Penobscot County ME Archives History - Businesses .....Levant 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, 1:18 am LEVANT. Eight miles N. W. of Bangor, on avenue road to Exeter. Originally called Kenduskeag plantation. First settled by George and William Tebbetts, and Messrs. Boobar and Knowland, some time prior to 1800. In 1801, Maj: Moses Hodsdon, from South Berwick, settled on the land now occupied by the village of Kenduskeag, which was recently taken from Levant and added to the former town. Inc. June 14, 1813. Population-1850, 1841; 1860, 1301; 1870, 1159; 1880, 1076. Valuation, 1860-Polls, 273; Estates, $184,851; 1870-Polls, 269; Estates, $277,449; 1880-Polls, 279; Estates, $282,149. Levant P. O. same as Wing's Mills; South Levant P. O. same as Weston's Mills; West Levant P. O. same as Roger's Stand. Postmasters-Alphonzo Haskell; South, Ruel W. Wilson; West, Chas. C. Simpson. Selectmen-Simon G. Jerrard, Wm. B. Wright, Albert H. Waugh. Town Clerk-West, C. C. Simpson. Treasurer-P. R. Rowell (Kenduskeag P. O.) Collector and Constable-H. J. Herrick. Constables- West, H. J. Herrick; South, C. G. Fernald. School Committee-O. T. Dore, E. F. Waugh, Albert H. Waugh. Clergymen-I. F. Brown, Baptist; Nathaniel G. Read, Adv., Union church; South, supplies, Union Church. Physician-A.M. Purington. Justices-Daniel Hall; G. W. Read, Feb. 9, 1882: Albert H. Waugh, Feb. 11, 1880; O. T. Dore, Jan. 26, 1881; Alphonso Haskell, March 2, 1881; William B. Peabody, Dec. 21, 1880, Quorum: T. H. Wiggin, Feb. 4, 1879, Trial. Merchants-Alphonzo Haskell, O. T. Dore, general stores; West, C. C. Simpson, V. S. Browning, general stores; South, Albert F. Smith, general stores. Manufacturers-A. J. & A. O. Wing, painters; S. D. Staples & Son, Stephen Watson, carriages; Horace Lord, Hiram Clark, smiths. West, Harvey, Herrick & Co., lumber. South, George W. Tibbetts, J. A. Shaw, smiths. 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/levant457gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.7 Kb