SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S

Size: px
Start display at page:

Download "SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S"

Transcription

1 YEAR OF December 29, 1943 Goodwin, Clifton J. Laconia Haverhill, Mass. M W MARRIED Farmer Goodwin, Charles Brooks, Sarah Deaths 1944, Laconia Annual Report 2 December 22, 1943 Paddleford, Evelyn Laconia 15 4 Boscawen F W School girl Canada Chipman, N. B. Paddleford, Geo. A. Porter, Florence Deaths 1944, Laconia Annual Report 3 December 29, 1943 Smith, Winnifred P. Laconia Gilmanton F W MARRIED Housewife Gilmanton Gilmanton Page, Royal L. Osgood, Annie Deaths 1944, Laconia Annual Report 4 January 23, 1944 Abbott, Goldie D. Laconia Laconia F W MARRIED Housewife Madison, Me. Dunstable, Mass. Dean, Eugene F. Blake, Ida M. Deaths 1944, Laconia Annual Report 5 March 16, 1944 Abbott, Harriet C. Laconia Boston, Mass. F W MARRIED Housewife Deaths 1944, Laconia Annual Report 6 May 10, 1944 Adams, Clifton H. Laconia Bristol M W WIDOWED Machinist Orange Leeds, Eng. Adams, Ara W. Lee, Nellie E. Deaths 1944, Laconia Annual Report 7 October 25, 1944 Amarel, William M. Laconia Laconia M W None Oak Bluffs, Mass. Gilford Amaral, William J. Watson, Barbara F. Deaths 1944, Laconia Annual Report 8 February 29, 1944 Andrews, Harriet F. Laconia Ford Mills, N. B. F W MARRIED Housewife Deaths 1944, Laconia Annual Report 9 December 4, 1944 Austin, Abby H. Laconia Laconia F W MARRIED At Home Laconia Canterbury Jewett, Harlan Morrill, Helen Deaths 1944, Laconia Annual Report 10 September 11, 1944 Avery, Elno L. Laconia Ellsworth M W WIDOWED Machinist Ellsworth Franconia Avery, Smith M. Moody, Jennie Deaths 1944, Laconia Annual Report 11 April 2, 1944 Bagley, Jennie S. Laconia North Eli, P. Q. F W WIDOWED Housewife North Eli, P. Q. Worcester, Vt. Mac Kay, Hector Utton, Alice Deaths 1944, Laconia Annual Report 12 October 13, 1944 Bailey, Flora E. Laconia Ryegate, Vt. F W WIDOWED At Home Ryegate, Vt. Groton, Vt. Page, John C. Gates, Nancy Deaths 1944, Laconia Annual Report 13 August 30, 1944 Baker, Barbara A. Laconia Rochester F W Student Hanover, Mass. Swanton, Vt. Baker, Ralph W. Brown, Myrtle B. Deaths 1944, Laconia Annual Report 14 May 25, 1944 Baker, Lutie E. Laconia Laconia F W WIDOWED At Home Lisbon Osgood, Frank J. Hall, Martha Deaths 1944, Laconia Annual Report 15 December 19, 1944 Bartlett, Alice F. Laconia Sandwich F W WIDOWED Housewife Sandwich Leach, Dudley H. Hoyt, Sarah Deaths 1944, Laconia Annual Report 16 January 17, 1944 Batchelder, Edwin C. Laconia Concord, Mass. M W MARRIED Farmer Loudon Bachelder, Asa Badger, Jennie Deaths 1944, Laconia Annual Report 17 June 16, 1944 Beard, Merrill C. Laconia Iron Hill, P. Q. M W MARRIED Farmer Iron Hill, P. Q. Littleton, Me. Beard, William H. Palmer, Charity Deaths 1944, Laconia Annual Report 18 March 1, 1944 Beaupre, Charles J. Laconia Rock Island, Vt. M W WIDOWED Cabinet maker Beaupre, Eli Gingras, Clarence Deaths 1944, Laconia Annual Report 19 August 11, 1944 Beede, William A. Laconia Northwood M W WIDOWED R. R. Conductor New Hampshire Beede, Arthur Deaths 1944, Laconia Annual Report 20 September 18, 1944 Belisle, Margaret M. Laconia Valentine, Kas. F W At Home Ireland Duffy,? Deaths 1944, Laconia Annual Report 21 October 15, 1944 Bigelow, Ruth Laconia Littleton F W Haverhill Littleton Bigelow, Kenneth Elliott, Gladys Deaths 1944, Laconia Annual Report 22 February 4, 1944 Bilodeau, Jos. G. Laconia 2 16 Laconia M W Canada Canada Bilodeau, Joseph E. Belanger, Bernadette Deaths 1944, Laconia Annual Report 23 April 7, 1944 Bissonnette, Georgi'na Laconia Laconia F W MARRIED Housewife Canada Canada Fecteau, Theophile Lepage, Emile Deaths 1944, Laconia Annual Report 24 January 5, 1944 Bradbury, William J. Laconia Enfield M W MARRIED Retired Bradbury, Albert Morse, Adalade Deaths 1944, Laconia Annual Report 25 November 5, 1944 Breed, Frank T. Laconia Unity M W MARRIED Salesman Unity Claremont Breed, Franklin T. Draper, Sarah J. Deaths 1944, Laconia Annual Report 26 March 6, 1944 Brisse, William C. Laconia Reading, Pa. M W MARRIED Pattern maker France France Brisse, Peter Kremp, Elizabeth Deaths 1944, Laconia Annual Report 27 May 26, 1944 Brooks, Edward J. Laconia Phillipsburg, PQ M W MARRIED Machinist Phillipsburg PQ Phillipsburg PQ Brooks, Louis Cadorette, Mary Deaths 1944, Laconia Annual Report 28 September 7, 1944 Bruneck, Mary E. Laconia Latvia F W WIDOWED Housewife?, Emily Deaths 1944, Laconia Annual Report 29 May 11, 1944 Bryant, Lois J. Laconia Dorchester F W WIDOWED Nurse Minnesota Loudon Merrill, Chas. W. Copp, Almira Deaths 1944, Laconia Annual Report 30 June 2, 1944 Bunnell, Virginia Laconia Colebrook F W Canaan Evansville, Vt. Bunnell, John Paig, Ruie Deaths 1944, Laconia Annual Report 31 September 3, 1944 Burbank, John H., Jr. Laconia 16 4 Laconia M W Student W. Derby, Vt. Tilton Burbank, John H. Seeley, Beatrice G. Deaths 1944, Laconia Annual Report 32 June 27, 1944 Burke,? Laconia Laconia M W Laconia Laconia Burke, Clayton E. Morin, Simone Y. Deaths 1944, Laconia Annual Report 33 March 2, 1944 Burns, Emma M. Laconia 57 Concord F W MARRIED At Home Northfield Bean, George Dearborn, Laura Deaths 1944, Laconia Annual Report 34 May 12, 1944 Byse, Vera L. Laconia Granby, P. Q. F W WIDOWED At Home Bury, P. Q. Prov. Quebec Leonard, Michael H. Coates, Laura V. Deaths 1944, Laconia Annual Report 35 April 30, 1944 Casey, Albert J. Laconia Fitchburg, Me. M W MARRIED Laborer Biddeford, Me. Casey, Richard Deaths 1944, Laconia Annual Report 36 January 10, 1944 Cawley, Frank L. Laconia Laconia M W Farmer Gilford Meredith Cawley, Lowell C. Wiggin, Olive C. Deaths 1944, Laconia Annual Report 37 December 30, 1944 Chapman, Alice L. Laconia Bow F W WIDOWED At Home Chichester Ladd, John Sanborn, Selura H. Deaths 1944, Laconia Annual Report 38 April 22, 1944 Chase, Nellie C. Laconia Moultonboro F W MARRIED Housewife Moultonboro Moultonboro Watson, Alonzo Meloon, Ellen Deaths 1944, Laconia Annual Report 39 April 14, 1944 Cholette, Rita G. Laconia Montreal, Can. F W None Montreal, Can. Montreal, Can. Cholette, Cleophas Lamoreux, Rose A. Deaths 1944, Laconia Annual Report 40 May 26, 1944 Clark, Hazel J. Laconia Laconia F W Librarian Laconia Laconia Clark, George H. Jewett, Jennie F. Deaths 1944, Laconia Annual Report 41 March 6, 1944 Colburn,? Laconia 1 Laconia F W Plymouth Sandwich Colburn, Earnest R. Abbott, Edna L. Deaths 1944, Laconia Annual Report 42 December 25, 1944 Colby, Jennie N. Laconia Northfield F W WIDOWED At Home Northfield Danbury Keniston, John Ludlow, Nancy Deaths 1944, Laconia Annual Report 43 October 29, 1944 Cole, Ella M. Laconia Gilford F W WIDOWED At Home Gilford Holderness Lovett, John B. Swain, Hannah M. Deaths 1944, Laconia Annual Report 44 November 27, 1944 Condee, George A. Laconia Schenectady, N.Y. M W WIDOWED Mill worker Schenectady, NY Condee, John J. Mattison, Mary Deaths 1944, Laconia Annual Report 45 August 30, 1944 Cook, Lizzie A. Laconia Moultonboro F W MARRIED Housewife Albany Moultonboro Bragg, Alonzo Cook, Mary Deaths 1944, Laconia Annual Report 46 August 15, 1944 Corbin, Ida L. Laconia Laconia F W WIDOWED Laborer Prov. Quebec Broughton, P. Q. Daoust, Thimothy Landry, Mary Deaths 1944, Laconia Annual Report 47 March 9, 1944 Corliss, Henrietta B. Laconia England F W WIDOWED Housewife England England Day, Thomas Thornton, Hannah Deaths 1944, Laconia Annual Report 48 September 22, 1944 Couture, Francis E. Laconia Lebanon M W MARRIED Laborer Canada Filion, Adele Deaths 1944, Laconia Annual Report 49 May 3, 1944 Cox, John M. Laconia Holderness M W WIDOWED Needlemaker Holderness Holderness Cox, Daniel W. Curry, Emmer P. Deaths 1944, Laconia Annual Report 50 April 15, 1944 Crane, Clarence S. Laconia Dalton Scott Jct. M W MARRIED Machinist Whitefield Sandwich Crane, Lovell P. George, Sarah J. Deaths 1944, Laconia Annual Report 51 April 16, 1944 Cummings, Lizzie M. Laconia 69 1 Otisfield, Me. F W WIDOWED At Home Maine Stone, Frank Deaths 1944, Laconia Annual Report 52 October 8, 1944 Curley, Owen F., Jr. Laconia Bridgeport, Ct. M W Ireland Ireland Curley, Owen F. Irvin, Mary Deaths 1944, Laconia Annual Report 53 November 4, 1944 Davis, Joseph H. Laconia Rumney M W WIDOWED At Home Rumney Davis, Byron W. Webster,? Deaths 1944, Laconia Annual Report 54 May 4, 1944 Davis, Lydia A. Laconia Holderness F W WIDOWED Housewife New Hampshire New Hampshire Scruton, Edward Tate, Adeline Deaths 1944, Laconia Annual Report 55 January 31, 1944 Davis, Lynde E. Laconia Moultonboro M W WIDOWED Farmer Tuftonboro Lakeport Davis, John C. Smith, Elizabeth Deaths 1944, Laconia Annual Report 56 June 20, 1944 Dearborn, Patricia A. Laconia 3 4 Laconia F W None Laconia Laconia Dearborn, Floyd W. Brainard, Virginia Deaths 1944, Laconia Annual Report 57 December 21, 1944 Derrick, Florence Laconia Laconia F W MARRIED Housewife Laconia Gilmanton Hillard, Orrin Robinson, Annie Deaths 1944, Laconia Annual Report 58 January 5, 1944 Dionne, Eliza C. Laconia St. Helena, Can. F W WIDOWED At Home Canada Cameron, John B. Deaths 1944, Laconia Annual Report 59 March 2, 1944 Dow, Charles H. Laconia Lake Village M W MARRIED Tire Dealer Gilford Gilford Dow, John H. Sanborn, Alice Deaths 1944, Laconia Annual Report 60 September 29, 1944 Downing, Belle Laconia Nashua F W WIDOWED At Home Nashua Nashua Roby, Mortimer Holt, Abbie Deaths 1944, Laconia Annual Report 61 July 15, 1944 Downing, Gertrude M. Laconia 73 6 Ellsworth F W WIDOWED At Home Ellsworth Ellsworth Avery, George Elliott, Julia Deaths 1944, Laconia Annual Report 62 April 22, 1944 Drake, Harwood M. Laconia Lakeport M W WIDOWED Laborer Center Harbor Whitefield Drake, James M. Aldrich, Laura A. Deaths 1944, Laconia Annual Report 63 May 21, 1944 Driscoll, Florence Laconia St. Catherine, Can. F W MARRIED Laborer St. Catherine, Can. St. Catherine, Can. Driscoll, Dennis Fogarty, Elizabeth Deaths 1944, Laconia Annual Report 64 February 14, 1944 Dubois, Wilfred Laconia St. Luke, Can. M W MARRIED Retired St. Luke, Can. St. Luke, Can. Dubois, Onesieme Leduc, Adelie Deaths 1944, Laconia Annual Report 65 September 17, 1944 Dupont, Alphonse J. Laconia Canada M W MARRIED Laborer Canada Canada Dupont, George Belouin, Marie Deaths 1944, Laconia Annual Report

2 66 March 8, 1944 Durant, Archie J. Laconia Canada M W MARRIED Painter Canada Canada Durant, Joseph Lavigne, Zepherine Deaths 1944, Laconia Annual Report 67 November 1, 1944 Durkee, Jessie E. Laconia Holderness F W MARRIED Housewife Holderness Holderness Cox, Daniel W. Curry, Emma P. Deaths 1944, Laconia Annual Report 68 April 13, 1944 Dwight, Elmer E. Laconia Allston, Mass. M W Grocery Clerk Belchertown, Mass. Roxbury, Mass. Dwight, Elihu R. Herman, Anna M. Deaths 1944, Laconia Annual Report 69 May 19, 1944 Eastman, Rosa M. Laconia Franklin F W WIDOWED At Home Canada Northfield Herbert, Frank Keniston, Ellen Deaths 1944, Laconia Annual Report 70 October 12, 1944 Elliott, Essie M. Laconia Ossipee F W WIDOWED At Home Nova Scotia Nova Scotia Livingstone, Geo. Doucette, Mary Deaths 1944, Laconia Annual Report 71 May 16, 1944 Elliott, Frederick D. Laconia Laconia M W MARRIED Sheriff Laconia Gilmanton Elliott, Dana H. Roberts, Amoretta E. Deaths 1944, Laconia Annual Report 72 September 29, 1944 Emerson, Lena M. Laconia 56 1 Barnstead F W MARRIED Housewife Portsmouth Strafford Hillsgrove, Jos. M. Webster, Lydia M. Deaths 1944, Laconia Annual Report 73 December 20, 1944 Erickson, Carlton S. Laconia Rockport, Me. M W Plumber Sweden Rockland, Me. Erickson, John Webster, Rose Deaths 1944, Laconia Annual Report 74 January 2, 1944 Evans, Elzina B. Laconia 72 Salisbury F W WIDOWED Housewife Salisbury Salisbury Glines, Wine French, Lucy A. Deaths 1944, Laconia Annual Report 75 October 14, 1944 Farmer, Arthur Laconia Campton M W MARRIED Farmer Farmer, Levi Stow, Abigail Deaths 1944, Laconia Annual Report 76 May 2, 1944 Fecteau, Cleophas L. Laconia Prov. Quebec M W WIDOWED Truckman Canada Canada Fecteau, Exiard Labbee, Evette Deaths 1944, Laconia Annual Report 77 September 13, 1944 Fitzgerald, Ella M. Laconia Wentworth F W MARRIED Housewife Lyme Lyme Bartlett, Josiah Smith, Emma Deaths 1944, Laconia Annual Report 78 June 25, 1944 Foote, Arnold S. Laconia Littleton M W MARRIED Stock Clerk Foote, Michael Porter, Helen Deaths 1944, Laconia Annual Report 79 January 29, 1944 Foote, Bertella M. Laconia Laconia F W MARRIED At Home Lake Village Nashua Stevens, Frank W. Duffee, Alice M. Deaths 1944, Laconia Annual Report 80 August 11, 1944 Fowlks, Estella M. Laconia Glencoe, Md. F C WIDOWED Domestic Monkton, Md. Monkton, Md. Robinson, Charels?, Emma Deaths 1944, Laconia Annual Report 81 January 23, 1944 Frohock, Alice E. Laconia Gilford F W MARRIED At Home Gilford Lebanon Watson, William W. Emmerson, Lydia Deaths 1944, Laconia Annual Report 82 December 2, 1944 Frye, Willard S. Laconia Moultonboro M W MARRIED Clergyman Sandwich Sandwich Frye, John Tappan, Sarah A. Deaths 1944, Laconia Annual Report 83 February 12, 1944 Garland, Cora B. Laconia Farmington F W WIDOWED At Home Farmington Wolfeboro Goodall, Mark D. Edgerly, Almarette Deaths 1944, Laconia Annual Report 84 July 21, 1944 Gaynor, Jessie M. Laconia Yarmouth, N. S. F W WIDOWED At Home Cape Sable Is. Cape Sable Is. Haskins, Alexander Nickerson, Mary E. Deaths 1944, Laconia Annual Report 85 December 8, 1944 Gignac, Eleonore Laconia 69 1 Ashland F W Housekeeper Canada Canada Gignac, Gregoire Normandin, Eleonore Deaths 1944, Laconia Annual Report 86 May 26, 1944 Gilbert, Mary T. Laconia Burlington, Vt. F W None Burlington, Vt. Chandler, Theodore Gilbert, Elizabeth Deaths 1944, Laconia Annual Report 87 March 18, 1944 Goodwin, Dorothy E. Laconia Laconia F W MARRIED Housewife Bow Wolfeboro Smith, Mark B. Gould, Ethel C. Deaths 1944, Laconia Annual Report 88 May 6, 1944 Goss, Fannie S. Laconia Claremont F W School Teacher Goss, William Drake, Ermina H. Deaths 1944, Laconia Annual Report 89 February 25, 1944 Gosselin, Emily Laconia St. Norbert, P.Q. F W WIDOWED Housewife Canada Canada Cote, Francis X. Noel, Euphrosene Deaths 1944, Laconia Annual Report 90 May 1, 1944 Grace, Ina W. Laconia Sanbornton F W WIDOWED Housekeeper Sanbornton Sanbornton Woodman, Charles C. Mason, Stella Deaths 1944, Laconia Annual Report 91 September 15, 1944 Grant, John F. Laconia Holyoke, Mass. M W MARRIED Poultry Man Nova Scotia Malone, N. Y. Grant, John F. Bulger, Helen Deaths 1944, Laconia Annual Report 92 August 4, 1944 Gravel, Robert Laconia Claremont M W Canada Richard, Vt. Grovel, Arthur Wilson, Alice E. Deaths 1944, Laconia Annual Report 93 July 23, 1944 Groleau, Joseph Laconia Canada M W WIDOWED Retired Canada Canada Groleau, Anselme Cliché, Sophie Deaths 1944, Laconia Annual Report 94 November 12, 1944 Hamel, Mary P. Laconia Canada F W Chef Canada Richmond, P. Q. Blanchette, Joseph Enair,? Deaths 1944, Laconia Annual Report 95 July 31, 1944 Hanley, Frank B. Laconia Dorchester M W MARRIED Garage Calais, Me. New Brunswick Hanley, John T. Brooks, Mary E. Deaths 1944, Laconia Annual Report 96 January 20, 1944 Hannett, Lydia L. Laconia Wick, N.Y. F W WIDOWED At Home Madrid, N.Y. Sheldon, Vt. Rice, James McCure, Loretta Deaths 1944, Laconia Annual Report 97 January 10, 1944 Hanson, Charles W. Laconia Webster M W Farmer Canterbury Canada Hanson, George Adams, Nellie Deaths 1944, Laconia Annual Report 98 January 17, 1944 Hart, Charles Laconia Laconia M W WIDOWED Machinist New Boston Gilmanton Hart, Andrew J. Connor, Lydia E. Deaths 1944, Laconia Annual Report 99 July 15, 1944 Hartford, Charles Laconia Lebanon, Me. M W MARRIED Merchant Deaths 1944, Laconia Annual Report 100 March 16, 1944 Hatch,? Laconia Laconia F W Plymouth Plymouth Hatch, Cecil Carroll, Velna Deaths 1944, Laconia Annual Report 101 February 3, 1944 Haven, Michael D. Laconia Laconia M W None Wiscassette, Me. Laconia Haven, Richard W. Lord, Mary L. Deaths 1944, Laconia Annual Report 102 Feburary 26, 1944 Haynes, Cora P. Laconia Thornton F W MARRIED Housewife Thornton Reading, Mass. Plummer, Charles Sanborn, Ella Deaths 1944, Laconia Annual Report 103 December 20, 1944 Haynes, Robert L. Laconia 2 18 Laconia M W Laconia Laconia Haynes, Bernard, Jr. Haynes, Doris L. Deaths 1944, Laconia Annual Report 104 January 21, 1944 Herbaviczius, Bronis-as Laconia 67 M W WIDOWED Mill worker Herbaviczius, Peter Deaths 1944, Laconia Annual Report 105 April 23, 1944 Hersey, Alberta E. Laconia Easton, Me. F W MARRIED Housewife Knox Co., Me. Littleton, Me. Bangs, Jonathan Willey, Hannah Deaths 1944, Laconia Annual Report 106 January 5, 1944 Hodgson, Frank S. Laconia Thornton M W WIDOWED Watchman Yorkshire, Eng. Waterville Hodgson, Cyrus Snow, Abbie Deaths 1944, Laconia Annual Report 107 March 6, 1944 Hough, Willis L. Laconia Lebanon M W MARRIED Dentist Lebanon Lebanon Hough, Jabez Howe, Laura Deaths 1944, Laconia Annual Report 108 May 13, 1944 Houle, Simone Laconia 10 6 Laconia F W Scholar Laconia Laconia Houle, Roland Caron, Clemence Deaths 1944, Laconia Annual Report 109 January 26, 1944 Howe, Albert E. Laconia Prov. Quebec M W MARRIED Cemetery Supt. Holland, Vt. Hatley, P. Q. Howe, Abram Putney, Juliette Deaths 1944, Laconia Annual Report 110 March 1, 1944 Huse, Victor F. Laconia Orange M W MARRIED Pattern Maker Moretown, Vt. Orange Huse, William S. French, Clara A. Deaths 1944, Laconia Annual Report 111 April 19, 1944 Jacques, Alice M. Laconia Canada F W MARRIED Housewife Canada Canada Dickner, Louis Beaulieux, Athais Deaths 1944, Laconia Annual Report 112 August 6, 1944 Jensen, Ida F. Laconia Londonderry, N. S. F W WIDOWED Housewife Nova Scotia Nova Scotia Ackles, John Anderson, Hannah J. Deaths 1944, Laconia Annual Report 113 September 20, 1944 Johnson,? Laconia Laconia F W Laconia Lowell, Mass. Johnson, Carl DesRosiers, Estelle Deaths 1944, Laconia Annual Report 114 January 9, 1944 Jordan, Cora B. Laconia Norwich, Vt. F W MARRIED Housewife Packard, Oscar Roberts, Alnett Deaths 1944, Laconia Annual Report 115 June 11, 1944 Jordan, Walter H. Laconia Plainfield M W WIDOWED Fireman Plainfield Plainfield Jordan, Darwin Sweet, Jeanette Deaths 1944, Laconia Annual Report 116 September 20, 1944 Joyal, Charles F. Laconia Prov. Quebec M W Machinist Prov. Of Quebec Prov. Of Quebec Joyal, Ferdinan Durand, Odile Deaths 1944, Laconia Annual Report 117 March 10, 1944 Joyce, William M. Laconia Boston, Mass. M W Machinist Ireland Scotland Joyce, Patrick McLaughlin, Mary Deaths 1944, Laconia Annual Report 118 June 1, 1944 Kemp, Mahala A. Laconia Topsham, Vt. F W WIDOWED At Home Vermont Vermont Currier, Moses Doe, Mahala Deaths 1944, Laconia Annual Report 119 November 10, 1944 King, Edward Laconia Conway M W None St. Clair, Can. Island Pond, Vt. King, Narcisse LaFontaine, Ernest'e Deaths 1944, Laconia Annual Report 120 March 27, 1944 Knowles,? Laconia Laconia F W Montclair, N. J. Newark, N. J. Knowles, Howard T. White, Marion E. Deaths 1944, Laconia Annual Report 121 November 28, 1944 Kristoff, Roscoe Laconia Bulgaria M W MARRIED Foundryman Deaths 1944, Laconia Annual Report 122 August 21, 1944 Kuchinsky, Sophia Laconia Lithuania F W WIDOWED Housewife Lithuania Brosky, Ferdinand Deaths 1944, Laconia Annual Report 123 November 9, 1944 Lafoe, George A., Jr. Laconia Quebec M W MARRIED Machine Fixer Canada Canada Lafoe, George A. Minnon, Nellie Deaths 1944, Laconia Annual Report 124 February 11, 1944 Lakeman, Ellen F. Laconia Bow F W WIDOWED At Home Bow Boscawen Johnson, Samuel Morse, Lydia Deaths 1944, Laconia Annual Report 125 April 13, 1944 Lamprey, Sarah E. Laconia Belmont F W Art Instructor Belmont Gilford Lamprey, Arthur H. James, Emma Deaths 1944, Laconia Annual Report 126 June 17, 1944 LaRoe, Emma Laconia Essex, N. Y. F W WIDOWED Housework Essex, N. Y. Keeseville, N.Y. Coutremanche, Jos. Gladu, Celina Deaths 1944, Laconia Annual Report 127 June 13, 1944 Laurent, Dorothy Laconia Laconia F W Tacker Biddeford, Me. Michigan Laurent, Albert Venne, Georgianna Deaths 1944, Laconia Annual Report 128 January 14, 1944 Lavertue, Celina Laconia Canada F W MARRIED Housewife Canada Canada Lavertue, Francois Lambert, Marie Deaths 1944, Laconia Annual Report 129 January 20, 1944 Lawrence, Sarah J. Laconia 72 Sanbornton F W MARRIED At Home Sanbornton Sanbornton Odell, William M. Hunkins, Mary Deaths 1944, Laconia Annual Report 130 July 9, 1944 Legrice,? Laconia Laconia F W Dorchester, Mass. Laconia Legrice, Kenneth P. Lavallee, Edwina E. Deaths 1944, Laconia Annual Report 131 July 24, 1944 Lessard, Arthur H. Laconia Laconia M W None Gardner, Mass. Newport, Vt. Lessard, Henry J. Laroche, Bernice M. Deaths 1944, Laconia Annual Report 132 August 6, 1944 Letendre, Paul E. Laconia Nashua M W Nashua Sherbrooke, Can. Letendre, Ernest A. Bourgiugnon, Dora Deaths 1944, Laconia Annual Report

3 133 July 1, 1944 Letoile, Georgianna Laconia St. Johnsbury, Vt. F W MARRIED Housewife Canada Canada Mayo, Fred LaFrance, Mary Deaths 1944, Laconia Annual Report 134 August 20, 1944 Lisowski,? Laconia Laconia M W None Exeter Lisowski, Helen Deaths 1944, Laconia Annual Report 135 May 14, 1944 Little, Dora I. Laconia W. Sparta, N. Y. F W WIDOWED At Home Gilford Meredith Sanders, Francis O. Tuttle, Emma J. Deaths 1944, Laconia Annual Report 136 August 1, 1944 Locke, Dorothy E. Laconia F W MARRIED Housewife Danvers, Mass. New York, N.Y. Whitney, Frederick Haynes, Elizabeth Deaths 1944, Laconia Annual Report 137 March 26, 1944 Locke, Julian F. Laconia 1 25 Laconia M W None Hooksett Danvers, Mass. Locke, Julian F. Whitney, Dorothy Deaths 1944, Laconia Annual Report 138 December 24, 1944 Locke, Mona E. Laconia Meredith F W MARRIED Housewife Center Harbor Batchelder, Charles Berry, Alice Deaths 1944, Laconia Annual Report 139 December 15, 1944 Lougee, Courtland D. Laconia Laconia M W WIDOWED Merchant Laconia Laconia Lougee, Frank H. Doran, Flora E. Deaths 1944, Laconia Annual Report 140 April 30, 1944 MacDonald, Addie J. Laconia Hyde Park, Vt. F W WIDOWED At Home Hyde Park Vermont Herrick, John Wrisley, Ellen Deaths 1944, Laconia Annual Report 141 May 10, 1944 MacKenzie, Margaret Laconia Swampscott, Mass. F W WIDOWED Housewife Middlesex, Vt. Swamscott, Mass. Holden, George H. Gilbert, Sarah C. Deaths 1944, Laconia Annual Report 142 June 23, 1944 Maine, Mildred B. Laconia Boston, Mass. F W WIDOWED Housewife Boston, Mass. Boston, Mass. Mansfield, James W. Karcher, Hannah Deaths 1944, Laconia Annual Report 143 March 14, 1944 Marden, William B. Laconia Malden, Mass. M W WIDOWED Ins. Agent Marden, Charles Deaths 1944, Laconia Annual Report 144 June 8, 1944 Marshall, Ernest W. Laconia Westboro, Mass. M W MARRIED Designer Hill Hill Marshall, Chas. S. Colley, Lucy Deaths 1944, Laconia Annual Report 145 August 7, 1944 Mason, Daniel W. Laconia Ayer, Mass. M W MARRIED Ticket Agent Grafton Shirley, Mass. Mason, Charles W. Waters, Martha A. Deaths 1944, Laconia Annual Report 146 September 23, 1944 Mason, Harry O. Laconia Tamworth M W MARRIED Ins. Agent Tamworth Tamworth Mason, William Osgood, Emily Deaths 1944, Laconia Annual Report 147 September 22, 1944 Mason, Hattie Laconia Manchester F W None Nashua Manchester Mason, Gustavus Collins, Hattie B. Deaths 1944, Laconia Annual Report 148 February 7, 1944 Masseck, May L. Laconia Virginia F W WIDOWED Gift Shop prop. So. Carolina Fredericksb'g, Va. Elmore, John Freise, Elizabeth Deaths 1944, Laconia Annual Report 149 May 13, 1944 McDonald, Wm. E. Laconia Vermont M W WIDOWED Barber Vermont Vermont McDonald, Peter Deaths 1944, Laconia Annual Report 150 March 26, 1944 McGuire, James E. Laconia Bridgeport, Ct. M W MARRIED Fireman Deaths 1944, Laconia Annual Report 151 October 5, 1944 McIvor, Gladys L. Laconia Franconia F W Canada Bethlehem McIvor, Roderick Eaton, Mary Deaths 1944, Laconia Annual Report 152 January 8, 1944 Melnick,? Laconia Laconia M W None Russia Haverhill, Mass. Melnick, Samuel H. Zelig, Florence Deaths 1944, Laconia Annual Report 153 August 20, 1944 Merrill, Ella S. Laconia Canterbury F W WIDOWED At Home Canterbury Canterbury Small, Wm. P. Blodgett, Abi Deaths 1944, Laconia Annual Report 154 October 24, 1944 Monroe, Eva Laconia Barton, Vt. F W Housework Canada Canada Ford, Israel Grover, Jessie Deaths 1944, Laconia Annual Report 155 December 10, 1944 Mooers, Ada R. Laconia Queensbury, N. B. F W WIDOWED Housewife New Brunswick New Brunswick Ingraham, John B. Donald, Grace Deaths 1944, Laconia Annual Report 156 January 12, 1944 Moore, Arthur R. Laconia Malden, Mass. M W Inmate Cambridge, Mass. England Moore, Arthur L.?, Edith P. Deaths 1944, Laconia Annual Report 157 May 16, 1944 Moore, Edwin G. Laconia Loudon M W School teacher Loudon Loudon Moore, John B. Dimond, Lucy Deaths 1944, Laconia Annual Report 158 September 6, 1944 Moore, Mary A. Laconia Loudon F W WIDOWED Housewife Loudon Belmont Sleeper, Levie Wells, Eleza Deaths 1944, Laconia Annual Report 159 March 19, 1944 Morin, Zepherine Laconia Canada F W WIDOWED Housewife Canada Canada Deroy, Calixte Menard, Anastasie Deaths 1944, Laconia Annual Report 160 November 28, 1944 Morrill, Hattie L. Laconia Canterbury F W WIDOWED At Home Salisbury Northfield Carter, Ebenezer Hannaford, Azubah Deaths 1944, Laconia Annual Report 161 October 25, 1944 Morris, Gertrude T. Laconia Sherbrooke, P. Q. F W MARRIED Housewife St. Patrick, PQ Phillips, Me. Heney, John H. Willis, Clara E. Deaths 1944, Laconia Annual Report 162 April 11, 1944 Morrissette, Wilfred Laconia Laconia M W MARRIED Mechanic Canada Fairlee, Vt. Morrissette, Wilfred Switser, Genevieve Deaths 1944, Laconia Annual Report 163 October 6, 1944 Morse, Ida Laconia Lyman F W WIDOWED At Home Lyman Holyoke, Mass. Burt, Merritt E. Page, Hannah Deaths 1944, Laconia Annual Report 164 March 18, 1944 Moulton, Elmer H. Laconia Freedom M W WIDOWED Harness Maker Freedom Eaton Moulton, Augustus Drew, Rosizella Deaths 1944, Laconia Annual Report 165 June 28, 1944 Moulton, Oscar M. Laconia Lake Village M W MARRIED Stock Clerk Lake Village Lake Village Moulton, Orlando M. Berry, Sophronia Deaths 1944, Laconia Annual Report 166 January 19, 1944 Neill, Mary A. Laconia Boston, Mass. F W WIDOWED Housewife Cross, John Cross, Mary Deaths 1944, Laconia Annual Report 167 August 17, 1944 Nevers, Rose A. Laconia Billerica, Mass. F W MARRIED Housewife Beaupre, P. Q. Billerica, Mass. Chappell, Francis Hennessey, Kather'e Deaths 1944, Laconia Annual Report 168 September 16, 1944 Newton, Sylvia V. Laconia 3 9 Laconia F W None Manchester Laconia Newton, Malcolm Bailey, Vivian A. Deaths 1944, Laconia Annual Report 169 September 1, 1944 Ouellette, George D. Laconia Manchester M W MARRIED Watchman Canada Canada Ouellette, Joseph Lavertue, Julie Deaths 1944, Laconia Annual Report 170 December 4, 1944 Page, Anna B. Laconia Gilmanton F W WIDOWED At Home Gilmanton Gilmanton Page, Dixi C. Webster, Cyrena G. Deaths 1944, Laconia Annual Report 171 March 24, 1944 Paige, Emma J. Laconia Lyme F W WIDOWED Housewife Lyme Lyme Dyke, Volney R. Hall, Sarah J. Deaths 1944, Laconia Annual Report 172 July 14, 1944 Paine, Bessie M. Laconia Moncton, N. B. F W WIDOWED At Home McFarlane, John Webb, Eunice Deaths 1944, Laconia Annual Report 173 January 2, 1944 Patton, Georgia A. Laconia Alexandria F W MARRIED At Home Alexandria Powers, Enos Cilley, Anna Deaths 1944, Laconia Annual Report 174 June 1, 1944 Pearson, Ann L. Laconia Laconia F W Meredith Laconia Pearson, Milton Barlow, Louise D. Deaths 1944, Laconia Annual Report 175 July 10, 1944 Perry, Mary L. Laconia 60 Suncook F W MARRIED Housewife Canada Canada Houston,? Provencal, Louise Deaths 1944, Laconia Annual Report 176 June 24, 1944 Perry, Robert J. Laconia 4 26 Laconia M W Laconia Kennebunkp't, Me. Perry, Robert W. Doane, Winnifred Deaths 1944, Laconia Annual Report 177 January 27, 1944 Pierce, Louis S. Laconia Somerville, Mass. M W MARRIED Superintendent Lexington, Mass. Boston, Mass. Pierce, Wm. H. H. Cooley, Emma H. Deaths 1944, Laconia Annual Report 178 March 28, 1944 Pitman, Arry B. Laconia Meredith F W WIDOWED At Home Gilford Meredith Thompson, Geo. W. Dolloff, Mary E. Deaths 1944, Laconia Annual Report 179 August 19, 1944 Plummer, Anne E. Laconia Laconia F W MARRIED Housewife Portsmouth Frankfort, Me. Clow, Henry B. Lane, Cora B. Deaths 1944, Laconia Annual Report 180 November 12, 1944 Poire, Philomene Laconia Canada F W WIDOWED Housewife Canada Canada Vachon, Joseph Lessard, Mary Deaths 1944, Laconia Annual Report 181 April 18, 1944 Potterton, Mary C. Laconia 81 9 Belmont F W WIDOWED At Home Franklin Merrimac Cate, Brackett J. Martin, Helen Deaths 1944, Laconia Annual Report 182 December 11, 1944 Preston, Charles M. Laconia Strafford, Vt. M W WIDOWED Farmer Blanchrad, Amelia Deaths 1944, Laconia Annual Report 183 March 11, 1944 Provencal,? Laconia Laconia F W Laconia Lowell, Mass. Provencal, Arthur J. Paquette, Exilda Deaths 1944, Laconia Annual Report 184 December 5, 1944 Pulsifer, Abbie S. Laconia 3 28 Plymouth F W Campton Campton Pulsifer, Bertram Ewens, Laura C. Deaths 1944, Laconia Annual Report 185 June 2, 1944 Randlett, Barbara J. Laconia Laconia F W Gilford Hillsboro Randlett, Clifton A. Blake, Delia Deaths 1944, Laconia Annual Report 186 September 13, 1944 Randlett, George A. Laconia Belmont M W MARRIED Carpenter Belmont Pittsfield Randlett, Frank A. James, Anna L. Deaths 1944, Laconia Annual Report 187 April 15, 1944 Reed, Charles W. Laconia Plymouth M W Farmer Plymouth Campton Reed, William H. Moses, Mary Deaths 1944, Laconia Annual Report 188 February 1, 1944 Roche, Joseph H. Laconia Somerville, Mass. M W MARRIED Salesman Newfoundland Newfoundland Roche, Francis Powers, Ellen Deaths 1944, Laconia Annual Report 189 December 23, 1944 Ross, Eugenie Laconia Canada F W MARRIED Housewife Canada Canada Tardif, Hubert Rouleau, Arsen Deaths 1944, Laconia Annual Report 190 January 8, 1944 Rourke, Norman Laconia New York, N.Y. M W Inmate Rourke, Norman Shevenell, Ruth Deaths 1944, Laconia Annual Report 191 April 8, 1944 Roux,? Laconia Laconia F W Franklin Laconia Roux, Joseph W. Morin, Veronique Deaths 1944, Laconia Annual Report 192 February 12, 1944 Roux, Betsey T. Laconia 2 20 Laconia F W Laconia Norway, Me. Roux, Leo G. Schroderox, Irja L. Deaths 1944, Laconia Annual Report 193 December 3, 1944 Samson,? Laconia Laconia F W Laconia Canada Samson, Lionel R. Dulac, Jeannette Deaths 1944, Laconia Annual Report 194 June 13, 1944 Samson, Ernest J. Laconia Pt. Levis, P.Q. M W WIDOWED Retired Prov. Of Quebec Prov. Of Quebec Samson, Joseph Guay, Mathilda Deaths 1944, Laconia Annual Report 195 October 18, 1944 Sanborn, Sarah S. Laconia Bow F W MARRIED Housewife Francestown Bow Foote, Thomas Green, Sally Deaths 1944, Laconia Annual Report 196 March 12, 1944 Sanborn, Walter F. Laconia Lawrence, Mass. M W MARRIED Driver Sanbornton Sanbornton Sanborn, Joel Rollins, Annie Deaths 1944, Laconia Annual Report 197 April 3, 1944 Sanders, Annie Laconia Belfast, Ireland F W MARRIED At Home Ireland Ireland Carmichael, John Hill, Margaret Deaths 1944, Laconia Annual Report 198 November 22, 1944 Sanders, Lora M. W. Laconia Whitefield F W MARRIED Housewife East Concord Webb, William H. Vance, Etta Deaths 1944, Laconia Annual Report 199 January 6, 1944 Sanders, Mary A. Laconia Lake Village F W At Home Gilford Meredith Sanders, Francis O. Tuttle, Emma J. Deaths 1944, Laconia Annual Report

4 200 October 2, 1944 Schedler, Clarence Laconia Jersey City, N. J. M W MARRIED Store keeper Deaths 1944, Laconia Annual Report 201 May 29, 1944 Schulz, John H. Laconia Germany M W MARRIED Tailor Schulz,? Deaths 1944, Laconia Annual Report 202 July 17, 1944 Sears,? Laconia Laconia M W River Glade, NB Ellsworth Sears, William Downing, Alice Deaths 1944, Laconia Annual Report 203 August 14, 1944 Shaw, Ida I. Laconia Moultonboro F W Housekeeper Salisbury Moultonboro Shaw, Clinton A. Brown, Alminer Deaths 1944, Laconia Annual Report 204 August 3, 1944 Sherwell, Ida B. Laconia Warren F W WIDOWED Warren Haverhill Libby, George N. French, Emma A. Deaths 1944, Laconia Annual Report 205 August 14, 1944 Sink, Annie N. Laconia Scotland F W WIDOWED At Home Redding, Scot. Redding, Scot. Nicol, David?, Mary Deaths 1944, Laconia Annual Report 206 October 12, 1944 Sister, Helen Laconia Keeseville, N.Y. F W MARRIED Housewife Keeseville, N. Y. Keeseville, N.Y. Mitchell, Joseph Lacroix, Matilda Deaths 1944, Laconia Annual Report 207 July 19, 1944 Smith, Charles L. Laconia Meredith M W MARRIED Farmer Sanbornton Meredith Smith, William Sanborn, Lydia Deaths 1944, Laconia Annual Report 208 June 22, 1944 Smith, Charles O. Laconia Saco, Me. M W MARRIED Picker man New Hampshire Saco, Me. Smith, Charles F. Fletcher, Mary Deaths 1944, Laconia Annual Report 209 May 3, 1944 Smith, Edith M. Laconia Bradford F W MARRIED Housewife Lyman, Me. Ashby, Charles F. Clough, Emma H. Deaths 1944, Laconia Annual Report 210 May 9, 1944 Smith, Elizabeth L. Laconia Lowell, Mass. F W MARRIED Housewife England England Rawlinson, Mathew Leatham, Polly Deaths 1944, Laconia Annual Report 211 January 30, 1944 Smith, Eugene S. Laconia Littleton M W WIDOWED Pyrofax Mgr. Dublin, Ireland Lisbon Smith, Richard Gurnsey, Lovina Deaths 1944, Laconia Annual Report 212 February 17, 1944 Smith, Francis L. Laconia Brookline, Mass. M W None Brookline, Mass. Boston, Mass. Smith, Francis L. Doherty, Sarah Deaths 1944, Laconia Annual Report 213 May 15, 1944 Smith, James S. Laconia Laconia M W MARRIED Salesman Newbury, Mass. Laconia Smith, Samuel B. Folsom, Ada A. Deaths 1944, Laconia Annual Report 214 July 8, 1944 St. Clair, Virginia L. Laconia Montclair, N. J. F W MARRIED Housewife Brooklyn, N. Y. Boston, Mass. Toy, Walter L. Borden, Mary T. Deaths 1944, Laconia Annual Report 215 August 22, 1944 Stilson, Jesse Laconia Newmarket M W None Stilson, William?, Frances (Fannie) Deaths 1944, Laconia Annual Report 216 November 4, 1944 Stinson, Vera A. Laconia 3 Laconia F W None Laconia Laconia Stinson, Lawrence J. Grant, Vera Deaths 1944, Laconia Annual Report 217 January 8, 1944 Story, Benjamin F. Laconia 75 3 Hopkinton M W WIDOWED Retired Hopkinton Salem, Mass. Story, David B. French, Sarah J. Deaths 1944, Laconia Annual Report 218 February 18, 1944 Story, Robert N. Laconia Danvers, Mass. M W None Rockport, Mass. Salem, Mass. Story, Austin W. Newcomb, Marion Deaths 1944, Laconia Annual Report 219 April 16, 1944 Stroud, Dona J. Laconia 2 Laconia F W None Hudson, Mass. Laconia Stroud, Ronald E. St. Clair, Constance Deaths 1944, Laconia Annual Report 220 May 10, 1944 Swasey, Mary L. Laconia Laconia F W WIDOWED At Home Laconia Hill Wilder, George A. Robbins, Jane A. Deaths 1944, Laconia Annual Report 221 December 4, 1944 Sweeney, Ann Marie Laconia Laconia F W Ireland Rumney Sweeney, Michael F. Meehan, Catherine J. Deaths 1944, Laconia Annual Report 222 September 23, 1944 Tanguay, George Laconia Canada M W WIDOWED Retired Painter Canada Tanguay, Antoine Deaths 1944, Laconia Annual Report 223 October 1, 1944 Tardif, Delima R. Laconia Canada F W WIDOWED Housewife Canada Canada Paquette, Charles Dubois, Sarah Deaths 1944, Laconia Annual Report 224 May 17, 1944 Tebbetts, Ida M. Laconia Alton F W At Home Gilmanton Gilmanton Perkins, Chas. H. Evans, Eliza Deaths 1944, Laconia Annual Report 225 October 26, 1944 Thibodeau, Napoleon Laconia M W Laborer Thibodeau, Pierre Descoteaux, Clarice Deaths 1944, Laconia Annual Report 226 January 7, 1944 Thompson, Elmer S. Laconia Ctr. Sandwich M W WIDOWED Retired Sandwich Sandwich Thompson, Geo. W. Smith, Lydia Deaths 1944, Laconia Annual Report 227 October 14, 1944 Thompson, Katherine Laconia Gilford F W MARRIED At Home Gilford W. Alton Bennett, George W. Deaths 1944, Laconia Annual Report 228 August 20, 1944 Thompson, Minnie E. Laconia Thornton F W WIDOWED At Home Thornton Sanbornton James, Orrin F. Durgin, Dora Deaths 1944, Laconia Annual Report 229 May 6, 1944 Tondreau, Walter Laconia W. Rumney M W WIDOWED Retired Canada Tondreau, Augustin Deaths 1944, Laconia Annual Report 230 June 20, 1944 Truland, James Laconia Littleton M W Paper Hanger Ireland Ireland Truland, William McGourty, Mary Deaths 1944, Laconia Annual Report 231 November 4, 1944 Tryon, Nellie G. Laconia Enfield, Conn. F W At Home Glastonbury, Ct. Weld, Me. Tryon, Watson Lane, Susan Deaths 1944, Laconia Annual Report 232 November 3, 1944 Turner, Iva P. Laconia F W MARRIED Housewife Meredith Meredith Veazie, John L. Chase, Emma F. Deaths 1944, Laconia Annual Report 233 April 13, 1944 Waite, Walter L. Laconia Bedford, Mass. M W MARRIED Poultryman Oldtown, Me. Styles, Etta Deaths 1944, Laconia Annual Report 234 February 23, 1944 Wallace, Beverly A. Laconia Gilford F W None Sandwich Warren Wallace, Asahel Davis, Ethelyn Deaths 1944, Laconia Annual Report 235 January 30, 1944 Warren, Frederic Laconia Woodstock M W MARRIED Teacher Deaths 1944, Laconia Annual Report 236 July 3, 1944 Watson, Fannie M. Laconia Alexandria F W WIDOWED Housewife Pittman, Warren L. Taffen, Julia Deaths 1944, Laconia Annual Report 237 December 29, 1944 Webster, William M. Laconia Monroe M W MARRIED Retired Engr. Littleton Littleton Webster, Geo. L. Huntoon, Nancy Deaths 1944, Laconia Annual Report 238 June 13, 1944 Wedge, Barbara I. Laconia Rumford, Me. F W None P.E.I., Can. Livermore F., Me. Wedge, Sylvain Hinds, Ellen D. Deaths 1944, Laconia Annual Report 239 December 27, 1944 Weeks, Alton M. Laconia 39 6 Warren M W MARRIED Mortician Warren Benton Weeks, Charles L. French, Sarah W. Deaths 1944, Laconia Annual Report 240 May 14, 1944 Weeks, James Laconia Laconia M W Gilford Lowell, Mass. Weeks, Frederick K. Corcoran, Mary P. Deaths 1944, Laconia Annual Report 241 November 8, 1944 Weymouth, Sarah N. Laconia Belmont F W MARRIED Chef Kingham, Mass. Gilmanton Cushing, Thomas Weymouth, Arminda Deaths 1944, Laconia Annual Report 242 February 6, 1944 White, Fred G. Laconia Bristol M W MARRIED Pattern maker White, George Locke, Roxey Deaths 1944, Laconia Annual Report 243 March 20, 1944 White, Minnie S. Laconia Essex, N.Y. F W MARRIED Housewife Keeseville, N.Y. Keeseville, N.Y. Shortsleve, Joseph Clogo, Minerva Deaths 1944, Laconia Annual Report 244 August 2, 1944 Whiting,? Laconia Laconia F W So. Tamworth Epsom Whiting, Roland G. MacKenzie, Hazel M. Deaths 1944, Laconia Annual Report 245 January 13, 1944 Wiggin, Katherine E. Laconia F W WIDOWED Housewife Deaths 1944, Laconia Annual Report 246 November 19, 1944 Wilcomb, Pearl D. Laconia Somerville, Mass. F W WIDOWED Housewife Tuftonboro Dedham, Mass. Dame, Thomas C. Frothingham, Georg'na Deaths 1944, Laconia Annual Report 247 January 4, 1944 Willey, Emma M. Laconia Laconia F W MARRIED Housewife Deaths 1944, Laconia Annual Report 248 June 9, 1944 Willson, Carrie H. D. Laconia Royalton, Vt. F W WIDOWED At Home Royalton, Vt. Hartland, Vt. Dunham, Henry C. Gove, Lucy A. Deaths 1944, Laconia Annual Report 249 April 19, 1944 Winchester, Hoyt H. Laconia Marlboro, Vt. M W MARRIED Painter Marlboro, Vt. Whittingham, Vt. Winchester, Chas H. Wilcox, Almira S. Deaths 1944, Laconia Annual Report 250 July 14, 1944 Winchester, Sadie E. Laconia Gilford F W WIDOWED At Home Gilford Danville, Vt. Bean, Edwin H. Bean, Sarah F. Deaths 1944, Laconia Annual Report 251 September 12, 1944 Wood, Harry F. Laconia Thornton M W MARRIED Store Clerk Wood, Elmer J. Turtlcotte, Emma Deaths 1944, Laconia Annual Report 252 February 25, 1944 Woods, George W. Laconia Mason M W WIDOWED Cabinet maker Townsend, Mass. Woods, Joseph W. Ditson, Nancy Deaths 1944, Laconia Annual Report BODIES BROUGHT TO LACONIA FOR BURIAL DURING THE YEAR 1944 Year of December 10, 1927 Leonard, Michael H. New Haven, Vt M W Deaths 1944, Laconia Annual Report Year of September 20, 1937 Tardif, Charles B. Concord M W Deaths 1944, Laconia Annual Report 255 March 14, 1944 Belmore, George J. Tilton Manchester M W MARRIED Salesman Canada Canada Belmore, Charles Greenwood, Mary Deaths 1944, Laconia Annual Report 256 October 2, 1944 Bolduc, Adelvina M. Concord Canada F W WIDOWED Housewife Canada Canada Fortier, Damas Giroux, Delima Deaths 1944, Laconia Annual Report 257 March 12, 1944 Brake, Joseph J. Belmont M W Deaths 1944, Laconia Annual Report 258 February 8, 1944 Bundy, Leona A. Meredith F W Deaths 1944, Laconia Annual Report 259 December 4, 1944 Burpee, Myra E. Boston, Mass Meredith F W WIDOWED At Home Meredith Meredith Chase, John Perkins, Mary Deaths 1944, Laconia Annual Report 260 November 1, 1944 Chandler, Mortimer Concord M W Deaths 1944, Laconia Annual Report 261 October 27, 1944 Clairmont, Olivine R. Gilmanton F W Deaths 1944, Laconia Annual Report

5 262 September 24, 1944 Clark, Leslie E. Sanbornton Belmont M W WIDOWED Chip Handler Sanbornton Sutton Clark, Hezzie B. Roby, Imogene Deaths 1944, Laconia Annual Report 263 August 30, 1944 Contos, William A. Concord Greece M W WIDOWED Janitor Deaths 1944, Laconia Annual Report 264 January 11, 1944 Corliss, Cora E. L. Needham, Mass Boston, Mass. F W WIDOWED Housework Parker, Daniel?, Elizabeth Deaths 1944, Laconia Annual Report 265 January 28, 1944 Davis, Bessie B. S. Old Orchard Bch, Me F W Deaths 1944, Laconia Annual Report 266 January 30, 1944 DesRosiers, Dolphus Rural Marisposa, Ca Lowell, Mass. M W MARRIED Aeronautical Elect'n Boucher, Dora Deaths 1944, Laconia Annual Report 267 May 28, 1944 Durell, Maude A. Jersey City, N.J New Hampshire F W Retired New Hampshire Maine Durrell, David M. Atkinson, Sally Deaths 1944, Laconia Annual Report 268 August 29, 1944 Eagan, Patrick H. Sanford, Me M W Deaths 1944, Laconia Annual Report 269 July 28, 1944 Edgerly, Elizabeth Concord Kingston, Can. F W WIDOWED Housewife Ireland Ireland O'Brien, Edward Norris, Katherine Deaths 1944, Laconia Annual Report 270 September 2, 1944 Ellsworth, Emma C. Pembroke Pembroke F W WIDOWED Housewife Pembroke Epsom Drew, Timothy Fowler, Nancy Deaths 1944, Laconia Annual Report 271 February 18, 1944 Ellsworth, Forrest Portsmouth M W Deaths 1944, Laconia Annual Report 272 June 27, 1944 Ellsworth, Leon E. Concord 65 Gilmanton M W MARRIED Farmer Gilmanton New York Ellsworth, Evraldo Allen, Mary Deaths 1944, Laconia Annual Report 273 November 27, 1944 Everett, William F. Hartford, Vt Roxbury, Mass. M W MARRIED Asst. Supt/Mach Shop Newfoundland Newfoundland Everett, James?, Mary Deaths 1944, Laconia Annual Report 274 February 4, 1944 Fecteau, Rose A. Franklin Warwick, Can. F W WIDOWED Retired Warwick, Can. Warwick, Can. Bilodeau, Louis Brosseau, Delphine Deaths 1944, Laconia Annual Report 275 June 30, 1944 Folsom, Austin Concord Laconia M W WIDOWED Farmer Laconia Folsom, John?, Laura Deaths 1944, Laconia Annual Report 276 January 27, 1944 Fountain, Joseph A. Concord Warren M W MARRIED Mail Carrier Canada Fountain, Joseph Deaths 1944, Laconia Annual Report 277 March 19, 1944 French, Frank J. Northfield M W Deaths 1944, Laconia Annual Report 278 October 19, 1944 Gilmore, Florence E. Boston, Mass F W Deaths 1944, Laconia Annual Report 279 November 1, 1944 Haddock, Watson Concord Canada M W MARRIED Garage Owner Canada England Haddock, Jacob Watson, Mary N. Deaths 1944, Laconia Annual Report 280 January 28, 1944 Harrington, Nelson W. Belmont M W Deaths 1944, Laconia Annual Report 281 February 6, 1944 Hill, Martha A. Tilton Burlington, Vt. F W WIDOWED At Home Vergennes, Vt. Burlington, Vt. Hackett, James M. Fitts, Anna S. Deaths 1944, Laconia Annual Report 282 January 13, 1944 Hoyt, Alice L. Farmington F W Deaths 1944, Laconia Annual Report 283 January 27, 1944 Hoyt, Marianna M. Gilford F W Deaths 1944, Laconia Annual Report 284 June 27, 1944 Hunkins, Dana Boston, Mass. Laconia M W Laconia Laconia Hunkins, Dana W. Little, Arlene Deaths 1944, Laconia Annual Report 285 June 7, 1944 Hyslop, Frank T. Gilmanton 4 6 Laconia M W Merrimac, Mass. Montreal Hislop, Robert E. Grant, Cecile C. Deaths 1944, Laconia Annual Report 286 May 1, 1944 Kendrick, Lawrence Everett, Mass M W Deaths 1944, Laconia Annual Report 287 April 24, 1944 Lamprey, Dana A. Canterbury M W Deaths 1944, Laconia Annual Report 288 May 30, 1944 Leavitt, James E. Lowell, Mass M W Deaths 1944, Laconia Annual Report 289 January 30, 1944 Lester, Ida M. D. Greenfield, Mass Sanbornton F W WIDOWED Retired teacher Pembroke Boston, Mass. Dearborn, John S. Dearborn, Elvira P. Deaths 1944, Laconia Annual Report 290 June 22, 1944 Locke, Lecta B. Gilford Wheelock, Vt. F W WIDOWED At Home Wheelock, Vt. Vermont Bradley, Willard Bean, Amy Deaths 1944, Laconia Annual Report 291 August 11, 1944 Long, Elizabeth Dover 70 F W Deaths 1944, Laconia Annual Report 292 January 7, 1944 Mallard, Helen A. Moultonboro F W Deaths 1944, Laconia Annual Report 293 July 17, 1944 Malpiedi, Alfred A. Concord 42 Laconia M W MARRIED New York Malpiedi, Alfred Deaths 1944, Laconia Annual Report 294 May 9, 1944 Marchand, Joseph A. Haverhill, Mass M W Deaths 1944, Laconia Annual Report 295 August 17, 1944 Marston, Nettie J. Portsmouth F W Deaths 1944, Laconia Annual Report 296 November 16, 1944 Matthews, Gertrude S. Boston, Mass F W Deaths 1944, Laconia Annual Report 297 September 22, 1944 McCauley, Elizabeth B. Springfield, Mass. 53 Ashland F W MARRIED Housewife New Hampshire Brooks, Louis B. Deaths 1944, Laconia Annual Report 298 May 14, 1944 McFadden, Alexander San Pedro, Cal M W Deaths 1944, Laconia Annual Report 299 November 24, 1944 McLaughlin, James Detroit, Mich. 60 M W Deaths 1944, Laconia Annual Report 300 September 8, 1944 Merrill, Albert R. Hamilton, Mass M W Deaths 1944, Laconia Annual Report 301 June 8, 1944 Miller, Kenneth Kansas City, Mo. 75 M W Deaths 1944, Laconia Annual Report 302 June 1, 1944 Mitchell, Esther K. Meredith Ctr. Harbor F W MARRIED Wood turning Center Harbor Ashland Keasor, Arthur Rankin, Ardella M. Deaths 1944, Laconia Annual Report 303 January 14, 1944 Moody, Ezolla L. Plymouth Rumney F W MARRIED Housewife Nashua Glover, Charles E. Fiefield, Nellie F. Deaths 1944, Laconia Annual Report 304 July 21, 1944 Morgan, Kathleen Concord F W Deaths 1944, Laconia Annual Report 305 March 16, 1944 Morrison, Mary F. Gilford Quincy, Mass. F W WIDOWED At Home Gilford Rundlett, Geo. W. Richardson, Hannah Deaths 1944, Laconia Annual Report 306 April 26, 1944 Moulton, Gertrude M. Gilford Gilford F W WIDOWED Housewife Pittsfield Lawrence, Mass. Dow, Benjamin F. Dearborn, Mary A. Deaths 1944, Laconia Annual Report 307 August 30, 1944 Parshley, Lucy Concord Lowell, Mass. F W WIDOWED Lowell, Mass. Lewis, Proctor Roche, Mary Deaths 1944, Laconia Annual Report 308 April 18, 1944 Peavey, Lena C. Sanbornton Laconia F W Shoemaker Ashland Salem, Mass. Peavey, Harry Dionne, Mary L. Deaths 1944, Laconia Annual Report 309 November 1, 1944 Peters, Henry A. Gilford M W Deaths 1944, Laconia Annual Report 310 June 9, 1944 Provencal, Alfred L. Winnisquam 59 6 Lawrence, Mass. M W Foreman Canada Canada Provencal, Etienne?, Josephine Deaths 1944, Laconia Annual Report 311 January 3, 1944 Rogers, George H. Danvers, Mass. 80 M W Deaths 1944, Laconia Annual Report 312 April 24, 1944 Rollins, Emily J. Bristol F W Deaths 1944, Laconia Annual Report 313 October 2, 1944 Ryan, Martin Boston, Mass. 55 M W Deaths 1944, Laconia Annual Report 314 July 8, 1944 Sanders, Fred G. Concord Lakeport M W WIDOWED Carpenter England Sanders, George?, Belle Deaths 1944, Laconia Annual Report 315 May 17, 1944 Seavey, William E. Franklin Tilton M W WIDOWED Retired Seavey, William Deaths 1944, Laconia Annual Report 316 October 18, 1944 Shackley, Maud E. Concord Laconia F W WIDOWED At Home Barnstead Laconia Davis, Lyman Piper, Mary Deaths 1944, Laconia Annual Report 317 July 17, 1944 Stewart, David Stoneham, Mass M W Deaths 1944, Laconia Annual Report 318 September 7, 1944 Swormstedt, Martha Concord Laconia F W Washington, DC Hill Swormstedt, Kelvin Coverley, Eliz. Deaths 1944, Laconia Annual Report 319 January 19, 1944 Syran, William H. Boston, Mass Boston, Mass. M W WIDOWED Janitor Ireland Ireland Syran, Daniel Hawkins, Jennie Deaths 1944, Laconia Annual Report 320 February 7, 1944 Taylor, Karl T. Concord M W Deaths 1944, Laconia Annual Report 321 November 1, 1944 Tilton, Frank S. Franklin Laconia M W WIDOWED Mill Supt. Northfield Strafford Tilton, Joseph S. Ham, Betsy Deaths 1944, Laconia Annual Report 322 November 29, 1944 Tomuschat, Betsey H. Portland, Me. Portland, Me. F W Manchester Laconia Tomuschat, Gustave Granger, Bertha M. Deaths 1944, Laconia Annual Report 323 January 13, 1944 Truland, Cornelia B. Manchester Richmond, P. Q. F W WIDOWED At Home Sherbrooke, P. Q. London, Eng. Hogue, Edward Barlow, Elizabeth Deaths 1944, Laconia Annual Report 324 December 18, 1944 Valliere, Delphis J. Hartford, Vt M W Deaths 1944, Laconia Annual Report 325 March 9, 1944 Veasey, William S. Dorchester, Mass Crisiene, O. M W MARRIED Wood Worker Gilford New Boston Veasey, John S. Howe, Maria Deaths 1944, Laconia Annual Report 326 April 7, 1944 Wentworth, Joseph Brookline, Mass M W Deaths 1944, Laconia Annual Report 327 March 26, 1944 Wood, Arabella Concord Tuftonboro F W WIDOWED Tuftonboro Gilford Connly, Tom Whitcher, Betty Deaths 1944, Laconia Annual Report

State of New Hampshire Senate Districts Supreme Court Final Plan 2002 Full Geography Report with Population Totals

State of New Hampshire Senate Districts Supreme Court Final Plan 2002 Full Geography Report with Population Totals 01 Carroll County Albany 654 01 Carroll County Bartlett 2705 01 Carroll County Hale's location 58 01 Carroll County Hart's Location 37 01 Carroll County Jackson 835 01 Coos County Atkinson and Gilmanton

More information

9/30/2008 Page 1 of 12

9/30/2008 Page 1 of 12 Laffords with Doreys?, Mary Ellen 1.1 George William 1809-1876 #1 England 1.0 Laffert, Friedrich Wilhelm 1787-1863 #2 m. 1818 Halifax Ruper, Ann #3 m. 1825 Murphy, Louise 1794-1876 1.9 Thomas 1836-1901

More information

Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH Albany Conservation

Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH Albany Conservation Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH 03601 Albany Conservation Commission Albany Town Office 1972-A NH Route 16 Albany

More information

New Hampshire. Alstead 703. Alstead 882. Alton 728. Amherst 731. Andover 492. Andover Andover 745. Amherst 745. Antrim 621.

New Hampshire. Alstead 703. Alstead 882. Alton 728. Amherst 731. Andover 492. Andover Andover 745. Amherst 745. Antrim 621. Alstead Alstead 882 Alton 728 Amherst 731 Amherst Andover 492 Andover Andover Antrim 621 Antrim Ashland Atkinson 802 Atkinson Depot L-1 TS Atkinson Depot L-2 TS Auburn Auburn Barrington Bartlett Bartlett

More information

UTILITIES BY CITY / TOWN

UTILITIES BY CITY / TOWN This list may not represent all companies providing electric, gas, telephone, or water service in the state. Many communities have municipal water systems which are not included on this list. Additionally,

More information

New Hampshire. Amherst. Alstead. Alstead. Alton. Amherst. Andover. Andover. Andover Atkinson. Antrim. Ashland. Antrim.

New Hampshire. Amherst. Alstead. Alstead. Alton. Amherst. Andover. Andover. Andover Atkinson. Antrim. Ashland. Antrim. Alstead Alstead 882 Alton 728 Amherst 731 Amherst Andover 492 Andover Andover Antrim 621 Antrim Ashland Atkinson 802 Atkinson Depot Atkinson Depot L-2 TS Auburn Auburn Barrington Bartlett Bartlett Bartlett

More information

New Hampshire Banking Markets

New Hampshire Banking Markets 87 NEW HAMPSHIRE New Hampshire Banking Markets Pittsburg Area not assigned to a market Unconcentrated market Moderately concentrated market Highly concentrated market NORTON CANAAN AVERILL LEMINGTON Lancaster

More information

Family Chart 14 ( Oct )

Family Chart 14 ( Oct ) William VENNARD b. 1731 d. Dec 1807 & Jane Family Chart 14 ( Oct 27 2010) Capt. George VENNARD b. 14 May 1772, New Castle, Rockingham, NH d. 10 May 1836, New Castle & Dorothy Clifford BELL b. 5 Feb 1773,

More information

New Hampshire Zip Codes per CoC

New Hampshire Zip Codes per CoC STATE OF NEW HAMPSHIRE New Hampshire Zip Codes per CoC For some intake forms, it will be important to know the HUD-assigned CoC Code that is assigned to the geographic area where the client or head of

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

NH Trout Stocking - June 2017

NH Trout Stocking - June 2017 BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON COFFIN BROOK 1 BELKNAP GILMANTON AYERS BROOK 1 BELKNAP GILMANTON GUINEA BROOK 1 BELKNAP GILMANTON NIGHTHAWK HOLLOW BROOK 1 BELKNAP GILMANTON SUNCOOK RIVER 1 BELKNAP

More information

WHITLOCK, Richard M 27 NY WR58/WW187 Ann F 31 NY Julia F 4 Mn Susan M 1 Mn William M 59 Canada West Hannah F 13 NY. Polk Co.,St.

WHITLOCK, Richard M 27 NY WR58/WW187 Ann F 31 NY Julia F 4 Mn Susan M 1 Mn William M 59 Canada West Hannah F 13 NY. Polk Co.,St. PATH:C:\Peter s WP Files\WHITLOCK\CENSUS\USA FILE: WISCONSIN DATE:January 23,2016 Last Web Update:January 23,2016 Census & Tax list Extracts in the Whitlock Family Association Files (SOURCE) U.S.A. Name

More information

A Visit to the New Orchard Road in the Year G.H. Yeaton

A Visit to the New Orchard Road in the Year G.H. Yeaton A Visit to the New Orchard Road in the Year 1892. - G.H. Yeaton It is now the winter of 1963 and I am living in the village of Gossville, but in memory my thoughts take me back to seventy or more years

More information

Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com

Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Thomas Dickerson Mercer b. 11 Mar 1813 Harrison County, Ohio d. 25 May 1898 Seattle, King County, Washington buried

More information

L e a d - S a f e H o u s i n g R e g i s t r y

L e a d - S a f e H o u s i n g R e g i s t r y L e a d - S a f e H o u s i n g R e g i s t r y New Hampshire Housing is pleased to provide this Lead-Safe Housing Registry to you. This registry is a listing of single/multi-family homes, duplexes, and

More information

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George Serviceman: TURNER, John James Serv no. 1588 b 2 January 1890 - Dubbo NSW (11894) d 7 August 1915 Parents: Siblings: TURNER, Robert James b 27 August 1867 - Wybong Creek NSW (12783) d 18 September 1953

More information

Faircloth Family Genealogy

Faircloth Family Genealogy Faircloth Family Genealogy Descendants of James Faircloth [#1] & Mary ----- Generations 1-5 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Faircloth Web Site: http://arslanmb.org/faircloth/faircloth.html

More information

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts 035 035024000 024000 7 High Street Lovell House 1858 035 035049000 049000 18 High Street Lydia Coleman House 1899 035 035097000 097000 31 High Street Ryder Barn and Paint Shop 1883 035 035047000 047000

More information

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann Serviceman: BAKER, William Robert Serv no. 13 b 2 July 1888 - Stone Hut, SA (421/114) d 27 August 1915 Parents: Siblings: BAKER, William Thomas m 18 December 1866 - Auburn, SA (69/103) PERKINS, Mary Ann

More information

HIRAM PUTMAN SC to KY to TN to AL

HIRAM PUTMAN SC to KY to TN to AL UPDATED NOVEMBER 21, 2008 HIRAM PUTMAN SC to KY to TN to AL He is a son of the Reverend John Putman and Sarah Howard. Hiram was born October 6, 1783 in Union County, South Carolina. On June 25, 1806, he

More information

PLEASE NOTE ABOUT THE WALKING TOUR

PLEASE NOTE ABOUT THE WALKING TOUR PLEASE NOTE ABOUT THE WALKING TOUR The tour is self-guided. There are interpretive signs at each house. Information about the Prohibition-Era residents was derived mostly from the 1920 and 1930 U.S. censuses.

More information

QUALITY OF SERVICE REPORT - NEW HAMPSHIRE

QUALITY OF SERVICE REPORT - NEW HAMPSHIRE FairPoint NNE Monthly Service Quality Report QUALITY OF SERVICE REPORT - NEW HAMPSHIRE Objective Jan Feb Mar Apr May June July Aug Sept Oct Nov Dec YTD Cum. Installation of Service 1 Percent Installation

More information

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas UPDATED MAY 12, 2011 WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas William Martin Putman was born in Morgan County Alabama on January 18, 1837. He was a son of William Putman and

More information

LAKENHEATH TL

LAKENHEATH TL LAKENHEATH TL 71526 82628 WW1-65 + 2* WW2-11 + 3* Civilians - 0 WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict Date Notes Donald Cecil ASHMAN Private 17395 Suffolk 11th Bn. - Lakenheath

More information

Loyalist Wiggins & Slocum Burials

Loyalist Wiggins & Slocum Burials Loyalist Wiggins & Slocum Burials New Brunswick & Prince Edward Island photographs by David Walker tombstone transcriptions by John Elliott (NB) & David Walker (NB & PEI) Refer to http://www.ancestraltrails.ca

More information

Richmond Cemetery Occupant List. Name Location Level Date of Burial...Est(x) Date of Birth...Est(x) Date of Death...Est(x)

Richmond Cemetery Occupant List. Name Location Level Date of Burial...Est(x) Date of Birth...Est(x) Date of Death...Est(x) Oakes, Infant Oaks, Alfred Dudley Oaks, Ida S. RC-Y-54--2 RC-J-488--4 RC-J-488--5 1 11/23/1991 1 2/28/1924 1 9/30/1912 Oaks, Infant RC-N-146--5 1 5/2/1930 5/1/1930 5/1/1930 Oates, Mildred Robertson RC-M-19--3

More information

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Photo no. Surname First Date of Death Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Grave 67 (X6) ATKINSON Roy 27 June 1964 Grave 79 (H1) BARNES Ann no dates Grave 79 (H1) BARNES

More information

Descendants of James FUTTER Page 1

Descendants of James FUTTER Page 1 Descendants of James FUTTER Page 1 1-James FUTTER b. Abt 1758, d. Mar Q 1842, Aylsham District, Norfolk +Mary CLARK m. 6 Dec 1790, North Elmham, Norfolk, d. Bef 1794 2-Ann FUTTER b. 1791, North Elmham,

More information

50 Largest U.S. Metropolitan Areas

50 Largest U.S. Metropolitan Areas America s Racially : Opportunities and Challenges 50 Largest U.S. Metropolitan Areas Community types in the 50 largest metropolitan areas White 39,333,003 26% 14,533,326 16,983,337 9% 10% White 47,406,687

More information

Margate Surfboat Friend To All Nations Crew Members and their Families

Margate Surfboat Friend To All Nations Crew Members and their Families Crew Members and their Families Scope The crew of the Margate Surfboat Friend To All Nations, which went down off the Nayland Rock on 2nd December 1897. Arrangement There is a brief summary for each of

More information

James Madison Moore Pioneer of 1847 compiled by Stephenie Flora oregonpioneers.com

James Madison Moore Pioneer of 1847 compiled by Stephenie Flora oregonpioneers.com James Madison Moore Pioneer of 1847 compiled by Stephenie Flora oregonpioneers.com James Madison Moore b. 23 Feb 1809 Mercer County, Pennsylvania d. 11 Jun 1884 Oregon City, Clackamas County, Oregon s/o

More information

Vermont. Arlington 466. Alburg 729. Adamant 841. Alburg 841. Arlington 704. Arlington 841. Averill 729. Ascutney 841. Barnard 841.

Vermont. Arlington 466. Alburg 729. Adamant 841. Alburg 841. Arlington 704. Arlington 841. Averill 729. Ascutney 841. Barnard 841. Adamant Alburg Alburg Arlington 466 Arlington Arlington Ascutney Averill Bakersfield Barnard Barnet 745 Barnet 839 Barre 479 Barre 712 Barre L-1 TS Barre L-2 E Barton 745 Barton 828 Barton 839 Barton Bellows

More information

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 R. Morrill Ames Obituary - Laconia

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 R. Morrill Ames Obituary - Laconia 1 R. Morrill Ames Obituary - Laconia Citizen Monday, February 18, 1929 2 Olivine Arsenault Obituary - Laconia Citizen Wednesday, September 04, 1929 Mrs Arsene Arsenault 3 Freeman J. Avery Obituary - Laconia

More information

Inducted: Ft Caswell 10 PVT Pender Carr

Inducted: Ft Caswell 10 PVT Pender Carr s (1-10) 1 Wagoner Junius Jackson Adams Jr Whiteville 2 PFC Maygrett Wayland Adams Henderson/Bolivia 3 PVT Paul Swindell Ashby Birth: 4 PVT Hilbert Baldwin Inducted: 5 PFC Pearl Best 6 PVT Oliver W Brady

More information

County Town WaterBody 5/4-5/8 5/11-5/15 5/18-5/22 5/25-5/29 BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON HURD BROOK 1 BELKNAP ALTON WATSON BROOK 1

County Town WaterBody 5/4-5/8 5/11-5/15 5/18-5/22 5/25-5/29 BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON HURD BROOK 1 BELKNAP ALTON WATSON BROOK 1 BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON HURD BROOK 1 BELKNAP ALTON WATSON BROOK 1 BELKNAP ALTON WEST ALTON BROOK 1 BELKNAP BARNSTEAD BIG RIVER 1 1 BELKNAP BARNSTEAD CROOKED RUN 1 1 BELKNAP BARNSTEAD

More information

NEEDHAM MARKET TM

NEEDHAM MARKET TM NEEDHAM MARKET TM 08312 54914 WW1-46 + 3* WW2-10 + 4* WW2 Civilians - 4 (no memorial) WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict Date Notes Robert John ANSELL Private 302191 Scots

More information

LIHTC Properties in New Hampshire Through Annual Allocated Amount. Nonprofit Sponsor. Allocation Year

LIHTC Properties in New Hampshire Through Annual Allocated Amount. Nonprofit Sponsor. Allocation Year 1 Credit Percentage 10 Crane St 10 Crane St Littleton NH 3561 1988 1988 Not Indicated 33 Not Indicated 11 High St 11 High St Bristol NH 3222 1991 1991 Not Indicated 28 Not Indicated 115 Railroad St 115

More information

1834 Newton 1835 South Boston 1836 Charlestown 1837 South Boston 1838 Salem 1839 South Boston 1840 South Boston 1841 East Boston 1842 Cambridge 1843

1834 Newton 1835 South Boston 1836 Charlestown 1837 South Boston 1838 Salem 1839 South Boston 1840 South Boston 1841 East Boston 1842 Cambridge 1843 1834 Newton 1835 South Boston 1836 Charlestown 1837 South Boston 1838 Salem 1839 South Boston 1840 South Boston 1841 East Boston 1842 Cambridge 1843 West Cambridge 1844 South Boston 1845 Cambridge 1846

More information

TEXAS TOWNSHIP 1880 CRAIGHEAD COUNTY, ARKANSAS enumerated by: Christopher M. Anderson

TEXAS TOWNSHIP 1880 CRAIGHEAD COUNTY, ARKANSAS enumerated by: Christopher M. Anderson Enumerator District No. 51 Sheet No. 14 21 June 1880 Page 442A 125/134 STEPHENS, Lee A. WM 47 Farmer TN TN TN Lucinda WF 46 Wife House keeping AL AL AL John A. WM 10 Son Farm labor AR TN AL Charles S.

More information

DESCENDANTS OF CHARLES DAVIS FRIERSON JR. ( ) AND MARGARET ALICE PURIFOY FRIERSON ( )

DESCENDANTS OF CHARLES DAVIS FRIERSON JR. ( ) AND MARGARET ALICE PURIFOY FRIERSON ( ) 148 DESCENDANTS OF CHARLES DAVIS FRIERSON JR. (1907 1970) AND MARGARET ALICE PURIFOY FRIERSON (1908 1973) Charles Davis Frierson III, Neville Frierson Bryan, Cherry Purifoy Frierson, and James Gordon Frierson

More information

ZIP CITY ST ZIP CITY ST ZIP CITY ST CONNECTICUT

ZIP CITY ST ZIP CITY ST ZIP CITY ST CONNECTICUT Winston Flowers will be delivering all orders within their network to ensure a timely Mother s Day delivery. Orders placed outside of their network will be fulfilled and delivered by a partnering florist.

More information

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Alice N Adams Obituary - Laconia

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Alice N Adams Obituary - Laconia 1 Alice N Adams Obituary - Laconia Citizen Wednesday, October 15, 1941 2 Geneva R Shastany Adams Obituary - Laconia Citizen Monday, November 03, 1941 Mrs. Clifton H. Adams 3 Myra C Aiken Obituary - Laconia

More information

Descendants of James Dudgeon

Descendants of James Dudgeon Descendants of James Dudgeon Generation No. 1 1. JAMES 1 DUDGEON was born 1763 in Charlotte, VA. 1, and died 22 Feb 1824 in Boone Co. KY. 1. He married NANCY MARSHALL 09 Jan 1784 in Campbell Co. VA. 1.

More information

District Governor Schedule of Official Visits

District Governor Schedule of Official Visits District Governor 2010-2011 Schedule of Official Visits Week of June 28th 11:00 Brattleboro, VT, Board VFW Brattleboro Thursday July 1 12:15 PM Brattleboro, VT VFW Brattleboro Thursday July 1 5:15 PM Charlestown,

More information

Oilheat/Oil Service Companies Sorted by Location Revised April 2, 2019

Oilheat/Oil Service Companies Sorted by Location Revised April 2, 2019 Oilheat/Oil Service Companies Sorted by Location Revised April 2, 2019 Company Name City State Business Phone Main Care Energy Albany NY 800-542-5552 Blair Discount Fuels Alburg VT 802-796-3282 Miles Fuels

More information

CONNECTICUT FilingDates

CONNECTICUT FilingDates CONNECTICUT FilingDates ANDOVER Tolland 06/28/2018 ANSONIA New Haven ASHFORD Windham AVON Hartford BARKHAMSTED Litchfield 07/13/2018 BEACON FALLS New Haven 07/02/2018 BERLIN Hartford * BETHANY New Haven

More information

EMNETH TF

EMNETH TF EMNETH TF 48829 07351 WW1-27 WW2-13 With acknowledgement to the Commonwealth War Graves Commission http://www.cwgc.org/ WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict Date Notes Frederick

More information

ZACHARIAH PUTMAN Virginia to Kentucky to Ohio then Illinois

ZACHARIAH PUTMAN Virginia to Kentucky to Ohio then Illinois UPDATED MAY 23, 2010 ZACHARIAH PUTMAN Virginia to Kentucky to Ohio then Illinois I am listing Zachariah Putman and his family in this section as he was in Kentucky, no more no less. It seems he is a son

More information

Upstream. Then & Now. Upper Pemigewasset Historical Society. Summer Museum Is Open for the Season. Wednesday, June 27.

Upstream. Then & Now. Upper Pemigewasset Historical Society. Summer Museum Is Open for the Season. Wednesday, June 27. Upstream Upper Pemigewasset Historical Society Carol Riley, President Donna Thompson, Vice President Janet Peltier, Treasurer Judy Boyle, Secretary Directors: Brian Baker Carol Govoni David Thompson Jim

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2007-0924 In re Eleonora G. 04/24/2008 Rockingham County Superior 2008-0010 State of New Hampshire v. Angel Almodovar 04/10/2008 Grafton County Superior 2008-0021 Petition of Robert Towle 04/18/2008 Berlin

More information

Inman compiled January 2011

Inman compiled January 2011 In 1881 and Isabella are living at Draw Well with their young family; brother, unmarried, is living in. James is living with his widowed mother at White Beck, Crosthwaite. In 1911 and Isabella are farming

More information

5 - A few hundred feet beyond the old. Cooke place there is a road which leads off to the right down to the shore of the Lake (sometimes called the

5 - A few hundred feet beyond the old. Cooke place there is a road which leads off to the right down to the shore of the Lake (sometimes called the MOULTONBORO NECK ROAD FROM GREEN'S CORNER DOW TO THE SHAKER JERRY ROAD,COVERING RIGHT HAND SIDE ONLY From Information gathered from Old Time Families whose Forbears Lived in that Area. Mrs. Louis Hastings

More information

GRIGGS PUTMAN North Carolina to Morgan County Alabama

GRIGGS PUTMAN North Carolina to Morgan County Alabama UPDATED JANUARY 24, 2010 GRIGGS PUTMAN North Carolina to Morgan County Alabama He is a son of Benjamin and Elizabeth Putman. Griggs Putman was born in the late 1770s, about 1778, in North Carolina. He

More information

Vermont Superintendents List

Vermont Superintendents List Vermont Superintendents List Vermont Superintendents Effective: July 1, 2012 Arranged alphabetically by supervisory union/district followed by the name of the superintendent. Addison Central Supervisory

More information

Sustainability: what is it?

Sustainability: what is it? Sustainability: what is it? Development that meets the needs of the present without compromising the ability of future generations to meet their own needs Brundtland Commission, 1987 Our Common Future

More information

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield Greater Hartford Association of REALTORS 430 New Park Avenue, Suite 202 Hartford, CT 06106 P 860.561.1800 F 860.561.3573 www.gharonline.com Historical and Monthly Market Indicator Report October Town Focus:

More information

JOSEPH PUTMAN Union County South Carolina

JOSEPH PUTMAN Union County South Carolina UPDATED FEBRUARY 10, 2009 JOSEPH PUTMAN Union County South Carolina He is a son of James and Joice Putman. Joseph was possibly born in Virginia sometime about 1769. As James Putman had a land grant in

More information

NH Trout Stocking - May 2017 County Town WaterBody 5/01 5/05 5/08 5/12 5/15 5/19 5/22 5/26 5/29 6/02 BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON

NH Trout Stocking - May 2017 County Town WaterBody 5/01 5/05 5/08 5/12 5/15 5/19 5/22 5/26 5/29 6/02 BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON COFFIN BROOK 1 BELKNAP ALTON WATSON BROOK 1 BELKNAP ALTON WEST ALTON BROOK 1 BELKNAP BARNSTEAD BIG RIVER 1 BELKNAP BARNSTEAD CROOKED RUN 1 BELKNAP BARNSTEAD LITTLE

More information

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98,100 112,815 Bridgeport *All Areas 92,520 107,940 Brookfield 98,100 112,815

More information

Benjamin Putman of Henry County Missouri

Benjamin Putman of Henry County Missouri UPDATED JUNE 10, 2012 Benjamin Putman of Henry County Missouri Benjamin Putman was a son of Wilson Putman. He was born July 15, 1804 in, I believe, Rutherford County North Carolina, however in the 1850

More information

Boston Medical Center Shapiro Retail Pharmacy. 725 Albany Street, Boston, MA. Chicopee Health Center Pharmacy. Chicopee, MA.

Boston Medical Center Shapiro Retail Pharmacy. 725 Albany Street, Boston, MA. Chicopee Health Center Pharmacy. Chicopee, MA. Massachusetts Board of 1 Registration in Pharmacy Boston Medical Center Shapiro Retail Pharmacy Cambridge Health Alliance Chicopee Health Center Pharmacy Eaton Apothecary Geiger Gibson Community Health

More information

William H. Shoudy Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com

William H. Shoudy Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com William H. Shoudy Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com William Henry Shoudy b. 03 May 1830 Syracuse, Onondaga County, New York d. 19 Sep 1901 Seattle, King County, Washington

More information

Boston Logan International airport (BOS) transfers

Boston Logan International airport (BOS) transfers Boston Logan International airport (BOS) transfers The following are a list of the towns that are within the allowable radius of 50 miles to/from Boston Logan International airport. Pricing for additional

More information

Map 1: Comprehensive Opportunity

Map 1: Comprehensive Opportunity Map 1: STATE OF CONNECTICT Economic & Mobility, and Housing & Neighborhood indicators. Source: S Census, CSDE, ESRI Business Analyst and MAGIC. Date: August 31, 2 7G 44 22 LITCHFIELD Hartford WINDHAM 21

More information

Connecticut s Population in 2025

Connecticut s Population in 2025 Connecticut s Population in 2025 Jie Lin Michael Howser Introduction Methodology Input Cohort-Component Proceeding by single year Base Population: 2010 Census Birth Death Migration Results Population in

More information

Descendants of Patrick Mullahy

Descendants of Patrick Mullahy Generation 1 1. Patrick Mullahy-1 was born on 17 Mar 1846 in County Mayo, Ireland. He died on 29 Jan 1906 in Springfield, Clark County, Ohio. He married Margaret Welsh on 15 Jul 1880 in Springfield, Clark

More information

MARRIAGES IN EPSOM (Part Two)

MARRIAGES IN EPSOM (Part Two) MARRIAGES IN EPSOM 1877-1900 (Part Two) OR use the FIND Find command of your browser (under Edit menu) (note, refresh page if you find some overlapping entries) 1877 cont June 27, 1877 Orren D. Brown 23

More information

Alvin Clark. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Alvin Clark. Pioneer of compiled by Stephenie Flora oregonpioneers.com Alvin Clark Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Alvin Clark [Pioneer of 1852] b. 17 May 1805 New York 25 Aug 1880 Brush Prairie, Clark County, Washington buried Brush Prairie

More information

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S # DEATH NAME OF DECEASED DEATH YEARS MONTHS DAYS PLACE OF BIRTH SEX RACE

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S # DEATH NAME OF DECEASED DEATH YEARS MONTHS DAYS PLACE OF BIRTH SEX RACE 1 October 15, 1941 Adams, Alice N. Laconia 57 8 26 Brownington C., Vt. F W At Home Pittsburgh, Pa. Badger, Oscar Chandler, Mary M. Deaths 1941, Laconia Annual Report 2 November 3, 1941 Adams, Geneva R.

More information

The family history of George BLUNDELL and Ann

The family history of George BLUNDELL and Ann George BLUNDELL and Ann Chart 62-63 (Weblink TA Blundell Ann about 1814 ) (Weblink to George s parents to be created chart 124-125) (Weblink to Ann s parents to be created chart 126-127) George BLUNDELL

More information

= Jane Birkett daughter of Daniel Birkett. witnesses: George Birket, Henry Hoggarth, James Birket. John # marriage: Lindale date: 28/06/1819

= Jane Birkett daughter of Daniel Birkett. witnesses: George Birket, Henry Hoggarth, James Birket. John # marriage: Lindale date: 28/06/1819 By the time of the 1841 census, & Matilda had moved to Dragley Beck in Ulverston. In 1851 only Elizabeth and were at home along with two Stuart grandchildren. Son had recently died. Father & son along

More information

Page 1. 35th Annual Northfield Savings Bank Children's 1 Mile Flying Pig Footrace Northfield, VT August 31, 2013

Page 1. 35th Annual Northfield Savings Bank Children's 1 Mile Flying Pig Footrace Northfield, VT August 31, 2013 35th Annual Northfield Savings Bank Children's 1 Mile Flying Pig Footrace Northfield, VT August 31, 2013 Page 1 Place Div/Tot Name Age S City St Time ===== ======== ============================ === = ===============

More information

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Bernard Edwin Abbott Obituary - Laconia

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Bernard Edwin Abbott Obituary - Laconia Bernard Edwin Abbott Obituary - Laconia Democrat Friday, January 07, 1927 Ruby M. Evans Aborn Obituary - Laconia Democrat Friday, February 25, 1927 John B. Adams Obituary - Laconia Democrat Friday, October

More information

Bradshaw Family Genealogy

Bradshaw Family Genealogy Bradshaw Family Genealogy Miscellaneous Family Groups Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 contact@arslanmb.org Bradshaw Genealogy Web Site: http://arslanmb.org/bradshaw/bradshaw.html

More information

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks MUNICIPAL AID Gov Rec REP FY REP FY Andover 2,023,681 2,169,338 2,132,335 2,310,201 2,455,441 2,7,526 2,418,437 (37,004) 108,236 Ansonia 16,421,595 16,751,949 16,722,773 17,600,572 17,649,184 17,843,454

More information

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Bernard Edwin Abbott Obituary -

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Bernard Edwin Abbott Obituary - 1 Bernard Edwin Abbott Obituary - Laconia Democrat Friday, January 07, 1927 2 R. Freeman Abbott Obituary - Laconia Citizen Tuesday, November 22, 1927 3 Herman Abery Obituary - Laconia Citizen Wednesday,

More information

Descendants of John and Mary (Day) Carder Page 1

Descendants of John and Mary (Day) Carder Page 1 Descendants of John and Mary (Day) Carder Page 1 1-John Carder b. 1767, Culpeper CO, VA? +Mary Day 2-Isaac Carder b. 18 Dec 1790, d. 27 Nov 1865 +Tabitha Bennett m. 8 Mar 1814 3-Isaac B. Carder b. 27 Sep

More information

JOHN PUTMAN Rutherford County NC to Morgan County AL

JOHN PUTMAN Rutherford County NC to Morgan County AL UPDATED JANUARY 22, 2007 JOHN PUTMAN Rutherford County NC to Morgan County AL Another son of Benjamin and Elizabeth Putman. This John Putman was born in 1785. He married Lucy Covington in Rutherford County

More information

William Wilson Putman of Blount County Alabama

William Wilson Putman of Blount County Alabama UPDATED DECEMBER 27, 2014 William Wilson Putman of Blount County Alabama Near as I have been able to guess, this particular Wilson might be a son of William and Winnie Putman. He was born in North Carolina.

More information

Woody's Plus 40 Choko Design Women Nitro Trailers Sport Stock 600 Certainteed Trail 600

Woody's Plus 40 Choko Design Women Nitro Trailers Sport Stock 600 Certainteed Trail 600 Woody's Plus 40 1 44 Greg Nichols Casco ME POL 2 29X Martin Coutu SAINT-FELIX-DE-VALOIS QC SD 3 437 Rene Desrochers Newport VT POL 4 41 Brian Caron Ballston Spa NY POL 5 81 Matt Roop Rangeley ME SD 6 688

More information

Langford Road, East Candia. East Candia. A Walking Tour. Published by Candia Heritage Commission September 2013

Langford Road, East Candia. East Candia. A Walking Tour. Published by Candia Heritage Commission September 2013 Langford Road, East Candia East Candia A Walking Tour Published by Candia Heritage Commission September 2013 Methodist Church In 1894, the Methodist Society built a church at what is today 163 Langford

More information

BANHAM TM

BANHAM TM BANHAM TM 06439 88183 WW1-40 + 1 WW2-8 Civilians - 1 With acknowledgement to the Commonwealth War Graves Commission http://www.cwgc.org/ WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict

More information

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S Year of 1924 1 November 22, 1925 Emery, Arthur J. Laconia 7 11 8 Jaffrey M W SINGLE Harrisville Canada Emery, Frank J. Bernier, Jennie Deaths 1925, Laconia Annual Report 2 June 20, 1925 Abbott, Joseph

More information

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S # DEATH NAME OF DECEASED DEATH YEARS MONTHS DAYS PLACE OF BIRTH SEX RACE

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S # DEATH NAME OF DECEASED DEATH YEARS MONTHS DAYS PLACE OF BIRTH SEX RACE 1 October 21, 1939 Abbott, Ida Laconia 89 1 25 Londonderry F W MARRIED At Home New Hampton Veasey, Rufus Deaths 1939, Laconia Annual Report 2 December 31, 1939 Arsenault, Joseph Laconia 79 St. Gregorie,

More information

ALKHAM. The Great War ( )

ALKHAM. The Great War ( ) ALKHAM The Great War (1914 1919) ALLEN C Private 33603 Cecil G. ALLEN. C Company 11 th Battalion, Border Regiment. Formerly (177927) Royal Field Artillery (R.F.A). Died 30 th April 1918 aged 20 years.

More information

Marriages of Campbell, Boone and Kenton Counties, Kentucky, 1795 to 1850

Marriages of Campbell, Boone and Kenton Counties, Kentucky, 1795 to 1850 Marriages of Campbell, Boone and Kenton Counties, Kentucky, 1795 to 1850 Bills, Abram Sr. & Barbary CONRAD, 14 Apr. 1845, m by William Masters, b John Fox, B-208, Boone Co., BOLSLER, Peter & Rebecca BARLOW,

More information

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S SUPPLEMENTARY RETURN OF DEATHS NOT PREVIOUSLY RECORDED Year 1875 1 September 30, 1875 Stone, Abel H. Laconia M W MARRIED Carpenter Year 1895 2 August 7, 1985 Gilbert, Marie Lea Laconia 1 2 Laconia F W

More information

ACA CONFERENCE LOCATIONS, DATES, AND THEMES

ACA CONFERENCE LOCATIONS, DATES, AND THEMES ACA CONFERENCE LOCATIONS, DATES, AND THEMES (This listing shows all Association conference from the first conference in 1952, to the present. It also includes the name of the Association s President during

More information

Bradshaw Family Genealogy

Bradshaw Family Genealogy Bradshaw Family Genealogy Unknown Baugh Descendants Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Bradshaw Genealogy Web Site: http://arslanmb.org/bradshaw/bradshaw.html

More information

Tekvest JR Brock Young West Glover VT SD 525 Derek Mondville Casco Maine POL 44 Tyler Smith Derry NH AC 75

Tekvest JR Brock Young West Glover VT SD 525 Derek Mondville Casco Maine POL 44 Tyler Smith Derry NH AC 75 Parker Piper Fairlee VT SD 17 Parker Harrington Barre VT SD 99 Bode Markham Vienna ME SD 25 Jesse Dunham Fairlee VT POL 71 Tekvest JR 14-17 Brock Young West Glover VT SD 525 Derek Mondville Casco Maine

More information

Blackwelder Family Genealogy

Blackwelder Family Genealogy Blackwelder Family Genealogy Descendants of Rachel Blackwelder [#57] & John Henry Cress Generations 2-6 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Blackwelder Web Site:

More information

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320 Projects REV 09/15 The following list highlights some signature modular expansion joint projects by The D.S. Brown Company 2016 MN Winona TH 43 over Mississippi River, RR, 2nd, 3rd & 4th Streets D-240,

More information

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S # DEATH NAME OF DECEASED DEATH YEARS MONTHS DAYS PLACE OF BIRTH SEX RACE

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S # DEATH NAME OF DECEASED DEATH YEARS MONTHS DAYS PLACE OF BIRTH SEX RACE 1 March 3, 1943 Abbott, John C. Laconia 81 9 Loudon M W MARRIED Woodworker Deaths 1943, Laconia Annual Report 2 March 12, 1943 Adams, Newell W. Laconia 19 6 5 Littleton M W SINGLE Inmate Gaysville, Vt.

More information

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S Year 1918 1 August 10, 1918 Mead, Elizabeth C. Laconia 75 2 20 Laconia F W SINGLE At home Meredith Meredith Mead, Stephen W. Ladd, Charlotte Deaths 1922, Laconia Annual Report 2 May 5, 1922 Adams, Clarence

More information

COMMERCIAL BIG BOAT LIST LIST 1 NUMBER NAME BOAT

COMMERCIAL BIG BOAT LIST LIST 1 NUMBER NAME BOAT COMMERCIAL LIST 1 NUMBER NAME MOORING WAITING LIST BIG BOAT LIST 1 YORKE, Michael 11/21/2008 40' 22 Pine Hill Rd. So. Cape Neddick 03902 2 LISTON, Robert W. 8/25/2009 38' 13 Devotion Avenue Sanford, ME

More information

Townships Eligible to Apply for Township Sign Grant 2018

Townships Eligible to Apply for Township Sign Grant 2018 Townships Eligible to Apply for Township Sign Grant 2018 For more information on the Ohio Dept. of Transportation s Township Sign Grant Program, please visit the program s website at: http://www.dot.state.oh.us/divisions/planning/localprograms/pages/township_safety_s

More information

WOLVERHAMPTON ST MARY'S Canal Boats on Canal between Stafford Road and Canal Street. Age of Females

WOLVERHAMPTON ST MARY'S Canal Boats on Canal between Stafford Road and Canal Street. Age of Females Canal Boats Name and Surname of Each Person 1871 - WOLVERHAMPTON ST MARY'S Canal Boats on Canal between Stafford Road and Canal Street Relation to head of family Condition Age of Males Age of Females Rank,

More information

PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT

PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT This tax list for the Nash District does not have the exact date. The North Carolina Archives says that it is from the 1790 s, and based on several

More information

FIRST STUDENT, INC. Laconia School District

FIRST STUDENT, INC. Laconia School District Route 3 Woodland Heights Pickup: 7:45 Leave Staging Area RT onto Rte. 106 -RT onto Bishop Road RT onto Mile Hill Road 7:55 Mile Hill Road @ Provencal Road Back into Provencal Road - RT into 1 st Entrance

More information

Newburyport P.M. Routes updated: 8/14/17 ROUTE 1 Nock Middle School ROUTE 2 Nock Middle School

Newburyport P.M. Routes updated: 8/14/17 ROUTE 1 Nock Middle School ROUTE 2 Nock Middle School ROUTE 1 Nock Middle School ROUTE 2 Nock Middle School 1. Dennett Dr. @ Everette Dr. 1. 136 Hale St. 2. Dennett Dr. @ Jones Dr. 2. LaValley Ln. @ Francis Dr. 3. Turkey Hill Rd. @ Henderson Circle 3. 47

More information