USA > New Hampshire > Coos County > Northumberland > Annual report of the municipal officers of the Town of Northumberland, New Hampshire, for the fiscal year ending, 1943 > Part 3
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).
Selectmen overpaid,
700.00
Bonds outstanding,
6,000.00
Total liabilities,
$6,827.49
Grand total, FINANCIAL STATEMENT AND BUDGET
$6,827.49
In order that a better picture may be had of the district's finances, we are showing the exact expendi- tures for 1941-1942, our estimate for 1942-1943 and the proposed budget for 1943-1944.
SUMMARY
Expenses for Estimate for 1942-1943
Budget for 1943-1944
Administration:
Salaries of district officers, $
252.00
$ 262.50
$ 262.50
Supt.'s excise salary,
780.45
780.45
780.45
Truant officer and school census,
55.00
60.50
60.05
Expense of administration,
135.65
150.55
100.00
Instruction :
Teachers' salaries,
29,551.00
30,880.40
31,216.00
Textbooks,
925.28
1,050.00
900.00
Scholars' supplies,
1,186.61
1,200.00
1,300.00
Flags and appurtenances,
31.29
25.00
23.00
Other exp. of instruction,
1,176.04
595.00
500.00
Operation and maintenance:
Janitor service,
2,808.00
3,016.00
3,016.00
Fuel,
4,351.50
2,800.00
3,700.00
Lights and janitors' supplies,
587.39
600.00
600.00
Minor repairs and expenses,
1,269.53
700.00
700.00
Auxiliary agencies :
Medical inspection,
408.40
450.00
460.00
Transportation,
4,411.20
4,399.20
4,399.00
1941-1942
56
Other special activities,
5.71
250.00
Fixed charges:
Per capita tax,
1,190.00
1,224.00
1,194.00
Insurance,
574.00
1,253.49
896.00
Equipment:
New equipment,
137.56
.
Debt and interest:
Payment of principal of debt,
2,000.00
2,000.00
2,000.00
Payment of interest of debt,
360.00
270.00
180.00
Old bills,
827.49
Total payments,
$52,191.61
$52,724.58
$52,287.00
Resources Other than Taxation:
State aid (equalization),
$5,159.85
$5,083.50
$5,083.50
Federal aid (home econ.),
306.17
228.38
252.00
Dog tax,
100.00
100.00
Elementary tuition,
45.00
40.00
High school tuition,
1,562.49
1,316.50
1,125.00
Sale of property,
76.90
70.62
Other receipts,
359.45
300.00
300.00
Total,
$7,509.86
$7,139.00
$6,860.50
Balance end of previous year,
809.83
915.33
726.50
Total not raised by tax- ation,
$8,319.69
$8,054.33
$7,587.00
Deduct estimated income not raised by taxation from the total payments to get the amount to be raised by taxation.
Amount needed or voted, $41,500.00 $44,700.00 $44,700.00 A careful estimate has been made for the above years, but it is impossible to tell just what may come up to create an un- expected expense. There has been a decrease in the amount of State Aid and the amount received for high school tuition. Teachers' salaries have been increased in accordance with the adopted schedule and last year a 5% bonus of total salaries was given to the teachers divided equally. There was also an in- crease in salary of janitors. In spite of the changes, we are asking for the same amount as last year for the expenses of 1943-1944. We shall try to keep within our figures.
57
DEBT STATEMENT Northumberland School District, February 1, 1943
School Year
41/2 % Bonds dated Feb. 1, 1925
Principal due
each year
Interest
Total
1943-1944,
$2,000
$2,000
$180
$2,180
1944-1945,
2,000
2,000
90
2,090
Total, Feb. 1, 1943, $4,000
Respectfully submitted, W. H. ASHE, JR., R. W. MOSES, W. R. SCHILLHAMMER, M. D.,
School Board.
SUPERINTENDENT'S REPORT
To the Members of the Northumberland School Board : I hereby submit for your consideration, my ninth annual report of the Northumberland schools.
The school census taken last September, 1942, showed 534 people in town between the ages of 5 and 16. Of this number, 28 between 5 and 8 and 6 between 14 and 16 or a total of 34 were reported not in school. Those between 14 and 16 had completed the eighth grade. There were 572 pupils registered in the schools on September 30, 1942. Of this number 65 were over 16 years old. The whole number of resident pupils in school between the ages of 5 and 16 was 500. There were 7 pupils registered from outside of the district whose ages were between 5 and 16. Three handicapped children were reported under 21 years.
There were no changes in the teaching force of the elementary school building. From the high school building, we lost John G. Barry who failed to return when the schools opened in September, Hollis Sawyer left in June to do defense work, D. Chandler Matthews was drafted for the army in August and Thelma K. Bond left at Christmas time to take a similar position in Portsmouth. The positions have been filled by the election of Sophie Byk, Ellen B. Corey, Elizabeth N. Walker and Priscilla B. Evans.
58
Not being able to get a teacher-coach this year, the physical training is being carried on by Mr. Cascadden working with the boys and Miss Corey with the girls. Miss Willard has been helping with the basketball.
The transportation routes this year are as follows: Howard Potter, 41 pupils from Lost Nation road; Clay- ton Potter, 57 pupils with two trips from Northumber- land road; Burward Mclaughlin, 43 pupils from the Stratford line and the Craggy road; Lawrence Gonyer, 10 pupils to meet the Howard Potter bus; and Mrs. Veora Wheelock, 6 pupils from the Stark road. Nine- teen high school pupils and 147 elementary pupils or a total of 166 are being transported at a cost of $4,399.20.
There are registered in the elementary school two non-resident pupils-Stratford one and Stark one. In the high school are registered 22 non-resident pupils as follows : Guildhall, 6 ; Maidstone, 3; and Stark, 13.
The following data were gleaned from last year's registers: Unrepeated registration was 622 - eleven more than last year ; per cent of attendance 95.6-1.26 less than the previous year; 6 school board meetings were held; 975 tardy marks were recorded (far too many) ; 12 visits were made by school board members ; 348 visits by citizens ; and the superintendent was cred- ited with 1,057 visits.
Sixty-nine pupils had a perfect record, that is, they were not absent or tardy during the year-elementary building, 24; and high school building, 45; and their names are as follows: Irene Meunier, Joyce Knapp, Marjorie Curtis, Vivian Cantin, Beverly Rolfe, Verna Donovan, Dorothy Dunham, Lorraine Baron, Priscilla Shedd, Lawrence Sweeney, Kenneth Cantin, Mary Grout, Elizabeth Higgins, Lucille Roberge, Harold Rolfe, Janette Rowell, Florence Taylor, Phyllis Turner, Lorraine Shedd, Marcia Perham, Ernest de Le Bruere, Harry Crawford, Rena LeClaire, William Mathurin, Rachel McFarland, John Ryan, Lloyd Wheelock, Josephine Forrest, Lorraine King, Donald Malefant, Edna Mayberry, Marilyn Mead, Mary Perham, Richard Perham, Elmer Sweeney, Frank Styles, Louis de La Bruere, Erma Hunter, Shirley Maguire, Barbara Mead, Annie Portigue, Willard Turner, Homer Chase, Armand
59
de La Bruere, Iva Hickey, Patricia Mayberry, Homer Nute, Leo Rich, Gerard Roberge, Neil Woodward, Norma Wheelock, Leona Walling, Raymond Baird, Muriel Fournier, Florent Gagnon, Leon Lakin, Robert Paradis, Lottice Parker, Durwood Roby, Charlotte Sheltry, Lorraine Tippett, Dana Moore, Paul Lings- weiler, Jean Christopher, Lorenzo Cloutier, Anita Gil- man, Lynn Rice, Ronald Shedd, and Irene Paradis.
In addition to the minor repairs, some rooms in both buildings were redecorated during the summer. vaca- tion. Quite extensive repairs were made on the resi- dence of the headmaster.
Mr. Omand, head of the Manual Arts department, has devoted quite a good deal of his class time in mak- ing model airplanes for the government. Besides the work on the planes some of the classes have made some very useful articles. Mr. Omand has had charge of the skating rink which has been enjoyed by many people.
Miss Jackson is doing the same efficient work with her classes in Home Economics. The home visits have been somewhat curtailed this year on account of trans- portation.
The yearly health check-up was made by Dr. W. R. Schillhammer, assisted by Florence Wheeler, R. N. Miss Wheeler makes daily visits to the elementary school building. She has held twelve dental clinics from November, 1941, to June, 1942. Sixty-three pupils were treated and 180 corrections made. Three T. and A. clinics were held in the Lancaster Hospital during July and August, 1941-twenty cases treated.
Penny milk is being served to 350 school children daily-68 in the high school building and 282 in the ele- mentary building.
Physical Fitness program has been introduced into the high school under the guidance of Roy G. Cascad- den and Ellen B. Corey. Miss Corey has charge of the girl divisions. This course was urged by the Federal Government through the State Board of Education.
Remedial work is carried on in all grades where needed with an effort to raise the standard of the work in the schools.
Respectfully submitted, ALONZO J. KNOWLTON.
60
VITAL STATISTICS
BIRTHS REGISTERED IN THE TOWN OF NORTHUMBERLAND For the Year Ending December 31, 1942
Date of Birth and Name of Child (if any)
Sex
Living or Stillborn
No. of Child
Name of Father
Maiden Name of Mother
Residence of Parents
Birthplace of Father
Birthplace of Mother
Jan. 7 Mary Ann Laroche
F
L
1
. Jan. 11 Jolin Wessley Call
M
L
F |
3
4 Joseph Maurice Oliver
Jan. 31 Joyce Ann Smith
F | L F 1 L
13 Joseph Alcee Fournier
Florida Eda Gagner
Feb. 9 Marie Monique Rita Fournier Austin William Astle
M | L
3
Owen Harold Astle
FIL | 2
Arthur Rolland Simpson
L
|1
S |11 Lawrence Gonyer
L
3 Robert C. Sharp
L
4 Charles E. Landry
Apr. 3 Merle Edith Brighall
F
L
1
2 Gordon Edward Brigham .
Eleanor Fae F. Jewell Darlene Edith Webster Carolyn V. Curtis Nellie E. Merchant
Morgan, Vt. Richford
Groveton
Apr. 6
Glenn Albert Lurvey
M
L
1 Orville P. Lurvey
Apr. 7 Nellie Carolyn Hall
F | L
8 Clifton R. Hall
Barbara Ann Gould
Colebrook
Apr. 18
Robert Jay Turner
Littleton Stewartstown
Colebrook
May 28
David Kenneth Giles
M
L
2 Morton James Geer
3 Tames Harry Rice
Groveton Gorham
Stratford Gorham Groveton
June 3
June 7 Alan Dale Rosebrook
Bradford, Vt.
Woodstock
June 9 Sally Lena Bushaw
F |L 1 6 Percy Irving Bushaw
Lena Hampton
Phyllis Jean Nelson
Sheffield Heights, Vt. |Bartlett
Groveton Pittsburgh
June 16 Wayne Arlo Elliott
June 30 Shirley Faye McKearney
FIL12
Clarence Arthur McKearney |Mary Lucille Rancloes
-
- Raymond Dollard Laroche Jack Wessley Call George A. Gaudette, Jr.
Mary Regina Albert Celina J. Pinnette Mary Rose Yvonne Duquette Lucienne Julien Theresa Ann Putnam*
|Berlin Guildhall, Vt. Norton Mills, Vt. Salem, Mass. Jamaica, Vt. St. Angel, P. Q.
|Berlin Lemington, Vt. Canada Canada Winchester St. Vinant, P. Q.
Groveton Salem, Mass.
Groveton Stowe, Vt. Groveton Burke, Vt.
Feb. 10 Feb. 25 Arlene Edith Simpson Mar. 5 Mar. 14 Mar. 15 Mar. 28 Edward Paul Johnson Infant Gonyer William Allyn Sharp Charlotte Fae Landry
Northumberland
Northumberland Bloomfield, Ill. Gorham Groveton
Lancaster
Gloucester, Mass.
Apr. 21
Daniel David Stevens Dorothea Ruth Wheeler
FILI 1
2 Daniel A. Stevens Guy Walter Wheeler
Josephine F. Furlotte Everdean Rose Collins Mable Moyle Nelson Vernice Harriett Stinson Claudette Cecilla Caouette Shirley Evelyn Moses
Vermont
Groveton
June 1 June 1 Paul Douglas Rice Dexter Andrew Middleton
MIL M
L | 2 Eldon Harry Middleton
1 William Ernest Rosebrook
Groveton
Colebrook Groveton
M|L L
1 Albert Elwin Turner
Lucielle F. Atkinson Stella A. Morrill Colleen Virginia Johnson Mildred Smith Charlotte V. Cole
M M
Pruden, Tenn.
Guildhall, Vt.
M F
M | L
1 Leland Henry Smith*
.
18 Mary Rose Lucille Gaudette
Jan. Jan. 28 Joseph Maurice Oliver
MIL! 1 Raymond Arlo Elliott
July 29 John Francis Brooks Aug. 5 Aug. 17 Aug. 17 Aug. 25 Dorothy Lois Gilcris Aug. 31
June Evelyn Dowse MIL|2 ĮClaude Francis Brooks John B. Dowse
William David George Mario Sally Eagle
F |L
3 Harry Eagle Charley W. Gilcris Everett B. Dunham
Amanda Susan Brooks Leta Z. Gaudette Eva Mary. B. Gagnon Yvette Dupuis Pearl P. Demers Ervena E. Dunham Anita Eva LeClerc Dorothy L. Meachanı Mary Louise Goulet
Brookln, N. Y.
Canada
FIL|3 MIL| 1 Charles F. George
Colebrook Manchester Campden Hardwick, Vt.
Norton Mills, Vt. Groveton Berlin Lewiston, Me. Newport Center, Vt. Groveton
Aug. 31 Sept. 1 Sept. 3 Shirley Jean Platt Sept. 19 Wayne Lloyd Newton
F
5 4
Joseph Henry Platt Raymond E. Newton
Sarah E. Tippitt
Littleton North Waterford, Me. Twin Mountain Lancaster "'olebrook Groveton East Stratford
Canada Canada
Sept. 21 Sept. 27 Sept. 27
Rina Priscilla Lavoie
F | L L
1 Carl Henry Tetu; Lionel A. Dupuis
Simone C. Iloule Blanche D. Gaudettet Doris O. LeBlanc Edna Louise Tibbitts
Berlin
Berlin
Richard Ernest Dupuis
L
3 1
Mango O. Ferrin
jOlvo G. Collins
Etta Foline Burke Dora Louise Lunn Madeline B. Brigham Alberta Paquette
Groveton
Groveton
Oct.
8
Mary Eunice Gonyer
F
L L
2 Edward Boynton G. J. Elwood LeBrecque
Lincoln
Groveton
27 31
Ronald Leon Joseph Gagné
M
L
2 Aime Joseph Gagne
Groveton
Whitefield
Priscilla Jeann Nailer
F
3 Leo Joseph Nailer
Rangeley, Me.
Berlin
F
L
2 Jurman Peter Dunham
Groveton
St. Johnsbury, Vt.
Nov. 16 Dec. 25
Arnold Raymond Tilton
L
3 Fdwood C. Tilton
Bernice V. Follansbee
Manchester
New Boston Norton Mills, Vt.
Dec. 28 William Chas. Tetu
MIL
2 |Charles A. Tetu
Della G. Gaudette
|Stratford
* Resides in Brunswick, Vt.
¡ Resides in East Stratford. I hereby cert fy that the above return is correct, according to the best of my knowledge and belief.
LEONORA P. BELL, Town Clerk.
M L FIL
Marie Olianna Drouin Evelyn Mae Nason
3
L L L Paul Robert Parker 1
Irma G. Howland
2 Albert A. Lavoie
Canada
Groveton
Sept. 29 Oct. Oct. Oct. 7
Bonnie Lee Collins
F L
1 1 Peter E. Perron
Lemington. Vt.
Marcia Louise Perron
F
L
FIL 4 Robert E. Gonyer
Littleton
Whitefield
Oct. Oct.
26
Bette Claire Boynton
Lorraine Mary LeBrecque
F
Holyoke. Mass.
East Hereford, P. Q.
Nov. 8 Nov. 9 Rose Marie Dunham Nov. 9 Barbara Jean Gagnon
F
1 Emil J. Gagnon
West Charleston. Vt.
Crystal
Robert Edwin Omand
MI |L 3 Robert C. Omand
Mary Shirley Foster Jeannette A. Marquis Alice M. Therrien Percis M. Lambert Marion F. Elliott Florence Faulkenham
Northumberland
Portsmouth
Groveton
1 Martha Ellen Ferrini
M F
L
Canaan, Vt.
Whitefield Northumberland
Oct.
Donald Henry Tetu
Paul Jean Parker
Limestone, Me.
Ashford Hollow, N. Y.
1 3 1 Richard T. Drouin Daniel A. Nason
Douglas Glenn Dunham
MARRIAGES REGISTERED IN THE TOWN OF NORTHUMBERLAND For the Year Ending December 31, 1942
Date and Place of Marriage
Name and Surname of Groom and Bride
Residence of Each at Time of Marriage
Age in Years
Occupation of Groom and Bride
Names of Parents
Name & Official Station of Person by Whom Married
Jan. 1 Lancaster
Jan. 16 Northumberland
Jan. 17 Northumberland
Jan. 19 Newport, Vt.
Jan. 27 Lancaster
Jan. 29 Northumberland
Feb. 7 Northumberland
Feb. 14 Colebrook
Mar. 9 North Stratford
Mar. 16 Groveton
Mar. 2S Littleton
May Groveton
May 16 Groveton
May 18 Northumberland
May 23 Northumberland
Blaine Frances Wood Esther Covell Scott Romeo Ernest Paquette Marjorie Mary Leclere Kenneth Herbert Stone Claire Marie Collins Archie Leon Goddard Agnes Mary Legarey Herman Eugene Savage Ethel Johnstone Matthews Arthur Bernard Shores. Nora May Dowse Sherman D. Corkum Clarice E. Hayes Elba William Collins Roberta Lee Emerson Walter Guy Bacon Wava Louise Day Robert Joseph Beliveau Rita Annette Roberge Earl Gilbert Wright Louise Effie Ramsdall Kendall A. Swift Emilia Louise Swift Raymond George Dancoes Evelyn Cecelia Methot Mitchell Frank Chilafor Cynthia Jane Brigham Valaire Plourd | Lucille Lorraine Bourbeau
Colebrook
28 | Laborer
Frank Wood Arthur Covell
George R. Wolverton, Minister
28 | Housekeeper
23 | Plumber
Mose Paquette
26 | At Home
Ralph F. Hopps Dewey Stone
20 | Soldier
18 Housekeeper
45 | Electrician
Charles Goddard
Groveton
23 | Telephone Opr.
Charles Legarey
Northumberland
64 | Farmer
Roswell Savage
Lancaster
51 | Homemaker
52 | Laborer
49 | Housekeeper
37 | Laborer
Groveton
22 | Nurse
Columbia
23 | Soldier 18 | Housework
Robert Emerson
James II. Bacon
Henry Arsenault
Ernest Beliveau
Albert Roberge
Evil Wright Roy Ramsdell Perley Swift Josepher Tremper
Rev. Rudolphe Heon, Roman Catholic Priest Joseph Edward Dancoes, Rev. Rudolnhe Heon.
Jean Charles Methot
Archie Chilafor
Robert C. Sharp,
Frank Brigham
Fred Plourd
Joseph Bourbeau
Carroll G. Matthews, Justice of the Peace Robert C. Sharp, Methodist Clergyman Norbert LaChance, Roman Catholic Priest William Lehnert. Justice of the Peace
Robert C. Sharp, Methodist Clergyman George R. Wolverton, Minister Rev. James F.' Quimby
Groveton
Milan
37 | Laborer, R. R.
29 | Waitress
Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland White RiverJet., Vt.
17 15 20 1 22 |
Rev. Rudolphe Heon. Roman Catholic Priest Walter N. Heald. Justice of the Peace
30 | 25 | 24 1 23 |
Groveton
30|
Northumberland Northumberland Northumberland Berlin
17 1.
25 | 21 |
Methodist Clergyman Robert C. Sharp. Methodist Clergyman
Northumberland Littleton
Northumberland Northumberland Northumberland Newport, Vt.
Sidney Collins
Northumberland Northumberland Stark
Edward B. Johnstone Henry Shores Arrin Andrews H. S. Corkum Horace Hayes Wallace Collins
Edward M. Fuller. Baptist Minister
Roman Catholic Priest
June 3 Groveton
June 6 Guildhall, Vt.
June 13 Lunenburg, Vt.
June 22 Groveton
July 5 Groveton
July 13 Groveton
July 31 Colebrook
.
Ang. 1 Groveton
Aug. 26 Island Pond, Vt.
Sept. 14 Groveton
Sept. 22 North Stratford
Oct. 10 Lancaster
Oct. 12 Groveton
Lillian Flora Blodgett Theodore Alfred King. Belvah Modena McGuire
Oct. 23 Groveton .
Oct. 26 Groveton
Oct. 29 Groveton
Nov. 2 Groveton
Dec. 5 Groveton
Dec. 10 Groveton
Dec. 24 North Stratford
Dec. 26 Groveton
|Aren Edward Mckenzie Elizabeth Anna Humphrey Donald Wilbur Marshall Ava Yvonne Barnes Raymond F. Welch Ava M. O'Mars Ernest Ensebe Perron Cecile Marie Ange Cote Maurice Francis Dupuis Jane Etta Stone
Gordon JJoseph Perkins Lillian Veronica Canlkins Harry Irvin Mickelboro Mildred Laura Tapley Robert George Langley Medora Francois Devost John Burton Miller Evelyn Julia Tippitt Arthur Gilbert LeClerc, Jr. Elizabeth Mary Calkins Royden Adriance Hart Ida Irene Cote Merle Colby Allin
Angusta, Me. Augusta, Me. Northumberland Brighton, Vt. Northumberland Northumberland Northumberland Stark
Northumberland Northumberland Northumberland Northumberland Northumberland Island Pond. Vt. Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland Northumberland
30 |
44 |
27 | 22 |
47 1-
46 | 37 29 20 17
23
21 37 22 23
1 Clerk 18 | Papermill Emp. 25 | Laborer
17 | Housework 25 | Papermaker
Arthur LeClere
19 | Finisher, Papermill Ralph Calkins 21 | Railroad Emp. John Hart
24 | Laundry Work
Jerome Cote
18 | Laborer
Charles Allin Haven S. Blodgett
21 Fireman
Theodore Roy King
17 At Home
Harry McGuire
26 Railroad Emp.
17 | At Home
28 | Farmer 23 At Home
20 | Laborer
18 | At Home
21 | Laborer
17 | Papermill Finisher
22 | Laborer
Herbert Boutwell Robert McKeag
28 | Waitress
19 | Papermill Emp.
Frederick Robinson Edward Gardiner
17 | At Home 34 | Farmer 21 | At Home
27 | Army Service
27 | School Teacher
Lionel Herbert Banner
Clessie McFarland Manley C. Barnes Briar A. Hartlen Bantist Minister Robert C. Sharp, Methodist Clergyman
I hereby certify that the above return is correct, according to the best of my knowledge and belief.
LEONORA P. BELL, Town Clerk.
Hans Wilson MeKenzie | Carroll G. Matthews, George Clark Andrew Marshall Sydney H. Barnes F. J. Welch
Justice of the Peace Robert C. Sharp.
Methodist Clergyman Rev. Maurice H. Potter. Methodist Clergyman Rev. Rudolphe Heon, Roman Catholic Priest Rev. Rudolphe Heon. Roman Catholic Priest Rev. Rudolphe Heon. Roman Catholic Priest Charles O. Stevens, Justice of the Peace Rev. Rudolphe Heon. Roman Catholic Priest John F. Denman
Congregational Minister Rev. Rudolphe Heon. Roman Catholic Priest Edward M. Fuller, Baptist Minister
William T. Thistle
18 At Home
Congregational Minister Rev. Rudolphe Heon, Roman Catholic Priest Robert C. Sharp.
Clifford Roy Bingham William Barlow James Cotter Alcee Fournier Ely Charron Edward Gardiner Arthur C. Harmer John Morgan
Methodist Clergyman Rev. Rudolphe Heon. Roman Catholic Priest Rev. Rudolphe Heon. Roman Catholic Priest Robert C. Sharp, Methodist Clergyman Robert C. Sharp, Methodist Clergyman Rev. Rudolrhe Heon. Roman Catholic Priest Edward M. Fuller.
Howard Clifford Bingham Hazel Louise Barlow Francis James Cotter Simone Dora Fournier Henry Ely Charron Irene Mary Gardiner Arthur Belmont Harmer Phyllis Marjorie Morgan Ernest Clayton Boutwell Christie Ada Bailey
Frederick George Robinson Alice Mary Gardiner Carl Harold Barnes Marvis Grace Hartlen Gerald Arthur McFarland Phyllis Elaine Banner
Northumberland Northumberland Northumberland Northumberland Northumberland
North Stratford Northumberland Northumberland Brighton, Vt. Groveton
Northumberland Northumberland West Milan
.
Frank A. Curtis Ernest Perron Joseph Cote Orvila B. Dupuis Everett E. Stone John L. Perkins Ralph E. Caulking Allan Mickelboro Edward Forest George A. Langley Joseph P. Devost William Miller Robert G. Tippitt
DEATHS REGISTERED IN THE TOWN OF NORTHUMBERLAND For the Year Ending December 31, 1942
Age
Date and Place of Death
Name and Surname of Deceased
Years
Months
Place of Birth
Occupation
Name of Father
Maiden Name of Mother
Jan. 3 Portland, Me.
John N. Dodds
83
7
17
Senbick, P. Q.
Jan.
12 West Stewartstown Geraldine K. Cameron
27
6
10
Groveton
Housewife Woodsman
Jan. 16
Groveton
Edgar Joseph Roy
64
0
0
Canada
Jan. 21
Lancaster
Rose Jane Cascadden
9
12
Lancaster
Jan. 27 Northumberland
Mary L. Barnes
62
11
30
Sherbrooke, P. Q.
Housewife
Feb. 19
Groveton
Alfred Blais
60
0
0
Sherbrooke, P. Q.
Teamster
Pierre Blais
Feb. 25
Portland, Me. Northumberland
Manley Carl Barnes
63
0
5
Morgan, Vt.
Farmer
Carl J. Barnes
Mar. 9
Northumberland Lancaster
Orrie Malcolm Perham
71
3
21
Lancaster
Carpenter
John A. T. Perham Patrick Doherty
Mary Tolan
Mar. 21
Groveton
Nellie Victoria Nelson
68
3
23
Groveton
Housewife
Mar. 30
Norfolk, Va.
Irene Beatrice Goderre
36
0
0
15 Clarksville
Farmer
George B. Crawford
Apr. 18 May 1
Northumberland
Harry Beecher Smith
78
)
2
Groveton
Farmer. Wood Sealer |Howard Smith
Mav 30
James Lewis Prince
91
6
17
Newport, P. Q.
Lumberman
James Prince Ernest Caron
Clara Pepin
June 13
Rose M. Rideout
-
0
26
Canada
Housewife
June 24
Alfred Lakin
81
0
0 Colebrook
Farmer
July 2
Mary E. Brigham
76 72
+
0)
Canada
Sectionman. R. R.
Patrick Thomas
July 16
George Freeman Sawyer
64 74
11 7
10
Columbia
Mail Carrier
Almon Grout
Aug. 4
Northumberland
Judith Finette Woodward
76
8
8
Percy
At Home
Wm. Tyler Sawyer
Ang. 12
Northumberland
"'arrie Barrows McDow
11
17 England
Housewife
Richard Barrows Seth Hinklev
Aug. 16
Lancaster Northumberland
Bertha Emma Hinkley Carlson Tames McLaughlin
9
12
St. Sylvester. P. Q.
Mason
Oct. 15
Northumberland Northumberland
62
5
Dealer in Coal
Silas G. Hurlbutt
Georgiana E. Hayes Mary Pall
Nov. 21
Groveton
Ben Roman Tilc
3
26
Nov. 29
Berlin
Mizabeth W. Wilkinson Gertrude C. Lang
75
2
Stewartstown
At Home
Asa G. Lang
Gertrude Flanders
Dec. 23
Lancaster
Inlins Alonzo Martin
61
6
26 Bloomfield. Vt.
Stationary Engineer
Alonzo Avro Martin
Linda Ann Holbrook
Dec. 30 Lancaster
James Bagley
69
0
0
---
9
6
Guildhall, Vt.
Housewife
John W. Paige
Mar. 14
Edna Marion Mahurin Infant Gonyer
0
0
Lancaster
Lawrence Gonyer
Jennie M. Smith Mildred Smith Evelina Brown
Mar. 16
Groveton
Groveton
William Herbert Crawford
75
8
1
6
Eden. Vt.
Housewife
James Larroway
.July 16
Richard Jay Thomas
12
Jefferson
Clerical Work
Frank Tilton Sawyer
Addie Hicks Eliza Grout Charlotte R. Robins
Oct. 1
George Moore
9
Laborer
Nov. 5
Henry Addison Hurlbutt Mary. Eames
76
10
22
Housewife
Thomas Kellv
Nov. 14 Littleton
Konstantini Tile
Marie Silber
67 79
8
19 Fort Kent. Me.
At Home
Israel Wiles
Marie Bouchard
Dec. 18
Columbia
70 82 80 72
0
5
Canaan
Retired .
Eliza Ann Frost William F. MeLaughlin Elizabeth McCarten
Aug. 2
Groveton Northumberland North Canaan, Vt. Groveton Northumberland Northumberland Northumberland
James B. Soule
73
2
14
Brewer, Me.
Lumberman
Gilbert B. Soule
Amy Boucher Emilie Bowman Zeanide Croteau Eliza Murchie Winnie Chase
1 1
I hereby certify that the above return is correct, according to the best of my knowledge and belief.
LEONORA P. BELL, Town Clerk.
Days
[Nicholas Dodds Robert Kingston
Margaret Mills Mabel Densmore
Roy G. Cascadden Oliver Brooks
Feb. 28
43
1
farah Channell Harriette Whipple
George Almon Grout
2 14 St. Albans, Me. Whitefield Groveton Kalio. Poland
Papermill
K
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.