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,
i§
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 >