Hancock County ME Archives History - Businesses .....Isle Au Haut 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, 10:13 pm ISLE AU HAUT. Taken from Deer Isle, and incorporated Feb. 28, 1874. Composed of the following islands: Isle au Haut, The Two Spoon Islands, York's Island, Fog Island, Burnt Island, Merchant's Island, Kimball's Island, and all other Islands south of Merchant's Row. Population-1880, 274. Valuation, 1880-Polls, 76; Estates, $32,756. Postmaster-C. D. Turner. Selectmen-Wm. G. Turner, A. J. H. Turner, James Robinson. Town Clerk-*C. D. Turner. Treasurer-James D. Barter. Constables-John P. Welch, B. A. Smith, Albert Small. School Supervisor-A. J. H. Turner. Clergyman-Vacant, Union Church. Justice-John Turner, Feb. 5, 1877, Quorum. Merchants-W. G. Turner, James D. Barter, general stores. Manufacturers-C. D. Turner, carpenter and boat builder; A. J. H. Turner, smith; J. C. Turner, photographs. Hotel-Ezra Turner; Boarding house, John Turner. 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/isleauha304gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.7 Kb