USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1907 > 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 | Part 16 | Part 17
Records of last meeting was read by the Town Clerk, and approved.
ART. 30. To see if the Town will make an appropriation not exceeding $1,733.54 for the extermination of the Brown Tail and Gypsy Moth or to see what action the Town will take in the matter.
Voted, That the sum of $1,733.54 be and hereby is appro- priated for the extermination of the Brown Tail and Gypsy Moth.
ART. 31. To see if the Town will vote a water loan of not exceeding $2,500 for laying of pipes on Bristow street, or to see what action the Town will take in the matter agreeable to the petition of Frank W. Joy and others.
27
ANNUAL TOWN MEETING.
Voted, To indefinitely postpone.
ART. 32. 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 to 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.
ART. 33. To see if the Town will authorize the Town Treasurer to place to the credit of the Sinking Fund for pay- ment of the notes borrowed for the Cliftondale School House Loan (new) the sum of $2,523.85 which is the balance unex- pended on account of the Pleasant Hills School House.
Voted, That the Town Treasurer place to the credit of the Sinking Fund for payment of the notes borrowed for the Cliftondale School House Loan (new) the sum of $2,523.85 which is the unexpended balance on account of the Pleasant Hills School House.
ART. 34. To see if the Town will instruct the Selectmen to locate incandescent lights in the following places, viz : four on High street, one on the corner of Fairview avenue and Cottage street, one on Elm street, one on Fairmount avenue, one on Cleveland avenue and one on Harrison avenue.
Voted, To indefinitely postpone.
ART. 35. To see if the Town will make an appropriation for Hydrant Service, or to see what action the Town will take in the matter.
Voted, That the sum of $504 be and hereby is appropriated for Hydrant Service.
ART. 36. To see if the Town will appropriate the sum of $180 for water service for public grounds, Town Hall and the Hathaway place.
Voted, To indefinitely postpone, taken care of under Article 6.
28
ANNUAL TOWN MEETING.
ART. 37. To see if the Town will vote to employ a clerk for the Board of Assessors at a salary of $600 per annum, or to see what action the Town will take in the matter agreeable to the petition of Clarence Coates and others.
Voted, To indefinitely postpone, acted on under Article 6.
ART. 38. To see if the Town will vote to adopt some new method of assessing property and appropriate a sum of money necessary for the adoption of the same, agreeable to the petition of Clarence Coates and others.
Voted, To indefinitely postpone, acted on under Article 6.
ART. 39. To see if the Town will abolish the custom of printing the list of unpaid taxes.
Voted, To indefinitely postpone.
ART. 40. To see if the Town will vote to make an appro- priation to extend the Fire Hydrant service up Main and Howard streets to the Melrose and Wakefield lines, or to see what action the town will take in the matter, agreeable to the petition of Willie M. Penney and others.
Voted, To indefinitely postpone.
ART. 41. To see if the Town will appropriate $1,000 for the maintenance of its water system, or to see what action the town will take in the matter.
Voted, That the sum of $1,000 be and hereby is appropriated for the maintenance of its water system, the same to be expended under the direction of the Water Commissioners.
ART. 42. To see if the Town will accept Chapter 104 of the Public Statutes in regards to the Construction and Inspection of Buildings, or to see what action the town will take in the matter. Voted, To accept Chapter 104 of the Public Statutes.
ART. 43. To see if the Town will instruct the Selectmen to install gas fixtures in the Town Hall, and make an appropriation
29
ANNUAL TOWN MEETING.
for the same, or to see what action the town will take in the matter, agreeable to the petition of Justin E. Mansfield and others.
Voted, To indefinitely postpone.
ART. 44. To see if the Town will remove the Public Library from its present location to the Old Town Hall building on Taylor street, and make an appropriation therefor and for fitting the building for occupancy, or to see what action the town will take in the matter, agreeable to the petition of Levi G. Hawkes and others.
Voted, To indefinitely postpone.
ART. 45. To see if the Town will authorize the Cemetery Commissioners to purchase or take, by right of eminent domain, the parcel of land belonging to the heirs of the late Charles W. Wilson, between the cemetery and the estate of J. B. True, on Winter street, for cemetery purposes, and make an appropria- tion of $3,000 for the same, or to see what action the Town will take in the matter, agreeable to the petition of J. S. Meacom and others.
Voted, To indefinitely postpone.
ART. 46. To see if the Town will vote to purchase 2,000 feet of hose for the Fire Department and make an appropriation for the same, or to see what action the town will take in the matter, agreeable to the petition of Charles A. Blakeley and others.
Voted, That the sum of $1,080 be and hereby is appropriated for the purchase of 2,000 feet of hose for the fire department, same to be expended under the direction and supervision of the Selectmen.
ART. 47. To see if the Town will appropriate the sum of $45 to defray the cost of a memorial stone to be placed in the monument now being built at Provincetown, Mass., to com- memorate the first landing of the Pilgrims and signing the compact in the cabin of the Mayflower, in 1620, or to see what action the Town will take in the matter, agreeable to the peti tion of Horace H. Atherton, Jr., and others.
30
ANNUAL TOWN MEETING.
Voted, To refer Article 47 to the Selectmen, and that it is the sense of this meeting that the Town should be represented in the monument now being built at Provincetown, Mass., to com- memorate the first landing of the Pilgrims and signing the compact in the cabin of the Mayflower, in 1620, by placing in said monument a memorial stone not to exceed a cost of $45.
Voted, To dissolve the meeting, 10.15 P. M.
A true copy. Attest,
HENRY A. PARKER, Town Clerk.
31
SPECIAL TOWN MEETING.
SPECIAL TOWN MEETING.
ESSEX SS.
To either of the Constables of the Town of Saugus :
GREETING :
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote in Town affairs to meet at the Town Hall on Thursday evening, July 25, A. D., 1907, at 8 o'clock to hear and act on the following articles, viz :
And you are hereby directed to serve this Warrant by posting attested copies at the usual places seven days at least before the time of holding said Meeting, and to distribute copies as pro- vided by the By-Laws at least four days before.
Hereof fail not and make due return of this Warrant with your doings thereon to the Town Clerk at the time and place of meeting.
Given under our hands and Town Seal this Fifteenth Day of July, A. D. 1907.
FRANK P. BENNETT, HENRY F. FISKE, ISAAC E. GRAVES, Board of Selectmen.
ESSEX SS.
COMMONWEALTH OF MASSACHUSETTS.
SAUGUS, July 24, 1907.
Pursuant hereunto I have served this Warrant as within directed.
TOM D. EMMETT,
Constable.
32
SPECIAL TOWN MEETING.
SAUGUS, July 25, 1907.
ART. I. To choose a Moderator to preside at said meeting. Chose Thomas P. Parsons, who being 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 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.
2nd. To hire money temporarily, not exceeding $17,000, for one year, in anticipation of the taxes of the year 1907.
Voted, That the Town Treasurer, with the approval of the Selectmen be, and hereby is authorized to hire money tempora- rily not exceeding one year in anticipation of the taxes of the year 1907, and give notes of the Town for the same, and that all money so hired shall be expressly made payable from such taxes of 1907. The whole amount so hired under this vote not to exceed the sum of $17,000, yeas, 38, nays, o.
ART. 4. To see if the Town will authorize the Town Treasurer with the approval of the Selectmen, to make water loans, not to exceed $5,000, for the extension of the water system, or to see what action the Town will take in the matter.
Voted, That two-thirds of the legal voters present and voting, having voted therefor, that for the purpose of procuring a loan to and for the use of the Town of Saugus to pay for the exten- sion of the water system, the Treasurer is hereby authorized and directed to borrow from time to time, with the approval of the Selectmen, a sum or sums in the aggregate not exceeding $5,000 and to execute and deliver the note or notes of the Town
SPECIAL TOWN MEETING. 33
therefor, payable within ten years from the time the loan is made, with interest at a rate not exceeding 6 per cent. per annum, yeas 41, nays I.
Voted, At 8.14 P. M., to dissolve the meeting.
A true copy. Attest.
HENRY A. PARKER, Town Clerk.
3
34
STATE ELECTION.
STATE ELECTION, NOV. 5, 1907.
ESSEX SS.
To either of the Constables of the Town of Saugus,
GREETING :
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote at Elections, to meet at the several vot- ing precincts in the Town, on Tuesday, November 5th, A. D. 1907, at fifteen minutes before six (5.45) o'clock A. M. then and there to bring in their ballots to the Wardens for the following State Officers, all on one ballot :
Governor, Lieutenant Govenor, Secretary, Treasurer, Auditor, Attorney General, Councillor for Sixth District, Senator Seventh Middlesex District, Two Representatives to the General Court, (15th Essex District) County Commissioner, Two Associate Commissioners, District Attorney, Sheriff.
The Polls will open at fifteen minutes before six o'clock, A. M. and may close at 4 o'clock, P. M., and you are hereby directed to serve this Warrant by posting attested copies at the usual places, seven days at least before the time of holding said meeting.
HEREOF FAIL NOT, and make due return of this Warrant, with your doings thereon, to the Town Clerk at the time and place of said meeting.
Given under our hands and Town Seal this fifteenth day of October, A. D., 1907.
FRANK P. BENNETT, HENRY F. FISKE, ISAAC E. GRAVES, Selectmen of Saugus.
A true copy. Attest.
HENRY A. PARKER,
Town Clerk.
35
STATE ELECTION.
ESSEX SS.
SAUGUS, November 5, 1907.
Persuant hereunto I have served this Warrant as herein directed.
TOM D. EMMETT,
Constable.
Governor.
Precinct One.
Precinct Two.
Precinct Three. Total.
Charles W. Bartlett,
A. M.
8
II
2
21
Thomas F. Brennan,
S. L.
3
I
O
4
John W. Brown,
S.
15
17
I
33
Hervey S. Cowell,
P.
IO
7
2
19
Curtis Guild, Jr.,
R.
189
199
II3
501
Thomas L. Hisgen,
I. L.
54
103
26
183
Henry M. Whitney,
D.
33
26
14
73
Henry M. Whitney,
I. C.
6
8
4
IS
Henry M. Whitney,
D. C.
I
4
I
6
Henry M. Whitney,
N. D.
I
O
O
I
Blanks
·
0
.
IO
II
6
27
886
Lieutenant Governor.
E. Gerry Brown,
I. L.
58
108
29
195
John T. Cahill,
A. M.
·
3
6
O
9
Eben S. Draper,
R
185
188
IOI
474
Walter J. Hoar,
S. L.
4
5
O
9
Robert Lawrence,
S.
16
15
2
33
Jonathan S. Lewis,
P.
9
9
2
20
George A. Schofield,
D.
32
32
19
83
Blanks
23
24
16
63
.
.
.
886
36
STATE ELECTION.
Secretary.
Precinct One.
Precinct Precinct
Two.
Three. Total.
Solon W. Bingham,
P.
9
I2
2
23
Odilon Z. E. Charest,
D.
27
19
IO
56
John Hall, Jr.,
S.
16
16
I
33
William M. Olin,
R.
200
226
115
541
Arthur E. Reimer,
S. L.
5
4
O
9
Dennis J. Ring,
I. L.
34
54
17
105
Blanks
39
56
24
119
886
Treasurer.
Albert Barnes,
S. L.
8
5
O
13
Edward J. Cantwell,
I. L.
26
55
13
94
Arthur B. Chapin,
R.
200
215
III
526
William P. Connery,
A. M.
8
I2
4
24
Daniel F. Doherty,
D.
21
17
9
47
Charles C. Hitchcock,
S.
.
14
15
I
30
Edward Kendall,
P.
8
1 2
2
22
Blanks .
.
.
45
56
29
130
886
Auditor.
Joao Claudino,
S. L.
3
5
O
8
Joseph A. Conry,
D.
27
20
II
58
Thomas E. Finnerty,
I. L.
30
52
13
95
George G. Hall,
S.
16
16
I
33
James F. Pease,
P.
.
IO
I2
3
25
Henry E. Turner,
R.
194
215
II2
52[
Blanks
50
67
29
146
.
.
.
886
37
STATE ELECTION.
Attorney-General.
Precinct Precinct Precinct
One.
Two.
Three.
Total.
Allen Coffin,
P.
26
20
2
48
Dana Malone,
R.
179
200
491
John McCarty,
S.
15
17
I
33
James E. McConnell,
D.
28
22
14
64
William N. Osgood,
I. L.
33
63
I6
II2
Harvey H. Pratt,
A. M.
2
3
O
5
Gilbert G. Smith,
S. L.
2
6
O
8
Blanks .
.
45
56
24
125
886
Councillor.
Alvin S. Bennett,
D.
38
48
16
IO2
Seward W. Jones,
R.
.
.
15
27
6
48
Blanks .
72
85
35
192
Senator.
William F. Curtin,
D.
32
44
16
92
James Wilson Grimes,
R.
· 199
227
109
535
Blanks .
99
116
44
259
Representatives.
Charles B. Banner,
P.
·
8
IO
2 20
Herbert M. Forristall,
D.
.
I2I
172
47
340
James A. Halliday,
R.
.
-
R.
149
149
IO2
400
Charles W. Pratt,
S.
.
21
26
4
51
Leforest Shorey,
S.
15
13
3
31
Michael P. Ward,
D.
39
46
24
109
Harry Woodward,
P.
.
II
9
3
23
Blanks
.
.
.
131
I35
54
320
1,772
1
.
.
·
165
214
99
478
Charles H. Mansfield,
P.
205
227
II2
544
William H. Partridge,
886
886
38
STATE ELECTION.
County Commissioner.
Precinct One.
Precinct Precinct Three.
Total.
Joseph Bartlett,
P.
17
28
9
55
John M. Grosvenor, Jr.,
R.
183
198
IIO
491
T. Dexter Johnson,
D.
47
55
22
124
Granville A. Kelly,
S.
26
30
3
59
Blanks
.
57
75
25
157
886
Associate Commissioners.
John W. Bridge,
P.
6
18
4
28
George A. Doucet,
D.
.
27
37
9
73
Fred L. Johnson,
S.
26
37
5
68
Clarence E. Kimball,
R.
182
188
104
474
Richard D. Long,
D.
28
41
15
84
Joseph A. Marshall,
P.
9
16
S
33
Sherman Nelson,
R.
154
157
86
397
Angus N. Wilbur,
S.
19
27
4
50
Blanks
209
253
103
565
1,772
District Attorney.
Clarence O. Libby,
S.
.
40
58
15
II3
W. Scott Peters,
R.
·
225
255
I26
601
Blanks
65
74
28
167
886
Sheriff.
Samuel A. Johnson,
D. R.
·
221
239
115
575
Jason Spofford,
S.
27
39
9
75
Alpheus E. Tuttle,
P.
·
15
29
9
53
Blanks
.
·
67
80
36
183
·
.
886
Two,
39
STATE ELECTION.
Shall the proposed amendment to the constitution authorizing the governor, with the consent of the council, to remove justices and notaries public be approved and ratified ?
Yes.
139
161
75
375
No.
37
57
24
118
Blanks.
154
1 69
70
393
886
A true copy. Attest.
HENRY A. PARKER,
Town Clerk.
Town Clerk's Report.
Dogs Licensed During the Year 1907.
Whole number licensed .
·
347
Number of males
299
Number of females
48
Total receipts .
$838 00
Amount of fees deducted
69 40
Amount paid County
768 60
Population of Saugus.
IS20
749
1885
2,855
1830
960 - 1 890
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
1 880
·
2,612
1907
6,585
.
.
.
·
HENRY A. PARKER,
Town Clerk.
Births Registered in the Town of Saugus for the Year 1907.
Date.
Name of Child.
Sex.
Name of Father.
Maiden Name of Mother.
Tan. I1
Edith Alice Moses .
F
Benjamin A. Moses
Maud Gasselin.
Jan.
13
William A. Paquette, Jr.
M
William A. Paquette
Jan.
14
Wallace John Osgood
M
Hollie Osgood .
Emma M. Jones.
Jan.
17
Mary E. Laskey_
F
Charles E. Laskey
Cora Newcomb.
Jan. 18
Edwin Maurice Westendarp
M
Henry O. Westendarp
Jan. 19
Thelma Arline Neal
F
Walter B. Neal
Alice Falby.
- Feb. 6
John Burpee Pitman
M
John C. Pitman
Annie M. Wallace.
Feb.
6
Joseph Anthony Fiske
M
Arthur O. Fiske
Nellie O'Keefe.
Feb.
7
Esther Elizabeth Ekberg
F
Olof E. Ekberg .
Annie M. Learning.
Feb. 13
Frank Leslie Beckford
F
Frank H. Newcomb
Eda F. Rhodes.
Feb. 20
Bernice Eda Newcomb Georgie Etta Butler
F
Edwin A. Butler
Sadie Rowe.
Feb. 23
Gladys Irene Tucker Lida M. Hall .
F
Frank A. Hall
Lida G. Pyrra.
Feb. 23
Francis Edward Bonnin
M
Edward Bonnin
Lillian Blake.
Mar. 5
Robert C. Lefavour .
M
Wilburt Lefavour
Lequetta Sweat.
Mar.
Raymond S. Balch
M
Orson A. Balch
Nellie Grant.
Mar. 8
Elsie Alberta McLearn
F
J. Clyde McLearn
Bertha Erling.
Mar. 10
Louise Helen Arseno .
F
Clark B. Arseno
Robina Thomas.
Mar. 12
Irma Isabel Robertson
F
Chester J. Robertson
Flora M. Kelly.
Mar. 12
Louis Masury Kelly, Jr.
M F
Lawrence A. Adlington
Mary E. Holt.
Mar. 14
Helen Louise Adlington Roscoe Cheeney
M M
Frank E. Churchill
Gussie Seigle.
Mar. 20
Simon Zamowski .
Hannah Taylor.
Mar. 21
Everett John Richards
Luzetta Gienepiroinia.
Mar. 27
Jennie Mascari
Joseph Mascari .
Lillian McCracken.
Mar. 28
William R. Popp
William Popp .
Elizabeth Moran.
Mar. 29
Roy Johnson
M
Otto Johnson
Catherine Laffy.
Mar. 31
Margaret Keating
John J. Keating
Ida Walker.
Apr. 2
Clarence W. Henley
James M. Henley
Maud B. Berrett.
Apr. 3
Dorothy Louise Bruce
Cyrus W. Bruce
Elizabeth Quillen.
Apr. 20
Andrew Ferris
M M
Willis B Cressy
Annie H. Dodge.
Apr. 22
John Cressy .
Apr. 25
Alice Gunning
Joseph H. Gunning
Alice Smith.
Apr. 26
Dorothy Cornelia Learning
F F
Samuel Learning .
Fannie E. Moore.
41
REPORT OF TOWN CLERK.
Josephine Anderson.
Feb. 7
Mary Ellen Lowell
F
Warren E. Lowell
William H. Beckford
Eva A. Morse.
Feb. 22
F
John D. Tucker .
Sophia Plude.
Feb. 25
Z
Louis M. Kelly .
Beulah V. Martin,
Mar. 17
Ethel J. Trenoweth.
Mar. 19
Frank Elsworth Churchill
William G. Cheeney
Morris Zamowski
Henry Richards
M M F M
F M F
Thomas Ferris .
Minnie A. Chamberlain.
Mary McDonald.
Gertrude M. Teed.
M
Births Registered in the Town of Saugus for the Year 1907 .- Continued.
Date.
Name of Child.
Sex.
Name of Father.
Maiden Name of Mother.
Apr. 27
Mabel Christena Lombard
F
William M. Lombard
Mary L. Webster.
Apr. 28
Kenneth Elliot White .
M
Nathaniel S. White .
Gertrude F. Andrews.
Apr. 30
Harold T. Littlefield.
M
Edward D. Littlefield
Hannah L. Lord.
May
3
Henry Cordes.
M
Harold E. Dodge
Agnes B. Kennedy.
May
4
Norman H. Dodge. .
M
Francis J. Logrien.
Grace E. French.
May
4
Francis S. Logrien. .
M
Waldo F. Manning
Madeline L. Smith.
May
6
Waldo F. Manning, Jr.
F
Waldo F. Manning
Madeline L. Smith.
May
6
Madeline M. Manning
F
Salvatare Battersi .
Mary Dicarlo.
May
6
Rose Battersi .
George M. Leslie .
Elida M. Fenton.
May II
Ormand Merritt Leslie.
M F
Max Belleveau .
Minnie Delorey. Delia Clancy.
May 14
Richard G. Boettcher
M
Theodore Boettcher
Emma Landry.
May 16
Fred Gallant. .
F
Sylvain Gallant . Herbert W. Graves James T. Crudden. Joseph Guimond. .
Ida Beliveau.
May 20
Edward Langton .
Ernest P. Langtou. John H. Pike .
Mary E. Lavery.
May
22
Elizabeth L. Pike .
Mary S. Seward.
May 23
Hollis Edgar Pearce.
William Pearce . Billy Pocarro . Alfred J. Sherman.
Mille Bruno.
May 25
Tony Pocarro .
May 26
George Nathan Sherman
F
William P. Lathe . Simon McKenna
Nora Donovan.
May 30
Richard J. McCollough
Mary F. Conway.
May 31
Richard Butler Mccullough. Franklin Pierce Bennett.
M M
Frank P. Bennett Jr ..
Irene Willard.
June 2
M
William H. Plummer
Jennie Webster.
June 9
Arthur D. Plummer. .
F
Fred C. Johnson .
Almira Phillips.
June 15
Norman Percy Townsend
M
June 16
Catherine Ilean Scanlon .
June 16
Philip Oscar Mostrom.
F M M F
Charles H. Towusend. James A. Scanlon . Oscar G. Mostrom. . Moses A. McKenney Henry H. Packard .
May Snow. Charlotte Hickford. Mary V. Dall.
June 24
Leland Cushman Gaylor.
M F
Earl L. Gaylor. . David M. Wilkinson.
Rachel A. Wentworth.
June 26
Doris Evelyn Wilkinson.
Mildred Alice Noyes. .
F
William J. Noyes . James C. Church. .
Alice M. Fiske.
Tune 28
July I Homer Church. . .
M
Effie A. Honwright.
REPORT OF TOWN CLERK.
May 13
Beatrice May Belleveau
M
May 17
Marlealı E. Graves. Bernard Crudden
M
Mary J. Laverty.
May 19
Henry Oscar Guimond.
M
Alice E. Solomon.
May 21
M F M M M
Lavinia D. Walton.
May 30
Virginia C. Lathe. James McKenna.
M
Mary E. Berrett.
June 13
Irene Lydia Johnson ..
Margaret Boyle.
Aletha Gates.
June 23
June 24
Roy Webster McKenney Marion I. Packard .
M
Louis J. Cordes .
Margurite A. Reardon.
42
Hattie E. Nourse.
Catherine A. Southurman.
July
3 July 9
George Albert Newberry George Burton Vassallo .
July 1I
Annie Jennet Cheeney
16 William Wallace Seeking
John Andrew Van Horne Harold Anderson . Beatric May Berrett Phyllis Marjorie Parsons
July 23 July 26
Goldie May Foss .
July 26
Donald Harris Blethen
N F F
Frederick J. Goulden
July 27
Myrtle Annie Goulden
Mildred Isabella Goulden
Arthur C. Smith
July 31 Aug. I
Walter Daniel Walling Ray Mortem Meister John Patrick O'Donnell
M M M M
Frederick J. Goulden Edward J. Smith John Walling . Robert M. Meister John O'Donnell . George E. Spurling James P Sullivan
Alfred M. W. Streitz
Katherine M. Lagais.
Aug. 15 Aug. 16 Aug. 17
Joseph Moaran Richard Fritz . Harland Wade Gove
M M M M
Howard P. McAdoo Burt G. Clough .
Lulu M. Richardson.
Aug. 26 Aug. 26 Aug. 27 Aug. 31 Sept. 1
George Henry Price William Clifford Furbush
M
Herbert A. Furbush
Marion J. Parker.
Lillian Guilbert.
Sept. I
Bertha E. Bushway . Evelyn D. Clark
F F F M F M
Joseph Bushway Warren C. Clark John M. Lynch . Fred D. Tavlor W. Burton Ames
Susie Roberts. Elizabeth Doucett. Carrie E. Greene. Edith Hudson.
Ida Luomd
Martha E. Saunders.
Gertrude L. Nourse. Minnie R. Lane. Delia Sullivan.
Marie D. Mailloux.
Gladys Ames.
Sept. 24
Sept. 25 Sept. 25
Lawrence Eugene Taylor Ruth Ames . Edward Sampson . Martha Elizabeth Morse Dorothy Newhall . Charles F. Drinkwater, Jr.
F F
M M
F
Morris Beale Peter W. Newberry George B. Vassallo Raymond P. Cheeney George Seekins . .
John T. Van Horne
Mabel Voies. Alma S. Alson. Mabelle Bellefontaine. Marion L. Barnes. Helen S. Lee. Jennie A. Johnston.
Anna Johnson. Alice M. Brown. Flora L. C. Crosby.
Esther I. Hayes. Annie G. Craig. Lucy A. Snow. Lucy A. Snow. Edith Porter.
Emma M. Veazey. Mildred C. Barkhouse.
Ellen McGarrigle.
Aug. 9 Aug. 10
Aug. 13 Aug. 13
Gladys M. Spurling : : Catherine Gertrude Sullivan Clifford H. R. Streitz .
F F
M M
Sylvester Duffy . Giuseppe Moaran Anthony Fritz
Wade H. Gove
Mary Dean. Ida Moses Harriet A. Wormstead.
Aug. 17 Aug. 25
Howard E. McAdoo
F
James McCarthy
M M
Michael J. McCarthy Frank Price
Johanna M. Casey.
Georgie Harrison.
Sept. 4 Sept. 9 Sept. 11 Sept. 11 Sept. 12 Sept. 17 Sept. 18 Sept. 19 Sept. 21 Sept. 21
Murdock McDonald, Jr. Marie I. Gaudet . Arthur Laurilliard, Jr.
Mildred Frances Hanscom Hazel Gertrude Little Miriam Susan Parker .
Alice M. Allen. Jennie Berry.
Helen S. Lovjoy.
43
REPORT OF TOWN CLERK.
Joseph Moies Beal
July 14 July July July July 22
19 21
F F
Walter H. Blethen
July July 29
27
M M M F M F M M John A. Anderson Ralph E. Berrett Leslie E. Parsons Fred R. Foss .
Thomas Sampson Harry E. Morse Benjamin F. Newhall Charles F. Drinkwater Murdock McDonald Philip C. Gaudet Arthur Laurilliard George E. Hanscom Daniel Little Frederick W. Parker
Elizabeth Blair.
Nellie Leary.
Ellen Pursell. Carmela Chechi.
Philip Leo Duffy
Gladys Thelma Clough
Mary Elizabeth Lynch
44
Births Registered in the Town of Saugus for the Year 1907-Continued.
Date.
Name of Child.
Sex.
Name of Father.
Sept. 26
Charles Frederick Lawton, Jr .
M
Charles F. Lawton
Sept. 27
Phyllis Darling Platt. .
F
Frederick Platt .
Grace D. Darling. Henrietta F. Donahue.
Sept. 30
Helen Francis Cunningha.m.
F
Maurice F. Cunningham
Marie B. Mondor.
Oct.
2
George Otis Fecteau. .
M
Oliver A. Fecteau
Augusta B. Davis
Oct.
4
Margery Louise Stocker.
Crawford H. Stocker. William Garllik .
Mary Guidick.
Oct.
5
Angela Valante.
Oct.
6
Elvira Beatrice. .
F
James Beatrice . Leander Mercer .
Leonora Young.
Oct.
7
Gertrude D. Mercer Richard Coles Newhall
M
Frank B. Newhall. Morrin Hazel ..
Mary J. Wormstead.
Oct.
29
Melvin L. Marston. .
M
Thaddeus Marston.
Mary J. E. Cochrane.
Nov. 5
Mary Alice McTague
F
James F. McTague
Carmella Lunogo.
Nov.
7
Frank Villane.
M
Tony Villane. .
Ella M. Naus.
Nov. 9
Earl William Leopold.
M
Thomas W. Leopold
Gertrude E. Thompson.
Nov. 13
Florence Lillian Lord.
F F
Etta Mansfield.
Nov. 17
Etta Frances Pilling .
Lillian I. Neal.
Nov. 17
Harold Neal Spinney.
M
Blanche Jefferson.
Nov. 17
Leslie Randolph Hayden
M
Ellie Upham.
Nov. 18 Nov. 19
Vera Louise Barnes. Mabel Holmes. Clifton Bartlett Ryder. James Gallagher. .
F
M Arthur A. Ryder .
Mertie B. Atwood.
Nov. 22
Edward Joseph Higgins.
Christiana L. Toms.
Nov. 27
Alexander L. Chandler
M
Helen E. Morrissey.
Nov. 28
Thomas Joseph Hynes.
M
Nov. 28
Alfred Donald Smith
M
Joseph W. Smith Edward J. Shea .
Katherine L. Ryan.
Nov. 29
Nellie McCarthy.
Nov. 29
Margaret Quinn. .
Mary Vale.
Nov. 29
Dec. 14
Dec.
16
Henrietta Decareau .
Joseph Losano .
Stephen Thomas Crowther.
M
Thomas C. Crowther.
Alice M. Marsh.
REPORT OF TOWN CLERK.
Louisa M. Hawkes.
Oct.
5
Mary Garllik.
Oct.
9
Everett Earl Hazel .
M
Nov. 2
Nellie McGorry.
Edmund T. Lord Charles Pilling . Henry H. Spinney. Clarence Hayden . Clifford A. Barnes. John G. Holmes.
Annie G. Stowe.
Nov. 19
M M
William Gallagher. William S. Higgins Henry J. Chandler . John J. Hynes.
Rose A. Kelley.
Kathleen Ellen Shea.
F F
Gallilew Falinole .
M F
Michael J. Quinn. Caeser Falinole . Edward W . .
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.