USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1909 > 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 | Part 18
Amelia Becktold
Jan.
24
Ruth Cummings
F
Thomas C. Cummings
Florence E. Marshland
Jan.
28
Harland Abbott Danforth
M
Harland A. Danforth .
Bessie M. Pinkham
Jan.
29
Henry Lewis Pearce
M
William Pearce .
Mary S. Seward
Feb.
4
Charles Melville Murat
M
Edward Dudley Murat
Josie Cleaves Rogers
Feb.
5
Gladys Mildred Meister
F
Robert M. Meister
Jeanie Livingston
Feb. 11
Jeanie Wright
F
Peter Wright .
Ella F. Higgins
Feb. 12
Esther May Felton .
F
Lambert A. Felton
Marie Blanche Moudor
Feb. 14 Feb. 16
Frances Chiofolo .
F F
John H. Clinton
Elizabeth Donohue
Feb. 20
Mildred Esther Williams
F
J. Henry Williams
Maria DeFrancesco
Feb. 28
Frederick DeFrancesco
M
Peter DeFrancesco George M. Leslie . Waldo F. Manning
Elida May Fenton
Mar. 7
Agnes Eleanor Manning Henry B. Wing . .
M M
Willard Wing . Howard C. Stowell
Katherine Jordan
Mar. 21
Everett Heinze Beckford Pauline Phillips .
F
Robert Don Phillips
Ethel E. Phillips
Mar. 22
Walter Warren Doane
M
Clinton H. Doane
Edna Annie Hall
Mar. 25
Walter Henry Mansfield Isabella Mercer .
F
Fernwick Mercer .
Isabella Jones
Mar. 30
Paul J. Murray
M F
John F. Murray . Carl A. Carlson
Inga K. Skott
Mar. 30
Horace Eaton Hemingway Willard Eugene Noyes . Ethel Louise Riley .
M F
Charles E. Riley
Ethel Love
Apr. 1
Apr. 2 Ella Maria Grant .
F John E. Grant
Ida N Waitt
Apr. 2
Felix McCluskie .
M
James McCluskie .
Koliery Drobesky
Apr.
3
Robert Louis Champoux
M
Amie E. Champoux William R. Sippel
Alice M. English
Apr. 8
Theodore Howard Sippel .
M
Hattie Arva
45
REPORT OF TOWN CLERK.
Mar. 11
Charles Raymond Stowell
M
William H. Beckford
Annie M. Learing
Mar. 22
Elva Blanche Leslie
F
F
Madeline L. Smith Etta Jones
Mar. 17
Joseph Albert Fecteau
M
Anastas O. Fecteau
Frank Chiofolo .
Mary Catalano
Feb. 23
Marion Louise Clinton
Mary E. Vincent
Mar. 9
Stephen W. Mansfield, Jr.
Ella E. Gallant
Mar. 30
Sigrid Rosi Helena Carlson
M
Horace B. Hemingway
May F. Eaton
William J. Noyes .
Alice Fiske
Apr. 1
Catherine A. Shea
Mar. 30
Addie Davis
Florence Wilson
James A. Wilson .
Jan. 30
Mildred C. Barkhouse
M
Births Registered in the Town of Saugus for the Year 1909 .- Continued.
46
Date.
Name of Child.
Sex.
Name of Father.
Maiden Name of Mother.
Apr. 10
Edith May Randall
F
Thomas E. Randall
Apr. 14
Violet Isabel Sim .
F
Allan Sim
Apr. 14
Mary Erma Berrett
F
John E. Berrett .
Apr. 17
Thomas Furey
M
William C. Furey
Veronisa A. Penney
Apr. 17
Crescienzo Beatrice
M
James Beatrice .
Angelina Valente
Apr. 21
Axel Walter Brostrom
M
Axel Wilherm Brostrom
Hilma Carolina Wetterstrom
Apr. 21
Gertrude Louise Roghaar Alfred George Chandler
M
Henry Joseph Chandler
Christiana L. Towns
Apr. 22
Mildred Claudia McAdoo
F
Howard P. McAdoo
Harriette A. Wormstead
May 3
Blanche Mary Faron .
F
Joseph Faron . .
Mary Albine Duquette
May 6
Catherine Louise Gunning
M
Joseph Gunning
Alice Smith
May II
William John Gallagher
M
William Gallagher
Sarrah McCarrigle
May II
Andrew Hanson .
M
Robert Hanson .
Lizzie Mabel Waitt
May 15
Evelyn Frances Sweeney
F
Charles M. E. Sweeney
Mary Foley
May 24
Raymond Hynes .
M
John J. Hynes .
Helen E. Morrison
June 4 $
Phyllis Easton Dodge
F
Harold E. Dodge
Agnes Kennedy
June
Harold Chalwill Andrews
George F. Andrews
Lorena M. Morehouse
June 10
Wilbur P. Greenlay .
Wilbur G. Greenlay
Annie M. Christofsen
June 10
Astred Marie Anderson
F
Emil A. Anderson
Emm Christina Benson
June II
Floyd Cecil Chapman .
John Chapman
Elizabeth L. Hanson
June 12
Mary Antonette Decareau Harry Lurie
Arthur Decareau Harry Lurie
Ida Barnistemi
June 20
Leonido DiPietro
Emidio DiPietro
Lucia DiPietro
June 21
Ruth Adelaide Dearborn
Russell Dearborn
Albina Mansfield
June 24
Dorothy Ashworth Boutwell
Edward B. Boutwell
Martha A. Ashworth
June 24
Thomas Adam Mann
William A. Mann
Margaret Sullivan
June 27
Edith Mandell Sproul
Alvin F. Sproul
Hattie M. Chase
June 28
Earl Lawrence Hazel
Morrin A. Hazel
Mary J. Wormstead
July 3
Frank Ross Johnson .
Frank Johnson
Bessie M. Carmichael
July
6
Howard John Walling
John Walling
Emma May Veasey
July
Eva Frances Weed F
Arthur Weed .
Robert Elwood Horton
Frances Head Norris
July
19
William Perley Landers
Joseph Landers .
July
20
John Joseph Levandier .
Joseph P. Levandier
Frances Washburn Cassie Mattie
July 24
Ruth Luetta Milligan
Dexter A. Milligan
Helen M. Chambers
July 30
Emma May Milligan .
F F
Herbert F. Milligau
Effie L. Robbins
REPORT OF TOWN CLERK.
M MI F
F M F
MI M M
John W. Barrett
Margaret Doherty Ada Furber
July
July
12
Robert Elwood Horton, jr.
MI M MI
Mary C. Kennedy Ada May Trecartin Alice E. Platt
Ida M. Ogden
Apr. 21
F
Edward N. Roghaar
MI MI
M F
Catherine McDermott
June 17
Christopher Charles Barrett
Aug. 1 Aug. 1
Gilbert Arthur Hadsell .
Rose Agnes Powell . Edward Smiechowski
Aug. 3
Philip Richards Bradbury
James Joseph O'Donnell
Carl Lester Evans Wallace Roy Sim . Roberta Maud Jones Marjorie Arline McPhetres Muriel Gertrude Spinney
F F F M F
Ernest E. Spinney Josef F. Tichy
James Moors
Annie M. Stanek Mary A. King Leneda J. Fówle Jean Gray
Sept. 15 Sept. 18 Sept. 25 Sept. 26 Sept. 27 Sept. 29
Harry Clifton Dean . Phyllis Mary Wyatt
F F
Philip F. Wyatt Frank A. Berry G. Irving Priest
Tilly A. Gillespie
Sept. 30 Oct. Oct.
2 5
Elizabeth Blair Spurling Doris Robinson .
F
George Elmer Spurling
Augusta B. Davis Amelia Bruno
Oct. 13
Patrick Antonio Burkhart
Oct. 15
Winnie Stella Catalano .
Antonio Roco Catalano
Alice Marie Bisson
Oct.
16
Margaruite Waitt Getchell Barbara Sprague Whitney
Fairfield Whitney
Carolyn A. Sprague
Oct. Oct. Oct.
Doris Julia DesRosiers . Ruth Esther Brison
Samuel Hunter Brison Frank Conner
Margaret E. McLean Sarah Ann Buruc Nellie Guilford Victorya Migdula
Nov. 2 Nov. 3
Joseph Frederick Neale
Joseph F. Neale
Nov. 3
Ruth Berrett .
Ralph E. Berrett
Alice M. Brown
Nov. 13
Fannie Seigel
Nov. 15
Robert Campbell Wilkie
Nov. 17
Nov. 18 Dec. 8
Dec. 23 Augustus Frank Hurley i
M
John H. Hurley Joseph F. Rivers James T. Crudden John H. Cavin .
Elizabeth F. Corkery
Dec. 27
Lucy Crudden
F
Dec. 30
Alice Florence Cavin
M F M M M M M
Edwin Hadseil George Wesley Powell Gustaw Smiechowski Albert W. Bradbury
John J. O'Donnell . Charles F. Evans .
William Sim. . Robert Warren Jones Samuel A. McPhetres
Blanche M. Fergeson
Sarah M. Hiller
Frank Tichy . Mary Rebecca Moors
Mildred Alice Foster . Byron Joseph Kenerson
. F M
Joseph E. Kenerson
Mary O. Diotte
Raymond Joseph Sheldon
M
James F. Sheldon Harry S. Dean
Gertrude E. Wood
Mary T. Embree
Frances M. Harmon
Ida Crockett Berry . Mae Gertrude Priest
F M
Vincenzo Marano
Nicholos Sarno Elizabeth Blair
F M F F F F F M
Napoleon J. DesRosiers
Nellie Mulrenin
19 21 22 Oct. 25 Oct. 3I
Samuel John Conner Bertram Butler
M
H. Winfield Butler
Oct.
31
Marian Elizabeth Pelatowski Elwin Wallace Robbins
James W. Robbins
Bertha E. Parker Bessie I. Kennedy
F M M F F M F
Peter Seigel . Robert James Wilkie Maurice Beal Charles Rennie . John F. Jervis
Fannie Shupero Lena Maud Campbell Mabel Noyes Jane S. P. Fullerton Ada Marsland Mary E. Philpott
Dec. 25
Olive Rivers .
Mary J. Laverty Alice Kelley
47
REPORT OF TOWN CLERK.
Mary A. Chapman
Agnes May Dooley Bronistawa Ossoroska Blanch E. Fleming Ellen McGarrigle Affie V. Leigher Mary E. Colbeck Maud Brook Thompson
Aug. 6 Aug. 11 Aug. 14 Aug. 15 Aug. 16 Aug. 28 Aug. 29 Aug. 31 Sept. 12 Sept. 12
Ernest E. Foster
M
Michael A. Marano
Alva A. Robinson Antonio Burkhart
Edward W. Getchell
Martha N. Folkommer
Martin Pelatowski
Elsie Gertrude Beal . Lillian Constance Rennie Edna Louise Jervis .
48
Marriages Registered in the Town of Saugus for the Year 1909.
Date.
Naine.
Age.
Birthplace.
Name of Father.
Maiden Name of Mother.
Jan. 3
Russell Dearborn
19
Cambridge .
John H. Dearborn
Albina Mansfield .
18
Saugus . .
Jan.
9
Harrison Lovering
6g
Freedom, N. H.
Daniel M.Lovering
Soletus M. Roope
46
Canada . .
Leander Miller .
Jan. 27
Earle A. Davis .
22
Gloucester
Fred P. Davis
Arthur R. Jackman
Caroline Jennet Ewing
Feb. S
Lawrence R. Vail Flora M. Tilton
21
Nova Scotia
Alfred R. Vail
Emily Morris
Feb. 11
Elijah W. Greenage
15
Lynn . .
Elijah P. Greenage
Zilpha Smith
Hattie M. McIntire
24
New Brunswick
William H. McIntier
.
Feb. 14
William E. Ludden
38
Dixfield, Me.
John M. Ludden
Edwin S. Meek
Carrie E. Curtis
Feb. 21
George H. Lefavour Alice M. Small
23
Richmond, Me.
Lewis B. Small .
Alberta Cameron
Mar. 4
Mary O. Diotte .
17
Canada
Joseph Diotte .
Mary Suprise Anna B. Blake
Mar 14
Philip F. Wyatt
22
East Boston
Charles A. Wyatt .
Wellington Embree
Johanna Brown
Mar. 27
Milton A. Hawkes
31
Saugus .
Frank Copp
Nettie I. Newhall
Apr. 25
Arthur B. Mansfield
38
Saugus
Edwin Mansfield
Abbie Stackpole
May 25
William F. Heath
21
Charlestown
John Heath .
Mary Flacher
Saugus .
Phillip Pitts
Mary McFadgen
June 2
Emery Cushman
21
Acushnet
Henry W. Cushman
Florence R. Eldredge
June 4
George Walter Collins Eva Narcissa Hone
22
Saugus
Byron S. Hone .
Sarah Day Maria E. Frazier
June 7
23
Lynn .
Nova Scotia
Charles A. Borden
Katherine E. Johnstone
June 15
25
Boston .
Joseph J. Libby .
Lucy E. Paine
June 16
Arthur B. Ober .
31
Beverly .
William Knollin Benjamin A. Ober
Ida J. Barstow
June 22
William H. Melzard
58
Marblehead
George R. Melzard .
Bartholomay Smith .
Sarah Wilford Mary Clark
REPORT OF TOWN CLERK.
Elevene J. Carver
Anna B. Brown
40
Marblehead .
Robert Lefavour
Ellen Stone
James F. Sheldon
18
Lynn .
G. Frank Sheldon
Annie Murray
Mary T. Embree
1S
Boston
Amherst
Walter V. Hawkes
Helen F. Fisher
Lelia E. Copp .
25
Anna B. Perrv .
45
Nova Scotia
Henry W. Nickerson
Reliance MeLean
Mary E. Pitts
25
Marion L. Downes
21
Revere . Delaware
George S. Downes
Frances Crown
26
George W. Collins
Sarah P. Thorpe
Milton E. Taylor . Lila C. Borden . Chester D. Libby
Elizabeth R. Knollin
25
Malden
Anna L. Clapp
Bessie M. Gutterson
31
Lynn
George W. Gutterson
Parnell M. Gay
Mary C. Long
50
Lynn .
Stephen Mansfield
Eliza Devine Sally Downes Sarah Simpson
Maria L. Hutt
Clara M. Jackman
20
Lynn .
Dorchester
William F. Tilton
Minnie Russell
Julia Kendall
Calais, Me. .
24
Adelaide Hunter
Samuel E. Taylor
22
June 22 June 23
Paul Heman Fitts 25 19 Sadie Josephine Ball Percy L. Munn . Marrion M. Carnes 30
30
Saugus .
Martin L. Carnes
+ June 23
Guy S. Harris .
20
Nova Scotia
George B. Harris .
May E. Marsters
19
Malden .. .
Willlam E. Marsters
June 30
Arthur Chester Eaton Ethel Ida Ober
29
Lunenburgh Beverly . Sangus . Lincoln, R. I.
Benjamin A. Obear . Charles H. Burleigh Roger Walton . Sven Lindkvist .
Emma Clegg Elna Baijard
. July 17 July 21
Freda Anderson Albert E. Turner
58
England
James Turner
Sophia Deacon Elizabeth M. Rice
.
July 21
James J. Gilgun
30
Arlington Ireland
Thomas McSweeney
Mary McKiellgrut
July 22
Hinchcliffe Hepworth
20
England
Foster Hepworth .
Sarah E. Hinchcliffe
21
Lynn .
Lyman H. Doughraty
July 28
Clayton Penney .. Mildred G. Barnes Ivory Wells Sarah J. Jolley
Hugh Montgomery
49
Ireland
Hugh Montgomery
Bessie Hamilton
Aug. 26
John Thomas Stuart
24
Saugus
Joseph Stuart
Mary A. Pelrine
Sept. 6
Carrie Frances McKenney Robert W. Parrish, Jr. Lilla Dexter
23
Burlington, Vt.
Robert W. Parrish
Elsie Adams
Sept. 7
Charles M. O'Connor Elanor J. Sachesse
24
Saugus .
Alfred F. Sachsse
Catherine Costello
Sept. 11
Charles H. Batchelder
41
Peabody
George II. Batchelder
Sarah E. Casperson
Laura Ulrich
Sept. 15
Augusta H. Sherman Pierce R. Parker Marie C. Rood
25
Alleghany, Pa. Saugus
Daniel A. Parker
Alice R. Rhoades
Sept. 19
Stephen Weymouth Annie L. Evans 50 50
Westhampton
Thomas Evans .
Eliza Knightly
Sept. 21
Ralph Curtis Tibbetts Ruby Ellen Anthony
22
Nova Scotia
Charles V. Anthony Edwin W. Taylor
Flora Hussey Margaret Eves
Sept. 22
Avery M. Porter . Gertrude R. Stiles
22
Nova Scotia
Truman A. Porter
Hattie R. Strong
Sept. 26
Stewart A. Quint .
22
New Hampshire
John M. Quint
Edna A. Fiske .
22
Saugus .
Frank E. Fiske
Grace Curtis
.
49
.
34
Saugus
George II. Penney . Daniel P. C. Barnes
Annie White
Aug. 15
SI
Wells, Me.
Ivory Wells
Sarah Stevens
62
Mediterranean Sea
James Kellick
Mary Hunt Belle Johnson
Aug. 25
Fannie Jane Graham
47
Ireland
Thomas Spencer
Alice Greenwood
Chelsea .
Augustus A. McKenney
19
Cambridge .
Irving Dexter
Eveline Smith
24
South Boston
Patrick J. O'Connor
Margaret Waldron
.
Mark E. Sherman ..
Olaf Rood
Josephine Rustad
Charles II. Weymouth
Eunice Wentworth
19
Worcester
George F. Tib betts
Evelyn Goldthwait
Eliza J. Ells
Sept. 22
Henry Wilder Taylor Katherine Irene Clayton
25
West Acton
Wilson W. Clayton
20
Dewart, Pa.
Lynn
Nelson R. Stiles
Lucia G. McIntire Julia Hall
Newport, R. I. Boston . Presque Island
Abram Fitts William T. Ball George T. Munn
Annie Hall May Munroe Georgie A. Day Christiana Meservey Lottie Phinney Mattie Fish Annejanett Allen Ida J. Barstow Eliza J. Raddin
July 6
Frank Raddin Burleigh Ethel Beatrice Walton . Olof Alfred Lindkvist
24
25
Sweden .
Sweden
Andres P. Anderson
Annastina Anderson
.
Cora E. Graves
35
Lynn .
Isaac E. Graves
Thomas Gilgun .
Bridget Cullen
Annie J. McSweeney
25
Martha T. Saunders
Eliza A. Roots
25
Everett
.
REPORT OF TOWN CLERK.
24
23
Jersey City, N.
Bridgton, Me.
.
20
Herbert A. Eaton .
.
22
30
Ethel M. Doughraty
19
22
50
Marriages Registered in the Town of Saugus for the Year 1909 .- Continued.
Date.
Name.
Age.
Birthplace.
Name of Father.
Maiden Name of Mother.
Sept. 26
William C. Humphries .
23
Lynn
James W. Humphries
Eva L. Beauchain
21
Waltham
Charles B. Beauchain
Rosanna Cabana
Sept. 29
Josephine Ryan
10
Charlestown
James P. Sullivan
Honora O'Brien
Sept. 30
Vernon S. Griffith
26
Iowa
Briscoe P. Griffith
Ida B. Libby
Oct.
6
Ernest M. Hatch .
21
Saugus
Anthony Hatch . .
Susie J. Prescott
Alice E. Chambers
21
Medford
Walter E. Chambers
Mary W. Blake
Oct.
6
Henry G. Grush
34
Lowell .
Joseph G. Grush .
Flora C. Waldron
Oct.
7
Marion A. Woodworth
27
Woonsocket, R. I.
Norval D. Woodworth
Martha Abbott
Oct. S
Thomas Genease
40
Italy
Angello Geneasc
Arnito Forno
Mary Sullivan
37
Charlestown
William Shields
Maria Nilehill
Oct. 10
Emma Stott
49
Billerica
Thomas Stott . .
Ann M. Willis
Oct. 12
Ephraim H. Cox
29
Nova Scotia
George H. Cox .
Catherine Conky
Saugus .
Charles N. Wormstead
Harriet A. McKeen
Oct. 12
32
Boston .
William E. Crosby
Ida L. Blanchard
Saco, Me.
George Parcher .
Emma Chase
Stoneham
Charles Graham
Emma Hay
Oct. 17
Archille Colantuoni
27
Italy .
Francesco Garafano
Concetta Pizzano
Oct. 20
Rosina Garafano . William F. Bullock
56
Bristol, R. I.
David B. Bullock .
Sarah H. Pierce Eliza Clark
Oct. 23
Emma J. Warren . Arthur C. Mason
22
Hartford, Conn.
William H. H. Mason
Alice M. Greenwood
Oct. 23
39
Harmonsburg, Pa.
Michael Dornhoefer Charles B. Oliver
Mary M. Hunter
Oct. 23
Nellie Cunninghamn
32
Gloucester
James S. Martin
Ellen Burns
Oct. 27
Moulton G. Chase
26
Troy, N. Y.
Enoch M. Chase
Sarah W. Phinney
Lilla M. Mulryan .
22
Brooklyn, N. Y.
McKee J. Mulryan
Hattie L. Maynard Priscilla Abt
Nov. I
Delbert S. Keen
25
Irene A. Nurse .
24
Newfoundland
Walter N. Keen William Nurse .
Cecelia Hiscock
REPORT OF TOWN CLERK.
Jennie I. Shedd
Vera S. Lewis
25
Saugus .
Otto Lewis . .
Fabian A. Dwyer
31
Haverhill
John Dwyer
Mary Fitzpatrick
Ireland
Martin Maloney
Catherine Carr
Daniel P. Shields
Lillian M. Wormstead Arthur M. Brown ·Lucinda W. Crosby George C. Parcher Ethel Hay Graham
30
Fremont, N. H
John M. Brown
Nellie E. Whittier
Oct. 14
24
Ciriaco Colantuoni
Anunta Fina
1 7
Orange, N. J.
Everett .
Thomas F. Eaton
Gertrude E, Cooley
Andover ·
Elmer F. Humphrey
Haverhill
J. Charles Biron
Celina Biron
Mary Schultz
39
30
Saugus .
Sarah May Humphrey Louis C. Biron . Fannie Dornhoefer Stacey B. Oliver
29
38
Maine
Philander C. Whittier
Laura Taylor
Rowena L. Whittier
25
Martha Dunn
James O. Black .
42
Nova Scotia
James G. Black . .
Maggie J. McGaffy
4
Nova Scotia
37
22
Nov. 5 John Harvey Trecartin
39 26
Mary Ellen Jones .
Nov. 12
Noyes B. Perrin
24
Flora B. Harney
19 20
Somerville
Saugus
Nov. 20
Herbert P. Branch
22
Malden
Edward L. Furber Oliver E. Branch . John R. Hargraves Joseph Blair
Lizzie P. Dizer Sophia Erlacher Nelly Smith
Nov. 25
James Blair . Nellie Gertrude Mansfield
21
Saugus
Stephen W. Mansfield
Nov. 25
William Albert Garno
57
Canada
Modeste Garno . .
Alice Thayer Chandler
33
Charlestown
Edward T. Thayer
Dec. 8
Godfrey J. Casault
32
East Boston
Godfrey Cassault .
Ethel L. Saul . .
34 21
Peabody
Charles H. Saul
Dec. 12
Alfonso Varagono
19
Italy Italy
Nicola Olivolo
Ellen Cummings
Dec. 25
Francis P. Sullivan
35
Winooski, Vt.
John D. Sullivan
Mary A. Byrnes
40
Auburn, N. Y.
Lawrence Byrnes .
Mary Cogan
Dec. 30
Robert Lloyd Briggs
28
Sidney, N. Y. .
George L. Briggs
Mary A. Sabin
Lemorre, Cal.
Ephraim L. Baldwin
Jennie Gonzales
Charlotte Rey Baldwin
24
St. Johns, N. B." England Keene, N. H. . New Brunswick
John Isaac Trecartin Samuel Jones . Dustin L. Perrin
John Harney . Peter Decareau
Nov. 13
Alfred J. Decareau
Ella I. Furber
17
May E. Hargraves
19
Malden
22
Scotland
Elizabeth Malarvie Eliza J. Devine
Elizabeth J. Mitchell
Rebecca Thayer
Fanny Deuto Mary J. Fairbrother Assunta Vigliotta Maria Beatrice
Crescenzio Varagono
Mary Olivolo .
REPORT OF TOWN CLERK.
Phebe Stanneck Mary Ann Price Maria Knapp Laura Tuigley Henrietta Montmoney
51 1
52
Deaths Registered for the Town of Saugus for the Year 1909.
Age.
Birthplace.
Date
Name.
Y.
M.
D.
Jan. 9
Jan.
14
George T. Estes .
72
7
26
Lynn
Jan.
22
Emina F. Longfellow .
04
2
2
Boxboro .
Jan.
25
John Simmons
-
1
George and Annie (Holland) Beer
Lynn
Jan.
27
Georgiana Putnam
77
2
Portland, Me.
George and Mary (Andrews) Mason
Jan.
30
George H. Orrill
59
6
20
Saugus .
.
Amos Rollins
Feb.
5
Hannah M. Davenport . Martha White .
88
15
Bowdoin, Me.
Saugus
Feb. 13
Jennie Wright
3
Hudson
Feb. 25
Bridget Dowling
74
1
Saugus
Feb. 28
John E. Cluff
60
29
Saugus
Feb. 6
Maud L. Pushee .
34
Saugus
Feb. 27
William Leavitt .
46
8
2.4
Rockland, Mc.
Saugus
Mar.
Herbert Leather .
S
15
Mar.
Lottie Litten .
36
Mar.
James N. Ha
66
16
New Brunswick
Mar. 11
Henry B. Wing
5
Saugus
Saugus
Mar. 13
Aggie A. Allen
33
13
Mar. 14
John H. W. Tufts
69
14
Mar. 23
Charles G. Wallace
40
22
Mar. 15
Fannie D. Foss .
65
I
15
Mar. 20
Johan A. Ryman - Stowell
67
29
Mar. 21
+
6S
2
16
Maplewood
Mildred E. Williams
-
I
1
6
26
86
I
27
Fenwick and Isabella ( Jones) Mercer
Saugus Lynn
Mar. II
William H. Blair
52
II
30
Mar. 13
Henry Quarters .
75
Alice E. Estes .
33
5
Apr. 8
Carl G. Johnson .
42
3
19
Sweden
Samuel and Mary (Harris) Blair . . - Julia (Delandirer) Quarters John H. and Annie M. (Callahan) Williams
Spencer
Swampscott
Apr. 8
Everett
REPORT OF TOWN CLERK.
-
29
Saugus
David M. and Rachel A. (Wentworth) Wilkinson . William H. and Rebecca (Dodge) Estes Merrill and Martha (Skilton) Whitcomb
Melrose Lynn
Burlington, Mass. Saugus
Tan.
31
68
Alna, Mc.
.
James and Jane (White) Buker
Feb. 9
Saugus
Albert E. and Fannie A. (Perkins) Cluft Elijah and Lucy (Hall) Holden
Lynn
Feb. I
Ellen M. Demmings Alfred Barker .
60
9 100 9
19
Saugus
.
Lynn
England .
Saugus
Feb. 15
John and Ellen (Cook) Leavitt Noble and Margaret (Smith) Leather William Litten
Waltham
Boston
William and Jane (Chappell) Hanright Willard and Etta (Jones) Wing . Joseph F. and Annie J. (Trenholm) Carter Peter and Ruth (Wait) Tufts
.
Malden
Malden .
Edward L. and - (Quinn) Wallace
Everett Lynn .
Berwick, Me.
Oliver and Dorcas (Moody) Boston Johanson and Mea (-) Ryman .
Saugus Saugus
Mar. 23
Saugus .
Mar. 23
East Boston
Howard C. and Katherine ( Jordan) Stowell William R. and Elizabeth (Hill) Fernald . J. Henry and Mary E. (Vincent) Williams William A. and Bessie E. (Richardson) Calhoun Peter and Judith (Glidden) Severence
Saugus Everett Laconia, N. II.
Mar. 28
Doris E. Calhoun
Mar. 28
Ursula M. Leavitt . Isabella Mercer
1
Sandwich, N. H. Sangus
Mar. 31
Abbie A. Faulkner
9 10
Swede11 Saugus .
Malden
Saugus .
6 lal
Malden
Amherst, N. H.
++1 4 4
Somerville
Peter and Jennie (Livingston) Wriglit
Ireland
Barnard and Mary (Carthy) Spencer .
Saugus
Manchester, N. H.
John and Ann (Huddleston) Orrill
Dorchester, (North Bowdoin, Me.
Emma G. Full
64
5
17
P. E. Island
Parents' Names.
Place of Burial.
David R. Wilkinson .
Lynn
1 Newton
Saugus
Nova Scoti:
Apr. 13 Apr. 13 Apr. 21 Apr. 22
William Young . Lophena B. Wells 75 52
IO
23
Maine . Maine .
Joseph and Caroline (_) .
William and Rebecca (Malard) Piper John and Nancy (Goodhue) Armitage
Saugus Saugus
Laura F. Armitage
6
1
Scotland .
John and Margaret (Broddie) Westwood . Saugus
Apr. 25 David Westwood
May 2
Broughton MacDonald
1
1
May 13 May 15
Andrew Hanson . Donald W. Wright
Robert Smith . Michael Powers
02
1
26 3
Ireland Ireland
Dennis and Margaret (Conley) Powers
2
Charles F. Doherty
30
Boston
Charles HI. and Bridget E. (O'Connor) Doherty
Brookline Saugus
May 11
Edward P. Parsons
OI
3
3
Nova Scotia
Ezra - Layton
Woburn Saugus Lynn
May 13 June 10 June 12
Elizabeth Mccullough Ann Story . Michael Ancella
52 85 19
Italy .
Battesta and Jennie (Demusis) Ancella Unknown
Saugus
John McLoney
58 21
5
East Boston
Phillip and Johanna (Kellerway) Vatcher and Mary Ann (Gay) Calhoun .
Lynn Everett
June 19 June 23 June 27 June 8
George H. Batchelder .
10
15
Peabody .
Johnathan P. and Elizabeth (Hall) Batchelder Benjamin and - Oliver
Saugus
June 13
Amelia Cote . 6
9
Methuen
Frances R. and Mary (Danforth) Horton
Saugus
July
3
Hannah M. Coates
9
4
July
John M. Ordway So
2
11
July
Margaret J. Ellis
33
60
9
78
4
11
July 31
Amelia Ann Torry
55
11 6
8 Sidney, Me.
Abraham and Mary H. (Clemmons) Weston Edward F. and Aunie L. (Fuller) Gunning Jacob and Abigail (Makepeace) Newhall
Michael and - Taubert
Saugus
Aug. 18
Anna Franz . 47
1
22
Aug. 22
Maria Blakeley 70
3
16
Aug. 23
Irving B. Gosselin
S
1
Saugus
51
2
25
Everett
Aug. 27
John Hookey
78
11
Aug. 27
Mary Gallant .
22
6
22 Nova Scotia . .
Joseph and Josephine (Tebidore) Gallant
Malden
Aug. 29
Ellen E. Silliman
75
I
Moodus, Conn.
`Henry K. and Abigail (Snow) Moulton
Saugus
Aug. 7 Sept. 6
Juliette J. Cobb
82
-
Wrentham, Mass. . 13
Alfred W. and Mary E. (Lockwood) Libbey Rufus J. and Nancy (Starkey) Cobb .
Saugus
Nellie Libbey Stone .
49
4
12
Saugus
Cambridge
53
REPORT OF TOWN CLERK.
Everett Everett
Martha R. Goodwin 71 51
9 8
6
New Hampshire. Saugus
70
1
Saugus Saugus Saugus
Robert and Lizzie M. (Waitt) Hanson
Saugus Saugus Saugus Weymouth Malden
May May 3
Edwin D. Layton .
09
9
1
14 Malden ·
P. E. Island ·
John and Bridget (Conway) Butler
Boston
10
Halifax
·
Malden
June 13 June 14 June 14
James Vatcher
Willianı A: Calhoun 38 76
Lynn
Saugus
Shapleigh, Me.
Albert and Eliza (Howe) Ham
Danvers
Albert G. Ham
02
4 Cambridge
Edwin and Parmelia J. (Swan) Jeffers
Saugus
July 1
Edward A. Jeffers
74
10
Marblehead Amesbury .
Samuel O. and Sally (Morse) Ordway
Saugus
Ireland
Patrick and Ann (O'Brien) Barry
Saugus
July July 22
Eileen Bonnin .
6
Saugus
S
Lynn
Aug. 11
Mary E. Gunning .
Saugus
Aug. 13
Mary J. Calley 85
1
29
Lynn, Mass.
Germany
Melrose, Mass
William and Ann (Henderson) Barber Lewis and Grace M. (Willey) Gosselin William M. and Helosia A. (Green) Allen Samuel and Elizabeth (Katch) Hookey
Saugus
Wilton, Me.
Aug. 24
Clara I. Palmer
Minneapolis .
Hiram R. and Sarah (Mansfield) Raddin Thomas F. and Gertrude (Van Houteed) Peeney Edward and Sophia (Ploud) Bounin .
Dunellen, N. J.
Lynn
Saugus
July 10
IS
Hiram A. Raddin
25 Saugus
Joseph P. and Vina (Gosselin) Cote
Lynn
June 18
Norma W. Cheever
29
7
Saugus
May 17
50
England
John and Maria (Pranker) Parsons
Edward E. Jennie (Tatro) Broughton Saugus Harold and Harriet I. ( Belmer) MacDonald
May 12
2
William H. and Florence (Schehuber) Wright Thomas and Jane (Robinson) Smith . .
William E. and Ella (Matson) Davis
James and Nancy (Maliff) McDermott .
7
Newfoundland
Edward E. Oliver
76
Forest Hills
Mary Ann Hall
Newark, N. J.
14 Newfoundland
Saugus
2
54
Deaths Registered in the Town of Saugus for the Year 1909.
Date.
Name.
Birthplace.
Parents' Name.
*
M.
D
Sept. 11
Margurete Deloughrey .
21
9
Framingham, Mass.
Warren W. and Clara P. (Stone) Stevens James and Jane (Watson) Gordon
Sept. 15
Martha Ann Kendall
S5
11
25
Timothy and Katherene (Austin) Jenkins
Sept. 21
Sarah A. Pendergast
Sı
S
21
Lee, N. H. . .
Rockland, Me.
Sept. 18
Josiah A. Maker .
65
S
24
Northport, Me.
Robert and Jane (Kirkpatrick) Maker
Saugus
Oct. 1
Malden
Oct.
5
Mary L. Amerige .
59
-
Stoneham, Mass.
Oct.
70 Janet Curry 4
Saugus
Oct.
Francis Amerige
S9
1
IS
Boston, Mass.
Oct. 9
Malden
Oct. 11
Danvers
Oct. 1S
William Brothers Davis
3
17
21
Lynn, Mass. .
William E. and Harriet (Fletcher) Hicks
Boston
Oct. 13
Chauncey W. Stocker .
21
3
23
2
23
Nov. 6
Lynn
Nov. 12
Saugus
Nov. 17
11
15
Melrose
Nov. 21
Concord, Vt.
Nov. 22
Saugus
Nov. 26 Dec. S
79 79
5
26
Saugus
Saugus
Dec. 11
Benjamin F. Calley . .
S3
S
10
-
Worcester, Mass.
Dec. 23
Saugus
Dec. 23
Sarah Porter Hawkes .
4
Bath, Me.
Dec. 26 Frederick A. Cann .
54
15
Dec. 31
Walter J. Dawson .
21
7
6
South Boston
Dec. 31
Eliza A. Penney
74
5
19
Saugus .
John O. and Myria L. (Capron) Maynard Allen and Pamelia (Cummings) Porter William and Frances (Marsh) Cann John and Emma C. (Nelson) Dawson James and Hannah (Upham) Roots .
Boston Saugus
REPORT OF TOWN CLERK.
Lynn
Sept. 12
Eugene Stevens .
·
56
S
24
Boston, Mass. .
Nova Scotia . .
Nova Scotia
9
20
Saugus
Oct.
S
New Brunswick
Michael and Sarah (Nelson) Sanford . Moses and Sarah (Porter) Hawkes William and Isabelle (Mackfield) Alexander Morris and - (Brown) Amerige
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.