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.