Cumberland County ME Archives History - Businesses .....Otisfield 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 July 3, 2007, 12:17 am OTISFIELD. Thirty-six miles north-north-west of Portland. On daily stage-line from Oxford station on Grand Trunk Railroad, to Naples. June 14, 1777, granted to Hon. James Otis, Nathaniel Gorham, and the rest of the heirs and assigns of Capt. John Gorham, for services against Canada in 1690. First plantation meeting held in house of Stephen Phinney, May 15, 1787. David Ray, moderator, Joseph Wight, jr., clerk, David Ray, Benj. Patch, and Noah Reed, assessors, and Jonathan Moors, collector. March 26, 1794, first voted for representative to congress. May 10, 1797, raised $400 for highways. The first three roads were accepted by vote of the town, Sept. 18, 1797. Aug. 23, 1797, voted to settle Thomas Roby, first plantation minister. Incorporated and named for Harrison Gray Otis, oue of the original proprietors, Feb. 19, 1798, and included all of Otisfield, nearly all of Harrison, and a large part of Naples. First town meeting, Sept. 1, 1797. First saw-mill built by David Ray. William G. Cobb, first male child, born Oct. 14, 1779. Incorporated the 115th town, Feb. 19, 1798. Population-1790, 197; 1850, 1171; 1860, 1199; 1870, 1100; 1880, 927. Valuation, 1860-Polls, 285; Estates, $255,904; 1870-Polls, 269; Estates, $298,582; 1880-Polls, 214; Estates, $262,027. Postmasters-Charles F. Hancock; East, Horace A. Hall. Selectmen-Daniel M. Cook, Benj. S. Skillings, Chas. F. Hancock. Town Clerk-Horace A. Hall. Treasurer-Wm. Lamb. Constable and Collector-S. D. Jillson. School Committee-Fernal J. Sawyer, Sumner Spurr, Charles O. Small. Clergymen-Vacant, Cong.; vacant, Union ch.; Bolster's Mills-*A. B. Lovewell, Joseph H. Snow (South Waterford), Meth.; East, J. Hutchinson (res.), J. W. Twort, F. Bap.; Jared Whitman (Oxford P. O.), 2d Adv. Notary-Joseph W. Holden, June 8, 1882. Justices-Alpheus B. Lovewell, March 6, 1878; E. J. Sylvester, March 16, 1882; Daniel M. Cook, Quorum: Jos. W. Holden, Oct. 8, 1879, Trial. Merchants-Chas. F. Hancock, general stores; M. D. Andrews, cattle and horses; East, Horace A. Hall, L. L. Jillson, general stores; Bolster's Mills, Isaac S. Skillings, general stores; Benj. S. Skillings, sheep and furs. Manufacturers-E. A. Holbrook, carriages; East, J. W. Holden, lumber and shingles; S. D. Jillson, shingles and lumber; Bolster's Mills, F. H. Pike, clothing; Edwards & Weston, long lumber and shingles; F. Chute, smith. Asso'tns-Bolster's Mills-Masons, Crooked River, Thurs. on or before full moon, A. B. Lovewell, secretary. Hotel-Bolster's Mills, Moors Hancock. 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/otisfiel241gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 3.5 Kb