Penobscot County ME Archives History - Businesses .....Glenburn 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 November 10, 2007, 12:28 am GLENBURN Eight and one-half miles N. N. W. of Bangor, on stage-lines to No. Bradford and Corinth. Incorporated Jan. 29, 1822, under the name of Dutton, in honor of Judge Dutton of Bangor. Name changed Mar. 18, 1837. Population-1850, 905; 1860, 741; 1870, 720, 1880, 655. Valuation, 1860-Polls, 171; Estates, $115,453; 1870-Polls, 166; Estates, $143,313; 1880-Polls, 175; Estates, $138,632. Postmaster-Wm. Goodwin. Selectmen-Horace Pendexter, Charles M. Brown, J. S. Staples. Town Clerk-Fred. L. Brown. Treasurer-Thomas M. Gibbs. Constables-Wingate E. Gibbs, Joseph Parks. Collector-Wingate E. Gibbs. School Supervisor-Lucius A. Leadbetter. Justices-L. Marston, March 18, 1881; John M. Cort, Feb. 6, 1880; William Goodwin, Quorum. Merchants-C. M. Brown, general stores. Manufacturers-A. M. Cressey, James Tolman, Jones & Brown, Alfred Scripture, charcoal; W. H. Garman, J. P. C. Wilson, N. L. Hubbard, flour barrel hoops; W. R. Verrill, mason; H. G. O. McDonald, J. S. Staples, carpenters; L. P. Frost, moccasins; Edward Stevens, smith. Asso'tns-Farmers' Club-Tuesday, G. W. Cowan, pres., H. Pendexter, sec'y.; P. of H.-Pushaw, No. 22, C. W. Cowan, Master, Thurs. Hotel-Pushaw House, E. T. Burgis. 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/glenburn445gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.1 Kb