surveyor catalogue report - nhlsa.org
TRANSCRIPT
Surveyor Catalogue Report
Name Residence License NoLocation of Records Date of Birth Death Date
ABBOT, George Concord
surveying field books and plans (1826-1886)
NH Historical Society
30 Park Street
Concord, NH 03301
603-228-6688
Collection Number:
1965.008
1803 1889
ABBOT, Stanley Harris Wilton
TFMoran Inc.,
288 Rte 101,
Bedford, NH 03110
(603) 472-4488
(RESEARCH FEE)
1863-10-20 1935-05-22
ABBOTT, Chester Haverhill, NH (Woodsville)
research booklets:
Richardson Collection,
Special Collections,
Baker Library,
Dartmouth College, Hanover, NH
1850-10-13 1923-01-19
ADAMS, John Quincy West Canaan, NH
JQA was reported to have said that he had destroyed his survey records when he retired
1926-09-28 2006-05-21
AINSWORTH, Gordon E
Thomas Smith, LLS 969
240 Quebec Road
Lyman, NH
(603) 838-6494
1909-1910 1971-08-05
AMES, William Martson Berwick, Maine; Somersworth, NH;
Vero Beach, Florida
fieldbooks:
New Hampshire State Archives,
71 South Fruit Street,
Concord, NH
1869-07-03 1959-09-02
Wednesday, November 15, 2017 Page 1 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
AMES-SHEAHAN, Co. Rochester
see: 'William Marston Ames'
1922 1942
AMSDEN, Henry H. Greenfield, Weare; Concord 269
NH State Archives
71 South Fruit Street
Concord, NH 03301
1936-05-01
ANDLER, Kenneth D. Newport, NH
fieldbooks & research files:
Bristol Sweet & Associates,
North Sutton, NH
1904-03-24 1994-07-02
APPLIED Sciences Alton/Laconia area
SOME RECORDS:
Orvis-Drew LLC,
P.O. Box 239
Barrington, NH 03825-0239
(603) 749-4000
RESEARCH FEE
1960s
ASPINWALL & LINCOLN Brookline, MA
Gunther Engineering,
263 Summer Street,
Boston, MA
ATTRIDGE, J[ames]. Milton Kittery Point, ME
Antrim (Box 147)
207
contact:
Dennis McKenney,
569 North Bennington Road
Bennington, NH 03242-4505
1911-12-19 2005-07-21
BALDWIN, Henry Ives Center Road, Hillsborough 46
fieldbooks, plans, & research:
NH State Archives
71 South Fruit Street
Concord, NH 03301
some plans: Hillsborough Town Office
1896-08-23 1992-12-10
Wednesday, November 15, 2017 Page 2 of 43
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) 1854-04-27 (2)
BATCHELOR, Rhupert Oren Pembroke-Alton 37
plans, files, etc.:
Stanley H. Prescott, II,
40 Berry Road
Loudon, NH 03307
1899-03-12 1972-05
BELLANTONE, Foote &
Howard
Bow, NH
Eric C. Mitchell & Assoc.
P.O. Box 10298
Bedford, NH 03110-0298
(603) 627-1181
BENJAMIN, George C. Manchester
TFMoran Inc.,
288 Rte 101,
Bedford, NH 03110
(603) 472-4488
(RESEARCH FEE)
1902-10-13 1972-04-12
BENNETT, Harry James Winchester, NH: RFD 57
Timothy B. Hill, Forester
484 Schofield Mtn. Road
Ashuelot, NH 03441
603-239-4525
1900-07-27 1987-07
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
Earl Sandford
597 New Boston Road
Bedford, NH 03110-4111
1918 abt. 1988-03-19
Wednesday, November 15, 2017 Page 3 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
BISCHOFF, C. Albert Bradford, NH
Bristol Sweet & Associates,
North Sutton, NH
(RESEARCH FEE)
1908-03-08 1981-10-31
BLAIS, Jason R. Meredith, NH: Quarry Rd., 03253
(1977: 1 Pleasant Street, Meredith)
13
NH State Archives
71 South Fruit Street
Concord, NH 03301-2410
(603) 271-2236
1939-11-13 1999-04-25
BLANCHARD, Donald G. Henniker, NH: Foster Hill Rd., 03242 346
NH State Archives
1931-10-29
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 16
PO Box 440
Ossipee, NH 03864
Office (603) 539-4118 X 315
Fax (603) 539-7912
www.whitemountainsurvey.com
1895 1990
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 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 Deeds
Newport, NH
1908-12-01 2006-05 (age 97
BRISTOL, Robert Stannard North Sutton, NH: Harvey Rd., P.O. Box
120, 03260
41
Bristol, Sweet & Associates,
North Sutton
1919-10-30 1993-07-28
BROWN, Elmer Dewey
[Elmer A.?(1)]
Hooksett/Concord area (late 1930's);
perhaps Merrimack
copies of fieldbook [c.1863-c.1935] in
NH State Archives
71 South Fruit Street
Concord, NH
1898-06-08 1977-09-02
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 Sprague Conway, NH 73
H E Bergeron Civl Engineers
P.O. Box 440
2605 White Mtn. Hwy.
North Conway, NH 03860-0440
(603) 356-6936
1906-08-12 2005-10-17
BUSS, Arthur Jaffrey
field books: Assessor's Office,
Jaffrey Town Hall
maps: [none?]
[check with Roger Smith]
1949-07-01
Wednesday, November 15, 2017 Page 5 of 43
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 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
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-
2005)
Peterborough (2005-2010)
131
plans & files:
Thomas Flavin,
P.O. Box 701
Keene, NH
(603) 352-2449
RESEARCH FEE
1926 2010-11-03
CARTOGRAPHIC Associates Littleton
Thomas Smith, LLS 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
CASTLE, Gilbert C. Concord, NH: 1 Jordan Ave., 03301
(1977: 11 Washington Street)
405
plans, files, etc.:
Stanley H. Prescott, II,
40 Berry Road
Loudon, NH 03307
1988
Wednesday, November 15, 2017 Page 6 of 43
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
603-352-1895
Research fee not known
formerly, Roy K. Piper, 678 West Street, Keene, NH
1899-01-04 1997-11-22
CHAPLIN, Winfield Marshall Fitzwilliam, Keene NH (117
Washington Street)
fieldbooks & plans, 1901-1916:
Historical Society of Cheshire County
246 Main Street
Keene, NH 03431
603-352-1895
Research fee not known
formerly
Roy K. Piper, 678 West Street, Keene, NH
Research fee not known
1868-06-08 1953-12-29
CHAPMAN, Francis "Frank"
M.
Goffstown, NH
NH State Archives
(part of the Ned Spaulding Survey Collection)
field notes, sketches
Box #77367
1958-11-18
CHASE, Heman L. Alstead, NH 24
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
1901-06-29 1988-03-31
CHELLIS, Rush Claremont
fieldbooks:
Sullivan County Registry of Deeds,
Newport
1859-03-21 1937-05-22
Wednesday, November 15, 2017 Page 7 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
CHESLEY, True William Northwood
Plans, research files, fieldbooks:
New Hampshire State Archives,
71 South Fruit Street,
Concord, NH
('Chesley Collection')
1910-04-26 1995-06-15
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.
1869-09-02
CLARK, Samuel Plainfield
Baker Library,
Dartmouth College,
Hanover, NH
(account book)
1758- 1795- 1841 ?
CLARK, Sumner Brown Sandwich, NH
H E Bergeron Civl Engineers
P.O. Box 440
2605 White Mtn. Hwy.
North Conway, NH 03860-0440
(603) 356-6936
1889-08-15 1948-05-09
COLBATH, Robert G. Wolfeboro, NH: Box 119, 03894 239
SOME RECORDS:
Orvis-Drew LLC,
P.O. Box 239
Barrington, NH 03825-0239
(603) 749-4000
RESEARCH FEE
1926-10-06 1987-08
COLBURN, Enoch J. Brookline, NH
daily log books:
TFMoran, Inc.,
288 Rte 101,
Bedford, NH 03110
(603) 472-4488
RESEARCH FEE
1854 1905-03-02
Wednesday, November 15, 2017 Page 8 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
COLLARD, Thomas John Meredith
Harry Wood & Associates,
Meredith, NH
RESEARCH FEE
1906-06-24
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
Wadsworth Collection,
Cheshire County Registry of Deeds,
West Street
Keene
1787 1843
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)
1803-10-25 1875-02-21
CURRIER, Jesse W. Wentworth, NH
Kidder Survey,
Byron L. Kidder
502 Old Post Road
Bradford, VT 05033-8846
1898
Wednesday, November 15, 2017 Page 9 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
CURRIER, John Edward Wentworth, NH
Kidder Survey,
Byron L. Kidder
502 Old Post Road
Bradford, VT 05033-8846
1900-03-01 1962
CURRIER, John Pillsbury Wentworth, NH
Kidder Survey,
Byron L. Kidder
502 Old Post Road
Bradford, VT 05033-8846
1872 1950-07
CURRIER, Lorenzo Gates Wentworth, NH
Kidder Survey,
Byron L. Kidder
502 Old Post Road
Bradford, VT 05033-8846
1899-04-03 1993-10-02
CURRIER, Lorenzo Webster Wentworth, NH
Kidder Survey,
Byron L. Kidder
502 Old Post Road
Bradford, VT 05033-8846
1828-05-23 1904-12-12
CURRIER, William C. Wentworth, NH
Kidder Survey,
Byron L. Kidder
502 Old Post Road
Bradford, VT 05033-8846
1903-08-07 1992-08-21
DARBYSHIRE, Paul M. Gilmanton, NH: Box 248, Rte. 140,
03237
574
retired (2010):
business sold to Tim Bernier
Wednesday, November 15, 2017 Page 10 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
DAUGELA, Kazys Bedford, NH: 58 Ministerial Dr., 03102 179
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)
1912-02-23 1999-10-11
DAVIS & Symonds (Lumber
Co)
Claremont
NH State Archives
71 South Fruit Street
Concord, NH 03301-2410
(603) 271-2236
DAVIS, Grant Livingston 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 2004-2005 abt (3)
DBT & Associates
formerly Davis Benoit &
Tessier
Derry, NH
Eric C. Mitchell & Assoc.
P.O. Box 10298
Bedford, 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 10298
Bedford, NH 03110-0298
(603) 627-1181
1934-12-24 2014-03-14
Wednesday, November 15, 2017 Page 11 of 43
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'
1888-09-21 1938
DRAPER, Norman W. Milford, NH: P.O. Box 256 (Purgatory
Rd) (1990); Wilton, NH (1974)
240
NH State Archives
formerly
Monadnick Survey, Wilton
1917-02-18 2004-07-25
DRESCHER, Michael J. Littleton, NH: Box 503 650
Thomas Smith, LLS 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
DREW, Frederick E. Madbury, NH: 8 Cherry Ln (1977: Dover,
NH 03820: Rt #2, Box 71)
375
Orvis-Drew LLC,
P.O. Box 239
Barrington, NH 03825-0239
(603) 749-4000
RESEARCH 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
Wednesday, November 15, 2017 Page 12 of 43
Name Residence License NoLocation of Records 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
NH State Archives,
71 South Fruit Street,
Concord, NH
('George Lane Collection') - 58 fieldbooks (1871-1927)
1846-07-22 1928-08-21
DURGIN, John W. 2 ("Jack") Portsmouth, NH 1
James Verra,
445 Route 1 Bypass
Suite 2
Portsmouth, NH 03801
formerly DURGIN SCHOFIELD ASSOCIATES
1914 1975-09
DURGIN-Schofield Associates
James Verra,
445 Route 1 Bypass
Suite 2
Portsmouth, NH 03801
DYER, Donald E. Colebrook, NH (1977: 19 Rudman Rd,
Portland, ME)
354
Thomas Smith, LLS 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
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 Residence License NoLocation of Records Date of Birth Death Date
FALCONER, William
Marshall
Milford 23
complete records:
TFMoran, Inc,
#288 Route 101,
Bedford, NH 03110
(603) 472-4488
RESEARCH FEE
1890-08-04 1972-06-05
FARNSWORTH, Carroll E. Washington, NH; later of Oregon or
Washington state
Philip A. Barker,
Washington, NH
1884-03-07
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?.
1834-12-08 1912-10-06
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
1855-03-05 1921-03-03
FRENCH, John R. Plymouth, NH: 8 Garland St, 03264 79
Kevin French
581 School Street
Rumney, NH 03266
(603) 786-9790
formerly
Rachel Keniston, 9 Thurlow Street, Plymouth
1997
Wednesday, November 15, 2017 Page 14 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
FRENCH, William Pembroke
plans, files, etc.:
Stanley H. Prescott, II,
40 Berry Road
Loudon, NH 03307
1804 1845 abt
GARCELON, David C. Harpswell, ME (2016);
Breton Woods, NH (1990); Millbury, MA
(1989); Pittsburg, NH (1972?)(1977:
Danforth Road)
431
Thomas Smith, LLS 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
1940-11-09
GAY & DOWST Manchester
TFMoran, Inc.,
288 Route 101,
Bedford, NH 03110
(603) 472-4488
RESEARCH FEE
1890 abt. 1900 abt
GAY, Frank Alpheus Manchester, NH
see 'Gay & Dowst'
1862-01-19 1936-07-27
GEOMETRES Blue Hills Farmington, NH
Orvis-Drew LLC,
P.O. Box 239
Barrington, NH 03825-0239
(603) 749-4000
RESEARCH 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 Archives
71 South Fruit Street
Concord, NH
formerly: Steven J. Smith & Assoc.,
6 Lily Pond Rd,
Gilford, NH
(603) 524-1468
1908-08-02 1984-01
Wednesday, November 15, 2017 Page 15 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
GILE, Ray Timothy 61 Pleasant Street, Littleton
Baker Library,
Dartmouth College,
Hanover, NH:
Special Collections,
Richardson Collection
1852-05-27 1939-01-03
GIROUARD, Roland Nashua, NH: 17 Spaulding St, 03060
(1990); 32 Colburn Ave. (1972, 1977)
180
plans & records to dump
1929-01-24 2015-03-27
GLINE, Frank Alexander Jr. Keene, NH: 32 Eastern Ave., 03431 380
John D. Bridges
P.O. Box 175
West Swanzey, NH 03469-0175
(603) 352-3408
1926-12-18 2014-05-10
GLINE, George Martin W Lebanon, NH: 35 Seminary Hill, Apt
29-C, 03784 (1990); Keene (1972)
292
Some Records:
John D. Bridges
P.O. Box 175
West Swanzey, NH 03469-0175
(603) 352-3408
2011-04-26
GOVE, Samuel Bradbury Raymond
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)
1822-05-09 1900-08-01
Wednesday, November 15, 2017 Page 16 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
GRANDIN, Norman W.
"Nimmie"
Keene, NH: RFD #1, Box 75 399
plans only:
Thomas Flavin,
P.O. Box 701
Keene, NH
(603) 352-2449
RESEARCH FEE
1981
GRASSO, Salvatore P. Milford, NH: 32 Elm Street 27
NH State Archives
71 South Fruit Street
Concord, NH 03301-2410
(603) 271-2236
1914-07-22 1987-01
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 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
1940-06-02 (?)
GROVER, William A. Dover, NH
Norway Plains Assoc
P.O. Box 49
Rochester, NH
(603) 335-3948
1875-04-16 (1) 1934-09-01 (age 5
GUNNARSON, William
Andrew
Raymond: RFD #1 181
John Gunnarson
Critched Road
Candia
1901-05-28 1983-01
Wednesday, November 15, 2017 Page 17 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
HADLEY, George Plummer Goffstown, NH
fieldbooks, 1887-1910:
Robert B. Todd,
Francestown Road,
New Boston
(RESEARCH FEE)
1846-09-30 1934-11-05
HALL, Forest Freeman Jr. Chesterfield, NH: Box 43, 03443 193
Plans, File: David Mann
3 Greenbriar Street
Keene, NH 03431
(research fee?)
1918-08-05 2005-02-04
HALL, Samuel G. Plymouth, NH (1974): P.O. Box 216,
03264 (1990); Alexandria
222
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)
2003-12
HARMON, Reginald F. Conway area
H E Bergeron Civl Engineers
P.O. Box 440
2605 White Mtn. Hwy.
North Conway, NH 03860-0440
(603) 356-6936
1889-06-18 1956-02-09
HARRIMAN, Henry
H[arrison?]
Warner
Warner Town Library
1813-07-11 1878-04-18
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
1928-08-17 1990-09-25 Wed
Wednesday, November 15, 2017 Page 18 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
HATHORN, Roy G. Sr.
(Hathorn Surveys)
Wilder, VT: Box 533 560
Pathways Consulting, LLC
240 Mechanic Street
Lebanon, NH 03766
Phone: 603-448-2200
Fax: 603-448-1221
HAYDEN, John D. Center Harbor, NH (1977: RFD); later
Somerset, KY
261
Hayden & Hodges; see Hodges, Peter
1944 (approx)
HERBERT, Edward N. Windham, NH: 11 Woodview Rd. (1977:
474 Londonderry Road)
3
see: Wesley Aspinwall,
1926 abt. 1990-04-21
HILLS, John Tucker "Jack" Manchester, NH: 722 E Industrial Park,
03103
71
Joseph M. Wichert LLS Inc
803 Amherst Street
Manchester, NH 03104-5427
603-647-4282
1926-12-12 2003-12-29
HOBBS, Chales Winthrop
("Wint")
Pelham/, NH
records given to Pelham Historical Society about 1975 by son, C.W. Hobbs, Jr. (3)
1887-0-10 1959-10-20 (3)
HOBBS, Raymond (O.?) North Hampton area
Field Books and some plans:
North Hampston Historical Society
(Priscilla Leavitt, curator)
(contact Cynthia Swank, Inlook Group, North Hampton, NH)
1894 1966
Wednesday, November 15, 2017 Page 19 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
HODGES, Peter G. Holderness, NH: Box 91, 03245;
P.O. Box 129, Lummi Island, Washington
98262-0129
237
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
1942-07-15
HODGINS, Elwin B. 'Spud' Pittsfield: 17 Manchester Street
Hopkinton, NH (1940)
305
David R. Noyes,
RFD #1,
Epsom, NH
(603) 736-9203
(RESEARCH FEE)
1906-01-06 1999-02-21
HOLBROOK, John Joseph Keene
Cheshire County Registry of Deeds,
Keene, NH
Wadsworth Collection)
1844-12-10 1884-03-24
HOWARD, William G. Bow, NH: River Rd, P.O. Box 1917,
03301
614
Eric C. Mitchell & Assoc.
P.O. Box 10298
Bedford, NH 03110-0298
(603) 627-1181
HOXIE, Arthur E. Manchester, Laconia
9 fieldbooks at
NH State Archives,
71 South Fruit Street
Concord, NH 03301
1875 1948-06-27
Wednesday, November 15, 2017 Page 20 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
HUNTER, Tyrone Delano
"Abraham"
East Lempster, NH
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
H E Bergeron Civl Engineers
P.O. Box 440
2605 White Mtn. Hwy.
North Conway, NH 03860-0440
(603) 356-6936
1865 abt. 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)
1856-04-25 1943-07-16
HYDE, Gerald Randolph Nashua/Bedford 5
fieldbooks & plans:
Robert B. Todd,
Francestown Road,
New Boston, NH
(RESEARCH FEE)
1906-10-13 1971-11-05
JAMES, Orrin Moses Northwood, NH
fieldbooks & plans:
NH State Archives,
71 South Fruit Street,
Concord, NH
(O. James Collection)
1869 abt 1938-12-13
Wednesday, November 15, 2017 Page 21 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
JAMES, Samuel Shepard Northwood
fieldbooks & plans:
NH State Archives,
71 South Fruit Street,
Concord, NH
(O. James Collection)
[NOTE: Samuel was Orren's father]
1820-10-11 1907-10-23 (87yr,
JENKS, Donald C. Center Barnstead, NH: RFD 1, Box 9B,
#63 New Road, 03225; 1977: Pittsfield,
NH: 20 Chestnut Street
518
NH State Archives
71 South Fruit Stret,
Concord, NH 03301-2410
formerly
Katherine Jenks
63 New Road
Center Barnstead, NH 03225
603-269-0152
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, 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?)
1892-08-23 1989-11-18
JOEL, FLoyd Ervin Windsor, VT
some plans may be in Davs & Symond Collection, NH State Archives
71 South Fruit Street
Concord, NH 03301
1895-04-09 1971-11-23
JOHNSON, Harold K. Newbury, NH
Newbury Town Office (possible location)
Wednesday, November 15, 2017 Page 22 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
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)
Personal papers, 1830-1937 found at the Historical Society of Cheshire County, Keene, NH
1854-07-21 1940-10-26
JUNKINS, Leon L. Milford, NH (20 Adams Street)
TFMoran, Inc.,
288 Route 101,
Bedford, NH 03110
(603) 472-4488
(RESEARCH FEE)
1860's? 1943-11-18
KENISTON, Carl Winthrop Plymouth, NH
Kevin French
581 School Street
Rumney, NH 03266
(603) 786-9790
formerly
Rachel Keniston, 9 Thurlow Street, Plymouth
1938
KENISTON, John Plymouth, NH
Kevin French
581 School Street
Rumney, NH 03266
(603) 786-9790
formerly
Rachel Keniston, 9 Thurlow Street, Plymouth
1859-07-15 1931-10-07
KENISTON, Wendall C. Plymouth, NH
Kevin French
581 School Street
Rumney, NH 03266
(603) 786-9790
formerly
Rachel Keniston, 9 Thurlow Street, Plymouth
1942
Wednesday, November 15, 2017 Page 23 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
KILBURN, Fred E. Chesterfield, NH
records are believed to have been burned after his death
1867-04
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,
Box F-20)
490
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.
1946-12-21 2009-04-27
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]
1954 abt
Wednesday, November 15, 2017 Page 24 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
LANE, George W Northwood
NH State Archives,
71 South Fruit Street,
Concord, NH
(approx. 20 fieldbooks)
1838-07-12 14? 1906-02-04
LANE, Samuel Stratham, NH
fieldbooks and some plans:
NH State Archives,
71 South Fruit Street,
Concord, NH
(Stratham Town Records)
1718-10-06 1806-12-29
LEACH, Chester Albert Hampton, NH: 16 Landing Rd. 28
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.
1906-05-13 1979-07
LEACH, Everett A. Milford, NH (Rte 101, Amherst) 253
Michael Leach,
Old Brookline Road,
Milford, NH 03055
(603) 673-1860 evenings
(RESEARCH FEE)
1931-03-03 1984-05-06
LITTLE, Amos P. Keene area, NH
see 'Taylor & Little'
LITTLEFIELD, Ira Seth New London
NH State Arhives,
71 South Fruit Street
Concord, NH
1873-02-01 1957-04-30
Wednesday, November 15, 2017 Page 25 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
LITTLEFIELD, Lloyd Henry New London (RR2, Box 1100, New
London, 03257 526-4348)
NH State Archives
71 South Fruit Street
Concord, NH
1929-12-02 2016-02-13
LIVINGSTON, Robert W. Hooksett, NH: Mason Ave (1977: 19
Donald St)
58
Anderson-Livingston Engineers
433 U.S. 1
York, ME 03909-1675
(207) 363-4414
$25 retrieval fee plus copy cost
1939-09-24 1999-04-19
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)
1900's early
LNB Management
Michael Drescher
Littleton area
Thomas Smith, LLS 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
LONG, Enoch Jr. Hopkinton
NH Antiquarian Society,
c/o Rachel Johnson (Curator),
Hopkinton, NH 03301
(1 fieldbook 'Thru Route Boscowen to Chester')
1758-04-14 1817-01-16
LUND, R[alph]. Forace Brookline, NH: RFD #1, (Hollis) 38
NH State Archives
71 South Fruit Street
Concord, NH
1900-02-14 1980-12-10
Wednesday, November 15, 2017 Page 26 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
MacADAM, William Clark New Boston Rd., Francestown, NH 412
complete records:
TFMoran, Inc.,
288 Route 101,
Bedford, NH 03110
(603) 472-4488
(RESEARCH FEE)
1913-03-04 1989-12-11
MANN, William ('Billy')
Haseltine Gage
Boscowen, NH
see 'Lloyd & Mann'
1871 Dec 22 1942-08-30
MARCOULLIER, Robert
Alfred
77 Olmstead Ave., Manchester 36
Richard Marcoulier,
77 Olmstead Ave.,
Manchester, NH (complete records)
1976-10-27
MARSHALL, Raymond H. Littleton, NH: Mann's Hill Rd. 62
Thomas Smith, Quebec Road, Lyman, NH 03585
some records went to Harry Burgess
1917-09-24 2003-08-19
MARTIN, Charles C. Westville, NH (part of Plaistow, NH):
RFD
223
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
Bill Doucet
Doucet Survey
102 Kent Place
Newmarket, NH 03857
1926-03-28 2003-10-10
Wednesday, November 15, 2017 Page 27 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
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 1910-07-03
MELENDY, Chester Freeman New London
some records
Lloyd Littlefield
New London, NH
1880-07-07 1970 abt
MERRILL, Phinehas Exeter
Exeter Historical Society, Exeter, NH
1767-07-08 1815-01-15
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.
[Ronald Alfred?]
Laconia, NH: RFD #3 182
Steven J. Smith & Assoc.,
6 Lily Pond Rd,
Gilford, NH
(603) 524-1468
Wednesday, November 15, 2017 Page 28 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
MOOSE Brook Land
Management
Michael Drescher
Littleton area
Thomas Smith, LLS 969
240 Quebec Road
Lyman, NH 03485
(603) 838-6494
MORSE, William S. Bath, NH: Box 48 (1977) (1960's:
moved to Bath from Rutland, VT);
165
NH State Archives
71 South Fruit Street
Concord, 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
NEW England Survey Services New England area
files and plans:
Gunther Engineering, Inc.,
263 Summer Street,
Boston, MA 02210
(617) 423-3313
1930 abt
NOLTE, W[hitney] Robert Nashua; Amherst, NH: Courthouse Road
(1977)
10
complete records:
TFMoran, Inc.,
288 Route 101,
Bedford, NH 03110
(603) 472-4488
(Research Fee)
1933-10-15 2005-12-04
Wednesday, November 15, 2017 Page 29 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
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)
1830 abt
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
www.whitemountainsurvey.com
Wednesday, November 15, 2017 Page 30 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
O'NEIL, Harry Bernard Keene area
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
1886-06-24 1937-12-08
O'NEILL, Walter F. Manchester, NH: 293 Young St, 03103
(1977)
234
Joseph M. Wichert LLS Inc
803 Amherst Street
Manchester, NH 03104-5427
603-647-4282
received from Martin Miccio
Manchester, NH 03108
2003
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
1874-11-25 1951-10-01
PATTEN, George Cheney Deering, NH
FIELDBOOKS: part of Alfred Osborne Collection, NH State Archives,
71 So. Fruit Street,
Concord, NH 03301
1828-10-13 (2) 1899-06-25 (4)(6
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
1719-05-19 1795-08-27
Wednesday, November 15, 2017 Page 31 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
PECKER, Jeremiah Concord, NH
Survey notes:
NH State Archives
71 South Fruit Street
Concord, NH
Concord Town Records
1759-12-05 1843-08-12 (2)
PERLEY, Lew Knowlton Laconia, NH
plans and field books:
NH State Archives,
71 South Fruit Street,
Concord, NH
(603) 271-2236
(L. Perley Collection)
1890-07-27 (1) 1969-08-08
PERRY, William Fisher Fitzwilliam, Keene
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.
1872-12-05 (1872
PHILBROOK, George C. Keene (35 Lynwood Ave)
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
1957-01-25
Wednesday, November 15, 2017 Page 32 of 43
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
Peterborough Library plans on microfilm,
NH State Archives,
71 South Fruit Street,
Concord
with Eben Jones plans)
1870 / 1871 1940-06-18
PHIPPS, Donald Seavey Suncock, NH: RFD 2, Box 100, 03275
(RFD #1, 1977)
424
NH State Archives
71 South Fruit Street
Concord, NH 03301
(2011-11-17)
1925 (abt) 2009-03-03
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
1920-10-26 1980-09-01
POPPEMA, Donald R. Center Barnstead, NH: RFD, Box 711,
03225 (1977)
126
Norway Plains Assoc
P.O. Box 49
Rochester, NH
(603) 335-3948
1998-10-31
PORTER, George B. Landgon, NH (Langdon RFD, Box 156,
Alstead, NH 03602)
487
1994: to Aurelius DiBernardo, Bellows Falls, VT
1920-06-27 1993-12-17
Wednesday, November 15, 2017 Page 33 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
PREECE, Daniel Platt Ashland, NH: Box 387 (1977) 187
Anthony (Tony) L. Randall
89 Owl Brook Road
Ashland, NH 03217-4122
(603) 968-9740
1924-08-07 2005-08-07
PRESSEY, John North Sutton, NH
several notebooks in Ira Littlefield survey rocords, NH State Archives
1832-1834 (2,3) 1894-12-11 (3)
PRESTON, John New Ipswich: Box 11 199
NH State Archives
formerly
Monadnock Survey, Wilton, NH (complete records)
1916-10-18 1989-09-07
PRESTON, William Arthur New Ipswich
NH State Archives
71 South Fruit Street
Concord, NH
formerly
Monadnock Survey, Wilton, NH (complete records - John Preston collection)
1873-08-02 1946-01-22
PRICE, Trevor A. Contoocook, Newport,
Keene
Most survey records (principally in Washington & Stoddard) owned by Ed Goodrich of Marlborough
1913-09-16 1997-09-30
PUTNAM, Charles A. Portsmouth area
1852-1899: Hancock Assoc., Danvers Office:
185 Centre Street
Danvers, MA 01923
(978) 777-3050
(800) 998-3050
F: (978) 774-7816
1829 1899
RAND, Edmund Deerfield, NH
1842-1865: Survey fieldnotes in Fitts Museum, and photocopy in NH State Archives (Crombie Collection)
1802 abt. 1870-10-20
Wednesday, November 15, 2017 Page 34 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
RICHARDSON, Charles S. Claremont
jobs files with loose-leaf field notes: Walter Breckenridge, Newport, NH (see entry under Breckenridge); now (2005) Wayne
McCutcheon, Claremont
1920 abt
RICHARDSON, George
Howard
Littleton: 20 South Street (1977) 20
Special Collections,
Baker Library,
Dartmouth College,
Hanover, NH
(Richardson Collection)
1893-04-03 1979-05-14
RICHARDSON, William Isaac Littleton
Special Collections,
Baker Library,
Dartmouth College,
Hanover, NH
(Richardson Collection)
1867-07-16 1944-12-07
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)
1909-12-14 1973-05-20
ROSS, William T Hampton, NH
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.
1864
ROSTRON, Joseph Edward Boscawen, NH: Queen St, RFD 11 Box
325, 03303 (RD #5, 1977)
55
NH State Archives (2002)
71 South Spring Street
Concord, NH 03301
1921-08-05 2000-10-01
Wednesday, November 15, 2017 Page 35 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
RUSSELL, Clarence R Hollis, NH
Daily Logs:
TFMoran, Inc.,
288 Route 101,
Bedford, NH 03110
(603) 472-4488
(RESEARCH FEE)
1855-01-22 1939-04-11
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)
1921-01-01 1984-10-30
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
84 Court (1977)
Hudson area?
276
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
1941-12-09 2006-10
Wednesday, November 15, 2017 Page 36 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
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
1836-08 1908-09-08
SMITH, Edward Morris North Hampton, N.H.
James Verra,
445 Route 1 Bypass
Suite 2
Portsmouth, NH 03801
1866-01-28 1943-11-29
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
Road, 03585
417
Thomas Smith (son)
240 Quebec Road
Lyman, NH
838-6494
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;
Eleven plans of land in Sanbornton at NH State Archives
71 South Fruit Street
Concord, NH
1978
SPAULDING, John Hubbard Lancaster, NH
Pittsburg, NH
Rosendale, NY
Whitefield, NH
NH State Archives,
71 South Fruit Street,
Concord, NH
(records of Secretary of State)
(3 fieldbooks)
1821-08-17 1893-08-17
Wednesday, November 15, 2017 Page 37 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
SPAULDING, Ned
(AKA Nottingham Surveyors)
Hudson, NH
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
1910 1964-07-05
STEARNS, John Andover, NH
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
1909 1970 abt
STEENSTRA, Walter ('Tex') Gilmanton
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)
1911-12-10 1983-06 abt
STEVENS, Samuel Henry Lebanon, NH: 30 Shaw Street
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]
1878-02-02 1968-05
Wednesday, November 15, 2017 Page 38 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
STEWART, George W. Woodsville, NH (Harmony Acres, 03785) 657
Robert Rutherford, 787-6067
1926-09-06 2002-07-25
STURTEVANT, George
Washington
Keene
fieldbooks:
Cheshire County Registry of Deeds,
Keene, NH
(Wadsworth Collection)
1799-0128 1875-08-09
TAYLOR & Little Keene area
fieldbooks:
Cheshire County Registry of Deeds,
Keene, NH
(Wadsworth Collection)
1800s late
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)
1859-01-02 1934-12-01
TESSIER, Leon R. Bedford, NH: 9 Pimlico Court, 03102;
Manchester, NH: 282 Orange Street
(1977)
218
Eric C. Mitchell & Assoc.
P.O. Box 10298
Bedford, NH 03110-0298
(603) 627-1181
1942
THERRIEN, Roland P. Manchester, NH: 255 River Road (1977) 157
Peter Holden, Inc.,
Concord 225-6449
1985-11-17
THORNDIKE, Robert W. Pelham, NH: Golden Brook Road (1977) 25
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]
1925 (circa) 2003-07-11
Wednesday, November 15, 2017 Page 39 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
THRALL, Roger W.
(Landmark Surveys)
604
Kidder Survey,
Byron L. Kidder
502 Old Post Road
Bradford, VT 05033-8846
1950-09-15
TROJANO, Harold Dominick
('Ike')
Plymouth, NH: RFD #2 (1977) 50
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)
1915-07-18 1985-07-25
TUOMALA, Philip E.
Monadnock Survey
Wilton, NH: Burton Highway, P.O. Box
627, 03086; Manchester, NH: 114 Garden
Drive (1977)
420
Meridian Survey, Milford, NH (2017)
TURNER, Willard E. Sr. Epsom, NH: Survey Field Services, Rte
28, Box 120, 03234
586
Joseph M. Wichaert LLS Inc
803 Amherst Street
Manchester, NH 03104-5427
603-647-4282
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 Archives
71 South Fruit Street
Concord, NH
formerly
Harold Johnson, Inc
Gilford, NH
attn: Ronald Johnson
1999-07
Wednesday, November 15, 2017 Page 40 of 43
Name Residence License NoLocation of Records 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
Cheshire County Registry of Deeds, Keene, NH (Wadsworth Collection)
1846-10-27 1931-04-02
WALLACE, Oliver P. Sr.
("Wally")
Durham, NH: 9 Valentine Hill Road
(1977); New London, NH
86
NH State Archives
71 South Fruit Street
Concord, NH 03301-2410
1915 abt. 2001-02-21
WALLACE, Willard Alton
Orvis-Drew LLC,
P.O. Box 239
Barrington, NH 03825-0239
(603) 749-4000
RESEARCH FEE
1930s 1940s
WATKINS, Howard G.
('Skip')
Wilton, NH: P.O. Box 41, 03086;
Amherst, NH: RFD #2 (1977)
147
NH State Archives
71 South Fruit Street
Concord, NH 03301-2410
(603) 271-2236
1929-08-15 1996-12-04
WEBSTER, Kimball Hudson, NH
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
1828-11-02 1916-06-29
Wednesday, November 15, 2017 Page 41 of 43
Name Residence License NoLocation of Records Date of Birth Death Date
WEBSTER, Lucien D. Marlow, NH
some plans:
George B. Porter,
Langdon, NH
(Allan W. Plumb records); 1994: moved to Aurelius DiBernardo, Bellows Falls, VT
1900's mid
WEEKS, James Wingate Pittsburg, NH
NH State Archives
71 South Fruit Street
Concord, NH 03301-2410
(603) 271-2236
(Secretary of State Records) - 2 fieldbooks
1811-07-15 1899-09- (5 or 18?
WHEELER, Fred O., ("Bud")
Jr.
Belmont, NH
Laconia, NH: RFD 6, Box 130E, 03246
675
Steven J. Smith & Assoc.,
6 Lily Pond Rd,
Gilford, NH
(603) 524-1468
1952-08-16 2014-08-11
WHITAKER, Nathan Conway
Conway Public Library, Conway, NH
available during regular library hours; no fee; records are reproducable
1838 1910
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 Residence License NoLocation of Records Date of Birth Death Date
WHITTEMORE, Aaron Pembroke
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?
1808-11-04 1890-03-26
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
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.
1911-10-04 2007-01-13
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)
1886 1960 abt
Wednesday, November 15, 2017 Page 43 of 43