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.