Annual reports of the town officers of Walpole, New Hampshire, 1901-1904, Part 13

Author: Walpole (N.H. : Town)
Publication date: 1901
Publisher: [Walpole, N.H.] : [The Town]
Number of Pages: 286


USA > New Hampshire > Cheshire County > Walpole > Annual reports of the town officers of Walpole, New Hampshire, 1901-1904 > Part 13


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


Werner School Book Co.,


52 88


Silver, Burdette & Co.,


27 80


Bausch & Lomb,


2 52


Charles C. Davis,


37 61


Truax & Co.,


6 00


J. L. Hammett Co.,


107 06


American Book Co.,


24 24


R. E. Lane,


2 35


45


Kenney Bros. & Wolkins,


$40 45


Rand, McNally & Co.,


21 94


Arthur W. Hall Scientific Co.,


24 86


E. E. Babb & Co.,


276 62


Allyn & Bacon,


22 00


Milton Bradley Co.,


1 56


Boston School Supply Co.,


3 24


Educational Publishing Co.,


11 25


Maynard, Merrill & Co.,


80


Ginn & Co ..


80 27


Fanning Printing Co.,


1 00


L. E. Knott Co.,


4 38


E. Crosier, teaming books,


75


D. C. Heath & Co.,


1 31


W. S. Nichols, postage,


2 00


$783 10


SUPPLIES ACCOUNT.


RECEIPTS.


Orders from town,


$700 00


Cash from sale of books,


19 02


W. E. Riley, sale of books,


2 78


$721 80


MISCELLANEOUS.


W. E. Riley, sundries,


$2 00


James Barrett, sundries,


8 53


C. B. Perry & Sons, insurance,


57 00


F. F. Morris, cleaning vaults,


6 00


Stuart & Wilson, glass and repairs,


7 82


H. A. Ball, hauling wood and carting,


2 00


Howard Hardware Co., sundries,


3 37


W. H. Mellish, sanitary work,


50


E. C. Belden, repairs No. 12,


5 60


C. B. Mellish, labor No. 12,


4 40


O. D. Case & Co., desks, No. 12 and North Walpole, 242 52 C. L. Buswell, broom, 25


46


Clark L. Richards, work on school yard,


$0 75


H. O. Leonard, repairs, No. 14, 20 00


Field & Lawrence, sundries, 22 51


C. C. Davis, sundries, 12 27


Mrs. C. E. Farnsworth, sundries and repairs, labor, 33 10


Edward Tole, labor, sundries and repairs,


56 50


Geo. B. Allbee, sundries and repairs,


10 59


W. S. Nichols, postage and stationery,


7 53


C. J. O'Neil, sundry bills,


8 91


H. B. Thomas, labor, No. Walpole,


20 70


C. W. Morse, repairs,


17 33


Chard & Howe, 1 bbl. floor oil, No. Walpole,


30 38


Jira Jennings, work on wood, Division 1,


25


C. J. Richards, postage, express and sundries,


25 52


Columbia Chemical Co., wax oil, Division 1,


4 00


Carlton G. Dorman, floor oil,


4 75


Bellows Falls Plumbing Co., repairs,


10 86


D. M. Hennessey, trucking and freight,


11 98


E. A. Watkins, labor, Division 13,


2 50


Ned Pierce, repairs on roof, Division 1,


21 70


H. J. Watkins, repairs, Division 1,


8 50


H. E. Putnam, sundry bills,


76 67


J. R. Spry, labor, Division 1,


10 40


D. W. Smith, lumber, Division 1,


70


P. H. Gobie, printing school reports,


3 08


W. S. Nichols, enumeration of scholars,


10 20


George L. Houghton, repairs, Division 14,


14 04


Lee Smalley, carrying water, Division 1,


4 75


Robertson Paper Co., paper,


19 60


Edson C. Eastman, blank order books,


2 50


W. D. Knowlton & Co.,


9 56


Russell G. Graves, team for enumeration,


9 75


Geo. E. Welch & Son, table and chair, Perry & Porter, sundries,


2 18


F. A. Spaulding, sundries,


6 44


W. J. King, enumeration of scholars,


3 00


W. J. Eaton & Co., clock,


4 00


$851 39


3 90


47


REPORT OF TREASURER,


OF WALPOLE TOWN SCHOOL DISTRICT, FOR THE YEAR ENDING FEB. 13, 1904.


RECEIPTS.


Town appropriation for support of schools, $4,000 00


District appropriation for support of schools, 7,200 00


From state literary fund,


355 18


From dog tax,


175 57


From tuitions,


76 00


$11,806 75


DISBURSEMENTS.


Deficiency at last report,


$71 83


Orders paid current year,


10,619 19


Balance on hand,


1,115 73


$11,806 75


Indebtedness of town school district, notes due as fol-


lows:


On demand,


$2,600 00


July, 1904,


1,250 00


July, 1905,


1,250 00


Note payable in three annual payments of $300 each, due April of each year, 900 00


$6,000 00


C. H. BARNES, Treasurer.


48


I hereby certify that I have examined the accounts of the school board and treasurer of the town school district for the year, and have found them properly vouched and correctly cast.


THOMAS B. PECK,


Auditor.


Walpole, N. H., Feb. 19, 1904.


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 transcript of the record of births, marriages and deaths to the muni- cipal officers for publication in the Annual Report," I hereby submit the following:


BIRTHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1903.


Date of Birth


Name of Child (if any).


Male or


Female.


1st, 2d,etc. No. ofchild Living or Stillborn.


Name of Father.


Maiden Name of Mother.


Occupation of Father.


Birthplace of Father.


Birthplace of Mother.


Age of Father.


Age of Mother.


1902. Sept 17 |Kenneth Emerson 1903. Jan. 17


M


L


1


George Bundy


Hester Hodgkins


Farmer


Beverly, Ms.


Walpole


25 Ruth 31


L


6 Everett McNutt


Nova Scotia Maine


29 Dora


L


3 Harry Clements


Feb. 13 Emedia


M


L


2 Nicholas Cappron


Italy


Ireland


Ireland


.. 15 Charles 16 Catherine


F


L


2 Thomas Mccarthy


1 Michael Remitchi


4 William H. Fletcher Alice J. Chickering


Farmer Laborer


Austria Walpole Ireland


Austria Westmoreland


28 Doris May


F


L


M


L


6 John Walsh


1


5 John Lyons


Bridget Wilson Sabina Dacey Eva Richardson


Coachman Merchant Farmer Laborer Machinist


Healdville, Vt.


So. Boston, Ms. W. Concord, Vt.


14 Frank Eugene


M


6 Fred A. Ramsay


Farmer


Walpole


Keene


Utica, Minn.


24 Elsie Harriet


Austria


Austria


25 Julia 6 Mary Ellen


F


L


5


Jan. 21


21 Elizabeth Frances


L


4


Richard O'Brien Jerry Hogan


Paper maker R. R. conductor Laborer


Russia Italy


Russia Italy


May15 Emmet M. C.


M


1 Michael A. Bowen


Marie A. Boyer Catherine Crotty


Machine tender Clerk


No. Walpole Ireland


New York


Mar 13 John


M


1 Michael Kane


Margaret S. Allen Julia Negue Rebecca Rogers Hattie D. Emerson Mary Parrott Elizabeth Tyndall Mary Beasley Agnes Stincaroge


Laborer :


Charlestown


Walpole


20


Machinist


Providence, R. I. Ireland


Redford, N. Y. Ireland


Feb. 5 James Bernard 11 Charles


M F


3


Michael Doyle


Apr. 8


8 Joseph Pozzoferrato Mary Natalie


Katherine Watson Josephine Forey Ethel Pingree Mary Stone


Italy


Westmoreland Newton, Iowa St. Albans, Vt. Italy


20 Lawrence Stover " 23 Rupert Lionel


M M


L L


4 1


Herbert A. Willson Michael Rego Robbins J. Pingree


Nathaniel WHolland Fannie Stover


St. Louis, Mo. St. Armand, N.Y.


Apr. 5 |Adelaid


12 Walton Clay


M


L


6 Michael Mahoney


Armin'a Champaign Laborer Mary Dalton Lizzie Rataray Ida Thomas Josephine Cam'chila Hannah Connors Catherine Crowty Rosa Kichle


Canada


5 Steve Hogan


R. R. switchman Ireland Laborer


Canada Rutland, Vt. Prince Edw. Is. Bellows Falls, Vt. Italy


21 |Michael


M


Mar. 4 Walter John


Ireland 64.


" 15 |Agnes


L


1 Harry Stowell


Walpole


16 Treva


F


1 Henry N. Cameron 3 Samuel Voices George Moran 1 E. D. Houghton 1 Albert A. Avery


Walpole


Alstead


M M


F M


Ireland


Sex and Condition.


10 Frederick Bartlett


M


BIRTHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1903.


Date of Birth.


Name of Child . (if any).


Male or


Female.


Living or


No. ofchild


Name of Father.


Maiden Name of Mother.


Occupation of Father.


Birthplace of Father.


Birthplace of Mother.


Age of Father.


Age of Mother.


Feb. 25 Catherine Mar 19


M


L


3 James Meaney


Mary A. Crotty Honora Crotty


Laborer Clerk


-


" 30 Margaret Anne


L


James H. Hayes


Catherine McCarthy Delia H Sheridan


Cigar maker


Keene Germany England


Jaffrey Putney, Vt.


Apr. 20 Haze Marie


L


Fred Exner


Elizabeth Hardwick Laborer


Paper maker


St. Johns, New-


Stoddard


June 4 Bennicie Eveline 1 Clarence Edgar


L


5 Edgar Jardine


Lulu Vivian Trask Nellie Tyler


Farmer Laborer


Charlestown


Charlestown


L Geo. O. Taggard


Mary E. Lovering


Farmer


Walpole


Boston, Ms.


22. Meddeline


L


3


L


1


L


1


Joseph Dezzert Philip Welch Daniel Connors


Elizabeth Sullivan


Electrician


Ireland


Chester, Vt.


30 Julia 12


F


L


4 Charles Benware


Margaret Griffin


Aug. 8 King


F


L


3 Napoleon Page 5 Simon Marke John W. Graves


Julia E. Jones


Farmer


Walpole


¡Keene


11 Marjorie Helen


L


L


F F F


L L


9 Frank W. Palmer


Hattie Dinsmore


Laborer


Keene


Walpole


L


3 Dennis Relihan


Paper maker


Ireland


¡No. Walpole


Sept. 7 |Mildred Josephine Oct. 5


M M


L L


1 6 William Dumbroski


Italy Russia


Russia


8 Mary


F


8 Mary


F


1 Andrew Osaka


Honorah Sweeney


June 25 Albert


M


I.


3 Almon J. Bolles


Mary E. Nims


Oct. 4 Charles Nichols


M


1


Henry TracyLeona'd Annie E. Nichols


Painter


Keene


Boston, Ms. Russia


9 Vadissloph


M


Thomas Wright


Helena Stombracha Laborer


Russia


-


Ireland


Ireland


" 27 Honora


L


3 Michael Flavin


L


4 Richard Ashcroft


England


May 2 Thomas Harrison "11 Eilene Frances


1


L


" 13 Eveline Mead


Italy


Italy


29 Katherine


F


L


4. John Chromolevitich Saloma Lancavitich Laborer


Russia


Russia


Drewsville


Bellows Falls, Vt.


Canada


Oldtown, Me.


11 |Julia


F F


L


Russia


Russia


12 Eunice Matilda


Laborer


Surry


11 Katherine Gray


Banker


Athol, Ms.


Evansville


" 25 Beatrice Abbie


4. Frank J. Farrell Louis Fuori


Katherine Connors Mary Houlihan Pascal'a Carthigi'ia Jennie Stangavitch


Laborer


Ireland Italy


2 Louis


Austria Merchant Austria Ireland Ireland Laborer |Fireman Lawyer Rockingham, Vt. Walpole


8 Frances Mary


F


6 Patrick Gallagher


Victoria King Ametia Kickle


Paper maker


Laborer


Bellows Falls, Vt. No. Walpole


26 Philip


Consengetta Coldra Laborer Clerk Mary Sylvester


Ireland [foundl'd Ireland


Patrick McDermott Catherine Maloney Peter Kehoe


Julia Readon


Paper maker


-


Sex and Condition.


Stillborn.


1st, 2d,etc.


Lawrence Pheure


2


5 Algion E. Houghton Jennie S. Selkirk 2 Harry B. Hurd Annie Gray


BIRTHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1903.


Date of Birth.


Name of Child (if any).


Male or Female.


Living or


Stillborn.


No. ofchild


1st, 2d,etc.


Name of Father.


Maiden Name of Mother.


Occupation of Father.


Birthplace of Father.


Birthplace of Mother.


Age of Father.


Age of Mother.


Oct. 20 Philip " 31 Lucy


M


Philip Le Violet


1 Carrie M. Fisher Alice Gray


¡Laborer Carpenter Blacksmith


Nova Scotia Vermont


" 28 William


M


L


2


John B. Lloyd


Mary Kiniri


Nov.10 Gordon William


M


L


1


Allen E. Slade


Helen Maria Guild


Teamster


' 14 Dorothy Madeline


L


1


Irving H. Dinsmore Cora M. Copeland


Barber


Charlestown


3 Herbert


F


L


3


Peter Kickle


Anna Schwitska


1897.


F


L


Richard Ashcroft


Elizabeth Hard wick Laborer


England


England


Oct. 27 Lillie 1903.


M


S


3


William Tole


Kate Byrnes


Laborer


Boston, Ms.


Ireland Westmoreland


" 26


L


6


Herbert G. Royce


Ella V. Coolie


Carpenter


Alstead


8


L


2 Frank Ela


Mina Flingon


Laborer


Canada


Franklin


June 9


F


L


6 James Haley


Nellie Moran


Paper maker


Margaret Landers


Julia Magry


Laborer


Austria


Austria


Aug. 7


M F


L L


2


Timothy Crimmons Bessie Grogan


Paper maker


Ireland


Ireland


Sept 12 Katie


M


L


1


Arthur O. White


Nellie J. Watson


Car inspector


Pittsford, Vt.


Ireland


" 22


L


Vincent Baldisaro


Actia De Plegis


Laborer


Italy


Italy


Oct. 14


M


L


2 4 John McAuliffe


Nellie Meanly


Moulder


Ireland


Ireland


23


L


5 William Keefe


Elizabeth Nolan


Paper maker


St. Albans, Vt.


New York


24


L


Patrick Readon


Mary O'Brien


Sadie H. McMorris


No. Walpole


Buckspoint, Me.


" 30


L


2 Kofit Jarck


Laborer


Austria


Austria


Dec. 22


" 21 Victoria .


I.


Jacob Damasock


Bridget Lynch Frances Yurmiki


Clerk


Ireland


Laborer


Russia


Russia


2


1


L L


2 4 Lincoln Campbell


Walpole Vermont Walpole


Boston, Ms. Maine


Russia


" 20


L


1


Herbert O. Wolfson Cora Daily


Laborer


Scartmont, Me. Russia


E. Wallingford Vt | Bellows Falls, Vt.


Walpole


Bartonsville, Vt.


19


F


L


4 James Stack


16


L


1


J. Yukimoise


Eva Shymoniski


Laborer


Russia


Russia


19


¡Ireland


Ireland


Mar 22


3 William H. Mark


4 Patrick Readon


Ireland


Sex and Condition.


F


Rutland, Vt. Walpole


Dec. 10


5 Stephen Dudas


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1903.


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. 25 No. Walpole


Edward Proppe


No. Walpole


27 Machinist


Russia


Adolph Proppe Amelia Klatt John Dolowa Julia Puskarcoyk William Murphy Ireland


Russia


Rev. L. M. Wilde No. Walpole


“ 25


John Murphy


29 Workin brew- Ireland


Rev. L. M. Wilde No. Walpole


27


Patrick Tyman


25 Paper maker


28 Housekeeper


Michael Tyman Kath'eMcDerm't Michael Collins Nellie Sullivan


Rev. L. M. Wilde No. Walpole


May 2


Wm. J. McCarthy


Etta Carroll


28 Housekeeper


Lavina, P. Q.


Ellenburg, N.Y.


Ellenburg, N.Y. New York


Rev. W S.Nichols Walpole


Aug. 2 Alstead


Fred'ck L. Wellman


-


27 Blacksmith


Alstead


·


Grace Belle Thurber Lempster


23 Housework


Lempster


5 Walpole


Edward B. Guthrie


Buffalo, N. Y. 54 Civil engineer Zanesville, Ohio


35 Teacher


Walpole


20 No. Walpole


James Kane


No. Walpole'


24 Paper maker Ireland


Mary Powers


66


Maria Tyter


24 Housekeeper


Marg'et Murphy


Dam'iscotta Me Walpole Ireland


Rev. L. M. Wilde No. Walpole


* Whether single or widowed. What marriage-whether 1st, 2d, etc.


[ton Rev.C.J.Shrimp- Drewsville


Maria E. Seabury


Walpole


18 Housekeeper


New York


And'w McCarthy Nancy Kiniry John Carroll Mary A. O'Brien Joseph M. Paige Germantown Sarah Worden Edward Rowley Ella Mead


Lavina, P. Q.


10 Walpole


Fred W. Paige


Walpole


26 Farmer


[Ms.


Lucy Karrigan Patrick Moleny Eliza Veigle


Austria


Mary Dolowa


20 Housekeeper [ery


Austria


Kate Moleny


24 Housekeeper


Ellen Agnes Collins


-


26 RR conductor Turners Falls,


Rev. L. M. Wilde No. Walpole


Eva F. Rowley


[ardson Rev. J. P. Rich- Alstead


Norman Wellman Newfane, Vt. Emily Tuttle Alstead Whitehall, N.Y. Goshen Hiram Thurber Martha Fuller Solomon Guthrie Zanesville, Ohio Anne J.Sherwood Connecticut Edwin Seabury Helen Hosmer James Kane


David Tyter


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1903.


.


Date of Mar- riage.


Place o 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.


Aug.23 Walpole


Harry J. Strout


New York [Cal.


19 Clerk


New York [Vt. Saxtons River, Bellows Falls Vt


John W. Strout |New York C. H. Twitchell


Jamaica, Vt. Chester, Vt. Ireland


Rev.C MDriscoll Andover, Ms.


30 Walpole


Charles L. Fuller


Weston, Vt.


26 Foreman on


Weston, Vt.


Henry M. Fuller Weston, Vt. Eunice M. Colver MountHolly Vt. Shrewsbury, Vt. Frank Holden


Rev. W.S Nichols Walpole


" 10


No. Walpole


Thomas Pheure


No. Walpole


21 Paper maker Ireland


22 Housework


Cct. 10


John Minerzgk


29 Laborer


Austria


Rev. M. J. Moher No. Walpole


" 15 Drewsville


George W. Shoels


Drewsville


37 Machinist


Boston, Ms.


Boston, Ms. Norway, Me. Groversville, NY


[ardson Rev. J. P. Rich- Alstead


Lovina P. Goodwin


..


28 Housekeeper


Cynthia W'th'b'e Dalton, Ms.


" 20 No. Walpole


Felix Garrett


Springfield Ms 28 Lineman


Delphine Hobart


No. Walpole


25 Compositor


Nov. 7


Joseph Zealekea


.


30 Laborer


Valicia, N. Y. Glens Falls, N.Y. Cavindish, Vt. Austria


Joseph Garrett Celina Asher John Hobart Olive Sylvester Peter Zealekea Veronika Dezw'd Alexander Lezon Viktoryd Lezon


Austria


Rev. L. M. Wilde No. Walpole


Maggie Lezon


21 Housework


Alma E. Holden Thomas Pheure Marg'ret Carroll Patrick Dynan Hannah Carroll John Minerzgk Eva Singot Frank Kedzian Katy Minerzgk Geo. W. Shoels Hannah B. Niles Silas Kipp


Ireland


Rev. L. M. Wilde No. Walpole


Mary Dynan


Los Angeles, No. Walpole


19


Sept. 9 Andover, Ms. William H. Lane


Julia F. McCarthy


Andover, Ms. 28 Scho'l teacher Andover, Ms. [farm


29 Paper maker


Enos Lane Honora Sullivan John McCarthy May Lynch


Rev. W.L Collins Walpole


Maria B. Twitchell


Catherine B. Holden Londond'y Vt 17 Housework


Londonderry Vt


Austria


Maggie Kedzian


21 |Housework


St. MarquettPQ Detroit, Mich. Canada


Rev. L. M. Wilde No. Walpole


·


* Whether single or widowed. What marriage-whether 1st, 2d, etc.


-


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1903.


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.


Nov.18 Walpole


Ray Edw. Abbott Emma A. Smith


Walpole


22 Farming


39 Housework


Saxtons River, [Vt. Sand Lake, N. Y. Springfield, Vt.


|Gehiel Abbott Clara Ryder Lewis Smith


Rev. W.L Collins Walpole


" 21


Joseph H. Boss Emma Wright


Springfield, Vt 31 Mason


18 Housework


Pollet, Vt.


Dec. 10 Keene


William R. Long


Walpole


21 Teamster


Keene


Rev. W.A Hadley Keene


Flora M. Prentiss


19 Scho'l teacher Walpole


Londonderry Vt Rockingham, Vt Sandy Hill, N.Y. Celestia Brimmer Petersburg N.Y. Joseph Boss Mary Wright John Wright Mary Ferguson Canada George Long Alstead Walpole . Mary Mitchell John W. Prentiss Katie Fisher


Rev. W.S Nichols Walpole


* 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, 1903.


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.


1903.


Jan. 2 Edw. W. McDonald 11 3'James Bunting 8 Maria L. Deal


82 3 14 England


49 6 16 Greenfield, Ms.


F F


M


Walpole


Alstead


Holland B. Watkins Mary Tuttle


10 Anna Watkins " 23 Ralph A. Royce


1 114


M


S E. Alstead


Westmoreland


Herbert G. Royce


" 26 William Hooper


90 11 5


M M


W Amherst, Ms.


Dummerston, Vt.


Feb. 1 |Bettie Hubbard


8 Johanna Moynahan 73


75


4 22 Alstead


W


Alstead


Alstead


Andover, Vt. Alstead


Benj. H. Dwinell Daniel Hubbard


Catherine Griffin


3 27 Ashland, Me.


M Swanton, Vt.


Burlington, Me.


Marcus R. Keefe Daniel Moynahan


Hannah M. Taylor Julia Basley


May 7 |Donald B. Moynahan " 20 Edward Bellows June 16 Eliza Rattray " 24 Michael Harty " 24 Cyrus Royce


63


22 Newport, R. I.


M M Boston, Ms.


Cooperstown NY John N. Bellows


Mary Nichols


Prince Edward Is.


M


Ireland


Ireland


Daniel Morris John Harty


Johanna Kiniry Laura Lovell


July 7 John Swaja 1 7 John W. McNamara 2 11 19


15


7


M


S


Norwich, Conn. Canada


Oldtown, Me.


Napoleon Page Thomas Russell Caleb Cutter Thomas Wright


Eunice Alexander


Sept. 6 Charles A. Cutter


66 5 23 Boston, Ms.


M


Russia


Russia


Jacob Lavitch


Salanina Lancavitch


M


England


Walpole


Geo. Ballam


Lizzie C. Angier


Nov. 1 Herbert H. Ingram


43


Barre, Vt. )


M


Mason Ingram


Sarah Ingram


Dec. 16 Harrison Barnes ' 10- Tole


No. Walpole


M


M Spencer, Ms. Boston, Ms.


Charlestown, Ms Chas. Barnes Ireland William Tole


Kate Byrnes


M M


Ireland


Ireland


John McDonald John Bunting Wm. Brennan


James Hooper Elisha Sabin


" 28 George Sabin


86 8 16 Westmoreland


25


19 Major, Ky. Ireland


F


M Major, Ky.


Major, Ky. Ireland


W. B. Pendergrass Roger Donahue Allen Slade


Phœbe Pendergrass Ellen Donahue Nancy Kingsbury Luceta Howard


Mar. 8 Emeline Prentiss 8 Benj. F. Dwinell " 21 Willard Hubbard 81 Apr. 18 Elisha A. Keefe 48


62


6 26 Andover, Vt. 6 Walpole


M M M


W


Walpole


5 21 No. Walpole M


S Woodstock, Vt.


Athens, Vt.


Annie O. Keefe


35


3 24


MI M


S M Walpole


Rockingham, Vt. Cyrus Royce Austria


6 No. Walpole


M


S Austria


John Swaja


M


S No. Walpole


Bucksport, Me. Ireland


Joseph F. Murry


Victoria King


Aug. 8 King Page 24 Betsey P. Dickey


91


3 19 Walpole


F F M


W M Boston, Ms.


Boston, Ms.


Hannah Bigelo w


|15 No. Walpole


Helen Wright


Oct. 22 Vadissloph Wright " 24 Julia Lavitch " 31 David G. Ballam 2


3 20


IValpole


77 10 16 Jamaica, Vt.


M


Sarah D. Parker


* Single, married or widowed


4 17 No. Walpole


S M M Ireland


England


England Ireland


45 10 27 Walpole


Ellen V. Coolie


Eleanor Wellington


Lydia Davenport


F


W Ireland


M Andover, Vt.


F


59


Walpole


Sadie McCummis Catherine Farrell


Pawtucket, R. I. No. Walpole


S


Wm. H. McNamara


" 12 John F. Murry


62


W Walpole


Margaret Sarah Thompson


Maiden Name of Mother.


Place of Birth.


Name of Father.


DEATHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1903.


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.


1


Dec. 28 Elizabeth O'Neil


19 10 47


4 No. Walpole Carselton, Vt. Ireland


F M M M


M S


.€


John Starr Patrick Whenn Michael Monahan


16 John Monahan 1902.


46


Northfield, Vt.


4.5


Ireland


M M


S S Ireland Canada


Ireland Franklin, Vt.


John Welch Francis Ela


Margaret Welch Nina M. Flinton


Nov.17 Margaret Flanery Apr. 22 Catherine Foley Jan. 16 Oliver D. Ellison


13


7 29


F F


S


Ireland


Ireland


Dennis Flanery


Ellen Mahoney


M


S Wethersfield, Vt. Wethersfield, Vt. Lowell L. Ellison


W


Ireland


Ireland


M. Barry


Austria


James Bobs


Mary Boys


3 19 No. Walpole


M


Cabot, Vt.


Exeter


Annie A. Colbath


" 24 Elizabeth Conway


1


1


S


Ireland


Ireland


James Conway Philip Pickle


Michael Flavin


Nora Cratter


Sept 16 Daniel P. Scanlon 30 Geo. C. Bidwell


M N


Starksboro, Vt.


Monkton, Vt.


L. W. Bidwell


Aseneth Peck


" 25 Lora McLaughlin


S


" 26 Mary Crimminins


2


7 No. Walpole


M


S Ireland


Ireland


Michael Mahoney


Hannah O'Connor


1902. |


41


6 2 Roxbury, Vt.


F


M Ireland


Ireland


Murphy Carney


Margaret Cashen


June 8 Florence Gallagher -


1


7


5 No. Walpole


F


S


Ireland


Ireland


Patrick Gallagher


Honora Sweeney


5


Ireland 5 Wethersfield, Vt. Ireland


M


S Russia S Ireland


Chester, Vt.


Daniel Connors Geo. R. Russell Simon Mark


Elizabeth Sullivan


89 Brentwood


S S


Poland


Poland


Amelia Nicchis


ct. 17 Eva Pickle 8 A. Flavin


7


M


S S M M


Ireland


Ireland


Ireland


76 10 26 Starksboro, Vt. 24 No. Walpole Ireland 50 1


Ellen Driscoll


1


33 63 1 1 27


Elizabeth M Gould Kate Brown


Feb. 4 Ellen McAuliffe 4 Wallie Bobs Oct. 18 Kathleen Connors Sept 30 Willard Russell 24 Julia Mark


1


3 Bellows Falls, Vt.


S


Keene Ireland


Saxtons River, Vt Chas. J. O'Neil Ireland


1 Dennis Starr


" 21 Patrick Whenn


Place of Birth.


Name of Father.


Maiden Name of Mother.


Days.


* Single, married or wido wed.


-


Mary McNamara Nora Helbert Mary Hennigan


Nov.11|John Welch " 18 Archie R. Ela 1903.


1 14 No. Walpole


23 Wm. F. Maloney


Aug.29 Mary A. Carney 1903. |


57


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.


W 8


58


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 eighth day of March next, at nine o'clock in the forenoon, to act upon the following subjects :


ARTICLE 1-To choose town clerk, selectmen, and all other necessary officers for the ensuing year.


ART. 2-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 highways and bridges, interest on overdraft and for such other current and incidental expenses as may accrue.


ART. 3-To see if the town will vote to furnish a snow roller to be used on the road across the hill north- erly from the schoolhouse in District No. 4, and raise money for the same.


ART. 4 .- To see what action the town will take in regard to discontinuing the highway known as the Lorenzo Genzer road, extending from the middle road, to the river road.


ART. 5-To hear the reports of committees, heretofore chosen, and take action thereon.


ART. 6-To act on any account that may be presented against the town.


·


59


ART. 7-To see what action the town will take in re- gard to raising and appropriating money for the purposes of a highway and free bridge over the Connecticut river at the place of the present toll bridge connecting the towns of Walpole, N. H., and Rockingham, Vt., and for the pur- poses of purchasing any real estate or property necessary therefor, and the privilege, easement or franchise of the present toll bridge; and also to see what action the town will take in regard to raising and appropriating money for the purposes of a highway and free bridge across the Con- necticut river at a point or place above the present rail- road bridge of the Sullivan county railroad connecting the towns of Walpole, N. H., and Rockingham, Vt., and for the purchase of any necessary real estate, property, ease- ment or franchise therefor; and further to see if the town will vote to authorize its selectmen to unite with the selectmen or other proper officers of Rockingham, Vt., and contract with them for said purposes or any of them if in the opinion of said selectmen or other proper authority the public good requires highways to be laid out at said places.


ART. 8-To see if the town will instruct the selectmen to furnish the state with a map of the highways of the town according to Chapter 133.


ART. 9-To see if the town will vote to raise $200, to repair the town hall and choose a committee to take charge of the same.


ART. 10-To act on any other business that may come before said meeting.


Given under hands this eighteenth day of February, A. D. 1904.


CHARLES E. SEWARD, NATHANIEL W. HOLLAND, PATRICK E. GRIFFIN, Selectmen of Walpole.


10/5/2009 DT 179697 1 14 00


HF GROUP- IN





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.