Kennebec County ME Archives History - Businesses .....Chelsea 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 19, 2007, 1:19 am CHELSEA. Five miles S.E. of Augusta. Inc. Aug. 17, 1850. Formerly a part of Hallowell. United States Military Asylum located here. Population-1860, 1024; 1870, 1238; 1880, 1537. Valuation, 1860-Polls, 200; Estates, $181,550; 1870-Polls, 177; Estates, $184,980; 1880-Polls, 179; Estates, $206,738. Postmasters-Stephen Cobb; Togus, Andrew J. Smith. Selectmen-Wm. T. Searls, Albert N. Douglass, James E. Blanchard. Town Clerk-Frank E. Cobb. Treasurer and Collector--Wm. T. Searls. Constables-W. T. Searls, Frank E. Cobb, Freeman Y. Barker; Hallowell P. O., A. D. Libby. School Supervisor-Stephen Cobb. Clergyman-E. S. Gahan (Weeks Mills P. O.), Meth. Justices-William T. Searls, Dec. 8, 1876; Stephen Cobb, John Kirk, Nov. 30, 1881, Quorum; Stephen Cobb, Nov. 7,1877, Trial. Merchants-Grange Store, Robert McHay, general stores. Manufacturers-Uriah Briery, shoemaker; James L. Baker, shingle and saw mill; Thos. Winter, smith; Brick-yard, saw-mill, and shoe shop owned and-operated by "Soldiers'Home;" Hallowell P. O., Geo. A. Yeaton, Noah G. & Samuel Packard, marble and granite. Asso'tns-S. of T.-Soldiers, Fri. Soldiers' Home G. A. R - Cutler Post, No. 48. P. of H.-Chelsea, No. 215, F. E. Cobb, Master. 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/kennebec/directories/business/1883/chelsea325gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.1 Kb