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
2đ
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.