Franklin County ME Archives History - Businesses .....Temple 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 8, 2007, 11:56 pm TEMPLE. Five miles W. of Farmington. Terminus of stage-line from Starks to West Farmington Depot and Temple. First settled, 1796. Once called No. 1, of Abbott's purchase. Incorporated June 20, 1803, and named for town of same name in New Hampshire, from which the early settlers' emigrated. Population-1850, 785; 1860, 726; 1870, 640; 1880, 580. Valuation, 1860-Polls, 150; Estates, $113,509; 1870-Polls, 156; Estates, $161,981; 1880-Polls, 150; Estates, $160,245. Postmaster-Mills. Abel Chandler. Selectmen-R. S. Sampson, A. W. Farmer, Edwin Sawyer. Town Clerk-*John Sylvester. Treasurer-George A. Locklin. Constable and Collector-Mills, Aaron Farmer. School Supervisor-William P. Deane. Clergymen-E. Gerry jr. (Farmington), Meth.; Wm. T. Pettigrove, Bap. Justices-Henry Kennison, June 2, 1881; John Sylvester, July 1, 1881, Quorum. Merchants-William W. Small, Abel Chandler, general stores. Manufacturers- Stephen Savage, carpenter; H. & J. Russell, excelsior and staves; O. T. Gleason, Edwin Thurston, saw mills; Locklin & Savage, carriages; John Sylvester, smith; Charles Wright, grist mill. 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/franklin/directories/business/1883/temple271gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.0 Kb