Oxford County ME Archives History - Businesses .....Albany 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 September 23, 2007, 9:25 pm ALBANY. Twenty miles W. of Paris. Once called Plantation of Oxford. Settled about 1800. Incorporated June 20, 1803. Population-1850, 747; 1860, 853; 1870, 651; 1880, 693. Valuation, 1860-Polls, 184; Estates, $140,847. 1870-Polls, 156; Estates, $167,592; 1880-Polls, 179; Estates, $139,029. Postmaster-J. H. Lovejoy; Lynchville, C. G. Bovee. Selectmen-Geo. W. Beckler, F. H. Bennett, Austin Hutchinson. Town Clerk-Dexter A. Cummings. Treasurer-J. H. Lovejoy. Constable and Collector-Justice Aspinwall. School Committee-Jas. A. Kimball, Shirley Hazelton, Jacob Dresser. Clergymen-G. T. W. Patrick, Cong.; J. E. Budden, Meth. Justices-J. H. Lovejoy; Franklin Cross, April 23, 1881, Quorum. Merchants-A. G. Bean, general stores. Manufacturers - Franklin Cross, boots and shoes; Saunders & Kilburn, staves; Flint & Furnald, James McAlister, spool strips and staves; Lynch & Co., Stephen Libby, shingles and staves; E. H. Foster, Elliot & Bartlett, spools; Frank Richardson, smith; A. S. Bean, lumber and spool strips; Daniel Clark, carpenter and joiner; Walter Libby, carpenter.; Thomas Kimball mason. P. of H.-Round Mountain, No. 162,1st and 3d Sat., Geo. W. Beckler, Master (North Waterford P. O.) 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/oxford/directories/business/1883/albany385gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.1 Kb