Penobscot County ME Archives History - Businesses .....Enfield 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, 7:24 pm ENFIELD. Thirty-five miles N. of Bangor. On Maine Central Railway. Incorporated Jan. 31, 1835. Area, 15,000 acres. Population-1850, 396; 1860, 526; 1870, 545; 1880, 489. Valuation, 1860-Polls, 101; Estates, $47,886; 1870-Polls, 120; Estates, $90,204; 1880-Polls, 133; Estates, $64,224. Postmaster-*John Treat. Selectmen-Robert Brady, Jas. W. McKenney, Weston P. Curtis. Town Clerk-Alvan Messer. Collector-C. B. Treat. Constables-Levi B. Edgecomb, J. W. McKenney. Treasurer-John Treat. School Supervisor-Alvan Messer. Clergymen-Alvan Messer, Bap.; Weston P. Curtis, F. Bap. Justices-M. L. Dyer, Feb. 1, 1877; John Treat, Jan. 13, 1882; Thomas S. Lang, Aug. 15, 1882, Quorum. Merchants-John Treat & Son, general stores; John Treat, lumber. Manufacturers-Josiah Haskell, smith; John Treat, grist and saw mill, and rafting wedges. Asso'tns-P. of H.-Crystal Fountain, No. 227, Robert Brady, Master. Hotel-Exchange, A. J. Darling. 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/enfield441gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.8 Kb