Statewide County ME Archives History .....County And District Agricultural Societies, 1883-1884 ************************************************ 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 May 26, 2007, 8:16 pm County and District Agricultural Societies. Androscoggin.-B. F. Briggs, Auburn, President; W. R. Wright, Lewiston, Secretary. Aroostook County.-J. Dean Gove, Linnens, President; James Frank Holland, Houlton, Secretary. North Aroostook.-Edward Wiggin, Maysville, President; Harry L. Barto, Presque Isle, Secretary. Cumberland.-W. W. Harris, Portland, President; John J. Frye, Portland, Secretary and Treasurer. New Gloucester and Danville.-C. P. Haskell, New Gloucester, President; J. W. True, New Gloucester, Secretary. Franklin County.-G. R. Staples, Farmington, President; V. L. Craig, Farmington, Secretary. Franklin Central.-E. J. Gilkey, Strong, President; Andrew J. Norton, Strong, Secretary. North Franklin.-Martin C. Kelley, Phillips, President; M. S. Kelley, Phillips, Secretary. North Knox.-M. R. Mathews, Warren, President; Thomas A. Gushee, Appleton, Secretary. Sagadahoc-C. E. Townsend, Brunswick, President; I.E. Mallett, Topsham, Secretary. West Somerset- George Flint, North Anson, President; B. G. Allbee, North Anson, Secretary. Kennebec-E. O. Bean, Readfield, President; H. O. Nickerson, Readfield, Secretary. North Kennebec.-Hartin Blaisdell, President; A. H. Rice, Secretary. Knox County.-J. D. Rust, Rockport, President; H. Y. Vinal, Rockland, Secretary. Lincoln County.-Henry Ingalls, Wiscasset, President, E. W. Dunbar, Damariscotta, Secretary. Ossipee Valley.-B. F. Pease, Cornish, President; E. G. Smith, Cornish, Secretary. Oxford County-Seth T. Holbrook, Oxford, President; A. C. Thomas King, South Paris, Secretary. West Oxford.-Geo. R. Bean, Denmark, President; D. Lowell Lamson, Fryeburg, Secretary. North Penobscot.-C. A. Brown, Lincoln, President; E. T. Fuller, Lincoln, Secretary. West Penobscot.-E. H. Chandler, Exeter, President; T. P. Batchelder, Kenduskeag, Secretary. Penobscot Central.-T. J. Peakes, Charleston, President; G. W. Dunning, West Charleston, Secretary. Piscataquis Central.-Obed Towne, East Dover, President; B. F. Hammond, Foxcroft, Secretary. East Piscataquis.-James L. Smart, Milo, President; M. L. Durgrn jr., Milo, Secretary. Western Piscataquis.-W. F. Towne, Monson, President; J. F. Thombs, Monson, Secretary. Somerset Central.-David Ham, Skowhegan, President; A. R. Smiley, Skowhegan, Secretary. East Somerset.-C. M. Jewett, Palmyra, President; J. Finson, Hartland, Secretary. Waldo.-S. A. Payson, Belfast, President; D. A. Wadlin, Belfast, Secretary. Waldo and Penobscot.-Freeman Atwood, Monroe, President; F. L. Palmer, Monroe, Secretary. North Waldo.-J. B. Vickery, Unity, President; B. B. Stevens, Unity, Secretary. Washington.-Mosel L. Wilder, Pembroke, President; H. F. Porter, Pembroke. Secretary. West Washington.-George A. Bucknam, Columbia Falls, President, A. M. Trickey, Jonesboro', Secretary. Buxton and Hollis.-Storer T. Milliken, Hollis, President; A. B. Burnham, Hollis, Secretary. York County.-B. F. Hamilton, Biddeford, President; C. E. Sawyer, Saco, Secretary. Penobscot County.-J. E. Shaw, West Hampden, President; B. A. Burr, Bangor, Secretary. 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. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/statewide/history/other/countyan73gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 4.2 Kb