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