maine state legislaturelldc.mainelegislature.org/open/rpts/pubdocs/... · state of maine. resolve...

106
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 21-May-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

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/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

DOCUMENTS

PRINTED BY ORDER OF

THE LEGISJ~.A.TURE,

OF TH:E

STATE OF MAINE,

JlUIUNG ITS StSSION

A. :0. 1940.

JlU GUST.fl:

WM. R. SMITH & CO., PRINTERS TO THE STA TE.

1840.

Page 3: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST

OF

STOCKHOLDERS

(WITH AMOUNT OF STOCK HELD BY EACH,)

!N THE

BANKS OF MAINE.

Prepared and published agreeably- to a Resolve of the Legislature, approved March 21, 1839,

BY PHILIP C. JOHNSON, Secretary of State .

.fJ.UGUST.fJ.:

W,L R. Sl\llTit & Co., PRINTERS TO THE STATE.

1840.

Page 4: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

STATE OF MAINE.

Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks in this State.

RESOLVED, That the Secretary of State be and hereby is required annually to publish a list of the Stockholders 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 Jist; 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.

[Jlppror:ed Marclt 21, 1839.]

Page 5: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Androscoggin Bank.

Names. Residence. Amount of

Stock. ··--------------------· Jonathan Baker, deceased, Topsham, 1,000 John Barron, do 2,500 "William Barron, do 2;500 Jeremiah Clough, do 300 William Dennett, do 1,000 David Dunlap, Brunswick, 1,000 John Given, Jr., do 500 Crispus Greaves, Topsham, 200 Peletiah Haley, do 600 Benjamin Hasey, do 3,100 Joshua Haskell, do 2,000 Lithgow Hunter, do 1,000 Hannah Hunter, do 1,000 Stockbridge Howland, Guar. do 700 Isaac Lincoln, Brunswick, 2,000 Collamore Mallet, Topsham, 700 Isaac Mallet, do 300 James McKeen: do 1,000 Charity :Mustard, do 500 Jabez Perkins, do 2,000 Nahum Perkins, do 1,000 Hugh Patten, do 1,000 Humphrey Purinton, do 5,000 Ezekiel Purinton, do 600 Francis T. Purinton, do 500 Woodbury B. Purinton, do 1,000

Page 6: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

4 LIST OF STOCKHOLDERS,

And1·oscoggin Bank, ( Continued.)

N1,1mes.

Samuel Perkins, David Scribner, Charles Thompson, A. B. Thompson, Treasurer, Francis Tucker, deceased,, Samuel Thompson, Nath'! Walker,

Residence.

Topsham, do do

Brunswick, Topsham,

do do

Augusta Dank. William Allen, Jr., Skowhegan, Benj. Brown, Vassalborough, Francis J. Bowles, Wayne, Cony Female Academy, Augusta, James Child, do Cashier of the Boston Bank, Boston, Daniel Cony, Augusta, Isaac Coffin, ,viscasset, Martha Curtis, Augusta, James L. Child, do John Dole, Alna, Hannah B. Dillingham, Texas, American Education Society, Elisha Folgier, Sidney, William Farmer, Saco, Henry W. Fuller, Augusta, Estate of Joshua Gage-, do James Hall, do S. A. Hitchcock, Boston, State of Maine, Judah McLellan, Skowhegan,. John McLellan,

Amount of Stock.

500 2,400

10,000 300 500

],300 2,000

$50,000

1,600 800

2,000 3,000 2,500

10,000 7,500·

500 1,200 1,600 2,000

600 400

2,000 300 900

.2,000 2,000

11,500 10,000

200 2_,800

Page 7: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST 01'' STOCKHOLDERS,

A.ugusta Bank, ( Continued.)

Names.

I

. Amount of Residence. Stock.

Mary Ann .1:tock_w_o_o_d_, --1

.------- -- 2

2

0

00

0

Hannah G. Rockwood, Hannah Sanford, 200 Dorothy Lambardi 200 Hannah P. Lambard. 100 I. & T. Howe, Boston, 8,500 G. W. Morton, Augusta, 1,000 Margaret North, Duanesburg, N. Y. 3,000 Susannah Rockwood. Augusta, 600 Roxana Rockwood, . do 300 Thomas Rice, Winslow, lssacher Snell,

1 Augusta,

T. W. Smith, · do John Smith, Readfield, Eliza P. Vose: Augusta, Nathan Weston, <lo Daniel Williams, do Zilpha Williams, do Henry Williams, Guardian, do Hannah Williams, do Greenlief White, do Reuel Williams, do

Agricultural Bank. Timothy George, Edw'd H. Burr, S. &. J. Wilson, John D. Wilson, David B. Doane, George Blake, Watson Holbrook,

1*

!Brewer:

, do do do do de do

1,000 1,600

10,000 1,700 5,000 3,500 3,200

200 200

2,000 400

1,500

$110,000

100 1,000

10,000 400

1,000 300 200

Page 8: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF' STOCK.HOLDERS.

Ag1•icllltn1·al Rank, ( Continued.)

Names.

Russel Hart, Joel Wilson, Burr & Holbrook, Porter and Harlow, Henry French, Peter Phillips, Stillman Wilson., ' Deodat Bras tow, Putnam Wilson, Snow & Burr, John Wentworth, Albion Attwood, A. D. Attwood, Amelia C. Nickerson,..

Residence.

Brewer, do do do

Bucksport, Dedham, Brewer,

do do

Bangor & Brewer, Orrington,

do do do

Bango1• Vommercial Bank. James B. Fiske, John Fiske, Samuel Sherburne, Bowdoin College, Bangor Insurance Cornpaoy, Emmons Warren, Rufus Dwinel, Swan L. Pomeroy, Peleg Clark, Asa Clapp, Gardiner Bank, James Reed, Josiah Fiske, J. A. Cushing & Co.,

Bangor, do do

Brunswick, Bangor,

do do do

New Bedford, Ms. Portland, Gardiner, Boston, Mass., Mass., Bangor,

Amount of Stock.

400 5,000 6,600 3,600

200 900

4,800 500

10,000 2,000

500 700 300

1,500

I $50,000

2,700 11,100

500 3,000 5,800

800 200

1,800 800

10,000 1,300 5,500 6,600

200

Page 9: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDER~. "'' f

Dango1• Commercial Bank, ( ContinHed.)

Names.

Wm. H. Ruggles, Moses Patten, Jr., Catherine F. Seaver, Martha W. Seaver, John Hodgdon, E. R. Lumbert, T. B. Mcintyre, John True, J. R. Lumbert, Ammi Smith, Abby M. Fiske, Leonard March, H. D. Cushing, M.A. Jones, J. A. Cushing, Thomas A. Shaw, Dennis W. Carpenter, Edward C. Hyde, D. B. Hinkley, George W. Merrill, E.G. Rawson, Robert McGaw, Samuel E. Smith, Abner B. Thompson, Amos M. Roberts, Thomas Burton, Henry Warren, John T. God<lard, James G. Ht.iston, Atlas Bank, Wiggins Hill, Hannah E. Carleton, Franklin Spofford, John McDonald, Theo. S. Dodd, Cashier, Nathaniel Harlow,

Residence.

Columbia, Bangor, Boston, Mass.,

do ., Bangor,

do do do do

Mass., do.

Bangor, do do do do do do do do do

Merrimack, N. H. Wiscasset, Brunswick, Bangor, Warren, Bangor, Portsmouth, N.H. Bristol,( probably) Boston, Mass., Bangor,

do Bucksport, Bangor,

do do

Amount of Stock.

200 JOO 200 200 100 600

1,000 300 100 700

2,800 400 100

2,500 100 100 100 100 300 100 100

5,000 2,000 1,000

500 1,000

500 1,000 2,000 6,200

500 100, 500

1,200 2,500

600

Page 10: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

8 LIST Oli' STOCKHOLDERS.

Bangor Commet•cial Bank, ( Continued.)

Names. Residence. I

Charlotte W. Se~·~-- Boston, Mass., Mary A. P. Seaver, do Sybil Lovejoy, Old Town, Samuel Lowder, Bangor, Townsend &.. Tappan, .Boston, Mass., Hancock Bank,' do Rufus Davenport, Milford, Trustees of Me. Charity Sch']: Bangor, Briggs & Crafts, Boston, Mass., Henry V. Poor, Bangor, Thomas Jenness, d0 Leonard Jones, do Thomas A. Hill, do John Barker, Jr. do Joshua Carpenter, Unknown, J.P. Veazie, Bangor, Willis Patten, do William Arnold, do Oliver Frost, Unknown, John C. Page, President, Boston, Mass.,

Bank: oC Rango1·. Franklin Adams, John Bright, Timothy Crosbyt John McDonald, Nathaniel Harlow, Nathaniel Lord, Frances A. Lord, Amos .M. Roberts, Samuel Veazie,

Bangor, do do do do do do do do

Amount of Stock.

400 200

1 ,00') 300 600

6,200 200 700 400 100 300

2)000 500 100 100 100 300 300 100

1,000

$100,000

3,400 400 600 500

2,000 6,000 5,000 7,100

20,000

Page 11: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS,

Names. ---1- Residence.

Jones P. Veazie, John W. Veazie, Nathaniel L. Williams, Stephen Williams, Stephen J. Bowles,

I

I Bangor, I do !Boston, Mass., i do i Machias Port, I I

:Hank of' Poi·tland. Joseph Adams,; 1New Hampehire, Eliza Adams, Portland, American Education Society, Thomas Beck's Estate, Portland, Joseph Barbour, Gorham, Dorcas Bagley, Portland, Mary Blake, do. Theo.Car. & Maria Bradbury, do. Charles E. Barrett, \ do. William Buxton, !Cumberland, Stephen J. Bowles, Machias, John C. Brooks, Portland, William Cobb, I Gorham, Asa Clapp, 1 Portland, Emily Cummings, do. Phebe Carlton, do. Clarissa Brooks, do. Mary S. Buxton, :Cumberland, Sylvanus Blanchard, \North Yarmouth, William Bucknam, 1 do. Caroline Doane, Boston, William Hackett, Unknown, Reuben Humphrey, North Yarmouth, Elizabeth Clark, jKennebunk, Daniel L. Choate, Portland,

Amount of Stock.

20,000 17,000

7,000 7,000 4,000

$100,000

2,250 300 600

2,250 1,200

375 225

1,875 7,500

600 2,025

)50 J ,500 3,450 3,750

300 300 5'25

75 75

3,000 1,500

75 900 150

Page 12: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

10 LIST OF STOCKHOLDERS,

Bank of' Portland, ( Contim1ed.)

Names.

Samuel Chadwick, Eunice Day, John A. Douglass, Phinehas Drinkwater, Charles S. Davis, Hannah Deering, Lydia Dyer, Cordelia A. Dana, Sarah A. Dana.-Rufus Emerson, Mary H. Emery, Elizabeth P. Emery, Nicholas Emery, Thomas Forsaith, Joseph 'M. Gerrish, Moses Gould, Nathaniel Griffin, Grand Lodge of Maine:, David Gray, Aphia Gray, Stephen Gale, Nancy Hanson, Timothy Hillard, Caleb B. Hall, Heirs of Daniel Stone, Parker Ilsley, . Isaac Ilslcv, Institution .,for Savings, Caroline Kimball, Mary Kimball, James Luut, Polly Hobart, . Stephen Longfelhw, Samuel Libby, 3d, George Loring, Stetson Lobdell,

Residence.

Portland, do.

W ,Herford, " Portland,

do. do. do.

Boston, do.

. Portland, Exeter, N. H.

do. Portland,

do. do. do.

Freeport,

Cumberland, do.

Portland, do.

Gorham, Portland, Brunswick, Portland,

do. do. do. do.

Westbrook, Portland,

do. Gorham, Portland, Philudel phta,

I

Amount of Stock.

1,875 450 525

2,2fi0 2,775

225 75

225 150

1,050 525 600 525 750 975

1,425 525 750 750 450

75 225 225

4,500 825 675

1,950 16,275

75) 1,650 1,125

675 1, 125

22.j 450

1,SOO

Page 13: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 11

Bank ot· Portland, ( Conti11uied;) -----

Names. Residence. Amount of Stock.

-----·~ Luther Libby, Scarborough, 150 Bethier Lincoln, North Yarmouth, 75 Benjamin Lord, Falmouth, 1,650 Happy Morse, Portland, 900 Elizabeth Merrill, do. 675 Eliza Miller, Leeds, 300 Prentiss Mellen, Portland, 1.200 Maria A. Mead, Gorham, 525 Isabella Mead, do. 225 Patience Mdntosh, Portland, 750 Nancy D. l\IcLellan, do. 600 Elizabeth Martin, do. 375 Penelope Martin, do. 375 J. R. Matthews & Co., d0. 75 William Moulton, do. 600 Ichabod Nichols, do. 750 Richard Odell, do. 1:350 Barrett Potter1 do. 1,42;) Portland Benevolent Society, do. 9CO President and Trustees of i

Bowdoin College, Brunswick, 13,950

William P. Preble, Portland, 3,150 Portland Marine Society, do.

I 1,2i5

Portland Relief Society, do. 750 Mariam Poor, do. 900 Dover Bank, Dover, N. H.

I 1,500

Horace Porter, Kennebunk, :J,750 Eliza :Mayo, Portland, 225 Joseph .McKeen, in trust, Brunswick,

I 3,000

Portland Mutual Fire In· 1 Ip tl J 750 \ or anc surance Company, ' Warren Phillips, do. I 150

Maine Bank, I do. I l,6GO

Merchants' Bank, do. 1,575 Bank of Portland, 1 do. l

2,400 Casco Bank, do. I

1,200

Page 14: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

12 LlST OF STOCKHOLDERS,

Bank or Po1·tland, ( Continued.)

Names. · Residence. Amount of Stock.

Exchange Bank, Portland, --525 Canal Bank, do. 1,275 Lydia C. Pease, Westbrook, 225 Catharine B. Pease, do. 900 Rudduck Prince, North Yarmouth, 75 David Pratt, do. 75 Samuel Quimby, Portland, 450 Toppan Robie, Gorham, 2,100 Benjamin Radford, Portland) 1,725 James Rangely, do. 1,275 Charles D. Robinson, do. 375 Thomas S. Robie, Gorham, 1,125 Elizabeth Stevens, Portland, 2,700 William Swan, do. 2,925 Isaac Sturdivant, do. 5,625 Greely Sturdivant, Cumberland, 1,200 William B. Sewall, Kennebunk, 2,250 Horatio Southgate, Portland, 6,075 Eli Shaw, Stamlish, 1,425 Anna Stevens, Portland, 75 Esther Stevens, do. 75 John Sumner, Guardian, do. 675 Mary Scott, do. 525 Dolly Stockman, do. 1,275 William R. Stockbridge, North Yarmouth, 75 Harriet Stockman, Portland, 2i5 Caroline Stockman, do. 150 William Sturdivant, Cumberland, 450 Horatio Southgate, trustee, Portland, 1,350 Thomas Stallard, I do. 600 Samuel Sweetser, IN orth Yarmouth, 76 David Seabury, do. 75 William Titcomb, jr., do. 600 Trustees of Portland .A.cad., Portland, 675 Trust. of A. L. M. Charity 1

Fund, 750

Page 15: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 13

Bank oC Portl:u1d, ( Co,itinued.)

Names. Residence.

Trust. of C. Fun·d, 1st P. l p ti d Portland, ~ or an '

Trust. of N. Y. School Fund, North Yarmouth, Trust. of M. F. 1st P. N. 1 I d

Yarmouth, 5 °· Trust. of Cum. School Fund,)Cumberland, Trust. ofC. F. Mt.V. Chapter, Trust. of M.F. I st P. Gorham, 1 Gorham, David True, North Yarmouth, Samuel Trask, Portland, Caroline Thornton, Saco, Martha F. Trask, I Portland, Martha Trask, do. James Todd, do. Helen Trask, 1 do. Jonathan Tucker, I d(). Christopher Wright, j do. Susan Wood, , do. Benj. Willis, Boston, Wm. T. Waldo, do. Stephen Waite, Portland, J. Winslow et als. Trustees, Boston, Joshua Wingate, Jr., Portland, Joseph Weeks, do. Andrew Walker, Kennebunk, Stephen Waite, Jr., Portland, Jane Weeks, West brook, Thomas Warren, Portland, Rufus E. Wood, do.

Amount of Stock.

300

1,350

75

750 2~5 975

3,375 1.500

525 900

2,475 225

1,875 750

1,800 375

8,625 2,775

675 4,500 5,625

225 1,350

300 9,600

75 300

.$225,000

Page 16: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

14 LIST 01~ STOCKHOLDERS.

Rank oC Cumberland.

Names.

John Webb, Samuel Staples, Littlehale & Co., Simeon Pease, Mary H. Hyde, John Anderson, Samuel Dennett, Joseph Sewall, H. H. Boody,

, Caroline W ebstcr, Ether Shepley, Nathaniel Shaw, Albion K. Parris, George Lewis, James L. Farmer, David Drinkwater, Nicholas Emery, Charles Hunt, Hannah Pierce, Wm. Kimball, Nathan Nutter, David Winslow, Daniel Winslow, Joseph Stephens, Levi Morrell, Josiah Pierce, Eliab Latham, Joseph Badger, Joseph Lovitt, George ·w. Pierce, Samuel Haskell, Samuel Fessenden, in trust, M. P. Sawyer, Wm. Goodenow, Levi Woo<lbury, Rufus Burnham,

Residence. Amount of Stock.

.2,000 400

4,000 4,960

800 · 4,160

800 l,040

800 320

3,200 800

1,200 800 960

1,600 1,600 1,040

400 800 800

I,200 400 400

1,200 400 800 800 400 800 560

1,120 6,720

480 12,000

1,200

Page 17: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF 5TOCKHOLJDERS. 15

Bank ot· Cumberland, ( Continued.)

Names.

Thomas Crocker, Reuel Williams, James W. Bradbury, Roscoe G. Greene, Charles Brooks, Ruth Dyer, John Anderson, Trust., Wm. Evans, Benj. Day, Isaac Sturdivant, Hall J. Little, Oliver Otis, N. L. Woodbury, Jabez C. Woodman, Josiah Dunn, John Heard, Asa Clapp, C. S. Davies, Moses Gould, Jacob Rolf, Alfred W. Haven, Parker Cleaveland, Eben. Everett, John Taylor, Guardian, Eliza Kelleran, James Bradbury,

Diana and Cornelia Shaw, Harriet S. Woodbury, Samuel C. Grant, C. D. French, Ann and Eunice Deering, Locy Pritchard, John and Wm. Barron, James Todd, Barnabus Palmer, Mary Cleaves,

· .Residence. Amount of

Stock.

1,600 2,480

320 640 800 160

2,320 1,520

480 960 800 800

:2,160 80

400 240 720 800

1,040 1,040

320 560

1,040 960 240 480

4,320 480

2,000 720 400 400

1,120 800

2,000 2,400

Page 18: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

16 LIST OF STOCKHOLDERS.

Bank of Cumberland, ( Continued.)

Names.

Jonathan Tuksbury, Isaac Merriam, Thomas Brown, Clarissa Brooks, James Hasty, Parker McCobb, Joseph Mussey, WiJliam Moulton, S. S. Thatcher, Lucy RusseJJ, Joseph Day, Ezekiel Day, Benj. Richardson, Joseph Hale, Asa Dresser, Sam'l Hartley & als. Trust., Mary Bradbury, Rufus Horton,

. Amelia Bradbury, Ann Jameson, Benj. Lord, Dolly Mussey, Mark Pease, Mehitable Alden, Mdses Little, Jr., Joseph McKeen, Rufus Emerson, :Mary L. Deering, Dan. SewaJJ, Thaddeus Brown, C. W. Waite, Susan Maxfield, C. D. Maynard, Charles Holden, Joseph Howard, Lawson Carter,

Residence.

Amount of Stock.

800 1,200

480 880 800

3,840 800

2,320 320 480 240 800

5,440 400 800

1,120 1,680

960 7:20

2,640 400 800 400 400 160

6,000 400 800 240

1,600 400 so

960 320 320 800

Page 19: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST' OF STOCKHOLDERS,

Names.

Stephen Gale, Dan. Winslow & Co., Matthias Meserve, Sam. Fessenden, Bank of Cumberland, William B. Sewa II, Sarah Cumston, Oliver Buckley, Isaac Adams, Rebec~a K. Chesley, Joseph M. Kellogg, Edmund Mann, Elenore W. Head, minor, Isaac Stephens, Moses Mason, Ephraim Sturdivant, Institution for Savings for ~

Portland and vicinity, 5 Saco and Biddeford Sav- (

ings Institution, 5 Ocean Insurance Company, President and Trustees of-~

Bowdoin College, } Cashier of Boston Bank, F. Haven, President, Mutual Fire Insurance Co. (

Saco, 5 Merchants Bank, Exchange Bank, Maine Bank, Casco Bank, Canal Bank,

• 2*

Residence.

17

Amount of Stock.

4oO 80

160 800

8,160 800

1,600 1,040

480 720 240 560

1,440 480 960

1,520

9,920

1,680

1,440

8,00()

8,000 2,000

160

2,240 .2,~40 1,680

560 3,200

$200,000

Page 20: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

18 LIS'I' Of~ STOCKHOLDERS.

ltank of \Vestbrook.

Names. --1 Residence. Amount of

~~~~~~- -~o-ck_._

Oliver Buckley, Samuel B. Stevens, Freeman Porter, E. D. Woodford, Simeon Hersey, Samuel Jordan, Rufus Morrill, Gerry Cook, Levi Morrill, Jona. Smith, Wm.Coe, Jos. Walker, Jr., John K. Simpson, Estate, Wm. KimbaJJ, Mehitable Alden, Josiah Webb, Jr. Levi S. Bartlett, 0. F. Woodford, Asa Clapp, Isaac Sturdivant, David Pettingil1, Miriam Stevens, Francis 0. French, W. B. Goodrich, Allen Porter, Middlesex Bank, Hall J. Little, Rebecca K. Chesley, F. 0. J. Smith, Freeman Bradford, Ann Jameson, Bank of Cumberland, Almira Broad, Solomon II. Chandler,

Westbrook, do do do do do do do do do

Unknown, Westbrook, Boston, Portland,

do Windham, Kingston, N. H., Boston, Portland,

I Unknown,

do Westbrook, Washington, D.C. Westbrook, Unknown,

Portland, Westbrook, Portland,

do. Unknown, Portland, Westbrook, New Gloucester,

2,100 900 500

l,200 1,200 5,700 1,000

600 1,500

600 1,000 1,000 1,000

500 700 700

1,700 1,000 1,000 2,800

300 100 100 300

4,000 500

5,600 600 500

4,300 3,800 2,000

500 800

$8rJ,OOO

Page 21: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 19

Belfast Bank.

Names. Residence. Amount of Stock.

----David Alden, Jr., Northport, 200 Elisha Ames, Islesboro', ~00 Adams & Gay, Castine, 1,000 Ann Avery, Belfast, 500 Amos Atkinson, Boston, 500 Alden and Crosby, Belfast, 100 Oakes Angier, do 200 Edward Beaman:, do 1,000 Joseph Bean, Montville, 200 Jonathan Bean, do. 700 Francis Bean, do. 800 Isaac C. Brown, Boston, 1,000 Beamen & Merrill, Belfast, 100 Benjamin Brown, do. 100 Seth Brown, China, 100 William Barns, Belfast, 200 Elizabeth Barns, do 200 Enoch Clements, Knox, 200 Isaac Combs, Islesboro', 200 Timothy Chase, Belfast, 100 Harriet Dashwood, Boston, t,000 John Dorr, Augusta, 800 Phillip Eastman, deceased, 200 Charles Elliot, Knox, 100 Rebecca Warren, Clinton, 500 Samuel French, Belfast, 200 Josiah Farrow, do 900 Mary W. Foster, Unknown, 100 D. B. Fuller, Freedom, 100 James Gammans, Belfast, 200 Jonathan Gilmore, Prospect, 100 Charles Gordon, Belfast, 800 Samuel Gordon, Hallowell, 700 William Grinnell, Belfast. 200 Eliza Ann Gordon, New York, 700 Oliver K. Gordon, do 800

Page 22: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

!O LIST OE' STOCKHOLDERS,

DelCast Rank, ( Continued.)

Names. Residence.

Prescott Hazeltine, Boston, Mayo Hazeltine, do Paul R. Hazeltine, Belfast, Benjamin Hazeltine, do Hazeltine & White, do Paoli Hewes, do John Haraden, do S. Harnden & Son, do Daniel Huraden, do Elizabeth Hosmer, Castine, John Hathaway & Co., Boston, Anson Johnson, Plainfield, Con., Horatio H. Johnson, Belfast, Sam'l Jackson, Jr., deceased, Jackson & Co., Belfast, John S. Kimball, do Susan S. Kimball, Salem, Mass., Hollis Monroe, Belfast, Thomas Marshall, do Edmund Mussey, Unity, Thomas Morton, Jackson, Margaret Mead, Castine, Charles Mitchel), Bridgewater, Ms., Daniel McGregor, Boston, Salathiel Nickerson, Belfast, Joshua Pickard, do Robert Patterson, 3d, do Rebecca Prentis, Bangor, Hale Parkhurst, Unity, Freemnn C. Raymond, Belfast, Herbert R. Sargent, do Reuben Sibley, do William Sibley, Freedom, Richard Smart, Prospect, Josiah Stetson, LincolnvilJc, David Sears, Knox,

Amount of Stock.

- QOO 200

2,000 500 600 600 700 500 500 100

2,000 1,500

200 200 300

2,100 500 700

1,000 500 • 500 100 600 200

2,000 1,000

300 600 200

1,100 100 500 500 .200 500 500

Page 23: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Belfast Bank, ( Continued.)

Names.

John K. True, Moses True, Paul True, Ezekiel True, Jr., John Thurston, Martin P. White, William White, James P. White, James White, Joseph Williamson, White and Kent,

Residence.

Freedom, Montville,

do do.

Unknown, Belfast,

do do do do

Boston, Mass.,

Brunswick Bank. William Allen, Joseph Badger, Bank of Cumberland, J. & W. Barron, Elizabeth Brimigeon, James Cary, Patrick Clark, Parker Cleaveland, James Cowing, William Curtis, Nathaniel Davis, William Dennett, Richard T. Dunlap, John Dunlap, R. T. Dunlap, Trustee, Ebenezer Everett, William R. Field,

Northampton, Ms. Brunswick, Portland, Topsham, Unknown, Brunswick, Whitefield, Brunswick,

do do do

Topsham, Brunswick,

do

Brunswick, do ·

21

Amount of Stock.

----500

1,000 1,000

600 100 400 200

2,100 2,500 1,500 1,000

$50,000

1,000 2,000 6,000 3,000

100 300 500 300

1,100 500 500 300

3,100 4,000 2,000 1,000

200

Page 24: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

22 LIST OF STOCKHOLDERS,

B1·nnswick Bank, ( Conti1u,etl.)

Names. Residence. Amount of Stock.

----Delia C. Gross, Brunswick, 100 John C. Humphreys, do 7,000 Jeremiah Hunt, do 300 Leavitt T. Jackson, do 1,000 Thomas Knowlton, do 500 Joseph McKeen, do 200 Joseph McLellan, do 400 Moses E. Merrill, U.S. Army, 200 Samuel R. Merrill, Wisconsin, 300 Henry Merritt, Brunswick, 300 William H. Morse, do 200 Mary Mosely, do 200 James Otis, do 300 John Owen, do 1,900 Benjamin Richardson, I Unknown, 1,600 George F. Richardson, do. . 500 James Sampson, I Bowdoinham, 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 7,500 Alfred J. Stone, do 1;000 Abner B. Thompson, do 2,000 \

Thompson & Humphreys, do 300 Samuel Thompson, Topsham, soo Charles Thompson, do. 2,000 John F. Titcomb, Brunswick, 11,200 Trustees Brunswick School } 400 Fund, Daniel P. Stone, Boston, 2,000 William P. Storey, Brunswick, 100 Thomas C. Upham, do. 1,500. Treasurer of United Lodge, do. 100 Nathaniel Walker, Topsham, 2,500

Page 25: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS, 23

Bruuswicl.: Bank, ( Contitnied.)

Names.

Moses E. Woodman, Jordan Woodward, Nathan Woodward, George Woodside,

Residence.

Brunswick, do do do

Canal Dank. Jeremiah Allen, ]New Gloucester, John Anderson, Portland, William Anderson, Unknown, Louisa Alden, deceased, Mehitable Alden, Portland, Mehitable Alden, Jr., do Charles E. Barrett, do Thomas Beck, deceased, Abagail Baker, do Thomas Browne, I Portland, Dorcas Bagley, do Joseph Barbour, \Gorham, Theodore, Caroline and Ma-, l

ria Bradbury, minors, \ Portland,

John C. Brooks, I do Susan C. Boyd, do Benja. D. Bryant, Lisbon, Brazier & Hall, Portland, Bank of Portland, do Bank of Cumberland, do William Cobb, Gorham, Hannah Chase, Danville, Asa Cummings, Portland, Asa Clapp, do Sarah Chandler, Unknown,

Amount of Stock.

100 100 300 300

I $75,ooo

2,000 , .2,~00

100 500

1,SOO 1,100 3,600 5)800

100 6,600

400 900

5,800

500 GOO

3,000 300

3,000 4,~00 2,300 1, 100

500 6,500

500

Page 26: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

24 LIST OF STOCKHOLDERS.

Uanal Ba11k, ( Coutintied.) -----

Names. Residence. Amount of Stock.

----Samuel Chadwick, Portland, 6,600 Charity Fund, First Parish, !

Portland, do 200

Benja. P. Chamberlain, Salem, 8,200 Nathan Cummings, Admr., Portland, 1,100 B. T. Chase, Buxton, 300 Abiel Chandler, Boston, 1,800 Sewa11 Chandler, Unknown, 100 Wm. G. Brooks, Trustee, Boston, 2,500 Sarah Cumston, Unknown, J,800 Betsey Sewall Cross, do 1,000 Canal Bank, Portland, 6,400 City Bank, do 100 Casco Bank, . do 8,300 John A. Douglass, Unknown, 1,600 Samuel Dennett, Standish, 2,QOO Ezekiel Day, Portland, 500 Charles S. Davies, do 900 Oliver Drinkwater1 minor, Unknown, 200 Lucy Deane, Standish, 1,800 David Drinkwater, Portland, 600 Nathan Dane, Jr., Unknown, 200 Jacob Drummond, do 1,100 Joseph Eaton, do [>00 Rufus Emerson, Portland, 1,700 William Evans, do. J ,100 Noah Emerson, Unknown, l,SOC Nicholas Emery, Portland, 4,900 Margaret Emery, Unknown, 300 Edward C. and Mary 0.1 do' 4,300 Emerson, minors, Exchange Bank, Portland, 800 John Fox, ., do 6,300 Female Orphan Asylum, do 1,300 Stephen Frothingham, do 100 C. D. French, · Unknown, 300

Page 27: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOC.OLDERS.

Uanal Bank, ( Continued.)

Names.

Phebe E. Freeman, minor, Charles M. Freeman, " Charles Freeman, Joseph Frost, Hannah R. Felch, Byron Greenough, John D. Gardner, Grand Lodge of Maine, Nathan Elden, deceased,

Residence.

Unknown, do do do do

Portland, Boston, Unknown,

Ebenezer Ev~rett, Brunswick, William Pitt Fessenden, Portland, Grand Royal Arch Chapter~ Unknown,

of Maine, 5 William Goodenow, Portland, Rtephen Gale, do Oliver Gerrish, do David Green, Unknown, Joel Hall, Portland, Polly Hobart, do. William A. Hayes, South Berwick, Moses Hall, Westbrook, Simeon Hall, Portland, Chester Holbrook, Unknown, Thomas Hammond, Portland, Enoch F. Higgins, I Clarissa Hicks, Unknown, Samuel Hubbard, Beryl I

Grant and W. P. Green, Boston, Trustees,

Joseph Hatch, Jr., Unknown, Eleanor W. Head, minor, Portland, Isaac and Elizabeth Hopkins, Unknown, Marr, C_arolin~ and John D. ~ do

H1ggms, mmors, 5 John Hamilton, Portland; Isaac Ilsley, do

25

Amount of Stock.

200 200 600 600 300 500

3,000 2,000 1,1oe 1,400

300

100

1,600 700 200

1,0()0 9,400 1,500

800 1,000

700 4,000 4,100 1,000

100

3,600

600 1,300 1,100

2,000

1,900 4,200

Page 28: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

26 LIST OF StOCKHOLDERS.

Canal Bank, (Continued.)

Names. Residence. Amount of Stock.

------- ----Institution for Savings for 1

Portland, } Ruth Jewett, Ann Jameson, Joseph S. Jewett,

- Elijah Kellogg, William Kimball, Joseph M. Kellogg, Sarah P. Lunt. James Lunt, .Ann Jane Harriman, Phebe Lord, Elizabeth .Langdon, Zenas Libby, Luther Libby, Benjamin Lord, Josiah Little, Stetson Lobdell, Leonard Libby, Sarah M. Mayo, Clarissa Minot, Dolly Mussey, Joseph Mussey, Nancy Moseley, Mary Mills, John Mussey, Exec. in trust, Isabella Mead, minor, Edward Motley, Prentiss Mellen, Mutual Fire Insurance Co., Eleazer McKenney, Maine Bank, Merchants' Bank, Ichabod Nichols,

~-- Albert Newhall, Joshua B. Osgood,

Portland,

do do do do do

Eastport, Unknown, Westbrook, Unknown,

do do

Portland, l Scarborough, Falmouth, Newburyport, Philadelphia,

I Unknown, Portland, Deceased, Standish, Portland, New Gloucester, Portland,

do Unknown, Boston, Portland, Saco, Portland,

do do do do do

17,000

1,000 500 400

1,100 1,300

300 700

1,600 500

4,300 200 500 800

1,500 1,000 1,000

100 800 300

.2,000 2,000

600 300

1,000 500

1,300 1,800

200 900

5,000 400

2,200 5,000

500

Page 29: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

tJanal Bank, (Continued.)

Names. ~Residence.

Richard Odell, Portland, John Oxnard, do Edward Oxnard, do Ocean Insurance Company, do Enoch Perley, Deceased, Thomas Perley, do John Perley, Bridgton, Thaddeus Pomeroy, Gorham, Susannah Partridge, Westbrook, John A. W. Lamb, Unknown, Joseph McKeen, in trust, Brunswick, James Phinney, Deceased, Portland Marine Society, Portland, Proprietors of Atheneum, do. Nathan Pope, Windham, Isaiah Pope, do Lydia 0. Pease, Westbrook, Nathaniel S. Patrodge, Unknown, Thomas Perley, \ Naples, Sarnh Perley, I Unknown, Portland Mutual In~urance t Portland

Company, 5 ' Eleanor J. Pote, Unknown, Phelps, Dodge & Co., do Mary Plummer, do Ann Quincy, Portland, Thomas B. Ripley, Unknown, John F. Reeves, Portland, Mary C. Robinson, minor, do Charles D. Robinson, minor, do Lucy Russell, do John J. W. Reeves, minor, do Joshua Richardson, in trust, do

·· Toppan Robie, Gorham, Isaac Sturdivant, Portland, Nathaniel Shaw, jr., do.

27

Amount of Stock.

1,500 500

1,600 16,200 2,500 1,000 1,500

700 1,500

500 1,500 2,400 1,000 2,400

700 500 900

1,600 700 500

1,200

300 1,000

300 1,000

500 300 500 600 400

1,000 100

1,000 12,400

600

Page 30: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

28 LIST 01' STOCKHOLDERS.

fJanal Bank, ( Continued.)

Names. Residence. Amount of Stock.

William B. Sewall, Kennebunk, 1,300 Daniel Sewall, do. 4,000 Gideon L., Soule, Exeter, N. H. 300 Josiah B. Scott, Portland, 1,000 Elizabeth Sewall> Unknown, 1,700 William Swan, Portland, 800 William B. Sewall, in trust, Kennebunk, 400 Smith & Brown, Portland, 2,000 Elizabeth Stevens, do , 700 Mary Smith, Unknown, 3,000 Mary L. Quincy, Portland, ,600 Sarah Stockman, do. 200 Caroline Stockman, do. 100 Harriet Stockman, do. 100 Martha J. Stockman, do. 100 Benjamin Smith, Unknown, 1,000 William H. Smith, do. 900 Dolly C. Smith, do 1,200 Nicholas E. Smart, do 600 Lucy A. Smith, do 500 Miranda Stone, do 1,000 Mary E. Stone, do 1,000 Frances J. Stone, do 1,000 Diana E. and Caroline M. ! do 1,600 Shaw, minors, Saco & Biddeford Savings } Saco and Bid-1 .2,000 Institution, de ford, Staples & Bartol, Portland, 200 R. M. Stratton, Agent, Unknown, 1,300 St. John Smith, Portland, 2,000 Nancy Smith, Unknown, 1,800 Ebenezer Sumnei•, Portland, 600 Trustees School Fund N. } N. Yarmouth, 900 Yarmouth, Do. Ministerial Fund 1st I do. 1,.300 Parish N. Yarmouth,

Page 31: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Canal Bank, ( Contin,1,ed.)

Names.

Trustees Portland Academy, Do. N. Yarmouth do. Do. Mount Vernon Chapter, Do. Ancient Land Mark (

Lodge Charity Fund, S Do. Ministerial Fund First 1

Parish, Gorham, 5 Elias Thomas, Martha Trask, Samuel Trask, Nath'! Warren, Guardian {

to Catharine B. Pease, S Ashur Ware, .Benjamin Willis, Martha Tappan, James Todd, William W. Thomas, Thomas C. Upham, Phinehas Varnum,

Residence.

Portland, North Yarmouth, Unknown,

do

Gorham,

Portland, do do

do

do Boston,

I Portland,

II ~~~ Brunswick, Portland,

29

Amount of Stock.

1,200 1,900 1,000

200

1,300

11,000 1,500 J ,500

1,100

900 10,000

300 600

3,700 2,000 .2,300

·· J. & N. Warren, 5 1

West brook and t { Portland, 5 l 3,500

300 Stephen Waite, jr., John Williams, Jeremiah Winslow, Leonard White, Benjamin Willis, jr., Phebe Wadlin, Adam Wilson, Levi Woodbury, Nathaniel Warren, Rufus E. Wood, Warren & King, York Bank,

3*

I

Portland, Unknown, France, Haverhill, Boston, Unknown,

do. Washington,

do. do.

Westbrook, Saco,

400 6,200 4,300 3,500 1,300

600 4,300 2,100 1,000

100 1,300

! $400,000

Page 32: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

30 LIST Ol' STOCKHOLDERS.

fJasco Bank.

Names. Residence. Amount of Stock.

----,John Anderson, Portland, 4,800 Jeremiah Allen, New Gloucester, 1,600 Mehitable Alden, Portland, 500 Nathaniel Blanchard, do 1,400

Do. Guardian, do 4,000 Hannah P. Buxton, Cumberland, 100 Hannah Buxton, do. 200 Julia Buxton, do 500 T. C. & M. Bradbury,. Portland, 7,200 Stephen J. Bowles, 3,000. William Buxton, Cumberland, 600 William Buxton, North Yarmouth, 100 Clarissa Brooks, Portland, 400 Parker Cleaveland, Brunswick, 1,qOO Susan Codman, tortland, 1,000 Daniel Cony, Augusta, 2,000 IJannah Chase, 300 Emily Cummings, Portland1 7,600 Nathan Cummings,. do. 600 Asa Clapp, do. 17,000 Samuel Chadwick, do 1,500 Ezekiel Day, do 1,000 Sarah A. Dana, Boston 7 600 Cordelia A. Dana, do 600 Dorcas Deblois, Portland, 1,000 C. vV. Dennison, 500 Neal Dow, Portland, 500 Noah Emerson, 200 William Evans, I Portland, 7,500 Ebenezer Everett, j Brunswick, 300 E. C. & M. 0. Emerson, Portland, 400 Moses Gould, do 3,000 Eliphalet Greely, do 4,500

Do. Guardian, do 100 William Goodenow, do 300 Joseph Howard, do .. 300

Page 33: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

~asco Bank, (Continued.)

Names.

E.W. Head, Alexander Hubbs, Polly Hobart, Benjamin Rasey, Isaac Ilsley, Parker Ilsley, Ann Jameson, John H. Ingraham, Alfred Jones, William Ladd, J. S. Little, Jacob G. Loring, Josepk Mussey, Charles Mussey, Patience Mcintosh, Hannah McLellan, Joseph McKeen, Trustee, Matthias Meserve, Daniel Mountfort, Almirn Merrill, Albert Newhall, Joshua B. Osgood, Sarah Philbrick, Abby Pierce, W. P. Preble, Esias Preble. Hannah Preble, David Pettengill) Horace Porter, Ann Quincy, Mary L. Quincy, Thomas S. Robie, Toppan Robie, Mary Rea, James Rangely7

John Rangely,

Residence.

Portland, do do

Topsham, Portland,

do do

Augusta,

Minot, Portland, North Yarmouth, Portland,

Portland,

l Brunswick, 1

Portland, do. do do

jStandish1

jPortland, do

Portland, Kennebunk,. Portland,

do Gorham,

do Portland,

do I Virginia,

$1

Amount of Stock.

iOO 2,000 2,300 1,300

10,000 1,300 4,100

400 500

3,0~0 1,200

100 3,300

500 1,900

200 4,200

300 1,000 1,000 1,100

500 600 300

6,000 500 600

1,500 900

3,700 1,200 1,100 1,500

-100 1,700

700

Page 34: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

32 LIST Oli" STOCKHOLDERS.

Casco Bank, ( ContinHed.)

Names. Residence. Amount of Stock.

--- ----Isaac Sturdivant, Portland, 8,500 Harriet Stockman, do 1,000 Dolly Stockman, do 2,100 Mary J. Stockman, do 1,500 Caroline Stockman, do 200 Ether Shepley, do 7,500 Rebecca Strong, do 1,000 Elizabeth Stevens, do. 600 Anna Stevens, do 200 Esther Stevens, do 100 St. John Smith, do 500 Nancy Smith, Boston, 1,000 Wm. H. Smith, minor, Kennebunk, • 1,4VO Benjamin Smith, 1,300 Sarah Sargent, (ortland, 300 Sally Small, do 600 C. & D. E. Shaw, Oxford, J,900 Eben Steele, j Portland, 1,000 Elizabeth Storer, Gorham, WO Daniel Sewall, Kennebunk, 600 Samutil Trask, minor, Portland, 1,000 Martha Trask, ,, do 500 Martha Tappan, do. 200 James Todd, do 600 Phinehas Varnum, do 3,000 Joshua Wingate, Jr., do ]5,500 Levi Woodbury, Washington, G,000 Benjamin Willis, Boston, 15,000 Christopher Wright,. Portland, 1,000 Sarah Webb, do. 500 John Waterhouse, Cape Elizabeth, 1,200 Ashur Ware, Portland, 1,200 Winslow & Jones, do 3,000 Jos. H. Wardwell, 600 Timothy Walker, 300 Casco Bank, Portland, 1,200

Page 35: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLD.ERS,

Casco Ban Ii, (Continued.)

Names. Residence.

Exchange Bank, Portland, Maine Bank, do Merchants Bank, do Bank of Portland., do Union Bank, Brunswick, Ocean Insurance Company, Portland, Mutual Fire Insurance Co., do Institution for Savings, do Institution for Savings, Saco & Biddeford Bowdoin College, Brunswick, Maine Missionary Society, N. Yarmouth School Fund, Cumberland School Fund, Grand Lodge of Maine, Ancient L. M. Charity Fund, Portland, Portland Relief Society, do Portlt.nd Stage Company, do i Portland Academy, do First Parish Charity Fund, do

CentI•aI Bank. John Smith, John G. Fitch, Vassalborough Quarterly {

Meeting, S M. Andrews, C. M. Leonard, F. W. Leonard, T. E. Leonard, J. M. Leonard, Central Bank,

Readfield, Vassal borough,

do

R. Island, Hallowell, Illinois,

do do

33

Amount of Stock.

----7,000

12,600 1,300 2,500 2,000 8,700 1,000

16,600 700

18,200 1,500

800 500

1,000 1,000

300 1,500 1,800

300 ----$300)000

1,000 1,100

400

16,600 8,900 :2,200 2,200 2,200

11,000

Page 36: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

34 LIST OF STOCKHOLDERS.

(Jentral Bank, ( Continued.)

Names. I Residence. Amount of

---- __ sto_ck_. -

Artemas Leonard, I. Leonard, I. Nutter, C. Spaulding, 0. Otis,, R. Washburn, Frs. Butler, F. G. Butler, P. Sprague, L. Emerson, R. Williams, Thatcher Coolidge, G. Smith, Jos. F. Hill,

Illinois, do.

Hallowell, 1

do do

Livermore, Farmington,

do. Massachusetts, Hallowell, Augusta, Massachusetts,

Massachusetts,

Citizens' Bank. Elizabeth T. Abbot, Daniel Cony, James L. Child, James Child, Loring Cushing, G. C. Child, John Dole, A. Lambard, John Means, Est. Joseph Moody, Edward Southwick, Guard., Issachar Sne11, Sarah H. Snell, Thomas Wt Smith, Nathaniel Stedman,

Thomaston, Augusta,

do do do do

Alna, Augusta,

do

Augusta, do do do

Sidney,

1,400 17,000

100 .200

2,200 1,000 2,500 1,500 3,000 1,000 1,000 1,000 4,000 3,500

$85,000

400 1,000 1,000 2,000 1,000 5,000

500 100

1,000 1,500

401) 900 100 300 400

Page 37: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Uitizens' Bank, ( Conlituied.)

Names. Residence.

William Vance, Readfield, Greenlief White, Est. Benjamin White,

Augusta,

Reuel Williams, Augusta, James Weston, John Holmes, Newcastle, Thomas Lenox, do Samuel E. Smith, Wiscasset, Israel Wilbur, Catharine Martin, Portland, Na than ,,v eston, Augusta, Henry R. Smith, l do Lois Carleton, !Alna, Enoch Carlton, do Elizabeth Dole, I do A.G. Dole, do E. Craig, Augusta, G. W. Stanley, I do James T. McCobb, do Daniel Page, do Est. James Hall, Daniel C. Weston, Augusta, George Williams, do Penelope Martin, Portland, E. G. Worcester,

City Bank. N. Yarmouth Academy, Isaac Adams, Eliza Austin, John Black, Ellsworth,

35

Amount of Stock.

------1,000

200 500

6,800 2,500

500 1,600 2,500 1,00:, 1,100 1,300

500 400 200

1,000 5,000

100 3,000 1,000

500 1,000

200 JOO 100

11,500 ----

$60,000

1,000 300 500

16,000

Page 38: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

36 LIS'.£' OF' STOCKHOLDERS.

~Uy Bank, ( Contitt11ed.)

N1,1,mes. Residence. Amount of Stock.

------- -~--S. H. Barrett, S. J. Bowles, William Bradbury, Theodore, Caroline

Maria Bradbury, Nathaniel Blake, David Blanchard, Josiah Baker, Samuel Bliss, Maine Bank, Bank of Portland, Canal Bank, Merchants' Bank, Casco Bank, Exchange Bank, City Bank, Ann Brooks, Bowdoin College, Josiah Calef, Town of Cornish, Benjamin Crabtree, Ashbel Cram, Harriet Capen, John Dunlap, Ezekiel Dav, C. S. Davies, Hubbard Dolby, David Dunlap, Jon a than Davis, Lucy Deane, . Thomas A. Deblois, Ruth Dyer, Benjamin Day, Nathan Elden, Ebenezer Eames, Loring French,

Saco, Machias, New Gloucester,

and 1 Portland,

do do do '~

Saco,

Portland, do do

Brunswick,

Portland,

Buxton,

Saco,

1,700 7,000

300

1,000

500 500 300

.2,000 6,300 I,900 1,600 2,000 1,200 2,300

18,300 400

5,000 1,300 1,600

500 500 400 200

2,100 2,000

500 6,500

500 1,000

100 100 900

1,500 300

1,200

Page 39: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. A""' vi

CJity Bank, (Continued.)

Names. I Residence. Amount of

Stock. ~--

Samuel Fessenden, Portland, 200 Samuel Goddard, 2,:300 Edward Howe, Portland, 1,000 Noah Hinkley, do 200 Wm. C. Hinkley, do 400 Samuel Holbrook, do 4,000 Rufus Horton, jr., do 500 Polly Hobart, do 2,500 John Hamilton, 2,000 Joel Hall, Portland, 200 William Hackett, 4,200 William Harmon, 300 Mary Hyde, 500 Savings Institution, Portland, 6,900 Mutual Fire Insurance Co., }

Portland, 1,200

Ocean Insurance Company,} Portland, 1,500

Mutual Insurance Com-1 400 pany, Saco, I

Insurance Company, Saco 1 400 and Biddeford, .

Luther Jewett, Portland, 100 Sarnh Jewett, do 700 Ruth Jewett, . do 500 James C. Jewett, do 600 Henry Jackson, jr., 1,000 Jonathan King, Saco, 2,000 M. F. Kimball, 300 Isaac Lincoln, Brunswick, 2,500 J. G. Loring, N.orth Yarmouth, J,OO'.) Stephen Longfellowi Portland, 500 A. W. Longfellow, do 500 J. B. Laurie), 2,000 H.J. Little, !Portland, 3,000 H.J. Libby, do 500

4

Page 40: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

38 LIST 01:' STOCKHOLDERS.

fJity _Bani.:, ( Conti1med.)

Names. Residence. Amount of

" Stock.

------ -~--James 'McKeen, 1,000 Catharine Martin, Portland, 500 Elizabeth Martin, do 500 Penelope Martin, do 1,000 Nancy Moseley, 1,000 Morrill & Crocker, Portland, 300 Joseph Mussey, do 1,000 G. Marchant, 400 Jacob McLellan, Portland, 1,300 Eleazer McKenney, I do. 900 Noah Nason, I Westbrook, 1,000 William Norris, Portland, 300 C. M. Nye,

!Portland, 500

J.B. Osgood, 4,500 Richard Odell, do 1,000 Thomas Perley, Naples, 5,000 John Perley, Bridgton, 4,000 Simeon Pease, Cornish, 2,000 William Perry, 2,000 John Pease, 1,000 Ann L. Payson, Portland; 200 Hannah Pierce, 400 C. D. Robinson, 1,700 Lucy Russell, 1,100 James Rackleff, Portland, 300 C. W. Frederic and Frank- } do 400

lin Robinson, · ' Edward Storer, Gorham, 300 Elizabeth L. Storer, do 800 S. E. R. Sands, 1,500 J. B. Scott, P?rtland, 700 T. W. Smith, 1,000 Dolly C. Smith, 2,900 Thomas Stallard, Portland, 200 Isaac Sturdivant, do 1,600 John Salter, 300

Page 41: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Uity Bank, (Continued.)

Names.

W. W. Thomas, P. S. Ten Broeck, Helen Trask, Samuel Trask, Martha Trask, Ezekiel Whitman, Ebenezer Wilson, Thomas Warren, Jeremiah Winslow, Martha Winship, 1

1

W. Burleigh, Charles Har-1 1 ris, John Milton and N. Weston,

Mary Woodbury, jr.,

Residence.

Portland,

Portland, do do do

. do do

tJomme1·cial Bank.• Hannah S. Allen, Sarah T. A. Allen, Samuel G. Bowman, Rachel L. Batchelder, Freeman Clark, Zacheus Crooker, William Crawford, Daniel F. Coombs, David Cutting, William Donnell, Ruth Elliot, Mary Farnham, E. W. K. Groton, Alexander N. Haskell, Zina Hyde,

39

Amount of Stock.

5,500 5)000 1,000

500 500

2,700 300

1,100 2,000

300

2,000

1,800

I $200,000

500 200 500 100 600 500 200 100 300 400 200 .200 400 200 800

Page 42: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

40. LIST OE' STOCKHOLDERS.

Co0101ercial Bank, (Continued.)

Names.

James Hall's estate, Samuel Hunter, Benjamin Basey, Eliza A. Haggett, Nancy Hatch, Eleanor Kittredge, Adam Lemont, Parker McCobb, D. C. Magoun, John Masters, James T. McCobb, John Parsons, William Potter, Rachel Patten, ,Villiam Patten, Mary J. Patten, Eliza Patten, Otis Patten, Ch's T. Patten, Ezekiel Purrington, Joshua Page, Jacob Robinson, Jeremiah Robinson, "fho's M. Reed, Mary E. Robinson, Sarah A. Robinson, Ann M. Robinson, Daniel Robbins, jr., George Shepard, Wm. D. Sewall, Joseph Sewall, Joseph Sewall, Adm'r, Tho's P. Stetson's estate, Samuel Stanwood, Polly Sewall, Samuel Tarbox,

Residence. Amount of · Stock.

3,000 800

1,000 100

1,000 1,000

400 7,500

100 500 500

J ,500 500 100 300 200 100 100 100

1,400 300.

6,100 2,800 1,000

500 500 500 400

5,000 1,600

800 200 200-200 200 500,

Page 43: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 41

Commercial Bank, ( Conlim,ed.)

Names. Residence.

Gilbert Trufont, Thomas Wilson, Deborah Wyman, Seneca White, Charles C. Waldron, Eliza Waldron,

Calais Dank. Manufacturer's Insurance Co. Boston, Amos Binney, do James Reed & Co., do Fulton Bank, do Lane & Head, do Dnniel Hammond, do Fairbanks, Loring & Co.i do William K. Barnard, do J amcs M. Robbins, do Titus vV clles, do Willimn Worthington, do James Longley, do Eagle Bank,

1 do

Mrs. Mary Whitney, I Cambridge, Catharine Robbins, I Boston, Franklin Insurance Company,! do Oriental Bank,

1 do

Traders' Bank, do Betsey Porter, do Charlotte W. Seaver, do Catharine F. Seaver, do Mary Ann P. Seaver, do Murtha W. Seaver, do

4*

I Amount of

Stock.

I 500

I I

2,000 500 400 200 200 , ___ _

I $50,000

10,000 4,000 5,000 4,200 2,000 2,000 1,000

200 2,900 2,uoo 1,000 2,000

10,000 3,000

600 G,000

!JOO 500 500 700 aOO 400 400

Page 44: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

42 LIST OF STOCKHOLDERS.

~alais Bank, ( Continued.)

Names. Residence.

Hubbard Winslow-,----- Boston, Waldo Flint, do. R. P. Cunningham, Unknown, Samuel Kelly, Calais, Lewis Wilson, do William Deming, do Calais Bank, do Luther C. White, do Francis Swan, do Thomas Robinson>- do James S. Cooper, do George Downes, do George Soule, do Daniel Hume, do Thomas Sawyer, do Phineas Nevins, St. Stephens,N.B. Gilman D. King, do Abner Hill, do Stephen Hill, do Asenath Hill, do Hester Ann Hill, do J. & G. M. Porter,. do John G. Faxon, Lubec, Stephen P. Fullen,, Boston, John Springer, Sterling, Mass., John Dickinson, Amherst, " Fred. A. Burrill, New York, Frederick Hobbs, Bangor, Thomas Childs, Eastport, Greenwood C. Childs:, Augusta, Ovid Burrill, I Machias, Abel Brooks, Robbinston, Smith Tinkham, Eastport,

Amount o{ Stock.

----4,000

700 100 100 200 100 400 300 100 200 400

13,000 500 300 300

2,500 300. 200 200 200 100 200 200

7,000 500

1,000 500 500 200

5,000 500 300 500

$100,000

Page 45: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Eastern Banh:.

Names. Residence.

4S

Amount of Stock.

------- ----John Bradbury, Amos M. Roberts, Mark Trafton, Thomas Burton, Lucy Adams, Leonard Jones & Co., Henry W. Fuller, William A. Blake, Sally Henderson, James Henderson, Ann Henderson, Susan Henderson, Dunbar Henderson, William Henderson, Joseph A. Ballard, Daniel Williams, Reuel Williams, William Stickney, Daniel B. Hinkley, Samuel P. Strickland, Samuel Farrar, Jones P. Veasie, Asa Walker, Mary Ann A. Roberts, Beal, Jenkins & Vinel, A. M. Roberts & als. Trus., Eastern Bank,

Bangor, do

Sebec, \Varren, Boston, Bangor, Augusta, Bangor, Warren,

do do do, do do

I Boston, Augusta,

do Boston, Bangor,

do do do do

Boston, Massachusetts, Bangor,

do

850 8,850

50 500 500

3,000 500

1,4\JO 100 100 50 50 50 50·

10,000 750

1,250 650 300

2,000. 400

3,550 50

8,500 1,300

350

I 4,850

$50,000

Page 46: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

44 UST OF STOCKHOLDERS.

E:xcha11ge Rant.:.

Names. Residence. Amount of

Stock.

--- --100 Ezekiel Day, Portland, J. Foster, Unknown, 400 Ashur Ware, Portland, 3,700 Ann L. Payson, do 700 Samuel Hanson, do 700 Charles Jones, do 1,000 W. B. Norton, Oxford, 2,000 Rebeckah Strong, Portland, 1,000 Portland Academy, do 1,000 W. P. Preble, do 6,000 Institution, Savings, do 12,100 Portland Marine Society, do 2,200 Martha Trnsk, do 1,000 Samuel Trask, do 1,000 Helen Trnsk, do 500 John Rand, do 2,500 Eliza Grace, do ;300 Stephen Longfellow, do 1,000 Noah Hinkley, do 2,000 Jane Gardner, do 500 Dorcas Tyler, do 200 Sarah Jewett, d<) 100 Luther Jewett, do 200 Ocean Insurance Company, do 6,500 C. W. Dennison, do 500 "\V'illiam Evans, do 1,500 Lucy Prichard, do 400 Portland Benevolent Soc'y, do 500 Jane ,v eeks, do 300 Theodore, C. & M. Bradbury, do 500 Samuel W ced, do 300 Elizabeth Clark, do 500 C. D. Robinson, do 500 H. R. Stickney, do 100 David Hall, do 600 Reuben Morton, do 2,000 Bank Portland, do 1,000

Page 47: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 4S

Excl1ange Bank, ( Conti'luied.)

Names. Residence. Amount of Stock.

-------------- ------- ---Wm. Kimball, E. A. Norton, M. & T. Bank, R. Horton, jr., Peter Graffam, Rufus Emerson, N. T. Preble, J.M. Rhaw, J. W. Shaw, W. C. Hinkley., Julius Neal, J. McKeen in trust, Anson Dexter, Samuel Goddard, J. S. Adams, W. P. Preble, jr. 1

Heirs C. Shaw, Lucy A. Smith, Dolly C. Smith, Barnabas Palmer, Andrew Walker,· B. B. Dyer, James Hanes, Enos Preble, A. Loring, E. Sturdivant, Isaac Lincoln, Benjamin Lord, W. Dane, A. S. Wadsworth, N. Cram, S. Bucknam, Wm. Ladd, S. Hadlock, Bowdoin College.,

Portland, 400 do 500 do 500 do 100 do 300 do. 1,000 do 2,000 do 300 do 200 do 1,500

Hallowell, 500 Brunswick, 4,500 Boston, 500

do 1,000 Unknown, 600 Mt. Desert, 400 Oxford, 2,000 Kennebunk, 400

do 1,100 do ~000 do 500

Unknown, 800 Boston, 1,200 l\lt. Desert, 1,500 Cumberland, 600

do. 2,000 Brunswick, 200 Unknown, 1,000 Alfred, 500

• Unknown, 1,000 Standish, 500

I Minot, Mt. Desert,

I

500 1,000 4,000 9,000

$100,000,

Page 48: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

46 LIST OF STOCKHOLDERS,

F1•anklin Bank.

Names. Residence. Amount of Stock.

Jane Esmond, Gardiner, 1,000 Wm. Purington, . Bowdoinham, 1,500 George W. Bachelder, Gardiner, 200 William Stevens, 2d, Pittston, 1,200 Eben. F. Deane, Gardiner, 7,000 Nathaniel Kimball, do. 1,000 Christopher J ackins, Pittston, 400 Joseph Mustard, Bowdoinham, 1,800 Pelham Harden, Gardiner, 1,000 J. N. & A. Cooper, Pittston, 1,300 Stephen Young, do 2,500 John Smith, Readfield, 1,000 William Hiscock, Noble borough, 500 John Hiscock, do 500 George Evans, Gardiner, 200 Lucy Ann Farley, Newcastle, 500 James Purington, Gardiner, 1,000 Joseph Eaton, Winslow, 3,000 Henry Bowman, Gardiner, 2,000 Elizabeth Call, Dresden, 800 Joseph II. Sandford, under~

the Guardianship of Bangor, 500 . Henry Flngg,

Maria H. Sandford, under} the Guardianship of do. 500 Henry Flagg,

John Henry, Bath, 1,000 John Otis, Hallowel1, 10,000 Oliver Otis, do 5,400 Gardiner Savings Institution, Gardiner, 500 Solomon Eaton, Bowdoin, 1,000 Rebecca Gould, Guardian, Gardiner, 1,500 Wm. B. Grant, do 600 Augustus Ballard, do 600

----$50,000

Page 49: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIS'!' OF $TOCKHOLDERS,

Frankfort Bank.

=:---:----N_a_m_e_s_. ____ 1, Residence.

Benjamin Shaw, Frankfort, Nehemiah Rich, do Andrews & Deane, do Samuel Merrill, do James B. Chick, do Arch'd Jones, do Elisha Chick, jr., do Joseph Cole, do Oliver Haley, do James Haley, do Moses Ilaker, do Nathaniel Atwood, do Edmond Clements, do Francis W. Rhoades, do Isaiah Rich, jr., do Jonathan Merrill, do Alvin Thomas, do Cushing Whitman, do David H. Stubbs, do Richard Rankin, do Thomas Snow, do Benjamin S. Smith, do John Atwood, do Otis Kaler, do Daniel Norton, do Sylvanus Rich, jr., Bangor, Wm. B. Reed, do Oliver Porker, do Vv alter Brown, do Joseph Bryant, do Littleton Reed, Bucksport, -Jones Shaw, Northport, Bordman Johnson, Jackson, Joseph Drew, Alton, N. H.

1 Lower Gilman-1 'Charles G. Kelley, N H ton, . .

47

I Amount of Stock.

1, 100 2,000 1,000

800 500 500 500 500 500 500 600 500 300 300 300 300 200 100 500 500 500 100 300 100 100

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

500 2,000

500 200

, 4,000

6;900

Page 50: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF' STOCKHOLDERS.

Fi•ankCort Bank, ( Continuetl.)

Names.

Mary Anu 'fucker, Eliza Cotton, Gridley Bryant, B. Shaw, Trustee

Bank; for said }

Residence.

Boston, do do.

Freeman's Bank.* John Smith, Francis Butler, Reuel Wash burn, Daniel Page, Calvin Selden, Charles Vaughan, jr., Sarah McCobb, Benjamin Davis, Henry Flagg, Williams Emmons, Ebenezer Hovey, Lemuel Davenport, Bethuel Perry, E. Ha1let, jr., John Mullikin, Jesse Aikin, G. C. Childs, Abigail W. Rogers, Reuben Allen, Arno Bittues, Jabez Gay, George Evans, Edward K. Butler, C. D. Lee,

Amount of Stock.

200 100

4,000

9,000

$50,000

2,000 1,000 2,000

600 500

2,000 500

.2,000 1,000

500 500 500

1,000 600

4,800 500 200 200 600

1,500 600 500 500

2,800

Page 51: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 49

Freemans' Bank, (Continued.)

Names.

W. F. Hallet, Daniel Blaisdell, Eliza P. Vose, Sa1ly Fletcher, Alden Sampson, Wm. G. Pool, Robert Pope, Elizabeth Pope, Loring Cushing, Robert Goodenow, P. B. Mooers, Benj. Rasey, James W. Bradbury, Alva Moulton, J. & W. Barron, M. W. Whittier, Thomas W. Smith, Henry R. Smith, Executors on E. Emerson's 1

Estate, 5 Wm. Hunt, Grand Lodge, Daniel Williams, Sam'l L. Rogers, Daniel Waldron, Jas. Bradbury,

Residence. Amount of Stock.

-700 400

1,000 1,000

500 300 500 200

1,400 500

2,000 l,qOO

700 800

1,000 500

1,300 1,500

1,500

2,000 500 800

1,000

t

1,200 500

$50,000

Frontier Bank. Est. of N ath'l Ames, Isaac Ames, Isaac L. Bedell,

5 I St. Andrews, N.B., Machias, St. John, N. B.,

1,000 500 500

Page 52: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

50 LIST 01' STOCKHOLDERS,

F1•ontier Jran.k, (Continued.)

Nimes. Residence. Amount of Stock.

---------William Bell, John Beckford, John A. Balkham,

Do. Trustee, Do. do. Do. do. Do. do. Do. do. Do. do.

Jonathan Buck, estate of William Billings, John Balch, jr. Jery Burgin, Edward H. Burgin, Charles Brooks, Lewis Bliss, William M. Brooks, Crockett & Shapleigh, Melatiah Calkins, Greenwood C. Childs, Charles S. Carpenter. Chace & Gren, Robert W. Crookshank, Charles F. Eaton, Jeremiah Fowler, Fowler & Root, Elizabeth Farley, David Fullam, Edward Gilligan, Jesse Gleason, estate of .Archibald Heney, Frederick Hobbs, Paoli Hewes, Aaron Hayden, John Hammond, Partmon Houghton,

Trescott, Eastport,

do do do do do do do do do

Illinois, Eastport,

do

Hjfrax, N. s., I Eastport, Boston, I Campobello, N.B. Augusta, Eastport, Boston, St. John, N. B. Boston, Lubec,

do St. John, N. B. Boston, Eastport,

do Deer Isle, N. B . Bangor, Belfast, Eastport,

I St. John, N. B.,

.Eastport,

2,000 300 100

1,000 5,200 2,500 1,000 1,000 1,000 3,500 1,000 1,000

200 1,000

500 2,000 1,500

400 1,000 7,000

-100 ~00

1,500 500

1,000 1,000 2,000 4,000

300 1,300

200 1,000

600 3,000 1,000

600

Page 53: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

F19ontier Dank, (Continued.)

Names. Residence.

John Kilby, Dennysville, John Kerr, St. John, N. B., Theodore Lincoln, jr., Dennysville, William Mabee, Eastport, Peter J. Nevins & Son, New York, Charles Peavey, Eastport, Darius Pearce, do Hannah F. Porter, do John James Robinson, Trust. Campobello, Thomas Reed, St. John, N. B. Isaac Pray, Eastport, Erastus Richardson, do James M. Robbins, Milton, Stevens & Peabody, Eastport, Joseph C. Noyes, Trustee, do Abel Stevens, do Edward Snow, do William & Jacob Shackford, do Amos Seaman, do Lorenzo Sabine, do Lorenzo Sabine, Trustee, do

Do. do. do David S. Townsend, Boston, Worster Tuttle, Eastport, Chartlotte Tinkham, do John V. Thargar, St. John, N. B., Samuel Tuttle, Unknown, Bela Wilder, Pembroke, Ebed Wilder, do Samuel Witherel1, Eastport, Samuel Wheeler, do Samuel Wheeler & Sons, do Loring F. Wheeler, do

Do. Trustee, do Do. do. do

William Walker, St. John, N. B.,

51

Amount of Stock.

1,000 1,000

500 500

3,600 300 700 100

3,000 500

1,800 800 500

1,800 600 100 300

1,000 2,000

100 1,000 1,500 1,000

500 2,000 1,000 2,500

300 300 500

2,200 1,000 1,000 3,000 1,200 1,500

Page 54: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

52 LIST OF STOCKHOLDERS.

Frontier Rank, (Continued.)

Names.

James Whitney, Samuel A. Morse, James M. Balk am,

Residence. Amount or Stock.

St. John, N. ~ -1,000 Eastport, 500 Robbinston, 3,700

---- . $100,000

Globe Bank. George W. Towle, John Appleton, Peoples' Bank, Solomon Parsons, John True, Samuel Smith, Bangor Insurance Company, Wiggins Hill, James McLaughlin, Walter Brown, Alvah Huntress, Joseph Bryant, D. M. Howard, Hastings Strickland, Thomas H. Sandford, William II. Parsons, Thomas Mason, Samuel S. Fuller, James C. Stevens, Benjamin Wiggin, Francis Shepherd, Leonard March, Globe Bank, · I. C. Haynes, A.G. Jewett, Remick & Cutler,

Lincoln, Bangor,

do do do do do do do

'do do do do do do do do do do do do do do do do

300 2,000

500 200

1,000 100 700

3,500 3,900 2,000

200 700 900 100

1,100 1,400 1,500

700 1,400 3,900 9,200

200 30,900

1,100 100 1001

Page 55: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Globe Bank, ( Continue,l.)

Names.

A. Sandborn, H. E. Carleton, Bank of Portland, M. P. Sawyer, James Read, Charles F. Bray, B. W. Crowningshield, Townsend & Tappan, Stephen W. Marston, Bethuel Perry, Jedediah Herrick, Solomon Goodall, Parker McCobb, jr., Medomak Bank, A. Cooper, deceased, H. S. Fisk, Central Bank, Silas Pierce, Henry Noyes,

I Residence.

!Levant, Portland,

do Boston,

do do

I do I do IN ewburyport, !Augusta, !Hampden, !Enfield, ; W aldoborough, I do Pittston, I Northboro' I ' I Hallowell, II Boston,

do

I

G1·anite Bank. William A. Brooks, James W. Bradbury, James R. Batchelder, Arno Bittues, David Brown, Francis Butler, Joseph Chandler, John Chandler, James Child, John Dole,

5*

Augusta, do

Readfield, Augusta, Readfield, Farmington,

Augusta, do.

Alna,

53

Amount of Stock.

1,700 100 200

4,500 4,000 1,000 1,000

600 200 400 800

2,900 800

2,000 3,000

GOO 4,000 2,000 2,600

$100,000

2,100 1,600

500 500

2,500 2,000

10,300 2,000 3,100 1,200

Page 56: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

54 LIST OF STOCKHOLDERS.

Granite Bank, ( Continiied.)

Names. Residence. Amount o( Stock.

Carlton Dole; Augusta, 1,200 Francis M. A. Davis, Unknown, 1,600 Nehemiah Flagg, Augusta, 1,000 Henry W. Fuller, jr., do. 200 Henry W. Fuller, do 2,300 Catherine M. Fuller, do 300 Jabez Gay, Farmington, 600 Timothy Goldthwait,. Augusta, 100 Thomas Goldthwait, Unknown, 800 Timothy Goldthwait,, Augusta, 500 Jacob Hahn, Monmouth, 300 Levi Johnson, Vienna, 1,500 Silas Leonard, Augusta, 3,900 Alfred Marshall, China, 1,000 George W. Morton,- Augusta, 1,000 M. A. Chandler, do 2,000 M~ Andrews, R. Island, 8,000 Nason & Hamlen, Augusta, 300 J·ames Hall, estate of do 10,000 Elisha Prescott, Readfield1 2,000· Anna P. Harris, Greene, 500 Johnson Lunt, Augusta, ~300 Henry B. Hoskins, Treas., Gardiner, 200 Robert Buckley, Unknown, 700 Samuel Redington, Vass:!lborough-, 1,400 Isaac Downing, Unknown, 400 George W. Stanley, Augusta, 2,000-Samuel P. Shaw, Massachusetts·, 1,000 Edward Williams' estate, Augusta, 1,000 Greenlief White, do 1,000 William Woart, jr., do 1,000 Henry Williams, do 1,500 Charles J. Wingate, Hallowell', 500 C. J. Wingate and G. W. l Hallowell and r 1,000 Allen, Augusta, Willard Walcott, Augusta, 500

Page 57: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 55

Granite Bank, (Continued.)

Names. Residence.

Abigail Stone, Augusta, Lydia Stone, do Mary Stone, do Louisa Stone, do James Starr, Jay, John Stanley, Winthrop, Samuel E. Smith, Wiscasset, Amory D. Smith, Unknown, Moses Safford, jr., Augusta, Safford & Rust, do David Stanley, Winthrop, William Thomas, Augusta, Nathan Weston, I do Cashier of Thomaston Bank, Thomaston, Henry Winslow, I Augusta, Israel '\tVebster, Belgrade, Church Williams, Augusta, Cony Female Acadamy, do Peter R. Tufts, U nlmown, John A. Chandler, Augusta, James L. Child, do

Gardiner Banli. Frederick Alien, Gardiner, Lucy Adams, Farmington, Joseph Bradstreet, deceased, Late of Pittston, Phebe Bowman, Dresden, Arthur Berry, Gardiner, .Mary H. Bridge, Boston, Jane P. Bridge, do Sophia Bond, Ha1Iowel1,

Amount of Stock.

300 400 400 400

1,000 500

),000 4,600 2,000

100 500 800

3,000 2,600

200 400 700

1,400 300

1,000 1,000

I $100,0QO,

500 500

1,000 100

1,200 200 100

1,300

Page 58: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

56 LtST OF STOCKHOLDtRS,

Gardiner Bank, ( Continued.)

Names. Residence. Amount of Stock.

Caleb Curtis, Trustee, Boston, 15,000 Daniel Cony, Augusta, 6,000 Gardiner & Allen, Trustees, Gardiner, ~00 Robert H. Gardiner, do 900 R. H. Gardiner and John I Gardiner and 1 300

Merrick, Trustees, Hallowell, Gardiner, Wild & Bridge, 1 800

Trustees, Emma J. Gardiner, jr., Gardiner, 500 R.H. Gardiner, Trustee, do 10,000 Caleb Curtis, Trustee, Boston, 3,600 Gardiner Savings Institution, 3,100 Mary Gay, Gardiner, 400 Enoch Jewett, Pittston, 3,400 Joshua Lord, deceased, Late of Gardiner, 8,600 Meltiah Lawrence, Gardiner, 1,000 Dorcas P. Gay, do 300 Olive Gay, Portland, 300 Peter Grant, deceased, Late of Gardiner,/ 5,000 Hannah Hall, Portland, 100 John Merrick, Hallowell, 2,000 John Merrick and Thomas~

Agry, Trustees, do 500

William Purington, Bowdoinham, 1,000 Do. Guard., do 1,300

John Stone, Gardiner, 1,000 Robert G. Shaw, Boston, 200 Stephen Titcomb, .Farmington, 500 Mary M. Tilton, Gardiner, 200 Eleazer Tarbox, deceased, Late of Gardiner, I ,00') Samuel B. Tarbox, Gardiner, 5,700 Episcopal Church, 400 John A. Vaughan, Sup'd at N. York, 1,000 Samuel C. Grant, Hallowell, 6,700 Margaret Bridge, Boston, 300 William B. Grant, Gardiner, 3,500

Page 59: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 57

Gardiner Bank, ( Continued.)

Names.

Charles E. Bradstreet, Nancy Grant, Thomas Grant, Patty Vaughan, Trs., William Stevens, 2d, George W. Bachelder, Joseph Adams, Samuel Wells,

Residence.

Pittston, Gardiner,

do. London, Eng., Pittston, Gardiner, Pittston, HallowelJ,

Iienduskeag Bank. Jotham Moulton, William Sterns, Silas Pierce & Co., Silas Pierce, Edward D. Peters, Joseph Hay, James Longley, Mayo Hazeltine, Traders' Bank, Joshua Blake, Market·Bank, Enoch Moody, Thomas Burton, Thomas Cobb, S. J. Bowles, Hannah Robinson, Jerusha Head, Asa Clapp, George Vincent, N. B. Murch, bette Shaw,

Bucksport, Boston,

do do do do do do do do do

Newburyport, \iVarren, Castine, Machias, Union, Portland,

do Bradley, Portsmouth,

do

Amount of Stock.

3,000 2,500

500 2,000

500 500 400 900

$100,000

2,000 ],000 2,000 J,000 1,600 2,000 2,000 1,400 3,000 1,200

100 2,000 I ,000.

500 4,000

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

Page 60: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

58 LIST OF STOCKHOLDERS,

Kenduskeag Bank, (Continued.)

Names.

Edward Learned, Eliza Vaughan, E. M. Vaughan, H. C. Vaughan, A. L. Vaughan, Asa Bradford, Humphrey Hight, George Scammon, Henry Butman, Samuel Bartlett, Abner Taylor, Whittier & Guild, Elisha H. Allen, Bangor Savings Institution, John Wilkins, Hastings Strickland, Samuel Larrabee, Asa Walker, Peter Edes, Sylvanus Rich, J. H. Sandford, Maria H. Sandford, John Godfrey, T. S. Dodd, Cashier, Trust. Maine Charity School, Enoch R. Lambert, D. B. Hinkley, Samuel Farrar, Lafayette Bank, Charles Stetson, Hannah Bartlett, Kenduskeag Bank, Samuel Billings, Benjamin Wyatt, D. P. Wood, John Patten,

Residence.

New London, Warren,

do do do do

Wayne, Saco, Dixmont, Orrington, Bangor,

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

Amount of Stock.

1,900 300 200 200 100

5,100 200 300

1,700 700 200 100 100

1,300 100

1,900 5,000

500 300

4,000 700 300 100 700

1,500 900

11,500 500 600 700 200

12,600 5,000

500 300

1,000

Page 61: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 59

Kenduskeag Bank, ( Continued.)

Names.

Hannah Patten, Sally McLaughlin, G. W. Pickering, Daniel White, u

Residence.

Bangor, do do

Orono,

Lafayette Bank. Thomas A. Hill, Joseph Carr,

Bangor, do

on the Estate of Geo. do T. A. Hill, Administrator}

Starret, deceased, Stephen J. Bowles, Emery & Sabine, Charles H. Hammond, Mary B. Hammond, George Waugh, Harriet H. Thatcher, Samuel Hubbard, B. D. 1

Greene, & W. P.Greene, Trustees under the will of Gardiner Greene, for

Machias, Bangor,

do do

Levant, Brewer,

Mrs. E. H. Timmings, l Boston for Mrs. Susanna Ham- ( ' mond, for Mrs. Sarah J Greene, for Mrs. Martha B. Amory, for Mrs. Mary C. Amory,

Geo. W. Brown & Moses} L. Appleton, Trust. un-der the will of Caleb C. Bangor, Billings,

Amount of' Stock.

300 600

4,900 2,000

I $100,000

3,000 9,850

250

1,000 1,000 1,000

500 100

50

1,250

1,250 1,650 1,250 1,600

500

Page 62: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIS'!' 10F STOCKBOLDERS.

Lafayette Bank, ( Contin11,ed.)

Names. Residence.

Samuel Hubbard, Jno. Bor-1 land, W. P. Greene and I

Boston, Mass., John Pickering, Trusts. ~ under the will of James ! Lloyd, J

Abraham Jackson, Walpole, N. H., William T. Savage, Pembroke, Timothy Crosby, Bangor, Maria H. Sandford, under I

the Guardianship of H. do Flagg,

Franklin Adams, do Robert Dutton, do Samuel S. Stevens, do Joseph C. Stevens, do

Do. Trustee, do Thomas A. Hill, do Joseph Carr: jr., do Lafayette Bank, do

Lincoln Bank. Bath Academy, Eben. Clapp, Bowdoin College, William Donnell, David Dunlap, Ebenezer Everett, Samuel Gray, Hannah F. Gray, Francis A. Gage, Jonathan Hyde,

Amount of Stock.

----

1,500

750 250 850

300

400 500

1,200 3,000 5,000 5,000 5,000 2,000

----$50,000

2,000 100

3,000 7,000 3,000

800 200 800 200

3,500

Page 63: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

l,in~oln Ba111,,• ( Continued.)

Names.

Zina Hyde, Henry Hyde, Levi Houghton, Andrew Heath, John Hcnrv, Thomas Lumbard, Isaac Lincoln, Adam Lemont, Joseph McKeen, Parker McCobb, A. R. Mitchell, John Mustus, D. C. Magoun, George F. Mustard, James F. Mustard, Charity F. Jameson, Abel Merrill, Isaac Merritt, Noble Maxwell, Asa Palmer, Joshua Page, Albert G. Page, George F. Patten, John Patten, Wm. Patten, Humphrey Purrinton, Stephen Purrinton, John Parsons, Isabella Parsons, Samuel Perkins, Wm. Richardson, Wm. M. Rogers, Daniel Robbins, jr., Jacob Smith, Francis Sprague, George Shepard,

6

Residence.

61

Amount of' Stock.

2,400 500

2,500 1,200 1,000 1,000 5,000

600 2,800 5)000

500 4-,500

200 900 500 IOO

1,000 500

1,500 2,700 4,900

300 9)300 4,000 1,300 2,500

800 1,000 1,000

900 7,000

700 600 200 500

2,000

Page 64: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

62 LIST OP STOCKHOLDERS.

Lincoln· Hank, ( Contin11ed.)

Names.

Joseph Sewall, Guardian, Thomas H. Sandford, Charles Thompson, Samuel Tarbox, Ezekiel Tarbox, Cornelius Tarbox, Paul C. Tebbets, Deborah Wyman, Seneca White, Wm. Purrinton,

Residence.

Lime Rock Bank.• Michael Achorn, Philip Achorn, Henry Benner, 0. B. Brown, • John Brown, Anson Butler, Wm. Branton, Cer,has Crockett, J. S. Coburn, Joseph Condon, Benjamin Crabtree, Rufus C. Counce, Jesse Calderwood, Oliver Crockett, James Crockett, N"ancy Creighton, Wm. Cole, Knott Crockett, Daniel Day,

Thomaston, do do do do do do do do do

Vinalhaven, Thomaston, Vinalhaven,

do do

!Thomaston,

do do

N obleborough,

Amount of' Stock.

- 200 200

1,000 500 800 500

1,000 500

1,000

l 2,300

$100>000

300 800 200 200' 200 400 800 500 300 500

1,000 500 800 JOO 900 700 500

3,200 1,000

Page 65: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

UST OF STOCKHOLDERS. 63

Lime Roel, Bank, ( f:oatin11etl.)

Names.

Nathan Daniels, Joseph Daniels, Edmund Daggett, Oliver Fales, Joel Fay, David Gay, John Gregory, jr., Wm. Gregory, Susan Glover, Elijah Glover, Joseph Gillchrist, Rachel Hunt, Charles Holmes, Peter Hewett, Rebecca Crockett, Susan H. Huse, Ann M. Huse, Jonathan Huse, Joseph Hewett, Joseph Ingraham, jr., Joseph Ingraham, Barnard Ingraham, Patrick Keegan, Iddo Kimball, I. K. Kimball, Joshua Lermond, Lewis Leadbetter, Reuben Leadbetter, Samuel Libbey, John Lovejoy, John Little, H. C. Lowell, John Lermond, William Malcom, William McLoon, S. F. Morse & Co.,

Residence.

Union, do do

Thomaston, Boston, Thomaston,

do Camden, Vinalhaven,

do Thomaston,

do do do do

Warren, do do

Thomaston, do do do do do do

Warren, Vinalhaven,

do Thomaston,

do Union, Thomaston, Union, Cushing, Thomaston, Boston,

Amount of Stock.

200 100 500

1,000 400 500

1,000 300 200

1,000 400

1,000 1,000

200 300

I 200 200 100

1,600 1,000

100 400 500

1,900 600

1,000 300 500 800

1,400 400 500 800 400

1,000 600

Page 66: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

64 LIST OF STOCKHOLDERS,

Lime Rock Dank, ( Continued.)

Names.

John Payson, James Patridge, John Pillsbury, Silas Penniman, deceased,. Hezekiah Prince, jr., John G. Paine, Nathaniel Robbins, John Spofford, Wm. Singer, Israel Snow, Mary Spear, Reuben Shorer, Elkanah S. Smith, John Spear, .ir, A. C. Spaulding, William F. Tillson, George Thomas, Peggy Thomas, William T.ate, John Tolman, Samuel Tolman, Charles Thorndike, Calvin Tolman, Josiah Tolman, Henry Verrill, Jonathan White, Barnabus Webb, John Whitmore, David Woster,

Residence. Amount of Stock.

--------Union, Thomaston,

do do do do

Union, Thomaston,

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

Camden, do

Thomaston, do do. do do,,

I do Hope, Vinalhaven,

500 300 500 800 500 500 500

1,000 500 500 300

1,500 200

1,500 400. 800 500 500 300 100 500 500 100

1,000 200: 500 500! 500 700

[ $50,00Q

Page 67: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 65

Maine Bank.

Names.

John Anderson, Asa Clapp, A. W. H. Clapp, Samuel Chadwick, Pamela Chadwick, James Deering, Nicholas Emery, James L. Farmer, Isaac Ilsley, State of Maine, Albert Newhall, Israel Richardson, Elias Thomas, Joshua Wingate, jr., Hez. Winslow, Maine Bank, Exchange Bank, Samuel Parris, A. W. H. Clapp, Guardian, M. 0. & E. E. Emerson, Samuel Hanson, Guardian, James Furbish, do. John Anderson, Trustee, Charles E. Barrett, do. Horatio Southgate, do.

Residen<!'e. I Amount of

Stock.

----- -----Portland, 7 50

do 36,750 do 375 do 22,500 do 11,250

Westbrook, 12,000 Portland, · 6,7 50

do 750 do 3~000

Portland, do do do do do do

Washington, D.C. Portland,

do do do do do do

5,000 33,750 22,500

5,550 750 825

12,375 750 750

1, 125 3,375 4,4:25 4,425 4,425 4,125 4,425

$230,000

.Manufacturer's Bank.• Trustees ofThomton Acad'y, Saco, 300

500 300

Samuel Adams, do George H. Adams, Biddeford, Nath'l W. Appleton, Boston, 1,300

6*

Page 68: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

66 LIST OF STOCKHOLDERS.

ManuCacturer's Bank, ( Contitmed.)

Name&.

N. W. Appleton, Trustee, Portsmouth Bank, Andrew W. Bell, Abner BlaisdelJ, Moses Bradbury, Edw'd R. Bradbury, minor:, Alvan Bacon, Sarah Bacon, John D. Boothby, Thomas Bickford, Josiah Calef, Susan Ann Calef, Amos Chase, Edmund Coffin, Charles N. Cogswell, Mary A. Cutts, Heirs of Thomas Cutts, Bracy Curtis,, Mehitable Curtis, Charles Dc:an, Silas M. Dean, creceased, Sarah Dean, Hubbard Dolby, Isaac Deering, Nath'l Deering, Benjamin Day, William R. H. Douglass,}

and Alex'r Gordon, Ex'n, of Walter Irvin,

Nathan Elden, deceased, Charles 0. Emerson, Samuel Emery, jr., Ralph Emery, Sarah S. Emery, John Fairfield, Martha A. Fairfield, deceased

Residence.

Boston, Portsmouth, N. H.

do Saco, Biddeford, Saco, Scarborough,

do Limington, Saco,

do Claremont, N. H., Saco., B,iddeford,, So. Berwick, Saco, Biddeford. Kennebunk port,

do· I Boston,

do Unknown,

do. W a terhorough, Hollis, New York,

London,

Buxton, York, Bidd'eford,.

do. Boston,. Saco,

do

Amount of Stock.

----1,500 2,000 1,000

600· 1,800 1,000 1,300

500 1,000

100 500 400 200 700

1,500 300 100 500 500 100 100 100 1001 400 WO

1,300

1,800

1,200 1,000

600 300 400

1,000 200

Page 69: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS, 61

lUanuCacture1•s' Banli, ( Continued.)

Names. Residence.

Seth S. Fairfield, Saco, David Fernald, . do. Joseph S. Fernald, d-0 Loring French, do Albert W. Fiske, Alfred, John W. Foster, Portsmouth, N. H. Mary A. Foster, do Frances Fernald, do Amos G. Goodwin, I S:1co, Elizabeth Goldthwait, Biddeford, Philip Greeley, Portland, Heirs of Benjamin Greene, Saco, Davis Googins, do •. Elisha Hill, Portsmouth, N. H. A.W. & E.W. Haven,,Trusts., do Wm. A. llayes, South Berwick, Wm. P. Haines, Saco, Elizabeth Hooper, do Abel Her~ey, do Martha Hill, Biddeford, Haven & Co. New York, lchabo<l G Jordan, Somersworth,N,H Mary C. Jordan, Portland, Tristrnm J nrdan, jr., Saco, Rebecca Kittredge, Portsmouth,N. H. Samuel Lord and J. W. }. d

F 'I' o oster, rustecs, Oliver Lihby, Eliot 1

Cyrus K. Lunt, Saco, James Max well, Biddeford, '\Vm. Murch, do Asaph Moody, Kennebunk port, Dorcas Merrill, Saco, Sarah P. Moulton, do Marine Society, Newburyport, Eunice C. Nye, Saco,

Amount of Stock.

----600

1,200 500:

2,000 400 ~00

1,500 800 500 400 300

1,300 600

2,000 :100

2,000 100 900 200 200

2~000 2,000 ] ,.ooo

400 500

l,500

1,000 300

1,300 1,200 1,000

200 100

S,000 1,000

Page 70: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

68 LIST OF STOCKHOLDERS.

Manufactu1•ers' Bank, ( Continued.)

Names.

Abel L. Pierson, "\,\t m. Pike, deceased, Eliphalet Perkins, Susan Parker, M. W. & J. W. Peirce, '\\; m. Rice, lames Rundlet, Heirs of James Sheafe, George Scammon, Caroline Shannon, Hannah Smith, Mirand Stone, Francis Jonathan Stone, Mary E. Stone, Joseph H. Sandford, Gelston Sandford, Maria IL Sandford, Isaac Sturdevant, Saco & Biddeford Savings {

Institution, ~ Sarah Thornton, .Mary C. Thornton, Caroline A. Thornton, James B. Thornton, Sarah S. Thacher, David Thompkins, George Toppan, John L. Thompson, Levi Woodbury, Heirs of Louis Wakefield, Samuel Whitten, Samuel White, James Weston,

Residence.

Salem, Mass., Saco, Kennebunkport, Portsmouth, N. II.

do do do do

Saco, Worcester, Mass., Saco, Kennebunkport,

do I <lo Unknown,

do do

Portland,

Saco,

do do do do

New York, Dover, N. H., Saco, Portsmouth, N. H. Washington, D. C. Saco,

do Biddeford, Unknown,

Amount of Stock.

2,500 1,200 I,000

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

100 200 100

1,000 1,000 1,000

300 300 400

1,200

5,500

2,800 1,400 1,:300

500 800

1,000 500

1,000 l,800 1,400

300 300 200

$100,000

Page 71: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Names. \ Residence.

·--- ----1----Frances Baker, Clarissa Brooks, Henrietta L. Brooks, minor, Eleanor T. Brooks, do. Elizabeth T. Brooks, do. Henry T. Brooks, do. Oli\'er Buckley, Bowdoin College, Exchange Bank, Merchants' Dank, Bank of Cumberland, Benjamin Chadbourne, Benjamin P. Chamberlain, Nat!ian Chapman, Asa Clapp, Nehemiah Cram, Sarah Cumston, Charity Fund 1 J st Parish, Charl:s W. Dennison, Neal Dow, Cyprus Eustis, John D Gardner, Joseph B. Gardner, Jane Gardner, Julia G. Gardner, minor, Deborah Gardner, Sophia Gilpatrick, Samuel M. Gould, William E. Greeley, Samuel Hadlock, Caleb B. Hall, Pamela Hanford, Horace Harvey, Polly Hobart, Rufus Horton, jr., lsaijc Ilsley,

i Portland, do do do do do

Westbrook, Brunswick, Portland,

do do

Standish, Boston, Portland,

do Ohio, Unknown, Portland,

do do

Dixfield, Boston, Portland,

do do

Exeter, N. H. Kennebunk, Morristown, Pa., Portland, Mt. Desert, Portland, St. John, N. B., Portland,

I do do do

69

I Amount of I Stock. 1---

2;25 150 375 375 375 37·5 375

8,325 3,375

750 600

75 1 ,500

600, },65~ 1,125

975 375 300

1,72$ 225

), 125 225 675

1, 125 375 375 225 375

3,000 1,575

750 225

2,625. 1,800 1,87 5,

Page 72: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

70 LIST OF STOCKHOLDERS.

itlanuCacturers' & Trade1·s' Dank, ( Cont'd.}

Names.

Parker Ilsley, Institution for Savings, Maria W. Jones, Alfred Jones, minor, Moses F. Kimball, William Ladd, Joseph Leavitt, Mary J. Lewis, Solomon Loring, minor, Albert Loring, do. Emma Loring, do. Anna G. Loring, do. Lucy McLellan, Prentiss Mellen, Grenville Mellen, Henry B. Min0t, minor, liappy Morse, Joseph McKcen, Trustee, Ocean Insurance Company, Samuel Paine, · Samuel Parris, Ann L. Payson, Lydia C. Pease, Catharine B. Pease, minor, Plummer & Moore, William P. Preble, Mary Preble, James Phinney's estate, James Rangely, Joshua Richardson, Eunice Richardson, Toppan Robie, Thomas S. Robie's estate, Daniel Sewall, · William H. Smith, mino,, Lucy Ann Smith, do._

I Amount or

Res-id-en-ce_. __ 1 Stock.

Portland, do

Philadelphia, do

Rumford, Minot, Portland, Gorham, Cumberland,

do do do

Portland, do.

New York, Portland,

do· Brunswick, I Portland, Gorham, Hehron, Portland. Westbro~k,

do Portland,

do do

Gorham, Pqrtland>

do. Salem, Mass., Gorham,

do Kennebunk,

do do

1,125 6,300

750 150 450 900 300 375 225 225 225 225 750 900 900 150 900

3,900 7,725

375 1,125 1,125

225 825 375

2,400 2,400

900 300

1,650 3,150 2,475 1, 1.25

675 900 225

Page 73: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 11

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

Names.

Harriet M. Smith, Isaac Sturdivant, Susan Sumner, William Swan, Portland Benevolent Society,

Do. Marine do. American Education do. Maine Missionary do. William W. Thomas, James Todd, Martha F. Trask's estate, Helen Trask, minor, Martha Trask, do. Samuel Trask, do. Jonathan Tucker, Phinehas Varnum, Stephen Waite's estate, Stephen Waite, jr., George Warren, Samuel Weed, Joseph Weeks, Mary Wheeler, Benjamin Willis, Christopher Wright, Mary E. Wood, minor,

Residence.

Portland, do do do

Portland, do do do do do do do do do do do do do

Boston, Portland, Unknown,

lffarine1•s' Bank. Samuel Alley, Edward H. Hall, Charles Thayer, Nathaniel Stone,

I Dresden, do

1 do

Gardiner,

Amount of Stock.

750 I,050

150 150

1~575 I,500

600 525 225 375

2,775 750

· 750 750

1,875 1,726

300 525

t,5vo 150 525 975

4,500 975 600

$11.2,500

600 400 200 600

Page 74: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

72 LIST OF STOCKHOLDERS.

1'Ia1•i11ers' Bank, ( Contintied.)

Names.

Hannah Miller, Willinrn M. Boyd, Isaac Coffin, Edmund Dana, Elisha J. Taylor, William Elmes, Wilmot Wood, Michael Sevey, Tempe Lee, Henry Clark, Silas L. Young, John Brooks, William Stncy, Philip E. Theobald, Lydia T. Wood, Barkt!r Neal, Patrick Lenox, Isaac Lincoln, John & William R. Young, Wiscasset Female Asylum, lsabellu Coffin, Lydia R. and Lucy Smith, Ezekiel Cutter, Mary Plummer, Samuel .E. Smith, John H. Sheppard, Freeman Parker, Betsey Brooks, Marshall Smith, Thomas Hodgdon, David Adams, 2d, James Adams, 2d, Silas Lewis, David R. Adams, William Hodge, Thomas Parsons,

Residence.

Wiscasset, di) 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

Boothbay, do do do do do

Edgecomb, do.

Amount of Stock.

3,500 1,000

500 500 200 200

2,900 500

1,000 200 200

2,200 , 100 200 400 400 100 100 100 500 100 600

4,700 200 700 300 800 100 200 100 200 200 400 100 400 100

Page 75: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

l.IST OF STOCKHOLDERS. 73

Mariners' Ran"k, ( Continued.)

Names. Residence.

Samuel Tarbox, Westport, James McCarty, do Sarah Knight, do C. & W. B. Wilkins, Boston, ·John Binney, do Theophilus P. Kendall, do Sargent L. Littlehale, do Joseph Ballister, do Littlehale & Co., do Stephen Lewis, Whitefield, Lincoln Webb, Woolwich, Isaiah H. Hedge, Thaddeus Weeks, Jefferson, Jotham Donnell, Alna, Oakes Rundlet, I do Joseph Langdon, Richmond, Marshall S. Hagar, do James Baker, Calais, John Otis, Hallowell, Seneca White, Marshfield, Mass., David & James Adams, 2d, Boothbay, Benjamin Richardson, Unknown,

Mer·cantile Bank. 'Gideon Freeborn, R. Hoe & Co., Elizabeth Billings, John True, Jedediah Herrick, Leonard Jones,

7

New York, do

Bangor, do

Hampden, Bangor,

Amount of Stock.

----1,000 1, 100

100 400 800 500

1,000 200 600 400 200 500

1,500 1,200 1,000 1,100 1,000

200 1,000 1,200

600 9,200

----$50,000

600 500 200 500 200

15,400

Page 76: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

74 LIST 0.1!' STOCKHOLDERS.

1'1ercantile ]Han.k, ( Contit1ued.)

N~mes. Residence. Amount of Stock.

------- ----Hezekiah Williams, George W. Brown, Mercantile Bank, held as~

Castine, Bangor,

do collateral, 5

Mercantile Bank, do Union Bank, Brunswick, Brunswick Bank, do Joseph McKeen, do Horace Hammond, Waltham, Polla Rawson, Paris, Francis G. Butler, Farmington, Elisha W. Dana, Boston, Bangor Insurance Company, Bangor, George W. Coffin, Boston, Thomas Cobb,

1castine,

Thomas Starrett, Treas., Warren, Samuel Hubbard and others, Boston, Thomas D. Bailey, Portsmouth, John Hodgdon, Bangor, Geo. W. Brown and M. L. l do

Appleton, Trustees, S Joshua Ballard, Durh,am, State of Maine, Samuel Farrar, John Wyman, Lyman Putnam, Asa Warren, Sarah Wheeler, Nathaniel Bryant, Brooks Descomb, Oliver Frost, Mary Harvey, Moses Hodgdon, Henry Warren, William Witherlie, John Willis, Treasurer,

Bangor, do do

Guilford, Augusta, Dexter, Bloomfield, Bangor, Carmel, Ware, Bangor, Castine, Bradley,

1,000 I,000

6,900

8,000 5,000 3,900 2,500

400 1,000 2,000

100 300

4,000 1,400

500 3,100

100 500

1,000

1,100 6,000

500 3,500 4,000

400 300

7,500 5,000 2,000 1,300 4,800

100 1,700

300

Page 77: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 75

Mercantile Bank, ( Contin11ed.)

Names.

Joseph Carr, Hodgdon & Rawson,

Residence.

Bangor, do

lfferchaots' Bank. 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 Brown, do Joseph Barbour, Gorham, Abigail Baker, Portland, Harrison Brasier, do Benj. D. Bryant, Lisbon, Charles E. Barrett, Trustee, Portland, Samuel Chase, do Sam. Chadwick, do Charity Fund, 1st Parish, do Edward F. Cutler, Warren, Bowdoin Co1lege, Brunswick, Mary Choate, !Portland, President, Directors & Co. ~ d

of City Bank, 5 ° Harriet Capen, do Phineas Drinkwater, do Josiah Dow, do Neal Dow, do

Do. Trustee, do Ezekiel Day, do Nicholas Emery, do

Amount of Stock.

400 1,000

$100,000

6,150 375 975

1,050 1,200

150 750

1,500 150 750

2,250 900 375

6,000 1,725

375 1,500

300

150

150 2,250 1,950 1,275

900 1,425

675

Page 78: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

76 LIST 01!' STOCKHOLDERS •.

1'1e1•chants' Bani., ( Conti'lu1,ed.)

Names. Residence. Amount of Stock.

Rufus Emerson, -- '.Portlan_d_, --- --1,-95-0 William Evans, do 750 Anthony Fernald, do 450 F'd Female Charitable Soc'y > do 525 Harriet Fox, do 150 Wm. 0. Fox, do 150 Daniel Fox, jr., do 150 Elizabeth -L. Fox, do 150 .A. Lewis Fox, do 150 Thomas Fnrsaith, do 7 50 James Furbush, Guardian, do 975 Eliphalet Greely, do 1,350 Philip Greely, do 1,725 Ministerial Fund, Gorham, 450 Joseph M. Gerrish, Portland, 1,050 Jona. Greely, Cumberland, 300 Sarah Greely, Boston, 1,275 Byron Greenough, Portland, 75 Polly Hobart, do 7,500 Martha C. HalJ, do 525 Joel Hall, do 450 Isaac and Elizabeth Hopkins, New Portland, 750 Samuel Hanson, Guardian, Portland, 975 Isaac Ilsley, do 3,600 Rushworth Jordan, Guardian, Cape Elizabeth, 375 Sarah Jewett, Portland, 2,550 Ruth Jewett, do 1,275 Joseph S. Jewett, do 750 Ocean Insurance Co., do 10,125 Portland Mutual Fire In- l do

surance Company, 5 2,025 Charles Jordan, do 225 Charles Kimball,, do 450 Mary Knight, do 900 Stephen Longfellow, do 750 Mary Lewis, do ijj)Q

Page 79: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 77

Merchants' Bank, ( Contintietl.)

Names.

Daniel Mountfort, Eben. Mcintosh, Portland "Marine Society, Thomas S. Minot, Belinda Marston, Juliet Merrill,

Residence.

Portland, do do do do do

Falmouth,

Co. of J Portland,

do

Rob't A. Merrill, Pres. Directors &

Maine Bank, Lucy S. Moody, Charlotte J. McLellan, }>res. Directors & Co. oq

Merchants' Bank, 5 Eliza Mayo, Joseph McKeen, Trustee, Trustees Ministerial Fund, Rachiel W. Neal, sen., Richard K. Porter, Barrett Potter, Eliza Ann Potter, Margaret L. Potter, John Potter, Pres. Di rectors & Co. of~

Bank of Portland, 5 Ann Quincy, Mary L. Quincy, Chandler Rackleff, Mary C. Robinson, Toppan Robie, Thomas S. Robie, Susan Sumner, Savings Institution, Isaac Sturdevant, Elizabeth Steven.s, William Swan, Daniel Sewall,

7*

do

do

do

'

No~~h Yarmouth, l\ortland,

I do do do do

Augusta,

Portland,

do do

Westbrook, Portland, Gorham,

do Portland,

do. do do do do

Amount of Stock.

750 315 900 300 315 225 375

2,850

525 225

1,800

450 5,325

300 525

1,725 2,250

375 450 600

J,350

900 450 375 675

4,275 900 450

4,425 2,625

750 150 375

Page 80: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LlST OF i;TOCKiiOLDERS.

Merchants' Bank, ( Continued.)

Names. Residence.

Ann Shattuck, Portland, Horatio Southgate, Trusti;1e, do Jona. Stevens, do Horatio Southgate, do Jona Tucker, do Martha Tappan, do Heirs of Geo. Titcomb, do Helen Trask, do Martha Trask, do Martha F: Trask, do George Turner, do Thomas C. Upham, Brunswick, William Woodbury, Portland, George Warren, do Stephen Waite, do Isaac Winslow & als., Trusts. Boston, Joshua Wingate, jr., Portland, Mary C. Webster, do Adam Wilson, Joseph Weeks, Portland, Ezekiel Whitman, do Benjamin Willis, Boston, Deacons of the 1st Church 1 York, in York,

lUedomal.: Bank.• James Hovey, George Sproul, John Bulfinch, Frederic Castner,

W aldoborough, do do do

Amount of' Stock.

----750

4,950 300 750

4,500 300 750

1,650 750

1,050 1,200 1,500 1,725

750 525

2,775 1,125

375 525 750 750

2,025

375

----$150,500

7,900 1,000 2,500

500

Page 81: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 79

Jlledomak Dani.:, ( Ctmtinuetl.) ·--~

Names. Residence. Amount of' Stock.

William Groton, W aldoborough, ----

4,000 Samuel Morse, d() 1,600 Chushan Schneir, do 600 Charles l\]iller, do 500 George Demuth, do 500 Gorham P. Smouse, do 1,000 J. & R. Miller, do 300 Payn Elwell, do 500 George Benner, do 400 Henry Kennedy, do 500 George D. Smouse, do 5,200 Samuel T. Hinds, Bremen, 400 Isaac !teed, Waldoborough, 500 James Hobart, do 200 Sarah Suckforth, do 200 Alexander Palmer, do 200 Cephas Cole, do 200 Benner & Levensaler1 do 500 Jacob Sprague, 2d, do 100 Frederic Hahn, Bremen, 200 David Wellman, do 200 James Cook, W aldoborough, 300 John Siders, do 300 John Kaler, jr., do 500 William A. Schench, do 200 Ezekiel "Winslow, do 500 Avery Tionant, Bremen, .200 William H. Miller, do 200 Parker McCobb, jr., Waldoborough, 1,400 Frederic Benner, do 100 William H. Little, Bremen, 200 Char Jes Benner, 2d, Waldoborough, 100 Church Tronant, Bremen, 200 Thomas Johnson, do 1,000 John Studley, Friendship, 600 Benjamin Engley, Noble borough, 300

Page 82: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

80 LIST OF STOCKHOLDERS.

Medon1ak Bani.:, ( Coni-inued.)

Names. Residence.

John T. Castner, Waldoborough, Jacob Bornheimer, jr., do Robert Cram, Bremen, Deborah Burge, do Josiah A. Winslow, Nobleborough, Anna Johnson, • Bremen, William Kennedy, Jefferson, Sawyer & Wiliiams, Boston, Charles Welt, Waldoborough, Mary Groton, do Charles L. Kaler, do Abie} Engley, Nobleboro_ugh, Delia A. Farley, Albany, Henry Melius, Nobleborough, Rhoda Little, I Bremen,

, James Hovey, Administrator, Waldoborough, Catharine Levensaler, do Jo~eph Bornheimer, do Dorithy Engley, do Arthur Childs, New York, Mary J. Morse, St. Clairsville, 0., Rebecca Hovey, Dracutt, Mass., Seville Starret, New Hampshire, Chuthan Bornheimer, Wuldoborough, Moses Studley, Friendship,

lUegunticook Bank. Samuel G. Adams, Joseph Ames, John Athern, Nathan Brown,

tCamden, Matinicus, Hope, Camden,

Amount of Stock.

500 200 300 300 400

1,000 200 500 200 300 200 300 400 300 100

1,500 100 200 100

J,000 400

5,000 200 300 200

$50,000

1,500 400

1,000 500

Page 83: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 8:t

Megunticook Rank, ( Contituied.)

Names.

Nathan Barrett, William Blake, Hose}', Bates, Jonathan Cothrill, Benj. Crabtree, Silas Clark, James Clark, David Conner, Robert Chase, William Carleton, Sam'i D. Carleton, Boyce Crane, Joseph H. Estabrook, Abigail C. Ellis, Nath'I Eaton, Samuel Emerson, Catharine Ewell, William fletcher, Tow It~ & Talbott, Joel Fay, Elijah Glover, Nancy Giles, Elisha Gilkey, John Glover, Erastus Gurney, Simeon Hunt, Jo11as Howe, John Borton, Robert Harkness, Job Ingraham, Joseph Jones, Benj. Jones, Margaret Jacobs, Jonas Knight, Bezealer Knight, for 2d 1

Parish, 5

Residence. ' Amount of Stock.

New York,~~- ~~50U

Camden, 200 do 100 do 400

Vinalhaven, 500 Camden, 500

do 100 do 800 do 500 do 3,500. do 300

Hope, 200 Camden, 800

do 100 do 500 do 100 do 300

Lincolnville, 100 Boston, 500

do 700 JVinalhaven, Boston,

I Camden, Vinalhaven, Camden,

do do do do do do

Lincolnville, Camden, Lincolnville,

Camden,

500 500. 500 200. 400 500 100. 100 200 500

2,800 100 600 300

90Q

Page 84: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

82 UST OF STOCKHOLDERS.

Degunticook Bank, ( Continued.)

Names. Residence. Amount of Stock.

Abner Knight, 2d, Lincolnville,, 300 William Kidder, do 200 David Lane, Camden, 200 William .Moody, Lincolnville, 1,500 Benjamin Noyes, do 100 Cyrus Noyes, do 400 Deborah Norwood, Camden, 500 Winslow Norwood, do 100 John W. K. Norwood, do 1,000 John W. K. & Wm. A. l do 2,000 Norwood, Isaac Pendleton, do 700 Andrew Pendleton, do 300 Charles Pendleton, do 1,100 Cyrus Pendleton, do 200 John Pendleton, jr., Islesboro', 500 Abigail C. Piper, · Camden, 200 Charles R. Porter, do 300 James Richards, do 500 Lemuel Rich, Hope, 400 James Reed & Co., Boston, 1,000 J. Richardson & Brother, do 500 Nath. Sylvester & Sons, Northport, 1,000 Stone & Dunton, Boston, 200 Reuben Safford, jr., Hope, 1,200 Benj. Safford, do 500 James P. Safford, do 500 William Simonton, sen., Camden, 100 William Simonton, 2d, do 1,200 Abraham Simonton, do 300 Joseph Sherman, do 2,000 James Sawyer, Boston, 900 JosP-ph C. Stetson, Camden, 1,000 James Sherman, Islesboro', 500 Wm. M. Stedman & Co., Boston, 1,500 Betsey Thomas, lcamden, 200

Page 85: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LlST OF 5TOCKHOLDERS. SS

ltlegunticook Bank, ( Continued.)

Names. Residence. Amount o(

Stock.

-----------,-------·- ----Jacob Trafton, John Whitmore, Sam. A. Whitney, Joseph Whitney, Witherell & Whitnev, Silas Young, "

Camden, Lincolnville,

do Calais, Boston, Wiscasset,

500 500

1,000 1,000

I

300 300

----; $49,000

Neguemkeag Bank.• E. Southwick, Jacob Southwick, P. R. Southwick, Caleb Nichols, Eben. Frye, Thomas Carlton, Thomas Frye, John Frye, Moses Taber, Daniel Taber, Edmund Getchell, Bartholomew Taber, Daniel Tiffany, jr., D. P. Tiffany, Moses Purinton, R. Drummond, L. M. Stone, Sanford Kingsbery, John Dutton, Zacheus Wing, D. P. Howland, R.H. Cary, Henry Weeks,

Augusta, Vassalborough, Salem, Mass., Vassalborough,

do do do do do do

Winslow, Vassalbrough, Sidney,

do Cincinnati, Ohio,

1 Sidney, Boston, Mass., Kingsbury, Vassal borough, Sidnev, Vassaiborough,

do do

10,000 5,000 5,000 6,900

10,000 500 600 500 500 300 200 200 200 200 100

1,000 .2,500 1,900

500 300 500 500 300

Page 86: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

84 LIST O'F' STOCKHOLDERS.

Neguemkeag Bank, ( Continued.)

Names.

Turner Allen, David Folsom, J. & W. Odlin, Jacob Taber, Sarah S. Robinson, Sewall G. Robinson, Edward A. Frye,

Residence.

Vassal borough, do

Exeter, N. H. Vassal borough, Windham, Vassal borough,

do

Nortllern Bank. John Agry, Jesse Aiken, Jas. Blish, W. Emmons, F. Glazier, S. C. Grant, John Gardner, S. Kendall, Andrew Masters, A. B. Morton, B. Nason, Oliver Otis, R. K. Page, P. Sandford, A. Sampson, Lydia A. White, Abijah Warren, S. C. Whittier, Martha W. Whittier, Sam. Wells, Louisa A. Wells, S. Wells and I. Gage, Ex'rs.,

Hallowell, do do' do' do do do do do do do do do do do do do do do do do do

Amount of Stock.

800 100 500 200 300 200 200

$50,000

1,500 WO

1,500 1,300 1,300 3,000 2,000

900 3,300

500 5,000 2,500 2,000

500 1,000

600 500 500 500

1,100 1,000

500

Page 87: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 85

No1•thern Bank, ( Contin1,1,ed.)

Names. Residence. Amount of Stock.

------- ---Sarah Vaughan, C. Vaughan, Hallowell Academy, A. Alley, R. Alley, R. Macy, Jacob Abbot, David Brown, Caroline P. Bement, Lucretia F. Bond, I. Coffin,

Hallowell, do do

Vassal borough, do do

Farmington, Readfield, Bangor, Georgia,

C. Curtis, Boston, D. Dickenson, do R. Richards, jr., do P. Sprague, do S. C. Cox, Hallowell, Gardiner Savings Institution, Gardiner, Nancy Grant, do D. H. Goodale, Winthrop, S. Sewall, do E. Jewett, Pittston, J. McLellan, Bloomfield, John McLellan, Connecticut; E. Pettengill, Livermore, Hannah Robinson, Readfield, sup'd, H. Sewall, Augusta,

Joseph Berry, John Bovey, James Bowker,

8

Sagadahoek Bank.

I

1,400 900

1,800 2,500

200 200

5,000 5,100

500 1,000

500 1,000 2,500 2,500

500 I,000 5,400 2,200

100 4,100 3,000

100 900 500 200 400

$75,000

1,000 200 300

Page 88: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

86 LIST OF STOCKHOLDERS.

Sagadahock 11.an.k, (Continued.)

N:imes.

Lewis Blackmer, J. & W. Barron, Henry Barnes, James Cushing, Jeremiah Clough, Wm. Crawford, Wm. Dennett, Wm. Drummond, James Drummond, Wm. Donnell, Alice R. Delano, Jacob Emmons, Caleb Fuller, John Fisher, Samuel Gray, E. W. K. Groton, Hannah W. Gray, Jonathan Hyde, Zina Hyde & Co., Thomas Harward, Sarah S. Hawes, Joshua Haskell, John Henry, E. Kittredge, ·wm. Ledyard, Abner Lowell, Mary J. Ledyard, George Moulton, James McLellan, J. H. McLellan, W. V. & O. Moses, Wm. Purington, Isabella Parsons, ;Nath'l Purington, Humphrey Purington; W. Pettingill,

Residence. Amount or Stock.

----------1,400 2,000

200 200 500 400

1,600 700 600

1,000 500 300 500 300 200 400

3,800 400 200

1,800 200

1,500 1,000 1,000

100 200 400 200 soo 400 700

3,000 800 500

1,000 800

Page 89: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

UST OF STOCKHOLDERS. 87

Sagadahock Bank, ( Contin,,ied.)

Names.

Tho's M. Reed, la's Riggs, Johnson Rideout, W. M. Reed, Benj. Riggs, Moses Riggs, T. D. Robinson, George Rogers, Judi th G. Reed, Jos. Sewall, John Smith, Jacob Smith, David Scribner, Isaiah Snow, Ch's Thompson, Sam. Thompson, G. Trufant, D. Wyman, I. Winslow, jr., Eliza Waldron, Sarah Webb, Stephen Purington, Alfred Lemont,

Residence.

Soutll Be1•wick Bank.• Charles N. Cogswell, Sally Currier's estate, John L. Currier, Timothy Ferguson's estate, Ichabod Goodwin's do., Jordan Goodwin,

Amount of Stock.

1,000 500 500 700

1,800 500 900 200 400

1,000 2,200

500 2,000

400 2,000 1,100

200 200

1,300 200 600

1,000 700

$50,000

1,500 250 150

2,800 200

1,300

Page 90: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

88 LIST OF STOCKHOLDERS.

Soutll Be1•wick Ba11k, ( Continued.)

Names.

George Goodwin, Ruth Griffin, Phillip Hall, John Haggen's estate, Susan Hayes, William A. Hayes, Sarah Hayman, William Hight, Elisha Hill, Nathaniel Hobbs, Joseph Hilliard, Job Harris, Hiram H. Hobbs, James Hobbs, Theo. F. & Thos. Jewett,. Ichabod G. Jordan, Thomas Leigh's estate, Benjamin Nason, Olivia S. Na son, Mary Ann C. Norton, John Plumer, Samuel Parks, Thomas B. Parks, Samuel Pray, Portsmouth Savings Bank, William P. Preble, Joshua W. Pierce, Trustee, Abigail B. Roberts, Thomas Savage's estate, Ether Shepley, Josiah W. Seaver, Theda Smith, Sarah S. Thacher, Charles Trafton, Trustees of North Parish in {

Berwick, S

Residence. I Amountoi Stock.

900 100 500 600

2,000 3,000

650 750 750

1,500-500 300 100 500 100

1,200 3,000

750 850 150 900 500 500 500

10,000 1,000 2,000

250 500

.2,500 1,150

500 500

1,000

700

Page 91: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF $TOCKHOLDERS. 89

Sontlt Berwick Bank, ( Continued.)

Names.

Moses Varney, Sophia C. Wallingford, Helen M. Wallingford, Hetta L. W ar<l, Daniel Wood, Ebenezer Yeaton,

· Residence.

Skowhegan Bank.* William Allen, jr., 1Norridgewock, Elizabeth T. Abbot, Thomaston, Stephen A lien, West Poultney, Vt Susan Boutelle, Bloomfield, Betsey Bosworth, Norridgewock, George Bixby, Athens, Adeline Brown, Bloomfield, Ephr:iim Bigelow, do John H. Bigelow, do Eleazer Coburn & Sons, do Charles Corless, Unknown, Congregational Parish, Bloomfield, John Colby, Madison, Sarah B. Bigelow, Bloomfield, James Dinsmore, Skowhegan, Brooks Dascomb, Bloomfield, Brooks & James B. Dascomb, I do James B. Dascomb, I do Arthur Drinkwater, do Levi Emery, jr., do Darius Emery's Heirs, St. Albans, Sally Fletcher, Norridgewock, Caroline Fletcher, do

8*

J Amount of

Stock.

300 100 300

1,000 250

1,150

I $50,000

1,600 200

1,000 300

1,:300 200 100 200 ~00

7,500 ~00 500 500 200

1,000 500 300 100 500 600 500

2,000 50.0

Page 92: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

90 LIST OF STOCKHOLDERS.

Skowhegan Bank, ( Contituied.)

Names.

- -Sally Fletcher, Guardian 1lo ~

Mary Fletcher, S Stephen Hilton, Nathaniel Hilton, Joseph Jenkins, Holman Johnson, Thomas P. Kendall, Philena Jewett, Joseph Locke, John Mendell, Peter Malbon, Henry MorriJJ, Judah McLellan, Henry McLellan, John McLellan, Abein K. Moor, Sarah Marsha)), Bryce McLellan's estate, John G. Neil, Eben II. Neil, Sarah Neil, Ebenezer Odlin, Edmund Pearson, Joseph Philbrick, John R. Philbrick, J.ohn Pierce, Luther Pierce, Luther Pierce, jr., Samuel Parker, Joseph Patten, Edmund Pearson, William Rowell, Samuel Robinson, Hannah D. Russell, Calvin Selden, Betsey Smith,

Residence.

Norridgewock,

Palmyra, Unknown, Madison, St. Albans, Athens, Solon, Bloomfield, Fairfield, Skowhegan, Athens, Bloomfield,

do Woodstock, Ct., Brunswick, Geo.,

Bloomfield, Skowhegan,.

do do

Canaan, Bloomfield,

do Waterville, Solon, ! do

do Bloomfield, Skowhegan, Exeter, N. H •. Biog ham, Skowhegan,

Norridgewock,. Bloomfield,

Amount of Stock.

3CO

l,000 500 400 300

1,500 300

2,100 1,000 1,000

800 700 100

2,-000 200 100

1,00'.) 3,500 1,000

600 400

3,000 2,300 3,000

200 100 200

l,SOO 500 800 300 500· 100

I,000 600

Page 93: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

Skowhegan Bani.:, (Continued.)

Names.

Cullen Sawtelle, Estate Seneca Stanley, Solomon Steward, jr., Galen Soule, Daniel Rnow, jr., Stephen Thayer, Abraham Tinkham, John S. Tenney, Hanover Trefethern, Trustees Ministerial Fund,

Do. Congregational ~ Ministerial Fund, 5

Trustees Bloomfield Acad'y, Lydia Titcomb, Nancy Titcomb, Estate Samuel w· eston, John Ware, Joseph B. Webb. Joshua \-Voodman, Samuel Woodman, Abel vVood, Nathan Weston, Salmon White, Nancy White, Sibyl Wood, Pres. Directors & Co.

Skowhegan Bank, ofJ

Residence.

I

Amount of' Stock.

Norridgewock, ' 500 Cornville, 1,200 Bloomfield, 100 Fairfield, 800 Bloomfield, 1,000 Waterville, 3,200 Unknown, 300 Norridgewock, 300 Cornville, 100 Skowhegan, 400

Bloomfield, 200

do Farmington,

do Skowhegan, Athens, Bloomfield,

3,100 200 100

1,700 1,000

500

I Cornville, do

1,000 300

1,200 2,000 1,000

l

Norridgewock, Augusta, Bloomfield,

do Norridgewock,.

500 100

1,000

I $75,000

Page 94: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

92 LIST OF STOCK.HOLDERS.

Stilhvat•~r Canal Bank ..

Names. Residence. Amount of Stock.

-------- ----· Nathan'l Treat, Orono, 1,900 Samuel Moor, do 500 A. W. Babcock, do 200 Ard Godfrey, do 1,000 John Bennock, jr,; do 100 Levi Hamblen, do 600 Alex'r Gordon, do 300 James L. Child, Augusta, 5,000 Fred'k A. Fuller, Orono, 100 Paul Katesi do 100 H. W. Fuller, Augusta, 1,000 Moses Averill, I Orono, 300 Edw'<l Kimball, No. 3, 300 Robert Averill,

1orono, 1,000

Wm. & Jere'l1 Colburn, do .2,500 Jotham Babcock, Augusta, 9,600 Edward D. Peters, Boston, 2,000 Caroline B. Foster, Orono, 100 Bowen Harrington, Boston, JOO Benj'n Lord, No. 3, 1,000 Bangor Com'l Bank,. 10,000 John Hodgdon, Bangor, 200 Lucius Bolles, Boston, 700 Cha's M. Ellis, in trust,. do 3,700 Stillwater Canal Bank, 500 Thomas Newman, Winthrop, 100 Charles Smith, Boston, 400 Bank of Norfolk, 900 Brooks Dascomb, Bloomfield, 1,000 Timothy l\Jayo, Orono, 200 Lewis Leron, Massachusetts, 600 Robert Brinley, Tyngsboro', 3,000 Sur M. Eelis, Camden, 1,000

----$50,000

Page 95: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS.

St. (;1•oix Bani.:. :1t

Names. I

Residence.

93

Amount of Stock.

I ----- ----

Jeremiah Curtis,

1

1Cadla0

is, 4,300 Geo. F. Wadsworth, 100 Robert Watson, St. Stephens, 3,000 D. B. Barnard, ,Calais, 100 A. W. Barnard, d9 f>OO Charles E. Pike, Machias, 1,000 Waterston, Pray & Co., Boston, 1,000 Townsend & Tappan, do 500 Hannah Pike, Calais, 3,700 Sam'l G. Pike, do 1,500 Phineas Nevens, St. Stephens, 500 Calais Bank, Calais, 1,000 Warren Bank, Boston, 3,000 J. & N. Fisher & Co., do 800 Aaron Hayden & Son, ''Eastport, 100 Ministerial and School Fund, Calais, 1 ,500 Brewer & Smith, I do 200 Wm. Williams, II Bangor, 200 Hobbs & Hagar, . Boston, 5200 Rob't C. Stickney, i Calais, 100 Jane Montague, I 200 St. Croix Bank, 1 100 James Reed & Co.,

1

!Boston, 300 Dana, Evans & Co., do 100 J. W. Fermo, do 500 Timo. Williams, do 2,000 John J. Fisk, New York, 1,000 .T. A. Conant, Guardian, 3,000 George Putnam, Roxbury, 500 Traders' Bank, Boston, 5,500 James Sargent, Baring, 200 St. Croix Bank, Trustee, Calais, 9,800 Charles Copeland, do 100 H. Tweed, do l,000 Samuel H. Greene, do 100 John H. Stone, do 100

Page 96: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

94 LIST OF STOCKHOLDERS,

St. Croix :Bank, ( Continlled.)

N --- Res1"dence. I Amount of ames. Stock.

-------------· -----E. D. Greene, Calais, 100 Bingham Land Co., • 400 George Downes, I Calais, 500 I. Nutter, Hallowell, 1,000 Macomber, Sawin & } 1 200

unting, H

!

Boston,

Ticonic Bank. Timothy Boutelle, Moses Appleton, Marv Dalton, James Hasty, Waterville Lodge, Simeon Mathews, Jediah Morrell, W. & D. Moor, jr., John Mathews, Heirs of William Phillips, Samuel Plaisted, James Stackpole, Estate of Isaac Stevens, Christiana Whitney, James Shorey, Ext's of J. Burleigh, Frances W. Pattison, Asa Redington, Samuel Redington, Stephen Cannon, Abel Hoxie, Arnold Hoxie, Reuben Jones,

Waterville, do do do do do do do do do do do do do do do do do do

Fairfield, do do do

I $50,000 .

4,700 500

1,500 1,500

300 4,000 4,000

800 .2,000

300 1,500 3,500

500 500

1,000 1,000

500 4,000

500 400

3,000 600 600

Page 97: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 95

Ticonic Bank, ( Continued.)

I .d Amount o{ Names. Res1 ence. ~t k

John Mendall, ---- J-F-ai-rfi-e-·ld-, ----- ~ ;,~O~O Abner H. Whiting, Benjamin Bowman, W. V. & 0. Moses, Daniel Blaisdell, Samuel BlaisdeJI, Silas H. Delano, Silas L. Hoxie, Daniel Tiffany, Charles Allen, Charles Cushman, Lucy Cushman, Thomas Rice, Baxter Crowell, Elbridge G. Crowell, Calvin Selden, Cullen Sawtelle, Caroline Fletcher, Sally Fletcher, Sarah Sawtelle. Samuel Tarbox, Eleazor Tarbox, John G. Neil, Judah McClellan, Skowhegan Bank, Thomas P. Kendal1, Nathan Weston, Cyrus Latham, John McClellan, Asher Hinds,

do do

Bath, Sidney,

do do do do

,

1

Vassal borough, Winslow,

do

I

do Canaan,

do Norridgewock,

do do do do

Gardiner, do

Skowhegan, do do

Athens, Augusta, Lowell, Mass., Woodstock, Ct. Clinton,

500 500 700

1,500 2,000

500 700

1,000 1,500

700 800

1,000 6,100 2,000 2,000

500 500 500 500 500 500

1,000 300

.2,000 500

2,500 500

3,000 500

$75,000

Page 98: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

96 LIST OF STOCKHOLDERS.

Thomaston Bank.

Names.

Boynton & Miller, Wm.Cole, Nancy Creighton, S. Dwight, Georges Ins. Co., John Gleason's estate, Sarah Henderson, Susan Henderson1 Ann Henderson, Dunbar Henderson, James Henderson, Mary Henderson, Mary Jordan's estate, Phebe Jordan, lddo Kimball, Lin. Bap. Ben. Society, ' Jane Paine, .Jane Gleason, John T. Gleason, t Sarah C. Paine, Merrick Mosmon, Hannah C. Robbins, John H. Robbins, Ed. Robinson, Rich'd Robinson, Dan. Rose's estate, Reuben Sherrer, John Spear, jr., Wm. Singer, Bars. Webb, W.R. Keith, Tho's Burton, Lydia Burton, John H. Counce, John Creighton, A. H. Hodgman,

Residence.

Thomaston, 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 do

Warren, do do do do

Amount of Stock.

100 500 500

2,500 6,600 2,300

500 200 200 100 300 100 300 100

2,600 600

1,400 2,100

200 100 100 100 100

1,300 200 700 700

I,000 1,500

bOO 300 200 100

2,0QO 200 300

Page 99: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 97

Thomaston Bank, ( Contin,1,e,l.)

Names.

Joshua Lermond,' John Robinson's estate, Edwin Smith,

Do. Guardian, Do. Trustee,

Manas'h H. Smith, St. George's Lodge, Elizabeth Vaughan,

Do. do. Eliza W. Vaughan, Hannah Vaughan, Jane ·watts, Lucy Watts, Edward O'Brien, Olive Smith, Hannah E. Smith, Olivia Smith, Eliza W. Smith, John Little, Hannah Robinson, Timo. Stewart, Wm. Thompson, Isaac Coffin, Sam. E. Smith, L. & L. Smith, Rufus B. Allyn, Elsa Kelleron, Wm. Malcom, Daniel Day, Lincoln ~cademy, James Barter, Sal1y Prock, Abigail Clark, Betsey Howard,

9

Residence.

Warren, do do do do do do do do do do do do do

I do do do

J

do Union,

do do do

Wiscasset, do do

Belfast, Cushing,

do

I

Newcastle, do

St. George, Waldoborough, Unlmown)

do

Amount of Stock.

I,000 800 900 400

1,000 2,800

500 200 100 100 100 200 100 500 500 500 200 200 800 100 300 200

1,500 1,300

500 1,500

300 100 500

1,000 400 200 100 500

$50,000

Page 100: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

98 LIST QI~ STOCKHOLDERS ..

'Union Hank.

Names.

President and Trustees of i Bowdoin College,

Elizabeth Brimigion, John Curtis, Asa Clapp, Jonathan Davis, David Dunlap, Rebecca Dunning, Ebenezer Everett, Henry Flagg. Trustee of!

Helen M. Flagg,

Residence.

Brunswick,

do Harpswell, Portland, Lisbon, Brunswick,

do do

Bangor,

William Frost, Topsham, John Given, 1

1

Brunswick, Samuel Hunter, Topsham, John Haley, deceased, do Noah .Hinkley, Ex'tor oq \Portland

Darnel Stone, deceased, 5 1

'

Isaac Lincoln, I Brunswick, Abel Merrill, Topsham, Jane G. Mead, Gorham, Clement ~artin, Harpswell, Nathan Nye, Freeport, Nath'l Davis, Brunswick, Eben. Everett, Trustee, do Parker Cleaveland, do Jos. McKeen,

Do. Trustee, Carlton Dole, Philip Owen, John Owen, Thomas Patten, Samuel Perkins, Samuel Skolfield, deceased, George Skolfield, , Constantia Sampson, Harriet G. Spear,

do Augusta, Brunswick,

do do do

Harpswell, do

Bowdoinham, Brunswick,

Amount of Stock.

:=.2,100

.200 500

3,000 500

~,100 400

1,000

300

2,000 500 300 500

3,000

1,500 300 500 800 500 100

2,600 200 200

8,000 2,000

200 500 '300

1,600 500 500 500 400

Page 101: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS,

1Jnion Bank, ( Contin1ied.) z::==::::: __ ~

Names. Residence.

-------Narcissa Stone, Brunswick, Jos. H. Sandford, minor, Bangor, Gelston Sandford, do do Maria H. Sandford, do do Abner B. Thompson, Brunswick} Trustees of the Funds of 1

the 1st Parish, do

Master, vVardens & Mem- i hers of United Lodge, do

Thomas C. Upham, do Nathan Woodward, do. Thomas Wilson, Wayne, Tho's H. Sandford, Bangor, Eliza Patten, Topsham, Otis Patten, I do Lewis Thompson, l do Betsey Snow, Brunswick, J. S. Cushing,

I t

Washington Uounty Bank. John and George M. Porter, St. Stephens,N.B. Greenwood C. Child, Augusta, James Child, do Stephen Hill, St. Stephens,N.B. Job Holmes, Calais, Rendol Whidden, do Bion Bradbury, do Solomon Thayer, Lubec, John Stickney, Calais, Loring F. Wheeler, Eastport, Benj. B. Leavitt, do

99

Amount of Stock.

---1,200

400 -100 400

1,300

1,400

700

1,500 500 500 400 200 100 200 100

3,200 1----\ $50,000

1,000 10,000

1,000 1,000

200 4,100

100 1,000 4,000

200 100

Page 102: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

100 LIS'!' OF STOCKHOLDERS,

Washington CJounty Bank, ( Continued.)

Names. Residence. Amount of Stock.

----Isaac Ames, Unlmown, 500 George Downes, Calais, 200 Freeman & Fisk, Boston, 500 Trustees Ministerial and~ Calais, 500 School Fund, Brewer & Smith, (late firm,) do JOO Lewis A. Cazenave, Eastport, 500 Robert C. Stickney, Calais, JOO William H. Faxon, Unknown, 500 John Brown & Co., Boston, 1,000 William Deming, Cashier ! Calais, 5,000 Calais Bank, Luther Brackett, do 100 George S. Smith, 3d, Machias, 200 H. Tweed, Cashier, rec'd l

as collateral, Calais, I 1 ,400

Elias Craig, Augusta, 300 James M. Balkam, Robbinston, 500 Harrison Tweed, Calais. 1,400 Benjamin Stickney, Newbury, Mass., 1,000 Catharine Crocker, Machias, 500 George S. Smith, Calais, 100 John Ames, do 600 Ann M. Bradbury, Hollis, JOO George A. Burdman, j Calais, . 100 Dani~l C. Child, Boston, 100 Lucy P. Child, Augusta, 1,000 fames L. Child, do 1,000

----$50,000

Page 103: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

LIST OF STOCKHOLDERS. 101

York Bank. ------

Names. Residence. Amount of

Stock. ---

Stilman B. Allen, Sanford, 700 Samuel Batchelder, Saco, 3,000 John M. Batchelder, do 600 Eugene Batchelder, do 100 Margery Boothby, do 100 Alvan Bacon, Scarborough, 700 Franklin Bryant, Biddeford, QOO John Chad wick, Saco, 3,100 Daniel Cleaves, do 10,000 Mary Cleaves, Washington, D.C. 10,000 Hannah D. Cutts, Saco, 100 Charles F. Cutts, do 200 Charles Dummer, Washington, D.C. 2,200 Isaac Deering, Waterborough, 200 Orinda Deering, Saco, 200 James M. Deering, do GOO Samuel Emery, Biddeford, 900 Sarah S. Emery, Boston, 400 Isaac Furbish, Kennebunk, 500 Frederic Greene. Saco, 1,000 Dorothy Gillpatr,ick, Kennebunk, 1,600 Joseph Hatch, do 1,900 Daniel L. Hatch, do 500 William P. Hooper, Biddeford, 900 Mary Hooper, do 400 Samuel Hartley, Saco, 2,000 Richard F. C. Hartley, do 800 William Deering, do QOO Jonathan King, do 8,700 Joseph Leland's estate, do 6,600 Dorcas K. Leland, Hanover, N. II., 500 Jane M. Leland, Nashua, N. H., 500 William Lord, Kennebunk, 4,000 Isaac Lord, do ],300 Oliver Libbey, Eliot, 1,100 Samuel Merrill, Biddeford, 2,000

Page 104: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

102 LIST ()F STOCKHOLDERS~

York Hank, (Continued.)

Names.

Eliphalet Perkins, Sarah L. Perkins, First Parish, Kennebunk, John Ricker, Ether Shepley, John Shepley, Dolly C. Smith, Robert Smith, William Smith, Sarah Smith, Hannah Stone, Archelaus F. Symonds, Alfred Smith, Saco .and Biddeford Sav- (

ings Institution, 5 Savings Institution for Co. l

of Strafford, 5 Thornton Academy, Sarah S. Thacher. Mary Titcomb, John Tarbox, James Titcomb, Lewis Wakefield's estate, Benjamin Smith, Harriet Wingate,

I . I Amount of

I

Residence. I Stock.

Kennebunkport, 1,500 do 500

Kennebunk, 800 Saco, 600 Portland, 10,000 Saco, 1,000 Kennebunk, .2,500 Kennebunkport, 1,300 Biddeford, 500 Tuftenboro',N.H. 100 Kennebunk, 900 Saco, 700 Durham, N. H., 300

Saco,

Dover, N. H.,

Saco, New York, Wells, Kennebunkport, Kenne bunk, . Saco, Kennebunk, Saco,

1,200

1,100

1,600, 2,600

500 200

1,000 2,700

500 100

$100,000

NoTE. The returns from all the Banks bearing this mark ( * ) were not sw,orn to by the Cashiers.

Page 105: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks
Page 106: MAINE STATE LEGISLATURElldc.mainelegislature.org/Open/Rpts/PubDocs/... · STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks

STATB OF MAINE.

SECRETARY'S OFFICE, l Augusta, May 18, 1840. 5

1 hereby certify that the foregoing appears to be a cor· tect list of the stockholders of the several incorporated Banks in this State, with the amount of stock owned by each stockholder, on the first day of January, 1840, accord .. ing to the returns made to this office by the several Cash .. iers; published agreeably to the provisions of a Resolve, entitled "Resolve requiring the Secretary of State to publish a list of the stockholders of the Banks in this State," approved March 21, 1839.

Attest:

P. C. JOHNSON, Secretary of State.