Oxford County ME Archives History - Businesses .....Rumford 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, 4:14 pm RUMFORD. Twenty miles N. N. W. of Paris. On Tuttle & Perkins stage-route from Bryant's Pond, on Grand Trunk Railroad, to Andover. Granted to Timothy Walker, jr., and his associates, of Concord, N. H., 1779. Settlement commenced 1780, by Jonathan Keyes, from Shrewsbury, Mass., and called New Penacook, the ancient name of Concord, N. H. Incorporated the 123d town, Feb. 21, 1800, and named in honor of Count Rumford, formerly Sir Benj. Thompson, one of the proprietors. First minister, S. R. Hall, 1811. Population-1850, 1375;-1860, 1375; 1870, 1212; 1880, 1006. Valuation, 1860 -Polls, 290; Estates, $285,018; 1870 - Polls, 286; Estates, $380,854; 1880-Polls, 297; Estates, $351,119. Postmasters-Fred A. Barker; North, Frank E. Hoyt; Center, Nathan S. Farnum; East, D. F. Putnam; Point, Chas. W. Kimball. Selectmen-East, Fred. A. Porter; Center, Wm. H. Farnum; Point, C. W. Kimball. Town Clerk-Center, Freeman E. Small. Treasurer-Center, Waldo Pettengill. Constable and Collector-George H. Wardwell. School Supervisor-Center, Freeman E. Small. Clergymen-Nathan D. Center, Meth., Union church; Point. L. H. Tabor (Bryant's Pond), Univ.; supplies, Cong.; Center, Nathan D. Center, Meth. East, Nathan D. Center, Meth. Physicians-J. W. Stuart, All.; Point, H. F. Abbott, All.; Center, Freeman E. Small, All. Lawyer-S. R. Hutchins. Notary-Marcius F. Knight. Justices-Waldo Pettengill, Oct. 26, 1882; Marcius F. Knight, Feb. 28, 1879; D. F. Putnam, March, 1883, Quorum: Chas. A. Kimball, Nov. 6, 1878; Henry A. Small, Feb. 25, 1880; Sullivan R. Hutchins, Feb. 6, 1880; Marcius F. Knight, Nov. 16, 1880, trial. Merchants-Barker & Needham, general stores; Center, Henry A. Small, N. S. Farnum, C. H. Farnum, general stores; F. F. Bartlett, jeweler; Virgil D. Kimball, cattle broker; Point, Charles W. Kimball, general stores; Mrs. Chas. K. Martin, millinery and fancy goods. Manufacturers-J. Wardwell, coffins, caskets and furniture; L. B. Peabody, David Elliott, carriages; S. V. Abbott, saw and grist mill; John Thompson, shingles; David Elliott, John H. Barker, carpenters; Otis Howe, smith; G. H. Webber, granite and marble worker; East, Arnold & Andrews, grist and shingle mill; J. A. Arnold, smith; Mexico and East Rumford Cheese Factory, F. A. Porter, agent; Point, J. N. Willey, harnesses; Wm. Phinney, smith; H. F Webb, corn packing; B. S. Newton, shingles; John H. Howe, Wm. Andrews, Henry Newton, carpenters; Center, B. C. Dolloff, smith; Vaughn & Staples, saw mill; Cyrus P. Eaton, carriages; E. M. Morey, boots and shoes; North, O. C. Townsend, saw mill. Civil Engineers-Waldo Pettengill, S. R. Hutchins. Auctioneer-Center, Ephraim F. Goddard. Telegraph Operator-Charles Price. Asso'tns-Masons-Blazing Star, Wednesday on or before full moon, I. O. G T. Pennacook, Wednesday. Hotel-Rumford, A. H. Price; Center, Union House, Wm. J. Kimball. 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/rumford408gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 3.8 Kb