Statewide County ME Archives History .....Maine State Pomological Society, 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, 7:52 pm INSTITUTIONS OF A PUBLIC NATURE. Maine State Pomological Society. OFFICERS FOR THE YEAR 1883. Hon. R. H. GARDINER, Gardiner, President. S. W. SHAW, Minot, Vice-president. S. C. HARLOW. Bangor, 2d Vice-president. GEORGE B. SAWYER, Wiscasset, Secretary and Treasurer. GRANVILLE FERNALD, Harrison, Cor. Secretary. EXECUTIVE COMMITTEE. The President and Sec'y, ex-officio. Henry McLaughlin, Bangor. Samuel Rolfe, Portland Charles S. Pope, Manchester TRUSTEES. D. J, Briggs, Turner, Androscoggin. Henry Tilley, Castle Hill, Aroostook. S. F. Strout, West Falmouth, Cumberland. S. R. Leland, Farmington, Franklin. C. G. Atkins, Bucksport, Hancock. Wm. P. Atherton, Hallowell, Kennebec. Elmas Hoffses, Warren, Knox. H. J. A. Simmons, Waldoboro, Lincoln. Dr. N. T. True, Bethel, Oxford. J. E. Bennoch, Orono, Penobscot. H. A. Robinson, Foxcroft, Piscataquis. H. S. Carey, Topsham, Sagadahoc. James S.Hoxie, North Fairfield, Somerset.. D.L. Pitcher, Belfast, Waldo. H. A. Sprague, Charlotte, Washington. John Hanscom, Saco, York. 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/mainesta68gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 2.0 Kb