Penobscot County ME Archives History - Businesses .....Hudson 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, 1:33 am HUDSON. Fifteen miles N. of Bangor, On county road from Bangor to North Bradford. Its settlement was commenced about the year 1800. In 1824, it was organized into a plantation, under the name of Jackson; and, Feb. 25, 1825, it became an incorporated town with the name of Kirkland, which it retained until changed in 1854. Population-1860, 772; 1870, 739; 1880, 659. Valuation, 1860-Polls, 159; Estates, $70,360; 1870-Polls, 152; Estates, $101,497; 1880-Polls, 185; Estates, $93,806 Postmaster-Henry M. Beale. Selectmen-Henry M. Beale, B. F. Brookins, Andrew J. Pierce. Town Clerk-Henry W. Briggs. Treasurer-Joseph Goodwin. Constables-Isaiah B. Davis, D. A. Potter, G. J. Scripture, W. F. Hussey, J. R. Robbins. Collector-D. A. Potter. School Supervisor-Charles B. Tozier. Justices-Henry M. Beale, May 13, 1880; B. F. Brookings, Feb. 1, 1877; H. W. Briggs, Quorum; Joseph G. Roberts, Trial. Merchants-H. M. Beale, Henry W. Briggs, general stores; Charles R. Tozier, butcher; Alfred Scripture, coal. Manufacturers-Chas. Beale, lumber; L. H. Strout & Son, carriages and smiths. Hotel-Hudson House, Ward Scripture. 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/hudson452gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.0 Kb