Town annual report of Saugus 1907, Part 3

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 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 | Part 17


Adeline Richardson.


Dorothy Edna Pierce


Peter Decareau.


Alphonse Lewis. Josie Marareo.


F M


Alexander Losano


Dec. 19


Dec. 19


F


Sarah McGarrigle. Mary Murray.


Nov. 25


Myrtle C. Coles.


Winnifred Robinson.


Alva A. Robinson ..


Maiden Name of Mother.


Idella B . Stanwood.


Dec. 22


Arthur Freemont Wentworth.


M


Clarence F. Wentworth


Sadie McFarlane.


Dec. 23


Hymen Segal .


M


Peter Segal . .


Fannie Shuprio.


Dec. 23


Arthur Frederick Johnson ..


M


Karl G. Johnson.


Louisa Lekburg.


Dec. 24


Sophia Christie . .


F


Frank Christie . .


Helena Przytalka.


Dec.


25


Curtis Harrison .


M


Forest Harrison


Evelyn Curtis.


Dec. 28


Oliver Sherman Stacy.


M


Oliver G. Stacy .


Mary C. Lucy.


ACTS OF 1897, CHAP. 444 .- AN ACT RELATIVE TO THE REGISTRY AND RETURN OF BIRTHS .- SECTION 3. Physicians and midwives shall on or before the fifth day of each month report to the clerk of each city or town a correct list of all children born therein during the month next preceding, at whose birth they were present, stating the date and place of each birth, the name of the child if it has any, the sex and color of the child, the name, place of birth and residence of the parents, the maiden name of the mother, and the occupation of the father. Any physician or midwife neglecting to report such list for ten days after it is due shall for each offence forfeit a sum not exceeding twenty-five dollars.


REPORT OF TOWN CLERK.


45


46


Marriages Registered in the Town of Saugus for the Year 1907.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Mary A. Pilling. Leonor A. Hawkes.


Jan. 12


William D. Desmond


28


No. Eastern


John F. Desmond


Mary F. Brazell.


Elizabeth Stevens. .


Jan. 15


George Hill


25


England


Samuel Hill .


George Bromage,


an. 16


Albert S. Colley


20


Bedford .


Saugus


Nova Scotia


Eldred Hayden .


. 23


Blanche E. Jefferson .


23


Roxbury


Charles A. Jefferson


Adelaide Downes.


Feb. 5


Edward J. Donnelly .


22


Ireland


John Donnelly .


Catherine Cunningham.


Barbara Joyce.


Lena Peterson.


Feb. 5


Howard P. McAdoo . Harriet A. Wormstead .


24


Lynn .


Saugus


Charles N. Wormstead


Harriet Keene.


Feb. 10


.


25


.


· Ireland


Michael McGarrigle


Bridget McGuire.


Mar. 9


Marian S. White .


24


Mar. 16


Ture A. Nordin


22


Sweden


Johan M. Danielson


Hilda A. Petterson.


Mar. 19


Warran A. Kimball ·


46


England


James Doland


Ellen Buttles.


Mar. 31


Mary E. Muilen . Charles J. Wichart Edna M. Greer .


25 18


Somerville


George M. Greer


Lizzie Gilman.


Apr. 17 Raymond P. Cheeney


17


Lynn


Ira J. Cheeney


Annie P. White.


Apr. 23


Marion L. Barnes Patrick Donovan . Maud Powell


22


Lynn


20


Saugus


Lynn .


Reuben F. Dearborn Henry C. Cone .


Annie L. Feeney.


Apr. 27


Edmund G. L. Meeker


27


Norwalk, Ct.


I. Allen Meeker


Marion G. Cushing.


Henry G. Sylvester


Carrie H. Hitchings.


Apr. 29


Ellen L. Knower


30


Lynn .


Timothy Knower


Sarah Canney. Sarah J. Keefe.


REPORT OF TOWN CLERK.


an. I


Arthur C. Clark Leonor S. Robinson


22


Saugus .


Charles F. Clark . Benjamin F. Robinson


Saugus .


21


·


Janice S. Bigney . .


24


Nova Scotia


Charles Bigney .


Sarah A. Neadle.


Louisa Brooks. Mary A. Bean.


Nellie M. Wilson.


Adda Freeman.


Margaret T. Thornton .


19


Ireland


Patrick Thornton


Hugh L. McAdoo


Thomas B. Hadley


Frank Beale


Threasa Healey.


Feb. 10


George P. Hadley Genevieve F. Beale William Gallagher . Sarah McGarrigle Edward F. Bailey


.


26 Ireland .


26


.


22


Lynn Haverhill Sweden


Hiram F. Bailey William White . Per A. Nordin


Laura Brewster.


Johanna J. Erikson.


Amanda Danielson


24 60


Bradford


Johnathan Kimball


Susan Cross .


Hingham


Henry Wichart .


Mary Murray.


Mary Fairbrother.


17


Lynn


Daniel B. C. Barnes John Donovan . David Powell


Annie Devine.


Carrie M. Little.


Apr. 25


Elbridge W. Dearborn Edith A. Cone .


24


23


Lynn


25 Lynn .


.


27


Melrose


Robert Philpot


.


Elizabeth C. Bromage


·


25


England


Daniel S. Colley William F. Fairchild


Bertha M. Fairchild . Clarence Hayden .


19.


24


19 27


Nova Scotia So. Boston


Marion Young.


James Gallagher


Annie Breen.


Ella Balcom.


.


.


Mary Haffie.


Lura M. Sylvester Richard Philpot .


.


Apr. 30


William F. Brown Margaret Watson Clement Cooper . Stella M. Swoger James H. Williams


33 25


Ireland England


21


20


Pennsylvania


Ireland . Nova Scotia Nova Scotia


Nova Scotia


Flora B. Brann.


22


Maine Lynn


Carroll, Me


David W. Danforth George C Pinkham


Georgianna Smith.


B. Carlton Hitchings


31


Lynn Saugus Saugus


Charles I. Hitchings Thomas E. Rhodes .


Lucy E. Waldron. Henrietta Faulkner.


May 20 May 26


Acelia E. Rhodes


27


Canada


Louis Croteau


Jenesvieve Paulist.


May 28


Ernest W. Homan Ida B. Whitford James A. Crowell Aletha L. Field . Willey E. Stone Nellie F. Libbey . David M. Lee


20


So. Gardiner


19


Lynn .


Wrenthen


James E. Field


Elizabeth S. Rathburn.


42


Bath, Me.


William Stone


Mary Patrickquen.


June 3


Ethel M. Willlams


21


Boston . ·


John Williams


Elizabeth Baulf.


June 5


Herman T. Gammons Susan R. Nourse


23


Wareham


Charles T. Gammons Rufus Nourse


Sally Griffin.


June 3


Mortimer H. Mellen


27


Ashland


Herbert L. Mellen McKee J. Mulryan


Hattie L. Maynard.


June 8


James F. Ensor Maria I. Betts .


18


Gloucester


George F. Ensor . Wilbur A. Betts


Maud Wheeler.


June S


William H. Thomas Ida H. Bates .


25


Natick


Samuel J. Thomas


Emma J. Young. Ida Curtis.


June 16


Robert H. Evans


26


Saugus Franklin


Robert H. Evans . Nathan A. Daniels


.


Mary E. Curtiss.


June 16


28


Haverhill .


Cambridge


John W. White .


Edward A. Hanson


Lucy A. Cheever.


June 25


31


Saugus . Saugus


Thomas P. Gilgun


Bridget Cullen. Ellen Landrigan.


June 26


35


New York


23 Boston .


21


Reading


20


Lynn .


James P. Sheriden


Agnes V. Mattheus.


.


37 27 23 29


Jane Downey. Mary J. Mckenzie. Maria Smith.


Elizabeth M. Munroe Stowell G. Newell . Eleanor B. Hayes Earl B. Lyons . .


Anastasia Murphy . Harland A. Danforth Bessie M. Pinkham


16


34


29


51


49


Canada


Saugus


Charles Lachance Arthur B. Homan John C. Whitford Scott Crowell .


Annie Johnson.


June


46


Saugus .


Alfred W. Libbey


Mary E. Lockwood.


21


Cambridge


Michael Lee


Elizabeth Wallace.


Mary E. Churbuck.


19


Camden, N. J.


Annie T. Baker.


Mabel L. Mulryan


22


Lynn .


22


Nova Scotia


Samuel H. Bates


.


Emma M. Ackley.


Bertha E. Daniels Frank F. Stearns


42


Keene, N. H.


Ebenezer S. Stearns


Charles P. Coles


.


Annie C. Torrey.


June 19


Bertha M. Coles . Harry T. Turner Lurena M. White James W. Hanson Catherine T. Gilgun


24


Harry A. Turner


.


Ruby Moody.


24


Dresden, Me.


25


George C. Bell .


Charles E. Fisher


Ida F. Putnam. Maria L. Dean.


Loton W. Bryant .


June 30


Harry J. P. Bell . Hazel F. Fisher . Loton J. Bryant Agnes T. Sheriden


18


Natick


Eva Atwood.


REPORT OF TOWN CLERK.


47


Margaret J. Taylor. Ann McCarter. Ada Mills. Alice S. Daniels.


May 7 May 8 May 10 May 15 May 16


Milton


Charles H. Brown William Watson Albert E. Cooper . James Swoger Robert Williams Alexander J. Munroe H. Nelson Newell Samuel Hayes . Humphrey Murphy Albert J. Lyons .


Elmira Brown.


Mary H. Buckley. Janet Peoples.


Flavie Baisvert.


Elucippe Croteau Delsina Lachance


20


Marian D. Adams. Mary J. Goss.


May 29


17


Rebecca Snow.


18


Mary A. Nims.


48


Marriages Registered in the Town of Saugus for the Year 1907-Continued.


Date.


Name.


Age .


Birthplace.


Name of Father.


Maiden Name of Mother.


June 30


Daniel A. I. O'Keefe


22


Lynn . Lynn .


Stephen Ant .


June 30


Joseph T. Coen


35


Boston


James Coen


James Lehaney


June 30


Fred A. Moore


Vivian E. Ross


21


Gorham, N. H.


Charles W. Ross


June 30


Gladys M. Ames


18


Saugus


Lorenzo Ames .


July 11


Herbert G. Soule


35


Waterville; Me.


Charles F. Soule


Francis M. Pendleton


July 11


Gussie B. Dearborn


21


Falmouth, Me.


Charles W. Dearborn


Aug. 14


George P. Loiselle


23


Keene, N. H. .


Mark Loiselle


Laura Campbell


Aug. 19


Mary E. Garland Archie O. Price


53


Peabody


David I. Jeffrey


Aug. 29


Annie E. Bates


17


Natick


Samuel H. Bates


Ida Curtis .


Sept. 2


John B. Ward .


54


Boston


Edward Ward


Mary Dunn


Bridget Cavnaugh


Sept. 2


Ida J. Williams


24


New Brunswick


Harry P. Williams


Eliza Rathburn


Sept. 18


Herman P. Thompson Bessie Lees


22


Saugus .


William Lees


Annie Murphy


Sept. 21


Hugo Kohler


49


43


England


John Oxley .


Annie Ingham


Oct. 2


Helen D. Nye .


29


Vermont


Elbert H. Nye .


Helen F. Heath


Oct. 9


Charles W. Emory


26


Brooklyn, N.


Charles H. Emory


Frederick W. Tilton


Minnie Russell


Oct. IO


Vincent G. Pendleton


23


Gloucester Boston .


William Walsh


Oct.


16


William B. Chisholm


31


Nova Scotia


Robert Chisholm


Catherine De Voe


Ann T. Irvine .


29


Nova Scotia


Angus Irvine . Robert L. Reid


Elizabeth Mckenzie Mary Bainbridge


Oct. 18


John Reid


31


Scotland


29


Scotland


John Logir .


Helen Mellis .


.


24


.


Delia T. I.ehaney


35


Lynn .


Concord, N. H.


Charles E. H. Moore


Carrie W. Atkins


Elsey E. Wells .


Arthur S. Laurilliard


21


Lynn . .


George E. Laurilliard


Kate Hayes


Almira F. Hawkes


Elizabeth Muzzey


Maria A. Pendleton


23


Wakefield


Somerville


William J. Parker


Margaret Smith


Jennie S. Bell


Bertha A. Bacon William A. Estes


51


Lynn


William H. Estes


Rebecca Dodge .


Mary P. Sherman


Worcester


Archie B. Price


Stella Baxter


Mary A. Pass


52


Lynn


Patrick Briody


New Brunswick


Charles E. Webb


Annie Crawford


Margaret Wambolt


28


Nova Scotia


Benjamin Thompson


Godtfrid Kohler


Mary Burger .


Martha A. Hinchliffe Samuel H. Steele


33


Nova Scotia


Samuel F. Steele


Mary Buckler


Annie V. Alyward


Mildred Tilton .


25


Bristol, Me.


George Pendleton


Annie M. Walsh


24


Annie Sullivan Mary Madden


REPORT OF TOWN CLEKK.


Suanna S. Fletcher


Harry L. Parker .


19


20


Lynn .


Thomas Bacon


Mary McCleary


Margaret Cashman . Gertrude E. Salem


Annie Croarkin


Mary Laughlin .


44


Daniel J. O'Keefe


Mary L. Ant . .


Helen I. Logir


George A. Webb


24


Germany


Oct. 26 Charles H. T. Brown Elizabeth Kelley . .


49 60


Wakefield Sugar Hill, N. H.' Wareham .


Oct. 30


H. Dwight Bisbee


33


28


Nova Scotia


Saugus


P. E. Island


4 Nov. 12


Nov. 20


Nina E. Acres . Vincent J. Emmith Ethel B. Larrabee .


21


Peabody


Thomas Larrabee .


Nov. 21


Edwin M. Lovejoy


25


Everett


Albert W. Lovejoy John Hawke


Rosetta Bridgman.


Nov. 25


Francis G. Harrington


24


Boston


John J. Harrington


Mary C. Raine.


Nov. 27


Minnie M. Fenton Charles F. Rhodes Nellie M. Downey Albert J. Vassallo


23


Saugus .


New Brunswick Boston


Carlo Vassallo


Celestana Cavagnaro.


Nov. 27


Esta A. Bellfontaine


23


Somerville


Louis Bellfontaine


Matilda Wallace.


Dec. 1I


John F. Otis .


21


Italy


Frank Otis .


Rose Idice.


Mary A. Ross


19


Ireland


William Ross .


Delia Melia


Dec. 18


William W. Winchester


29


Littleton


William G. Winchester


Mary I. Symes.


Meta C. Jepson


21


Germany


George P. Jepson .


Mary A. Townsend Hannah Morrill. Eldora A. Hall. Priscilla Faulkner. Eliza J. Devine.


Nov. 6


Sarah E. Mosher Stephen W. Mansfield, Jr. Ella E. Gallant Frank W. Knox


33


Saugus .


22


Saugus


Malone, N. Y


Franklin J. Knox Edwin Acres . Wilson Emmith


Josephine Tebedeau. Marlina P. Mansfield. Lucy J. Mansfield Julia Synder. Lucy Allen. Susan B. Wheeler.


Carrie K. Hawke


23


Malden


22


Moncton, N. B.


Josiah C. Fenton . Charles B. Rhodes


Annie E. Gillis.


Lizzetta Newhall.


23


John D. Downey


Eliza Pierce.


22


Anna H. Lietz.


REPORT OF TOWN CLERK.


49


William B. Brown Israel Parker Augustine W. Bisbee J. Prescott Mosher Stephen W. Mansfield Joseph Gallant


19 18


22


50


Deaths Registered in the Town of Saugus for the Year 1907.


Age.


Date.


Name.


Y.


M.


D.


Jan.


3


Sophia Christie. . Alice J. Gunnison. .


I


7


Saugus .


Boston .


Jan.


5


Jennette Cunningham. .


7


6


Nova Scotia.


Jan.


7


Emily R. Kimball. . .


59


10


IO


I


17


Saugus .


Jan. 10


Clara G. Remick .


54


8


28


Ashburnham


Jan.


24


Benjamin B. Forristall. Lillian M. Coates.


9


4


21


Worcester


.


Boston.


Jan.


28


Robert G. Titcomb John B. Pitman. .


71


10


28


Boston . .


Saugus.


Feb. 6


Saugus.


Feb. 8


George Exchou. . Silas H. Kelley.


56


1


5


Freeport, Me.


Feb. 13


Experience L. Curtis Augusta Ulrich. . Ephraim Pierce.


90


29


Alleghany. Pa.


Feb. 15


4 41 1


21


Woodbury, Vt .


Feb. 17


Lynn.


Feb. 19


John Hemingway. Mariva Pierce.


1871 I 7 8


26


England .


Saugus.


Feb. 25


Saugus.


Feb. 28


Charles E. Fessenden. Lida M. Hall. .


Arlington.


Mar. 3


77 59


1


1


Amesbury .


Saugus.


Mar. 15


9


14


Saugus . .


.


Saugus.


Mar. 17


4


2


Topsfield.


Mar. 17 Mar. 21


Saugus. Cambridge.


Mar. 22 Mar. 23


66


I


23


31


3


17


6


IO


Salem.


45


9


23


5


3


5


·


42


IO


Lynn. .


Apr.


6 Osborn S. Ellis ..


50


Malden.


Apr. 6


Michael Desmond.


53


Saugus.


Apr. 10


Elsie A. McLearn. .


-


I


2


Saugus .


Apr. 13


Daniel B. Briggs. .


83


7


29


Winfield, N. Y


Archibald and Armanda (Moulton) Briggs


Winfield, N. Y.


.


1


9


29


New York . W. Dennis . Freeport, Me.


Zenas C. and Lucy (Kelley) Kelley.


Lynn.


Feb. 13


86


4


Germany . .


Saugus.


85


54


81


12


Woodbury, Vt .


Sangus . .


Saugus.


Mar. I


William Pinkerton Joseph A. Newhall Timothy O. Parker .


85 51 - So


3


IO


Cambridgeport Hampton Falls, N.H Saugus . Dixfield, Me


Lynn. Saugus. Brattleboro, Vt.


Mar. 29


Richard N. and Annie (Farmer) Knight . .


Melrose.


Mar. 30 Mar. 28 Apr. I


Harriet A. Briody. . .


5 I


23 Chatham


David and Rachel (Wentworth) Wilkinson. Patrick and Catherine (Scheil) Briody . Stephen and Rebecca (Bearse) Ellis


Lynn. Malden.


REPORT OF TOWN CLERK.


Saugus. Saugus. Troy, N. H.


Jan. 14


76


8


22


Troy, N. H.


Saugus.


Jan. 26


Robert and Louisa (Parker) Titcomb.


1


I


Saugus .


Apotolos and Helen ( ) Exchou


Stevens - - Curtis .


Ephraim and Esther (Perry) Pierce . James and Mary (Carver) Hemingway Ebenezer and Almira (Blackmar) Bruce . William B. and Florence E. (Stowell) Fessenden Frank A. and Lida G. (Pyrra) Hall


Archibald and Frances (Walker) Pinkerton


Joseph S. and Emeline (Ware) Newhall .


Saugus . Topsfield


20


Saugus 2


Timothy and Catherine (Fernald) Parker. . Samuel and Hannah (Whidden) Fraim. Frank E. and Ethel J. (Trenoweth) Churchill Robert and Hannah S. (Richardson) Murdock Charles F. and Hannah (Smith) Chase. Abraham and Sarah (Kettell) Waldron. Joseph S. and Phoebe C. (Gleason) Wheeler


Mar 29


Mary E. Sellick. . Charles T. Wheeler. Joseph N. Knight .. Carlton S. Wilkinson. ·


74


Salem. . Melrose.


- Roxbury .


Daniel and Mary (McCarthy) Desmond J. Clyde and Nellie (Grant) McLearn.


Place of Burial.


Parents' Names.


Birthplace.


11


Saugus .


Frank and Helena (Przytalka) Christie. Joseph B. and Adena A. (Rogers) Gunnison. William and Mabel (Lord) Cunningham . George and Alice J. (Scofield) Scofield. Leslie E. and Flora L. (Crosby) Parsons. Ebenezer and Lydia (Frothingham) Carter. Joseph M. and Fannie (Brigham) Forrestall Charles and Emma ( Williams) Coates .


Lynn. Saugus. Malden. Holbrook.


Jan.


4


Jennie H. Galloway. Frank E. Churchill. Mary A. Murdock . Sarah A. Gove ·


17 6 Saugus .


John C. and Gertrude L. (Teede) Pitman.


Elmer E. Parsons .


Apr. 20 Apr. 22 Apr. 25 1000 +0 Apr. 28 May May May 13 May 15 May 15


Esther A. Haigh . Lydia A. Keene. .


62 68


5 8


13 Andover Boston . Sweden.


8 England .


4


1 Saugus .


Louis W. and Margurite (Readon) Cordes . .


·


-


54 84


8 7 4


12


.


Boston .


Williamn .


Parkins.


Thomas and Elizabeth (Quillen) Ferris.


Patrick and Theresa (Casey) Hamley.


Moses and Lucinda (Frost) Norwood.


Reuben and Phoebe (Dorr) Page.


·


Malden.


Lynn.


June 2


Alonzo Brown . ·


9


28 26


New Brunswick. Newport, R. I. . Stonington, Conn. Andover


Benj. F. and Eunice (Stevens) Hancox. John and Ann (Hudleston) Orrill. Usho and Eliza (Koski) Koski. .


Joseph S. and Susanna (Newhall) Newhall.


.


II


4 I


Saugus . Chelsea. .


Saugus.


Saugus.


I


Nettie L. Lear . .


8


S 3


Maine Lynn . Salem. Industry, Me


Asaph and Susan (Butler) Boynton


Saugus.


10 6


23 Š


Scotland


Lyman and Mary E. (Kimball) Pratt. David and Stewart (Findlay) Hay . . Steven and Harriet (Rhodes) Rhodes. James and Effie (Henright) Church. .


Sangus.


1


84


6


26


92


4


15 Saugus .


7


2


5


21 15


Wenham Lynn .


2


19


Saugus .


10 Saugus .


16 Tewksbury.


Saugus.


5


5 Lynn. .


Aug. 23 Aug. 28 Aug. 29 Aug. 30


Frances R. Brown . Richard W. Miller . 5 Carl Atkinson . · Virgil H. Knowles. Whitman J. Webber 53


12


3


4 Ohio .


4


12


Nova Scotia.


William and Elizabeth (Richardson) Knowles Henry and Eliza (Langille) Webber ..


Saugus. Saugus.


REPORT OF TOWN CLERK.


Saugus. Melrose.


June


4


Bertha G. Ludden · 42


10


81


7


€2


3


26


June 14 June 15


- 72 S5


5


Saugus.


June 21 June 21 June 23 June 25 June 25 July July


Joseph Graves . Frances L. Allen.


77


5 I


George M. Summers .


Reading.


Saugus.


Lynn.


70


6


Lynn .


28 17 Saugus . England


Johnathan and Martha (Brierley) Pilling. Nathan and Elizabeth (Tarbell) Hawkes. Perley and Julia (Perkins) Cummings. Perley and Julia (Perkins) Cummings Patrick and - McKenna.


Wenham.


Aug. I


Wenham.


Aug. 3


Aug. 5


Aug. 10 Aug. 16 Aug. 19


John H. and Mary E. (Lavery) Pike . Salvatore and Mary (Dicarlo) Battersi John and Margaret (Ready) Brown. . Harry T. and Hattie B. (West) Miller


Lynn. Lynn. Lynn. Saugus.


Melrose.


2


18 Melrose.


William and Joseph L. (Hunt) Atkinson.


Lynn. Lynn. Saugus. Lynn. Saugus. Saugus. Saugns. Cambridge.


May 24 May 25


Waldo F. Manning. Abram A. Rhodes . Rachel Thayer . John Bennett . Martha Battye Andrew Ferris . Ruth Hamley. .


- 78 - 11 75


3


I


3


Emily E. Frost.


4


5


Ireland . . ·


Timothy and Nora (Feeney) Keane.


Ireland . .


James and Rebecca (Golong) Brown


Saugus.


June 4


June June 12


8


Benjamin F. Hancox .. . Sarah A. Gerry .. Arthur Koski. .


Saugus.


Saugus. .


28 Gardner.


Abijah and Sally (Sargent) Boardman . Solomon and Sarah (Vazil) Nickerson. Charles and Eliza (Walton) Mansfield Amos and Eliza (Chapman) Graves .


Lynn.


Marblehead.


9


Farmington, Me.


George and Mary (-) Summers.


4 5 8


Charles S. Pratt. . William Hay . Harriet E. Howard


· 77 63 26


July July 11 July 17 July 20 July 28


Homer Church .


John Pilling . ·


Hannah Hawkes


3


Saugus .


2


3


7


22 NO 6 Boston . Reading


Alfred M. and Sarah (Goffe) Hill.


Saugus. Saugus. Lynn. Everett. Boston.


May 31 June I June 1


Sarah L. Haskell . John J. Keene. . Arthur T. Tiernan


75 36 48 44


28


1 Saugus . Saugus . Woburn


Waldo F. and Mandaline (Smith) Manning William W. and Eliza A. (Foster) Rhodes. John and Hannah (Polley) Cheever. John and Edith (Parsons) Bennett .


.


.


James and Mary (Oldham) Holt. . Washington and Lydia (Kent) Keene Carl and- (Tortenonson) Pherson. . Isaac and Margaret (Feeley) Williscroft . .


Saugus.


Olof Pherson . 38 John W. Williscroft. 41


Henry Cordes. .


May 18


England Saugus . Lynn.


4 15 Eastport, Me . 15 I Hampton, N. H


10


Lucy E. Boardman. Lucinda H. Newhall Melville P. Nickerson · 69 27 73


.


Arthur L. Cummings . . William I. Cummings Joseph McKenna .. Elizabeth L. Pike. . Rose Battersi .. . . ·


Saugus. Saugus.


51


52


Deaths Registered in the Town of Saugus for the Year 1907 .- Continued.


Age.


Place of Burial.


Date.


Name.


Y.


M.


D.


Ang. 14


Jane J. Titcomb.


68


7


S


Boston .


Aug. 29


Frank H. Batchelder .


37


7


Peabody


Saugus.


Sept. 2


William K. Spinney ·


-


5


13


Boston .


Sept. 9


Edward L. Furber .


52


4


Ireland .


Sept. 9


Eliza Barber . .


80


16


IC


10


Lynn .


George and Miriam (Smith) Coburn .


Malden


Sept. 13


Ruth W. Tufts.


72


1


1


Malden


.


William and Emily (Dunn) Bent.


Saugus. Lynn.


Sept. 17


Leslie E. Miner.


Saugus.


Sept. 26


Charles F. Lawton .


Saugus.


Sept. 29


Marion I. Packard .


3


5


Saugus .


Lynn.


Sept. 16


Louisa F. Robinson


65


Lynn.


Oct.


I


Susie Minarecehia . 1


1


6


Boston .


Joseph and Sarah (Ludden) Torrey.


Saugus.


Oct.


S


79


7


17


Northampton.


Reuben and Mary (Dodge) Munger.


Saugus.


Oct.


13


Catherine Ford. .


68


1


Nova Scotia.


Oct.


17


85


4


Saugus.


Oct. 30


1


1


Everett.


Oct. 31


Caroline A. Pinkham.


75


7


11


Oct.


18


Richard C. Newhall. .


1


9


Nov. 5


Charles F. Rhodes .


73


5


31


13


80


Newfoundland . Wiscassett, Me.


John and Afhia (Hilton) Young


·


So


5


17 I


Lynn. .


Saugus.


Dec. 3


Dec.


3


Dec.


3


Dec. 7


39 Etta F. Pilling . 14 Margery E. McVicker . Mildred F. Wiley. . . 2


6


23


2 Saugus . Lynn .


Albert H. and Frances (Olsen) Wiley


Saugus.


REPORT OF TOWN CLERK.


William and Ann (Henderson) Barber.


Saugus. Lynn.


Sept. 13 Sept. 14


Thomas H. Bent . Mary Fritz .


2


I


10


Wakefield.


.


Eugene and Mary (Cunningham) Dean


New York


35


6


16


Sharon.


Sept. 21


1


9


1


Saugus . .


Charles and Adella (Beckwith) Lawton Henry and Charlotte (Hickford) Packard


New Brunswick


Patsev ey and Virginia (Cobarne) Minarecehia


Saugus.


Oct.


Charles E. Torrey . Ann W. Oliver . Chas. F. Drinkwater, Jr.


57


I


Rumford Falls, Me.


Saugus .


Charles and Minnie (Lane) Drinkwater William -- Forp . .


Saugus.


Oct. 25


Mary Page. . Everett E. Hazel .


6


New Brunswick Saugus .


Morrin and Mary (Wormstead) Hazel:


Brighton


Stephen and - (Titcomb) Bennett . Frank and Myrtie (Cole) Newhall .


Saugus.


·


Saugus. Lynn.


Nov. 6


Newburyport.


Nov. 22


·


Nov. 25


1


Nov. 22


1


3


Saugus.


Saugus.


3


Saugus.


Edwin and Abigal (Stackpole) Mansfield. John P. and Rose (Duffy) McVicker .


Lynn.


·


6


Lynn . .


Frederick and Edna (Burtt) Spinney.


Saugus.


Daniel and Jane (Pease) Furber .


Boston. Lynn.


Charles and Judith (Johnston) Symes George H. and Sarah (Casperson) Batchelder


Peter and Ruth (-) Tufts .


Hartford .


Morton and Florence (Leslie) Miner .


Malden.


Robert and Mary (Dawson) Irving .


Lynn . .


8


Saugus.


1


Sweden.


Benj. and Louisa ( Atherton) Rhodes. John and Ingar (-) Johnson .


Nicholas - - Christopher .


Boothway, Me. Lynn.


Herbert F. 2nd Effie (Robbins) Milligan Ceaser and Mary (Vale) Falinoli.


Gallilew Falinoli .


Malcomb Johnson. . Edward Christopher Mary G. Holten. . -Milligan .


25


Emily J. Coburn


Birthplace.


Parents' Names.


Dec. 16


Cornelius and Ellen (Peters) Howard.


Dec. 23 27


Benjamin A. Homan . . | Mary E. Welsh . . . Joseph W. White. Joseph B. Wentworth. . I


57 78 38 85


78 6 3 5


3 9 Boston .


-


6 Charlestown Saugus . Boston .


.


Otis and Nancy (Delano) White . . LeRoy A. and Ivy (Sykes) Wentworth. William and Ann (McDermott) Story.


Lynn. Malden. Everett. Saugus.


Boston.


Dec. 28


William J. Story . . .


·


Whole number of deaths 136. Males 79; females 57.


-


1


REPORT OF TOWN CLERK.


53


. 3


Marblehead.


Benjamin A. and (- ) Homan .


Dec. Dec.


Report of Finance Committee.


To the Citizens of the Town of Saugus :


With the appreciation of the trust imposed upon us by the citizens of the Town, it is our honor and privilege to again invite your attention to matters of utmost importance to be weighed by thinking men, as they are matters wholly outside the pale of political party and properly belong to the whole people whose municipal affairs and well being are to be administered.


Economical and judicious administration of a Town like Saugus or any town is demanded, first, because it is right. There is a right way and a wrong way of doing everything and we try to stand for the right.


Second, because a wasteful or extravagant administration of the business of the Town is detrimental to the Town's best interests and a betrayal of the trust reposed in the Town govern- ment by tax payers.


Third, because wasting the finances of the Town is wrong and the Town is unable adequately to do that which is demanded of an advanced modern government. The heavy burden of debt affects everybody, because it effects the taxes. It discourages new enterprise, it repels industry which might otherwise seek to establish itself within the Town bounds. It is a proof of waste- fulness and indifference in the conduct of public affairs. We are strongly of the opinion that departments should live within their income or in other words no money should be expended by any board in excess of the amount appropriated by the Town. We believe this should be strictly adherred to. The Town is simply a large corporation and as such the best results can only be obtained when keen business principles are applied to all that pertains to the welfare of the Town. This year we are con- fronted with a condition brought upon us by our board of


55


REPORT OF FINANCE COMMITTEE.


assessors having marked up the value of real estate in Town. This simply reflects judgment of the board as to the real value of the property, but it will not relieve us one dollar of taxation, our tax bills will be just as high or higher though the rate may be lower and it is dangerous for this reason. The unthinking will talk upon the low rate, forgetting increased valuation and ask for all kinds of extravagant appropriations until they get a tax rate even with the increased valuation. This has been the experience of neighboring towns to their sorrow. It is only by arousing the unselfish public spirit of all the citizens that we can secure that character of government which such a Town as Saugus requires and deserves to have and it is far more im- portant than the partisan disputes of aspirants for political office for it bears upon every part of local government. Any intelligent man expects and insists that his business shall be managed with intelligence and the citizens should take a vital interest in our municipal affairs because of their immediate effect upon every person in the Town. Public spirit should be shown in bringing civic questions prominently before the Town in order that the views of our citizens may be obtained upon matters of such importance to the community. It is for the con- sideration of such problems that the Finance Committee feel we should all work heart and soul for the real and permanent betterment which will lift our civilization to a higher level of usefulness.


For the Committee,


EDGAR B. OLIVER, Chairman. F. C. CHEEVER, Secretary.


SAUGUS, January 14th, 1908.


RECOMMENDATIONS FOR Municipal Appropriations for Year 1908.


Schools, including Superintendent . $35,400 00


Selectmen's Incidentals . 6,000 00


Overseers of the Poor


2,800 00


Water Loan (principal) .


5,000 00


School House Loans (principal)


Roby




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.