Cumberland County ME Archives History - Businesses .....Raymond 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 5, 2007, 2:32 pm RAYMOND Twenty miles N. of Portland. On stage-line from Portland to Bridgton; also on stage-line from East Raymond to Gray station on Maine Central Railroad. First settled by Capt. Joseph Dingley, 1771. Incorporated the 146th town, June 21, 1803. Named after Capt. William Raymond, who had the grant in 1767 for himself and company, in consideration of services in the Canada expedition, under Sir W. Phipps. Contains 36,000 acres. First represented in general court in 1810, by Samuel Leach. First church, F. Bap., gathered in 1792. Town of Casco taken off in 1841. Population-1790, 345; 1850, 1192; 1860, 1229; 1870, 1120; 1880, 1132. Valuation, 1860-Polls, 274; Estates, $167,260; 1870-Polls, 305; Estates, $229,121; 1880-Polls, 284; Estates, $227,213. Postmasters-*E. A. Plummer; East, Henry J. Lane; North, W. Small. Selectmen-E. A. Plummer; East, H. J. Lane; North. C. N. Wilson. Town Clerk-Orrin B. Lane. Treasurer-E. A. Plummer. Constable and Collector-Daniel W. Leavitt. School Supervisor-Robert T. Smith. Clergymen-W. J. Twort; East, Uriah Chase, F. Bap.; supplies, Meth. Physician-East, L. H. Jordan, All. Justices-William Small; F. H. Witham, March 7, 1877; Zachariah L. Whitney, Nov. 30, 1881; W. H. Smith, Feb. 9, 1882, Quorum. Merchants-D. & E. A. Plummer, Emery Harmon, general stores; East, H. J. & O. B. Lane, J. A. Bartlett, general stores; North, Wm. Small, general stores; Webbs Mills P. O., Franklin Jordan, general stores. Manufacturers-Plummer & Davis, sugar shook and lumber; W. H. Skillen, harnesses; Charles Brown, smith; J. R. Adams, J. P. Yates, William V. Johnson, carpenters; J. S. McGowan, ax-handles and gourds; Winslow Packing Co., canned corn; S. J. Plummer, painter; East, Cyrus Lane, smith; O. P. Jordan, W. L. Knight, Albert Strout, carpenters; Spiller & Brown, Elias Bartlett, sugar shook and staves; Wm. A. Parker, painter; South Casco P. O., Libby, Gould & Strout, sugar shook and staves; Gorham P. O.-F. A. Hamblin, heading. Asso'tns-Raymond Village Reform Club; East-East Raymond Reform Club; Wiilard Strout, secretary, Sun.; Knights of Pythias-Hawthorne, Saturday. Hotel-Central House, W. H. Smith. 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. File at: http://files.usgwarchives.net/me/cumberland/directories/business/1883/raymond247gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 3.0 Kb