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 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 Littleton M W SINGLE Inmate Gaysville, Vt. Cabot, Vt. Adams, Ernest H. Wheeler, Hattie Deaths 1943, Laconia Annual Report 3 September 13, 1943 Allard, Edwin J. Laconia Tamworth M W MARRIED Truck Driver Tamworth Tamworth Allard, James Banfield, Susie Deaths 1943, Laconia Annual Report 4 April 6, 1943 Anderson, Florence L. Laconia 74 England F W Cook England England Savill,? Deaths 1943, Laconia Annual Report 5 April 23, 1943 Arnell, Beatrice V. Laconia Wilmington, Del. F W SINGLE Stenographer Sweden Bethlehem, Pa. Arnell, Gustaf A. Anderson, Virginia Deaths 1943, Laconia Annual Report 6 December 18, 1943 Arnold, Luella B. Laconia Harmony, N. J. F W MARRIED Housewife Harmony, N.J. Smithburg, N.J. Burke, Edward Applegate, Augenett Deaths 1943, Laconia Annual Report 7 October 6, 1943 Austin, George P. Laconia Boston, Mass. M W WIDOWED Engineer Roxbury, Vt. Woolwich, Me. Austin, Timothy W. Preble, Rebecca Deaths 1943, Laconia Annual Report 8 March 12, 1943 Avery, Charles M. Laconia Rumney M W WIDOWED Lumber dealer Rumney Sanbornton Avery, Daniel Steele,? Deaths 1943, Laconia Annual Report 9 August 15, 1943 Avery, Tilden H. Laconia Plymouth M W MARRIED Carpenter Rumney Ellsworth Avery, Jasper E. Willey, Mary R. Deaths 1943, Laconia Annual Report 10 March 24, 1943 Bach, William G. Laconia Germany M W MARRIED Retired Deaths 1943, Laconia Annual Report 11 November 2, 1943 Bacon, Dora B. Laconia Gilford F W MARRIED Housewife Gilford Canada Wilkinson, Franklin Theberge, Virginia Deaths 1943, Laconia Annual Report 12 April 22, 1943 Bagley, Lucy F. Laconia Dorchester, Mass. F W At Home McManus,? Deaths 1943, Laconia Annual Report 13 November 3, 1943 Bailey, Clara May Laconia 53 New York, N. Y. F W SINGLE Greenville, N. Y. Bailey, James Smith, Clara Deaths 1943, Laconia Annual Report 14 January 4, 1943 Baker, Elmer G. Laconia 81 6 Laconia M W MARRIED Printer Portsmouth Loudon Baker, John F. Elliott, Adelaide Deaths 1943, Laconia Annual Report 15 November 4, 1943 Barker, Frank E. Laconia Pensaukee, Wis. M W MARRIED Machinist New York Barker, Edson Parkinson, Elnora Deaths 1943, Laconia Annual Report 16 October 21, 1943 Bartlett, Florence M. Laconia E. Rochester F W MARRIED At Home Scotland Montreal, Can. Cathcart, Allen Glasson, Elizabeth Deaths 1943, Laconia Annual Report 17 April 19, 1943 Bean, Susie E. Laconia Marlboro, Mass. F W WIDOWED Proprietor Lancashire, Eng. Shrewbury, Mass. Whittaker, Richard Colligan, Mary E. Deaths 1943, Laconia Annual Report 18 January 20, 1943 Blackmar, Warren H. Laconia Nashua M W MARRIED Electrician Woodstock, Ct. Nashua Blackmar, Warren H. Roby, Emma Deaths 1943, Laconia Annual Report 19 September 8, 1943 Bolduc, Charles Laconia Canada M W WIDOWED Retired Canada Bolduc, Charles Deaths 1943, Laconia Annual Report 20 May 7, 1943 Boswell, Minnie Laconia Jersey City, N.J. F W MARRIED Housewife New York City Germany Ulmer, John Martin, Minnie Deaths 1943, Laconia Annual Report 21 January 28, 1943 Bowers, Ada L. Laconia Reading, Vt. F W WIDOWED At Home Vermont Vermont Bridge, Sylvester Bagley, Marsha Deaths 1943, Laconia Annual Report 22 September 10, 1943 Brooks, Christie Laconia Tinwick, Can. F W WIDOWED Housewife Scotland McLeod, John?, Mary Deaths 1943, Laconia Annual Report 23 January 28, 1943 Brown, Charles E. Laconia Aurora, Ill. M W WIDOWED Farmer Brown, Calvin Deaths 1943, Laconia Annual Report 24 February 22, 1943 Buffington, Charles A. Laconia E. Colebrook M W MARRIED Farmer Bethlehem Buffington, Chas. A. Bean, Mary E. Deaths 1943, Laconia Annual Report 25 May 17, 1943 Burt, Fred E. Laconia Woodsville M W MARRIED Laborer Woodsville Holyoke, Mass. Burt, Merritt E. Page, Hannah Deaths 1943, Laconia Annual Report 26 October 4, 1943 Byrne, James E. Laconia Middlebury, Vt. M W MARRIED Salesman Ireland Whitehall, N. Y. Byrne, John J. McComack, Mary J. Deaths 1943, Laconia Annual Report 27 April 20, 1943 Call, Mattie G. Laconia Louisville, N. Y. M W WIDOWED Retired Ft. Coungton, N.Y. Clark, Hiland J. Howard, Sophronia Deaths 1943, Laconia Annual Report 28 February 1, 1943 Campbell, Hazel F. Laconia Laconia F W Belmont Amesbury, Mass. Foster, Harvey J. Dow, Mabel Deaths 1943, Laconia Annual Report 29 January 4, 1943 Caron, Antoine Laconia 3 20 Laconia M W SINGLE Canada Laconia Caron, Leo J. Johnson, Lauris Deaths 1943, Laconia Annual Report 30 September 1, 1943 Carpenter, Estelle N. Laconia New Boston F W WIDOWED At Home New Boston New York City Woods, Franklin M. Fox, Suzette E. Deaths 1943, Laconia Annual Report 31 May 3, 1943 Carrier, Georgette S. P. Laconia 4 27 Laconia F W SINGLE Canada Lowell, Vt. Carrier, Arthur Potvah, Rubie Deaths 1943, Laconia Annual Report 32 April 7, 1943 Carter, Katherine Laconia 71 Ireland F W WIDOWED Retired Ireland Griffin, John Deaths 1943, Laconia Annual Report 33 February 10, 1943 Cassidy, Grace P. Laconia Laconia F W MARRIED Housewife Kimball, Levi Atwood, Ellen Deaths 1943, Laconia Annual Report 34 May 23, 1943 Champagne, Emilie A. Laconia 3 24 Laconia M W SINGLE Laconia Belmont Champagne, Henry Richard, Mildred Deaths 1943, Laconia Annual Report 35 April 11, 1943 Chapman, Ronald M. Laconia 23 Laconia M W SINGLE Haverhill Laconia Chapman, Melvyn Provencal, Regina Deaths 1943, Laconia Annual Report 36 December 4, 1943 Chase, Katherine O. Laconia Laconia F W WIDOWED At Home Newbury, Mass. Laconia Smith, Samuel B. Folsom, Ada A. Deaths 1943, Laconia Annual Report 37 May 25, 1943 Cloutier, Laura M. Laconia Somersworth F W MARRIED Housewife Canada Canada Lefebvre, Narcisse Caron, Matilda Deaths 1943, Laconia Annual Report 38 September 21, 1943 Clow, Frank E. Laconia Manchester M W WIDOWED Florist Portsmouth Amesbury, Mass. Clow, Thomas Brown, Jennie Deaths 1943, Laconia Annual Report 39 April 3, 1943 Colby, Leon B. Laconia Bristol M W WIDOWED Farmer Colby, John H. Deaths 1943, Laconia Annual Report 40 August 20, 1943 Conner, Carl Henry Laconia 1 Laconia M W SINGLE Northfield Glidden, Carl H. Conner, Marion Deaths 1943, Laconia Annual Report 41 January 1, 1943 Corbin, Theodore J. Laconia The Fabyans M W WIDOWED Craftsman Canada Canada Corbin, Ephraim Poirier, Celenair Deaths 1943, Laconia Annual Report 42 August 9, 1943 Cunningham,? Laconia Laconia F W SINGLE New Hampshire Cunningham, Jas. P. Wallace, Barbara Deaths 1943, Laconia Annual Report 43 July 6, 1943 Dagenais, Peter Laconia Montreal, Can. M W MARRIED Fireman Montreal, Can. Quebec City Dagenais, Xevier Gosselin, Mary Deaths 1943, Laconia Annual Report 44 January 14, 1943 Davie, Rev. Chas. N. Laconia Dorchester, Mass. M W SINGLE Clergyman Plymouth, Mass. Plymouth, Mass. Davie, Curtis Nelson, Lucy T. Deaths 1943, Laconia Annual Report 45 February 12, 1943 Davis, Horace E. Laconia Lyman, Me. M W MARRIED Stone Mason Lyman, Me. Dexter, Me. Davis, Lorenzo T. Grant, Malisha Deaths 1943, Laconia Annual Report 46 December 20, 1943 Dearborn, Alice M. Laconia Gilmanton F W MARRIED Housewife Gilmanton Farmington Ayer, Daniel S. Canney (?), Nancy C. Deaths 1943, Laconia Annual Report 47 May 23, 1943 Dearborn, Elizabeth A. Laconia Franklin F W SINGLE Northfield Rochester Dearborn, Wm. A. Stebbins, Mildred E. Deaths 1943, Laconia Annual Report 48 March 5, 1943 Denman, Ethel M. Laconia Plymouth F W WIDOWED Housewife Ctr. Sandwich Tuftonboro Beacham, Ira Jones, Mabel Deaths 1943, Laconia Annual Report 49 November 24, 1943 Derby, Leslie P. Laconia 6 6 Farmington M W SINGLE Inmate Montpelier, Vt. Barnstead Derby, Charles Cook, Sylvia Deaths 1943, Laconia Annual Report 50 August 5, 1943 DeWitt, Marion Laconia Schenectady, N.Y. F W MARRIED Housewife Plattsburg, N.Y. Mooers, N.Y. Hicks, Herbert M. Goodspeed, Lucretia Deaths 1943, Laconia Annual Report 51 October 28, 1943 Dexter, Henry F. Laconia Plymouth M W MARRIED Freight handler Lancaster Suncook Dexter, Charles S. Fossie, Laural E. Deaths 1943, Laconia Annual Report 52 August 4, 1943 Dorais, George Wm. Laconia 26 Laconia M W SINGLE Gardner, Mass. Meredith Dorais, Edgar W. Smith, Frances E. Deaths 1943, Laconia Annual Report 53 May 7, 1943 Dow,? Laconia Laconia F W SINGLE Laconia Dow, Doris Deaths 1943, Laconia Annual Report 54 April 4, 1943 Dow, Charles H. Laconia Pittsfield M W MARRIED Machinist Pittsfield Canada Dow, Benjamin F. Dearborn, Mary A. Deaths 1943, Laconia Annual Report 55 December 30, 1943 Dube, John L. Laconia Sherbrooke, P.Q. M W MARRIED Retired Canada Canada Dube, Leon Desrocher, Celina Deaths 1943, Laconia Annual Report 56 May 6, 1943 Dufour, Elizabeth A. Laconia Newport, Vt. F W WIDOWED At Home Newport, Vt. Crawford, John L. Deaths 1943, Laconia Annual Report 57 August 8, 1943 Eastman, Mildred H. Laconia Boston, Mass. F W MARRIED Housewife Tilton Shaw, Bessie M. Deaths 1943, Laconia Annual Report 58 September 16, 1943 Edminster,? Laconia Laconia M W SINGLE Poultney, Vt. Braintree, Mass. Edminster, Howard Ford, Elizabeth S. Deaths 1943, Laconia Annual Report 59 December 16, 1943 Elliott, Stanley C. Laconia Lyme M W WIDOWED Auto Mechanic Lyme Orange, Vt. Elliott, Harry A. Carr, Susan Deaths 1943, Laconia Annual Report 60 July 1, 1943 Evans, Everett L. Laconia 73 Townsend M W MARRIED Telegraph Op. Townsend Concord, Mass. Evans, Asa Lewis, Harriet A. Deaths 1943, Laconia Annual Report 61 February 24, 1943 Farrar, Emma A. Laconia Plymouth F W WIDOWED At Home Morrison, John S. Deaths 1943, Laconia Annual Report 62 October 18, 1943 Fellows, Helen M. Laconia Hopkinton F W WIDOWED At Home Millville Millville Currier, Sylvester Frye, Mary Deaths 1943, Laconia Annual Report 63 March 13, 1943 Fellows, Leonard L. Laconia W. Thornton M W MARRIED Garage Prop. Chichester Ellsworth Fellows, Benj. C. Downing, Luella Deaths 1943, Laconia Annual Report 64 September 28, 1943 Ferguson, Arthur W. Laconia Charlestown M W WIDOWED Needlemaker Charlestown Ferguson, John E.?, Martha Deaths 1943, Laconia Annual Report 65 June 21, 1943 Ferrigno,? Laconia Laconia F W SINGLE Lawrence, Mass. Ashland Ferrigno, Anthony Day, Evelyn Deaths 1943, Laconia Annual Report 66 January 4, 1943 Fillion, Celina Laconia Canada F W WIDOWED Canada Canada Gilbert, Thomas Labbe, Sophie Deaths 1943, Laconia Annual Report 67 June 17, 1943 Fisher, Lila S. Laconia Amherst, N.S. F W WIDOWED Housewife Amherst, N. S. Morrison, Ernest Deaths 1943, Laconia Annual Report

2 68 January 10, 1943 Fournier, Alphonse Laconia Canada M W WIDOWED Retired Canada Canada Fournier, Serbule Morin, Elmire Deaths 1943, Laconia Annual Report 69 April 9, 1943 Freeman, Waldo D. Laconia Portsmouth M W SINGLE Schoolboy Portsmouth Malden, Mass. Freeman, Waldo T. Donnell, Doris V. Deaths 1943, Laconia Annual Report 70 March 30, 1943 Gagne, Hercule J. Laconia Canada M W WIDOWED Retired Canada Gagne, Emelien Deaths 1943, Laconia Annual Report 71 August 14, 1943 Gaines, Abbie E. Laconia Hardwick, Vt. F W WIDOWED Housewife Hodgdon, William Smith, Margaret Deaths 1943, Laconia Annual Report 72 September 7, 1943 Gallopp, George W. Laconia Fitchburg, Mass. M W MARRIED Farmer Plainfield Chelmsford, Mass. Gallopp, Frank D. Ridings, Maria J. Deaths 1943, Laconia Annual Report 73 December 27, 1943 Garland, Carlton Laconia Alton M W SINGLE Alton Wolfeboro Garland, Eli Kimball, Fannie Deaths 1943, Laconia Annual Report 74 March 30, 1943 Gibson,? Laconia Laconia F W SINGLE Parsonfield, Me. Ohio Gibson, George M. Harris, Pauline Deaths 1943, Laconia Annual Report 75 December 25, 1943 Gibson, Frederic I. Laconia Sharon, Pa. M W MARRIED Salesman Sharon, Pa. Sharon, Pa. Gibson, James W. Vincent, Clara E. Deaths 1943, Laconia Annual Report 76 November 4, 1943 Gibson, John A. Laconia Bates Head, Eng. M W WIDOWED Laborer England England Gibson, John Kelley, Elizabeth Deaths 1943, Laconia Annual Report 77 July 4, 1943 Gilman, Mary F. Laconia 84 4 Sandwich F W WIDOWED At Home Sandwich Alton Mudgett, Chas. E. Wallingford, Mary Deaths 1943, Laconia Annual Report 78 March 3, 1943 Glidden, Alice W. Laconia Harvey, N. B. F W WIDOWED Housewife St. John, N. B. Harvey, N. B. Worden, George W. Piercy, Mary Deaths 1943, Laconia Annual Report 79 March 29, 1943 Goodwin, Amy Cora Laconia Meredith F W WIDOWED Housewife Sanbornton Sanbornton Knowlton, John Batchelder, Rachel Deaths 1943, Laconia Annual Report 80 August 17, 1943 Goss, Annie L. Laconia Sandwich F W WIDOWED At Home Sandwich Sandwich Estes, Joseph Mason, Sophia M. Deaths 1943, Laconia Annual Report 81 October 23, 1943 Gove, Harry E. Laconia Belmont M W MARRIED Meat Cutter Henniker Ellsworth, Me. Gove, Frank P. Garland, Bertha Deaths 1943, Laconia Annual Report 82 January 9, 1943 Grant, Ernest M. Laconia Gilford M W MARRIED Tool Maker Gilford Laconia Grant, Frank P. Libbey, Emma Deaths 1943, Laconia Annual Report 83 December 13, 1943 Grant, Sadie E. Laconia Bloomingdale, NY F W WIDOWED At Home New York McArthur, Albert H. Ellsworth, Florence Deaths 1943, Laconia Annual Report 84 June 8, 1943 Haggerty, James S. Laconia 1 Laconia M W SINGLE Fall River, Mass. Laconia Haggerty, Stephen Sanborn, Dorothy M. Deaths 1943, Laconia Annual Report 85 October 29, 1943 Haigh, Laura C. Laconia Long Island, NY F W WIDOWED At Home England Long Island, NY Wilkinson, Chas. Fenton, Elizabeth Deaths 1943, Laconia Annual Report 86 November 22, 1943 Hall, Edward E. Laconia Laconia M W MARRIED Retired Gilmanton Meredith Hall, George H. Smith, Sarah J. Deaths 1943, Laconia Annual Report 87 June 10, 1943 Hall, Joseph Laconia Dover M W SINGLE Revere, Mass. Lynn, Mass. Hall, Ernest F. Foss, Dorothea M. Deaths 1943, Laconia Annual Report 88 July 26, 1943 Hall, Ralph W. Laconia Boston, Mass. M W MARRIED Bookkeeper Charlestown, Mas. Provincet'n, Mass. Hall, Albert F. Parker, Isadora Deaths 1943, Laconia Annual Report 89 September 22, 1943 Hall, Sadie E. Laconia Canada F W WIDOWED Housewife Canada Canada Trombley, Cyprian Brough, Sara Deaths 1943, Laconia Annual Report 90 January 14, 1943 Hancock, Horace W. Laconia Canterbury M W MARRIED Lumber dealer Canterbury Lakeport Hancock, Joseph K. Clifford, Delia A. Deaths 1943, Laconia Annual Report 91 May 2, 1943 Harriman, Lena B. Laconia Dorchester F W WIDOWED At Home New London Dorchester Burpee, Marshall Kidder, Sophia Deaths 1943, Laconia Annual Report 92 June 29, 1943 Harris,? Laconia Laconia F W SINGLE Laconia Harris, Lucy M. Deaths 1943, Laconia Annual Report 93 February 4, 1943 Hawkins, Lizzie B. Laconia Laconia F W MARRIED Housewife Gilford Rundlett, Geo. W. Richardson, Hannah Deaths 1943, Laconia Annual Report 94 July 3, 1943 Hayward, Ethel M. Laconia Tilton F W MARRIED Housewife Bridgewater Tilton Kidder, Arthur W. Clark, Nellie M. Deaths 1943, Laconia Annual Report 95 February 25, 1943 Hebert, Arthemise Laconia Canada F W MARRIED Housewife Canada Canada Vigneault, Charles Rochette, Esther Deaths 1943, Laconia Annual Report 96 April 26, 1943 Hernandez, David D. Laconia Cuba M W SINGLE Student Cuba Rockport, Ind. Hernandez, Rembert Stuteville, Ethel Deaths 1943, Laconia Annual Report 97 April 27, 1943 Hilliard, Lillian E. Laconia Sutton F W WIDOWED At Home Sutton Sutton Mastine, Henry Couch, Emma Deaths 1943, Laconia Annual Report 98 July 9, 1943 Hislop, Eva A. Laconia Norwich, Conn. F W WIDOWED At Home Connecticut Connecticut Allen, Gideon Beatty, Mary Deaths 1943, Laconia Annual Report 99 October 3, 1943 Hobbs, Beatrice A. Laconia Wolfeboro F W SINGLE Tamworth Tamworth Hobbs, Leon Hobbs, Celia Deaths 1943, Laconia Annual Report 100 January 7, 1943 Horne, Charles H. Laconia Candia M W MARRIED Retired Moultonboro Moultonboro Horne, Charles H. Morrill, Sarah A. Deaths 1943, Laconia Annual Report 101 April 22, 1943 Horne, Harold G. Laconia 65 2 Moultonboro M W MARRIED Machinist Boston, Mass. Moultonboro Horne, Freeman Brown, Ella Deaths 1943, Laconia Annual Report 102 May 26, 1943 Horner, Laura M. Laconia Franklin F W MARRIED Housekeeper Gardner, Wm. A. Adams, Isabelle Deaths 1943, Laconia Annual Report 103 December 18, 1943 Houle, Norman J. Laconia Van Buren, Me. M W SINGLE Scholar Berlin Maine Houle, Antonio P. Labbe (?), Gladys Deaths 1943, Laconia Annual Report 104 June 4, 1943 Hoyt, Nettie P. Laconia 60 Gilmanton F W MARRIED Housewife Gilmanton Gilmanton Sanborn, Edwin N. Plumer, Etta J. Deaths 1943, Laconia Annual Report 105 December 5, 1943 Huard, Arthur Laconia Hartford, Conn. M W MARRIED Laborer Canada Canada Huard, Charles Paradis, Celerine Deaths 1943, Laconia Annual Report 106 March 28, 1943 Hunt,? Laconia 2 Laconia F W SINGLE Sharon, Vt. Laconia Hunt, Edsil J. Aldrich, Cristobal Deaths 1943, Laconia Annual Report 107 March 30, 1943 Huntress, Pluma Ora Laconia Center Harbor` F W WIDOWED Housewife Center Harbor Center Harbor Boynton, Chas. W. Thompson, Lucy H. Deaths 1943, Laconia Annual Report 108 August 21, 1943 Huse, Daniel P. Laconia Sanbornton M W SINGLE Farmer Sanbornton Lyman Huse, Orrin D. Porter, Stella A. Deaths 1943, Laconia Annual Report 109 December 31, 1943 Hutchins, Lilla S. Laconia 84 7 Wilmot F W WIDOWED At Home Loudon Boscawen Lane, Daniel F. Webster, Marrilla Deaths 1943, Laconia Annual Report 110 November 23, 1943 Hutton, Etta S. Laconia W. Concord F W WIDOWED At Home Hopkinton Bridgewater, Mass. Carpenter, Edwin S. Mudge, Hattie Deaths 1943, Laconia Annual Report 111 April 13, 1943 Ineson, John H. Laconia E. Weare M W SINGLE Liverpool, Eng. Concord Ineson, John H. Philbrook, Edith I. Deaths 1943, Laconia Annual Report 112 November 30, 1943 Irimescu, Henrietta V. Laconia New York F W MARRIED At Home Germany Hamburg, N.Y. Moench, Christopher Dietrich, Caroline Deaths 1943, Laconia Annual Report 113 February 14, 1943 Jewett, John B. Laconia Belmont M W MARRIED Spinner Gilford Gilford Jewett, Samuel Blaisdell, Ellen B. Deaths 1943, Laconia Annual Report 114 July 1, 1943 Johnson, Viola M. Laconia Sanbornton F W SINGLE Farmer Sanbornton Tunbridge, Vt. Johnson, Chas. O. Bennett, Loretta J. Deaths 1943, Laconia Annual Report 115 January 30, 1943 Jordan, Guy F. Laconia White River J., Vt. M W SINGLE Machinist Plainfield Norwich, Vt. Jordan, Walter H. Packard, Cora B. Deaths 1943, Laconia Annual Report 116 December 8, 1943 Kelley, Charles S. Laconia Nashua M W SINGLE Inmate Nashua Shank, Augustus Kelley, Rose Deaths 1943, Laconia Annual Report 117 May 28, 1943 Knight, Mary E. Laconia Manchester F W SINGLE At Home Wilmot Methuen, Mass. Knight, Eben G. Whittier, Abiah J. Deaths 1943, Laconia Annual Report 118 October 3, 1943 Knight, Mary N. Laconia Uxbridge, Mass. F W WIDOWED At Home Highgate, Vt. Brandon, Vt. Nadow, Benjamin Hill, Mary Deaths 1943, Laconia Annual Report 119 October 17, 1943 LaBranche, Helina A. Laconia Richmond, P. Q. F W MARRIED Housewife England Canada Pooler, George Decelle, Marie Deaths 1943, Laconia Annual Report 120 September 2, 1943 LaBraney,? Laconia 1 Laconia F W SINGLE Franklin Franklin LaBraney, Oscar C. Murray, Pauline H. Deaths 1943, Laconia Annual Report 121 November 2, 1943 Labrecque, Charles N. Laconia Canada M W WIDOWED Blacksmith Canada Canada Labrecque, Herbert Jacques, Adeline Deaths 1943, Laconia Annual Report 122 July 18, 1943 Lacroix, Onia Laconia 49 8 Canada F W MARRIED Housewife Canada Canada Chatenauf, Louis Vaillancourt, Marie Deaths 1943, Laconia Annual Report 123 May 6, 1943 Laframboise, Odilon Laconia Canada M W MARRIED Foreman Canada Canada Laframboise, Delphis Robichaud, Rebecca Deaths 1943, Laconia Annual Report 124 August 17, 1943 LaFrance, Caroline J. Laconia Portland, Me. F W WIDOWED Housewife Paris, France Saco, Me. LeProhon, Philip Greene, Lucy H. Deaths 1943, Laconia Annual Report 125 February 1, 1943 Laliberte, Armand Laconia Manchester M W SINGLE Manchester Suncook Laliberte, Lucien Letendre, Diana Deaths 1943, Laconia Annual Report 126 September 17, 1943 LaRoche, Amanda Laconia Canada F W MARRIED Housewife Canada Canada Mercier, Adolph Delisle, Annor Deaths 1943, Laconia Annual Report 127 May 22, 1943 Laurent,? Laconia Laconia F W SINGLE Laconia Belmont Laurent, Noel Corriveau, Rita Deaths 1943, Laconia Annual Report 128 February 8, 1943 Lavallee, Louis P. Laconia 74 Weirs M W MARRIED Fireman Canada Canada Lavallee, Joseph L'huereux, Adeline Deaths 1943, Laconia Annual Report 129 July 25, 1943 LaViolette, Felix J. Laconia Canada M W SINGLE Bench Hand Canada Canada LaViolette, Fabien Arsenault, Elizabeth Deaths 1943, Laconia Annual Report 130 May 12, 1943 LeBlanc, Arthur W. Laconia Canada M W MARRIED Grocery Prop. Canada Canada LaBlanc, Napoleon Carrignan, Leocadie Deaths 1943, Laconia Annual Report 131 March 31, 1943 Lecour, Joseph A. Laconia Canada M W MARRIED Retired Canada Canada Lecour, Charles Fecteau, Marie Deaths 1943, Laconia Annual Report 132 December 8, 1943 Leighton, Jessiie D. Laconia Ashland F W MARRIED Housewife Waterbury, Vt. Holderness Davidson, John S. Piper, Betsey L. Deaths 1943, Laconia Annual Report 133 June 27, 1943 Lemay, Arthur Laconia Canada M W MARRIED Miller Canada Canada Lemay, James Roy, Marie Deaths 1943, Laconia Annual Report 134 January 8, 1943 Leonard, William Laconia New Haven, Ct. M W MARRIED Ins. Business New Haven, Ct. New Haven, Ct. Leonard, William Cronin, Mary A. Deaths 1943, Laconia Annual Report

3 135 February 3, 1943 Lessard, Philomene Laconia Canada F W WIDOWED Housewife Canada Canada Bolduc, Octave Fortier, Philomene Deaths 1943, Laconia Annual Report 136 July 11, 1943 Libby, Reuben S. Laconia Gilford M W WIDOWED Retired Gilford Gilford Libby, Philbrick R. Lovett, Arvilla Deaths 1943, Laconia Annual Report 137 August 30, 1943 Lincoln, Jessie P. Laconia Bath, Me. F W MARRIED Housework Bath, Me. Bath, Me. Lowell, John S. Campbell, Caroline Deaths 1943, Laconia Annual Report 138 March 29, 1943 MacDonald,? Laconia Laconia M W SINGLE N. Haverhill E. Hiram, Me. MacDonald, Alan Kimball, Arline Deaths 1943, Laconia Annual Report 139 November 12, 1943 MacMichael, Benjamin Laconia Concord M W MARRIED Cook Scotland Fryeburg, Me. MacMichael, Henry Stevens, Lydia Deaths 1943, Laconia Annual Report 140 January 13, 1943 Maheux,? Laconia Laconia F W SINGLE Laconia Laconia Maheux, Antonio Parent, Dosina Deaths 1943, Laconia Annual Report 141 January 23, 1943 Maltais, George W. Laconia 2 24 Laconia M W SINGLE Concord Berlin Maltais, John E. Lapointe, Evelyn I. Deaths 1943, Laconia Annual Report 142 March 13, 1943 Mann, Maria C. Laconia Candia F W MARRIED Housewife Denmark Johnson, Nickolas Hall, Freelove Deaths 1943, Laconia Annual Report 143 January 7, 1943 Martin,? Laconia Laconia F W SINGLE Sandwich Sandwich Martin, Wilbur Peaslee, Dora E. Deaths 1943, Laconia Annual Report 144 May 17, 1943 Mathes, Eliza R. Laconia 95 6 Meredith F W WIDOWED At Home Meredith Sherbrooke, P. Q. Sanborn, Salmon H. Mead, Eliza J. Deaths 1943, Laconia Annual Report 145 July 11, 1943 Matthews, Josephine Laconia Alexandria F W SINGLE Housekeeper Alexandria Matthews, Melville Keyser, Elvina Deaths 1943, Laconia Annual Report 146 December 27, 1943 McAuley, Eva M. Laconia Concord F W MARRIED Housewife Concord Concord Baker, George B. Abbott, Lena Deaths 1943, Laconia Annual Report 147 January 24, 1943 McDuffee, Ella M. Laconia Alton F W WIDOWED At Home Alton Barnstead Varney, Timothy Bennett, Elizabeth Deaths 1943, Laconia Annual Report 148 September 15, 1943 McFadden, Christiana Laconia Beachridge, P. Q. F W WIDOWED Housewife Montreal Scotland Stuart, John MacVicar, Katherine Deaths 1943, Laconia Annual Report 149 October 21, 1943 McGall, Bernice N. Laconia Raymond F W SINGLE Inmate Raymond Manchester McGall, Ernest Hall, Irene Deaths 1943, Laconia Annual Report 150 May 13, 1943 McKean, Maureen N. Laconia Manchester F W SINGLE Inmate Londonderry Manchester McKean, John R. Bailey, Martha J. Deaths 1943, Laconia Annual Report 151 October 30, 1943 McLaren, Fulton J. Laconia Robbinston, Me. M W MARRIED Storekeeper Walton, N. S. Robbinston, Me. McLaren, John Greenlaw, Maud A. Deaths 1943, Laconia Annual Report 152 April 8, 1943 Meserve, Josephine P. Laconia Laconia F W WIDOWED Housewife Moultonboro Brown, John H. Smith, Martha H. Deaths 1943, Laconia Annual Report 153 December 31, 1943 Michaud, Garcia M. Laconia Canada F W MARRIED Housewife Canada Canada Roux, Clarice Gaudette,? Deaths 1943, Laconia Annual Report 154 August 24, 1943 Milette, George H. O. Laconia Lenoxville, Que. M W MARRIED Manufacturing Marchisee, Que. Quebec Milette, Narcis Bedore, Louisa Deaths 1943, Laconia Annual Report 155 August 22, 1943 Miller, Gertrude J. Laconia Holderness F W MARRIED Housewife Holderness Holderness Ames, Daniel Boynton, Nancy E. Deaths 1943, Laconia Annual Report 156 April 4, 1943 Miner, Harden E. Laconia Stevens Mills, Vt. M W MARRIED Machinist Vermont Richford, Vt. Miner, Peter Wright, Selinda Deaths 1943, Laconia Annual Report 157 July 31, 1943 Moore, Frances H. Laconia Dorchester, Mass. F W WIDOWED Brookline Roxbury, Mass. Proctor, Franklin Hawes, Julia A. Deaths 1943, Laconia Annual Report 158 July 29, 1943 Moore, Guy E. Laconia Laconia M W MARRIED Carpenter Meredith Meredith Moore, Curtis L. Kimball, Betsey Deaths 1943, Laconia Annual Report 159 July 7, 1943 Morgan, Charles W. Laconia Randolph, Vt. M W MARRIED At Home Randolph, Vt. Randolph, Vt. Morgan, Harvey Crawford, Amy Deaths 1943, Laconia Annual Report 160 June 11, 1943 Morin, Celina Laconia Canada F W WIDOWED Housewife Canada Canada Guay, Hubert Maranda, Obeline Deaths 1943, Laconia Annual Report 161 January 24, 1943 Morin, Claire Laconia 5 15 Laconia F W SINGLE Laconia Laconia Morin, Donat Paris, Eva Deaths 1943, Laconia Annual Report 162 September 22, 1943 Morin, Francois X. Laconia Canada M W MARRIED Blacksmith Canada Canada Morin, Francois X. Barron, Odile Deaths 1943, Laconia Annual Report 163 August 15, 1943 Morin, Wilfred Laconia Canada M W MARRIED Machinist Canada Canada Morin, Narcisse Perrault, Juli Deaths 1943, Laconia Annual Report 164 June 30, 1943 Morrill, Lura D. Laconia Bridgewater F W MARRIED Housewife Bridgewater Tilton, Hiram S. Worthen, Lydia P. Deaths 1943, Laconia Annual Report 165 July 1, 1943 Morse, Louisa G. Laconia Providence, R. I. F W MARRIED Housewife Augusta, Me. Ireland Richards, Frederick Sadler, Charlotte Deaths 1943, Laconia Annual Report 166 January 31, 1943 Mumford, Harry D. Laconia Halifax, N. S. M W MARRIED Prop. Pool room Mumford, Daniel Wambolt, Charlotte Deaths 1943, Laconia Annual Report 167 January 7, 1943 Munroe,? Laconia Laconia M W SINGLE Rumney Laconia Munroe, Stanley B. Watts, Cleora M. Deaths 1943, Laconia Annual Report 168 May 6, 1943 Nason, Sewell H. Laconia Greene, Me. M W MARRIED Carpenter Sanford, Me. Nason, John Merrifield, Olive Deaths 1943, Laconia Annual Report 169 February 16, 1943 Nault, Georgianna Laconia St. Leon, Can. F W WIDOWED At Home St. Leon, Can. St. Leon, Can. Gilbert, Joseph Gauthier, Caroline Deaths 1943, Laconia Annual Report 170 August 14, 1943 Nolla, George Z. Laconia Greece M W SINGLE Shoemaker Deaths 1943, Laconia Annual Report 171 November 24, 1943 Nudd, George W. Laconia Northfield M W MARRIED Elec. Lineman Northfield Nudd, Warren S. Downing, Mabel Deaths 1943, Laconia Annual Report 172 February 24, 1943 Osgood, Lottie B. Laconia Beaver Meadow, NY F W WIDOWED At Home Deaths 1943, Laconia Annual Report 173 February 27, 1943 Page, Ella Laconia Loudon F W WIDOWED At Home Jones, Josiah B. Leavitt, Mary Deaths 1943, Laconia Annual Report 174 June 1, 1943 Page, Fanny A. Laconia Spring Hill, N. S. F W WIDOWED At Home Embree, Alexander Tweed, Sarah Deaths 1943, Laconia Annual Report 175 January 21, 1943 Pare, Ouila Laconia Manchester M W SINGLE Manchester Canada Pare, Evangeliste Daigle, Elizabeth Deaths 1943, Laconia Annual Report 176 March 11, 1943 Parent, Archille S. Laconia Leeds, Can. M W WIDOWED Foreman Canada Canada Parent, Joseph Pelcher, Marie Deaths 1943, Laconia Annual Report 177 March 4, 1943 Pease, Charles R. Laconia Meredith M W MARRIED Piano Tuner Meredith Meredith Pease, Moses C. Cram, Almyra A. Deaths 1943, Laconia Annual Report 178 May 23, 1943 Pelchat, Victoria M. Laconia 17 Laconia F W SINGLE Laconia Merrimack Pelchat, Ronaldo Rollins, Evelyn Deaths 1943, Laconia Annual Report 179 August 30, 1943 Perkins, Lizzie C. Laconia 82 8 Sandwich F W WIDOWED Retired Sandwich Sandwich Graves, Ross Vittum, Dorothy Deaths 1943, Laconia Annual Report 180 September 30, 1943 Philbrook, Linda A. Laconia Laconia F W SINGLE Laconia Scotland Philbrook, Geo. H. Watson, Lillias S. Deaths 1943, Laconia Annual Report 181 December 4, 1943 Piper, Alma Laconia 86 2 Lake Village M W WIDOWED Machinist Lake Village Lake Village Piper, Benjamin Jane, Rhoda Deaths 1943, Laconia Annual Report 182 August 29, 1943 Piper, Myra E. Laconia 75 Laconia F W WIDOWED Housewife Quincy, Mass. Meredith Ford, Thomas F. Witham, Sarah E. Deaths 1943, Laconia Annual Report 183 December 12, 1943 Pollard, Nettie I. Laconia Fryeburg, Me. F W WIDOWED Housewife MacMichael, Henry Steavans, Emily Deaths 1943, Laconia Annual Report 184 September 12, 1943 Prescott, Althea E. S. Laconia Lowell, Mich. F W WIDOWED At Home New York State Marion, N.Y. Shaw, M. D. Negus, Mary A. Deaths 1943, Laconia Annual Report 185 May 23, 1943 Prescott, Caroline F. Laconia Meredith F W WIDOWED At Home Meredith Gilford Marston, Noah Gilman, Mary Deaths 1943, Laconia Annual Report 186 December 30, 1943 Putney, Guy L. Laconia Lyme M W SINGLE Retired Morrison, Zaidiach Fellows, Addie Deaths 1943, Laconia Annual Report 187 December 16, 1943 Quimby, Raphiel E. Laconia Fitchburg, Mass. M W SINGLE Chauffeur Methuen, Mass. Athol, Mass. Quimby, Frank E. Whitney, Nellie E. Deaths 1943, Laconia Annual Report 188 December 20, 1943 Randlett, Arthur C. S. Laconia Belmont M W MARRIED Overseer of pool Belmont Randlett, Prescott Smith, Lydia P. Deaths 1943, Laconia Annual Report 189 December 18, 1943 Reynolds, Arthur D. Laconia Dover M W MARRIED Retired Tuftonboro Strafford Reynolds, James O. Hill, Myra Deaths 1943, Laconia Annual Report 190 January 4, 1943 Richard, Henry P. Laconia 72 3 Townsend, Mass. M W MARRIED Retired Canada Leominister, Mass. Richard, Henry Tourgney, Jessie Deaths 1943, Laconia Annual Report 191 March 28, 1943 Roberts, William F. Laconia Cardiff, Wales M W MARRIED Fireman Cardiff, Wales Cardiff, Wales Roberts, Arthur Deaths 1943, Laconia Annual Report 192 March 27, 1943 Robinson, Mark M. Laconia Meredith M W WIDOWED Merchant Meredith Sanbornton Robinson, Joshua Moore, Julianne P. Deaths 1943, Laconia Annual Report 193 June 9, 1943 Roby, Belle L. Laconia Bath F W WIDOWED At Home Randolph, Mass. Jay, Vt. Lyons, John N. Reed, Mary E. Deaths 1943, Laconia Annual Report 194 April 14, 1943 Roubo, Michael, Jr. Laconia 2 23 Laconia M W SINGLE Hudson, Mass. Laconia Roubo, Michael, Sr. Rudzinski, Sophie Deaths 1943, Laconia Annual Report 195 April 17, 1943 Roucher, Joseph H. Laconia Keyesville, N.Y. M W WIDOWED Asst. Fire Eng. Deaths 1943, Laconia Annual Report 196 August 22, 1943 Ryall, Sarah J. Laconia Portland, Me. F W SINGLE Nurse England Nova Scotia Ryall, William Robertson, Amelia Deaths 1943, Laconia Annual Report 197 February 27, 1943 Samson,? Laconia Laconia M W SINGLE Laconia Canada Samson, Lionel Dulac, Jeanette Deaths 1943, Laconia Annual Report 198 October 15, 1943 Sanborn, Guy D. Laconia Laconia M W MARRIED Guard S.&W. Lake Village Laconia Sanborn, Fred E. Martin, Ethel B. Deaths 1943, Laconia Annual Report 199 December 25, 1943 Sanborn, Menta B. Laconia Warren F W WIDOWED Housewife Warren Warren Gale, Hiram C. Huckins, Melissa Deaths 1943, Laconia Annual Report 200 June 8, 1943 Sanders, Donald A. Laconia 5 Laconia M W SINGLE Gilford Gilford Sanders, Robert D. Emerson, Gladys Deaths 1943, Laconia Annual Report 201 February 7, 1943 Sanders, Edward M. Laconia Epsom M W MARRIED R. R. Mechanic Epsom Newmarket Sanaders, William A. French, Sarah Deaths 1943, Laconia Annual Report

4 203 October 9, 1943 Sargent, Norman P. Laconia Sunapee M W MARRIED School principal Bradford Warner Sargent, Willis H. Palmer, Mattie B. Deaths 1943, Laconia Annual Report 204 May 17, 1943 Savard, Mildred E. Laconia Tamworth F W MARRIED Housewife Tamworth Ireland Hayford, John S. O'Connor, Nora Deaths 1943, Laconia Annual Report 205 December 10, 1943 Scott, George A. Laconia Scotland M W WIDOWED Machinist Scotland Scotland Scott, Charles S. Wilson, Annie Deaths 1943, Laconia Annual Report 206 September 30, 1943 Sewell, Wm. S. Laconia Elmore, Vt. M W MARRIED Painter Elmore, Vt. Vermont Sewell, James A. Bailey, Laura Deaths 1943, Laconia Annual Report 207 February 19, 1943 Shaw, Henry E. Laconia Tilton M W WIDOWED Laborer Tilton Shaw, Henry A. Buzzell, Clara Deaths 1943, Laconia Annual Report 208 May 13, 1943 Shaw, Leander M. Laconia Benton M W WIDOWED R. R. Trainman Benton Haverhill Shaw, George Hutchins, Ann R. Deaths 1943, Laconia Annual Report 209 August 14, 1943 Shedd, Charles A. Laconia Leominster, Mass. M W SINGLE Sales Mgr. Cambridge, Mass. Worcester, Mass. Shedd, John Raymore, Emma Deaths 1943, Laconia Annual Report 210 May 22, 1943 Sheehan, Herbert W. Laconia Laconia M W MARRIED Wood Lathe Op. Laconia Laconia Sheehan, Wm. J. Jacques, Margaret Deaths 1943, Laconia Annual Report 211 October 24, 1943 Sherwood, Nellie Q. Laconia Medfield, Mass. F W MARRIED Housewife Maine Quincy, John Cobb, Mandana Deaths 1943, Laconia Annual Report 212 September 6, 1943 Smith, Jennie L. Laconia Stoddard F W MARRIED Housewife Stoddard Hall, Henry Drew, Phoebie Deaths 1943, Laconia Annual Report 213 July 17, 1943 Smith, John Laconia Russia M W SINGLE Lumber dealer Deaths 1943, Laconia Annual Report 214 May 10, 1943 Smith, Richard J., Sr. Laconia Newton, Mass. M W WIDOWED Laundryman Ireland Ireland Smith, Simon Willoughby, Ann Deaths 1943, Laconia Annual Report 215 November 20, 1943 Stalker, Ethel M. Laconia Laconia F W MARRIED Housewife Laconia Gilford Severance, Roy Sanborn, Isa Deaths 1943, Laconia Annual Report 216 April 5, 1943 Stanley, Frank B. Laconia Tamworth M W WIDOWED Retired Tamworth Parsonsfield, Me. Stanley, Stephen Merrill, Nancy Deaths 1943, Laconia Annual Report 217 November 8, 1943 Sten, Thomas L. Laconia 1 Laconia M W SINGLE Nice, France Hartford, Conn. Sten, G. Robert Merritt, Helen E. Deaths 1943, Laconia Annual Report 218 June 7, 1943 Stevenson,? Laconia Laconia F W SINGLE Plattsburg, N.Y. Danville, P. Q. Stevenson, Leon E. Hunter, Deryl E. Deaths 1943, Laconia Annual Report 219 September 23, 1943 Stevenson, Edwin S. Laconia Montreal, Can. M W MARRIED Machinist No. Hero, Vt. Lacolle, P. Q. Stevenson, David E. Force, Jennie E. Deaths 1943, Laconia Annual Report 220 March 24, 1943 Suchocki, Napoleon Laconia 86 6 Poland M W WIDOWED Retired Deaths 1943, Laconia Annual Report 221 November 22, 1943 Sullivan, Michael J. Laconia Frederickton, NB M W MARRIED Surveyor Sullivan, Timothy Dineen, Honora Deaths 1943, Laconia Annual Report 222 April 7, 1943 Tanguay, Josephine Laconia Canada F W SINGLE Retired Canada Tanguay, Antoine Deaths 1943, Laconia Annual Report 223 November 6, 1943 Taylor,? Laconia Laconia M W SINGLE Easton, Me. Meredith Taylor, Gerald, Jr. Hews, Elizabeth Deaths 1943, Laconia Annual Report 224 March 11, 1943 Thompson, David H. Laconia 17 Laconia M W SINGLE Meredith Concord, Mass. Thompson, Howard Hinsman, Dorothea Deaths 1943, Laconia Annual Report 225 March 9, 1943 Thompson, Donald F. Laconia 15 Laconia M W SINGLE Meredith Concord, Mass. Thompson, Howard Hinsman, Dorothea Deaths 1943, Laconia Annual Report 226 January 16, 1943 Thompson, Ida J. Laconia Laconia F W WIDOWED Housewife Laconia Massachusetts Davis, Lucien H. Connor, Carrie A. Deaths 1943, Laconia Annual Report 227 January 4, 1943 Tremblay, Albert Laconia Canada M W MARRIED Trucking Bus. Canada Canada Tremblay, Wilbert Girouard, Odine Deaths 1943, Laconia Annual Report 228 April 26, 1943 Trickey, Dorothy O. Laconia 18 9 Alton Bay F W SINGLE Clerk Freemont Roxbury, Mass. Trickey, Chas. E. Pendergast, Mary Deaths 1943, Laconia Annual Report 229 February 4, 1943 True, Mary M. Laconia E. Haverhill F W WIDOWED At Home E. Haverhill E. Haverhill Tenney, William Cady, Elizabeth Deaths 1943, Laconia Annual Report 230 January 31, 1943 Turgeon, Arthur E. Laconia Lakeport M W MARRIED Dry Cleaner Canada Canada Turgeon, Arthur J. Bourque, Obeline Deaths 1943, Laconia Annual Report 231 September 28, 1943 Twombly, Elaine H. Laconia 11 Laconia F W SINGLE Gilmanton Lochmere Twombly, Clarence Henry, Dorothy Deaths 1943, Laconia Annual Report 232 December 11, 1943 Tyrrell, Rose J. Laconia Danbury F W WIDOWED At Home Portsmouth Shipton, Can. Wood, James A. Richardson, Abbie Deaths 1943, Laconia Annual Report 233 April 7, 1943 Vallee, Elizabeth Laconia Canada F W MARRIED Housewife Canada Canada Boucher, E. St. Onge, Vitaline Deaths 1943, Laconia Annual Report 234 October 3, 1943 Valley,? Laconia 4 Laconia M W SINGLE Laconia Billerica, Mass. Valley, Raymond Poisson, Theresa Deaths 1943, Laconia Annual Report 235 October 1, 1943 Valley, Jerry Laconia 2 Laconia M W SINGLE Laconia Billerica, Mass. Valley, Raymond Poisson, Theresa Deaths 1943, Laconia Annual Report 236 August 7, 1943 Vallier,? Laconia Laconia M W SINGLE Vermont Laconia Vallier, Henry Lambert, Germaine Deaths 1943, Laconia Annual Report 237 October 4, 1943 Vance, Phoebe C. Laconia Montreal, Can. F W WIDOWED Canteen Canada Canada Chablot, Stanislaw Lemay, Bernice Deaths 1943, Laconia Annual Report 238 October 12, 1943 Varrell, Lillian L. Laconia Canada F W WIDOWED At Home Winslow, P. I. New London, PI Pethick, Philip Stephens, Mary A. Deaths 1943, Laconia Annual Report 239 March 19, 1943 Venne, Azeline Laconia Canada F W WIDOWED Housewife Canada Canada Pellerin, Leon Thouin, Philomene Deaths 1943, Laconia Annual Report 240 April 12, 1943 Wallace, Charles W. Laconia Thornton M W WIDOWED Needlemaker New York Campton Wallace, George W. Wyatt,? Deaths 1943, Laconia Annual Report 241 March 30, 1943 Ward, Clarence E. Laconia New Hampton M W MARRIED Carpenter New Hampton New Hampton Ward, Noah S. Woodman, Frances Deaths 1943, Laconia Annual Report 242 July 2, 1943 Waterman, Judith L. Laconia Laconia F W SINGLE Bloomfield, Conn. Meriden, Conn. Waterman, Chas. R. Hough, Leila M. Deaths 1943, Laconia Annual Report 243 June 3, 1943 Weeks, James H. Laconia Gilmanton M W MARRIED Retired Gilmanton Colebrook Weeks, Mathias Hilliard, Lorinda Deaths 1943, Laconia Annual Report 244 May 31, 1943 Wells, Charles E. Laconia Goffstown M W WIDOWED Barber Wells, Frank?, Margaret Deaths 1943, Laconia Annual Report 245 November 2, 1943 West, Richard L. Laconia Marlboro, Mass. M W SINGLE Nevada Worcester, Mass. West, Jacob Wirka, Irene Deaths 1943, Laconia Annual Report 246 April 20, 1943 Whiting, Frank A. Laconia Tamworth M W MARRIED Farming Limerick, Me. Cornish, Me. Whiting, John Allen, Ellen Deaths 1943, Laconia Annual Report 247 January 24, 1943 Whitten, Nancie J. Laconia Gilford F W MARRIED Housewife Gilford Alton Davis, Nathan S. Glidden, Hannah Deaths 1943, Laconia Annual Report 248 January 17, 1943 Wilkinson, Eva L. Laconia Roxbury, Vt. F W MARRIED Housewife Roxbury, Vt. Braintree, Vt. Fiske, Charles A. Bruce, Euphemia E. Deaths 1943, Laconia Annual Report 249 August 11, 1943 Woodman, Ada Laconia Bristol F W MARRIED Restaurant Bristol New Hampshire Tilton, George S. Heath, Isabel Deaths 1943, Laconia Annual Report 250 March 28, 1943 Wright, Charles W. Laconia Lynn, Mass. M W MARRIED Contractor Boston, Mass. Sandwich Wright, Frank E. Clark, Alberta M. Deaths 1943, Laconia Annual Report 251 October 5, 1943 Yeaton, Walter H. Laconia E. Andover M W MARRIED Machinist Lebanon, Me. Grafton Yeaton, Eben P. Tucker, Mary Deaths 1943, Laconia Annual Report 252 March 18, 1943 Young, Irvin V. Laconia 16 Laconia M W SINGLE Cornish Franklin Young, Wesley A. Burnor, Cora Deaths 1943, Laconia Annual Report 253 January 30, 1943 Zagreski, Felix Laconia 76 4 Lithuania M W MARRIED Moulder Deaths 1943, Laconia Annual Report BODIES BROUGHT TO LACONIA FOR BURIAL DURING THE YEAR 1943 YEAR OF September 10, 1942 Beauvais, Louisme M. Beverly, Mass Brookline, Mass. F W WIDOWED Germany Canada Wistaff, William Emmons, Elizabeth Deaths 1943, Laconia Annual Report 255 October 5, 1942 Brickett, Mary J. Cambridge, Mass Hampstead F W WIDOWED Housework New Hampshire Goodwin, Alpheus MacCoy, Lydia Deaths 1943, Laconia Annual Report 256 December 31, 1942 Cate, Anna T. Worcester, Mass. F W Deaths 1943, Laconia Annual Report 257 December 27, 1942 Cormier, Ida M. Belmont F W Deaths 1943, Laconia Annual Report 258 October 31, 1942 Esty, Rose E. Brookline, Mass. 65 F W Deaths 1943, Laconia Annual Report 259 September 27, 1942 Forest, Delvina G. Manchester F W Deaths 1943, Laconia Annual Report 260 October 24, 1942 Mansur, Agnes L. Framingham, Ma F W Deaths 1943, Laconia Annual Report 261 October 30, 1942 Sargent, Edwin D. Fairhaven, Mass M W Deaths 1943, Laconia Annual Report 262 September 28, 1942 Swain, Ethel L. Meredith F W Deaths 1943, Laconia Annual Report 263 October 3, 1942 Taggett, Charles W. Conway M W Deaths 1943, Laconia Annual Report 264 December 11, 1943 Allen, George W. Boston, Mass. 88 M W Deaths 1943, Laconia Annual Report 265 April 21, 1943 Bean, Ina I. Homer, N.Y F W SINGLE Deaths 1943, Laconia Annual Report

5 266 July 27, 1943 Bean, William A. Halifax, N. S M W Deaths 1943, Laconia Annual Report 267 May 29, 1943 Beauchemin, George Franklin Sherbrooke, Can. M W MARRIED Storeowner Sherbrooke, Can. Sherbrooke, Can. Beauchemin, Louis Clesse, Sophie Deaths 1943, Laconia Annual Report 268 February 26, 1943 Bell, Mary Concord Belmont F W WIDOWED Belmont Chester, Charles P. Patton, Mary Deaths 1943, Laconia Annual Report 269 October 6, 1943 Belmore, Napoleon C. Moultonboro Manchester M W WIDOWED Painter Canada Canada Belmore, Charles Greenwood, Mary Deaths 1943, Laconia Annual Report 270 August 7, 1943 Bilodeau, Eugene D. Franklin Canada M W WIDOWED Spinner Canada Canada Bilodeau, Damase Lasondre, Elmina Deaths 1943, Laconia Annual Report 271 November 30, 1943 Boynton, Margaret A. Lawrence, Mass F W Deaths 1943, Laconia Annual Report 272 March 28, 1943 Brown, George G. Boston, Mass Lake Village M W SINGLE Ins. Clerk Gilmanton Meredith Brown, Charles Boynton, Mary Deaths 1943, Laconia Annual Report 273 March 9, 1943 Brown, Olive A. Tilton Gilford F W MARRIED Housewife Gilford Huckins, John L. Blaisdell, Hannah Deaths 1943, Laconia Annual Report 274 December 10, 1943 Brulotte, Mary C. Belmont 69 4 F W Deaths 1943, Laconia Annual Report 275 January 8, 1943 Buchanan, Mamie Biddeford, Me F W Deaths 1943, Laconia Annual Report 276 November 14, 1943 Burrell, Walter B. Hartford, Vt M W Deaths 1943, Laconia Annual Report 277 February 26, 1943 Caldon, Carrie C. Boston, Mass. 80 F W WIDOWED Deaths 1943, Laconia Annual Report 278 December 16, 1943 Carter, Kenneth B. Rennert, N. C Lisbon M W SINGLE Soldier Lancaster Lisbon Carter, Fred E. Barrett, Ellen G. Deaths 1943, Laconia Annual Report 279 June 29, 1943 Caswell, Jennie A. Meredith F W Deaths 1943, Laconia Annual Report 280 September 6, 1943 Cate, Charles J. Tilton Laconia M W MARRIED Engineer Franklin Brooklyn, N.Y. Cate, Daniel T. Cotton, Sarah E. Deaths 1943, Laconia Annual Report 281 September 17, 1943 Chambolain, Pierre Concord St. Simon, Can. M W MARRIED Cook St. Simon, Can. St. Simon, Can. Chambolain, Gonz'que Bergeron, Adele Deaths 1943, Laconia Annual Report 282 December 7, 1943 Chapman, Harold E. Derry Stoneham, Mass. M W MARRIED General Labor Danvers, Mass. Boston, Mass. Chapman, Moses E. Cram, Sarah E. Deaths 1943, Laconia Annual Report 283 September 26, 1943 Chatigny, Lucinda Gilford F W Deaths 1943, Laconia Annual Report 284 March 10, 1943 Collins, Henry Lancaster M W Deaths 1943, Laconia Annual Report 285 June 24, 1943 Cook, Ernest L. Concord 55 9 Center Harbor M W MARRIED Machinist Milton Holderness Cook, Royal Brown, Rose Deaths 1943, Laconia Annual Report 286 June 21, 1943 Cotton, Lena M. Concord Groton F W MARRIED Groton Estey, Leroy Deaths 1943, Laconia Annual Report 287 August 3, 1943 Durham, Mary E. Everett, Mass. 98 F W Deaths 1943, Laconia Annual Report 288 October 27, 1943 Dyer, Napoleon J. Concord Troy, N. Y. M W MARRIED Canada Canada Dyer, Alexander J. Brodeauer, Catherine Deaths 1943, Laconia Annual Report 289 May 26, 1943 Fecteau, Teophile Franklin Boise, Can. M W MARRIED Retired Canada Canada Fecteau, Gabriel Valley, Sylvie Deaths 1943, Laconia Annual Report 290 February 2, 1943 Fitts, Warren H. Manchester 1 19 M W Deaths 1943, Laconia Annual Report 291 December 31, 1943 Fitzpatrick, Ellen Concord England F W MARRIED Housewife England England Kirkman, James Barlow, Sally Deaths 1943, Laconia Annual Report 292 March 10, 1943 Fugere, Fred Pembroke M W Deaths 1943, Laconia Annual Report 293 September 16, 1943 George, Gertrude M. Gilford F W Deaths 1943, Laconia Annual Report 294 October 21, 1943 Giguere, Adelard Pembroke Lakeport M W MARRIED Boxmaker Canada Canada Giguere, Delphis J. Savage, Octavie Deaths 1943, Laconia Annual Report 295 July 2, 1943 Gile, Frank J. Lawrence, Mass. 74 M W Deaths 1943, Laconia Annual Report 296 June 25, 1943 Gilman, Kate A. Everett, Mass Vermont M W WIDOWED At Home Vermont Sabin,? Deaths 1943, Laconia Annual Report 297 November 6, 1943 Glines, Joseph M. Belmont M W Deaths 1943, Laconia Annual Report 298 August 22, 1943 Godbout, Wilfred Meredith Center Laconia M W MARRIED Caretaker Canada Canada Godbout, Alfred Boulianne, Maria Deaths 1943, Laconia Annual Report 299 November 8, 1943 Goodwin, Donald W. Manchester 8 14 Manchester M W Laconia S. Royalton, Vt. Goodwin, Donald E. Tenney, Arlene Deaths 1943, Laconia Annual Report 300 December 1, 1943 Hibbard, George Gerrish M W Deaths 1943, Laconia Annual Report 301 August 10, 1943 Holt, Laurence B. Greensburg, Pa M W Deaths 1943, Laconia Annual Report 302 December 19, 1943 Janotta, Elise Hawthorne, Mass. 45 Roslindale, Mass. F W MARRIED Housewife Canada Boston, Mass. Beauvais, Alfonse Wistoff,? Deaths 1943, Laconia Annual Report 303 December 9, 1943 Karatsanos, Michael T. Fairfield, Me St. Peters, Greece M W MARRIED Storekeeper Greece Greece Karatsanos, Theod'e Contogianes, Ethel Deaths 1943, Laconia Annual Report 304 September 5, 1943 Kilborn, Ethel A. Belmont F W Deaths 1943, Laconia Annual Report 305 May 6, 1943 Klofstad, Erling, Jr. Belmont, Mass M W Deaths 1943, Laconia Annual Report 306 March 16, 1943 LaPlante, Alice M. Boston, Mass. 51 F W Deaths 1943, Laconia Annual Report 307 January 11, 1943 Libbey, Nathan J. Portsmouth M W Deaths 1943, Laconia Annual Report 308 November 5, 1943 Morrill, Ada E. Sanbornton 59 F W Deaths 1943, Laconia Annual Report 309 September 25, 1943 Paquette, Henry L. Concord Laconia M W SINGLE Weaver Canada Canada Paquette, Cyrile Lapointe, Arthencese Deaths 1943, Laconia Annual Report 310 June 26, 1943 Pierce, Myrtie E. Plymouth Laconia F W WIDOWED Housewife Holderness Center Harbor Piper, John S. Clark, Mary J. Deaths 1943, Laconia Annual Report 311 May 11, 1943 Plourde, Joseph A. Rumford, Me M W Deaths 1943, Laconia Annual Report 312 July 21, 1943 Pratt, Hazel H. North Hampton F W Deaths 1943, Laconia Annual Report 313 June 9, 1943 Reiley, Thomas F. Concord, Mass M W Deaths 1943, Laconia Annual Report 314 March 7, 1943 Sanborn, Bert E. Hartford, Conn M W Deaths 1943, Laconia Annual Report 315 March 18, 1943 Sargent, Harvey M. Brookline, Mass M W Deaths 1943, Laconia Annual Report 316 July 29, 1943 Smith, Fred O. Concord Lakeport M W WIDOWED Retired Deaths 1943, Laconia Annual Report 317 May 21, 1943 Smith, Walter F. Newton, Mass M W Deaths 1943, Laconia Annual Report 318 November 21, 1943 Tanguay, James Hartford, Vt Ireland M W WIDOWED Deaths 1943, Laconia Annual Report 319 April 29, 1943 Tasker, George I. Concord 76 Meredith M W WIDOWED Vermont Tasker, John J. Deaths 1943, Laconia Annual Report 320 July 29, 1943 Thomas, Ella W. Henniker Medford, Mass. F W SINGLE Retired Medford, Mass. Francestown Thomas, Kendall Buckminster, Frances Deaths 1943, Laconia Annual Report 321 December 16, 1943 Toof, Levina A. Dover F W Deaths 1943, Laconia Annual Report 322 May 25, 1943 Truland, Mattie Concord 93 St. Armand, Can. F W WIDOWED Housewife Deaths 1943, Laconia Annual Report 323 October 19, 1943 Trussell, George A. Conway Sandwich M W Laborer Webster Sandwich Trussell, David Smith, Mary E. Deaths 1943, Laconia Annual Report 324 January 7, 1943 Turner, Carl W. Quincy, Mass. 48 Lakeport M W MARRIED Coast Guard Colebrook Colebrook Turner, Roy W. Holbrook, Winifred Deaths 1943, Laconia Annual Report 325 July 5, 1943 Tyler, Annie Manchester Manchester F W SINGLE Waitress Tyler, Edward Deaths 1943, Laconia Annual Report 326 April 1, 1943 Ward, Charles A. Winchester, Mass M W Deaths 1943, Laconia Annual Report DEATHS OCCURRING AT BELKNAP COUNTY FARM, FOR YEAR ENDING DECEMBER 31, August 18, 1943 Abbott, Alice Belknap Cty. Farm Tamworth F W WIDOWED Housewife Tamworth Tamworth Gilman, James N. Davis, Hattie B. Deaths 1943, Laconia Annual Report 328 December 4, 1943 Aldridge, Emma Belknap Cty. Farm Campton F W WIDOWED Housewife Campton New Hampton Evans, William Chase, Laura Deaths 1943, Laconia Annual Report 329 February 4, 1943 Bolduc, Joseph A. Belknap Cty. Farm Canada M W SINGLE Blacksmith Canada Canada Bolduc, Pierre Ouellette, Zoa Deaths 1943, Laconia Annual Report

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

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. 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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

ROWLING, Mary Ann. ROWLING, Suzette. ROWLING, Louise. ROWLING, James

ROWLING, Mary Ann. ROWLING, Suzette. ROWLING, Louise. ROWLING, James Servicean: HARDING, Jaes Arthur Serv no. 218 b 1887 Carcoar NSW (17863) d 27 April 1915 1904 Dubbo, NSW (1045) PORTLOCK, Eva May b 1886 - Dubbo NSW d 1957 - Dubbo NSW HARDING, Eunica A Ida b 1904 Dubbo,

More information

Son of William and Kate Demmon, of ALDHAM Private Royal Fusiliers 8th Bn. 24. Oak Tree Cottage Lance. WW1 not found born 1893 Corporal

Son of William and Kate Demmon, of ALDHAM Private Royal Fusiliers 8th Bn. 24. Oak Tree Cottage Lance. WW1 not found born 1893 Corporal STOKE-by-NAYLAND TL 9869 3627-43 + 7 WW2-12 Casualties Awards Rank Number Service Unit Age Parish Conflict Date Notes Rowland Son of William and Kate Demmon, of ALDHAM Private 27768 Royal Fusiliers 8th

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

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

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

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

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

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

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

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

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

= 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

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

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

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

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

BLUNDELL Wellington - Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Blundell)

BLUNDELL Wellington - Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Blundell) BLUNDELL Wellington - Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Blundell) BLUNDELL and MCGOWAN Family History Henry BLUNDELL B about 1813-1814 Dublin Ireland

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

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

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 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

MERRIMACK PREMIUM OUTLETS

MERRIMACK PREMIUM OUTLETS MERRIMACK PREMIUM OUTLETS THE SIMON EXPERIENCE WHERE BRANDS & COMMUNITIES COME TOGETHER More than real estate, we are a company of experiences. For our guests, we provide distinctive shopping, dining and

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

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

Words To Live By 5K 5K Run Overall Finish List

Words To Live By 5K 5K Run Overall Finish List Words To Live By 5K 5K Run Overall Finish List September 15, 2012 Tim Irvine Race Timing Place Name City Bib No Age Gend Age Group Time Pace 1 Mike Thrailkill Hickory MS 458 48 M 1 40-49 19:02.8 6:08/M

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

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

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

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

MERRIMACK, NEW HAMPSHIRE

MERRIMACK, NEW HAMPSHIRE MERRIMACK, NEW HAMPSHIRE PROPERTY OVERVIEW MERRIMACK PREMIUM OUTLETS MERRIMACK, NH MAJOR METROPOLITAN AREA Manchester: Nashua: Boston, MA: RETAIL 9 miles north 10 miles south 5 miles south GLA (sq. ft.)

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 12, 1918 --------, Georgiana Laconia, NH 27 Somersworth F W SINGLE Deaths 1918, Laconia Annual Report 2 October 1, 1918 Abbott, Lizzie E. Laconia, NH 26 20 Tamworth F W MARRIED Housewife Tamworth

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