Town annual report of Saugus 1905, Part 2

Author: Saugus (Mass.)
Publication date: 1905
Publisher: The Town
Number of Pages: 318


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1905 > Part 2


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15


ART. 37. To see if the Town will instruct the Selectmen to locate arc lights in the following places, viz. : one (1) at Hawkes' Corner, North Saugus, one (1) at North Saugus School-house, one (1) on Broadway · (1,000 feet north of Hawkes' Corner), one (1) at the junction of Essex street and Broadway (to replace the incandescent lights already located there), one (1) at the junction of Main and Howard streets, and make an appropriation for the same, or to see what action the Town will take in the matter.


Arts. 35, 36, 37 referred to the Selectmen.


ART. 39. To see if the Town will vote to purchase a cover- ing for the floor in the Town Hall, and make an appropriation for the same.


Voted, That the sum of one hundred dollars ($100) be and hereby is appropriated for a covering for the Town Hall floor.


ART. 40. To see if the Town will appropriate the sum of fourteen hundred dollars ($1,400.00) for laying out and grading


23


ANNUAL TOWN MEETING.


avenues and general care of the Cemetery, or see what action the Town will take in the matter.


Voted, That the sum of Fourteen Hundred Dollars ($1400) be and hereby is appropriated for laying out grading avenues and general work in the Cemetery.


ART. 41. To see if the Town will appropriate the sum of three hundred dollars ($300.00) to be expended under the direction of the Cemetery Commissioners for concrete or other gutters in the Cemetery, or to see what action the Town will take in the matter.


Voted, Not to expend three hundred dollars ($300) for gutters in the Cemetery.


ART. 43. To see if the Town will purchase a piano for the Town Hall and make an appropriation for the same, or to see what action the Town will take in the matter.


Voted, To refer to the Selectmen.


ART. 45. To see if the Town will instruct the Selectmen to cement the cellar and concrete the walks in front of the Lynn- hurst School-house and appropriate the sum of one hundred and fifty dollars ($150.00) to do the same, or to see what action the Town will take in the matter.


Voted, That the sum of one hundred dollars ($100) be and hereby is appropriated for cementing the cellar in Lynnhurst School-house and concrete walk in front of same.


ART. 47. To see if the Town will vote to build a High School building and procure land therefor and to raise and appropriate money for either or both of said purposes and to authorize the Treasurer to borrow money on the credit of the Town, not to exceed sixty thousand dollars ($60,000.00), for either or both of said purposes.


ART. 48. To see if the Town will vote to build a Grammar School building and procure land therefor, and to raise and appropriate money for either or both of said purposes and to


24


ANNUAL TOWN MEETING.


authorize the Treasurer to borrow money on the credit of the Town, not to exceed twenty-eight thousand dollars ($28,000.00), for either or both of said purposes.


ART. 49. To see if the Town will vote to build a two-room school-house and procure land therefor, and to raise and appro- priate money for either or both of said purposes and to authorize the Treasurer to borrow money on the credit of the Town, not to exceed five thousand dollars, ($5,000.00) for either or both of said purposes.


ARTS. 47, 48, 49. Voted to indefinitely postpone.


Voted that the Selectmen act as the appraisal Committee as called for under Act. 2., Sec. 4., of the Town By-Laws.


Voted at 10.40 to dissolve the meeting.


· Attest : HENRY A. PARKER, Town Clerk.


25


SPECIAL TOWN MEETING.


SPECIAL TOWN MEETING.


SAUGUS, June 7, 1905.


Meeting called to order by the Town Clerk, Henry A. Parker, at 8 o'clock P. M.


Warrant was read by the Town Clerk, followed by taking up Article I.


ARTICLE I. To choose a Moderator to preside at said meet- ing.


Chose Thomas P. Parsons, Moderator, who after being duly qualified by the Town Clerk took charge of the meeting.


ART. 2. To hear and act on Reports of Committees.


Voted, To accept the report of the Finance Committee.


ART. 3. To see if the Town will make an appropriation not exceeding $870 for the extermination of the Brown Tail and Gypsy Moths, or to see what action the Town will take in the matter, agreeable to the petition of Charles F. Clark and others.


Voted, That the sum of $866.77 be and is hereby appropriated for the suppression of the Gypsy and Brown Tail Moths.


Voted, To take up Article 5. Yeas, 82 ; no, o.


ART. 5. To see if the Town will choose a committee to build one or more new school-houses, with full authority to purchase land therefor, under the provisions of Chapter 297 of the Acts of 1905, as recommended in the report of the Com- mittee appointed at the special Town Meeting held in December last "to investigate and recommend to the Town the best plan for additional school accommodations," to make contracts in the name of the Town, and to do all other acts necessary to build, furnish and complete the same, or to see what action the Town will take in regard to the matter, agreeable to the petition of Frank P. Bennett, Jr., and others.


3


26


SPECIAL TOWN MEETING.


Voted, That the Town build three (3) school buildings at a cost not to exceed $75,000, $50,000 of said amount to be used for acquiring land, grading same, building a brick school build- ing and furnishing same ready for occupancy, to be located in in Saugus Centre and to be known as a High School. Twenty thousand dollars of said amount to be used for acquiring land, grading same,and building a four room wooden school building and furnishing the same ready for occupancy, to be located between East Saugus and Cliftondale. Five thousand dollars of said amount to be used for acquiring land, grading same and building a two-room wooden school building and furnishing same ready for occupancy to be located at Pleasant Hills. The following committee were appointed by open nomination to build school buildings as called for in Article 5: Henry F. Fiske, William E. Luddin, Benjamin F. Robinson, John S. Smith and George W. Caswell.


ART. 4. To see if the Town will vote to issue its bonds for the purpose of building school-houses and acquiring land therefor under the authority of Chapter 297, of the Acts of the Legisla- ture of Massachusetts for 1905, and to take any other action in relation thereto.


Voted, That by virtue and in pursuance of Chap. 297 of the Acts of the Legislature of Massachusetts for 1905, the Town Treasurer be and he is hereby authorized to issue and negotiate the sale of the bonds of the Town to the amount of $75,000 for the purpose of constructing school-houses and acquiring land therefor. Such bonds to be dated Ist day of August, 1905, and payable, $2,000 thereof on the Ist day of August in each of the . years 1906 to 1920 inclusive, and $3,000 thereof on the 1st day of August in each of the years 1921 to 1935 inclusive, bearing interest at the rate of 4 per centum per annum payable semi- annually. Such bonds shall be of the denomination of $1,000 each, shall be signed by the Town Treasurer and countersigned by a majority of the Selectmen and the interest coupons thereto attached may bear the fac-simile signature of the Town Treasur- er. 62 yea, 29 nay.


27


SPECIAL TOWN MEETING.


ART. 6. To see if the Town will appropriate eight hundred ($800) dollars for a vault for the Assessors' records, or to see what action the Town will take in the matter, agreeable to the petition of Charles W. Amerige, and others.


Voted, That the sum of $700 be and hereby is appropriated for Vault as called for under Article 6, and to be let out to the lowest responsible bidder.


ART. 7. To see if the Town will make an appropriation for replacing the drinking fountain in said Town, or to see what action the Town will take in the matter, agreeable to the petition of John W. Hitchins, and others.


Voted, That the sum of $300 be and is hereby appropriated for replacing the Public Drinking Fountains in Town.


ART. 8. To see if the Town will appropriate the sum of one thousand ($1,000) dollars for the running expenses of the Fire Department, or to see what action the town will take in the matter.


Voted, That the sum of $300 be and hereby is appropriated for expenses of Fire Department.


ART 9. To see if the Town will vote to introduce into its High School a system of Typewriting, Shorthand and Book- keeping, and appoint a committee to look into the advisability of the same and report it at the next town meeting.


Voted to indefinitely postpone.


Voted at 10.55 P. M. to dissolve the meeting.


Attest :


HENRY A. PARKER,


Town Clerk.


28


SPECIAL TOWN MEETING.


SPECIAL TOWN MEETING.


SAUGUS, August 15, 1905.


Meeting called to order by the Town Clerk, Henry A. Parker, at S o'clock P. M.


ARTICLE I. To choose a Moderator to preside at said meet- ing. Thomas P. Parsons was unanimously elected Moderator.


ART. 2. To hear and act on Reports of Committee.


No reports.


Voted to take up Article 5.


ART. 5. To see if the Town will authorize the Treasurer, with the approval of the Selectmen, to hire money and give notes of the Town for the same, for the following purposes :


Ist. For the purpose of paying notes coming due the present year.


2d. To hire money temporarily, not exceeding fifteen thous- and dollars, ($15,000) for one year in anticipation of the taxes of the year 1905.


Voted, That the Town Treasurer with the approval of the Selectmen be and hereby is authorized to hire money temporari- ly, not exceeding one year in anticipation of the taxes of the year 1905, and give note of the Town for the same and all money so hired shall be expressly made payable from said taxes of 1905. The whole amount so hired under this note not to exceed the sum of fifteen thousand dollars ($15,000). Yeas, 124; no, 3.


ART. 3. To see if the Town will vote to accept the resigna- tions of Henry F. Fiske and George W. Caswell from the School Building Committee, elected at a special Town Meeting, held


29


SPECIAL TOWN MEETING.


June 7, 1905, or to see what action the Town will take in the matter.


Voted, To lay on the table.


ART. 4. To see if the Town will vote to discharge the Com- mittee appointed at the special Town Meeting, held June 7, 1905, to purchase sites for, build and equip for occupancy as school buildings, three school buildings as per vote passed at said meet- ing, and for which the sum of $75,000 was voted appropriated, and elect a new Committee to take the place of the one appointed at said special Town Meeting, or to see what action the Town will take in the matter agreeable to the petition of Charles N. Wormstead and others.


Voted, To indefinitely postpone.


ART. 3. Voted, Not to accept the resignations of Henry F. Fiske and George W. Caswell from the School Building Com- mittee.


Voted at 10.25 to dissolve the meeting.


Attest : HENRY A. PARKER, Town Clerk.


Town Clerk's Report.


Dogs Licensed During the Year 1905.


Whole number licensed


.


335


Number of males


.


.


280


Number of females


55


Total receipts .


. $835 00


Amount of fees deducted


· 67 00


Amount paid County


. 768 00


Population of Saugus.


1820


·


749


1885


·


2,855


1830


960


1890


3,673


1840


1,098


1893


·


4,040


1850


1,552


1895


.


4,497


1860


2,024


1897


4,S04


1 865


2,106


1899


4,775


1870


2,249


1901


5,100


1875


2,570


1905


.


.


.


6,252


1 880


2,612


·


.


·


.


·


.


.


.


HENRY A. PARKER,


Town Clerk.


.


30


Births Registered in the Town of Saugus for the Year 1905.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Jan. 6


Grace Veronica Sweeney


F


Charles M. E. Sweeney


Mary Foley Affie V. Leighes


Jan.


9


Franklin Oliver Evans


M


Charles F. Evans .


Ella M. Pierce


Jan.


11


Eva Agnes Bruce


F


George H. Bruce


Mabel I. Maker


Jan.


16


Louis Edward Farnham


M


I. Albert Farnham


Mary E. Colbeck


Jan.


20


Edith Viola Sim


F


William Sim .


Aggie A. Carter


Jan.


20


Stuart Carter Allen .


M


William Moller .


Josephine Hanson


Jan.


23


Mary Catherine Osgood


F


Hollie E. Osgood


Mary McDonald


Jan.


27


Walter Lane Ball .


M


John Ball .


Dalcie Lane


Jan.


29


Annie Matilda Nickerson


F


Stillman I .. Nickerson


Ellen M. Rydberg


Feb.


2


William Bennett Fitzgerald


M


Hubert J. Fitzgerald


Annie M. Brown


Feb. 7


Gladys C. Ward


F


Ernest W. Ward


Elizabeth Donohue


Feb. 8


Raymond Martin Clinton


M


John Clinton


Daisy Bryant


Feb. 8


Arthur Sweet . . ·


M


Fred Sweet .


Minnie A. Chamberlain


Feb. 13


Fred Stanley Moses


M


Benjamin A. Moses


Grace E. Caswell


Feb. 15


Louise Alice Morse .


F


Charles W. Morse


Lena Lipson


Feb. 21


Hyman Goldberg


M


William R. Sippell'


Hattie Quimby


Feb. 24


Gladys S. Cockrane .


F


Burton Cockrane


Mary Kentfield Mary Doyle


Feb. 27


May Walton Butler


F


William W. Butler


Marion McLeod


Mar.


4


Sylvia Perkins


Thomas T. Perkins


Blanche D. Bears


Mar.


7


Alma Sophia Newburry


Peter Newburry


Alma S. Osson


Mar. 12


Charlotte Evelyn Robbins


James W. Robbins


Bertha E. Parker


Mar. 23


Donald Edwin Henderson


M F


Amos S. Bibber


Margaret A. Scott


Mar. 30


Theodore Allen Ward


M F


Daniel Little


Jennie Barry Agnes Miller


Apr. 9


Agnes Elizabeth Whipple Mary Comack


Henry A. Comack


Mary R. Cunningham


Apr. 10


Fred Kenneth Harnden


F M M


Fred C. Harnden . L. Arthur LaFleur


Delia M. Flaherty


Apr. 20


Esther Ada Berg . .


F


Andrew Berg .


Mina Hausa


Apr. 22


Addie E. Edmands


F


Oscar M. Edmands


Helena Moltzen


31


REPORT OF TOWN CLERK.


Mar. 27


Ruth Morine Bibber


John Ward


Amy Allen


Apr. 6


Jennie Louise Little


Fred S. Whipple


Apr. 9


M. Grace Full


Apr. 20


Albion Sereno LaFleur


M


Daniel Lehane


Mar. 4


Mary Rich


F F


Charles A. Rich


Margaret Murphy


Mar. 7


John H. Henderson


Alice E. Cole


M


Abraham Goldberg


Feb. 22


George Clarence Sippell


Daniel Joseph Lehane


Lena M. Howard


Feb. 6


William Howard Moller


M


Robert T. Allen


Births Registered in the Town of Saugus for the Year 1905 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Apr. 27


Helen Lovejoy Parker


F


Frederick W. Parker


Sophia Pleud


Apr. 29


Estelle May Bonner


H


Edward Bonner


Bessie T. Krivitsky


Apr. 30


Dora Aronson


F


Julius Aronson


Sibylle Wachendorf


May 1


Carl Lawrence Biffin


M


James L. Biffin


Charlotte Myette


May 9


Walter Franklin Julien


M


Simon Julien


Helen M. Chambers


May 26


Walter Dexter Milligan


M


Dexter A. Milligan


Mary E. Vincent


June 1


Mirian J. Williams


F


John H. Williams


Alta L. Prive


· Tune


6


Elmer Morine


M


Harry A. Morine .


Annie Frenburg


June


7


Bessie Weiner


F


Ansel Weiner


Lily D. Mains


June 10


Louise Merrithew


F F F


Russell Clucas


Jane Maria Webber


June 26


Charles H. Randall


M


George E. B. Randall


Mary Williams


July


3


Edward N. Willoughby


M


Walter J. Willoughby


Katherine McManus


July 8


Jessie O'Neil


F


Maurice O' Neil .


Grace Sullivan


July 1I


Robert R. Newhall


M


Fred E. Newhall


Sylvia Richardson


July 13


Warren Randolph Whiteside


M


Charles A. Whiteside


Janet A. Hutchinson


July 17


Charles C. G. Rennie .


M


Charles Rennie .


Jennie S. P. Fullerton


July


19


Eva Mabel Glennon


F


Michael E. Glennon


Katie E. Stevens


July 23


Joe Segel .


M F


Charles Townsend


Almira E. Phillips


July


23


Almira E. Townsend


Edward C. Locke


Sadie J. Bennett


July 25


Frank E. Locke


M F


Carl G. Anderson


Ellen Pearson


July 25


Milfred W. M. Anderson


M


Arthur A. Ryder


Mary A. McTague


Aug. 1


Ralph Earl Gillis . .


Moses Goss .


Levina Waterman


Aug. 1


Ethel M. Goss


John O'Donnell


Ellen McGarrigle May V. Dale


Aug. 5


Earl Leslie Gaylor


M


Earl L. Gaylor


Jennie A. Johnston


Aug. 12


Isabelle Lydia Embree


F


Josephine M. Vose


Aug. 17


Roy L. Lutz


M


Edward H. Mellen


Alice Peach


Aug. 23


Melville E. Mellen


M


Minnie F. Borden


Aug. 24


Dorothy Frances Jones


Aug. 26


Editlı Maie Norris


F John C. Jones . . Alvah M. Norris


Celia M. Calkin


REPORT OF TOWN CLERK.


32


M F M


Wilfred S. Gillis


Josephine McCollough


Aug. 2


Michael C. O'Donnell


M


Aug. 6


Brunswick R. K. Van Horne


Clara M. Parsons


Aug. 11 Sarah E. Ireson


F


John T. Van Horne John W. Embree . Alonzo D. Ireson . John Lutz


Myrtle Atwood


July 27


Arthur Atwood Ryder, Jr.


F


William Huggins


July 29


Gertrude Mary Huggins


Peter Segel .


Mulcah Spapirs


July 23


Howard Berrett


M


Herbert Berrett .


Lena Shirley


June 22


Shirley Clucas


June 23


Myrtle Woodward


Joseph M. Woodward


Grace Newhall


A. Franklin Merrithew


Helen S. Lovejoy


Fmma Graham


Sept. 5 Sept. 7 Sept. 11 Sept. 12 Sept. 12 Sept. 22 Sept. 25 Sept. 26 Sept. 26 Oct. 5


James"Patrick McTague Clarence L. Myette . Marion Estelle White


M M


James F. McTagne Charles J. Myette . William E. White


Nellie T. McGorry Beatrice B. Julien


Lillian Cossaboom


Mairo Scire .


M. Giovanni Scire .


Annie Fotti


Moiro Shady


M Joseph Shady .


Annie Forta


Cora Cadieux


Martha C. Vollın


Adolph Vollm


James J. Duncan


James S. Manning


Waldo F. Manning


Nellie Leary


Oct. 13


Almyr Foster Dow


M


Forest A. Dow .


Myra Foster Lizzie M. Perry


Oct. 18


Burt Everett Stubbs


M


Burt F. Stubbs .


Oct.


21


Merrilee Stanley .


F M


Thomas Stanley Thomas Stanley Samnel Lipson Charles D. Whittredge


Selia Solomon


Nov. 2


Ida Camilia Whittredge


F


M Charles B. Walker


Myrtie G. Spurling


Nov. 6


Joseph William Crosby .


M


Joseph W. Crosby


Alice W. Tralby


Nov. 9 Nov. 10


Reynold William Johnson


M


Otto Johnson


Carolina Dracha


F M M


Constantin Kristopin Lewis H. Coy


Sarah G. Keene


Paul Brougham


Harry C. Broughaın


Hattie F. MacMillian


Mabel Rachel Brougham


F M


Harry C. Brougham Charles F. Estes


Charlotte Hitchings


F


Alexander Losana


Jose Marana


Dec. Dec.


7


Frederick Erwin Comeau


M M


Joseph Comeau . Walter S. Allen


Lena May Boynton


Dec.


Howard Morgan Mostrom McLeod .


F


Oscar G. Mostrom Osborne I. McLeod George H1. Barnes Eldred L. Chapman


Abigial M. Newhall


Dec. 15 Kenneth J. Barnes


M


Dec. 16


Stanlev Clifford Chapman


M


Dec. 17


Edith L. Hatch .


George P. Hatch


Edith L. Stevens


Dec. 18


Warren Paul Lovell


Dec. 28


Alice Josephine Gunnison


Joseph B. Gunnison


Adene A. Rodgers


Dec. 30


George Lawrence Foster


F M


Albert L. Foster


Elsie Porter


Whole number of births 115. Nativity of parents : Fathers born in United States 66, mothers 66. Fathers foreign born 49, in others 49.


ACTS OF 1897, CHAP. 444. - AN ACT RELATIVE TO THE REGISTRY AND RETURN OF BIRTHS. - SECTION 3. Physicians and midwives shall on or before the fifth day of each month report to the clerk of each city or town a correct list of all children born therein during the month next preceding, at whose, birth they were present, stating the date and place of each birth, the name of the child if it has any, the sex and color of the child, the name, place of birth and residence of the parents, the maiden name of the mother, and the occupation of the father. Any physician or midwife neglecting to report such list for ten days after it is due shall for each offence forfeit a sum not exceeding twenty-five dollars.


33


REPORT OF TOWN CLERK.


Charlotte J. Cooper


Valentine Stanley .


M


Daisy Williams


Oct. 2 Oct. 24


Abraham A. Lipson


Ida L. Davenport


Nov.


4


Edgar Charles Walker


Elizabeth Moran


Nov. 10 Nov. 17 Nov. 17 Nov. 23 Nov. 27


Theresa Losana


Anatasia Reardon


Robert Allen


M


Abetta II. Gates


Dec. 10


Viola A. Fowler


F M Warren E. Lovell


Nellie O'Keefe


F


F F M M F M


Joseph O. Cadienx


Charles Duncan


Lottie Johnson Lena Wering Rose Anna Creighton Madeline L. Smith


Anna L. Sullivan


James Sullivan


Nunziante Lanzillo


Marie Fortunato


Armando Nunziante Lanzillo


Oct. 18


Josephine Kristopin .


Lewis Harold Coy


Hattie F. MacMillian


George Wendell Estes


Eva C. Godfrey


34


Deaths Registered in the Town of Saugus for the Year 1905.


Age.


Birthplace.


Parents' Name.


Date.


Name.


Y.


M.


D.


-


Jan. 2


Arianna Durgin


56


2


25 Portsmouth, N. HI. .


Jan.


18


Henry T. Pettee


70


--


Jan. 18


George M. Amerige ·


57


11


28 Saugus


. Francis and Malinda (Burrell) Amerige Edgar H. and Mary T. (McCraven) Libby


Jan. 26


Hugh T. Libby .


1


9


16


Saugus


Jan. 27


Stewart C. Allen


-


7


Merrimack, N. H.


Saugus. Saugus.


Feb. I


Raymond F. McGilvary Joshua C. Marney . .


78


10


17


Lowell, Vt.


Feb.


6


James C. Farnham .


78


S


1


7


Saugus


Philip and Emma (Larson) Knaube .


Feb. 7


James L. Beckford


2


4


9


Saugus


.


Lynn.


Feb. 10


Albert W. Pyne . .


56


24


Nova Scotia; Lvnn


Lynn.


Feb. 19


Maud B. Beardsley


25


19


Melrose.


Feb. 21


Cynthia Hawkes .. ·


75


Sunderland.


Feb. 24


Emma E. Hunt .


42


3


3


New Brunswick


21


New Brunswick Canada


Thomas and Julia (McLane) Pass . Raymond and Lizzie (Haynes) Jackson


Lynn.


Mar. 13


Walter A. Jackson .


16


2 Peru, Me.


John and Delia (Gildershine) Williams


Mar. 19


John H. Williams .


65


· 70


2


6


Boston


Mar. 25


Edward J. Fish ·


· 33


5


23


Saugus


Mar. 3


Ella J. McNeal


1


2


14


Saugus


Apr.


3


Thomas E. Randall


1


11


Saugus


Joseph H. and Margaret (McGilvery) McNeal Thomas E. and Mary C. (Kennedy) Randall James M. and Martha (Richardson) Adgurson Robert and Ruth (Morse) Abbott .


Saugus. Lynn. Saugus.


Apr. Apr. 9


39 58


2


9 26


Ireland


Lola H. White . 30


5


2


Milford


Apr. 12


Albert H. Trainor Leon C. Brown ·


18


7


Lynn Middleboro


Apr. 16


William F. Freeman ·


60


Apr. 19


Thomas Speed . .


3


-


66


3


24


P. E. Island


Donald Materson


Apr. 22


Effie M. Speed .. 29


-


-


Sangus Saugus


Thomas and Effie (Materson) Speed . . Asa and Sarah ( Burrill) Grover .


Saugus. Saugus. Saugus.


REPORT OF TOWN CLERK.


Raymond, N. H. East Foxboro. Saugus. Saugus. Saugus.


Jan. 30


Henry O. Mitchell


63 -


7


1


Saugus Scotland .


Robert T. and Aggie A. (Carter) Allen .. Seth P. and Mary (Goldsmith) Mitchell Andrew H. and Nellie H. (Rivis) McGilvary Charles and Annie (Earth) Marney Jane Caldwell .


Saugus. Saugus.


Feb.


4


Saugus.


Feb. 7


Saugus.


9 6


1 Melrose


Nathaniel Howard . . il) Hubbard Cyrus M. and Clemena


Danvers.


Feb. 27


·


·


41


1 1


14


Mar. 4


Lillian R. Standley Patience R. Muce Hugh Pass


69 44


3


Saugus.


Mar. 7


.


2 2 10


.


·


Saugus.


Mar. 18


Walter S. Little


11


3


Epping, N. H.


Lynn.


Apr. I


3 6


Hampton, N. H. Salem


Apr. 10 Apr. 12


Jane Williams . ·


75


1


Milford.


-


7


22


Saugus


Robert and Anne (Henderson) Downey Almon and Edna (Warren) Harding John and Emma (Woods) Trainor . James P. and Jennia F. (Courtes) Brown Elisha and Betsey (Standish) Freeman


Lynn. Lynn.


Apr. 14


Saugus.


.


Apr. 20


Hiram S. Grover


·


·


Cliftondale


6


Wilhelmina Knaube . 22


William H. and Annie M. (Learing) Beckford Daniel and Jane (Dukeshire) Pyne Charles F. and Alice (Butler) Lord .


Sunderland


Joshua C. and Eliza (Cormier) Marney John and Nancy (Dow) Knowles


New Brunswick.


8


England .


Isaac and Nancy (Hitchings) Perry . Isaac and Mary E. (Florence) Fisk David and Martha A. (Ham) Little


Lynn. Lynn.


Persie G. Spinney ·


Saugus.


Frederick A. Adgurson Sarah E. Rhodes ·


Lynn.


· .


Place of Burial.


John W. and Elizabeth (Fisher) Durgin


Boston


Apr. 24 Apr. 27 Apr. 28 Apr. 29 Apr. 29 May 1 Annie E. Joy 2 Ellen A. Boardman Frank P. Jenkins


2


-


1


22


12


50


28


-


16


May May 3


May 5


May 7


May 11 May 17


Charles II. Conway Albert H. Parker Dennis McManus William J. Lowell James G. Jenkins


77 66 - 70 66


3 6 3 9


18


May 17


Caroline S. Rogers


Rena G. Spear


50


4


9


Virginia .


May 19 May 21


Bessie Crowder John McDavitt


11


39


Chelsea Dover, N. II.


May 24


Clarence E. Batson ·


12


11


19


Roxbury .


Saugus.


May 29 Clarence E. Hussey .


Gladys H. Ramsey


7


10


11 Everett


.


Saugus.


Brookline.


Saugus.


68


6S 1


19


Strathan, N. H.


6


28


Saugus Saugus


July 19


Joel L. Hulsman .


8


19


New Brunswick Brookline


July 27 Aug. 9


George E. Randall Mary S. Pearce


65 I


4


13


.


Napoleon and Mary (Farrou) Duquette


Saugus.


Aug. 16


Edward N. Duquette


I


3


48


16


Nova Scotia


Aug. 28


Sophia A. Morine . · .


69


4


27


Wellfleet


.


Aug. 31 Sept. 1


Elizabeth L. Nolan .


8


45 2


Fall River Malden Malden


Saugus.


Washington, Me.


Sept. 19 Sept. 30


Franklin O. Evans ·


-


10


Saugus


.


Oct. 12


64 S


11


14


Saugus


16 Oct.


Oct. 17


1


-


-


Saugus


Herbert S. and Melieu C. (Jonsen) Allen Jonathan E. and Melisia ( White) Jenness .. Thomas and Effie M. (Materson) Speed .


George R. and Susan B. (Crooker) Burdick Thomas and Sarah (Rogers) Williams William W. and Sabina (Brown) Boardman Alexander and Jennie R. (Powers) Jenkins John and Annie Conway . . William and Hannah (Fernald) Parker


Hugh and Mary (Bogne) McManus . Warren E. and Ellen (O'Keefe) Lowell . George and Nancy (Nutter) Jenkins . Varenus and Polly (Phillips) Chase . Harris .


Everett E. and Lucy (Woodson) Crowder William and Emninty (Lord) McDavitt John W. and Maggie (White) Batson . Calvin C. and Olive E. (Stevens) Hussey William I. and Harriett I. (Sutherland) Ramsey Alvah and Mary A. (Taylor) Dearborn John and Elizabeth (Butler) Woodbridge Andrew M. and Josephine M. (Barry) Ellis John C. and Hannah (Brown) Rhodes . Andrew C. and Elizabeth (Clark) Lane John P. and Addie M. (Davis) Chesley William and Annie (Murphy) Lees . Charles S. and Elizabeth (Folkins) Hulsman Axel R. and Selma (Monson) Hjort . Charles H. and Nettie S. (Gaptel) Randall Charles and Ann ( Bennett) Smith . .


Jesse and Rebecca (Smith) Dexter . George and Sophia M. (Fader) Turner John and Hannah (Higgins) Bacon . Patrick F. and Bridget (Spencer) Dowling Edwin A. and Eva A. (Morse) Butler Edwin A. and Eva A. (Morse) Butler . Charles F. and Aflie V. (Leigher) Evans Merrill and Helen A. (McGowan) Gridley Willard and Sally (Clogston) Atherton Oliver S. and Mary C. (Lucy) Stacey .. Noble and Margaret (Smith) Leather


Marblehead.


Saugus. Saugus. Malden. Saugus. Lynn. Saugus. Newport, Me. Saugus. Saugus. Lynn. Malden. Pittsfield, N. H.


REPORT OF TOWN CLERK.


Saugus. Strathan, N. H.


July July 9 July 10


Annie R. Lees . .


24


Martha E. Hjort


5


1


27


Augusta, Me.


.


.


30


-


23


Saugus.


Aug. 10


.


Lawrence and Agda (Darrelson) Warrington




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.