Town annual report of Saugus 1907, Part 2

Author: Saugus (Mass.)
Publication date: 1907
Publisher: The Town
Number of Pages: 356


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.