Town annual report of Saugus 1911, Part 4

Author: Saugus (Mass.)
Publication date: 1911
Publisher: The Town
Number of Pages: 390


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1911 > Part 4


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


Each nomination paper shall be properly filled out with the full name of the candidate with his residence and street and number, if any, and the office for which he is nominated. Said nomination paper shall be signed by at least ten legal voters with their name and residence with street and number, if any, same to be properly attested to by the board of Registrars.


These papers shall be filed with the Clerk of the Caucus Committee on or before five o'clock P. M., of the first Monday in February.


A fee of fifty (.50) cents shall be paid to the Clerk at the time of filing.


The Caucus Committee will meet on the first Monday in Feb- ruary at eight o'clock P. M., for the purpose of allowing the candidates to appear before them to draw for position on the ballot.


In case of the absence of any candidate the committee shall appoint one of their number to draw for the absentee.


ART. 14. To see if the Town will vote to accept the provis- ions of Section 37, of Chapter 19 of the Revised Laws of Massachusetts, or to see what action the Town will take in the matter.


Voted, To indefinitely postpone.


ART. 15. To see if the Town will accept the provisions of Sections 178, 179, 180 of Chapter 102 of the Revised Laws of Massachusetts, or to see what action the Town will take in the matter.


Voted, To accept and adopt the Sections called for under Article 15.


59


SPECIAL TOWN MEETING.


Art. 16. To see if the Town will choose a committee of five to be appointed by the Moderator, to ascertain the best method to adopt to prevent the breeding of Mosquitoes on the Saugus Marshes, or to see what action the Town will take in the matter.


Voted, That a committee of five be appointed by the Mod- erator to ascertain the best method to adopt to prevent the breeding of Mosquitoes in the Town of Saugus, and the following persons were appointed : J. Arthur Raddin, Fred Clinton Newhall, Ernest W. Homan, Frank E. Parker and Charles H. L. Kahler.


ART. 17. To see if the Town will vote to appropriate the sum of Three Hundred Dollars ($300) to install suitable new toilet facilities in the Chestnut Street school, so-called at East Saugus, as directed by the Plumbing Inspector, the same to be spent under the direction of the School Committee, or to see action the Town will take in the matter, agreeable to the peti- tion of Harry T. Turner and others.


Voted, That the sum of $300 be and the same is hereby appro- priated to install suitable new toilet facilities in the Chestnut Street school, so-called, at East Saugus, as directed by the Plumbing Inspector, the same to be spent under the direction of the School Committee.


Voted, at 9.30 o'clock P. M. to dissolve the meeting.


A true copy. Attest.


HENRY A. PARKER, Town Clerk.


60


CAUCUS.


Caucus.


A caucus of the legal voters of the Town of Saugus, will be held at the Town Hall Tuesday evening, September 26, 1911, for the direct nomination of candidates for State Officers and the election of State and Town Committees and Delegates to State Conventions, as provided for in Chapter 550 of the acts of the Massachusetts Legislature of the year 1911.


The polls will open at six o'clock (6) P. M. and close at nine o'clock (9) P. M.


Given under our hands and Town Seal this eleventh day of September A. D., nineteen hundred and eleven.


JOHN H. PARKER, GEORGE QUARMBY, HENRY F. FISKE. Board of Selectmen.


The following votes were cast at the caucus held September 26, 1911.


Governor.


Louis A. Frothingham, Republican


II2


Joseph Walker, Republican


64


Norman H. White. Republican


51


Blanks


17


244


Eugene N. Foss, Democrat


63


Thomas L. Higsen, Democrat


7


Blanks


13


S3


Eugene N. Foss, Democrat Prog.


I


.


I


328


61


CAUCUS.


Lieutenant Governor.


Robert Luce, Republican


215


Blanks


29


244


David I. Walsh, Democrat . 69


Blanks


14


S3


David I Walsh, Democrat Prog.


.


O


O


Secretary.


Albert P. Langtry. Republican 144


Russell A. Wood, Republican


60


Blanks


40


2++


Frank J. Donahue, Democrat


ot


Edward O. Skelton. Democrat


IS


Blanks


25


93


Edward O. Skelton. Democrat Prog. 0 .


O


Treasurer


Elmer A. Stevens, Republican .


. 207


Blanks


37


244


Augustus L. Thorndike. Democrat


52


Blanks .


3I


Augustus L. Thorndike. Democrat Prog. .


O


O


Auditor


Herbert W. Burr, Republican John E. White. Republican


66


130


Blanks


48 -


·


53


-


62


CAUCUS.


Charles B. Strecker, Democrat .


50 Blanks . . . 33


Charles B. Strecker, Democrat Prog. .


O


S3


O


Attorney-General.


James M. Swift, Republican


. 197


Blanks


. 47


George W. Anderson, Democrat


· 40


Joseph J. Leonard, Democratic .


· I6


Blanks


. 27


83


Councillor.


Herbert E. Fletcher, Republican


170


Blanks ·


74


W. H. Small, Democrat


I


D. S. Bannon, Democrat


.


I


Patrick Murphy .


.


I


Blanks .


So


.


83


Senator


Frank P. Bennett, Republican


224


Blanks .


. . 20


244


Philip A Kiely, Democrat .


61


Blanks .


.


22


.


244


.


.


. 244


S3


63


CAUCUS.


Representatives.


Albert C. Day, Republican . 73


William E. Ludden, Republican . 181


Charles H. Mansfield, Republican


104


James N. Rowse, Republican


42


John Sterling Welch, Republican


14


Blanks


74


488


Michael H. Cotter, Democrat


54


Peter J. Flaherty, Democrat


76


John R. Wallace, Democrat


3


Blanks .


33


168


County Commissioner.


Charles H. Creesy, Republican 41


Moody Kimball, Republican


I33


Winslow L. Webber, Republican


20


Blanks


50


244


Patrick J. Murphy, Democrat


54


Blanks .


29


83


Register of Deeds.


Williard J. Hale, Republican


. 143


John H. Roberts, Republican


.


50


Blanks .


51


244


John H. Roberts, Democrat


48


Blanks


.


. 35


83


CAUCUS.


64


Clerk of Court.


188


Edward B. George, Republican .


56


Blanks


244


Edward B. George, Democrat .


Blanks


83


State Committee.


IS2


James Wilson Grimes, Republican


62


Blanks


244


W. H. Small, Democrat


D. S. Bannon, Democrat


73


Blanks


83


Delegates to State Convention.


George Parsons, Republican 215


206


Clarence Fox, Republican .


205


Leslie E. Parsons, Republican 205


201


J. Arthur Raddin, Republican Blanks 1 88 - -


1,220


W. H. Small, Democrat


5


Charles M. O'Connor, Democrat


2


P. J. Flaherty, Democrat


2


George Devine, Democrat .


I


W. H. Savage, Democrat .


.


.


I


M. F. Cunningham, Democrat Blanks


. 154


.


9


I


.


.


166


--


-


Henry A. Parker, Republican


I


82


.


I


65


CAUCUS.


Town Committee.


Herbert O. Pratt, Republican


193


Levi G. Hawkes, Republican


193


Frank E. Parker, Republican


195


Frank P. Bennett, Jr., Republican


196


Peter J. Decareau, Republican


184


Henry F. Fiske, Republican


187


Arthur C. Clark, Republican


190


William F. Belcher, Republican


183


Lloyd M. Hendrick, Republican .


183


H. Dwight Bisbee, Republican 192


Ulric B. F. A. Jenkins, Republican IS5


J. Wesley Paul, Republican 192


Evan Evans, Jr., Republican


189


William J. Clark, Republican


183


· John W. Hitchings, Republican . Charles Vaughan, Republican


I


Blanks


824


3,660


Town Committee.


Daniel S. Bannon, Democrat 52


Herbert M. Forristall, Democrat


+5


Patrick Skelly, Democrat +4


John L. Pool, Democrat


39


William H. Small, Democrat


.


44


Alfred F. Sachsse, Democrat


+2


Peter J. Flaherty, Democrat


47


Charles M. O'Connor, Democrat


38


J. George Smith, Democrat


+2


Onesime Decareau, Democrat


40


Maurice F. O'Neil, Democrat


41


Charles M. Devine, Democrat


37


George B. Devine, Democrat


38


Stephen W. Mansfield, Jr., Democrat


.


37


Henry A. Comack, Democrat 5


-


·


38


.


190


66


CAUCUS.


Maurice F. Cunningham, Democrat


39


William H. Savage, Democrat 38


J. Frank Hayes, Democrat . 38


Isaac E. Graves, Democrat


40


Thomas H. Boyle, Democrat


38


George Smith, Democrat


I


John D. Mungan, Democrat


.


I


Blanks


924


1,743


A true copy. Attest :


HENRY A. PARKER,


Town Clerk.


67


STATE ELECTION.


STATE ELECTION, NOVEMBER 7, 1911.


ESSEX, SS.


To W. Charles Sellick, Constable 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 voting precincts in the Town, on Tuesday, November the seventh, A. D. 1911, at fifteen minutes before six (5.45) o'clock, A. M., then and there to bring their ballots to the Wardens for the following State Officers, all on one ballot :


Governor, Lieutenant-Governor, Secretary, Treasurer, Audi- tor, Attorney General, Councillor, Sixth District, Senator, Seventh Middlesex District ; Two Representatives in the General Court, Fifteenth Essex District ; County Commissioner, Essex ; Register of Deeds, Essex Southern District; Clerk of Courts, Essex.


The Polls will open at fifteenth minutes before six (5.45) o'clock A. M., and may close at four (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 sixteenth day of October, A. D. nineteen hundred and eleven.


JOHN H. PARKER, GEORGE QUARMBY, HENRY F. FISKE,


Selectmen of Saugus.


68


STATE ELECTION.


COMMONWEALTH OF MASSACHUSETTS.


ESSEX, SS.


SAUGUS, November 7, 1911.


Pursuant hereunto I have served this Warrant as within directed.


W. CHARLES SELLICK,


Constable.


Governor.


Precinct One


Precinct Two


Precinct Three


Total


James F. Carey, S.


37


39


12


88


Eugene N. Foss, D.


I22


133


62


317


Eugene N. Foss, D. P.


35


39


25


99


Eugene N. Foss, N. D.


.


4


4


O


8


Louis A. Frothingham, R.


247


265


I39


651


Dennis McGoff, S. L.


:2


2


I


5


Frank N. Rand, P. .


8


S


2


18


Blanks


.


II


9


7


27


466


499


248


1,213


Lieutenant Governor.


Walter S. Hutchins, S.


38


40


I2


90


Robert Luce, R.


253


289


143


685


William G. Merrill, P.


14


9


2


25


Patrick Mulligan, S. L.


7


5


5


17


David I. Walsh, D.


120


132


63


315


Blanks


34


24


23


81


1,213


.


69


STATE ELECTION.


Secretary.


Precinct One


Precinct Two


Precinct Three


Total


David Craig, S. L. . .


13


16


II


40


Frank J. Donahue, D. P. D.


94


IO2


55


251


Alfred H. Evans, P.


I2


17


4


33


Rose Fenner, S. .


33


30


II


74


Albert P. Langtry, R.


255


283


140


678


Blanks. .


59


51


27


I37


1,213


Treasurer.


Joseph N. Coldwell, S. .


38


42


18


98


Jeremiah P. McNally, S. L.


7


8


5


20


Charles E. Peakes, P.


14


9


4


27


Elmer A. Stevens, R.


269


302


134


705


Augustus L. Thorndike, D.


88


97


53


238


Blanks


.


50


41


34


125


1,213


Auditor.


Karl Lindstrand, S. L.


13


18


1 2


43


Sylvester J. McBride, S. .


30


31


7


68


William W. Nash, P.


I2


9


4


25


Charles B. Strecker, D.


S7


103


51


241


John E. White, R.


268


286


138


692


Blanks


·


56


52


36


144


1,213


70


STATE ELECTION.


Attorney-General.


Precinct One


Precinct Two


Precinct Three


Total


George W. Anderson, D.


IO2


II7


58


277


Henry C. Hess, S. L.


S


I 2


S


28


George E. Roewer, Jr., S.


32


31


8


71


James M. Swift, R.


27 1


287


I32


690


Louis Goden,


2


2


Blanks


.


53


50


42


145


1,213


Councillor.


Leander V. Colahan, D. P. D.


IO2


II7


58


277


Herbert E. Fletcher, R. .


266


301


140


707


Blanks


.


98


50


220


1,213


Senator.


Frank P. Bennett, Jr., R.


347


364


155


866


Philip A. Kieley, D.


95


102


87


284


Charles M. O'Connor,


I


I


Robert F. Colson,


·


I


I


Blanks


2.1


31


6


61


1,213


County Commissioner.


Charles H. Creesy R. I.


25


30


13


68


Nathan Huntington, S.


·


38


+3


16


97


Moody Kimball, R. .


·


256


284


135


675


Patrick J. Murphy, D. P. D.


SI


85


49


215


Blanks


66


57


35


158


1,213


71


STATE ELECTION.


Representatives.


Precinct One


Precinct Two


Precinct Three


Total


Robert F. Colson, S.


53


60


16


129


Michael H. Cotter, D. .


IO2


90


56


248


William E. Ludden, R. .


277


336


130


743


Charles H. Mansfield, R. .


248


262


I26


636


Joseph M. Meirovitz, S.


2 I


29


9


59


John R. Wallace, D.


75


75


60


2IO


Blanks


156


146


99


40I


2,426


Clerk of Court.


Edward B. George, D. R.


30


357


158


816


Blanks


165


142


90


397


1,213


Register of Deeds.


Willard J. Hale, R.


262


296


I34


692


Wesley L. Hall, S. .


33


45


16


94


John H. Roberts, D. P. D.


94


92


50


236


Blanks


77


66


48


191


1,213


Shall the proposed amendment to the constitution authorizing the use of voting machines at all elections be approved and ratified ?


Yes .


183


244


97


524


No .


87


84


46


217


Blanks


196


171


105


472


1,213


72


STATE ELECTION.


Shall the proposed amendment to the constitution, increasing the power of the legislature to authorize the taking of land and property for highway or streets be approved and ratified ?


Yes .


197


245


95


537


No .


74


79


41


194


Blanks


.


195


175


II2


482


1,213


A true copy. Attest :


HENRY A. PARKER,


Town Clerk.


Town Clerk's Report.


Dogs Licensed During the Year 1911.


Whole number licensed .


329


Number of males


284


Number of females


45


Total receipts


$793 00


Amount of fees deducted


65 80


Amount paid County


727 20


Population of Saugus.


1820


749


1893


4,040


1830


690


1 895


4,497


1840


1,098


1897


4,804


1850


1,552


1899


.


4,775


1860


2,024


1901


.


5,100


1865


2,106


1905


6,252


1870


2,249


1907


6,585


1875


2,570


1908


7,422


1880


2,612


1909


7,640


1885


2,855


1910


8,042


1 890


3,673


19II


8,355


·


HENRY A. PARKER,


Town Clerk.


74


Births Registered in the Town of Saugus for the Year 1911.


Date


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Jan. 1


Ina Dorothy Brown


F


Nathan H. Brown


Anna M. Buck


Jan. 2


George Wesley Haskell


M


George E. Haskell


Alice M. Florence


Jan.


3


Matthew Folan .


M


Nathias Folan


Katherine O'Donnell


Jan.


5


Everett Herbert Vatcher


M


Benjamin Vatcher


Fannie M. Webster


Jan. 6


Harlan Morris Anderson


M


Fred W. Anderson


Ethel M. Verity


Jan.


11


Clifton Sterling Gage


M


Russell B. Gage


Olive Adams


Jan.


16


Barbara Louise Mackenzie


F


Daniel J. Mackenzie


Annie E. Poole Ella Gallant


Jan.


21


Eleanor May Mansfield


F F


Irving G. Priest


Tilly A. Gellispie


Jan.


24


Mary Pakriwko


F F


A. Franklin Merrithew


Lela B. Mains


Jan. 30


Kathleen Quillan


F


John H. Quillan


Catherine M. Dannahey


Feb. 5 6


Eleanor White


F


Harry A. White


Ethel Gray


Feb.


6


Stella Marie Chiofolo


Frank Chiofolo


Mary Catalano


Feb.


7


Florence Gertrude O'Neal


Joselyn O'Neal


Fannie E. Wetherell


Feb. 9


Michael Joseph Gallagher


William Gallagher


Sarah McGarrigle


Feb. IO


Joseph Worthton Sullivan


Joseph J. Sullivan .


Mary E. Bacon


Feb. 10


Melvin Lincoln Sippel


William R. Sippel


Hattie A. Quiinby


Feb. 13


Gladys Bishop


Napoleon Bishop


Agnes Tierney


Feb. 13


Anna McMahon


Michael F. McMahon


Agnes C. Powers


Feb. 15 Feb. 16


Herbert Gerald Shaw


Herbert B. Shaw


Jennie L. Sweeney


Feb. 25


Elinor Gertrude Clark


F


Granville A. Clark


Feb. 26


Helen Louisa Johnston


William B. Johnston


Rhoda L. Pulsifer


Feb. 28


Henry Hynes .


John Hynes


Helen Morrison


"Edwin Hadsell


Mary A. Chapman Angilina Filpatch


Mar. Mar. 9


Frank Cogliano


M


Andrea Cogliano Lewis Morse .


Saveria Cogliano Fullomeno Gullo


Mar. 10


Alva Mary Mazzoni


Mar. II


Leonard Stewart Higgins


M M


William S. Higgins Alva A. Robinson


Dora Pridsier Mary Murray


Mar. IS


Rodney Davis Robinson


F M M


Mar. 4 7


Vernal Chapman Hadsell


M


Joseph Barber


Mar. 10


Michael Morse .


M F Antoino Mazzoni


Augusta B. Davis


REPORT OF TOWN CLERK.


Jan.


23


Eliza Virginia Priest


Andrew Pakriwko


Adele Franezek


Jan. 27


Claribell Townsend .


Charles H. Townsend


Almira Phillips


Feb.


Dorothy Marguerita McCarthy


Thomas J. McCarthy


Margaret Pierpont


Feb. 8


M M M


F F


George L. Powell ..


Agnes M. Dooley


Feb. 23


Marion Marjorie Berrett


Clarence H. Berrett


Grace E. Sullivan Louis Wiggin


Elizabeth Marie Powell


F M F


Grace Elena Merrithew


F F F F


Stephen Mansfield, Jr.


Births Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Mar. 19


Rose Bean


F


Harry V. Bean


Ellen E. Clifford Niccoletta Lougertia


Mar. 20


Effie Sabina Citera


F


Antonio V. Citera


Mar. 23


Carmelo Coscia


Pasquale Coscia


Rosina Bagarozzi


Mar. 26


Malcolm C. Popp


William Popp


Lillian McCracken


Apr. 5


Doris Elizabeth Huggins


William Huggins


Mary McTague


Apr.


7


Enrico Beatrice


James Beatrice


Angelina Valente


Apr.


Lester Hayden MacComiskey Mary Tichey .


M F


Joseph Tichey . .


Anna Stanek


Apr. 9


John Henry Carson


M


George D. Carson


Mazie A. Haverstock


Apr. 15


Reta Ella Parent


F


Wilfred Parent


Grace Lebreux


Apr. 22


Milton Fielding Illingworth


M F


George W. Kimball


Adelaide F. Parson


Apr. 23 Apr. 24


Hazel Chandler Hunt


F


Walter C. Hunt


Jennie Harrington


Apr. 28


Marian Inez Manning


F


Waldo F, Manning


Madeline L. Smith


Apr. 2S


Hazel Maude Calderwood


Henry H. Calderwood


Maude A. Hoitt


Apr. 29


Earl Alvar Warrington . .


M


John T. Casey .


Mary E. Sullivan


May 2


Helen Frances Blatchford


F


"Arthur Blatchford


Winifred M. Smith


May 1S


Doris Lohmes Thornell


F


Percy C. Thornell .


Mabel A. Smith Grace Webber


May 25


Joseph Charles Lefebvre


M M


William Pearce .


Mary Seward


May 31


Angelo Di Franzo


M


Louis DiFranzo


Efter Gorado


June 7 June 10 June 10 June 10


Bertel Leonard Peterson


M


Grace Gertrude Gunning


F F


Arthur C. Clark


Leona S. Robinson


June 24


Anna Louise Sverker


Gustof A. Sverker


Augusta Johnson


June 25 June 26


Alice Louise Berry .


F


Wellington L. Berry


Ethel L. Eastman


Estlier Sager


June 27


David Robert Catalano M


Alice Brison


75


REPORT OF TOWN CLERK.


May


22


Guy Myron Judd


M F


John E. Otis


Gertrude M. Stone


Edward C. Lefebvre


Celia McCarty


May 27


John William Winn


M


Lyman F. Winn


Effie L. Pales


Allan Christie Edmands Orlando Casiello


M


Ernest C. Edmands


Mary C. Findley


M


Antonio Casiello Antonio Casiello Carl Peterson . Joseph H. Gunning


Alice Smith


June 19 June 20


Geraldine Adelaide Clark


F


Filomena Barasa


June 12


Frank Casey


F M


Oscar L. Warrington


Agda Donaldson


May 1


Angelo Di Franzo


M


Pietro Di Franzo .


Joseph F. Illingworth


Dasie M. Maddox


Apr. 23


Esther Elizabeth Kimball


F M F M


John D. MacComiskey


Viola M. MacPherson


Apr. 8


Catherine Gorman


F James Gorman . Antonio Catalano


Filomena Barasa


Beda M. Rahmberg


Thelma Mae Otis


May 27


Richard Alonzo Pearce .


Volny W. Judd


Mary Di Franzo


76


Births Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


June 30


Helen Erma Evervitt .


Fred C. Everitt .


Gertrude Trueworthy


June 30


Arthur Charles Henderson


July 2


Mary Lillian Fortier


Joseph Fortier


Rosanna Mailloux


July 4


July


7


Stanislaw Kmita


M M


William B. Webster


Annie B. Carnes


July


10


Philip Carnes Webster


F


David F. Edgar


Nellie Birtwell


July


10


Gaspar Raymond Ronco


M


Harry J. Ronco


July


17


July


18 Francis Warren O'Connor


Charles M. O'Connor


Julia E. Sachsse


July 18


Miriam Evelyn Hatchı


Ernest M. Hatch


Alice E. Chambers


July 18


Eliza Mabel Hanson


Robert Hanson


Lizzie M. Waitt


July


21


Edward Robert Jackman


Arthur A. Jackınan


Mary E. Mosher


July 21


Robert Harold Ferris


F


Joseplı Brady


Margaret Kearney


July 21 July 21 July 22


Thomas Alfred Marsden, Jr.


M


Thomas A. Marsden


Susan Jenkins


Beatrice Townsend


F


Winfred Townsend


Lena Lanctot


July 23


Douglas Fairbrother Day


M F


Paul Mochrony


Amelia Talamini


July 24


Lora Mochrony .


M F F


Edwin Taylor


Jennie E. Woodward


July 30


Lizzie Viner


F


Jacob Viner .


Bertha Andrews


Aug. 8


Frank Carl Lefavour


Wilburt J. Lefavour


Lillian M. Blake


Aug. 9


Patsy Collello


M


Angelo Collello .


Grazia Di Santis


Aug. 9


Thelma Eliza Penney


Clayton Penney


Mildred Barnes


Aug. 10


William Edward Cullen


William W. Cullen James A. Lamb


Mary McAuley


Aug. 16 Aug. 16 Walter Albert Sanford


James A. Sanford


Marie C. Monson


Aug. IS


Edward Frederick Newbury


Aug. 20


Etta May Marx


F M


Samuel Goldstein


Ida Grant


Aug. 21


Philip Goldstein


Thelma Berrett . F


Ralph E. Berrett


Alice M. Brown


REPORT OF TOWN CLERK. .


Alice Rodrick


July 16 17


Marguerite Alice Pendleton


George Pendleton


Annie Walsh


July


Isaac Welensky


Fannie Kakanovitch


F F M F F M M


Charles R. Ferris .


Caroline V. Wilson


Catherine C. Cheeney


July 24


Frederick Miles Anderson


Jolın Anderson


Emily J. Minton


July 24


Edna Alice Litterfield


Edward D. Littlefield


Lestie H. Lord


July 25


Jennie Elizabeth Taylor


Annie Tratenberg


Aug. 4


Phyllis Leslie Crooker


F M M


Angelo Collello


Grazia Di Santis


Annie F. Bailey


Aug. 12


Margaret Katlıerine Lamb


Alına S. Olsen


Emma S. Trainor


Aug. 23


F M F F


Arthur E. Henderson


Lillian Farquhar


Lena Chamberlain


Emily Marion Checney


Ira Cheeney, Jr.


Lewon Kmita


Malana Budrewicz


Dorothy Edgar .


Mabel Frances Brady


Ralph D. Day


Phillip L. Crooker


Angelo Collello


F M F M M - Peter N. Newbury Charles H. Marx


Births Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Aug. 24


Martha Hedvik Sampson Norman Charles Duckworth


F


Thomas Sampson


Ida Luoma Susie G. Crawford Julia G. Gurney


Aug. 28 Aug. 29 Sept. 1 Sept. 4 Sept. 9


Myrtle Julia Sargent .


M F F


James J. Joyal


Lena Couette


Donald Minard Fleming


M F M


Frank S. Fleming John O'Donnell .


Ruth W. Dailey Ellen McGarrigle


Sept. 9 Sept. 10 Sept. II


Charles Freeman Murray


M F F


Leslie N. Davis .


Mary G. Rahilley


Sept. 11 Sept. 12 Sept. 12 Sept. 13


Arline Mary Louise LaFleur


F


Louis A. LaFleur


Delia M. Flaherty


Stanislaw Stanesewski .


M


John Stanesewski .


Anastazia Awranek


F


Richard Scott


Thekla Sokolowska


Wanda Konopka


F M


Clarence Hayden .


Blanche E. Jefferson


Leonard Walter Pingree


M


Walter M. Pingree


Carrie G. Trull


Isabelle Robinson Rogers


Alfred W. Rogers


Alice M. Cardarette


Gaetano Colantuoni


Domenico Colantuoni


Flemena Colantuosa


James J. Champ


M


Michael Champ .


Louise Belmont


Henry J. Guy


Florence McLane Mary Conway


Edna Elizabeth Parker


Samuel A. Parker


Mary E. Duckworth


Thomas Wright


Eugenia M Rabitto


Wesley Archer Proctor


Leland A. Proctor


Maria E. Richardson


Ross D. Brown .


Mary A. Horlacher


Ross D. Brown .


Mary A. Horlacher


Antonio Geneco


Guitana Geneco


Oct. 10


Ralph Sigfrid Bjorkman


Axel E. Bjorkman


Hanna A. Benson


Oct. 14


Elmer Prescott Ramsdell


M F F


Ernest E. Foster


Leneda G. Fowle


Phyllis Alma Gotreau


Roena Olive Nichols


F


George O. Nichols


Hannah M. Henry


Oct.


22


Francis Elbridge Russell


M M


Fred E. Russell


George E. Vatcher


Mary J. Higgins Ida Pelly


77


REPORT OF TOWN CLERK.


Sept. 25 Sept. 28 Sept. 29 Sept. 30 Oct. 2 Oct. Oct. S S Oct. Oct. 10


Sunday Geneco Francis Lester Chisholm


M F M M


Theodore C. Chisholm


Mary J. Groom


Oct. 13


Benjamin A. Ramsdell


Mabel F. Smith


16


Ruth Hastings Foster


Louis V. Gotreau


Gene Smith


Oct. Oct. Oct. 20


Oct. 23


Arthur N. Duckworth


Alfred G. Sargent


Blanche Eyvon Joyal .


Mary O'Donnell


Donald Stewart Allen


James B. Allen . George T. Murray Manas Savolaineu


Rosanna Beauchine


Selma Luoma


Sept. 13 Sept. 15 Sept. 18 Sept. 21 Sept. 22 Sept. 24


Zygmont Konopka


Tekla Sokolowska


Malcolm Edward Hayden


William G. Whitford


Lena M. Fennell


M F M


Florence Natholie Mccullough


Richard J. Mccullough


John Rabitto Wright .


F F F M M F


Grace M. Stone


Martha Juliana Savolaineu


Mary Delphina Davis


Births Registered in the Town of Saugus for the Year 1911 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Oct. 24


Wesley Ernest Jefferson


M


Chester D. Jefferson


Stella M. Stackpole


Oct. 30


Ellen Leighton .


F


Fred L. Leighton


Nellie Egan


Oct. 31


Charles Walter Ehner, Jr.


M


Charles Walter Elmer


Florence M. Tuttle


Nov. I


Reginald Dix Robbins .


M


Lincoln, D. Robbins .


Aimee Stocker


Nov. 5


Malcolm Harris Chadwell


M


Harris E. Chadwell


Nettie M. Perry


Nov. 12


Louis Randolph Flagg


M


James A. Flagg


Ethel M. Flagg


Nov. 19


Loren Custer Boardman


M


George Boardman


Evelyn Taylor


Nov. 20


John Ellery Marston


M


Thaddeus W. Marston


Mary J. Cochrane


Nov. 21


Lairren Curtis Rea


M


Frederic D. Rea


Ora V. Roberts


Nov. 22


Arthur Lewis Jenner


M


William C. Jenner


Letitia J. Walker


Nov. 25


Charles William Elliott Cross


M


Charles L. Cross


Hattie E. Barrett


Nov. 20


Hosalio Buccheric


M


Michael Buccherie


Maiy Buccherie


Nov. 29


Alphonse Eugene Decareau


M


Peter J. Decareau


Alphonsine Lewis


Nov. 30


Thomas Henry Carr


M


Simeon C. Carr


Mabel A. Leeman


Dec. 6


Mike Cipolletti


M


Francesco Cipolletti


Mary Cipolletti


Dec.


9


Clarence Edward Duffy


M


Sylvester .


Ellen Purcell


Dec. 15


Russell Ward Osgood - Roberts


M


Harry D. Roberts


Blanche Bickford


Dec. 19


Marjorie Marie Farnsworth


F


James P. Farnsworth


Alice M. Merrow


Dec.


21


Bernard Freeman Cann


M


Freeman A. Cann


Lulu A. Hudson


Dec. 26


Mary Lopilato


F


Michael Lopilato


Mary S. Forti


Dec.


27


James Ernest Stuart


M


Ernest Stuart .


Mildred A. Tilton


Dec. 31


Lilian Olive Erksine


Fred Erskine


Emma L. Cushing


78


REPORT OF TOWN CLERK.


1


M


Hollie E. Osgood


Mary McDonald


Dec. 17


Marriages Registered in the Town of Saugus for the Year 1911.


Date


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Jan. +


Malcolm Noiles


22


Nova Scotia


Robert Noiles


Jane Gould


Flossie Henwood


21


Nova Scotia


Gais Henwood


an. 23


Archibald M. Sweezey


Sadie B. MacIntosh


.


22


Nova Scotia


Daniel MacIntosh


Mary MacLeod


Jan. 31


William H. Savage


.


36


Saugus .


Willianı Savage


Catherine McCarthy


Feb. 2


Laura Rasmussen


20


Norway


Halvor Rasmussen


Louisa Paulsen


Feb. S


George O. Beauregard


21


Canada


Clement J. Beauregard


George W. Clark .


Emma Schwartz


Feb. 23


Maria S. Foti .


IS


Italy


Francesco Foti


Rosa Aldeda


Mar. 16


Doris M. Converse


2I


New Hampshire


Ulrich Converse


Mary -


Mar. 25


H. Albert Carter


22


Nova Scotia


Joseph Carter


Eunice Budreau


Apr. 4


Mildred A. Tilton


.


.


.


42


Cambridge


George E. Towne


Sarah L. Stevens


Apr. 19


Amy P. Venn


2.4


Lynn


George H. Venn


Mary Nuttall


Apr. 22


Michael Hickey


32


Saugus


Michael Hickey


Bridget O'Donnell


Apr. 25


John Brierley . Sarah Jane Green Henry J. Soucy .


66


Dracut


John H. Green


Catherine Mulvey


Apr. 30


Mary E. Callahan


2S


Ireland


Daniel Callahan


Bridget McAuliffe


May 3


William Russell




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.