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.