Penobscot County ME Archives History - Businesses .....Lincoln 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, 1:40 am LINCOLN. Forty-five miles N. N. E. of Bangor. On Maine Central Railroad. Terminus of stage-line to Springfield. First settled about 1825. Inc. Jan. 30, 1829. Population-1850, 1356; 1860, 1631; 1870, 1530; 1880, 1659. Valuation, 1860-Polls, 344; Estates, $290,455; 1870-Polls, 389; Estates, $343,177; 1880-Polls, 449; Estates, $365,295. Postmasters-*Harrison Piper; Center, L. H. Averill; East, Mrs. A. Ludden. Selectmen-Meader B. Pinkham, Chas. A. Brown, Cyrus Coffin. Town Clerk-P. P. Bennett. Treasurer-E. T. Fuller. Collector-John Estes. School Supervisor-S. W. Bragg. Constables-John Estes, G. S. Kneeland, A. P. Libbey; Center, J. P. Hanning, Frank Babcock. Clergymen-J. H. Iroine, Meth.; supplies, Cong.; Center, vacant, Bap. Physicians-M. S. Wilson, Charles Fuller, S. W. Bragg; Center, W. B. Bullard. Dentist-E. T. Wasgatt (Bangor). Lawyers-W. C. Clark. A. W. Weatherbee. Justices-W. C. Clark, Aug. 17, 1876; A. W. Weatherbee, Aug. 17, 1876; James Babcock, March 7, 1877; Charles Fuller, Dec. 31, 1877; F. D. Scamman, Feb. 28, 1879; John P. Hanning, Quorum: Eben B. Pike, Nov. 15, 1876; John Estes, Dec. 30, 1880, Trial. Merchants-Chas. F. Plumley, D. O. Patterson, M. B. Pinkham, E. H. & I. E. Pinkham, dry goods and groceries; H. Piper, jewelry, organs, and picture frames; G. Stetson, L. Foster, confectionery and fruits; A. W. Weatherbee, hard and tinware and stoves; O. H. Chesley, groceries; E. W. Stevens, meats; A. D. Wilson, drugs; Miss Mary B. Ingersoll, Mrs. M. A. Haynes, Mrs. E. C. Clark, millinery and fancy goods; Libby & Stevens, clothing. Center, T. Heald, groceries; Butterfield & Gates, James Babcock & Co., dry goods and groceries. Manufacturers-Lincoln Pulp and Paper Co., wood pulp, saw and grist mill; John Springer, wheelwright; Springer & Pickering, coffins and caskets; C. L. Pickering, J. L. Bradbury, masons; J. F. Pickering, C. A. Sargent, Geo. Kneeland, Josiah Haskell, smiths; F. Yelland, W. C. Warren, Edward McKeever, painters; Libbey & Co., marble and granite workers; F. Shaw & Bro., tanners. Center, Timothy Heald, grist mill; John P. Webber, saw mill; J. Adams, smith; Mrs. S. D. Gates, milliner and dressmaker; S. Millett, O. W. Gray, harnesses. South, John MacGregor, spools; C. W. Porter, tailor. School-Mattanawcook Academy-A. E. Whitten, principal. Express-American-J. A. Rooks, agent. Barbers-E. McKeever, Geo. Ginner. Asso'tns-Masons-Horeb, James M. Adams (Center P. O.), Master, Tuesday on or before full moon; I. O. O. F.-Minerva; P. of H.-Mattanawcook, No. 199; I. O. G. T.-Penobscot Valley; Center-I. O. G. T.- Starbird. Hotels-Lincoln House, D. Stockbridge; Center, Penobscot House, J. Babcock; Mansion House, M. H. & J. B. Stetson. 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/lincoln458gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 3.6 Kb