Oxford County ME Archives History - Businesses .....Sweden 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, 5:15 pm SWEDEN. Twenty-one miles S. W. of Paris. Terminus of mail-line from Fryeburg. Formed part of grant made to Capt. Lovewell's company by the Commonwealth of Massachusetts, for services in the Indian wars. First settlement, 1794. Incor. Feb. 26, 1813. Population-1850, 696; 1860, 728; 1870, 549; 1880, 474. Valuation, 1860-Polls, 173; Estates, $195,920; 1870-Polls, 145; Estates, $176,952; 1880-Polls, 141; Estates, $158,406. Postmaster-Benjamin Webber. Selectmen-George A. Holden, Eben F. Bangs, Wm. P. Stevens. Town Clerk-John P. Plummer. Treasurer-John W. Flint. Constable and Collector-E. P. Grant (Lovell P. O.) School Supervisor-Chas. W. Flint. Clergymen-Joseph H. Snow (South Waterford), Meth.; Lewis Goodrich (Lovell), Cong. Justices-E. F. Bangs, 1882; George Haskell, Aug. 15, 1882, Quorum: E. L. Eastman, Dec. 31, 1877, Trial. Manufacturers-S. & A. Knight, lumber and shook; Henry Knight, carriages; E. W. Bennett, steam saw mill; Marr & Storer, smiths; G. S. Bennett, lumber. Asso'tns - P. of H.-Sweden, No. 134, E. L. Eastman, Master, Sat. 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/sweden412gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.9 Kb