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.