USA > New Hampshire > Cheshire County > Walpole > Annual reports of the town officers of Walpole, New Hampshire, 1901-1904 > Part 10
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
Total,
$24,233 86
AVAILABLE ASSETS.
Brick shop,
$350 00
UNAVAILABLE ASSETS.
Catharine Livingston fund,
$300 00
Joseph Plastridge fund, 200 00
Kilburn monument fund,
100 00
Sarah Jane Allen fund,
200 00
Gustavus Lucke fund,
450 00
44
L. B. Holland fund,
$100 00
Matthew Dickey fund,
100 00
Ann L. Faulkner Thayer fund,
100 00
Chas. G. Livingston fund,
100 00
Lucius P. Booth fund, Lorenzo Genzer fund,
100 00
70 00
Almira L. Murray fund,
18 24
Fanny A. Carpenter fund,
500 00
$2,338 24
Uncollected taxes in hands of J. H. Kiniry,
$837 01
Uncollected taxes in hands of M. H. Gorham,
828 14
Uncollected taxes in hands of C. H. Slade,
54 58
Cash in treasurer's hands,
80 53
$1,800 26
Floating orders,
5 75
Amount in favor of town,
$1,794 51
ESTIMATES FOR 1903.
State tax,
$2,660 50
County tax,
2,703 00
Town paupers,
1,500 00
Highways and bridges,
4,000 00
Snow bills,
200 00
Police and tramps,
300 00
Cemetery,
200 00
Library,
400 00
Interest on overdraft,
150 00
Support of schools,
6,000 00
School supplies,
700 00
Discount on taxes,
1,400 00
45
Town officers, Contingent fund,
$1,300 00 900 00
$22,413 50
Less savings bank and railroad tax,
2,512 51
$19,900 99
Less amount of uncollected taxes, and amount in treasurer's hands, 1,794 51
$18,106 48
Respectfully,
NATHANIEL W. HOLLAND,
CHARLES E. SEWARD,
GEORGE W. KINGSBURY.
46
TREASURER'S REPORT,
FOR THE YEAR ENDING FEBRUARY 23, 1903.
RECEIPTS.
H. A. Perry, collector taxes, $5 72
Charles H. Slade, collector taxes for 1901,
1,184 87
Charles H. Slade, collector, interest on taxes, 32 61
John H. Kiniry, collector, taxes for 1901, 326 12
John H. Kiniry, collector, taxes for 1902,
8,758 02
John H. Kiniry, collector, interest on taxes,
24 80
M. H. Gorham, collector, taxes for 1902,
15,387 77
County, for paupers, 517 78
John W. Hayward, town clerk, dog licenses,
292 40
Charles W. Chickering, janitor town hall,
140 00
Town of Westminster, 1/3 expense on bridge,
147 75
F. A. Spaulding, rent of land,
10 00
Mrs. Henry J. Watkins, rent of brick shop,
25 00
Rent of brick shop,
1 50
William J. King, justice fees,
7 00
J. W. Cahalane, justice fees,
3 00
Interest on cemetery fund,
62 27
State railroad tax,
1,552 95
State savings bank tax,
959 56
State literary fund,
291 00
State for proportion school fund,
250 00
Thomas Brown, for rent,
18 00
L. G. Farr, one pool table 6 months, 5 00
Roseo Beers, for Cudmore place,
225 00
C. E. Seward, for cement,
2 50
Overpaid order 122, 50
47
Town school district for coal,
$17 50
Miss Fanny P. Mason, donation on taxes,
1,057 50
$31,306 12
DISBURSEMENTS.
Amount due treasurer,
$1,057 76
Town orders, 1901,
52 25
Town orders, 1902,
24,233 11
State tax,
2,660 50
County tax,
3,021 08
Cemetery committee,
62 27
Mortgage on Cudmore place,
137 37
Deed,
1 00
Discharge mortgage,
25
Cash on hand,
80 53
$31,306 12
T. B. BUFFUM, Treasurer.
The undersigned auditors chosen by the town to settle with the selectmen and treasurer have examined their ac- counts, and find them correctly cast and well vouched.
C. M. RUSSELL, G. E. SHERMAN, R. G. GRAVES,
Auditors.
48
VITAL STATISTICS.
To the Selectmen:
In compliance with an act of the legislature, passed June session, 1887, amended by the legislature of 1899 requiring "clerks of towns and cities to furnish a transcrip) of the record of births, marriages and deaths to the muni cipal officers for publication in the Annual Report," hereby submit the following:
1
w a
Date of Birth.
Name of Child (if any).
Male or Female.
Living or
Stillborn.
No. ofchild 1st, 2d,etc.
Maiden Name of Mother.
Occupation of Father.
Birthplace of Father.
Birthplace of
Mother.
Age of Father.
Age of Mother.
1902.
Jan. 8 Lillian Mertina 5 William Hazen " 20 John Joseph " 23 Vivian Eva
M
Arthur E. Rhoads William Fletcher
Mertina H. Smith Alice Chickering Nellie Sucele Edna M. Wiggins
Farmer
Windham, Vt.
Natick, Ms.
21
16
Walpole Austria
Laborer Farmer
Alstead
Italy
Italy
33
33
Austria
Austria
40 30
1902.
Jan. 12 Frances Elizabeth " 15 Edward
F M F
2 John Connors
Mary Sullivan
Electrician Paper maker
Ireland
Ireland
33
35
" 17 Margaret
Mary O'Brien
43
42
" 19 William
M
7 Hobert Howard
Mary Scanlon
" 20 William
L
3 John McAuliffe
Ellen Meanly
Laborer
Mary Beasley
R. R. brakeman Farmer
Athens, Vt.
Walpole
27
21
Eva M. Smith
B. Falls Canal Co Langdon
Ireland
Ireland
36
35
" 20 Gerald Thomas
M
3 Chas. W. Morse
Julia A. Lanegan
Tinsmith
Newfane, Vt.
Bellows Falls, Vt.
35
34
14 William Patrick
L
2 James Maney Antonio Nocidis Antoine Waelfel Ira S. Hubbard
Agnes Ockea
Laborer
Brooklyn, N. Y.
Austria Brooklyn, N. Y.
37 30
26
Apr.13 Austin Ira
M
Feb. 2
" 17 Francis
Laborer
Charlestown
31
31
Machinist
Ireland
33
28
Mar28 John Joseph " 26 |Patrick
M M
Wm. Keefe Wm. Keefe
Elizabeth Nolan
Paper maker
St. Albans, Vt.
Minersville, N. Y.
32
31
" 26
" 25 Rena
19 Helen C.
Chas. Wine Edward Hartnett
Mary Quirk
Laborer Paper maker
Biddeford, Me. Ireland
Bellows Falls, Vt. Ireland
35
26
1901. Nov 18 " 21 " 27
1 Frank Esposito
Jerry Wolfe
Concetto Tirelli Annie Collins Catherine Whiduck
Laborer Paper maker Laborer
Ireland
Ireland
M
5 6
John Schinere
32
33
" 27 Josephine
3 Jerry Hogan
2 James Keefe
Helen F. Booth
42
20
Feb.11 |Alice Aline® Mar17 Eunice May " 15 Margaret
L L
1 Leland I. Royce Nicholas Powers
Hannah Millerick
Laborer
Laborer in mill
Ireland Russia
Ireland
27 25
" 20 Ellen
F
L L
Edward Powers Peter P. Stack Michael Flavin Nora Crotty
Plumber
Ireland
Ireland
34
29
Gertrude S. Lamb Catherine McAuliffe Sarah I. Milton
Farmer
Chesterfield
Langdon
36
37
31
31
27 22
37
" 25
Mary A. Hesker
Machine tender
Elizabeth Nolan Jennie Young
32 31
31
27
Sex and Condition.
Name of Father.
66 se
-.
2 1 John Kulper Lestie H. Chandler
29 Westmoreland Austria 21 Chester, Vt. 34 24
25
24
Mary O'Brien
44
42
4 Patrick Readon Richard Long
Mary Crotty
BIRTHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1902.
Date of Birth.
Name of Child (if any).
Male or
Female.
Living or
No. ofchild
1st, 2d,etc.
Maiden Name of Mother.
Occupation of Father.
Birthplace of Father.
Birthplace of Mother.
Age of Father.
Age of Mother.
Mar. 8 Kate Frances
F
10 Patrick O'Brien
Ellen McAuliffe
Paper maker Farmer
Ireland
Ireland
4.4
41
May 1|Roger Henry
M
4 Herbert G. Lamb
Eleanor Hooper Lillia A. Kilburn Leora Stowe Julia Leda
Engineer
Marlboro Italy
Italy
29
28
M'y 13 Rosa
F
1 James Marino
Laborer
Townsend, Vt.
Grafton, Vt.
24
23
27 Carl Austin
M M
1 Frank E. Eddy
Katie R. Fairbank Christina Rattaray Jane Tindell
Carpenter Laborer
Ireland
Ireland
27
20
" 25
S
1 Walter H. Austin
Ethel S. Howard
Farmer
Townsend, Vt.
Chester, Vt.
22
22
" 19 Dorris Effie
F
L
3 Scott Clark
Laborer
Westminster, Vt. Alstead
Putney, Vt.
34
32
Teacher
Brattleboro, Vt. Wilmington, Vt.
28
20
Paper maker
Ireland
Ireland
42
40
Apr.25 |George
M
L
10 John Minogue Albert Pekul 5
Eva Pekul
Laborer
Austria
Austria
29
28
May 9 John
M
L
2 Wm. Millinick
Paper maker
Ireland
Ireland
35
32
June 1 John " 16
F
5 Jerry Connors
Blacksmith
Rutland, Vt.
No. Walpole
26
21
July 9 John Raymond
M
L
1 John Lloyd
Mamie Kiniry Margaret O'Connor Barber
Bellows Falls, Vt. Ireland
40
39
Italy
Italy
25 37
34
Aug. 6
" 14 Eveline Eliza
L
2 Michael Mahony
Mary Cantillo
Fireman
Ireland
Montgomery, Vt. Ireland
50 29 30
27
" 26 Patrick Alfred
M
2 Patrick Killeen
Mary King
Hotel keeper -
" 26 John William
M
L
3 Patrick Killeen 9 John Conway
Margaret Gallagher Laborer Agnes Eno
Lebanon
Langdon
26
26
Grafton, Vt.
Keene
28
27
Oct. 5 Ruth Collins
" 18 Maria Antonia
2 John Baldesaro
1
Philip Piccho
Agnes Parligo
Austria
Austria
24
21
" 24|Agnes
F
L
5 Oliver E. Hall
39
29
Al: 13 Albert Stone
M
2 Albert W. Brigham
Sawyer
Westminster, Vt. Prince Edw. Is.
28
25
July 7 8 Theodore Boyd
F M M
L
1 Franklin E. Heald
Leala Edwards Jennie H. Roberts Grace Ella Boyd Bridget Hickey
Catherine Powers Nora Grogan
Waterbury, Vt.
36
33
" 18 Katherine Agnes " 20 Effie
F M F
9 3
|Frederick Comptois Geo. C. Cook
Hattie M. Pratt Belle Putnam
Blacksmith
" 19 Michael
37
Sept. 8 Mary
12 Edith
1 Felix Bushway
Florence Blanchard
Farmer
Clerk
Charlestown
No. Walpole Italy
Laborer
Italy
|Wallingford, Vt.
22
1 James Baldesaro
Emily Davis
Laborer :
Shrewsbury, Vt. Dorset, Vt.
Mary King
26
22
" 13 Gladys Lillian
1 Chas. H. Aldrich Leon Farr
Mary Collins Anna Delavoia
Langdon Walpole
Walpole
31
36
Hampden, N. Y. Keene
33
29
June15 Alexander William " 17 George O.
3 Geo. H. Podwin 4 John O'Brien
M M
46
36
Farmer
Walpole
L
4 Fred Prentiss
6 John Flavin
21
M
24 33
Sex and Condition.
Name of Father.
Stillborn.
-
BIRTHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1902.
Date of Birth.
Name of Child (if any).
Male or Female.
Living or
Stillborn.
No. ofchild
1st, 2d,etc.
Maiden Name of Mother.
Occupation of Father.
Birthplace of Father.
Birthplace of Mother.
Age of Father.
Age of Mother.
.
Nov 16
M M F
L L
Daniel Monihan
Julia Beasley Elizabeth Cronin Fanny Ellis
[paper mill Machine tender, Laborer
Woodstock, Vt. Ireland
Ireland
35
32
L
1
Joe Sands
.
Poland Ireland
So. Charlestown Poland Ireland
43
28
" 13 Francis Henry
M
L
10 Michael Brennan 5 Alfred Godsoe
Kate Connors Elizabeth M. Keefe Ida E. Perritt
Moulder Machinist
Ashaway, R. I. Ireland
No. Walpole
32
33
July 29 John Henry
4 Michael Curtain
Mary Welch
Paper maker Piper
Laborer
Scotland
Blackington, Ms. Montpelier, Vt. Ireland
33
31
" 20
M
L
2 Geo. A. Tole
34
" 31 John
L
6 Michael Lynch
Minnie Buckley
Laborer
35
37
Sept23 Mary Agnes
L
M
L
4 Lawrence Delany
41
34 28
Nov. 1 Thomas Warren
Prince Edw. Is.
32
29
7 Francis Henry
Prince Edw. Is. No. Walpole
Bucksport, Me.
29
27
9 Katherine Doris
Walpole
Westminster, Vt. Ireland
38 22
34 20
Dec. 7 Johannah . 11 |John
Laborer
Hungary
Hungary
40
34
Paper maker
Ireland
Ireland
33
33
Montpelier, Vt.
36
28
Walpole,
Walpole
37
37
July 7 John
31
27
Aug 29 Lottie May
Nov. 3 Charles William
M
Chas. M. Houghton Sarah A. Feathers 1
Laborer Farmer
Hampden, N. Y. Walpole
Warrensburg,NY;
22
21
L
2 John I. Sullivan
24 27
" 28 Alice Josephine Dec. 26 Margaret
F
L
2 Chas. C. Maxon
Mary Shaughnessy Elizabeth Stack
Laborer
Ireland
28
38 33
Aug. 8 Johannah 8 Bessie
M F F
L L L
4
7 James Conway Geo. B. Domin
Paper maker
Keene
27
20
" 25 Catherine
F
L
6 Edward O'Brien
Margaret Powers Catherine Buckley Julia Bowles
[Paper maker
2 John
L
8 Thomas Gallagher
Laborer
|Paper maker
Canada
25
L
M F
L L
8
2
Auldme Doucette Wm. H. Mack
Sarah L. McGuinnis
Mary J. Sweeney
Farmer
Jane Gallagher
Paper maker
Ireland
L
4 James J. Keefe John Dunn
Frederick Watkins
Arthur Kilburn
Nellie Powers Emma Houghton Louisa Allen
Farmer
Ireland
42
33
36
M F
6 Jerry Carroll
38
36
Oct. 1 Lawrence ..
M M
1 Wm. F. McGuirk
Margaret Readon Bridget Gallagher Mary E. Smith Mary LeClair
9 Adeline
F F M
1 1 Chas. E. Angier James Doyle Geo. Takach
Anna Maneay Maggie Houlihan
8
M
L
" 23 Gerald Benson
M
L
35
33
Keene
Keysville, N. Y.
37 25
" 27 John Franklin
M
F
3 James Terrell
Ellen Driscoll
40
30
Dec. 25 Edward William July 5 |Eva May 11
3 Jerry Mulcahy 1 Wm. Lord
37 19
21 22
Paper maker
N. Brunswick, N.S St. Albans, Vt.
Athens, Vt.
32
Sex and Condition.
Name of Father.
8
Florence Jones
MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1992.
Date of Mar- riage.
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.
Place of Birth of each.
Names of Parents.
Birthplace of Parents.
Condition .*
Name, Residence and Official Sta- tion of person by whom mar- ried.
Feb. 9 BellowsF'sVt Augustine Donegan
Walpole
40 Farmer
Nova Scotia
Stephen Donegan Nova Scotia Sarah Valentine Michael Barry Nora Barry Ireland
1st Rev. Edw. Rey- [nolds 1st Bellows F's, Vt. [son 2d |Rev. J.PRichard- Alstead
" 22 Alstead
Lensey E. Ballou
Drewsville
32 Mechanic
34 Domestic
Andover, Vt. Oakdale, Ms.
Franklin Rice Worcester, Ms. Rutland, Ms. Almira R. Davis Henry Weymo'th Walpole
2d
" 27 Walpole
Frank E. Weymouth Walpole
29 Fireman R. R. Brattleboro, Vt
Mary E. Hooper Geo. R. Jennison Emily Sparhawk Lebanon
1st
[Ness
Jan. 8 Boston, Ms.
Marian S. Jennison William S. Nichols
.
29 Clergyman
Danvers, Ms.
Andrew Nichols Eliz'b'th Stanley Salem, Ms.
Brockport, N. Y
1st
Mar 25 Walpole
Earl Stevens
BellowsF's Vt 23 Machinist
Walpole
Walpole
1st Rev. JL Cogswell Walpole
Stella J. Wellington
Walpole
20 Housewife
1st
[nolds
Apr. 3 BellowsF'sVt John B. Lloyd
Mary Kiniry
No. Walpole
20 Housework
No. Walpole
" 10 Walpole
William Dague
Annie J. Brown
Walpole
28 | Waitress
Townsend, Vt.
1st
" 5 No. Walpole
Frank Prylylo
No. Walpole
28 Laborer
Austria
Daniel F. Brown Bennington, Vt. Jerusha Aldrich Thomas Prylylo Boston, Ms. Austria Anna Pekul Peter Pekul - Bolbina Mendys
1st Rev. L. M. Wilde No. Walpole
Karola Pekul
19 Laundress
1st
1st Rev. Thos. Van Brookline, Ms.
Nellie E. Johnson
Boston, Ms.
27 Music teacher New Milford, Il1.
Charles Johnson Phoebe J. Horton Wm. N. Stevens Jane C. Watkins Lucius Wellingt'n Grace S. Royce Richard Lloyd Hannah Maloney Wm. H. Kiniry Marg't Buckley Peter Dague Eliza Peppin
Ireland
BellowsF's Vt 26 Blacksmith
Shrewsbury, Vt'
No. Walpole Walpole Canada
1st Rev. Edw. Rey- Rockingham, Vt. 1st
Greenfield, Ms 22 Livery
Richmond, Vt.
1st Rev. E. A. Keep Walpole
* Whether single or widowed. What marriage-whether 1st, 2d, etc.
Mary Barry
40 Servant
Ireland
Luman A. Ballou Danby, Vt. Malb'a Hought'n Wolcott, Vt.
Nellie Rice Grafton
1st Rev. Geo. I. Bard Meredith
31 Housewife
Walpole
Peabody, Ms.
Dundee, N. Y.
MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1902.
Date of Mar- riage.
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.
Place of Birth of each.
Names of Parents.
Birthplace of Parents.
Condition .*
Name, Residence and Official Sta- tion of person by whom mar- ried.
Apr. 26 No. Walpole
No. Walpole
22 Laborer
Poland
Annie Cirisse Peter Skinekase Mary Ninolix Levi Welch
Montreal, Ca. England
1st Rev. L. M. Wilde No. Walpole
Mary Sylvester
No. Walpole
20 Housewife
No. Walpole
Annie Mead Joseph Sylvester Joseph'e Aubetine Joseph Stanley
Canada
1st
1st Rev. L. M. Wilde No. Walpole
" 24
Andrew Osyko
-
23 Paper maker Austria
Mary Dudes John Osyko Katerina Pekul Peter Feol
Austria
1st Rev. L. M. Wilde No. Walpole
Helena Feol
16 Housekeeper [shop
Mary Wargyas
" 24
Nikol Erminczie
-
25 Work in paint Poland
Mary Marks
1st Rev. L. M. Wilde No. Walpole
Rosalie Kisielouski
-
20 Housework
Tos. Kisielouski Tikiel Kisielouski Chas. Houghton Walpole
1st
June 3 Walpole
Clarence Houghton
Walpole
21 |Farmer
Walpole
Josephi'e Nutting WinchendonMs
Warrensb'g,NY
1st
[Ms.
4 S.Ashb'rnh'm Wm. Sibley -
63 Hotel clerk
WinchendonMs
Grafton, Ms. Marlboro
2d |Rev.C McManus S.Ashb'nh'm,Ms
" 23 No. Walpole
Martin Chas. Dwyer Troy
23 Boiler maker Rutland, Vt.
Montreal Ca. Ireland
1st Rev. L. M. Wilde No. Walpole
Annie Frances Keefe No. Walpole
24 Housekeeper
No. Walpole
James Dwyer Honora Fane James Keefe Mary Lynch
Rutland, Vt.
1st
May 1
:
* Whether single or widowed. What marriage-whether 1st, 2d, etc.
5
Joseph Stanley Teresa Jacobs
21 Paper maker Hungary
Mary Ignace Joseph Jacobs
Hungary
1st | Rev. L. M. Wilde No. Walpole
1st
BellowsF's Vt 20 Hotel clerk
Montreal, Ca.
24 Kitchen work
66
1st
1st |Rev. E. A. Keep Walpole
Sarah A. Feathers
..
21 |Housekeeper
Warrensb'g,NY
Albert Feathers Haunah Rhoades Joel Sibley
Rhoda Alger Wm. Young
New York state. 1st
Ida A. Young
-
42 Cook
Joseph Erminczie Poland
1st
John Romamsky Poland
Joseph Romamsky Frances Skinekase Philip Welch
[shop 24 Work in paint
MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1902.
Date of Mar- riage.
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.
Place of Birth of each.
Names of Parents.
Birthplace of Parents.
Condition .*
Name, Residence and Official Sta- tion of person by whom mar- ried.
July 23 W.Seneca, NY Carlton E.Sparhawk Walpole
41 Postmaster
Rockingh'm, Vt
Geo. H.Sparhawk) Fanny M. Webb Lochiel, Ca. Nor'n Macgilliory Har't Macintosh Lochiel, Ca. John V. Keefe Mary Mack Ireland Edw. Fitzsimons Esther Barnes Peter Pekul Ireland Poland Annie Pekul John Paliga Mary Jekul Thos. McGuirk Lucy Brady James Smith Ireland
1st Rev. R. P. Byers Blaisdell, N. Y.
1st
Aug.29 No. Walpole
Marg't Macgilliory John E. Keefe
W.Seneca, NY 30 Trained nurse McCormon, Ca.
BellowsF's Vt 25 |R.R.breakm'n BellowsF'ls, Vt.
1st Rev. L. M. Wilde No. Walpole
2d
Sept. 6
No. Walpole |25 Fireman at
Poland
1st|Rev. L. M. Wilde No. Walpole
Oct. 1
Agnes C. Richards Philip Pekul Agniska Palega Wm. T. McGuirk Mary Ellen Smith Edw. Benj. Lynch Lottie M. Waycott Henry Greenwood Mary A. Prevost W. A. Hubbard
-
25 Paper maker
Ireland
Canada
1st
[J. P.
Greenfield, Ms 21 Traveling
Greenfield, Ms.
Eliz'beth O'Brien Michael Lynch Kath'ne Murphy Sam'l Waycott Charl'te Crosby Lina Greenwood Celia Cutting John Prevost
England Surry Canada
1st
1st| Rev. L. M. Wilde No. Walpole
' 25 Major, Ky.
Walpole
27 Gardener
Walpole
Marie Simond Samuel Hubbard Walpole Jennie Sanderson Clintonville, NY W.B. Pendergrass Virginia PhobePende'g'ss Major, Ky. Wm. A.Morrison Canada
1st Rev. C.A.Dugger Oneida, O.
Bettie Pendergrass
Major, Ky.
24 Sch'ol teacher Major, Ky.
1st
Nov.27 Walpole
Herbert R. Morrison Walpole
26 Mechanic
Lempster
1st Rev. W.S.Nichols Walpole
Harriet M. Parker
30 |Dressmaker
Worcester, Ms.
Alice Livingston Saco, Me. Edw. W. Grout Paxton, Ms. Harriet M. Shaw Walpole
2d
* Whether single or widowed. What marriage-whether 1st, 2d, etc.
6
1st Edw.K. Seabury Walpole
Boston, Ms.
19 Saleslady
Worcester, Ms.
15
WellsRiver Vt 25 Engineer
New BedfordMs
Lebanon
22 Pattern cutt'r Canada
1st
1st Rev. L. M. Wilde No. Walpole
28 Housekeeper [salesman
-
-
Canada
Springfield, Ms.
1st
21 Housework
34 Housework [mill
MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1902.
Date of Mar- riage.
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.
Place of Birth of each.
Names of Parents.
Birthplace of Parents.
Condition .*
Name, Residence and Official Sta- tion of person by whom mar- ried.
Dec. 23 Walpole
Edward Patria Bessie Lee
Winch'd'n Ms 26 Machinist
- State Line .
18 Housewife
WinchendonMs State Line
. Stephen Patria Julia Zuiba John Lee Mary Lee
Quebec, Ca. Canada
1st| Rev. W.S.Nichols Walpole
1st
* Whether single or widowed. What marriage-whether 1st, 2d, etc.
DEATHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1902.
Date of Death.
·
Age.
Sex and Cond'n
Place of Birth.
.
Name and Surname
of the Deceased.
Years.
Months.
Days.
Male or
Female.
S., M., W .*
Father.
Mother.
1902
Jan. 5 Ephraim A. Watkins 84 11 26 Walpole 9 William H. Fletcher " 22 Joseph Micheloski Feb. 3 George H. Gassett 4 Alice Riley Mar16 Benjamin F. Kidder Feb. 2 Peter Piccho " 21 Steven Dudas
2 11 20 No. Walpole 77 2 Townsend, Ms.
M M M M F M
Walpole
Grafton, Vt. Westmoreland Poland
Alexander Watkins Wm. H. Fletcher Jos. Micheloski Walker Gassett
Mary Sherman Alice Chickering Rosa Mascoff Betsey Hall
Catherine Drislane
2 11 9 No. Walpole
S Canada Walpole Austria
Austria
Peter Piccho
Susan Tuttle Mary Schibero Julia Magg Sally Jackson Catherine McAuliffe
Apr. 1 Rhoda A. Knapp Feb. 2 - Powers
86
7 20 Stoddard
Newton, Ms. Charlestown
Steven Dudas Elijah Dodge Edward Powers
Elizabeth Nolan
Apr.17 Susan E. Watkins May 2 - Hall
90
3 4 Walpole 10
Isaac Jennings Oliver E. Hall
Lillia Kilburn
" 18 Mary G. Maynard 42 5 19 Boston, Ms. 1 29 No. Walpole
W Alstead Biddeford, Me.
Philadelphia, Pa. Thomas Dinsmore Bellows Falls, Vt. Chas. Wine
" 25 Maria G. Maynard
20 Charlestown Ireland
Ireland
Geo. Watkins
Rebecca Wier
62 2 16 Prov. Quebec, Ca.
M
W Glasgow
Wm. Selkirk
Janet Brown
" 12 Harriet O. Bardwell 72 10 17 Walpole
S
Deerfield, Ms.
Keene
Otis Bardwell
Abagail Foster
" 17 A. I. Ferry " 25 George L. Towne
35 25 22 Walpole
M M M
Walpole M M M Peru, N. Y.
Keene
Haskell Towne
Lizzie Ellis Cornelia Baldwin
July 14 Ulysses G. Riley " 19 Elvira Hubbard
80 7 27 Grafton, Vt.
F
M W
Deerfield, Ms.
M M
Franklin, Ms.
Franklin, Ms.
Jonathan Taylor Moses Fisher
Aug 13 Moses Fisher 1901
87
2 28 Walpole
1 70
8 3 No. Walpole Ireland 12 No. Walpole
W
Westmoreland Ireland
Bellows Falls, Vt. John W. Cahalane Ireland
James Ring John Conway
Mary Brown Bridget Morrissey Margaret Gallagher
* Single, married or widowed.
Maiden Name of
Mother.
Poland
Walpole Alstead
Joseph Kidder
32 8 29 Walpole 2 11 5 Pennsylvania 1 No. Walpole
M
Hungary
Hungary
Mar26 Patrick Keefe.
M
W Winchester Ireland St. Albans, Vt. Holliston, Ms. W Walpole
Minersville, N. Y. Wm. Keefe
Thankful Moore
" 24 Rena Wine
W Enfield, Ct.
Noah P. Geer John Bowen
Mary A. Graham Geneveve Young Sally Buckman Ellen Welch
79 29 Cornelius Bowen 87 June 2 Frances A. Carpenter 77 5 23 Walpole 7 |John Selkirk
M W Walpole
Lincoln, Ms. Ireland Walpole Glasgow
John Ferry
32 11 25 Westminster, Vt.
Moors Cors., N. Y. Edgar Riley Rockingham, Vt. Alexander Cook Keene
" 22 Mary T. Wheeler
80 9 13 New Ipswich
Springfield, Vt.
Sarah Archer Sarah Wheeler Mary Hixon
Jan. 27 Albert I. Cahalane Apr. 4 Margaret Davis Nov. 6 Margaret Conway
Place of Birth.
Name of Father.
Joseph Riley
M
No. Walpole
Hamden, N. Y.
DEATHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1902.
Date of Death. .
Age.
Sex and Cond'n
Place of Birth.
Name and Surname
of the Deceased.
Years.
Months.
Male or
Female.
S., M., W .*
Father.
Mother.
1901 |
Mar30 Dean Moynahan " 25 William Conway
1 10 15
M
Northfield, Vt. Ireland
Athens, Vt. Ireland
John Conway Patrick Hanchard
Alice McGowen Margaret Gallagher Kate Hanchard
"27 Michael Cudmore
60
Ireland
M
M
Ireland
Ireland
Jeremiah Moynahan Johannah Donahue
M'y 23 Barbara"Doolittle
62
1
9 Ireland
F
W
Ireland
Ireland
John Moriarty
Johannah O'Connor
Aug 15 John McLeod
21
Prince Edw. Island
M F
S
Ireland
Peter Stark
Sarah Mellon
Aug 13 Anna Blake
62
Ireland
F
W
Ireland
- Murphy
Elizabeth Royce
Oct. 10 Stephen Pickett
36
5 27 Ely, Vt.
M
M Italy
Ireland
Lawrence Pickett.
Julia Finnigan
7 Dolphus S. Booth - Cook
78
15 Lempster
M
M Lempster
Lempster
Marvin Booth
Rachel Miner
* 13-
5 No. Walpole
F
Dorset, Vt.
Johnson, Vt.
Geo. C. Cook
Isabel Morse
" 20 Sarah B. Ripley
90
Middlebury, Vt.
F
S
Windham, Ct.
Lunenburg, Ms.
Calvin Ripley
Sarah Bellows
" 19 Fred McLoon
28
WV. Buckmantown Ireland
M
S Buckmantown
E. Buckmantown John McLoon Ireland
Thomas Griffin
Johanna Callahan
Nov 27 Fred Rufus Howe
47
8| Chesterfield
M Chesterfield
Bernardston, Ms. Barton Howe
Silvia L. Slate Harriet Gilmore
Dec. 17 Patrick Greaney
37
8
Northfield
M
S Ireland
Ireland
Jeremiah Greaney
Margaret Baggan
" 18 Lucius S. Howe
68
Grafton, Vt.
M
M
Grafton, Vt.
Claremont
Rufus Howe
Susan D. Stuart Achsah Winchester
" 25 Julia Ann Sabin
79
1 26 Walpole
F
M Walpole
Westmoreland
Abiah Kidder
Mar26 - Keefe
No. Walpole
M
St. Albans, Vt.
Minersville, N. Y.
William Keefe
Elizabeth Nolan
9 2 No. Walpole
M
Michael Moynahan
May 5 Margaret Buckley
57
F
July 4 Elizabeth Stark
2
9 25 No. Walpole
Sep. 4 Frederick Densmore
5 18 Charlestown
M
Henry Densmore
Mary Finnigan
" 28 Dennis Griffin
68
M M F
S Walpole
Walpole
Robert Barnett
" 29 Caroline A. Barnett
64
30 Walpole
8 7
* Single, married or widowed.
·
Name of Father.
Maiden Name of Mother.
Place of Birth.
Days.
" 24 Jeremiah Moynahan 32 1902 |
Northfield, Vt.
S
M Ireland
58
I hereby certify that the foregoing transcript of births, marriages and deaths is correct, according to the best of my knowledge and belief.
JOHN W. HAYWARD,
Town Clerk.
59
STATE OF NEW HAMPSHIRE.
CHESHIRE, SS.
To the inhabitants of the town of Walpole qualified to vote in town affairs:
You are hereby notified to meet at the town house, in said town, on Tuesday, the tenth day of March next, at nine o'clock in the forenoon, to act upon the following subjects :
ARTICLE 1-To choose a town clerk, selectmen, and all other necessary officers for the ensuing year.
ART. 2-To take the sense of the qualified voters whether the alterations and amendments of the constitution pro- posed by the constitutional convention shall be approved.
ART. 3-To raise money for the support of schools, for the purchase of school books and supplies, for the support of the town poor, for the town library, for the cemeteries, for the building and repairing of highway and bridges, in- terest on overdraft, and for such other current and inci- dental expenses as may accrue.
ART. 4-To see what action the town will take in re- gard to discontinuing the highway from four corners to the junction north of Joseph Kidder.
ART. 5-To see if the town will by vote exempt from taxation for the term of ten years the manufacturing estab- lishment proposed to be erected therein by the Walpole Electric Light and Power Co., and the capital to be used in operating the same.
ART. 6-To see if the town will appropriate the sum of two hundred dollars to be expended for the observance of Old Home Day, under the direction of the Walpole Old
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.