Penobscot County ME Archives History - Businesses .....Medway 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, 2:05 am MEDWAY. Seventy miles N. of Bangor, on Penobscot River. Organized as a Plantation in 1852. Incorporated Feb. 8, 1875. Population-1870, 415; 1880, 628. Valuation, 1870-Polls, 76; Estates, $30,637; 1880-Polls, 156; Estates, $79,638. Postmaster-*James F. Kimball. South, William Waite. Selectmen-Charles Cimpher, Alvarus Hathaway, T. W. Reed. Town Clerk-J. F. Twitchell. Treasurer-B. N. Fiske. Collector-E. Whitney. Constables--N. A. Powers, T. W. Reed. School Supervisor-J. F. Twitchell. Clergyman-Vacant, Cong. Justices-J. F. Twitchell; Justus Hathaway, Quorum; J. F. Twitchell, Sept. 2, 1880, Trial. Merchants-James F. Kimball, Geo. W. Fiske, Freeman Dickey, general stores. Manufacturers-Henry Poor & Son, leather; South, Wm. Waite, lumber. Hotel-A. Marble. 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/medway463gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.7 Kb