Town annual report of Saugus 1912, Part 4

Author: Saugus (Mass.)
Publication date: 1912
Publisher: The Town
Number of Pages: 384


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1912 > 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


4 James Logan I 2 Moses S. Lourie


5 Harry G. Pollard


13 J. Henry Gleason


6 Alfred E. Lyons


14 Horace A. Keith


7. C. Neal Barney


15 Alfred B. Williams


S Everett C. Benton 16 Joseph Walsh


9 Frank M. Sawtell


IO James W. H. Myrick


73


STATE ELECTION.


WILSON and MARSHALL


Democratic, 264


At Large.


John W. Cummings


William A. Gaston


By Districts.


I Daniel F. Doherty


9 James H. Malone


2 Edward H. Lathrop IO John J. Mahoney


3 Frank H. Pope II Joseph H. O'Neil


4 John F. Meaney I 2 James F. Powers


5 J. Joseph O'Connor 13 Charles B. Strecker


6 Charles A. Russell


14 Albion C. Drinkwater


7 Walter H. Creamer


15 Thomas F. Higgins


8 Thomas E. Dwyer Blanks 59


1,438


Governor.


Precinct One


Precinct Two


Precinct Three


Total


Charles S. Bird, P. P.


179.


301


128


608


Eugene N. Foss, D. .


I 20


I35


59


314


Patrick Mulligan, S. L.


3


2


3


8


Frank N. Rand, P. .


6


4


2


I2


Roland D. Sawyer, S.


24


26


9


59


Joseph Walker, R. .


157


II3


78


348


Blanks


36


30


23


89


525


61I


302


1,438


Lieutenant-Governor.


Daniel Cosgrove, P. P.


132


257


99


488


Alfred H. Evans, P.


9


5


3


17


Robert Luce, R.


191


I49


93


433


Robert B. Martin, S.


26


IO


67


Dennis McGoff, S. L.


I


3


2


6


David I. Walsh, D.


IOI


IIS


52


271


Blanks


65


48


43


156


1,438


16 George M. Harlow


74


STATE ELECTION.


Secretary.


Precinct One


Precinct Two


Precinct Three


Total


Frank J. Donahue, D.


63


87


37


187


Ellen Hayes, S.


34


30


12


76


Albert P. Langtry, R.


1 89


163


100


452


Karl Lindstrand, S. L.


5


6


3


14


William W. Nash, P.


5


6


2


13


Russell A. Wood, P. P.


124


2.42


S9


455


Blanks


105


77


59


241


1,438


Treasurer.


Charles A. Chace, P.


9


7


3


19


David Craig, S. L. .


6


1


14


Eldon B. Keith, P. P.


IIS


251


S5


454


Joseph L. P. St. Coeur, D ..


59


So


35


174


Elmer A. Stevens, R.


203


166


99


468


Louis F. Weiss, S. .


31


27


9


67


Blanks


99


76


67


242


1,438


Auditor.


.


James F. Carens, D.


55


86


33


174


Herbert B. Griffin, P.


II


2


23


Octave A. LaRiviere, P. P.


106


223


83


Sylvester J. McBride, S. .


30


28


IO


68


Jeremiah P. McNally, S. L.


S


4


3


15


John E. White, R.


198


177


IOI


576


Blanks


·


117


83


70


270


.


·


1,438


75


STATE ELECTION.


Attorney-General.


Precinct One


Precinct Two


Precinct Three


Total


George W. Anderson, D. .


72


95


32


199


Frank Bohmbach, S. L. .


6


1


14


Freeman T. Crommett, P.


S


8


4


20


H. Huestis Newton, P. P., George E. Roewer, Jr., S.


30


27


IO


67


James M. Swift, R. .


188


167


IOI


456


Blanks


IIO


76


70


256


1,438


Congressman,


Frank P. Bennett, Jr., R.


370


292


155


817


William W. McNally, S.


20


27


9


56


Michael F. Phelan, D.


70


96


64


230


Lynn M. Ranger, P. P.


16


10


19


75


1,438


Councillor.


Henry G. Burke, S.


36


36


14


86


John J. Hogan, D. .


63


76


36


175


Harrie C. Hunter, P. P.


I2I


230


82


433


G. Frederick Simpson, R.


196


164


94


454


Blanks


109


105


76


290


1,438


Senator.


Edward Fisher, D. .


87


98


47


232


John E. Macy, P. P.


127


234


83


444


Alonzo G. Walsh, R.


186


175


95


456


Henry Williams


I


I


Blanks .


124


104


77


305


1,438


I13


232


SI


426


76


STATE ELECTION.


Representatives.


Precinct One


Precinct Two


Precinct Three


Total


James Bennett, R. .


200


156


100


456


Michael H. Cotter, D.


62


68


46


176


Max Damm, S.


30


28


7


65


Albert C. Day, P. P.


I73


I34


66


373


Isaac N. Halliday, P. P. .


II2


263


78


4.53


Ulric B. F. A. Jenkins, R.


155


182


SI


418


C. F. Nelson Pratt, S.


34


29


II


74


John R. Wallace, D.


42


64


46


152


John S. Welch, P. P.


32


94


26


152


Blanks


210


204


143


557


2,876


County Commissioner.


E. Francis de Lara, S.


34


33


17


84


James C. Poor, R. .


202


175


100


477


Fred O. Spaulding, D).


63


78


33


174


George W. Verrill. P. P. .


II2


226


77


415


Blanks


114


99


75


288


1,433


County Treasurer.


George H. Leonard, S.


35


46


15


96


David I. Robinson, R.


261


308


I37


706


Robert K. Sears, D.


72


83


38


193


Blanks


.


I57


174


112


443


1,438


Register (to fill vacancy).


Horace H. Atherton, Jr., R.


318


353


170


841


Arthur Bogue, D.


100


IIS


60


278


Robert F. Colson


·


I


I


Blanks


.


106


140


72


318


1,438


.


77


Persons Convicted of Certain Offences.


Precinct One


l'recinct Two


Precinct Three


Tota


Yes .


1 96


286


I16


599


No .


67


85


4I


193


Blanks


261


240


145


646


1,438


Taxation of Wild or Forest Lands.


Yes .


207


290


129


626


No .


42


57


19


I18


Blanks


276


264


154


694


1,438


Pensioning Laborers.


Yes .


179


293


109


581


No .


III


92


52


255


Blanks


235


226


141


602


1,438


To Establish an Agricultural School.


Yes .


250


340


142


732


No .


52


61


22


135


Blanks


223


210


138


57 I


A true copy. Attest :


HENRY A. PARKER,


Town Clerk.


.


1,438


STATE ELECTION.


Town Clerk's Report


Dogs Licensed During the Year 1912.


Whole number licensed .


471


Number of males


.


.


.


395


Number of females


76


Total receipts


1,170 00


Amount of fees deducted


94 20


Amount paid County


1,075 So


Population of Saugus.


IS20


749


1 895


4,497


1830


690


1 897


.


4,804


1840


1,098


1 899


. 4,775


1850


1,552


1901


.


5,100


1 860


2,024


1 905


.


6,252


1865


2,106


1 907


.


6,585


1870


2,249


1908


.


7,422


1875


2,570


1909


.


7,640


1880


2,612


1910


·


8,042


1885


2,855


19II


.


8,355


1890


3,673


1912


8,930


I893


4,040


.


.


.


.


.


.


.


HENRY A. PARKER,


Town Clerk.


Births Registered in the Town of Saugus for the Year 1912.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Margaret Dorothy


Jan. I


Fredrick Lincoln Barrett


M


John W. Barrett


Jan.


+


Josephine M. Randall


F


Arthur B. Randall


Mary Maloney


Jan. 9


Charlotte Ann Evans .


F


Robert T. Evans


Emma L. Bourgeois


Jan. 12


William D. Walling


M


John Walling .


Laura M. Veazey


Jan. 13


William J. Cunningham, Jr.


M


William J. Cunningham


Elizabeth Cullen


Jan.


14


James Vatcher


F


Cromwell A. B. Halvorson, J


Mary E. Lee


Jan.


IS


Louise Halvoson


F


John A. Woodman


Helen G. Porter


Jan.


2S


Ellen J. Dunn


M


Horace H. Atherton, J


Mabel A. Raddin


Jan. 29


Miriam J. Perry Pauline H. Chard


F F


Fred H. Chard .


Lenora M. Sweatt


Jan.


31


Albert E. Coyne


M


William F. Coyne


Mabel G. Taylor


Feb.


2


Walter L. Wormstead


M


William E. Wormstead


Katie Singer


Feb.


2


Eva E. Honstein .


F


Hyman S. Honstein


Agnes C. Powers


Feb.


James McMahon


FF


William T. Spencer


Clara J. McAvinn


Feb.


4


M F


Howard L. Powers .


Mabel Cothing


Feb.


Amelda A. Powers .


Vincenzo Morano


Nicolletta Sarm


Feb. 11


Nicholas J. Morano


M M


Kazinner J. Wishneusk


Agata M. Marttia


Feb. 13


Julian Wishneusky .


M


George Chabra


Clara P. Upham


Feb. 17


Orrin F. Ireson, Jr.


M


Orrin F. Ireson .


Bessie H. Allen


Feb. 17 Feb. 17 Feb. 21


Carlton L. Holmes


Ernest W. Holmes


Nettie Lapham


Feb. 23


Alice J. Langton


Ernest P. Langton


Alice E. Solomon


Feb. 24


Arthur J. Bertoni


Albert L. Bertoni


Caroline Polumbo Jennie Perie


Feb. 26 Feb. 27 Feb. 28


William L. Lawrence


Frank F. Stone


Mary E. Roberts Mary Cullen


Feb. 29


Edwin F. Sackrison


Ernest J. Sackrison


Mar. 4


Helen L. Dunn .


F F


Domenich Russo


Grasia Messina


Mar. 11


Harland V. Whittredge


M M


Channcy V. Whittredge


Grace W. Smiley


Mar. 12


. Frank Agaui .


Joseph Agaui


Josephine Storina


79


REPORT OF TOWN CLERK.


Jan. 21


Helen D. Woodman


Harvey A. Dunn


Edith II. Hall


Jan. 29


Horace H. Atherton, 3rd


Fred W. Perry .


Lizzie Dunhiser


Feb. 2


Mary F. Spencer


Edward W. Getchell


Martha N. Volkommer


Magdelene Stannic


Feb. 16


Andrew Chabra


F


Nathan II. Sprague


Josepli S. Paolini .


Mary Walsh


M M F


Frank L. Lawrence Wil iam C. Warren


Harriet M. Murllberg


Mitchell L. T. Stone


M M M M M


Harry A. Dunn


Hattie Boehner


Mar. 4


Geani Russo


M


Eugene Vatcher


Enima Keiser


Addie H. Fessenden


M


Michael F. McMahon


Feb. 0 S


Hazel A. S. Sprague


-


80


Births Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Mar. 15


Adelaide Marasca


Albert Marasca .


Rachael Vitelli


Mar. IS


Dorathy Auger ..


William C. Auger


Mary (). Duffett


Mar. 20


George E. White


Jerome White


Theresa Meuse


Mar. 26


Donald I .. McNutt


F'


Frank W. Knox .


Nina E. Acres


Mar. 23


Doris Mae Sawyer


F


Ernest A. Sawyer


Margaret A. Jackson


Mar. 29


Isabelle L. Hallin


F


Antonio Quintina


Francesca Angliano


Mar. 30 Apr. 5


Francis E. Rich


M


Walter F. Rich


Ethel H. Robinson


Apr. 7


Paulina Fauci


F


Leonardo Fauci


Domenica Iteraute


Apr. 10


Robert D. Keenan, Jr.


Robert D. Keenan


Mary C. Goddess


AApr. 11


Dorothy R. Wyatt


F


Philip F. Wyatt


Mary T. Embree


Apr 20


Marjorie Adams


Edward G. Adams


Lillian Crommett


Apr. 24


Norman I. Deacon


M


Harry Deacon Herbert A. Towle James H. Williams


Ethel T. Gooding


Apr. 28


Leslie G. Hume


F


Frank F. Ferrini .


Elvira Dovidio


May


S


Andrew R. C. Lynn


M


Andrew C. Lynn


Mary Lynn


May


S


Charles W. Sproul


Alvin F. Sproul


Ilattie M. Chase


May 9


Raymond C. Smith


MI


Lewis E. Smith


Ella M. Currier


May 15


Miriam A. Homan


F


Ernest W. Homan


Ida B. Whitford


May 18 May 23


John L. Jones . Leslie E. Parsons, Jr.


M M


William J. Greene


Mary E. C. Lewis


May 27


Forrest A. Harmon


M


Arthur G. A. Harmon


Ethel A. Verrill


May 29


Charles N. Beauchain


M


Napoleon Beauchain


Lottie Lawson


Walter C. Hunt


Jennette Harrington


Fred C. Anderson


Ethel M. Verity


June 3


Marian B. Blodgett


Elmer H. Blodgett


Agnes Hartwell


June +


Arleen F. Stuart . Earl J. Mansfield .


M


Stephen W. Mansfield, Jr.


Ella Gallant


June 10


Margaret L. Smith


Forrest E. Smith


Antonio Caselo


Margaret E. Adams Filomena Barrasso


June 10


Frances L. Cheney


F


Raymond P. Cheney


Marion L. Barnes


John C. Jones


Minnie F. Borden


May 26


Leslie E. Parsons


Flora L. C. Crosby


May 27


Stanley W. Greene


Clarence S. Hume


Mabel L. Williams


Apr. 30 Apr. 30 May 2


Winifred L. Orne


F


Joseph E. Orne .


Annie Martin


Apr. 28


Raymond W. Towle


F


Carl F. Hallin


Annie L. Bates


Guiseppa Quintina


Edward D. McNuti


Minnie E. Fiske


Mar. 27


Marjorie P. Knox


REPORT OF TOWN CLERK.


John T. Stuart


Carrie F. McKenny


June 5


Phyllis C. Hunt


May 31 June 2 Avis N. Anderson


F F F


Elizabeth M. Monroc


Ania Ferrini


Margaret E. Wells


Births Registered in the Town of Saugus for the Year 1912 .- Continued.


6


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


June 10


Howard V. Winship


M


Harry H. Winship


Margaret Henry


June 12


Thelma M. MacPherson


Melbourne P. MacPherson


Mary I. Childs


June 14


Edward L. Riley .


M


Charles E. Riley .


Ethel Love


June 14


Alma L. Lakeman


F


Carlton H. Lakeman


Lottie A. McFadden


June 15


Hazel P. Gillispie


F


William II. Gillispie


Mary A. Zwicker


June 23


Ralph E. Gott


M


Fred Gott


Cordelia J. MacGinness


June 23


Beatrice E. Earley


F


George E. Earley


June 24


Carl K. Penny


M


William Penny


Louise Roberts


June 30


Thomas W. Wry . ..


M


Arvhie A. Wry .


Emily J. Peach


July


2


Albert F. Winn.


M


Lyman F. Winn


Barbara Kulboska


July


4


Elizabeth S. Majoski


F


John Majoski


Mary E. Jones


July


5


Evelyn M. Trecartin


F


Jolın H. Trecartin


July


5


Freeman A. Newhall


M


William H. Newhall


Delia A. Ryan


July


12


Mary Bishop .


F


Alfred Bishop


Agnes Tierney


July


16


Leon Francoeur


M


Leon S. Francoeur


Rose Morin


July July


22


Marjorie E. Morano


F


Nicholas Morano


Adelaide Sanno


July 24


Mina E. Pike .


F


Robert G. Pike


Clara Colomy


July 26


Elizabeth M. Fuller


F


Earl L. Fuller


Edith E. Hobbs


George W. Caldwell


Ellen K. Winter


July 30


Robert W. Midgley


M


Ernest Midgley


Sarah H. Mosely


July 31


Thelma M. Ells


F M


Louis P. Carbone


Lila M. Young


Aug. I


Dorothy E. Barnes


F


James W. Barnes


Mary L. Bacon


Aug. 2


Edwin P. Lightfoot


M M


Herbert H. Bosworth


Nellie M. Wiggin


Aug. 7


Stanley O. Nickerson


M


Alma N. Nickerson


Mary E. Clough


Aug. 12


Josephine Perrone .


F F


Dominick Perrone


Angelina Terranore


Aug. 14 Aug. 16


Warren R. Furbush


M


Harold Arnesen Warren M. Furbush James W. Clarke


Lena Lindskog Amy L. Dalton


Aug. 29


James P. Clarke Francis D. O'Neal, Jr.


Francis D. O'Neal


Ivedell V. Beauregard


Aug. 31


Katherine Coyne .


Thomas F. Coyne


Elizabeth M. McDonald


Sept. 1


Herbert L. Norris


M


Alvah M. Norris .


Celia M. Calhin


Sept. 2


Lydia L. Perkins .


Albert E. Perkins


Katherine Mooney


Sept. 3


Marion E. Humphries.


F' F


William C. Humphries


Eva L. Beauchain


81


REPORT OF TOWN CLERK.


17


Vera E. Trigg


F


George E. Trigg


Mary Errington


July 28


Charles G. W. Caldwell


M


Samuel W. Ells


Ethel M. Holmes


Aug. 3


Henry E. Lightfoot


Martha Prince


Aug. 4


Robert F. Bosworth


Elsie Baraldon


Agnes M. L. Arnesen


M


Aug. 31


M F


Lillian A. Vatcher


Effie I .. Fales


82


Births Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Sept. 4


AAlbert C. Day


Ralph D. Day


Theoda C. Cheney


Sept. 9


Wendell T. Wadsworth


Paul E. Wadsworth


Elsie Hatch


Sept.


9


John J. Walsh


David J. Walsh


Mary T. Sheridan


Sept. 12


Uberto Mazzoni


M


Antonio Mazzoni


Dora Piedsier


Sept. 16


Mary R. Ciappa


F


Michael Ciappa


Louizia Belmonte


Sept. 16


George G. Gilbert


M


William M. Gilbert


Harriet H. Herrick


Sept. 22


Mary Mayo ..


F M


Joseph Mayo


Salina Belenda


Sept. 29


Joseph Silverman


Abraham Silverman


Rebecca :Aronovitz


Sept. 30


Ralph A. Flagg


M


Ernest F. Tarbox


Ella M. Townsend


Oct.


5


Margaret A. Dorringer


F


Jacob Dorringer


Margaret M. Ward


Oct.


5


Vincent Hynes .


M


John J. Hynes


Helen Morrison


Oct.


14


Helen M. Burbank


F


Leon E. Burbank


Nellie V. Veazey


Oct.


14


Vera A. Bisbee .


H. Dwight Bisbee


Sarah E. Mosher


Oct. 14


Lillian Dudevoir


Marcisse M. Dudevoir


Grace Marsh


()ct.


14


Morrin E. Hazel


M


Alfred H. Hazel .


Gertrude B. Catlin


Oct.


15


Frank E. Monson


Arthur E. Monson


Harriet Hilton


(ct.


16


Pearl J. Rodgers


F


Thomas S. Rodgers


Myrtle A. Crowell


Oct.


1S


Lucille F. Hill


Frank A. Hill


Lucia M. Burtt


Oct.


15


Hugh A. Evans


M


Robert H. Evans


Bertha E. Daniels


Oct.


19


Mary Folan


F


Mathias Folan


Catherine O'Donnell


Oct.


23


George P. Vatcher


George E. Vatcher


Ida Pelly


Oct.


24


Doris C. Richards


F


John Richards


Edna Humes


Oct. 26


Manovela Colantuoni


Domenico Colantuoni Richard A. Millson


Elizabeth M. Call


Nov. 2


Annie Kosinski


Stephen Kosinski


Jakatarene Baris


Nov. 3


Alberton Bacon


Bert F. Bacon


Hannah Johnston


Nov. 9


Eva M. French .


F


Milton E. French


Mildred Floreuce


Nov. 9 Inez A. B. Duquette


F


Alfred Duquette


Amanda Balser


Nov. 9


Albert S. Young .


George A. C. Young


Elspath E. Rogers


Nov. 12


Eva F. Di Pietro .


F


Emelio Di Pietro


Luisa Forte


Nov. 14


Marjory W. Spencer


William Spencer


Ethel Still


Nov. 14


Marion E. Pooler .


Bert E. Pooler


Elizabeth Hewis


Nov. 14


Florence M. Bright


John L. Bright


Mary L. Strong Etta M. Withers


Nov. 16


Joseph D. Wade


M


Leon B. Wade


Felimina Meudinletta


1


Nov. I


William V. Harris


Guy S. Harris


May E. Marsters


Oct. 6


Leslie F. Tarbox


Henry B. Flagg


Elizabeth M. Cameron


Sept. 31


REPORT OF TOWN CLERK.


F M


Births Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Nov. 16


Arthur E. Cunningham


M


George H. Cunningham


Alice E. Connoly


Nov. 16


John Forman .


M


Richard Forman


Annie S. Furey


Nov. 20


James E. O'Neal .


M F


John F. Jervis


Ada Marsland


Nov. 24


Anna Kathryn Jervis


M


Sabastain Carcho


Mary Lachart


Nov. 28


Walter P. Walz


M


William Walz


Christina Kohl


Dec. 5


Herbert J. Lillibridge


M


Jesse T. Lillibridge


Alice E. Clapp


Dec.


0


Dorothy L. Jewett


F


Walter K. Jewett


Luella M. Leslie


Dec.


6


Tony Cogliano .


M


Andrea Cogliano .


Angelina Valente


Dec.


S


Maria C. Beatrice


F


Vincenzo Beatrice


Annie Cohen


Dec. 8


Fannie Koran


F


Nathan Koran


Ida Pelley


Dec. II


John P. Hinckley


Frank Hinckley Charles W. J. Quimby


Ina F. Foss


Dec. 15


Esther J. Quimby


F


F Louis Goslin .


Grace Wiley


Dec. 19


Dorothy L. Goslin


M


John F. Anderson


Anna C. Johnson


Dec. 20


Dec.


21


Eunice E. Bryer


F


Joseph G. Bryer


Bertha M. Cowan


Dec 27


M


James P. Sullivan


Nellie H. Leary


Dec. 29


George A. Sullivan


M


Charles Fox


Mattie Berry


REPORT OF TOWN CLERK.


83


-


.


M M


George E. Vatcher


Mildred E. Belcher


Dec. 11


Edward H. Bonnin


Sophie Plude


M


Dec. 6


Saveria Cogliano


Nov. 25


Joseph Carcho


Joselyn O'Neal .


Fannie Wetherell


St


Marriages Registered in the Town of Saugus for the Year, 1912.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Phillippine Hager


Jan. 1


Jacob Doringer .


24


Boston


Phillip Doringer


Charles Ward


Mary Curran


Jan.


2


Alphonse A. Turcotte


36


Boston


Athinas Turcotte


Matilda Dauphin


Victoria Miron .


20


Cambridge


Gilbert Miron


Jan. 14


Laurance P. Gorham


21


Portland, Maine


John J. Gorham


Mary E. Mullaney


Jan. 20


Lawrence P. Brooks


27


Boston


George S. Brooks


Dora O. Lawrence


Ruth S. Alexander


22


Lynn


Edwin G. Alexander


Eliza M. Silleman


Feb. 6


Harold E. Corson .


33


Hampstead, N. H.


John S. Corson


Elizabeth Harris


Feb. IS


Winford H. Donoghue


2.4


Norwood


Daniel M. Donoghue


Feb. 1S


Worthton J. Barnes


21


Detroit, Mich.


John W. Barnes


Louise M. Bacon


19


Lynn .


Thomas Bacon


Mary C. McClary


Feb. 29


George H. Buffington


24


Medford


Charles W. Rodgers


Mar. 7


Perley L. Sillars


Bernice I .. Perry


26


Pawtucket, R. I.


Charles W. Perry .


Diana Rose


Mar. 0


Charles W. J. Quimby


21


Waldo, Florida


Charles H. Quimby Fred R. Foss


Lou Titus Esther Hayes


Mar. 18


Henry E. Chase


59


Friendship, Maine


Silas Morton


Hannah Delano


Apr. 28


Mary J. Donahue


23


Saugus


Dominick Donahue


Eleanor E. Winn


Apr. 30


Charles O. Barnard


23


Malden


Charles H. Barnard


Edith E. Walton


23


Boston


Roger Walton


Emma. Clegg


May 4


Edward Ayre


24


New Brunswick


John A. Christie


Nora T. Canty


May 5


Anna B. Powers .


22


P. E. Ilsc


John Powers .


Santo Casaccio


Guiseppe Ferranova


May


5


Rose Cipolletti .


16


Italy


Francesco Cipolletti


Mary Cipolletti Grace Clarke


May S


Melville E. Osborne


30


India


Dennis Osborne


Annie L. Learning


21


Chelsea .


Samuel Learning .


Frances E. Moore


May 13


Ernest C. Bruce


27


Southboro


Charles M. Bruce


Esther HI. Cory .


24


Providence, R. I.


Edward A. Cory


Ella C. Davis Mary Crocker


REPORT OF TOWN CLERK'S


Mary E. Clark


Ella M. Thissell


24


Lynn


Edwin Thissell


Katherine McAllister


Nora T. Maloney . .


2S


Lynn .


James Maloney .


Mary Cunningham Edna M. Quinn


Emma F. Morse


Irva I .. Rodgers


24


27


Danvers


Archibald W. Sillars


Julia A. Phelps


Ina B. Foss


Dover, N. H. .


Nathan Chase


Mary A. H. Thayer


Adriana S. Miller John Marshall


2S


New Brunswick


John Marshall


Catherine Hanley


Mary I. Putnam


Effie McCormick


May Christie


20


Cyril A. Errington


21


England


William Errington


Hannah M. Oldroyd


Mary Bridden


Agrippino Casaccio


31


Italy


.


21


Boston


Victoria Corbeil


Margaret A. Lyons .


19


Saugus .


Patrick Lyons


Nora ()'Neil


.


.


Boston


George Ayre


Paris, Maine


63


Taunton


Charles E. Buffington


Anna A. Davidson


Margaret M. Ward .


Marriages Registered in the Town of Saugus for the Year 1912 .- Continued.


-


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


May 18


Paul Paulsen .


21


Norway


Ingerar Paulsen


Anna Peterson


Asta Nelsen


19


Norway


Carl Nelsen .


Kaspara Haakosen Nellie R. Nichols


May 27


Lila A. Rood


21


No. Hampton


George II. Rood


Parmelia Drake


June 2


Eric O. W. Persson


24


Boston


Otto F. Persson


Anna Carlson


Edith Greyson


25


England


William Greyson


Jane Hall


June 5


Charles Ahman


25


Scotland


Henry Ahman


Hilda M. Sjogren


Esther Thompson


20


Ireland


Joseph Thompson


Elizabeth Spence


June 7


George F. Weddleton


18


Lynn


Herbert C. Bayrd .


Clara A. Lowe


June 8


Marie A. Cunningham


50


Marion


John Cunningham


Catherine Luce


June 11


Elma C. Foster


27


Nova Scotia


David M. Foster


Jame M. Baxter


June 11


William F. Chute


21


Boston .


Thomas A. Blake


Mary L. Martin


June 12


Edward B. Leighton .


35


Portland, Maine


John Leighton


Mary Page


June 13


Mae E. Cranton


20


Mt. Pleasant, Pa.


Warren H. Cranton


Carrie E. Oberturf


June 15


Frank Lakin .


32


England


Thomas Lakin


Harriett Morris


England


Arthur E. Kinzett


Martha Manning


June 16


Helen Fox .


23


Ireland


Benard Fox


Mary Smith


June 16


Giovanni Bruno


20


Italy


Giovnani Bruno


Priscilla Zarella


Victoria Petezza


20


Italy


Nichalla Petezza


Mary Carbone


June 17


Charles W. Wheaton, J


22


Lynn


Charles W. Wheaton Michael Dineen


Maria L. McGrail


June 19


Frank E. Howard


21


Lynn


Edward E. Howard


Susan Rich


Bessie M. Webber


23


Lynn


George M. JWebber .


Lizzie M. Mugridge


June 19


Terrance J. McTague


29


Saugus


Terrance McTague


Johanna Hayes


Anna T. Sullivan .


29


Boston


Timothy D. Sullivan


Margaret Murphy


June 19


Eric G. Matson


29


Sweden


Gustaf Matson .


Matilda Sundberg


Hattie M. R. Matson


23


Chicago, Il1.


Gustaf Matson


Ida O. Ackerberg


June 20


Melville C. Howard


35


So. Acworth, N. H.


Charles HI. Howard


Abbie H. Ware


Lillian C. Campbell


32


St. Jose, Mo.


William P. Cooke


Margaret C. Bland


25


Merrimac


William Weddleton


Theodosia Trefry


Amy M. Bayrd .


William II. Partelow .


66


St. John, N. B.


Nathan Partelow


Betsey E. Glennie


David C. Dickie


28


Nova Scotia


James A. Dickie


David M. Chute


Fannie A. Goudy


Addie Blake


20


Portsmouth, N. H.


Lynn


Lewis Blais


Minnie Germain


Chester A. S. Hubbard


22


Watertown


Frank K. Hubbard


Julia E. Neal


28


Lowell


Charles B. Beauchain


Rosanna Cabana


Johanna F. Healy


Winifred V. Dineen


22


New York


REPORT OF TOWN CLERK.


85


Ralph B. Thomas


20


Malden


Frederick M. Thomas


Jane A. Duff


Aurelia M. Blais .


22


Emma L. Kinzett


Charles L. Beauchain


27


86


Marriages Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


June 21


John J. Ayre


31


Nova Scotia


George Ayre


Mary F. Walker


June 24


Everett A. Nelson


20


Lyun .


Adrian Nelson


Addie Jackson


Myrtle M. Eldridge


22


Lynn


Henry W. Eldridge


Mary S. Hunt


June 26


Allen Jones


Grace Bannon


22


Saugus


Daniel S. Bannon


Julia A. Dowling


June 26


Leokadia Krantz.


35


Russia


Frank Krantz


Napomocina Cheucleska


June 29


Jesse T. Lillibridge


33


E. Greenwich, R. I.


Herbert M. Lillibridge George W. Clapp Orrin E. Meserve


June 30


Florence E Jefferson


22


Boston


Charles A. Jefferson


Adelaide J. Downes


July 1


Joseph H. Williams


of


Lawrence


Horace A. Nowell


Victoria Carr


July


2


Edna G. Robbins


20


Somerville


Dellelte Robbins


Sarah H. Glover


July 13


Charles HI. Popp


21


Newburyport


Charles O. Popp


Nettie S. Merrill


Edith J. Richardson


IS


Malden .


Venamio Ferrini


Anninna Postiglioni


July 22


Rinella DeCarlo


IS


Italy


Nicola DeCarlo .


Filomena Peroniti


July 27


James W. Cook .


24


Groveland


Crossland Cook


Nancy Whiteley


July 31


Grace M. Troberger Carl B. G. Maynard Clara B. Townsend Henry T. Claus


20


Lynn


Lawrence W. Troberger


Grace Lindemier


Charlestown


Erastus Maynard


Julia Brewer


Aug. 5


Minnie E. Hagyett


25


Lynn


Hiram R. Haggett


Mary Manning


Aug. 5


Harry A. Hemingway Katharine M. Butman


26


Lynn .


Joseph E. Butman


Matilda E. Weir


Aug. 12


53


15


Italy


Andrea Bonairta


Nora Giannetta


Aug. 25


Clement J. Beauregard


Sadie Cota


Sept.


1


Giovanni Falzarano


26


Italy


23


Italy


Vincenso Caporale .


Pasqualina Palerma


Sept.


1


Enrico Picardi


21


Boston


Ancangelo Picardi


Maddalena Mazzano


Anna M. Beatrice


15


Boston


Giovanni Beatrice


Conisiglie Losanno


REPORT OF TOWN CLERK.


Ella E. Talbot


Alice E. Clapp . .


20


Saugus


Harold M. Meserve


21


Lynn


Salem


Thomas H. Williams


Almira Brown


Mabel E. Nowell


3.1


Herman, Maine


Charles N. Patten


Etta M. Goodell


John C. Patten


25


Skowhegan, Maine


Charles Jones . .


Mary Stewart


John J. Melody


Peabody


John J. Melody . .


Effe McCormack


Elsie M. Taber .


Worcester


George W. Taber


George Townsend


Eliza E. Hanson


Saugus


27


Lawrence


Alban C. Claus


1


Sidonie B. Popp


26


England


John Hemingway .


Sarah A. Brierley


Italy


Carmine Gianetta


Vincenra D'Masi


22


Canada


Alfred Ouellette


Emerance Ducas


24


Vashun, N. H.


Francesco Falzarano .


Clementina Idice


Maria Caporale


Pasquale Giannetta . Maddalena Bonairta Edward J. Ouellette Mildred M. Beauregard


22


21


Italy


William A. Richardson


Theresa M. Wermers


Giovanni Ferrini


21


Bridget Dunlavey


Ella M. King


Clara E. Merrow


Marriages Registered in the Town of Saugus for the Year 1912 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Sept.


Frank S. Ottley


22


Somerville


Henry E. Ottley


Florence F. Barrett


Cecil F. Belcher


22


Maplewood


William F. Belcher


Emma W. Putnam


Sept. 4


Caroline W. Monies


ot


Denmark


Julius Monies


Marie V. Beck


Sept. +


Lyndon A. Graves


23


Steuben, Maine


William W. Small


Nancy C. Stevens


Sept. 9


Bert E. Rounds


20)


Vermont


Charles L. Rounds


Louise Green


Florence E. Smith


20


Somerville Stoneham


William W. Smith"


Louise M. Schwartzwalder


Sept. 10


Moses H. Johnson


Catherine Chisholm


22


Marblehead


George C. Chapman


Delta M. Munro


Sept. 10


Howard M. Chapman Ada B. Glover


19


Saugus


Samuel W. Glover


Enna M. Steiper


Sept. 11


Stanley L. Price


19


Worcester


Louis N. Price .


Bertha M. Knox


17


Lynn .


Jrmes A. Berryman


Kittie A. Woodworch


Sept. 16


Antoni Pilat


27


Austria


George Pilat .


Josephine Depka


Annie Marchut


IS


Austria


Mike Marchut


Josephine Orlok


Sept. 19


Lonisen J. Ruebe .


21


Saugus


Joseph Ruebe .


Louisea Becktold


Sept. 19


George E. Mathewson


28


Fall River


George A. McKee


Jennie G. Thumith


Sept. 21


Hector V. Mackay .


22


Nova Scotia


Thomas Mackay .


Annie McMillian


Sept. 21


George M. Belcher


25


Malden


Charles F. Belcher


Mary E. Whiteley


Sept. 21


Edith W. Bryant . John F. Connell


+z


Saugus


Edward Bryant . Matthew Connell


Margaret Lee Forest


Sept. 25


Grace E. Wood .


21


Lawrence


Harry G Wood


Sarah A. Lockwood


Sept. 28


Robert Donaldson, Jr. Clara Stirk


30


England


Edmund H. Stirk


Elizabeth Brown


Sept. 30


Nathan F. Chapman


35


So. Boston


Charles C. Chapman


Christina M. Fairfield


Blanche T. Philbrick


21


Lynn


Oct. 2


Lawrence J. Fuery .


26


Newfoundland


Nicholes Fuery


Michael Hennessey


Oct. 3


Harold S. Clark


24


Boston .


Francis E. Clark ..


Harriet S. Adams


21


Turners Falls


Harry C. Adams .


Mary Hennessey Ellen Deverux Harriet E. Abbott Annie V. Dyer


87


REPORT OF TOWN CLERK.


Henry C. Lockwood


50


Saugus . .


James C. Lockwood


Lucretia Kingbury


Albany, N. Y.


Hobart L. Graves ·


Lucia G. Loomis


Harriet S. Small


24


Moses Johnson .


Louisa D. Waitt


Nova Scotia


Raymond Devoc




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.