BishopAccountability.org
 
 

Audit Records
Diocese of Manchester and New Hampshire Attorney General
Released on March 7, 2009 and March 26, 2009

In March 2009 the attorney general of New Hampshire released 879 pages of files assembled by the AG's office during a five-year audit of the Diocese of Manchester. The audit was stipulated in the 12/10/02 agreement between the AG and Bishop John B. McCormack that allowed the Manchester diocese to avoid indictment and probable conviction for violation of New Hampshire's child endangerment statute. The agreement also provided for the publication of a report by the AG, as well as the release of nearly 10,000 pages of investigative files.

Now that the audit is completed, the Concord Monitor and the Union Leader newspapers have requested release of the audit files under New Hampshire's Right to Know law. See New Hampshire Names 27 Clerics in Abuse Cases, by Abby Goodnough, NY Times (March 26, 2009). Compliance by the AG's office entailed release of the files to the public. BishopAccountability.org has acquired the audit files and posted them on this page, to facilitate public access.

Note: As an introduction to the audit files, we recommend that you view the allegations against clerics accused publicly for the first time in these audit files. This two-page feature is much easier to read than the 879 pages in their entirety. The feature also gives you a preview of the kinds of documents you will encounter.

The audit files were released in two stages: 597 pages on March 7, 2009 and 282 pages on March 26, 2009. All the files are available for download below.

In addition to the downloadable PDFs, we provide two other approaches to the documents:

1) A table of contents that allows you to access individual files.
          •   For the March 7 release, the AG prepared a detailed list of files called an Index.
          •   For the March 26 release, BishopAccountability.org prepared the Index.

2) A comprehensive list of accused priests who have worked in the Manchester diocese, with the 27 "new" clerics revealed by these audit files coded in red.

Please note that these audit records have been publicly released by the Attorney General to comply with requests from the Concord Monitor and the Union Leader newspapers under New Hampshire's Right to Know law. The Attorney General's office has redacted the documents and has withheld others. These audit files do not state or imply that individuals facing allegations are guilty of a crime or liable for civil claims. The reports contained in the audit record are merely allegations. The U.S. legal system presumes that a person accused of or charged with a crime is innocent until proven guilty. Similarly, individuals who may be defendants in civil actions are presumed not to be liable for such claims unless a plaintiff proves otherwise. Admissions of guilt or liability are not typically a part of civil or private settlements.

BishopAccountability.org has made several additional redactions so that the redactions are consistent across the documents. Please email us if other redactions appear necessary, or if you have problems of any kind with this page.

BULK FILES FOR VIEWING AND DOWNLOAD
(Numbers are keyed to the numbers in the Audit Record Index and the Summaries.
Numbers in parenthesis are the AG's Bates numbers on each page.)

Files Released on March 7, 2009

Audit Records Index (Bates 001–010) Audit Files 51–56 (Bates 302–336)
Summaries 1–107 (Bates 011–039) Audit Files 57–61 (Bates 337–370)
Audit Files 1–6 (Bates 040–069) Audit Files 62–68 (Bates 371–400)
Audit Files 7–12 (Bates 070–099) Audit Files 69–73 (Bates 401–435)
Audit Files 13–17A (Bates 100–132) Audit Files 74–84 (Bates 436–471)
Audit Files 18–24 (Bates 133–161) Audit Files 85–91 (Bates 472–503)
Audit Files 26–32 (Bates 162–194) Audit Files 92–98 (Bates 504–530)
Audit Files 33–41 (Bates 195–225) Audit Files 99–102 (Bates 531–562)
Audit Files 42–45 (Bates 226–263) Audit Files 103–107 plus reconciliation
Audit Files 46–50 (Bates 264–301)     correspondence (Bates 563–596)


Files Released on March 26, 2009

Audit Files 108–115 (Bates 597–632) Audit Files 121–123 (Bates 764–794)
Audit File 116 (Bates 633–685) Audit Files 124–127 (Bates 795–821)
Audit Files 117–118 (Bates 686–725) Audit Files 128–131 (Bates 822–841)
Audit Files 119–120 (Bates 726–763) Lists (Bates 842–879)

Note: There are gaps in the file numbers because not every audit record was released. Those records are missing from the audit files and were redacted by the AG from the Audit Records Index and the Summaries.

DIOCESE AUDIT RECORDS INDEX
FOR THE MARCH 7, 2009 RELEASE
[with links to individual summaries and audit files]

No. Description Summary File
1) Dover Police Report-Victim [redacted] Accused Fr. Viette Summary 1 File 1
2) Memorandum/reports on Fr. Lower suicide Summary 2 File 2
  [line redacted; there is a summary, but no file] Summary 3  
4) Fr. Sullivan reports to Belknap County-e-mail Summary 4 File 4
  [no entry in the index; there is apparently an unnumbered summary, but no file] [Summary 4A]  
5) Diocese E-mail report-[redacted] victim-Viette, Dowd, Lemire-Accused Summary 5 File 5
  [line redacted in index; no summary or redacted summary; the released portion of the audit file contains a fax cover sheet but no fax and no other information]   File 6
7) Diocese abuse report-Victim [redacted] accused-Fr. Hubert Mann Summary 7 File 7
8) Diocese abuse report-Victim-[redacted]-Accused-Fr. Rocco Memmolo. See # 44 below for the second report of the incident. Summary 8 File 8
  [line redacted in the index; no summary or redacted summary; no file]    
  [line redacted in the index; no summary or redacted summary; no file]    
11) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Michael Ledoux Summary 11 File 11
12) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Paul Stevens Summary 12 File 12
13) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Charles Authier Summary 13 File 13
14) Diocese Abuse Report-Victim-[redacted]-Accused-[redacted] Summary 14 File 14
15) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Andrew Meehan Summary 15 File 15
16) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Phillip Petit Summary 16 File 16
  [line redacted in the index; no summary or redacted summary; no file]    
17A) Anonymous letter report abuse – Victim – Unknown – Accused – Fr. Joyal. Summary 17A File 17A
18) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Gerald Joyal Summary 18 File 18
19) Abuse Report-Victim-[redacted]-Accused-Fr. Gerald Chalifour. Summary 19 File 19
19A) letter from [redacted] complaining about Fr. [redacted] and that no one from the Diocese will meet with him. [in the summaries, this allegation appears to be redacted; there is no file] Summary 19A (entirely redacted)  
20) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Romeo Valliere [and] Fr. Paul Aube [Summary 20 is out of sequence, coming between Summary 21 and the (redacted) Summary 22.] Summary 20 File 20
21) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Steven Scruton Summary 21 File 21
  [two lines redacted in the index; in the summaries, this allegation appears to be redacted; there is no file] Summary 22 (entirely redacted)  
23) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Roger Fortier Summary 23 File 23
24) Diocese Update Report Dated 8/4/03-Summary of all reported abuse to Diocese since December 10, 2002 agreement. Summary 24 File 24
[two lines redacted in the index; in the summaries, this allegation appears to be redacted; there is no file] Summary 25 (entirely redacted)  
26) Diocese Abuse Report-Victim-[redacted]-Accused-Unknown Summary 26 File 26
27) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Robert Gale Summary 27 File 27
28) Diocese Abuse Report-Victim-[redacted]-Accused-Fr. Lamothe (deceased) Summary 28 File 28
29) Diocese Abuse Report-Victim-[redacted]-Accused Usher [redacted] [redacted] was an usher at [redacted] but fondling took place at his home. Summary 29 File 29
30) Diocese Abuse Report – Victim – [redacted] – Accused Fr. Leo Allyson (deceased). Summary 30 File 30
31) Diocese Abuse Report – Victim – [redacted] – Accused Fr. Delphine Gagne (deceased). Summary 31 File 31
32) Diocese Abuse Report – Victim – [redacted] – Accused Fr. Lirette Order of Oblates of Mary Immaculate. Summary 32 File 32
33) Diocese Abuse Report – Victim – [redacted] – Accused Fr. Donald Osgood. Summary 33 File 33
34) Diocese Abuse Report – Victim – [redacted] Accused Fr. Gordon MacRae. Summary 34 File 34
35) Diocese Abuse Report – Victim – [redacted] – Accused Fr. Lamothe (deceased). Summary 35 File 35
36) Diocese Abuse Report – Victim – [redacted] – Accused Mnsgr. Russell Neighbor (deceased 1972). Summary 36 File 36
  [two lines redacted in the index; in the summaries, this allegation appears to be redacted; there is no file] Summary 37 (entirely redacted)  
38) Diocese Abuse Report – Victim – [redacted] Reported to have taken place in Tyngsboro, Lowell or Dracut, MA. Accused Fr. George St. Jean OMI (deceased). Atty. Lamontagne reported as an FYI. Summary 38 File 38


THE FOLLOWING IN FOLDER TWO

39) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place in Manchester, NH in 1933 by an Unknown Marist Brother. Atty [redacted] report to Diocese Attorneys. Summary 39 File 39
40) Diocese Abuse Report – Victim – [redacted] Reported to have taken place in Plaistow, NH 1942 – 1944 by a Rev. John T. Sullivan (deceased). Atty. [redacted] reported to Diocese Attorneys. Summary 40 File 40
41) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place in Plaistow, NH and other unidentified locations 1953 – 1957 by a Rev. John T. Sullivan (deceased). Atty. [redacted] reported to Diocese Attorneys. Summary 41 File 41
  [four lines redacted in the index; the summary is redacted; a file is provided] Summary 42 (entirely redacted) File 42
43) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place in Laconia, NH at St. Joseph Church in 1957 by Fr. John Boyd (deceased). Atty. [redacted] reported to the Diocese Attorneys. Summary 43 File 43
44) Diocese Abuse Report – Victim [redacted] Reported to have taken place in Dover NH in the 70s by a Fr. Shields and a teacher at St. Thomas Aquinas school. [redacted] had previously reported to the Diocese a Fr. Rocco Memmolo. AG previously notified ** see # 8 above **. Summary 44 File 44
45) Diocese Abuse Report – Victim – [redacted] Reported to have taken place in [redacted] at the property of Fr. [redacted] during 1979 by Fr. [redacted] [one-word marginal note apparently redacted] had reported this to the Holy Cross Fathers. Atty. [redacted] representing Holy Cross order notified the NH Diocese. It was determined the statue of limitations on all accounts has expired. [redacted] was notified to continue communications with the Holy Cross order to obtain counseling etc. Summary 45 File 45
46) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place in Manchester, NH at St. Jeans and St. Anthony during 1975 – 1976 by Deacon and then Fr. Patrick Dubreuil. This was reported by an anonymous person to the Diocese. [redacted] advised that her younger sister reported Dubreuil French kissing her at a young age. [redacted] also advised that Dubreuil has left the priesthood, is now married and has children on his own and works in a school system. Atty. Rosenberg advised of a previous complaint where a letter was sent to the Amherst School District to advise them of same. Statue of limitations has expired and consideration of another letter being sent is contemplated. Summary 46 File 46
47) Diocese Abuse Report – Victim – 2 females ages 4 and 6 while being babysat by [redacted]. Reported to have taken place in [redacted] [redacted] has been arrested for the supposed assaults on the females. He is an altar server and trainer at [half-line redacted]. Summary 47 File 47
48) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place in Albuquerque, NM in 1963 by Fr. Donald Osgood. Initial complaint made to Diocese in 1994. Diocese believes this was part of the initial March 3, 2003 audit. Summary 48 File 48
49) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place in Derry, NH 1987 – 1988 by Franciscan Fr. Peter Walsh at St. Thomas Aquinas Rectory. Summary 49 File 49
50) Diocese Abuse Report – Victim – [redacted] Reported to have taken place in Dover, NH 1975 – 1977 by Fr. Joseph Maguire at St. Joseph's Rectory. Summary 50 File 50
51) Diocese Abuse Report – Victim – 5 yoa boy. Supposedly in [redacted] Reported by a person of questionable mental capacity. UNFOUNDED. Summary 51 File 51
52) Diocese Abuse Report – Victim – [redacted] Reported to have taken place in W. Stewartstown, NH 1979 by Fr. Romeo Valliere at the rectory. DECEASED Summary 52 File 52
53) Diocese Abuse Report – Victim – [redacted] Reported to have taken place in possibly Hudson or Nashua, NH in 1970s by Fr. George Roulier, OMI unknown where took place. Priest DECEASED. Summary 53 File 53
54) Diocese Abuse Report – Victim – [redacted] Reported to have taken place at St. Albert Parish in W. Stewartstown, NH the summer of 1972 by a Fr. Gerard Beaudet. Priest deceased 1982. Summary 54 File 54
55) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place at [redacted] in 1950-52 by two unknown priests. Atty. [redacted] advised to DISREGARD. Summary 55 File 55
56) Diocese Abuse Report – Victim – 2 adopted foreign-born boys. Reported to have taken place in NH by Bishop Thomas Dupre of Springfield, MA. Boys unable to gived [sic] particulars. Atty. Delker advised unable to proceed. Summary 56 File 56
57) Diocese Abuse Report – Victim – [redacted]. Reported by observer a supposed inappropriate hug. [redacted] girl and mother indicated nothing inappropriate and person who made observation refuses interview. Alleged Fr. [redacted] Summary 57 File 57
58) Diocese Abuse Report – Victim – [redacted]. Reported at the age of 12 something took place by Fr. Talbot. 11/22/04 [redacted]ed a subsequent report accusing Fr. Sullivan of abuse (see #60) [two and one-half lines redacted] Summary 58 File 58
58A) Abuse Report – Victim – [redacted]. Reported to have taken place 1976 at the age of 14 or 15 someplace in NH by a Fr. Paul TIVNAN. Performed anal penetration. Issue referred to Merrimack SO Brad Bower on 5/31/05. [not included in summaries; included in files]   File 58A
59) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place 1973-74 at the age of 12 or 13 at Camp Fatima by Fr. Karl Dowd (deceased). Second act 1974 – 75 at the age of 13-14 in Dover, NH by Fr. Joseph Maguire (incarcerated). Summary 59 File 59
60) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place 1973 – 1976 between the ages of 6 and 9 in Manchester, NH by Fr. John J. Sullivan (deceased). She has been in counseling since age 13 recalling acts (see #58) now. Summary 60 File 60
61) Diocese Abuse Report – Victim – [redacted] Reported to have taken place Dec 20, 2004 at age 17 in [redacted][redacted] Teacher [redacted] saw [redacted] wearing a sweatshirt indicating distress. Offered [redacted] condolences while touching her arm. [redacted] – NO FURTHER ACTION TAKEN. Summary 61 File 61


THE FOLLOWING TABS IN FOLDER THREE

62) Newspaper report 1/6/05 – Victim – [redacted] Reported to have taken place 1977 at the age of 15 at Camp Fatima by Fr. Eugene Sullivan currently at St. Francis Xavior in Weymouth, MA. No further reports. Summary 62 File 62
63) Atty. Delker received a telephone call from an Atty. [redacted] on 1/7/05 – Victim – [redacted] Reported to have taken place in 1986 at the age of 11 at the Marist summer camp in either Ossippe or Effingham, NH by Bros. Bernard Nolin. Nolin is currently in a retirement home in Miami, FL. Refreshed memory issue and Atty. Leonard is developing further reports. Summary 63 File 63
64) Diocese Abuse Report – Victim – [redacted] Reported to have taken place 1979 – 1985 between the ages of 13 – 19 on trips by Fr. Harvey Lamothe (deceased). Atty. [redacted] represents [redacted] No further reports. Summary 64 File 64
  [seven lines redacted; in the summaries, this allegation appears to be redacted; there is no file] Summary 65  
  [five lines redacted; in the summaries, this allegation appears to be redacted; there is no file] Summary 66  
67) Diocese Abuse Report – Victim – [redacted]. Reported to have taken place 1949 to 1953 when [redacted] ages 4 to 8 by a Fr. Eugene Turcotte, OMI (deceased). Acts took place at her relative's residence in Nashua, NH. [redacted] notified statute of limitations has expired and the priest is deceased. Summary 67 File 67
68) Diocese Abuse Report – Victim – [redacted] Reported to have taken, place approx. 1957 when [redacted] age 11 or 12 by a Fr. Donald Osgood. Acts took place in basement storage room St. Joseph Cathedral. SOL expired, priest defrocked years ago and he last known in the south. Summary 68 File 68
69) Diocese Abuse Report – Victim – [redacted] Reported to have taken place 1958 to 1965 when [redacted] ages 9 to 16 yoa. By Fr. Denis Downey (deceased 1992). Not advised of the location of the incidents. Summary 69 File 69
70) Diocese Abuse Report – Victim – [redacted] Reported to have taken place 1963 to 1964 when [redacted] 14 to 15 yoa. By Fr. Albert Boulanger (deceased 2002). Not advised of location not type of abuse. Summary 70 File 70
71) Diocese Abuse Report – Victim – Anonymous 6 yoa in 1st grade. Reported to have taken place 1960s by a priest in a Manchester Catholic Elementary school. Summary 71 File 71
72) Diocese Abuse Report – Victim – unknown. Call from [redacted], ex-wife of the supposed victim. She refused to give his name or any other information. She believes the name of the priest was Fr. Al. Summary 72 File 72
73) Abuse Report – Victim – [redacted] She reports in 1958 at the age of 14 while at the Presentation of Mary Academy in Hudson, NH She reported abuse by a Fr. Marcel Genereux. I notified Atty. Quirk who is coordinating priest abuse issues in NH and also notified Fr. Lougen, President of Oblate of Mary Immaculate in Washington, DC. Summary 73 File 73
74) Diocese Report – Atty. Brian Quirk made the following notification. Fr. [redacted] was in Berlin and removed for inappropriate comments. While [redacted] was at the Parish of the Transfiguration a computer was located with 6,000 to 10,000 adult homosexual images. [redacted] has been removed from ministry permanently. [The priest referenced in this complaint is Priest A from the 2005 KPMG Audit Report (PDF pp. 23-24 and 27 n. 57. See also Appendix G of that report.] Summary 74 File 74
75) Diocese Report – Victim – [redacted]. He reports summer 1974 at the age of 12 while at Camp Fatima Bros. Guy Beaulieu, S.C. fondled him. [redacted] represented by Atty [redacted] Summary 75 File 75
76) Diocese Report – Victim – [redacted]. She reports summer 1970 at the age of 16 at St. Albert parish rectory a Rev. Gerard Beaudet (deceased) kissed her and fondled her breast over her cloths. She is represented by Atty. [redacted] Summary 76 File 76
77) Abuse Report – Victim – [redacted] The call came from his ex-wife, [redacted] He had admitted to her of being fondled and possibly raped by a Fr. Al ___. Supposedly took place in 1970 when [redacted] was age 12 in NH. [redacted] refuses to come forward. Summary 77 File 77
78) Diocese Report – Victim – [redacted] She reports an unclear incident that took place approximately 1956 at the age of 14 in Rochester, NH by a Fr. Armand Turgeon. Summary 78 File 78
79) Abuse Report – Victim – Anonymous. Female advises in 1958 and 1959 while at a boarding school in Hudson, NH she was repeatedly molested by Marcel Genereux. Summary 79 File 79
80) Diocese Report – Victim – [redacted]. He reports one incident of fondling at Camp Fatima around 1977 to 1979 by an unknown priest. Summary 80 File 80
81) [four lines redacted; in the summaries, this allegation appears to be redacted; there is no file] Summary 81  
82) Diocese Report – Victim – [redacted]. She accused Fr. Rusty of touching her legs under her dress in 1979-1980. Fr. Rusty is actually a Fr. George Roullier – deceased. Summary 82 File 82
83) Diocese Report – Victim – [redacted] He accused a Rev. Edmond Lemire (deceased) of fondling him in 1959. Summary 83 File 83
84) Diocese Report – Victim – [redacted] He accused Fr. Donald Osgood of genital fondling and oral sex in 1957 to 1959. SOL expired. Osgood out of ministry since late 60s. Now believed in Georgia. Summary 84 File 84


***** THE FOLLOWING TABS ARE IN FOLDER #4 *****

[Note from BishopAccountability.org: In this Index, Abuse Report 84 is included in Folder 3, but in the Summaries, it is at the beginning of Folder 4.]

85) Diocese Report – Victim – [redacted] A nun that [redacted] told this to made the report. Supposedly in Suncook, NH in 1974 or 75. Unknown accused or the specific acts. Summary 85 File 85
86) Diocese Report – Victim – [redacted] He accused Rev. Aime Boisselle of fondling in 1962-63. SOL expired. Boisselle out of ministry since 2002. Summary 86 File 86
87) Diocese Report – Victim – unk. Report of a teacher, [redacted] at [redacted] HS may have contact with a 7th grader. Do not believe any inappropriate contact made. Summary 87 File 87
88) Diocese Report – Victim – [redacted]t. Accuses teacher at Bishop Brady HS of supposed assault and sexual harassment. Summary 88 File 88
89) Diocese Report – Victim – Anonymous. Accuses Rev. Dennis Downey (deceased) of touching and fondling in 1960s. Victim approx. 11 yoa. Summary 89 File 89
90) Diocese Report – Victim – [redacted] Accuses Rev. Francis Lamothe (deceased) of fondling between 1965 – 71 in Greenville, NH. Victim 10 to 16. Summary 90 File 90
91) Diocese Report – Victim – [redacted] (sister of #92). Accuses Rev. [redacted] of over the clothing sexual contact 1976 – 82 in [redacted] and NY. Victim 11 to 18. Summary 91 File 91
92) Diocese Report – Victim – [redacted] (sister of #91). Accuses [redacted] of over the clothing sexual contact 1974 – 76 in [redacted] NH. Victim 10 – 12 yoa. Summary 92 File 92
  [three lines redacted] Summary 93  
94) Diocese Report – Victim – [redacted]. Accuses Rev. Paul Buckley. Incident took place in MA. Priest from MA. Victim lives in NH. Summary 94 File 94
95) Diocese Report – Victim – [redacted]. Accuses Rev. Romeo Valliere of oral sex in 1978 or 79. Summary 95 File 95
96) Diocese Report – Victim – [redacted]. Accuses Fr. Leo Gilbert of molestation in 1937. Fr. Gilbert deceased 1968. Summary 96 File 96
97) Diocese Report – Victim – [redacted] Accuses Sr. Mary Noelle (birth name Noelle Roy) of touching under clothing in 1966-67. Sr. Noelle deceased 2001. Summary 97 File 97
98) Victim – [redacted] Accuses Fr. Maguire – deceased Summary 98 File 98
99) Diocese Report – Victim – [redacted] Accuses Fr. Leo Shea of touching over and under clothing 1968 to 1973. Summary 99 File 99
  [four lines redacted] Summary 100  
101) Diocese Report – Victim – [redacted]. Accuses Fr. Phil Petit in mid 1970s. Summary 101 File 101
102) Diocese Report – Victim – [redacted] Accuses Rev [redacted] from Priest of the [redacted] of sexual penetration approx. 2000 to 2003. Summary 102 File 102
103) Diocese Report – Victim – [redacted]te. Accuses Fr. Joseph Maguire – deceased. Summary 103 File 103
104) [three lines redacted] Summary 104  
105) Diocese Report – Victim – [redacted]. Accuses Donald Osgood in 56-57 at age 12 of mutual masturbation. Osgood defrocked many years ago. Summary 105 File 105
106) Diocese Report – Victim – [redacted]. Accuses Fr. Downey in 1969-69 at age 13 or 14 of unknown conduct. Fr. Downey is deceased as of 11/24/92. Summary 106 File 106
107) Diocese Report – Victim – [redacted] Accuses Rev. Edward Zalewski in 1956 at the age of 12. He hugged her to his body. Fr. Zaiewski deceased 1976. Summary 107 File 107
 

[Correspondence regarding Reconciliation of Reports 2006–2007 (in reverse chronological order).

Below we provide links to individual letters and reports from this reconciliation file, in chronological order grouped by quarter. The descriptions are by BishopAccountability.org.

Reconciliation of Reports: Q1 and Q2 2006
• Quirk's 7/21/06 letter to Larney conveying the Q1 2006 Report and the Q2 2006 Report.
• A copy of the same Quirk 7/21/06 letter, with "Will Delker" handwritten at the top.
• The enclosed Q1 2006 Report signed by Arsenault on 7/20/06. The report references allegations of abuse by Osgood, a janitor, and Boisselle. These are respectively complaints 84, 85, and 86. Two other allegations are added by hand, perhaps by Brodeur. These entail a priest writing love letters to a 7th grade girl (complaint 87) and three employees of Bishop Brady HS assaulting and sexually harrassing a boy (complaint 88).
• The enclosed Q2 2006 Report signed by Arsenault on 7/20/06. The report referencesallegations of sexual abuse by Downey (complaint 89), F. Lamothe (complaint 90), and a priest who was later returned to ministry (complaints 91 and 92).
• The Q2 2006 Report signed by Brodeur on 8/15/06
• Brodeur's 8/15/06 letter to Quirk asking why two allegations were omitted from the Q1 2006 Report.
• Brodeur's 8/17/06 email to Delker and Huntress summarizing a call from Quirk, who explained that the two allegations were not included because sexual abuse of minors was not at issue. One involved the letters written to a girl and other contact (complaint 87), and the other alleged verbal sexual harrassment (complaint 88).
• Quirk's 8/17/06 letter to Brodeur confirming the 8/17/06 phone call with Brodeur about the Q1 2006 Report and acknowledging receipt of Brodeur's signed copy of the Q2 2006 Report and
• The Q1 2006 Report (without the additional handwritten allegations) signed by Brodeur on 8/22/06.

Reconciliation of Reports: Q3 2006
• Quirk's 10/11/06 letter to Larney enclosing Q3 2006 report
• The Q3 2006 Report with Brodeur's 10/12/06 signature. The Report itemizes complaints against Valliere and Gilbert. These are respectively complaints 95 and 96 in the Index above.
• Brodeur's 10/12/06 confirmation of the Q3 2006 Report, and his statement that Gilbert was identified after the initial report was made.

Reconciliation of Reports: Q4 2006
• Quirk's 1/5/07 letter to Delker enclosing Q4 2006 Report.
• The Q4 2006 Report with Brodeur's 1/8/07 signature. The Report itemizes complaints against Roy and Shea. These are respectively complaints 97 and 99 in the Index above.
• Brodeur's 1/8/07 confirmation of the Q4 2006 Report, and the carrying of one allegation into 2007.

Reconciliation of Reports: Q1 2007
• Quirk's 4/24/07 letter to Delker enclosing Q1 2007 report, with Delker's note forwarding the Report to Brodeur
• The Q1 2007 Report with Brodeur's 4/27/07 signature and note on Petit. The Report itemizes complaints against Shea, Petit, a priest whose name is redacted, and Maguire. These are respectively complaints 99, 101, 102, and 103 in the Index above.
• Quirk's 5/14/07 confirmation of his receipt of the Q1 2007 Report with Brodeur's signature.]

 

   


AUDIT RECORDS INDEX
FOR THE MARCH 26, 2009 RELEASE
[Prepared by BishopAccountability.org, with links to individual audit files]
108) Allegation of abuse against volunteer youth minister, name redacted File 108
109) Allegations of abuse against Rev. Philip Petit and Rev. Roger Fortier File 109
110) Allegation of abuse against active priest, name redacted File 110
111) Allegation of abuse against Rev. Edouard Duval File 111
112) Allegations of abuse against Rev. Gerald Joyal and Rev. William Neiman File 112
113) Allegations of abuse against Rev. Gerald Joyal and Rev. William Neiman File 113
114) Allegation of abuse against Rev. Alfred Jannetta File 114
115) Allegation that retired diocesan priest, name redacted, travels to Asia to have sex with boys File 115
116) Charge by victim of Rev. Wilfrid Houle that diocese violated its civil agreement with him File 116
117) Allegation of abuse against Rev. Edward Townsend CJM File 117
118) Class action lawsuit filed by victim of retired diocesan priest, Father M., on behalf of all other victims of various John Doe priests File 118
119) Allegation of abuse against Rev. George St. Jean, OMI File 119
120) Allegation of abuse against Holy Cross Father, name redacted (same priest accused of abuse in Index No. 45). Also discusses in detail abuse by Boston priest Rev. Joseph Birmingham. File 120
121) Allegation of abuse against parish usher, name redacted File 121
122) Allegation of abuse against former priest Paul E. Groleau File 122
123) Allegation of abuse against Sr. Patricia Long CSC  [See also the 2009 list of ministers in the Congregational Church of New Canaan; last sermon in New Canaan given as Rev. Patricia A. Dabbah.] File 123
124) Allegation of abuse against Eric Mauer, seminarian from Worcester diocese File 124
125) Allegation of abuse against diocesan school teacher, name redacted File 125
126) Formal civil claim letter on behalf of victim of Rev. Edward Richard File 126
127) Allegation of abuse against Rev. Edward Richard File 127
128) Allegation of abuse against George Thomas Cheney, church volunteer File 128
129) Allegation of abuse against unknown priest File 129
130) Police report of abuse against diocesan school teacher, name redacted File 130
131) Allegation of abuse against priest, name unknown, at Holy Redeemer Church in West Lebanon NH in 1970s File 131
  Lists of cases and accused priests and other audit-related materials  
  •   Table listing civil claims against diocese brought since 11/1/2003 by attorney Peter Hutchins  
  •   Email from attorney Peter Hutchins listing priests accused of abuse  
  •   List of accused NH priests by unidentified person  
  •   2003 Forward: New Reports for Ongoing Audit—NH AG's list of reported allegations from 12/31/2002 to 12/30/2008  
  •   Letter from Bishop John McCormack to Attorney General Kelly Ayotte dated 1/26/2009  
  •   Letter from Edward Arsenault, Delegate for Ministerial Conduct, to Attorney General Kelly Ayotte dated 2/6/2009  
  •   Diocese of Manchester Response to KPMG Recommendations, February 6, 2009 (Attachment 1 to Arsenault Letter) [lacks page 1]  
  •   Action Plan IV, February 6, 2009 (Attachment 2 to Arsenault Letter)  

 

ACCUSED PRIESTS WHO HAVE WORKED IN THE MANCHESTER DIOCESE
INCLUDING SOURCE MATERIALS RELEASED BY THE NH ATTORNEY GENERAL

The following table collates 1) the documents released by the New Hampshire attorney general in 2003 and 2009, and 2) the clerics accused of sexual abuse in New Hampshire. The following abbreviations in the table indicate the vows or status of the cleric:

P=priest, B=brother, M=monsignor, Bp=bishop, N=nun, S=seminarian.

In the table, color highlights the names of priests about whom documents were released in 2009:

red   = priests who were not known as accused priests before the AG's 2009 document release

blue = priests documented in 2009 who were previously known.

If a priest's name is in black, documents pertaining to him were released in 2003, but no documents relating to him were released in 2009.

You may scroll down to view the table, or click on a name in the following list to scroll directly to a name of interest:

| Br. Dennis SDB | Br. Henry FSC | Rev. Leo Allyson | Rev. Paul L. Aube | Rev. Charles Authier | Rev. Gerard Beaudet | Rev. Sylvio Beaudet | Rev. Guy Beaulieu SC | Rev. Aime Boisselle | Rev. Albert L. Boulanger | Rev. Maurice R. Boulanger | Msgr. John Boyd | Rev. Gerard F. Chalifour | Rev. Alfred Constant | Rev. Thomas Crowe | Rev. Robert J. Densmore | Rev. Karl E. Dowd | Rev. Denis Downey | Rev. Patrick Dubreuil | Rev. Gregoire Dumont | Rev. Edouard J. Duval | Rev. Roger Fortier | Rev. J. Delphin Gagne | Rev. Marcel Genereux OMI and Diocesan | Rev. Leo Gilbert | Rev. Paul E. Groleau | Rev. Wilfred Houle | Rev. Alfred L. Jannetta | Rev. Gerald F. Joyal | Rev. Raymond H. LaFerriere | Rev. Francis Lamothe | Rev. Harvey Lamothe | Rev. Michael Ledoux OFM | Rev. Edmond Lemire | Rev. Albert Lirette OMI | Sr. Patricia Long CSC | Rev. Richard T. Lower | Rev. Gordon J. MacRae | Rev. Joseph T. Maguire | Rev. Hubert Mann | Fr. M | Rev. Francis McMullen | Rev. Andrew Meehan | Rev. Rocco Memolo | Msgr. Russell Neighbor | Rev. William Neiman | Br. Bernard Nolan FMS | Rev. Donald M. Osgood | Rev. Philip A. Petit | Rev. Edward D. Richard | Rev. George Roulier | Sr. Noelle Roy CSC | Rev. J. Joseph Sands | Rev. Stephen Scruton | Rev. Leo A. Shea | Rev. Joseph Shields | Rev. George St. Jean OMI | Rev. Paul Stevens | Rev. John J. Sullivan | Rev. John T. Sullivan | Rev. Francis A. Talbot | Rev. Edward Townsend | Rev. Eugene Turcotte | Rev. Armand Turgeon | Rev. Paul Vadenboncoeur | Rev. Romeo J. Valliere | Rev. Roland W. Veilette | Rev. Peter Walsh OFM | Rev. Edward Zalewski |

    Last Name First Name   Order/
Diocese
2003 AG Report and Files 2009 AG Audit Reports
1   Dennis B SDB Document Files  1  
2 1 Henry B FSC   24, 53§19
3 2 Allyson Leo P Manchester   30
4   Argencourt Roger P Manchester Document Files 1  
5   Aube Paul L. P Manchester Report Chapter 3; Document Files 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17 20, 53§21
6   Authier Charles P Manchester   13
7   Beaudet Gerard P Manchester   54, 76
8 3 Beaudet Sylvio P Manchester   Hutchins Email #2
9   Beaulieu Guy P SC Document Files 1 Hutchins Table #20
10   Boisselle Aime P Manchester Document Files 1 86, Hutchins Table #21
11   Bombardier Wilfred P Manchester Document Files 1  
12   Boulanger Albert L. P Manchester Report Chapter 4; Document Files 1, 2 53§10, 70, Hutchins Table #10, 34
13 4 Boulanger Maurice R. P Manchester   Hutchins Table #2
14   Boyd John M Manchester   43
15   Bulger Albion F. P Manchester Document Files 1  
16   Chalifour Gerard F. P Manchester Report Chapter 5; Document Files 1, 2, 3, 4, 5, 6, 7, 8 19
17   Connors Richard P Manchester Document Files 1, 2, 3, 4, 5  
18   Constant Alfred P Manchester Document Files 1 53§11
19   Corriveau Ronald E. P Manchester    
20   Cote Joseph A. P Manchester Document Files 1  
21   Cote Roland P. P Manchester Document Files 1, 2, 3  
22   Crowe Thomas P Manchester   Hutchins Email #4
23   Cyr Leon B SC    
24   Densmore Robert J. P Manchester Report Chapter 6; Document Files 1, 2, 3, 4, 5, 6 53§7
25   Dowd Karl E. P Manchester Document Files 1 5, 59, Hutchins Table #14, 34
26 5 Downey Denis P. P Manchester   69, 89, 106
27 6 Dubreuil Patrick P Manchester   46
28 7 Dumont Gregoire P Manchester   24, 53§1, Hutchins Email #3
29   Duval Edouard J. P Manchester Document Files 1 File 111, Hutchins Table #31
30   Fleming Mark A. P Manchester Document Files 1, 2  
31   Fournier Roger E. P Manchester Document Files 1  
32   Fortier Roger P Manchester Report Chapter 7; Document Files 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16 23, 109, Hutchins Table #16
33 8 Gagne J. Delphin P Manchester   31, 32
34   Gauthier Mark P Manchester    
35 9 Genereux Marcel P OMI & Manchester   73, 79, Hutchins Table #23
36 10 Gilbert Leo P Manchester   96
37   Gregoire Paul L. P Manchester    
38   Groleau Paul E. P Manchester   121, 122, Hutchins Table #32, 33
39   Haller James W. P Manchester    
40   Hilary Antony M. P Manchester Document Files 1  
41   Houle Wilfred P Manchester   116
42   Jannetta Alfred L. P Manchester Document Files 1 114, Hutchins Table #28
43   Joyal Gerald F. P Manchester   17A, 18, 53§3,4, 112, 113, 114, Hutchins Table #1, 25
44   Labbe Leo P SC    
45   LaFerriere Raymond H. P Manchester Report Chapter 8; Document Files 1, 2, 3, 4 Hutchins Table #35
46   LaFlamme Albert P Manchester    
47   LaForest Conrad V. P Manchester Document Files 1  
48   Lamothe Francis P Manchester Document Files 1 28, 35, 53§6, 90, Hutchins Table #2, 4, 22
49   Lamothe Harvey P Manchester   64, Hutchins Table #15
50   Landry Leo P CSS Report Chapter 9; Document Files 1, 2, 3, 4, 5, 6  
51   Lapoint Alfred P Manchester    
52   Leclerc Maurice P Manchester    
53 11 Ledoux Michael P OFM   11
54   Lemire Edmond P Sherbrooke   5, 83, Hutchins Table #18
55 12 Lirette Albert P OMI   32
56 13 Long Patricia N CSC   123
57   Lower Richard T. P Manchester Document Files 1 2
58   MacRae Gordon J. P Manchester Report Chapter 9; Document Files 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, and key to Bates numbers 34, 53§9,16, Hutchins Table #5, 17
59   Maguire Joseph T. P Manchester   50, 53§14,15, 59, 98, 103, Hutchins Table #14
60   Mann Hubert P Manchester   7
61 14 "Fr. M."   P Manchester   118, Hutchins Table #36
62   McMullen Francis P Manchester Document Files 1 Hutchins Email #5
63   Meehan Andrew P Manchester Document Files 1 15
64 15 Memolo Rocco P Manchester   8, 44, Hutchins Table #12
65   Morel L. B SC Document Files 1  
66 16 Neighbor Russell M Manchester   36
67 17 Neiman William P Manchester   112, 113, Hutchins Table #25
68 18 Nolan Bernard B FMS   63
69   Nolin John W. P Manchester Document Files 1, 2, 3  
70   Osgood Donald M. P Manchester Document Files 1, 2, 3, 4, 5, 6 33, 48, 53§8,13, 68, 84, 105, Hutchins Table #6, 11, 19, 26
71   Pelletier Eugene P Manchester Document Files 1  
72   Petit Philip A. P Manchester Document Files 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 16, 101, 109
73   Poirier John E. P Manchester Document Files 1  
74   Richard Edward D. P Manchester   126, 127, Hutchins Table #29, 30
75   Robichaud George H. P Manchester    
76   Roulier George (Rusty) P OMI   53, 82, Hutchins Email #1
77 19 Roy Noelle N CSC   97
78 20 Sands J. Joseph P Manchester   24, 53§12
79   Scruton Stephen P Manchester   21
80   Shea Leo A. P Manchester Document Files 1, 2 99, Hutchins Table #24
81 21 Shields Joseph P Manchester   44, Hutchins Table #12
82 22 St. Jean George P OMI   38, 119
83 23 Stevens Paul P Manchester   12, Hutchins Table #13
84 24 Sullivan John J. P Manchester   58, 60
85   Sullivan John T. P Manchester Document Files 1, 2, 3, 4, 5, 6 4, 40, 41, 53§18, Hutchins Table #7, 8
86   Talbot Francis A. P Manchester   58, 60
87   Tancrede Roland E. P Manchester Document Files 1  
88 25 Townsend Edward P Canada   117, Hutchins Table #27
89 26 Turcotte Eugene P OMI   67
90 27 Turgeon Armand P Manchester   78
91   Vadenboncoeur Paul P Manchester   Hutchins Email #6
92   Valliere Romeo J. P Manchester Document Files 1 20, 52, 53§17,21, 95
93   Veilette Roland W. P Manchester Document Files 1 1, 5, 53§2
94   Voglio John P SDB Document Files 1  
95   Walsh Patrick P LC Document Files 1  
96   Walsh Peter P OFM   49
97   Wilfort Jeanne N CSC    
98 28 Zalewski Edward P Manchester   107
Note 1: The files document an allegation of sexual abuse by Eric Mauer. This allegation was not public until the second audit record release by the NH AG. Mauer is not included in the above table because he was a seminarian in the Worcester diocese, not in the Manchester diocese. See file 124.
Note 2: For most of these priests, see also the AG's table.

 

CLERICS INCLUDED IN THE AG'S REPORT AND DOCUMENT RELEASES WHO ALLEGEDLY OFFENDED IN NH BUT DID NOT WORK FOR THE MANCHESTER DIOCESE

  Barry Richard J. P OMI Document Files 1   Order priest assigned to a parish in the Boston archdiocese; accused of abusing a boy repeatedly in a cabin in NH.
  Burgess Robert B OMI Document Files 1   Demand letter accuses Burgess of driving boy back from Salesian camp in Manchester diocese and abusing him twice in Boston archdiocese.
  Burns Robert M. P Boston Document Files 1   Convicted in NH for abuse committed there while an inactive priest incardinated in Boston archdiocese.
  Cartier Frederick J. P Boston Document Files 1   Boston archdiocesan priest who was accused in demand letter of abusing a boy three times. One occurrence was on a camping trip to NH.
  Conte Denis A. P Boston Document Files 1   Boston archdiocesan priest accused in a demand letter of repeatedly raping a boy at Conte's home in NH.
  Coughlin Richard T. P Boston Document Files 1   Was Boston archdiocesan priest when he allegedly abused a boy approximately six times during trip to NH.
  Donnelly Thomas D. P Boston Document Files 1   Boston archdiocesan priest accused of abusing a girl during three trips to NH.
  Dupre Thomas Bp Springfield MA   56 Bishop of Springfield MA; accused of bringing boys to NH and having sex with them there; boys were not under age at the time; the law has since changed, and such acts would be prosecutable if committed now.
  Gale Robert V. P Boston & Camp Fatima chaplain Document Files 1   Boston archdiocesan priest accused of abuse in NH.
  Hanlon John R. P Boston Document Files 1   Boston archdiocesan priest accused of abusing a boy during trip to NH.
  Lane Bernard J. P Boston Document Files 1, 2, 3   Boston archdiocesan priest accused of abuse at house in NH.
  Mahan Paul J. P Boston Document Files 1   Boston archdiocesan priest accused of abusing a boy during trip to NH.
  Martin Jon P Boston Document Files 1   Boston archdiocesan priest accused of abusing boy during trip to the Martin family chalet in NH.
  Mauer Eric S Worcester   124 Accused of sexually abusing in NH the girl he was sponsoring for confirmation.
  Paquin Ronald P Boston Document Files 1, 2   Boston archdiocesan priest accused of abuse at Camp Fatima in Manchester diocese.
  Rosenkranz George J. P Boston Document Files 1   Boston archdiocesan priest accused of abuse in NH.
  Ryan Frederick J. P Boston Document Files 1   Boston archdiocesan priest who maintained contact with alleged victim in part by RCAB-funded trips to NH football camp.
  Shanley Paul P Boston Document Files 1   Boston archdiocesan priest; AG's documents do not reference allegations of abuse.
  Tivnan Paul P Boston   58A Boston archdiocesan priest accused of taking a boy to a NH motel and digitally raping him.
  Tourigney Ernest E. P Boston Document Files 1   Boston archdiocesan priest accused of sexually abusing a boy during a trip to NH.
  Towner Robert K. P Boston Document Files 1, 2   Boston archdiocesan priest accused of sexually abusing boys at his trailer/cabin in NH.
  Turnbull Robert A. P OSA Document Files 1   Order priest working at prep school in Boston archdiocese; accused of abusing a boy during a trip to NH.



 
 

Any original material on these pages is copyright © BishopAccountability.org 2004. Reproduce freely with attribution.