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

Size: px
Start display at page:

Download "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"

Transcription

1 1 October 21, 1939 Abbott, Ida Laconia 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, Can. M W WIDOWED Retired Canada Canada Arsenault, Cleophas Poulman, Marie Deaths 1939, Laconia Annual Report 3 August 4, 1939 Baker, Leonard T. Laconia Concord M W Farmer Concord Gorham Baker, George Abbott, Lena Deaths 1939, Laconia Annual Report 4 November 29, 1939 Barlow, Austin C., Jr. Laconia Laconia M W None Medford, Mass. Sedwick, Me. Barlow, Austin C. Hinckley, Phoebe Deaths 1939, Laconia Annual Report 5 February 12, 1939 Barlow, Loring A. Laconia Winchester, Mass. M W MARRIED Watchmaker Danville, P. Q. Danville, P. Q. Barlow, James A. Smith, Tina Deaths 1939, Laconia Annual Report 6 August 26, 1939 Barney, Felix V. Laconia Tilton M W MARRIED Machinist Canada Canada Barney, Marshall Twombly, Margaret Deaths 1939, Laconia Annual Report 7 December 18, 1939 Barrett, Fred M. Laconia Bridgewater M W MARRIED Office Foreman Bridgewater Plymouth Barrett, David L. Smith, Lavina W. Deaths 1939, Laconia Annual Report 8 February 12, 1939 Bastraw, John A. Laconia St. John, N. B. M W MARRIED Lumber dealer Ireland Bastraw, Simon Mooney, Mary Deaths 1939, Laconia Annual Report 9 June 24, 1939 Bazinet, Alfred Jos. Laconia Lewiston, Me. M W Shoecutter Canada Quincy, Can. Bazinet, Chas. J. Lane, Sarah Deaths 1939, Laconia Annual Report 10 October 9, 1939 Bean, Allie D. Laconia Laconia M W MARRIED Conductor Gilford Saco, Me. Bean, Rufus Staples, Caroline Deaths 1939, Laconia Annual Report 11 August 5, 1939 Beauchaine, Ethel Laconia Franklin F W MARRIED Housewife Salisbury Franklin Davenport, George Shaw, Kate Deaths 1939, Laconia Annual Report 12 October 16, 1939 Begin, Marie P. Laconia Canada F W WIDOWED Retired Canada Canada Richard,? Vachon,? Deaths 1939, Laconia Annual Report 13 January 23, 1939 Belisle, Joseph Laconia 70 St. Pie, Cann M W WIDOWED Storekeeper Canada Canada Belisle, Louis Brodeur, Philomen Deaths 1939, Laconia Annual Report 14 February 14, 1939 Berry, Ernest L. Laconia Portsmouth M W Schoolboy Portsmouth Boston, Mass. Berry, Ernest L. Parents, Marion Deaths 1939, Laconia Annual Report 15 December 23, 1939 Bilodeau, Ganzagne Laconia Canada M W WIDOWED Painter Canada Canada Bilodeau, Vitale Laflame, Georgiana Deaths 1939, Laconia Annual Report 16 March 17, 1939 Blackey, Lester E. Laconia Moultonboro M W MARRIED Steam Engin'r Moultonboro Moultonboro Blackey, George G. Smith, Harriet E. Deaths 1939, Laconia Annual Report 17 September 28, 1939 Blais, Cleophas J. Laconia Laconia M W MARRIED Painter Canada Canada Blais, Frank Poire, Delina Deaths 1939, Laconia Annual Report 18 August 27, 1939 Blais, Wilfred A. Laconia Fabyan M W MARRIED Foreman Canada Canada Blais, Francois Poire, Delina Deaths 1939, Laconia Annual Report 19 May 24, 1939 Boisjolie, Victoria Laconia 74 7 Canada F W WIDOWED Housekeeper Canada Canada Lamontagne, Fr'cois Garant, Katherine Deaths 1939, Laconia Annual Report 20 March 10, 1939 Boivin, Damien Laconia Canada M W MARRIED Carpenter Canada Canada Deaths 1939, Laconia Annual Report 21 March 16, 1939 Bosse, Catherine Laconia Canada F W MARRIED Housewife Canada Canada Nadeau, Louis Doyon, Catherine Deaths 1939, Laconia Annual Report 22 November 23, 1939 Bouley, Delia M. Laconia Fall River, Mass. F W WIDOWED Housewife Sanford, Me. Canada Houle, Octave Michaud, Matilda Deaths 1939, Laconia Annual Report 23 May 11, 1939 Bowman, Harold A. Laconia Eastport, Me. M W WIDOWED Machinist Eastport, Me. Eastport, Me. Bowman, Capt. E. R. Adams, Mary Deaths 1939, Laconia Annual Report 24 March 29, 1939 Bradford, Harriet H. Laconia Apponaug, R. I. F W WIDOWED None New York Thurston, Daniel B. Carder, Martha N. Deaths 1939, Laconia Annual Report 25 July 19, 1939 Brainerd, Daniel J. Laconia Plymouth M W MARRIED Fireman Holderness Ireland Brainerd, Alvin C. Gibbons, Mary Deaths 1939, Laconia Annual Report 26 January 29, 1939 Breton, Georgianna Laconia Canada F W MARRIED Housekeeper Canada Canada Jacques, Felix Marcoux, Caroline Deaths 1939, Laconia Annual Report 27 May 29, 1939 Britton, Harold R. Laconia Portsmouth M W None Nova Scotia Portsmouth Britton, Laurie D. Lydston, Grace C. Deaths 1939, Laconia Annual Report 28 June 21, 1939 Brown, Marcella Laconia Norridgewock, Me. F W Woodland, Me. Woodland, Me. Brown, Alvin E. Wilcox, Alma Deaths 1939, Laconia Annual Report 29 March 25, 1939 Bucklin, George H. Laconia Grafton M W WIDOWED Carpenter Grafton Grafton Bucklin, Perley E. Rollins, Nellie C. Deaths 1939, Laconia Annual Report 30 October 8, 1939 Byse, Daisy A. Laconia Laconia F W MARRIED Housewife Rumney Sanbornton Avery, Charles M. Batchelder, Lizzie Deaths 1939, Laconia Annual Report 31 September 2, 1939 Cannon, Hugh Laconia Scotland M W MARRIED Finisher Deeland, Ireland Deeland, Ireland Cannon, Peter Quinn, Bridget Deaths 1939, Laconia Annual Report 32 May 14, 1939 Carley, Herbert W. Laconia Calais, Vt. M W WIDOWED Tower man New Hampshire Calais, Vt. Carley, Henry W. Newton, Julia Deaths 1939, Laconia Annual Report 33 July 7, 1939 Chandler, Clara D. Laconia Hill F W WIDOWED None Barrington Gilmanton Babb, Dennis A. Tilton, Philena Deaths 1939, Laconia Annual Report 34 January 15, 1939 Chase, Edward N. Laconia Meredith M W MARRIED Farmer Meredith Boston, Mass. Chase, Perry M. Berry, Allie Deaths 1939, Laconia Annual Report 35 April 27, 1939 Chase, John D. Laconia 71 Meredith M W Machinist Quebec O'Connor, Lawrence Deaths 1939, Laconia Annual Report 36 February 27, 1939 Clark, Augustus F., Jr. Laconia Laconia M W None Laconia Belmont Clark, Augustus F. Hamel, Mildred J. Deaths 1939, Laconia Annual Report 37 June 3, 1939 Clark, Frederick Laconia 59 Boston, Mass. M W Bank Clerk Ireland Ireland Clark, Arthur Hickey, Johanna Deaths 1939, Laconia Annual Report 38 November 30, 1939 Clarke, Prescott C. Laconia Boston, Mass. M W MARRIED Salesman New York, N. Y. So. Boston, Mass. Clarke, Alfred C. Ray, Lillian G. Deaths 1939, Laconia Annual Report 39 September 26, 1939 Cole, Bessie C. Laconia West Milan F W WIDOWED Housewife West Milan West Milan Nay, Ormsby H. Horne, Sarah J. Deaths 1939, Laconia Annual Report 40 January 31, 1939 Collins, Leon C. Laconia Wentworth M W MARRIED Jeweler Gilford Wentworth Collins, Abram Eames, Felicia A. Deaths 1939, Laconia Annual Report 41 January 7, 1939 Cotnam, William Laconia Province Quebec M W WIDOWED Moulder Hull, Eng. Cotnam, William Deaths 1939, Laconia Annual Report 42 October 4, 1939 Courser, William B. Laconia Colebrook M W WIDOWED Janitor Clarksville Stewartstown Corser, Henry B. Fellows, Susannah Deaths 1939, Laconia Annual Report 43 August 10, 1939 Cox, Nellie M. Laconia 79 4 Laconia F W WIDOWED None Belmont New Hampton Stevens, Charles P. Howe, Betsey E. Deaths 1939, Laconia Annual Report 44 December 12, 1939 Cox, Olive Heap Laconia Manchester F W MARRIED At Home England England Heap, William Kirkman, Mary E. Deaths 1939, Laconia Annual Report 45 October 6, 1939 Cross, Dolly M. Laconia Salisbury F W MARRIED Housewife Salisbury Londonderry Stevens, William Bean, Jennie Deaths 1939, Laconia Annual Report 46 November 4, 1939 Dagneau, Priscilla Laconia 6 7 Moultonboro F W Meredith Moultonboro Dagneau, Austin Green, Elizabeth Deaths 1939, Laconia Annual Report 47 January 27, 1939 Daniell, Harry W. Laconia Franklin M W Paper maker Newton, Mass. Daniell, Warren F. Rundlett, Elizabeth Deaths 1939, Laconia Annual Report 48 December 24, 1939 Davis, Clarence R. Laconia Laconia M W MARRIED Coremaker Laconia Gilmanton Davis, John R. Page, Etta A. Deaths 1939, Laconia Annual Report 49 August 23, 1939 Davis, Joseph J. Laconia Laconia M W Student Russia Ashland Davis, Joseph Mousett, Marion Deaths 1939, Laconia Annual Report 50 July 4, 1939 De Chapin, John F. Laconia Portsmouth M W MARRIED Painter Deaths 1939, Laconia Annual Report 51 February 15, 1939 Dickner, Thaise Laconia 85 7 Canada F W WIDOWED Housekeeper Canada Canada Beaulieux, Edward Brien, Henriette Deaths 1939, Laconia Annual Report 52 October 20, 1939 Dodge, Albert E. Laconia Tamworth M W WIDOWED Lbr. Surveyor Wenham, Mass. Harmony, Me. Dodge, Theodore Greeley, Mary E. Deaths 1939, Laconia Annual Report 53 April 8, 1939 Dodge, Grace A. Laconia Pittsfield F W MARRIED Housewife Way, Nathan Dorway, Blanche Deaths 1939, Laconia Annual Report 54 March 30, 1939 Dow, Benjamin F. Laconia Moultonboro M W WIDOWED Truckdriver Moultonboro Center Harbor Dow, Capt. Chas. Fogg, Ella Deaths 1939, Laconia Annual Report 55 December 14, 1939 Downing, Beverly J. Laconia Norton, Mass. F W None Rochester Rochester Downing, Ralph E. White, Theresa Deaths 1939, Laconia Annual Report 56 October 26, 1939 Dubreuil, Jean B. Laconia 1 9 Laconia F W None Claremont Claremont Dubreuil, Edmund Bissonette, Anita A. Deaths 1939, Laconia Annual Report 57 October 3, 1939 Durham, Mella M. Laconia Point Levi, P. Q. F W MARRIED Housewife Point Levi, P.Q. Point Levi, P.Q. Brulotte, Eli Guay, Salome Deaths 1939, Laconia Annual Report 58 February 25, 1939 Efnor, Letitia S. Laconia Poplar Grove, NS F W WIDOWED None Nova Scotia Nova Scotia Miller, John Miller, Sarah Deaths 1939, Laconia Annual Report 59 October 10, 1939 Elliott, Ruth H. Laconia Concord F W None Concord Concord Elliott, Harry Harriman, Florence Deaths 1939, Laconia Annual Report 60 October 22, 1939 Ellis, Edward G. Laconia Eaton M W MARRIED Laborer Eaton Brownfield, Me. Ellis, Harry G. Rogers, Etta Deaths 1939, Laconia Annual Report 61 July 14, 1939 Emery, John H. Laconia Moultonboro M W MARRIED Motorman Moultonboro Moultonboro Moulton, Henry Emery, Julia Deaths 1939, Laconia Annual Report 62 March 26, 1939 Evans, Richard L. Laconia San Antonio Tex. M W Student Moultonboro San Antonio Tex. Evans, Clark Sowell, Myrtle Deaths 1939, Laconia Annual Report 63 July 14, 1939 Filgate, Edmund L. Laconia Laconia M W MARRIED Farmer England Vermont Filgate, James Wadleigh, Elmira Deaths 1939, Laconia Annual Report 64 March 22, 1939 Flanders, Christelle A. Laconia Franklin F W MARRIED At Home Sutton Peterboro Maxson, Walter W. Marden, Jennie S. Deaths 1939, Laconia Annual Report 65 July 27, 1939 Fogg, Bertha M. Laconia Manchester F W WIDOWED Housewife Deaths 1939, Laconia Annual Report 66 March 13, 1939 Follett, Agnes G. Laconia Essex, N. Y. F W WIDOWED At Home Canada Canada Arial, Michael Doris, Louise Deaths 1939, Laconia Annual Report 67 July 4, 1939 Foss, Margaret Laconia Boston, Mass. F W WIDOWED Cook Ireland Ireland Murray, James Hickey, Elizabeth Deaths 1939, Laconia Annual Report

2 68 August 30, 1939 Fowler, Joseph Wm. Laconia Sanbornton M W Laborer Suncook Suncook Fowler, Wm. Henry Drew, Nellie F. Deaths 1939, Laconia Annual Report 69 June 14, 1939 Fox, Clara E. Laconia Gilford F W WIDOWED None Gilford Alton Bennett, George W. Rollins, Mary J. Deaths 1939, Laconia Annual Report 70 January 25, 1939 Frye, Edna Viola Laconia Gilmanton F W WIDOWED None Gilmanton Gilmanton Ellsworth, James Lamprey, Irene Deaths 1939, Laconia Annual Report 71 November 17, 1939 Gagnon, David Laconia Canada M W WIDOWED Stone Mason Canada Canada Gagnon, Antoine Begin, Adelina Deaths 1939, Laconia Annual Report 72 February 26, 1939 Gendron, Anna F. Laconia Enfield F W Domestic work Concord Groton, Mass. Blake, J. Roseville Smith, Mary E. A. Deaths 1939, Laconia Annual Report 73 December 1, 1939 George, Lydia L. Laconia Windham F W WIDOWED None New Boston Windham Goodwin, Alpheus McCoy, Lydia Deaths 1939, Laconia Annual Report 74 May 9, 1939 Gibson, Charles E. Laconia Fryeburg, Me. M W MARRIED Bangor, Me. Conway Gibson, James M. Eastman, Martha Deaths 1939, Laconia Annual Report 75 January 19, 1939 Gilman, Albert L. Laconia W. Fairlee, Vt. M W MARRIED Shipping Clerk Sanbornton Sanbornton Gilman, Nelson P. Howland, Flora A. Deaths 1939, Laconia Annual Report 76 December 7, 1939 Gilman, Alice J. Laconia Gilford F W None Sanbornton Gilford Gilman, Hiram Senael, Dorothy Deaths 1939, Laconia Annual Report 77 December 4, 1939 Gilman, Ora M. Laconia W. Ctr. Harbor F W WIDOWED Housewife Sandwich W. Ctr. Harbor Randall, John L. Hawkins, Adaline Deaths 1939, Laconia Annual Report 78 February 23, 1939 Glidden,? Laconia Laconia F W None Wolfeboro Tamworth Glidden, Carl S. Ames, Bernice Deaths 1939, Laconia Annual Report 79 February 23, 1939 Glidden,? Laconia Laconia F W None Wolfeboro Tamworth Glidden, Carl S. Ames, Bernice Deaths 1939, Laconia Annual Report 80 July 7, 1939 Glidden, Annie F. Laconia Moultonboro F W Chauffeur Glidden, Tristian Leighton, Mary A. Deaths 1939, Laconia Annual Report 81 November 14, 1939 Goldsmith, Clara A. Laconia Epping F W Milliner Ossipee Epping Goldsmith, Nathan'l Garland, Abbie Deaths 1939, Laconia Annual Report 82 September 12, 1939 Goodwin,? Laconia Laconia F W None Cape Neddick, Me. East Burke, Vt. Goodwin, Albion J. Howard, Doris E. Deaths 1939, Laconia Annual Report 83 December 23, 1939 Goodwin, Susan H. Laconia Truro, N. S. F W MARRIED At Home Hill, William Murray, Margaret Deaths 1939, Laconia Annual Report 84 December 14, 1939 Gordon, Annie T. Laconia Gilmanton F W WIDOWED None Effingham Effingham Beck, Manasseh Wentworth, Harriett Deaths 1939, Laconia Annual Report 85 June 21, 1939 Grant, Edward Bruce Laconia Bangor, Me. M W MARRIED Garage propr. Bangor, Me. Bangor, Me. Grant, Ludlow Yerxa, Augusta Deaths 1939, Laconia Annual Report 86 June 6, 1939 Gregory, Anna P. Laconia Bristol F W MARRIED Housewife Bristol Bristol Patten, Manson B. Pearson, Nellie M. Deaths 1939, Laconia Annual Report 87 November 19, 1939 Gunn, Katherine M. Laconia Scotland F W WIDOWED Scotland Scotland MacDonald, Donald Murray, Isabel Deaths 1939, Laconia Annual Report 88 April 20, 1939 Hamilton, Gertrude Laconia Gloucester, Mass. F W Dressmaker Gloucester, Mass. Gloucester, Mass. Barber, George C. Morris, Jennie Deaths 1939, Laconia Annual Report 89 May 29, 1939 Harriman, Alpha H. Laconia Albany M W MARRIED Physician Albany Albany Harriman, Nath'l Allard, Rhoda Deaths 1939, Laconia Annual Report 90 May 7, 1939 Hart, Olive Ann Laconia Meredith Center F W WIDOWED Housewife Meredith Sandwich Robinson, Benjamin Hall, Lois Deaths 1939, Laconia Annual Report 91 September 5, 1939 Harvey, Emma J. Laconia Ghent, N. Y. F W MARRIED None Petit, Amos Sherman, Delia Deaths 1939, Laconia Annual Report 92 July 16, 1939 Heal, Lorette Y. Laconia 8 8 Limington, Me. F W Camden, Me. Easton, Me. Heal, Guy Hersey, Bectsick Deaths 1939, Laconia Annual Report 93 February 13, 1939 Healey, John James Laconia Iceland M W WIDOWED Laborer Ireland Ireland Healey, John Kelley, Maggie Deaths 1939, Laconia Annual Report 94 June 27, 1939 Henderson, Lura N. Laconia Rochester F W Rochester Farmington, Vt. Henderson, Wm. A. Demeritt, Lois Deaths 1939, Laconia Annual Report 95 February 26, 1939 Hicks, Lydia A. Laconia Thornton F W WIDOWED At Home Thornton Lincoln Merrill, Edmund Drew, Lydia Deaths 1939, Laconia Annual Report 96 May 23, 1939 Hilliard, Harry F. Laconia Weirs M W Chef The Weirs Laconia Hilliard, George Swain, Susan Deaths 1939, Laconia Annual Report 97 January 6, 1939 Hobbs, Walter Edw. Laconia Laconia M W None Laconia Gilford Hobbs, Charles E. Hurd, Anna Belle Deaths 1939, Laconia Annual Report 98 December 30, 1939 Hodsdon, Blenda M. Laconia Laconia F W Somerville, Mass. Sweden Hodsdon, Marshall Marken, Marie B. K. Deaths 1939, Laconia Annual Report 99 December 30, 1939 Hollins, Joan Laconia 1 27 Laconia F W None Haverhill Laconia Hollins, Earl Peavey, Marybelle Deaths 1939, Laconia Annual Report 100 March 13, 1939 Holt, Edgar Laconia Berlin M W None Norway Norway Holt, Eric Welseed, Olivia Deaths 1939, Laconia Annual Report 101 April 13, 1939 Horn, Margaret A. Laconia Tingwick, P. Q. F W MARRIED Housewife Tipperary, Ire. Miriamichi, N. B. Butler, Thomas Finlay, Elizabeth Deaths 1939, Laconia Annual Report 102 February 25, 1939 Hoyt, Enna S. Laconia Gilford F W None Gilford Alton Sanders, Joseph Jones, Isabel Deaths 1939, Laconia Annual Report 103 April 26, 1939 Huard, Alice K. Laconia Utica, N.Y. F W WIDOWED Housekeeper Meredith Meredith Chase, John Perkins, Mary P. Deaths 1939, Laconia Annual Report 104 November 7, 1939 Huckins, Alba L. Laconia Marion, Me. M W MARRIED Marion, Me. Robingston, Me. Huckins, Leander S. Richards, Sadie Deaths 1939, Laconia Annual Report 105 May 7, 1939 Hunt, Floyd Laconia Thetford, Vt. M W None New York, N. Y. No. Hampton Kilby, Floyd Hunt, Linda E. Deaths 1939, Laconia Annual Report 106 December 20, 1939 Hunt, Perry E. Laconia Gilford M W MARRIED Letter Carrier Gilford Gilford Hunt, Thomas E. Hoyt, Ruth E. Deaths 1939, Laconia Annual Report 107 September 21, 1939 Huot, Joseph A. D. Laconia 61 4 Ashland M W MARRIED Mechanic Canada Canada Huot, Michel Carrignan, Bridgette Deaths 1939, Laconia Annual Report 108 September 19, 1939 Jackson, Annie B. Laconia Albany F W WIDOWED None Purrington, George Moody, Susan Deaths 1939, Laconia Annual Report 109 July 18, 1939 Jacques, Charles C. Laconia St. Marie, P. Q. M W WIDOWED Watchman St. Marie, P. Q. Canada Jacques, Thomas Collette, Sophie Deaths 1939, Laconia Annual Report 110 September 15, 1939 James, Howard M. Laconia Concord M W MARRIED Farmer Concord James, Lauren Ray, Jennie Deaths 1939, Laconia Annual Report 111 September 21, 1939 Jewett, Everett P. Laconia Georgetown, Mass. M W WIDOWED Janitor Georgetown, Mass. Rowley, Mass. Jewett, Henry S. Davenport, Anna Deaths 1939, Laconia Annual Report 112 March 15, 1939 Judkins, Estell Laconia Canterbury F W WIDOWED None Canterbury Canterbury Lyford, Capt. John Ham, Elizabeth Deaths 1939, Laconia Annual Report 113 October 30, 1939 Kabachis, Walter Laconia 41 Lithuania M W Moulder Lithuania Lithuania Kabachis,? Stalicijuis,? Deaths 1939, Laconia Annual Report 114 July 6, 1939 Kelley, Harry C. Laconia Meredith M W MARRIED Laborer Center Harbor Wolfeboro Kelley, William Scheggell, Eliza Deaths 1939, Laconia Annual Report 115 August 9, 1939 Keyser, Ella E. Laconia Worcester, Mass. F W MARRIED Housewife Hoboken, N. J. Worcester, Mass. Constock, Walter Jackson, Fannie Deaths 1939, Laconia Annual Report 116 August 18, 1939 Kyle, Jennie E. Laconia Laconia F W Asst. Librarian Maidstone, Eng. Canada Kyle, Edward M. Plante, Lydia Deaths 1939, Laconia Annual Report 117 May 16, 1939 Kyle, Lydia Edith Laconia Laconia F W Laconia St. Johnsbury, Vt. Kyle, Edward A. Twombly, Margaret Deaths 1939, Laconia Annual Report 118 February 20, 1939 Labranche, Helen Laconia Berthier, Can. F W WIDOWED Housekeeper Berthier, Can. Canada Blais, Andre Roy, Louise Deaths 1939, Laconia Annual Report 119 May 22, 1939 Landry, Ovide Laconia Canada M W Laborer Canada Canada Landry, Philip Lasondre, Antoinette Deaths 1939, Laconia Annual Report 120 January 21, 1939 Larkin, Agnes M. Laconia 75 2 St. John N. B. F W Retired Co. Mayo, Ire. Co. Clare, Ire. Larkin, John Gilmore, Sarah Deaths 1939, Laconia Annual Report 121 January 13, 1939 Laurier, Eva Laconia Quite, Can. F W WIDOWED Nurse Quite, Can. Canada Audet, Joseph Pardiac, Marcelline Deaths 1939, Laconia Annual Report 122 January 17, 1939 Lavoie, John Peter Laconia Sherbrooke, P. Q. M W MARRIED Retired Canada Canada Lavoie, Romual Lacharite, Marg'rite Deaths 1939, Laconia Annual Report 123 October 12, 1939 Lawrence, Henry J. Laconia Rumney M W MARRIED Music Teacher Townsend, Mass. Boston, Mass. Lawrence, Jackson Perkins, Lucy Deaths 1939, Laconia Annual Report 124 April 24, 1939 Laycock, John H. Laconia Ontario M W WIDOWED Moulder Petrie, William C. Deaths 1939, Laconia Annual Report 125 March 22, 1939 Leavitt, Nellie E. Laconia Dover F W MARRIED At Home Rogers, Amacie Jones, Annie Deaths 1939, Laconia Annual Report 126 November 10, 1939 Lessard, Napoleon J. Laconia 57 Lakeport M W MARRIED Laborer Canada Canada Lessard, Joseph Trepanier, Mary Deaths 1939, Laconia Annual Report 127 May 28, 1939 Little, Frank H. Laconia E. Corinth, Vt. M W MARRIED Crossing tender Leominster, Mass. Little, Loren G. Chase, Kate Deaths 1939, Laconia Annual Report 128 December 15, 1939 Littlefield, George W. Laconia 68 Acton, Me. M W Mail Carrier Littlefield, William?, Sarah Deaths 1939, Laconia Annual Report 129 August 24, 1939 Locke, Simeon G. Laconia Lyman M W MARRIED Mail Carrier Lyman Lyman Locke, Lovering Bailey, Harriet Deaths 1939, Laconia Annual Report 130 October 28, 1939 Lougee, Frank W. Laconia Lake Village M W MARRIED Engineer Loudon Ridge Lake Village Lougee, Joseph Sargent, Mary A. Deaths 1939, Laconia Annual Report 131 May 9, 1939 Lovejoy, Pearl S. Laconia Rumford, Me. M W MARRIED Yard foreman Rumford, Me. Andover, Me. Lovejoy, Henry Morton, Ann Deaths 1939, Laconia Annual Report 132 April 2, 1939 MacLellan, Robert M. Laconia Columbia, Miss. M W Foreman printer Virginia New Hampton MacLellan, George Moore, Emily M. Deaths 1939, Laconia Annual Report 133 August 13, 1939 Maher, Charles F. Laconia Penacook M W Merchant Boscawen Concord Maher, Charles Thornton, Mary A. Deaths 1939, Laconia Annual Report 134 March 23, 1939 Maheux, Eva Laconia Canada F W MARRIED Housewife Canada Canada Gosselin, Cyrille Beaudoin, Henrietta Deaths 1939, Laconia Annual Report

3 135 April 5, 1939 Mansfield, Wm. I. Laconia Wells, Me. M W MARRIED Farmer Wells, Me. Wells, Me. Mansfield, Daniel Green, Lydia Deaths 1939, Laconia Annual Report 136 April 6, 1939 Mason, Albert L. Laconia Tamworth M W MARRIED Steam engineer Tamworth Tamworth Mason, John G. Bryant, Lucetta Deaths 1939, Laconia Annual Report 137 July 11, 1939 May, Peter E. Laconia Roxbury, Mass. M W None Boston, Mass. Boston, Mass. May, John Jos. Baier, Mary Deaths 1939, Laconia Annual Report 138 July 12, 1939 McAllister, Kate B. Laconia England F W WIDOWED Chiropodist Croydon, Eng. Walworth, Eng. Burch, James Greene, Suzanna Deaths 1939, Laconia Annual Report 139 September 15, 1939 McMurphy, Nancy W. Laconia Meredith Center F W WIDOWED None Alton Middletown, Vt. Swift, Henry E. Glidden, Sarah Deaths 1939, Laconia Annual Report 140 February 20, 1939 Milotte, Joseph E. Laconia St. Jacques, Can. M W MARRIED Dresser tender St. Albans, Vt. St. Jacques, Can. Milotte, John Trembly, Emilie Deaths 1939, Laconia Annual Report 141 October 22, 1939 Minnon, Hanora B. Laconia Canada F W WIDOWED Home maker Canada Ireland Girard, Henry O'Brien, Bridget Deaths 1939, Laconia Annual Report 142 September 3, 1939 Morgan, Elizabeth C. Laconia 8 Laconia F W None Wilmington, Del. Ashland Morgan, J. Allen McCauley, Evelyn Deaths 1939, Laconia Annual Report 143 July 15, 1939 Morin, John M. Laconia Irasburg, Vt. M W MARRIED Machinist Deaths 1939, Laconia Annual Report 144 August 23, 1939 Neal, Franklin P. Laconia Meredith M W WIDOWED Mechanic Meredith Neal, Smith L. Heath, Eliza Deaths 1939, Laconia Annual Report 145 September 2, 1939 Normandin,? Laconia Laconia F W None Tilton Laconia Normandin, F. A. Morin, Lauretta Deaths 1939, Laconia Annual Report 146 October 24, 1939 Norton, Victor H. Laconia Keene, N. Y. M W MARRIED Mill wright Keene, N. Y. Keene, N. Y. Norton, Charles P. Fuller, Maria Deaths 1939, Laconia Annual Report 147 November 2, 1939 Nutting, Lula A. Laconia Lake Village F W MARRIED Home maker Alton Alton Gilman, Noah C. Sleeper, Ellen M. Deaths 1939, Laconia Annual Report 148 April 28, 1939 O'Connor, John Laconia Quebec M W WIDOWED Retired Deaths 1939, Laconia Annual Report 149 October 31, 1939 O'Mara, Ralph J. Laconia Laconia M W Canada Canada O'Mara, Thomas Lafraniere, Jos. M. Deaths 1939, Laconia Annual Report 150 March 29, 1939 O'Mara, William A. Laconia Canada M W MARRIED Machinist Canada Canada O'Mara, Michael Prutelle, Katherine Deaths 1939, Laconia Annual Report 151 March 23, 1939 O'Neill, Joan P. Laconia 2 Laconia F W None Laconia Laconia O'Neill, Frederick Ouellette, Marie L. Deaths 1939, Laconia Annual Report 152 August 14, 1939 Page, Frank H. Laconia Laconia M W MARRIED Machinist Concord Canada Page, Clarence A. Powell, Louise Deaths 1939, Laconia Annual Report 153 October 19, 1939 Palmer, Irving O. Laconia Leeds, Me. M W MARRIED Educator Fayette, Me. Leeds, Me. Palmer, John D. Lane, Abbie Deaths 1939, Laconia Annual Report 154 April 7, 1939 Parent, Thomas Laconia Exavier, P. Q. M W MARRIED Watchman Canada Canada Parent, Joseph Pelchat, Marie Deaths 1939, Laconia Annual Report 155 August 10, 1939 Pearson, Caroline M. Laconia 5 Laconia F W Magog, P. Q. Boscawen Pearson, George Marden, Alice G. Deaths 1939, Laconia Annual Report 156 December 17, 1939 Picard, Dina Laconia Barton, Vt. F W MARRIED Housewife Canada Canada Daignault, Joseph Deaths 1939, Laconia Annual Report 157 January 10, 1939 Pickering, Margaret E. Laconia Belfast, Me. F W WIDOWED None Galway, Ireland Belfast, Ireland Gannon, John Lathrop, Mary Deaths 1939, Laconia Annual Report 158 February 20, 1939 Piper, Augusta F. Laconia Lovell, Me. F W WIDOWED None Maine Canaan, Vt. Harmon, Thomas Farnham, Caroline Deaths 1939, Laconia Annual Report 159 December 30, 1939 Plummer, Luella M. Laconia Sandwich F W MARRIED Housewife W. Ossipee Albany Plant, Eli J. Sturgis, Jennie Deaths 1939, Laconia Annual Report 160 November 12, 1939 Provencal, Henry J. Laconia St. Johnsbury, Vt. M W MARRIED Carpenter Canada Canada Provencal, Etienne Vachon, Josephine Deaths 1939, Laconia Annual Report 161 May 12, 1939 Purington, Emma B. Laconia Canaan F W WIDOWED None Dorchester Hancock, Me. Fellows, Leonard Bowden, Sarah C. Deaths 1939, Laconia Annual Report 162 December 10, 1939 Quimby, John G. Laconia Sandwich M W WIDOWED Physician Sandwich Sandwich Quimby, Joseph H. Fogg, Nancy J. Deaths 1939, Laconia Annual Report 163 February 12, 1939 Quinby, Mary Anna Laconia Searsport, Me. F W WIDOWED None Corinna, Me. Corinna, Me. Norris, Cyrus B. Gould, Lucina Deaths 1939, Laconia Annual Report 164 June 13, 1939 Ramsdell, Edward W. Laconia Apthorp M W MARRIED Mechanic Ramsdell, John Deaths 1939, Laconia Annual Report 165 December 27, 1939 Remick, Sarah E. Laconia Tamworth F W Milliner Tamworth Piermont Remick, Charles H. Tarleton, Amanda Deaths 1939, Laconia Annual Report 166 August 6, 1939 Riley, Clifford C. Laconia Dorchester, Mass. M W Farmer York, Me. Wakefield, Mass. Riley, John E. Sheldon, Elsie T. Deaths 1939, Laconia Annual Report 167 May 22, 1939 Ritter, Clara B. Laconia Essex, Vt. F W MARRIED None Canada Panton, Vt. Tredo, Joseph Bernard, Mary Deaths 1939, Laconia Annual Report 168 October 11, 1939 Roberts, Dixie G. Laconia Tamworth M W Farmer Tamworth Roberts, Chas. C. Neal, Hannah J. Deaths 1939, Laconia Annual Report 169 January 21, 1939 Roberts, Fred Smith Laconia Brighton, Mass. M W MARRIED Merchant Meredith Brighton, Mass. Roberts, Oren N. Smith, Julia A. Deaths 1939, Laconia Annual Report 170 March 16, 1939 Robinson, Charlotte L. Laconia Laconia F W MARRIED Housewife Sanbornton Sanbornton Moore, Jonathan L. Sanborn, Lucy J. Deaths 1939, Laconia Annual Report 171 June 23, 1939 Robinson, Ruth J. Laconia 55 8 Moultonboro F W MARRIED Housewife Sandwich Newmarket Hoyt, Moses E. Smith, Lydia A. Deaths 1939, Laconia Annual Report 172 May 21, 1939 Roby, Kate F. Laconia Holden, Me. F W WIDOWED At Home Brewer, Me. Hermon, Me. White, Frank Oakes, Ellen E. Deaths 1939, Laconia Annual Report 173 July 4, 1939 Rowell, Arthur J. Laconia Plymouth M W MARRIED None East Andover Vermont Rowell, Moses Durkee, Eliza Deaths 1939, Laconia Annual Report 174 November 15, 1939 Rowen, Elizabeth D. Laconia Sandwich F W WIDOWED None Sandwich Moultonboro Clement, Benjamin Smith, Mary G. Deaths 1939, Laconia Annual Report 175 December 31, 1939 Roy, Joseph A. Laconia Arsene, Can. M W Catholic Priest Canada Canada Roy, Joseph Michaud, Obeline Deaths 1939, Laconia Annual Report 176 August 6, 1939 Rublee, Mabel L. Laconia Lake Village F W MARRIED At Home Fitchburg, Mass. Fitchburg, Mass. Stone, George H. Hayward, Flora A. Deaths 1939, Laconia Annual Report 177 March 7, 1939 Ruel, Elzear Laconia Province Quebec M W MARRIED Watchman Canada Canada Ruel, Leon Fournier, Celina Deaths 1939, Laconia Annual Report 178 October 13, 1939 Sanborn, Albert E. Laconia Laconia M W MARRIED Retired Gilford Laconia Sanborn, Henry A. Bacon, Annie E. Deaths 1939, Laconia Annual Report 179 December 25, 1939 Sanborn, Alphonso W. Laconia Cambridge, Mass. M W Motorman Campton Campton Sanborn, Willard Eaton, Mary J. Deaths 1939, Laconia Annual Report 180 November 10, 1939 Sanborn, George C. Laconia Gilmanton M W MARRIED Electrician Meredith Sanbornton Sanborn, Joseph N. Stockbridge, Patience Deaths 1939, Laconia Annual Report 181 February 15, 1939 Sanborn, Joe B. Laconia 67 5 Lake Village M W MARRIED Machinist Meredith Meredith Sanborn, John M. Sanborn, Lydia A. Deaths 1939, Laconia Annual Report 182 September 23, 1939 Sargent, Harry E. Laconia East Concord M W MARRIED Auto Mechanic East Concord Canterbury Sargent, Harrison Nudd, Susan F. Deaths 1939, Laconia Annual Report 183 July 21, 1939 Senter, Frank H. Laconia Biddeford, Me. M W WIDOWED Painter Laconia Orange Copp, Frank W. Gove, Grace B. Deaths 1939, Laconia Annual Report 184 August 21, 1939 Shackford, Frank M. Laconia 86 4 Franklin M W WIDOWED None Portsmouth Shackford, Nathan'l Martin, Mary J. Deaths 1939, Laconia Annual Report 185 May 8, 1939 Shastany, Paul C. Laconia Laconia M W Laconia Laconia Shastany, Edward Gauthier, Aurore Deaths 1939, Laconia Annual Report 186 February 1, 1939 Shaw, Amos C. T. Laconia Tilton M W Weaver Canterbury Tilton Shaw, Henry Busiel, Clara Deaths 1939, Laconia Annual Report 187 March 29, 1939 Shaw, Vivian C. Laconia Campton M W MARRIED Carpenter Campton Campton Shaw, Wm. H. Marden, Charlotte Deaths 1939, Laconia Annual Report 188 April 11, 1939 Shuler, Richard C. Laconia Portsmouth M W None Vance, S. C. Boston, Mass. Shuler, Charles Snell, Sarah Deaths 1939, Laconia Annual Report 189 March 30, 1939 Sleeper, Annie B. Laconia Cork, Ireland F W WIDOWED Housewife Collins, Timothy P. Murphy, Mary Deaths 1939, Laconia Annual Report 190 December 22, 1939 Smith, Carrie A. B. Laconia Tamworth F W WIDOWED At Home Tamworth Tamworth Bryant, Wyatt Chick, Hannah Deaths 1939, Laconia Annual Report 191 April 3, 1939 Smith, Glenna L. Laconia Laconia F W None Laconia Pelham Smith, Norman E. Koehler, Ida B. Deaths 1939, Laconia Annual Report 192 October 10, 1939 Smith, William J. A. Laconia Montreal, P.Q. M W MARRIED Machinist Montreal, P.Q. Montreal, P.Q. Smith, William Campbell, Bessie Deaths 1939, Laconia Annual Report 193 June 12, 1939 Spitzner, Arthur F., Jr. Laconia 2 Laconia M W Northfield Northfield Spitzner, Arthur Hill, Helen F. Deaths 1939, Laconia Annual Report 194 November 1, 1939 St. Jacques, Anna M. Laconia Sherbrooke, P. Q. F W MARRIED Housewife Canada Canada Nadeau, Joseph Gingras, Elise Deaths 1939, Laconia Annual Report 195 November 16, 1939 St. John, Nellie M. Laconia Vermont F W MARRIED Housewife Deaths 1939, Laconia Annual Report 196 June 8, 1939 Stinson, Fred E. Laconia Goffstown M W MARRIED Farmer Concord Alton Stinson, George E. Johnson, Carrie E. Deaths 1939, Laconia Annual Report 197 July 17, 1939 Stone, Lillian I. Laconia Toronto, Can. F W MARRIED Housewife Ireland England Purse, Alexander Spencer, Elizabeth Deaths 1939, Laconia Annual Report 198 October 5, 1939 Swain, Edith L. Laconia New Hampton F W Teacher Meredith Hill Swain, Hosea S. Jacobs, Christina Deaths 1939, Laconia Annual Report 199 February 19, 1939 Swain, Mary F. Laconia Gilford F W MARRIED None Folsom, Peaslee H. Preston, Sarah Deaths 1939, Laconia Annual Report 200 August 21, 1939 Tanguay, Marie L. Laconia St. Leon, Can. F W Waitress Canada Canada Tanguay, Theodore Ruell, Julia Deaths 1939, Laconia Annual Report 201 December 5, 1939 Tappan, Walter S. Laconia Sandwich M W MARRIED Lumberman Sandwich Sandwich Tappan, Daniel Hadley, Rhoda Deaths 1939, Laconia Annual Report

4 202 July 21, 1939 Unknown Laconia Laconia F W Franklin Fogg, Bertha Deaths 1939, Laconia Annual Report 203 December 8, 1939 Valliere, Virginia Laconia Canada F W MARRIED Housewife Canada Canada Henaire, Felix Provencher, Lea Deaths 1939, Laconia Annual Report 204 May 27, 1939 Vigneault, Eva Laconia Levi, P. Q. F W MARRIED Housewife Levi, P. Q. Levi, P. Q. Larrivee, Jule Sanchagrin, Jos'ph'e Deaths 1939, Laconia Annual Report 205 December 19, 1939 Vinks, Napoleon Laconia Germany M W WIDOWED Retired Germany Germany Vinks, Stanley Deaths 1939, Laconia Annual Report 206 November 25, 1939 Walker, Mildred R. Laconia Newport, Pa. F W MARRIED Housewife Newport, Pa. Newport, Pa. Stephens, Oscar Moore, Clara Deaths 1939, Laconia Annual Report 207 February 13, 1939 Ward, Earl Jay Laconia Grafton, Vt. M W MARRIED Retired Duxbury, Vt. Peru, Vt. Ward, Earl J. Batchelder, Julia E. Deaths 1939, Laconia Annual Report 208 March 7, 1939 Watson, Daniel S. Laconia Tamworth M W MARRIED Laborer Tamworth Tamworth Watson, Thomas Marston, Julia Deaths 1939, Laconia Annual Report 209 August 12, 1939 Webster, Elizabeth T. Laconia Sandwich F W WIDOWED Retired Sandwich Peabody, Mass. Tappan, Abram E. Grave, Abbie Deaths 1939, Laconia Annual Report 210 March 27, 1939 Webster, Frank P. Laconia Laconia M W WIDOWED Farmer Gilford Webster, John T. Dockham, Lavina Deaths 1939, Laconia Annual Report 211 January 26, 1939 Webster, George M. Laconia Meredith M W WIDOWED Boss carder Meredith Meredith Webster, Isaac Chase, Wealthy Deaths 1939, Laconia Annual Report 212 April 21, 1939 West, Mae Adaline Laconia St. John, N. B. F W MARRIED Housewife St. John, N. B. St. John, N. B. McEwen, Charles Smith, Emma Deaths 1939, Laconia Annual Report 213 September 15, 1939 White, John H. Laconia 62 8 Laconia M W MARRIED Machinist Nottingham, Eng. Ontario, Can. White, Thomas Adams, Annie Deaths 1939, Laconia Annual Report 214 February 3, 1939 White, Nellie M. Laconia Sanbornton F W WIDOWED Housewife French, Oliver Silver, Lydia Deaths 1939, Laconia Annual Report 215 September 6, 1939 White, Wilbur L. Laconia Windsor, Vt. M W MARRIED Carpenter Windsor, Vt. Windsor, Vt. White, Ira Buck, Emily Deaths 1939, Laconia Annual Report 216 August 30, 1939 Whitehead, Thomas J. Laconia Philadelphia, Pa. M W MARRIED Machinist England Whitehead, Thomas Deaths 1939, Laconia Annual Report 217 July 2, 1939 Whitehouse, Beverly A. Laconia Laconia F W Moultonboro Meredith Whitehouse, Arthur Baker, Dorothy Deaths 1939, Laconia Annual Report 218 August 22, 1939 Wilkinson, Nellie S. Laconia Goldsboro, N. C. F W WIDOWED None Goldsboro, N. C. Goldsboro, N. C. Howell, William Howell, Susan Deaths 1939, Laconia Annual Report 219 May 9, 1939 Willman, Mary E. Laconia St. Claire, Can. F W WIDOWED Retired St. Charles, Can. St. Charles, Can. Chabot, Charles Fournier, Alice Deaths 1939, Laconia Annual Report 220 April 12, 1939 Wollinger, Warren N. Laconia 6 Laconia M W Woburn, Mass. Woburn, Mass. Wollinger, Howard Neilson, Helen E. Deaths 1939, Laconia Annual Report 221 May 23, 1939 Wood, Herbert M. Laconia Lebanon M W MARRIED Fireman Grafton Wood, James A. Woodard, Sarah Deaths 1939, Laconia Annual Report BODIES BROUGHT TO LACONIA FOR BURIAL DURING THE YEAR 1939 Year of January 14, 1938 Snow, Ernest W. Goffstown M W Deaths 1939, Laconia Annual Report 223 December 17, 1939 Allen, George C. Concord Vermont M W WIDOWED Harness maker Lee, Josephine Deaths 1939, Laconia Annual Report 224 April 8, 1939 Archibald, Everett C. Tilton Acton, Me. M W MARRIED Chauffeur Archibald, Charles Deaths 1939, Laconia Annual Report 225 May 25, 1939 Bates, David R. Boston, Mass Meredith M W Student Newton, Mass. Newton, Mass. Bates, David R. Glover, Mildred Deaths 1939, Laconia Annual Report 226 June 26, 1939 Beaman, Willard E. Everett, Mass Manchester M W WIDOWED Bookkeeper Sterling, Mass. Fitchburg, Mass. Beaman, Eri B. Wilder, Rosanna Deaths 1939, Laconia Annual Report 227 February 22, 1939 Buchanan, Sidney G. Old Orchard, Me M W Deaths 1939, Laconia Annual Report 228 February 4, 1939 Cave, Frances Boston, Mass. 45 F W Deaths 1939, Laconia Annual Report 229 April 22, 1939 Clark, Cora J. Rumney Deaths 1939, Laconia Annual Report 230 May 30, 1939 Corliss, Sarah C. Meredith Center Ireland F W WIDOWED None Ireland Ireland Cassidy, Patrick?, Teresa Deaths 1939, Laconia Annual Report 231 July 15, 1939 Cram, Alice B. Wolfeboro Belmont, Mass. F W MARRIED Housewife Barnstead England Babb, George M. Raycroft, Jennie Deaths 1939, Laconia Annual Report 232 April 25, 1939 Dean, Eugene F. Concord Madison, Me. M W WIDOWED Maine Dean, Jesse E. Deaths 1939, Laconia Annual Report 233 June 4, 1939 Driscoll, Sarah Reah Keene 67 Ireland F W WIDOWED At Home Ireland Ireland Reah, James McGill, Mary Deaths 1939, Laconia Annual Report 234 April 7, 1939 Easter, Helen J. Concord Warner F W WIDOWED Housewife Blair, David Harriman, Ella Deaths 1939, Laconia Annual Report 235 May 22, 1939 Ewens, Jessie New Hampton New Hampton F W New Hampton Manchester Ewens, Arthur J. Riley, Evelyn D. Deaths 1939, Laconia Annual Report 236 September 7, 1939 Gigas, George Ashland M W Deaths 1939, Laconia Annual Report 237 January 25, 1939 Guyer, Claire Brooklyn, N. Y F W Deaths 1939, Laconia Annual Report 238 June 21, 1939 Hill, Waldo K. Tilton Sanbornton M W MARRIED Brick mason Sanbornton Sanbornton Hill, Charles Hunkins, Ruth Deaths 1939, Laconia Annual Report 239 December 6, 1939 Jones, John R. Chelsea, Mass Alton M W MARRIED Fireman RR Alton Alton Jones, Clarence R. Muzzey, Josephine Deaths 1939, Laconia Annual Report 240 October 7, 1939 King, Delphis H. East Tilton Lakeport M W MARRIED Auto Dealer Lebanon Canada King, Joseph Bouley, Jenny Deaths 1939, Laconia Annual Report 241 April 14, 1939 Lacasse, Emma Concord St. Norbeit, Can. F W MARRIED Housewife Canada Canada Provencher, Joseph Jendreau, Elizabeth Deaths 1939, Laconia Annual Report 242 November 3, 1939 Merrill, Christie M. Plessisville, P.Q F W Deaths 1939, Laconia Annual Report 243 October 5, 1939 Minnon, Edward O. Concord Richmond, Can. M W MARRIED Carpenter Richmond, Can. Canada Minnon, Michael Rheaume,? Deaths 1939, Laconia Annual Report 244 March 2, 1939 Morrissey, John S. Orange City, Fla New Hampshire M W Plumber Ireland Ireland Morrissey, Martin Morrissey, Bridget Deaths 1939, Laconia Annual Report 245 November 12, 1939 Moynihan, Hannah Concord Ireland F W Domestic Ireland Ireland Moynihan, David Mitchell, Hannah Deaths 1939, Laconia Annual Report 246 October 25, 1939 Nadeau, Rene Central Falls, R.I Laconia M W Laborer Canada Canada Nadeau, Joseph Girouard, Josephine Deaths 1939, Laconia Annual Report 247 March 2, 1939 O'Kane, Arline H. Bristol, Conn F W Deaths 1939, Laconia Annual Report 248 November 23, 1939 O'Kane, Daniel Bristol, Conn M W Deaths 1939, Laconia Annual Report 249 October 14, 1939 Philbrook, Harry E. Portsmouth Laconia M W Deaths 1939, Laconia Annual Report 250 January 10, 1939 Randlett, Charles W. Berkley, Ca M W Deaths 1939, Laconia Annual Report 251 July 18, 1939 Robbins, Walter K. No. Reading, Mass M W Deaths 1939, Laconia Annual Report 252 May 15, 1939 Sanborn, Alice A. Concord Magog, P. Q. F W WIDOWED None Devonshire, Eng. Magog, P. Q. Tatham, Richard N. Spinney, Susanna Deaths 1939, Laconia Annual Report 253 June 8, 1939 Sargent, Carrie M. Gilmanton Gilmanton F W At Home Alton Gilmanton Sargent, Stephen Cardwell, Prudence Deaths 1939, Laconia Annual Report 254 May 28, 1939 Seavey, Lucy Ann Tilton Unity F W MARRIED Housewife Wilmot Danville, Vt. Glines, Charles W. Pickett, Hattie C. Deaths 1939, Laconia Annual Report 255 March 25, 1939 Silgradt, Margaret E. Pembroke 48 Sherbrooke, P.Q. F W MARRIED Housewife Canada Canada Elie, Jonathan A. Jutras, Lozarine Deaths 1939, Laconia Annual Report 256 February 18, 1939 Smith, Cady C. Plymouth New Hampton M W MARRIED Farmer New Hampton New Hampton Smith, John M. Huckins, Rachel Deaths 1939, Laconia Annual Report 257 November 5, 1939 Smith, Laura F. Boston, Mass F W Deaths 1939, Laconia Annual Report 258 January 8, 1939 Swain, Annie Concord Bellville, Can. F W WIDOWED Mill worker England Canada Martin, George Johnson, Martha Deaths 1939, Laconia Annual Report 259 April 8, 1939 Swain, Stephen C. Tilton Sanbornton M W MARRIED Truckman Alexandria Durham Swain, Bert F. Chesley, Ivy M. Deaths 1939, Laconia Annual Report 260 April 8, 1939 Swain, Stephen C., Jr. Tilton Laconia M W Student Sanbornton Laconia Swain, Stephen C. Strathern, Edna O. Deaths 1939, Laconia Annual Report 261 October 26, 1939 Trendall, Geo. B. White River Jct,Vt Littleton M W MARRIED Machinist England New York Trendell, William Cutwar, Mary L. Deaths 1939, Laconia Annual Report 262 April 12, 1939 Vincent, Mary J. Meredith 72 Burlington, Vt. F W WIDOWED Weaver France Canada Lefleur, Gene Lepitre, Angeline Deaths 1939, Laconia Annual Report 263 September 30, 1939 Wright, William C. Warner M W Deaths 1939, Laconia Annual Report 264 October 10, 1939 Zvacs, Joseph Gilmanton Austria M W MARRIED Carpenter Austria Austria Zvacs, John Allen,? Deaths 1939, Laconia Annual Report

5 DEATHS OCCURRING AT BELKNAP COUNTY FARM, YEAR ENDING DECEMBER 31, November 18, 1939 Arsenault, Samuel Belknap Cty. Farm Canada M W WIDOWED Laborer Canada Canada Arsenault, Joseph Mercier,? Deaths 1939, Laconia Annual Report 266 July 24, 1939 Dow, Percy C. Belknap Cty. Farm 65 4 Salem, Mass. M W WIDOWED Farmer Salem, Mass. Gilford Dow, John Morrill, Emma Deaths 1939, Laconia Annual Report 267 February 16, 1939 Follansbee, Alfred D. Belknap Cty. Farm Hartford, Vt. M W WIDOWED Farmer Dorchester Claremont Follansbee, Orrin Jackson, Mary Deaths 1939, Laconia Annual Report 268 June 24, 1939 Keniston, Alpheas A. Belknap Cty. Farm Northfield M W WIDOWED None Northfield Northfield Keniston, Charles Dearborn, Harriet Deaths 1939, Laconia Annual Report 269 January 21, 1939 Paige, Warren H. Belknap Cty. Farm 44 Hudson M W Laborer Canada Canada Paige, William Caron, Eleanor Deaths 1939, Laconia Annual Report 270 September 17, 1939 Sinclair, Wm. Geo. Belknap Cty. Farm 54 6 Calais, Me. M W M Brick mason Scotland Scotland Sinclair, Thomas Thomason, Marion Deaths 1939, Laconia Annual Report 271 March 7, 1939 Tenney, Artie Belknap Cty. Farm Alexandria M W None Deaths 1939, Laconia Annual Report

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

SINGLE LINE DATE OF PLACE OF AGE MARRIED FATHER'S MOTHER'S FATHER'S MOTHER'S YEAR OF 1943 1 December 29, 1943 Goodwin, Clifton J. Laconia 67 1 15 Haverhill, Mass. M W MARRIED Farmer Goodwin, Charles Brooks, Sarah Deaths 1944, Laconia Annual Report 2 December 22, 1943 Paddleford,

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

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

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

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

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

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

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

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

First Generation. Second Generation. 1. Location: in Crab Run area, Highland County, VA in Thomas DOUGLAS 2 was born (date unknown).

First Generation. Second Generation. 1. Location: in Crab Run area, Highland County, VA in Thomas DOUGLAS 2 was born (date unknown). First Generation 1. Location: in Crab Run area, Highland County, VA in 1781. 1 Thomas DOUGLAS 2 was born (date unknown). Elizabeth Armstrong MORTON 2 died in 1792;. 2 Thomas DOUGLAS and Elizabeth Armstrong

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

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

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

Guide to the Rhode Island's Islands Oral History Project

Guide to the Rhode Island's Islands Oral History Project Page 1 of 10 Guide to the Rhode Island's Islands Oral History Project 1985-1986 15 Lippitt Road Kingston, RI 02881-2011 E-mail: archives@etal.uri.edu Website: http://www.uri.edu/library/special_collections/

More information

First Generation. Second Generation. Third Generation

First Generation. Second Generation. Third Generation 17 February 2014 First Generation 1. Location: in Clover Creek area, Highland County, VA Bullpasture Valley, 2 miles above Clover Creek about 1752. 1 Robert GRAHAM 2 died about 1771;. 3 Robert GRAHAM had

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

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 April 15, 1937 Abbott,? Laconia 3 Laconia M W SINGLE Sandwich Franklin Abbott, Percy Brown, Edna 2 August 17, 1937 Ainsleigh, Margarite Laconia 59 5 2 Walden, N. Y. F W MARRIED At Home Alenville, N.

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

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

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

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

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 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

JABEL PUTMAN South Carolina to Tennessee

JABEL PUTMAN South Carolina to Tennessee UPDATED MARCH 25, 2012 JABEL PUTMAN South Carolina to Tennessee He is a son of James and Joice Putman of South Carolina. Jabel Putman was born in 1775 according to his tombstone. Jabel was executor of

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

Index to Australian Electoral Rolls Females with surname ARGUS. (Use this index to find address information in the Electoral Rolls)

Index to Australian Electoral Rolls Females with surname ARGUS. (Use this index to find address information in the Electoral Rolls) Agnes 1931 Victoria Wimmera Kerang Agnes 1924 Victoria Wimmera Kerang Agnes 1919 Victoria Wimmera Kerang Agnes Lucy 1925 Queensland Oxley Stephens Agnes Lucy 1936 Victoria Kooyong Kew Agnes Lucy 1919 Queensland

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

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

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

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 February 11, 1935 Alexander, Clarence Laconia 32 8 18 Windham M W None Westboro, Mass.?, Mary J. Deaths 1935, Laconia Annual Report 2 December 1, 1935 Alexander, Freemont C. Laconia 12 3 19 Enfield M

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

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

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E Servicean: McKINNON, Athol Willia Serv no. 1486 b 23 April 1883 Port Macquarie NSW (20105) d 6 June 1915 Parents: Siblings: McKINNON, Angus Willia b 5 May 1830 - Isle of Skye, Scotland d 27 July 1887 -

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

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 1 Updated as of: May 11, 2018 Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 2017-2018 Please note: The schedule may be subject to change due to unforeseen circumstances

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 13, 1945 Adams, Florentina A. Laconia 71 11 28 Whitefield F W MARRIED Housewife Jefferson Wells, Me. Sedgley, Edmund Hubbard, Abigail E. Deaths 1945, Laconia Annual Report 2 June 4, 1945 Agnew,

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

DATE TIME PLACE CAUSE SQ PILOT S NAME TYPE MACR 5 May 0545 near Teragina, unknown 301 Lt. James. engine failure. probable engine failure

DATE TIME PLACE CAUSE SQ PILOT S NAME TYPE MACR 5 May 0545 near Teragina, unknown 301 Lt. James. engine failure. probable engine failure FEBRUARY -APRIL 5 May 055 near Teragina, unknown 301 Lt. James P-39 518 Polkinghorne, Jr. May 1000 Mediterranean possible 301 1 st Lt. John H. P-39 1387 Prowell 27 May 170 near Prosinone, unknown 99 2d

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

Strange Page 1. 1-William STRANGE born: 1786, Watlington, Oxfordshire, England bap. died: 1875, Ballaarat, Victoria, Australia buried:

Strange Page 1. 1-William STRANGE born: 1786, Watlington, Oxfordshire, England bap. died: 1875, Ballaarat, Victoria, Australia buried: Strange Page 1 1-William STRANGE 1786, Watlington, Oxfordshire, England 1875, Ballaarat, Victoria, Australia +Sarah NESTOR 1823 2-Daniel Nestor STRANGE 2-George Nestor STRANGE +Ann WHITE 30 Apr 1804, Aston

More information

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 9/19/2018 * served two or more non-consecutive terms

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 9/19/2018 * served two or more non-consecutive terms Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 9/19/2018 * served two or more non-consecutive terms 2007-present BEUTLER, CHRIS Born: Omaha, NE, November

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

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

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007 Verizon 600 Hidden Ridge Irving, TX 75015-2092 SHORT TERM PUBLIC NOTICE OF RETIREMENT OF COPPER LOOPS UNDER RULE 51.333(a) July 21, 2015 Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

More information

Descendant Chart for Elias Micklethwaite of Mirfield Yorkshire 1703 (E1) Page 1.1 (1 of 8)

Descendant Chart for Elias Micklethwaite of Mirfield Yorkshire 1703 (E1) Page 1.1 (1 of 8) Descendant Chart for Elias Micklethwaite of Mirfield Yorkshire 1703 () Page 1.1 (1 of 8) Elias 1703-1785 m. Alice? = m2. 1746 Mirfield Yorkshire BROOK 1739-1739 1741-1741 1749 - m. 1769 Mirfield Yorkshi_

More information

All sports are played at the site of the school unless otherwise listed. Updated 8/27/13

All sports are played at the site of the school unless otherwise listed. Updated 8/27/13 All sports are played at the site of the school unless otherwise listed. Updated 8/27/13 Belmont High School 255 Seavey Road Belmont, NH 03220 267-6525 From East: Route 128 to Route 11 in Alton, watch

More information

Descendants of Joshua John ("Joe") HICKS

Descendants of Joshua John (Joe) HICKS 1-Joshua John ("Joe") HICKS born: 20 Dec 1879, Three Gates, Warbstow, Launceston, Cornwall died: 24 Feb 1951, Delabole, Cornwall +Margery (Meg) PROUT born: 24 May 1887, Lanteglos, Camelford, Cornwall marr:

More information

Descendants of John Garvey

Descendants of John Garvey Descendants of John Garvey Generation No. 1 1. JOHN 1 GARVEY was born Abt. 1792 in OH, and died 16 Apr 1885 in Haldimand Co., Ontario, Canada. He married HANNAH PATRICK. She was born Abt. 1797 in NY or

More information

African- American Descendants of the Edmund Allen Family

African- American Descendants of the Edmund Allen Family African- American Descendants of the Edmund Allen Family Compiled by Mike Evans Contents Family Tree George Mosby Allen Death Certificate Buford L. Allen Death Certificate Family Tree Generation No. 1

More information

SOME 19th Cent. SHIPPING RECORDS re BYERS

SOME 19th Cent. SHIPPING RECORDS re BYERS SOME 19th Cent. SHIPPING RECORDS re BYERS Liberty, 1802 From? arriving in Philadelphia, Pennsylvania, on 28 May 1802. Likely the brig, Liberty, built in Scarborough in 1785 by John Fowler. Bartholomew

More information

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out.

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out. 2006 Chicago Alderman Contact Information The community areas listed below should be used as a guide only. Many neighborhoods are represented by more than one alderman. Please call aldermanic offices in

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

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

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 New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2007-0918 In re William Miller 05/19/2008 Merrimack County Probate 2008-0039 State of New Hampshire v. George G. Hurd 05/27/2008

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

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of * served two or more non-consecutive terms

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of * served two or more non-consecutive terms Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 5-18-2007 * served two or more non-consecutive terms 2007-present BEUTLER, CHRIS Born: Omaha, NE, November

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

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