maine state...

78
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions)

Upload: others

Post on 22-Sep-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

MAINE STATE LEGISLATURE

The following document is provided by the

LAW AND LEGISLATIVE DIGITAL LIBRARY

at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib

Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions)

Page 2: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

.DOC.UMENTS

l'Rll'i'TED BY ORDER OF

TI-IE LEGISLATURE

OF' THE

STATE OF MAINE,

AUGUSTA: WM, R. SMITH & Co., PRINTERS TO THE STATE

1843.

Page 3: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST

OF

(WITH AMOUNT OF STOCK HELD BY EACH,)

IN THE

BANKS OF MAINE.

&'n::pared and published agreeably to a Resolve of the Legislature, approved March 21, 1839.

BY PHILIP C. JOHNSON, Secret:i.ry of State.

AUGUSTA: W11. R, SMITH & Co., PRINTERS TO THE STA.TE.

18 43.

Page 4: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

S'f ATE OF MAINE.

Resolve requiring the Secretary of State to publish a list of the Stock­holders of the Banks in this State.

RESOLVED, That the Secretary of State he and hereby is required annually to publish a list of the Stockholde:·s in each Bank in this State with the amount of Stock owned by each Stockholder agreeably to the returns made by law to the Legislature of this State; and it shall be the duty of the Secretary of State to distribute to each town in this State, and also to each Bank in this State one copy of such printed list; and it shall be the duty of the Secretary of State to require any Bank, which may neglect to make the returns required by law to the Legislature, to furnish him forthwith with a list of the Stockholders of such Bank, and also the amount of Stock owned by each Stock­holder.

[Approved March 21, 1839.]

Page 5: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCI{HOLDERS.

And19 oscoggin Bank, (Topsham.) ~: .- . ======

Names.

Androscoggin bank, Betsey N. Baker, guardian, John Barron, Willilam Barron, Jeremiah Clough, John Curtis, Sophia Chick, William Dennett, Heirs of John Given, jr., Crispus Greaves, Pelell;ah Haley, Benjamin Basey, Joshua Haskell, Lithgow Hunter, Hannah Hunter, Stockbridge Howland, guar., Marv Holbrook, Coil;tmore Mallet, Isaac Mallet, James Md(een, Charity l\lustard, Jabez ·Perkins, Nahum Perkins, Guardian of Sam'l Hunter, Heirs of H11mph'y Purinton, Heirs of Ezekiel Purinton, Samuel Perkins, vVoo<lbury B. Purinton, David Scribner, Chades Thompson, A. B. Thompson, treasurer, Francis Tucker, deceased, Samuel Thompson, Nath'l Walker,

Residence.

Topsham, do. do. do. do.

\ Harpswell, !Topsham, I do. !Brunswick, 1Topsham,

do. do. do. do. do. do. do. do. do. do. do. do. <lo. do. do. do. do. do. do. do.

Brunswick, Topsham,

do. do.

Amount of Stock.

1,000 l,000 2,500 2,500

300 400

1,100 1,000

500 200

],000 3,100 2,000 l,000 1,000

700 100 700 300

1,000 500

2,000 1,000 1,000 5,500

600 500

1,000 2,400

10,000 300 500

1,300 2,000

$50,000

Page 6: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Augusta Bank.

Names. Residence. Amount of Stock.

William Allen, jr., Rkowhegan, 1,600 Estate of Joshua Bowles, Wayne, 2,000 Cony Female Academy, Augusta, 3,000 Anna Child, do. 2,500 Cashier of the Boston Bank, Boston, 10,000 Isaac Coffin, Wiscasset, 500 Martha Curtis, Boston, 1,200 James L. Child, Augusta, ],600 H. B. Dillingham, do. 600 American Education Society, 400 Elisha Folgier, Sidney, 2,000 William Farmer, Unknown, 300 Estate of Joshua Gage, Augusta: 2,000 Estate of James Hall, do. 2,000 S. A. Hitchcock, Boston, 5,700 J. & T. Howe, do. 8,500 State of Maine, 10,000 Judah Mr.Lellan, Skowhegan, 200 John McLellan, Woodstock, Vt., 2,800 G. W. Morton, Augusta, 1,000 George Parkman, Boston, 3,500 Susannah Rockwood, Augusta, 600 Roxana Rock wood, do. 300 Mary Ann Rockwood, Waterville, 200 Hannah G. Rockwood, Augusta, 200 Hannah Sanford, do. 200 Sarah F. Lambard, do. 300 Thomas Rice, Winslow, liOOO Issachar Snell, Augusta, 2,200 Sarah H. Snell, do. 100 Thomas W. Smith, do. 8,200. John Smith, Readfield, 1,700 Eliza P. Vose, Augusta, 5,000 Mary White, Monmouth, 40ff Zilpha Williams, Augusta, 200 Reuel Williams, do. 1,500 Greenlief White, do. 400 Margaret North, Duanesburg, N.Y., 3,000 Willard Sales, Boston, 5,800 J. W. Bradbury, Augusta, 1,200 J. W. Bradbury, guardian, do. 300

Page 7: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 5

Aug11sta Bank, ( Continued.) --============================================-

Names.

Joseph W 1lliams, Susan B. Cony, Sarah L. Williams, Paulina B. Weston, Abby G. Ingraham, Betsey Eustis, Benjamin Ellis, Alvah Moulton, Albert G. Dole, Mary M. Smith, Carlton Dole, E. Dole, C. Dole, and A.

G. Dole, trustees, Sophronia Randall, Sarah J. Rockwood, Lucretia G. Fuller, E.. G. Fuller,

Residence.

Augusta, do. do. do. do. do.

Carver, Mass., Ossipee, N. H., Alna, Warren, Augusta,

Augusta, do. do. do.

Bank oC Bangor. Franklin Adams, Stephen J. Bowles, John Bright, Timothy Crosby, Nathaniel Harlow, Nathaniel Lord, Frances A. Lord, Samuel Veazie, Jones P. Veazie, John W. Veazie, Wildes P. Walker, Nathaniel L. Williams, Stephen Williams, The Maine Charity School,

Bangor, Machias, Bangor,

do. do. do. do. do. do.

Boston, Man., do. do. do.

Bangor,

Amount of Stock.

400 1,800 I,800 2,000 1,900

100 t,000 4,000

400 400 400

400 100 200 400 500

110,000

2,900 2,000

100 600

2,000 1,000 5~000

20,000 4,100

!0,000 ~0,000 ,,too 7,200 !,000

1---

$100,000

Page 8: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

6 LIST OF STOCKHOLDERS.

Bank oC Portland. -===================~=======================-=====-

Names. Residence.

Joseph S. Adams, New Hampshire, American Education Society, Brunswick, Joseph Adams, Portland, Sarah Adams, do. 'fhomas Beck's estate, do. Dorcas Bagley, do. Mary Blake, do. Theodore, Caroline and Ma-

. ria Bradbury, Standish, Oharles E. Barrett, Portland, Clarissa Brooks, do. William Buxton, Cumberland, Stephen Bowles, jr., Mac.bias, John C. Brooks, 1Portland, Mary S. Buxton, 'Cumberland, Sylvan us Blanchard) North Yarmouth, William Bucknam, 1 do. Francis Bradbury, !Portland, Samuel Batchelder, i Saco, William Cobb, jGorham, Asa Clapp, 1 Portland, Emily Cummings, do. Phebe Carleton, do. Daniel L. Choate, do. Samuel Chadwick, do. Eunice Day, do. John A. Douglass, Waterford, Phineas Drinkwater, Portland, Charles S. Daveis, do. Hannah Deering,' do. Cordelia A. Deering,, Boston, Sarah A. Dana, do. Caroline Doane, do. Rufus Emerson, Portland, Mary H. Emery, New Hampshire, Elizabeth P. Emery, do. Nicholas Emery, IPortland, Thorn.as Forsaith, / do. Moses Gould, do. N.ath. Griffin, j Freeport, Grand Lodge of Maine, Augusta,

Amount of Stock.

1,000 00 266 66; 33 33J

13:3 33A 1,000 00

166 66~ 100 00

833 33! 3,366 66i

133 33! 266 66j 900 00

66 66i 233 33A

33 33~ 3~3 SSJ 38 ~33;

2:33 33A 666 66~

1,533 33i 1,666 66i

133 33i 66 66~

g;3;3 33J 200 00 2:33 33!

1,000 00 1 ,2.3~3 33A

100 00 100 00

66 Gtj 1,33'3 33~

466 66~ ;2:33 33A 266 66} .2;33 335 33:3 33! 1 ~1:3 33; 238 33! 333 33~

Page 9: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 7

Bank ot· Poi•tland, ( Continued.)

Names.

David Gray, Aphia Gray, Stephen Gale, Samuel M. Gould, Daniel Gould, Susan Gou Id, Joseph M. Gerrish, William Goodenow, Gilman, Augusta, and Sarah

H., wards of J. T. Gilman, Sarnh H Gilman, -Nancy Hanson, Timothy Hiliiard, estate, Polly Hobart, estate, Caleb B. Hall, Noah Hinkley, trustee, vVil liarn Hackett, Reuben Humphrey, Parker Ilsley, Isaac Ilsley, Institution for Savings, Samuel R. Jackson, Caroline Kimball, Mary Kimball, Janws Lunt, Stephen Longfellow, Samuel Libby, 3d, George Loring, Stetson Lobdell, Luther Libby, Bethia Lincoln, Benj. Lord, Happy Morse, Elizabeth Morrill, Eliza M ii !er, Maria A. iVIead, Isahella Mend, Ebenezer Mcintosh, Elizabeth Martin, Penelope Martin, Eliza Mayo,

Residence.

Cumberland, do.

Portland, Gorham, Portland,

do. do. do.

do. do. do.

Gorlrnrn, Portland,

do. do.

Kennebunk,

IN ort h Yarmouth,

I Port l ;1r1d,

do. do. do. do. do.

Westbrook, Portland, Gorhnm,

I Port lnnd, Philadelphia, Sea rbornugh, North Y:1r~10uth,' Falmouth, Port l:1 nd,

do. Leeds,

I Gorham,

do. 1Portland,

do. do. do.

Amount of Stock.

3:30 33A ;200 00

33 33! 100 00 133 33~ 100 00 433 ;33~ 333 33!

13:3 ;33~ 33 335

l 00 00 100 00 300 00

2,000 00 36G 66~ 666 66~ 33 33!

300 00 566 661

7,2 \3 33-5 166 GG~ 333 3;3~ 733 33~ 500 00 5!)0 00 100 00 200 00 SOD 00

6G 66~ 33 ~13~

733 33! 400 00 300 00 133 331 ~33 33~ 100 00 333 :3:3! 166 66~ 166 66j 100 00

Page 10: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

8 LIST OF STOCKHOLD'.ERS.

Dank of· Po1·tland, ( Co,itini.ietl.)

Names. I Residence.

------------1-------Sarah Martrn, Pamela Martin, Caroline Mdlcn,

I Portland,

Nancy D. McLellan, Ichabod Nichols, Frederick Seymour, Charles

Grenville, Nicholas Gilman and Prentiss Mellen, wards of Geo. W nrren,

Richard Ode II, Barl'Ctt Potter, Portland Benevolent Society, President and Trustees of

do. do. do. do.

do. do. do. do.

Bowdoin College, Brunswick, William P. Preble, Portland, Portland Mar111e Society, do. Portla'nd Relief Society, do. Miri,Hn Poor, do. Hornc·e Porter, ,Kennebunk, David Pease. \Portland, Portland .M. F. Insurance Co., do. President, Directors a11d Co.,

Maine Bnnk, President, Directors and Co.,

Bank of Portland, President, Directgrs and Co.,

Canal Bank, Lydia C. Pease, Catharine B. Pease, Ruddick Prince, David Pratt, President, Directors and Co.,

do.

do.

do. Westbrook,

do. North Yarmouth,

do.

Brunswick Bank, Brunswick, Susan Purinton, Portland, Eliza Anne Potter, do. President, Directors and Co. 1

Mnchants Bank, Samuel Quimby, Toppan Robie, Benjamin Radford, Charles D. Robinson11

do. do.

Gorham, Portland,

do.

Amount of Stock.

2UO 00 200 00 166 66; 600 00 333 331

133 33~ 600 00 333 33j 400 00

6,200 00 1,400 00

566 fi6~ ~133 3a~ 833 33~

1 ,666 66; 533 a0~ 333 3'3§

733 33§

1,066 66;

233 33}_ 100 00 400 00 33 :JS~ 33 33!

200 00 13:3 3:J} 233 331

1,166 66; 200 00 933 331. 766 66} 166 66j

Page 11: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF' STOCKHOLDERS. 9

Bank oC Po111 tland, (Continued.)

Names. Residence.

Thomas S. Robie, , Gorham, -Elizabeth S!evens, I Portland, Isaac Sturd1vnnt, do. Greely Sturdivant, !cumberland., Willinm B. Sewall, /Kennebunk. Horatio Southgate, I Portland, Elil Shaw, I Standish, Anna Stevens, Portland, Esther Stevens, do. John Sumner, guardian, do. Dollv Stoc:kman, do. Wil(iam R. Stockbridge, North Yarmouth, Cnroline Stockman. Portland, William Sturdivant·, Cumberland, Horatio Southgate, trustee, Portland, Samuel Sweetser, North Yarmouth, David Sen bury, do. '\\,'illiarn Swnn, Portland, VVilliarn Titc,m1h, jr., North Yarmouth, Trustees of Portland Acad'y:' Portland, David True, North Yarmouth, Trust. of A. L. Charity Fund, Portland,

" " Charity Fund, I st Parish, do.

Trustees of North Yarmouth School Fund, North Yarmouth,

Trustee3 of Ministerial Fund, 1st Parish, I do.

.Snmuel Trask, Portland, Trust. of Cumberland Schoo] .

Fund, Cumberland, 'Trustees of Charity Fund, Mt.

V. Chapter, • Portland, Martha Trask, 'J~rustees M inistcrial Fund, Helen Trnsk, Wm. W. Thomas, "f. C. Upham. William Woodbury, Christopher Wright, Susan Wood,

Gorham, do.

Portland, Brunswick, Portland,

do. do.

Amount of Stock.

500 00 1,200 00 2,500 00

533 33~ 1,000 00 2,700 00

633 33! :'13 33! 33 33!

300 00 5G6 66[

S:3 3:J~ 66 66;

200 00 GG6 66;

3,'3 33~ 33 s:n

3,300 00 266 66; 3CO 00

1,500 00 233 33J

200 00

600 00

S3 331 666 66;

333 33!

100 00 l,1'10 00

433 33~ 823 33~

$3 33~ 666 66~ 333 33; 800 00 300 00

Page 12: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

10 LIST OF STOCKHOLDERS.

Bank oC Portland, ( Continued.)

Names. Residence.

Benjamin Willis, Boston, William T. Waldo, I do. Stephen "\Vaite, Portland, Isaac w;nslow & a]s., trust., Boston, Joshua Wingate, jr., Portland, Joseph Weeks, do. Andrew Walker, Kennebunk, Stephen Waite, jr., Portland, Jane Weeks, do. Thomas Warren, do. Rufus E. Wood, do. Mary Woodman, do.

Amount of Stock.

3,833 331 1,233 33~

300 00 2,000 00 2,500 00

100 00 600 00 133 33}

4,266 66! 33 33~

833 33} 133 33!.

-----J $ 100 ,ooo 00

Bauk oC Cumberland, (Pm~tJand.) John Anderson, J. Anderson, trustee, Mehitable Alden, Isaac Adams, Henry H. Boody, Joseph Badger, Rufus Burnham, James W. Bradbury, Charles Brooks, James Bradbury, John Barron, William Barron, Thomas Browne, Clarissa Brook's, Mary Bradbury, Amelia Bradbury, Thaddeus Brown, Cashier Boston Bank, John Curtis, Thomas Crocker, Asa Clapp, Parker Cleaveland,

Portland, do. do.

Unlmown, Portland, Brunswick, Unknown, Augusta, Boston, Parsonsfield, Topsham,

do. Portland,

do. Unknown,

do. do.

Boston, Gorham, Paris, Portland, Brunswick,

2,080 1,440

200 240 360 400 600 200 400 160 360 200 240 440 840 360 560

4,000 200 800 360 160

Page 13: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 11

Bank oC Cumberland, ( Continued.)

Names. Residence. Amount of Stock.

Thomas J. Coburn, Unknown, 160 Mary Cleaves, do. 1,200 Hobart Clark, do. 1,640 Rebecca K. Chesley, Westbrook, 360 Samuel Dennett, l Standish, 400 David Drinkwater, '1 Portland

1 880 Benjamin Dny, I Unknown, 240 Clrnrles S. Davies, Portland, 400 Mary L. Deering, Westbrook, 400 Ann and Eunice Deerinf;, Portland, 200 Ezekiel Day's estate, do. 520 Asa Dre8'3cr, do. 400 M. 0. & E. C. Emerson,

mmors, do. 240 Nicholas Emery, do. 800 William Evans, <lo. 760 Eben. Everett, Brunswick, 520 Rufus Emerson, Portland, 200 James L. Farmer, do. 480 Samuel Fessenden, trustee, do. 560 Samuel Fessenden, do. 400 C. D. French,

f Unkno\vn, 360 Joseph Goold, P0rtland, '1u0 R. G. Greene's estate, do. 320 Daniel Gould, do. 120 ·Moses Gould, do. 80 Susan Gould, do. 80 Stephen Gale, do. 240 Samuel C. Grant, Gardiner, 1,000 Mary Hyde, Cornish, 400 Charles Hunt, Gorhum, 520 Samuel Haskell, Portland, 280 Jotrn Heard, Boston, 120 James Hasty, Standish, 400 William Hackett, Unknown, 400 Joseph Hale, Newburyport, 200 Samuel Hartley et als., trust., Saco, 560 Rufus Horton, Portland, 480 Charles Holden, do. 1(0 Joseph Howard, do. 160 Elenore W. Head, minor, do. 720

Page 14: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

12 LIST OF STOCKHOLDERS.

Rani.: or Ct11nbe1·laml, ( Continued.)

Names.

Institution for snnng-s for

--R-esi·d-e-nc_e. __ I Amount uf Sto,•.

Portlnnd and vicinity, Port land, 4,960 Arrn Jameson, William Kimball, Moses Kittredge, E'liza Kellernn,

Unknown, 240 Portland, 400

do. 400 do. 120

Lucy R. Kellernn, do. Joseph M Kellogg, Unknown, Littlehale&, Co., Boston, Elinh Latham, Unknown, Joseph Leavitt, Portland, Edward Little, Darrville, Benj. Lord, Falmouth, Moses Little, jr., Windlrnm, Levi Morrell, Westbrook, Moses Mnson, Unknown, Isnac t\Jerrynm, do. John D. MeCrate, Wiscasset, Parker McCobb, , Portland, Esther M 11ssey, I do. Joseph l\foKe.en, ~runsivick, William Moulton, Portland, Dolly Mussc~y, U11kriown, C. D. Maynnrd, Portland, M. F. 1n;11rance Co .. Saco, Suen, Edmund Mann, Gorham, Matthins Meserve, I Scarborough, Na than Nutter. Portland, Ocean Insurance Company~ do. Simeon Pease, do. A. K. Parris, Washington, Hannnli Pierce, Gorham, Josiah Pierce, do. Geo. W. Pierce's estate, Portland, Lucy Pritchard, do. Barnalrns Palmer, Kennebunk Port, Mark Pense, Cornish, Clarissn A. Parsons, Bridgton, Susan Purinton, Portland, President nnd Trustees, Bow-

doin College, Brunswick,

80 120

1,800 400 200 200 200 80

600 480 600 200

1,920 400

1,000 1 ,440

400 480 so

280 so 40

1,520 2,480

600 .200 600 400 200

1,000 200 40

120

4,000

Page 15: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 13

Dank ot· Cumberland, ( Continued.) ===--------~---------=--------:=---~-- -----=---=-=========

Names. Resiuence. Amount of Stock.

------ -·------- ----P. D. & Co. Bank of Cumber-

land, Portland, " Merchants' Bank, 1 do. " Casco Bank, do. '' Canal Bank, do. " Maine Bank, do. " Brunswick Bank, Brunswick,

Rogers 8j- Varn um, Francis Rawson, James F. Rawson, Jacob Rolf, Lucy Russell, Joseph Sewall, Ether Shepley, Nathaniel Shaw, Joseph Stevens, M. P. Sawyer, Ephraim Sturclivant1

Diana E. Shaw, Cornelia E. Shaw, John B. Sargent, Saco and Biddeford

tion for Savings, Daniel Sewall, Wm. B. Sewall, Isaac Stevens, Samuel Staples, Isaac Sturdivant, Franklin Tinkham, James Todd, Joseph Thaxter, Jonathan Tucksbury, S. S. Thatcher, Lydia Whitten, John Webb, Levi Woodbury, Reuel Williams, Nathan L. Woo<lbury, Harriet S. Woodbury, C. W. Wait, Jabez C. Woodman,

2

Unknown, do.

Portland, Unknown, Bath, Portland,

I do. do.

Boston, Cumberland, Oxford,

do. Unknown,

Institu-Saco, I Kennebunk,

do. Unknown, Portland,

do. do. do. do. do.

Saco, Unknown, Windham, Portsmouth, Augusta, Westbrook,

do. Falmouth, Minot,

S,840 400 280

1,080 840

2,000 80

200 200 520 240 440

1,600 440 200

3,960 760

1,080 1,080

120

840 120 400 240 200 480 400

40 360 400 160 480

1,000 6,000 1,240

680 240 200

40

Page 16: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

14 LIST OF STOCKHOLDERS.

Bank oC Cumbea·land., ( Continued.)

Names.

Ashur Ware, Mary Woodman,

Residence.

Portland, do.

Bank or ,v esthrool.:. Oliver Buckley, Samuel B. Stevens, Samuel Jordan, Rufus Morrill, Gerry Cook, Levi Morrill, Jonathan Smith, William Coe, Joseph W a Iker, jr., William KimbalJ, F. 0. J. Smith, Levi S. Bartlett, Asa Clapp, Charles Bartlett, Miriam Stevens, Frances 0. French, Walter B. Goodrich, Allen Porter, Bank of Cumberland, Rebecca K. Chesley, Almira Broad, Solomon H. Chandler, Bank of ·w estbrook, Sewall Milliken, Joseph Badger, William Bartlett, Dana Brigham, Moody F. Walker, Benjamin Walker, Cook & Jordan, Nathan L. Woodbury, James Furbish, as guardian,

West brook, do. do. do. do. do. do.

Unknown, Westbrook, 1'ortiand, Westbrook, Kingston, N. H., Portland, Westbrook,

do. Washington, D.C., Westbrook, Hartford, Ct., Portland, Westbrook,

do. New Gloucester, Westbrook, Scarborough, Brunswick, Westbrook,

do. Bridgton,

do. Westbrook,

do. Portland,

Amount of Stock.

1,200 120

1-$100,000

4,100 900

1,100 2,000

500 1,000

5()0 1,000 l ,200

500 500

1,700 J ,GOO

400 100 100 300

2,500 2,000

600 500 800

7,800 1 ,400 1 ,300

300 200 500 500

1,000 500 900

Page 17: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Bani.: or ,vestb1·ook, (Continued.)

Name;,.

Hobart Clark, John Anderson, trustee, John Anderson, Ocean Insurance Company,

Rtsidence.

Unknown, Portland,

do. do.

Belfast Bank. Ann Avery, David Alden, jr., Elisha Ames, Adams & Gay, Amos Atkinson, Alden & Crosby, Hiram 0. Alden, Joseph Bean, Jona. Bean, Francis Bean, Isaac C. Brown, Benjamin Brown, Elizabeth Barns, Will inm H. Burrell, Enoch Clements, Georg11 Cox, Harri~~t Dashwood, Mary E. Dyer, John Dorr, Estate of !'hilip Eastman, Estate n( Samuel French, Josiah Farrow, D.. B. Fuller, Charles D. Field, James Gammans, Jona. Gilmore, Charles Gordon, Oliver K. Gordan, Eliza A. Gordon, Samuel Gordon,

Belfast, N 11rth port, Isle~borough,

1Castine, I Boston, 'Belfast,

do. Montville,

do. do.

Boston, Be I fast,

do. do.

Knox, Vassal borough, Boston, lJ n lrnown, Augusta, llelfost,

do. do.

\Freedom, Belfast,

do. do. do.

Brooklyn, N. Y., do.

Hallowell,

Amount of Stock..

7,800 1,500

700 2,200

$50,000

500 200 400

1,000 1,000

100 200 200 700 800

1,000 100 200 100 .200 200

1,000 200 200 .200 200 900 100 100 200 100 800 8')0 700 700

Page 18: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

16 LIST OF STOCKHOLDERS.

Belfast Bank, ( Continued.)

Names. Residence. Amount of Stock.

EstRte of Wm. Grin~ell,-- Belfast, 200 Nath'J Gurney, Waldo plantation, 400 Prescott Hazeltine, Boston, 200 Paul R. Hazeltine, Belfast, 2,200 Benj. Hazeltine, do. 500 Hazeltine & White, do. 600 Mayo Hazeltine, Boston, 200 Paoli Hewes, do. 600 John Harnden, do. 500 John Haraden & Son, Belfast, 500 Daniel Haraden, do. 500 Elizabeth Hosmer, Castine, roo John Hathaway &: .. Co., Boston, 2.000 S. W. Hall, do. 500 Horatio H. Johnson, Belfast, 200 Anson Johnson, Connecticut, 1,500 Lydia J. Jackson, Belfast, 300 Estate of Sum'J Jackson, jr., do. 200 John S. Kimbal), do. l,600 Susan S. Kimballi, Salem, Mass., 500 Isabella G. Kimba1J, Belfast, 200 Elizabeth McGregor, N.H., 200 Hollis Monroe, Belfast, 700 'fhomas MarshalJ, do. 1,000 Edmund Muzzey, Unity, 500 Thos. Morton, Jackson, 500 Margaret Mead, Castine, 100 Abigail L. Mead, do. 100 Andrew Masters, Hallowell, 300 Charles Mitchell, Bridgewater, Mass. 600 Salathiel Nickerson, Belfast, 2,000 Lemuel R. Palmer, do. 1:200 Thomas Pickard, do. 1,000 Robert Patterson, do. 300 Rebecca Prentiss, <lo. 600 Hale Parkhurst, Unity, 2')0 George A. Pierce, trustee, 1,600 F. C. Raymond, Boston, 1,100 Herbert R. Sargent, Belfast, JOO Hannah M. Sargent, Massachusetts, 200 Reuben Sibley, Belfast, 500

Page 19: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 17

Belfast Ilank, ( £'onti11utetl.) ------------------·-·-------------··-·.:· __ - __ :_ _ _:-__::.:. ___ ---- -· --- · _______ --________ ----

Names.

William Sibley, John Sears, Eliza Sumner, JeE:se Tirrell, Moses True, Paul True, Ezekiel True, John Thurston, Martin P. White, William White, Jarnes P. White, Jame:::; White, Joseph Williamson, H. G. 0. Washburn, Samuel A. Whitney, Joseph W cscott,

TVilliam Allen, Joseph Badger, Charles Bo:1rdman, Bank of Cumberland, Elizabeth Brimigeon, Brunswick Bank, J .. & W. Barron, James Carey, Parker Cleaveland, Patrick Clark, James Cowing, William Curtis, Nathaniel Davis, William Dennett, John Dunlap, Richard T. Dunlap, Robert H. Dunlap,

2*

I Rcsid,mi:e. !

-------------1----------------------1 Freedom, 1Knox, I Unkn~wn, j Boston, Montviile,

do.

Unknown 1

Belfast, do. do. do. <lo. do.

Lii~colnvillc, Unknovvn,

Northampton, Ms.,

1

,

Brunswick, Bo:;ton, Portland, Brunswick, · do.

•Topsham, Brunswick,

do. Unknown, Brunswick,

do. • do.

Topsham, Brumwick,

do. do.

Amount of Stock.

500 100 500

1,000 500

1,000 600 100 400 200

~i, 100 1,400 1,500

100 200 400

$50,000

1,000 4,100 ,· tOO 6,000

JOO 2,000 1\000

300 :200 500

1,100 500 600 300

7,000 3,100 3,900

Page 20: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

18 LIST OF STOCKHOLDERS.

Brun~nvicli Ba11k, ( Contiu,ud.) =

Names, Re~idence. Amount of Stock.

------- -------Mary G. Dunlap, Brunswick, 4,000 Ebenezer Everett, do. 1,000 John C. Humphreys, do. 4,200 Jeremiah Hunt, do. 300 Leavitt T. Jackson, do. 1,01)0 Thomas Knowlton, do. 500 Adam Lemont, do. 100 Joseph McKeen, do. 200 Joseph McLe11an, do. 400 Moses E. Merrill, Unknown, 200 Samuel R. Merrill, do. 300 Henry McHitt, Brunswick, 300 William H. Morse, do. 500 Mary Mosely, do. 200 James Otis, do. 300 John Owen, do. 1,900 Nathaniel Robbins1 do. 500 James Sampson, I Ilowdoinhnm, 300 David Scribner, Topsham, 1,000 David Shaw, Brunswick, 200 Stephen Snow, do. 300 Humphrey Snow, do. 300 Nathaniel Springer, do. 300 William Stanwood, do. 6,300 Alfred J. Stone, do. 1,000 Daniel P. Stone & Co., Boston, 3,300 William P. Story, Brunswick, 100 Abner B. Thompson, do. 1,000 Charles Thompson, Topsham, 2,000 John F. Titcomb, Brunswick, 3,000 Trustees of Brunswick Schoo]

Fund, do. 400 Thomas C. Upham, do. 1,500 United Lodge, JOO Nathaniel Walker, Topsham, 2,500 Georg·~ Woods~de, Brunswick, 300 Jordan Woodward, do. JOO Nathan Woodward, do. 300 Wildes P. Walker, Boston, 1,000

i---$75,000

Page 21: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 19

Canal Bank, (Portland.) ------------ -------- - --·---· --------- --s--- --- -------· -------------------- -·--- ---- ----·---- . ------ -------------·---------------------- --------·

Names.

Jeremiah A lien, John Anderson, Mehitable A Iden, Mehitable Alden, jr., Charles E. Barrntt, Thomas Beck's estate, Thomas Browne, Jolin Bartels, Dorcas Ba~;ley, Tlieodon' Brad bury, Can'.line M. H. Bradbury:

minor, Maria Bradbury, minor, Wm. G. Brooks, Trustee, John C. Brooks, Benj. D. Bryant, Brnzier & Hall, William Cobb, H:rnnah Chase, Asn Cummings, Asa Clnpp, S:11nue I Chadwick, Ch,:rity Fund, I st Pari:sh, Benj. P. Chamberlain, Na1lian Cummings, adm'r., Il. T. Chase, Mary M. P. Cram, Ma rshn 11 Crnrn, Ellen E. Crcwkcr, B.. P_. Clrnmbcrhin, 1 t. t

I I --, . I IUS ., att< sane ::-im1t 1, Ed ward Cllnd, Abie! Chandler, Betsey Sewall Cross, John .A. Dnugluss, Samuel D(~n11ett, Charles S. Daveis, Olive Drinkwater, minor, Lucy Denne, Na than Dane, jr., Jacob Drummond,

Residence.

-----·------New Gloucester, Portland,

do. do. do. do. do. do. do.

Standish,

do. do.

I Boston, l Portland ' ' ) Lisbon, : Port land, Gorliam, Danviilc,

· Portland, do. do. do.

Salem, Portland, Buxton,

Snlcm, Portland,

do. Boston,

Standish, Portland,

Standish,

Amount of Stock.

2,000 2,200 1,000

500 3,GOO 5,000 6,600

200 400

1,SOO

1,900 l,900 2,500

500 3,000

300 2,~300 1, 100

500 4,500 G,600

200 8,200 1,100

300 500 500 500

3,000

100 1,600 1,000 1,600 2,200 1,100

200 1,800

200 1,\00

Page 22: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

!O LIST OF STOCKHOLDERS.

Canal Bani.:, ( Continued.)

Names.

J. & J. Dow, Joseph Eaton, Rufus Emerson, William Evans, Nicholas Emery, Margaret Emery, Na than Elden, Hannah Elden, Edward C. and :Mary 0. Em-

erson, minors, Jobn Fox, Stephen Frothing ham, Female Orphan Asylum, C. D. French, Phebe C. Frcem:rn, minol', Charles M. Freeman, minor, Charles Frecnrnn, Joseph Frost, Hannah R. Felch, Grund Lodge of Maine, Grand Royal Arch Clrnpter

of l\faine, 1'Vm. Goodenow, Stephen Gale, Joseph M. Gerrish, Daniel Goodenow, Lynthea M. Green, Melbury Green, minor, Joseph Green: minor, Sarah M. Gilman, Augustus Gilman, minor, Sarah H. Gilman, do. Byron Greenough, John D. Gardner, Mary P. Goddard:, Snm'I Goddard, Ex'r in trust, Eliphalet Greeley, Moses Gould, Joel Hall, Polly Hobart's estate, Thomas Hammond,

Residence.

Portland,

jPortland, I do. I do, ! I Buxton,

do.

I Portland, do. do.

Portland, do. do.

Alfred,

Portiand1

Boston, Portland?

do. do.

Portland, do. do.

Amount of Stock.

300 500

1,700 1,100 4,900

300 600

1,100

4,300 6,300

100 J,300

300 200 200 600 600 300

2,000

100 1,000

700 700

l,000 400 300 300 JOO 200 200 500

3,000 J,900 2,000

300 500

9,400 1,500 5,600

Page 23: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Canal Bank, ( Continued.)

Names.

Simeon Hall, Elenore W. Head, minor, Moses Hall, W. A. Hayes, Chester Holbrook, Enoch F. Higgins' estate, Jo:,eph E. Hatch, Isaac & Elizabeth Hopkins, Mary, Caroline and J. D. Hig-

Residence.

Portland, do.

Westbrook, South Berwick,

Portland,

gins, 1· Standish, John Hamilton, . Portland) J. Hubbard, B. Grant, and W.I

P. Green, trustees, Boston, Ann Jane Harriman, 1

Edward Howe, !Portland, Isaac Ilsley, I do. Institution for Savings forj

Portland and vicinity, I do. do. do. do. do. do. do.

Joseph Ilsley, Ann Jameson, Ruth Jewett, Tristrarn Jordan, jr., William Kimball, Estate of Elijah Kellogg, Josl~ph M:. Kellogg, James Lunt, Sarah P. Lunt, Phebe Lord, Elizabeth Langdon, Zenas Libbey, Luther Libbey, Benj. Lord, Josiah Little, Stetson Lobdell, John A. W. Lamb, Louisa Libby, F. 0. Libby, Sarah M Mayo, Clarissa Minot, Dolly Mussey, Esther Mussey,

Eastport, Westbrook,

Portland, : Scarborough, Falmouth, Newburyport, Philadelphia,

Portland, do.

Deceased, Standish, Portland,

21

Amount of Stock.

700 1,300 1:000

800 4,000 1,000 1,500 1,100

2,000 1,900

3,600 500

1,800 4,200

17,000 500 500

1,000 GOO

1,800 1, 100

~mo 1,600

700 4,300

200 500

1,300 1,500 1,000

500 500 100 500 800 300

2,000 2,000

Page 24: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

22 LIST OF STOCKHOLDERS.

Canal Bank, ( Continued.)

Names.

Nancy Mosely, Mary Mills,

Residence.

New Gloucester,

Jno. Mussey, exect'r in trust, Portland, Isabella Mead, minor, Edward Motley, do.

do.

Portland, do.

Prentiss Mel I en's estate, Caroline M. Mellen, George G. Minot, Eleazer McKenney, Mutual Fire Insurance Co., Saco, Roger Merrill, Joseph .McKeen, Alben Newhall, Ichabod Nichols, Frederic S. Nichols, minor, Charles G. Nichols, '' Nicholas G. Nichols, " Prentiss .M. Nichols, '' J oscph Noh le, Joshua B. Osgood, Richard Odell, Edward Oxnard, Ocean Insurance Company, Lucy Phinney, Thomns Perley, John P. Perley, Augustus Perley, Sarah Perlt~y, Thaddeus Pnmcrov, Susnnnah Partridge, Portland Marine Society, Proprietors Port. Athcneum, Nnthnn Pope, Isaiah Pope~ Lydia C. Pease, Nathaniel S. Partridge, Portland Mutual Ins. Co., Eleanor J. Pote, Jere S. Putnnm and Paul

Langdon, executors estate E!iz~-beth Langdon,

Brunswick, P0rtland,

do. do. do. do.

] do. I Boston, 'Portland,

do. do. do.

Gorham, !Deceased,

I

West brook, Portland,

do. Windham,

do. Westbrook,

Portland,

Amount of Stock.

600 300

1 ,000 500

1,300 200 500 200 900 200 100 100

5,000 2,20;)

100 100 JOO 100 500 500

1,500 1,600

16/200 soo

2,000 500 600

1,500 700

1,500 1 ,coo 2,700

700 500 900

1,600 1,200

300

1,200

Page 25: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDER~.

Canal Dank, ( ContinHed.)

Names. Residence.

Mary Plummer, Phelps, Dodge & Co., President, Directors & Co.,

Bank of Portland, Portland, President, Directors & Co.,

Bank of Cumberland, Pres. Dir. & Co., Canal Bank,

" Casco " " Maine " '' M erch. " " York '' " Bruns. "

Ann Quincy, Mary L. Quincy, Thom;1s B. Ripley, John F. Reeves, John J. vV. Heevcs, minor, Marv C. Robinson, " Cba;les D. Robinson, " Lucy Russell, Top.pnn Rubie, Josl111a lti,:lrnrds,rn, trustee, Isnur: Sturdivant, Nath:111iel Shaw, Josiah B. Scott, William Swan, Smitlt & Brown, St. Jnlt11 Smith, Elizabeth Stevens, Sarah Stoclunnn, Cnroli11e Str,ckman, Martha J. Stockman, Eben Sumner, Wm. B. Sewall, Wm. B. Sewall, trustee, Daniel Sewnll, Gideon S. Sowle, Elizabeth Sewall, Benj. Smith, Oliver L. Sanborn, Dolly C. Smith,

do. do. do. do. do.

Saco, Brunswick, Portland,

do.

Portland, do. do. do.

Gorhnm, Portland,

do. do. do. do. do. do.

Portland, Kennebunk,

do. Deceased,

Portland,

23

Amount of Stock.

300 1,000

4,100

500 (,000 8,300 7,000 2,900 1,300

5JO 1,000

600 500 300

1,000 fiOO 600 400

1,000 100

12,400 oOO

1,100 soo

2,000 1,500

700 100 100 100 600

1,300 200

4,000 300

1,700 1,000

200 1,200

Page 26: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

24 LIST OF STOCKHOLDERS.

Canal Bank, ( Continued.)

Names.

Lucy A. Smith, minor, Nancy Smith, Nicholas E. Smart, Mirander Stone, Mary E. Stone, minor, Diann E. and Caroline M.

Shaw, Saco and Biddeford Savings

Institution, R. M. Stratton, agent, Elias Thomas, Martha Trask, Samuel Trask, Wm. 1'V. Thomas~ Martha Tappan, Trustees North Yarmouth

School Fund, Trustees Ministerial Fund

l st Parish, N. Yarmouth, Trust. N. Yarmouth Acad., Trustees Portland Acad., Trustees Ministerial Fund

1st Parish Gorham, Trustees Charity Fund Mt.

Vernon Chapter, Trustees Anc. Landmark

Lodge Charity Fund, Thomas C. Upham, Phi11P.has Varnum, J. & N. Warren,

Residence.

Portland, do. do. do. do.

Brunswick, Portland, Portland and West-

brook, l Nathaniel Warren, Portland, Nath'l Warren, guar. Catha- l

rine B. Pease, do. Stephen Waite, do. John Williams, Boston, Jeremiah Winslow, France, Benjamin Willis, Boston, Benjamin Willis, jr., do. Leonard White, Haverhill, Phebe Wadlin,

Amount of Stock.

500 1,800

600 1,000 2,000

1,600

2,000 1,300

11,600 1,500 1,500 6,~00

300

900

1,300 2,000 J ,200

1,300

1,000

200 2,000 2,300

3,500 2,100

1,100 300 400

6,200 10,000

3,500 4,300 1,300

Page 27: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

C,anal · Bank, ( Continued.)

Names.

Adam Wilson, Levi Woodbury, Warren & King, Ashur Ware, Wm. Woodbury,

Residence.

Portsmouth, Westbrook, Portland,

do.

CJasco Eank, (Pm'tla:nd.) John Anderson, Jereminh Allen, Nathaniel 13lnnchard, Nathaniel Blanchard, guar., H. P. Buxton, Hannah Buxton, Julia Buxton, T. C. & M. Bradbury, Stephen J. Bowles, William Buxton, William Buxton, Clarissa Brooks, Charles Baker, Ellen E. Crocker, Parker Cleaveland, Susan Cadman, Susan Cony, Hannah Chase, Emily Cummings, Na than Cummings, Asa Clopp, Samuel Chadwick, Ezekiel Duy, Sarah A. Dana, Cordelia A. Dana, Dorcas Deblois, C. VV. Dennison, Neal Dow, William Evans,

3

Portland, New Gloucester, Portland,

do. Cumberland,

do. do.

Portland, Machias, Cumberland, North Yarmouth, Portland,

do. vVestbrook, Brunswick, Portland, Augusta, Danville, Portland,

do. do. do. do.

Boston, do.

Portland, do. do. do.

Amount of Stock.

600 4,300

100 2,300

500

$·400,000

4,800 1,600 1,900 4,000

100 200 500

7,200 3,000

600 100 400 100 500

1,500 1,000

500 .'300

7,600 600

17,000 1,500

500 600 600

l,000 500

1,200 7,500

Page 28: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

26 LIST OF STOCKHOLDERS.

Casco Bank, ( Continued.)

Names. Residence. Amount of Stock.

Eben. Everett, Brunswick, 300 E. C. & M. 0. Emerson,

minors, Portland, 400 Daniel Goul<l, do. 600 Moses Gould, do. 600 Susan Gould, do. 600 Eliphalet Greely, do. 3,500 Eliphalet Greely, guardian, do. 100 Daniel Goodenow, Alfred, 800 Joseph E. Hatch, Kennebunk, J,400 Joseph Howard, Portland, 300 Elenore W. Head, minor, do. 500 Alexander Hubbs, do. 500 Polly Hobart, do. 2,300 Benjamin Hasey, Topsham, 1,300 Edward Howe, Portland, 200 Isaac Ilsley, do. 18,900 Parker Ilsley, do. 1,300 Ann Jameson, do. 5,800 John H. Ingraham, Augusta, 400 Abby G. Ingraham, do. 500 Alfred Jones, 500 Jones & Hammonds, Portland, 100 Esther Mussey, do. 3,300 Charles Mussey, 500 Eben. Mcintosh, Portland, 1,900 Hannah McLellan, 200 Matthias Meserve, !Cape Elizabeth, 300 Daniel Mountfort, Portland, 1,000 Almira Merrill, do. 1,000 Albert Newhall, do. 1,100 Joshua B. Osgood, do. 500 Sarah Philbrick, Standish, 600 Abby Pierce, Portland, 300 Susan Purinton, do. 600 William P. Preble, do. 6,000 lbnnah Preble, do. 600 David Pettingill, Portland, J ,500 Horace Porter, Kennebunk, 900 Ann Quincy, Portland, 3,S!OO Mary L. Quincy) do. J,200

Page 29: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

fJasco Bank, ( Continued.)

Names.

'Thomas S. Robie, 'I'oppan Robie, Mary Rea, Isaac Sturdivant, Dolly Stockman, Martha J. Stockman, Caroline Stockman, Ether Shepley, Rebecca Strong, Elizabeth Stevens, Anna Stevens, Esther Stevens, St. John Smith, Nancy Smith, Benjamin Smith, Eben Steele, Sarah Sargent, Sally Small, C. & D. E. Shaw, Elizabeth L. Storer, Daniel Sewall, John Sargent, Samuel Trask, minor, Martha Trask, Martha Tappan, Joseph Thaxter, Phinehas Varnum, Joshua Wingate, jr., Mary Woodman, Levi Woodbury, Benjamin Willis, Christopher Wright, Sarah Webb, John Waterhouse, Ashur Ware, Winslow & .Jones, Joseph H. Wardwell, ]>aulina B. Weston, Sarah L. Williams, Timothy Walker, Casco Bank,

Residence.

Gorham, do.

Portland, do. do. do. do. do. do.

Gorham, do. do.

Portland, Boston, Kennebunk, Portland,

do. do.

Oxford, ,Gorham,

I Kennebunk, North Yarmouth, Portland,

do. do. do. do. do. do.

Portsmouth, N. H., Boston, Portland,

do. Cape Elizabeth, Portland,

do. Rumford, Augusta,

do.

Portland,

27

Amoun of Stock.

I, 100 1,500

400 8,500 2,700 1,500

600 7,500 1,000

600 200 100 500

1,000 1,300 1,.200

200 600

1,900 500 600 100

1,000 500 200 600

3,000 15,000

600 6,000

15,000 1,000

400 1,200 1,200 3,000

600 500 500 300

9,900

Page 30: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

28 LIST OF STOCKHOLDERS.

(Jasco Bank, ( Continued.)

Names,

Exchange Bank, Maine Bank, Merchant's Bank, Bank of Portland, Union Bank, Ocean Insurance Company, Mutual Fire Insurance Co., Institution for Savings, Institution for Savings, Bowdoin College, Maine Missionary Society,

Residence.

Portland, do. do. do.

Brunswidr, Portland,

do. do.

Saco, Brunswick,

N. Yarmouth School Fund, North Yarmouth, Cumberland School Fund, Cumberland, Grand Lodge of Maine, Augusta, Anc. Landmark Charity Fund Portland, Portland Relief Society, I do. Portland Stage Company, do. Portland Academy, do. First Parish Charity Fund, do.

tJentral Bani.:, (Hallowell.) J. F. Hill, A. V. Smith, T. Coolidge, R. Williams, Lucy Emerson, P. Sprague, F. G. Butler, F. Butler, R. Washburn, 0. Otis, C. Spaulding, I. N uttP-r, A. Leonard, cashier, Central Bank, J.M. Leonard,

Massachusetts, Unknown,

do. Augusta, Unknown, Boston, Farmington,

do. Livermore, Hallowell,

do. do. do. do.

Illinois,

Amount of Stock.

4,000 3,700 2,500 3,000 2,000

13,000 1,000

16;600 700

l 8,200 1,500

800 500

1,000 1,000

300 l ,500 1,800

;300

$300,000

2,058 83 2,352 94

588 24 588 24 588 24

1,764 70 882 35

1,470 58 588 24

1 ,294 11 117 65 58 82

647 06 6,470 60 1,294 11

Page 31: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Central Bani,, (Continued.)

Names. Residence.

J. E. Leonard, Illinois, F. VI. Leonard, do. I. Leonard, do. M. Andrews, Providence, M. Andrews, in trust,

1

do. Vassal boro'Quarterly l\foet'g, Vassal borough, John Smith, Readfield, A. Leonard, 'Hallowell,

Calais Dank. l\f:rnufac. Insurance Co., Amos Binney, James Reed & Co., Lane & Recd, Daniel Hammond, Fairbankr-:, Loring & Co., James M. Robbins, John G. Faxon, Titus Welles, Austin D. Bennard, F. E. 4- J. L. Bennard, James Longley, I~ngle Bank, Catherine Robbins, Franklin Ins. Company, 'fho!lias Vose, Lemuel P. Grosvenor, Henry Rice, Orie~tal Bank, Betsey Porter, Traders' Bank, Charlotte W. Seaver, Catherine F. Seaver, Mary Ann P. Seaver, Martha W. S: 0 avcr,

:S*'

Boston, do. do. du. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. I

29

Amount of Stock.

1,29411 1,294 ll

10,000 00 9,764 71 5,255 29

235 30 588 24 823 53

$50,000 00

5,000 '2,000 1

2,500 1,000 1,000

500 1,450 3,600 1,000

50 50

1,000 5,000

3'JO 3,000

500 6,000

100 .250 250 250 350 250 200 200

Page 32: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

30 LIST OF STOCKHOLDERS.

CJalais Dan Ii, ( Continued.)

Names. Residence. Amount of Stock.

Hubbard Winslow, Boston, 2,000 Waldo Flint, do. 350 Waldo Flint, Guardian, do. l,nOO Levi L. Lowell, Calais, 150 John Tucker, Bos Ion, 1,300 Scu<lcler, Cordis & Co., dn. 800 William Denning, Calais, 150 Calais Bank, do. 11,000 Thomns Snwyer, do. fiO Francis Swan, ,lo. 50 Thomas Robitson, do. 100 George Downes, do. 450 Daniel II ume. do. 150 Downes & C~oper, do. 50 Stephen Emerson, do. 100 Phinehas Nevins, St. Stephens, N.B., 1,250 William Porter, do. 50 Robert Watson, trustee, do. 250 Stephen Hill, do. 100 John Springer, Sterling, Mnss., 250 John Dickinson, I A miters!, Mass., 500 Frederick A. Burrill, New York, 250 Thomas Child U. S. Anny, 100 Greenwo()d C. Child, 1A11g11sti1, 2,500 Ovid Burrill, I East Machias, 250 Abel Brooks, _jr., Robbinston, 150 Frederick Hobbs, ll::rngor, 250 ,---$50,000

tJomme1•cial Bank, (Bath.)• Hannah S. Allen, !Bath, 500 Sarah A. T. Allen, do. 200 Samuel G. Bowman, guard., Dead, 400 Timothy Batchelder, Phi p1sburg, 1,500 Rachel Bachelder, do. 100 B. C. Bailey, Bath, 500 Freeman Clark, <lo. 600

Page 33: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Commercial Bank, ( Contintied.) r::=:=

Names. Residence. Amount of Stock,

·----Zacheus Crooker, Bath, 500 Wm. Crawford, do. £00 Daniel F. Coombs, do. 100 Jno. Corliss, Woolwich, 200 Wm. Donnell, Bath, 4CO Lue y P. Donne 11, do. 300 Mury Farnham, Woolwich, 200 E. W. K. Groton, Bath, 400 Alexander N. Haskell, Porl land, 200 Zina Hyde, Bath, 800 James Hall's estate, 3,000 Samuel H unler, Topsham, 1,700 Benjamin Hascy, do. 1,000 Eliza A. Haggett, Bath, 100 Eleanor Kittredge, do. 1,000 A<lnm L<)m1>nt, do. 400 Willinm Ledyard, do. 70'l Eliza Lennox, \ Wiscasset,. 200 Henry Masters, Bath, 200 Parker McCobb, Por, land, 7;500 D. C. ~I agoun, Bath, 100 John Masters, do. 500 Gcori!:C vV. Morton,. Augusta, 5CO John Parsons, Phipsburg, 1,500 ,vm. Poaer, Georgetown, 500 Rachel Patten, Topsham, 400 Estate of Ezekiel Purinton, do. 1,400 ,v m. Patten, Richmond, 300 Joshua Page, Bath, 300 Mnry J. l\1ttcn, Topsham, 200 Clrnrlc:s T. Patten, do. 100 Jacob Robinson, Bath, 5,300 Jeremiah Robinson, do. 2.:-,00 Thoma~ M. Reed, Phipshurg, 2,700 William M. Reed, do. 300 Mary E. ltobinson, Bath, 500 Sarah A. Robinson, do. 500 Ann M. Robinson, do. 500 Daniel Robbins, jr., do. 400 Geo. Shepherd, <lo. 1 ,Ou:> Wm. D. Sewall, do. 1,600

Page 34: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

3.2 LIST OF STOCKHOLDERS.

Comme1•cial Bank, ( Contin11,e1l.)

Names,

Joseph Sewall, Samuel Stanwood, Joseph Sewall, adm'r., Polly Sewall, Gilbert Trnfant, Samuel Tnrbox, 'Thomas Wilson, Deborah Wyman, Seneca White, Estate of Cha's C. Waldron,

Buth, do. do. do. do.

Residence.

\,Vest port, Greene, Bath, Massachusetts, Bath,

Eastern Bani., (Bangor.) John Brndbury, Amos M. Roberts, Thomns Burton, Lucy Adams, Hen.ry W. Fu lier, estate, Willinm A. Illnkc, Sally Henderson, James Henderson, Ann Henderson, Susan Henderson, Dun bar Henderson, Jos. A. Ballard, William Henderson, Reuel Williams, ,Villinm Stickney, Daniel B. I-1i11ckley, Samuel P. Strickland, Leonard Jones, Real, Jenkins and Vinal, A. M. Roberts, trustee, Pres. Dir. & Co. Eastern Bank George A. Pierce, trustee, M. M~ Ballou,

Bangor, do.

Wnrren, Boston, A ugustn, Bangor, \\la rren,

do. do. 0(), do.

Boston, Warren, Augusta, Boston, Bangor,

do. do.

Situate, Mass., Bangor,

do. do.

New York,

Amount of Stock,

800 200 200 200 500 500

I 2,200

500 400

l $50,:~:

850 350 500

9,000 500

1,000 100 100 50 50 50

10,000 50

2,000 650 300

2,000 6,550 1,300

350 5,200

50 9,000

$50,000

Page 35: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 33

Franklin Dank, (Gai·diner.) "------ --·---~---------·-·------·--·-----·- --------~-----

Names. Residence. I Amount of Stock.

Jane Esmond, Gardiner, George W. Bachelder, I do. Eben. F. Deane, do. Nathaniel Kimball, do. Pelham Harden, do. George Evans, do. James Purinton,

1 do.

Henry Bowman, [ do. Gardiner ~avings Institution,: do. Rebecca ?ould, guardian, j do. Wm. B. Grant, , do. Augustus Ballard, , do. Richard Stuart, ! do. Wm. Purinton, Boivdoinham, Joseph :Mustard, i do. Wm. Stevens, 2d, :Pittston, Christopher Jack.ins, ! do. James N. Cooper, do. Stephen Young, , do. Betsey G. Cooper, guardian,, <lo. Caleb Curtis, trustee, Boston, John Smith, Readfield, John Hiscock, N obleborough, Lucy Ann Farley, Newcastle, Joseph Eaton, Winslow, Elizabeth Call, Dresden, Joseph H Sanford, \Bangor, Maria TI. Sanford, under the

guardianship of H. Flagg, [ do. John Henry, Bath, John Otis, IHnllowcll, Oliver Otis, do. Solomon Eaton, (owdoin,

Freeman's Bani.:, (Augusta.) Benja. Davis, Prince B. Moore, I

Augusta, I Vassal borough,

1,000 200

2,110 1,000 1,000

200 1,000 2)300

500 1,500

600 600

2,000 1 ,500 1,800 1,200

400 '.'2,100 2,500 2,200

10,000 1,000

500 500

3,100 800 500

500 1 ,000

400 5,000 1,000

$50,000

3,100 2,000

Page 36: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

34 LIST OF STOCKHOLDERS.

Fi•eeman's Bani.:, (Continuetl.)

Names.

William Hunt, John Mulliken, Watson F. Hallett, James W. Bradbury, Daniel vValdron, John Smith, Francis Butler, Reuel Washburn, Daniel Page, Charles Vaughan, Henry Flagg, Williams Emmons, Nathan Hovey, Bethuel Perry, Elisha Hallett, jr., Gilbert N cw hall, Jesse Aiken, G. C. Child, Abigail W. Rogers, Arno Bittues, L. W. Lithgow, Jabez Gay, George Evans, C. D.Lee, G. W. Morton, Wm. Caldwell, cashier, John Atkins, Benjamin Ellis, Daniel BlaisdelJ, Eliza P. Vose, Sally Fletcher, Alden Sampson, W. G. Pool, R. Pope, Elizabeth Pope, Loring Cushing, R. Goodenow, Benjamin Hasey, Alvah Moulton, J. & W. Barron, Martha W. Whittier,

Residence.

Augusta, Hallowell, Augusta,

do. do.

Readfield, Farmington, Livermore,

·, Augusta, Hallowell, Bangor, Hallowell, Augusta,

do. do.

I Massachusetts, Hallowell, Augusta, Massachusetts, Augusta, Dresden, Farmington,

I Gardiner, Massachusetts, Augusta,

do. Hallowell, Massachusetts, Sidney, Augusta, Norridgewock, Hallowell, Massachusetts, Hallowell,

do. Augusta, Farmington, Topsham, N.H., Topsham, Hallowell,

Amount of Stock.

2,400 1,700

700 600 300

2,000 1,000 2,000

600 1,500 1,000

500 500

1,000 600

3,800 500 200 200

1,500 1,000

600 500

2,800 500 800 100

1,000 400

1,000 1,000

500 300 500 200

1,900 500

1,300 800

1,000 500

Page 37: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 35

Freeman's Bank, (Cotitintled.J

Names.

Samuel Wells and Isa-;;-Gage, executors,

Grand Lodge, Samuel L. Rogers, Issachar Snell, James Bradbury, Henry R. Smith,

Residence.

Hallowell,

Unknown,

I Augusta: Hew Hampshire,

rugusta,

Amount of Stock.

1,500 500

1,000 100 500

1,500

1---$50,000

F1"®lllltie1' Bank, (Eastpoll't.) Estate of Nath'l Ames, St. Andrews, N.B., 975 Isaac Ames, Machias, 450 Isaac L. Bede11, St. John, N. B., L150 William Bell, Trescott, 450 John Beckford, Eastport, 300 John A. Balkarn, do. 75 John A. Balkam, trustee, do. 975 Estate of Jona. Buck, do. 450 Ann 0. Buck, do. 1,500 William M. Brooks, do. 1;500 Charles Brooks, do. 450 Jery Burgin, do. 150 James M. Balkam, Robbinston, 450 Lewis Bliss, I Halifax, N. S., ] ,950 Joseph H. Claridge, Eastport, 300 Charles S. Carpenter, do. 375 Crockett & Shapleigh, Boston, 375 Louis 1\. Cazenore, trn:::tee, Alexandria, D. C., 375 Melatiah Calkin, Eastport, 975 Greenwood C. Childj Augusta, 6,975 Chace & Grew, Boston, 450 Charles F. Eaton, do. 1,500

Frontier Bank, Eastport, 750 David Fullam, Boston, 3,975 Edward Gilligan, Enstport, 300 Peter Gilligan, do. 375 Estate of Jesse Gleason, do. 900

Page 38: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

36 LIST OF STOCKHOLDERS.

Frontier Hank., ( Continued.)

Names, Residence,

Frederick Hobbs, Bangor, Archibald Heney, Deer Isle, N. B., Paoli Hewes, Belfast, Jane Hammond, St. John, N. B., Estate of Aaron Hayden, Eastport,

do. do. trustee, do. do. do. do. do. do. do. do.

Partmon Houghton, do. Edward Ilsley, r.ash'r, trustee, do. Edward Ilsley, cash'r, trustee, do. Edward Ilsley, trustee, do. John Kilby, Dennysville, John Kerr, St. John, N. B., Theodore Lincoln, jr., Dennysville, Samuel A. Morse, Machias, William Mabee, Eastport, P. J. Nevins, New York, Jacob R. Nevins, do. Charles Peavey, Eastport, Darius Pearce, do. Hannah F. Porter, do. John J. Robinson, trustee, Campo Bello, Thomns Reed, St. John, N. B., James 1\1. Robbins, Malden, Mass., Isaac Ray, Augusta, Smith & Boynton, New York, Stevens & Peabody, Eastport, Abel Stevens, do. .T. Shackford, do. Wm. Slrnekfrffd, do. Lorenzn Sabine, do. David S. Townsend, Boston, Charlotte Tinkham, Portland, Samuel T11ttle, St. Stephens, N. B. John V. Thurgar, St. John, N. B., Bela "\Vilder, Pembroke, Ebed \Vildcr, do. Samuel \YithereH, Eastport, Samuel Wheeler, do. Samuel Wheeler & 8ons, do.

Amount of Stock..

1,050 150 600 975

3,000 1.500 1,500

375 600 300 525

2,100 975

1,050 525

1,500 525

2,700 900

75 1,575

150 3,000

450 450

1,800 1,950 1,800

150 450 450

1,275 1,050

900 2,475

975 300 300 525

2,0:25 975

Page 39: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST O:P STOCKHOLDERS.

F1·anklin Bank, (Ga1•diner.)

Names.

Loring F. Wheeler, Jas. Whitney, Amos Seaman,

Residence.

Eastport, St. John, N. B., Manudia, N. S.,

37

Amount of Stock.

1,050 aoo

l,950

i--$7-5,000

Granite Bani,, ( il.ugusta.)*' Joseph R. Abbot, guardian, I Augusta, Mary Andrews, Rhode Island, Josiah Andrews, N. York, Charles G. Bacheldel', Hallowell, William A. Brooks, Augusta, James W. Bradbury, do. James R. Bachelder, Readfield, Amo Bittues, Augusta, David Brown, Readfield, Francis Butler, Farmington, Erastus Bartlett, Augusta, John Chandler's estate, do. Joseph Chandler, do. James Child's estate, do. James L. Child, do. Abigail S. Caldwe11, do. John Dole's estate, Alna or Augusta, Lois Carlton, Unknown, Carleton Dole, Augusta, Frederic Crosby, Massachusetts, Albert G. Dole, Alna, Elizabeth Dole and trustees, do. F. M.A. Davis, Unknown, Isaac Downing, do. Nehemiah Flag,g, Augusta, Esther G. Fuller, do. Lucretia G. Fuller, do. Cony Female Academy, do. Jabez Gay, \Farmington, John Goldthwait, Augusta, Timothy Goldthwait, do.

4

1,575 7,500 5,625

150 1,500

525 375 375

2.,475 1,500

150 1,125 1, 125

750 225 225 150 375 900

],950 2,850

900 l,575

300 600 900 825

I,800 600 300 450

Page 40: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST O:F STOCKHOLDERS.

GrantteBank, (ConUnuedJ

Names. Residence. Amount of Stock.

-------- ------Thomas Goldthwait, Unknown, 600 Elizabeth Goldthwait, Augusta, 75 A. S. Harris, Unknown, 525 James Hall's Estate, Bath, 8,025 H. B. Hoskins, treas., Gardiner, 150 Margaret Hamlen, Augusta, 300 .Johnson Lunt, do. 2C) .. ,..,;.J

Levi M. Hahan, Massachusetts, 300 Silas Leonard, Augusta, 2,325 Alfred Marshall, China, 975 George W. Morton, I Augusta, 750 Elisha Prescott, Readfield, 1,950 Daniel T. Pike, Augusta, 300 Samuel Redington, Vassalborough, 1,425 Mary M. Smith, i Warren, 900 Joshua Sea s, IM nssachusetts, 1,500 Manassah H. Smith,. \Varren, 225 Robert G. Shaw, Boston, 750 David Stanley, Winthrop, .'375 Lydia Stone, Augusta, 375 Louisa Stone, do. 450 James Starr, Jay, 750 Samuel E. Smith, Wiscasset, 750 Moses Safford, jr., Augusta, 75 William Thomas, do. 975 Na than Weston, do. 2,250 Greenlief White, <lo. 900 William W oart, <lo. 750 Henry Williams, do. 1,125 Henry Winslow, do. 2~5 Israel W cbster, N. H., 450 Church Williams, Augusta, 525 Hiram Wheelock, Boston, 2,025 Peter R. Tufts, Unknown, ~n5 Willard Wolcott, Augusta, 525 C harlcs J. Wingate, Waterville, 375 Wingate & Allen, Waterville and

Augusta, , __ 750

l $75,000

Page 41: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Gardiner Bani.:.

Names. Residence.

Lucy Adams, Gal'diner, Frederick Allen, do. Estate of Joseph BradE;treet, Pittston, Arthur Berry, Ji Gardiner, Sophia Bond, Hallowell, Phebe Bowman, I Dresden, Charles E. Bradstreet, Pittston, William Bradstreet,

1

Gardiner, Mary IL Bridge, Boston, Mass., Jane P. Bridge, do. Margaret Bridge, I do. George W. Bachelder, I Gardiner, Caleb Curtis, trustee,

1

Boston, Susan B. Cony, Augusta, Caleb Curtis, trustee, Boston, Episcopal Church, Gardiner, R. H. Gardiner, trustee, do. Gardiner, Wild and Bridge,

trustees, do. Emma J. Gardiner, jr., do. IL H. Gardiner, trustee for

Mrs. Caldwell, 'Portland, Gardiner Savings Institution, J Gardiner, Mary Gay, i do. Dorcas P. Gay, do. Peter Grant, do. Nancy Grant, do. Samuel C. Grant, Hallowell, Thomas Grant, Gardiner, Hannah Hall, I Portland, Abby G. Ingraham, Augusta, Enoch Jewett, I Pittston, Joshua Lord, deceased, Gardiner, Meltiah Lawrence, do. John Merrick, Hallowell, Thomas Agry, trustee, Bath, William Purinton, Bowdoinham, William Purinton, guardian, do. John Stone, Gardiner, Edward Swan, do. Edward Swan, trustee, do.

39

Amount of Stock.

500 500

1,000 300

1,300 100

3,000 2,300

200 100 300 500

15,000 1,500 S,600

400 300

800 500

10,000 3,100

400 300

2,000 ~,500 6,700

700 100

1,500 3,400 8,600 1,000 2,000

500 1,000 1,300 1,000 2,000

200

Page 42: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

40 LIST OF STOCKHOLDERS.

Gardiner Bank, ( Conti1uutl.)

Names.

--------·----William Stevens, Stephen Titcomb, Mary M. Tilton, Samuel B. Tarbox, Eleazer Tnrbox, deceased, Petty Vaughan, trustee, Samuel Wells, H. P. Worcester and M. 0.

Worcester, Sarah L. Williams, Paulina B. Weston, William B. Grant,

Residence.

Pittston, Farmington, Gardiner,

do. do.

London, Eng., Ha Howell,

Gardiner, Augusta,

do. \Gardiner,

Lincoln Bank, (Bath.) Bath A ~ademy, Jonathan Beldrn, S. S. Couillard;, Eben. Clapp, Bowdoin College, William Donnell, David Dunlap, Ebenezer Everett, Francis ElwelJ., Francis Gage, Samuel Gray, Hannah F. Gray, Jonathan Hyde, Thomas Harward, Zina Hyde, Henry Hyde, Levi Houghtom, Andrew Heath, John Henry, Joshua Haskell, Adam Lemont, Thomas Lambiard,.

I Amount of Stock.

500 500 200

4,800 1,000 2,000

900

700 1 ,500 1,500 5,900

$100,000

2,000 900 200 100

3,000 7,500 2,000

800 500 200 200 800

3,600 2,000 2,400

500 2,500 1,200 I,000

500 600

1,300

Page 43: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 41

J.4incoln Bank, ( Contin,ued.)

Names. Residence. Amount of Stock.

<--~~~~~-~~-~- -~~~--~~ ~~~~

William Ledyard, 1,200 Parker McCobb, 5,000 Ammi R. Mitchell, 100 J olm Masters, 4,200 James F. Murstard, 100 Charity M. Jameson, 100 Abel Merrill, 1,000 Ezekiel Tarbox, 800 Isaac Merritt, 500 James McKeen, 2,000 Noble Maxwell, 1,800 Asa Palmer, 3,000 Joshua Page, 5,000 George F. Patten, 11,900 John Patten, 5,000 William Patten, 1,300 William Purington, 2,300 Humphrey Purington, 2,500 Stephen Purington, 800 John Parsons, 1,000 Isabella Parsons, 800 Samuel Perkins, 900 William Richardson, '7,500 William M. Rogers, 700 Thomas M. Reed, 1,000 Joseph Sewall, guardian, .200 Thomas H. Sanford, 200 Charles Thompson, i,000 Cornelius Tarbox, 500 Samuel Tarbox, 500 Paul C. Tibbetti:1, 1,000 Deborah Wyman, 500 Daniel Robbins, jr., 600 Jacoh Smith, 200 Seneca White, 1,000

$100,000

Page 44: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

42 LIST OF STOCKHOLDERS~

Iiend11skeag Bank, (Bangor.)

Names.

Abner Taylor, Bangor Sa\'ings Institution, John Wilkins, G. A. Peirce, trustee, Wiggins Hill,.. J. H. Sandford, Maria H. Sandford, John Godfrey,. T. S. Dodd, cashier, Trustee;s Maine Charity Sch'] Charles Stetson, Hannah Bartlett, Benja. Wyatt, A. W. Paine, Franklin Adams, Marlboro' Packard,,. Robert Norton, Samuel Billings, D. P. Wood, G. W. Pickering,. Mart lrn Edes, Timothy Crosoy, Samuel L.arrabee,, S. Rich, jr., Kenduskeag Bank,., Charles T. Howe, Henry Butman, Humphrey Hight,. Eliza Vau,ghan, Eliza M. Vaughan, Hannah e Vaughan,. Ans I em l, .. V augban, Asa Clapp,. Jerusha Head,. adm'~ Hannah Robinson, S. J. Bowles, Thomas Burton,. Jotham Moulton, William Stearns, Silas Pierce & Co., Silas Pierce,

Residence.

Bangor, do. do.

FraRkfort, Bangor1

do. do. do. do. de. do. do. do. do. do.

Warren 1

Thomaston~ W orcest-er, Ban go,:, · do ..

do. de~ do. do. do.

Brid'gton~ Dixmont, Wayne, Warren,

dr,. do. do.

Portland, do.

Union, Unknown,. Warren, Bucksport, Boston,

do. do.

Amount of Stock.

200 1,300

J:00 l,300

500 700 Soo 100 700

1,500 700 200 500 900 600 200 100

7,500 500

5,~300' .200 600·

16,400 2,100

21,700 300

l,000 200 300 200 200 100

1,000 1,000

200 4,000

800 2,000 1,000 2,000 1,000

Page 45: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Kenduslrnag Bank, ( Continued.)

Names. Residence. Amount of Stock.

E. D. Peters, Joseph Hay, James Longley, Mayo Haz,~ltine, Traders' Bank, J nmes Brooks, Amasa Bartlett, Samuel Bartlett, Nathaniel B. March1 Isette Shaw, Edward Learned, Joshua Blake, Hannah Patten, Samuel Moody, Mary J. Moody, Eunice B. Moody, Sophronia L. Moody, Samuel B. Moody, John H. Moody, Eunice Moody, Merchants' Bank,

Bostou, do. do. do. do.

Orringtc,n, I do. I do, I Portsmouth, N. H.,

i do.

New London, Ct.,

I Boston, Brewer, Newburyport,

d:o. ~lo. do. do. do. do. do.

Lime Rock Bank, (Thomaston.)., Michael Achorn, Philip Achorn, Anson Butler, Wm. Branton, Cyrenus Crockett, John S. Coburn, Jos. Condon, R. C. Counce, Nancy Creighton, Wm. Cole, Knott Crockett, Benj. Crabtree, Jesse Calderwood,

Thomaston, do. do. do. do. do. do. do.

I do. do. do.

I Vinalhaven, do.

J,800 2,000 2,000 1,400 3,000

300 200 200

1,500 1,000 1,900 1,200

300 300 300 300 300 300 200 300

1,700

$100,000·

500 300 400 300 500 300 500 500 700 500

3,200 1,000

300

Page 46: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

44 LIST OF STOCKHOLDERS.

l,ime Rock Bank, (Thomaston.)

Names.

Oliver Crockett, James Crockett, Rebecca Crockett, Daniel Day, Nathan Daniels, Jos. Daniels, Edmund Daggett, Oliver Fales~ Joel Fny, John Gregory, jr., Hanson Gregory, Wm. Gregory, Susan Glover, Elijah Glover, Joseph Gilchrist, John Hunt, Chas. Holmes, Joseph Hewett, P. A. Hewett, S. H. Huse, Ann M. Huse, Jona. Huse, Coit Ingraham, Jos. Ingraham, jr., Ba rnani Ingraham, Patrick Keagan, lddo Kimball, Iddo K. Kimball, Samuel Libby, J no. Lovejoy, I. & J. G. Lovejoy, H. G. Lowell, Josh. Lermond, Lewis LeadbeVer, Reuben Leadbetter, Jno. Little, Nancy Lermond, Ichabod Macomber, Wm. Malcolm, Wm. McLoon, S. F. Morse & Co.,

I_ --~sidence, ----

Vinalhaven, do.

Thomaston, Newcastle, Union,

do. Hope, Thomaston, , Massachusetts, Thomaston, Camden,

do. Vinalhaven,

do. Thomaston,

do. do. do. do.

Warren, do. do.

Thomaston, do. do.

Boston, Thomaston,

do. do. do. do. do.

Warren, Vinalhaven,

do. Union,

do. Boston, Cushing, Thomaston, Boston,

Amount of Stock,

100 900 300

1,000 200 100 500

1,000 400 500 400 800 200

1,000 400

1,000 1,000 1,200

200 200 200 100 500

1,000 400 500

1,900 600 800

1,400 400 500

1,000 800 500 400 800 500 400

1,000 1,100

Page 47: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 45

Lime Rock lfanl,., ( Continuetl.)

Names. Residence.

Lucy Peckam, Pawtucket, Jno. Payson, Union, James Partridge, Thomaston, Jno. Pillsbury, do. Hezekiah Prince, do. Jno. G. Paine, do. Nathaniel Robbins, Brunswick, Cephas Starrett, Thomaston, Wm. Singer, do. Sanford Starrett, do. Timo'.hy Stewart, !Union, Israel Snow, Thomaston, A.G. Spear, do. Reuben Shearer, do. John Spear, jr., do. A. C. Spnlding, do. Wm. F. Tilson, do. Geo. Thomas, do. Peggy Thomas, I

do. Jno. 'Tolman, 1

1Camden,

Samuel Tolman, do. Calvin Tolman, Thomaston, Josiah Tolman, do. Charles Thorndike, do. Jos. Thorndike, estate, do. Jona. White, do. Barnabas Webb, <lo. Jno. Whitmore, Lincolnville, Lydia Wooster, Vinalhaven, H. L. & P. Wooster, do. Jane Wooster, do.

Maine Bank, (Portland.) John Anderson., I Portland, I Asa Clapp, do. A. W. H. Clapp, do.

Amount of Stock.

300 500 300 500 f>OO 500 500 ;300 500 300 200 500 100

1,500 1,700

400 800 700 500 100 500 100

1,000 300 '.ZOO 500 500 500 700 200 100

$50,000

500 24,500

~50

Page 48: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

46 LIST OF STOCKHOLDERS.

Maine Ban.Ii, ( Co1etinued.)

Names. Residence. Amount of Stock.

Samuel Chadwick, Pamela Chadwick, James Deering, Edward H. Daveis, Nicholas Emery, James L. Farmer, Isaar. Ilsley, State of Maine, Albert Newhall, Israel Richardson, Elias Thomas, Joshua Wingate, jr., Hezekiah Winslow, Maine Bank, Exchange Bank, Samuel Parris,

----

A. W. H. Clapp, guardian, M. 0. & E. E. Emerson, Samuel Hanson, guardian, James Furbish, guardian, John Anderson, trustee, Charles E. Barrett, trustee, Horatio Southgate, trustee,

Portland, do.

Westbrook, Portland,

do. do. do. do. do. do. do. do. do. Jo. do.

I Washington, Portland,

do. d,o. do. do. do. do.

lUanufachn·e1·s' Ban Ii, (Saco.) Trustees of Thornton Acad., J Saco, Nathaniel W. Appleton, Roston, Mass., Nath'l W. Appleton, trustee, do. Portsmouth Bank, Portsmouth, N. H., Andrew W. Bell, do. Samuel Batchelder, Saco, Abner Blaisdell, do. Moses Bradbury, Biddeford, Edward R. Bradbury, !Saco, John A. Berry, executor, do. John A. Berry, do.

15,000 7,500 8,000

250 4,250

500 20,000

5,000 22,500 15,000 3,700

500 550

8,250 500 500 750

2,250 2,950 2,950 2,950 2,950 2,950

$155,000

500 1,300 1,5')0 2,000 1,000 2,700

400 1,500 1,000

100 100

Page 49: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 47

Itlanu:facturers' Bank, ( Conti1uied.)

Names.

John C. Bradbury, Horace Bacon, Alvan Bacon, Sarah Bacon, John D. Boothby, John M. Batchelder, Thomas Bickford, Josiah Calef, Am!)s Chase, Estate of Edmund Coffin, Charles N. Cogswell, Mary A. Cutts, Heirs of Thomas Cutts, Abraham Cutter, Bracy Curtis, Mehitable Curtis, Hubbard Dolby, Wm. R. K. Douglass and

Alex. Gordon, executors, Isaac Deering, Nath'l DeP-ring, Benjamin Day, Wm. Deering, Nathan Elden, Hannah Elden, Charles 0. Emerson, Samuel Emery, jr., Ralph Emery, Sarah S. Emery, David Fernald, Loring Frencli, Albert W. Fisk, John V{. Foster, Mary A. Foster, Frances Fernald, Henry Fla~·£", Elizabeth Goldthwait, Daniel A. Goodwin, Elizabeth M. Goodwin, Ellen W Goodwin, Philip Greely,

Residence.

Saco, Biddeford, Scarborough,

do. Limington, Saco,

do. do. <lo.

Biddeford, South Berwick, Saco,

do. do.

Kennebunk, do. .

Boston, Mass.,

London, vVaterborough, Hollis, New York, Saco, Buxton,

do. York, Biddeford,

do. Boston, Muss., Saco,

do. Alfred, Portsmouth, N. H.,

do. do.

Bangor, Biddeford,

do. Unknown,

do. Portland)

Amount of Stock.

200 900 200 500

1,000 100 1no 500 200 700

1,500 300 100 300 500 500 100

1,800 400 100

ll300 200 400 800

1,{;0Q 600 300 400

1,300 3,400

500 200

1,500 800 600 400 100 200 .200 300

Page 50: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Manufacturers' Rank, (ConHnued.) ============================~

Names. Residence.

Lucia A. Greene, Cambridge, Davis Googins, Saco, Mary E. Gilpatrick, do. Haven & Co., New York, A. W. & KW. Haven, trust. Portsmouth, N. H., Elisha Hill, do. Betsey Hi 11, Biddeford, Ezekiel Hurd, Dover, N. II., William A. Hayes, South Berwick, Elizabeth Hooper, Saco~ Wm. P. Haines, do. Robert Jameson, do. Ichabod G. Jordan, Somersworth,N.H. Mary C. Jordan, Portland, Tristram Jordan, jr., Saco, Rebeecn Kittredge, l Portsmouth, N. H., Samuel Lord and J. W. Fos-

ter, trustees, do. Oliver Libhy, Dover, N, H., Wm. Murch, Biddeford, Asaph Moody, Kennebunk Port, Members of Marine Society Newburyport, Sarah and Elizabeth Moody, I Saco, Dorcas Merrill, do. Sarah P. Moulton, do. Eunice C. Nye, do. Abel L. Peirson, Salem, Mass., Heirs of Wm. Pike, Saco, Eliphalet Perkins, Kennebunk Port, Elisha Perkins, Biddeford, Susan Parker, Portsmouth, N. H., M. W. & J. W. Peirce, do. Wm. Rice, do. James Rundlett, do. James Sheafe, do. George Scammon, Saco, Hannah Smith, do. Caroline Shannon, Worcester, Mass., Alfred Smith, Unknown, Samuel Storer, !Biddeford, Miranda Stone, Kennebunk Port,

Amount of Stock,

400 600 100

2,000 500

2,000 100 500

2:000 900 100 300

2,000 1,000

300 500

1,500 500

1,100 1,000 3,000

2CO 200 100

1,000 2,500 1,2'.)0 2,000

300 500

2,000 2,600 2,500 4,000

100 100 200 200 100

1,000

Page 51: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 49

Manufacturers' Bank, ( Continued.) ~ --~~··--------~. --·---------

Names. Residence. Amount of Stock.

MUl'y E. Stone, Mary E. Sandford, Isaac Sturdivant,

Kennebunk Port, 2,000 Unknown, 400 Portland, 1,200

Saco an<l Biddeford Savings 5,300 Institution,

Sarah Thornton, Mary C. Thornton, Sarah S. Thatcher, David Tompkins, George Toppan, Nath'l M. Towle, John L. Thompson, Levi Woodbury, Snrah Williams,

Saco, 3,,JOO do. 1,400

Newburyport, 800 ! Dover, N. H., 1,000 'Saco, 500

<lo. I 101

1

i Portsmouth, N. II., I 1,000 i do. I I,800

Heirs of Lewis Wakefield, Samuel Whitten,

!Cambridge, Mass.,1 500

I Saco, 1,400

James Weston, , <lo. i 600

1Unknown, /---- 200

• $100,000

Manufacturers' and T1·ade1"s' Bank, (Portland.) Frances Baker, j Portland, John M. Bachelder, Saco, Clarissa Brooks, I Portland, Henrietta L. Brooks, minor,

1

do. Eleanor T. Brooks, minor, do. Elizabeth M. Brooks, minor, do. Henry T. Brooks, minor, do. Benjamin Chadbourne, Standish, Benj. P. Chamberlain, Salem, Mass., Nathan Chapman, Portland, Asa Clapp: do. Charity Fund, first Parish, do. Charles W. Dennison, do. Neal Dow, do. Cyprus Eustis, Dixfield, John D. Gardner, Boston, Joseph B. Gardner, Portland,

5

150 400 100 250 250 250 250 100

1,000 400

1,100 :250 200

1,400 150 750 150

Page 52: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

50 LIST OF STOCKHOLDERS ..

lffan11Cactu1•ers' & Traders' Bank, ( Contin11ed.)

Names. Residence.

Deborah Gardner, ------ -------

Jane Gardner, Julia G. Gardner, minor, Sarah H. Gilman, A. & S. H. Gilman, minors, Sophia Gilpatrick, Samuel M. Gould, William E. Greeley, Pamela Hanford, Horace Harvey, Polly Bohart, estate, Rufus Horton, Horton & Trowbridge, Isaac Ilsley, Parker Ilsley, Institution for Savings, Maria W. Jones, Alfred Jones, minor, Moses F. Kimball, William Ladd, estate, Joseph Lea\'itt, Mary J. Lewis, Harriet S. Libby, Barak Littlefield, Solomon Loring, minor, Albert Loring, minor, Emma Loring, minor, Anna G. Loring, minor, Sarah Martin, Pamela Mnrtin, Lucy McLellan, Caroline McLellan, Henry B. Minot, minor, Happy l\1orse, F. S. Nichols, and others,

minors, Mutual Fire Insurance Co., Ocean Insurance Company, Samuel Paine, Samuel Parris, Ann L. Payson,

Exeter, N. H., Portland,

do. do. do.

Kennebunk, Norristown, Pa., Portland, St. John, N. B., Portland,

do. do. do. do. do.

Portland & vicinity Philadelphia,

do. Rumford,

·Minot, Portland, Gorham, Portland,

do. Cumberland,

do. · do.

do. Portland,

do. do. do. do. do.

do. do. do.

Gorham, Washington, D.C., Portland,

Amount of Stock.

250 400 750 50

150 250 300 250 500 150

1,750 1,200

750 1,250

750 4,200

500 100 300 600 200 250

50 50

150 150 150 150 800 800

. 500 200 100 600

150 400

6,500 250 750 750

Page 53: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 51

Itlanur..,ctu1·ers' k Traders' Bank, ( Cotttintied.)

Names.

Lydia C. Pease, Catharine B. Pease, minor, Plummer & Moor, William P. Preble, Mary Preble, Lucy Phinney, Bowdoin College, Canal Bank, Exchange Bank, Merchant's Bank, Casco Bank, Manufac'rs & Traders' Bank, Joshua Richardson,

Residence.

Westbrook, do.

Portland, do. do.

Gorham, Brunswick, Portland,

do. do. do. do. do.

Joshua Richardson et als., 1 trustets, 1 do.

Eunice Richardson, \ Ralem, Mass., Toppan Robie, ·Gorham, Heirs of Thomas S. Robie, I do. Heirs of Daniel Sewall, Kennebunk, Harriet M. Smith, 'Portland, William H. Smith, do. Lucy Ann Smith, minor, Kennebunk, Isaac Sturdivant, , Portland, Susan Sumner, I do. William Swan, do. Portland Benevolent Society, do. Portland Marine Society, do. American Education Society, Maine Missionary Society, Franklin Tinkham, Thatcher & Fearing, Samuel Trask, minor, Helen Trask, minor, Martha Trask, minor, Jonathan Tucker, Phinehas Varnum, Heirs of Stephen Waite, Stephen Waite, George Warren, Samuel Weed, Joseph Weeks,

do. Boston, Portland,

do. do. do. do. do. do. do. do. do.

Amount of Stock.

150 550 250

1,600 1,600

600 5,550

600 1,350

500 1,050

250 I,100

3,250 2,100 1,650

750 450 500 600 150 750 100 100

1,050 l,000

400 350 200

1,000 500 500 500

1,250 1,150

200 350

1,000 100 350

Page 54: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

52 LIST OF STOCKHOLDERS.

1'1anuCacturers' & Traders' Bank, ( Continued,.)

Names.

Mary Wheeler, Ezekiel Whitman, Benjamin Willis, Christopher Wright, Ashur Ware,

Residence.

Portland, do.

,Boston, Portland,

do.

Amount of Stock,

650 250

3,000 600

I 500

------$75,000

Ma1·iners' Bank, (Wiscasset.) Samuel A11ey, Dresden, I Edward H. Hall, do. Charles Thayer, do. Nathaniel Stone, Gardiner, Hannah Miller, Wiscasset, Heirs of Isaac Coffin, do. Edmund Dana, guardian, do. Elisha J. Taylor, do. William Eimes, do. Wilmot Wood, do. Tern pe Lee, do. Henry Clark, do. Silas L. Young, do. William Stacy, do. Philip E. Theobald, do. Lydia T. Wood, Hallowell, Barker Neal, Wiscasset, Patrick Lennox, do. Isaac Lincoln's estate, do. John and Wm. R. Young, do. Wiscasset Female Asylum, do. lsabe11a Coffin, do. Lydia R. and Lucy Smith,.. do. Mary Plummer, do. Samuel E. Smith, do. John H. Sheppard., do. John Brooks, do. S. P. Baker, cashier, do. Jonathan Pierce, Boothbay,

600 400 200 500 500 500 500 200 200

3,000 1,000

200 200 100 200 400 JOO 300 100 100 500 100 600 200 700

5,500 1,000 3,700

4.00

Page 55: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 53

1'Ia1·incrs' Bank, ( Continued.)

Names.

Silas Lewis, Martha Baker, Eben·r Hodge, William Hodge, Thomas Parsons, Thomas Cunningham, Freeman Parker, John l). M cCrate, Betsey Brooks, R. H. McKown, Addison Fisher, Ira B. Delano, Lincoln Webb, Martha Hedge, Thomas Hodgdon, Samuel Tarbox, Norton P. Parsons' estate, James Mc:Carty, Sarah Knight, Stephen Lewis, Thaddeus Weeks, Jane Decker, Joseph Decker, Jotham Donnell, Oakes Rundletfs estate, Marshall S. Hagar, Seneca White, James Baker, C. & W. B. Wilkins, 'fheophilus P. Kendall, Sargent L. Littlehale, Joseph Langdon, Joseph Ballister, Atkins & Stedman, Isaac Richardson, Sarah Hugar, B. Franklin Parsons,

Residence.

Boothbay, Edgecomb,

do. do. do. do.

Wiscasset, do.

Charlestown, Mass. New Orleans, Arrow~ic, Phipsbmg, Woolwich,

I Jo. Westport,

do. do. do.

I do. Whitefield, Jefferson, Alna,

do. do. do.

Richmond, Marshfield, Mass., Unknown, Boston,

do. do.

Wiscasset, Boston,

do. Unknown, Litt]etown, Mass., Brooklyn, N, Y.,

Amount of Stock,

400 100 200 300 100 800 300 200 JOO

l,000 500 400 200 500 100

1,000 .200 600 100 400

1,500 500 300

1,200 1,000 1,000 1,200

200 400 500

1,000 700 200 200

10,000 200 300

$50,000

Page 56: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

54 LIST OF STOCKHOLDERS.

illercantile Dank, (Bangor.)

Names. Residence.

Amos M. Roberts, Bangor, John Hodgdon, do. Samuel Farrar, do. Henry W arrcn, do. Oliver Frost, do. Geo. W. Brown, ct als., trust., do. Mercantile Bank, do.

" " as collateral, do .. R. Hoe & Co., New York, Brunswick Bank, Brunswick, Union Bank, do. Hezekiah Wi11iams, Castine,. Thomas Cobb, do. William Witherlee, do. Geo. W. Coffin, Boston, State of Maine, I Francis G. Butler, Farmington, Thomas D. Bailey, Portsmouth, Joshua Ballard, Durham, Mass., Asa Warren, Guilford, Mary Harvy, Carmel, Moses A. Hodgdon, Ware, John Mills, treas., Bradley,. Maine Charity Schoot,. Bangor,, Joseph Bryant, do. P. D. & Co. as trustees> do. James F. Rawson, Waterville,,

Amount of Stock.

550 200

3,000 400 100 500

4,150 13,300

250 2,400 2,500

500 700 850

2~000 3,009 1,000

50 550

1,400 650:

10,000 150' 350, 150' 800' 500

$50,000

l'flerchauts' Bank, (Portland.) Joseph S. Adams, Hebron, N. H., Portland Academy, Portland, John Anderson, trustee, do. Silvanus Blanchard, North Yarmouth, Fayette Bartlett, New Bedford, Ms., Frances Baker, Portland, Thomas Browne, do.

6,150 375 975

1,050 J,200

150 750

Page 57: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

lU erchan ts' Ban I.:, (Continued.)

Names.

Joseph Barbour, Ha,tison Brazier, Benj. D. Bryant, Charles E. Barrett, trustee, Francis B. Blanchard, Samuel Chadwick, Samuel Chase, Charity Fund, first Parish, Edward F. Cutter, Bowdoin College, Eben D. Choate, Hnrriet Capen, Phineas Drinkwater, Josiah Dow, Neal Dow, Neal Dow, trustee, Oliver Dennett, Ezekiel Day, Nicholas Emery, Rufus Emerson, William Evans, Anthony Fernald, Femnle Charitable Society, Hnrriot Fox, Wm. 0. Fox, Daniel Fox, jr., Elizabeth L. Fox, A. Lewis Fox, Thomas Forsaith, James Furbish, guardian, Eliphalet Greely, Philip Greely, Ministerial Fund. Joseph M. Gerrish, Jonathnn Greeley, Sarah Greely, Byron Greenough, Polly Hobart's estate, Martha C. HalJ, ... Joel Hall, Isaac & Elizabeth Hopkins,

Residence.

Gorham, Portland, Lisbon, Portland, Waterville, Portland,

do. do.

\Varrcn, Brunswick, Porlland,

do. do. do. do. do.

do. do. do. do. do. do. do. do. do. do. do. do. do. do. do.

Gorhnm, Portland, Cumberland, Portland,

do. do. do. do.

New Portland,

Amount of Stock,

1,500 750

2,025 900 225

6,000 375

2,0S25 375

1,500 300 150

2,250 1,950 1,4'.Z5

600 150

1,425 675

1,950 750 450 52& 150 150 150 150 150 750 975

1,350 1,725

450 1.,050

225 1,275

75 7,500

525 450 750

Page 58: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

66 LIST OF STOCK.H01.DERS.

lJlcrcltauts' Bank, ( Continued.)

I Residence.

·---Names.

Samuel Hanson, guardian, I Portland, Thomas H nmmond, do. Isaac Ilsley, do. Mary C. Jordan, do. Sarah Jewett, do. Ruth Jewett, do. Joseph S. Jewett, do. Ocean Ins:urance Co., do. Portland M. Fire Ins. Co., do. Charles Jordan, do. Charles Kimbal), do. Mary K11ight, do. Stephen Longfellow, do. Mary Lewis, do. Daniel M ountfort, do. Eben. M clntnsh, do. Portland Mnrine Society, do. 'rhomas S. Minot, do. Robert A. Merrill, Falmouth, Maine Ilank, Portland, Lucy S. Moorly, do. Charlotte I. Mc Lel1an, do. Merchants' Bunk, do. Eliza Mavo, do. Hannah ~1nrtin, do. Sarah Mnrtin, do. Pamela 1\Inrtin, do. Trustees Ministerial Fund, North Yarmouth, Richard K. Porter, Portland, Barret Potter, do. John Potter, Augusta, Ann Quin~y, Portland, Mary L. Quincy, do. Chandler Rackleff, Westbrook, Mary C. Robinson, Portland, Charles D. Robinson, do. Toppan Rohie, Gorham, Thomas S. Robie, do. Susan Sumner, Portland, Savings lnstitutionl do. Isaac Sturdivant,

Amount of Stock.

975 450

3,600 875

1,425 1,275

750 12,000 2,025

225 450 675 750 300 750 :175 900 300 375

6,225 525 225 750 450 300 375 375 300

1,725 .2,0)5

600 900 450 375 675 675

4,275 900 450

4,425 2,625

Page 59: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 57

Merchants' Bank., ( Continued.)

Names. Residence. Amount of Stock.

Elizabeth Stevens, Portland, 150 William Swan, do. 150 Daniel Sewall, Kennebunk, 315 Horatio Southgate, trustee, Portland, 4,950 Jona. Stevens, do. 300 Horatio Southgate, do. 900 Jona. Tucker, do. 4,500 Heirs of Geo. Titcomb, Cumberland, 750 Helen Trask, Portland, 1,650 Marth:t 'Trask, do. 750 George Turner, do. 1,200 Thomas C. lJ pham, Brunswick 1,.500 William Woodbury, I Portland, ' 3,2:25 George ·warren,

I do. 750

Stephen Waite's estate, do. 525 Jere Winslow et als. trust., Boston, 2,775 Joshua Wingate, jr., Portland, 1,125 Mary C. \Ve bster, do. 375 Adam "\Vilson, 525 Joseph Weeks, Portland, 750 Ezekiel "\,Yhitm:m, do. 1,500 Bcnj. vVillis, I Boston, 2_,025 Mary Webb, I Portland, 150 Joseph Walker, do. 1,030 Harrison vV hitman, do. 6--j.:,

Chistopher Wright, do. 750 John White, do. 75 Ashur Ware, do. 1,200 Deacons I st church in York, York, 375

-------$150,000

llledomak Bank, C\Valdoborougb.) James Hovey, Waldoborough, George Sproul, do. John Bulfinch, do. Frederic Castner, do. William Groton, do.

10,00() 1,000 2,500

500 4,.000

Page 60: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

58 -LIST OF STOCKHOLDERS.

Medomak Da111i, (Continued.)

Names. Residence. Amount of Stock.

---Samuel Morse, Waldoborough, 1,100 Christian Schneir, do. 600 Charles Miller, do. 500 Martin Demuth, do. 500 Gorham P. Smouse, do. 1,000 J. & R. Miller, do. 300 Rebecca Elwell, do. 200 George Benner, do. 300 Henry Kennedy, do. 500 George D. Smouse, do. 2,800 Samuel T. Hinds, Bremen, 400 Charles M. Reed, Boston, 500 James Herbert, Waldoborough, 200 Sarah Suckforth, do. 200 Alexander Palmer, do. 200 Cephas Cole, do. 200 Ed ward Benner, do. 500 Jacob Sprague, do. 100 Frederic Hahn, Bremen, 200 Estate of D. W. Wellman, do. 100 John Seiders, W nldoborough, 300 James Cook, do. 200 John Kaler, jr., do. 500 William A. Schenck, do. 200 Ezekiel Winslow, do. 500 Avery Trouant, Bremen, 200 William H. Miller, do. 200 Parker McCobb, jr., Waldoborough, 500 }'rederic Benner, do. 100 William H. Little's estate, Bremen, 200 Charles Benner, 2d, W aldoborough, 100 Church Trouant, Bremen, 200 Thomas Johnson, do. 1,000 John Studley, Friendship, 600 Benjamin Eugely, Noble borough, 300 John T. Castner, Waldoborough, 500 Jacob Bornheimer, jr., do. 200 Robert Cram, Bristo], 300 Deborah Burge, N cw Hampshire, 300 Josiah A. Winslow, W aldoborough, 400 Anna Johnson, Bremen, 1,000

Page 61: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST O:F STOCKHOLDERS. 59

llledomak Bank, ( Continued.)

Names. Residence. Amount of Stock.

-----William Kennedy, Jefferson, 200 Sawyer & Williams, Boston, 100 Charles Welt, Waldoborough, 300 Mary Groton, do. 300 Charles L. Ka]er's estate, do. 200 Menry Melius, N obleborough, 300 Rhoda Little, Bremen, 200 James Hovey, administrator, Waldoborough, 2,500 Catharine Levensalcr, do. 100 Joseph Bornheimer, I do. 200 Dorothy Euge]y, I do. 100 Arthur Child, I New York, 1,000 Mary J. Morse, / W aldoborough, 400 Rebecca Hovey, Dracut, Mass., 5,000 Seville Starret, Washington, 200 Christian Bornheimer, W aldoborough, 300 Moses Studley, Friendship, 200 Olive R. Morse, W a ido borough, 500 Gilbert Wellman, Bremen, 100 William Jordan, Friendship, JOO Francis Gracia, do. 500 Cha's P. and John H. Willett, Waldoborough, 300 Chnrlcs P. Willett, do. 100 Sally G. Elwell, do. 300 Sarah E. Allen, do. 200 David M. Mitchell, Andover, Mass., 200

------$50,000

IUegunticool.: Bank, (Camden.) Samuel G. Adams, Joseph Ames, John Athearn, Nathan Brown, Nathan Barrett, Willia'Tl Blake, Hosea Bates, Samuel Bragdon,

Camden, Vinalhaven, Hope, Camden, New York, Camden,

do. do.

1,700 400

1,000 500 500 200 100 100

Page 62: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

60 LIST OF STOCKHOLDERS.

Megunticook Bank, ( Contin,1,ed.)

Names. Residence.

Jonathan Cotrill, Camden, Benjamin Crabtree, Vinalhaven, Silas Clark, Camden, David Conner, Montviile, Robert Chase, C nmden, William Carleton's estate, do. Samuel D. Carleton, do. Boyce Crane, Hope, Ami Drinkwater, Northport, J. EL Estabrook, Camden, Abigail C. Eells, do. Nathaniel Eaton, do. Samuel Emerson, do. Charles S. Fowle, Boston, Joel Fay, do. Elijah Glover, Camden, Nancv Giles, Boston, Elish,; Gilkey, Camden, John Glover, do. Erastus Gurney, Hope, Jonas Howe, Camden, Walter E. Hil1, Newton, Mass., Robert Harkness, Camden, Job Ingraham, do. Joseph Jones, do. Benjamin Jones, Lincolnville, George's Insurance Co., Thomaston, Abram T. Jacobs, Vinalhaven, Jonas Knight, !Lincolnville, Bezealer Knight, for 2d Par., Camden, Betsy Knight, Lincolnville, William Kidder, do. David Lane, Camden, William Morton, Boston, John Moody, Searsmont, Joseph W. Moody, do. Patience Moody, Lincolnville, Daniel Moody, Appleton, Deborah Norwood, Camden, J. W. K. Norwood, do. J. W. K. & W. A. Norwood, do.

Amount of Stock.

400 500 500 .200 .200

3,500 300 200 100 200 100 300 100 800 700 500 500 500 200 400 100

1,000 .200 500

1,000 100

1,700 100 300 900 300 200 200 200 300 300 200 500 500

1,100 2,000

Page 63: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OP STOCKHOLDERS. 61

Megunticook Dan Ii, ( ContinHetl.) -------------~----------···---------------------

Names. Residence. 1

Amount of Stock.

-------------' -·~--~----------------- 1-- ----------President, Directors & Co.

:

of Megunticook bank, :Camden, 3,300 Isaac Pendleton, do. 1,100 Andrew Pendleton, do. 300 Charles P,:ndleton, do. 1,100 John Pendleton. Jr., Isles borough, 500 Abigail C. Piper, Camden, 200 Charles R. Porter, do. 300 James Richards, do. 500 Lemuel Rich, Hope, 400 J. Richardson & Brother, I Boston, 500 Deoornh Robbins, Union, 200 Ignatius Sherman, Camden, 200 N. Sylvester & Sons, Northport, l,000 Reuben Safford jr., Hope, i,200 Benjamin Safford, do. 500 James P. Safford, I do. 500 \Vi II iam Simonton, sen., !Camden, JOO ,villiam Simonton,jr., do. i,100 Abram Simonton, do. 300 Joseph Sherman, do. 2,000 James Sawyer, Boston, 000 Joseph C. Stetson., Cnmden, l,000 Jnmes Sherman, i lslesborough, 500 Wm. M. Stedman & Co., I Hoston, 1,500 Jonathan Thayer, Camden, 200 Beh,y Thomas, do. 200 Jacob 'Trafton, do. 500 John vVhitrnnre, Lincolnville, 500 Sar::uel A. Whitney, do. 1,000 ·wet he rel I and Whitney, Boston, 400 James White, 'Belfast, 600

------$49,000

6

Page 64: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

6! LIST OF STOCKHOLDERS.

lYegoemkeag Bank, (Vassalboroua-h.)

Names. Residence.

Jacob Southwick, Vassalborough, P.R. Southwick-, Salem, Mass., Caleb Nichols, Vassalborough, Ebenezer Frye, do. Thomas Frye, do. John Frye, do. Thomas Carlton, do. Moses Taber, do. Daniel Taber, do. Daniel Tiffany, jr., Sidney, Perry Tiffany, do. Moses Purinton, Cincinnati, Ohio, R. Drummond, Sidney, L. M. Stone, Boston, Sanford Kingsbery, Kingsbery, John Dutton, Vassnlborough, Zacheus Wing, Sidney, R. H. Cary, Vassalborough, Henrv Weeks, do. David Folsom, Boothbay, G. & W. Odlin, Exeter, N. H., Joseph H. Cole, Vassalborough, Sarah R. Taber, Windham, Sewall G. Robinson, Vassalborough, Edward R. Frye, do. William Purinton, Falmouth, Edmund Whitehouse, Vassalborough, Benjnmin Worth, do. Stephen Frye, do. Franklin D. Dunham, do. Moses Vllrnev, do. Daniel Tiffan°y, deceased, Sidney, Heirs of Bartholomew Taber, Vasrnlhorongh, Richard Tilton, Detroit, Me., John Stratton, Bost.on, John Dexter, jr., do. Eben Clements, Detroit, Mc., Charles H. Nichols, Providence, R. I., Edmun<l Getchell, Winslow,

Amount of Stock,

5,000 5,0CO 9,700

500 l,COO

500 500 500 300 too 200 100

1,000 2,500 1,900

500 300 600 300 100,

500 200 300 200 200 100 70~) 300 50!)

1,000 500 800 200 800

1,000 5,000 4,400 2,500

200

$50,000

Page 65: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 63

Northern Dank, (Hallowell.)

Names.

John Agry, Jesse Aiken, Augustus Alden, James Blish, E. K. Butler, Smith C. Cox, Nathaniel Davenport, W. Emmons, F. Glnzier, Julia Glazier, Samuel C. Grant, John Gardner, S. Kendall, Augustine Lord, Andrew Masters, A. B. Mor ton, B. Nason, Oliver Otis, R. K. Page, P. Snnford, Alden Samson, Lydia W. White, S. C. Whittier, Mart ha W. Whittier, Samuel Wells, Louisa A. Wells, wife of

Samuel Wells, Sarah V:rnghan, Charles Vaughan, Hallowell Academy, Sam'I Wells and Isaac Gage,

executors, Alfred Alley, Robert Alley, Richard Macy, Jacob Abbot, David Brown, Carnline B. Bement, Lucretia F. Bond, John Collins, Isaac Cvffin,

Residence.

Hallowell, do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do.

do. do. do. do.

do. and Augusta, Vassal borough, I do.

do. Farmington, Readfield, Bangor,

do. New York,

Amount of Stock.

1,500 1,000

500 1,500

500 1,000

300 700

t,300 800

2,500 100 300 too

2,500 500

3,200 2,500 2,COO

500 1,000 ·soo

l,000 500

1,100

1,000 1,400

900 l,800

500 2,500

200 200

5,000 5,100

500 1,000 1,900

500

Page 66: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

64 LIST OF STOCKHOLDERS.

Northern Hank., ( Continued.)

Names. Residence.

C. Curtis, Hoston, R. Richards, jr., Massachusetts, P. Sprague, do. Gardiner Savings Institution, Gardiner, Nancy Grant, do. E. Jewett, Pittston, J. McClellan, Bloomfield, John McClellan, Connecticut, E. Pettingill, 1 LivermMe, Hannah Robins{;)n, l Readfield, S. Sewall, j Winthrop, H. Sewall, Augusta, John Stratton, Boston, W. G. B'rooks, do. P. Vaughan, England, James FiHebro\Vn, Readfield,

Sagadahocli Bank, (Bath.) Joseph Berry, ~ John Bovey, James Bowker, Lewi:s Blackme·r, J. & W. Barron, Henrv Barnes, D. F: Baker, cashrer, James Cushing, Jeremiah Clough, Wm. Crawford, Wm. Dennet, James Drummond, Wm Donnell, A. IL Delano, Caleb Fuller, John Fisher, Willard Gray, E. W. K. Groton,

Amount of Stock.

1,000 21500

500 5,400 3,400 3,000

100 900 500 200

4,100 400

1,900 300 GOO 500

$75,000

1,200 200 300

2.500 2,000

200 500 200 500 700

1,aoo 600

1,000 500 500 300

3,800 400

Page 67: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 65

Sagadallock Bank, ( Continued.) - -===============================

Names.

John H e11ry, Jonathan Hyde, Zina Hyde & Co., S.S. Hawes, Joshua Ha,kell, J. P. Ingalls, E. Kit' rcdge, 'Wm. LPdy°nrd, Abner Lowell, M. J. Ledyard, George Mnulton, James McLellan, J. H. McLellan, W. V. & 0. Moses, Oliver M()ses, Henry Mnritt, Stephen Purington, Hugh Patten, William Purington, lsab<dla Parsons, Hurnplir1·_v Purington, William Pettingill, Thomas M. Reed, William Richardson, James Riggs, William M. Reed, Benjamin Riggs, Moses H.iggs, Thomas D.- Robinson, D. Robhi11s, George It, ,gers, Judith G. Recd, J. Rideout, James M. Soule, Joseph S1iwull, John Smith, Jacob Smitl1, D. Sc:rib11n, Isaiah Snow, Charles Thompson, Samuel Thompson,

6*

Residence. Amount of Stock.

1,000 400 200 200

1,500 200

1,000 100 200 400 200 300 400 400 200 200

I,500 200

3,000 300

1,200 500

I,000 1,100

500 700

J,800 500 900 300 200 400 300 200

1,200 2,:200

500 2,000

400 2,000 1,100

Page 68: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

66 LIST OF STOCKHOLDERS.

Sagadaliock Dani.:, ( Continued.)

Names.

-------·-----J.C. & H. Taliman, D. Wyman, J. Winslow, jr., E. Waldron, L. Webb,

Residence.

South Berwick .Banl.:a-.Miss Salome Baker, Mrs Hannah Brown, Charles N. Cogswellt Estate of Timo. Ferguson, Samuel Fernald, Jordan Goodwin'.:1 estatc 1

Ruth Griffin, George Goodwin, Miss ·sarah Hayman, Philip Hall, Hannah Silsbee Hoag, James Hobbs, William Allen Hayes, Susan Hayes, Willinm Hight, Job Harris, Nathaniel Hobbs1

Elisha Hill, Mrs. Lydia Hanson, Joseph Hillir1rd, Ichabod G. Jord:m, Theo. F. & Tho's Jewett1

Edwin Leigh, . Nancy Ld~h, Benjamin Nason, Oliva S. Nason, Mary Ann C. Norton, Clarissa B. Norton, North Parish in Berwick,

South Berwick, Andover, N. H., Suuth Berwick,

do. Kittery, South Berwick, Durh:1rn, N. II., South Berwick,

do. North Berwick,

do. South Berwick,

do. doa do.

Berwick, North Berwick, Portsmouth, N. H., South Berwick, Berwick, Somers\vorth, N .H. South Berwick, W oonsncket, R. I. South Berwick,

dn. do. do. dn.

Berwick,

Amount of Stock.

200 200

1,300 :200 600

$50,000

400 200

1,500 1,300

600 1,300

100 900 650 500

1,500 100

3,000 2,000

950 300

1,500 7f>0 500 500

1,200 100

1,250 1,750'

650 850

I, 100 550 700

Page 69: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

South Be1•wick Bani., (Contin11ed.)

Names. Residence. Amount of Stock.

John Plummer, Wm. P. Prehle, Samuel Parks,

--------- South Berwick, . 1,500

Thomas B. Parks, Samuel Pray, Joshua W. Pierce, trustee, Portsmouth Savings bank, Estate of Thomas Savage, Josiah W. Seaver, Theda Smith's estate, Sally M. Sargeant, Ether Shepley, Charles Trnf t0n, San1h S. Thatcher) Daniel Wood, Helen M. Wallingford, Sophia C. W nllingford 1

James W. Ward, Elizabeth Walker, Moses Varney, Ebenezer Yeaton,

Portland, 1,000 South Berwick, 500 Berwick, 500 Lebanon., 500 Greenland, N. H., I 2,000' Portsmouth, N. H., \ 6,200 York, I 500 Sou· h Berwick, I l, 150 Danverse, Mass., I 500 Ncwburyport,l\la:ss\ GOO Port land, 2,500 South Berwick, \ 1,250 N.York, (suppos'd)! 500 Lebanon, I 250 Kennebunk, I 300

do. I 100 Abington, Mass., I 1,000 Purtsmouth, N. H.,! 500 Somersworth,N.H. I 300

uo. I 1, 150 1----l $50)000

§irnwbegan Bank. Charles A very, William Allen, Jr., Charles f'. A I !en, Stephen A lien, Elizabeth T. Abbott 1

Susan Bowtdle, Beha~y W. Bosworth 1

Bloomfield Academy; George Bixby, Ephraim Bigelow, John H. Bigelow, Cronnvell Barnard, Simon Bean,

New Brunswick, Norridgewock,

do. do. do.

Bloomfield, Norridgewo<'k, Bloomfield, A thens, Bloomfield,

do. do.

New Brunswick,

500 l,700

400 400 200 300

1,300 3,100

200 400 200. 300

1,000

Page 70: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

68 LIST OF STOCKHOLDERS.

Sko'1'hegan nauli, ( Continued.)

_____ Na::1es,~-----I Residence.

E. Coburn & :::,ons, j Bluomficld, Congrc:gatiorial Parish, do. John Colby, Madison, Brooks Dascomb's estate, Bloomfield, Brooks cy J. B. Dascomb, do. James B. Dascomb, do. Arthm Dri11kwater, do. Levi Emery, jr., do. Sally Flet<:hcr, Norridgewock: Mary Flct,:lter, do. Car~lrne Flf~tcher, do. Eunice Farnsworth, Unknown, Josepl1 Jc11ki11s, ~1adison, Holman Johnson, 2d, St. Albans, Nathan .fowl'ft, jr., Solon, Thomas P. Kendall, A thens, Joseph Locke, Bloomfield, Joseph L. Locke, ~a,·(.111nali, Geo., Danie I Lord, guardian, A tlwns, James Lord, d,,, John Mendell, Fairfield, Est.ate of Bryce McLellan, Bloomfield, Peter M nl bon, '-kowliegan, Henry M 11rrill, A thens, Henry McClellan, Bloomfield, Judah McCl1.\lan, do. John McCltdlan, Woodstock, Ct.~ Albion K. Moor, Savannah, Geo., Sarah Ma rsl1nll, U 11known, Lucy Mcintire, do. John G. N1,il, Skowhegan, Eben H. Neil, do. Sarah Neil, do. Lydia Nath, Bloomfield, Ebenezer Od lin, Canann, Edmund Pearson, Bloomfield, Edmund P1!nrson's estate, Exeter, N. H., John R. Philbrick, Waterville, · Joseph Philbrick, Bloomfield, William Philbrick, Exeter, N. H., John Pierce, SoJon,

Amount of Stock.

7,500 500

1,000 500 300 100 500 600

I,800 500 500 JOO 400 300 300

1,500 800

1,300 200 300

1,000 1,000 1,000

800 100 700

2,000 200 100 100

3,500 1,000

600 200 300

3,000 900

3,000 200

1,700 200

Page 71: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS. 69

Skowhegan Ban Ii, ( Continued.)

Names.

Luther Pierce, Luther Pierce, jr., Samuel Parker, Bryce M. Pratt, William Rowell, Samuel Robinson, Hannah D. Russell, Calvin Selden, Betsy Smith, Cullen Sawtelle, Estate of Seneca Stanley, Solomon S:eward, jr., Galen Soule, Daniel Snow, jr., Daniel Stewart, Skowhegan bank, Stephen Thayer, Abraham Tinkham, John S. Tenney, Hanover Trefethern, Trustees Ministerial Fund, Trustees Congregational

Ministerial Fund, Lydia Titcomb, Nancy Titcomb, S. & J. W. Weston, Joseph Weston, 2d, Estate of Samuel Weston, John Ware, Joseph B. Webb, Joshua Woodman, Abel Wood, N atlrnn Weston, Samuel Woodman, Salmon White, Nancy White, Sibyl Wood,

Residence.

Solon, do.

Bloom field, do.

; Ringham, ! Skowhegan, '\Neld, Norridgewock, Bloom6eld, l\J orridgewock, Cornville, Bloomfield, Fairfield, Bloomfield, Anson,

, Bloomfield, : Waierville, 1 U11known, · N orridgcwock, Cornville, Skowhegan,

Bloomfield, Unknown,

do. Bloomfield,

do. Skowhegan, A thens, Bloomfield, Cornville, Norridgewock, August-a,

Ile, Bloomfield,

do. Unknown,

I I Amount of Stock.

100 200

1,900 500 300 500 100

1,000 100 500

1,200 100 800

1,500 1,000 1,000 2,200

300 300 100 40()

200 200 l 00

1,000 ]00 800

1,000 400

1 ,000 1)2ro 2,000

300 1,400

500 100

$75,000,

Page 72: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

70 LIST OF STOCKHOLDERS.

Ticonic Dani,, ('Vatei-l'ille.)

Names.

Timothy Boutelle, Moses 1\ ppleton, Mary Dalton, James Hasty, Waterville Lodge, Simeon Ma thews' estate, Jediah Morrell, W. & D. Moore, jr., John Mathews, Heirs of Wen. Phillips, Samuel Plaisted, James Stackpole, .Estate 11f Isaac Stevens, James Shorey, Executors of J. Burleigh, Asa Redington~ Samuel Redington, .Samuel Percival, Abel Hoiie, Arnold Hoxie, Reuben Jones, John Mendnll, Abner H. Whiting, Benjamin Bowman, Daniel Blaisdell, Silc1s JI. Delano, Silas L. Hoxie, Dnniel Tiffany's estate, Cullen Sawtelle, Caroline Fletcher, Marv Fletcher, San;h Sn wtelle, Charles Allen, Charles Cushman, Lucy Cushman, 'I'hoinn~ Rice, Samuel 8. Tarbox, Eieazn Tarbox, Christiana Whitney, Baxter Crowell, Elbridge G. Crowell,

I

'- . Resid-en_ce_. --

W ate rvi lle, do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do.

Fairfield, do. do. do. do. do.

Sidney, do. do. do.

Norridgewock, do. do. do.

V nssalborough, \,\. inslow,

do. do.

Gardiner, Jo.

W ntervilte, Cannan,

do.

Amount of Stock.

4,700 500

1,500 1,500

300 3,500 4,000

800 2,000

300 1,500 3,500

500 1,000 1,000 4,000

500 400

3,000 600 600

3,000 500 500

1,500 500 700

1,000 500 500 500 500

1,500 700 800

1,000 500 500 500

6,lOO 2,000

Page 73: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Ticonic Bank, (Continued.)

Names.

John G. Neil, Skowhegc1n Bnnk, Judah McClellan, Ashur Hinds,

· Thomas P. Kenda 11, Nathan Weston, W. V. & 0. Moses, Nathaniel Gilman, John McClellan, Sarah M. Nichols, Francis W. Patterson,

Residence.

Skowhegan, Bloomfield,

do. Clinton, Athens, Augusta, Bath, New York, Woodstock, Conn., Bris1ol. Rhode, Island,

Thomaston Bank. Boynton & Miller, William Cole, Nancy Creighton, Sullivan Dwight, Geor~es lnsu;ance Co., John T. Gleason, Jane Gleason's estate, Sarah Henderson, Susan Henderson, Ann Henderson, Dunbar Henderson, Oliver Jordan, guardian, Iddo Kimball, W.R. Keith, Lincoln Bnp. Ben. Society, Sarah C. Cushing, Snow Paine, Hannah C. Robbins, John H Robbins, Edward Robinson, Richard Robinson, Daniel Rose's estate, Reuben Sherer,

\ Thomaston, do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do. do.

71

Amount of Stock.

l,000 4,000

300 500 500

.2,500 700

1,000 3,000 2,000

500

$75,000

200 500 500

1,450 6,600

100 1,300

500 200 200 100 300

2,000 100 350 100 600 100 JOO

1,800 600 700 700

Page 74: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Thomaston Bank, ( Continiied.) ---··-------------===============

Names. --··---- \ ___ R_es-id-en-ce_. _

William Singer, John Spear, jr., Barnabas Webb, Robert Walsh, E.W. Farley, Lvdia Burton, J~lm H. Counce, John Creighton, A. H. Hodgman, John Miller, guardian, Joshua Lermond, Edward O'Brien, John Robinson's estate, Edwin Smith, ( trustee,) M. H. Smith, Warren Schoo] Fund, Marv Henderson, Elsy., Kellerson, M. M. Smith, Olive S. Smith, Hannah E. Smith, Olivia Smith, St. George's Lodge, Elizabeth Vaughan, Eliza W. Vaughan, Hannah Vaughan, Jane vVatts, Lucy Wntts, John Little, Hannah Robinson, Timothy Stewart, William Thompson, Isnac Coffin, Samuel E. Smith, L. & L. Smith, Daniel Day, Lincoln Academy, Rufus B Allyn, James Barter, Sally Prock, James Hovey,

j Thomaston, I do. I do. I do.

I do.

I Warren,

do. I do, ! do.

do. do. do. do. do. do. do.

·unknown, do. do. do. do. do

Warren, do. do.

I do. do.

I do.

I Union,

do. do. do.

Wiscasset, do. do.

Newcastle, do.

Belfast, St. George, Waldoborough,

do.

Amount of Stock.

1,000 1,000

500 400 200 100

~,000 200 300

1,300 1,000

500 800

3,300 400 400 100 300

3,500 400 700 200 500 300 100 100 200 too 800 JOO 300 200

1,500 1,300

500 500

1,000 1,[>00

400 200 400

Page 75: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF STOCKHOLDERS.

Thomaston Bank, (Continued.)

Names.

Lincoln Baptist Benevolent Society,

Abbe Clark, Betsey Howard, Phebe Jordan, F. C. Head, Joel Fay,

Residence.

Waldoborough, Massachusetts,

do. Unknown, Massachusetts, I do. i I l

Amount of Stock.

350 too 500

I 100 650 600

1--1 $50,000

Union Banli, (Brunswicli.) President and Trustees of

Bowdoin College, Brunswick, Elizabeth Brimigion, ; do. John Curtis, / Harpswell, Asa Clapp, !Portland, Jonathan Davis, )Lisbon, David Dunlap, )1 Brunswick, Rebecca Dunning, do. Ebenezer Everett, j do. Henry Flagg, trustee of Hel-/'

en M. Flagg, Bangor, William Frost, /Topsham, Henry Flagg, j Bangor, Union Bank, : Brunswick, Heirs of John Given, i do. Samui~l Hunter, !Topsham, John Haley, deceased, I do. Noah Hinkley, executor of J

Daniel Stone, deceased, /Boston, Isaac Lincoln, i Brunswick, Abel Merrill,

1'fopsham,

Jane G. Mead, Gorham, Clement Martin, Harpswell, Nathan Nye, Freeport, Brunswick Bank, Brunswick, P. Cleaveland, do. Carlton Dole, Augusta,

7

~,IOO 200 500

3,000 500

5,100 400

1,000

300 2,000

400 2,800

500 300 500

3,000 1,500

300 500 800 500 800 200

2,000

Page 76: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

74 LIST OF STOCKHOLDERS.

1Jnion Bank, ( Contintietl.)

Names. I Reside._nc_e_. -- , __ A_m_ou_n_t o_r Stock.

Nathaniel Davis, Brunswick, J 00 John McKeen, do. 200 Joseph McKeen, trustee, do. 3,800 John C. Humphreys, do. 200 John Owen, do. 500 Thomas Patten's heirs, 1Topsham 300 Otis Patten, I do. ' 100 Samuel Perkins, do. 1,500 Samuel Skolfield, deceased,

1

Harpswel1, 500 George Skolfield, do. 500 Gonstantia Sampson,

1 Bowdoi~ham, 500

Narcissa Stone, · Brunswick, 4,400 Joseph H. Sanford, minor, Bangor, 400 Maria H. Sanford, minor, do. 400 Abner B. Thompson, · Brunswick, 1,300 Trustees of the Funds of the

First Parish, I do. Master, \Vardens and Mem-

1 hers of the United Lodge, 1 do. Thomas C. Upham, do. Nathan Woodward, do. Thomas Wilson, Elizabeth Patten, James Sampson. Thomas H. Sanford, Lewis Thompson, Philip Owen, Betsey Snow,

Wayne, Topsham, Bowdoinham, Bangor, Topsham, Brunswick,

do.

'York Bank, (Saco.)* Stillman B. AUen, Samuel Batchelder, John M. Batchelder, Eugene H. Batchelder,. Horace Bacon, Benj. Bryant,

!Sanford, Saco,

do. do.

Biddeford, do.

1,400

700 l,500

500 500 200 400 400 200 200 100

$50,000

525 2,250

450 75

525 150

Page 77: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

LIST OF' STOCKHOLDER ·.

Y01~k Bank, (Continued.)

Names. Residence. Amount of Stock.

-- \

Mnrgery Boothby, ! Saco, 75 John Chadwick,

I do. 1,575

Daniel Cleaves, i do. 6,750 Mary Cleaves, ; Washington, D. C., 7,500 Hannah D. Cutts, /Saco '

mo Charles F. Cutts, I do. 150 Hannah D. Cutts and Charles/

<lo. 75 F. Cutts, !

James Deshon, \ Boston, 375 Charles Dummer, I W ashingtoo, D. C., 1 ,650 lsanc Deering, W a terborough, 150 Orinda Deering, I do. 150 James M. Deering, I Saco, 75 William Deering, do. 225 Elizabeth M. C. Emery, I Claremont, N. H., 15 Samuel Emery, Biddeford, 900 Sarah S. Emery, i Boston, 300 Isaac Furbush, J Kennebunk, 525 Benj. F. French, I Lowell, 8'25 First Parish, Kennebunk. 825 Bowen C. Greene, Saco, 75 Charles Greene, Athens, l[JO Henry Il. C. Greene, Boston, ]50 Samuel H. Gould, Kennebunk Port, l,050 Dorothy Gilpatrick, Kennebunk, 1,200 Joseph Hatch, do. 1,425 Daniel L. Hatch, do. 375 William P. Hooper, Biddeford, 675 Mary Hooper, do. 375 Samuel Hartlev, Saco. 1,500 R. F. C. Hartley, do. 600 Jonathan King, do. 5,250 Dorcas K. Leland, Hanover, N. H., 1,200 Nathan Lord, do. 825 William Lord, Kennebunk, 2,250 Jane M. Leland, Manchester, N. H., 1,200 Samuel W. Lord, Effingham, N. II., 1,350 Oliver Libbv, Dover, N. H., 825 Sarah L. M~son, Kennebunk Port, 525 Samuel Merrill, Biddeford, 1,500 Eliphalet Perkins' estate, Kennebunk Port, 1,125

Page 78: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/PubDocs1843/PD1843_00H.pdfS'f ATE OF MAINE. Resolve requiring the Secretary of State to publish a list of the Stock

76 LIST OF STOCKHOLDERS.

Names.

Edmund Parker, Israel Pinkham, Willi;:@ Richardson, John Ricker, Ether Shepley, John Shepley, Dolly C. Smith, Samuel Storer, Robert Smith, William Smith, Sarah Smith, Hannah Stone, Benjamin Smith, Alfred Smith, Isaac D. Smith, Saco and Biddeford Savings

Institution, Thornton Academy, Sarah S. Thatcher, Mary Titcomb, Almira Towne, John W. Thornton, John Tarbox, James Tilcomb's estate, Lewis Wakefield's estate, Harriet Wingate, Stafford Bank,

Residence.

Lowell, Mass., Biddeford, Bath, Saco, Portland, Saco, Kennebunk, Biddeford, Kennebunk Port, Biddeford, Tuftonboro', N.H., Kennebunk,

do. ' Durham, N. H., Tuftonboro', N.H.,

Saco, do.

Newburyport, Wells, Saco, Boston, Kennebunk Port, Kennebunk, Saco,

do. IDover,N. H.,

-----------·--------------------

Amount of Stock.

825 75

825 450

7,500 750

1 ,875 225

1,350 375

75 675 375 975 375

525 1,200 J,875

525 225 150 150 750

2,025 75

825

$75,000

NoTE. The returns from the Banks bearing this mark (*) were not sworn to by the Cashiers.

'