Cumberland County ME Archives History - Businesses .....Cumberland County 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 30, 2007, 6:14 pm CUMBERLAND COUNTY. Originally embraced Androscoggin, Franklin, and parts of Oxford, Kennebec, and Somerset. Incorporated, 1760. Twenty-five towns, one city. Portland, shire town. Population-1830, 60,102; 1840, 63,658; 1850, 79,538; 1860, 75,591; 1870, 82,021; 1880, 86,360. Valuation, 1860-Polls, 15,098; Estates, $32,361,035; 1870-Polls, 19,812; Estates,$48,942,323; 1880- Polls, 21,539; Estates, $51,530,510. Commissioners-Wm. L. Prince, Cumberland (Center P. O.); David P. Chaplin, Bridgton (Sandy Creek P. O.), Henry Nutter, Cape Elizabeth. Treasurer-James M. Webb, Westbrook (Saccarappa P. O.) Clerk of Courts-A. A. Dennett. Portland. Deputy Clerk of Courts-B. C. Stone, Portland. County Attorney-Ardon W. Coombs, Portland. Assistant County Attorney--Frank S. Waterhouse, Portland. Judge of Probate-Henry C. Peabody, Portland. Register of Probate-Seth L. Larrabee, Portland. Register of Deeds-Leander E. Cram, Portland. Public Administrator-Lewis Pierce, Portland. Sheriff--Benj. True, Portland. Deputies-Herbert R. Sargent, Elisha N. Jordan, Portland; Valentine C. Hall, Windham; Adelbert C. Chute, Westbrook; Daniel D. Chenery, Deering; Rufus Berry, Gray; James H. Banks, Freeport; Oren T. Despaux, Brunswick; Samuel G. Kimball, Naples; John L. Chase, Standish; Lewis McLellan, Gorham; Isaiah S. Webb, Bridgton (No.); Ellis B. Fitch, Sebago; G. B. Mayberry Casco. Specials to enforce Liquor Law-Frank B. Libby, Seth Sterling, Benajmin Gribben, Portland. Special to attend S. J. C.-Chas. A. Sloman, Portland. Coroners-James S. Gould, Dennis Tobin, Andrew J. Rich, Stephen D. Hall, Portland; George H. Bailey 2d, Deering. 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/cumberland/directories/business/1883/cumberla224gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.7 Kb