Town annual report of Saugus 1913, Part 5

Author: Saugus (Mass.)
Publication date: 1913
Publisher: The Town
Number of Pages: 252


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1913 > Part 5


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


Voted, That the sum of $100 be and hereby is appropriated to rebuild the sidewalk on Ballard street, as called for under Arti- cle 17.


ART. 18. To see if the Town will appropriate the sum of $100 for outside repairs of school buildings, agreeable to the petition of Charles L. Davis and others.


Voted, To indefinitely postpone.


71


SPECIAL TOWN MEETING.


ART. 19. To see if the Town will appropriate the sum of two hundred dollars ($200) for inside repairs of school buildings. or to see what action the Town will take in the matter. agree- able to the petition of Charles L. Davis and others.


Voted, That the sum of one hundred dollars ($100) be and hereby is appropriated for inside repairs of school buildings.


ART. 20. To see if the Town will appropriate the sum of three thousand dollars ($3,000) for the maintenance of the public schools for the remainder of the year, or to see what action the Town will take in the matter, agreeable to the petition of Charles L. Davis and others.


Voted, That the sum of two thousand one hundred dollars ($2, 100) and the fees for tuition be and hereby is appropriated for the maintenance of the public schools for the remainder of he year.


ART. 21. To see if the Town will appropriate the sum of $400 to be paid to Ex-Chief of the Fire Department, Clayton W. Rees, for doctor's expenses, etc .. for injuries sustained as Chief of the Saugus Fire Department, while in discharge of his duties at a fire on Overlea avenue, April 20, 1913, or to see what action the Town will take in the matter. agreeable to the petition of George Quarmby and others.


Voted, To indefinitely postpone.


ART. 23. To see if the Town will vote to appropriate the sum of one thousand dollars ($1,000) for interest on notes. voted under Article 24. agreeable to the petition of William H. Small and others.


Voted. That the sum of $200 be and hereby is appropriated for interest on notes. voted under Article 24.


ART. 24. To see if the Town will authorize its Treasurer. with the approval of the Selectmen, to borrow for general municipal purposes on account of the several sums appropriated under Articles 6 to 23.


Voted. that the Town authorize the Treasurer. with the approval of the Selectmen. to borrow a sum not to exceed


72


SPECIAL TOWN MEETING.


8,00 0 for general municipal purposes on account of appropria- tions made under Articles 6 to 23, and to issue a note or notes of the Town therefor, said note or notes to be due and payable in accordance with Section 14 of Chapter 719 of the Acts of 1913, so that the entire loan authorized shall be paid in not more than one year from the date of issue, and payable out of the taxes of 1914. Yeas, 26, nays o.


Voted, at 11.40 P. M. to dissolve the meeting.


A true copy. Attest :


HENRY A. PARKER,


Town Clerk.


Town Clerk's Report


Dogs Licensed During the Year 1913.


Whole number licensed


470


Number of males


413


Number of females


57


Total receipts


. $1, 11I 00


Amount of fees deducted


$94 00


Amount paid County


. $1,017 00


Population of Saugus.


1820


749


1895


4,497


1830


690


1897


4,804


1840


1,098


1899


.


4,775


1850


1,552


1901


5,100


1860


2,024


1905


6,252


1865


2,106


1907


6,585


1870


2,249


1908


7,422


1875


2,570


1909


.


7,640


1880


2,612


1910


8,042


1885


2,855


1911


8,355


1890


3,673


1912


.


8,930


1893


.


4,040


1913


9,060


.


.


.


.


HENRY A. PARKER,


Town Clerk.


74


Births Registered in the Town of Saugus for the Year, 1913.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Jan. 1


Marion Jefferson


F


Clarence E. Jefferson


Jan.


1


Lucia Russi


F


Guiseppe Russi .


Jan.


1


Harry J. E. Lindstrom


M


August Lindstrom


Jan.


3


Dorothy M. Doyle


F


George W. Doyle


Bessie Begney


Jan.


Paul C. Whitford


M


William G. Whitford


Lena M. Fennell


Jan.


S


Peter Pecukonis


M


Stanistaw Pecukonis


Carolina Babitewch


Jan. 10


Marian Rizzotto


M


Michael Rizzotto . ·


Mary Bucchiera


Jan.


11


Robert L. Cummings


M


William J. Cummings Gustaf A. Sverker


Augusta G. Johnson


Jan. 13


Robert S. Muse .


M


Charles S. Muse


Addie G. Blake


Jan. Jan.


13


Earl D. Chute


F


Charles E. Pappas


Bessie M. Nelson


Jan.


17


Jan.


19


Arthur N. Duckworth


Susan G. Crawford


Jan. 19


Theresa J. Popp


F


Charles H. Popp


Edith J. Richardson


Jan. 26


Joise Monaca . Ida E. Bruce


Ernest C. Bruce


Esther H. Cony


Jan.


26


Warren O. Chesley


M M


William R. Combie


Ethel R. Graham


Jan. 28


F


Pasquale Coscia


Rosina Bagarozzi


Jan.


30


Eileen K. Pendleton Isabelle Stearns


F F M


Martin N. Marlborough Cyril R. DeMille .


Idella M. Eisnor


Feb.


3 S


Edith E. Mason Melvin P. Chisholm


M F M


Henry T. Mason


Theodore C. Chisholm


Mary J. Groom Annie Porter


Feb. 11


Dorothy M. Grant


F


Fred W. Grant . .


Gertrude M. Wood


Feb. 13


Frances L. Ritterhaus


F


Walter Ritterhaus


Daisey E. Maddox


Feb. 18


Ruth E. Illingsworth Richard W. Burn


M


Karal Denelewiczius


Anele Jahnson


Feb. 24 Feb. 28


Paul Chernonsky . George L. Cook


M


Feb. 2S


Mar. 1


Helen D. Huson


F


William Chernonsky . James W. Cook .. Thomas A. Huson


Grace M. Froberger Mae C. Cahill


REPORT OF TOWN CLERK.


Elizabeth L. Cullen


Jan. 12


Edith V. Sverker


F


M


William F. Chute


15


Eleanor M. Pappas Clementina Jones Joise Indorato


Santo Indorato


Carrie Whiting Antonia Limoli


Jan. 19


Dorothy Duckworth


Giomono Monaca


Concetta Caruso


Jan. 27 Jan. 27


Grahaın R. Combie . Gordon A. Danforth Lucia Coscia


M


Ralph M. Danforth .


Rosa M. Veach


Jan. 29


George V. Pendleton


Annie M. Walsh Edith L. Bond


Feb. 5 6


Frederick H. Stearnes


Agnes C. Murphy


Feb.


Thomas Marlborough James M. DeMille


Bertha L. Tape


Feb.


Feb. 9


Joseph F. Illingsworth Alexander Burn


Margaret S. Martin


Feb. 21


Anne A. Denelewiczius


Sadie Lenecouer


Nina M. Robinson Antonio Capuna Margaret Hutchinson


Lillian Hobbs


Henry L. Jones .


John P. Chesley .


Addie M. Davis


Births Registered in the Town of Saugus for the Year, 1913 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Mar. 2


- Trahan


M


George J. Trahan


Mar.


2


George Patcheadis


M


Louis Patcheadis


Mar. 2


George H. Danforth


M


Harland A. Danforth


Mar. 2


Henry A. Fowler, Jr.


M


Henry A. Fowler . .


Laura Borders


Mar.


5


Margaret L. Chase .


F


Moulton G. Chase


Lilla M. Mulryan


Mar.


5


Stephen A. Woodsum


M


Willard F. Woodsum


Florence M. Brown


Mar.


5


John L. McArthur


M


Charles H. McArthur


Josephine F. Dwinell


Mar.


7


Horace E. McAdoo


M


Howard P. McAdoo


Harriet A. Wormstead


Mar. II


Charles W. Parkhurst


M


Harry P. Parkhurst


Georgia L. Whittredge Felka Suda


Mar. 13


Stafana A. Glebus


John Glebus


Anelka Suda


Mar. 13


Viola P. Hertach


Ernest W. Holmes


Nettie L. Lapham


Mar. 13


Doris L. Holmes


Thomas B. Gillis .


Ida M. Cannon


Mar. 13


Winifred B. Gillis


Hollie E. Osgood


Mary McDonald


Mar. 14


Clara A. Osgood .


Antonio Catalano


Alice M. Brison


Mar. 16


Pearl M. L. Catalano


Elmer R. Townsend


Laura LeFebvre


Mar. 19


Enrimigilda T. Mucciarone


Nicholas Mucciarone


Mary Sacco


Mar. 20


Margaret E. Flaherty


Peter A. Flaherty Edmond D. Gendron


Owalda M. L. Dupre


Mar. 24


Edmond J. P. Gendron


M M


George Webber .


Flossie Pressey


Mar. 26


Elena Rolando .


F


Frank Rolando


Lucrezia Bacchina


Mar. 28


Charles R. Gage


M


Russell B. Gage


Olive Adams}


Mar. 28


Charles E. Thomann Elen Barresi


Mario Barresi


Annie Barresi


Apr. 4


Mildred Bean .


Harry V. Bean


Ellen E. Clifford'


Apr. 8


Santi Gaitana


M


Antonio Gaitana


Alice M. Brown Emaneola Puctorato


Apr. 19


Alice E. Doran


F


Alice E. VanAmburgh


Apr. 19


Anne Hasham


F George J. Hasham


Mary Assad


Apr. 20


Nathan Lager


M


Benjamin Lager Vincent Demico


Sento Zazo


Apr. 22


Louis Graziano


M


Tony Graziano . John Ferragamo


Autonetta Beatrice


Apr. 23


Raphael Ferragamo


M


Pasqualina Losanno


75


REPORT OF TOWN CLERK.


Apr. 13 Apr. 15


Hazel A. Berrett


F


Fralinio Limoli


Alice E. Van Amburgh


Apr. 19


Sebastiana Limoli Roger P. Doran


M


Ernest Doran . Ernest Doran


Mary Hershem


Apr. 22


Dominik Demico


M


Stanialaw Zemis .


Mar. 12


Felka A. Zemis


Frederick Hertach


Hannah Youngdahl


· Mar. 16


Thelma P. Townsend


Elizabeth M. Flaherty


Mar. 25


Harold E. Webber


M


Charles Thomann


Josephine P. MacArthur


Apr. 3


Tinirella Santi


Ralph E. Berrett


Della Doty Margaret L. Foye Bessie M. Pinkham


94


Births Registered in the Town of Saugus for the Year, 1913 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Apr. 27


John H. Sampson


M


Thomas Sampson


Ida Luoma Ida A. Crowell


Apr. 30


Derwood J. Eveleth


M


Edgar F. Eveleth


May


3


Lawrence G. Erickson


M


Axiel L. Erickson


Ellen J. Sverker


May 7


Elmo M. Savolainen


M


Einar Savolainen


Lehna Luoma


May 12


James R. Allen .


M


James H. Allen


Lucy Montgomery


May 16


Vernon S. Millett


M F


Harry E. Millett


Hazel A. Robbins


May IS


Jessie L. Wright .


Peter Wright . .


Jeannie Livingston


May 21


Margaret J. Auger


William C. Auger


Mary O. Duffett Mary E. Bacon


May 25


John F. Sullivan .


Joseph J. Sullivan


Irving E. Miller


Gladys M. Abbott


May


26


Marion E. Miller .


F M F M


Guiseppe Minichiello


Margherita Di Guilio


May 28


Felice Minichiello


F M


Joseph Williams


Ella E. Whalen


May 30


Hubert Freeman


Courtland H. Freeman


Edith R. Taylor


May 30 May 30 June 1


Wentworth E. Hansor


Fred Hanson .


Mary Sargent


June


1


June


3


Elizabeth H. Heath


Howard C. Heath


Jeannette S. Davis


June Tune


Leslie C. Hitchings


Benjamin C. Hitchings


Acelia E. Rhodes


June


Erva G. Murch .


M


George A. Porter .


Sarah Wilson


June 13


Ruth C. Hanley


Robert N. Hanley


Rose A. Gaffney


June 15


Mildred H. Place . Marinceio Colello


F


Walter H. Place


Edith Boxell


June 17


Salvatore Falzarano


M


Giovanni Falzarano


Maria Caporali


June 22


Ruth G. Thornell


Percy C. Thornell


Grace E. Webber


June 22


Lillian R. Nason .


Isaiah E. Nason


Carrie J. Garland


June 24


Vanenc U. Ferrini Remond A. Eckhardt


M William E. Eckhardt


Marie K. Youngblood


June 25


Luella D. McAdoo


William H. McAdoo Michelo Generazzo


Myrtle E. Dench Antoniella Bruno


July 1


Edward C. Borders .


July 10


Ruth C. Evans .


F M


Robert T. Evans


Phillip Randazzo


Emma Bourgeois Angilina Fina


July 11


Dominico Randazzo


M F M M M


Jude J. LeBlanc


Julia Poirier


May


29


Carl F. Williams .


Sam Klubock . Walter S. Allan


Lena M. Boynton


Frank X. Martin


Rose Gosselin


- Martin . Savery


M F M F


Harold J. Savery


Vera L. Mckeon


8 9


Edwin W. Murch


Maude E. Rhude


June 11


Herbert D. Porter


Angelo Colello .


Mariorazio Di Santis


June 19


Giovanni Ferrini


Rinella DeCarlo


June 28 June 28


Alberto Generazzo


F M M Charles Borders


Carolina A. W. Martenson


REPORT OF TOWN CLERK.


May 29


Mary L. I. LeBlanc


Esther Klubock


Minnie Whitman


Walter S. Allan, Jr


Births Registered in the Town of Saugus for the Year, 1913 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


July 13


George T. R. Moriello


M


George T. R. Moriello


July


15


Elena Ethier .


F


Andre Ethier


Henry H. Calderwood


Tuly


21


Floyd F. Allen .


M


Loren D. Allen


Lily M. Bridenbecker


July


22


Doris E. Chisholm


William B. Chisholm


Ann E. Irving


July


23


Elizabeth M. Edmands


Ernest J. Edmands . Robert G. Pike .


Clara Colony


July


24


Mina E. Pike .


M


Terrance J. McTague


Anna Sullivan


July


26


Norman P. Davis


M


Leslie N. Davis .


Mary G. Rahilley


July 27


Lucinda A. Parker


William F. Parker Angelo Rosetti . . Edward O. Bailey


Lillian E. Kowe


Aug. 9


Joseph Gunning, Jr.


M


Joseph Gunning


Alice Smith


Aug. 12


Norman A. Cloudman Ruth Donaldson


M


George A. Cloudman


Lena E. Reeves Clara Stirk


Aug. 13


Florence M. Colontoni


F


Joseph Colontoni


Angela Dubee


Aug. 13


Bromstaw Kmita .


M M


James G. Miller


Mae G. Stanbon


Aug. 14


Theodore T. Miller


M


Leland Proctor


Maria E. Richardson


Aug. 16 Aug. 19


Ruth C. Reimer


Azariah F. Reimer


Hattie E. Bray


Aug. 19


William E. Rathgaber


Robert J. Rathgaber


Elizabeth F. Hanley


Aug. 25


Stafania Klososki


Andrew Klososki


Irene E. Weiskleseth


Aug. 28


George E. Harwood


M


Charles Ahman . .


Esther Thompson


Aug. 28 Aug. 28 Aug. 28


Mary McDonald


F M M


Sebastian Zapski John F. McDonald Martin McKeague Charles Migdula


Julia M. Sullivan


Aug. 29


Joseph F. McKeague


Frances Samienzi


Aug. 31


John C. Migdula


Joseph G. Auger


Dora Arriell Margaret M. MacLean


Sept. 1 Sept. 8 Sept. 13 Sept. 15


Anele M. Pelatowsk Carlton R. Symmes .


Antony Pelatowski Jefferson Symmes . Allan Sim .


Ada M. Trecartin


Sept. 21


Percy M. LeBlanc


Richard LeBlanc .


Annie L. Brunn


Sept. 29


Margaret E. Navin .


Oct. 4


Lawrence E. Meister


M


William H. Navin Wellington Meister


Lillian Moore


Bertha Minnick


77


REPORT OF TOWN CLERK.


Com macina Capouche


July 31


Maria Rosetti .


M


Aug. 8


Robert E. Bailey .


Robert Donaldson, Jr.


Leon Kmita


Marinia Budrewcz


F M F M


Harold B. Harwood


Josephine Muchofski


Mary F. Roach


Dora Auger


John A. Macleod


Anne Marhol Emma Bostwick


Sept. 17


Thelma P. Sim . .


F M F M


John MacLeod


.


Adeline Massucco Emily Lauzon Maud Hoyt


July 16


Doris E. Calderwood


Mabelle C. Knight


Tuly


25


Edward McTague


Lena M. Griffin


Aug. 12


Harold Proctor .


Viktoria Zaiens


John C. Ahman . -- Zapski .


Births Registered in the Town of Saugus for the Year, 1913 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Oct. 7


Samuel G. Grimes


M


Samuel Grimes


Oct. IO


John W. Baddock, Jr.


M


John W. Baddock


Oct.


14


Antonio Serino .


Carmine Serino


Mabel Shepherd


Oct.


19


Russell S. Dyer


M


Harold W. Dwyer


Oct.


21


James S. Price


M


Louis S. Price


Flora R. Berryman


Oct. 24


John D. Mccullough


M


Richard J. Mccullough


Mary C. Conway


Oct.


24


Alice L. Hatch .


F


Ernest M. Hatch .


Alice E. Chambers


Oct.


24


Charles W. O'Connor


M


Charles M. O'Connor


Julia E. Sachsse


Oct. 25


Ellen L. Bowley


F


Edward E. Bowley


Hilda R. Lundholm


Oct. 2S


Beatrice E. Joy .


F


John W. Joy .


Elizabeth B. Forbes


Nov. 2


Joseph Stanisewsk


M F F


Avis I, Ames


Ruth C. Austin


Nov.


- Vatcher


M


Benjamin Vatcher


Fannie Webster


Nov.


9


Margaret E. Orne


F M


Frederick S. Stearnes


Elizabeth B. Bishop


Nov. 13


John W. Davies, Jr.


M


John W. Davies


Edith M. Church


Nov. 13


Paul E. Baldwin .


M M


Silas S. Corthell


Alice B. Kearney


Nov. 19 Nov. 20


Ruth E. McNally


Charles A. McNally


Frances Keefe Sarah Rock


Nov. 22


Bernice Driscoll


F


Steven R. Driscoll


Helen Murphy


Nov. 24


John F. Meleski


Adam Meleski


Sophie Gauorich


Nov. 25


Robert W. Andrews


William F. Andrews


Fannie Darling Alice N. Rich


Nov. 28


Flora Jones .


Allan H. Jones


Grace M. Bannon


Nov. 29


Evelyn Shapiro .


Jacob Shapiro


Lena Borofsky


Nov. 29


Ethel R. Richards


Henry Richards


Hannah Taylor


Dec.


6


Johnnie Shady


Joseph Shady .


William D. Desmond


Jennie S. Bigney


Dec. Dec. 7


Armand E. Heath


Frederick Heath .


Mary E. Pitts Leneda Fowle


Dec. 12


Frank B. Foster .


Dec. 14


Florence M. Shirley


F


Dec. 16


Joseph H. Dupius


Camille Dupuis .


Anna L. Gillon Elizabeth Richards


Dec. 17


Eugene E. MacLaurin


M M


John D. McLaurin


Anna Elliott


REPORT OF TOWN CLERK.


Veleija Galska


Nov. 2


Fannie Goldstein


John Stanisewski . Joseph Goldstein


Rosa Cohen


Nov.


3 8


Joseph Orne


Margaret E. Orne


Nov. 11


Willard F. Stearnes


Thomas Baldwin


Lillian E. Colby


Nov. 21


Alice M. Bennett .


F F


Edward C. Bennett


Nov. 26


Dana B. Lewis


Warren D. Lewis .


4


Simon Julien


Charlotte Myette


Nov 30


Annie Fortì


6


William D. Desmond, Jr.


F M M M M


Ernest E. Foster . Archie L. Shirley


Walter E. Julien


M M M F F M


Elliott A. Corthell


Corinna A. Ames


Harriet F. Hoen Iza Young Angiolina Serino


78


Births Registered in the Town of Saugus for the Year, 1913 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Dec. 18


Hugh Beach


M


George L. Beach


Louise Drummond Ida Cohen


Dec. 21


-- Briluck


M


Jacob Briluck . . Wesley P. Hume .


Nellie G. Butler


Dec. 22


Ruth J. Hume


F


Dec. 26


George R. Beauregard


M


George O. Beauregard


Mable Clark


Dec. 29


Johnnie De Franzo; .


M


Peter De Franzo


Marie De Franzo


Dec. 30


Ernest Roy .


M


Henry Roy


Rosie Le Blanc


Dec. 30


Elizabeth A. Evans


F


Charles F. Evans


Affie Leigher


REPORT OF TOWN CLERK.


79


So


Marriages Registered in the Town of Saugus for the Year, 1913.


D:ite.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Jan. +


Joseph A. Macleod


21


P. E. Isle .


John R. Macleod


Mary A. Sutherland


Florence E. Amery


1C


Boston


Edward J. Amery


Martha Marsland


Jan. 11


Alfred H. Parkins


Saugus


John T. Parkins


Nellie F. Hayes


Bessie L. Brights


IS


Everett


John L. Bright .


Louisa M. Beardsley


Jan. 14


Thomas H. Morrison


32


Ireland


Hugh Dawson


Eliza Richardson


Mary Ann Dawson


34


Ireland


Thomas Dawson


Mary Ann Morrison


Jan. 22


Frank N. Ellis .


21


Lynn .


James Ellis . Moses Tuck


Hannah J. Ellis


Jan. 31


Margaret A. Willianis


19


Chelsea


Augustus Williams


Mary Duggan


Feb. 2


Adam Milewski


36


Poland


Felyks Milewski


Orssula Koslowska


Lofia Dzingewics


22


Poiand


Vincenty Dzingewics


Yulyia Tycznna


Feb. 25


William S. Johnson Evelyn Ames


20


Lynn


Henry A. Johnson


Jennie Stickney


Mar. 12


Dorathy C. Coffey


IS


Boston .


Dennis Coffey


Delia Conway


Mar. 26


William R. Wheeler


28


St. John, N. B


Rudolph Wheeler


Agnes Shanks


Saugus


Charles A. Renew


Mary E. Swain


Mar. 29


Martin J. Dolan


29


Chelsea


John A. Dolan


Mary Donnelly


.Apr. 5


John W. Davies


21


Cornwall, Ct.


Arthur Davies


Chobe E. Moly neux


Edith M. Church .


19


Lynn


James E. Church


Mary H. Houghton


Apr. 19


Edward F. Smith Elva F. Morine


19


Lynn . .


Harry A. Morine


Alta Prime


Apr. 19


William L. Smith


· 22


Saugus


Francis J. Smith


Delia Kelley


Apr. 21


19


Lowell .


Peter Thomann


Eliza Viertal


Apr. 23


Arline M. Curtis .


21


Lynn .


True B. Curtis .


Ida M. Mountfort


Apr. 23


Frank H. Hovey


26


Saugus


Frank A. Hovey


Alice V. Goodridge


20


Saugus


William H. Goodridge


Apr. 23


William P. Hunt .


29


Lynn


William Hurt


Maire Gillisppe


Bessie L. Parr


20


Lynn


George Parr


Charlotte Shepherd


Bertram H. Pierce


21


Hingham


John. W. Pierce, Jr.


Lucietta G. Lord


Pearl F. Belcher .


IS


Saugus .


William F. Belcher


Emma W. Putnam


REPORT OF TOWN CLERK.


Emily Edey


Dora Tuck John L. Wells


19


Boston


William Wells


Margaret E. O'Connell


19


Lyn11


Lorenzo Ames


Walter T. McLeod .


19


Swampscott


Neil McLeod .


"Myra - Emily Loyte


Bedeila N. Abbott


37


Ireland


John Nally


Julia Blake


Middleton, Ct.


Fred O. Smith


Jennie Hull


Doris L. Hughes . Charles P. Thomann


20


Unionville


Eneas Hughes .


Clara Pratt


20


Lynn


Charles H. MacArthur


Josephine J. Dwinell


Josephine F. MacArthu Arthur L. Hazlett


28


Lynn


George A. Hazlett


Mary M. Simpson


Minnie M. Grover Harret E. Valler


Apr. 27


Bertha E. Rer.ew


26


21


Newfoundland


21


Marriages Registered in the Town of Saugus for the Year, 1913 .- Continued.


6


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


May 4


Charles E. Roope .


41


Nova Scotia


James Roope .


Robert Hawkins


Elizabeth Woodbridge


May


7


Robert T. Allen


38


Hammond, N. Y.


Stewart Allen


Mary A. Booth


Margaret Russell .


29


Spring Hill, N. S.


Alexander Russell


Margaret B. Mckenzie


May S


Willis L. Harding


29


Maine


Leander D. Harding


Mary E. Allen Kathryn Byrne


May 11


Bloss A. Anderson


IS


IS


Saugus


May 25


Clifford W. Potter


Eloise A. Pratt .


19


Saugus .


Charles W. Pratt


Agnes T. King


Tune 1


William P. McVicar


25


Lynn .


John McVicar


Rosana Duffy


June 2


Oscar M. Eaton


30


New Hampshire


Nemiah A. Robbins


Eleanor Eaton


Ethel P. Belcher


26


Boston .


William F. Belcher


Emma W. Putnam


June 9


Charles A. Sullivan


25


Mt. Carmel, Pa.


John Sullivan .


Helen Dunn


June 14


Harry F. Wentworth Leila B. Peckham


21


Manchaug


Henry A. B. Peckham


Pauline R. Adams


June 14


Ulysses G Derby


47


Boston


Samuel Derby


Mary S. Pease


Ethel M. Manson


12


Swampscott


John C. Estes


Clara E. Rich


June 15


Ralph Petropulos Jennie Pappas


20


Turkey


Charles Pappas .


Mary -


June 18


Roy E. Heather


26


Nova Scotia


James Heather


Classie Wilkinson


Alice E. Perkins


27


Saugus


Brainard Perkins


Mary A. Mansfield


June 25


Ernest F. Smith


27


Lynn .


Darius M. Oliver


Mary E. Little


July 2


Ruby M. Reid


23


04


York, Maine


Peletiah Perkins


Andrew Garnet .


July 19


Anna H. Peabody


36


Danvers


George H. Peabody


July 30


Joseph J. Quint .


48 Whitefield, N. H.


Benjamin R. Quint .


Lilla G. Parker .


33 Saugus


E. Chester Parker


Sarah J. Wentworth


Aug. 4


Ernest H. Chapman


19


Marblehead


George C. Chapman


Delta M. Munro


Bernice M. Harriman


18


Haverhill .


Perly Harrinian


Nellie M. Phillsbury


SI


REPORT OF TOWN CLERK.


24


Saugus


28


Saugus


Darius M. Oliver


Mary E. Little


Centerville, N.


William A. Reid


July 15


Lillian M. Blossom Jasper Marsh


43 38


Peabody


Francis Marsh


Elizabeth Ramsey Philima Moulton Eliza J. Howard Caroline E. Pope Augusta Mudge Lucy A. Johnson


Turkey .


Pain Petropulos


Annie -


23


Providence, R. I.


William Blackwell .


Carrie Irving


Somerville


Benjamin F. Wentworth


Carrie S. Blanchard


23


Medford


Robert Carter


Rose Porter


Falmouth, Me.


Frank C. Potter


Florence Whitcomb


Johanna M. Wheaton


24


Lynn


Charles W. Wheaton


Johanna Healey


Bessie M. Blackwell


25


Lawrence


Thomas B. Nicholson


Mary A. V. Nicholson


22


Meda R. Carter


Levina L. Potter


Isabelle H. Dolphin


51


England


William S. Perkins


Boston


James W. Smith


Margaret E. Walker


Ruth M. Oliver . Wesley S. Oliver


21


82


Marriages Registered in the Town of Saugus for the Year, 1913 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Aug. 4


Helen M. Bellfontaine


19


Malden


Louis Bellfontaine


Aug. 9


Rebbie A. Snow


17


Woburn


Elmer F. Snow


Aug. 10


Howard B. Fisher


21


E. Bridgewater


Charles E. Fisher


Lucy J. Purdy


Lydia D. Pope


18


Aug. 22


Roy C. Smith


23


Emma L. Rawlison


23


William N. Dinsmore


24


Mildred L. Gilkey


21


Somerville


Nathaniel B. Gilkey


N. Eva Brigham


Aug. 30


Charles E. Gault, Jr. Ruby O'Brien .


23


Stoneham


William O'Brien .


Mary Norton


Sept. 1


Martha C. Small


26


Philadelphia, Pa.


William H. Small


Minnie Rhodes


Sept. 3


Sadie E. Shafner


26


Lynn


John L. Shafner


Louisa Mosher


Sept. 7


Susie Verity


28


Saugus


Edgar Eaton .


Sarah Knowles


Sept. 10


Harry Eaton


23 28


New Bedford Lynn .


Willard Moore


Elma W. J. Mollerstrom


Sept. 13


Arthur W. Bangs .


29


Boston


Ferdinand Bangs David Doane .


Margaret A. MacKenney


Isalina A. Doane


31


Sept. 13


Rose Chase .


21


Dennisport


William Chase .


Adeline L. Crickmay


Sept. 20


Fred L. Hawkes


22


Saugus .


George H. Johnson


Augusta Wendell Catherine Frothingham


Sept. 20


Velma E. Welt .


22


Sept. 20


Beecher O. Kelso


30


Saugus .


21


Brockton


Edward E. Reith


Eliza A. Crocker Ada S. Mills


Edith I. Cooper


21


Chelsea .


Albert E. Cooper


Nancy Welch


Sept. 28


Horace B. Harding


31


Philadelphia, Pa.


Joshua B. Harding


Mary E. Ball . .


19


P. E. Isle .


"Samuel Ball


Sarah White Clara D. Richmond


Sept. 29


Clarence F. Burditt


35


Lynn


28


Earle, P. Q


Oakman Webber


Jennie M. Jackson


REPORT OF TOWN CLERK.


Mildred E. Nason


So. Boston


Herman S. Dinsmore


Aug. 30


Emma L. Ambrose


20


W. Boylston


Charles E. Gault .


Imogene McIntire


Clarke B. Moulton


20)


Reading


William E. Moulton


Agnes Campbell


Burton R. Reynolds


26


Camillus, N. Y.


Hubert Reynolds


Sadie Kelland


William H. Campbell


29


Lynn


Henry Campbell John Verity . .


Clara Parker


Clarence A. Rogers


26


Ambia, Ind.


George E. Rogers


Rose Kelley


Edna M. Johnson James A. Hooper


29


Fairfield, Me.


Charles E. Welt


Hattie Moody


Linneus, Me.


John S. Kelso .


Addie M. Burton


William F. Paul


Julia A. Hitchings


Ida M. Goodrich Charles E. Reith


32


Sept. 27


Luneata A. Webber


22


Gloucester


Everett Herrick


Samuel T. Herrick


Ada Nickerson Matilda Mackenzie Sarah J. Kelland


Raymonond K. Shafner


19


Lynn .


John L. Shafner


Lizzie Lipllihant


Ida N. Waitte


Lynn P. E. İsle


Samuel A. Pope


William H. Smith


Jessie MacDonald


Boston .


Frank E. Rawlison


Alsie Lingley


Katie Stone


Florence E. Jackson


Nova Scotia


Louise Hicks


Levi L. Hawkes


22


Saugus Lynn


William H. Hooper


Edwin J. Burditt


Marriages Registered in the Town of Saugus for the Year, 1913 .- Continued.


Date.


Name.


Age.


Birthplace.


Name of Father.


Maiden Name of Mother.


Sept. 30


Harry E. Hartich


46


Brooklyn, N. Y.


Nelson E. Hartich


Margaret McClure


Oct. I


William Morrill Parker


24


Chicago, Il1.


John H. Parker .


Anna Hall Jones


23


Omaha, Neb.


John C. Jones


()ct.


4


Bertha I. Gordon


23


Everett .


Miles F. Gordon


Ruth A. Arnard


Oct.


S


Howard E. Carter


22


Nova Scotia


Gideon Carter


Eliza Carter


Una B. Foss


18


Saugus .


Frederick R. Foss


Esther Hayes


Oct.


9


Chester P. Woodbury Mabel L. Peterson


26


Hamilton


Charles A. Peterson


Luella Stone


Oct. II


Carl J. Allen


21


Revere


Herbert S. Allen .


Elizabeth Bright


Oct. II


William J. Hingston


24


Brookline


Richard Hingston


Charlotte Myette


Ethyl M. Julian


21


Stoneham


Simon Julian .


Margaret Stark


Oct. 11


Margaret G. Kilgour


21


Scotland


John G. Kilgour


Agnes Strachan Anna Rose


Oct. 11


Alvid Swanson .


20


Sweden .


Swan Pearson


Josephine Anderson


Anna Hanson


20


Lynn .


John Hanson .


Janet R. Chesley


Oct. 18


Howard E. Riley


24


Lynn .


John C. Riley


Laura F. Williams


Oct. 21


August Akerblom Janet Orr .


40


Scotland


James Orr


Alice A. Newhall


Oct. 21


Herbert B. Newhall


24


Saugus


Philip H. Sheridan


Agnes V. Kelley


Oct. 22


Florence Royce


41


Claremont, N


Carlos C. Royce


Abbie C. Royce


Oct.


25


Elin W. Erikson


23


Sweden .


Erik Carlson


Ida M. Upton


Oct. 29


Roy L. Peabody


26


Bessie E. Gould


28


Biddeford, Me.


Wilbur Gould Frank Wilson


Susan Morris


Nov. 1


Eric Wilson


23


England Saugus


Solon V. Edmands


Cora F. Bentley


Nov. 2


Percy W. Cutter


26


Wakefield


Amos F. Cutter


Elizabeth R. King


Nov. 5


Maurice W. Crosby


36


Belfast, Me.


Fred Crosby Theodore H. Bixby


Grace N. Hollis


Gertrude F. Bixby


27


So. Boston


Florence N. Scott


83


REPORT OF TOWN CLERK.


Nellie Jonsen


Stella Cluney


21


E. Boston


John A. Cluney


Ellen O'Neil


John John ston


21


Ireland .


William Johnston


William A. McSwain


Maria Johnson


39


Sweden


Frans Akerblom


Anne Christie


Louise H. M. Sheridan


25


Lynn .


4S


Boston


Charles T. Stevens




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.