Town annual report of Saugus 1914, Part 4

Author: Saugus (Mass.)
Publication date: 1914
Publisher: The Town
Number of Pages: 276


USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1914 > 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


61


ANNUAL TOWN MEETING


Hereof fail not and make return of this Warrant with your doings thereon to the Town Clerk at the time and place of said meeting. Given under our hands this 31st day of August, A. D., 1914.


GEORGE QUARMBY, WALTER SPRAGUE. GEORGE L. NOURSE, Selectmen of Saugus.


COMMONWEALTH OF MASSACHUSETTS.


Essex, ss.


September 22, 1914.


Pursuant hereunto, I have served the within Warrant as directed.


W. CHARLES SELLICK, Constable.


62


TOWN DOCUMENTS


The following votes were cast at the Primary Election held September 22, 1914 :


REPUBLICAN.


Governor.


Samuel W. McCall, of Winchester 92


Blanks 11


103


Lieutenant Governor.


Grafton D. Cushing, of Boston 52


August H. Goetting, of Springfield 22


Elmer A. Stevens, of Somerville 21


Blanks 8 103


Secretary.


Frank L. Brier, of Boston 23


William S. Kinney, of Boston 19


Albert P. Langtry, of Springfield. 49


Blanks


12


103


Treasurer.


Charles L. Burrill, of Boston. 59


Frederick E. Pierce, of Greenfield. 30


Blanks 14


103


Auditor.


Alonzo B. Cook, of Boston 63


Joseph Monette, of Lawrence 25


Blanks 15


103


63


ANNUAL TOWN MEETING


Attorney-General.


Henry C. Attwill, of Lynn 67


John A. Curtin, of Brookline. 1


James M. Hallowell, of Newton 5


John J. Higgins, of Somerville 23


James A. Stiles, of Gardner 1


Blanks 6


103


Congressman.


Charles Cabot Johnson, of Nahant 79


Blanks 24


103


Councillor.


Henry C. Mulligan, of Natick. 65


Blanks 38


103


Senator.


Charles A. Kimball, of Littleton 65


Otto Reither, of Lynn 25


Blanks


13


-


103


Representatives.


Thomas W. Baxter, of Lynn 80


James A. Colby, of Lynn. 63


Blanks 63


206


County Commissioner.


Moody Kimball, of Newburyport.


88


Blanks 15


103


64


TOWN DOCUMENTS


State Committee.


Louis Pfeiffer, of Bedford 78


Blanks 25


103


Delegates to State Convention.


Thomas Baldwin, Jr., of Saugus 85


Henry A. Parker, of Saugus. 91


Horace H. Atherton, of Saugus 89


Edwin K. Hayden, of Saugus 85


Blanks 62


412


Town Committee.


Horace H. Atherton, Jr 82


Robert D. Keenan. 71


Walter L. C. Niles 77


Evan Evans, Jr


77


George O. Beauregard.


74


Hervey Upham


75


Frederick H. Griswold


82


Peter J. Decareau


70


Frederick J. Hurwrey


69


Thomas Baldwin, Jr


70


Lloyd M. Hendrick


73


Francis M. Hill


72


Joseph G. Bryer


72


Gideon M. Libby


71


Frank P. Bennett, Jr.


77


Henry A. Mccullough


73


Frank E. Parker


73


Russell B. Gage


75


Granville A. Clark.


72


Thomas E. Berrett .. 75


Levi G. Hawkes


76


Herbert O. Pratt


74


Walter W. Hanson. 74


Russell Parker Gray 71


.


ANNUAL TOWN MEETING


65


Arthur C. Clark 72


H. Dwight Bisbee 78


Jesse H. Brown 75


Ulric B. F. A. Jenkins 72


Blanks 983


- 3,090


DEMOCRATIC.


Governor.


David I. Walsh, of Fitchburg 98


Blanks 28


126


Lieutenant-Governor.


Edward P. Barry, of Boston 95


Blanks 31


126


Secretary.


Frank J. Donahue, of Boston 92


Blanks 34


126


Treasurer.


Frederick W. Mansfield, of Boston


88


Blanks 38


126


Auditor.


Frank H. Pope, of Leominster


86


Blanks 40


126


5


66


TOWN DOCUMENTS


Attorney-General.


Thomas J. Boynton, of Everett 84


Blanks 42


126


Congressman.


James E. Donoghue, of Lawrence 6


Michael F. Phelan, of Lynn 90


Blanks 30


126


Councillor.


John J. Hogan, of Lowell 77


Blanks 49


126


Senator.


Thomas S. Cuff, of Lowell. 11


Henry P. Dunn, of Lynn 76


Blanks


39


126


Representatives.


Thomas J. Bolan, of Lynn. 26


Frederic W. Burke, of Lynn 15


Michael H. Cotter, of Lynn. 20


Peter J. Flaherty, of Saugus 115


Edward W. Shanahan, of Lynn 13


Blanks


63


252


County Commissioner.


Edgar M. Earley, of Andover 75


Blanks


51


126


State Committee.


William H. Small, of Saugus. 78


Patrick Lyons, of Saugus


1


126


67


ANNUAL TOWN MEETING


Delegates to State Convention.


Charles M. O'Connor, of Saugus 2


William H. Small, of Saugus 2


Blanks 122


126


Town Committee.


William H. Small. 72


Charles M. Devine 68


Daniel P. Shield. 66


Daniel S. Bannon 73


Patrick L. Kelly 67


George F. Shea


68


Edward J. Berrett.


66


William H. Savage.


68


Maurice F. Cunningham


74


Peter J. Flaherty


74 66


Alfred F. Sachsse


John L. Poole


Maurice F. O'Neil


John W. Foley.


Charles M. O'Connor


Henry A. Comack.


70


J. George Smith .


67


John M. Lyons 67


69


Terrance J. McTague 69


Charles Florence 66


James Deary 69


John B. Ward 67


John F. Hayes 68


James J. Minan 67


Blanks 1437


3150


68 70 67 67


Vincent G. Pendleton


68


TOWN DOCUMENTS


PROGRESSIVE.


Governor.


Joseph Walker, of Brookline 23


Blanks 0


23


Lieutenant-Governor.


James P. Magenis, of Boston 16


Blanks 7


23


Secretary.


Russell A. Wood, of Cambridge 22


Blanks 1


23


Treasurer.


Daniel J. Murphy, of Lawrence 15


Blanks 8


23


Attorney-General.


John Hildreth, of Holyoke 22


Blanks 1


23


Congressman.


Lynn M. Ranger, of Lynn 20


Blanks 3


23


Councillor.


Harrie C. Hunter, of Marlborough. 9


Blanks 14


23


69


ANNUAL TOWN MEETING


Senator.


Allen Brooks Parker, of Acton 21


Blanks


2


23


Representatives.


Charles E. Light, of Saugus 23


Blanks 23


46


2


County Commissioner.


Blanks 23


23


State Committee.


Osborne McLeod, of Saugus 12


Blanks 11


23


Delegates to State Convention.


William F. Belcher, of Saugus. 23


William H. Foster, of Saugus 23


Charles E. Light, of Saugus 22 Loren D. Allen, of Saugus. 23


James W. Swoger, Jr., of Saugus 23


Arthur Reddish, of Saugus 23


Blanks 1


138


Town Committee.


Mortimer H. Mellen 21


Charles H. Light. 22


Fred L. Barnard.


Arthur Reddish 19


20


Robert T. Allen 21


Osborne McLeod 21


William H. Foster 21


James W. Swoger, Jr 22


Wesley Paul. 21


Charles F. Estes 19


70


TOWN DOCUMENTS


Charles W. Woodbury


19


Myron H. Davis 20


Horace A. Nowell


20


Henry Saxon. 19


Lewis F. Gray 20


Lewis E. Hobbs 18


19


Ward Perkins


21


James B. Allen


Blanks 51


- 414


A true copy. Attest :


HENRY A. PARKER,


Town Clerk.


.


71


ANNUAL TOWN MEETING


SPECIAL TOWN MEETING, SEPTEMBER 28, 1914.


ESSEX, SS.


To W. Charles Sellick, Constable of the Town of Saugus,


GREETING :


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Saugus qualified to vote in Town affairs to meet at the Town Hall on Monday evening, September 28th, A. D. 1914, at eight o'clock, to hear and act on the following articles, viz. :


Article 1. To choose a Moderator to preside at said meet- ing.


Art. 2. To hear reports of committees.


Art. 3. To see if the Town will vote to rescind its vote passed March 9, 1914, under Article 28, of the Warrant for said meeting, authorizing the Treasurer, with the approval of the Water Commissioners, to issue $10,000 of bonds for the purpose of improving and extending the water system, under Massachusetts Acts of 1911, Chapter 91, Section 2, a question of legality as to the maturities voted for said bonds having been raised, agreeable to the petition of Robert T. Allen and others.


Art. 4. To see if the Town will vote to amend its vote passed at the Annual Town Meeting of March 9, 1914, under Article 36, of the Warrant for said meeting whereby the Town, with the approval of the Water Commissioners, was authorized to issue bonds or notes of the Town under Massachusetts Acts of 1911, Chapter 91, and Acts in amend-


72


TOWN DOCUMENTS


ment thereof and supplementary thereto by raising the amount of such bonds or notes to $28,000, and to make any further amendments in said notes which may be deemed ex- pedient, or to take any action in relation thereto, agreeable to the petition of Robert T. Allen and others.


Art. 5. To see if the Town will appropriate and raise by borrowing $7,000 for Water Supply purposes under author- ity of Massachusetts Acts of 1914, Chapter 133, or take any action in relation thereto, agreeable to the petition of Robert T. Allen and others.


Art. 6. To see if the Town will vote to appropriate the sum of $700 to install a system of drainage from Cleveland avenue through Washington avenue, to the Lynn line, with the necessary catch basins, agreeable to the petition of Charles N. Wormstead and others.


Art. 7. To see if the Town will vote to accept so much of Section 37 of Chapter 19, of the Revised Laws, as apply to the Fire Department, or see what action the Town will take in the matter.


Art. 8. To see if the Town will appoint a committee of ten citizens for the purpose of examining into the question of a future form of government suitable for the Town, or to see what action the Town will take relating thereto.


And you are hereby directed to serve this Warrant by posting attested copies at the usual places seven days at least before the time of holding said meeting and to dis- tribute copies as provided by the By-Laws at least four days before.


Hereof fail not and make due return of this Warrant, with your doings thereon to the Town Clerk, at the time and à place of said meeting.


Given under our hands and Town Seal this fourteenth day of September, A. D. nineteen hundred and fourteen.


[TOWN SEAL]


GEORGE QUARMBY, WALTER SPRAGUE, GEORGE L. NOURSE, Board of Selectmen.


78


ANNUAL TOWN MEETING


COMMONWEALTH OF MASSACHUSETTS.


ESSEX, SS.


Saugus, Sept. 28, 1914.


Pursuant hereunto, I have served the within Warrant as directed.


W. CHARLES SELLICK,


Constable.


Special Town Meeting to act on articles in Town Warrant was held Monday evening, September 28, 1914, at 8 o'clock.


The meeting was called to order by the Town Clerk, Henry A. Parker. After the reading of the Warrant by the Town Clerk, Article 1, was taken up.


Article 1. To choose a Moderator to preside at said meet- ing.


Chose Thomas P. Parsons, who, after being duly qualified by the Town Clerk, took charge of the meeting.


Art. 2. To hear reports of committees.


No reports.


Art. 3. Voted to lay on the table.


Voted : To take up Art. 2.


Art. 2. To hear reports of committees.


Report of the Finance was accepted.


Voted : To take Art. 3 from the table.


Art. 3. To see if the Town will vote to rescind its vote passed March 9, 1914. under Art. 28 of the Warrant for said


74


TOWN DOCUMENTS


meeting, authorizing the Treasurer, with the approval of the Water Commissioners, to issue $10,000 of bonds for the pur- pose of improving and extending the water system, under Massachusetts Acts of 1911, Chapter 91, Section 2, a ques- tion of legality as to the maturities voted for said bonds hav- ing been raised, agreeable to the petition of Robert T. Allen and others.


Voted: To rescind the vote of the town at its annual town meeting March 9, 1914, under article 28 of the War- rant for said meeting, whereby the Treasurer, with the ap- proval of the Water Commissioners, was authorized to issue bonds under Massachusetts Acts of 1911, Chapter 91, Sec- tion 2, in amount of $10,000 for the purpose of improving and extending the water system, a question as to the legality of the maturities of the bonds as fixed in said vote having been raised. Yeas, 55; nays, 0.


Art. 4. To see if the Town will vote to amend its vote passed at the Annual Town Meeting of March 9, 1914, under Article 36 of the Warrant for said meeting, whereby the Treasurer, with the approval of the Water Commissioners, was authorized to issue bonds or notes of the Town under Massachusetts Acts of 1911, Chapter 91, and acts in amend- ment thereof and supplementary thereto by raising the amount of such bonds or notes to $28,000 and to make any further amendments in said vote which may be deemed ex- pedient, or to take any action in relation thereto, agreeable to the petition of Robert T. Allen and others.


Voted : That the vote passed by the Town at the Annual Town Meeting March 9, 1914, under Article 36 of the War- rant for said meeting, authorizing the Town Treasurer, with the approval of the Water Commissioners, to issue $25,000 bonds or notes of the Town under Massachusetts Acts of 1911, Chapter 91, be amended to. read: That the Town Treasurer, with the approval of the Water Commissioners, be and hereby is authorized to issue bonds or notes of the Town under authority of Massachusetts Acts of 1911, Chap- ter 91, to an amount not exceeding $28,000, for the purpose of extending and improving its water supply system, in- cluding acquiring of land, constructing a standpipe on Ba-


75


ANNUAL TOWN MEETING


ker's Hill, so-called, and procuring land and constructing a pumping station and equipment of same, said bonds or notes to be in coupon form, dated May 1st, 1914, bearing interest at a rate not exceeding 41/2 per cent. per annum, to be de- nominated on face "Town of Saugus Water Loan, Acts of 1911," to be payable $1,000 on May 1st of each of the years 1915 to 1942 inclusive, all other particulars as to the form, issuance and sale of said bonds to be determined by the Town Treasurer with the approval of the Water Commissi- oners. Yeas, 62; nays, 0.


Art. 5. To see if the Town will appropriate and raise by borrowing $7,000 for water supply purposes under authority of Massachusetts Acts of 1914, Chapter 133, or take any action in relation thereto, agreeable to the petition of Rob- ert T. Allen and others.


Voted : That the Town appropriate $7,000 for water sup- ply purposes, and that the Town Treasurer, with the ap- proval of the Water Commissioners, be and he hereby is au- thorized to raise said amount by issuing bonds or notes of the Town under Massachusetts Acts of 1914, Chapter 133, said bonds or notes to be in coupon form, to be dated May 1st, 1914, to bear interest at a rate not exceeding 5 per cent. to be denominated on their face "Town of Saugus Water Loan, Act of 1911" to be payable $500 on the first day of May of each of the years 1915 to 1928 inclusive, all other par- ticulars as to the form, issuance and sale of said bonds or notes to be determined by the Town Treasurer, with the approval of the Water Commissioners. Yeas, 53; nays, 0.


Art. 6. To see if the Town will appropriate the sum of


-


$700 to install a system of drainage from Cleveland avenue through Washington avenue, to the Lynn Line, with the necessary catch basins, agreeable to the petition of Charles N. Wormstead and others.


Voted : To indefinitely postpone.


Art. 7. To see if the Town will vote to accept so much of


76


TOWN DOCUMENTS


Section 37, of Chapter 19, of the Revised Laws as apply to the Fire Department, or to see what action the Town will take in the matter.


Voted: To refer to a committee of three, to be ap- pointed by the Moderator and report at the Annual Town Meeting : Frank P. Bennett, Jr., K. L. Norris, Francis M. Hill.


Art. 8. To see if the Town will appoint a committee of ten citizens for the purpose of examining into the question of a future form of government suitable for the Town, or to see what action the Town will take relating thereto.


Voted: That a committee of ten citizens be nominated from the floor and to report at the annual town meeting. The following citizens were nominated: John A. Mader, George L. Nourse, Washington L. Bryer, William H. Small, William E. Ludden, Maurice F. Cunningham, Charles N. Wormstead, Peter J. Flaherty, Victor N. Smith and Frank E. Dunning.


Voted : At 9 o'clock P. M. to dissolve the meeting.


A true copy. Attest :


HENRY A. PARKER, Town Clerk.


COMMONWEALTH OF MASSACHUSETTS.


ESSEX, SS.


To W. Charles Sellick, Constable of the Town of Saugus,


GREETING :


In the name of the Commonweatlh of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Saugus, qualified to vote at Elections, to meet at the several voting precincts in the Town, on Tuesday, No- vember the third, A. D. 1914, at fifteen minutes before six


77


ANNUAL TOWN MEEEING


(5.45) o'clock A. M., then and there to bring their ballots to the Wardens for the following State Officers, all on one bal- lot :


Governor; Lieutenant-Governor; Secretary; Treasurer ; Auditor ; Attorney-General ; Congressman, Seventh District ; Councillor, Sixth District ; Senator, Seventh Middlesex Dis- trict; two Representatives, in the General Court, Fifteenth Essex District ; County Commissioner, Essex.


Also your "Yes" or "No" to the following questions :


Acceptance of Chap. 217, Acts of 1914, entitled "An Act relative to vacations of laborers employed by cities and towns."


Acceptance of Chap. 688, Acts of 1914, entitled "An Act to make Saturday a half-holiday for laborers, workmen and mechanics employed by or on behalf of the Commonwealth and otherwise to regulate their employment."


Acceptance of Chap. 790, Acts of 1914, entitled "An Act to abolish the enrollment of members of political parties and to limit the membership of ward and town committees."


The Polls will open at fifteen minutes before six (5.45) o'clock, A. M., and may close at four (4) o'clock, P. M., and you are hereby directed to serve this Warrant by posting at- tested copies at the usual places, seven days at least before the time of said meeting.


Hereof fail not, and make due return of this Warrant, with your doings thereon, to the Town Clerk, at the time and place of said meeting.


Given under our hands and Town Seal this nineteenth day of October A. D., nineteen hundred and fourteen.


[TOWN SEAL]


GEORGE QUARMBY WALTER SPRAGUE GEORGE L. NOURSE Selectmen of the Town of Saugus.


78


TOWN DOCUMENTS


COMMONWEALTH OF MASSACHUSETTS.


Essex, ss.


November 3, 1914.


Pursuant hereunto I have served the within Warrant as directed.


W. CHARLES SELLICK,


Constable.


79


ANNUAL TOWN MEETING


STATE ELECTION, NOVEMBER 3, 1914.


Governor.


Precinct One


Precinct Two


Precinct Three


Total


Alfred H. Evans, P.


8


5


2


15


Samuel W. McCall, R.


269


280


148


697


Arthur E. Reimer, S. L.


3


3


5


11


Samuel C. Roberts, S.


18


13


8


39


Joseph Walker, P. P.


31


81


22


134


David I. Walsh, D.


98


122


65


285


Blanks


3


4


5


12


430


508


255


1193


Lieutenant Governor.


Edward P. Barry, D.


92


113


57


262


Grafton D. Cushing, R.


280


308


153


741


Arthur Howard, P.


7


10


2


19


James P. Magenis, P. P.


20


49


19


88


Sylvester J. McBride, S.


17


14


11


42


Patrick Mulligan, S. L.


2


4


4


10


Blanks


12


10


9


31


1193


Secretary.


Percy B. Ball, S.


20


13


9


42


Frank J. Donahue, D.


86


107


50


243


James W. Holden, S. L.


5


5


8


18


Albert P. Langtry, R.


264


272


153


689


William G. Merrill, P.


11


11


3


25


Russell A. Wood, P. P.


27


85


21


133


Blanks


17


15


11


43 .


1193


80


TOWN DOCUMENTS


Treasurer.


Precinct One


Precinct Two


Precinct Three


Total 707


Charles L. Burrill, R.


263


288


156


Joseph M. Coldwell, S.


18


15


11


44


Frederick Fosdick, P. P.


23


67


16


106


Thomas A. Frissell, P.


8


3


2


13


Karl Lindstrand, S. L.


9


9


6


24


Frederick W. Mansfield, D. 95


111


48


254


Blanks


14


15


16


45


1193


Auditor.


Alonzo B. Cook, R.


268


275


150


693


Daniel R. Donovan, S.


15


14


8


37


John Drysdale, P.


6


4


3


13


Frederick P. Glazier, P. P.


22


72


17


111


Fred E. Oelcher, S. L.


7


5


4


16


Frank H. Pope, D.


85


115


49


249


Blanks


27


23


24


74


1193


Attorney-General.


Henry C. Attwill, R.


274


284


160


718


Thomas J. Boynton, D.


82


112


41


235


John Hildreth, P. P.


26


68


17


111


Howard B. Rand, P.


6


5


3


14


John Weaver Sherman, S.


18


13


9


40


William Taylor, S. L.


4


8


6


18


Blanks


20


18


14


57


1193


Congressman.


William R. Henry, S.


25


20


15


60


Charles Cabot Johnson, R. 248


259


143


650


Michael F. Phelan, D.


102


123


70


295


Lynn M. Ranger, P. P.


37


88


19


144


· Blanks


18


18


8


44


1193


81


ANNUAL STATE ELECTION


Councillor.


Precinct One


Precinct Two


Precinct Three


Total


John J. Hogan, D.


79


102


45


226


Harrie C. Hunter, P. P.


70


145


37


252


Henry C. Mulligan, R.


212


221


141


574


Blanks


69


40


32


141


Senator.


Henry P. Dunn, D.


86


111


57


254


Charles A. Kimball, R.


204


265


153


682


Allen Brooks Parker, P. P. 36


103


26


105


Blanks


44


29


19


92


1193


Representatives.


Thomas W. Baxter, R.


227


193


143


563


Frederic W. Burke, D.


60


78


42


180


James A. Colby, R. P. P.


153


213


86


452


Michael H. Cotter, D.


66


59


45


170


Charles E. Light, P. P.


134


263


63


460


C. F. Nelson Pratt, S.


56


40


17


113


Blanks


164


170


114


448


2386


County Commissioner.


Edgar M. Earley, D.


75


89


46


220


Thomas A. Eastman, P. P.


34


88


27


149


Edward J. Hoar, S.


23


22


12


57


Moody Kimball, R.


258


266


144


668


Blanks


40


23


26


99


1193


Chapter 217, Acts of 1914, Vacation of Laborers.


Yes


166


230


96


492


No


148


150


66


364


Blanks


116


128


93


337


.


1193


1193


82


TOWN DOCUMENTS


Chapter 688, Acts of 1914, Saturday Half-Holiday.


Precinct One


Precinct Two


Precinct Three


Total


Yes


221


305


119


645


No


108


96


55


259


Blanks


101


107


81


289


1193


Chapter 790, Acts of 1914, Abolish Enrollments.


Yes


237


322


123


682


No


66


51


36


153


Blanks


127


135


96


358


1193


A true copy. Attest,


HENRY A. PARKER,


1


Town Clerk.


Town Clerk's Report


Dogs Licensed During the Year 1914.


Whole number licensed


432


Number of males


368


Number of females


64


Total receipts


$1,056.00


Amount of fees deducted


86.40


Amount paid County


$ 969.60


1


Population of Saugus.


1820


749


1897


4,804


1830


690


1899


4,775


1840


1,098


1901


5,100


1850


1,552


1905


6,252


1860


2,024


1907


6,585


1865


2,106


1908


7,422


1870


2,249


1909


7,640


1875


2,570


1910


8,042


1880


2,612


1911


8,355


1885


2,855


1912


8,930


1890


3,673


1913


9,060


1893


4,040


1914


9,348


1895


4.497


.


.


.


HENRY A. PARKER,


Town Clerk,


84


Births Registered in the Town of Saugus for the Year 1914.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


Jan. 3


Owen Walsh


M


Patrick Walsh


Helen Steavens Emilia Glinski


Jan.


10


Edward J. Oldziejewski


M


Joseph Oldzirjewski


Jan. 10


Charles Francis Willey


M


Charles E. Willey


Jan. 12


Julia Hashen


F


Sam Hashen ..


Annie Stead


Jan.


12


Eleanor Florence Ells


F


Lemuel W. Ells


Ethel M. Holmes


Jan.


13


Francesco Zungalo


M


Giuseppe Zungalo


Jan.


16


Marian Rizzoto


F


Michael Rizzoto


Marian Bucchiere


Jan.


18


Carl Curtis Crowell


M F


Alfred C. Haley


Bertha M. Smith


Jan.


24


Raymond Prescott Cheeney, Jr.


M


Raymond P. Cheeney


Jan.


25


Michael Agarri


M


Joseph Agarri


Jan.


- Farron


F


Joseph H. Farron


Albina A. Juquette


Jan. 26


Harry Albert Raddin


M F


John Lyons George W. Bassler


Mary Hain


Jan.


31


Kenneth Ronolda Smiledge


M


Clarence H. Smiledge


Carolyn Mac Vicar


Feb.


1


Thomas Mclaughlin


M


Thomas G. Mclaughlin


Stella Huggins .


Feb.


2


Mary Beatrice Baxendale


F


Arthur A. Baxendale


Emma M. Vatcher


Feb.


2


Chester Ellsworth Bythrow


M


Herbert J. Bythrow


Ida E. Chadwick


Feb.


Romauld Joseph Wishnewsky


M F


Joseph Wishnewsky Alexander Davie


J Aurelie Bakewick Elizabeth Addison


Feb.


7 7


Gladys Lillian O'Neal


F


Jocelyn O'Neal Raymond Coleman


Gladys Corson Bertha L. Miller


Feb.


9


John MacGeorge Hogg, Jr.


M


John MacG. Hogg


| Margarette Sullivan


Feb.


Alice La Viska


Charles P. La Viska


| Katherine A. Gidney


Feb.


13


Edna Margaret Manning .


Waldo F. Manning


| Madeleine L. Smith


Feb.


14


Dorothy Leah Wilson


William E. Wilson


JEmma L. Fentzlaff


Feb. 15


Herbert Clifton A. Smith


Peter H. Smith


| Lavinia B. Morrison


Feb.


15


Charles Ronald Grant Smith


Mr. Peter H. Smith


Feb. 17


Santo Pedone


. M


Dominico Pedone


Feb. 18


Vincent John D'Alessio


Giovanni D'Alessio


Feb. 18


Norman Stone Allen . Thomas Ferrere Ferrini


Nicola Ferrini


Feb. 26


. Beatrice May Wry


M F


Archie A. Wry Vincenzo Marano


Emily L. Peach Nicholetta Sarno


Mar. 2


Lucia C. Marano


.


.


.


J. Oscar Crowell


Lottie E. Smith


Jan.


24


Geraldine Eloise Haley


.


.


·


Ellery H. Raddin


Grace E. Wood Margaret Slattery


Jan.


27


Mary Lyons


Jan. 31


Eveline Mae Bassler


.


.


Jean Davidson Davie


Fannie E. WethereIl


Feb.


9


Coleman


M


.


Feb.


Charlotte Evelyn Mann


F F


William A. Mann


.


.


F M M


. M M


James B. Allen


Grace M. Stone Elisabetta Martocchia


Feb. 18


F


.


Teresina Distefano


.


Marion Barnes Josie Starine


26


.


.


Feb.


9 9


| Lavinia B. Morrison JAAngelina Terronova Pompelia Fiorie


Emma A. Weeks


TOWN DOCUMENTS


Births Registered in the Town of Saugus for the Year 1914 .- Continued.


Date.


Name of Child.


Sex.


Name of Father.


Maiden Name of Mother.


1


Mar. 13


1


Norman Sumner Rand


M


Edward A. Rand


Lillian E. Rogers


Mar.


13


Philip Wade


M


Levi C. Wade, Jr.


Jane R. L. Woodfin


Mar. 17


Alberto A. Zampetti


M


Angelo Zampetti


Margaret M. Ward


Mar. 14


Philip Charles Doringer


M


Jacob Doringer


Leola M. Pease


Mar. 16


Ernest Warren Fuller


M


Alonzo L. Fuller


Minnietta Lees


Mar. 18


Marie Lavoie


F


Joseph Lavoie


Amenia Meilleux


Mar. 23


Aloha Carolyn Fall


F


Clarence H. Fall


Carrie A. Stevens


Mar. 23


Vincent Garra Pelrine


M


Joseph W. Pelrine


Irene Garra


Mar. 24


Rose Etta Jones


F


Henry L. Jones


Carrie Whiting


Mar. 26


Frances Fairfield Chapman


M


James L. Gorman


Easter Legar


Mar. 26


.


Mary Riconosciente


Joseph Discolo


Leucretia JJeneco


Mar.


29


Philomena Josie Discolo


Johannah M. Wheaton


Mar. 30


Edith Crawford Duckworth


F


Arthur N. Duckworthı


Susie G. Crawford


Mar. 31


Frank Stewart Knox


M


Frank W. Knox


Nina E. Acres


Mar. 31


Albert Poland


M


John M. Poland


Margarite Boyd


Apr.


3


Lawrence Arthur Decareau


M


Arthur Decareau


Catherine McDermott


Apr.


5


John Philip Shaw


M


Herbert B. Shaw


¡Jeannie L. Sweeney


Apr.


9


Helen Edith Murray


F F


Walter J. Taylor


Margaret A. Reilly


Apr. 12


Frazier


M


Edward E. Frazier


Lillian Parsons Eva Lauzon


F


Fenwick Mercer


Isallella Jones


F


Clarence S. Hume


|Mabelle L. Williams


M


Peter Decareau


jAlphonsine Lewis


Apr. 16


James Joseph Larkin, Jr.


M


James J. Larkin


Eva Byron


Albert Briand


Josephine Smart


Apr. 18


Evelyn Roseline Briand


F F


George H. Trefry


Frances R. Putnam


Apr. 18


Helen Marie Johnson ... F


Charles H. E. A. White


Vera A. Sweezey


Apr. 20


Donald Austin White


.... M


Apr. 23


Alice Jenner .. F F


Frank Ferrini


Elvira Dovidia


Apr. 23


Gilda Ferrini .....


Apr. 24


Roland Edgar Parkhurst


M


Harry P. Parkhurst


F


Charles H. Barnes


Georgie L. Whittredge Laura A. Moore


Apr. 24


3


.


.


.


.


.


.


.


..


.


George T. Murray


Rose A. Beauchain


Apr. 10


Mary Arline Taylor


.


. . .


14 Joseph Roland Ethier




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.