Penobscot County ME Archives History - Businesses .....Lee 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 11, 2007, 1:11 am LEE. Sixty miles N. N. E. of Bangor. On stage-line from Lincoln on M. C. R. R. to Carroll. Originally granted to Williams College, and was sold to parties living in Cumberland county. First settled in 1824. Incorp. Feb. 3, 1832. Population-1850, 917; 1860, 937; 1870, 960; 1880, 894. Valuation, 1860-Polls, 231; Estates, $100,353; 1870-Polls, 239; Estates, $139,343; 1880-Polls, 220; Estates, $109,953. Postmasters-G. H. Haskell; North, Edwin A. Reed. Selectmen-Cyrus A. Hanson, James G. Ames, Morris Barnes. Town Clerk-Joseph W. Burke. Treasurer-Charles H. Merrill. Constable and Collector-J. G. Ricker. Constable-C. H. Whitten. School Supervisor- E. E. True. Clergymen-Vacant, Univ.; vacant, Cong.; vacant, Bap.; Hiram Staples, F. Bap. Physician-J. H. Lindsey, All. Lawyer-C. A. Cushman. Justices-C. A. Cushman, Dec. 30, 1875; Geo. H. Haskell, July 11, 1877; Daniel Towle, Feb. 6, 1878; J. W. Burke, Feb. 14, 1879; B. E. True, July 2, 1879, Quorum: Nathan Averill, Jan. 19, 1877, Trial. Merchants-Geo. H. Haskell, Joseph W. Burke & Son, Grange store, Mrs. Martha Coffin, agent, general stores and millinery; G. B. Wetherbee, hardware, groceries, & c.; Mrs. C. A. Cushman, millinery and general stores. Manufacturers-C. Mallett & Co.. saw, shingle, and gristmill; B. R. Foss, wheelwright; B. B Clemmens, boots and shoes; G. B. Wetherbee, tinware; A. Pickering, J. T. Budge, blacksmiths; C. H. Merrill, saw, shingle, and planing mill; C. A. Hanson, stone and brick mason; J. Gifford, carding mill; L. L. Johnson, picture frames; Miss Mabel Burke, Mrs. Lizzie McFarland, dressmakers. School-Lee Normal Academy-Inc. March 17, 1843, Leander H. Moulton, principal. Music Teacher-Susie L. Hall (Hermon P. O.) Insurance-Nathan Averill. Newspaper Correspondents-S. R. & C. E. Ludden, Nathan Averill. Asso'tns-P. of H.-Forest, No. 125, Charles H. Merrill, Master, Sat. 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/lee456gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.8 Kb