Penobscot County ME Archives History - Businesses .....Greenbush 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, 12:33 am GREENBUSH. Twenty-three miles N. N. E. of Bangor. On Maine Central Railroad. Incorporated Feb. 28, 1834. Population-1850, 457; 1860, 656; 1870, 621; 1880, 681; Valuation, 1860-Polls, 141; Estates, $62,813; 1870-Polls, 151; Estates, $129,718; 1880-Polls, 169; Estate, $91,996. Postmasters-Gilbert L. Comstock; Olamon, Henry L. Wheeler. Selectmen-G. L. Comstock, Wm. O. Hacking, Henry Frye. Town Clerk-Gilbert L. Comstock. Treasurer-G. L. Comstock. Constables-G. L. Comstock, A. M. Edgerly, J. C. Lamb, E. T. Littlefield. School Supervisor-Wm. H. Scott (Olamon P.O.). Justices-J. C. Scott, Nov. 30, 1881; W. H. Scott, April 1, 1881, Quorum: C. S. Weld, May 24, 1877, Trial. Merchants-Joseph T. Mullen, Thompson Woodsum; Olamon, G. W. Merrill, J. O. Folsom, Holmes & Redman, general stores. Manufacturers-Thompson Woodsum, G. W. Merrill, moccasins and snow-shoes; Holmes & Redman (Olamon P. O.), long and short lumber and spool bars; Moses Weld, axes; D. L. Libby, D. L. Libby jr., coopers ; John F. Jones, rack hoops. I. O. G. T.-Olamon-Tarrantine. Hotel-Olamon House, Geo. W. Merrill, 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/greenbus446gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.0 Kb