surveyor catalogue report 2011-10-12 - nhlsa catalogue report 2011-10-… · surveyor catalogue...

42
Surveyor Catalogue Report Name Residence License No Location of Records Date of Birth Death Date ABBOT, George Concord Milne Special Collections, Univ. of New Hampshire Library Durham, NH 1803 1889 ABBOT, Stanley H. Wilton TFMoran Inc., 288 Rte 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE) ? May 22, 1935 ABBOTT, Chester Haverhill, NH (Woodsville) research booklets: Richardson Collection, Special Collections, Baker Library, Dartmouth College, Hanover, NH 1850 Oct 13 ? ADAMS, John Quincy West Canaan, NH JQA was reported to have said that he had destroyed his survey records when he retired retired AINSWORTH, Gordon Thomas Smith, LLS 969 240 Quebec Road Lyman, NH (603) 838-6494 [email protected] 1971 AMES, William Martson Berwick, Maine; Somersworth, NH; Vero Beach, Florida fieldbooks: New Hampshire State Archives, 71 South Fruit Street, Concord, NH July 3, 1869 Sept. 2, 1959 Thursday, October 13, 2011 Page 1 of 42

Upload: duongkhanh

Post on 07-Feb-2018

216 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Surveyor Catalogue ReportName Residence License NoLocation of Records Date of Birth Death Date

ABBOT, George Concord

Milne Special Collections,Univ. of New Hampshire LibraryDurham, NH

1803 1889

ABBOT, Stanley H. Wilton

TFMoran Inc., 288 Rte 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE)

? May 22, 1935

ABBOTT, Chester Haverhill, NH (Woodsville)

research booklets: Richardson Collection, Special Collections, Baker Library, Dartmouth College, Hanover, NH

1850 Oct 13 ?

ADAMS, John Quincy West Canaan, NH

JQA was reported to have said that he had destroyed his survey records when he retired

retired

AINSWORTH, GordonThomas Smith, LLS 969240 Quebec RoadLyman, NH (603) [email protected]

1971

AMES, William Martson Berwick, Maine; Somersworth, NH; Vero Beach, Florida

fieldbooks: New Hampshire State Archives, 71 South Fruit Street, Concord, NH

July 3, 1869 Sept. 2, 1959

Thursday, October 13, 2011 Page 1 of 42

Page 2: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

AMES-SHEAHAN, Co. Rochester

see: 'William Marston Ames'

1922 1942

AMSDEN, Henry H. Weare; Concord 269

NH State Archives71 South Fruit StreetConcord, NH 03301

ANDLER, Kenneth D. Newport, NH

fieldbooks & research files: Bristol Sweet & Associates, North Sutton, NH

1904 retired

APPLIED Sciences Alton/Laconia area

SOME RECORDS:Orvis-Drew LLC, P.O. Box 239Barrington, NH 03825-0239(603) 749-4000RESEARCH FEE

1960s

ASPINWALL & LINCOLN Brookline, MA

Gunther Engineering, 263 Summer Street, Boston, MA

? ?

ATTRIDGE, J. Milton Antrim (Box 147) 207

contact: Dennis McKenney, 569 North Bennington RoadBennington, NH 03242-4505

2005-07-21

BALDWIN, Henry Ives Center Road, Hillsborough 46

fieldbooks, plans, & research: NH State Archives71 South Fruit StreetConcord, NH 03301

some plans: Hillsborough Town Office

1896 Aug 23 1992 Dec

Thursday, October 13, 2011 Page 2 of 42

Page 3: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

BALLARD, John Osgood Hopkinton

fieldbook (Hillsborough Turnpike) (1822) in NH Historical Society, 30 Park Street, Concord, NH

1768 (2) 04/27/1854 (2)

BATCHELOR, Rhupert O Pembroke-Alton 37

plans, files, etc.: Stanley H. Prescott, II, 40 Berry RoadLoudon, NH 03307

? c1972

BELLEFONTE Foote & Howard

Bow, NH

Eric C. Mitchell & Assoc.P.O. Box 10298Bedford, NH 03110-0298(603) 627-1181

BENJAMIN, George C. Manchester

TFMoran Inc., 288 Rte 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE)

1920 April 12, 1972

BENNETT, Harry J. Winchester, NH: RFD 57

Timothy B. Hill, Forester484 Schofield Mtn. RoadAshuelot, NH 03441603-239-4525

BENOIT, Harold T., Jr. East Derry, NH: P.O. Box 204 353

Eric C. Mitchell & Assoc.P.O. Box 10298Bedford, NH 03110-0298(603) 627-1181

BENT, Ellsworth F. 'Bunker' 24 Beach Street, Milford, NH (1962-1988) 134

Earl Sandford597 New Boston RoadBedford, NH 03110-4111

c.1918 March 19, 1988

Thursday, October 13, 2011 Page 3 of 42

Page 4: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

BISCHOFF, C. Albert Bradford

Bristol Sweet & Associates, North Sutton, NH (RESEARCH FEE)

? ?

BLAIS, Jason R. Meredith, NH: Quarry Rd., 03253 (1977: 1 Pleasant Street, Meredith)

13

NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236

1999 April 25

BLANCHARD, Joseph Jr. Dunstable (Nashua),NH; Amherst,NH; Thornton [Ferry?](1804)

Apr 28, 1729 ?

BOOMER, Stephen H. Center Ossipee, NH: Box 240, 03814 93

some records: James F. Rines, P.E., L.L.S., C.P.E.S.C.White Mountain Survey Co., Inc.1270 NH Route 16PO Box 440Ossipee, NH 03864Office (603) 539-4118 X 315Fax (603) 539-7912jrines@whitemountainsurvey.comwww.whitemountainsurvey.com

1990

BOUCHER, Reginald L. Deerfield, NH: 32 Parade Rd., 03037 753

Joseph M. Wichert LLS Inc803 Amherst StreetManchester, NH 03104-5427603-647-4282

received from Martin MiccioManchester, NH 031082003

Thursday, October 13, 2011 Page 4 of 42

Page 5: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

BRECKENRIDGE, Walter Ferguson

College Point, NY; Walton, NY; Claremont, NH; 5 Spruce Street, Newport, NH

52

Wayne McCutcheon,Claremont, NH

Sullivan County Registry of DeedsNewport, NH

12-01-1908 May 2006 (age 97

BRISTOL, Robert Stannard North Sutton, NH: Harvey Rd., P.O. Box 120, 03260

41

Bristol, Sweet & Associates, North Sutton

1919 Oct 30 1993 July 28

BROWN, E. D. [Elmer A.?(1)] Hooksett/Concord area (late 1930's); perhaps Merrimack

copies of fieldbook in NH State Archives (curtesy of Don Wilson) [c.1863-c.1935]71 South Fruit StreetConcord, NH

BROWN, Lloyd F. Concord, NH: 58 Manchester Street 168

Records sold to Holden Engineering, and currently (2006) kept at their Bedford Office. Anecdotal information says they charge a research fee.

1986

BURNELL, Roger S. Conway, NH 73

H E Bergeron Civl EngineersP.O. Box 4402605 White Mtn. Hwy.North Conway, NH 03860-0440(603) 356-6936

retired

BUSS, Arthur Jaffrey

field books: Assessor's Office, Jaffrey Town Hallmaps: [none?] [check with Roger Smith]

1949 July 1

Thursday, October 13, 2011 Page 5 of 42

Page 6: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

C.T.Male Associates Keene & Littleton areas

Keene Office:sold to Roger Monsell, who sold it to Clough, Harbour & Assoc., LLP

Littleton Office:Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

see also, C.T. Male Corporate Headquarters:50 Century Hill DriveLatham, NY 12110518.786.7400 800.700.3536Nov 30, 2006

CALHOUN, John C. Jr. Gilsum, NH: 7 Main Street, Keene (1955-2005)Peterborough (2005-2010)

131

plans & files:Thomas Flavin, P.O. Box 701Keene, NH (603) 352-2449RESEARCH FEE

1926 Nov. 3, 2010

CARTOGRAPHIC Associates Littleton

Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

CASTLE, Gilbert C. Concord, NH: 1 Jordan Ave., 03301 (1977: 11 Washington Street)

405

plans, files, etc.: Stanley H. Prescott, II, 40 Berry RoadLoudon, NH 03307

1988

Thursday, October 13, 2011 Page 6 of 42

Page 7: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

CHAPLIN, Daniel Reed Keene (1977: 30 Edgewood Ave); Fitzwilliam

238

fieldbooks & plans, 1918-1956: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895Research fee not known

formerly, Roy K. Piper, 678 West Street, Keene, NH

CHAPLIN, Winfield Marshall Fitzwilliam, Keene NH (117 Washington Street)

fieldbooks & plans, 1901-1916: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895Research fee not known

formerlyRoy K. Piper, 678 West Street, Keene, NHResearch fee not known

June 8, 1868 Dec 29, 1953

CHAPMAN, Francis "Frank" M.

Goffstown, NH

NH State Archives(part of the Ned Spaulding Survey Collection)field notes, sketchesBox #77367

CHASE, Heman L. Alstead, NH 24

Cheshire County Registry of Deeds, West StreetKeene, NH

some final plans may be at A. Dibernardo office, Bellows Falls, VT

curtesy of Haley Whitcomb, Springfield, VT

1901 1988 March

CHELLIS, Rush Claremont

fieldbooks: Sullivan County Registry of Deeds, Newport

Mar 21, 1859 May 22, 1937

Thursday, October 13, 2011 Page 7 of 42

Page 8: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

CHESLEY, True W. Northwood

Plans, research files, fieldbooks: New Hampshire State Archives, 71 South Fruit Street, Concord, NH ('Chesley Collection')

? retired

CLARK, George Henry West Windham, NH

Ed Herbert reported that Clark, Herbert's grandfather, created only one plan which was delivered to the client. Herbert believed that Clark kept no survey records.

1869 Sept 2

CLARK, Samuel Plainfield

Baker Library, Dartmouth College, Hanover, NH (account book)

1758- 1795- 1841 ?

CLARK, Sumner B. Carroll county (1930s)

H E Bergeron Civl EngineersP.O. Box 4402605 White Mtn. Hwy.North Conway, NH 03860-0440(603) 356-6936

abt 1890? 1900's

COLBATH, Robert G. Wolfeboro, NH: Box 119, 03894 239

SOME RECORDS:Orvis-Drew LLC, P.O. Box 239Barrington, NH 03825-0239(603) 749-4000RESEARCH FEE

1970s 1990s

COLBURN, Enoch J. Brookline, NH

daily log books: TFMoran, Inc., 288 Rte 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

1854 March 2, 1905

Thursday, October 13, 2011 Page 8 of 42

Page 9: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

COLLARD, Thomas J. Meredith

Harry Wood & Associates, Meredith, NH RESEARCH FEE

? retired?

COLLINS, William G. Jr. Exeter, NH: 1 Wheelwright Ave., 03833 597

Paul F. Nichols9 Acorn DriveKingston, NH 03848-3602(603) 642-4750

COOLIDGE, Henry Keene

Wadsworth Collection, Cheshire County Registry of Deeds, West StreetKeene

? ?

CROCKER, William S. (C.E.) Boston, MA

Gunther Engineering, 263 Summer Street, Boston, MA(Crocker was successor to Aspinwall & Lincoln)

CROMBIE, Franklin Auburn, NH

Fitts Museum, Raymond, NH (fieldbooks)

copies of fieldbooks in NH State Archives (curtesy of Don Wilson) [1836-1875]

1853 Plan of land of Richardson etal in Hooksett at NH State Archives, MD18, F?.

Monadnock Survey, Wilton, NH (1 fieldbook, John Preston collection)

1803 October 25 1875 Feb 21

CURRIER, Jesse W. Wentworth, NH

Kidder Survey, Byron L. Kidder502 Old Post RoadBradford, VT 05033-8846

? ?

Thursday, October 13, 2011 Page 9 of 42

Page 10: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

CURRIER, John Edward Wentworth, NH

Kidder Survey, Byron L. Kidder502 Old Post RoadBradford, VT 05033-8846

? 1962

CURRIER, John Pillsbury Wentworth, NH

Kidder Survey, Byron L. Kidder502 Old Post RoadBradford, VT 05033-8846

? 1950

CURRIER, Lorenzo Gates Wentworth, NH

Kidder Survey, Byron L. Kidder502 Old Post RoadBradford, VT 05033-8846

? ?

CURRIER, Lorenzo Webster Wentworth, NH

Kidder Survey, Byron L. Kidder502 Old Post RoadBradford, VT 05033-8846

? 1904

CURRIER, William C. Wentworth, NH

Kidder Survey, Byron L. Kidder502 Old Post RoadBradford, VT 05033-8846

? ?

DARBYSHIRE, Paul M. Gilmanton, NH: Box 248, Rte. 140, 03237

574

retired (2010):business sold to Tim Bernier

Thursday, October 13, 2011 Page 10 of 42

Page 11: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

DAUGELA, Kazys Bedford, NH: 58 Ministerial Dr., 03102 179

Joseph M. Wichert LLS Inc803 Amherst StreetManchester, NH 03104-5427603-647-4282

Wichert received from Martin MiccioManchester, NH 031082003

Miccio received from Durgin Schofield Associates, Portsmouth, NH(1997)

DAVIS & Symonds (Lumber Co)

Claremont

NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236

DAVIS, Grant Liviingston Dover, NH: 48A Spur Road 60

TFMoran, Inc., #288 Route 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

--- the Maine records were sold to Anderson & Livingston, York, Maine (1992)

1913-05-08 ca. 2004-2005 (3)

DBT & Associatesformerly Davis Benoit & Tessier

Derry, NH

Eric C. Mitchell & Assoc.P.O. Box 10298Bedford, NH 03110-0298(603) 627-1181

DINGMAN, Vernon W. III Hampstead, NH (Box 354); Haverhill, NH (1987) see Benchmark, v6, n4 (1981), p119

208

Eric C. Mitchell & Assoc.P.O. Box 10298Bedford, NH 03110-0298(603) 627-1181

Thursday, October 13, 2011 Page 11 of 42

Page 12: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

DOUGLAS, H.P. Rochester, NH area

plans: Berry Surveying & Engineering, 15 Hillscrest Dr., Rochester, NH RESEARCH FEE

DOWST, Everett Frank Manchester

see 'Gay & Dowst'

Sept 21, 1888 1938

DRESCHER, Michael J. Littleton, NH: Box 503 650

Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

DREW, Frederick E. Madbury, NH: 8 Cherry Ln (1977: Dover, NH 03820: Rt #2, Box 71)

375

Orvis-Drew LLC, P.O. Box 239Barrington, NH 03825-0239(603) 749-4000RESEARCH FEE

1922 1988

DUDLEY & DOHERTY Civil Engineers

Exeter

see Arthur Winthrop Dudley

DUDLEY & GLAESER Manchester area see also, GLAESER and DUDLEY, Arthur W.

see Arthur Winthrop Dudley

DUDLEY & SAWYER see also, SAWYER, Joseph B. and DUDLEY, Arthur W.

see Arthur Winthrop Dudley

Thursday, October 13, 2011 Page 12 of 42

Page 13: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

DUDLEY, Arthur Winthrop Brentwood, Exeter, & Manchster

NH State Archives, 71 South Fruit Street, Concord, NH ('George Lane Collection') - 58 fieldbooks (1871-1927)

July 22, 1846 Aug 21, 1928

DURGIN, John W. Portsmouth, NH 1

James Verra, 445 Route 1 BypassSuite 2Portsmouth, NH 03801

formerly DURGIN SCHOFIELD ASSOCIATES

1919 1980

DURGIN-Schofield AssociatesJames Verra, 445 Route 1 BypassSuite 2Portsmouth, NH 03801

DYER, Donald E. Colebrook, NH (1977: 19 Rudman Rd, Portland, ME)

354

Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

FAIRVIEW Land SurveyEric C. Mitchell & Assoc.P.O. Box 10298Bedford, NH 03110-0298(603) 627-1181

FALCONER, William M. Milford 23

complete records: TFMoran, Inc, #288 Route 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

ca. 1892 June 5, 1972

Thursday, October 13, 2011 Page 13 of 42

Page 14: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

FARNSWORTH, Carroll E. Washington, NH; later of Oregon or Washington state

Philip Barker, Washington, NH

? retired?

FITTS, J(ohn) Lane Candia

Fitts Museum, Raymond, NH (fieldbooks)copies of fieldbooks in NH Archives (curtesy of Don Wilson) [c.1790-c.1814]

1 survey plan, NH State Archives, MD18, F?.

Dec 8, 1834 Oct 6, 1912

FREDETTE Associates Salem, NH

SFC Engineering

FRENCH, A[rthur?] P[rescott?]

Warwick, Mass.; Keene, NH; Natick, Mass.

Cheshire County Registry of Deeds,West Street, Keene, NH

part of the Wadsworth Collection

Mar 5, 1855 Mar 3, 1921

FRENCH, John R. Plymouth, NH: 8 Garland St, 03264 79

Kevin French581 School StreetRumney, NH 03266(603) 786-9790

formerlyRachel Keniston, 9 Thurlow Street, Plymouth

1997

FRENCH, William Pembroke

plans, files, etc.: Stanley H. Prescott, II, 40 Berry RoadLoudon, NH 03307

1804 c.1845

Thursday, October 13, 2011 Page 14 of 42

Page 15: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

GARCELON, David C. Breton Woods, NH (1990); Millbury, MA (1989); Pittsburg, NH (1972?)(1977: Danforth Road)

431

Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

GAY & DOWST Manchester

TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

ca. 1890 ca. 1900

GAY, Frank Alpheus Manchester, NH

see 'Gay & Dowst'

Jan 19, 1862 July 27, 1936

GEOMETRES Blue Hills Farmington, NH

Orvis-Drew LLC, P.O. Box 239Barrington, NH 03825-0239(603) 749-4000RESEARCH FEE

1990s

GIENTY, Edward K. ("Ted") Gilford, NH: RFD #5, Box 20, Laconia, NH (1977)

144

some work sheets, working drawings and mylars, fieldbooks: NH State Archives71 South Fruit StreetConcord, NH

formerly: Steven J. Smith & Assoc., 6 Lily Pond Rd, Gilford, NH (603) 524-1468

GILE, Ray Timothy 61 Pleasant Street, Littleton

Baker Library, Dartmouth College, Hanover, NH: Special Collections, Richardson Collection

May 27, 1852 Jan 3, 1939

Thursday, October 13, 2011 Page 15 of 42

Page 16: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

GIROUARD, Roland Nashua, NH: 17 Spaulding St, 03060 (1990); 32 Colburn Ave. (1972, 1977)

180

plans & records to dump(few plans to Maynard & Paquette)

GLINE, Frank A. Jr. Keene, NH: 32 Eastern Ave., 03431 380

John D. BridgesP.O. Box 175West Swanzey, NH 03469-0175(603) 352-3408

GLINE, George M. W Lebanon, NH: 35 Seminary Hill, Apt 29-C, 03784 (1990); Keene (1972)

292

Some Records:John D. BridgesP.O. Box 175West Swanzey, NH 03469-0175(603) 352-3408

2011 April

GOVE, Samuel Bradbury Raymond

1 vol. 1870-1891Milne Special CollectionUniv of New Hampshire Library,Durham, NH

copy?: NH Historical Society, 30 Park Street, Concord, NH,

Manuscript Collection: Math/Astr/Nav/Surv papers - 1 fieldbook (1870-ca. 1875)�

1822 May 9 1900 August 1

GRANDIN, Norman W. "Nimmie"

Keene, NH: RFD #1, Box 75 399

plans only:Thomas Flavin, P.O. Box 701Keene, NH (603) 352-2449RESEARCH FEE

1981

Thursday, October 13, 2011 Page 16 of 42

Page 17: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

GRASSO, Salvatore P. Milford, NH: 32 Elm Street 27

NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236

1987?

GRELLA, Douglas A. Littleton, NH 14 Clay Street (1977), 2002: moved to 114 Field Stone Circle, Ithaca, NY 14850-9497

formerly Littleton, NH: P.O. Box 267, 03561; Whitefield, NH (1972)

356

Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

GROVER, William Dover area

Norway Plains AssocP.O. Box 49Rochester, NH(603) 335-3948

abt 1900

GUNNARSON, William A. Raymond: RFD #1 181

John GunnarsonCritched RoadCandia

HADLEY, George Plummer Goffstown, NH

fieldbooks, 1887-1910: Robert B. Todd, Francestown Road, New Boston

(RESEARCH FEE)

Sept 30, 1846 Nov 5, 1934

HALL, Forest Freeman Jr. Chesterfield, NH: Box 43, 03443 193

Plans, File: David Mann3 Greenbriar StreetKeene, NH 03431(research fee?)

1918-08-05 (Aug 2005-02-04 (Feb.

Thursday, October 13, 2011 Page 17 of 42

Page 18: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

HALL, Samuel G. Plymouth, NH (1974): P.O. Box 216, 03264 (1990); Alexandria

222

contact Gardner Hall (son), P.O.Box 216, Plymouth, NH 03624 (603) 536-5059several hundred plans in rolls, 2 drawers, 1 box, 1 barrel (10/06/2001)

HARMON, Reginald F. Conway area

H E Bergeron Civl EngineersP.O. Box 4402605 White Mtn. Hwy.North Conway, NH 03860-0440(603) 356-6936

HARRIMAN, Henry H[arrison?]

Warner

Warner Town Library

1813 July 11 1878 Apr 18

HARRINGTON, Harry H. Keene area (since 1968); West Swanzey, NH: 45 Centerview Drive (1977); Marlborough, NH: Clapp Pond Rd (1990)

321

Ed Goodrich,Marlborough, NH

Aug 17, 1928 Wed., Sept 25, 19

HATHORN, Roy G. Sr. (Hathorn Surveys)

Wilder, VT: Box 533 560

Pathways Consulting, LLC240 Mechanic StreetLebanon, NH 03766Phone: 603-448-2200Fax: [email protected]

HAYDEN, John D. Center Harbor, NH (1977: RFD); later Somerset, KY

261

Hayden & Hodges; see Hodges, Peter

HERBERT, Edward N. Windham, NH: 11 Woodview Rd. (1977: 474 Londonderry Road)

3

see: Wesley Aspinwall,

c. 1926 Fairm April 21, 1990

Thursday, October 13, 2011 Page 18 of 42

Page 19: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

HILLS, John T. "Jack" Manchester, NH: 722 E Industrial Park, 03103

71

Joseph M. Wichert LLS Inc803 Amherst StreetManchester, NH 03104-5427603-647-4282

2003 Dec

HOBBS, Raymond (O.?) North Hampton area

Field Books:North Hampston Historical Society(Priscilla Leavitt, curator)

1894 1966

HODGES, Peter G. Holderness, NH: Box 91, 03245; now Lummi Island, Washington (2005)

237

complete records: HODGES & HAYDENNH State Archives71 South Fruit StreetConcord, NH 03301

donated by (July 2009)TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

HODGINS, Elwin B. 'Spud' Pittsfield: 17 Manchester Street 305

David R. Noyes, RFD #1, Epsom, NH (603) 736-9203

(RESEARCH FEE)

? retired

HOLBROOK, John Joseph Keene

Cheshire County Registry of Deeds, Keene, NH Wadsworth Collection)

1844 Dec 10 1884 March 24

Thursday, October 13, 2011 Page 19 of 42

Page 20: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

HOWARD, William G. Bow, NH: River Rd, P.O. Box 1917, 03301

614

Eric C. Mitchell & Assoc.P.O. Box 10298Bedford, NH 03110-0298(603) 627-1181

HOXIE, Arthur E. Manchester, Laconia

9 fieldbooks atNH State Archives,71 South Fruit StreetConcord, NH 03301

June 6, 1948

HUNTER, Tyrone Delano "Abraham"

East Lempster

NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236

HURLEY, Edward Frank Conway

H E Bergeron Civl EngineersP.O. Box 4402605 White Mtn. Hwy.North Conway, NH 03860-0440(603) 356-6936

c.1865 1948 Oct 20

HUTCHINSON, John Duncan Antrim

some plans: Antrim Town Hall

some plans & worksheets: Hillsborough Town Hall

some plans & worksheets: Duggan Real Estate, Hillsborough

some plans: Edward Goodrich, Marlborough, NH (RESEARCH FEE)

1856 Apr 25 1943 July 16

HYDE, Gerald R. Nashua/Bedford 5

fieldbooks & plans: Robert B. Todd, Francestown Road, New Boston, NH

(RESEARCH FEE)

? Nov 5, 1971

Thursday, October 13, 2011 Page 20 of 42

Page 21: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

JAMES, Orrin Moses Northwood, NH

fieldbooks & plans: NH State Archives, 71 South Fruit Street, Concord, NH

(O. James Collection)

ca. 1869 Dec 13, 1938

JAMES, Samuel Shepard Northwood

fieldbooks & plans: NH State Archives, 71 South Fruit Street, Concord, NH

(O. James Collection) [NOTE: Samuel was Orren's father]

1820 Oct 11 1907 Oct. 23 (87y

JENKS, Donald C. Center Barnstead, NH: RFD 1, Box 9B, #63 New Road, 03225; 1977: Pittsfield, NH: 20 Chestnut Street

518

Katherine Jenks63 New RoadCenter Barnstead, NH 03225

1943-07-06 2001-06-09

JENNINGS, Dwight E. (New England Box Co)

Winchester, NH: 25 Parker Street, 03470 (603) 239-4293

159

The Dwight E. Jennings collection is now owned by: Timothy B. Hill, Forester484 Schofield Mtn. RoadAshuelot, NH 03441603-239-4525

formerly owned byEarl Beaman, Beaman Lumber Co., Warwick Road, Winchester, NH 03470

(RESEARCH FEE?)

1892 retired

JOEL, F. E. Claremont area?

some plans may be in Davs & Symond Collection, NH State Archives71 South Fruit StreetConcord, NH 03301

Thursday, October 13, 2011 Page 21 of 42

Page 22: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

JOHNSON, Harold K. Newbury, NH

Newbury Town Office (possible location)

? ?

JONES, Eben Wilson Gilsum,NH Peterborough, NH

plans & research notes: Peterborough Library

many of above: microfilm, NH State Archives, 71 South Fruit St, Concord

some plans: TFMoran, 288 Route 101, Bedford, NH 03110 (603) 4732-4488(RESEARCH FEE)

July 21, 1854 Oct 26, 1940

JUNKINS, Leon L. Milford, NH (20 Adams Street)

TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

? (1860's?) Nov 18, 1943

KENISTON, Carl Winthrop Plymouth, NH

Kevin French581 School StreetRumney, NH 03266(603) 786-9790

formerlyRachel Keniston, 9 Thurlow Street, Plymouth

? 1938

KENISTON, John Plymouth, NH

Kevin French581 School StreetRumney, NH 03266(603) 786-9790

formerlyRachel Keniston, 9 Thurlow Street, Plymouth

July 15, 1859 Oct 7, 1931

Thursday, October 13, 2011 Page 22 of 42

Page 23: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

KENISTON, Wendall C. Plymouth, NH

Kevin French581 School StreetRumney, NH 03266(603) 786-9790

formerlyRachel Keniston, 9 Thurlow Street, Plymouth

? 1942

KILBURN, Fred E. Spofford; northern NH

records are believed to have been burned after his death

? ?

KING, H. Thorne Hancock, NH

complete records: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

? retired

KITTREDGE, Harry B. Conway areaa

H E Bergeron Civl EngineersP.O. Box 4402605 White Mtn. Hwy.North Conway, NH 03860-0440(603) 356-6936

LADD, Richard S. Raymond, NH: RFD #1 (1977: RFD #2, Box F-20)

490

June 29, 2008Acquistion for Jones & BeachSTRATHAM — Jones & Beach Engineers Inc. recently announced the purchase of RSL Layout & Design, a well-respected land survey company located in Raymond. Together with its current offices in Stratham and Alton, this acquisition will allow broader survey capabilities, provide expansion of the company's geographic base and add talented new staff members to its team. Richie Ladd, a licensed land surveyor and founder of RSL, will continue to work with the company. The 25-person firm provides professional land surveying, civil engineering design and permitting and construction inspection and supervision services to a broad range of clients. www.jonesandbeach.com.

2009 April 27

Thursday, October 13, 2011 Page 23 of 42

Page 24: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

LANCASTER, William E. Salem, NH

Fieldnotes held by Atty. James Sayer.Salem, NH

plans were distributed to towns about 1955 after Lancaster's death [unconfirmed]

some plans to Bob Thorndike, Windham [c. 1955]

abt 1954

LANE, George W Northwood

NH State Archives, 71 South Fruit Street, Concord, NH

(approx. 20 fieldbooks)

July 12, 1838 14? Feb 4, 1906

LANE, Samuel Stratham, NH

fieldbooks: NH State Archives, 71 South Fruit Street, Concord, NH

(Stratham Town Records)

Oct 6, 1718 Dec 29, 1806

LEACH, Chester A. Hampton, NH: 16 Landing Rd. 28

NH State Archives71 South Fruit StreetConcord, NH

Leach's files had been stored in Leach's garage; plans had been stored in Leach's coffee table drawer; donated by Chester's widow to Stockton Survey (lca. ate 1990s?); plans have been microfilmed for reference at Rockingham County Deeds; donated to NH State Archives by Stockton Survey (ca. 6/10/2009). Two cubic feet.

c1979

LEACH, Everett Milford, NH (Rte 101, Amherst) 253

Michael Leach, Old Brookline Road, Milford, NH 03055 (603) 673-1860 evenings

(RESEARCH FEE)

LITTLE, Amos P. Keene area

see 'Taylor & Little'

? ?

Thursday, October 13, 2011 Page 24 of 42

Page 25: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

LITTLEFIELD, Ira Seth New London

NH State Arhives,71 South Fruit StreetConcord, NH

1873 Apr 30, 1957

LITTLEFIELD, Lloyd H. New London (RR2, Box 1100, New London, 03257 526-4348)

NH State Archives71 South Fruit StreetConcord, NH

retired

LIVINGSTON, Robert W. Hooksett, NH: Mason Ave (1977: 19 Donald St)

58

Anderson-Livingston Engineers433 U.S. 1York, ME 03909-1675(207) 363-4414$25 retrieval fee plus copy cost

1999 April

LLOYD & Mann Concord area

F. Webster Stoudt, 56 Boyce Road, Canterbury, NH 03224 (work) 783-9924

formerly:Ernest E. Veinotte, Goldboro Road, Epsom, NH

(RESEARCH FEE) (complete records)

early 1900's

LNB Management Michael Drescher

Littleton area

Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

LONG, Enoch Jr. Hopkinton

NH Antiquarian Society, c/o Rachel Johnson (Curator), Hopkinton, NH 03301

(1 fieldbook 'Thru Route Boscowen to Chester')

1758 April 14 1817 Jan 16

Thursday, October 13, 2011 Page 25 of 42

Page 26: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

LUND, R[alph]. Forace Brookline, NH: RFD #1, (Hollis) 38

2004:transferred to Jim Smith,Eric Mitchell AssociatesBedford, NH with the intent of eventual transfer to NH State Arvhives

1995:Russell R. Wilkins21 Riviera RoadP.O. Box 1142Hudson, NH 03051(603) 883-5689

1900 1980

MacADAM, William Clark New Boston Rd., Francestown, NH 412

complete records: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

1913 Mar 4 1989 Dec 31

MANN, William ('Billy') H.G. Boscowen, NH

see 'Lloyd & Mann'

1871 Dec 22 early 1900's

MARCOUILLIER, Robert Alfred

77 Olmstead Ave., Manchester 36

Richard Marcoulier, 77 Olmstead Ave., Manchester, NH (complete records)

? Oct 27, 1976

MARSHALL, Raymond H. Littleton, NH: Mann's Hill Rd. 62

Thomas Smith, Quebec Road, Lyman, NH 03585

some records went to Harry Burgess

Thursday, October 13, 2011 Page 26 of 42

Page 27: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

MARTIN, Charles C. Westville, NH (part of Plaistow, NH): RFD

223

Cornerstone SurveyKevin Hatch, LLS 846, 25 White Tale Lane, Chester NH phone 603-887-6647

McCRONE, Robert W. 76 Sixth Street, Dover, NH 211

Bill DoucetDoucet Survey102 Kent PlaceNewmarket, NH 03857

March 28, 1926 Oct 10, 2003

McDUFFEE, H[orace] G[reenleaf]

Bradford, VT

records not yet found; often monumented corners with stone posts, marked with an 'MD' (the M&D share the same upright).

1833 Dec 22 1910 July 3

MELENDY, Charles New London

some recordsLloyd LittlefieldNew London, NH

c. 1970

MERRIMAN, Roger B. Center Barnstead, NH: 17

David M. Dolan, LLS 698David M. Dolan Associates, PCPO Box 1581Center Harbor, NH 03226Tel: 603-253-8011Fax: 603-253-8012email: [email protected]

MICCIO, Martin J. Manchester, NH (125 Belevue St., 03103) 634

Joseph M. Wichert LLS Inc803 Amherst StreetManchester, NH 03104-5427603-647-4282

received from Martin MiccioManchester, NH 031082003

Thursday, October 13, 2011 Page 27 of 42

Page 28: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

MITCHELL, Ronald M. Laconia, NH: RFD #3 182

Steven J. Smith & Assoc., 6 Lily Pond Rd, Gilford, NH (603) 524-1468

MOOSE Brook Land ManagementMichael Drescher

Littleton area

Thomas Smith, LLS 969240 Quebec RoadLyman, NH 03485(603) [email protected]

MOREY, Sherman New London area (1950's)

Mrs. Laura Morey, 38 Fairfirld Drive, Concord, NH (603) 224-0664

? ?

MORSE, William S. Bath, NH: Box 48 (1977) (1960's: moved to Bath from Rutland, VT);

165

NH State Archives71 South Fruit StreetConcord, NH 03301

1904-08-18 2000-03-10

MOULTON, Albert Kittery, ME

fieldbook & plans: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

---Maine plans were sold to Anderson & Livingston, York, Maine

? 1970's

Thursday, October 13, 2011 Page 28 of 42

Page 29: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

NEW England Survey Services New England area

files and plans: Gunther Engineering, Inc., 263 Summer Street, Boston, MA 02210 (617) 423-3313

ca.1930 ?

NOLTE, Robert W. Nashua; Amherst, NH: Courthouse Road (1977)

10

complete records: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(Research Fee)

retired

NORTH Country Surveyors (Northern Land Traders)

Farmington, NH

Orvis-Drew LLC, Box 277, Farmington, NH 03825

(RESEARCH FEE)

1970s

NORTHERN Land Services (see John Keller)

Bethlehem, NH

see John Keller

NOTTINGHAM Surveyors (prop= Ned Spaulding)

Hudson, NH

see 'SPAULDING, Ned'

? 1920's

NOYES, Jeremiah Boscowen area

survey notes: NH State Archives, 71 South Fruit Street, Concord, NH

(see last few pages of Boscowen Town Proprietors Records)

? ca. 1830

Thursday, October 13, 2011 Page 29 of 42

Page 30: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

O'BRIEN, Eugene R. Madison, NH (Mooney Hill Rd, 03849) 593

some records: James F. Rines, P.E., L.L.S., C.P.E.S.C.White Mountain Survey Co., Inc.1270 NH Route 16PO Box 440Ossipee, NH 03864Office (603) 539-4118 X 315Fax (603) 539-7912jrines@whitemountainsurvey.comwww.whitemountainsurvey.com

O'NEIL, Harry B. Keene area

fieldbooks & plans, 1915-1937: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895Research fee not known

formerlyRoy K. Piper, 678 West Street, Keene, NH

1914 ? Dec 8, 1937

O'NEILL, Walter F. Manchester, NH: 293 Young St, 03103 (1977)

234

Joseph M. Wichert LLS Inc803 Amherst StreetManchester, NH 03104-5427603-647-4282

received from Martin MiccioManchester, NH 031082003

1995

OSBORNE, Alfred O. Weare

fieldbooks: Robert B. Todd, Francestown Rd., New Boston (RESEARCH FEE)

plans: NH State Archives, 71 South Fruit Street, Concord, NH 03301

Nov 25, 1874 Oct. 1, 1951

Thursday, October 13, 2011 Page 30 of 42

Page 31: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

PATTEN, George Cheney Deering, NH

FIELDBOOKS: part of Alfred Osborne Collection, NH State Records & Archives, 71 So. Fruit Street, Concord, NH 03301�

Oct 13, 1828 (2) June 25, 1899 (4)(

PATTEN, Matthew Bedford

some plans: NH State Library (Tolford-Patten Collection, BY SPECIAL PERMISSION OF STATE LIBRARIAN ONLY)

Also Matthew Patten Paper, NH State law Library

1719 May 19 1795 Aug 27

PERLEY, Lew Knowlton Laconia, NH

plans and field books: NH State Archives, 71 South Fruit Street, Concord, NH (603) 271-2236 (L. Perley Collection)

1890 July 27 (1) Aug. 8, 1969

PERRY, William F. Fitzwilliam, Keene

2 Notebooks (Oct 17, 1896--June 15, 1900) at NH State Archives, 71 South Fruit Street, Concord, NH 03301, DC 5020, v74.

Nov 29, 1967 ???

PHILBROOK, George C. Keene (35 Lynwood Ave)

plans, 1938-1956: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895Research fee not known

formerlyRoy K. Piper. 678 West Street, Keene, NH

? Jan 25, 1957

Thursday, October 13, 2011 Page 31 of 42

Page 32: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

PHILLIPS, Frederick Peterborough (Happy Valley)

Daily Logs: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE)

some plans: Peterborough Library

plans on microfilm, NH State Archives, 71 South Fruit Street, Concordwith Eben Jones plans)

? June 18, 1940

PLUMB, Allan W Jr. Newport; Marlow: P.O. Box 12 (1977) 12

fieldbooks & plans: George B. Porter, Langdon, NH

1994: moved to Aurelius DiBernardo, Bellows Falls, VT

1920 Oct 26 1980 Sept 1

POPPEMA, Donald R. Center Barnstead, NH: RFD, Box 711, 03225 (1977)

126

Norway Plains AssocP.O. Box 49Rochester, NH(603) 335-3948

1998 Oct 31

PORTER, George B. Landgon, NH (Langdon RFD, Box 156, Alstead, NH 03602)

487

1994: to Aurelius DiBernardo, Bellows Falls, VT

1920 June 27 1993 Dec 17

PREECE, Daniel P. Ashland, NH: Box 387 (1977) 187

Anthony (Tony) L. Randall89 Owl Brook RoadAshland, NH 03217-4122(603) 968-9740

PRESSEY, John North Sutton, NH

several notebooks in Ira Littlefield survey rocords, NH State Archives

1832-1834 (2,3) Dec. 11, 1894 (3)

Thursday, October 13, 2011 Page 32 of 42

Page 33: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

PRESTON, John New Ipswich: Box 11 199

Monadnock Survey, Wilton, NH (complete records)

Oct 18, 1916 Sep 7, 1989

PRESTON, William Arthur New Ipswich

Monadnock Survey, Wilton, NH (complete records - John Preston collection)

Aug 2, 1873 Jan 22, 1946

PRICE, Trevor A. Stoddard

Most survey records (principally in Washington & Stoddard) owned by Ed Goodrich of Marlborough

RAND, Edmund Deerfield, NH

1842-1865: Survey fieldnotes in Fitts Museum, and photocopy in NH State Archives (Crombie Collection)

ca. 1802 10-20-1870

RICHARDSON, Charles S. Claremont

jobs files with loose-leaf field notes: Walter Breckenridge, Newport, NH (see entry under Breckenridge); now (2005) Wayne McCutcheon, Claremont

c. 1920

RICHARDSON, George Howard

Littleton: 20 South Street (1977) 20

Special Collections, Baker Library, Dartmouth College, Hanover, NH (Richardson Collection)

Apr 3, 1893 May 14, 1979

RICHARDSON, William Isaac Littleton

Special Collections, Baker Library, Dartmouth College, Hanover, NH (Richardson Collection)

July 16, 1867 Dec 7, 1944

Thursday, October 13, 2011 Page 33 of 42

Page 34: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

ROBERTS, Elton Nathaniel ('Bob')

Concord, NH

F. Webster Stoudt, 56 Boyce Road, Canterbury, NH 03224 (work) 783-9924

formerly:Ernest E. Veinotte, Goldboro Road, Epsom, NH

(RESEARCH FEE) (complete records)

Dec 14, 1909 May 20, 1973

ROSS, W. T Hampton, NH

NH State Archives71 South Fruit StreetConcord, NH 03301

Town of Hampton was considering throwing these records away; donated to Stockton Survey instead. Donated by Stockton Survey to NH State Archives, (ca. 6-10-2009). One roll/tube.

ROSTRON, Joseph Edward Boscowen, NH: Queen St, RFD 11 Box 325, 03303 (RD #5, 1977)

55

NH State Archives (2002)71 South Spring StreetConcord, NH 03301

RUSSELL, Clarence R Hollis, NH

Daily Logs: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

Jan 22, 1855 Apr 11, 1939

SCHAAL, Albert A. Peterborough, NH: RFD #2, Box 211 (1977); Manitoba, CAN; Boston; VT; Camden, ME

67

plans & fieldbooks: NH State Archives, 71 South Fruit Street, Concord, NH (Schaal Collection)

1921 Oct 30, 1984

Thursday, October 13, 2011 Page 34 of 42

Page 35: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

SHAFFER, Henry Nashua, NH area

TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE)

(in Nolte Collection)

SISUM, Robert T. Claremont area?; Miami, FL: 17501 SW 84 Court (1977)Hudson area?

276

some plans are found in the Davis & Symonds Collection,NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236

For example #732 Boudette, Claremont

SLEEPER, Charles H. Laconia

Records may be in the possession of David Sleeper. David Sleeper apparently worked at one time for Dave Dolan. Dave Dolan's number is (603) 253-8011.

David Sleeper's brother is Jim Sleeper, who works for Arcon, Inc., Gilford

Some plans in Perley Collection, NhAr

1836 Aug 1908 Sept 8

SMITH, Edward M. North Hampton, N.H.

James Verra, 445 Route 1 BypassSuite 2Portsmouth, NH 03801

SMITH, Roger R. Jaffrey Center: Box 345 (1977) 350

some plans & records: New Ipswich town hall (1992)

some plans in Jafrey town archives; no index (2007)

Thursday, October 13, 2011 Page 35 of 42

Page 36: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

SMITH, William S. Lyman, NH: (RFD #1, 1977) Quebec Road, 03585

417

Thomas Smith (son)240 Quebec RoadLyman, [email protected]

1944-01-28 1999-01-20

SOTER, Theodore J. Franklin, NH: 113 East Bow Street (1977) 189

records are believed to have been burned by family after his death

? 1978

SPAULDING, John Hubbard Pittsburg, NH

NH State Archives, 71 South Fruit Street, Concord, NH

(records of Secretary of State) (3 fieldbooks)

Aug 17, 1821 ?

SPAULDING, Ned(AKA Nottingham Surveyors)

Hudson, NH

fieldbooks, plans & research files: NH State Archives71 South Fruit StreetConcord, NH 03301

before March 17, 2009:Dana F. Perkins Assoc, Tewksbery, Mass 01867 [978-858-0680] , attn: Janet Lougee

1910 1964 July 5

Thursday, October 13, 2011 Page 36 of 42

Page 37: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

STEARNS, John Andover, NH

fieldbooks & some plans: Pierre BedardP.O. Box 238Wilmot, NH 03287-0238(603) 526-4928

formerlyJohn Morse, Wilmot Flats, NH (603) 526-6386 or -4047

Some material: NH State Archives, 71 South Fruit Street, Concord, NH 03301-2410

1909 c. 1970

STEENSTRA, Walter ('Tex') Gilmanton

most records: Muriel Robinette, P.O. Box 306, Gilmanton, NH 03237 (603) 364-7316

c1983

STEVENS, Samuel Henry Lebanon, NH: 30 Shaw Street

fieldbooks & plans: Alton Hutchinson, Gerrish Court, Lebanon, NH (603) 448-3049

Feb 2, 1878 after 1957

STEWART, George W. Woodsville, NH (Harmony Acres, 03785)

657

Robert Rutherford, 787-6067

STURTEVANT, George Washington

Keene

fieldbooks: Cheshire County Registry of Deeds, Keene, NH (Wadsworth Collection)

Jan 28, 1799 Aug 9, 1875

Thursday, October 13, 2011 Page 37 of 42

Page 38: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

TAYLOR & Little Keene area

fieldbooks: Cheshire County Registry of Deeds, Keene, NH (Wadsworth Collection)

? late 1800s

TEARE, Alfred D. 717 Third Avenue, Berlin, NH

some fieldbooks & plans (Sullivan County, Randolph VT & Mont Morency, QUE surveys): to Walter F. Breckenridge (see entry under Breckenridge)

01/02/1859 12/01/1934

TESSIER, Leon R. Bedford, NH: 9 Pimlico Court, 03102; Manchester, NH: 282 Orange Street (1977)

218

Eric C. Mitchell & Assoc.P.O. Box 10298Bedford, NH 03110-0298(603) 627-1181

THERRIEN, Roland P. Manchester, NH: 255 River Road (1977) 157

Peter Holden, Inc., Concord 225-6449

1985

THRALL, Roger W. (Landmark Surveys)

604

Kidder Survey, Byron L. Kidder502 Old Post RoadBradford, VT 05033-8846

TROJANO, Harold D. ('Ike') Plymouth, NH: RFD #2 (1977) 50

plans, fieldbooks & files: Anthony (Tony) L. Randall89 Owl Brook RoadAshland, NH 03217-4122(603) 968-9740

formerlyE. Edmund Bergeron, P.O. Box 740, Mechanic Street, North Conway, NH 03860 (RESEARCH FEE)�

? 1985

Thursday, October 13, 2011 Page 38 of 42

Page 39: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

TURNER, Willard E. Sr. Epsom, NH: Survey Field Services, Rte 28, Box 120, 03234

586

Joseph M. Wichaert LLS Inc803 Amherst StreetManchester, NH 03104-5427603-647-4282

VEINOTTE, Ernest E. Epsom, NH: Goldboro Rd; Concord, NH: 27 North Main Street, Concord (1977)

474

complete records are owned by F. Webster Stout, 56 Boyce Road, Canterbury, NH 03224 (work) 783-9924

1998

VEZINA, Leon N. Laconia, NH: 4 Perkins Dr, 03246 (1977) 224

NH State Archives71 South Fruit StreetConcord, NH

formerlyHarold Johnson, IncGilford, NHattn: Ronald Johnson

1999 July

VOLTZ, Donald A. New Durham, NH (P.O. Box 92, 03855) 638

Norway Plains AssocP.O. Box 49Rochester, NH(603) 335-3948

WADSWORTH, Samuel Keene, NH

Cheshire County Registry of Deeds, Keene, NH (Wadsworth Collection)

Oct 27, 1846 Apr 2, 1931

WALLACE, Oliver P. Sr. ("Wally")

Durham, NH: 9 Valentine Hill Road (1977); New London, NH

86

NH State Archives71 South Fruit StreetConcord, NH 03301-2410

ca. 1915 2001/02/21

Thursday, October 13, 2011 Page 39 of 42

Page 40: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

WALLACE, Willard Alton

Orvis-Drew LLC, P.O. Box 239Barrington, NH 03825-0239(603) 749-4000RESEARCH FEE

1930s 1940s

WATKINS, Howard G. ('Skip')

Wilton, NH: P.O. Box 41, 03086; Amherst, NH: RFD #2 (1977)

147

NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236

1929-08-15 1996-12-04

WEBSTER, Kimball Hudson, NH

fieldbooks & plans: NH State Archives71 South Fruit StreetConcord, NH 03301

before March 17, 2009:Dana F. Perkins Assoc, Tewksbery, Mass 01867 [978-858-0680] , attn: Janet Lougee

Nov 2, 1828 June 29, 1916

WEBSTER, Lucien D. Marlow, NH

some plans: George B. Porter, Langdon, NH

(Allan W. Plumb records); 1994: moved to Aurelius DiBernardo, Bellows Falls, VT

? mid-1900's

WEEKS, James Wingate Pittsburg, NH

NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236

(Secretary of State Records) - 2 fieldbooks

July 15, 1811 1899 Sept (5 or 18

Thursday, October 13, 2011 Page 40 of 42

Page 41: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

WHITAKER, Nathan Conway

Conway Public Library, Conway, NHavailable during regular library hours; no fee; records are reproducable

1838 1910

WHITE Mountain Design Group1980s-90s

Stephan T. Nix19 Riley RoadGilford, NH 03246-6768(603) 524-4963

WHITTEMORE, Aaron Pembroke

some records (survey?): NH Historical Society, 30 Park Street, Concord, NH (Manuscripts?)

2 survey maps of land in Hooksett for Messrs. Haven, Emery & Chickering in Hooksett dating 1859-1862 at NH State Archives71 South Fruit StreetConcord, NH 03301-2410(603) 271-2236MD18, F?

? mid 1800's

WILLIAMS, Ward B. Wolfeborough

records may have been detroyed after death (2)

WOODWARD, Douglas R. Hampton Falls, NH: 27 Kensington Rd., 03844; New Castle, NH: P.O. Box 19 (1977)

40

retired; donated records to NHSLA; moved to UNH (Thompson School for temp storage) 12/30/92 (Mel Jenkins); Don Voltz (Linden Design, New Durham) has the records and is cataloguing them (4/06/94).

Second group of records was donated by Beverly Woodward, widow of Douglas, to Stockton Surveying; these were donated by Stockton Survey to Archives (June 10, 2009). Two cubic feet.

1911 Oct 4 2007 Jan. 13

Thursday, October 13, 2011 Page 41 of 42

Page 42: Surveyor Catalogue Report 2011-10-12 - NHLSA Catalogue Report 2011-10-… · Surveyor Catalogue Report Name Location of Records Residence License No Date of Birth Death Date ABBOT,

Name Residence License NoLocation of Records Date of Birth Death Date

YOUNG, James E Winchendon, MA

some records: Monadnock Survey, Wilton, NH (John Preston Collection)

Rick Morin, a real estate agent in Winchendon, MA, has some J.E. Young records. His phone number is 978.297.0961. (Silas Little, 2/6/2007)

MASSACHUSETTS RECORDS WERE SALVAGED FROM THE DUMP BY A MASS REAL ESTATE AGENT, AND MAY STILL BE IN EXISTANCE (Paul Grazowicz, Fitzwilliam, Sept 16, 1996)

ca. 1915 ca. 1960

Thursday, October 13, 2011 Page 42 of 42