Annual reports of the town officers of Walpole, New Hampshire 1917-1918, Part 6

Author: Walpole (N.H. : Town)
Publication date: 1917
Publisher: [Walpole, N.H.] : [The Town]
Number of Pages: 172


USA > New Hampshire > Cheshire County > Walpole > Annual reports of the town officers of Walpole, New Hampshire 1917-1918 > Part 6


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


All music funds in my hands have been turned over to the piano fund started at Walpole. With these funds and the . efforts of the pupils we hope to have a fifty dollar liberty bond to add to this fund.


The agricultural department has no report at this time. All funds in the hands of Mr. Skinner are turned into the treasury with the money received from the sale of manual training materials.


E. J. BEST, Superintendent


.


64


VITAL STATISTICS


To the Selectmen:


In compliance with an act of the legislature, passed June session, 1897, 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 municipal officers for publication in the Annual Report," I hereby submit the following :


Walpole


BIRTHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DECEMBER 31, 1917.


Date of Birth.


Name of Child (if any).


Male or Female.


Living or


Stillborn.


No. ofchild


Name of Father.


Maiden Name of Mother.


Occupation of Father.


Birthplace of Father.


Birthplace of Mother.


Age of Father.


Age of Mother.


Jan. 2 Infant


3 3


Geo.C.Shaughnessey Ira A. Hitchcock


# 12


L


8 Adam Suleski


= 17


M M


L L


4 Michael Kolodziej


Papermaker Farmer


Austria


Austria Richford. Vt.


.. 24 Infant


M


S


7 Charles Lavender


Grace Hope


Sales manager


Papermaker Laborer


Ludlow. Vt.


Mt. Holly, Vt.


" 11 |Deborah Lillian


F


1 William H. Bissell


R. R. brakeman Laborer


Bellows Falls, Vt. Newport


Walpole


Mar. 8 Ernest Elton


F


S


6 Daniel Moynihan


Papermaker Papermaker


Vermont Russia


Russia


20


M


5 Edward Hearne 1


Henry H Thompson Roxanna MeNutt


Flossie P Smith


Laborer


New Brunswick


Michigan


..


31


M


2 Dennis F. Griffin


Frances Curtin


Papermaker


Ireland


Ireland


Apr. 4 Robert Amore


M


5


2 Thomas A. Gilbert Fred Griffin


Maine B. Howard Lizzie Hankard


Mica worker Clerk


North Walpole Russia


Russia


E" 18


L


1 Alex Scapa


Annie Gnaw


Papermaker


R. R. brakeman Engineer


North Walpole


Boston, Ms.


." 16 Maurice E.


M


L L L


5


5 Charles Bierniski


L


2 Bruno Woleko


Mallweno Dremo


Vt. Machine Co.


Papermaker


Austria


Austria


12


M


L


3 John DaMore


Maria Luigia


Papermaker


Italy


Italy


" 21 Generoso


M F


3 Henry A. Tole


Mary Flanagan .


Papermaker Fireman


Ireland


Ireland


July 18 Infant


Aug.15 Earl Richard


M


8 Michael Mahoney William S. Smith 2


Katheryn H. Klug


Plasterer


New York


Michigan


Feb. 4


F


L


M


L


4 William L. Sears


Bernice E. Graves Bessie L. Rumley Irene A. Whitney Tulia A. Beasley Maud Ballinnaitti Helen E. Aylward


Conductor R. R. Farmer


Walpole


Walpole


21 |Henry Harvey


+


=


29 Byron Roy


M


2 Roy F. Sheldrick


L L L


3 Peter J. Fox


Mary C. Henry Julia L. McCarthy Margaret Jardine Honora Figiet


Carpenter Laborer


North Walpole Russia Poland


Charlestown


June 9 Elizabeth Agnes 9


F F


Austria


Poland


10 Genowefa


7 Frank Coffee


Agnes Papja


Rutland. Vt.


North Walpole


May16 Margaret


M


Barnstead


Walpole


North Walpole


9 Fredie


M


4 Harrison L. Hadley


8|Infant


18


M


4 Joseph Wayswill


Annie M. Fitzgerald R. R. brakeman Florence B Thomps'n Farmer Victoria Wekhosza Laborer Laborer Mary Damore Catherine Huda


Russia Italy Bellows Falls, Vt. North Walpole Westminster, Vt. Walpole Russia Italy


20


" 26 Elizabeth


John Macleod


Louise Nicholson Mary Dineen


Mauchany, Ms. Louisville, Ky. Ireland


Ottawa, Canada Ireland


8 Madison William


North Walpole


Vermont


Ireland


North Walpole


M


M F


1 Maurice E. Costin George Kiniry


Marv Canton


North Walpole


Ireland


" 30 Margaret Mary


Sex and Condition.


1st, 2d,etc.


3 John Herbert


3 Joseph Pepe


7 9 Thomas Pheur


BIRTHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DECEMBER 31, 1917.


Date of Birth.


Sex and Condition.


Name of Child (if any).


Male or


Female.


Living or


Stillborn.


No. ofchild


1st, 2d,etc.


Maiden Name of Mother.


Occupation of Father.


Birthplace of Father.


Birthplace of Mother.


Age of Father.


Age of Mother.


Aug.18


1


Sept 11 Cora Elaine


3


Joseph Lonniuosky Charles M. Royce Walter E. Moody


Be'thaStaniskeoskai Laborer Agnes C. Hayes Elvira S. Patch Katherine Wolak Margaret Griffin Josie Polulski


Machinist Farmer


Springfield, Vt.


Claremont Austria


4 14


" 30 Harold Edward


M


L L


2 Joseph Obuchouski


3 Frank Shaughnessey Mary A. Gallagher James Baldasarro Guy Baldassaro


Section hand


Laborer


. Italy


Italy


8 Evelyn Mildred


F M


3 Frederick Tole


Amelia Depirozo Mary Demora Violet Wescott Bertha Figiet Annie Kopar


Laborer Machinist


Austria


Norwood, N. Y. Austria


=


10


14 Stephena


L


3 Stephen Zunda


Machinist


Austria


Austria


16


4. Harry Liberty


Alice Drink wine


Carpenter


England Poland


Richmond, Vt. Poland


19


13 Simon Markis


Laborer


Clerk


North Walpole


Rutland, Vt.


Dec. 9 James Rutland ' 12


M F


2 John J. Long


1


Alexander Kahmati Frank Ruocco 1


Julia Wardaro


Papermaker


Italy


Italy


23 Manovele


L L L L


12 9


Nov. 2 Gaetono


F M M M


1 Harold A. Kilburn


Teamster


Papermaker


Clerk


North Walpole Italy


Russia Wilmington, Del. Italy


Oct. 3 Geneva .. 10 Edward Joseph " 23


11


2 Stanley Frankiwoz


Int.NatPaperCo.


Russia


Langdon


Russia North Walpole


13 Infant


Austria Walpole Russia


Walpole


North Walpole


9 Bartalemy Ostroski


Mary Kissell Mary F. Sullivan Julia Trt


Laborer


Hungary


Hungary


F M F


Name of Father.


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DECEMBER 31, 1917.


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. 29 Bellows F. Vt. Joe Carwel


24 Paper mill


Bellows Falls Vt Julia Stakun Poland


Poland


1st Rev. F. Wawer B. Falls, Vt.


1 st


Feb. 5|Bellows F. Vt. Rafal Yur Koic


Broneslawa Paliga


No. Walpole No. Walpole 21 No. Walpole Bellows F. Vt. 20 Walpole Walpole


32 Paper mill


Poland-Russia Poland-Austria


Andrey Yur Koic K. Wolger Zygmont Paliga Anna Finer


Poland-Russia


1st | Rev. F. Wawer B. Falls, Vt.


1 st


May30 Charlestown


Harold A. Kilburn


21 |Teamster


Walpole


Walpole


Mary Griffin Walpole Canada Edward Lucier Delvina Charron |Claremont


James Gallagher


Sligo, Ireland Bolton, Eng.


1st


June 25 Bellows F. Vt. Edward J. Bushway


No. Walpole


28 Shop girl [man 23 R. R. brake- No. Walpole


Thom's Bushway Canaan


Emma King Thomas Walsh


Ireland


WestminsterVt. 1st


July 29 |Walpole


Nora M. Walsh Will C. Johnson


Walpole


31 Herdsman


Kentucky


Will C. Johnson Mary Smith


London, Can. Kentucky


Jamaica



Aug. 6 No. Walpole


Adam Colosiosis


No. Walpole


21 Papermaker


Russia


Russia


1st | RevGF Marshall No. Walpole


Alvina Steinka


No. Walpole


16 Housekeeper


Russia


Mary Zelenskis Fred Steinka Amelia Hannas Wesley Wilson


Russia


1st


Aug. 8 Walpole


Frank D. Wilson


Chester, Vt.


30 Laborer


Constable. N. Y. Clara Cook [N. Y. John Foren Chauteauguay, Catherine Ferris


Constable, N. Y. Canada


Walpole


Annabelle Foren


Chester, Vt.


29 Housework


1st


1st Rev. E.P. Farrell Charlestown


1 st


June 19 No. Walpole


Margaret E. Griffin Henry J. Lucier


Bellows F. Vt. 26 Brakeman


Claremont


Wilmington Del K. MacDonald


East Georgia Vt 1 st|Rv.J. D.Shannon


B. Falls, Vt.


. 2d Rev LWSanford Walpole


Hattie Ellen Brown


Walpole


22|Housework


Kingston Jam-


[aica


John W. Brown Rachael Bolt Henry Colosiosis


Jamaica


Russia


Russia


Constable, N. Y.


Constable, N. Y. 1st M. E.Costin J.P


*What marriage-whether 1st, 2d, etc.


Charles Carwel


Sofia Kimsewicz


Joe Kimsewicz Ros'laCinkiewicz Poland


Poland-Austria ArthurW Kilburn Hampton, N. Y. Luella J. Allen


Walpole


20 Waitress


1 st | RevGF Marshall No. Walpole


Katherine Gallagher No. Walpole


Bellows F. Vt. 23 Tel. operator Bellows Falls Vt Nora Kiniry


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DECEMBER 31, 1917.


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.


-


Aug.11 |Walpole


Henry A. Savage Boston, Ms. Boston, Ms. Mary Johnston Rene Pannier Jennie Brockhoven John J. Brosnahan Keene Margaret M. Riley No. Walpole John C. Lindstrom Ma'ga'tShaughnes'y No. Walpole


54|Inv. broker


England


Albert Savage England Sarah E. Adams England Thom's Johnston Bremen, Me. Hann'h Genthner Bremen, Me. Louis Pannier Belgium Charlo'e Benniers Belgium A. Brockhoven Belgium Mary Cartene Belgium Belgium Dani'lBrosnahan Bellows Falls Vt Bellows Falls Vt Hannah Driscoll Ireland



Rev LW Sanford Walpole


Sept. 5 Walpole


So. Boston Ms 19 Cigar maker


So. Boston Ms 18 Knitting


32 Physician


30|Clerk


No. Walpole


Poquonnock, Ct Charlestown


1 st


Sept 13 No. Walpole


Ralph E. Houghton Stella R. Benzaquin


Boston, Ms.


24 Office mangr.


1.9 |Stenographer Boston, Ms.


Spain


1st


Sept 18 |Bellows F. Vt. Edward M. Ford


42 Porter


Esther Bennett Charleston, S.C. Thomas Ford Mary Wilkinson William Smith Petersboro, Va. Marie Oliver


Charleston,S C Charleston,S.C. Petersboro, Va. Petershoro, Va. Russia


1st


Sept 24 |Keene


Alice E. Smith John Orlinsky Deele Kershevich


Keene


21 |Mica shop


Russian Poland


M. Wadwilawic Russian Poland Harvey E. Chase Hollis


1st


Sept 24 Derry


Willis E. Chase


Derry


14 Shoemaker


Derry


Clara B. Weaver Derry


1st Rev G W Farmer Derry


|Mildred BWood ward | Walpole


15 At home


New Ipswich


Geo. W. Chapman New Ipswich Anna Woodward New Ipswich


1 st


1 st F. D. Rodenbush Walpole


1 st


Sept. 9 No. Walpole


1st| Rev. E. F. Cray Brandon, Vt.


Bellows F. Vt. 26 Machinist


Goole, Eng.


No. Walpole


Walpole


Daniel W. Riley Ellen A. Rvan VictorLindstrom England Mary A. Cook England Ireland P. Shaughnessy Margaret King Ireland Walpole E. L. Houghton Stella M. Graves Unity |David Benzaquin Spain


1st RevGFMarshall


No. Walpole


1st


1st|Rev. R.J. Bunten Pauling, N.Y.


Boston, Ms. Walpole


No. Walpole Walpole


40


22|Papermaker


Frank Orlinsky Russian Poland Iulie Szilzewic


Russian Poland 1st| Rev. D. C. Ling


Keene


Frank Kersh wich Russian Poland


1 st| Rev J W Chesbro B. Falls, Vt.


„ What marriage-whether 1st, 2d, etc.


50 Secretary


Bremen, Me. Belgium


1 st


[J. P.


24 Bookkeeper


Sept 16 Walpole


MARRIAGES REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DECEMBER 31, 1917.


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.


Oct. 5 | Walpole


George Decell Gertrude M. Harris Ernest A. Hamilton Anna A. Keefe


Weston, Vt. Weston, Vt.


31 Waitress


Mt. Holly, Vt. |Joseph Decell Mary Longe Fred Longe Tarbleville, Vt. Lizzie Longe


ĮCanada Canada


1st RvGHD' Bevoise Walpole



1 st | RevGFMarshall No. Walpole 1st


Nov. 7 Littleton, Ms. Paul Scruton


Harriet Reed


Walpole


22 | Tel. operator Jamaica, Vt.


Cora L. Peasley H. H. Reed


Hillsboro Westmoreland


Westmoreland


1st


Nov.14 Walpole


Homer G. Wallace


Walpole


25 Farmer


Drewsville


Nellie M. Greeley George K Wallace Nashua Nellie McKeene Fred A. Ramsay Mary Stone


Acworth Walpole Concord, Vt.


1st Rv.H Megathlin Walpole


Gertrude M. Ramsay|Walpole


17|None


Walpole


1st


* What marriage-whether 1st, 2d, etc.


-


. 27 Farmer


Bellows F. Vt. 29 Office clerk No. Walpole 27 None Hillsboro


No. Walpole


[N. B. Edw. Hamilton Douglas Town, Elizb'h Mathews John Keefe


Canada Chatham, N. B. Chatham, N. B. Ireland


Canada


Oct. 13|No. Walpole


Marga't Sullivan Chester, Vt. Walter Scruton | Rochester


23 Insp. of cloth Hillsboro


1 st RevHLCaulkins Littleton Ms.


DEATHS REGISTERED IN THE 4


TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DECEMBER 31, 1917.


Date of Death.


Age.


Sex and Cond'n


Place of Birth.


Name and Surname


of the Deceased.


Ycars.


Months.


Days.


Male or


Female.


S., M., W .*


Father.


Mother.


Maiden Name of Mother.


Jan. 2 Infant Shaughnessy 2 Stephen Porter


35


" 19 Emily A. Jennison


86


2


North Walpole Lithuania 5 Lebanon Walpole


F M


Bellows Falls, Vt. North Walpole Lithuania Walpole Lithuania


George Sparhawk Chas. Lavender


Eliza P. Hammond Grace Hope Elizabeth Bartlett


Julia Haynes


' 12 George Parkinson


69 5. 17 Charlestown, Mass.


M


S New Hampshire Dunbarton Ireland M


Ireland


77


1|14 Andover, Vt. North Walpole


Andover, Vt. Vermont


Andover, Vt. Vermont Walpole Grafton, Vt, Jamaica, Vt.


Elmira B. Smalley


" 19 Laurenza Lawrence


80


5 13 Grafton, Vt.


Grafton, Vt.


M Jamaica, Vt.


S Newport


Walpole


Harrison L Hadley George Ladd


Irene A. Whitney Addie Stuart


89 44 28


4. 26 Germany


F


M


Germany


Germany


William McGivney Ferdinand Schmidt Ansel Shaw


Wilhelm'iaLangguth Hannah Jones


73


5 29 Langdon


F


Sweden


M


Sweden


Sweden


Raymond P. Radford Pomelia A. BeGroodt


30 11


4 Massachusetts


S


M


Vermont


New Hampshire Lunenburg, Ms.


Claremont


Walter E. Moody J. E. Harper James H. Beattie


Frances Rourke


" 22 Infant Harper " 22 Frances V. Harper Nov. 9 Nellie M. Wallace


23 62


7 New Haven, Conn. Acworth


F


Acworth


Westminster, Vt.|Samuel McKeene


Clara C. Spencer


25 Oliver J. Butterfield Dec. 4 Amy W. Jennings


53


9 11 Walpole


F


S


Westmoreland Walpole


Westmoreland Walpole


Charles Butterfield Alonzo Jennings


Lucy Smith White Clarissa Watkins


.


F M


Manchaug, Ms.


Newton, Mass. Richford, Vt. Massachusetts Merrimack


Roy H. Reed Charles Parkinson Robert Howard Kneeland Abbott Daniel Moynihan George Aldrich Josiah Davis Porter Gale


Mary Scanton Polly Abbott Julia A. Beasley Mary J. Guild


" 26 Lucy Ann Dwinell Mar. 8|Infant Moynihan " 18 Mary L. Aldrich


65 5 19 Walpole


69|11 |1 |Townsend, Vt. 21 Walpole Norwich, Vt. 22 Ireland


M M


W Ireland


Robert Barrett


Annie Coakley


5 3 Quebec, Can.'


M Durham, Quebec


Canada


Anna Hughes


" 24 Charles Schejh " 27 Emma Proctor July 12 Ethel V. W. ight 18 Infant Mahoney " 30 Edward James Fox Sept. 6 | Martha A. Caldwell 60 13 Infant Moody


55 67


3 14 Pratts Hollow, N. Y.


Vermont Ireland


Charles H. Lang Michael Mahoney Peter J. Fox James Caldwell


Mary K. Hewey


4.


1 14 New Hampshire


Anna R. Pierce


Elvira S. Patch


Walpole


Bellows Falls, Vt.


MI |England


Ireland


Mary Lamke


70| 3 20 Westmoreland


M


M


Massachusetts


Springfield, Vt. Connecticut


Connecticut


Bertha M. Hose Mary Canton


North Walpole


W M MI M Winconsin Ireland


Sharon, Vt.


Norwich, Vt. Ireland


Geo. C. Shaughnessy Annie M. Fitzgerald


" 24 Infant Lavender Feb. 10 Roy Henry Reed, Jr.


6 19 Walpole


M


Westmoreland


Delilah Haselton


" 27 Newell I. Gale 29 Ernest Elton Hadley Apr. 8 Beth C. Handly 8 Martin Barrett May26|John P. McGivney June 2 Maria Schmidt ". 16 Hattie M. Fisher


21 Mary Ellen Howard 29 5 12 North Walpole


Place of Birth.


Name of Father.


* Single, married or widowed.


DEATHS REGISTERED IN THE TOWN OF WALPOLE, N. H., FOR THE YEAR ENDING DECEMBER 31, 1917.


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.


Dec. 9 James Rutland Long 22 Richard A. Sweeney |21 " 29 Charlotte B. Wieber 39


North Walpole 1|26 Walpole 1 23 Alstead


M


North Walpole Westminster, Vt. Ireland Alstead


Rutland, Vt.


Surry


John J. Long Richard W. Sweeney A. H. Burge


Mary F. Sullivan Mary Meany Martha Reed


* Single, married or widowed.


Place of Birth.


Name of Father.


NON-RESIDENTS BROUGHT TO WALPOLE, N. H., FOR BURIAL FOR THE YEAR ENDING DECEMBER 31, 1917.


Date of Death.


Age.


Sex and Cond'n


Place of Birth.


Name and Surname of the Deceased.


Years.


Months.


Place of Birth.


Days.


Male or Female.


S., M., W .*


Father.


Mother.


-


1916


Dec. 19 George L. Hooper 1917 Feb. 5 Harriet M. Rollins Feb. 10 Lewis Smith Apr. 2 Warren L. Hooper July 5 Sarah A. Cota


68


7


5 Walpole


M


Walpole


Walpole


Levi Hooper


Harriet Graves


77


2


1


84 70


3 22 Walpole


Walpole


Walpole


James Hooper, Jr.


Mary Lane


* Single, married or widowed.


Name of Father.


Maiden Name of Mother.


73


I hereby certify that the foregoing transcript of births, marriages and deaths is correct, according to the best of my knowledge and belief.


C. E. SPARHAWK,


Town Clerk.


10/5/2009 DT 179697 1 37 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.