Kennebec County ME Archives History - Businesses .....Kennebec County 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 16, 2007, 4:47 pm KENNEBEC COUNTY. Incorporated the sixth county Feb. 20, 1799. Somerset county took four-fifths of its territory in 1809; Waldo took four towns from its east in 1827; Franklin took five towns upon its north-west, in 1838; Androscoggin took four towns from its west in 1854. Contains twenty-four towns and three cities. Augusta, shire town. Population, 1830, 38,929; 1840, 51384; 1850, 57,908; 1860, 55,655; 1870, 53,223; 1880, 53,061. Valuation, 1860-Polls, 11,684; Estates, $15,273,355; 1870-Polls, 12,024; Estates, $21,004,034; 1880-Polls, 13,252; Estates, $23,292,164. Commissioners-Horace Colburn, Windsor; George H. Andrews, Monmouth; C. Marshall Weston, Belgrade. Treasurer-Mark Rollins, Albion. Clerk of Courts-Alanson C. Otis, Augusta. County Attorney-William T. Haines, Waterville. Stenographic Reporter-Frank A. Small. Judge of Probate-Emery O. Bean, Readfield. Register of Probate-Howard Owen, Augusta. Register of Deeds-Prentiss M. Fogler, Augusta. Sheriff-George R. Stevens, Belgrade. Deputies-William H. Libby, Jailer. Henry Sewall (messenger), Augusta; James Tibbetts, Belgrade; Jos. Siphers, Gardiner; Chas. H. Severy, Mt. Vernon; Nathniel Jaquith, Clinton; Ira M. True, Hallowell; Sewall J. Hawes, Readfield; George H. Ramsell, Vassalboro (North); Sumner Soule, Winthrop; Asher H. Barton, Benton (Falls); Charles R. McFadden, Waterville; E. D. Jepson, China; Aug. F. Smart, Vienna; Wm. S. Snow, Litchfield (Corner P. O.); J. S. W. Hewett, Fayette; Arthur W. Leonard, Oakland; Wm. T. Searls, Chelsea. Coroners-James F. Blunt, Mt. Vernon; Asher H. Barton, Benton; Wm. H. Libby, Augusta; H. F. Hamilton, Gardiner. 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/kennebec320gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.5 Kb