Oxford County ME Archives History - Businesses .....Gilead 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 25, 2007, 10:38 pm GILEAD. Thirty-five miles W. N. W. of Paris. On Grand Trunk Railroad. Settlement commenced in 1780. Formerly called Peabody's Patent. Named from Balm Gilead trees in the center of the town. Incorporated June 23, 1804. Population-1850, 359; 1860, 347; 1870, 329; 1880, 293. Valuation, 1860-Polls, 76; Estates, $63,484; 1870-Polls, 76; Estates, $74,940; 1880-Polls, 94; Estates, $72,364. Postmaster-*J. W. Kimball. Selectmen-H. P. Wheeler, George I. Bnrnham, T. G. Lary. Town Clerk-J. W. Kimball. Treasurer-T. G. Lary. Constable--J. W. Kimball. School Committee-T. G. Lary, H. V. Wheeler, Miss Edith C. Lary. Clergyman-T. P. Williams, Cong. Justice-D. L. Austin, March 3, 1880; Samuel W. Potter, Sept. 19, 1881, Quorum,. Merchants-J. W. Kimball, J. W. Bennett, general stores. Manufacturers-J. W. Bennett, Caleb Wight, spool stock, salt-boxes and staves, also grist mill; W. E. Skillings & Co., spools, bobbins and spool lumber. 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/gilead391gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.8 Kb