Town annual report of Saugus 1906, Part 3

Author: Saugus (Mass.)
Publication date: 1906
Publisher: The Town
Number of Pages: 326


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1906 > Part 3


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 | Part 16


Voted, To indefinitely postpone.


ART. II. To see if the Town will instruct the Selectmen to fit up the northern part of the court room for Offices for Town Officers, and make an appropriation for the same, or see what action the Town will take in the matter, agreeable to the peti- tion of William E. Ludden and others.


Voted, To indefinitely postpone.


Voted, To dissolve the meeting, 9.50 o'clock P. M.


A true copy. Attest.


HENRY A. PARKER, Town Clerk.


4


Town Clerk's Report.


Dogs Licensed During the Year 1906.


Whole number licensed


346


Number of males


.


.


.


294


Number of females


52


Total receipts .


$848 00


Amounts of fees deducted


69 20


Amount paid County


.


778 80 ·


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


4,804


1865


2,106


1899


4,775


1870


2,249


1901


5,100


1875


2,570


1905


6,252


1880


.


2,612


1906


6,747


.


.


.


.


HENRY A. PARKER,


Town Clerk.


·


42


Births Registered in the Town of Saugus for the Year 1906.


Date.


Name of Child.


cx.


Name ol Father.


Maiden Name of Mother.


Jan. I


Effie J. McLeod.


Jan.


3


Flora Jones.


Jan.


5


Margaret Silver .


F


Charles E. Light


Florence E. Moore.


Jan.


Dorothy May Jackson


M


Charles Pratt .


Mary E. Duckworth.


Jan. 13


Arline Wentworth Parker


Charles E. Richardson


Mary E. Harris.


Jan. 21


Jan.


21


Katie Kozdras


F


Albert Kozdras .


Amie Zawoy.


jan.


20


Paul West Maynard


M


William H. Maynard


Frances E. Manning.


Jan.


31


Donald Alson Robinson


M


Alvn A. Robinson


Jan.


31


Donald Parcher Sprague


M


Edwin Sprague .


Louisa Lekberg.


Feb. 15


Elsie Louisa Johnson Mildred Louise Cross


M


Henry J. Penney


Bertha M. Smith.


Feb. 18


Paul Alexander Haley


F


William H. Young,


Fannie Gray.


Feb. 18


Bertha Kenyon Young Amy Cohanosky


Victor Cohanosky


Lucia Akrous


Feb. 23


Winslow Clifford Barnes


Clifford A. Barnes


Alice Florence.


Feb. 27


Dorothy Mae Upham


Almond F. Farnhan


Carrie Gayton.


Mar. 3


Mary Crudden .


M


Washington L. Bryer


Ruth M. Nichols.


Mar.


Austin L. Bryer


James A. McDonald


Ellie 1. Robbins.


Mar. 14


Leila Milligan


Herbert F. Milligan Walter Goad


Minnie Hobbs.


Mar. 15


Lottie May Goad


M


Charles 11. McTague


Lancy B. Kelly.


Mar. 17


Charles T. McTagne


M


Robert T. Allen .


Aggie A. Carler.


Mar. 20


Robert T. Allen, Jr.


Frank Murphy


Nellie Sullivan. Isabella Dawson.


Mar. 21 Mar. 22


Merlina Montgomery Howard Innes Smith


M


Johnson Montgomery Robert H. Smith


Bertha E. Shaw.


Mar. 22


James Reginald Pleasan


M


Ernest Pleasant


Evelyn Milliner.


Mar. 25


Francis Earl Hadsell


M


Edwin Hadsell


Mary A. Chapman.


Mar. 31


James Lawrence Gould


M


James Gould


Nellie Fay.


Apr. I


Allen Milton Stocker, Jr.


M


Allen M. Stocker


Flora L. Harding.


43


REPORT OF TOWN CLERK.


Ruth Marion Roberts


Richard E. Roberts


Frank HI. Wilson


, William Silver .


Catherine Read.


Jan.


8


Kathryn Light


Ernest E. Jackson


Florence Chase.


Jan.


Harry Allen Pratt


Santuel A .. Parker


Thomas Ferris


Elizabeth Quillon.


Augusta B.Davis. Ethel Gove.


Feb. 10


Carl G. Johnson


Eugenia Crowell.


Feb. 10


Henry Luther Penney


M


Alfred C. Haley .


Ellie Upham.


Feb. 25


Dorris Milfred Haskell


George E. Haskell


Lena Williamson.


Mar. 1


Thatma Gayton Farnhan


James T. Crudden


Mary J. Laverty.


Mar. 4 8


Anna M. Marsh.


Mar. 10


Emma Elizabeth McDonald


M F Ff


Chester F. Cross


Anna L. Ebert.


Feb. 18


Marion Ennice Richardson Elizabeth Ferris


Minnie R. Clark.


Effie Frances Wilson


Mar. 24


Mary Agnes Murphy


George W. Uphant


Births Registered in the Town of Saugus for the Year 1906-Continued.


Date.


Name of Child.


Sex.


Name of Father.


Apr. 4


Harold Edward Wormstead


M


William E. Wormstead


Bridget M. Lynch.


Apr.


6


Paul Thomas Shepherd


M


Herbert F. Shepherd


Addie F. Orben.


Apr. II


Lomia Edith Bowley .


F


Edward R. Bowley


Edith E. Hobbs.


Apr. II


Leon Carver Sylvester


M


Louis H. Sylvester


Josephine Bryant.


Apr. 19


Ruth Emma Dunn


F


James A. Dunn .


Alice E. Solomon.


Apr. 19


Joseph Archibald Langton


M


Ernest P. Langton


Cora Sopogski.


Apr. 20


Peter Zawogaski Etta May Sellick


F


W. Charles Sellick


Mary E. Waldron.


Apr. 22


Richard Francis Orben


M


Stillman L. Nickerson


Josephine Nilson.


May


7


Astrid May Valentine


F


John A. Vallentine


Bertha A. Cunningham.


May 9


Charles William Putney Lillian M. Cross


F


Charles L. Cross .


Hattie Barrett.


May


9


F


Walter R. Butters


Josephine Spear.


May II


Milfred Louise Butters Homer Edward McNutt


M


Edward D. McNutt .


Minnie E. Fiske.


May 25 May 26 May 31


Edward Marlborough . . Alice Kelley .


F


Peter F. Kelley .


Robert Hanson


Lizzie M. Waitt.


June 5


Justin Freeman Hanson William Francis Laskey


M M M M


Ferri Fai .


Carmella Porazzo.


June


9


Mike Fai . . ..


John W. Hamlin


Annie E. Shillington.


June 10


Walter Trescott Hamlin.


Charles L. Davis


Hortense Titcomb.


June 10


Edward R. Davis


Marguerite A. Tuttle.


June 13


Sylvia M. Hobbs.


June 20


Harrison Philip Nourse


June 20


John Archibald Auger Annie H. Roberts .


M F M M F M


Joseph H. Washburn George L. Nourse William C. Auger Morris A. Roberts Ralph W. Jefferson


Mary O. Duffett. Mary E. Hitchcock.


June 21


June 22


Harold Ernest Jefferson


M


Robert E. Remick George J. Gallant . John Chapman


Leroy A. Wentworth


Ivy Sykes.


July


I


Robert Cliford Leather ·


M


July 10


Charles Everett Fessenden


M


July 18


Standly Edmond Rice . .


M


Noble Leather William B. Fesseden John L. Rice .


Florence Stowell.


Mary E. Don Hiser.


REPORT OF TOWN CLERK.


Olive A. Richardson.


Apr. 25


Ellen M. Rydberg.


May 6


Harold S. Nickerson


M


Franklin W. Putney


M


Martin Marlborough


Catherine Murphy.


Mary Ann McMann.


John H. Laskey


Mary Gould.


June 7


Norman Parker Davis . Ashton Fisk Davis . Helen Mae Washburn


M


June 18


Emily C. Colbeck.


June 25


Josephine Gallant.


June 26 July 1


Katherine Clara Remick Mary Helen Eva Gallant Leila Thais Chapman .


F F M


Margaret Smith.


July 2


Joseph Beaumont Wentworth


Ida M. Stackpole.


Jessie B. MacDonald.


Elizabeth L. Hanson.


44


M


Frank Zawogaski


M


William H. Orben


Maiden Name of Mother.


Elizabeth Donhiser.


July 18 July 19 July 24 Aug. 3 Aug. 4 Aug. 8 Aug. 10 Aug. II Aug. 14 Aug. 28 Aug. 2S Aug. 29 Aug. 30 Sept. 4 Sept. 12 Sept. 18 Sept. 21 Sept. 22 Sept. 24 Sept. 28 Sept. 30 Oct. I


George Lewis Powell Florence Edmands Kenneth Caddy . .


George Guy Simpson


Alfred Atwood Hodgdon, Jr.


Helen Irene Harding . Grace Vaughan Stockwell


Virginia Hatch .


Lester Pool .


Ursula Louise Cameron Chester Rivers


F M M


John Phillips Cleveland Mary Elizabeth Farr


Elizabeth Agnes Smith


Agnes Noonan. Helen R. Brush.


· Edith Pearl Jones. . Bertha W. Morse . Arthur L. Reith


F F F F M


James A. Cameron Joseph F. Rivers William E. Cleveland Charles D. Farr . Benjamin L. Smith William B. Jones . Charles W. Morse Edward W. Reith .


F John C. Holmes


Annie G. Stowe.


Minnie Borden.


Bertha A. Minnick.


Corinne C. Bourgeois.


Ingeborg K. Scott.


Oct. Oct.


7 8


Gordon Victor Julien Ralph Chester Durkee


Simon Julien .


Charlotte Myette.


Cassie B. Stoddart.


Oct. IO


Russell E. Chesley.


M


Arthur J. Durkee John P. Chesley . Charles Rennie


Jane S. Fullerton.


Oct. 14


Beatrice Rennie ..


Oct. 17 Oct. 19 Oct. Oct. 31


Betsey Stanley George Hall Bruce Russel Francis Horrocks Richard Alden Ryder


Thomas Stanley George H. Bruce Francis Horrocks Arthur A. Ryder .


Ella M. Pierce.


Bertha M. Davis. Mercie B. Atwood.


Nov. 2


Isabelle Barnes Lucus


Nov. 3


Frank H. Leopold


Nov. 7 Nov. 21


Gertrude Alice Clinton.


Ethel H. Robinson.


Nov. 23 Nov. 23


Normena Mckinnon


Dec. I


Dec. I


May Alberna Crowder. Frank Austin Robbins


M


F


John H. Hurley . .


Mary E. Philpot.


Dec. 8 Catherine Hurley .


M F M M


M


John L. Powell . Oscar M. Edmands George J. Caddy . John Simpson Alfred A. Hodgdon


F Lewis F. Harding Daniel B. Stockwell F M Herbert G. Hatch . F John L. Pool


Laura J. Vaughan.


A. Florence Woodsum. Charlotta L. Vassallo.


Edna M. Hatch.


Elizabeth Hawkery. Mabel E. Phillips.


Nina M. York.


Grace E. Caswell.


Eliza Crocker.


Grace Holmes


Charles B. Jones


Arthur Leslie Meister


Gertrude Esther Hayes


Esther Victoria Carlson Marie Wise .


M M F F F M M


John C. Jones . Wellington Meister Michael A. Hayes Carl Carlson .


Charles D. Wise


Albertina Oser.


Oct. 10


Addie M. Davis.


Daisy Williams.


30


F F M M M F M M F F


Chester Lucas Thomas W. Leopold Charles E. Goss . John H. Clinton Walter F. Rich . Norman Mckinnon Everett E. Crowder Willard A. Robbins


Etta W. Whitehouse.


Evelena L. Ramsey.


Edna S. Welt.


REPORT OF TOWN CLERK


45


Ada H. D'Orsay. Helena L. Moltzen. Eleanor W. Hatch. Jessie Smith. Catherine Day. Laura J. Brooking.


Eila Barnes. Ella M. Naus. Maud L. Baron. Elizabeth Donohue.


Horace Birney Goss


Leonor May Rich . .


46


Births Registered in the Town of Saugus for the Year 1906-Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Dec. 10


Dorothy L. Green .


F


William Green


Ethel M. Roberts.


Dec. II


Walter Hedley Cripps


M


John Cripps


Elizabeth A. Gell.


Dec. 20


Raymond Leroy Walker


M


Charles B. Walker


Myrtie G. Spurling.


Dee. 21


Evelyn Cann


F


Freeman Cann .


Lulu Hudson.


Dec. 22


John Edward O'Neil : "


M


Maurice F. O'Neil


Catherine T. McManus.


Dec. 24


Marshall Curtis Getchell.


M


Edward W. Getchell


Martha N. Volkonmer.


REPORT OF TOWN CLERK.


-


Marriages Registered in the Town of Saugus for the Year 1906.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Jan. 4


Claude E. Towle.


25


Hartford, Conn.


William H. Towle.


Clara Dawes. Christina McDonald.


Henrietta I. Milligan.


25


Braggville. Mass.


Thomas Milligan. .


Phebe King.


Jan. 14


Vera L. White.


18


Woburn.


Lewis B. White . . Assalson Malınrose


Cellia Hogstrom.


Jan. 31


May Rawson. .


32


England.


Charles L. Rawson . George Houghton .


Hannah L. Wood.


Feb. I


William E. Houghton.


42


Chelsea.


Alfred P. Peirce.


Stauniaslaw Szelast


Katie Gurniak,


Feb. 5


Joseph Szelast .. Mary Piwowar.


27


Austria.


John Piwowar .


Annie Putruszka.


Feb. 28


Flora A. Woodard


IS


Maine. .


Herbert Woodard


Carrie E. Toomoth.


Mar. 7


Frederick D. Rea .


26


Lynn .


New York


Moses B. Roberts .


Mary T. Telyea.


Mar. 12


Harold E. Dodge.


19


Lynn . . Malden .


James Kennedy .


Margaret Worth.


Mar. 13


Ida E. Lothrop.


52


Saugus .


Edward F. Albee .


Ellen Danforth.


Mar. 14


Clifton D. Albee .


25


Mattapoisett


Edward Hathaway. .


Charles Vassallo. .


Mary Cavonaro.


Mar. 22


Mabelle Bellefontaine


23


Somerville


Louis Bellefontaine


Addie B. Hook.


Apr. 21


Clifton M. Burt . Florence Hiller


18


Lynn . .


Simon D. Leopold .


Rosa Turbets.


Apr. 23


Thomas W. Leopold. Ella M. Naus William Russell .


21


Nova Scotia.


William Naus. .


Lilla Barkhouse.


Apr. 26


25


Scotland .


James Russell .


Frank J. D. Barnjum


Bertha Clements.


Apr. 28


Henry L. Jones .


37


Fayetteville, N. C.


John Jones. .


Robert Whiteing. Samuel E. Gillespie .


Elizabeth A. Thomas.


May I


James Couhig . .


Patrick Trayers .


Margaret Bailey.


May 5


Susie G. Fowler .


22


Portland, Me .


Royal Fowler .


Lydia M. Withrow.


May 5


Williard A. Robins


21


Malden .


Nelson W. Robbins


Sarah Ford.


Edna Welt. . .


19


Fairfield, Me .


Charles E. Welt .


Harriet Moody,


47


REPORT OF TOWN CLERK.


Agnes B. Kennedy. Charles K. Smith.


51


Kennebunk, Me.


Rufus Smith.


Abbie Lord.


Portland, Me .


Samuel R. Richards.


Ellen P. Cressy.


Adeline Hillar.


George B. Vassallo .


21


Boston .


Matilda B. Mckenzie.


23


Stoneham.


Walter M. Burt .


Myra L. Hiller.


23


Helen Archer.


Muriel A. Barnjum


23


Revere .


Rosana Jones,


Mary A. Harrington.


25


Portsmouth, Va. . New Foundland.


21


Lynn . .


3I


Lynn .


William Trayers. .


17


·Dora Saunders.


Carrie L. Whiteing . Edgar Gillespie .. Lillian S. Couhig.


2.I


Austria.


24


21


Saugus .


Moses S. Clifford


Ella I. Furber. Harriet Brown.


Orra V. Roberts.


26


Herbert E. Dodge


Abbie M. Tebbetts.


Sarah A. Peirce .


40


Lynn .


Charles W. Emery.


Harold W. Emery .


21


Lynn.


Isidvia F. Weston.


Axel Malmrose


47


Sweeden


Elizabeth Mereditt.


Joseph L. Clifford


James W. Rea.


Hattie E. Sullivan.


20


Mary E. Hathaway


Nova Scotia.


48


Marriages Registered in the Town of Saugus for the Year 1906-Continued.


Date.


Name.


Age.


Birthplace.


Name of Father


Maiden Name of Mother.


May 6


Michael Jadosz.


22


Austria.


Frank Jadosz .


Margazata Presnar.


Mary Micek .


19


Austria.


John Micek .


Agata Sudak.


May 19


Edith M. Goss.


17


Lynn .


George Goss.


Helen Saunders.


June 5


George E. Spurling


21


Swampscott


Charles F. Spurling


Nettie B. Fay.


Elizabeth Blair .


18


Scotland


Joseph Blair .


Elizabeth Melarvie.


June 5


Joseph H. Gunning


25


Newton.


Edward Gunning.


Mary Hughes.


Alice M. Smith. .


21


Boston .


Francis J. Smith .


Delia Kelley.


June 13


Constantine Christopher Carolina Draboik.


21


Austria.


Michael Draboik.


Sophia Kitienk.


June 14


Justin T. Mansfield.


23


Saugus.


Malcolm Lindsay .


Christianna Macnair.


June 21


Herbert H. Buchanan


24


E. Greenwich, R. New Brunswick Woburn


William Buchanan . Warren Littlefield .


Catherine O. Buior.


June 26


41


Parkman.


Thomas Genthner .


Emeline Hall.


Maine


David McFarland .


Ellen M. Hale.


June 27


Thomas E. Genthner. Mary H. McFarland. John J. Keating Catherine A. Laffy.


25


Lynn .


John H. Laffy .


Margaret L. Fitzgerald.


June 27


Frank A. Hall.


21


Saugus.


Adrian D. Hall


Martha J. Roots.


June 27


Bernard Brady. Mabel Clark


26


So. Berwick, Me


Wilmot D. Nelson Albert French .


Ellen B. Bates.


June 30


Annie S. Gates. .


40


Nova Scotia


Edward Hatt ..


Mary C. Parnell.


June 30


Frank B. Stewart Marjorie J. Knox.


24


Lynn .


Kittery, Me.


John Walling. .


Mary J. Phillips.


June 30


John Walling


34


21


Saugus .


Daniel L. Veazey


Nellie Sippel.


July 5


Kenneth McLean. . Catherine Ferguson Ivorv Wells Lophenia B. Young


32


July 15


77


Scotland . Wells, Me. Lincolnville, Me


Ivory Wells . .


Joseph Young .


Edward E. Howard


July 19


July 26


Edward E. Howard, Jr. Flora B. Twisden . Arthur I .. Marr . Ursula R. Percivil. 27


25


Swampscott Alna, Me .. England .


Frederick F. Twisden . George L. Marr . Edmund Percival


Caroline Young. Susan F. Rich. Josephine A. Kimball. Lucy M. Averill. Ursula R. Loom.


REPORT OF TOWN CLERK.


Josie Zurgilur.


32


Russia .


Andrew Christopher


Justin E. Mansfield.


Carrie L. Wheeler.


Katherine Lindsay .


28


Myra Littlefield


19


40


28


Hadley .


Patrick E. Keating.


Catherine Holly.


Lyda Pyrra . ·


19


Boston .


24


Saugus


Edward Brady.


Bridget Flynn. Sylvia Thompson.


William H. French


37


Quincy . .


Saugus . .


George C. Stewart


Adeline A. Oliver.


Frank J. Knox.


Melina P. Mansfield.


Emma M. Veazey .


30


Scotland .


Rodick McLean .


Johanna McRae. Henriette M. Stuart.


50


21 Lynn . . .


22


Lynn .


John L. Rowell.


Mattie Seaver.


Harry B. Rowell.


19


22


Duncan Fergurson.


Catherine Armstrong.


July 30 Jnly 30 Aug. 1


Edward F. Gunning .. Annie L. Fuller . . Burton S. Clark


24 19


Waltham . Canton . Worcester. New York E. Boston.


27


Lillian M. Skelding IS


Walter E. Gay. .


Mina C. Young


23


Calias, Me


Aug. 4


Aug. 5 Aug. 5


Wade HI. Gove. Ida E. Moses Androw Zagurski Katie Poludniak. George H. Craig. Iva M. Boyd.


27 28


Nova Scotia. Austria. . Austria.


-


Walter S. Gay . James C. Young . Richard L. Gove. Joseph B. Moses. Jacob Zagurski . .


Mary Hughes Ellen Casseboom. Mary Z. Colman. Alice Dunn. Emma L. Ingalls. Eva E. Knight. Sarah H. Chase. Annie M. Patten. Katie Szuba.


Annle Poludniak.


Johanna S. Colson. Elmor Graffam.


Aug. S Aug. 16


George H. Randall.


-33


Nova Scotia.


James F. Randall


William E. Thompson.


Ellen A. Keene.


Aug. 26


Florence E. Thompson. James C. Lillis. Sadie F. Scollin .


27


Everett.


Saugus


Wakefield


Donald M. Houston


Agnes B. O'Brien.


Aug. 29


Donald M. Houston, Jr. Alice C. Ledwell.


19 28


Sept. 4


Guy L. Littl -. Alberta M. Chadwick


26 25


Nova Scotia.


Ernest W. Ellis . .


Angelina C. Cox.


Sept. 5


Stanley B. Ellis . Elsie B. Winslow


Sept. 5 Sept. 6


Alice A. Sullivan


Ernest C. Brown


27


Northport, Me


Robert Maker


Jane Kirckpatrick.


Sept. 10


Harriette J. Pitts. Allen J. Maker. Catherine Prior. .


46 26


Nova Scotia. .


Cackeriah Perry .


Anna B. Nickersonl.


Sept. 19


Fred W. Perry. Mabel A. Raddin


24


Saugus . . Somerville ..


Richard A. Whitcher Samuel Maddox .


May Muse.


Sept. 27


Richard J. McCollough. Mary F. Conway. Henry E. Leech .


20 21 22


Saugus . Lawrence.


Arthur B. Homan. Ernest W. Burbank


Ida James.


Oct. 25


Alice M. Homan. Leon E. Burbank. Nellie V. Veazey.


22


Saugus .


Daniel S. Veazey .


Nellie Seppel.


Oct. 31


Nov. 4


Benjamin F. Newhall Gertrude H. Nourse . Joseph D. Lydon. . Ellen L. Foley.


34


35


Lynn . Groveland


John B. Lydon. . Michael Foley.


Sarah Collins. Julia A. Donlon.


26


Edward Gunning. . Charles B. Fuller Stedman Clark .. William H. Skelding.


James C. Craig.


George Pulsifer


Moses M. Cook


Mary A. Sheldon.


Catherine O'Connell


41 32


Ireland .


Thomas O'Connell.


Annie Ahern.


Mary E. Hulbert.


Catherine Power.


Margaret McGraw.


25


24


New Foundland.


Thomas Ledwell


Haverhill.


Walter L. Little'.


Sarah Edgerly.


Helen B. Morse.


Clara C. Wheeler.


Adelaide V. Lewis.


Clara Parker.


Deborah Nichols.


Mary MacFadgen,


Hingham.


Thomas Murphy.


Joran Collins


Alice J. Abbott.


Louise A. Simmons.


Sept. 19


Earl A. Whitcher


21


20


Saco, Me. St. John, N. B


Somerville So. Boston.


John McCollough Daniel Conway . Sewell E. Leech .


Elizabetlı Butler.


Jennie M. Hefferman.


Oct. 10


Eva E. Cutter. Marian D. Adams.


20


32 Saugus . Saugus .


Everett H. Newhall.


Alice A. Newhall.


Mary Ann Cavanaugh.


49


REPORT OF TOWN CLERK.


22 29 29 29


Northw'd Nar'w, N. H.


Joseph Parsons


Reading .


John H. Verity


Saugus .


Olin P. Brown.


Saugus .


Philip Pitts .


So. Acton.


Cyrus W. Chadwick.


Marblehead.


George W. Winslow.


Henry M. Parsons.


19


Castine, Me. .


39


Lewiston, Me. .


29


Perley D. Cook


Essex .


23


28


Seabrook, N. H


Phineas H. Nourse .


Georgie May Maddox


22


George M. Raddin.


Anna White.


20 Lynn . .


John Lillis . James Scollin .


Marriages Registered in the Town of Saugus for the Year 1906-Continued.


..


Date.


.Vame.


Age.


Birthplace.


Name of Father.


Nov. 7


Henry L. Lathan.


34


New Britain, Conn


Chester G. Latham


E. Melvin Benn t.


Nov. 7


William J. Noyes


21


Newburyport .


Otis L. Noyes . . Willard L. Fiske


Jennie I. Williams.


Nov. S


Arthur S. Barrett.


21


Johnson, Vt.


Charles F. Barrett.


William H. Fairchild


Nov. 16


Lincoln D. Robbins


3I


Norwood .


Saugus .


Frederic Stocker. .


Nov. 22


Aimee L. Stocker. Benjamin Jones


59


North Carolina.


Mary Harkaday.


Nov. 28


Jessie M. Sm th


23


Beverly. .


George C. Smith. .


Ambrose Manning


Etta H. Hazen.


Dec. 5


Joseph H. Manning


22


New Brunswick P. E. Island .


Abraham Harper .


Elizabeth West.


Dec. 12


Abram G. Williams


59


Saugus .


William Caldwell .


Jane Charles.


Dec. 16


Benianimo Parcaro.


23


Italy. .


Baise Barcaro .


Carmina Esta.


Emilia Bruno . .


17


Italy .


Gemiaro Bruno


Maiden Name of Mother.


Abby F. Dickey. Lucinda Russell. Priscilla A. Hewitt.


1


REPORT OF TOWN CLERK.


Hannah E. Soxby.


Nellie Wilson.


Esther E. Fairchild


17


Saugus . .


Charles W. Robbins.


Marianna H. Rhoades.


Ida F. Peabody. Hannah McAllister.


Sarah Briggs. . John J. Colbert.


46


Winchester


William Reynolds.


James Colbert . .


Mary Davis.


Mary A. Peck.


Hannah L. Harper


27


Samuel S. Williams .


Margaret Afflack.


Alice C. Owen. .


30


Boston .


Bridida Zarrella.


50


Annie M. Knight


35


Alice M Fiske. .


23


Saugus . .


Linneus, Me .


30


26


Whitman.


Deaths Registered in the Town of Saugus for the Year 1906.


Age.


Birthplace.


Parents Name.


Date.


Name.


Y.


M.


D.


Jan. 1


Jan.


3


Charles F. Childs. . .


40


6


8


Bangor, Me.


Charles E. and Elizabeth (Taylor) Childs .


Jan.


3


Betsey B. Brown. .


87


4


20


Orange .


Liberty Bullard - ·


Saugus.


Jan.


18


John M. Hawkes.


89


5


12


Saugus .


Malden.


Jan.


21


Albert E. Tucker.


I


11


Lynn .


Jan.


29


James Webb . .


71


971 9 I


9


Portland, Me.


Thomas and Margaret (Powers) Stokes. William S. and Ann (Sculley) Higgins.


Saugus. Malden.


Jan.


31


Malden.


Feb.


I


Michelina DiFronzo


3


10


Boston


Feb.


46


Caroline S. Edds.


41


4


Portland, Me. Lynn .


Edward W. and Eliza (Crocker) Reith.


Everett.


Feb.


13


Lillion M. Rieth .


7 6


10 Charlestown


.


Saugus.


Feb.


24


Rachel S. Hall.


75


4


3


Essex. .


Mar. I


S


8 Andover


Everett.


Mar. 7


Ellen P. Richards.


S1


-


11


Portland, Me.


Saugus.


Mar. 10


Austin L. Bryer .


Lynn.


Mar. 20


Micajah Newhall.


66


I


23 Lynn .


Worcester.


Mar. 24


71


2


28


Saugus.


Mar. 28


05


2


Saugus.


Apr. 7


59 S


3


21


Cambridge.


Apr. 10


So. Newcastle, Me.


Apr. 15


Ormond S. Symond. John Ireland . .


73


Boston.


Apr. 17


George H. Gerry.


23


-


- Saugus .


Lynn.


Apr. 20


Patrick J. Skelley. .


24


2


IO


Ware .


Patrick and Sarah (Gallagher) Skelley .


Saugus.


Apr. 23 Apr. 23


Annie N. Adams.


86


10 Alexander, Me.


John and Catherine (Davis) Babivik .


1 George Rice . .


Elizabeth M. Graves . 63


7


6 Portsmouth. ..


May 1


51


1


4


5 Boston . .


Ida Staigman. .


Mary Elizabeth Poole .


56


8


25


Saugus .


Davis and Sophia (-) Staigman . Granville C. and Lucy A. (Stocker) Poole .


Woburn. Saugus. Salem.


Saugus.


Jan.


18


Filomena A. DiFronzo.


3


Saugus.


Pietro and Maria (-) DiFronzo Walter A. and Mabel (Wilson) Tucker. Burnham and Catherine (Stratford) Webb


Saugns.


Jan. 31


James M. Stokes


44


7


23


Malden.


Feb. I


Margaret M. Higgins. John J. Higgins. . ·


9


10


8


Malden.


William S. and Ann (Sculley) Higgins. Pietro and Maria (-) DiFronzo .


Malden.


Saugus.


Feb.


I


24


Feb. 15


Chrales C. Perkins.


38


Boston .


Eliphalet Hobson -


Saugus.


Mar. 4


James Pilling . . ·


77


1


2 Saugus .


Nova Scotia.


New Brunswick.


Mar. 24


Jane H. Gelderst Frances E. Van Horne . John W. Seward . .


80


2


7


New Brunswick Saugus .


Lynn .


Benjamin and Harriet (Green) Brown .


Lynn.


Apr. 8


Valentine Stanley.


5


26


Saugus .


Waterville, Me.


Apr. 11


07 28


5


24 6


Concord. .


Charles S. and Nancy (Sargent) Symonds John and Nancy (Sargent) Ireland .


Saugus.


Apr. 16


James C. and Minnie G. (-) Gerry.


Amelia Č. Foss .


68


28 Belchertown


Josiah and Calesta (Ladd) Walker.


Baugor, Me. Saugus.


REPORT OF TOWN CLERK.


Charles C. and Susan F. (Sproul) Perkins Stephen and Cynthia (Brooks) Hall


.


78


9


26


Rowley.


Jonathan and Martha (Brierlv) Pilling.


.


Joseph N. and Hannah A. (Fluelling) Woodworth . Garland andMary ( Mansfield) Seward.


Charles D. Brown.


1


-


Lynn .


Harry A. and Alta L. (Prime) Morine . Thomas and Charlotte (Cooper) Stanley Tilby and Celia N. (Tobey) Emery.


Albert G. Emery .


9


28


Fairfield, Me. So. Boston


2


9


20


India .


Irving and Caroline (Gulph) Nickolson.


Duxbury.


Harriet E. Morrison


Elijah and Margarette (Dobbins) Cressey Washington L. and Ruth M. (Nichols) Bryer Alden and Lydia (Goodridge) Newhall. . McDonald .


Lillian A. Morine. .


·


John and Rachel (Curtis) Hawkes .


Saugus.


Place of Burial.


52


Deaths Registered in the Town of Saugus for the Year 1906 .- Continued.


Age.


Date.


Naine.


Birthplace.


Parents Name.


Y.


M.


D.


May 4


S


Sarah L. Blodgett.


71


3


9


May 12


18


Julia Skerry. .


70


May 29


33


9


3


May 31


Lynn.


June


5


Saugus.


June


8


Etta May Sellick .


1


14


Saugus.


William C. and Mary E. (Waldron) Sellick. . Stephen and Elizabeth (Jacobs) Coates.


·


June


S


Stephen P. Coates


78


3


23


June 22


Saugus.


June 24


Malden.


June 30


Dennis J. Murphy Mark I. Loyte


41


7


10


England .


Cornelius and Hannah ( Mahoney) Murphy. William and Emma (Calloway) Loyte .


July July


14


Margaret Wilkinson Celia Kellv.


72


3


IO


Scotland


William Moir. .


Malden.


July


15


Myra R. Gunnison .


37


3


2


Lynn.


Benjamin F. and Elmyra (Mills) Gunnison. Patrick and Johanna (Connors) Bannon


Lyun.


July


21


John C. Bannon. .


45


3


6


Amesbury


John Eliza (Grover) Davis ..


Saugus.


July 22


Malden.


Aug. 6


William Laskey .


Salem.


Aug. 6


Eben A. Burbank.


75


5


27


Salem.


Eben G. and Sarah ( Patterson) Burbank. Enoch and Rebecca (Newhall) Kent .


Melrose.


Aug 11


Saugus.


Aug. 16


2


23


Saugus


William R. and Hattie A. (Quimby) Sippel. Warren W. and Clara I'. (Stone) Stevens Caleb and Caroline (Gay) Eddy .


Saugus. Cambridge.


Aug. 21


Henry N. Oliver


75


2


Saugus


James and Lydia (Damprey) Oliver


Saugus.


Aug. 24 Aug. 27 Sept. 14 Sept. 16


Elsie Johnson Ann Munroe .


3 100


1


Saugus


Artemus and Sarah A. (Morse) Atherton


Lynn.


Sept. 20 Sept. 20


Margaret Ann Snow .


31


20


Melrose.


Sept. 20


Elizabeth Ann Penny .


6S


20


Melrose ·


James and - Shiverell .


·


Sept. 22


James Shiverell .


40


Saugus.


Sept. 23


Olive E. Bryer .


27


9


2


-


Malden


Lewellyn R. and Annie B. (Doyle) Bryer Luigi and Concretta (Crauips) Giovino


Malden.


-


Boston .


Joseph and Mary (Marsh) Doreno


Frank Doreno


8


Revere


Oliver D. and Sarah (Dane) Pratt.


Saugus.


Clifford Carlson. .


9


20


Boston .


Robert and Clara Carlson. .


Ireland .


Edward G. C. and Delia (Foss) Day


.


.


Saugus.


51


6


20


Lynn .


Richard H. and Elizabeth (Kimball) Renew.


Saugus.


22


5


13


Lynn .


IC


16


Nova Scotia.


John C. and Abigal (Gardner) Black .


Saugus.


43


5


28


England


7


Melrose.


Lynn.


July


19


Saugus.


July 21


John F. Davis. .


71


-


17


Saugus .


Jacob and Eliza (Sawyer) Newhall.


Dennis S. Newhall


65


3


2


Saugus


John H. and Mary A. (Gould) Laskey


Aug. 17


Martha C. Stevens


52 76


2


Framingham Boston


Malcolm and Teckla (Carlson) Johnson


Saugus.


20


Saugus


Joseph and Alexadereno (-) Munroe


Saugus.


3


24


-


I


Lynn


Thomaston, Me.


Thomas and Margaret ( Bates) Mclaughlin Peter and Margaret (MacCathy) Duncan James and Ann Naylor .


.


Everett.


Saugus.


Saugus


Saugus


Sept. 25


Pasqualina Giovino


REPORT OF TOWN CLERK.


Westfield. Everett.


May


Malden.


.


May


Saugus.


St. John, N. B.


2 Lynn.


Arthur B. and Bertha M. (Day) Mansfield


Revere


John E. and Lina G. (Reed) Raymond .


Whitınan.


James G. Black.


72


I ]


23


Lynn. .


Peter and Mary A. (McMahen) Kelly


Saugus


Ellen E. Reed . Myrtle E. Sippel .


49


Saugus .


Benjamin Hddy


Saugus.


75


Saugus


Sarah A. Brown Rose McLaughlin


-


Place of Burial.


Bertha M. Mansfield


Phylis Mansfield .


Charles A. Renew


Martha F. Raymond


1


Sept. 29 Sept. 30


George F. Watson . Harry R. Clark .


34 74


4 6


1




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.