Aroostook County ME Archives History - Businesses .....Caswell Plantation 1883 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com May 29, 2007, 7:32 pm CASWELL PLANTATION. Sixty miles N. of Houlton, on stage line from Fort Fairfield to Van Buren. Originally Township F, R. 1. Organized nnder name of Pleasant Ridge Plantation in 1878. Reorganized under present name in 1879. Population-1870, 67; 1880, 326. Valuation, 1880-Polls, 64; Estates, $17,379. Postmaster-David Knox. Assessors-Peter Bonifier, Steven Getchall; Charles E. Beal. Clerk-Charles E. Beal. Treasurer-Charles E. Beal. Collector-Richard S. Caswell. Constable-Charles E. Beal. School Supervisor-Steven Getchall. Clergyman-George Potter (Bridgewater P. O.), Christian. Manufacturer-Samuel W. Springer, lumber. Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/aroostook/directories/business/1883/caswellp198gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.7 Kb