Hancock County ME Archives History - Businesses .....Hancock 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 14, 2007, 10:10 pm HANCOCK. Nine miles S. E. of Ellsworth. On stage-line from Ellsworth to Cherryfield, and Bangor to Calais. Settled in 1764. Made up from parts of Sullivan, No. 8 township, and Trenton. Incorporated Feb. 21, 1828. Population -1850, 960; 1860, 926; 1870, 974; 1880, 1093. Valuation, 1860-Polls, 215; Estates, $133,236; 1870-Polls, 244; Estates, $163,904; 1880-Polls, 286; Estates, $177,534. Postmasters-Alfred B. Crabtree; North, James M. Butler; South, O. W. Young. Selectmen-R. I. Wooster, Samuel Stratton, G. P. Cline. Town Clerk-Jeremiah Stratton. Treasurer-E. L. Stratton. School Committee-Fred. I. Phillips, Edgar W. Young, B. I. Wooster. Constables-Elijah Stratton, Marcus Mullen; North, Benjamin Shute; South, Leonard Wooster. Clergymen-Charles Woodcock, F. Bap.; vacant, Bap.; North, T. Batchelder (res.), vacant, Bap. Physician-North, E. O. Bush, All. Justices-O. W. Young, Mar. 6, 1878; E. L. Stratton, Feb. 13, 1878; Samnel N. McFarland, October 1, 1880; J. M. Butler, March 9, 1882; A. B. Crabtree, Feb., 1883; T. J. Hodgkins, Feb. 1883, Quorum. Merchants-Lemuel Crabtree, Henry G. Wooster, Peletiah Moore, O. W. Young, Eleazer Crabtree, general stores. Manufacturers-H. M. Hall, staves and short lumber; A. Crabtree, Almas Foss, boots and shoes; L. O. Collins, L. H. Springer, smiths; J. M. Butler, Stephen Monegan, L. J. Keef, wheelwrights. Mining Companies-Early Dawn Silver-S. K. Whiting, Ellsworth, president; A. F. Drinkwater, treasurer. Grant Silver - H. M. Hall, Ellsworth, president; E. K. Hopkins, Ellsworth, secretary. Hancock Silver-John G. Webster, Boston, president; Jesse Moulton, Boston, treasurer. Heagan Silver-Alex. Fulton, Ellsworth, president; Geo. W. Fiske, Ellsworth, secretary. McFarland Silver-Henry Whiting, Ellsworth, president; A. W. Cushman, Ellsworth, secretary; F. A. McLaughlin, superintendent. Robert Emmett Silver-H. Whiting, Ellsworth, president; George A. Parcher, Ellsworth, secretary; P. Mullan, superintendent. Western Union Silver-Chas. T. Collamore, Bangor, president; Harry C. Bliss, Bangor, secretary. I. O. G. T.-Pleasant Home, Sat. Hotel-McFarland House, S. N. McFarland; Copperapolis House. 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/hancock303gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 3.1 Kb