Annual reports of the town officers of Walpole, New Hampshire 1911-1914, Part 3

Author: Walpole (N.H. : Town)
Publication date: 1911
Publisher: [Walpole, N.H.] : [The Town]
Number of Pages: 272


USA > New Hampshire > Cheshire County > Walpole > Annual reports of the town officers of Walpole, New Hampshire 1911-1914 > 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 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12


Bruckton, N Y.


May22 Andrew


6


Oct. Oct. 9 Ruth Mary


1 John P. Lenahan John Motenoski.


Anna Sumner Ovilia Dewconser Margaret Powers Mary Williams


Papermaker


Pres. Machine Co Rhode Island


Carpenter


Keene


Walpole


Nov. 6 Lillian Mary


Charlestown


Nov.17 Adrian Wilson Oct. 23 Cari


12 5 6


4 3 John H. Kiniry


Sidney M. Windbery Caretaker


Russia


Russia Williston, Vt.


Oct. 20


North Sitnate, Ms Gardner, Ms.


Oct. 14 Kenneth Eldridge Oct. 26


Frank Metcalf Wilfred Record George A. Gale


Teamster


Canada


Oct. 30


Bellows Falls, Vt.


Laborer


Sweden


Papermaker


Ireland


North Walpole


Brattleboro, Vt. Fall River, Vt.


Poland


Frank Ploofka


Sept 21 Lawrence Ernest Jnly 9 Wilma Jeneva Aug. 2 Andanio Sept 13 Mary


Sex and Condition.


BIRTHS REGISTERED IN THE TOWN OF WALPOLE. N. H., FOR THE YEAR ENDING DEC. 31, 1910.


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.


Nov.24 Helen Nov.25


3


1


3


Thomas Pergzele Choat D. Bellows William W. Warn Arthur W. Kilburn George Bushway Walsyz Winnuslsy Otto Rotenberg


Mary Weryar Ella Powers Mary Rogers Luella Allen Emma Wisber Mary Kinner Lillian Fortier


Merchant Marketman Tinsmith


Austria Charlestown Walpole


Austria Ireland Antrim


Dec. 22


Teamster Teamster Laborer


Hampton, N. Y. Canaan


Walpole North Walpole


Poland


Poland


Papermaker


Wyandotte, Mich Northampton Ms


Lillian Marjorie


Dec. 4 Albert George Dec. 14 Sophia Dec. 28


Sex and Condition.


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1910.


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.


Jan. 3 Walpole


John Brockway


E. Dorset, Vt. 27 Marble inspec W. Hartford, Vt Geo. E. Brockway|W.Hartford, Vt. 1st Rev. L. Amor


Mary E. Flynn


E. Dorset, Vt. 21 Stenographer E. Dorset, Vt.


No. Walpole


22 Mechanic


Russia


Emma B. Stone John D. Flynn Sarah Carroll Joseph Blaskiddy Russia Isabella Walaiko Russia Justin Machanac Russia


Hartford. Vt. Concord


East Dorset, Vt.


1 st


Jan. 30 Bello ws F, Vt. Carl Blaskiddy


Mizi Machanac


No. Walpole [Vt.


18 Housework


Russia


Masta Cikato Leroy G. Davis Adeline Lakin


Londonderry Vt


Peru, Vt.


Grace Lona Fuller


Weston, Vt.


21 Honsework


Weston


Philander Fuller Lydia Clayton Alex. I. Guyette Lydia Bell Luce Charles Winn


ColchesterPt Vt Williamsto'n Vt Mt. Holly, Vt.


1st


May25 Charlestown


Richard F. Bellows Julia T. Griffin


Walpole


25 Waitress


Walpole


Thomas Griffin Bridget Harty


Ireland Ireland


1st


May28 Walpole


Leon Chester Evans


No. Walpole No. Walpole


25 Papermaker


Newton, Ms.


Connecticut Samuel B. Evans Wayland, Ms. Ella Manley Edward Tole Drewsville


Ireland


[line


June 15 Walpole


Francis Rowlands


Pawlet, Vt.


30 Farmer


Wales


Julia Connors John Rowlands Jane Jones


Wales


1st Rv H.G.Megath-


Julia Tifft


Pawlet, Vt.


20 Honsework


W. Rnpnt, Vt.


Martin Tifft Elizabeth Burk


Wales Peru, Vt.


1st


June 13 No. Walpole


James Joseph Stack


26 Engineer


Athol, Ms.


Kate Lyons


John Watson


Ireland


Anna Watson


26 Papercutter


Ireland


Anna Hanley


Ireland


1st


1st| H. A. Perry, J.P.


May 7 Walpole


Ida Bell Winn


Windham, Vt. 21 Honsework


27 Marketman


Springfield, Vt.


Agnes B. Sheldon|SWallingford Vt Herbert Bellows Plymouth, Vt. Bessie R. Brown Londonderry Vt


1st|Rev.J. F. Creden


1st RvGHDe Bevoise


Mary Ellen Tole


21 Waitress


No. Walpole


Mt. Holly, Vt. Peru, Vt.


1st


Joseph Israel Guyette Windham, Vt. 27 Machinist


Windham, Vt. [Vt. So. Wallingford


Russia


1st


Apr. 27 No. Walpole


Clifford Lakin Davis Londonderry


22 Machinist


Londonder'y Vt


1st J. W.CahalaneJP


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


.


John Stack


Hebron, N. Y.


Bellows Falls Vt|1st|Rev.M. R. Griffin Athol, Ms.


No. Walpole No. Walpole


Walpole


1st


1st|Rev. F. Warner.


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1910.


Date of Mar- riage. ria


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 Birtb of eacb.


Names of Parents.


Birthplace of Parents.


Condition .*


Name, Residence and Official Sta- tion of person by whom mar- ried.


-


May28 Cambri'geMs Thomas Elwell


No. Walpole


35 Papermaker


Ireland


John Elwell Ellen Shay


Ireland Ireland Ireland Ireland


1st Catholic Priest


Kate Comford


Cambri'geMs 33 Housework


Ireland


James Comford Annie Dalney Albert A. Potter Justina Wyman


Mt. Holly, Vt.


1st


July 25 Charlestown


Frank N. Rouseau


Walpole


20 General work Warham, Ms.


Louis Rouseau Mary Locke Zotique Armand


Canada Canada


1st Rev. J. F. Creden


Delia P. Armand


Walpole


19 Housework


Bellows Falls Vt


Victoria Labarge Canada Thomas Tinnilly Ireland Marga't Travers Ireland


1st|Rev. L. M. Wilde


Margaret A. Carroll No. Walpole


30 Stenographer Canada


John Carroll


Canada


1 st


July 30 No. Walpole


David Donovan


No. Walpole


28 Foreman


Ireland


Mary A. O' Brien |Canada David Donovan |Ireland Bridget Lawless Ireland Ireland Cornish Rich'd Hennessey Ireland Nora O'Brien Levi S. Nelson Sarah Atwood


1 st


Aug.29 Walpole


Eugene Nelson


Walpole


25 Farming


Bridgewater Vt


Bridgewater, Vt


1st


Sept 17 Walpole


Edward W. Stewart


No. Walpole


36 Foreman


Norwich, Vt.


DavidW.Stewart Mansfield, Vt. Mary H. Sproat Lowell, Ms. Charles W. Moore Sherbrook, P.Q. Rebecca Gileveau Lowell, Ms.


1st


Oct. 1 Walpole


Louis W. Ewald


Newton, Ms.


38 Broker


P. Quebec Richmond, Va


William Ewald


Minerva B. Lee


New York City Richmond, Va.


2d RvCEmile Aimar


Margaret K. Habich Newton, Ms.


28


Boston, Ms.


Boston, Ms. WalterC Shepard Boston, Ms. Sally Blake



1st Rv H.G. Megath-


June 30 Walpole


Clark ArthurKathan Mt. Holly, Vt. Emma Lucy Felch Walpole


23 Housework


Walpole


Canada


1 st


July 21 No. Walpole


Joseph T. Tinnilly


Albany, N. Y. 29 Letter carrier Albany, N. Y.


22 Housework


Ireland


Hatty Emerson


Walpole


1st RvCEmileAimar


Helina May Moore


No. Walpole


21 Housework


Edw. A. Watkins Walpole


Carrie E. Watkins


Walpole


18 Housework


Walpole


1st Rev. L. M. Wilde


Nora Hennessey


No. Walpole


[line


1 st Rv H.G. Megath-


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


1st


[line


23 Section hand


Chester, Vt.


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1910.


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.12 Keene


Jonn W. Prentiss Jr. Minnie B. Clark


Walpole


21 |Farmer


Walpole


John W. Prentiss Walpole Katy M. Fisher Albert H. Clark Nellie Woods Alstead


Walpole Hancock


1st


Nov.21 No. Walpole


John P. McGirney


Alstead No. Walpole No. Walpole No. Walpole


32 Housework


L. Avenia, P.Q.


John Carroll


Canada


1st


Nov.19 No. Walpole


Antanas Stakansas


28 Laborer


Russia


|E. Tilizaricyinte


Russia


Russia


1st


Nov.29 Walpole


Mariona Grigonia Leon Parker Fuller


No. Walpole Rutland, Vt.


30 Farmer


Dummerston Vt


Fred C. Fuller Emma J. Parker Danby, Vt.


Putney, Vt.


2d |Rv H.G.Megath-


Carrie DeliaGoodrich Ludlow, Vt.


32|Housework


Mt. Holly, Vt.


Geo. H. Goodrich Mt. Holly, Vt. Caroli'e Coolidge Plymonth, Vt. Charles M. Lufkin Acworth Martha E. Burge Alstead


2d


Dec. 7 Walpole


Charles E. Lnfkin


Alstead


28 R. R. employe Langdon


George Woods


Chester, Vt.


1st


Dec. 20 Walpole


Jeremiah F. Haley


Walpole


34 Farming


Boston, Ms.


Hannah Leary


Ireland


[Me.


1st Rev. L. Amor


Lilian E. Newell


Walpole


39 Housework


Gardner, Me.


Laura A. Davis


Gardner, Me.


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


1st Rv H.G.Megath-


Alice Mabel Woods


Walpole


18 Honsework


Drewsville


Rose Stewart


Andover, Vt.


Humphey Haley


Boston, Ms.


Sewell J. Palmer Damariscotta,


2d


1st Rv. H.S. Mitchell


19 Housework


Alstead


Wm. McGirney


L. Avenia, P. Q


1st Rev. L. M. Wilde


Mary A. O'Brien Canada


A. Stakansas


Russia


1st Rev. L. M. Wilde


20 Housework


Russia


¡Thos. Grigonia


Urzigule Gilinsk'e Russia


[line


[line


37 Railroad man L. Avenia, P.Q. Rosanna Hughes L. Avenia, P. Q.


Anna Rose Carroll


DEATHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1910.


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.


Maiden Name of Mother.


Jan. 5 Jennette M. Russell


63 4 26 Alstead


M


Alstead England


Holden, Ms. England Poland


William H. Messer William Dale


Lncy Ann Pierce Mary O'Brien


Jan. 9 Mary Ann Hayes


54


17 North Walpole Poland


M MI M


W Walpole


Walpole


Uriah Newtou


Mary Knight


Feb. 9 William M.Gallagher 12 10


9 North Walpole Walpole


S


Ireland


Ireland


Feb. 14 Martha Angelo


8


2 North Walpole 5 Walpole


M


Poland Walpole


Poland Walpole Walpole


Caleb B. Graves Samuel Cochran


Relief Leonard


Mar 24 James B. Cochran


51


8 7 Walpole


M


Walpole


So. Londonderry So. Londonderry Ira E. Whitman Walpole Walpole


Caleb Pascal Graves Rebecca Wellington


Mar30 Fanny M. Sparhawk 83


10 23 Rockingham, Vt.


Rockingham, Vt. Hopkinton


Walpole


Westmoreland


Ethan B. Webb William Arnold


Fanny Burnham Moore


Apr. 11 Harriet Kidder


87


6|12 Walpole 11 Walpole 8 Ireland


W Ireland


Ireland


Gilman Temple


Edward Enright


Mary Gurran


June 1 Esther C. Hayward 80


2 11 Walpole


F


M Dublin


Ireland Walpole


June


1 Thomas B. Buffum


79 8 24 Walpole


M


M


Westmoreland


Walpole


June 1 |Joshna C. Quinton


75


5 9| Vermout


M M


No. Walpole


No. Walpole


Joshna C. Quinton William J. Kiniry Jonathan Weymouth Philip Welch


June 20 George W Weymouth 77 June 6 Franklin J. Welch June 29


Macleod


Louisville, Ky.


Ottawa, P. Q Ottawa, P. Q


John Macleod John MacLeod Ellis Copeland Albert A. Gilson


Mary E. Coburn


July 9 Lucy R. Felch


71 |11|23 Claremont


July 9 George H. Angier


78 11 3 Walpole


Walpole Ireland


Walpole Ireland


Elisha Angier James Dorney


Sally Russell Mary Farwell


Aug.10 Margaret J. O' Leary 47


5 North Walpole


Mary H. Bellows Mehitable Dodge Mary F. Relihan Theoda Webster Mary Sylvester Louisa Nicholson Lonisa Nicholson Jane Bland


June 29 - Macleod


July 24 EmmaCFarnsworth, 39


1 26 Hyde Park, Vt.


July 24 Roy Gilson


21 6|28 Walpole


S Brookline


Milford


William W. Kidder Michael Savage


Betsey Fay


Apr. 18 Margaret Harty


92


Addie Haggarty Electa Smith


May28 |Margaret McDonnell 65


Ireland


M M Ireland


Dr. Ebenezer Morse David Buffum


Walpole


June 4 Daniel Kiniry


10 North Walpole


9 Vershire, Vt.


M |Vershire, Vt. Vermont


'New Hampshire


1


North Walpole Walpole Walpole


Louisville, Ky.


Frank Mochueska


Phennie Shegis Mary Sazhua Rebecca Wellington


Feb 24 W. Mochuseka


Mar. 4 William C. Graves


63 2


1 28 So. Londonderry Vt.


Elizabeth A. Chase


Mar 26 Etta Lizzie Howard 46 Mar 27 Sarah E. Leonard 81 6|22 Walpole


S Poland


Feb. 2 Hubbard Newton


79 7|21 |Walpole


Patrick J. Gallagher Honora Sweeney Nicholas Angelo


Jan. 22 Henry K. Bauceki


20


Place of Birth.


Name of Father.


M


Apr. S Mary P. Watkins 85


Apr. 20 Mary Lucinda Felch 41 11 17 Stoddard


Esther Crafts


* Single, married or widowed.


DEATHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DEC. 31, 1910.


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.


Maiden Name of Mother.


Aug. 17 |Daniel O' Brien


86


3 20,Ireland


M


W


Ireland


Ireland


Timothy O'Brien


Aug.15 Edna May Jardine


2 22 North Walpole


Aug.20 Helen J. Farrell


13


2 6 Waterville, Ms.


S


Bellows Falls, Vt. Keesville, N. Y. Walpole Jay, Vt.


Newton, Ms. Newport, Vt.


Aug.25 Albert Arthur Butler Sept 12 Albert Wocltge


3 79 11


4 11 Walpole


M


N M


Hartford, Ct.


Walpole


Henry S. Tudor


Mary Bradley


Sept 13 Mary L. T. Wocltge 78 11 Sept 28 Honora Powers 65 Oct. 24 |Hope L. Lovell 59 Oct. 30 -- Gale


2 16 |Drewsvllle


M


M Alstead Keene


Bolivar Lovell George A. Gale


Sarah E. B. Lathrope Margaret Powers


Nov.10 Charles A. Dunlap Nov. 8 Jobn Curtis


40 78


1 19 Springfield, Vt. Ireland


M M M


New Brunswick Ireland France Ireland


Michael Curtis Daniel Cota Patrick Tymau


Margaret Calaan Johanna Bettes Helen A. Collins


Dec. 10 Mitchell H. Cota Nov. 19 - - Tyman Dec. 28 Juliet Fuller


73


Dec. 23 Andrew Chandler


78


2 11 Alstead


Alstead


Calvin Chandler


Grace Huntoon


* Single, married or widowed.


7 5 8 St. Charles, P. Q. ¡North Walpole New Hampshire


₣ M


MS RS


Drewsville Waterbury, Vt. Walpole Ireland France Ireland


Patrick Farrell George Sparhawk Charles A. Butler


Aug.23 Mary C. Sparhawk


79 9 9 Lebanon


Days.


Place of Birth.


Name of Father.


Mary Neal Margaret Jardine Lizzie Paviott Eliza P. Hammond Grace Niles


Berlin, Germany Walpole Ireland


F


North Walpole


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 b


1


58


[TOWN WARRANT.] 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 of Walpole, on Tuesday, the fourteenth day of March. next, 1911, at nine o'clock in the forenoon, to act upon the following subjects :


Article 1 .- To choose a town clerk for the ensuing year.


Art. 2 .- To choose selectmen, assessors, auditors, sealer of weights and measures, fence viewers, and all other necessary officers for the ensuing year.


Art. 3 .- To raise money for the support of the poor, town, library, cemeteries, to build and repair highways and bridges, and for such other current and incidental expenses as may accrue.


Art. 4 .- To see what action the town will take in regard to accepting state aid for building highways.


Art. 5 .- To see if the town will authorize its selectmen to raise money on the notes of the town as needed for current expenses, in anticipation of the receipt of taxes for the year, and also in order to meet expenses not foreseen at the time of making the yearly estimate.


Art. 6 .- To see if the town will vote to exempt from taxa- tion money loaned the town by its citizens, at a rate not exceed- ing five per cent.


1


59


Art. 7 .- To see if the town will vote to appropriate a sum not exceeding twenty-five dollars, to defray the expenses of decorating the graves of deceased soldiers with flags and flowers in Walpole cemeteries, May 30th.


Art. 8 .- To act upon any account that may be presented.


Art. 9 .- To transact any other business that may legally come before said meeting.


Given under our hands and seal at Walpole, this twenty- fifth day of February, A. D., 1911.


DAN CONNORS, C. H. SLADE, Selectmen of Walpole.


A true copy-Attest :


DAN CONNORS, C. H. SLADE, Selectmen of Walpole.


---


60


[SCHOOL WARRANT.]


STATE OF NEW HAMPSHIRE.


To the inhabitants of the town school district of Walpole, qual- ified to vote in district affairs :


You are hereby notified to meet at the town house, in said Walpole, on Saturday, the eighteenth day of March, 1911, at 2 o'clock in the afternoon, to act on the following subjects :


1st .- To choose a moderator for the ensuing year.


2d .- To choose a clerk for the ensuing year.


3d .- To choose two members of the school board for a term of three years.


4th .- To choose a treasurer for ensuing year.


5th .- To choose one or more auditors for the ensuing year.


6th .- To see if the district will vote to renew the contract with Bellows Falls high school, for the tuition of high school pupils from North Walpole, and pass any vote thereon.


7th .- To see what sums of money the district will vote to raise and appropriate for the support of schools, repairing school houses, payment of district debt and interest thereon, and for other district expenses.


8th .- To hear the report of any committee, officers, or agents, heretofore chosen, and pass any vote in relation there- to, and transact any other business that may legally come be- fore said meeting.


Given under our hands at said Walpole, this 3d day of March, 1911.


CHARLES H. BARNES, CHARLES J. O'NEIL, JAMES E. CARROLL, CHARLES E. BECKWITH,


JOHN W. GRAVES, JOHN H. TAGGARD,


School Board of Walpole.


-


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF


WALPOLE, N. H.


FOR THE YEAR ENDING


FEBRUARY 15, 1912.


KEENE, N. H. SENTINEL PRINTING COMPANY, PRINTERS. 1912.


ANNUAL REPORTS


OF THE


TOWN OFFICERS


OF


WALPOLE, N. H.


FOR THE YEAR ENDING


FEBRUARY 15, 1912.


KEENE, N. H. SENTINEL PRINTING COMPANY, PRINTERS. 1912.


AMOUNT VOTED TO BE RAISED BY TAXATION AT MARCH MEETING, 1911.


State tax,


$4,448 00


County tax,


4,200 00


Installment on town debt,


4,000 00


Town paupers,


1,200 00


Interest on town notes,


1,500 00


Interest on town notes,


150 00


Interest on Cold River note.


238 50


Highways and bridges,


5,000 00


Police and tramps,


700 00


Cemetery,


100 00


Town library,


500 00


Town officers,


1,000 00


Support of bridges,


1,000 00


Contingent fund,


2,500 00


State aid highway,


786 00


$27,122 50


4


REPORT OF SELECTMEN.


VALUATION OF TOWN OF WALPOLE AS APPRAISED BY THE SELECTMEN APRIL 1, 1911, FOR THE PURPOSE OF TAXATION.


Number of polls, 749,


$74,900 00


Real estate,


1,601,296 00


Number of horses, 606,


53,892 00


Number of mules, 5,


96 00


Number of oxen, 30,


1,948 00


Number of eows, 914,


33,319 00


Number of other neat stoek, 173,


4,038 00


Number of sheep, 792,


2,727 00


Number of hogs. 48,


442 00


Number of fowls, 620


312 00


Vehicles,


9,120 00


Stock in bank and other corporations,


20,904 00


Money on hand at interest or on deposit,


229,898 00


Value of stock in trade,


18,450 00


Value of dams, booms and mills,


237,570 00


Total valuation, $2,288,912 00


TOWN OFFICERS.


C. H. Slade, $200 00


H. J. Jennison, 200 00


5


D. Connors,


200 00


W. H. Kiniry, clerk,


5 00


J. W. Prentiss,


5 00


J. W. Hayward,


100 00


Frank Spaulding,


54 00


J. W. Hogan, collector,


1.00 00


John E. Proctor,


1.00 00


James O'Brien,


5 00


John Proctor,


27 00


John E. Proctor,


5 00


$1,001 00


ROAD AGENT.


C. M. Clongh,


$6,582 35


POLICE AND TRAMPS.


Chas. L. Brackett,


$662 10


Pat Tyman,


75 80


H. A. Perry,


85 24


N. G. Holden,


4 00


A. W. Royce,


4 00


11. H. Co.,


15 20


A. W. Taylor,


15 00


James Barrett,


11 85


J. Loyd, 4 00


Geo. E. Welch & Son,


14 00


Walpole lockup,


6 00


Spaulding & Slade,


10 80


J. H. Brown, 9 75


$919 21


6


HIGHWAYS.


Sol Ballam,


$5 00


O. H. Ploof,


11 00


Bat Driscoll,


26 00


R. S. Sawyer,


20 00


H. C. Towns,


7 20


H. B. Thomas,


3 15


J. Il. Wheeler,


3 20


J. Monagur,


11 38


Geo. Ballam,


9 00


Fred Smalley,


14 15


B. F. Village corp.,


4 70


D. M. Hennessey,


98 11


Bat Kiniry,


2 50


E. T. Stevens,


15 70


Joe Riley,


3 50


Fall Mountain Electric Light & Power Co.,


25 00


Chas. Hathaway,


25 75


Chas. E. Seward,


5 60


C. A. Smith,


2 00


A. W. Taylor,


8 50


Orrie Ball,


9 00


Fall Mountain Electric Light & Power Co.,


18 75


R. N. Smith,


74 00


W. H. Kiniry,


27 75


Clinton Tenney,


70


H. J. Jennison,


6 50


Norman Guild,


1 48


Ollie Hall,


16 00


R. E. Henderson,


5 50


W. H. Kiniry, sewers,


11 65


W. H. Kiniry, posts,


2 25


Fall Mountain Electric Light & Power Co.,


18 75


Fall Mountain Electric Light & Power Co.,


3 75


Spaulding & Slade,


4 55


B. A. Robinson,


6 13


7


B. & P., express,


1 00


J. B. Loyd,


10 29


Jim Selkirk,


12 00


Fall Mountain Electric Light & Power Co.,


2 50


Fall Mountain Electric Light & Power Co.,


18 75


Fall Mountain Electric Light & Power Co.,


2 50


H. J. Jennison,


2 00


H. J. Jennison,


13 10


Total,


$570 34


TOWN PAUPERS.


Mrs. Murry,


$7 75


Mrs. Murry,


3 00


Mrs. Murry,


3 00


Mrs. Murry


3 00


Mrs. Murry,


3 00


Kiniry, coal,


11 00


Kiniry, coal,


3 00


Kiniry, coal,


3 00


Kiniry, coal,


3 00


Kiniry, coal,


3 00


Kiniry,


22 50


Kiniry,


3 00


Kiniry,


3 00


Dr. Linehan,


3 00


Dr. Linehan,


3 00


Dr. Linehan,


3 00


O. A. Gast,


50


$80 75


E. C. Fisher,


$36 00


E. C. Fisher,


15 00


E. C. Fisher,


12 00


8


E. C. Fisher,


12 00


E. C. Fisher,


15 00


E. C. Fisher, 12 00


E. C. Fisher,


15 00


E. C. Fisher,


12 00


E. C. Fisher,


12 00


E. C. Fisher,


15 00


E. C. Fisher,


12 00


$168 00


Jarvis Hinds :


By order,


$50 00


Spaulding & Slade,


95 99


Spaulding & Slade,


75 51


Spaulding & Slade,


74 35


Spaulding & Slade,


26 17


$322 02


O. T. Joslin :


Frank Wheeler,


$28 00


I. J. Chickering,


22 50


Frank Wheeler,


64 25


Frank Wheeler,


31 00


H. Whitton,


3 25


Frank Wheeler,


30 00


Interest on note,


15 00


Frank Wheeler,


61 00


Frank Wheeler,


31 00


Frank Wheeler,


31 00


Frank Wheeler,


30 00


Dr. Linehan,


6 50


Frank Wheeler,


31 00


Frank Wheeler,


31 00


David Mann,


25 00


Spanlding & Slade,


1 95


9


L. J. Chickering, 10 12


O. A. Gast, 5 00


C. I. Sturtevant, interest,


15 12


Chas. Muzzy,


1 86


Frank Wheeler,


30 00


$504 55


D. W. Adams,


$15 00


D. W. Adams,


7 00


D. W. Adams, 7 00


7 00


D. W. Adams,


7 00


D. W. Adams,


7 00


D. W. Adams,


12 00


D. W. Adams,


7 00


D. W. Adams,


7 00


D. W. Adams,


7 00


D. W. Adams,


12 00


Kiniry,


11 75


Kiniry,


12 00


$118 75


Stella Wilbur,


$48 00


Stella Wilbur,


72 00


C. E. Ayer,


8 00


M. Wilbur.


12 00


C. E. Ayer,


92 55


C. E. Ayer,


116 55


C. E. Ayer,


156 00


$505 10


Mrs. Jas. Doyle . John Harnett,


$12 97


Orphans' IIome : George Morin, $12 35


We 2


D. W. Adams,


10


George Morin,


18 00


George Morin,


18 00


$48 35


Ed. Powers :


Kiniry,


$10 00


Barrett,


8 86


L. E. Darling,


6 12


Kiniry,


56 00


Barrett,


42 38


Peirce,


13 74


Richards,


30 00


Kiniry,


13 38


Peirce,


4 20


Darling,


4 90


Barrett,


36 15


Kiniry,


68 25


Peirce,


4 38


Richards,


23 55


Kiniry,


10 75


Peirce,


4 20


$336 86


David Harty,


$142 33


Total,


$2,239 68


COUNTY PAUPERS.


Mary Long :


W. H. Kiniry,


$8 00


Town orders,


36 00


Jas. Kane, rent,


90 00


Peirce, milk,


5 85


W. H. Kiniry, coal,


7 50


Geo. E. Welch & Son,


4 00


11


W. H. Kiniry, coal, etc., W. H. Kiniry, 8 53


6 50


$166 38


Mrs. M. Regoine,


$187 75


Mrs. Geo. Stalmack,


$120 00


Mrs. John Flynn,


$112 68


Mrs. Harry Clements,


$240 00


Chas. Moulthrope.


$214 25


Mrs. Edw. Haines,


$231 05


Chas. Cook,


$53 50


Neuceda,


$23 53


Robert Minby,


$11 70


Dr. Liston as per agreement with county commission- ers for medical attendance to Nov. 15, 1911,


$175 00


Thos. Foley,


$41 00


Frank Plefka,


$25 18


Geo. Southwick,


$59 69


Ora Moore,


$3 00


Total,


1 $1,664 71


SHEEP KILLED BY DOGS.


F. & E. Booth,


$20 00


Homestead,


54 00


H. J. Jennison,


9 00


$83 00


TOWN LIBRARY.


Appropriation, $500 00


Paid Annie Buffum, $500 00


12


CEMETERY.


Appropriation,


$100 00


Paid C. L. Sturtevant,


$50 00


WALPOLE VILLAGE DISTRICT.


Paid C. L. Sturtevant,


$2,075 00


NORTH WALPOLE VILLAGE DISTRICT.


Wm. Corbett, treasurer, $4,000 00


BOARD OF HEALTH.


Dr. Linehan,


$28 50


Jos. Barrett, 20 00


Total, '


$48 50


NORTH WALPOLE.


State road,


$3,009 83


TOWN HALL.


Chas. Chickering, janitor, $33 00


N. W. Holland, coal,


44 55


Chas. Chickering, 18 65


Fall Mountain Electric Light & Power Co.,


40 76


Chas. Chickering,


12 85


Chas. Chickering,


8 55


Chas. Chickering,


18 50


13


Fall Mountain Electric Light & Power Co.,


21 00


N. W. Holland, 88 15


Chas. Chickering,


8 40


Chas. Chickering,


13 32


Chas. Chickering,


13 95


Fall Mountain Electric Light & Power Co.,


13 96


Chas. Chickering,


17 20


Chas. Chickering,


14 10


C. W. Knowlton,


3 00


A. P. Davis,


3 63


Chas. Chickering,


10 85


Spaulding & Slade,


7 54


Fall Mountain Electric Light & Power Co.,


25 69


$417 65


WALPOLE BRIDGE.


C. L. Sturtevant,


$409 07


NORTH WALPOLE UNDERPASSES.


H. B. Thomas, $2 00


Dennis Flannery.


188 37


Fall Mountain Electric Light & Power Co., 82 67


Fall Mountain Electric Light & Power Co.,


55 95


Fall Mountain Electric Light & Power Co.,


86 98


Fall Mountain Electric Light & Power Co.,


84 94


Rockingham P. Co.,


88


John Hartnett,


1 53


$503 26


TOLL BRIDGE.


Fall Mountain Electric Light & Power Co., See road agent's report.


$30 00


14


BOOKS, STATIONERY AND PRINTING.


John Webber,


$4 50


Sentinel Printing Co.,


54 40


C. E. Sparhawk,


10 62


C. H. Slade,


5 93


Sentinel Printing Co.,


1 75


C. E. Sparhawk,


4 77


Truax Printing Co.,


1 50


John A. Webber,


37 70


$121 17


SCHOOLS.


Amount raised at school district meeting,


$9,076 00


Literary and state funds,


3,439 00


Money paid and not appropriated,


5,545 00


J. H. Williams, drew, $18,060 00


MISCELLANEOUS.


D. Connors, postage and express, W. J. Hall,


$4 45


4 00


Geo. Chandler, interest on note,


25 00


F. F. Shepard, dinners,


6 00


R. J. Stoodley, state highway,


75 00


O. A. Gast, board of health,


7 10


Orrie Ball, Drewsville fire,


35 00


Jas. Harnett,


2 00


Pat Whalen,


2 00


Bryan McGuino,


2 00


D. Connors.


2 00


W. H. Kiniry, Fall Mountain fire,


2 00


15


D. Connors, expenses to Keene, 8 00


H. J. Jennison, expenses to Keene and postage, 4 24


D. Connors, turning water on plains, 2 00


Jas. Hartnett,


2 00


A. W. Taylor, team,


1 50


W. H. Kiniry, expenses to Keene,


4 00


Interest on Cold River bridge,


238 50


C. L. Sturtevant, interest on note,


68 13


Jas. Hartnett, board of health,


5 25


Sentinel Printing Co., dog licenses,


1 75


Insurance on town hall,


124 80


Insurance on lockup,


3 30


Insurance on Drewsville bridge,


17 50


Eugene Hodgkins, lighting Walpole bridge,


4 50


Fred Pingree,


10 00


Emma Stauffer,


75 00


J. M. Hogan,


11 68


W. J. Hall,


14 44


J. W. Flavin,


12 00


W. H. Fuller, abatement,


2 21


Mrs. Geo. Weymouth,


17 14


C. G. Miller, appraising,


50 00


J. F. Proctor, appraising,


57 00


J. P. Holmes, appraising,




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.