surveyor catalogue report - nhlsa.org

43
Surveyor Catalogue Report Name Residence License No Location 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 [email protected] 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

Upload: others

Post on 15-Oct-2021

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

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

Page 2: Surveyor Catalogue Report - nhlsa.org

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

Page 3: Surveyor Catalogue Report - nhlsa.org

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

Page 4: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

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

Page 5: Surveyor Catalogue Report - nhlsa.org

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

Page 6: Surveyor Catalogue Report - nhlsa.org

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

[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-

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

[email protected]

CASTLE, Gilbert C. Concord, NH: 1 Jordan Ave., 03301

(1977: 11 Washington Street)

405

plans, files, etc.:

Stanley H. Prescott, II,

40 Berry Road

Loudon, NH 03307

1988

Wednesday, November 15, 2017 Page 6 of 43

Page 7: Surveyor Catalogue Report - nhlsa.org

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

Page 8: Surveyor Catalogue Report - nhlsa.org

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

Page 9: Surveyor Catalogue Report - nhlsa.org

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

Page 10: Surveyor Catalogue Report - nhlsa.org

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

Page 11: Surveyor Catalogue Report - nhlsa.org

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

Page 12: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

DREW, Frederick E. Madbury, NH: 8 Cherry Ln (1977: Dover,

NH 03820: Rt #2, Box 71)

375

Orvis-Drew LLC,

P.O. Box 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

Page 13: Surveyor Catalogue Report - nhlsa.org

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

[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

Page 14: Surveyor Catalogue Report - nhlsa.org

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

Page 15: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

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

Page 16: Surveyor Catalogue Report - nhlsa.org

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

Page 17: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

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

Page 18: Surveyor Catalogue Report - nhlsa.org

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

Page 19: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

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

Page 20: Surveyor Catalogue Report - nhlsa.org

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

Page 21: Surveyor Catalogue Report - nhlsa.org

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

Page 22: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

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

Page 23: Surveyor Catalogue Report - nhlsa.org

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

Page 24: Surveyor Catalogue Report - nhlsa.org

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

Page 25: Surveyor Catalogue Report - nhlsa.org

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

Page 26: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

LONG, Enoch Jr. Hopkinton

NH Antiquarian Society,

c/o Rachel Johnson (Curator),

Hopkinton, NH 03301

(1 fieldbook 'Thru Route Boscowen to Chester')

1758-04-14 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

Page 27: Surveyor Catalogue Report - nhlsa.org

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

Page 28: Surveyor Catalogue Report - nhlsa.org

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

Page 29: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

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

Page 30: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

www.whitemountainsurvey.com

Wednesday, November 15, 2017 Page 30 of 43

Page 31: Surveyor Catalogue Report - nhlsa.org

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

Page 32: Surveyor Catalogue Report - nhlsa.org

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

Page 33: Surveyor Catalogue Report - nhlsa.org

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

Page 34: Surveyor Catalogue Report - nhlsa.org

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

Page 35: Surveyor Catalogue Report - nhlsa.org

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

Page 36: Surveyor Catalogue Report - nhlsa.org

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

Page 37: Surveyor Catalogue Report - nhlsa.org

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

[email protected]

1944-01-28 1999-01-20

SOTER, Theodore J. Franklin, NH: 113 East Bow Street (1977) 189

records are believed to have been burned by family after his death;

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

Page 38: Surveyor Catalogue Report - nhlsa.org

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

Page 39: Surveyor Catalogue Report - nhlsa.org

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

Page 40: Surveyor Catalogue Report - nhlsa.org

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

Page 41: Surveyor Catalogue Report - nhlsa.org

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

Page 42: Surveyor Catalogue Report - nhlsa.org

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

Page 43: Surveyor Catalogue Report - nhlsa.org

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