<<

Surveyor Catalogue Report

Name Location of Records Residence License No Date of Birth Death Date

ABBOT, George Concord 1803 1889 surveying field books and plans (1826-1886) NH Historical Society 30 Park Street Concord, NH 03301 603-228-6688 Collection Number: 1965.008

ABBOT, Stanley Harris Wilton 1863-10-20 1935-05-22 TFMoran Inc., 288 Rte 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE)

ABBOTT, Chester Haverhill, NH (Woodsville) 1850-10-13 1923-01-19 research booklets: Richardson Collection, Special Collections, Baker Library, Dartmouth College, Hanover, NH

ADAMS, John Quincy West Canaan, NH 1926-09-28 2006-05-21 JQA was reported to have said that he had destroyed his survey records when he retired

AINSWORTH, Gordon E 1909-1910 1971-08-05 Thomas Smith, LLS 969 240 Quebec Road Lyman, NH (603) 838-6494 [email protected]

AMES, William Martson Berwick, Maine; Somersworth, NH; 1869-07-03 1959-09-02 Vero Beach, Florida fieldbooks: New Hampshire State Archives, 71 South Fruit Street, Concord, NH

Wednesday, November 15, 2017 Page 1 of 43 Name Location of Records Residence License No Date of Birth Death Date

AMES-SHEAHAN, Co. Rochester 1922 1942 see: 'William Marston Ames'

AMSDEN, Henry H. Greenfield, Weare; Concord 269 1936-05-01 NH State Archives 71 South Fruit Street Concord, NH 03301

ANDLER, Kenneth D. Newport, NH 1904-03-24 1994-07-02 fieldbooks & research files: Bristol Sweet & Associates, North Sutton, NH

APPLIED Sciences Alton/Laconia area 1960s SOME RECORDS: Orvis-Drew LLC, P.O. Box 239 Barrington, NH 03825-0239 (603) 749-4000 RESEARCH FEE

ASPINWALL & LINCOLN Brookline, MA Gunther Engineering, 263 Summer Street, Boston, MA

ATTRIDGE, J[ames]. Milton Kittery Point, ME 207 1911-12-19 2005-07-21 Antrim (Box 147)

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

BALDWIN, Henry Ives Center Road, Hillsborough 46 1896-08-23 1992-12-10 fieldbooks, plans, & research: NH State Archives 71 South Fruit Street Concord, NH 03301

some plans: Hillsborough Town Office

Wednesday, November 15, 2017 Page 2 of 43 Name Location of Records Residence License No Date of Birth Death Date

BALLARD, John Osgood Hopkinton 1768 (2) 1854-04-27 (2) fieldbook (Hillsborough Turnpike) (1822) in NH Historical Society, 30 Park Street, Concord, NH

BATCHELOR, Rhupert Oren Pembroke-Alton 37 1899-03-12 1972-05 plans, files, etc.: Stanley H. Prescott, II, 40 Berry Road Loudon, NH 03307

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

BENJAMIN, George C. Manchester 1902-10-13 1972-04-12 TFMoran Inc., 288 Rte 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE)

BENNETT, Harry James Winchester, NH: RFD 57 1900-07-27 1987-07 Timothy B. Hill, Forester 484 Schofield Mtn. Road Ashuelot, NH 03441 603-239-4525

BENOIT, Harold T., Jr. East Derry, NH: P.O. Box 204 353 Eric C. Mitchell & Assoc. P.O. Box 10298 Bedford, NH 03110-0298 (603) 627-1181

BENT, Ellsworth F. 'Bunker' 24 Beach Street, Milford, NH (1962-1988) 134 1918 abt. 1988-03-19 Sandford 597 New Boston Road Bedford, NH 03110-4111

Wednesday, November 15, 2017 Page 3 of 43 Name Location of Records Residence License No Date of Birth Death Date

BISCHOFF, C. Albert Bradford, NH 1908-03-08 1981-10-31 Bristol Sweet & Associates, North Sutton, NH (RESEARCH FEE)

BLAIS, Jason R. Meredith, NH: Quarry Rd., 03253 13 1939-11-13 1999-04-25 (1977: 1 Pleasant Street, Meredith) NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236

BLANCHARD, Donald G. Henniker, NH: Foster Hill Rd., 03242 346 1931-10-29 NH State Archives

BOOMER, Stephen H. Center Ossipee, NH: Box 240, 03814 93 1895 1990 some records: James F. Rines, P.E., L.L.S., C.P.E.S.C. White Mountain Survey Co., Inc. 1270 NH Route 16 PO Box 440 Ossipee, NH 03864 Office (603) 539-4118 X 315 Fax (603) 539-7912 [email protected] www.whitemountainsurvey.com

BOUCHER, Reginald L. Deerfield, NH: 32 Parade Rd., 03037 753 Joseph M. Wichert LLS Inc 803 Amherst Street Manchester, NH 03104-5427 603-647-4282

received from Martin Miccio Manchester, NH 03108 2003

Wednesday, November 15, 2017 Page 4 of 43 Name Location of Records Residence License No Date of Birth Death Date

BRECKENRIDGE, Walter College Point, NY; Walton, NY; 52 1908-12-01 2006-05 (age 97 Ferguson Claremont, NH; 5 Spruce Street, Newport, NH Wayne McCutcheon, Claremont, NH

Sullivan County Registry of Deeds Newport, NH

BRISTOL, Robert Stannard North Sutton, NH: Harvey Rd., P.O. Box 41 1919-10-30 1993-07-28 120, 03260

Bristol, Sweet & Associates, North Sutton

BROWN, Elmer Dewey Hooksett/Concord area (late 1930's); 1898-06-08 1977-09-02 [Elmer A.?(1)] perhaps Merrimack copies of fieldbook [c.1863-c.1935] in NH State Archives 71 South Fruit Street Concord, NH

BROWN, Lloyd F. Concord, NH: 58 Manchester Street 168 1986 Records sold to Holden Engineering, and currently (2006) kept at their Bedford Office. Anecdotal information says they charge a research fee.

BURNELL, Roger Sprague Conway, NH 73 1906-08-12 2005-10-17 H E Bergeron Civl Engineers P.O. Box 440 2605 White Mtn. Hwy. North Conway, NH 03860-0440 (603) 356-6936

BUSS, Arthur Jaffrey 1949-07-01 field books: Assessor's Office, Jaffrey Town Hall maps: [none?] [check with Roger Smith]

Wednesday, November 15, 2017 Page 5 of 43 Name Location of Records Residence License No 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 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

see also, C.T. Male Corporate Headquarters: 50 Century Hill Drive Latham, NY 12110 518.786.7400 800.700.3536 Nov 30, 2006

CALHOUN, John C. Jr. Gilsum, NH: 7 Main Street, Keene (1955- 131 1926 2010-11-03 2005) Peterborough (2005-2010) plans & files: Thomas Flavin, P.O. Box 701 Keene, NH (603) 352-2449 RESEARCH FEE

CARTOGRAPHIC Associates Littleton Thomas Smith, LLS 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

CASTLE, Gilbert C. Concord, NH: 1 Jordan Ave., 03301 405 1988 (1977: 11 Washington Street) plans, files, etc.: Stanley H. Prescott, II, 40 Berry Road Loudon, NH 03307

Wednesday, November 15, 2017 Page 6 of 43 Name Location of Records Residence License No Date of Birth Death Date

CHAPLIN, Daniel Reed Keene (1977: 30 Edgewood Ave); 238 1899-01-04 1997-11-22 Fitzwilliam fieldbooks & plans, 1918-1956: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895 Research fee not known

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

CHAPLIN, Winfield Marshall Fitzwilliam, Keene NH (117 1868-06-08 1953-12-29 Washington Street) fieldbooks & plans, 1901-1916: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895 Research fee not known

formerly Roy K. Piper, 678 West Street, Keene, NH Research fee not known

CHAPMAN, Francis "Frank" Goffstown, NH 1958-11-18 M. NH State Archives (part of the Ned Spaulding Survey Collection) field notes, sketches Box #77367

CHASE, Heman L. Alstead, NH 24 1901-06-29 1988-03-31 Cheshire County Registry of Deeds, West Street Keene, NH

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

curtesy of Haley Whitcomb, Springfield, VT

CHELLIS, Rush Claremont 1859-03-21 1937-05-22 fieldbooks: Sullivan County Registry of Deeds, Newport

Wednesday, November 15, 2017 Page 7 of 43 Name Location of Records Residence License No Date of Birth Death Date

CHESLEY, True William Northwood 1910-04-26 1995-06-15 Plans, research files, fieldbooks: New Hampshire State Archives, 71 South Fruit Street, Concord, NH ('Chesley Collection')

CLARK, George Henry West Windham, NH 1869-09-02 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.

CLARK, Samuel Plainfield 1758- 1795- 1841 ? Baker Library, Dartmouth College, Hanover, NH (account book)

CLARK, Sumner Brown Sandwich, NH 1889-08-15 1948-05-09 H E Bergeron Civl Engineers P.O. Box 440 2605 White Mtn. Hwy. North Conway, NH 03860-0440 (603) 356-6936

COLBATH, Robert G. Wolfeboro, NH: Box 119, 03894 239 1926-10-06 1987-08 SOME RECORDS: Orvis-Drew LLC, P.O. Box 239 Barrington, NH 03825-0239 (603) 749-4000 RESEARCH FEE

COLBURN, Enoch J. Brookline, NH 1854 1905-03-02 daily log books: TFMoran, Inc., 288 Rte 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

Wednesday, November 15, 2017 Page 8 of 43 Name Location of Records Residence License No Date of Birth Death Date

COLLARD, Thomas John Meredith 1906-06-24 Harry Wood & Associates, Meredith, NH RESEARCH FEE

COLLINS, William G. Jr. Exeter, NH: 1 Wheelwright Ave., 03833 597 Paul F. Nichols 9 Acorn Drive Kingston, NH 03848-3602 (603) 642-4750

COOLIDGE, Henry Keene, NH 1787 1843 Wadsworth Collection, Cheshire County Registry of Deeds, West Street Keene

CROCKER, William S. (C.E.) Boston, MA Gunther Engineering, 263 Summer Street, Boston, MA (Crocker was successor to Aspinwall & Lincoln)

CROMBIE, Auburn, NH 1803-10-25 1875-02-21 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)

CURRIER, Jesse W. Wentworth, NH 1898 Kidder Survey, Byron L. Kidder 502 Old Post Road Bradford, VT 05033-8846

Wednesday, November 15, 2017 Page 9 of 43 Name Location of Records Residence License No Date of Birth Death Date

CURRIER, John Edward Wentworth, NH 1900-03-01 1962 Kidder Survey, Byron L. Kidder 502 Old Post Road Bradford, VT 05033-8846

CURRIER, John Pillsbury Wentworth, NH 1872 1950-07 Kidder Survey, Byron L. Kidder 502 Old Post Road Bradford, VT 05033-8846

CURRIER, Lorenzo Gates Wentworth, NH 1899-04-03 1993-10-02 Kidder Survey, Byron L. Kidder 502 Old Post Road Bradford, VT 05033-8846

CURRIER, Lorenzo Webster Wentworth, NH 1828-05-23 1904-12-12 Kidder Survey, Byron L. Kidder 502 Old Post Road Bradford, VT 05033-8846

CURRIER, William C. Wentworth, NH 1903-08-07 1992-08-21 Kidder Survey, Byron L. Kidder 502 Old Post Road Bradford, VT 05033-8846

DARBYSHIRE, Paul M. Gilmanton, NH: Box 248, Rte. 140, 574 03237 retired (2010): business sold to Tim Bernier

Wednesday, November 15, 2017 Page 10 of 43 Name Location of Records Residence License No Date of Birth Death Date

DAUGELA, Kazys Bedford, NH: 58 Ministerial Dr., 03102 179 1912-02-23 1999-10-11 Joseph M. Wichert LLS Inc 803 Amherst Street Manchester, NH 03104-5427 603-647-4282

Wichert received from Martin Miccio Manchester, NH 03108 2003

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

DAVIS & Symonds (Lumber Claremont Co) NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236

DAVIS, Grant Livingston Dover, NH: 48A Spur Road 60 1913-05-08 2004-2005 abt (3) TFMoran, Inc., #288 Route 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

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

DBT & Associates Derry, NH formerly Davis Benoit & Tessier Eric C. Mitchell & Assoc. P.O. Box 10298 Bedford, NH 03110-0298 (603) 627-1181

DINGMAN, Vernon W. III Hampstead, NH (Box 354); Haverhill, 208 1934-12-24 2014-03-14 NH (1987) see Benchmark, v6, n4 (1981), p119

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

Wednesday, November 15, 2017 Page 11 of 43 Name Location of Records Residence License No 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 1888-09-21 1938 see 'Gay & Dowst'

DRAPER, Norman W. Milford, NH: P.O. Box 256 (Purgatory 240 1917-02-18 2004-07-25 Rd) (1990); Wilton, NH (1974) NH State Archives

formerly Monadnick Survey, Wilton

DRESCHER, Michael J. Littleton, NH: Box 503 650 Thomas Smith, LLS 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

DREW, Frederick E. Madbury, NH: 8 Cherry Ln (1977: Dover, 375 1922 1988 NH 03820: Rt #2, Box 71) Orvis-Drew LLC, P.O. Box 239 Barrington, NH 03825-0239 (603) 749-4000 RESEARCH FEE

DUDLEY & DOHERTY Civil Exeter Engineers see Arthur Winthrop Dudley

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

see Arthur Winthrop Dudley

Wednesday, November 15, 2017 Page 12 of 43 Name Location of Records Residence License No Date of Birth Death Date

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

DUDLEY, Arthur Winthrop Brentwood, Exeter, & Manchster 1846-07-22 1928-08-21 NH State Archives, 71 South Fruit Street, Concord, NH ('George Lane Collection') - 58 fieldbooks (1871-1927)

DURGIN, John W. 2 ("Jack") Portsmouth, NH 1 1914 1975-09 James Verra, 445 Route 1 Bypass Suite 2 Portsmouth, NH 03801

formerly DURGIN SCHOFIELD ASSOCIATES

DURGIN-Schofield Associates James Verra, 445 Route 1 Bypass Suite 2 Portsmouth, NH 03801

DYER, Donald E. Colebrook, NH (1977: 19 Rudman Rd, 354 Portland, ME) Thomas Smith, LLS 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

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

Wednesday, November 15, 2017 Page 13 of 43 Name Location of Records Residence License No Date of Birth Death Date

FALCONER, William Milford 23 1890-08-04 1972-06-05 Marshall complete records: TFMoran, Inc, #288 Route 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

FARNSWORTH, Carroll E. Washington, NH; later of Oregon or 1884-03-07 Washington state

Philip A. Barker, Washington, NH

FITTS, J(ohn) Lane Candia 1834-12-08 1912-10-06 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?.

FREDETTE Associates Salem, NH SFC Engineering

FRENCH, A[rthur?] Warwick, Mass.; Keene, NH; Natick, 1855-03-05 1921-03-03 P[rescott?] Mass. Cheshire County Registry of Deeds, West Street, Keene, NH

part of the Wadsworth Collection

FRENCH, John R. Plymouth, NH: 8 Garland St, 03264 79 1997 Kevin French 581 School Street Rumney, NH 03266 (603) 786-9790

formerly Rachel Keniston, 9 Thurlow Street, Plymouth

Wednesday, November 15, 2017 Page 14 of 43 Name Location of Records Residence License No Date of Birth Death Date

FRENCH, William Pembroke 1804 1845 abt plans, files, etc.: Stanley H. Prescott, II, 40 Berry Road Loudon, NH 03307

GARCELON, David C. Harpswell, ME (2016); 431 1940-11-09 Breton Woods, NH (1990); Millbury, MA (1989); Pittsburg, NH (1972?)(1977: Danforth Road)

Thomas Smith, LLS 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

GAY & DOWST Manchester 1890 abt. 1900 abt TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488 RESEARCH FEE

GAY, Frank Alpheus Manchester, NH 1862-01-19 1936-07-27 see 'Gay & Dowst'

GEOMETRES Blue Hills Farmington, NH 1990s Orvis-Drew LLC, P.O. Box 239 Barrington, NH 03825-0239 (603) 749-4000 RESEARCH FEE

GIENTY, Edward K. ("Ted") Gilford, NH: RFD #5, Box 20, Laconia, 144 1908-08-02 1984-01 NH (1977)

some work sheets, working drawings and mylars, fieldbooks: NH State Archives 71 South Fruit Street Concord, NH

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

Wednesday, November 15, 2017 Page 15 of 43 Name Location of Records Residence License No Date of Birth Death Date

GILE, Ray Timothy 61 Pleasant Street, Littleton 1852-05-27 1939-01-03 Baker Library, Dartmouth College, Hanover, NH: Special Collections, Richardson Collection

GIROUARD, Roland Nashua, NH: 17 Spaulding St, 03060 180 1929-01-24 2015-03-27 (1990); 32 Colburn Ave. (1972, 1977)

plans & records to dump

GLINE, Frank Alexander Jr. Keene, NH: 32 Eastern Ave., 03431 380 1926-12-18 2014-05-10 John D. Bridges P.O. Box 175 West Swanzey, NH 03469-0175 (603) 352-3408

GLINE, George Martin W Lebanon, NH: 35 Seminary Hill, Apt 292 2011-04-26 29-C, 03784 (1990); Keene (1972)

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

GOVE, Samuel Bradbury Raymond 1822-05-09 1900-08-01 1 vol. 1870-1891 Milne Special Collection Univ 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)

Wednesday, November 15, 2017 Page 16 of 43 Name Location of Records Residence License No Date of Birth Death Date

GRANDIN, Norman W. Keene, NH: RFD #1, Box 75 399 1981 "Nimmie" plans only: Thomas Flavin, P.O. Box 701 Keene, NH (603) 352-2449 RESEARCH FEE

GRASSO, Salvatore P. Milford, NH: 32 Elm Street 27 1914-07-22 1987-01 NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236

GRELLA, Douglas A. Littleton, NH 14 Clay Street (1977), 356 1940-06-02 (?) 2002: moved to 114 Field Stone Circle, Ithaca, NY 14850-9497

formerly Littleton, NH: P.O. Box 267, 03561; Whitefield, NH (1972) Thomas Smith, LLS 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

GROVER, William A. Dover, NH 1875-04-16 (1) 1934-09-01 (age 5 Norway Plains Assoc P.O. Box 49 Rochester, NH (603) 335-3948

GUNNARSON, William Raymond: RFD #1 181 1901-05-28 1983-01 Andrew John Gunnarson Critched Road Candia

Wednesday, November 15, 2017 Page 17 of 43 Name Location of Records Residence License No Date of Birth Death Date

HADLEY, George Plummer Goffstown, NH 1846-09-30 1934-11-05 fieldbooks, 1887-1910: Robert B. Todd, Francestown Road, New Boston

(RESEARCH FEE)

HALL, Forest Freeman Jr. Chesterfield, NH: Box 43, 03443 193 1918-08-05 2005-02-04 Plans, File: David Mann 3 Greenbriar Street Keene, NH 03431 (research fee?)

HALL, Samuel G. Plymouth, NH (1974): P.O. Box 216, 222 2003-12 03264 (1990); Alexandria

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

HARMON, Reginald F. Conway area 1889-06-18 1956-02-09 H E Bergeron Civl Engineers P.O. Box 440 2605 White Mtn. Hwy. North Conway, NH 03860-0440 (603) 356-6936

HARRIMAN, Henry Warner 1813-07-11 1878-04-18 H[arrison?] Warner Town Library

HARRINGTON, Harry H. Keene area (since 1968); West Swanzey, 321 1928-08-17 1990-09-25 Wed NH: 45 Centerview Drive (1977); Marlborough, NH: Clapp Pond Rd (1990) Ed Goodrich, Marlborough, NH

Wednesday, November 15, 2017 Page 18 of 43 Name Location of Records Residence License No Date of Birth Death Date

HATHORN, Roy G. Sr. Wilder, VT: Box 533 560 (Hathorn Surveys) Pathways Consulting, LLC 240 Mechanic Street Lebanon, NH 03766 Phone: 603-448-2200 Fax: 603-448-1221 [email protected]

HAYDEN, John D. Center Harbor, NH (1977: RFD); later 261 1944 (approx) Somerset, KY

Hayden & Hodges; see Hodges, Peter

HERBERT, Edward N. Windham, NH: 11 Woodview Rd. (1977: 3 1926 abt. 1990-04-21 474 Londonderry Road)

see: Wesley Aspinwall,

HILLS, John Tucker "Jack" Manchester, NH: 722 E Industrial Park, 71 1926-12-12 2003-12-29 03103

Joseph M. Wichert LLS Inc 803 Amherst Street Manchester, NH 03104-5427 603-647-4282

HOBBS, Chales Winthrop Pelham/, NH 1887-0-10 1959-10-20 (3) ("Wint") records given to Pelham Historical Society about 1975 by son, C.W. Hobbs, Jr. (3)

HOBBS, Raymond (O.?) North Hampton area 1894 1966 Field Books and some plans: North Hampston Historical Society (Priscilla Leavitt, curator) (contact Cynthia Swank, Inlook Group, North Hampton, NH)

Wednesday, November 15, 2017 Page 19 of 43 Name Location of Records Residence License No Date of Birth Death Date

HODGES, Peter G. Holderness, NH: Box 91, 03245; 237 1942-07-15 P.O. Box 129, Lummi Island, Washington 98262-0129 complete records: HODGES & HAYDEN NH State Archives 71 South Fruit Street Concord, 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 1906-01-06 1999-02-21 Hopkinton, NH (1940)

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

(RESEARCH FEE)

HOLBROOK, John Joseph Keene 1844-12-10 1884-03-24 Cheshire County Registry of Deeds, Keene, NH Wadsworth Collection)

HOWARD, William G. Bow, NH: River Rd, P.O. Box 1917, 614 03301 Eric C. Mitchell & Assoc. P.O. Box 10298 Bedford, NH 03110-0298 (603) 627-1181

HOXIE, Arthur E. Manchester, Laconia 1875 1948-06-27 9 fieldbooks at NH State Archives, 71 South Fruit Street Concord, NH 03301

Wednesday, November 15, 2017 Page 20 of 43 Name Location of Records Residence License No Date of Birth Death Date

HUNTER, Tyrone Delano East Lempster, NH "Abraham" Hanover, NH Bethlehem, PA Nampa, Idaho Cumberland, RI NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236

HURLEY, Edward Frank Conway 1865 abt. 1948 Oct 20 H E Bergeron Civl Engineers P.O. Box 440 2605 White Mtn. Hwy. North Conway, NH 03860-0440 (603) 356-6936

HUTCHINSON, John Duncan Antrim 1856-04-25 1943-07-16 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)

HYDE, Gerald Randolph Nashua/Bedford 5 1906-10-13 1971-11-05 fieldbooks & plans: Robert B. Todd, Francestown Road, New Boston, NH

(RESEARCH FEE)

JAMES, Orrin Moses Northwood, NH 1869 abt 1938-12-13 fieldbooks & plans: NH State Archives, 71 South Fruit Street, Concord, NH

(O. James Collection)

Wednesday, November 15, 2017 Page 21 of 43 Name Location of Records Residence License No Date of Birth Death Date

JAMES, Samuel Shepard Northwood 1820-10-11 1907-10-23 (87yr, fieldbooks & plans: NH State Archives, 71 South Fruit Street, Concord, NH

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

JENKS, Donald C. Center Barnstead, NH: RFD 1, Box 9B, 518 1943-07-06 2001-06-09 #63 New Road, 03225; 1977: Pittsfield, NH: 20 Chestnut Street

NH State Archives 71 South Fruit Stret, Concord, NH 03301-2410 [email protected]

formerly Katherine Jenks 63 New Road Center Barnstead, NH 03225 603-269-0152

JENNINGS, Dwight E. Winchester, NH: 25 Parker Street, 03470 159 1892-08-23 1989-11-18 (New England Box Co) (603) 239-4293 The Dwight E. Jennings collection is now owned by: Timothy B. Hill, Forester 484 Schofield Mtn. Road Ashuelot, NH 03441 603-239-4525

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

(RESEARCH FEE?)

JOEL, FLoyd Ervin Windsor, VT 1895-04-09 1971-11-23 some plans may be in Davs & Symond Collection, NH State Archives 71 South Fruit Street Concord, NH 03301

JOHNSON, Harold K. Newbury, NH Newbury Town Office (possible location)

Wednesday, November 15, 2017 Page 22 of 43 Name Location of Records Residence License No Date of Birth Death Date

JONES, Eben Wilson Gilsum,NH Peterborough, NH 1854-07-21 1940-10-26 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)

Personal papers, 1830-1937 found at the Historical Society of Cheshire County, Keene, NH

JUNKINS, Leon L. Milford, NH (20 Adams Street) 1860's? 1943-11-18 TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

KENISTON, Carl Winthrop Plymouth, NH 1938 Kevin French 581 School Street Rumney, NH 03266 (603) 786-9790

formerly Rachel Keniston, 9 Thurlow Street, Plymouth

KENISTON, John Plymouth, NH 1859-07-15 1931-10-07 Kevin French 581 School Street Rumney, NH 03266 (603) 786-9790

formerly Rachel Keniston, 9 Thurlow Street, Plymouth

KENISTON, Wendall C. Plymouth, NH 1942 Kevin French 581 School Street Rumney, NH 03266 (603) 786-9790

formerly Rachel Keniston, 9 Thurlow Street, Plymouth

Wednesday, November 15, 2017 Page 23 of 43 Name Location of Records Residence License No Date of Birth Death Date

KILBURN, Fred E. Chesterfield, NH 1867-04 records are believed to have been burned after his death

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

(RESEARCH FEE)

KITTREDGE, Harry B. Conway areaa H E Bergeron Civl Engineers P.O. Box 440 2605 White Mtn. Hwy. North Conway, NH 03860-0440 (603) 356-6936

LADD, Richard S. Raymond, NH: RFD #1 (1977: RFD #2, 490 1946-12-21 2009-04-27 Box F-20) June 29, 2008 Acquistion for Jones & Beach STRATHAM — 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.

LANCASTER, William E. Salem, NH 1954 abt 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]

Wednesday, November 15, 2017 Page 24 of 43 Name Location of Records Residence License No Date of Birth Death Date

LANE, George W Northwood 1838-07-12 14? 1906-02-04 NH State Archives, 71 South Fruit Street, Concord, NH

(approx. 20 fieldbooks)

LANE, Samuel Stratham, NH 1718-10-06 1806-12-29 fieldbooks and some plans: NH State Archives, 71 South Fruit Street, Concord, NH (Stratham Town Records)

LEACH, Chester Albert Hampton, NH: 16 Landing Rd. 28 1906-05-13 1979-07 NH State Archives 71 South Fruit Street Concord, 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.

LEACH, Everett A. Milford, NH (Rte 101, Amherst) 253 1931-03-03 1984-05-06 Michael Leach, Old Brookline Road, Milford, NH 03055 (603) 673-1860 evenings

(RESEARCH FEE)

LITTLE, Amos P. Keene area, NH see 'Taylor & Little'

LITTLEFIELD, Ira Seth New London 1873-02-01 1957-04-30 NH State Arhives, 71 South Fruit Street Concord, NH

Wednesday, November 15, 2017 Page 25 of 43 Name Location of Records Residence License No Date of Birth Death Date

LITTLEFIELD, Lloyd Henry New London (RR2, Box 1100, New 1929-12-02 2016-02-13 London, 03257 526-4348) NH State Archives 71 South Fruit Street Concord, NH

LIVINGSTON, Robert W. Hooksett, NH: Mason Ave (1977: 19 58 1939-09-24 1999-04-19 Donald St) Anderson-Livingston Engineers 433 U.S. 1 York, ME 03909-1675 (207) 363-4414 $25 retrieval fee plus copy cost

LLOYD & Mann Concord area 1900's early F. Webster Stoudt, 56 Boyce Road, Canterbury, NH 03224 (work) 783-9924

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

(RESEARCH FEE) (complete records)

LNB Management Littleton area Michael Drescher Thomas Smith, LLS 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

LONG, Enoch Jr. Hopkinton 1758-04-14 1817-01-16 NH Antiquarian Society, c/o Rachel Johnson (Curator), Hopkinton, NH 03301

(1 fieldbook 'Thru Route Boscowen to Chester')

LUND, R[alph]. Forace Brookline, NH: RFD #1, (Hollis) 38 1900-02-14 1980-12-10 NH State Archives 71 South Fruit Street Concord, NH

Wednesday, November 15, 2017 Page 26 of 43 Name Location of Records Residence License No Date of Birth Death Date

MacADAM, William Clark New Boston Rd., Francestown, NH 412 1913-03-04 1989-12-11 complete records: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

MANN, William ('Billy') Boscowen, NH 1871 Dec 22 1942-08-30 Haseltine Gage see 'Lloyd & Mann'

MARCOULLIER, Robert 77 Olmstead Ave., Manchester 36 1976-10-27 Alfred Richard Marcoulier, 77 Olmstead Ave., Manchester, NH (complete records)

MARSHALL, Raymond H. Littleton, NH: Mann's Hill Rd. 62 1917-09-24 2003-08-19 Thomas Smith, Quebec Road, Lyman, NH 03585

some records went to Harry Burgess

MARTIN, C. Westville, NH (part of Plaistow, NH): 223 RFD Cornerstone Survey Kevin Hatch, LLS 846, 25 White Tale Lane, Chester NH phone 603-887-6647

McCRONE, Robert W. 76 Sixth Street, Dover, NH 211 1926-03-28 2003-10-10 Bill Doucet Doucet Survey 102 Kent Place Newmarket, NH 03857

Wednesday, November 15, 2017 Page 27 of 43 Name Location of Records Residence License No Date of Birth Death Date

McDUFFEE, H[orace] Bradford, VT 1833 Dec 22 1910-07-03 G[reenleaf] records not yet found; often monumented corners with stone posts, marked with an 'MD' (the M&D share the same upright).

MELENDY, Chester Freeman New London 1880-07-07 1970 abt some records Lloyd Littlefield New London, NH

MERRILL, Phinehas Exeter 1767-07-08 1815-01-15 Exeter Historical Society, Exeter, NH

MERRIMAN, Roger B. Center Barnstead, NH: 17 David M. Dolan, LLS 698 David M. Dolan Associates, PC PO Box 1581 Center Harbor, NH 03226 Tel: 603-253-8011 Fax: 603-253-8012 email: [email protected]

MICCIO, Martin J. Manchester, NH (125 Belevue St., 03103) 634 Joseph M. Wichert LLS Inc 803 Amherst Street Manchester, NH 03104-5427 603-647-4282

received from Martin Miccio Manchester, NH 03108 2003

MITCHELL, Ronald M. Laconia, NH: RFD #3 182 [Ronald Alfred?] Steven J. Smith & Assoc., 6 Lily Pond Rd, Gilford, NH (603) 524-1468

Wednesday, November 15, 2017 Page 28 of 43 Name Location of Records Residence License No Date of Birth Death Date

MOOSE Brook Land Littleton area Management Michael Drescher Thomas Smith, LLS 969 240 Quebec Road Lyman, NH 03485 (603) 838-6494 [email protected]

MORSE, William S. Bath, NH: Box 48 (1977) (1960's: 165 1904-08-18 2000-03-10 moved to Bath from Rutland, VT);

NH State Archives 71 South Fruit Street Concord, NH 03301

MOULTON, Albert Kittery, ME 1970's fieldbook & plans: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

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

NEW England Survey Services New England area 1930 abt files and plans: Gunther Engineering, Inc., 263 Summer Street, Boston, MA 02210 (617) 423-3313

NOLTE, W[hitney] Robert Nashua; Amherst, NH: Courthouse Road 10 1933-10-15 2005-12-04 (1977) complete records: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(Research Fee)

Wednesday, November 15, 2017 Page 29 of 43 Name Location of Records Residence License No Date of Birth Death Date

NORTH Country Surveyors Farmington, NH 1970s (Northern Land Traders) Orvis-Drew LLC, Box 277, Farmington, NH 03825

(RESEARCH FEE)

NORTHERN Land Services Bethlehem, NH (see John Keller) see John Keller

NOTTINGHAM Hudson, NH 1920's Surveyors (prop= Ned Spaulding) see 'SPAULDING, Ned'

NOYES, Jeremiah Boscowen area 1830 abt survey notes: NH State Archives, 71 South Fruit Street, Concord, NH

(see last few pages of Boscowen Town Proprietors Records)

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 16 PO Box 440 Ossipee, NH 03864 Office (603) 539-4118 X 315 Fax (603) 539-7912 [email protected] www.whitemountainsurvey.com

Wednesday, November 15, 2017 Page 30 of 43 Name Location of Records Residence License No Date of Birth Death Date

O'NEIL, Harry Bernard Keene area 1886-06-24 1937-12-08 fieldbooks & plans, 1915-1937: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895 Research fee not known

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

O'NEILL, Walter F. Manchester, NH: 293 Young St, 03103 234 1995 (1977) Joseph M. Wichert LLS Inc 803 Amherst Street Manchester, NH 03104-5427 603-647-4282

received from Martin Miccio Manchester, NH 03108 2003

OSBORNE, Alfred O. Weare 1874-11-25 1951-10-01 fieldbooks: Robert B. Todd, Francestown Rd., New Boston (RESEARCH FEE)

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

PATTEN, George Cheney Deering, NH 1828-10-13 (2) 1899-06-25 (4)(6 FIELDBOOKS: part of Alfred Osborne Collection, NH State Archives, 71 So. Fruit Street, Concord, NH 03301

PATTEN, Matthew Bedford 1719-05-19 1795-08-27 some plans: NH State Library (Tolford-Patten Collection, BY SPECIAL PERMISSION OF STATE LIBRARIAN ONLY)

Also Matthew Patten Paper, NH State law Library

Wednesday, November 15, 2017 Page 31 of 43 Name Location of Records Residence License No Date of Birth Death Date

PECKER, Jeremiah Concord, NH 1759-12-05 1843-08-12 (2) Survey notes: NH State Archives 71 South Fruit Street Concord, NH Concord Town Records

PERLEY, Lew Knowlton Laconia, NH 1890-07-27 (1) 1969-08-08 plans and field books: NH State Archives, 71 South Fruit Street, Concord, NH (603) 271-2236 (L. Perley Collection)

PERRY, William Fisher Fitzwilliam, Keene 1872-12-05 (1872 2 Notebooks (Oct 17, 1896--June 15, 1900) in Archives Miscellaneous at NH State Archives, 71 South Fruit Street, Concord, NH 03301, DC 5020, v74.

PHILBROOK, George C. Keene (35 Lynwood Ave) 1957-01-25 plans, 1938-1956: Historical Society of Cheshire County 246 Main Street Keene, NH 03431 603-352-1895 Research fee not known

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

Wednesday, November 15, 2017 Page 32 of 43 Name Location of Records Residence License No Date of Birth Death Date

PHILLIPS, Frederick Peterborough (Happy Valley) 1870 / 1871 1940-06-18 Daily Logs: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488 (RESEARCH FEE)

some plans: Peterborough Library

Peterborough Library plans on microfilm, NH State Archives, 71 South Fruit Street, Concord with Eben Jones plans)

PHIPPS, Donald Seavey Suncock, NH: RFD 2, Box 100, 03275 424 1925 (abt) 2009-03-03 (RFD #1, 1977)

NH State Archives 71 South Fruit Street Concord, NH 03301 (2011-11-17)

PLUMB, Allan W Jr. Newport; Marlow: P.O. Box 12 (1977) 12 1920-10-26 1980-09-01 fieldbooks & plans: George B. Porter, Langdon, NH

1994: moved to Aurelius DiBernardo, Bellows Falls, VT

POPPEMA, Donald R. Center Barnstead, NH: RFD, Box 711, 126 1998-10-31 03225 (1977)

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

PORTER, George B. Landgon, NH (Langdon RFD, Box 156, 487 1920-06-27 1993-12-17 Alstead, NH 03602) 1994: to Aurelius DiBernardo, Bellows Falls, VT

Wednesday, November 15, 2017 Page 33 of 43 Name Location of Records Residence License No Date of Birth Death Date

PREECE, Daniel Platt Ashland, NH: Box 387 (1977) 187 1924-08-07 2005-08-07 Anthony (Tony) L. Randall 89 Owl Brook Road Ashland, NH 03217-4122 (603) 968-9740

PRESSEY, John North Sutton, NH 1832-1834 (2,3) 1894-12-11 (3) several notebooks in Ira Littlefield survey rocords, NH State Archives

PRESTON, John New Ipswich: Box 11 199 1916-10-18 1989-09-07 NH State Archives

formerly Monadnock Survey, Wilton, NH (complete records)

PRESTON, William Arthur New Ipswich 1873-08-02 1946-01-22 NH State Archives 71 South Fruit Street Concord, NH

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

PRICE, Trevor A. Contoocook, Newport, 1913-09-16 1997-09-30 Keene Most survey records (principally in Washington & Stoddard) owned by Ed Goodrich of Marlborough

PUTNAM, Charles A. Portsmouth area 1829 1899 1852-1899: Hancock Assoc., Danvers Office: 185 Centre Street Danvers, MA 01923 (978) 777-3050 (800) 998-3050 F: (978) 774-7816

RAND, Edmund Deerfield, NH 1802 abt. 1870-10-20 1842-1865: Survey fieldnotes in Fitts Museum, and photocopy in NH State Archives (Crombie Collection)

Wednesday, November 15, 2017 Page 34 of 43 Name Location of Records Residence License No Date of Birth Death Date

RICHARDSON, Charles S. Claremont 1920 abt jobs files with loose-leaf field notes: Walter Breckenridge, Newport, NH (see entry under Breckenridge); now (2005) Wayne McCutcheon, Claremont

RICHARDSON, George Littleton: 20 South Street (1977) 20 1893-04-03 1979-05-14 Howard Special Collections, Baker Library, Dartmouth College, Hanover, NH (Richardson Collection)

RICHARDSON, William Isaac Littleton 1867-07-16 1944-12-07 Special Collections, Baker Library, Dartmouth College, Hanover, NH (Richardson Collection)

ROBERTS, Elton Nathaniel Concord, NH 1909-12-14 1973-05-20 ('Bob') F. Webster Stoudt, 56 Boyce Road, Canterbury, NH 03224 (work) 783-9924

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

(RESEARCH FEE) (complete records)

ROSS, William T Hampton, NH 1864 NH State Archives 71 South Fruit Street Concord, 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 Boscawen, NH: Queen St, RFD 11 Box 55 1921-08-05 2000-10-01 325, 03303 (RD #5, 1977) NH State Archives (2002) 71 South Spring Street Concord, NH 03301

Wednesday, November 15, 2017 Page 35 of 43 Name Location of Records Residence License No Date of Birth Death Date

RUSSELL, Clarence R Hollis, NH 1855-01-22 1939-04-11 Daily Logs: TFMoran, Inc., 288 Route 101, Bedford, NH 03110 (603) 472-4488

(RESEARCH FEE)

SCHAAL, Albert A. Peterborough, NH: RFD #2, Box 211 67 1921-01-01 1984-10-30 (1977); Manitoba, CAN; Boston; VT; Camden, ME

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

SEACOAST Engineering Norway Plains Assoc P.O. Box 49 Rochester, NH (603) 335-3948

Rowe

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

(in Nolte Collection)

SISUM, Robert Thomas Claremont area?; Miami, FL: 17501 SW 276 1941-12-09 2006-10 84 Court (1977) Hudson area?

some plans are found in the Davis & Symonds Collection, NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236

For example #732 Boudette, Claremont

Wednesday, November 15, 2017 Page 36 of 43 Name Location of Records Residence License No Date of Birth Death Date

SLEEPER, Charles H. Laconia 1836-08 1908-09-08 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

SMITH, Edward Morris North Hampton, N.H. 1866-01-28 1943-11-29 James Verra, 445 Route 1 Bypass Suite 2 Portsmouth, 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)

SMITH, William S. Lyman, NH: (RFD #1, 1977) Quebec 417 1944-01-28 1999-01-20 Road, 03585 Thomas Smith (son) 240 Quebec Road Lyman, NH 838-6494 [email protected]

SOTER, Theodore J. Franklin, NH: 113 East Bow Street (1977) 189 1978 records are believed to have been burned by family after his death; Eleven plans of land in Sanbornton at NH State Archives 71 South Fruit Street Concord, NH

SPAULDING, John Hubbard Lancaster, NH 1821-08-17 1893-08-17 Pittsburg, NH Rosendale, NY Whitefield, NH

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

(records of Secretary of State) (3 fieldbooks)

Wednesday, November 15, 2017 Page 37 of 43 Name Location of Records Residence License No Date of Birth Death Date

SPAULDING, Ned Hudson, NH 1910 1964-07-05 (AKA Nottingham Surveyors) fieldbooks, plans & research files: NH State Archives 71 South Fruit Street Concord, NH 03301

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

STEARNS, John Andover, NH 1909 1970 abt fieldbooks & some plans: Pierre Bedard P.O. Box 238 Wilmot, NH 03287-0238 (603) 526-4928

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

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

STEENSTRA, Walter ('Tex') Gilmanton 1911-12-10 1983-06 abt Muriel Steenstra Robinette (daughter) believes that Walter Steenstra distributed all surveying records to clients before his death. No group of surveyor records is known to exist. (11-15-2013)

STEVENS, Samuel Henry Lebanon, NH: 30 Shaw Street 1878-02-02 1968-05 plans: City Clerk, Town of Lebanon, NH

[fieldbooks & plans: Alton Hutchinson, Gerrish Court, Lebanon, NH (603) 448-3049 Alton H. Hutchinson died Sept 1989, it is not known what happened to the field books after that]

Wednesday, November 15, 2017 Page 38 of 43 Name Location of Records Residence License No Date of Birth Death Date

STEWART, George W. Woodsville, NH (Harmony Acres, 03785) 657 1926-09-06 2002-07-25 Robert Rutherford, 787-6067

STURTEVANT, George Keene 1799-0128 1875-08-09 Washington fieldbooks: Cheshire County Registry of Deeds, Keene, NH (Wadsworth Collection)

TAYLOR & Little Keene area 1800s late fieldbooks: Cheshire County Registry of Deeds, Keene, NH (Wadsworth Collection)

TEARE, Alfred D. 717 Third Avenue, Berlin, NH 1859-01-02 1934-12-01 some fieldbooks & plans (Sullivan County, Randolph VT & Mont Morency, QUE surveys): to Walter F. Breckenridge (see entry under Breckenridge)

TESSIER, Leon R. Bedford, NH: 9 Pimlico Court, 03102; 218 1942 Manchester, NH: 282 Orange Street (1977)

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

THERRIEN, Roland P. Manchester, NH: 255 River Road (1977) 157 1985-11-17 Peter Holden, Inc., Concord 225-6449

THORNDIKE, Robert W. Pelham, NH: Golden Brook Road (1977) 25 1925 (circa) 2003-07-11 Peter Zohdi, President and Principal Edward N. Herbert Assoc. Inc. 1 Frost Road Windham, NH 03087 (T) (603) 432-2462 (F) (603) 425-2519 E-Mail: [email protected]

Wednesday, November 15, 2017 Page 39 of 43 Name Location of Records Residence License No Date of Birth Death Date

THRALL, Roger W. 604 1950-09-15 (Landmark Surveys) Kidder Survey, Byron L. Kidder 502 Old Post Road Bradford, VT 05033-8846

TROJANO, Harold Dominick Plymouth, NH: RFD #2 (1977) 50 1915-07-18 1985-07-25 ('Ike') plans, fieldbooks & files: Anthony (Tony) L. Randall 89 Owl Brook Road Ashland, NH 03217-4122 (603) 968-9740

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

TUOMALA, Philip E. Wilton, NH: Burton Highway, P.O. Box 420 Monadnock Survey 627, 03086; Manchester, NH: 114 Garden Drive (1977) Meridian Survey, Milford, NH (2017)

TURNER, Willard E. Sr. Epsom, NH: Survey Field Services, Rte 586 28, Box 120, 03234

Joseph M. Wichaert LLS Inc 803 Amherst Street Manchester, NH 03104-5427 603-647-4282

VEINOTTE, Ernest E. Epsom, NH: Goldboro Rd; Concord, NH: 474 1998 27 North Main Street, Concord (1977) complete records are owned by F. Webster Stout, 56 Boyce Road, Canterbury, NH 03224 (work) 783-9924

VEZINA, Leon N. Laconia, NH: 4 Perkins Dr, 03246 (1977) 224 1999-07 NH State Archives 71 South Fruit Street Concord, NH

formerly Harold Johnson, Inc Gilford, NH attn: Ronald Johnson

Wednesday, November 15, 2017 Page 40 of 43 Name Location of Records Residence License No Date of Birth Death Date

VOLTZ, Donald A. New Durham, NH (P.O. Box 92, 03855) 638 Norway Plains Assoc P.O. Box 49 Rochester, NH (603) 335-3948

WADSWORTH, Samuel Keene, NH 1846-10-27 1931-04-02 Cheshire County Registry of Deeds, Keene, NH (Wadsworth Collection)

WALLACE, Oliver P. Sr. Durham, NH: 9 Valentine Hill Road 86 1915 abt. 2001-02-21 ("Wally") (1977); New London, NH NH State Archives 71 South Fruit Street Concord, NH 03301-2410

WALLACE, Willard Alton 1930s 1940s Orvis-Drew LLC, P.O. Box 239 Barrington, NH 03825-0239 (603) 749-4000 RESEARCH FEE

WATKINS, Howard G. Wilton, NH: P.O. Box 41, 03086; 147 1929-08-15 1996-12-04 ('Skip') Amherst, NH: RFD #2 (1977) NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236

WEBSTER, Kimball Hudson, NH 1828-11-02 1916-06-29 fieldbooks & plans: NH State Archives 71 South Fruit Street Concord, NH 03301

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

Wednesday, November 15, 2017 Page 41 of 43 Name Location of Records Residence License No Date of Birth Death Date

WEBSTER, Lucien D. Marlow, NH 1900's mid some plans: George B. Porter, Langdon, NH

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

WEEKS, James Wingate Pittsburg, NH 1811-07-15 1899-09- (5 or 18? NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236

(Secretary of State Records) - 2 fieldbooks

WHEELER, Fred O., ("Bud") Belmont, NH 675 1952-08-16 2014-08-11 Jr. Laconia, NH: RFD 6, Box 130E, 03246 Steven J. Smith & Assoc., 6 Lily Pond Rd, Gilford, NH (603) 524-1468

WHITAKER, Nathan Conway 1838 1910 Conway Public Library, Conway, NH available during regular library hours; no fee; records are reproducable

WHITE Mountain Design Group 1980s-90s Stephan T. Nix 19 Riley Road Gilford, NH 03246-6768 (603) 524-4963

Wednesday, November 15, 2017 Page 42 of 43 Name Location of Records Residence License No Date of Birth Death Date

WHITTEMORE, Aaron Pembroke 1808-11-04 1890-03-26 some records: NH Historical Society, 30 Park Street, Concord, NH (Manuscripts?) Box 6 Folders 1-5 Accounts of surveying, 1825, 1857, 1859, 1864, 1866-1868

2 survey maps of land in Hooksett for Messrs. Haven, Emery & Chickering in Hooksett dating 1859-1862 at NH State Archives 71 South Fruit Street Concord, NH 03301-2410 (603) 271-2236 MD18, F?

WILLIAMS, Ward B. Wolfeborough records may have been detroyed after death (2)

WOODWARD, Douglas R. Hampton Falls, NH: 27 Kensington Rd., 40 1911-10-04 2007-01-13 03844; New Castle, NH: P.O. Box 19 (1977) NH State Archives, 71 South Fruit Street, Concord, NH 1 cu ft from Tocky B, Stockton Surveys (T/L 9352) 6 cu. ft. from Robert Moynihan, UNH Thompson School (T/L 9666); formerly organized and indexed by Don Voltz, Linden Design, New Durham (4/06/94); formerly held by Melvin Jenkins, Thompson School (12/30/1992); donated by Woodward to the NH Land Surveyors Assoc.

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.

YOUNG, James E Winchendon, MA 1886 1960 abt 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)

Wednesday, November 15, 2017 Page 43 of 43