USA > New Hampshire > Rockingham County > Newmarket > Reports of the Town officers of Newmarket, New Hampshire 1919-1921 > Part 5
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
11 Alfred Morin. 19 9
11 |Newmarket
Male
1
New market.
6 13 |Newmarket ..
Female S
Mill Operative.
13 Jeannette Roy ..
4
+ 13 Canada
Austria. Canada ..
Male
Mill Operative.
.. 14 Fernand Laroche.
6
16 Eva A. Boucher.
26.10
S M Mill Operative. Mill Operative.
16, Chorade Moisan
2
7
17 Albert Caron
4
7 Newmarket.
Newmarket. Female
S M
Milliner .. Housewife.
66 2. Martha A. Davis
81
9. 6 Durham ..
8 25 Newmarket Male
Rumsdale, Mass.
M M
Mill Operative. Laborer ... Housewife.
66 29| Florence Howcroft.
6 Newmarket
9 England ..
M
Housewife.
15 Evelyn A. Kelsey.
72 10 25 North wood
M
Housewife.
23 Nazaire Bedard. 1
19, 8 5, Canada i
Male
...
Mill Operative
...
13 Newmarket. Female
10 25 Canada ..
Male =
M
Mill Operative.
May 2, Clara Hamel. 56
20 Millie Turcotte.
21 Roland A. St. Hilaire
25 Omer J. Gilbert.
28 Milton S. Lane.
80 77
June 18| Frank W. Chapman 20 Marie Eva Roy ...
39 July 23 Patrick T. McDonnell.
Aug. 15 Preciela Bellmarre. 15 Julia L. Chipman 73
8 Mellers, Mass. Male
S
Spinner .. Section Hand .. Clerk .
24'John E. Barrett
2.2
25, Walter Szklarski. 8
Oct. 2 Wilfrid Beauchaine 29 8
2 Robert Albert Baton.
6
3 Frances L. Carpenter.
1
3| Robert Emond.
3
17 Newmarket.
4 Joseph Le Brun .. 4
5 Winnifred F. Wiggin 36
60
7 George Morin .. 30 Newmarket.
28 Newmarket.
S
8 Leonel Moran ..
?
8, Arthur Ouellette ..
36
9 Marie Melina Demers
4 31 4
11 Marie R. Dionne.
28. 10
6 Newmarket.
S Mill Operative. Mill Operative. S
12 Marcel Moran 13 Lizzie M. Mullen 21
4
16 Jacob Borodowska.
7|Newmarket. Female Male Russia. . -
8 Newmarket
7 Canada ..
.
Canada ..
Female
M
27 Adaline H. Brady. 1
11 13|Newmarket.
1
4 - Belanger ..
.. Newmarket
8' Alec Gagnon 65
19 Harriet N. Tibbetts 83
W
19 Helena Dufort 23
= 29 Philomene Breton
9 16 |Newmarket
10 Newmarket .. Lowell, Mass
Female Male
S
S Kathryn Mary O'Leary. ..
Female Male
8 Joseph R. Marcotte
8 5
13 Andrew Grochmal. 4 ) 1
17 Catherine S. O'Connor 137 10|26
21 Jonn Labranche.
25 Ernest Gervais. 20
Nov. 11 Joseph J. Demers. 65 6 1
12 Philomene Turcotte. 74
Dec. 11 Louisa Wardman .. 52
Mos.
All White. |
4 21 Canada ...
G
for the Year Ending December 31, 1918.
Birthplace of Father.
Birthplace of Mother.
Name of Father.
Maiden Name of Mother.
Canada ..
Canada ..
Jeriine St. Hilaire.
Jajeana Beauchaine ... Delina Couture ...
Canada ..
Lowell, Mass
Louis Belanger
Newmarket ..
Canada.
Peter Morin, Jr.
Eva Couture.
Newmarket.
Newmarket.
Levi Chapman.
Newmarket.
Canada ..
George Labranche.
Canada .
Canada
Moran Landry,.
Perley R. Magoon
Canada.
Canada.
Cyprien Doucette.
Biddeford, Me.
Liddenville, Vt ...
Thomas Luzon ..
Genire Daignault ..
Canada ..
Canada ..
Benarbe Gagnon Samuel Hobbs.
Canada
Canada ..
Joseph Dufort.
Clorida Saindon
Canada.
Canada
Joseph Begin ..
Cesarie Huard .. Meau Cynerd.
Canada.
Canada
Evriste Turcotte.
Newmarket.
Canada.
Arthur J. St. Hilaire .. Joseph Gilbert.
Fedora Thibeault. Eva Gelle.
Canada
Canada ..
Modeste St Laurent ..
Euphrozine Demers ...
Boston, Mass
Newmarket
William F. Chapman ..
Alice Sewall.
Newmarket
Biddeford, Me
Alphonse Roy ..
Bertha Jannelle.
Ireland ..
Ireland ....
Patrick McDonnell.
Mary McQuillan ..
Canada.
Conn ..
Conn .
Sargent Bellemarre. Martin Reed.
Rosanna Champagne .. Sara Squires.
Canada.
Canada ..
Vincent Bruneau
Ireiand .
Ireland
Daniel O'Leary
Newmarket.
Newfields
James T. Barrett.
Hannah Griffin
Poland.
Poland.
Joseph Szklarski.
Helen Szuryol.
Canada
Canada
Manchaug, Mass ..
Arthua Baton.
Guy S. Carpenter
Inez L. Fowler ..
Canada.
Canada ..
Napoleon Emond.
Hedwidge Michaud ...
Douglas, Mass.
Canada
Charles LeBrun
Roscoe ()tis
Ida B. Otis
Canada.
Canada
Silvio Gravel.
Celestine
estive.
. ...
rative.
ie ..... ... entire. Entire.
satire. rative. .... rative rative. . .....
.... ....... 58 ....
te ..... ... ...
East Boston, Mass. England
Newmarket.
Daniel J. Brady
Herbert Howcroft
fe. England.
England ...
North wood
Northwood
Canada.
Nathan Holt Leavitt ... Prudent Bedard.
Betsey Batchelder. Zerilla Roy ..
1
Live.
......
Deerfield
Epping
Marguerite Leblanc ... Julia Dunaven .. Rose Beliveau.
Canada
Samuel Lane ...
Israel Beauchaine.
Dina Dupris. Emma Beaudoin.
Canada.
Canada
Pierre Moran.
Rosalie Camire.
Ireland.
Ireland.
Timothy O'Leary.
Mary Deady.
Canada .
Canada
Denis Morin ..
Marie L. Rousseau.
Canada
Canada
Canada
Edouard Ouellette.
Rosalie Chouinard. Sarah St. Cyr
Canada.
Canada.
Napoleon Beaudoin Joseph Marcotte.
Marie Levesque ..
Canada.
Canada.
Albert Dionne
Alvine Mailhot ..
Canada
Canada.
Pierre Morin
Canada.
Canada
Denis Moran
Marie L Rousseau.
Canada
Canada.
Louis M. Mullen
Adeline Brusseau.
Canada.
Canada.
Alphonse Roy.
Austria
Austria.
Wojchiech Grochmal ..
Mary Gauett.
Canada
Canada
Alphonse Laroche. Louis O. Bibeau.
Georgianna Rogers. Rose Hamel ..
Russia.
Russia.
Joseph Borodowska
Canada
Biddeford, Me ..
Edmond Moisan
Joseph Caron.
Alberton Fortier.
Berlin Ireland.
Newmarket
Canada
George Labranche
Joseph Gervais
Canada
Canada.
Alexi Demers
Canada ..
Canada.
Pierre Bilodeal
Agathe Roy.
M. Adaline Varney Elizabetlı Kelley ....
Canada.
Canada
Brattleboro, Vt. .. Lee ...
James T. O'Connor.
Mary E. Sullivan
Durham.
Ebenezer Demeritt.
Sally Stokes.
Lydia Duquette.
rative
Canada ..
Canada.
Joseph Marcotte.
Maria Levesque.
Canada
Canada.
Israel Demers.
Marie Sevigny ..
Canada.
Canada.
Arnabilis Clement ..... Johanna Lowney.
Oakland, Mass
Strafford.
Whitefield, Me
Durham
Madbury
Canada
Jean B. Levesque
Philomene St. Martin. .
Rosalie Camire ..
Alma Duquette.
Canada.
Canada ..
Newmarket.
atire
rket
Hand.
rative.
Abigail Watson .. Lydia Duquette.
Marguerite Frilotte ..
Louise Moody.
Delia Beaudoin
Canada.
Mary JJ. Sylvestre ..
Names of Persons Brought from Other Cities and Towns for Interment in Newmarket, Year Ending Dec. 31, 1918.
H
Date.
Place of Death.
Name and Surname of the Deceased.
| Years
~ | Mos.
4 1 AAN J Days. .2 4
Mar. 4 Jamaica, N. Y.
Jean Tasker Folsom ..
16 Reading, Mass
John E. Savage ...
6. 26 Providence, R. I.
Deborah J. Clark ... 94
28 Dover
Lucy J. Wiggin ... 92
7
Apr. 2 Sanford, Me
Hannah E. Johnson. 67
5 16
2 Durham ..
Charles F. Pendergast .. 84
3 20
13 Groveland, Mass 18 Brentwood.
William P. F. Keniston.
76
May 3 Brentwood. 76
10 Dover. 63 10 27
66 11 |Providence, R. I ..
Sarah B Brackett.
85
7 12
18 Warwick, R. I 66 20|Durham ..
William B. Langmaid. 85
2 16
Sophia A. Edgerly
77|10 15
Fred H. Knight. 49
1 28
..
29 Leesburg, Fla.
29
30 Exeter
Ida M. Lord 30
.
.
..
Sept. 8 Exeter
11 Wolfeboro.
Charles H. Hurd-
93
28 Durham ..
Bertha M. Tuttle.
2 26
29 Chelsea, Mass.
George Frank Doe
38
Oct. l|Durham ..
Mary Grochmal.
14
6
6|Camp Mead, Md.
Leon R. Otis ..
87.
8.10 7|15
8 Durham
Nellie ( Argelo) Grochmal.
37
8 Epping.
John U. Clark.
23
31 3
13 Milford.
Florence V. Keniston
30
.24
13 Greenland.
Albert Laderbush ..
F.6
26 Benton .
George A. Evans ..
20 8 6
26 Brentwood.
Bridget Parkington.
63
29 Durham.
Burton H. Tuttle.
3|
31 Newfields .
Adeline Mendum.
89
8 10
Nov. 5 Haverhill, Mass
Ferdinand Cote.
51
9 New York City, N. Y.
Daniel T. Kenney
60
66 19 Lowell, Mass.
James H. Riley 53
Martha J. Grant. 75
3|10
5 Exeter
John Grochmal.
10 11|11
10 Nashua.
Catherine M. Owens. 52 5
22 Haverhill, Mass
Hannah C. Hayes. 41
9
23 Durham.
Wentworth.
30 Lawrence, Mass.
William Frawley 50
51
10 11
Alphonso Whitehorn.
Charles W. Corliss.
48
5 3
June 10 Durham.
Aug. 13|Epping
Helen Louise Mustin. Mustin.
9 29 4
Grace G. Edgerly.
62
23 Boston, Mass
Edward Alfred Trottier
30
S Durham
Elmer Clyde Crouse ..
18 Norwalk, Conn
7 8 Johanna Cronin 86
Dec. 4 Exeter ..
Age.
1918.
29 Leesburg, Fla
Frederic B. Higgins.
Leon A. Doeg.
$
A
REPORTS
OF, THE
TOWN OFFICERS
-OF
NEWMARKET. N. H
FOR THE.
Fiscal Year Ending January 31, 1920.
ARE
CW
LE
N.H.
8
0
8
INCOR'
EC.15,1721.
NEWMARKET, N. H. : THE NEWMARKET ADVERTISER PRESS, 7
1920.
REPORTS
OF THE
TOWN OFFICERS
OF
NEWMARKET, N. H.,
FOR THE
Fiscal Year Ending January 31, 1920.
MARK
NE
N.H.
0
8
LA
INC
27.
R
NEWMARKET, N. H .: THE NEWMARKET ADVERTISER PRESS, 1920.
-
THE STATE OF NEW HAMPSHIRE
To the inhabitants of the Town of Newmarket qualified to vote in town affairs:
You are hereby notified to meet at the Town House in said . town on the second Tuesday of March next, at ten o'clock in the forenoon, to act on the following subjects:
Art. 1. To choose all necessary town officers and agents for the ensuing year.
Art. 2. To hear the reports of agents, auditors, committees and officers heretofore chosen, and pass any vote in relation thereto.
Art. 3. To raise such sums of money as may be necessary for the State and County taxes, to build and repair the highways and bridges, to support the poor, to provide means for the extinguish- ment of fires, to light the public streets and buildings, to maintain the Public Library, to decorate the graves of soldiers, to care for the cemetery, to pay the town officers, to pay the town debt and interest, and to pay all other necessary charges arising within the town.
Art. 4. To see if the town will vote to pay firemen, hosemen and laddermen twenty-two dollars in addition to that required by law.
Art. 5. To see what sum of money the town will vote to raise and appropriate for a memorial band stand.
Art. 6. To see what sum of money the town will vote to raise and appropriate for band concerts during the ensuing summer.
Art. 7. To see what sum of money the town will vote to raise and appropriate for a town or district nurse.
Art. 8. To see what sum of money the town will vote to raise and appropriate to build a public sewer on North-side.
Art. 9. To see if the town will vote to buy a combination chemical and hose car for the use of the fire department and appro- . priate a sum of money therefor.
Given under our hands and seal this nineteenth day of Febru- ary, 1920.
MATTHEW T. KENNEDY, ) Selectmen FRED E. DOE, oƒ ERNEST T. HAMEL, Newmarket.
3
TOWN OFFICERS.
Moderator, GEORGE H. TOWLE, Jr.
Selectmen,
MATTHEW T. KENNEDY, FRED E. DOE, ERNEST T. HAMEL.
Town Clerk, ALBERT F. PRIEST.
Town Treasurer, JOSEPH O. TURCOTTE.
Collector of Taxes, CHARLES M. O'CONNOR.
Highway Agents,
FRED E. SANBORN, GIDEON LABRANCHE. -
Supervisors of Check List, WILLIAM J. O'CONNOR, JONATHAN WALKER, OVIAS RODIER.
Auditors,
ERNEST BOISVERT,
HERBERT H. KNOWLTON.
Representatives, GEORGE M. MATHES, GEORGE H. WILLEY, ADELARD ROUSSEAU.
Police Officer, GEORGE M. MATHES.
Fire Engineers,
MICHAEL BARRETT, J. EDMUND SHARPLES,
JOHN F. BEHAN, ALBERT F. PRIEST.
Board of Health, DR. GEORGE H. TOWLE, Jr.
4
Water Commissioners,
FRANK H. DURGIN, JEAN B. LAPORTE,
GEORGE H. WILLEY, WILLIAM L. CASWELL,
CHARLES H. PEPLER, GEORGE O. WOOD,
CHARLES A. MORSE, WALTER B. GALLANT, JOHN D. LONG.
Superintendent of Water Works, WILLIAM J. O'CONNOR.
School Board, DR. GEORGE H. TOWLE, Jr. GEORGE H. WILLEY, PERCY H. BURROWES.
Treasurer of School District, FRANK H. PINKHAM.
Superintendent of Schools, J. O. WELLMAN.
Truant Officer, RICHARD A. STARLING.
Trustees of Public Library,
MICHAEL B. GRIFFIN, LOUIS P. BEAUDET,
MRS. A. C. HAINES, MRS. WALTER M. GALLANT, CHARLES A. MORSE. MRS. MARY B. MATHES, Librarian.
Trustees of John Webster Hall, ALANSON C. HAINES, CHARLES WALCOTT, WALTER M. GALLANT, D. L. PICKMAN.
5
REPORT OF SELECTMEN.
· TO THE CITIZENS OF THE TOWN OF NEWMARKET:
The Board of Selectmen hereby submits its annual report, for the fiscal year ending Jan. 31, 1920:
INVENTORY, APRIL 1, 1919.
Real estate,
$910,705 00
Horses,
29,030 00
Oxen,
150 00
Cows,
22,700 00
Other Neat Stock,
2,905 00
Sheep,
260 00
Hogs,
470 00
Fowls,
315 00
Vehicles, including automobiles,
· 36,525 00
Portable mills,
2,450 00
Boats and launches,
2,275 00
Wood and lumber,
20,925 00
Public funds,
65 00
National Bank Stock,
8,525 00
Money on hand,
10,280 00
Stock in trade,
518,400 00
Mills and machinery,
.
757,900 00
780 Polls, $2,340.00
$2,323,880 00
6
APPROPRIATIONS MADE AT THE ANNUAL TOWN MEETING, MARCH 11, 1919.
State tax,
$10,872 00
County tax,
7,747 67
New street, 2,000 00
All highway purposes,
7,000 00
Fire department,
2,000 00
Public library,
500 00
To maintain and improve cemetery,
300 00
To decorate graves of soldiers,
200 00
Lighting streets,
2,500 00
Town officers,
1,200 00
To maintain poor,
400 00
Payment of water works bonds,
2,000 00
Interest on town debt,
1,000 00
Police department,
1,700 00
To maintain sewers,
300 00
For control of insect pests,
100 00
Board of health,
200 00
Band concerts,
300 00
Hydrant service and fountains,
2,500 00
Control of white pine blister rust,
200 00
War service fund,
2,416 00
Sidewalk, Mt. Pleasant street,
500 00
SCHOOL MEETING APPROPRIATIONS, MADE AT ANNUAL MEETING, MARCH 1919.
Amount required by law,
8,133 58
Amount in excess required by law,
3,485 82
High school,
2,500 00
Salaries,
215 00
Text books
700 00
Notes and interest,
1,100 00
Deficit in funds,
2,500 00
Supervision,
828 00
Total appropriations,
$65,398 07
Tax rate on $100.00, $2.70.
7
EXPENDITURES.
General Government, including
Town officers'salaries, $ 845 00
Town officers' expenses,
411 44
Election and registration, 60 00
Town hall, 807 23
Protection of persons and property, including Police department, 1,349 00
Fire department, 1,926 22
Moth extermination,
209 00
Damage by dogs,
9 00
Health and Sanitation, including
Health department,
491 48
Vital statistics,
90 20
Sewer maintenance,
128 50
Highways and bridges, including
State aid maintenance, 377 24
Town maintenance, (winter)
342 71
Town maintenance, (summer)
2,761 70
Main Street,
5,087 62
Street lighting,
2,532 96
General expense of department,
1,982 52
Public library,
500 00
Town poor,
98 53
Decorating soldiers' graves,
200 00
Band concerts,
300 00
Public service enterprises, including Water utility,
2,621 85
Cemeteries,
492 00
Unclassified, including
Legal services,
21 10
Returning marriage certificates,
11 00
Interest,
1,265 75
New construction and improvements, including State aid construction, 4,047 39
Town construction, 2,208 15
Water works bonds, 3,000 00
Payments to other governmental divisions,
State and County taxes, 19,163 75
School district, 20,462 40
Newfields school tax,
25 50
Total expenditures, $73,829 24
8
FINANCIAL STATEMENT. LIABILITIES.
Water Works bonds, $12,000 00
Loans at 312 per cent,
Mary J. Birmingham, 800 00
William M. Simpson, 1,400 00
William A. Tasker, 500 00
Loans at 4 per cent,
Herbert R. Haines, 1,000 00
William M. Simpson, 1,000 00
New sewer bonds at 312 per cent, 10,000 00
Loans for new sewer, at 5 per cent, Newmarket National Bank, 6,000 00
Temporary loan, Newmarket
Water Works, 6,000 00
Total liabilities, $38,700 00
ASSETS.
Balance in treasury, $7,873 97
Due from Boston & Main R. R., 150 00
H. C. George, uncollected taxes, 644 73
C.M.O'Connor, uncollected taxes,'18, 276 18
C.M.O'Conner,uncollected taxes,'19, 1,653 75
Total assets, $10,598 63
Net liabilities, Jan. 31, 1920,
28,101 37
Net liabilities, Jan. 31, 1919,
26,014 66
Increase of debt, $2,086 71
9
CEMETERY TRUST FUND, 1917.
NAME
FUND.
INTEREST. BALANCE.
Margaret Eastham,
$100 00
$5 12
$133 20
S. E. W. Creighton,
200 00
9 98
259 58
Susan D. Mathes,
100 00
4 50
117 10
George K. Haines,
200 00
9 94
258 58
Mary R. Pinder,
100 00
5 28
137 32
Frances Durgin,
150 00
7 02
182 71
Hester S. McDaniel,
200 00
9 70
252 23
Alfred Chesley,
100 00
4 31
112 11
John J. Hanson,
100 00
4 21
109 53
James P. Hanscom,
50 00
2 17
56 59
Susan O. Willey,
134 00
5 96
155 20
Lydia B. Haselton,
100 00
4 33
112 52
William B. Small,
100 00
4 19
109 00
John D. Meader,
100 00
4 40
114 34
Hannah Meader,
50 00
2 13
55 45
Dudley P. Meader,
50 00
2 11
54 94
M. Jennie Wetherell,
100 00
4 39
114 02
Eliza H. Dockum,
100 00
4 37
113 60
Kate K. Waterhouse,
100 00
4 28
111 32
Samuel H. Greene,
100 00
4 50
116 92
Ellen Caswell,
100 00
4 18
108 75
Joseph E. Jenkins,
100 00
4 22
109 78
Sarah W. Cheswell,
200 00
9 00
233 97
Ursula McDaniel,
100 00
5 04
131 01
Freeman H. Tuttle,
100 00
4 28
111 20
George E. Joy,
100 00
4 19
108 87
Sarah A. Doe,
50 00
2 08
53 97
.
Sarah A. Treadwell,
500 00
24 45
635 82
Frank H. Durgin,
75 00
3 13
81 26
Mary A. Varney,
75/00
3 13
81 26
Charles A. Dearborn,
50 00
2 13
55 27
Elvira G. Doeg,
50 00
2 11
54 81
John F. Demeritt,
50 00
2.08
54 70
-
-
10
Oliver P. Sanborn,
$150 00
$6 60
$171 62
Susan A. Sanborn,
100 00
4 20
109 19
Thomas H. Wiswall,
200 00
8 38
217 82
John Hodge,
100 00
4 20
109 22
Oliver J. Drew,
50 00
2 10
54 54
Lottie Pound,
50 00
2 05
53 41
David Pike,
100 00
4 23
110 02
A. J. Nichols,
300 00
12 80
332 81
Orissa J. Murray,
150 00
6 30
163 77
Sarah A. Chapman,
50 00
2 05
53 48
Margaret Leonard,
101 50
4 26
110 83
Lucy Dockum,
50 00
2 05
53 27
John Smalley,
50 00
2 10
54 56
Minerva A. Davis,
50 00
2 09
54 30
John W. Hodgdon,
100 00
4 14
107 52
Martha J. Sanborn,
50 00
2 04
53 04
Sophronia C. Gerry,
100 00
.4 06
105 57
Joseph D. Stott, '
100 00
4 04
105 04
William Bell,
100 00
4 33
104 33
James M. Caswell,
100 00
4 00
104 00
Sarah E. Caswell,
50 00
2 00
52 00
Joseph H. Smith,
150 00
4 50
154 50
Martha W. Whitehorn,
50 00
1 50
51 50
$6,085 50
$266 93
$6,982 64
CEMETERY TRUST FUND, 1918
NAME.
FUND.
INTEREST. BALANCE.
Margaret Eastham,
$100 00
$5 33
$128 53
S. E. W. Creighton,
200 00
10 38
249 96
Susan D. Mathes,
100 00
4 68
111 78
George K. Haines,
200 00
10 34
248 92
Mary R. Pinder,
· 100 00
5 49
132 81
Frances Durgin,
150 00
7 31
170 02
Hester S. McDaniel,
200 00
10 09
242 32
Alfred Chesley,
100 00
4 49
106 60
11
John J. Hanson,
$100 00
$4 38
$103 91
James P. Hanscom,
50 00
2 26
52 85
Susan O. Willey,
134 00
6 21
147 41
Lydia B. Haselton,
100 00
4 50
107 02
William B. Small,
100 00
4 36
105 36
John D. Meader,
100 00
4 57
106 91
Hannah Meader,
50 00
2 22
53 67
Dudley P. Meader,
50 00
2 20
53 14
M. Jennie Wetherell,
100 00
4 56
108 58
Eliza H. Dockum,
100 00
4 55
108 15.
Kate K. Waterhouse,
100 00
4 45
105 77
Samuel H. Greene,
100 00
4 68
101 60
Ellen Caswell,
100 00
4 35
103 10
Joseph E. Jenkins,
100 00
4 39
104 17
Sarah W. Cheswell,
200 00
9 36
225 33
Ursula McDaniel,
100 00
5 24
136 25
Freeman H. Tuttle,
100 00
4 45
105 65
George E. Joy,
100 00
4 36
105 23
Sarah A. Doe,
50 00
2 16
52 13
Sarah A. Treadwell,
500 00
25 43
573 39
Frank H. Durgin,
75 00
3 25
78 51
Mary A. Varney,
75 00
3 25
78 51
Charles A. Dearborn,
50 00
2 21
53 48'
Elvira G. Doeg,
50 00
2 19
53 00
John F. Demeritt,
50 00
2 16
52 23
Oliver P. Sanborn,
150 00
6 86
166 48
Susan A. Sanborn,
100 00
4 37
103 56
Thomas H. Wiswall,
200 00
8 71.
206 53
John Hodge,
100 00
4 37
105 59
Oliver. J. Drew,
50 00
2 18
52 72.
Lottie Pound,
50 00
2 14
51 55
David Pike,
100 00
4 40
106 42
A. J. Nichols,
300 00
13 31
326 12
Orissa J. Murray,
150 00
6 55
160 32
Sarah A. Chapman,
50 00
2 14
51 62
Margaret Leonard,
101 50
4 43
107 26
12
Lucy Dockum,
$50 00
$2 13
$51 .40
John Smalley,
50 00
2 18
52 74
Minerva A. Davis,
50 00
2 17
52 47
John W. Hodgdon,
100 00
4 30
105 82
Martha J. Sanborn,
50 00
2 12
52 16
Sophronia C. Gerry,
100 00
4 22
103 79
Joseph D. Stott,
100 00
4 20
103 24
William Bell,
100 00
4 17
102 50
James M. Caswell,
100 00
4 16
102 16
Sarah E. Caswell,
50 00
2 08
51 08
Joseph E. Smith,
150 00
6 18
154 68
Martha W. Whitehorn,
50 00
2 06
50 56
$6,085 50
$279 28
$6,687 06
CEMETERY TRUST FUND, 1919
NAME.
FUND.
INTEREST.
BALANCE.
Margaret Eastham,
·$100 00
$5 14
$128 67
S. E. W. Creighton,
200 00
10 00
239 96
Susan D. Mathes,
100 00
4 47
104 25
George K. Haines,
200 00
9 95
248 87
Mary R. Pinder,
100 00
5 31
.
133 12
Frances Durgin,
150 00
6 80
161 82
Hester S. McDaniel,
200 00
9 69
242 01
Alfred Chesley,
100 00
4 26
105 86
John J. Hanson,
100 00
4 15
101 06
James P. Hanscom,
50 00
2 11
51 96
Susan O. Willey,
134 00
5 90
143 31
Lydia B. Haselton,
100 00
4 28
106 30
William B. Small,
100 00
4 21
105 57
John D. Meader,
100 00
4 27
101 18
Hannah Meader,
50 00
2 15
51 82
Dudley P. Meader,
50 00
2 12
51 26
M. Jennie Wetherell,
100 00
4 34
104 92
Eliza H. Dockum,
100 00
4 33
107 48
Kate K. Waterhouse,
100 00
4 23
105 00
13
Samuel H. Greene,
$100 00 .
$4 06
$100 66
Ellen Caswell,
100 00
4 12
102 22
Joseph E. Jenkins,
100 00
4 17
103 34
Sarah W. Cheswell,
200 00
9 01
224 34
Ursula McDaniel,
100 00
5 45
141 70
Freeman H. Tuttle,
100 00
4 23
104 88
George E. Joy,
100 00
4 21
104 44
Sarah A. Doe,
50 00
2 08
52 21
Sarah A. Treadwell,
500 00
22 93
596 32
Frank H. Durgin,
75 00
3 14
76 65
Mary A. Varney,
75 00
3 14
76 65
Charles A. Dearborn,
50 00
2 14
51 62
Elvira G. Doeg,
50 00
2 12
51 12
John F. Demeritt,
50 00
2 09
51 32
Oliver P. Sanborn,
150 00
6 66
166 14
Susan A. Sanborn,
100 00
4 14
102 70
Thomas H. Wiswall,
200 00
8 26
204 79
John Hodge,
100 00
4 22
101 81
Oliver J. Drew,
50 00
2 11
52 83
Lottie Pound,
50 00
2 06
51 61
David Pike,
100 00
4 26
104 68
A. J. Nichols,
300 00
13 04
324 16
Orissa J. Murray,
150 00
6 41
158 73
Sarah A. Chapman,
50 00
2 06
51 68
Margaret Leonard,
101 50
4 29
107 55
Lucy Dockum,
50 00
2 06
51 46
John Smalley,
50 00
2 11
52 85
Minerva A. Davis,
50 00
2 10
51 57
John W. Hodgdon,
100 00
4 23
105 05
Martha J. Sanborn,
50 00
2 09
51 25
Sophronia C. Gerry,
100 00
4 15
102 94
Joseph D. Stott,
100 00
4 13
102 37
William Bell,
100 00
4 10
102 60
James M. Caswell,
100 00
4 09
102 25
Sarah E. Caswell,.
50 00
2 04
51 12
Joseph H. Smith,
150 00
6 19
154 87
14
Martha W. Whitehorn,
$ 50 00
$2 02
$ 50 58
Charles E. Tasker,
200 00
6 66
201 66
Flora N. Chapman,
50 00
1 33
50 33
Andrew Bell,
100 00
2 66
100 66
John B. Page,
100 00
2 33
100 33
Mary A. Cowles,
100 00
2 33
100 33
Belle L. Smith,
100 00
2 16
100 16
George W. Murch,
100 00
2 00
100 50
W. T. and W. C. Folsom,
200 00
1 00
201 00
Lucy J. Wiggin,
100 00
33
100 33
$7,135 50
$288 22
$7,692.78
The above shows the amount of money deposited by each person named, the interest on each amount for the year 1919, and balance due each depositor after paying for care of lots in full to January 1, 1920.
The sum total is at interest in the New Hampshire Savings Bank in Concord, book 42,372.
Respectfully submitted,
WALTER B. GREENE, GEORGE H. WILLEY, JOHN E. KENT.
15
EXPENDITURES CLASSIFIED
GENERAL GOVERNMENT. TOWN OFFICERS' SALARIES. 1919.
April 15, Ernest Boisvert, Auditor, $10 00
H. H. Knowlton, Auditor, 10 00
Nov. 4, Charles M. O'Connor, part of salary, 200 00
1920.
Jan: 20, Joseph O. Turcotte, salary as town treasurer, 100 00
Matthew T. Kennedy, salary as selectman, 100 00
Fred E. Doe, salary as select- man, 150 00
Ernest T. Hamel, salary as selectman, 100 00
Albert F. Priest, salary as town clerk, 75 00
Fred E. Sanborn, salary as road agent, 50 00
Gideon Labranche, salary as road agent, 50 00
Total expenditures, $ 845 00
Appropriation, 1,200 00
Balance on hand, $355 00
16
1919. TOWN OFFICERS' EXPENSES.
Feb. 18, New England Tel. & Tel. Co., telephone service, 1 10
Mar. 4, Joseph Turcotte, stamps, 2 00
18, F. H. Pinkham, printing town reports, 229 00
F. H. Pinkham, envelopes, 2 50
April 1, Geo. H. Willey, dinners, 22 00
Edson C. Eastman, invoice book, 16 00
New England Tel. & Tel. Co., telephone service, 95
15, M. T. Kennedy, stamps, 5 00
June 17, New England Tel. & Tel. Co., telephone service, 1 10
July 15, New England Tel. & Tel. Co., telephone service, 40
Aug. 19, M. T. Kennedy, (Chairman) selectmen, attending Tax
Commission meeting, 30 00
Fred E. Doe, conveying select- men taking inventory, 15 00
Alma J. Morse, work on inventory book, 20 00
Sept. 16, Edson C. Eastman, tax book,
3 30
Henry W. Anderson, bond for tax collector, 30 00
New England Tel. & Tel., Co., telephone service, 1 20
Nov. 4, New England Tel. & Tel. Co., telephone service, 2 55
18, Edson Eastman, tax book, 1 29
Dec. 2, New England Tel. & Tel. Co., telephone service, 1 30
16, F. H. Pinkham, printing, 26 75
Total expenditures, $411 44 From miscellaneous fund, 411 44
17
ELECTION AND REGISTRATION.
1919.
Feb. 18, Joshua Shepley, ballot clerk, $ 5 00 Rosario Turcotte, ballot clerk, 5 00
Mar. 18, Jonathan Walker, supervisor, . 10 00 Wm. J. O'Connor, supervisor, 10 00 Ovias Rodier, supervisor, 10 00
Aug. 5, Wm. J. O'Connor, ballot clerk, 10 00 1920.
Jan. 20, Dr. Geo. H. Towle, Jr., moder- ator, (Mch. el.), 10 00
Total expenditures, $60 00
From miscellaneous fund, 60 00
TOWN HALL.
1919.
. Feb. 4, I. Beauchaine, wood, $ 3 75
18, Newmarket Electric Co., lighting town hall, 15 51
I. Beauchaine, wood, 3 75
Mar. 4, M. T. Kennedy, supplies, 17 39
John H. Griffin, insurance, 35 64
18, Charles Stilson, cleaning hall, 4 .50
Newmarket Electric Co., light and lamps, 14 50
Apr. 1, I. Beauchaine, wood, 7 00
May 6, Newmarket Electric Co., light and fixtures, 19 27
Newmarket Electric Co., lights, 14 39
I. Beauchaine, 12 cord wood and hauling ashes, 7 75
20, Wm. Chambers, work on flag, 1 00
June 3, Newmarket Electric Co., lighting town hall, : 11 59
›
18
June 3, Wm. J. Caswell, painting,
patching, plastering, etc., $12 25
July 1, J. F. Ramsey, tuning piano, 3 00
Sept. 2, Newmarket Electric Co., lighting and lamps, 14 24
16, M. H. London, bunting, 2 25
Oct. 21, J. A. Fillion, coal, 107 80
Rockingham Co. Light & Power
Co., lighting hall and lamps 11 66
Nov. 18, J. E. Kent, coal, 102 78
Dec. 2, Rockingham Co. L. &$P. Co., lighting hall, 27 52
Rockingham Co. L. & P. Co.,
5-60 watts renewals, 2 00
I. Beauchaine, wood, 7 50
1920
Jan. 6, Rockingham Co. L. & P. Co., lighting hall, 13 69
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.