Penobscot County ME Archives History - Businesses .....Newburgh 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, 2:22 am NEWBURGH. Fifteen miles W. S. W. of Bangor, on stage-line from Bangor to China. Settled about 1794. Incorporated March 13, 1819. Part of the tract granted to General Knox for his military services. Sold to Benjamin Bussey. Population-1850, 1390; 1860, 1365; 1870, 1115; 1880, 1057. Valuation, 1860- Polls, 294; Estates, $170,483; 1870-Polls, 286; Estates, $237,964; 1880- Polls, 304; Estates, $275,102. Postmasters-Amos W. Knowlton; North, C. H. Whitney; Center, Solomon Foster; South, Marcellus Tinnney; [sic] Village, J. J. Dearborn; Arnold, Henry A. Arnold. Selectmen-Josiah P. Rigby, Franklin Prescott, Amos W. Knowlton. Town Clerk-John M. Bickford. Treasurer-Jabez Knowlton. Constable and Collcctor-S. E. Mudgett. School Supervisor-Village, Walter E. Luce. Clergymen-Charles Bigby, Chris. Bap. Center, Winthrop Andrews, F. Bap.; supplies, Bap. North, L. A. Gould, Meth. Physician-F. O. J. S. Hill, All. Justices-Jabez Knowlton, Jan. 13, 1882; C. H. Whitcomb, Aug. 13, 1879; Walter E. Luce; George R. Thurlough; John M. Bickford. Nov. 17, 1879; Amos W. Knowlton, Dec. 31, 1880, Quorum: Chas. A. Arnold, Aug. 1, 1878, Trial: Geo. R Thurlough; Amos W. Knowlton, Dedimus. Merchants-Jabez Knowlton, H. A. Arnold; S. C. Emerson, dealer in stock and drover; Center, S. Foster; North, C. A. Staples; South, Grange Store, Frank Merrill, agent, A. R. Croxford, dry goods and groceries; Village, Walter E. Luce, groceries; Milton C. Chapman, Joseph Bartlett, stock. Manufacturers-J. Knowlton, lumber and carder; J. P. Rigby & Co., carriages; George R. Young, cooper; Sanford Smith, John Marco, smiths; Geo. Marco, John Marco, stone cutters; John McNaughton, harnesses; Aug. Baker, Jere Smith, masons; Rogers Bros., hay presses; H. H. D. Smith, hay press hoops. South, M. B. Goodrich, carriages; Wm. Simpson, lumber; Cheese Factory, B. W. Harding, pres.; William Doble, carriage painter; Alonzo Morrill, smith; North, Cheese factory, John Sawyer, agent; John Miller, smith; Martin Miller, wheelwright; William Packard, Lebbeus Packard, butchers; Center, Henry B. Sewell, smith; Fred. Knight, butcher; Arnold, Arnold Bros., printers; Horace Grover, butcher. Conveyancer and Land Surveyor-Geo. R. Thurlough. Asso'tns-South-P. of H.-Rising Star, No. 11, J. W. Chapman, Master; South Newburg Cornet Band-Josiah P. Rigby, leader. North, Golden Rule, No. 193, W. Patten, 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/newburgh466gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 3.3 Kb