USA > New Hampshire > Strafford County > Rochester > Annual report of the city of Rochester, New Hampshire : for the year ending 1918 > Part 15
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17
Harry M. Varney
22 50
Boston Brick Company
9 00
C. F. Trask
8 60
Gonic Mfg. Company
3 25
Berry & Shorey
1 16
Otis Meader
3 50
$2,924 49
369
CITY OF ROCHESTER
REPAIRS
C. M. Bailey
$ 176 31
Berry & Shorey
47 67
Miles Dustin
24 89
Eugene C. Foss
13 23
George Winkley
112 47
Ayers & Jenkins
20 53
Gonic Manufacturing Company .
12 02
F. I. Richards
50
J. H. Clow
18 37
Elias Voyer
48 48
Evans Furniture Company
26 45
Charles Pearl
2 10
A. W. Richards
61 97
Crossley Electrical Company
17 10
City of Rochester
2 00
Clarence Junkins
25
John P. Jones
10 00
Leroy Redlon
5 00
M. E. Jones
5 55
Rochester Lumber Company
18 80
Janitors
281 63
H. A. Allen
62 35
George Horne
2 25
Hodge Boiler Works
21 13
Walter Morrison
75
Water Department
24 80
Overpaid bill of 1917
8 72
$1,007 88
PRINTING
Rochester Printing Company $ 14 00
24
370
ANNUAL REPORT
Rochester Courier $ 27 00 Record Press 5 50 Miscellaneous Department, City of Rochester 33 75
$ 80 25
BUILDING SUPPLIES
Beaulieu & Lapierre
$ 2 86
M. F. Ellis
11 00
Masury Young
64 20
F. Corson
1 85
W. I. Cushing
8 55
Sinon Kelley
1 29
Riley & Tuttle
5 92
The Fair
2 83
Abe L. Davis
4 04
Faulkner
1 00
$ 103 54
REFERENCE BOOKS, MAPS AND APPARATUS
Imperial Brush Company
$ 18 00
Dolge Disinfectant
2 43
$ 20 43
TEXT BOOKS
Rumford Press
$ 2 50
Benjamin Sanborn
61
Scott Foresman
7 96
Macmillan Company
90 93
A. N. Palmer
2 34
Silver, Burdett Co.
17 84
371
CITY OF ROCHESTER
Allyn & Bacon
$ 181 87
D. C. Heath
139 75
E. E. Babb & Co.
226 13
Ginn & Co.
208 31
Little, Brown & Co.
41 05
Houghton, Mifflin Co.
29 21
American Book Co.
160 35
World Book Co.
56
Mayor Mitchell Food Supplies
2 60
Charles Scribner's Sons
75
Whitcomb & Barrows
20 75
John Winston
21 13
National Board of Fire Underwriters
1 50
Riverside Press
20 47
Chas. Merrill
5 46
Schoenof Book Co.
7 66
Milton, Bradley Co.
12 30
Hinds, Hayden & Eldredge
1 20
Row, Peterson Co.
17 90
Doubleday, Page & Co.
2 54
J. L. Hammett
3 24
$1,226 91
BLANK BOOKS AND SUPPLIES
L. C. Smith
$ 30
Boston Paper Board Co.
210 50
Kenney Brothers & Wolkins
139 26
Neostyle Sales Agency
6 59
Milton, Bradley Co.
141 82
Edward E. Babb & Co.
244 59
J. L. Hammett
279 95
C. F. Trask
35
372
ANNUAL REPORT
Masury Young
$ 6 25
Judd Paper Co.
20 75
H. L. Palmer
94 18
Kee Lox
19 50
Audobon Company
32 30
A. N. Palmer
13 50
Riley & Tuttle
2 36
Ginn & Co.
20 76
Dowling Supply Co.
32 40
L. E. Knott Apparatus Co.
27 65
$1,293 01
LIGHTING
Twin State Gas & Electric Co.
$ 14 27
Strafford-York Gas Co.
1 80
E. E. Babb & Co.
2 91
$ 18 98
FLAGS
Daniel O'Neil
$ 7 50
Wesley Page
2 00
Berry & Shorey
1 25
$ 10 75
MISCELLANEOUS
Riley & Tuttle
$ 25 13
Strafford-York Gas Co.
25 56
Atkinson, Mentzer & Co.
2 42
J. H. Nute
8 90
CITY OF ROCHESTER
373
Benjamin Sanborn
$ 2 64
Rochester Lumber Co.
10 01
Riverside Press
21 48
Cleaners
250 14
Janitors
1 20
Fred P. Meader
4 40
Sewerage Department
1 75
Michael's Daylight Store
72
New England Telephone & Telegraph
36 10
Gaylord Brothers
13 30
Rochester Printing Co.
22 80
American Book Co.
99
Marshall Jackson
8 00
Brown, Howland Co.
5 18
Hazel Wingate
13 36
Ginn & Company
5 75
A. N. Palmer
11 66
Ayers & Jenkins
55
E. L. Pike
21 75
Neostyle Co.
6 81
E. C. Foss
3 23
Edward H. Quimby
42 45
The Globe Store
23
Berry & Shorey
9 68
A. Tuttle
75
G. S. Morrison
1 10
Oval & Koster
15 25
Ralph Corson
85
Cloverdale
10 92
Research Department at Vineland
1 00
Water Department
7 00
National War Garden Committee
12 00
C. A. Breck
102 97
Houghton, Mifflin Co.
6 91
Funk & Wagnall
88
24a
374
ANNUAL REPORT
University of Chicago
$ 2 50
W. B. Clark
30 00
Rochester Courier
1 00
The Fair Store
14 68
Joseph A. Weeks
2 00
Mrs. Jenness
8 00
Burton Davis
24 30
Remnant Store
19 99
H. Foster
20 00
Rochester Grocery
75
W. E. Meader
6 00
Edward E. Babb
6 15
Committee on Public Safety
4 68
$ 855 47
EQUIPMENT
Youth's Companion
$ 19 38
J. L. Hammett
7 66
Ayers & Jenkins
6 00
Evans Furniture
5 50
Rand, McNally Co.
3 15
Hanscam & McDuffee
6 50
C. M. Bailey
3 00
E. E. Babb & Co.
24 03
$ 75 22
BILLS OF 1917
Riley & Tuttle
$ 9 51
A. F. Bradley
1,717 23
C. M. Bailey
9 77
Rochester Lumber Co.
16 75
-
375
CITY OF ROCHESTER
Berry & Shorey
$ 24 32
Rochester Printing Co.
8 50
Rochester Courier 18 50
Record Press
6 25
Beaulieu & Lapierre
1 90
Atkinson, Mentzer & Company
7 75
Rumford Press
1 88
Benjamin Sanborn
75
L. C. Smith & Brothers
3 50
Boston Paper Board Company
62 47
Oscar Wixon
2 00
Edith M. Gray
19 80
Strafford-York Gas Co.
50
Charles Lowe
4 00
F. I. Richards
50
J. H. Nute
2 10
H. C. Hanson
2 97
Rochester Foundry
2 00
Miles H. Dustin
26 08
Eugene C. Foss
9 98
George Winkley
9 00
Ayers & Jenkins
83
M. F. Ellis
45 00
Masury Young Co.
128 40
Imperial Brush Co.
103 00
J. L. Hammett & Co.
230 34
Comstock Co.
4 21
Scott, Foresman Co.
4 89
Macmillan Co.
2 09
A. N. Palmer
10 56
Silver, Burdett Co.
4 75
Prang Co.
1 20
Allyn & Bacon
18 24
D. C. Heath
45 73
Edward E. Babb
300 96
376
ANNUAL REPORT
Ginn & Co.
$ 93 03
Little, Brown & Co.
6 32
Houghton, Mifflin Co.
24 26
American Book Co.
333 81
Thompson, Brown & Co.
3 00
Kenney Bros. & Walkins
11 25
Mckinley Publishing Co.
1 80
Neostyle Company
25
Milton, Bradley Co.
88 51
Rochester Carpet
4 81
Remington Typewriter Co.
5 07
W. S. Slayton
1 25
Harry Roberts
1 75
Fred P. Meader
11 15
Charles Scribner's Sons
2 00
Cambridge Botanical Supply Co.
12 05
W. B. Neal
4 20
Brown, Howland Co.
2 25
$3,474 97
Overpaid bill of 1917
8 72
$3,483 69
STATISTICS
For the year ending July 15, 1918
Population of the city by the census of 1910
8,868
Total enrollment of public schools
1,339
Average membership
1,258
Average daily attendance
1,170
Per cent. of attendance
93
Pupils enrolled in High school
252
Number of weeks in school year, High
38
Number of weeks in school year, grades,
37
377
CITY OF ROCHESTER
Number of schools below the high school
32
School buildings in use
7
Estimated value of school buildings, etc.
$115,000 00
Annual cost of High school $10,985 26
Number of tardinesses, grades 2,187
Number of tardinesses, High 652
Pupils not absent or tardy during the year 53
Number of visits by members of School Board 29
Number of visits by superintendent
775
Number of visits by parents, citizens and others 1,509
Average number of days lost by each school by reason of institutes, holidays, weather and other causes
17
ESTIMATE FOR 1919
Teachers
$32,447 00
Janitors
4,146 00
Transportation
5,680 00
Supervision
1,850 00
Fuel
3,000 00
Repairs
1,500 00
Insurance
450 00
Printing
150 00
Books and supplies
3,000 00
Miscellaneous
1,500 00
Evening schools
200 00
Total needed for 1919
$53,923 00
Less Literary fund
$1,000 00
Less dog licenses
500 00
Less tuitions
600 00
Less balance from 1918
1,935 61
$4,035 61
Amount needed from the council
$49,887 39
Craduating Exercises
CLASS OF 1918, ROCHESTER HIGH SCHOOL
City Hall, June 19, at 8 P. M.
CLASS MOTTO : Carpe Diem.
PROGRAM
PRAYER, MUSIC, Ode to Music,
REV. JOHN P. GARFIELD SENIOR CHORUS ADDRESS, "Making Democracy Safe for the World," PROF. HERBERT D. FOSTER
MUSIC, Night so Fair, SENIOR CHORUS
AWARDING OF PRIZES
MUSIC, Love's Old Sweet Song,
SENIOR CHORUS
PRESENTATION OF DIPLOMAS,
MAYOR JAMES B. YOUNG REV. FRANK S. HARTLEY
BENEDICTION,
CLASS OFFICERS
Arvin Gunnison, President. Edward Frederick Rumazza, Vice-President. Katherine Amelia Hartley, Secretary. Mary Arline Hanscom, Treasurer.
1 CITY OF ROCHESTER 379
CLASS COLORS Crimson and Gold.
CLASS HONORS Valedictorian, KATHERINE AMELIA HARTLEY Salutatorian, ARVIN GUNNISON.
GRADUATES
COMMERCIAL COURSE
Marie Felice Baril Edna Alberta Perreault Palma Denise Beaudoin Ardys Lura Shaw
Lucille Lucienne C. Carter Lola Irene Thompson
Mona Olive Grant.
Beulah Irene Guilford Mary Arline Hanscom
Berthena Miller Winkley Everett Shorey Bickford Willis James Horne
Ruth Mildred Hiscock
Winslow Ricker McCallister
Tessie Emma Hooper Mary Gladys Howard Eva Mary Locke
Joseph Atkins Morrison Richmond Hobson Parshley Warren Clough Parsons
ENGLISH COURSE
Ethelyn Frances Gray Norman Carleton Dame
Mary Charlotte Leighton Herbert Leon Drown
Beulah Nancie Morrison Arvin Gunnison
Mildred Edna Whipple Frank Jones
Marion Etta Whipple
Robert Daniel Marsh
Kenneth Chesley
John McDuffee
Sidney Wingate Corson
Edward Freder'k Rumazza
LATIN COURSE
Katherine Townsend BatesLois Julia Meader Elizabeth Berry Eugenia Alice Morrill
i
380
ANNUAL REPORT
Lillian Ravensbury ConnellMargaret Butler Salinger
Dorothea Davis Minnie Rebecca Tanner
Doris Cheever Dennett
Raymond Kebbon Auger
Katherine Amelia Hartley Olin Henderson
Gertrude Jenness
Clifton Todd Perkins
Mildred Elaine Mathews
Donald Adams Sweet
CLOSING EXERCISES OF THE GRAMMAR SCHOOLS
Opera House, Friday, June 14, 1918, 2 P. M.
Program given by the Eighth grade, Wakefield Street, School Street, East Rochester, Gonic and Meaderboro.
PROGRAM
America, ENTIRE CHORUS
Off to the Front, Arr. from Erminie
WAKEFIELD STREET AND GONIC SCHOOLS
Tribute to the Soldiers,
Arr. from Der Freishutz
SCHOOL STREET AND EAST ROCHESTER SCHOOLS
To Thee, O Country,
Eichberg
ENTIRE CHORUS
Questions,
Meredith
GONIC AND WAKEFIELD STREET SCHOOLS
Columbia, The Gem of the Ocean,
EAST ROCHESTER AND SCHOOL STREET SCHOOLS American Hymn, Keller
ENTIRE CHORUS
381
CITY OF ROCHESTER 1
The Fairy Revel, Arr. from The Pirates of Penzance WAKEFIELD STREET AND GONIC SCHOOLS
March of the Ages, Arr. from L'Arlesienne SCHOOL STREET AND EAST ROCHESTER SCHOOLS Marseillaise, ENTIRE CHORUS
Keep the Home Fires Burning, ENTIRE CHORUS
PRESENTATION OF CERTIFICATES
Star Spangled Banner, ENTIRE CHORUS
MEMBERS OF THE EIGHTH GRADE
SCHOOL STREET SCHOOL
Emily Frances Allison Audrey Isola Remick
Ruth Naomi Burnham Dorothy Abbie Trask
Rosamond Anne Casey Velma Leone Van Buskirk
Ora Lydia Crateau Leona Bernice Webber
Catherine Teresa Crennan Everett Sumner Cannev Reta Belle Geddis Albert Joseph Cormier Florence Haden Gray John Ralph Emerson Vera Esther Holmes Mildred Francella Jacobs Alfred Joseph Grassie Ernest Joseph Lamontte
Lydia Frances Jones Helen Wood Keene
Francis Raymond Parks Robert Lawrence Tanner Leon Kenneth Wallace
Jane Marie McQuade Beatrice Claire Morgan
Mabel Ellen Morrill
Wilma May Otis
Ralph Hanson Wentworth Malcolm Henry Wormwood John Erwin Wright
EAST ROCHESTER SCHOOL
Alfred Leroy Quimby Clara E. Warburton
Diana M. LaValley
Chrissie G. Carpenter
Angie Garnett
Donald R. Douglas
Roger S. Blaisdell
Arthur Earl Grenier
Granville Miller Rogers
Donald W. Pease
382
ANNUAL REPORT
MEADERBORO SCHOOL
Carlie D. Higgins
Harold E. Jenness
Joseph A. Winkley
Viola M. Stackpole
WAKEFIELD STREET SCHOOL
Ouelma Britomarte Allen John Briton Dickie
Florence Virginia Estes
Charles William Evans
Clara Fowler
Leon Kenneth Fennerty
Hilda Nora Gaydon
Owen Richardson Garfield
Amelia Maud Grondin
Berner Gayne
Mildred Eliza Howard
Ralph Vinton Glover
Sadie Waldron Leighton
Irving Ashton Gray
Mildred Sarah Lowe
Frank Wentworth Hussey
Lillian Gladys McAllister Helen May Palmer
Cecil John Hall Edmond James Houle
Helen Mason Preston
John James Haley
Dorothy Lena Shaw
Deus Levesque
C. Christine Shedd
Edward Johnson Letteney
Marion Muriel Shepard
Thomas Oliver Marquis Richard McDuffee
Kathryn Wallace Beatrice Helen Wormhood Harold Vinton Preston
Helen Gertrude Young
Harold Raymond Shepard Mahlon Vaughn Stevens
Donald Richard Auger Charles David Colman, Jr. Raymond Avery Tompson Hathaway Atkinson Chick Alcide George Turmelle
George Alfred Chick
Charles Emmie Dostie
Scott Greenfield Winkley Gordon Homer Foss
GONIC SCHOOL
Ruth R. Bean Clarise E. Beaulieu
Alice Deanna Bergeron
Beulah C. Carter
Rosina K. Rigazio Mildred M. Verity
Raymond F. Beaulieu
Charlie A. Bell
383
CITY OF ROCHESTER
r
Sadonia E. Castonguay
Herbert Bowering
Noreen Hattie Dynan
James Bowering
Willie J. Couture
Charlie Ernest Dubois
Alice Hurley
Roland Arthur Gagnon
Florence U. Kimball
Edward I. Larion
Amanda A. Laflamme
Donat E. Larose
Clidia A. Nedeau
Rolfe Ellis Richardson
Leonora Clarise Perreault Byron Wood
Lena M. Plourde
Joseph L. Rigazio
Louise M. Richardson
In Memoriam Scott Harry Palmer School Street School
CALENDAR 1918-1919
Winter term, Dec. 30 to Mar. 28, thirteen weeks. Vacation, one week.
Spring term, April 7 to June 27, twelve weeks. Vacation, nine weeks.
Fall term, Sept. 2 to Dec. 19, 15 weeks, (1 week out.) Vacation, two weeks.
Asther Nathalie Hale Clodina E. Hamel
384
ANNUAL REPORT SCHOOL SESSIONS
High school, 8 A. M. to 1 P. M.
Elementary schools, 8.45 to 11.45 A. M. and 1.15 to 3.15 P. M.
HOLIDAYS
Labor Day, Columbus Day, Thanksgiving Day, with the Friday following, Christmas Day, New Year's Day, Washington's Birthday, Fast Day, Memorial Day, and every Saturday.
NO-SCHOOL SIGNAL
Two blasts upon the fire-alarm, repeated once. At 7.05 A. M., all schools closed for the forenoon.
At 8 A. M., elementary schools closed for the fore- noon.
At 12.45 P. M., all schools closed for the afternoon.
At 11.30 A. M., grades I-III, will prolong the morn- ing session one-half hour, grades IV-VIII, one hour, then close for the day.
The same signals will be sounded in Gonic and East Rochester.
TUITION
Tuition for non-resident pupils is $40 a year for the High school and $18.50 a year (fifty cents a week) for the elementary schools, payable by the term in advance.
Non-resident pupils desiring to be admitted to Rochester schools should first secure a written permit from the superintendent of schools.
Vital Statistics of the City of Rochester 1918
BIRTHS
Births Registered in the City of Rochester, for the Year Ending December 31, 1918
Date of Birth
Place of Birth
Name of the Child (if any)
Living or
No. of Child
Name of Father
Color
Maiden Name of Mother
Color Parents
Residence of Parents
Occupation of Father
Birthplace of Father
Birthplace of Mother
Age of Father
Age of Mother
Jan.
1 Rochester
Georgieanna Alice Irene
F F
L
4
1
5
Evelyn Freda Henry Jr.
F
7
M
1 2
Everett St. Peter John E. Fisher Noel Skillings Joseph Michael Henry Laventure Eudor J. Sylvain Odelon Ferland Preston Chapman Thomas Marsden George Descheneau Adelard Duquette
Orena Potvin Ora Vachon Olide Ferland Antonette Irrenth Florence Downs Albina Nadeau Lumina Landry Clara E. Brock Theresa Joyce
Gonic
Laborer
Massachusetts Canada
46 40
18
M
9
All White
Joseph A. Perrault Gilbert Blue Clifford Lord Cecil Foss Sidney Hayes
Edith A. Foss
R. R. Employe
Rochester
37|26
Feb.
1 1
F
M M
F F
6
M
1
F
1
Winona Dustin Mercy E. Stuart Rose Dubois
E.
Shoe Cutter Laborer
Canada
Gonic
31|22
13
13 E.
15
16
Agnes Fernade Emma Frances Marjorie Frances Philip Woodrow Evelyn Isabel Marjorie Gloria Morris Benton B. Joseph Ludger Leon Elwin
M M
1
Florence Blackmar
E.
Odelia Breton Bertha Jenness
Boxmaker Teamster
Suncook
Canada
23 19
So. Berwick, Me Rochester
28|28
S
2
Gonic Rochester :
Teamster
Epping Lumber Dealer Canada Laborer Merchant
Syria Rochester
Rochester
33.29 20 25
11
14
15
Carl Raymond Nellie
M
2
F
13
Orvilla Couture
Albertine Lapointe
Rochester
Laborer
20
.€
28
Marie Florence Ruth Evelyn
1
L
1
L
Edna Leblonde
Shoemaker
21|21
28
Margery Josephine Cecil Walter Charles Morris Margurite Irene John Edward Joseph Louis
F M M
L
Esther G. Rogers
Meat Cutter
Shoemaker
Whitefield
23 24
4
8
Boxmaker
Glasgow
Rochester
30 25
10 11
Shoemaker
Hardwick, Vt.
Litchfield, Me.
25 20
11 E.
.
46
Rochester
18
9
Insurance A'gt York, Me.
Canada Rochester Belfast
30 26
Shoe Operative Labrador
Buxton, Me. Rochester
19 19
28
Florence Hanon Grace Rand
Portland, Me. Rochester
Lumb'rW'km'n Strafford
Gonic Somersworth Canada Syria
31 29
3 5
Muriel Violet
32 29
8
Painter
Shoemaker
Shoe Operative Canada Maine
Boxmaker
Brickmaker
Somersworth Northwood Ireland Canada
24 22
26 27
15 Gonic 16 Rochester
Pauline Anita
36 32 40 35
Angeline Lavelle
All White
Shoe Operative
Telegraph Op.
22 20
28 24
4
Mary Letourneau Emelda Larochelle Mary N. Gatensly Lillian M. Warren
-
32 32
N. Berwick, Me. Rochester
32 25
< Frank D. Callaghan Joseph Pauquette Philippe Laralte James M. Nesbitt Wesley S. Gowing Otis C. Dunnells Wilbur E. Rhodes Antoine Godbout Morris Berry Fred Fleury Charles Weare
22 22
27 21
27 23
Priscilla Georgiette Verta
Male or Female
Stillborn
Feb. 17 Rochester
18
19 E.
21|E.
22
.€
24
Norman Francis Robert Arthur Marie
7
8 1 Arthur J. Jacques George R. Elliott 8 2 Alphonse Huppe Alfred Gilbert James George
E. .€
Spinner
E. Canada
Canada Rochester Smyrna
32 28 36 30 35 21 36 28
6
- 7 Gonic
9
10
MarieLucilleSim'ne F
3
Carl S. Fernald Clovis Lanoix
Shoemaker
Nottingham Canada New Durham
Tamworth
23 18
12 Rochester
14
Karl Robert, Jr.
Karl Robert Schnorr
Laura Duquette
Martha E. Varney Grace M. McDuffee Gonic
Rebecca Davis
Rochester
Junk Dealer
Russia
Gonic Rochester Gonic Russia
37 35
15
17 Gonic
22 Rochester 27
30
Apr.
1
3
Doris: Alberta
4
Ramona Atwood
2
F
1
2
Sumner L. Parker Arthur W. Barber Samuel A. Hartford
Elizabeth G. Grant Ruth McIntire Mildred H. Edson Menda Grondin
Boxmaker
Hopkinton, R.I. Epping Newfields, Me. Boston, Mass. Dover
Lebanon, Me. Boston, Mass. Rochester
Pittsfield, Me.
23 E.
26
26 E.
26
€€
Henri Arthur
Marie Rachelle
F
Ernest Leblond
G'rgi'na Larochelle
Shoemaker
Rochester
Lebanon, Me.
26,25
May
2
Herbert William Mary Louise Charles William Brenda Arline Marjorie Louise
M F M F
L L L L L L L L
1
1 1
Arthur Freeman William Drapeau William L. Gilmore Frederick B. Parsons Henry Tardy
.
Rochester
Laborer Teamster Weaver
Barrington Somersworth Ireland Rochester
Barrington Strafford Rochester W. Campton Rochester
24 17
E E.
Shoemaker
Boxmaker
Shoe Operative
Lake Superior 39 33 Rochester 27|27
24 E. 28 3
Mar.
3
6
Alice Romeo Lionel
M M F M F
S
8 Henry W. Burleigh
Painter
Smyrna Dover Rochester
Rochester
27 25 33 36
Gonic
Mechanic
Ascoda, Mich. Canada Dalton Canada
29|21 31 22
Manchester Rochester
Army
Canada
Winthrop, Me. 26 24 28 20
Defiance, Ohio Rochester
P. O. Clerk
Asst. Supt. Mill Gonic
Bottling Shop
Canada Nova Scotia
Lawrence, Ms. 40|40 Biddeford, Me.
Mildred Severance Prud'nce Littlefield
4 Rochester
Electrician
Farmington
Conway
26 24
6
6 E. ..
12
16
19
Helen Marion
20
Marie Marion
3
Tristam C. Jacobs Louis Lachance Peter McAdam John White
Olida Boulanger Hazel M. Works Anna A. Trafton
Student
Weaver Clerk
Newport, Me. Hallville, Conn. E. Rochester Rochester Canada
32 28 34 29
Edna M. Chisholm
Laborer
Massachusetts
Rhode Island Canada
45 42
Delina Frenette
Laborer
Canada
29
Raymond Burton Clement Ralph
10 Thomas Labby
2 William Doucette
Clarisse Cassimir
.€
Ferdinas Picard
Eva Hanscam Lorena A. Lord Mary F. Witham Albena M. Foster Allie May Piper Abina Perussa Pearl Osborne Delvina Huppe Marie A. Rodier Anna Kerhakw Flora McDonold Yoovne D'ayon
All White
Mechanic
Defiance, Ohio Dover
Chas. Melbourne Jr Harry Dwight Izzy
M F M M M M
All White
Maurice Goldstein Alfred W. Lagasse Chester Hardy John L. Babb Milton Reynolds Robert Blair, Jr. Fred J. Martin
Florence Gaudette Flora W. Hobbs
Marion Judd
Gonic E. Rochester Rochester
Shoe Cutter
Rochester
Rochester England Rochester
24 20 25 29 37 36 22 19 38 22 26 26 27 21 20 18 34 34
22 22 E.
Bernard Mervin Martha Anna
1
S
3
C. Harold Bagley James E. Callaghan
Mary A. Babb
Newport, Me. E. Rochester Rochester E.
Somersworth
Ossipee
37 35
Mary Dora Pauline
Marjorie Liberty Ruth Arlene Grace I.
F
2 1 2
F F
1
M M F M M M M
L L L
M
1
2
L 1 L L L Charles M. Wood L Harry H. Meader
Etta M. Nickerson Leona Carrier
Laborer
14
Jeanne D'Arc James A.
M
2
7 4 Thomas Sylvain Henry Beaulieu
L L L
Bernadette Bernier Marie A. Auldrich Imelda Rainville
Farmer
Percy Raymond Marie O.
1 Frank H Ames Camille Lacapelle
34 37
3( 22
P'lomene Bourgette
Worcester, Ms. Machinist
Fireman R. R. Lancaster Asst Postm'st'r Ireland Teamster
Susan Poors
Farmer
Clerk
Shoemaker Ship Yard
Rochester E. Rochester
29 29
-
3. 5
F M M F
Joseph Armond
Cook
Insurance Ag't
Tailor
Shoemaker
40 41 32 23
32 22 29 24
Boxmaker
Ashuelot
27 20 27 21
Jeanette Florence Robert Edson Audrey Roxella
Births Registered in the City of Rochester-Continued
Date of Birth
Place of Birth
Name of the Child (if any)
Male or Female
Stillborn
Name of Father
Maiden Name of M.ther
Color Parents
Residence of Parents
Occupation of Father
Birthplace of Father
Birthplace of Mother
Age of Father
Age of Mother
May
Rochester
Gladys Irene Quinto John Carlisle
F
L L
Joseph Gosselin Aug. Francone John K. Allen
Nellie Hanscam Cuffia Maddelina Ethel Carlisle Olida Nadeau Inez Watson Mary Bilodeau Regina Lemire Elinor Holland Bessie Jenness
Irene Whitney
Alta M. Jenness
Wood Worker
Springvale, Me. Rochester
33 30
19
Germaine
F
L
M
Alfred T. Jenkins Emilio Bergeron
Albina Vachon May M. Eagan Edna Grondin Marie Courroyer Georgie Berry Margaret Kane
All White
Mill Hand Baker
Camden, N. Y. Rochester
Peabody, Mass. 23 20 Rochester Canada
22 22
26
Fabian Philippe
M
M
Joseph L. Kironac
Boxmaker
Strafford Dover
Boston, Mass.
48.31
Laborer
Cochituate, Ms. Somersworth
Ossipee
36 33 31 30
10
-
.
66
13
Canada
49 35
18
31 31
22
23
24
Mary Pearl Joseph Alvah
M F M F
10 1
Scott L. Palmer Jos. Guilbeault Harry Lapierre
Mary Genereux
Gonic Rochester
Grocery Clerk Railroad
Nashua
Warner
32 34
24
Mary Bell
F
L
1
5
7
Lucille Mary
F
1
George J. Godin Ernest Dame
Canada Rochester Insurance Ag't Rochester Boxmaker R. & M. Emp. Shoe Operative
Madbury Italy Bangor, Me. Rochester
30 20
7
Robert
M
7
L
Joseph Grassie
9
Dorothy Ada
L
1
William A. Coran Roland Pike
10
Irene Pearl
F F
L L
All White
F F
M
1
Moses A. Peavey Ernest Masse Earl D. Rhodes Sumner Watson
Ella Kimball Albina Grenier Laura H. Ranahan Florence M. Ham Lila Garland
P. O. Janitor
Cambridge, Ms. Rochester
Mass.
P. E. Is. Salem
21 23
11|
Rochester
31 23
12
Rochester
39 32
29
Joseph Louis
29
Fred L., Jr.
M
Fred L. Whitehouse
Farmer
Freemont
31 29
June 5
8
66
Mattie Helen
Alexander McPhearson Martha Ordway
Shoemaker
Athol, Mass. Rochester Sharon, Vt.
Canada Gonic Rochester
21 18
9
Roland Richardson M L
Biddeford, Me. 47 27
31 19
17
66
Dorothy M.
Shoe Operative Canada
23
Francis Thomas
Ship Builder
Canada
Farmington
40 30 22 20
30
Agnes
Charles Nealand
4
10 Thomas Allare
Rose Vallierre Mary Couture Lydia E. Turcotte
Canada
Rochester
Canada
35,34
Joseph A. Lessard . Charles L. Brown
Addie L. Chase
Rochester
Shoemaker Brickmaker
Barrington Italy
31 24 42.35 23 25
5
M
Living or
No. of Child
Cooler
L L
F M
3 Onesiphore Lacasse
23 19
13
Marguerite
31 37
Wilson Reginald
M
47 36
33 31
Truckman Clergyman
1 Henry R. Simonds
William Bellemer Joseph Boulanger
Strafford Rochester
Farmer Farmer Machinist Brickmaker MIll Hand Railroad
Alton Canada Rochester
St. Johns, P. Q. 47 42
Frances Arlene Leo Ernest June Frances Sara Josephine Donald Clinton Parmilia Mary Joseph Earl
June 24 Rochester
25
Joseph Arthur Norman V. J. Helen
M M
2
Ernestine Cyr
Rochester
Boxmaker Shoemaker
Somersworth Barre, Vt. Ireland Canada Gonic Michigan Rochester
28 23 Williamst'n, Vt 23 23 Ireland Rochester
46 35 32|35 33 28 38 39
27 29 E.
Marie Beatrice
13
1
1
5
1
F
4
George B. Leighton Maurice Grenier
Strafford Rochester
Farmer
Strafford Canada
E. Rochester Strafford Canada Rochester
35.35
8
15
Herman Robert Marie Rose
M
8
1 Newell B. Horne Dorie Lanoix Howard D. Hurd Arthur B. Libby
Adelard Lachance
Joseph Dubois
Unknown
George E. Chase Napoleon I. Masse Virgil L. Horr
Gonic
Bookkeeper Printer
Belmont, Mass. Lovell, Me. Cadada
Eastport, Me. Canada
33 37 34 25
7 Gonic 7
Joseph Morris Marie Lorraine Marie Gertrude
E. Rochester
Barrington Concord Canada
23 23
11 E. Rochester 11 E.
Doris Katherine Evelyn May
2
6
M M
1 6
M F
1
3
2 1
2
23
24
Joseph Robert Edwin Wendall
M
15
M
8 Edward P. Maxfield
3
Archie Jacques
Esther N. Brown Ellen M. Dickey Diana Nadeau Diana Sylvain Laura Fortier Annie Wood Flora Cormier Edna M. Graham MargaretMcDonold Nellie E. Hall Edna M. Olsen Flora Perrault Delia M. Lafay Albina Dupere Rosa Plourde
Gonic
Shoemaker
Gonic
28 23
26 Gonic
Joseph Edgar
F F
5
26
27
27
Henri'tte G'neiveve
7
Napoleon Drapeau Merle J. Pratt John Nangle Wilbord J. Couture David Morin Jos. Desaulnier Erving N. Stuart Wilbur Doliber George I. Dunnells
Lillian LaFleur Bridget Tremor Victoria Marcotte Emma Beaudoin Mary Custo
Annie N. May Bessie A. May Addie L. Nute Lena V. Waldron Alice Grenier Sarah T. Crotty LottieB.W'itehouse Nathl'aDesaulniers Anna M. Perrault Mildred Wentworth Lenochine Sylvain Lydia Lalibertie Louisa Couture
Gonic Rochester E. Rochester Rochester
Lumber Mill
Rochester
Rockland, Me.
25 21
Canada
33 30
Somersworth 26 28 39
Gonic
Waterville, N. Y 26 27 29 26
27
Muriel Eastman
30
..
31
Madeline Jeanne Cecil Rodney
All Living
All White
Theophile Antotte
4 Ferdinand Hamel
Gonic
E. Rochester
Shoemaker
Canada
12 Gonic
12 Rochester
14 Gonic
Worcester, Ms. Wakefield.Mass 28 23 Rochester 30|27
15 Rochester 16
17
Laborer
Rochester Wells, Me. Lee Warren, Me. Rochester Canada
Barrington Rochester
32|31 29 30
24 20
· Canada
42/38
24
Robert Philippe
M
Joseph Turmelle Napoleon Breton William E. Soule Henry Lamontague Everett Chadbourne Edward A. Brown Fred H. Cookson Walter E. Young Ernest O. Couture Daniel J. McKay
Gonic Rochester Gonic Rochester
Farmer Ship Builder Brickmaker Minister Shoemaker
Shoemaker Mov. Pictures Shoemaker Stone Mason Barber
Rochester
Canada
Aug. 2
Harry Spencer Alberta Frances Beatrice F. Irene Etta Paline Doris Norman Joseph
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.