Penobscot County ME Archives History - Businesses .....Bradley 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 October 13, 2007, 10:40 pm BRADLEY Eleven miles N. E. of Bangor. One quarter of a mile across Penobscot river to Maine Central Railway. Incor. Feb. 3, 1835. Population—1850, 796; 1860, 844; 1870, 867; 1880, 829. Valuation, 1860—Polls, 182; Estates, $116,300; 1870—Polls, 210; Estates, $158,166; 1880—Polls, 234; Estates, $118,998. (Connected by telephone with Bangor). Postmaster—G. F. Barton. Selectmen—J. E. White, G. H. Livermore, G. W. Moulton. Town Clerk—Jas. A. Rich. Treasurer—James A. Rich. Collector—William B. Welch. Constables—Charles Spencer, Cyrus Knapp. School Committee—J. E. White, Fred C. Barton, J. W. Knapp. Clergyman—F. W. C. Wiggin, F. Bap. Justices—*Joel C. Pease, Feb. 6, 1880; James A. Rich, Feb. 4, 1879; Henry F. Brown, Feb. 23, 1881; John Lynn, Sept. 19, 1881, Quorum. Merchants— G. F. Barton & Son, Rich Bros., H. R. Spencer, grocers; Lynn & Dodge, jewelry, cigars and confectionery; C. Price, meat market; Mrs. S. Spencer, millinery and fancy goods. Manufacturers—Cutler, Thatcher & Co., Strickland & Strickland, long and short lumber; East, Grant, Byther & Co. 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/penobscot/directories/business/1883/bradley427gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.0 Kb