ToW"n of Chichester. Year Ending December 31, of the

ANNUAL REPORTS of the SELECTMEN, TREASURER, AUDITORS, TOWN CLERK, ROAD AGENTS, TAX COLLECTOR, FIRE DEPARTMENT, TRUSTEES, LIBRARIAN AND OFFICER...
Author: Bernadette Cain
4 downloads 0 Views 3MB Size
ANNUAL

REPORTS

of the SELECTMEN, TREASURER,

AUDITORS,

TOWN

CLERK, ROAD AGENTS, TAX COLLECTOR, FIRE

DEPARTMENT,

TRUSTEES,

LIBRARIAN AND OFFICERS OF THE SCHOOL DISTRICT of the

T oW"n of Chichester for the

Year Ending December 31, 1955

Evans Printing Concord.

Company N. H.

1955 TOWN OFFICERS

INDEX Town

Officers

Copy of Warrant Summary

of Inventory

Budget Schedule

of Town

Balance

Sheet

Detailed

Statement

Property of Payments

Town

Officers'

Town

Officers'

Election

and

7

13

.

14

.

14

.

15

.

15

.

15

.

15

.

16

Other

Buildings

Maintenance-Summer

and

'Vinter

Culverts

Expenses

of Highway

Maintenance-Tar

Department

Roads

Age Assistance Poor

Memorial

.

.

Bounties

Town

5

.

Purposes

Old

8

.

Expenses

Department

General

6

Registration and

and

. .

13

Police

Highway

4

.

Hall

Bridges

3

.

Salaries

Town Fire

.

Day and Old Home

16

17

. .

17 17

.

18

Cemeteries

.

18

Libraries

.

18

Interest

.

19

.

19

. .

20 21

Payments

to Other

Day

. .

Governmental

Divisions

Unclassified Town Tax

Clerk's

Report

Collectors'

Treasurer's Road

Agents'

Trust

Funds

Librarian's Auditor's Fire

Report

Report Reports

Report Report

Department

School District Vital Statistics

Report '"

'

............................................

2

.

22

.

27

.

29

.

36

.

38

.

38

.

39

.

45

62

Moderator LEON A. SANBORN

I

Selectmen HERBER T G. WEST JAMES A. VVARREN JAMES C. BATES

It

FRANK

Treasurer HAZEN M. LEAVITT

}

I

Ii

B. HATCH,

Tax Collector MAURICE C. GEORGE

Road Agents JR. VAUGHN

W. BAILEY

Auditors WESLEY A. SWAIN

EMILY W. FLEMING

Health Officer ARTHUR G. MORRILL KENNETH

Constables M. HUCKINS WILLIAM M. FROST ERNEST O. DENIS (Resigned)

ERNEST

Supervisors O. DENIS PAUL E. ORDWAY DALE S. NICHOLS Librarian SADIE A. LANGMAID

Library Trustees H. FRANKLIN PARKER Term Expires 1956 BLANCH H. EDMUNDS Term Expires 1956 MARY S. EDMUNDS Term Expires 1957 BENJAMIN F. SHAW' Term Expires 1957 JULIA E. LANGMAID Term Expires 1958 Trustees of Trust Funds PAUL E. ORDWAY Term Expires 1956 J. FRANKLIN TOWLE Term Expires 1957 CLIFTON W. STEVENS Term Expires 1958 3

I 9. To see if the Town will vote to authorize moving the Town Hall back about 20 feet, elevating its foundation about 2 feet to provide basement space, and the razing of existing sheds to allow access to such space.

THE STATE OF NEW HAMPSHIRE

To the Inhabitants of the Town of Chichester in the County of Merrimack in said State) q:wlified to vote in Town Affairs: You are hereby notified to meet at the Town Hall in said Chichester on Tuesday, the 13th day of March, next at nine of the clock in the forenoon, to act upon the following subjects: 1. To choose all necessary Town Officers for the year ensumg. 2. To raise such sums of money as may be necessary to defray town charges for the ensuing year and make appropriations of the same.

I \

10. If Article 9 is approved, to see if the Town will vote to supplement the unexpended balance appropriated for Repair of Town Hall by use of Surplus Funds in the amount necessary to complete the project outlined in said Article. 11. To transact any other business that may legally come before said meeting. Given under our hands and seal, this 8th day of February, in the year of our Lord nineteen hundred and fifty-six. HERBERT G. WEST, JAMES A. WARREN, JAMES C. BATES, Selectmen of Chichester

3. To see if the Town will vote to authorize the Selectmen to borrow money in anticipation of current year taxes. 4. To see if the Town will vote to pay 2% discount on all property taxes as in previous years. (By petition) 5. To see if the Town will vote to raise and appropriate the sum of Four Hundred Dollars ($400) for Blister Rust Control. 6. To see if the Town will vote to raise and appropriate the sum of One Hundred Dollars ($100) for the Merrimack Valley Region Association. 7. To see if the Town will vote to raise and appropriate the sum of Four Hundred Seventy Five Dollars ($475) for Concord Hospital. 8. To see if the Town will vote to raise and appropriate the sum of Eighteen Hundred Dollars ($1800) to have the Town reappraised by the State Tax CommISSIon. 4

SCHEDULE OF TOWN PROPERTY Town Hall, Lands and Buildings Furniture and Equipment Libraries, Furniture and Equipment Fire Department, Lands and Buildings Equipment Highway Department, Equipment Schools, Lands, Buildings, and Equipment 1/3 interest Staniels Lot 1/3 interest Davis Lot 100 acres Spaulding Lot 'i4 acre Sarah Quimby House Lot Total

$4,000.00 200.00 1,500.00 10,000.00 6,000.00 2,000.00 60,000.00 150.00 140.00 400.00 100.00 $84,490.00

5

I SUMMARY OF INVENTORY

I

$1,035,033.00 46,800.00 1,525.00 3,820.00 20,805.00 1,220.00 4,635.00 250.00 500.00 500.00 1,900.00 1,800.00 12,800.00 2,000.00

Lands and Buildings Electric Plants 19 Horses 54 Neat Stock 240 Cows 110 Sheep and Goats 10,160 Fowl 34 Fur Bearing Animals 1 Vehicle - Trailer 1 Portable Mill 'Wood and Lumber Gasoline Pumps and Tanks Stock in Trade Mills and Machinery Total Valuation Less Veteran's Property Exemption Less Property Exemption to Blind

..,...·000 1'-0)0

00 >!") 0ennits

.............

Registration of motor vehicles, Pcrmits ..... Registration of motor vehicles, Permits ........................

: .....

$56.72

.........................

Puhlic Welfare: ()ld age assistance Town poor

150.00

...............

2,673.09 Mcmorial

Day and

Old

Homc

PulJlic Serl'ice Enter1Jrises: Cemeteries, including hearsc hire

$343.82 2.50 21.00

$1,324.48 1,348.61

................

Day

74.91

..

187.00

Unclassified: Damagcs and lcgal cxpenses Taxcs bought by town .. Discounts, Abatcments and Refunds

6.85

$3 ..'50 I ,261.23 234.45

37.47 Total

1955 2,795.55 1956 36.35 3,243.54

Current

Maintcnance

Total

Interest

Payments

1,499.18

Expenses

Interest: Paid on temporary loans in anticipation of taxes ...... Paid on long term notes, Parsonage Fund ........................ ..................

$41.67 51.88 93.55

0 0

00

'"'

0

o!")

if}

~

cr,



C'f l~

1--:

'"

!::

C'f ...,....

0

l~

00

L'")

""

Ol~ 0",,0-,

OOO)~

0

....~

00

't'O

0 0

!") >!")

0-,

:; '-' "" -9 '-' 0,)

..0

~ ;: S V u ~ E C :r.

0,)

>-~

0,)

;;.-.

'" 6:

:c,

0'"

t-

:; 0

~

Q

"C

c

,"

..!")

o!") >!")

x ...,.

u

••• o ..•..•

'2 ~

0,

'"

-o o

L'") >!")

00 o q >!")



g s:i a>'""':

«>

0

'"

Ri '" '" '"

"'0

E

s'f;}aM U! looqas JO qj1iua'I

'" '"'" '" '"'" a>

0

" '" '"" '"" '""

~ d ",U" •.. '" ""' "~ ~ ...~ -" 1~".1 '"~ ~ -0 -0" -0-" eU '" '" (j 0 0

rJJ

'"'

0 0

:I: urJJ

180

60

0

aauasqv ajj~ 'aA V

AI!~ a

I~ jO .L

Number of School Days 18 May 22 20 ] une 9 19 15 177 22 Teachers' ConvenIS tion and Institute 3 16

:}u~ pu~ :}u!.Iadns

;:-0

*At option of local school boards.

September October November December ] an uary February March April

AP'~ j '0 :}u~sqe JOU sI!dnd JO 'ON

61

'" ~

J,

-0~

0'"

I

VIT AL ST A TISTICS Births Registered in the town of Chichester, N. H., for the Year Ending December 31, 1955

Place of Birth

Name of Child (if any)

Residence of Paren ts

Maiden Name of Mother

Name of Father

Occupation of Father

Birthplace of Father

Birthplace of Mother

1954 Dec. 13 1955 4 .Jan. Mar. 19 Apr. 2 Apr. 29 May 28 .June 14 6 .July Au~. 10 Au~. 24 28 Au~. Oct. 28 20 Nov. Nov. 20 22 Dec.

Concord

Richard

Concord Concord Concord Concord Concord Concord Concord Concord Concord Concord Concord Concord Concord Concord

-----Madeline Louise Paul Walter Polly Ann .Jeff rey Allan Dean Frederick Peter Parker Diana Lee Malcolm Douglas Kenneth Walter .Jerelyn Anne ----Richard Alan Scott

William

James

Beulah

iMiLI21w

David

IMIL 4W I FIL I 4W IMILI3W I FILII W IMILI3W IMILI3W IMILIIO W I FILl 4W IMIL I W IMILI 3W I FILl 2 W IMILI2W IMILI2 W 1MILl 2W

George H. Barbour Thos . .J. Kenneally, .Jr. Walter L. Sanborn David L. Gazaway William L. .Jones Edwin K. Boggs, .Jr. Thomas P. Tobin William M. Frost Douglas S. MacArthur Kenneth W. Merrill, .Jr. Edward J. Clough John H. Bates Gerald R. Smith Elbridge M. Bartlett,

I

I

I

F. Carter

.Jr.

I I1

I hereby certify that the above return

Marriages Registered

••

0

'S•

::i

~ 0

B

Q•

••

'S•

~ '0

Name and surname of groom and bride

0 0

p:•

1955 Feb. 5 Pittsfield

Frank

J. Hall

Marion

D. Hall

Arthur S. Contois

16 Pittsfield

20 Concord

Francis

X. Rourke

Aurore

R. Brousseau

.John -

Dlubac

Charlotte May

15 Chichester

A ug.

Sept.

Oct.

13 Concord

23 Chichester

10 Brookline

8 Pittsfield

C. Johnson

Fred G. French Mildred

A ug.

Chichester Chichester II) Chichester .•..• Chichester .....•Chichester ..t:: Chichester

~ §~!:~i~:~

_ Chichester .....•Chichester

~ §~ !:~:~:~ Chichester Chichester Chichester

Eng. Aide

Grasmere

Concord

Real Estate Carpenter Eng. Aide Sign. Division Farmer Fire Ins. Insp'r Salesman Self-employed Painter Sorter Train Disp'r Draftsman Produce Mgr. Pressman's Helper

Detroit, Mich. Barnstead Chichester Middles'x, N . .J. Newton, Mass. Maine Manchester Loudon Wilmot Concord Haverhill Mass. Monm'th, Me. Epsom

Detroit, Mich. Concord Epsom Pittsfield Royalston, Mass. New Hampshire Berlin Bradford Chichester Columbia Epsom Concord Rutland, Vt. Medford, Mass.

correct according to the best of my knowledge and belief. MAURICE C. GEORGE, Town Clerk

the Town of Chichester, N. H., for the Year Ending December 31, 1955

.... S~ ~ 0·

.-

•...• C':!

o~ ~

~ ~

1. Dow

-.....• ~5S~

Pittsfield Chichester

Chichester Concord Chichester Pembroke

.John W. Morse

Chichester

Barbara

B. Howard

Brookline

E. Smith

Penacook

Raymond

Doris H. Brousseau

b/) 0

u ~

Chichester

Place of birth of each

Names of parents

Birthplace of parents

Name, residence and official station of persons by whom married

C 0

U

I I I 1281WI D Tire Ser. I I I 1291WI D Shoe Worker

I

Chichester

Barbara

Christopher C. Lawrence Barbara .J. Keyes

~ 'i5

o oS

Occupation of groom and bride

I1221W I S Engineer I I 1251WI D Typist I I Brooklyn, N. Y. 1231W S Electronics Technician I I Chichester 1241W S Shoe Factory I I Chichester 122iW S Tannery I I Concord 1231W S Nurse I I Concord 1231W S Construction I I Chichester 1211W S Poultry Plant Pittsfield

Lloyd A. Kendall A. Mahoney

c

·3

C':! ;;;

a;o ~

Olive G. Iacovone

A pro

Elizabeth A. Barbour J\1arion L. Ricker Alice D. Hatch Pearl F. Yeaton Freda A. Chase Mary J. Richardson Vesta B. Hutchinson Luella -Hood Stella F. Annis .Jean O. Berry Rosalie J. Clark Edith P. Cate Christina A . .Tones Winifred L. Taylor

0

1954 D ec. 24 Chichester

A pr.

III

IS

M. Sargent

123iW I I \ S Mach. Opr. I I 1191W S Secretary I I I 1321WI D Sawyer I118lW I \ S At Home I I 141lWIW Civil Engineer I I Eng. Aide

""T

1251W S Filling Station I I il8jW S Shoe Fat:tory

New Hampshire

Earl .J. Hall Marion 1. Carron Harold - Hilliard Constance V. Mitchell Lebanon Arthur W. Contois Nellie K. Starkey Silas F. Wagner, Sr. Holden, Mass. Gertrude P. Palmer New York, N. Y. Harold .J. Rourke Grace C. Desmond Pittsfield Euclide J. Brousseau Rose A. Genest New York Paul - Dlubac Christine - Slosor Canaan, Vt. Roger - Johnson Grace - Bryon New Hampshire Harley G. French Sarah - Heath Chichester Raymond Dow Annie - Spoor Raymond Kendall Concord Alice - King William - Mahoney Concord Anna - Moxley Midway, Me. Ervin Lawrence Irena - Perry Concord Gene - Hamel Bessie M. Keyes William H. Walsh Detroit. Mich. Mary E. Christie Guam, M. I's. Warren C. Barnaby Minerva C. Copeland Tinmouth, Vt. Hiram -Smith Frances M. Duquette Pittsfield Euclide J. Brousseau Rose A. Genest New Hampshire

New Hampshire New Hampshire New Hampshire New Hampshire Grafton :"J" ewbury N ova Scotia e~w Brunswick Brooklyn, N. Y. Brooklyn, N. Y. Canada Pittsfield --Czechoslovakia New Hampshire Maine New Hampshire New Hampshire New Hampshire Canada New Hampshire New Hampshire Massachusetts New Hampshire Plymouth, Me. Chichester New York Concord Brooklyn, N. Y. Detroit, Mich. Brookline Townsend, Mass Pittsburg, Vt. Rutland, Vt. Canada Pittsfield

Rev. H. Franklin Parker Chichester Clergyman Rev. Leslie G. Strathern Pittsfield Min. of the Gospel Rev. Paul Vadeboncoeur Pittsfield Roman Cath. Priest Rev. Stanley E. Skora Concord Roman Cath. Priest Rev. H. Franklin Parker Chichester Clergyman Rev. Anthony B. Finn Concord Roman Cath. Priest Rev. H. Franklin Parker Chichester Clergyman Donald T. RowIingson Brookline Ordained Minister Rev.

Paul Vadeboncoeur Pittsfield Roman Cath. Priest

I hereby certify that the above return is correct according to the best of my knowledge and belief. MAURICE C. GEORGE, Town Clerk

Deaths Registered in the Town of Chichester, N. H., for the Year Ending December 31, 1955 ~ ~

-5

~ Q "

::E

-~~

Place of Death

0

Name and surname of the deceased

1954 Dec. 1955 Jan. 'Feb. *Mar. Apr. May June June *,Tune

Sept. Oct. Oct. Nov. Dec. Dec.

~ @

10 Boscawen 10 22 20 4 5 2 10 22 II 9 23 20 16 17

*Brought

Concord Epsom Hillsboro Hanover Chichester Concord Concord Concord Concord Concord Concord Concord Manchester Concord to Chichester

Amelia

-

Bishop

Elbridge M. Bartlett Emma G. Drake John E. Dicey Alice M. Perkins Arth UT H. Anderson Magdalen A. Skinner Mary L. Winslow Ivanhoe W. Lovejoy Jeannie M. Whitney Ettabelle Evans Douglas MacArthur Carrie E. Leavitt

0

C/]

Chichester Concord Manchester

1 1 169/ 193 122 1851 1671 1931 1831 1721

I~I

~ "0 "u

~

1 1 )831

1311 1611 1 1

~~

= ~

" 0 >

Suggest Documents