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.