Oxford County ME Archives History - Businesses .....Stow 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, 4:38 pm STOW. Thirty miles W. S. W. of Paris and 11 miles from Fryeburg. Part of the Pequawket tract. First settled, 1770. Inc. Jan. 28, 1833. Seventy-five miles from Augusta. Population-1850, 471; 1860, 551; 1870, 427; 1880, 401. Valuation, 1860-Polls, 113; Estates, $73,469; 1870 -Polls, 118; Estates, $104,018; 1880-Polls, 104; Estates, $128,202. Postmaster-Isaac A. Walker. Selectmen-Amos H. Farrington, Almon Emerson, James F. Seavey. Town Clerk-Isaac A. Walker. Treasurer-Thomas E. Southard. Constables-A. H. Farrington, Joseph Kimball; (No. Fryeburg P. O.), Stephen Chandler. Collector-Jerome Bickford. School Supervisor-A. A. Eastman. Clergymen-Vacant, Cong.; supplies, Meth. Justice-Stephen Chandler, Feb. 23, 1881. Manufacturers-W. D. Emerson & Co., short lumber; Frederick E. Guptill, Edgar D. Harriman, smiths; A. Eaton, carriages; Oscar Charles, saw and grist mill; North, Edgar D. Andrews, smith; E. S. & F. W. Pickering, stone cutters. Asso'tns-I. O. G. T.- Cold River, Tuesday; Stow Cornet Sand, Wesley Emerson, leader. 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/stow410gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.9 Kb