Hancock County ME Archives History - Businesses .....Amherst 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 10, 2007, 8:39 pm AMHERST. Twenty-two miles N. N. E. of Ellsworth. On daily stage lines from Ellsworth and Aurora to Bangor. Settled between 1805 and 1808. Set off from plantation of Mariaville, 1822. Inc. Feb. 5, 1831. Population -1850, 323; 1860,384; 1870, 350; 1880, 400. Valuation, 1860-Polls, 83; Estates, $50,046; 1870-Polls, 89; Estates, $57,276. 1880-Polls, 122; Estates, $72,524. Postmaster-E. E. Mills. Selectmen-James H. Nickerson, *A. W. Silsby, W. H. Silsby. Town Clerk-A. W. Silsby. Treasurer-O. H. Buzzell. Constable-Charles E. Dunham. School Committee-C. E. Wasgatt, David S. Hadley jr., O. H. Buzzell. Clergymen-William Haynes, Cong.; L. Marsh, Chris. Band. Physician-C E. Wasgatt, All. Justice-Frank H. Orcutt, Sept. 19, 1881, Quorum. Merchants-Mrs. S. E. Silsby, A. H. Buzzell & Son, E. E. Mills, general stores. Manufacturers-A. H. Buzzell & Son, sole-leather and saw-mill; Buzzell & White, clapboards and shingles; A. N. Jewett, David Kimball, I. W. Herrick, smiths; S. F. Buzzell, grist mill. I. O. G. T.-Acadia. 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/hancock/directories/business/1883/amherst288gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.9 Kb