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.