Oxford County ME Archives History - Businesses .....Mexico 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 26, 2007, 12:09 am MEXICO. Thirty miles N. of Paris. Terminus of stage-lines from Canton, Rumford, and Byron. Incorporated the 226th town Feb. 13, 1818. Formerly called Holmanstown. Population-1850, 482; 1860, 671; 1870, 458; 1880, 403. Valuation, 1860-Polls, 108; Estates, $34,722; 1870-Polls, 116; Estates, $92,539; 1880-Polls, 109; Estates, $105,618. Postmaster-D. O. Gleason; Frye, Stiliman A. Reed. Selectmen-O. F. Trask, Erastus Hayes, Sewell Goff. Town Clerk-D. O. Gleason. Treasurer-*Henry W. Park. Constable and Collector-Daniel G. Taylor. School Supervisor-Leslie H. Harlow. Physician-V. M. Abbott, All. Justices-J. R. Trask, Quorum; H. W. Park, March 7, 1877; John R. Trask, January 26, 1881; Stillman A. Reed, Trial. Merchants-D. O. Gleason, general stores; Henry W. Park; general stores and agricultural implements. Manufacturers-Wm. M. Hall, Clark Houstln, smiths; Clark Houston, cant dogs; O. P. Tucker, carpenter and builder; Charles K. Virgin, boots and shoes; Buckfield P. O., Gilbert Barrett, steam mill, shingle, lath, dowell, saw and grist mill; Charles Foster, tooth picks and cigar lighters; Dixfield P. O., John Griffiths, carriage repairs; O. M. Howard, carpenter. Library Association-Alternate weeks. 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/mexico400gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.1 Kb