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.