Lincoln County ME Archives History - Businesses .....Somerville 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 25, 2007, 12:22 am SOMERVILLE. Thirty miles N. N. E. of Wiscasset. On stage-lines from Augusta to Belfast, and to Rockland. Formerly Patricktown Plantation. Inc. March 25, 1858. Population-1860, 606; 1870, 605; 1880, 539. Valuation, 1860-Polls, 117; Estates, $65,047; 1870-Polls, 110; Estates, $86,685; 1880-Polls, 147; Estates, $106,235. Postmaster-Albert L. Soule. Selectmen-John E. Bartlett (West Washington P. O.), J. W. Jones, Isaac Moore. Town Clerk-Morrill Glidden. Treasurer-David Chadwick (West Washington P. O.) Collector-John M. Turner. Constable-Daniel Wilson. School Supervisor-Hosea Glidden. Clergyman-Charles Bowler, 2d Advent. Lawyers-A. L Soule, *A. B. Bowler. Justices-John E. Bartlett, March 30, 1882, Quorum; A. B. Bowler, May 29, 1878; Morrill Glidden. April 28, 1880; Wellington Johnson, April 21, 1880, Trial: A. B. Bowler, Dedimus. U. S. Pension Notary-A. B. Bowler. Merchants-A. L. Soule, Charles F. Brown, general stores. Manufacturers-Aaron Turner; John B. Dodge, John Clifford, Chas. Tobey, George W. Bowman, Bruce Bros., lumber. Hotels-Summit House, Mrs. Azubah Gilpatrick. 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/lincoln/directories/business/1883/somervil377gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.0 Kb