Annual reports of the town of Seabrook, New Hampshire for the year ending, 1946, Part 3

Author: Seabrook (N.H. : Town)
Publication date: 1946
Publisher: Hampton, N.H. : Hampton Pub. Co
Number of Pages: 78


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).


Part 1 | Part 2 | Part 3


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.