Penobscot County ME Archives History - Businesses .....Dixmont 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, 7:01 pm DIXMONT. Twenty miles S. W. of Bangor, on stage-line to Unity. Originally granted to Bowdoin College, and hence called Collegetown. First settled; 1799. Incorporated the 169th town, Feb. 28, 1807. Named from one of the two purchasers, Dr. Dix, and Dr. Blaisdell. Contains 23,040 acres, Post-office established 1806. Population-1850, 1065; 1860, 1442; 1870, 1309; 1880, 1132. Valuation, 1860-Polls, 332; Estates, $227,741; 1870-Polls, 330; Estates, $266,028; 1880-Polls, 324; Estates, $308,176. Postmasters-E. M. Dolloff; North, Christopher M. Morse; Simpson's Corner, G. M. Stevenson; East, J. A. Smith; Center, John N. Hoit. Selectmen-John N. Hoit, Albert Mitchell, C. Peabody. Town Clerk-R. D. Crocker. Treasurer, Constable, and Collector-Benj. Bussey. School Committee-*L. P. Toothaker, C. C. Porter, S. W. Peabody. Clergymen-B. C. Blackwood, Meth.; Simpson's Cor., W. Andrews, F.Bap.; East, A. Palmer, Bap.; Nelson Stackpole, Chris.; Center, T. Baddershell, Chris. Physician-Asa H. Twitchell, All. Justices-W. B. Furguson, Jan. 19, 1876; Joseph Hoit, Feb. 22, 1879; John Whitcomb, jr., Jan. 13, 1882; Benj. Bussey, March 7, 1877: L. P. Toothaker, April 24, 1878; Joseph S. Hamilton, Aug. 1, 1878, Quorum: William Harris, jr., February 28, 1879; Joseph Hoit, February 22, 1879, Trial. Merchants-Joseph W. Harding, E. M. Dolloff, general stores. Center, D. P. York, Grange store, Henry Hawes, agent, general stores. North, Christopher M. Morse, general stores. East, J. A. Smith, general stores; Simpson's Corner, G. M. Stevenson, general stores. Manufacturers-G. S. Dinsmore, harnesses; H. N. Crocker, wheelwright; George E. Adams, carriage painter; C. B. Twitchell, E. Taylor, smiths; Cold Spring Cheese Co., R. D. Crocker, pres. Simpson's Corner, Mountain Cheese Co., L. P. Toothaker, pres.; H. A. Shorey, smith; East, W. C. Stevens, Frank A. Tasker, smiths; A. B. T. Chadbourne, taxidermist; S. Staples, tinware; B. F. Porter, jeweler; A. B. T. Chadbourne & Co., cure liniment. North, A. T. Morse, harnesses; M. Kimball & Son, lumber and gristmill; S. E. Harris, lumber; J. S. Hamilton, coffins and caskets; H. Maddocks, boots and shoes; W. Allen, wheelwright; S. West & Son, wheelwright and smith; A. Young, Twitchell Bros., coopers; E. Cook, smith. Center, W. S. White, carriage and house painter; A. Tasker, lumber and grist-mill; A. C. Nason, J. H. Bickford, smiths. Asso'tns-East-Masons-Archon, Thurs. on or before full moon. Center, P. of H.-North Star. No. 47, Alnathan White, Master, Sat. Hotels-Mountain House, John Gray; Wayside Inn, John Gray, 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/dixmont438gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 3.4 Kb