Hancock County ME Archives History - Businesses .....Brooksville 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, 11:12 pm BROOKSVILLE. Twenty-three miles S. W. of Ellsworth. On Deer Isle and Bucksport stageline. Formed from parts of Castine, Penobscot, and Sedgwick. Incorporated June 13, 1817, and named for. Gov. Brooks, of Massachusetts. Population, 1850, 1333; 1860, 1428; 1870, 1275; 18S0, 1,419. Valuation, 1860-Polls, 303; Estates, $198,998; 1870-Polls, 322; Estates, $238,987; 1880-Polls, 344: Estates, $207,443. Postmasters-*J. Walker: South, E. C. Chatto; West, Oscar P. Tapley ; North, Mrs. Emily Blodgett; Cape Rozier, S. D. Gray. Selectmen-C. H. Perkins, Samuel Condon, B. L. Bates. Town Clerk-C. E. Snow. Treasurer- William Wasson. Collector-Samuel Condon. Constables-South, Samuel Condon; North, William L. Grindle. School Committee-North, B. W. Grindle, Geo. P. Blodgett; Brooksville, Frank D. Walker. Clergymen-H. B. Hart, Cong.; West, George S. Kemp, A, E. Ives (Castine), Cong.; South, supplies, Meth.; North, H. B. Hart, Cong. Justices- J. G. Walker April 22, 1882; E. C. Chatto, March 9, 1882; S. D. Gray, July 2, 1879; Wm. Wasson, April 21, 1880; D. F. Billings, April 9, 1877; Isaiah Lord, Nov. 16, 1880, Quorum: G V. Mills, Jan. 26, 1881, Trial; J. G. Walker, Dedimus. Merchants-David F. Billings; West, Oscar P. Tapley, James S. Douglass; South, E. C. Chatto & Son, W. C. Bates; Cape Rozier, S. D. Gray, David Dyer; North, G. O. Gray. P. of H., Charles E. Snow, agent, dry goods and groceries. Manufacturers-Frank H. Billings, E. P. Babson, smiths; J. G. Walker, woolens and woolen yarns and grist mill; West, T. C. Tapley, Wm. Wasson, smiths; North, E. P. Parker & Son, lumber and grinding. P. of H.-North, Rainbow, No. 203, C. H. Perkins, Master. Hotel-West, N. A. Hawes. MINES-Brooksville Copper Mining Co-M. G. Palmer, Portland, president; Geo. F. Gould, Portland, secretary. Cape Rozier Mining Co.-G. B. Schley, New York, president; B. G. Bean, New York, secretary. Manhattan Mining Co.-Lorenzo Taylor, trustee. Tapley Mining Co.-Josiah H. Drummond, Portland, president; Lorenzo Taylor, Portland, treasurer. 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/brooksvi292gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.9 Kb