Penobscot County ME Archives History - Businesses .....Carroll 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 24, 2007, 10:24 am CARROLL. Seventy-five miles N. E. of Bangor. On stage-road from Lincoln to Princeton. Formerly township No. 6, second Range; north of Bingham Penobscot purchase. First settlement was made about the year 1831. Incorp. March 30, 1845. Population-1850, 401; 1860, 470; 1870, 632; 1880, 625. Valuation, 1860-Polls, 102; Estates, $54,513; 1870-Polls, 143; Estates, $103,498; 1880-Polls, 156; Estates, $112,464. Postmistress-Mrs. Mary E. Curtis. Selectmen-J. A. Larrabee, Albion Gates, Jacob Gardner. Town Clerk-*J. A. Larrabee. Treasurer-Albion Gates. Constable and Collector-Jacob Gardner. School Supervisor-J. W. Lindsey. Justices-J. A. Larrabee, Feb. 2, 1881; A H. Lindsey, March 15, 1888; Daniel W. Lindsey, July 13, 1881, Quorum: Hiram Stevens, Mar. 17, 1883, Trial: J. A. Larrabee, Dedimus. Pension Notary-J. A. Larrabee. Merchants-Ring & Blanchard, grange store, Hiram Stevens, agent, general stores. Manufacturers-Joseph W. Staples, shingles and grist mill; C. E. Tolman, long lumber; Thomas Lowell, long and short lumber; H. Gates, lime quarry; Ellis Palmer, smith. Asso'tns-P. of H.-Baskahegan, No. 126, A, H. Lindsey, Master; I. O. G. T.-Star in the East, No. 213, Friday. 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/carroll431gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.1 Kb