USA > New Hampshire > Rockingham County > Seabrook > Annual reports of the town of Seabrook, New Hampshire for the year ending, 1946 > 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).
April 23, 10:20 A. M. Brush fire in rear South School, South Main Street. All out 12:20 P. M.
April 31, 1:30 P. M. Grass fire at Caul's, Lafayette Road. All out 2:30 P. M.
May 19, 3:30 P. M. Grass fire at Elihu T. Adams' farm, Adams Avenue. All out 4:30 P. M.
May 19, 9:00 P. M. Grass fire Gardner Randall's, Moulton Road. All out 10:00 P. M.
May 19, 11:00 P. M. Grass fire at Lealand Boyd's, Collins Road. All out 12:00 P. M.
May 24, 6:30 P. M. Brush fire at point South Main Street. All out 7:30 P. M.
May 26, 10:30 P. M. Brush fire rear Charles R. Eaton's, Washington Street. All out 11:30 P. M.
June 10, 10:00 Truck fire at Howard Johnson's. All out 11:00 P. M.
June 15, 10:45 A. M. Brush fire at Seabrook Beach Jun- ction. All out 11:45 A. M.
58
July 1, 4:30 P. M. Fire at Blackwater bridge, South Main Street. All out 5:30 P. M.
July 7, 10:15 A. M. Fire at Blackwater bridge. All out 11:15 A. M.
July 9, 3:30 P. M. Fire at Blackwater bridge. All out 4:30 P. M.
July 13, 4:30 P. M. Fire at Blackwater bridge. All out 5:30 P. M.
July 17, 8:00 A. M. Fire at Blackwater bridge. All out 9:00 A. M.
July 18, 3:00 P. M. Woods fire in Salisbury, Mass., went to to help Salisbury as they were out to another fire. All out 4:00 P. M.
July 18, 5:00 P. M. Fire in oil stove at Stephen Souther's, South Main Street. All out 6:00 P. M.
July 21, 12:00 P. M. Dump fire in rear of Jerry Locke's Farm Lane. All out 1:00 A. M.
Aug. 5, Brush Fire near Charles B. Knowles', Farm Lane.
Aug. 31. Oil burner over heated, George Eaton's, Railroad Ave.
Oct. 18. Brush fire rear Locke School House.
Oct. 22. Chimney fire, Everett Weare's, Lafayette Road.
Dec. 7, Dump fire, Folly Mill Road.
Dec. 8. Grass fire rear Harold Perkin's.
Dec. 28. Grass fire. Set corner boards on house afire.
STATE FOREST FIRE REPORT
Total number of fires
7
Mar. 24, 10:30 A. M. Grass and Brush fire rear Chester Randall's, South Main Street. All out 1:30 P. M.
Mar. 29, 10:30 A. M. Grass fire and set building afire, owned by Franklin Eaton. Then home of Nicholas Gynan, Chester Souther, John C. Eaton and George Eaton. Damage, Franklin Eaton, $200.00, Ins .; Nicholas Guynon, 3,000.00, Ins .; Chester Souther, 10.00, John Eaton, 10.00; George Eaton, 10.00. Outside help from Amesbury, Newburyport, Salisbury, Hampton and Exeter. All out 4:30 P. M.
- 59 }
May 2, 7:01 A. M. Woods fire rear Daniel Janvrin, Col- lins Road. All out 10:01 A. M.
May 14, 3:00 P. M. Brush fire and pier on Blackwater bridge, South Main Street. All out 6:00 P. M.
May 24, 1:00 P. M. Brush and plank fire at Blackwater bridge, South Main Street. All out 3:00 P. M.
July 12, 3:00 P. M. Woods fire Folly Mill woods burned about 2 cords wood. About 11/2 acres stump land. All out 10:00 P. M. Same fire broke out twice next day. Outside help from Salisbury, Mass., Hampton, N. H.
July 15, 7:00 P. M. Brush fire at ball grounds, Collins Road. All out 8:00 P. M.
Total number of fires in year 1946 60
Total amount of taxable property burned $11,300.00
In closing I wish to thank the fire department of sur- rounding towns, the Selectmen and all townspeople that so very willingingly helped the Seabrook fire department in one of the busiest years we have ever experienced. The de- partment has improved very much in the past year and next year we expect to be a first class fire department.
CHIEF HENRY KENDRICK
Trust Funds .
-
- 61 ポー
REPORT OF THE TRUST FUNDS OF THE TOWN OF SEABROOK, N. H., ON DEC. 31, 1946
Date of Creation
Purpose of Creation
How Invested
Amt. of Prin.
Bal. Income
On Hand at
Begin'g Year
Income
During Yr.
Expended
During Yr.
Bal. Income
On Hand at
End of Year
Feb.
24, 1910 Sallie B. Fowler, care of cemetery lot
$65.00
$9.17
$1.48
$1.50
$9.15
Aug. 12, 1913 Mary A. Smith, care of cemetery lot
50.00
.27
1.00
1.00
.27
July 8, 1912 Emily W. Locke, care of cemetery lot
200.00
68.89
5.39
4.00
70.28
Apr. 15, 1912 Edward D. Gove, care of cemetery lot 1, 1912 Geo. F. Dow, care of cemetery lot
200.00
70.40
5.43
4.00
71.83
Mar.
9, 1918
Wm. H. Walton, care of cemetery lot
100.00
2.97
2.05
2.50
2.52
Feb. 13, 1920 Arthur Rowe, care of cemetery lot
50.00
.60
1.01
1.00
.61
Nov.
26, 1920
Benjamin F. Gove, care of cemetery lot Reuben Eaton, care of cemetery lot Benj. Perkins, care of cemetery lot
100.00
3.26
2.07
2.50
2.83
Sept. 30, 1914
200.00
16.90
4.35
3.00
18.25
Aug.
4, 1920
75.00
3.86
1.57
2.50
2.93
Jan. 14, 1922
Emily P. Sanborn, care of cemetery lot
100.00
3.09
2.07
3.00
2.16
Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass.
100.00
3.59
2.07
3.00
2.66
Sept.
Jan. 30, 1924 Abbott A. Locke, care of cemetery lot
200.00
4.92
4.10
4.00
5.02
Aug. 28, 1924 John L. Chase, care of cemetery lot
100.00
3.93
2.07
2.50
3.50
Aug. 28, 1924 Tappan Chase, care of cemetery lot
50.00
.97
1.01
1.00
.98
May 8, 1925 Caleb Eaton, care of cemetery lot
30.00
5.55
.70
1.00
5.25
Oct. 24, 1925 Nancy E. Carey, care of cemetery lot
100.00
2.86
2.05
2.00
2.91
June 17, 1926 Alfred N. Dow, care of cemetery lot
100.00
3.65
2.07
2.00
3.72
June 17, 1926 Albert C. Brown, care of cemetery lot
66.16
1.42
1.35
2.00
.77
Aug. 18, 1929 Joseph Chase, Clarence F. Brown, care of cemetery lot
50.00
28.38
28.38
Feb. 4, 1930 John Philbrick, care of cemetery lot
200.00
.58
4.02
4.00
.60
Mar. 2, 1931 George G. Locke, care of cemetery lot
200.00
87.06
87.06
Sept. 18, 1933
William Albert Rand, care of ceme- tery lot
100.00
9.15
4.13
13.28
Mar. 3, 1933
William H. Smith, Jr,, care of ceme- tery lot
100.00
2.60
2.05
2.00
2.65
Dec. 30, 1935 Mrs. Cynthia H. Monroe, care of cemetery lot
50.00
1.06
1.06
Oct. 23, 1939
David B. Collins, care of cemetery lot
100.00
1.11
2.03
2.00
1.14
May
14, 1936
Adin F. Smith, care of cemetery lot
200.00
32.91
4.67
8.50
29.08
Oct. 29, 1941
George L. and Mary A. Brown, care of cemetery lot
Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Portsmouth, N. H. Trust Co.
Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass.
100.00
2.28
2.05
2.00
2.33
Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Inst. Savings, Newbury-
port
REPORT OF THE TRUST FUNDS OF THE TOWN OF SEABROOK, N. H., ON DEC. 31, 1946
Date of Creation
Purpose of Creation
How Invested
Amt. of Prin.
Bal. Income
On Hand at
Begin'g Year
Income
During Year
Expended
During Year
Bal. Income
On Hand at
End of Year
Jan. 31, 1944 Est. of Lillian S. Cavanaugh, care of George F. Chase cemetery lot
Provident Institution for Savings, Amesbury, Mass Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass.
200.00
2.29
4.06
3.00
3.35
July 19, 1944 Winnifred Hickman, care of cemetery lot
200.00
3.03
4.08
3.00
4.11
Oct.
4, 1944 Richard B. Brown, care of cemetery lot
100.00
.64
2.01
2.00
.65
June 5, 1945 Alice Gynan Chase, care of cemetery lot. (west half of).
100.00
2.68
2.00
.68
June 5, 1945 Capt. John Chase, care of cemetery lot.
100.00
.68
June
5, 1945 Nicholas Gynan, care of cemetery lot.
100.00
2.68
2.00
July 7, 1945 Lurana W. Noyes and Joseph C. Noyes (upper cemetery lot)
port
100.00
1.88
1.88
Total
$3,886.16
$377.39
$78.18
$73.00
$382.57
Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Provident Institution for Savings, Amesbury, Mass. Inst. Savings, Newbury-
This is to certify that the information contained in this report is complete and correct, to the best of our knowledge and belief. December 31, 1946
DAVID C. CHASE, MYRON B. FELCH, THOMAS F. OWEN, Trustees
Vital Statistics
65 }-
RECORD OF BIRTHS IN THE TOWN OF SEABROOK, N. H., FOR THE YEAR ENDING DECEMBER 31, 1946
Place of Birth
Date Name of Child
Newburyport, Mass.
Jan. 11 Paul Walter Noyes
Seabrook, N. H.
Jan. 12 Robin Wayne Randall
Newburyport, Mass.
Feb. 2 Linda Fan Knowles
Newburyport, Mass.
Feb. 16 Ronald Alan Locke
Seabrook, N. H.
Feb. 17
Feb. 18
Bernard Edward Perkins, Jr. Bernard Edward Perkins Robert Paul Hess
Newburyport, Mass. Exeter, N. H.
Mar. 4 Wayne Dennis Felch Sheila Ann Perusse
Amesbury, Mass.
Mar. 21
Apr. 22
Suzanne Fenna
Amesbury, Mass. .
Apr. 23
Denise Audrey Gilmore
Newburyport, Mass.
May 8 Ellen Antoinette Coppola
Seabrook, N. H.
May 14 Doris Rose Kimone
Newburyport, Mass.
May 15 Peter Jon Burditt
Portsmouth, N. H.
May 23 Walter Irving Randall, Jr.
Exeter, N. H.
June 7 June 26
Hayden Charles Beckman
Newburyport, Mass. Amesbury, Mass. Exeter, N. H.
June 26
Gale Diane Eaton
Newburyport, Mass.
July 29 Emily Pearl Turcotte
Newburyport, Mass.
July 30 George Harvey Perkins
Amesbury, Mass.
Aug. 13 Stanley Joseph Knapp, Jr.
Newburyport, Mass.
Aug. 24 Luana Marie Beckman
Portsmouth, N. H.
Aug. 30 Janet Claire Fowler
Exeter, N. H.
Sept. 2 Dianne Emma Dow
Newburyport, Mass. Sept. 7 Sylvia Ann Bragg
Newburyport, Mass.
Sept. 18 Bernard J. Pietrowski, Jr.
Newburyport, Mass.
Sept. 18 Bertha Jean Merrill
Name of Father
Name of Mother
Janet Enid Randall Anthony Thomas Randall Norma Pearl Fowler Chas. Stanley B. Knowles Dorothy Flora Sturgis Franklin Everett Locke Chrislina Lucy Newman Edward john Hess Frederick Bert Felch Gerald Joseph Perusse John Walton Fenna, Jr. Ralph Locke Gilmore Joseph George Coppola Michael Joseph Kimone Charles Joseph Burditt Walter Irving Randall Raymond Arnold Janvrin Robie Morrill Beckman William Charles Eaton James W. Sanborn II Arthur Albert Turcotte George Harvey Perkins Stanley Joseph Knapp Frank H. Beckman, Jr Clarence Edward Fowler Tracey Lowell Dow, Jr. Carl Smith Bragg Beatrice Heywood Gertrude Claire Leline Lottie May Pierce Carlene Frances Carter Cecile Betty Long Gertrude M. M. Blaisdell Alice Elizabeth Eaton Marjorie Emily Eaton Ruth Eleanor Felch Madeline H. Abrahams Bessie June Durant Annie Rachel Beckman Katherine Dodge Loma Ruth Locke Frances Emily Pierce Alice Pearl Bagley Mary Albene Bartley Betty Lorraine Govai Mary Frances Cronin Edwina Mary Sielicki Edna Louise Maple
Bernard Joseph Pietrowski Daisy Alice Brown Malcolm Henry Merrill
Lillian Amanda White
William Chipman Noyes
Newburyport, Mass.
Arnold Lee Janvrin
July 2 James W. Sanborn, III
Newburyport, Mass. Sept. 27 Judith Ann Brown
Betty Pearl Souther
Newburyport, Mass.
Oct. 3 Marrion Ellen Brown
Newburyport, Mass.
Oct. 7 Bruce Wayne Knowles
Newburyport, Mass.
Oct. 28 Joanne Marie Dow
Exeter, N. H.
Nov. 8 Dana Lawrence Knowles
Exeter, N. H. Nov. 13
George B. Blanchard
Portsmouth, N. H. Nov. 19
Herbert William Marshall
Newburyport, Mass. Nov. 21 Gertrude Ann Goss
Newburyport, Mass.
Nov. 27 Patricia Ann Perkins
Newburyport, Mass.
Nov. 27 Norman Abel Souther, Jr.
Exeter, N. H.
Dec. 17 Rose Marie Randall
Exeter, N. H.
Dec. 20 Georgiana Sampson
Louis Frank Sampson Martha T. Fowler
Newburyport, Mass.
Dec. 20 Rena May Field
Rene Eugene Field
Lillian Mae Fowler
Exeter, N. H.
Dec. 21 Roger William Adams
Alfred Franklin Brown James Alexander Brown Charles Bray Knowles Gynan Deering Dow
William LeRoy Adams
Irene Isabella Fowler Elizabeth Thompson Felch Agnes Jeanette Hallinan
Arthur Lawrence Knowles Marion Virginia Yell Clarence R. Blanchard, Jr. Emily Ann Eaton Byron Franklin Marshall Laura Chestina Brown Edward Hagen Goss Deltina Abrahams
Corydon Fellows Perkins Alice Patricia Kmon Norman Abel Souther Mary Rose Violette Herbert Ernest Randall Lita Corinne Marshall
Lois Barbara Cole
RECORD OF MARRIAGES IN THE TOWN OF SEABROOK, N. H., FOR THE YEAR ENDING DECEMBER 31, 1946
Place
Month
Name
Age
Residence
Seabrook, N. H.
Jan.
1 Bernard Edward Perkins
41
Seabrook, N. H.
Seabrook, N. H.
Jan. 5 Edwin Ellsworth Follensbee
26 Seabrook, N. H.
Seabrook, N. H.
Jan.
18 Frederick Harding Greenman
24 Seabrook, N. H.
Edith Richens George
34 Hampton, N. H.
Seabrook, N. H.
Feb.
2 George Harvey Perkins Alice Pearl Bagley
21
Seabrook, N. H.
Seabrook, N. H.
Feb.
14 Albert Perley Soucie, Jr.
18
Newburyport, Mass.
Seabrook, N. H.
Mar.
9 Herbert Ernest Randall
21
Seabrook, N. H.
Seabrook, N. H.
Mar. 27 Abram Souther
35
Seabrook, N. H.
Patricia Frank
27
Amesbury, Mass.
Apr.
6 William Bruce Boyd Esther May Ealy
22
Newburyport, Mass.
Apr.
12 Douglas Harriman Perkins Anne Louise Whitney
20
Newburyport, Mass.
Hampton Beach
Apr.
13
James Franklin Brown
23
Seabrook, N. H.
Sylvia Roberts
20
Hampton, N. H.
Hampton
Apr.
14 Kenneth Alfred Knowles
28
Seabrook, N. H.
Alice May Felch
25
Seabrook, N. H.
Pawtucket, R. I.
Apr.
27 Samuel Franklin Small, Jr. Helen Josephine Knapp
22
Newburyport, Mass.
Exeter
May
11 Thomas Harris Moriarty
32
Seabrook, N. H.
Seabrook, N. H.
May
12 Lloyd Newell Perkins
22
Seabrook, N. H.
Doris Helena Sargent
20
Seabrook, N. H.
Capitola Doreen Buck
18 Seabrook, N. H.
23 Seabrook, N. H.
Seabrook, N. H.
23
Seabrook, N. H.
Hampton
26
Seabrook, N. H.
22
Seabrook, N. H.
28
Birmingham, Ala.
Mabelle Ella Felch
22
Seabrook, N. H.
Beatrice Geraldine Fowler
Agnes Leah Van Horne
20 Hampton, N. H.
17 Seabrook, N. H.
Lita Corinne Marshall
Seabrook, N. H.
June 1 Loammi Tristram Buck
32
Seabrook, N. H.
Dorinda May Dow
18
Seabrook, N. H.
Seabrook, N. H.
July
8 Ralph Wilbur Stinson Eleanor Pearl White
22
Seabrook, N. H.
Seabrook, N. H.
Aug. 3 William Albert Rand Eaton .
23
Seabrook, N. H.
Rose Anna Ealey
20
Newburyport, Mass.
Seabrook, N. H.
Aug.
Elsie Mae Meserve
19
Amesbury, Mass.
Seabrook, N. H.
Aug.
24 Norman Abel Souther
19
Seabrook, N. H.
Mary Rose Violette
18
Seabrook, N. H.
Portsmouth
Aug.
Dorothy Pearl Randall
28
Seabrook, N. H.
Portsmouth
Aug. 30 James Robert Brown Elizabeth Helen Eaton
26
Seabrook, N. H.
Rye
Aug.
31
Kenneth Herman Paige Elizabeth Alice Short
41
Newburyport, Mass.
Seabrook, N. H.
Aug.
Priscilla Lorraine Knox
17
Seabrook, N. H.
Seabrook, N. H.
Sept. 26
Charles Roscoe Eaton, Jr.
27
Seabrook, N. H.
Seabrook, N. H.
Oct.
1 Daniel Sanford Rines
16
Seabrook, N. H.
Seabrook, N. H.
Oct.
4 Stanley John Saracy
28
Ipswich, Mass.
21
Seabrook, N. H.
21
Salisbury, Mass.
Seabrook, N. H.
Oct.
10 Calvin Clark Randall, Jr.
18
Seabrook, N. H.
Seabrook, N. H.
Dec.
28 Edwin Franklin Locke
34
Seabrook, N. H.
Muriel Alice Pevear
21
Seabrook, N. H.
30 Alfred Chester Janvrin
21
Seabrook, N. H.
23 Seabrook, N. H.
37
Seabrook, N. H.
31 Forrest John Marshall
19
Seabrook, N. H.
Doris Rita Tompkins
16
Seabrook, N. H.
22
Seabrook, N. H.
Lurana Faye Knowles
Lorinda Mae Dow
26
Seabrook, N. H.
22 Myron Kenneth Dobson
26
Uxbridge, Mass.
Evelyn Alice Kay
RECORD OF DEATHS IN THE TOWN OF SEABOOK, NEW HAMPSHIRE FOR THE YEAR ENDING DECEMBER 31, 1946
Place of Death
Date
Names
Ages
Seabrook, N. H.
Jan.
3 Emma Marie Chase 83 0 5 10
67
7 13
Seabrook, N. H. Jan.
16 Warren D. Janvrin
0
5 3
Boston, Mass. Jan.
20 Armond C. Blanchard
0
1 0
Seabrook, N. H.
Jan.
1 Eugene H. Walton
69
8
7
Seabrook, N. H. Feb.
6 Mary F. Johnson
77
3 8
Danvers, Mass. Fep.
7 George H. Hamilton
74
0 0
Brentwood, N. H. Feb.
Feb.
17 Jerome Evans
0
0
0
Salisbury, Mass.
Feb.
19 Charles Sidney Dow
77 2
0
Seabrook, N. H.
Mar.
1 Charles Alfred Merrill
67
9
1
Seabrook, N. H.
Mar.
Mar.
11 Mary Frances Hall
57
7 12
Newburyport, Mass.
Mar.
16 Percy N. Fowler
49
1 16
Seabrook, N. H.
Apr.
14 Zenie R. Patch
63
7 12
Newburyport, Mass.
Apr.
21 Ida Caswell Greenman
53
9
0
Seabrook, N. H.
Apr.
29 Frank B. Flint
78
8 11
Seabrook, N. H.
May
3 Alice Frances Green
52
1 27
Newburyport, Mass.
May
15 Male Child Burditt
0
0
0
Seabrook, N. H.
June
13 Female Child Chase
0
0
0
Seabrook, N. H.
June
15 Mae Belle Robinson
73
3
4
Amesbury, Mass.
June
26 Female Child Eaton
0
0
0
Seabrook, N. H.
July
1 Charles Roscoe Eaton, Sr. 58
58
1 11
Newburyport, Mass.
July
18 Virginia R. Fowler 3 Male Child Janvrin
0
0
0
Newburyport, Mass.
Aug.
6 Vianna Merrill
83
8
4
Danvers, Mass.
Sept.
7 Howard E. Smith
49
1
3
Newburyport, Mass.
Oct.
1 Alice F. Eaton
70
6
0
Amesbury, Mass.
Oct.
7 Charles Albert Small
82
6
0
Pembroke, N. H.
Oct.
15 Amy Florence Perkins
29
8 0
Boston, Mass.
Nov.
6 Reginald P. Brown, Jr.
0
2 14
Seabrook, N. H.
Nov.
13 Joanna Owen
89
4 1
Newburyport, Mass. Dec.
7 Bertha E. Merril
58 10 8
Seabrook, N. H.
Dec.
9 Joseph Edward Dockam
61
3
3
Seabrook, N. H.
Dec.
23 Charles H. Sanborn
53
3 14
Seabrook, N. H.
Dec.
31 Alvin Curtis Eaton
37
3
1
Newburyport, Mass.
Dec.
31 Herbert W. Batchelder
81
3 14
Seabrook, N. H.
Jan.
8 Nellie G. Ross
13 Wallace M. Eaton 72
1 21
Newburyport, Mass. Jan.
31 Samuel Lewis Perkins
30 11 15
Seabrook, N. H. rep.
Amesbury, Mass.
Feb.
18 Male Child Hess
· 73 0
0
Amesbury, Mass. Feb.
10 Joseph Marshall
66 9 10
Seabrook, N. H.
9 Alden L. Walton
78 11 28 79 0 0
Newburyport, Mass.
20 Abbie E. Carter
3
9 15
Newburyport, Mass.
Aug.
65 11 22
Seabrook, N. H.
Sept. 25 Irving Newell Perkins
32
8 22
Nov. 3 Eleanora Vine .Smith
Boston, Mass.
July
14 Walter Lowell Owen
1 29
Seabrook, N. H.
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.