portsmouth,

1 Boston, i do fRoxbury, Mass., jBoston, '!Newburyport, Boston,

i.s. J,Jaston, !I Boston, Groton, Mass.,

I Boston, 1 Port:land, !Boston, I do

I

' Woonsocket, R. I., Lowell,

do 'I Boston,

do I Lowell, Danville, Boston,

do do

I

do , do I do

I

do do

!Manchester, N. H. Boston,

3,200 1,900

100 2,400

12,200 400

2,400 2,000 1,600 2,200 2,000

500 2,200 4,500 1,400

700 200 500

7,600 1,000 2,600

600 1,200

400 9,000

16,000 800

12,400 200

3,500 800 400

2,000 2,000

300 5,000

100 1,300 2,600 5,000 2,000 2,000 1,80()

Page 191: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LkiT OF :::iTOCKHOLDERS. 18!!

Bates ]J,!amf(acturing Company, ( Conti'.llucd.)

Names. Residence. No. Shares. Am't Stock.

------ - ----

Peirce, W. W. Boston, 1,000 Porter, \V. B. B. do 400 Pickering & Dexter, do 2,400 Phillips, E. B. Lynn, Mass., 13,200 Page, H. A. (trustee) Boston, 800 Richardson, D. S. Lowell, 400 Reynolds, ~- Lewiston, 200 Richards, E. Enfield, Mass., 1,400 Raymond, E. A .. Boston, 7,000 Richardson, Jacob do 3,800 Riley, Hugh do 800 Richardson, A. C. do 2,000 Reed, Elijah :M. iLowell, 900 Richardson, W. A.

!

do 400 Storer, John Portland, 800 Sweeter, S. W. :Salem, 2,400 Shaw, Charles B. jBoston, 15,700 Smith, St. .T. do 12,000 Scudder, Charles \V. do 1,000 Smith, Alvin Enfield, Mass., 800 Standish, L. nl. Boston, 4,500 Skinner, F. & Co. do 9,000 Skinner, F. do 17 ,100 Skudder, H. A. do 1,000 Sleeper, Jacob do 3,500 Swallow, Asa do 800 Sweetser, Fred. do 3,000 Spaulding, W. C. do 2,000 Sprague, Chas. ( cashier) do 2,000 Salmon Falls Bank, I 400 Shaw, Mary E.

I Dedham, 1,000 Sleeper, John L. !Roxbury, Mass., 500 Salmond, S.

I Hanover, 7 ,600 Simpson, M. H. (adm'r) :Boston, 8,000 Suter, Sarah -w. I do 600 Tyng, L.B. [Lowell, 2,000 Tinkham, F. [Portlal;ld, 6,400 Tufts, Charles ! do 800 Tenney, S. H. I Boston, 200 Tuck, Edward !Lowell, 1,100 Thornton, J. R. (trustee) iScarborough, 900 Tolman, Rebecca 1Boston, 500 Tinkham. F. Portland, l ,000

Page 192: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

mo LIST OF STOCKIIOLDElt.::i.

Bates Manufacturing Company, ( Continued.) ------------ - '-'-==--==-'-·-'=--==========

Names.

Taylor, T. D. Thacher, Shaw & Co. Vose, Abigail H. Whitney, N. D. Woodman, M. Wild, Chas. ,1rVatson, Benj. ·watson, E. F. .. Webster, & Co. Wheeler, J. S. Ward, Geo. L. Woodbury, Chas. Wood, Moses Woods, Henry T. Whitney, G. A. Whitney, Thos. Whitney, G. A. jr. Whitney, J. P. Washburn, J.M. Wigglesworth, T. jr. \Vard, Geo. L. Whitney, Geo. A. Whitney, N. D.

Residence.

Boston, do do do

Portland, Brookline, Lowell,

do do

Framingham, Mass., I Lewiston, Boston, Fitchburg, Boston,

do do do do do do

Cambridge, Boston,

do do do

Wellman, \Vm. A. Walworth, J. J. ; Whitney & Wigglesworth,

1

!

(in trust) do Williams, D. H. do Wallace, W. W. (in trust) ! do Whitney, A. W. \Concord, l\Iass.,

No. Shares. Am't Stock.

fi,000 1,000

800 .J:,600 1,000 1,600

400 600 800

1,000 100

4:,500 a,200

GOO lJ,100

~'.,000 200 200

1,000 1,200

10,000 15,,000 5,,400 1,000

300

B,000 1,700

r 8,000

I 4l,000

. ffl:800,000

Cabot Company, (Brunswick.) Shares $500 each.

Balch, B. W. \Boston, Bullard, E. P. ! do Collamore, Gilman (trustee )i do Cabot, Frederick rlo Chase, Caleb rlo Chase, Wheelwright & Co. ! rln

5 10

3 18

8 LO

Page 193: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LrST llF ~TOGKJlULl>F:1{8,

Cabot Company, ( Cont£nued.)

Names. Residence. !

No._Shar~s. _ I Am't _stock.

Chandler, George Cobb, August:i H. C:ibot Company, Dunning, S:irnuel Fenno, Mary II. (trustee) Gleason, Benj. "\\'. Kane, John L. Kane, Maria Lee, John C. Pierce, J. W. Pierce, W. P. Pope, Jona. A. Shaw, G. H. Shaw, F. G. (trustee) Shaw, Quincy A. Shaw, S. P. Shaw, G. H. (trustee)

.·Worcester, Mass., Schenectady, N. Y.,

1

Brunswick, ! do .Schenectady, N. Y., Hockbottorn, Mass., Schenectady, N. Y.,

do Boston,

do do

Mill bury, Mass., .Boston, Mass.,

do do

Waterville, Boston,

41

1~1 JI

~1 ;11

1!l 5 ~

G !)

~1 9 1 4

160

Casco Iron Company, ( 1Vestbrook.) Brown, J. J. Churchill, J. C. Churchill, Edwin Carter, C. S. Farmer, J arnes L. Hamblin, Edward Sparrow, John Spear, Charles Stephenson, -wrn. H. \Yaterhouse, George Webb, l\I ichacl

I

Portland, do do do do do do

Boston, Portland,

do Clw.rlefil:on, S. C.,

500 7,500 5,000 5,000 4,650 1,000 ~,000 5,000

750 500

1,000

$3~,DO(l

Page 194: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

1,1:,,T Ob' ~TOCKHOLDRRS.

Cumberland Masine Railway Corporation.

Names.

Deake, Charles Drowne, Joseph Sturdivant, Isaac F. Sturdivant, Isaac Sturdivant, Addison C.

Residence.

1\ew Orleans, IE:xeter. N. H., 1Portland, iE~xeter, N. II., New York,

i No. Shares. .Am't Stock.

Fa1:1jield Bridge Company. :Fairfield, Atwood, Ezra

Abbott, John S. Atwood, Ann Brown, Luke Brown, E.G. Crowell, Lorenzo Champlain, J. T. Dillingham, J. P. Hall, R.R. Hodgdon, John Judkins, Samuel Kendall, George Keely, George W. Low, Francis Loomis, Justin R. :Moor, W. & D. Mason, C. P. Nourse, Henry Nourse, Edward P. Pressey, George W. Philbrick, John R. Severance & Dorr, Stark, Stephen Tolman, Ezra Tolman, Nahum White, Greenlief Ware, John Wingate, C. J. Whitten, Charles

i Norridgewock, /Fairfield, iBenton, Augusta, iLowell, Mass., [Waterville, I.Augusta, !Fairfield, · do

do do

Waterville, Clinton, Waterville,

do do do do do do

;Augusta, :w aterville, 'Fairfield,

do Augusta, Athens, Waterville, Canaan,

Page 195: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll:::i'L' U.b' ~TOCKHULIH~Rti.

Franklin W!tarf Company, (Portland.)

Names.

Boyd, David Bird, Robert A. Cummings, Thomas Cummings, John H. Forbes, Charles Hanson, Gardner F. ~mith, Wendell P.

Residence.

Portland, do do do do do do

Gardiner and Pittston Bridge.

~hares $100 each.

Abbott, James Benner, Clark Benjamin, W. Branch, 0. P. Cox, S. C. Currier, N. M. Clark, R. 1\1. Carlton, J. l\L Clark, A. H. & H. T. Cox, James V. Cox, G. L. Carr, Isaac J. Dow, Henry Dennis, John & Co. Dearborn, Henry Evans, George Flitner, Benjamin Franklin, Henry T. Forsyth, Ephraim Gardiner, C. F. & P. D. Gay, Mrs. Sophronia Gay, Wm. R. ( ;ilmore, Langdon Hopkins, l\Iyrick lfanl£'?, Robert

Windsor, Pittston,

do Gardiner, :Charlestown, Mass., Pittston,

do 1 Whitefield, 'Pittston, Fairhaven, Mass., Pittston, Gardiner, Pittston, Gardiner, Pittston, Portland, ;Pittston,

do Gardiner, E. Boston, Gardiner,

do do do

Pittston,

~ I ]

~

8

16

4

~

1 10 2 4'. 5, I' 5 5 ~

2 1

10 !3 4

1

Page 196: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

194 LIST OF STOCKHOLDERS.

Gardiner and Pittston Bridge, (Continued.)

Names.

Jewett, John Jackson, Alden Kennedy, L. Lewis, Ward L. Lewis, Stephen Lewis, W.R. Lawrence, Daniel Lapham, Isaac Lyon, William Labaree, Benjamin Lally, F. T. Moore, John T. Moore, Seth G. Marson, Stephen McOollom, Sarah Marson, E. F. Mitchell, Wilson & Co. Marshall, Enoch Maine, S. C. Perry, Lincoln Peaslee, Jane Palmer, G. S. Richsrdson, Franklin Stevens, William Small, Harrison Stevens, Mrs. Catharine Stevens, F. & Co. Seavey, Mary S. Shepherd, D~vid Stone, John Stone, W. L. Stone, J. & J. Turner, Briggs Theobald, F P. Thompson, Robert Wadsworth, S. F. Warren, J. D. Woods, Noah White, 0. A. & J. D. Whitmore, Stephen Young, Stephen Young, Dudley & Asbury Young, John

I Residence. No. Shares. I Am't Stock.

---·--------------- ------1-----~ 1

1Pittston, I.'I A •>I ugusta, "·I !,Whitefield, Jll :Pittston, !:> i,~h. itefield, ;~

1

:Pittston, ~> I do 3

do Bl :Readfield, 31' I Whitefield, ~~ !Gardiner, 261 I do '>I

do ~~I I Pittston, ~~]

do 11 do 31

:Gardiner, BJ

1

Farmingdale, B1 \Chelsea, Mass., ~?! !Gardiner, ~bi !Whitefield, 1[ !Gardiner, :~1 tittston, 10•' , do !:,

do 2 do :~1

i do Bi I Wiscasset, !:,[ 'Jefferson, 31 !Gardiner, 4 ' do .. 7

do ;>I Whitefield, ;;[ ;Gardiner, :~I

do :~i Pittston, :~!

do 20; 1Gardiner, ~~I ' do ~~I

do ~~; I Pittston, 30!

do 10; Angmita, :f

Page 197: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LlS'J: OF STOCKHOLDERS. 195

Oeorges Insurance Company. --------· -----·-----~ ,----· ----·--------

Names. Residence. ; No. Shares. r Am't Stock.

I -~·---~-

Achorn, Michael Rockland, 51 Achorn, Josiah

., 5! 00

Anderson, Elias do Gl Adams, Samuel C. Camden, 5! .\ustin, Algernon S. Damariscotta, fl ),

.Berry. Jerry Rockland, 5i Bird, ,J olm do 10! Bowers, Ro<lolphus Camden, 3! .Bartlett, Joshua jr. South Thomaston, 51 Crockett, K. Uockland, 10 Crockett, Jonathan (estate) do 21 Conden, Joseph

1 r, L•I

Carleton, Samuel}), Camdc1L •>

( 1arleton, William tio 5

Uolc, William (estate) 'I'homaston, [):

( 1ouncc, R. C. do 10' JJay, Daniel (estate) Damariscotta, 10: Day, Joseph (estate) do 5i Estabrook, J. H. Camden, 101

Eastman, Enoch (estate) do 5! Eliot, John jr. Thomaston, 5i Eliot, Richard do ]Oi

Fales, '\V. ,J. do 5! Farley, Ebenezer Newcastle, 51 Ifarley, E. ·w. do 5j Fales, Oliver Rockland, 10: Farwell, Joseph do 21 (}regory, Hanson do 5j Gilchrist, Joseph T'homasto11, ()i

Gilchrist, L. B. do 5! Glidden, John Newcastle, 10! Glidden, Samuel do 10:

Gleason, John T. New York, 5i Grotton, James & William W aldoborough, 10!

Holmes, Charles Thomaston, 6 Hewett, Joseph do 5 Hewes, Joseph (estate) Camden, :>i Hunt, Simon do :)i

Handly, Simon Damariscotta, 1oi Hiscock, William do f>1

Hatch, Rowland Thomaston, 5 Hayden, William t-\outh Thomaston, 5i Hiscock, John ( estate) Newcastle. 6'

Page 198: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

196 LIST OF 8TOCKHOLDJ,_jRS.

Georges Insurance Cornpany, (Continued.) =======-===-=-~=-=-========-=======

Names. Residence.

Hodgman, A. H. ·vv arren, Hodgman, Thomas (estate) do .1 ones, Joseph Camden, ,Jacobs, R. jr. Thomaston, Kimball, Iddo (estate) 1Rockland, Keith, W. R. :Thomaston, Kaler, George 3d 1 Waldoborough, Libbey, Samuel !Rockland, Ludwig, M. R. 'Thomaston, Ludwig, Samuel do Levensaler, Caleb do 1\fcLoon, Charles South Thomaston, l\fcLoon, William .Rockland, Metcalf, B. D. Damariscotta, Miller, John Warren Norwood, J. G. 'Camded, Norwood, J. N. K. do O'Brien, Edward Thomaston, O'Gier, Joseph \Y. ·camden, Porter, Charles R. Bath, Perry, Robert (estate) Rockland, Prince, C. Thomaston, Robinson, Edward do Reed, N. A. do Robinson, Simon do Robinson, Richard do Snow, Israel Rockland, Spaulding, A. C. do Spofford, William do Snow, Larkin do Spear, John do Sherrer, Reuben do Stetson, Abner jr. 1DamariRcotta, Stetson, Joseph C. !Camden, Singer, William iThomaston, Snow, Robert (estate) · do Snow, Elisha (estate) do Sneaden, Mary do Stetson, William do Sleeper, Jesse South Thomaston, Rweatland, James jr. do 8prowl, George Waldoborougb

1

Smouse, George D. do

No. Shue,. I Am't Stook

IOi 5:

I

51 5!

12:

511

5! 3 5 5 5 5 5: 5! 5i. 5' 5;

10! 5[ 5': 5!

151 10:

5i 2i 5! 5 5 5 5

101 10 6

10 10 10

5

~1· 5 51 51 51

Page 199: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 197

Georges Insurance Company, ( G ontinued.)

Names.

Snow, Thomas A. Thomas, George Tolman, Isaiah Tolman, Job Thayer, Jonathan (estate) Thorndike, George Thorndike, Joshua Vesper, P. Wood, Ephraim Walker, Amos Walsh, Hobert \Y ebb, Barnabas

! I Residence.

I

!New Orleans, iChelsea, !Rockland, 'Bremen, iCamden, i,8outh Thomaston, i do IThomastoll, !Camden, iThomastou, I do

do

Great J?alls Company. Bowman, Sifamai Bridge, Charles Brown, Stephen Hooker, Samuel Libbv, William Patt;n, Freeman P. Perry, Joseph Perry, Lincoln Swift, Charles Tucker, Isaac N. Wilson, Mitchell & Co. Winslow, Philip Winslow, Hewitt C. ·woods, Noah

Gardiner, do

'.Farmingdale, 1Gardiner, ' do

do do do do do do do do do

No. Shares. Am't Stock.

;)

5, lOi

!

noo

1 3 11

4

4 4i I! 2

2

Page 200: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

ms LIS'r OH STOCKHOLDERS.

Great Works Millin~q and JJfanufacturing Company.

Names. Residence.

- - ·-. ---~----··-·---·-- '.-·~·-----------··-·--·

Deblois, Thomas A. Gould, Edward Little, Josiah S. Merchants' Bank, Newhall, Watson Newhall, S. J. Ocean Bank, Paine, John S. Richardson, Israel Strickland, S. J. & H. Stewart, Joseph Todd, :Hrancis

Portland, I do ! do !Newburyport, iCumberland, /Portland, 1

1

Newburyport, ?ortland, I do !Bangor, !Unknown, ! Boston,

No. Shares. / Am't 8tock.

· 101 ---- - -

8 405

52 13 141 35 941 151

405 1 11

1961 I

1----1 ! 1,2481

Hallowell Cotton Manufacturing Company. Whole amount of capital stock $110,000.

Aiken, Jesse Atkins, John Andrews, Thomas M. Avery, John W. Adams, Seth (adm'r) Brooks, William G. Brooks, Charles Beeman, John Bachelder, Charles G. Benson, Asa Brooks, Thomas B. Burnham, Jonas Brown, David Bliss, Jona. Cunningham, Charles Clark, Thomas M. Currier, NathaJlli.el Chandler, Anson G. Dwight, Joseph C. Davis, Aaron H. Davenport, H. & A. Emmons, Williams

Hallowell, do do

Richmond, Boston,

do do

Hallowell, do

Manchester, Portland, Farmington, Readfield, Gainsville, Ala., Boston, West Gardiner,

Calais, Hallowell, Chelsea,

I do

Hallowell,

5.,000 2:,000

800 66~

166J 500 700 33}

l~,300 500 700 200

1,300 2,500 2,500 1,400

100 33}

800 500 400 100

Page 201: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Lf8T OF ~TOCKHOLOB!{~.

Hallowell Cotton ~Manufacturing Company, ( Continued.)

Names.

Fuller, Hiram Fuller, Sarah W. F .. :Flagg, John P. Freeman, Charles GarJne!·, ,John Glazier, Franklin Gline, Bradford E. Gordon, Oliver IL Hubbard, John Hawkes, -Winslow Hathawav, John Harper, Edward Humphrey, Lydia Kidder, Frederick Livermore, D. P. Lord, Joseph D. Livermore, Isaac Leonard, Silas Lincoln, Rodney G .. Masters, Andre,v Merrill, Ambrose Merrick, John

--1 I

Residence.

!Hallowell, i do : do I Bath, Boston, · [Iallowell, iCharlestown, Mass., iNew York, II-fallowell, 'Manchester, 1 Boston, I do 'Newton, Mass., !Boston, : Hallowell, !Sacramento, Cal., jBoston, I Augusta, !Hallowell, · do

do do

Mathews, John & ]j)statc of1

Elijah Metcalf, Moses H. Patterson, Joseph \V. Page, Samuel & R. S. Pullen, Alvira W. Prescott, William R. Prescott, Almira Parlin, Urania \V. Plimpton & Dunn, Read, James Read, vYilliam Ro'3e, )lartha G. Smith, J. De YVo;fo Sherburn, James ~mith, Edmund ,.J. Smith, Samuel Stevens, Nathaniel Smith, ,Justin E. f.\haw, Nathaniel St:rnley, Morrill

do f \Vinthrop, I Augusta, !Belgrade, :winthrop, iHallowell,

do iWinthrop, -

1

1

Litchfield, Boston, •Boston, !Hallowell, 'Cambridge, Mass., ,Hallowell,

do do do do do

;Winthrop,

I No. Shares. i Am't Stock. I

100 200 900 200

2,500 1,500

700 333!

1,000 700

2,500 • 100

100 500 100 66§ 200

2,700 900

2,600 2,600 3,500

500 1,200

300 500 100

533~ 33!

133! 166~

30,800 2,000

300 1,200

500 1,400 1,100

100 100 200 500

Page 202: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

:!OU Ll~T OF ;::,TOCKHULDBRS.

l[allowell Cotton Manufacturin.q Company, (Continued.)

Names. Residence. No. Shares. I Am't Stock.

Stone, Stephen S. Boston, :~,500 Sampson, Alden Manchester, 500 Shaw, Charles B. Boston, J ,300 Strickland, Charles II. 400 Stodder, Ebenezer C. Readfield, 300 Spaulding, Calvin Hallowell, 300 Smith, Justin E. (treas.) do 2.,4333 True, A. & W. Litchfield, 500 Underwood, Joseph II. Fayette, 466i Vaughan, Charles Cambridge, Mass., 500 Vaughan, Wm. M. Hallo\vell, 200 Whittier, Simeon C. do 2,100 \Y atts, Lawson L. do 4,500 Williams, Isaac Boston, ~1,500 Weed & Chadwick (trs.) do 1,000 vVood, Harlow P. Rockland, 500 Whiting, Mary R. IEast Winthrop, 800 Wood, Emeline P. vViscasset, 300 Wood, Wilmot do 1,100 'Winsor, Edw. & als. (ex'rs.):Boston, 300 vVells, Samuel Portland, 300 "White, Lydia A. IBrooklyn, N. Y., 100 Whiting, Wm. H. 100 Winslow, J. W. (guard.) Readfield, 100 vVhiting, Charles F. \Yinthrop, 133!

--·--! $:ll0,000

Ifill 11fanuf acturing Company, (Lewiston.) Adams, C. Frederick I Boston, Mass., Ames, P. Adams : do Ayling, Henry A. I do Atlantic Bank, President & I

Directors of 1Portland, Ames, James B. /Providence, R. I., Atkinson, Edward 1·Boston, Barrett & Brothers, do Burrage, J. C. do Beals, Samuel J. 11New York,

l]

2 3

15 1i

251 161

7i 59)

Page 203: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LJ.-,T OP .-,TOCKHOLDERS. :2U1

Hill Mam!facturing Compan.1J, (Continued.) "~~---------==-==-----==-=~=---=--::..--.~~- --- --··----------··---- ...

I

Names. Residence. i No. Shares. 1 Am't Stock.

--------------·-----·------ - ----~----

Beal, Benjamin Boston, r, Baker, B. F. do 1 Ball, T. M. rlo 1 Bridgham, Levi do 3 Bowen, George \Vorcester, Mass., 10 Bradt, Daniel Lowell, Mass., ti Ball, Stephen Boston, r ,, Brooks, Charles do 27' Bellows, Abby do 5 Baker, Wm. W. do 1 Bartlett, Homer Lowell, Mass., H5' Bradley, Benjamin Boston, 6 Blake, William do 7::, Barrett, Charles E. Portland, 1 Blake, Hamlin :New York, 51 Bush, Sam'! L. & Co. do 1:2 Bradt, G. J. Lowell, Mass., ~~

Bickford, W. M. ""\Vorcestcr, Mass., 3 Beebe, James M. Boston, 4 .Babcock, 0. A. <lo JO Boardman, J. H. .Newburyport, Mass., 1 1 .Brooks, H. T. Boston, 2 Bates, Samuel W. (trustee) do 10 Baker, 0. 0. 1 Concord, N. H., 1 Boutwell, George S. Groton, l\Iass., [> Bishop, Nathan Boston, Mass., 30, Bowles, Eliza T. Hoxbury, Mass., 4 Bates, B. E. (trustee) Boston, H Bates, Benjamin E. (trustee!

of Lewiston W. P. Co.) do 250: Bates, Benjamin E:. do 163 Uarney, Andrew do 10 Clark, Susan L. 'Kennebunkport, 5 Carleton & Hovey, .Lowell, Mass., 1 Crehore, Edward Boston, 18i Crehore, J. N. do 107 Cummings, E. L. Portland, 31 Cummings, A. A. W. (New York, 4, Cotting, Charles H. 'Boston, 1 Clark, Sarah L. Danville, 5 Corey, Walter Portland, 36: Converse, JamPs C. (ns col.) Boston, 10 C;a ry, Isaac do 30,

:26

Page 204: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

iU2

Hill Manufacturin[I Company, ( Continued.) - -- ---·-----·------ --------~-----·--~---

Names.

Demeritt, John Dana, Nathaniel Davis, ,lohn fl. Dow, John Dana, Ji~. A. (trustee) Dewitt, Alex1rnrler Eaton, Asa Everett, C .• J. Eustis, vV. Tracy Eaton, \V. S. (trustee) Eaton, Newton & Co. Fcnno, James \V. Fenno, l\Iary IT. Fitch, Louisa (Jreenleaf, ,James Gates, Betsey Gage, Moses M. Garcelon, Alonzo Gilson, C. A. (adm'r) Gates, Josiah Hilton, William Horton, II. K. Hill, Thomas J. Hatch, Samuel Hill, Henry Hill, Henry (trustee) Howe, Thomas Howe, Wm. A.

Boston, do do

Portland, Boston, Oxford, Mass.,

dn de, de, do do

-- - -

Framingham, Mass., Boston,

do New Orleans, Wells River, Vt., Fitchburg, Mass., Lewiston, '.Portland, Lowell, Boston,

I do Providence, R. I., Boston,

do

Harris, John Rowley, Mass., Hilliard, G. S. & Howe, J. ,

do do do

l\I. (trustees) Boston, Homer, Isabella · do Homer, G. F. (adm'r) do Homer, Sidney do Hobson, Almon L. Portland, Hapgood, \Varren Boston, Hanaford, W. G. do Heard, John T. do Hale, Mary ,.Newbury, Mass., Haggarty, Jones & Co. New York, ,Jones, George H. 'Boston, ,Jenness, Richard Portsmouth, N. H .. .f oneR, T. R. Portland,

------- -.~ i ----- ---1 ·rn:

~.I f)i

Page 205: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OJ!' STOCKHOLDERS. 203

Hill Mani~factit11ing Company, ( Continued.)

Names. 1 ___ R_e_si-de_n_ce_. ___ I No. Sh~:~ Am't Stock.

Kelsey, A. H. !Lewiston, Kelley, P. & T. !Boston, Kendall, George A. do Kinsley, Lyman jCanton, Little, Josiah, jr. jPortland, Lincoln, ·w m. S. Boston, Lane & vVashburn, i do Lawson, Peter 'i·Lovirell, Lord, Daniel W. Kennebunkport, Leeds, Benj. I. !Framingham, Mass., Little, Josiah 1Newburyport, Lambert, Henry IV'latertown, Mass., Little, Fanny B. Danville, Lowell & Senter, . Portland. Lobdell, T. J. Boston, , Lang, D. Goodwin Lowell, McCall, Blake & Fairchild, New York, Murdoch, Caroline Roxbury, Mass., Miner, A. A. Boston, Merchants' Bank, President,1

Directors & Co. of do Maynard, Lambart . do Morse, J. B. Newburyport, Merriam, Adolphus (as col.) Boston, Merrick, T. T. Worcester, Mass., Nutter, Nathan Portland, Nesmith, Thomas Lowell, Mass., Nickerson, Thomas Boston, Nichols, Lyman do Pickard, Hannah L. Danville, Priest, W. E. Boston, Powers, Joel Lowell, Picard, William Havana, Cuba, Porter, Wm. R. North Yarmouth, Perkins, Frederic Boston, Pierce, vYm. P. do Parsons, John do Page, H. A. (trustee) do Putnam, ,J. D. Lowell, Pickering, Oct. Boston, Poor & Jose, Portland, Pike, John tRowley, Mass.: Peirce, F. VV. ;Boston,

52 ')

J I

SI 2GI

l[ 51

iJ 21 ]

6 10

1! 4001

1! GI

I

12 4 1 8 3 1

68 5

123 5 2 1

150 15

3 25

2 2 1 6

38 1

so

Page 206: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

204 LIST OF STOCKHOLDERS.

Hill JJ,fanufacturing Company, (Continued.) -----·. --·-----

Names.

Peirce, J. \V. Richardson, Jacob Rice, Henry A. Raymond, E. A. Richards, Ephraim Richards, A. C. Richards, C. L. Richardson, D. S. Richardson, ·w. A. Riley, Hugh Read, Elijah M. Reed, John Richardson, F. L. Sleeper, Jacob Skinner, F. & Co. Skinner, F. Scudder, C. W. (trustee) Simpson, F. H. Shaw, Charles B. Simpson, M. H. Sweetser, T. vV. Slocum, Wm. H. Swallow, Asa Spalding, Wm. C. Standish, L. M. Standish & Woodbury, Sayles, M. F. Smith, St. John Salmon Falls Bank, Storer, John Tyng, L.B. Towle, Asel Thatcher, Shaw & Co. Tinkham, Franklin Taylor, T. D. Thornton, J. B. (trustee) Whitney, N. D. Watson, E. F. Wild, Charles Ward, George L. Watson, Benj. Whitney, Thomas Woodbury, Charles

Residence.

:Boston, I do

do do

;Enfield, Mass., :New York, :Boston, iLowell,

do 1Boston, !Lowell, iBoston,

do Boston,

do do do do do do

!Salem, I Boston,

do do do do

I do i 1Portland, ! !Salmon Falls, N. H., (Portland, \Lowell, !Boston, ! do !Portland, \Boston, 1

1

Scarborough, Boston, Lowell,

1Brookline, Mass., \Lewiston, \Lowell, jBoston, I do

No. Shares. J, Am't Stock.

10 171

.-,' i}:

10':, 4'

55j r 1 l 2 2

25 140

10 22 60

3 6

17 20

6 1 2 2 5 I 1

15, 1 2 6 1

If: 3 l

36: 2 2

61 1 4 5

Page 207: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OJ<' STOCKHOLDERS. 200

Hill Mtinufacturing Company, ( Continued.)

Names. Residence. i No. Shares. Am't Stock.

Webster & Co. \Vood, Moses Wheeler, I. S. Wetherell, Bros. Whitney, George A. vV ootl, Ephraim Whittemore, Denter Whitney~ A. M. \Y oods, H. T. Whitney, Henrietta Walworth, J .. L \Voodard, Moses

;Boston, :Fitchburg, Mass., ;Framingham, Mass., 1Boston,

do 'Winthrop, J,'itzwilliam, N. IL, Concord, Mass., Boston,

\Shirley, ~lass., 'Boston, Portland,

Jay Bridge Corporation. Covell, N ancv Gould, Daniel Morgridge, William Richardson, George B. &

Josiah

!Unknown, ,Portland, Chesterville,

Boston,

l{ennebec Telegraph Company. Whole amount capital stock $5,400.

Aiken, ,Jesse IHallowell, Andrews, T. :M. & J. Bee- I

man do Avery, E. M. & A. 'Richmond, Abbot & Hatch, do Berry, A. & Bachelder, C.G.:Hallowell, Bronson, David !Bath, Bradstreet, \Vm. '.Gardiner, Caldwell, Wm. Augusta.

2'

R: 10 56

1 ]

10 2 I 2 g;

3,500

73 1 1

4

7H

50

50 50 50 50 50

100 i10

Page 208: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

206 LJS'l' O.F B'L'OCKHOLDERB.

I~ennebec Telegraph Company (Continued.)

Names. Residence.

- - - I

Carpenter & Hall, !Augusta & Boston, Child, J"ames L. fAugusta, Dillingham, J. P. estate of r

& P.·utridge, R. do Drew, Wm. A. i do Eddy, James [Portland, Eaton, Russell :Augusta, Flagg, J.P. & Smith, Jus. E.Jfallowell, Fuller, B. A. G. Augusta, • Frye, Eben'r [Vassalborough, Foster & Allen & Co. !Richmond, Gardiner, R. H. 1 Gardiner, Gilmore, Langdon I do Hubbard, John 1

• Hallovvell, Hartford, John H. /Augusta, Hagar, M. S. 1 Ibchroond, Hunter, John P. \Gardiner, Hopkins, l\Iyrick ; do Johnson, ·wm. T. 1Augusta, Kimball, Nathaniel I Boston, Lang, J. D. !Vassalborough, Lam bard, Allen [Augusta, l\Iasters, Andrew fHallowell, Merrill, Ambrose i do Morrill, Lot M. . Augusta, Morrill, Wm. F. 'I do Page, Rufus K. Hallowell, Pike, Daniel !Augusta, Patten & Sturtevant, fRi.chmond, Pratt, Sarah J. B. !Gardiner, Rich, Abraham [Farmingdale, Rice, Elisha E. !Hallowell, Rice, Richard D. !Augusta, Richards & Hoskins, jGardiner, Smith, Justin E. !Hallowell, Stanley, George W. I Augusta, Smith, Thomas W. ! do Southard, Thomas J. Richmond, Southard, J. A. do Springer & Spears, do Swan, Edward Gardiner, Stone, Lawrence & Morrill do Vaughan, Wm. M. Hallowell,

No. Shares. Am't. Stock.

50 50

50 100 50 50 50 50

200 50

100 50

100 100

50 50 50

200 200

50 50 50 50 50 50

100 50 50

200 100 250 100

50 400 100 100 50 50 50

100 50 50

Page 209: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

L18T OF :-\'l'UCl(HOl,l>EI{~ :207

Kennebec Telc,qrap!t Compw~y, (Continued.)

Names. Residence. No. Shares. Am't Stoel,.

Watts, Lawson L. White, Gm!nlief (estate) Williams, Rcuel Williams, Henry \V eston, James P. White, C. A. & J. D. Woods, Noah

Hallowell, Augusta,

i do do

\Vest brook, Uarcliner,

do

Laconia Compan,11, ( Bidd~lord.) Andrews, Eben'r T. Aspinwall, Augustus Appleton, C. T. & W. C.

(trustees)

-Boston, do

do Austin, \Villiam R. Dorchester, A.mory, Isubella L. & Rc-

bec~a _\_, Appleton, Alfred G. Abbott, ·wm. E. Dorchester, Mass., Aubin, Joshua Amesbury, Mass., Arlams, Abel Boston, Albrne, John do Anderson, ,John (estate) Portland, Amory, \Villiarn Boston, Anderson, John F. \Vindham, Appleton, Georgianna C. iSalem, Anderson, Samuel J. ;Portland, Anderson, Ann \V. (trustee), do .Batchelder, Sarnuel Cambridge, Brown, \Villiarn B. Lowell, Bourne, Ezra .A.

1

Boston, Bartlett, Elisha Lowell, Bourne, E. A. (trustr:r) Balch, Anna L. Balch, Joseph W. Bradshaw, Laura Boardman, Isaac IL nig(dnw, Gcorgr· 'I'.

Boston, Newburyport~ BoRton.

,51 1 3 1 2

]3 ]

10 2 2 5 1 1 1 2

550 IOU BOO

()0

50 50

100

$5AOO

Page 210: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

108 £IS'I' OF S'.I'OCKHOLDERS,

Laconia Company, (Continued.)

Names. Residence.

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

Bigelow, John P. Bigelow, Jacob Batchelder, Sally Bryant, John Balch, Nabby & Anne Baldwin, Enoch Baldwin, Aaron (trustee) Brown, Sophia M. Bartlett, Homer Bailey, Laura l\L Balch, Anne L. (guardian)

~ Balch, Susan W. Balch, Sophronia Belknap, John Balch, Eunice Ann

1

I Boston, : do !Hingham, I Boston,

do do

:Lowell,

,Boston,

Braman, Isaac G. ,Brighton, Mass., Blanchard, Thomas , Boylston, Fire & Marine Ins.'

Company Cartwright, Charles W. Clark, Edward Clark, Eliphalet Chase, Enoch Chadwick, C. C. Cutler, Eben

1Boston, 'Northampton, Portland, Boston,

Chadwick, C. C. & Wm. W.' Tucker (trustees)

Cushing, John P. Cunningham, Andrew &

Charles (trustees) Chadwick, Margaret G. Chadwick, Martha Cogswell, Margaret E. Cabot, Joseph S. Curtis, Charles P. Curtis, Thomas B. Chapman, Richard M. Chadwick, J. H. Calef, Josiah Cunningham, Charles Dwight, William Dennie, George Davis, Eliza C.

vVatertown,

'Salem, :Boston~.

do IBiddeford,

!Sa.co, !Boston, !Brookline, !Boston,

No. Shares. Am't Stock.

··---~j------- I-~--~--

JO I 1: 6'

1: IO 5 1 21 3/ 1:

3i 12!

2i 21 2f 1, J: 5, 4 ],

1 2

12: Ii 11 1

Page 211: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 209

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

Names.

Dennie, James Dunlap, L. A. C . .A. Dennie, Thomas

Residence.

Boston,

Daveis, Charles S. ,Portland, Emmons, Nath'l H. and als.l

(trustees) 1

Ellery, John S. Emery, Moses Fales, Samuel B. Francis, Eben'r Fales, Haliburton J:i ... reeman, James Freeman, John Fay, Richar<l S. Foote, C. Goodwin, Ozias Gorham, Benjamin Gulliver, Lemuel (cashier) Gilman, Joseph T. Gardner, John L. Green, Amos Gray, Elizabeth P.

!Auburn, !Boston,

do do

i :Boston,

'~ do ri:::,alem, I Boston,

do i I

iExeter, N. H., /:Boston, !Lowell, ,Boston, I

1

Boston, Hunt, M:oses Hall, Henry Hunt, John 1\1. Humphreys, Benjamin !Boston, Holmes, Otis :Holyoke, Mass., Hill, Jeremiah i:Boston, Homer, P. T. I do Howes, Fred'k :Salem, Howes, F. & Wm. B. I Howes, F. & Wm. 13. (trs.) : Howes, Wm. B. ' i Hubbard, Brothers ,

'r

Hooper, Sarah \V Hooper, Robert Hooper, John Hall, Dudley

'Boston, Medford, 1'lass.,

Hodges, Charles E. (trs.) Hall, Dudley C. New Orleam;, Holmes, Elizabeth M. Mi 1ton, Mass., Hallett, Eliza, Geo, Vv'. aud

TL :..: (tcustee:-: 1

,)I:

... J No:Share,.

I ~ ! 1 j 4

i I

rn! 101 lj 11

131

a\ 11 3i

101 11

l3j 6i

mi 3'

ul 1i 51 II 2j

1~1 11 21 3! 41 3!

16! Ji

71 1: 8i 2: 41 Ii 2[ Ii

Am't Stock.

Page 212: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLD.l!;RS.

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

Names. Residence. I No. Shares. / Am't Stock. ____________________________ I -----· ---~-

Hooper, Elizabeth G. Homer, Sidney Hallett, George VV. Homer, Sidney (guardian) i

Jordan, Tristram, jr. 1 Saco, Johnson, Henry D. tsalem., Johnson, Samuel :Boston, Kidder, Jerome G. do Kingsbury, William B. :Roxbury, Lawrence, A. A. & W. R. 'Boston, Lawrence, vVm. R. and als.

(trustees) ; Lawrence, Abbott 1 Boston, Lawrence, James do Lawrence, T. B. Lawrence, Abbott, jr. La,vrence, W. R. & A. A.

and als. (trustees) Longley, James Lambert, Wm. G. Loring, Abigail Loring, Abby M. Loring, Benjamin Leeds, T. C. Leeds, James Leonard, Ira Lee, George Loring, Ann S. Lowell, John A. Lamb, Thomas Lamson, Charles Larkin, Susanria Heath Laconia Company, Loring, Charles G. Littlehale, Ednah P. Littlehale, Ednah P. (gd.) Littlehale, Mary F. Littlehale, Ednah D. Matchell, Theodore Moor, Stephen Motley, Thomas l\Iaxwell, Barak Mackay, Robert C.

I

Boston,

,Boston, do do do do

1Lowell, !Cambridge, :Boston, I do i I do !Keene, N. H., ! !Biddeford, :Boston,

I

iLowell, !Boston, Wells,

·Boston,

1 5 1 1 11 31

:I 1~1

I

9! 501

~I 41 6i 2 I 2

'1

91 81 1! 1

13 1

20 4 1 3 4 1

ii 1! 1 7 I 2: ',, '"'! 1'

Page 213: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

Lacon-ia Company, ( Continued.)

Names. Residence. No. Shares. Am't Stock,

----~~-·---

Morrill, Robert W. Lowell, 3 Miles, Sarah E. 2 Means, Abby A. Boston, 1 Mackay, William :New York, 2 Maxwell, Noble Bath, 10 McCobb, ,Tames T. Portland, 3 McCobb, Henry B. do 3 Nichols, Thaddeus Boston, 5 Nelson, Mary (trustee) !Newburyport, •> .... i

Nelson, Mary (trustee for .Mary B. Nelson) 2

Nelson, Mary Newburyport, 2 Nelson, John B. do 2 Perkins, Orlando Kennebunkport, 1 Peele, ,J. Willard iSalem, ]3 Parker, Isaac Boston, 2 Perkins, Charles C. :Kennebunkport, 1 Perkins, J ott S. do 2 Putnam, George Roxbury, 2 Pope, Sally B. Boston, 1 Payson, John L. do 5 :Parmenter, William B. 2 Pope, Paschal P. :Boston, 7 Pickett, Richard Beverly, 3 Pope, Lemuel E. 1 Penhall ow, Lucy E. & I

Sarah S. :Lowell, 1 Pelham, Charles 1 Boston, 3 Proctor, Mary J. 1 Perkins, Wm. P. 1Boston, 5: Parker, Mary do 1 Perkins, Stephen IL 3: Provident ln8titution for

Savings, iTown of Boston, 1 P. D. & Co. Yock Bank, :saco, 2: Rice, John H. (guardian) 1Leominster, 1 Renton, Peter iBoston, 1 Renouf, Edward New York, 1 Ripley, C. Gore (trustee) I Rotch, Benjamin J. Roston, 6 Rand, Edward S. Newburyport, 6' Richardson, Sf\ rah 'Boston, 1 Rogers, Rirhard 8. & als.(trs): 9

Page 214: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

212 LIST OF STOCKHOLDERS,

Laconia Co,,tpany, (Continued.)

Names. ___ -------- Residence. -----' No. Shares. Am't Stock.

Smith, J. De Wolf . Hallowell, 1 Swett, Samuel W. jBoston, 21 Shaw, Ann Maria I Baltimore, 31 Swett, Elizabeth B. Boston, 2! Simpson, Michael H. do 2i

I

Sargent, H. Binney do 21 Storer, Samuel Saco, li Sprague, Seth jr. Duxbury, 21 Swett, Wm. B. Boston, 3\ Spaulding, Isaac Nashua, 3: Swett, Samuel Boston, 4i Sumner, Albert 21 Sturgis, William Boston, 13! Sigourney, Henry do 7i Sears, Joshua I Brookline, n: Sigourney, Margaret B. 61 Salem Savings Bank, Salem, 51 Sigourney, Margaret 61 Silsbee, Nathaniel jr. Salem, 6!

I

Silsbee, Z. F. do 31 I

Sparks, Mary C. 3; Tracy, Nathaniel (treas.) Boston, 1 Tenny, Samuel do 4' Thaxter, Benjamin do 41 Thaxter, B. & als. ( trs.) 5 Thayer, N. & Fales, H.(trB.) 1! Treadwell, Daniel 2 Torrey, Samuel 4 Wilson, George Marblehead~ 1: White, Sarah E. Amesbury, 21 Whitney, Israel !Boston, 5, Watts, F. 0. (trustee) do 21 Watts, F. 0. (guardian) I do 3 Whitney, Wm. F. I do 2 Williams, John ; do 4 Ward, Eliza W. jSalem, 1 Wales, T. B. & Co. jBoston, 3 Wales, Thomas B. jr. do 6' Wales, Henry W. do 4 Wales, George W. do 2 Whiting, Nathaniel Watertown, 61 "\V olcott, Joshua H. Boston, 251 Wolcott, Samuel B. 1Hopkinton, 3

Page 215: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 213

Laconia Company, (Continued.)

Names. Residence. I No. Shares. I Am't Stock.

·-·- --·-·----·----------- i ~- -~·--~-- ·~ ------l

Wigglesworth, Thomas jr. !Boston, Wigglesworth, Thomas jr.

(trustee) Wigglesworth, Edward Wigglesworth, Louisa T. i Boston, Weld, William F. do Wainwright, Peter & als.

(trustees) 1

Wallace, Hugh :Saco, Winslow, Hezekiah (est. of) 'Portland, Welch, Willard C. (guard.) !Lowell, W clch, Willard 0. do Wash burn, Ellen M. '.Roxbury, Young, .Alexande:r Boston,

Lewiston Baggin~q Company. Capital stock $50,000. Shares $100.

Atkinson, Edward Deane, George IL French, Marshall Kelsey, Albert H. Ward, George L.

!Brookline, Mass., :Boston, Mass., \Lewiston, 1Boston, 1 Lewiston,

Le'.wiston Gas Light Company. Capital stock $100,000. Shares $100.

Bowker, Albert Bartlett, Levi Blackstone Canal Bank, Farrington, Eben'r T. Gerrish, Robert F. Gill, J.P. Vanclcvae, A. H. & Co.

·j·Boston, do

!Providence, R. I., !Boston,

1Kittery, [Lewiston, :Trenton, N. ,J.,

- I fr

I 10: 7 2

13 1

2 5 1 1 ]

2

4 120

2 237 rn,

50 20 90 20 75 6

539

Page 216: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

~14 UST OF S'rOCKHOLDERS,

Lewistoru Bridge Co1npany.

Names.

Atkins, Anna Briggs, Daniel Briggs, William Briggs, John (heirs) Briggs, Anna H. Blair, Elizabeth B. Clark, Sarah L. Crowley, Jeremiah Davis, William Drake, Nathaniel Dickinson, Judith A. Frye, John M. Frye, Alice M. Goff, James, jr. Garcelon, Alonzo Haskell, Paine Herrick, John Hale, Mary Hale, Edward Little, Josiah Little, Sarah Loring, David R. Little, Thomas B. Little, Fanny B. Little, Josiah, jr. Little, Edward T. Merrill, Jabez Penley, John Pickard, Hannah L. Reynolds, Na than Stetson, Elisha Stevens, Seba Wright Joel Wakefield, Sarah Williams, George

----- -·------·- - --- ~

Residence. r Ne,. Shares. , .Am't Stock. __________ _/ --·------------, ----·· ·----

:N"ewburg, Vt., _t\.uburn,

do do do

;Waterville, 'Danville, Lewiston,

do Auburn, Newburg, Vt., Lewiston,

do Auburn, Lewiston, .Auburn, .Lewiston, 1Newburg, Mass., ,Newburg, Vt., ':Newburg, Mass.,

do 'Danville,

do do

[Portland, '.Danville, ;Auburn, I Danville,

do Lewiston, Auburn,

do Lewiston,

do Durham,

I sl I ii ! 4!

I

•5 I 1 l 5 5

16 16

2 71 2

12 9 1 4 9 7 3 1 I 2 1

Page 217: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST 0.1!' 81'0CKHOLDERS. :215

Lewiston E'alls Jvlanufacturing Cornpany. I

Names. Residence. No. Shares. ! Am't Stock.

-i -~1

Briggs, Daniel !Auburn, 121 Briggs, Hiram C. do 2i Blair, Elizabeth 13. :waterville, 5i Bradford, Seth Turner, 31 Berry, Ann Auburn, 4 Cary, Ezra Turner, 21 Cary, Daniel .vVebster, 1 Conant, Justus Turner, 4 Collins, Clarissa 'Auburn, 1 Clark, Sarah L. Danville, 28! Dunn, Benjamin do 21 Emerson, Samuel Auburn, 7i Frye, John M. ·Lewiston, 52i Frye, William R. do 30: Garcelon, Alonzo do 13: Garcelon, vVilliam do 15 Garcelon, Sophia do 2! Goulder, Jacob do 5 Hall, David Portland, rn: Hill, J. & T. Greene, 4\ Hagar, James i'\1, Richmond, 1,

I

Jordan, Eben Danville, 2 Little, Josiah Newburyport, Mass., 81 Little, Josiah, jr. Portland, 28 Little, T. B. (heirs) ,Danville, 28 Little, Edmund T. do 28 Ladd, Wm. (heirs) Portsmouth, N. H., 10 Lovejoy, Betsey Auburn, 1 Maine Missionary Society, :Portland, 5' Merryman, M. Brunswick, 1 Packard, Eliphalet Auburn, 4, Packard, Matthew do 1 Penly, John Danville, n Pickard, Samuel do 61 Pickard, Hannah L. do 28· Reynold, Nathan .Lewiston, 59 Raynes, Joseph :New Gloucester, 1 Stetson, Elisha Auburn, ]]

True, Philip Turner, 2 Tibbetts, Sarah Lowell, Mass., 2 \Vaterman, Ladowi~k

1

.A.uburn, 6 \Vaterman, Jona,. I do :2

Page 218: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

216 LIST OB 8TOCKIIOLDERS.

Lewiston Falls Manufacturing Company, ( Continited.)

Names.

Wakefield, Sarah Whittum, Sargent

Residence.

Lewiston, 1Webster,

I No. Shares. I Am't Stock~

5 5

579/

Lewiston Water Power Company. Adams, C. F. A.bbot, J. G.

• Ames, P.A. Atkinson, E. Atkinson, E. (in trust) Ayling, H. A. Ames, J.B. Anderson, S. J. Atkinson, E. (trustee) .A.dams, C. H. Atlantic Bank, Beebe, J.M. Burrage, J. C. Blake, Wm. Bowles, Eliz. T. Bates, B. E. Barrett, Charles E. Boutwell, George S. Bennett, Wm. L. Bowen, George Brigham, Levi Bartlett, H. Blake, H. Bickford, Wm. M. Bradt, Daniel Bradley, B. Baker, W.W. Beal, Benjamin Brooks, E. T. Blake, Phebe M. Bradt, G. J. Barrett & Bro.,

I Boston, /Lowell, Boston,

do do do

Providence,

II.'ortland, Boston,

!

Portland, do

1Boston, do do

Roxbury, 1Boston, Portland, Groton, Mass., Lowell, "\Vore ester, Boston, Lowell, New York, ViT orcester, Lowell, Boston,

do do

!'Portland, 1W. Roxbury, Mass., :Lowell, Hoston.,

11,500 1,000

500 :2,000 :3,000 B,000 1,000 !2,500 2,500

500 fi,200 4,000 ~r,ooo

2~b,500 ~b,100

rn,100 Jl,000 fi,500 1,000 t>,500 ~:,ooo f,,ooo 5,,ooo 2',,800

Hi,,000 6,000

700 5,000 3,000

500 2,300 5,000

Page 219: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST OE' .STOCKHOLDERS. ~1 T

Lewiston TV .. ater Power Company, ( Continued.)

) No. Shares. ·,

Names. Residence. Am't Stock. ____ / I

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

Bush, S. L. & Co., lNew York, ! 11,500 Ball, S. ;Boston, 17,000 Baker, B. F. do 1,600 Bates, B. E. (tr.) do 34,90(1 Baker, 0. C. ;concord, N. H., 1,200 Boardman, J. H. INewburvport, 1,000 Bush & "Wildes,

I • 5,100 /Boston,

Brooks, H. T. do :2,000 Beckett, :Elizabeth I do 200 I

Briggs, P.A. !Auburn 500 I l

Brooks, Charles !Boston, J ,000 Ball, T. M. i do 1,000 Brewster, Sweet & Co. do 4,600 Butler, E,. R. : 81'ookline, :2,500 Boutwell, C. C. ;_Nashua, N. H., 4.,300 Clark, Sarah L. ,Danville, 4,000 Carney, Andrew !Boston, 8,80(1 Ulark, S. L. :Kennebunkport, 2,000 Cutting, L. lLowell, 1,000 Cummings, E. L. 'Portland, ~J,500 Crehore, E. 1Boston, J 2,300 Crehore, ,T. W. do 7,800 Crehore, H. !Malden, 1,000 Cummings, Anna A. w. :New York, 3,500 Catting, Charles M. \Boston, 200 Carleton & Hovey, do :500 Cobb, E.

1

Gray, 2,000 Converse, J. G. (a<lrn~r) !Boston, 10,000 Dewitt, A. 1.0xford, Mass., 9,400 Dana, C. B. fBoston, 8,500 Dana, E. A. I do 2,000 Dana, Nathaniel i do 2,500

I

Dana, Mary S. iBrookline, 500 Dorr, John '.Portland, 5,100 Demeritt, ,T. Boston, 6,000 Dupee & Perkins, do 1,200 Dana, E. A. (trustee) do 10,000 Dexter & Pickering, I do 6,000 Dedham Institution for Sav./Dedham, 11,500 Demeritt, l. & Co. !Boston, 3,300 Dickey, H. Lowell, 1,000 Emery & \Vaterhorn;e.1 Portland1 200 Everett, 0. ,J. ; Boston. 1 ,000

28

Page 220: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

~18

Lewiston fVater Power Company, (Continued.}

Names.· Residence.

Eaton, Asa [Boston, Ellison, J. H. ! do Eddy, .J. L. /Trinidad de Cuba, Fenno, J. \Y. I Boston, Fitch, L. M. , do Fenno, Mary H. do Fenno, Mary H. (trustee) do Fowle, S. W. do Gates, Betsey iW ells River, Vt., Garcelon, A. 1 Lewiston, Gage, l\I. M.

1

Fitchburg, Gilson, C. : Portland, Glea~on, W. L. iNew Bedford, Gould, S. H. (as coll.) ;Kennebunkport, Goddard, B. :Boston, Hale, l\I. L. , do Hill, Henry do Hale, l\Iary 1Newbury, Mass., Hunt, Margaret H. !Boston, Howes, Isabella do Homer, George F. (adm'r) do Hapgood, "\V. do Howe, ""\V m. A. 1 do Hobson, A. L. 'Portland, Hill, Henry (trustee) Boston, Harris, John :Rowley, Head & Perkins, Boston, Howe, Thomas do Hilton, Wm. do Homer, S. do Hill, T. J. Providence, Hayward, J. I-I. :Boston, Heywood, Hannah ' do Hillard, Geo. S. do Hatch, S. do Herring, Mary B. do Hillard & Howe, (trustees) ! do Hunt, J. T. P. :l\fonchester, N. H., Ha,skcll, Charles H. iPortland, Horton & Darling, 1

1Boston,

Jones, T. R. Portland, Jones, George H,

1

Boston, ,fonkins, ,T ohn Falmouth,

No. Shares. Am't Stock.

2,000 500 300

11,500 2,500

500 500 600

2,200 500

6,000 1,500

300 3,700 4,500 2,000 4,000 1,100

500 1,000 1,000 4,000

15,000 5,000 4,500

500 200

11,500 5,000 2,000

11,500 1,200

500 500

5,200 700

2,500 5,800 1,400 3,300 1,000 1,000 2,000

Page 221: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. :mJ

Lewiston fVater Power Company, (Continued.)

Names.

.,Jenness, Richard Kendall, George A. Kelsey, A. II. Kelley, P. & T. Kavanaugh, Mike.: Kittredge, J. Little, J. Little, J., jr. Little, T .. B. Little, Fanny R Lane & \Vashlmrn, Lang, G.D. Leeds, TI. T. Lord, D. W. Lee, Higginson & Co. Lincoln, T. Libby, H. J. & Co. Lambert, H. Lambari, I-I. (as coll.) Lawson, Peter Merrick, Francis T. Miner, A. A. Manchester Savings Bank, Murdock, Caroline D. Morse, J. B. 1'Iorrill, J. S. Maynard, L. Mech. & Traders Bank, l\facauln.y, vVm. Merriam, Brewer & Co. Merriam, A. (as coll.) Nutter, Francis D. Nichols, L. Nutter, N .. Nesmith, 'T. · Nickerson, T. Norcross, 0. C. Pickard, H. L. Pollard, A .. Pierce, W .. P. Page, H. A. (trustee) Porter, W .. R Pierce, ,J. YV.

I i

1

1

____ R_es-iu-en_c_e. ___ i No. Shares. 1 Am't Stock. i--- 1---

lrortsmouth, N. H., : !Boston, I do

I clo !Lowell, 1Boston, ;Newbury, .Mass., i \Vinthrop, :Danville, I c10 !Boston, :Lowell, :Boston, _ iKennebunh:, I Boston, !Dennysville, !Portland, vV atertown,

do Lowell, Worcester,

·Boston, :Roxbury, Newburyport, Strafford, Vt., Boston·, Portsmouth, Boston,

do do

-do do

PortlanJ, Lowell,

I

Boston, S. Reading, ;Danville,

!Groton, Boston,

I do

,North Yarmouth. I Newburyport,

7,000 · 3,500

700 2,500

200 1,500

30,600 S,100 4,801)

200 1,000 1,000 5,500 (\000

600 5,000 3,500 2,000 1,500 5,000 2,800 5,500 8,400

500 1,000

10,100 3,500 5,500 2,600

10,000 3,200

300 22,500

700 10,000

1,400 2,000 4,900

300 5,500 1,500 :2,000

10,00()

Page 222: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

1,l:::l'r OF .-3TOUKHOLDHRS.

Lewiston JVater Power Company, (Continued.)

Names.

Perkins, F. Pike, John Powers, Joel Parsons, S. Page, H. A. (trustee) Parker, Y. Priest, W. E. Phillips, E. B. Reynolds, N. .Richards, A. C. Riley, H. Richards, E. Richardson, D. S. Richardson, J. Reed, E. M. Richardson, W. A. Raymond, E. A. Ri~e, H. A. Revnolds, John Ri;hards, C. L. Russell, George C, Shaw, Chas. B. Smith, J. C. Sleeper, J. Sweetser, T. "\V, Sawyer, S. E. Stover, John Smith, A. Smith, St. J. Simpson, l\I. H. Slocum, W. H. Skinner, J{ & Co. Skinner, F. Standish, L. l\I. Swallow, Asa Spalding, W. E. Sweetser, Fred Smith, Benj. H. Sprague, Charles (cashier) Stimpson, F. H. ~almon Falls Bauk, Stowe, C. R :Sayles, Mrs l\J. F.

Residence.

jBoston, ;Rowley, :Lowell, Boston,

do ;Manchester, I Boston, Lynn, ;Lewiston, :Boston,

do l8ntield, Mass., Lowell, •Boston, Lo-well,

do 1JBoston,

do :Strafford, Vt., ;Boston, IW. Cambridge, !Boston, 1Groton, . Boston, Salem, iDorchester, !Portland, !Enfield, Mass., ,Portland, 'Boston,

do <lo do do do do do

!Rowley, 1 Boston, ' do

'Andover, Mass.) Boston,

1,500 1,000 1,000 1,000

300 5,100 2,000 6,500

500 5,000 2,000 4,000 1,000 4,000 2,200 1,000

17,000 3,000 1,000

900 4,200

17,000 100

8,800 6,000 2,500 2,000

500 Jl7,000 20,000 1,000

:!4,500 11,500

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

500 14,700 5,500 1,000 B,000 1,oon

Page 223: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll~T 01!' ~TOCKHOLD.l•.at::-,. :221

Lewi~ton ~Vater Power Cornpan:y, ( Continued.)

Names.

Scudder, C. W. (trustee) Salisbury, Ann G. Saw, Salmon Thornton, J. B. (trustee) Tinkham, F. Tuck, Ed. rL'enney, S. H. Thacher, Shaw & Co. Tyng, L.B. T'enney, Charles L. Tenney, E. W. Towle, Orel Taylor, T. D. Todd, Charles Vose, A.H. Veazie, Joseph Wood, E. Whitney, George A. Wheeler, J. S. ,v oods, II. F. Wild, Charles ,v oodman, l\I. Whitney, X. D. Wood, Jioscs ,v atson, B. Whitney, T. Whitney, George A. jr. Whitney, J-. P. Whitter~ore, U. \Vatson, E. F. vV c bstcr & Co. Woodbury, Charles Ward, G~orge L. White, J. D. Wildes, E. A. Williams, D. H. Wigglesworth, T. jr, Whitney, .A. W.

Residence.

Boston, [ do Hanover, Scarborough, iPortland, iLowell, Boston,

do Lowell, Sutton, :Mass., Webster, iBoston,

do Rowley, 'Boston,

do "Winthrop, Boston, Framingham, Boston, Brookline, Portland, Boston, 'Fitchburg, Lowell, Boston,

do do

b'itzwilliam, N. H., .Lowell, Boston,

do do

Enfield, Ut., Boston,

do tlo

Concord,

No. Shares.

Am't Stock.

2,500 300

1,000 900

2,100 500 500

2,200 6,000

300 200

1,000 1,000

200 2,000

400 1,000

15,500 2,500 1,500 2,000 2,500 3,000 B,000 1,0()( I 5,000

500 ;)00 50()

l,50t) 2,000 5,500 5,40tl 3,600

400 400

2,600 10,000

$ 1,000,000

Page 224: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST l 1F STUCKHOLD.El{b.

Lime Bock Insurance Cmnpany.

Names. I Resilience. No. Shares. Am't Stock.

---- -- ---· ·---------------- ------------1- -----··----

Andrews, Ellis !l<.ockland, 5 Achorn, Josiah do 5 Ames, David do 3 Achorn, l\'Iichaci (estate) do 5 Ames, Joseph W. South Thomaston, 5 Burpee, N. A. 1F:.ockland, ,)I

;-I Bird, John I do n) Brewster, Hiram I do 5, Berry, W. G. I do

qf i)'

I Berry, John T.

I do 5i Bartlett, Joshua (estate) South Thomaston, 8 Condon, James (estate) [Rockland, 5i

I

Coburn, John S. do f); Crockett, Robert

i do 51

I

Clark, Benjamin do 51 Crockett, Charles do IOI Crockett, Knott do 1! I Cobb, Francis do ~I Den11is, S. G. do Dean, Samuel South Thomaston, 51 Dean, Ephraim do ~I Duncan, Samuel ~ew York, I Emery, Dani!:)l S mth Thomaston, 5 Fales, James B ockland, 5 Fales, Adriel I do 5 Farrand, Harrison

I do 5

Farnsworth, ·w. A. do 5 Furbish, Joseph 1~ do 10 Fletcher, N. C. Ctmdcn, 2 Farwell, N. A. )RDckland, 21 Gregory, John do ii: Grover, Nathan I ~10 Gre~ory, Isaac I do Gregory, Hanson Camden, 10 Gregory, Robert do 5 Gregory, William do 5 Holmes, Oliver R)ckland, ~I Holmes, Charles do Hewett, Joseph do 101 Hall, Ezekiel Sc uth Thomaston, 5/ Hayden, William do 5\ Ingraham, Joseph, :M I Rueklaml, 5; Ingraham, lsaa~ do !\!

Page 225: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll~T Ul' ~TUCKUUJ,J>EH.;-;

L£mc Rock Insurance Compan,y, ( Continued.)

Name,;.

Ingraham, ,foseph Jameson & Perry, ,Jam1::son, Oliver ,Johnson, George Jones, John Kimball, I. K. Kellar, Fullerton Libby, Samuel Lowell, H. 0. Lovell, Richard l\f. McLoou, "\Villiam McLoon & Sweatland, Pillsbury, Samuel Perrv, 6. H. Perry, Ephraim Pillsbury, John Pendleton, E. vV. Pressey, Andrew Pierce, G. vV. Rankin, Constant Robinson, David Starrett, Cephas Sawyer & Colson, Snow, Israel Smart, Eliza Spear, Jonathan, 2d Snow, Charles ,v. Snow, Larkin Sherer, Reuben Smith, Le Prelet Spofford, John Tolman, Josiah (estate) Torrey, E. vV. Thorndike, George Tolman, Daniel Tolman, ,Jolm Thornas, Georg<· Thomas, Peggy l'lnwr, Joseph (e:itutc) Ycrrill, Henry Whtt(.-;, ,John ~r

Jte,;idence.

I Rockland, do do do

Camden, Rockland, South Thomaston, Rockland,

do Liucoinvillc, Rockland, South Thomaston, Rockland,

clo do do clo do

Sonth Thomaston, Rockland.

do do do do do do do clo do do do do

I do ,South Thomaston, Camden,

do (Juincy,

do Rockland,

du New York,

I No. Shares. [ Am't St.ock.

a 10

10 lU lU

10

r)· 10

7 a

500

Page 226: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LfS'I' JF i'.'\'I'OCl\HOLDF.RK.

Machias JVater Power and Mill Compan!/,

Names.

Adams, T. P. & Crosby F. ( executors of Darling,

Residence.

Thomas) Hoston, Blanchard, Charles do Bryant, Thomas do Brown, Jonathan do Bradford, J. Russell do Brewster, Osmyn do Crosby, Alonzo i>~ast Boston, Cooper, James S. [Oalais, Dexter, Jonathan M. (est) /lfoston, Dodd, George W. i do Deane, Rebecca D. !Portland, Deane, Rebecca D. (gnard.

1

1

Dean, W. W. do Deane, Llewellyn I do Deane, M. G. · do Deane, Henry P. , do Dexter, Augustus C. !!Boston, Dexter, Samuel A. 1

.. Valth.am, ]Hass., Darling, Thomas (est. of) Boston, Edwards, John F. [Brookline, Mass., Ewer, Charles (estate) Boston, Goodhue, Stephen

1Lowell, Mass.,

Harwood, Daniel /Boston, Haynes, Charles do Hunnewell, James [Charleston, Mass., Haynes, Samuel B. I Bolton, Mass., Harper, Edward !Boston, Jones, Jona. ,Brighton, Mass., Longfellow, Nathan !Machias, Martin, James D. Boston, Otis, Abigail T. ' do Peck, A. G. & Co. \ do Penniman, Wm. F. [rfachias, Purdy, Edward C. l8omerville, Mass., . Robie, Hannah ,Boston, I Shattuck, Rufus IK Cambridge, Mass.,!, Smith, Eben, jr. Boston, [ Savage, Wm. (estate) : do l Sargent, Ignatius /Machias; / Staples, Thomas A. 1 do I Smith, Wm. B. I do

No. Shares. Am't Stock.

w-! ,... 11

4 2:

2t 4·

3i 145!

301 G3 2fl

8

10' 10 9

28 21 23'

1001 20:

137: 15:

852 7:

20: 12:

5! 15! 901 45! 26; 6211

50i l8i 20!

gi

Ii mo:·

~i 11

Page 227: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF ilTOCKHOLDERS.

lJfacltias JVater Power and Mill Co., ( Oontinued.)

Names. Residence.

Savage, Jas. ( ex'r Savage,! !Boston, Mass., Wm.)

Savage, James 'rucker, Joshua Thayer & Bates, Trumbull, Geo. A. Towne, Salem Tyler, John S. Tolman, J. P. (trustee) Veazie, ,J oscph Wells, Thos. G. Woodbury, Dwight

· do do

, do

l'vVorcestcr, Mass., Charlton, Mass., :Boston, Mass., I do

I do I do :New York,

I

~o-~hares. I Am't Stock.

I

291 30

708 1

4G' Hi

106 rn: 19/ 35: If

100!

Jfaine Insurance Company, (Augusta.) Alden, Darius Cony, Samuel Cutler, John L. Gilman, John T. Goodenow, Robert Hagar, Marshall S. Johnson, William T. Jones, Charles Lally, Folliott T. Lang, ,John D. Mc(Jobb, James 1'. N Orth, James vV. Rice, E. S. Rice, Richard D. Roberts, Amos M. Shaw, Samuel P. Shepley, George B. Stanley, George W. Williams, Joseph H. Williams, Reuel Wood, John M.

2H

Augusta, do do

Portland, Farmington, Richmond, Augusta, Portland, Gardiner, Vassalborough, Portland, Augusta, Union, Augusta, Bangor, Waterville, Portland, Augusta,

do do

Port hind.

:{,UUU 3,000 5,000 1,000 1,000 2,000 1,500 2,000 2,000 1,500 2,000 1,000 1,000

800 3,000 5,000 1,000 3,000 1,000

10,000 ?,,000

Page 228: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

.M~aine Steam Navigation Company.

Names.

Adams, Samuel G. Camden, Angier, Oakes Belfast, Ames, Joseph 1V. Rockland. Blake, W. A. Bangor, Buck, John Bucksport. Black, John Ellsworth, Brown, S. P. Orland, Blithen, Isaiah Searsport, Barker, B. F. jBelfast, Brown, Benjamin l do Berry, J. T. 1 Rockland, Berry, H. G. ' do Bosworth, C. C. !Portland, Bennock, John Orono, Bartlett, Levi , Boston, Bosworth, C. D. Portland, Blake, Sam'l H. 'Bangor, Black, W. H. : 8llsworth. Boston & M. R. R. Co. '. Boston, . Bridgham, Jones & Co. ! do Cushing, T. i l:i'rankfort, Crosby, Wm. G. (Belfast, Cushing, E. [1.Jamden, Case, John S. 1.1:lockland, Clark, Benjamin do Corey, Walter ]Portland, Cables, C.H. :fockland, Deane, Tisdale [Jrankfort, E~tabrook, J. IL

1

1Camden, Eaton, C. C. ,Portland, Eastern R. R. Co. 1:foston, Foster, J. B. /Bangor, Folsom, Joseph R. (estate) IIfocksport, Farwell, Joseph :Hocklanrl, Farwell, N. A. i do Fanning, Charles 0. iBangor, Fay, Cyrus J. North Lincoln, Forbes, Charles Portland, Furbush, Joseph • i,Hockland, Farwell, Freeman B. :Ne,v York, Farrington, E. 'r. !Boston, Giles, Charles !Belfast, Gregory, Hanson :J::ocldanrl,

200 300 100

2,000 200 500 300 300 500 200 500 500 100 300 300 100 100 200

7,500 200 200 500 200 100 200

1,200 100 200 400 400

'7,500 100 500

~2,600 1,000

200 300 300 100 200 300

1,000 100

Page 229: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST 01!' ::3TOCKHOLDEl.U3. 227

Maine Steam Navigation Company, ( Continued.)

Names.

Gould, J. F. Goddard, John Genthner, J. D. Hathaway, J. & G. Havener, Isaac vV. Hunt, John W. Holmes, Charles Hall, J. F. Ingraham, Isaac Johnson, Charles IL ,Johnson, H. H. ,Jones & Hammond, ,Jones, J. H. Jones, ,Joseph ,Jones, N. B. Knight, E. G. Kimball, A.H. Kimball, I. K. Kimball, lddo Larrabee, S. Lowell, Sam'] K. Low, ,Tobu Lambard, Chas. A_. Lothrop, 13. \V. Lowell, H. C. Leavitt & Atkins, Muzzy, Franklin & Co. Jfans;n, A. D. ~IcCrillis, W. McLoon, Wm. Mallard, C. K. HcLoon, Charles 1[ycr, John L. Noyes, Albert .Nichols, Bcnj. C. Nichols, .L\.. P. Oneil, John Phillips, George L. Pierce, Geo. A. Pcrnllcton, E. W Perkins, ,J. W. Poor & ,Jusc. Robcr1s. ~\.nm-. 1'L

Resiclence,

Portland, Cape Elizabeth, Waldoborough, Bangor, :Searsport, Rockland,

<lo Bangor, Rockland, Bclfust, Portland,

do Camden,

do do do

Rockland, do <lo

Bangor, do do

'Augusta, Bangor, Rockland, Portland, Bangor,

do do

Rockland, do do

New York, Bangor, :sears port,

do ,Rockland, 'Bangor, Frankfort, Rockland, Farmington, Portland~ Bangor.

No. Shares. Am't Stock.

300 2,000

100 700 200 300 200

1,000 200

1,400 1,500

200 100 500 200 200

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

~ioo 500

1,000 100 100

l,000 500 aoo

I,000 200 400

1,000 200 200 200 300 100 200 100 200

1,000 fl()O

Page 230: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

228 LIS'f Ol8' S'l'OCKHOLDERS.

Maine Steam Navigation Company, (Continued.)

Names. Residence. J No. Shares. Am't Stock. ---·-----~- _______ _____,

Rich, Isaiah Frankfort, 100 Rich, Lathley do 6-00 Robinson, Daniel Bucksport, 300 Richardson, P. Turner, 300 Rhynas, John Portland, 200 Small, Wilson New York, 2,000 Snaden, Sam'l & Co. do 2,400 Sanford, Fannie E. Portland, 200 Smith, L. Rockland, 100 Spear, Jonathan do 200 Snow, Israel do 200 Spear, A.G. do 500 Spear, E. jr. do 100 Starrett, Cephas do 200 Sweatland 1 James do 200 Sherman, Isaac W. Camden, 200 Simpson, J 03iah 'Belfast, 1,500 Spofford, Franklin ;Bucksport, 100 Spofford, Frederick do 500 Smith & Perry,

I

Bangor, 200 Stickney, T. G. do 100 Tolman, C. C. Portland, 500 Tozier, Andrew :soston, 200 Thorndike, George ;Rockland, 1,000 Thomas, George

I do 100

Thaxter, Sidney !Bangor, 200 Williams, Timothy ;Rockland, 500 Winslow, J. N. jPortland, 100 White, J. T. 1New York, 300 Whittier, J. M. lBoston, 100 Wright, Horace I New York 2,000

I ' White, James :Belfast, 1,000 Williams, William Searsport, 100 White, Jonathan Rockland, 500

$73,300

Page 231: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST 0.1!' STOCKHOLDERS.

~M~aine Telegraplt Company.

No. Shares. Am't Stock.

1----

Allen, James (trustee) Bangor, 261 Austin, A. S. Damariscotta, 2 Allen, George Waldo borough, 21

Abbott, George Thomaston, 1\ Alden, H. 0. Belfast, 531 Angier, Oaks do fr Abbot, :M. do Ii Appleton, J. & lH. L. Bangor, 11 Allen, Eliz'h B. do rnl Allen, Jas. do 201 Andrews, E. A. /Eastport, 3! Bailey, B. C. 1Bath, 151 Borlew, Joseph G. ID . Ii, I amanscotta, Bryant, Nathaniel Newcastle, 151 Brien, :E~. 0. Thomaston, 51 Beman, E. & Giles, C. Belfast, 11 Barker, B. F. do 11 Berry, John T. Rockland, g!

I Berry, Fred'k H .. do 21 Blake, W. A. Bangor, s! Bank, l\Icdomak Wal do borough,

qi i) i

Bugbee, David Bangor, ml Bradbury, A. P. do 6 Bank, Bangor Savings do 201 Baker, :Martha II. do 5! Blake, J. H. '.No. 11, G! Butman, F. A. Dixmont, 84! Black, John Ellsworth, 4! Brown, Geo. \V. do 13: Black, W. H. do 31 &wman, John L.. Eastport, 2i Burkman, Samuel do I Bradbury, Bion do 31 Barnard, E. A. /Calais, 3 Boardman, G. A. /St. Stephens, 4 Barker, C. W. Roxbury, 2 Crooker, C. & ·w. D. /Bath, 15 Curtis, David I do 0

i)

Clark, Sarah G. ! do 1 Crooker, Joseph Damariscotta, i Currier, T. D. !Waldoborough: 3, (

1 lark, Joseph do 9. (\u,tncr. Silas N. do :.!

Page 232: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

:230 LIST OJ!' STOCKHOLDERS.

Maine Telegraph Co,,tpany, (Continued.)

Names. :Residence.

Currier, M. & M. 1

Waldohorough, Currier, John I do Copeland & O'Brien, !Thomaston, Carney, G. 1. & Watts, Wm. do Curling, Sanders do Carr, B. (estate) do Crosby, W. G. Belfast, Colburn, Ebenezer do Crosby, William do Crockett, Knott Rockland, Chase, G. M. Calais, Cooper, J as. S. . do Chandler, A.G. do Copeland, Duren & Co. do Chipman, Z. do Day, D., jr. .Damariscotta, Day, Joseph (estate) do Day, Joseph, jr. do Duncan, S. ,Rockland, Dinsmore, Sam'l H. Bangor, Dinsmore, C. A. Reading, Mass., Dutton, Samuel Ellsworth, Denning, Wm. Calais, Downes, George do Daily, Aaron do Dyer, G. S. & G. W. do Daniel, Mrs. M. J. do Dow, Jeremiah ,Portland, Elems, Ira B. Rockland, Emerson, \Vm. Bangor, Emery, Stetson & Co. do Emerson, Albert do Eaton, H. F. St.. Stephens, Eaton, J. E. do Eddy, James Portland, Flagner, H. Belfast, Faunce, Daniel do Farrow, Josiah do Farwell, N. A. !Rockland, Furbish, Joseph I do Furbish, M. I do Farrar, Samuel :Hangor, Fogg, E. H. I do

No. S":~ I ~m't Stook.

11 11

~I 11 11

26! 11 l!

35! 11 11

I -21 1: 3! ~· 2i 2: 11 3! 1!

I

l! 5j 21 Ii 11 2' 5! 11

15] s[ 7 1 1

65r 11 11 11 6:

211 1!

I

15 2:

Page 233: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LI8T OF STUCKHOLl>EH:;;; .

. Maine Tele,9raplt Cotnpany, ( Continued.)

Names.

Fogg, I. & II. Flint, John C. Freese, Joseph ·w. l1'arrar, Isaac l1'rench, John Fisher & MillikPn, Frink, J as. Groton, I. R. Georges, Insurance Co. G·ilchrist, ,Joseph Gilchrist, R. L. Gay, Ephraim Guild, A. P. Gallup, Wm. Gleason, :i\lrs ~ophia Grant, Joseph F. Gunnison, Joseph Goodnow, C. R. Hyde, Jonathan Houghton, L. vV. Houghton, Levi Harwood, Thomas Hatch, Davis Hyde, Zina Hall, William Huston, James G. Huston, Joel Hofscs, George Hallowell, R. Hazeltine, Benjamin Haynes, Samuel Hazletine, P. R. Hall, J. F. Hayford, A. Havener, J. vV. Hatch, S. N. Ho] mes, Charles Hewett, Joseph Hardy, ·weston Hatch & Thompson, Holton, Albert Hobbs, Frederick !-TPrsPy, Samuel F.

Residence.

Bangor, do do QO

Eastport, do

St. Stephens, Waldoborough,

,Thomaston, do do

Rockland, 'Bangor,

do Eastport, ,Ellsworth, Eastport, Calais, Bath,

do do do do do

Damariscotta, do do

Waldoborough, Thomaston, Belfast,

do do do do

I ~ Searsport, ;Rockland,

do do

I do ':Bangor,

do do do

! No. Shares. Am't Stock.

6 15i 2 3 ,)

1 11 4 7 3' 1 I

33 8 3

Page 234: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

232 LIST o:E' STOCKHOLDERS.

}Jaine Telegraph Company, ( Contin,ued.)

Holton, Mrs M. B. Hale, Augustus Hayden, Aaron Hinkley, J. & Son, Huston, 0. S. Houghton, Putnam Hume, J.B. & Co. Hall, J as. S. & Co. Ingraham, J. Jordan, Oliver Jordan, William Jordan, 0. W. J"ohnson, II. H. Jewett & )larch, Jenness, J no. S., jr. Jewett, Geo. K. Jenness, Sarah D. Kennedy, Jno. H. Kaler, Geo. 3d Kennedy, J. H. (a<lm'r

Groton, J. R.) Kendall, Richardson & Co. Kelleran, J. H. King, G.D .. & Son Kimball, John S. Knight, J.B. Kilby, Wm. H. Ludwig, William Ludwig, M. R. Ludwig, Lucy

I Residence.

\--~-- -

Bangor, Foxcroft, Eastpot·t,

do do do do

I Calais, 1Rockland, I

1

1 Thomaston, do

' do !Belfast, 'Bangor, I do I do I do '·w aldoborough,

do

do Bath, Thomaston, Calais, Belfast, Eastport,

do vY aldoborough, \Thomaston, I do

Lewis, S. S. Belfast, Lake, Sarah L. Bangor, Lord, J. S., Illsley, J. H.,

Langdon, A. and Jordan,, J. R. E:Usworth,

Lindsey, N. St. Stephens, Lennan, Mary M. Belfast, Lowney, N . .!H. do Lowell, W. W. Calais, Lowell,L.L. do McLellan, J. H. Bath, McLellan, James do Miller, Reuben Waldoborough,

2 10;

1: 1 1! 31 3 1 4 3 1 2 3 4 21 1 1 3. 2

I

21 ·3 1 2: 21 2! li 1i 11 l! 11 1i

Page 235: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST UF ::-\TOCKTIOLDERS.

Maine Telegraph Cornpany, ( Continued.)

Names. Residence.

McCobb, Henry D. Miller, Mrs. Reuben Mathews, Nath'] :Merrill, Daniel

;w aldoborough,

Monroe, Hollis Merrithew, ,T. Morrison, D. & R. S. McLaughlin, J. McDonald, ,Jno. :\luzzy, Franklin & Co. Mcintire, Laura Manton, M. Porter McFarla11d, David :VIowc & Co. Milliken, B. F.

· do do

!Belfast, do

jSear8por1, !Bangor, · do

do do do

Fredonia, N. Y., Ellsworth, Eastport,

do Milliken, B. F. & Hayden, H. )Towe & Co. & Hinckley, ,T.;

& ~on, " '

do

do l\'IcAJlister, J no. St. Stephens, Merrill, W. P. Portland, Milliken, G. F. ' do }Jowe, Robert Eastport, Nickerson, S. C. Belfast, ~ickerson, S. clo Nichols, David. Searsport, Nelson, F. Calais, O'Brien, ,vatts & Co. Thomaston, Osgood, ,Jas. B. :Ells,vorth, Patten, George F Bath. Patten, ,fas. F. do Patten, ,John do Prince, C. Thomaston, Pitcher, \Villiam Belfast, Palmer, H. N. do Pendleton, R \V. Rocklan&, Perry, ,J. ~T. do Pitts; Wm. L. do Paine, :Mrs. M. ,J. Bangor, Payne, I. H. do Paine, Albert \V. , do Porter, Lucia A. isedgwick, Po!ter, l\lary I rlo Porter, E. (). iBath, N, JI.

30

i No. Shares. · Am't Stock.

1 1 1 ]

I l J 1 3

15

1 4-~

1

1 1

., ,)

I ]

l ti ~

4 If.

;~ 15 2 1; 1 1: ] I

2 2

Page 236: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

234 i..IST OF STOCKHOLDERS.

Maine Telegr~ph Company, ( Continued.) I

\ · Residence. '1 No. Shares. Am't Stock.

-··--------1--~---------·-- --- --Porter, H. E. llcalcutta, E. I., I 4 Porter, Rosaline M. do , 4

Names.

Pierce, W. F. & H. Bangor, ' 7 Paine & Sons, Eastport, 2 Peavy & Son, ' do 1 Paine & Sons. do 1 Pike, S. G. Calais, 2 Pike, F. A. do 1 Pike, I. S. do 35 Porter, J as. & Co. 'St. Stephens, 2 Porter, J. & G. M. 1 do 2, Robinson, I. D. !Bath., 1' Richardson, H. L. I do. 3 Riggs, James

I do 1

Reed, Isaac jW aldoborough, 3 Robinson, Geo. W. !Thomaston, 1 Robinson, Edward ! do 2 Ruggles, John : do 2 Ranlet, 0. E. do I Robinson, Thomas :Ellsworth, 5 Robinson, J. J. Campobello, N. B. 3 Rowe, H. R. S. ;Portland, 9 Rideout, Johnson Bath, 7 Swanton, Samuel, 2d f do 3 Swanton, J. B. I rlo 1 Stetson, Abner IDamariscotta, 15 Shaw, E. W. & Co. \ do 1 Smouse, G. D. jWaldoborough, 3 Sproul, George I do 3 Singer, William !Thomaston, 3 Snow, Thomas A. I do 2 SS~bley, ReJub~nh jBedlf:

0ast,

611

1

1mpson, osia Simonton, P. !Searsport, 211 Spear, John iRockland, 3 Starrett, Cephas i do 1

1-B Smith, J. A. !" angor, 30 Stone, Lucy H. !Lincoln, 18 Small, Mariner i :8astport, 1 Stevens & Peabody, i do 2 Shackford & Son, I do I Stevens, Simon / do 1 Shackford & Son & M. Small ,I do 1

Page 237: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF 8TOCKHOLDERS. 235

Maine 1'elegraph Company, (Continued.)

Names. Residence. No. Shares. Am't Stock.

Swan, Francis Stickney, John Sawyer & Robbins, Springate, E. Spear, C. Swan, Emily B. Town, Thomas Thorndike, W. H. Thomas, George Thorndike, George Todd, W., jr. Tufts, C. A. Upton, David Vail, George Wadsworth, Peleg Wallace, Mrs. Mary Webb, B. Waterman, 0. 'F. Whitney, Clara White, James Washburn, H. G. 0. White, James P. White, John W. Winn, John White, Jas. Wiswell, Arno Whitcomb, John Whelpley, Henry Whitney, Peabody & Co. Young, Benjamin

I

:calais, i do I do St. Stephens, iBoston, !Calais, jBelfast, :Rockland,

do I do 1st. Stephens, !Dover, [St. Stephens, ]Morristown, N. J., jBath, IWaldoborough,

1

Thomaston, • do

1

1 New Orleans, Belfast,

do I do I do !Bangor, I do !Ellsworth, jEastport, I do !calais,

do

Portland Marine Railway. Ayer, Nancy Andrews, Zilpha Andrews, Belinda Adams, Caleb Bartol, George

I

New York, Bridgton,

do ,Brunswick, iPortland,

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

1}I 2

111 2

12 2 1 2 2 3

]5' 1: 1'. 3 1' 1!

1,500

3 5 5 1 1

Page 238: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

236 LIS'r OF STOCKHOLDERS.

Portland ]farine .Railway (Continued.)

Names. Residence. No. Shares.

--~·----- -·----~- -------·

51 Brown, Tho mus ( est. of) Portland, Blancrard, Nathaniel do sl Bartlett, Fayette Massachusetts, ii Brooks, II. L. (in trust) ·Unknown, Chase, Samuel Portland,

1il Chadwick, Samuel do Chase, Hannah Danville, 2j Drink water, Phineus (est.) Portland, 41 Daveis, Charles S. do 71 Emerson, Rufus do 81 Evans, William do ,I Emery,John do Ji Fox, Daniel (guardian) do 21 Fox, Edward Unknown, 1' Fox,John (estate) Portland, 2 Freeman, Phebe E. ·Limerick, 2 Freeman, Charles l\L Unknown, 3 Freeman, Charles (estate) Limerick, I\ Freeman, Salva A. do 11 Greeley, Philip ;Portland, 6i Greeley, Eliph. do 9/ Hanford, Pamela St. John, N. B., 5 Hammond, Thomas !Portland, 11 Hamilton, Sarah W. do I Holbrook, Samuel A. Freeport, 3 Halliday, Elizabeth Portland, 1 Hay, Ann New York, I Ilsley, Isaac (estate) Portland, 4 Jones, Charles do 1 Knight, George do 1 Little, H. J. Portland, 3 Little, Hannah Danville, 6 Little, Josiah jr. Portland, 8 Lunt, Benjamin F. do 1 Lunt, James R. do 11 Lunt, Sarah G. do 1 Merchants' Bank, do 6 .M:cLellan, 'I'homas do 3 Newhall, Albert (estate) do 40! Nichols, Ichabod do 2: Nichols, B. R. do ·)I Noble, Joseph New York, al Ocean Insurance Company ,'Portland, 5:

Page 239: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF ~TOCKHOLDER:::i. 237

Portland lVIart'.ne Railway ( Continued.) -- --- ---- - - -- . - --·--·----- --------··-·---··-·----------------------- -----~~--

Names. Residence. No. Shares. Am't Stock.

Oxnard, J olm Portland, Richardson, Israel do Richardson, Joshua do ~lobinson, l\Iary 0. do Sturtevant, Isaac do Stockman, Martha J. do Sawyer, l\I. P. Boston, Swan, w·m. ((~State) Portland, Sanborn, J:>hebc E. Limerick, Tucker, .f onathan Portland, \Varren, Thomas do Warren, George do Weeks, Joshua F. do weeks, ;roscph do ·wood, Rufus E. do \Varrcn & Hersey, do \Yinslow, Jere. Fran cc, Woodbury, William Portland. \Varren, ~ally W. do

Moosehead Lake Steam Nav(qation Coburn, A. & P. Eveleth, Oliver Gower, C. \V. King, George W. King, B. F. Pollard, John Robinson, Thomas Shaw, M. G.

ti 2 1 1 6 1 ·!' ;ii l! .:1-: 3 2 3 -1 ;) :

J: 3! 31

1tl

Compan.lJ.

20! 10 12 1

151 I lOi

3: 5! 51

--1 80!

.NorridHewock Br£dge Company. Abbot, John S. and wife Norridgewock, 221 Allen, William and wife do IOI A.Hen, Lewis do J:

Page 240: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

238 LIST OF STOCKHOLDERS.

Norridgewock Bridge Company, ( Continued .. )

Names.

Allen, Stephen Allen, Charles F. Bates, James Bates, Charles A. Blunt, Mark S. Blunt, Aaron D. Bixby, Amasa Bixby, Rufus Bigelow, Cushman Bryant, Zenas Dillingham, W. A. P. Danforth, Israel Danforth, David Danforth, Franklin Fletcher, Sally Hight, Hanson Kempton, Charles T. Longley, William S. Leadbetter, Susan N. Mcintire, Levi McKechnee, John Norton, Sarah S. Page, Horatio N. Parlin, Seth Potter, Stephen Pearson, Edmund Robbins, Simeon Robbins, Reuben Sawtelle, Cullen Selden, James R. Selden, Calvin Spaulding, Thomas Spaulding, Francis T. Spaulding, William Smith & Steward, Steward, Marcellus Titcomb, Salome Vaughan, Cephaus R. Vaughan, S. B. (heirs of) Works,- Elias and wife Weston, .B. & N.

===============-==-==----=c=- ==== Residence. \ No. Shares. Am't Stock. _____ I ----

Augusta, Biddeford, Fairfield, Norridgewock,

do do do do do

Minnesota, Augusta, Norridgewock.

do do do do do do

Concord, Bloomfield, Norridgewock,

do do do

Bloomfield, do

Norridgewock, do

New YorkJ California, Norridgewock,

do do do

North Anson, do

Lowell, Norridgewock,

do do

Madison,

2 2 3 1 1 1 1 1 2 1 3 I I 1 1 1 I 1 1 2 2 1 2 I I 2 1 I 5 4 1 2 2 1 1 1 1 1 I 3 4

-· 1001

Page 241: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 23H

North. JVayne Scythe Company. -.----:-~-=-"---~ ·------- ---=-=. ___ ___:- --

Names.

Aiken, Luther Beals, William Boynton, James Burrell, Aifred Beecher, Edward Balch, B. W. Bunton, David A. Bunton, Jesse Bunton, William B,utlett, J. F. Benson, Samuel P. Bolster, Alvan Blake, E. K. Boynton, Wm. H. Boynton, Moses Boothby, Stephen Bachelder, J. R. Currier, Gilman Chandler, Henry C. Cary, J. H. Cary, J. H. (trustee) Cochrane, Emerson & Co. Crocker, Ira Cary & Parcher, Clements, D. C. Dana, Luther Darling, Annie D. Dodge, Edward Dunn, R. B. Emerson, Cochrane & Co. Emerson, Elijah C. Forbes, A. G. Farrar, A. W. French, Ephraim Frost, Wm. E. Fuller, Caleb Fuller, Samuel D. Fuller, Mary E. Fenno, Whitney & Co. Fulsom, P. F. Fuller, J. R. Flanders, Isaac C. Foss, Dorcas S.

Residence.

I

!

Manchester, N. H., Boston,

I do i do · do

do !Manchester, N. H., iMilton, Mass., :Whitefield, N. II., !Winsted, Ct., ;Winthrop, I Rumford, ,J\Ionmouth, I do

do iLeeds, ':Readfield, :Boston, I do

do do

I do 1 Portland, 1

1Leeds, 1Gorham,

1 Boston, · do iNewburg, Mass., iWatervillc, ;Boston, I do iPortland, /Boston,

do do

1

Wayne, '1Boston, I do

lch~;leston, !Manchester, Leeds,

No. Shares. Am't Stock.

300 2,000 1,100

400 1,000 4,400 2,400 ],000

600 700 100 200 100 200 200 300 100 800 600

7,200 1,500 1,000 9,300

100 100

1,100 100 900

1,500 1,000 1,500 1,500 1,100

200 400 200 200 200 600

2,800 200

3,100 200

Page 242: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

:240 LT:-lT OF MTOCRHOLDER;,;.

North JVayne 8~ytlu? Company, (Continued.)

Names.

Foss, Hiram Gove, John & Co. Given, Arthur Glidden, John A. Glidden, Albert Greenough, Wm. P. & Co .. Gordon, George vV. Hyde, George Hunnewell, J ose,ph ,v. Hunnewe 11, J. L. Hosmer, Z. Hosmer, Z. (trustee) Hyde, George Hawley, F. A. Hawley, T. R. Hoit, Abner Hutchinson, II. W. Hutchinson, Asa Hutchinson, Sarah L. Hinds, S. T. Ham, William Ham,D. Hawes, Tracy Hight & Metcalf, ,Jacobs, A. & A. Jacobs, Benjamin Jewett, Eliza S. Johnson, Holman 2d Johnson, Augustus Leadbetter, Samuel Lombard, Dorcas K. Lynais, J. P. Mann, N. P. Morse, Samuel F. Mav, John J. Mann, N. P. jr. Milliken, Francis Meyer, George A. Marr, Henry Moulton, C. F. Merritt & Cooledge, Newman, John H. Poor, Nathaniel

Residence.

jWales, \Boston,

I

Wales, Newcastle, , do !Portland, \Boston, i do

do do do do do do do

I Goffstown, N. II., ·Fayette,

do Columbia, :Bristol, il\Ionmouth, i do lsaco, !Wayne, I Boston, iDorchester, :Unknown, !Waterville, \Hiram,

1

Leeds, 1Readfield, \Boston,

do do do do do do

Wales, Wayne, Portland, Lawrence, Mass., Boston,

No. Shares. Am't Stock.

100 1,100

100 200 200 500 100

1,400 2,800 1,400 1,400

900 1,700

11,000 4,300 5,600

900 200 200 300 200 200 100 100

6,100 1,100

500 1,100

200 100 200 600 900 400

2,200 200 600

1,200 200 200 800

3,400 3,400

Page 243: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LISl' OF STOCKHOLD:E;RS. ~41

North 1Vi~yne &ythe Company, (Continued.)

Names.

Proctor, John C, Page, Asa Parsons, Samuel & Co, Pierce, Henry A. Hichardson, W. H. Rayners, Francis Richardson, John Swift & Besse, Sinclair, Jos. F. Stone, Nathan B. Stickney, W. W. Simmons, Lewis Simmons, Hiram Southard, Wm. L. Sides, John Smith & Weeks, Taylor, J. F. Tenny, Wm. T. Vining, Benjamin Woodford, Philip R. Wildes, Samuel S. Welsh, Charles A. (ex'r) Welsh, Wilson J. "\Velsh, G. W. Welsh, H.J. Welsh, Thomas J. White, W. White, Nath') (trustee) Walker, Timothy ·wheeler, Heber Whittier, Caleb Wyman, Arnold ·w allace, Arnold Whitney, George IL Wooster & Hart, Woodman, True & Co.

Residence.

Boston, do do do do do

West Roxbury, Wayne, · Boston, Concord, Lxetcr, N. H., Ware,

do Boston, Waldo borough, Boston, North Wayne, Boston, · \Vales, Boston,

do <lo do do do do

Bedford, Lawrence, Rumford, Norridgewock, Searsmont, !l\Ianchester, N, II., I do Providence, R. 1., Boston, Portland,

I No. Shares. ' Atn't Stock.

14,400 600 600

2,200 GOO 100 300 100 800 500

1,100 1,100 1,700

400 100 200

5,800 400 200

1,100 1,700

600 600 600 600 600 500

1,900 900 200 500 300 500

5,900 1,200 1,800

$HW.OOV

Page 244: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

...

242 LIST OF STOCKHOLDERS.

Ocean Insurance Company. ---·1----~-. ~-,-~----·----

! No. Shares. f .A.m't Stock. -------------- --- ·- ·- i-··-

iUnknown, I

Adams, Joseph S. a Anderson, John (estate) iPortland, 1~~! Adams, Caleb I Brunswick, 10 Brown, Thomas (estate) IPortla!1d, rn: Bartol, George do 411 Jl

Barnes, Phineas do 4; Barnes, Sarah do Jl' Bradford, H. Maria do IO Brooks, Henrietta L. do ,l ... Brown, John B. do r· .. , Boyd, l\'.l. A. do 1 Blanchard, Augustus do 10 Chadwick, Samuel do 5~!! Chamberlain, B. P. Boston, 10 Clapp, A. W. H. 1.Portland, 22 Cummings, Freeman do •>

i.> Chase, Samuel do 10 Casco Bank, do r,· .. , Clark, Eliphalet do fi Cutter, Ruth do 1~r Clapp, Charles Q. do 30 Chadwick, M. A. ~L do fl , Cummings, P. S. P. T. do . '>' ,., Chadwick, Thomas do ,:I ,)i Crafts, E1tmice l\'.l. !Boston, 4l: Drinkwater, Phineas (est.) Portland1

r,· ,J,

Daveis, Charles S. do lB Deering, Mary L. do Day, Ezekiel (estate) do O'

:;:,\

Dresser, Asa (estate) :Biddeford, 10 Deblois, Dorcas Portland, ]' Dyer, Joseph W. do 4. Deering, Nathaniel F. do 5: Dunlap, Richard T. ,Brunswick, 1911 Emerson, Rufus Portland, D Emerson, Charles 0. York, }ff Everett, Ebenezer Brunswick, 10 Fitch, Luthei· _Portland 3 5, Fessenden, Ellen M, do 2 Fox, Daniel do 10 Greely, Philip do 42 Greely, Eliphalct do 20, Greely, A1len Turner. 3

Page 245: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll.::,T 01i' STOCKHOLDER~. 243

Ocean lnsumnce Company, ( Continued.)

Names. Residence.

Gardner, John D. Boston, Hubbs, Alexander Portland, Hamilton, Sarah ""\Y. do Hall, l\Iary do Hammond, Thomas do Horton, Rufus do Hanson, Samuel do Hanson, Samuel (guardian) do Hanford, Pamelia

1

Unknown, Ilsley, Isaac (estate) Portland, Jordan, Charles do Johnson, Wm. T. Augusta, Kimball, William 'Portland, Kinsman, II. W. Newburyport, Loring, Ammi North Yarmouth, Loring, Phebe J. do Loring, William do Loring, Sally do Little, Josiah S. Portland, Lunt, Sarah E. do Lunt, Benjamin F. do Lunt, James R. do :Merchants' Bank, do Morton, Edward W. ·Kennebunk, Merrill, Almira Portland, McCobb, Henry B. do McCobb, James T. do Newhall, Watson do Newhall, Susan J. do Oxnard, William do Oxnard, Edward do Oxnard, John do Ocean Insurance Company, do Richardson, Israel do Robinson, John do Rich, John W. Gorham, Robinson, Mary C. Portland, Stockman, Caroline do Southgate, Horatio (trustee) do Smith, :Mary S. do Sturdivant, Isaac 'Unknown, Smith, Priscilla P. Portland, :3tone, ~ arcissa Brunswick!

No. Shares. Am't Stock.

15 13: 10: 3.

10 11, 10 4 5

15 5: !Ji 4:

13 21

2· 11 1, 9 2

Page 246: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

244 LIST OF STOCKHOLDERS.

Ocean Insurance Company, (Continued.)

Names. Residence.

- - - . -- I--

Smith, S. J. !Portland, Sawyer, M. P. 1 Boston, Tucker, Jonathan i Portland, Thomas, Elias do Thayer, lHargaret Boston, Thorndike, Lucy Unknown, Varnum, Phineas ?ortland, Woodbury, William do Wright, Christophe1· do Warren, George do ·warren, J. & N. do 'Winslow, Jeremiah Havre, France, Winslow, Harriet :Portland, Wyn, Nancy '[Unknown, Watts, Francis 0. (guard .. ) ,Boston, Watts, Francis 0. (trustee) • do Whitman, Ezekiel :Bridgewater, Mass., Winslow, Hezekiah (estate)

1

Portland, Woodbury, William W. do Willis, George H.

1

Boston,

, No. Shares. Am't Stock.

~· .. , 20 10 IO til li GI

10 ~-1 .. ,

10~1 ~,2:'.

10 8 8. B

31 5i ::J:i

1,000

Pembroke Iron Company. Coffin, William E. Cotton, Joseph H. Coffin, Andrew R.

\Boston, i do I do

49H 5001

11, I 1----i I 1,0001

Pepperell M:anufacturing Company. Anderson, John F. Anderson, John Anderson, Samuel J. Aspinwall, Augustus Austin, Edward Albree, John

'Portland, do do

Brookline, Boston,

do

I 3 :2 4 8 5

40

Page 247: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 245

Pepperell Ma1uff'acturing Company, ( Continued.) ----------

1

Names. Residence. No. Shares. Am't Stock.

Ammidown, Holmes Boston, I

5: Appleton, Williams do 40 Amory, William do 22 Anderson, Ann, "\V. (trustee) Portland, 2 Anderson, John F. Windham, 2 Bowditch, J. Ingersoll Boston, 20 Batchelder, Samuel do 15 Brown, Charles IL do 15 Bartlett, Thomas do 2 Boyden, Dwight do 10 Blake, Joshua (estate) do 13 Bourne, Ezra A. do 71 Burleigh, John A. Great Falls, 4 Bowditch, H. I. (attorney) Boston, rn Burns, Mary (guardian) do 7 Clark, Calvin Salem, Ji Calef, Josiah Saco, 4: Clark, Edward Northampton, 15 Chase, Enoch Boston, (-;

Curtis, Thomas B. do 3 Chase, Amos Saco, ~

Cleaves, Daniel do 4 Cartwright, C. W. Hoston, 8 Collamore, John, jr. do 10 Collamore, J. & S. Quincy,

do I

(trnstces) 5 Chapman, Lucinda do 4 Courtis, William do 10! Dixwcll, J. J. do 25 Dunlap, L. A. C. A. do ~),

Dwight, Thomas do 30 Dwight, William Brookline, ~)l

Edmunds, J. W. Boston, 20 Emmons, A. II. do 10 Emery, Sarah C. Saco, 3 Everett, Stephen :Biddeford, ~

Fav, Samuel P. P. Cum bridge, 10 Fr!tncis, Eben Roston, 15 Fales, Halliburton do 7 Fales, Samuel B. do ~

'I Fletcher, Richard do lOi Fairbanks, Stephen do 10 Freeman, James do 3

Page 248: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

::46 LIST OF STOCKHOLDERS.

Pepperell Manufacturing Company, ( Continued.) l

Names.

Foster, A. (cashier) Good win, Ozias

.. _ 1-- R_:'"::·_ _ _N_o_. s_ha-re_s_. 1 ~,:'t ~f_k_.

iBoston, 10

Goddard, Samuel Haynes, William P. Hildreth, A. E. Howes, F. Howes, F. (ex'r) Hurd, John Hathaway, John Humphrey, Benjamin Howe, B. K., jr. Hooper, Samuel Hooper, William P. Holmes, Otis Hall, Dudley Heard, A. Hooper, John Hedge, Mary Hill, Nehemiah Hardy, Charles Homer, Mary (guardian) Horton, Henry K. Hatch, Samuel Johnson, Samuel Jordan, Tristram, jr. Kendall, Isaac King, Franklin Keep, N. C. Lawrence, Abbott Lawrence, Amos A. Langley, James Loring, Benjamin Lamb, Thomas Lawrence, William R. Littlehale, Ednah P. Littlehale, Mary L. Littlehale, Ednah D. Littlehale, Ednah P. (gd.) Lowell, John A. Lawrence, Abbott jr. Morris, 0. B. Matchett, Theodore )lcCrate, John D.

. do 20 I Brookline, 62 !Biddeford, 41 iGroton, 101 :Salem, 3[

do 21 ,Boston, 51

do 10: do 201

do 5! . do 40: [Biddeford, 21 ,Holyoke, 2 :Boston, 5

do 30 do 4

:salem, :Biddeford,

do !Boston, I do ! do I do !Saco, f Boston,

do do

iBoston, I do

do do do do do do do do do do

:springfield, Brighton, Boston,

1 2 I 2 1 2

20 2 5 5 5

40 10 12 65 10 10

2 2 2 2

100 3 2! Ii al

Page 249: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 24i

Pepperell Nlanufacturing Com1:any, (Continued.)

Names. Residence.

Milton & Slocumb, Boston, Merchants' Bank, do Nichols, Thaddeus do Nichols, Lyman do Parker, I-mac do Parker, Isaac Roxbury, Peters, Edward D. Boston, Putnam, George Roxbury, Perkins, William P. Boston, Parsons, ·William do Peirce, William P. do Peirce, J. W. do Perkins, A. C. Unknown, Pickman, ·William T. Salem, Plummer, Richard II. Biddeford, Parsons, Thomas Brookline, Parker, Mrs Anna Boston, Perkins, Elizabeth H. do Rand, Edward S. do Reed, Sampson do Rice, Sophia 'I'. do Rice, Benjamin T. do Stickney, Josiah do Swett, Samuel do Swett, John B. do Swett, Samuel vV. do Swett, Samuel "\V. (trustee) do Swett, Elizabeth B. do Swett, William B. do Snow, Nathaniel do Sears, Joshua do Skinner, F. & Co., do Sears, Frederic R. do Smith, Jabez Biddeford, Saco and Biddeford Savings

Institution, Saco, Treadwell, Daniel Boston, Thornton, J. B. Scarborough, Thaxter, Benjamin Boston, Thomas, William do Tucker, Joshua do Tuckerman, Edward do Thaxter, H. & another (trR.) rlo

No. Shares. 1

! Am't Stock.

20 60 12 40

4 4

10 4

]O

30 16 17,

2 20

2 ~)

20 100

~ 6 I 1

10 2~

9 3 2 4 4 2

10 180

10 2

38 10 24

6 10. 2 5 1

Page 250: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

248 LIST o:F STOCKHOLDERS.

Pepperell Manufacturing Cotnpany, ( Continued.)

Names.

Toppan, George Union Bank, Wigglesworth, Thomas Wigglesworth, Thomas jr. Wigglesworth, L. G. Wigglesworth, Edward Walcott, J. H. Ware, John Williams, John Wheatland, Benjamin Waterston, Robert Williams, W ashir,gton Wales, George W. vValcott, Samuel D. Wallace, Hugh vVare, Helen W. Wetherell, S. J. Webster Bank, Whitney, William F.

Residence.

I

;Boston,

fBoston,

I do do

I do

I ~~ I do

do do do do

Salem, ·Saco, !Boston, :saco, !Boston,

do

Ne. Shares. : Am't Stock.

2 7

25 10 5 5

10 10 6 4

rn 1 2 4 2 1 2

18 4

2,000

Portland Gas .Light Company. Allen, William Ayers, ,Emily L. G. Ayers, Romeyn B. Atchison, Wm. Brown, John B. Brackett, Henry M. Baker, Charles Baker, A. M. Clapp, A. W. H. Cummings, Thomas Cummings, John B. Chandler, S. H. Cummings, F. G. Cobb, Lemuel City of Portland, Dearborn, Annette M. Dearborn, P.A. S.

2 18: 101 iot

s: 19

51 201 161 341

34 1

5o: 12 12

l,500j 161

..... 1

I[

Page 251: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 2-!:9

Portland Gas Light Company, ( Continued.)

Names.

Dilveis, Chilrles S. Dow, Neal Deblois, T. A. Deblois, Dorca'3 Deering, Mary L. Deering, Harriet Deering: Nathaniel Dearborn, Bradbury Evans, ·William Fessenden, Ellen M. Farrington, ,J. P. Fobes, A .. G. Fowler, Lucy E. Fowler, Arni"a \Vinslow Fernald, A. L. Greenough, B. Gilman, ~fohn T. Greeley, :Eliphalet Goodwin, Wm. A. Hamlin, J. S. Howe, Edward Hay, Joseph Hilton, George 0. Hatch, Walter jr. Harlow, Eliza G. Hopkinson, Israel S. Jones, Charles Jewett, George Jewett, Sarah King, Margaret H. Longfellow, A. W. Lewis, George F. Little, Edward T. Little, Josiah jr. Lincoln, William R. Merrill, Almira Motley, Edward McCobb, James T. Maxwell, ,J oshun. nkCobb, H. B. Osgood, J.B. Oxnard, John Oxnard, Charles

32

I No. Sl:ares. / A.m't Stock.

--------:----- 1----1 44

Resiilence.

i U/ I: 1 3: 3, 2'

10 2 2:

5 1 ]

5 •)

7 10 6 ~t

Hi, 2: 4

12. 12·

4 261

14 2!

18; 2i Ii

121 40: 12/ 2

60 61 41 82 23 12 10

Page 252: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

250 LIS'l' OF ~,TOCKJIOLDJms.

Portland Gas Light Company, ( Continued.)

Names.

Osgood, Chas. H. Poole, A. W. (trustee) Preble, Ellen B. Poor, John A. Paul, Amos Pritchard, Lucv Pierce, Abby ~ Reed, P. P. Richardson, Israel Richardson, J oshna Royal, Cynthia Reynolds, L. 0. Rand, John Rea, Dorcas W. Rackleff, James Sweat, Wm. W. Shepley, George F. Sweat, Margaret I. Warren, Nath 'l Widows' Wood Society, Warren, George Wood, Rufus E. ·Winslow, Anna \Velch, George D. "\Yard, Henry (executor)

Residence.

~T---~r--· ! _No. Shares. ] ~m't Stoc_~·-

4J 11"11 1 ~:1

201 bi HI

flol 541

'11' ..::,1

~:i 10\

Hi 15,1 27i

21 2\ 6\

18 25 10

121 0 v 8 4

:3,000

Portland Manufacturin.lJ Compan;,;, ( Westbrook .. ) 20 1 Anderson, John (estate) 1Portland,

Baxter, W. H. do Buxton, William Yarmouth, Brooks, John C. Portland, Brooks, W. G. !Boston, Brown, J. B. )Portland, Bank, Merchants' do Blanchard, S. S. !Boston, BacheldP,r, SamuPl :Portsmouth,

2si 81 5, 5 6

82 18

~)

Page 253: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCRIIOLDERS. 251

Portland Manufacturing Cornpany, ( Continued.)

Names. Residence.

Bradley, Samuel (estate) Saco, Brooks, Horace !New York, Brooks, Charles jPortland, Brooks, Henry ,Boston, Brooks, Eleanor !Portland, Uodman, George C. (Saccarappa, Cram, Nehemiah :Ohio, Cadman, W. H. iWashington, D. C., Chamberlain, B. P. :Boston, Ulapp, Charles Q. 'Portland, Dresser, .A.sa Unknown, Dow, J. & Son, 1 Portland, Dow, Neal ' do Edwards, Adaline J.o Edwards, Wm. E. do Freeman, P. E. Baldwin, Freeman, 0. M. : do Goodenow, William (guarcl.)j do Greeley, :Eliphalet :Portlaml 1

Greeley, Philip ; do Gerrish, E. P. do Gerrish, lPrederick A. do Gerrish, ]franklin A. do Gould, S. M. fPennsylvania 1

Gould, Edward Portland, Hersey, li]llen S. j do Hadlock, Samuel 'Mount Desert. Hanson, Samuel (gua.rdian);Portlancl, [fall Fund, 1st Parish, I do Horton, Rufus do Hay, Ann /New York, llsley, Isaac ( es late) ·Portland, .Jones, Charles I do Loring, Eleanor :Yarmouth, Loring, Arnmi I do Loring, \Villiam do Loring, Sally do Morton, David :Portland, ::\Iorton, E. W.

1

Unknown, Maxwell, ,Joshua 1 Portland, Nason, l"\lartha Windham, Nason, Harriet do Nason, Elizabeth do

I No. Shares. ] .Am't Stock. -- -161~- -161

61 6i 7!

:25i 2oi :201

13:t 171

!J (i;-.(:

ti91 8;

~61 61

61 :{

100; 5:2i

8! Si Ai

161 ;.301 181 nl 25i

51 :.Wi 521

150i 201

5, ·n! ]l

11 1!

20.·1 12 •)

;1 21

Page 254: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

252 Llb11 O.F STOCKHOLDERl::i.

Portland Manufacturin.<J Compan{lJ, ( Continued.)

Names. Residence.

Nason, Mary A. Windham, Nason, Susan S. do Orcutt, Roseville (estate) Connecticut, Orcutt, John do Pease, Catharine Port'.and, Pease, Lydia do Pierce, Josiah Gorham, Pierce, Hannah Baldwin, Portland Manufacturing Co. Portland, Read, John (guardian) Westbrook, Richardson, ,J osbua Portland, Richardson, Israel do Richardson, N. P. do Robie, Toppan Gorham, Smith, St. John Po:·tland, Smith, l\Irs. Seba Yarmouth, Sewall, W. B. Kennebunk, Smith, Henry (estate) Saccarappa, Steele, Eben Portland, Stevens, A. IL Boston, Southgate, JI. (trustee) ,Scarborough, Sewall, Samuel E. 1 Boston, Tucker, Jonathan Portland, rrhomas, w. W, I do Tinkham, Franklin do Taylor, George (trustee) ,New York, Varnum, Phineas • Portland, Wright, Christopher do vVoo<l, .William du Wood, Rufus E. du \\' alker, Joseph do \Varren, I. & N. do \Varren, George do \Varren, Thomas do \Vaite, 8tephcn do \Vinslow, Jeremiah 'France, Whitncv, \Y. C. Norwnv, \Voudb{1ry, William : l\ittlar~d, Woodbury, W. "\\'. du \Vvcr, Nunev :nostun, W1ld, Bct::;ey \1assachusetts,

; No. Shares. i .Am't Stock.

2 2 I' ]

14 :2

1r> 1:2 4f

5 H45 164

101 52

3 3a

:230 32

K rn 10 34 52 12

6 H2 D7 10

207 24: 17 I~ ~

10 :24 •JI .,...,::

~()

:20 51

1

j,000

Page 255: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 253

Portland Stearn Packet Cornpany. -~-----------

I

Names. Residence. No. Shares. 1 Am't Stock.

Brooks, .Joseph Chelsea, Mass., 17 Billings, Leonard iPortlnnd, 15 ]3radbury, Henry

I do ')

Bliss, Jonathan Unknown, 7 Coyle, John B. :Portland, 371 Clark, Eliphalet do 7 Clark, Lovina

1Unknown, 1

Cross, Elizabeth K !St. John, N. B., 1 Craige, Daniel !Unknown, ]' Dyer, J. ·w. ;Portland, 7 Dyer, Elizabeth do Dyer, Wm. W. do 1 Dyer, Ansel do 1 Dyer, Lemuel do 1 Dyer, Augusta A. do 1' Dyer, Harriet -w. I _ c10 1 Dyer, Ann R. :Westbrook, 11 Fobes, Charles !Portland, 1:2 l?uller, Elizabeth W. do 1· Kimball, W rn. do ')·)

Knight, George do ~fl Libbey, H. ,J. & Co. do Richardson, Israel do 7 Sturdivc1nt, Cyrus do .J' Smith, St. John do 10: Sanford, U. (estate) !New York, (j4

Turner, A.lmira A. rortland, 1 ·woodbury, William I do J'

Rockland Fire and 111arine lusurance Contpa.ny. A.mes, David ,Rockland, 101 Ames, Jesse

I do ~I

Alden, Eben do u Ames, Joseph \\T. do 5 Bird, John do 10 J3lackinton, Willard S. do 5 Burpee, S. II. do 3 Berry, Hiram G. du 5i

Page 256: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

254 LioT 01!' STOCKHOLDER:,.

Rockland Pire and ]farine Insurance Co., ( Conti1med.)

Names.

~-----·---·--------

Bird, A. J. Berry, John T. Bartlett, Jonas R. Bickmore, John Cobb, Francis Coombs, Hosea Crockett, Enos Olark, Benjamin Crocker, John Farwell, Na than A. Ferrand, H. Gregory, John jr. Gregory, Isaac Gregory, Hanson Gregory, Hiram Hall, John jr. Haskell, D. C. Howard, Theo. P. Hayden, William Hall, Ezekiel Hall, J oscph F. Holt, Edith Ingraham, Joseph 3d Jones, John ,Jameson, John Kimball, Iddo ( estate) Kimball, A.H. Litchfield, Benjamin jr. Luce, A.G. Lothrop, B. W. Lovett, R. M. Merriam, Horace McLoon, Charles Pillsbury, John Pillsbury, Thomas R. Pierce, ,Joseph (estate') Rankin, Samuel , Rankin, Constant Robinson, James Robinson, David Snow, Israel Sawyer & Colson, Starrett, Cephas

Residence.

i

/Rockland, f do

I

South Thomaston, .;:, G jut. eorge, !Rockland,,

do do do do do do do do

Camden, I do

I ~~ I .. do iSouth Thomaston, . do Belfast, Rockland,

do do do do do

I do I do 1

Bangor, iLincolnville, Rockland, South Thomaston, Rockland,

do do do do do do do do do

I No. Shares. I Am't Stock.

-1---- ----· 51 5i 5i 51

10[ 5: 5: 5 5

18 5

Page 257: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll~'l' 01!' ~TOCKHOLDJi:H:-i.

Rockland F'ir(' and Jlfarine Insurance Co., ( Contt'.nued.)

Names.

Snow, Charles W. Snow, Larkin Spear, ,Jonathan Sumner, ]\Iaynard :,.\pear, A.G. Stevens, George A. Spofford, Willtun Starrett, Sanford Spaulding, Henry Sweatlan<l, ,James Rpear, H. H. 1,horn<like, Willi,nn r I. 'rhurlo, :M. E. Tilson, Davis 'rhorndike, George Trundy, R. W. Verrill, Henry White, ,Jonathan \Vaterman, ,Vinsio\\ Wheeler, John II. ,vise, ,Tohn P. \Vaterman, Lucy S. • \V atcrman, Mary A .. ~ \iVaterrnan, .folia (L j \V nterman, A. P.

Residence.

Rockland, do <lo do do do do do

South Thomaston, do

Rockland, do do <lo

South Thomaston, New York, Rock.bud,

<lo do do do

do

do

No. Shares. Am't Stock.

10 10

r, 51 f> ;; ;) r)

]O

:1 ;)

10 4 f,.

10 f) fl

10 fl f> a

{ 7

8 ----

500

.Rotkland mul Mridlias Steam Nam:qation Company.

\.lden, II. Bartlett, Albert Babbidge, F. (~. Habbidge, Levi Barbour, S. J~rown, Jame:"

I

!

Camden, Fremont,

l}~ast Machias, Deer Isle,

I do IMilbrid~c.

Am't. pu. in

2 200 1 100 I: 100 l 100 1 100 I JOO

Page 258: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LISI' OP S'I'OCKHOLDERS.

Rork land nnd .Nlachia.,; Steam Navigation Co., (Con.)

Names.

Brown, John Cobb, Francis Case, J. S. Campbell, L. Crockett, Charles Crockett, James Coffee, Jos. E. (agent) Uroc.:kett, L. B. Conery, "\V. Crocker, \V. A. Deverage, H. &. A. G. Desmond, H. Day, .William, ~d Eaton, Charles Farwell, N. A. Furbush, J. Fessenden, C. P. Farwell, Jos. Freeman, J. R. Foster, C. "\V. Farrow & Brown, Greenhalgh, J. B. Glover, A. J\I. Holmes, Charles Harrington, Francis Hanrahan, John Hewitt, J. Hall, Eph. Harrington, Jacob Harris, P. T. Hayford, Albert Holway, W. U. Ke11er, J. Ludwig, 0. C. Lovejoy, J. G. Lufkin, D. E. Longfellow, Eri & Son Longfellow, G. Longfellow, N. Merriam, H. Mansfield, E. A. Manchester, John Mills, J.

I

H<'sidence.

I Milbridge, i Hock.land,

do do do do

'ifow York, Deer Isle, · do Machias, East Machias. Machias, .

do Deer Isle, Rockland,

do do do do

(I~ast Machias, [Rockland, I do ; East Machias, :Rockland,

do :Thomaston, Rockland,

do do

l~ast l\Iachias, Milbridge, ~1lachias, East Machias, Rockland,

do Deer Isle, Machias,

do do

Rockland, do

Fremont, East Machias,

.No. Shares. !Am't paid in.

11 100 5' 500 J JOO 1 100 1: 100 l' 100 5 500 1: 100

100 1 100 1 100 J 100 1 100 2 200 D: 300 Ji 100 1 100 J 100 li 100 I; 100 1, 100 1

1

100 1: 100 1: 100 r 100 1 1 100 1 100 J 100 1 50 2 200 1 100 1 100 1 100 1 100 3 300 1 100 1 100 1 100 1 300 1 100 5 500 1 100 1 100

Page 259: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 257

Rockland and J.l{acliias Steam Navigation Co., ( Con.)

Names. Iteslclence. No. Shares. Am't pai<l in.

- --- ---- -~~-~--'------ ---I

Morse, S. A., jr. !Machias, Nichols, Geo1'ge C. !Rockland, Pitts, W. L. I do Pope, S. W. & Co. ;East Machias, Pope, James 'Machias, Pennell, W. E. !l\Iachiasport, Sumner, Maynard (Rockland, Snow, J. L. I do Snow, 0. A. I do Snow, G. L. f Jo Snow, Lal'kin do

· Starrett, S. do Spaulding, A. C. do Snow, Israel ; do Stanley, William /Tremont, Sawyer, N. & ""\Valker., J. S. Jonesport, Smith, G. W. -

1

East Machias, Small, S. jr. Deer Isle, Sawyer, J .. W. 'Milbridge, Small, A. 0. do Sargent, J. Machias, Sullivan, C. do Sawyer & Colson, Rockland, Thurlo, M .. E. do Titcomb, Mrs. W. H. do Thorndike, W. H. do Talbot, M. J. :East Machias, Talbot, P. & Son I do Thomas, G. do Talbot, P. S. J. & Co. / do Wiggins, George S. Rockland, Williams, 'f. I do Walker, E. : do Wood, H.P. & Son I do VVotton, M .. N. i do Wise, J. P. I do vVaterman, l\I. IEast Machias, ·waterman, Jno. do Worster, J. f do \Vatennan, Joseph do Whitmore, Seth iDcer Isle, Warren, Thomas do ·weed, Joseph do

33

1, 1' ]; 1 1 1 1: 1: 11 lj 3 1 f 8. l i

JI 1 1 1 1 ]

1 l l· 1 1 1 l: l 4 1 1 1 1 1 11 1: li 1 1 1 1 1.

100 100 100 100 100 100 100 100 100 100 300 100 100 800 100 100 100 100 100 100 100 100 100 100 100 100 100 100 100 400 100 100 100 100 100 100 100 100 100 100 100 100 100

Page 260: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

258 LIS'J~ OF STOCKHOLDERS.

Rockland and Mach'ias Steam Navigation Co., (Con.) -- - ---------

Names. . =~=- Residence. I No. ;~~~'t paid in.

I 1 ~~

Whitmore, Samue 1 Wallac~, J.

l1;~er ~sle, I Milbridge, I I

I 13'1 1,300

1! 100

I- rn1l-1a,650

Rockland Water Company.

Arey, ,J. Alden, Eben Brown, G. W. Berry, Geo. W, Berry, J. T. Berry, W. G. Berry, Jere. Burpee, N. A. Berry, H. G. Berry, J. T. & W. Ball & Co., J. Brown, A.G. Cowing, Daniel Cobb, Francis Clark, Benj. Crockett, Knott Campbell, L. Coburn, J. S. Cowl, J. H. (estate) Cowl, 0. Duncan, Samuel Foster, J. 0. L. "rarwell, Jos. Fuller, W. 0. Farnsworth W. A. Frye, Thomas Foster & Nickerson, Gregory, Isaac Gregory, John, jr. Holmes, Charles Harrington, C. A. Hewett, Joseph

Shares $50 each.

)!Rockland, do do

I do do do do do do do

New York, Salem, Mass., Rockland,

do do do do do

!New York, do do

Rockland, do do do do

!New York,

I

~:

do

I do

, do

2 1

11 3 4

11 10 2 2 2

411 3 2 6! 2;

10: 21

2\

ii 11

23 1

5 2 9 91 61 2i 4j

IOI 21 51,

Page 261: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 259

Rockland JVater Company, (Continued.)

Names.

Hart, John Hunt, J. W. Johnson, George Kimball, B. Kimball, J. (estate) Kimball, I. K. Kimball, Mary Libby, Samuel Lindsay, Georgt' Ludwig, S. J. Lowell, H. C. Marshall, J. Merriam, Hora~e McLain, Lewis Morse, S. F. & Co. Nickerson, Lorenzo Osgood, J. II. Pillsbury, G. W. Pendleton, E. W. Perry, J. J. Pillsbury, Samuel Pillsbury, John Phillips & Mosely, Rankin, Samuel Spear, John Sawyer & Colson, Sawyer, B. W. & Co. Snow, Israel Spaulding, A. C. Stanley, A. Smith, E. S. Spear, A.G. Starrett, Cephas Sumner, Maynard Stephens, N. Smith, Elisha Spear, Maria S. Thorndike, W. II. Tate, S. W. Trundy, R. W. rl'homas, George Ulmer, L. H. Wiggin, 0. 1\1.

Residence.

1New York, do do do do do do do do do do

Rockland, do do

Boston, Mass., New York, Rockland,

do do do do do

Boston, Mass., :Rockland,

do do do do do do do do do do

!New York, Vinalhaven, :Rockland, ' do

du :New York, 'Quincy, Mass .. . Rockland,

du

---~-~---'

: No. Shares. Am't Stock.

1 9: I: 2:

10 10

]

2L 21

10! 1i 2i 2 t 5 4; 41 l,

101 41 21 ti -1 11 li 8[ 51 71

256[ 51 2 gi

li 5! 5! 21 1'.

Page 262: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

260 LIST OF STOCKHOLDERS.

Rockland Wt:iter Company, (Continued.)

Names.

Wiggin, L. W. "\Vise, J.P. Williams, Timo. White, J. T. YVoodward, Abram Young, C., jr.

Residence.

Rockland, do do

iNew York, 1 Bangor, Rockland,

' I

No. Shares. 1 Am't, Stock.

1 3 4: 5 6 2

1,017

Sabattis 1lianufacturing Company, Cary, Daniel

(Lewiston.) IOI

~~1 Clark, Charles Frye, John M. Frye, William R Garcelon, Alonzo Pickard, Samuel )Vhittern, Sargeant

Saccarappa Boyd, John P. Brown, J. ,T. Crocker, Ira Canal Bank, Carpenter, D. Dockray, James R. Edwards, B. M. Elder, Simon Eastman, Philip Gore, Martin Guardian, D. Hammond, Thomas Hyde, William A. Head, Ellenore W. Libby, H. J. & Co.

.1.l{an 1~facturing Portland,

do Portland,

do Westbrook, Portland, )V estbrook, Gorham, Saco, Portland, Westbrook, Portland,

do do do

41 451 2ir 281

I

,-~I

Company. 24 1,-1

,) I

24 47 54i

4 6

Page 263: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OB STOCKHOLDERS. 261

Saccarappa .LYlani~f acturing Company, ( Continued.)

Names. Residence.

Pierce, Josiah Pierce, Hannah Rogers, Charles Robinson, Robert J. Sewall, WiJliam B. Sewall, S. C. Tinkham, Franklin Trask, Samuel ·warren, Nathaniel "\V"inslow, Jere.

Gorham, Baldwin, Portland,

'\V arren, G·. & L. 1-'. Wadsworth, P.

do Kennebunk,

I

iPortlancl, l do

do do

vVestbrook, 'Hiram,

Saco ancl .Bicld~f'ord Gas Light Ba1nes, D. vV. & S. F. !Boston, Barnes, Lawrence

1Nashua,

Coffin, Langdon :Boston, Chase, Amos :saco, Cutter, Barnabas E. jBiddeford, Cutter, Abraham Saco, Doan, Samuel ;New York, Eastman, Philip :Saco, Freeman, 0. & W. P. I do Hooper, E. H. C. iBiddeford, Lowell, Moses

1Saco,

Leland, Joseph W. I do Macy, F. G. !New York, Morse, Joshua 1Biddeford, March, Leonard (trustee) !Bangor, March & Jewett, I do Noyes, William 1 Saco, Nichols, A. D. !Rockland, Owen & Moulton,

1Saco,

Quimby, Thomas 1Biddeford,

Robie, ·Frederick i do Saco and Biddeford Savings;

Tnstitution, Saco,

No. Sha,·,s. I Am't Stock.

lDi 21

d 71

131 61

191 -1

4: - I ~)31 6

JOOI 4i

-----1 IH)0 1

Company. 35 2

20 10 5 5 !)

2 2 1 3 2

-44 3

25 260

1 20 ·

3 2 2

10

Page 264: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

262 LIST O]l' STOCKHOLDERB.

Saco and Biddeford Oas Light Company, ( Continued.) ===========================-~-----

Names. Residence. I No. Shares. Am't Stock. ______ I_~---~- ---

Somes, D. E. Scammon, Tristram Ship Builders' Bank, Twambly & Smith, Wiggin, Edwin R. "\Villiams, Jarvis Wood, A. B.

Biddeford, Saco, :Rockland, !Saco, I do

do New York,

I

2 1

201 2

13 195

17, I I

1-7161

Saco TVater Power Company. Aspinwall, Augustus JBoston, Ammidown, Holmes I do Austin, Edward i do Austin, Samuel I do Anderson, John iPortland, i\.ppleton, C. T. !Boston, Albree, John I do Appleton, C. T. & W. C. (in

1

do trust) I

Amory,T.C.,Humphrey,B. do and Amory, C. (trustees)

Anderson, Ann W. Portland, Anderson, John F. Windham, Anderson, Samuel J. Portland, Anderson, Ann W. (trustee) do Andrews, Eben'r T. :Boston, Brown, Charles H. do Batchelder, Francis L. ao Bacon, Daniel C. , do Bacon, Horace !Biddeford, Bartlett, Levi i Boston, Bartlett, Thomas I do Bowditch, J. Ingersoll do Boyden, Dwight do Brooks, Peter C., jr. do Bourne, E. A. do Braman, Isaac G. do Balch, Anna B. do

10 5

10 10

3 li

12

7

25: si 3 3

10 16 17 6

10 2

10 5

20 10 15

7 1 1

Page 265: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 263

Saco Wliter Power Company, l Continued.)

Names. Residence. ; No. Shares. I Am't Stock.

·- ---·---· ----i

Balch, Anna L. !Roxbury, Balch, Anna L. (guardian) ' do Balch, Samuel Cambridge, Bradley, Samuel (estate) Saco, Balch, Eunice A. West Roxbury, Boston Insurance Co. Boston, Balch, Susan W. Roxbury, Balch, Sophronia rlo Blake, S., Nichols, T. and

Loring, C. G. (trustees) Boston, Burns, William New York, Bundy, Francis Boston, Belknap, Arnlrew F;. do Boott, Francis do Bacon, ~\lvin Biddeford, Bradlee, Rebecca B. Boston, Buzzell, Solomon C. W.Northwood,N. H., Batchelder, John lH. Boston, Baldwin, Enoch do Bruce, James S. do Barns, Mary (guardian) do Cummings, George 1 Cambridge, Carney, Andrew Boston, Clark, Calvin "\V. do Clark, John (estate) do Clark, Edward Northampton, Cartwright, George "\V. Boston, Cleaves, Daniel 'Saco, Curtis, T. B. Boston, Chapman, Lucinda do Cunningham, Charles do Cunningham, Andrew do Cartwright, Charles W. do Chapman, Jona. (estate) do Calef, Josiah Chase, Enoch Chase, Amos Clark, Eliphalet Columbia Fire and Marine

Insurance Company, Dwight, William Dwight, Thomas Dixwcll, .T. J.

Saco, Boston, Saco, Portland,

Boston, do <ln

11! 2

22 36

1 3 1 2

13 22

2 10; 1 1 1 5 3 2 4

18 5 6

12 10 161

5! 121

3: 6.

10: II

201 l 2! 2 1 1

14'1 s:

161 25l

Page 266: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

21>4 Lli:,T 1JF b'J'OCKHULI.mRS.

Saco ~Vater Power Company, (Continued.)

Names. i

lte~idence.

~-----~~·-·---·~~------ I

Davenport, Catherine Davis, John Davies, Charles S. Daniels, Luther (guardianJ Davis, Moses Davenport, Joanna Edmunds, J. Wiley

I Boston, [Brookline, jPortland, iRutland,

I

I Roxbury, ,Dedham, !Boston, ' do Eustis, William T.

Emmons, Nathaniel H. Emmons, N. II., Wales, 'I',i

do

B., & Wales, G. W. (trs.)i do Fairbanks, Stephen ( do Fletcher, Richard clo Fay, Samuel P. P. :cambridge, Fay, Richard S. !Boston, Forbes, John M. i do Francis, Ebenezer I do Fales, Samuel B. ji do Fales, Halliburton do Foote, Caleb ;Salem, Fiske, Charlotte L. & Fiske,:

Sarah S. 1New York, Freeman, James Boston, Goddard, Samuel :Brookline, Goodwm, Ozias !Boston, Gray, George IL (trustee) j do Gilman, Joseph J. l]~xeter, Gillis, Lydia D. (adm'x) tlalem, Gray, Elizabeth P. Gilman, John T.

1

Portland, Gray, George H. !Boston, Hildreth, A. E. Groton, Hurd, John 1Boston, Heard, Augustine I do Hooper, Sarah "\V. 1Portland, Hathaway, John !Boston, Hooper, Samuel do Hooper, RoBerts : do Hooper, John I do Hooper, Wm. P. /Biddeford, Haines, Augustine I do Haines, William P. I do Hill, Jeremiah [Boston,

NL. Shares. Am't; Stock.

3 2 2 3: 1 ]

20 2

10

10 10, 10 10 20 10 15

6 2; 2

] ]

11 :W

5, 4 2

12 5 7

10 5

30 2

10 20

3 4 2 5 6 6

Page 267: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

UST UF :-,TOCKHOLDERS.

Saco Water Power Company, (Continued.)

Names.

Humphrey, Benjamin Hall, Andrew T. Hough, B. K., jr. Hedge, Mary Hall, Dudley Holmes, Otis Hale, Moses (guardian) Hale, Lucy Howes, Wm. B. Howes, Frederick Howes, George Howe, George Hopkins, Caroline W. ,T ohnson, Samuel ,Jackson, .T. B. S. ,Johnson, Henry D. Kingsbury, Wm. B. King, E. & F. Kilham, Charles A. Kendall, Isaac l,awrencc, Abbott Lawrence, Amos A. Lamb, Thomas Loring, Benj. Lee, George Lawrence, 'N. R. Larrabee, Seth L. l.,ongley, James Littlehale, Ednah D. Loring, Abigail Lord, Lucy L. H. Loring, Abby l\I. Lee, Henry Lee, Henry, jr. Loring, Ann S. Martin, Edward vV. Milton & Slocomb, Murdock, Jesse ( in trust) ::Horris, Oliver B. l\fatchell, Theodore Moody, Elizabeth & Sarah .\laxwell, Noble Moody, Oliver & Sarah

i34

Residence.

Boston, do do do

Medford, Holyoke,

Bostou, Salem, Boston,

<lo

,Boston, do

!Salem, Roxbury, Boston,

do Charlestown, Boston,

do do do

Cambridge, Boston, Portland, Boston,

do do

do do do do

'Kennebunk, :Boston,

do !Springfield, !Brighton, 'Saco, 'Bath, Saco,

' No. Shares. : Am't Stock.

20 5' 5 1 5 ~ ~-

i)

40 ]

5: 1: 1

40: 7,

Hf 651 24 13: Ji

12\ 101 3;

11: 2;

141 li ')'

sl 20! lOi 2i

14i ll

~I

Page 268: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LlS'I' OF STOCKHOLDERR.

Saco 1Vater .Power Company, ( Continued.)

Names. Residence. No. Shares .. Am't Stock.

Minot, Wm., jr. (trustee) Roxbury, ] Metcalf, Theodore Boston, ] .McCobb, Henry B. [Portland, 321 Moody, Pamela :Saco, 2 McCrate, John D. ,New York,

11 Merrill, Samuel (estate) :Biddeford, Motley, Thomas iBoston, ti l\Iills, Samuel E.

! do Nelson, Mary (trustee) :Newburyport, 171 Nelson, Mary I do 12t Nelson, John B.

I do 1:31 Noyes, Mary i do 1 Nichols, Thaddeus iBoston, 1:2 Nichols, Lyman ! do 8 Nye, Eunice

1

saco, 1 Oxnard, Henry P.

1Boston, itl Peters, Edward D. I do Pickering, William D. :Salem, 20 Parsons, William [Boston, H:,1 Perkins, William P. ! do 10 Paddle ford & Fay, do 10 Pickering, William !Greenland, N. H., 1.5 Pickering, Lucretia l\L I do '7,

2~1 Parker, Wilder & Co. !Boston, ,01

Putnam, George Roxbury, 4:1 Parker, Isaac !Boston, :21 Parker, Isaac 1 Roxbury ·t Pierce, Abby ]Portland: .~I Parker, Charles II.

1

Boston, Parker, Anna i do 201 Rand, Edward S. 1Newburyport, 91 Renton, Peter (trustee) I Boston, 11 Schouler, John i do 101 Sprague, Phineas

I I

do I.5i I

Sargent, Epes do .ii Stimpson, F. H. do 1BI Simpson, Michael H. do mi Stickney, Josiah do 101 Sigourney, Henry do 121 Sigourney, Margaret do ::~i Sigourney, Margaret B. do :31 Smith, Henry B. do 81 Savage, William do ;;jl

"'

Page 269: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF ~TOCKHOLDERS. 267

Saco Water Power Company, ( Continued.) -=-----=--- -· _·--_ ----=---=------=====-=-- ·------:=---=~~---=:-:.= ___ --- -· --~---------·

Names. I I '

Residence. ; No. Sh~r:~ I Am't Stoc:, --~, I

Swett, Samuel "\i\T. !Boston, Swett, Joseph C. · do Swett, William B. do Sears, Joshua do 8cull, Rosa A. 1Havana, Storey, Lydia M. !NewburyporL Storey, Caroline A. W. do Swett, Samuel W. (trnstee) :BostOH, Swett, Elizabeth B. ' do Spelman, Israel M. do Sargent, Horace B. do Swett, Samuel do S. & B. Savings Inst. Saco, Swett, John B. Exeter, Snow, Nathaniel Boston, Stephens, Hi tty Beverly, Shaw, F. G. & G. R. Rus-

se 11 (trustee) Boston, ~mith, Wm. (estate) ,Biddeford) Sleeper, Jacob :Boston, Swan, Caleb New York, Tucker, Joshua Boston, Thomas, William do Thorn<like, Albert :Beverly, Thaxter, Benjamin · do Thornton, James B. !Scarborough, 'fhaxter, Benjamin (guard.),Boston, Treadwell, Daniel 1 Cambridge, Whitney, vVm. F. Boston, Whitney, George A. ' do Whitney, Israel do Wigglesworth, Thomas do Wigglesworth, Thomas jr. do Williams, John do White, Ferdinand E. do Ward, Benjamin C. iBaltimore, Warren, Edward

1

Newton, Wales, Thomas B. jr. :Boston, \Vare, John do \V alcott, J. Huntingdou do \Y aterston, Robert do White, Daniel R Salem, Winslow, Phebe 'Boston.

3: H: 9

10; 17

1 1'

13 11!

1: 6;

:>.a 4: 9, 6: 4

i 10

2 (i

Page 270: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

268 LIST O.F STOCKHOLDERS.

Saco Water Power Company, ( Continued.)

Names.

"\Vatson, Roxana Williams, Washington Wales, George W. Wheatland, Benjamin Welles, Henrietta Waterston, R. & Watts, F.

0. (trustees) Winslow, Hezekiah (est.) Wainwright, P. & Reed, J.

jr. (trustees) Wallace, Hugh Wood, Rufus E. Wigglesworth, Louisa G. Wigglesworth, Edward York Bank,

Residence. No. Shares. [ Am.'t Stock.

Boston, do do

Salem, Roston,

do Portland,

Boston, Biddeford, !Portland, I Boston, I do iSaco,

------------·----, ---~-~-! .-----

7. 4

2,0Hf

Sebago and Long Pond Stearn Navigation Company. Andrews, Samuel Abbott, Thomas S. Brown, Luke Billings, Horace Brown, Obedom Ball, R. B. Baston, Hiram Buxton, H. P. Blake, Francis Barrows, \V orthy C. Bacon, William Bettes, F. A. Barrows, Reuel Buswell, Henry C. Bradley, Israel B. Bradley, Robert Brown, Daniel Brooks, John 0. Banks, Edward P. Brown, ,T. B.

[Bridgton, Portland, Bridgton,

do do do do do

Harrison, do

Gorham, do

Fryeburg, do do do

Waterford, Portland,

do do

,, .)

2Gi 40 rn rn

]_

ll 2B

l 1 1 1 l ll JI ]l

l l JI

Page 271: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Ll8T OF 8TOCKHOLDER8. 269

Sebago and Lon,r; Pond Steam Navigation Co., ( Con.)

Names.

Bray, Washington Bray, Jefferson Blake, Grinfill Cram, Marshall Cram, Levi Cram, Rensellear Cross, vVm. "\Y. Chaplin, Osborne Caswell, John W. Caswell, M. D. P. Caswell, Newell N. Chadbourne, Benj. Chadbourne, Henry M. Chadbourne, vV. T. Chadbourne, Edward Church, Nathan Clark, Benjamin Davis, 1\Iial Dawes, John Dunnells, John K Davis, G. W. Eastman, Philip Eastman, Philip Emery & "'\Vaterhouse Farnsworth, G. S. Farley, Charles Fabyan, Horace Gould, Moses Goodman, Henn· Gerry, John 0. • Hazen, Jacob Hilton, Nathan, jr. Hunt, R. K. Huntress, Hosea Haskell, Cyrus Hacker Geor(Te Harm or~, Isra:l. Hodsdon, Caleb Hyde, Wm. A. Ingalls, Robert Ingalls, Theodore Jewett, Farnum ,lewctt, J. M.

Residence.

!Naples, l do jUnknown, Bridgton,

do do do do

Harrison, do do

Standish, ' do

do do

Naples, Waterville, Bridgton, Harrison,

do :Portland, Saco, Fryeburg, Portland, Bridgton, ,Harri"on, Carrol, N. II., Bridgton,

do Waterford, Bridgton,

do do

I Harrison, I do

1

Standish, Gorham,

do I Portland, 'Shelbunie, N. IL, Portland, 'Waterford, 'Portland,

No. Shares. Am't Stock.

1 I 1

32 3 2 2 ~

2 :2 1

16' 4 4 1 •) v 1, 5 4 1, 1 1 1 1

35 12 1

17 1 1 7 1 1 2 2 :2 u, ~i Ji J ]

l l

Page 272: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

270 LIST OF ::;·rocKHOLDERS.

Sebago and Long Pond Steam Navigation Co., ( a~n.)

I No. Shares. .Am't Stock. Names. J Residence .

. ~---····-----------~--/ Kimball, James M. ,Bridgton, Kelley, William !Fryeburg, Knight, H. 0. IN aples, Libbey, Charles [Harrison, Larrabee, John R. !Standish, Maxfield, Eliakim

1

1Waterford,

McMillan, James 0. ;F'ryeburg, McNeal, Harrison do Millikin, B. F. [Bridgton, Morse, David R. !Harrison, Osgood, E. L. iF''ryeburg, Perley, Samuel F. .

1

'Naples, Poor, John A. ,Portland, Phinney, Joseph H. :Harrison, Pierce, Thomas T. do Pierce, George . do Perley, Thomas F. 1Bridgton, Perley, Augustus do Perley,John P. do Plummer, Joseph M. :Gorham, Roby, Samuel S. :Unknown, Smith, John do Shute, James M. do Soule, Moses do Smith, S. E. Portland, Souther, Samuel Fryeburg, Smith, Henry Bridgton, Smith, Lewis do Senter, Royal do Srimpson, C. C. w·. do Shaw, Josiah B. Standish, Thurston & Co. .Portland, Tolman, Thomas & 8011 · do Thomas, A. l\L 1Harrison, Thomas, Amos I do Walker, B. Bridgton, Walker, B. & Son ' do Warren, Benj. F. , do Warren, Johnson ( do Waterhouse, Gardner !Standish, Waterhouse, Thomas I do Warren, Isaiah :Fryeburg, Weeks, Ebenezer [ do

Page 273: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LTRT OF STOCKHOLDERfi. 271

Sebago and Lon.q Pond Steam Navigation Co , ( Con.)

Names.

Wood,John Wood, Chari cs \Valker, James Ward, Henry Warren, GeorgP­·whittier, Sam'I & Jns. L. ,v ebh, James

Sebago Atlantic Bank, Barnes, Harrison Bradley, William C. Brown, J. J. Cummings, E. L. Choate, E. D. Dana, John A. S. Dow, H. H. Deane, H.P. Deane, L. Dana, W. S. Fox, Henry Gould, Edward Gerry, Elbridge Hall, James S. Haines, Augustine Jones, T. R. Jewett, Luther Lewis, J. T. McKenney, Benjamin Merrill, Jane G. Merrill, P. Adams Merrill, Moses Noyes, Ward Oxnard, Charles Owners Unknown, Porter, S. W. Payson, H. M.

I

Residence. I No. Shares. Am't Stock.

Love 1, do do

Bethel, Portland,

do Bridgton,

Lake Ice Portland,

do do do do do do

:"West brook,

1

Portland, do do do do do

1Bangor, :Biddeford, !Portland, .

do do

I do

I do

i do I do I do

do

iPortland, I do

Conzpan,y.

1 1 1 1 1 x 4

1l 2 4i 5 1 7. 3 5 :J :1 f> 7 7

10 4[

12! 31 6'

101 3:

I li 31 21 21 5: 81

171 2s

Page 274: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

' LIST OF :STOCKHOLDERS.

Sebago Lake Ice Company, ( Continued.) --------- -----··------ -- ---------- ·----- - ---- ---·----~

Names.

Payson, Charles Sturdivant, J. F. Stephenson, Wm. H. Shurtleff, A. H. Sweetser, Samuel Thayer, George C. Wood, J. M:. Warren & Woodbury,

------~~----·-

I Residence.

!Portland, i do

do do do do do do

I I

II No Sh":~il Am't St~k

3!

I 20 1

3\ I lOi I 20! 1---1

Sheepscot River Bridge Company. Carney, J. ·w. !Charlestown, Mass .. Flagg, H. P. \St. Louis, Mo., , Hedge, John !East Dennis, Mass., Murry, R. Newcastle,

!

I

Springvale ]lfanuf acturin.q Allen, Francis JAlfred, Allen, Olive / Lyman, Boyd, A.H. ISaco, Boyd, Wm. B. Rockville, Burbank., G. S. 8'itchburg, Mass., Burrage, Richardson & Co. !Boston, Colby, Gardner do Carey, Luther l:~ew York, Carr, Thomas JBoston, Cooper, Andrew Saco, Dewitt, Alexander [Oxford, Dewey, F. H. i'Worcester, Denny, R. S. IClapp.ville, Dickenson, Wm. 'Worcester, Fjmery, C. S. Boston,

30

Company. 55 I

l,568i 728i 280 1

23' 9,302

60i 2'

10' 10,442[

1,4001 672

361 10

Page 275: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 273

Sp-ringvale .Manufacturing Company, (Continued.)

Names. 1---~----~:~~:i_c_~·-----~ No. Sha:e~J Am't_s~::_i:~ !

Fitch, Ezra iWorcester, Mass., Ford, Jacob !Dover, N. H., Fitch, A. G. /Sanford, Hastings, T. E. :New York, Hodgdon, B. F. [Sanford, Lewis, Polly [Framingham, Lewis, A. S. 1 do Lock, J. H. & J. Atkinson, 1

1Boston, Mass., Loring, S. V. Saco, Paine, John T. \Boston, Pike, J. N. \Newburyport, Skinner, F. & Co. !Boston, Schmidton, Jacob do Willard, Theodore !Sanford, Ward, D. & S. Kennebunkport,

60! 21

60i 731 IO!

10,892; 1,8601 1,000:

3 3,874

5: 39 21

840: 392,

Wtnslow B1·idge Company. !Winslow, Bowdoin,

Eaton, Joseph Eaton, Solomon Morrill, Jedediah Nourse, Henry Simpson, Tufton Wingate, Charles J.

38' 37, lw aterville,

: do !Winslow, \Waterville,

2: 12;

1' 10!

____ I

100!

lV£scasset Bridge Company. Baker, Samuel P. Blaney, Arnold Babson, Abigail Clark, Henry Cunningham, Thomas

35

\

Wiscasset, Bristol,

lwiscasset, I do

200 200 800 200 200

Page 276: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

~74 LIST OF STOCJmOLDERt,.

JViscasset Br,:£~r;e ComJJany, ( Cont£nued.)

Names.

Coffin, Isaac H. (guardian) (fonningham, Thomas (;utter, Hannah Chase, Ebenezer, jr. Clark, ,Joseph K. · Cutter, Thomas M. Day, Daniel (estate) Foote, Erastus, jr. Boote, Sarah P. Grover, James Glidden, Samuel WiJden, Albert Greenough, Mary Harriman, J. C. Higgins, Josiah Hurley, Ralph Harnlley, Simon ,Johnsto.n, John (estate) ,Johnston, Alex'r Lewis, Silas Lincoln, Mary McCrate, John D. Page, Mary S. Richards, Jane T. (estate) Rice, Jane Richards, Marv T. Stacy, Willian; Stetson, Abner Sevey, Edwin Stone, Daniel Swett, Mary Ann Southard, Eben'r Sevey, Mary S. Sevey, Hannah Taylor, Elisha J. (estate) Weeks, Thaddeus Wood, Wilmot

.1--Residence.

1,w· 1 1scasset, 1

J8::clgecomb, ,Gardiner, 1Edgecornb, .11Viscassct, Charlestown, Mass., Damariscotta, ; 1,viscnssct, I do

do :Newcastle, I do :1Niscassct,

dn

:Newcastle, I do :Wiscasset. I do

:Boothbay, :~Viscasset.

do do do do

j,riscassct, 1Newcastlc, '\Viscasset. ' do

do do do do do

:Ncwcnstk-, \Vi:·.:ea;;;set,

-1-~o~Shai·es. : Am't. Stock.

I

I i I I

500 100 100 400 200

4,900 200 200 200 uoo 200 200 100 200 500 50U 200

1,000 1,400

100 200

1,000 200 200 100 100 200 200 200 200

1,000 300 100 100 300 500 400

1 :~,000

Page 277: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

York J.11aniffacturing Company, ( Saco.)

Na.mes. / Residence.

--------------1 I

_<\.dams, Abel :Boston, _-\.dams, Benjamin Chelmsford, Amory, T. C., B. Humphrey!

& C. Amory (trustees) ;Boston, Amory, William 1, do _-\.nderson, Marv 0. 'Salem, Andrews, Ebe~ezer T. Boston, _\ndrews, John, jr. Newburyport _-\.nclrews, vVm. T. Boston, Appleton, Charles T. _'...ppleton, C. T. & W. C.

(trustees) 1

_\.shton, Anna 'Salern, Balch, N abby & .Anne Boston, Balch, Anna B. Roxburv. Balch, Anne L. do " Balch, Anne L. (guardian) i do Balch, Eunice A. ! do Balch, Sophronia ' do Balch, Susan W. 1 do Babcock, Dexter iBoston, Baldwin, :Enoch I do Bartlett, Thomas do Belknap, Andrew do Bell, Luther V. do Bemis, Jona. W. do Bigelow, Charles H. Lawrence, Bigelow, G. T. Boston, Bigelow, Tyler vVatertown, Blake, Joshua !Boston, Blake, Sally '1 do Boardman, Francis :Salem, Booth, Chancey Somerville, Boardman, Isaac Newburyport, Bourne, Ezra A. Boston, Boyce, Hugh Salem, Boyden, Dwight : Boston. Bracllee, ~r ames B. \ do , Bradlee, Rebecca B. . do Braman, Isaac G. Danvers, Bridgham, Samuel W. New York, Brinley, Robert Tyngsborough. Brooks, Peter (\ Boston:

No. Shares. f Am't Stock.

t r

i

.-, ,:)

7 :t

4 l ~ ] ... •J

:2. 1 1 l l 5 4. 6' 4 l

Page 278: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

276 LIST OF' STOCKHOLDERS.

York Manufactu1·ing Company, ( Continued.)

Names. Residence. No. Shares. ! .A.m't. Stock. I ---~--- i -----~··-·-----·1·

1! Brown, Mary tNew York, I

Brown, Nathaniel, jr. ,, ... l Ji 11,a em, 1! Brown, Nathaniel i do

Bulfinch, Thomas !Boston, 21 Bullard, John A. I do 11 Burns, Mary (executrix) :~ew York, 3i Burns, William do 71 Burns, Mary (guardian) do 7i Burroughs, Charles ]Portsmouth, 2! Burroughs, Eliza iRoxbury, Ji Burroughs, H. & C. (trustees)! do 3j Buzzell, Margaret A. do 2' Buzzell, Solomon C. do 11 Cabot, Joseph S. Salem, 51 Calef, Josiah :Saco, 411 Cartwright, C. W. iBoston, 4i Carter, M. D. do 11 Chase, Amos iSaco, ~\ Chadwick, Martha E. ·Boston, Chickering Jesse do }I Chase, Encch do Clark, Edward Northampton, 6 Cotting, Charles A. Boston, 1 Cunningham, Charles do 5 Curtis, Caleb do ii Cunningham, Roxaline do Curtis, Daniel S. do Curti~, Thomas B. (trustee) [ do 2 Cushmg, Susan Newton, l Dabney, John P. Boston, 1 Daland, Henry T. do

i1 Daland, Tucker (trustee) Salem, Davenport, Catharine Boston, 11 Davenport, Henry do 11,

Davenport, Joanna Dedham, 1l I

Davis, Samuel Boston, 41 Devens, David Charleston, 21 Dodd, B. (cashier) Boston, 11 Dennison, L. C. Cambridge, Ii Dorr, Elizabeth C. Boston, 11 Dunlap, L.A. C. A. do 41 Dunn, Sarah S. do 1 Dwight, William do r

Page 279: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST O.lf STOCKHOLDER8. 277

York Nlanufacturing Company, ( Continued.) _--_----=-------===:..:...:.:-===------~--------=====---====---=-=-=-:==-==-=-=- --------~---- ----- ::....=-----·- ---~-====---==-==--

Names. I I --1

Residence. ! No. Shares. I Am't Stock.

Edmunds, John "\V. \Boston, Ellison, James i do Ellison, l\Iary S. IW alt ham, Emmons, Nath'l II. \Boston, Emmons, N. H. & als. (trs.)I do Fales, Halliburton

1 do

Fales, Samuel B. !Philadelphia, Fiske, Augustus H. 11New York, Fiske, Joseph ,v.

1

Boston, Fiske, C. L. & S. S., ·New York, Flint, \:Valdo (trustee) Boston, Fox, John !Somerville, Foster, Eben C. [Manchester, Foster, Henry Charlestown, Francis, Converse, jr. !Cambridge, Francis, Ebenezer \Roston, Gillis, Lydia D. (adm'x) ISalem, Glover, G. S. & 1'. IL (trs.)jBoston, Glover, Lewis, jr. :Quincy, Glover, John ,J. Boston, Goodwin, Ozias do Goodhue, Homer !Somerville, Gould, Samuel H. :Kennebunkport, Gray, George II. !Boston, Gray, Geo. H. & M. T. (trs.)I' do Gray, Smith ,,Valpole, Graham, James Greene, J. S. C. '!Waltham, Greeley, Joseph

1

Nashville, Hale, Moses L. (guardian) Boston, Hall, Dudley )\fedford, Hall, Dudley C. i Boston, Hall, Edward B. !Providence, Hallet, Almira IBoston, Hallet, G. W. & E. (trusCs)I do Hallet, G. W. & H. S.

1

do Hallet, Georgianna do Hallet, Harriet do Hamilton Bank, do Hayes, Joseph M. jSaco, Hedge, Mary Cambridg~, Heywood, Charles :F. New York, Hill. ,Tcremiah :Boston,

- 31--

1~1 81

121 ]3

101 4i 1 1 2 ]

]

!I 12 2 2 2 3

12

!1 t' 2 2 1 61 51 1 8 2 l, 21 11 21 11 11 51

ti 61 4i

Page 280: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF :-,;mcKIIOLDERS.

York ]Iani!fctcturin[J Company, (Continued.)

Names. I

Residence.

Hill, Nathaniel Hingham Bank, Homer, George Hooper, Henry Hooper, John Hooper, John, jr. Hooper, Robert

-~--~---1 ----------------- --Newburyport, iHingham, iBoston, brarblehead, !Boston, 1

1Marblehcad,

Homer, Sidney (guardian) Hcsmer, Hiram Humphrey, Benj. Hunt, Katherine Hunt, John M. Inches, Henderson Ingersol, Geo. G. .Johnson, Henry D. Johnson, Samuel Jones, Anna P. ' ,Jordan, Tristram, jr. Kendall, Isaac Kilham, Charles A. Kittredge, Jeremiah Lambert, Wm. G. Lapham, Milton D. Lawrence, Abbott Lawrence, James Lawrence, T. B.

I[' t -

I

,os on, do

1,v atertown, I

]Boston, I \Vatertown, !Nashua, ]Boston, :Keene,

1

Salem, '.Boston, I do

I

I.New York, ;califomia, 'Boston, I do

do Lee, George do Lee, Higgison & Co. do Littlehale, Eunah P. I do Littlehale, E. P. (guardian) do Littlehale, Mary F. I do Longley, James do Loring, Abigail do Loring, Abby :J\I. do Loring, Benj. do Loring, Charles G. do Loring, Ann S. do Lord, C. H. & F. 0. Wattsi

(trustees) !New York Lord, Lucy II. I do ' Lowell, ,John A. (trustee) Boston, ManniHg, .Toscph ~[cdford, .,Jansou, Frankliu F nuuingham __

No. Sh,res. I Am't S""'k._

iJ !I 3: 4'1

10: li

10:

30i 1! ]I

d 11 ~: ;d ]I

11 4f 1! 1 li 1:

:!Oi1

ll •'.Ji ... 1; li 11 ,I

251 121 lli 5j

1: ('! )I

3: 21 2j 1 i Ji

Page 281: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS.

York .Llfanufactnrin!J Cmnpau;1;, ( C'ontinuecl._L __ ----

Names. Residence.

Jiarrett, Philip New Haven, )Iurshall, Thomas (trustee) Charlestown. Matchett, T. & T. 0. ·watts

(trustees) Matchett., \Villiam F. Maxwell, Noble l\faxwell., Barah McCobb,· H. B. McCobb, James T. McCrate. John D. l\ferriam:, Aclolphu::; Metcalf, Theodore Minot, \Villiam Minot, ·\Villiam, jr. (trustee) Minns, Thomas Minns, Francis A. Morey, George lUorse, John T. (trustee) Morse, ,Joseph B. Munroe, Peter G. Nan tuck.et Savings lnst'n, National Insurance Co. Nelson, John B. Nelson, Mary (trustee) Nichols, Thaddeus Parker, Isaac Parker, 'Wilham Parker, William B. Perkins, Ori ando Perk.ms, Jott S. (att'y) Perkins, J ott S. Perkins, Charles C. Pickens, Charity Pickens, Matilda Pierce, Joshua vV. Pierce, Mark \Y. Pope, Paschal P. Putnam, Cathari1w Putnam, George Putnam, Samuel R Rand, Edward S. Rcnonf, ~.Jtlwart1 RC'n1on, PctPr (1ms1r·t::' '_1

Brighton, Newton, Unknown, Portland,

do Boston, Franklin, Boston, .

do do clo do do do

Newburyport, Boston, ·Nantucket, ,Boston, Newburyport,

do Boston,

do do

Salem, •.Kennebunkport.

do do do

Boston, do

Greenlanu, Portsmouth. Boston.

do Roxbmy,

Ncwhurypor1: Boston. \ de,

No. Shares. Arn't Stock.

3 1

I

1 :W

2

;2 ]

1 3 1 4 ~

10 10

4 1 1 I' 3 l 1 2 1 1 4 6 3 1 7

10 ~ G

Page 282: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

280 LIST 01!' STOCKHOLDERS.

York jJ[anufacturing Company, (Continued.) I I

Richardson~::. Boston;"~Oll'~ --~ I N~

8

ha,"Jm't Stook.

Rodman, Samuel W. New Bedford, ! 2i Rodman, Wm. R.

1 do 311

Rotch, Benj. S. !Boston, I Salisbury, Stephen !:Medway, 3: Sargent, Horace B. Boston, 4: Sargent, James H. 11Watertown, 4i Sargent, James 0.

1

Boston, 2i Sargent, John H. I do 1! Sawyer, James I do 3 Scull, Rosa A. JHavana, 14[ Sears, Joshua

1

Boston, 15: Shreve, S. V. 1Salem, 1

1

Sigourney, Henry !Boston, 4 1

Sigourney, Margaret B. j do 21 Sigourney, Margaret I do 21 Smith, Henry B. I do 5! Smith, J. De Wolfe I do 51 Spellman, J.M. Roxbury, li Stephens, Hi tty Beverly, 3: Stimpson, F. II. Boston, li Stone, Rebecca 0. Salem, 3i Story, Elizabeth Newburyport, 1 l Sumner, Relief Boston, Il Sweetser, Isaac ' do 2! Swett, Elizabeth B. ) do Si Swett, John B. !Philadelphia, -121 Swett, John B. (trustee) do II Swett, Joseph C. !Boston, 51 Swett, Mary W. do 11 Swett, Samuel ddoo 22

11

Swett, Samuel W. Swett, Wm. B. do 61 Terrill, George Alabama, li Thayer, N. & H. Fales (trs.) Boston, 51 Thayer, N. & N. Merriam do 5! Thompson, S. B. 'do 2/ Thomas, William do

4

2

3

1

Thorndike, Albert Beverlv, Torrey, Samuel Boston~ Treadwell, Daniel Cambridge, 41 Treat, Dolly W. Pittsfield, 21 Tyler, Columbus Somerville, 2.

Page 283: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

LIST OF STOCKHOLDERS. 281

York J.11aniifacturing Company, ( Continued.)

Names. Res.idence.

Vfainwtight, P. & J. Reed, jr. (trustees) Boston,

\Vales, G·eorge W. do Wales, Henry W. do ·wales, Thomas B., j r. do vVallace, Hugh Saco, Ward, Benj. C. Baltimore, Ware, Charles E. Boston, ·ware, John do vVarren, Edward \Newton, \Vatson, Roxanna do Weld, Stephen M.

1

Roxbury, Weld, Wm. F. jBoston, \Veld, James IDuxbmy, ,v ells, Henrietta :Boston, Wells, Samuel iPortlancl, vVhite, Benjamin F. iBoston, White, Joseph A. I do vVJ1iting, Nathaniel 'Watertown, W'hitncy, Wm. F; IBoston, Whitney, G. A. & T. Wig-:

do do

glcsworth, jr. (trustees) Wigglesworth, Edward Wigglesworth, Thomas do ·Wigglesworth, Thomas, jr. I do Wigglesworth, Thos., jr. (tr.)1 do Williams, Mary & W. Tay-

do lor (trustee's) Williams, John Wilson, George ·winslow, Hezekiah VVinslow, Phebe vVolcott, Joshua

do [Marblehead, I Portland,

I Boston,

do York l\fanufacturing Co. [Saco,

No. Sha.res. Am't Stock.

1,200,

Page 284: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published
Page 285: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

INDEX.

Androscoggin and Kennebec Railroau Company, Anch·oscoggin Railroad Company, _\.tLrntic and Sb. Vi.wrence Railroad Company, Bangor itncl Piscataquis Canal and Railroad Company, Boston and Maino Railroud Compuny, Calais and· Baring Railroad Company, Kenno1Jeo and Portland Railroad Company, Machiasport Railroad Corporation, l\Iooseheacl La,ke and Penobscot Railway Company, Penobscot RailroaLl Company, PenolJscot ,1nd Kennebec: Railroad Company, Portland, Sa.co and Portsmouth Railroad Company, York and Cumberland Railroad Company, .. 1ugusta Gas LigM Comp::rny, Bangor Gt1s Light Comp.1:ay, Bangor Steam }faviga,tion Company, Bates l\ianufactnring Company, Cabot Company, (Brunswick,) Casco Iron Company, (Westbrook,) CmnlJerlancl Marine Ra,ilway Corporation, Fairfield Bi.·idgc Company, Franklin T7harf Company, (Portland,) Gardiner nncl Pith;ton Bridge Company,

Georges Irnmranco Company, Grea.t Falls Company, Great Works l\filling and Manufacturing Company, Hallowell Cotton Manufacturing Company, Hill Manufacturing Company, (Lewiston,) Jay Bridge Corporation:, Kennebec ~Celegrnph Company, Laconia Company, (Biddeford,)

PAGE. .., ,)

33 41 86 87 8\)

91 111 111 111 117 138 163 179 170 183 185 190 191 192 192 193 193 195 197 198 198 200 205

205 207

Page 286: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · M:ade to the Office of the SecTetary of State in JANUARY, 1855, FOR THE YEAR 18 5 4. Prepared and published

Lewiston Bagging Company, Lewiston Gas Light Company, Lewiston Bridge Company:·

L~_U.EX.

Lewiston Falls Manufacturing Company, Lewiston -w atm· Power Company, Limo Rock Insurance Company, Machias "\Yater Power and Mill Company, l\Iaine Insurance Company, (Augustct,) ::Haine Steam Navigation Company, :.Laine Telegraph Company, Portland Marine Rail w:.t y, J\Ioosehead Lake Stearn Nayigation Company, Norridge-wock Bridge Company, North ·wayne Scythe Company, Ocean Insurance Company, Pembroke Iron Company, Pepperell J\Ianufacturing Company, Portland Gas Light Company, Portland Manufacturing Company, (\Vestbrook,) Portland Steam Packet Company, Rockland Fire and Marine Insurance Company, Rockland and Machias Steam N:wigtttion Company, Rockland ·water Company, Sabattis Manufactming Company, (Lewiston,) Saccarappa :Th:fanufacturing Company, Saco and Biddeford Gas Light Company, Saco 1Vater Power Company, Sebago and Long Pond Steam Navigation Company, Sebago Lake Ice Company, Sheepscot River Bridge Company, Springvale Manufacturing· Company, Winslow Bridge Company, vViscasset Bridge Company,

York Manufacturing Company, (Saco,)

213 213 214 215 216 222 224 225 226 220 235 237 237 23<J 242 244 244 248 250 253 253 255 258 260 260 261 262 268 271 272 272 273 273 275


Recommended