Oxford County ME Archives History - Businesses .....Greenwood 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, 10:46 pm GREENWOOD. Ten miles W. of Paris. On Grand Trunk Railroad. First settled, 1802. Once called Plantation No. 4. Incorp. 213th town, Feb. 2, 1816. Population-1850, 1118; 1860, 878; 1870, 845; 1880, 838. Valuation, 1860-Polls, 220; Estates, $119,410; 1870, Polls, 201; Estates, $163,974; 1880-Polls, 217; Estates, $149,073. Postmasters-I. F. Emmons; Locke's Mills, E. E. Rand. Selectmen-Willard Herrick, Wm. Richardson, A. J. Ayer. Town Clerk-Abner C. Libby. Treasurer-Willard Whittle. Constables-Locke's Mills, Ransom Cole; West Paris P. O., William Richardson. School Supervisor-Michael Harrington. Justices-E. E. Rand, July 2, 1879, Quorum: J. G. Rich, Trial. Merchants-I. F. Emmons; Locke's Mills, E. E. Rand & Co., A. G. Woodsum, general stores. Manufacturers-Tebbets Manufacturing Co., spool factory; E. E. Rand & Co., grist mill; G. M. Kimball, smith; K. Pollard, carriages. Auctioneer and Grazier-Locke's Mills, F. E. CARPENTER, proprietor of "Bonanza," the Great Eastern Stock Ranch, area 700 acres. Station Agent G. T. R.-Fred Scott. P. of H.-Alder River, No. 145, Charles M. Brown (Rumford P. O), Master. Hotel-Locke's Mills-Mt. Abram, Richard Howatt. 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/greewood393gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.1 Kb