Town annual report of Swampscott 1912, Part 12

Author: Swampscott, Massachusetts
Publication date: 1912
Publisher: The Town
Number of Pages: 354


USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1912 > Part 12


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21


RICHARD G. GILLEY, Constable.


In accordance with the foregoing Warrant the voters of the Town met in the Town Hall on Tuesday, November 5, 1912, and were called to order at 6 o'clock A. M., by James F. Caton, Chairman of the Board of Selectmen, presiding Election Officer.


The Warrant calling the meeting and the return thereon was read by the Clerk.


John A. Cullen was qualified as Special Officer and John B. Ryan, (Dem.) and George F. Clay (Rep.) as Ballot Clerks. The ballots were then delivered to the Ballot Clerks, they receipting therefor.


At 6.05 A. M., the polls were declared open, remaining open until 4.30 P. M., 1,203 ballots being cast, both check lists and ballot box register agreeing with the number of ballots cast.


The following were qualified by the Clerk as Tellers : Repub- licans, F. A. Oliver, William R. Patten, George D. R. Durkee, John J. Mehagan, Arthur C. Eaton, Thomas E. Berry, George F. Clay, George H. Crowell; Democrats, Andrew Olsen,


10


146


TOWN DOCUMENTS.


[Dec. 31


George H. Stone, Joseph P. Mather, John B. Cahoon, Frank G. Melvin, James H. Ryan, Sidney M. Shattuck, John B. Ryan.


At 1.30 A. M., the following result of balloting was announced :


For Electors of President and Vice President at Large and by Districts.


Chapin and Watkins .


+


Debs and Seidel


18


Reimer and Gilhaus .


3


Roosevelt and Johnson


476


Taft and Sherman


478


Wilson and Marshall


197


Blanks


27


Governor.


Charles S. Bird, of Walpole 462


Eugene N. Foss, of Boston


196


Patrick Mulligan, of Boston


5


Frank N. Rand, of Haverhill


IO


Roland D. Sawyer, of Ware


16


Joseph Walker, of Brookline Blanks


463


51


Lieutenant Governor.


Daniel Cosgrove, of Lowell


391


Alfred H. Evans, of Northampton


II


Robert Luce, of Somerville


534


Robert B. Martin, of Boston


23


Dennis McGoff, of New Bedford


3


David I. Walsh, of Fitchburg


170


Blanks


71


Secretary.


Frank J. Donahue, of Boston


142


Ellen Hayes, of Wellesley .


24


Albert P. Langtry, of Springfield


533


Karl Linstrand, of Lynn .


13


William W. Nash, of Westborough


IO


Russell A. Wood, of Cambridge


375


Blanks


106


I47


TOWN CLERK'S RECORDS.


1912]


Treasurer.


Charles A. Chace, of Swansea


12


David Craig, of Milford


6


Eldon B. Keith, of Brockton ·


365


Joseph L. P. St. Coeur, of Cambridge


I21


Elmer A. Stevens, of Somerville


547


Louis F. Weiss, of Worcester


20


Blanks


.


132


Auditor.


James F. Carens, of Newburyport


I26


Herbert B. Griffin, of Boston


I3


Octave A. La Riviere, of Springfield .


342


Sylvester J. McBride, of Watertown


I5


Jeremiah P. McNally, of Salem


I 2


John E. White, of Tisbury


558


Blanks


I37


Attorney- General.


George W. Anderson, of Boston


141


Frank Bohmbach, of Boston


7


Freeman T. Crommett, of Chelsea


9


H. Huestis Newton, of Everett .


35I


George E. Roewer, Jr., of Boston


17


James M. Swift, of Fall River


547


Blanks


131


Congressman-Sixth District.


Augustus P. Gardner, of Hamilton


596


Arthur L. Nason, of Haverhill .


356


George A. Schofield, of Ipswich


I74


Blanks


77


Councillor-Fifth District.


Edward J. Carney, of Salem I28


Edward G. Frothingham, of Haverhill


573


James N. Potter, of Beverly


25


Charles P. Tindley, of Beverly


351


Blanks


126


Senator-First Essex District.


Roy F. Bergengren, of Lynn ·


398


Edward J. Hoar, of Swampscott


43


Charles Cabot Johnson, of Nahant


560


Daniel H. Murphy, of Lynn


·


104


Blanks


98


.


148


TOWN DOCUMENTS.


[Dec. 31


Representatives in General Court-Twelfth Essex District.


Charles H. Annis, of Lynn


431


Edwin L. R. Bliss, of Lynn


.


.


293


Moses F. Carr, of Lynn 93


Thomas B. P. Curtis, of Swampscott


421


James T. Lyons, of Swampscott


275


Harry R. Rose, of Lynn


22


Thomas E. P. Wilson, of Lynn


·


451


Blanks


.


420


County Commissioner-Essex County.


E. Francis de Lara, of Beverly .


22


James C. Poor, of North Andover


572


Fred O. Spaulding, of Lawrence


130


George W. Verrill, of Lawrence 345


Blanks


134


County Treasurer-Essex County.


George H. Leonard, of Beverly . 38


David I. Robinson, of Gloucester


752


Robert K. Sears, of Danvers


I35


Blanks


278


Register of Probate and Insolvency-Essex County. To fill vacancy.


Horace H. Atherton, Jr., of Saugus . 655


Arthur Bogue, of Lynn


· 287


Blanks


261


.


Shall the proposed amendment to the constitution, disqualify- ing from voting persons convicted of certain offences, be approved and ratified ? Yes, 564 ; No, 170; Blanks, 469.


Shall the proposed amendment to the constitution, relative to the taxation of wild or forest lands, be approved and ratified ? Yes, 557 ; No, III ; Blanks, 535.


Shall an act passed by the general court in the year nineteen hundred and twelve, entitled “ An Act relative to pensioning laborers in the employ of cities and towns," be accepted ? Yes, 483 ; No, 307 ; Blanks, 413.


149


TOWN CLERK'S RECORDS.


1912]


" Shall the county of Essex establish an independent agri- cultural school?" Yes, 679; No, 145 : Blanks, 379.


Voted, at 1.45 A. M., November 6th, to dissolve.


Attest : GEORGE T. TILL, Town Clerk.


SWAMPSCOTT, NOV. 15, 1912.


At a meeting of the Clerks of Representative District No. 12, held this day at 9 A. M., at the City Clerk's office, Lynn, it was found that Charles H. Annis and Thomas E. P. Wilson, both of Lynn, had received the largest number of votes. They were declared elected and certificates of election prepared.


GEORGE T. TILL, Town Clerk.


Special Town Meeting, Friday November 15, 1912.


TOWN WARRANT.


ESSEX, SS.


To either of the Constables of the Town of Swampscott in said County, GREETING:


In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Swampscott, qualified to vote in elections and in Town affairs, to assemble in the Town Hall, in said Swampscott, on Friday, the fifteenth day of November, at 8 P. M., then and there to act on the following article, viz :


ARTICLE I. To see if the Town will vote to accept and allow the taking of the Phillips property, so called, as described in vote of taking of the Park Commissioners, dated the first day of November, A. D., 1912, and filed with the Town Clerk the first day of November, A. D., 1912, as recommended by the Park Commissioners.


And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Depots, Post Offices and three other public and conspicuous places in the Town, seven days at least before the time of holding said meeting.


150


TOWN DOCUMENTS.


[Dec. 31


HEREOF FAIL NOT, and make due return of this Warrant, with your doings thereon, at the time and place of meeting as aforesaid.


Given under our hands this first day of November, in the year nineteen hundred and twelve.


JAMES F. CATON, CLARENCE B. HUMPHREY, ELIAS G. HODGKINS,


Selectmen of Swampscott. A true copy. Attest :


RICHARD G. GILLEY, Constable.


Return on the Warrant.


Pursuant to the within Warrant to me directed I have notified the legal voters of Swampscott by posting attested copies of said Warrant at the Town Hall, Post Offices, Depots and three other public and conspicuous places in Swampscott, on Thursday, November 7, 1912, the posting of said notices being at least seven days before the time of said meeting.


RICHARD G. GILLEY, Constable.


In accordance with the Warrant, the voters of the Town assembled at the Town Hall on Friday evening, November 15, 1912, and were called to order by Daniel F. Knowlton, Moder- ator, at eight o'clock.


The Warrant calling the meeting and the return thereon was read by the Clerk.


On count it was ascertained that the number of legal voters present exceeded 100. The report of the Ways and Means Committee was read by Richard B. Hussey.


Report of Committee on Ways and Means, Special Town Meeting, Friday, November 15, 1912.


ARTICLE I. Since the last meeting a plan has been prepared by the Park Commissioners, showing the location and bounds of the land in question. This plan, which has been filed with the Town Clerk, together with the necessary papers, has been sub- mitted to your Committee, and as far as we are able to ascertain is definite and complete. According to this plan the land that it is


151


TOWN CLERK'S RECORDS


1912]


proposed for the Town to take comprises approximately 14.8 acres. Your Committee believes that the acquisition of some land in this section for park purposes will be for the best interests of the Town, and as the tract in question appears to be about the only available piece for this purpose, your Committee is in favor of the acquisition of this property at this time. Accord- ingly we recommend that the Town accept and allow the taking of the Phillips property, so called, according to the provisions of this article.


GEORGE D. R. DURKEE, LEON L. DENNIS, HENRY S. BALDWIN, HORACE B. INGALLS, R. B. HUSSEY, HARRY F. PHILLIPS,


Committee on Ways and Means.


SWAMPSCOTT, MASS., November 15, 1912.


Article I, Voted : to accept and adopt the report of the Ways and Means Committee recommending that the Town accept and allow the taking of the Phillips property, so called, according to the provisions of this article. (Unanimous. )


Voted, to appoint a Committee of three to retire and formulate a resolution in regard to affairs in Metropolitan District, to be presented to this meeting. The Moderator appointed the Board of Selectmen.


The report of the Committee was heard and the following resolution was accepted and adopted, as follows :


Be it resolved : That it is the sense of this meeting that the Board of Selectmen be and are hereby authorized to take any and all steps necessary to protect the Town and to encourage the formation and become a part of any proposed Municipal Assoc- iation, whose object shall be to promote the spread of knowledge among cities and towns of all matters affecting their general welfare ; to obtain and publish information concerning all pro- prosed legislation ; to consider any or all questions which affect the public ; to aid in securing more action and efficient coöpera- tion between the several cities and towns upon all matters where cooperation is found to be desirable.


Voted, to dissolve at 8.25 P. M.


Attest : GEORGE T. TILL.


Town Clerk.


152


TOWN DOCUMENTS.


[Dec. 31


Special Town Meeting, Friday, December 20, 1912. TOWN WARRANT.


ESSEX, SS.


To either of the Constables of the Town of Swampscott, in said County, GREETING :


In the name of the Commonwealth of Massachusetts, you are directed to notify the inhabitants of the Town of Swampscott, qualified to vote in elections and in Town affairs, to assemble in the Town Hall, in said Swampscott, on Friday, the twentieth day of December, at 7.45 P. M., then and there to act on the follow- ing articles, viz :


ARTICLE I. To see if the Town will vote to appropriate the additional sums for the several departments as recommended by the respective departments, as follows ;


I. HEALTH AND SANITATION


Health Department . $600 00


II. CHARITIES.


Poor Department · $500 00


ART. 2. To appropriate and raise by borrowing or other- wise, such sum or sums of money as may be necessary for all or any of the purposes mentioned in the foregoing articles.


And you are directed to serve this Warrant by posting attested copies thereof at the Town Hall, Depots, Post Offices and three other public and conspicuous places in the Town, seven days at least before the time of holding said meeting.


HEREOF FAIL NOT, and make due return of this Warrant, with your doings thereon, at the time and place of meeting as aforesaid.


Given under our hands this sixth day of December, in the year nineteen hundred and twelve.


JAMES F. CATON, CLARENCE B. HUMPHREY, ELIAS G. HODGKINS,


Selectmen of Swampscott.


A true copy. Attest :


RICHARD G. GILLEY. Constable.


153


TOWN CLERK'S RECORDS.


1912]


Return on the Warrant.


Pursuant to the within Warrant to me directed I have notified the legal voters of Swampscott by posting attested copies of said Warrant at the Town Hall, Post Offices, Depots and three other public and conspicuous places in Swampscott, on Wednesday, December 11, 1912, the posting of said notices being at least seven days before the time of said meeting.


RICHARD G. GILLEY, Constable.


In accordance with the Warrant the voters assembled at the Town Hall on Friday, December 20, at 7.45 P. M.


The meeting was called to order by the Moderator and the Warrant and return thereon read by the Town Clerk.


There were not a sufficient number of voters present to hold a legal meeting.


Voted to adjourn at 8.30 o'clock.


Attest : GEORGE T. TILL, Town Clerk.


154


TOWN DOCUMENTS.


[Dec. 31


Town Clerk's Statistics.


Marriages Recorded, 77.


Jan. I. Charles B. Tibbo and Caroline Kimball Mudge, both of Swampscott, by R. R. Hadley, Clergy- man, Swampscott.


Jan. 6. Archibald A. Niblock, Lynnfield, and Eva Caroline Roper, Swampscott, by Charles L. Noyes, Minis- ter, Somerville.


Jan. 16. Edward F. Breed, Lynn, and Celia A. Kimball, Swampscott, by Frederic W. Perkins, Clergyman, Lynn.


Jan. 18. Howard B. Smith, Nahant, and Helen May Clark, Revere, by Leo B. Thomas, Minister, Swamp- scott.


Feb.


4. Lovigi Carnuso and Rosa Maria Mariano, both of Swampscott, by Patrick Coleman, Priest, Swamp- scott.


Feb). 5. William Percy Norcross and Sarah Irene Rowe, both of Swampscott, by R. Rea Hadley, Clergy- man, Swampscott.


Feb. II. Ralph G. Anderson, Portsmouth, N. H., and Rosie May Kent, Lynn, by Edward Tillotson. Clergyman, Swampscott.


Feb. 19. Henry James Connell and Elizabeth Jane Moran, both of Swampscott, by Patrick Coleman, Priest, Swampscott.


Feb. 19. Joseph E. Davis and Anna L. Galeucia, both of Swampscott, by Patrick Coleman, Priest, Swamp- scott.


Feb. 19. Robert S. Hall, Lynn, and Henrietta W. Trusty, Swampscott, by Michael F. Madden, Priest, Lynn.


Mar. 20. Freeman B. Hudson, Swampscott, and Margaret A. Sargent, Lynn, by D. Emory Burtner, Clergyman, Lynn.


155


TOWN CLERK'S STATISTICS.


1912]


Mar. 27. Chester A. Thompson, Swampscott, and Lottie L. Pratt, Lynn, by Arthur E. Harriman, Clergyman, Lynn.


April 13. Arthur L. Gross and Hattie Ann Judson Joy, both of Swampscott, by Jerome W. Robbins, Minister, Swampscott.


April 14. Carmino Losannio and Filomena Mariono, both of Swampscott, by Patrick Coleman, Priest, Swamp- scott.


April 15. Edward Lee Hammond, Swampscott, and May Elizabeth Andrews, Mineola, N. Y., by Patrick Coleman, Priest, Swampscott.


April 17. George Warren Sleeper and Dorothy Till, both of Swampscott, by Harold Marshall, Minister, Melrose.


April 17. William Samuel Grassie, Belmont, and Priscilla Cooper, Swampscott, by James F. Cooper, Minis- ter, Falmouth.


April 25. John W. Bartlett, Lynn, and Mehitable S. (Blanch- ard) Lowell, Swampscott, by Charles W. Shat- tuck, Clergyman, Lynn.


April 28. William H. Edwards, Dorchester, and Ella F. Butler (Bradlee) Boston, by Edward Tillotson, Clergyman, Swampscott.


May 4. Ralph Herbert Nutter and Frances Gilmore Greene, both of Lynn, by Frederic W. Perkins, Clergy- man, Lynn.


May II. Leon Nelson Coleman, Gardner, and Elizabeth May Ryan, Swampscott, by Arthur J. Covell, Minis- ter, Fitchburg.


May 12. Albert St. Pierre, Swampscott, and Elizabeth Liddell, Cambridge, by Charles A. Cordier, Priest, Lynn.


May 16. Arthur K. Ross and Marion A. Buck, both of Ipswich, by Henry E. Leech, Clergyman, Swamp- scott.


May 26. Fred E. Moore, Swampscott. and Gertrude M. Fay, Lynn, by Arthur E. Harriman, Clergyman, Lynn. June I. Samuel Hale Pillsbury, Newton, and Helen Farring- ton Watters, Boston, by Edward Tillotson, Clergy- man, Swampscott.


June 4. Ernest Southwick, Swampscott, and Kaetharyn Bell McCune, Arlington, by D. Emory Burtner, Clergyman, Lynn.


156


TOWN DOCUMENTS.


[Dec. 31


June 10. James Coyne, Everett, and Evangeline Michand (Paré), Swampscott, by Joseph H. Connell, Justice of Peace and City Clerk, Everett.


June II. Luther G. Cushing, Freeport, Me., and Ethel W. Browne, Lynn, by Edward Tillotson, Clergyman, Swampscott.


June 15. Alfred Pare, Swampscott, and Viola Maud Lewis, Lynn, by Patrick Coleman, Priest, Swampscott.


June 16. Antonio Lasale, Boston. and Antonia Varnava, Lynn, by Patrick Coleman, Priest, Swampscott.


June 16. Wallace Pitman, Swampscott, and Cora Elizabeth Wilder, Lynn, by W. A. Kinzie, Clergyman, Lynn.


June 17. Charles Henry Hersey, Swampscott, and Nellie Francis Hammond, Swampscott, by Patrick Cole- man. Priest, Swampscott.


June 19. Raymond T. Brackett, Lynn, and Alfreda C. Good- win, Swampscott, by Charles H. Atkins, Minister, Lynn.


June 26. Henry Stewart Elwell, Swampscott, and Leona Josephine Tarbox, Lynn, by John A. Mitchell, Minister, Braintree.


June 27. Henry Philip Dinan, Swampscott, and Ellen Flynn. Swampscott, by Patrick Coleman, Priest, Swamp- scott.


June 28. Herbert Thistle, Swampscott, and Lillian Amelia Armstrong, Lynn, by W. A. Kinzie, Clergyman, Lynn.


June 29. Charles Alfred Griffin, Swampscott, and Eveline Cole, Swampscott, by Patrick Coleman, Priest, Swampscott.


June 30. Julius Dabur, Lynn, and Etta Weinstein, Swamp- scott, by Benjamin Gardon, Rabbi, Lynn.


Aug. 7. £


Charles William Johnson, Lynn, and Pauline Mary Elizabeth Pearson, Swampscott, by Adolf A. Wilfried, Pastor, Lynn.


Aug. 28. Frank W. Durgin, Swampscott, and Ida (Bean) Taylor, Lynn, by Frederic W. Manning, Clergy- man, Swampscott.


Sept. 2. Louis Franklin Jones and Jessie Mclellan Homan. both of Swampscott, by W. C. McCallum. Minister, Swampscott.


157


TOWN CLERK'S STATISTICS.


1912] Sept. 3. William Henry Bador, Lynn, and Alice Victoria Phinney, Swampscott, by Arthur E. Harriman, Clergyman, Lynn.


Sept. 7. Thomas Ephraim Cassey and Gertrude Thomas Mudge, both of Swampscott, by William F. Dusseault, Clergyman, Lynn.


Sept. 14. Herbert F. Weed, Lynn, and Beatrice V. Abbott, Swampscott, by Henry E. Leech, Clergyman, Swampscott.


Sept. 18. Robert Hague, Swampscott, and Maud Craven, Methuen, by Charles Hershan, Clergyman, Methuen.


Sept. 21. Charles A. Chase and Anna M. Crocker (Haynes), both of Swampscott, by Leo B. Thomas, Clergy- man, Swampscott.


Oct. 2. John P. Cashman, Jr., Lynn, and Mary B. McGinnis, Swampscott, by Patrick Coleman, Priest, Swamp- scott.


Oct. 6. Jesse Speer, Junction, Ill., and Ruth Belle Hayward, Swampscott, by John Gould, Minister, Lynn.


Oct. 12. Leonard A. Hardy, Southboro, and Myrtle B. Schwartz, Swampscott, by Donald H. Gerrish, Clergyman, Lynn.


Oct. 14. James Russell Dyer, Lynn, and Mary Elizabeth Lyons, Swampscott, by Patrick Coleman, Priest, Swampscott.


Oct. 16. Louis E. Trull and Lillie A. Gulliford, both of Swampscott, by Donald H. Gerrish, Clergyman, Lynn.


Oct. 22. Patrick Joseph Dunn, Lynn, and Alma Henrietta Selman, Swampscott, by John E. Charlton, Minister, Salem.


Oct. 23. Frederick Thomas Joseph McNamara, Swampscott, and Bridget Veronica Reilly, Taunton, by James Coyle, Pastor, Taunton.


Oct. 23. Ralph Curtis and Louise Francis Keefe, both of Swampscott, by Patrick Coleman, Priest, Swamp- scott.


Oct. 23. Alexander McDowall, Jr., Winthrop, and Isabel Hayward Wilson, Swampscott, by Israel Ains- worth, Clergyman, Revere.


Nov. 2. Willard Strout, Raymond, Me., and Ella Luscomb (Peabody) Coudrey, Swampscott, by W. A. Kinzie, Clergyman, Lynn.


158


TOWN DOCUMENTS.


[Dec. 31


Nov. 2. Paul H. Thibodeau and Ruth Ward, both of Swamp- scott, by Patrick Coleman, Priest, Swampscott. Nov. 10. Luigi Picariello and Elberta Gallo, both of Swamp- scott, by Patrick Coleman, Priest, Swampscott.


Nov. 17. Harold D. Hanscom, and Bertha Mabel Brown, both of Swampscott, by W. C. McCallum, Minister, Swampscott.


Nov. 17. Elliott Archer Bunting, Swampscott, and Bertha Corey Lawrence, Falmouth, by Henry Herbert Smyth, Rector, Falmouth.


Nov. 20. John Edward York, Boston, and Hazel Ruthven Leroy, Swampscott, by Frederic W. Manning, Clergyman, Swampscott.


Nov. 26. Patrick J. Madden and Catherine Griffin, both of Lynn, by Patrick Coleman, Priest, Swampscott.


Nov. 27. James L. Conway and Adelaide F. LeBaron, both of Lynn, by Patrick Coleman, Priest, Swampscott. Nov. 27. Joseph C. Lawler, Lynn, and Clara J. Emerson, Swampscott, by George A. Gately, Priest, Lynn. Nov 27. Joseph Franklin Estes, Jr., Peabody, and Lena Eliza- beth Quinn, Swampscott, by Patrick Coleman, Priest, Swampscott.


Nov. 28. Frank W. Graves, Jr., Swampscott, and Minnie E. Hutchinson, Lynn, by Charles W. Shattuck, Clergyman, Lynn.


Nov. 29. Arnold Maverick Wyman, Swampscott, and Irene Elizabeth Roberts, Saugus, by Frederic W. Per- kins, Clergyman, Lynn.


Nov. 30. John H. Cogswell, Lynn, and Christine M. Morrison, Somerville, by Patrick Coleman, Priest, Swamp- scott.


Dec. 4. Albert Chase Whipple, Swampscott, and Bessie May Baker, Lynn, by J. Franklin Knotts, Minister, Lynn.


Dec. 8. £ Giovanni Antonio Boccuzzo, Norwood, and Assunta Beatrice. Swampscott, by Nazareus Gambirn, Priest, Boston.


Dec. 11. Abner Sparks, Swampscott, and Bertha M. Duffett, Lynn, by Edward Tillotson, Clergyman, Swamp- scott.


Dec 14. James Christopher Cooney, Swampscott, and Agnes Hopkins, Brighton, by Joseph V. Tracy, Priest, Brighton.


I59


TOWN CLERK'S STATISTICS.


1912 ]


Dec. 16. Charles G. Sterling and Mary A. McRae, both of Lynn, by Edward Tillotson, Clergyman, Swamp- scott.


Dec. 20. Harold Edwin Greene, Lynn, and Laura Edna Bia- throw, Swampscott, by C. Thurston Chase, Clergy- man, Lynn.


Dec. 24. Brenton W. Costain, Swampscott, and Bertha A. Watson, Lynn, by Donald H. Gerrish, Clergyman, Lynn.


Dec. 30. Franklin F. Ronayne, and Avis Fletcher, both of Lynn, by Edward Tillotson, Clergyman, Swamp- scott.


Dec. 31. William H. Baxter, Buffalo, N. Y., and Molly G. Murray, Swampscott, by J. L. Campbell, Minister, Cambridge.


Deaths Recorded, 84.


Yrs.


Mos. Days.


Jan. 2.


Eliza Brackett Martin


58


I 15


Jan. 3. Arabella M. Coates (Lyon)


54


II


Jan. 5. Lydia Maria Fiske (Spinney)


75


4


3


Jan. II. Michael Finnegan ·


44


3


II


Jan. 15. Helena A. Prime (Spinney )


48


Jan. 17.


Samuel Haley .


38


Jan. 22.


Lucretia Beckford (Larrabee) .


82


1


22


Jan. 25.


Warren Lewis


91


I


I 5


Jan. 29.


William Wallace Hill


53


4


7


Feb. S.


Unnamed McArdle


Feb 9.


Nellie May Norton .


32


3


12


Feb. 13.


Abbie L. Strout (Cochey )


71


II


20


Feb.


15.


Sarah E. Jennings (Wolfe)


59


7


3


Feb. 19.


Abbie Anna Lancaster ( Stevens),


65


IO


22


Mar.


3. Annie J. Haley (Kevin) .


62


4


I2


Mar. S.


Curtis E. Carpenter


9


28


Mar. 9. Amedio Coraine


7


5


Mar. 15.


Lucy F. Greer


53


3


27


Mar. 22.


Adeline P. Colburn (Robbins),


58


I


22


Mar. 25.


Unnamed Peavey


Mar. 27.


Deborah Jane Goodridge (Mil- lett) ·


74


6


20


Mar. 29.


John Francis Keefe


44


IO


29


Mar. 31.


Carl Landergren


.


4


II


4


Mar. 31.


Lillian E. P. Colclough


25


9


Mar. 31.


Antonio Di Prizito .


37


.


160


TOWN DOCUMENTS.


[Dec. 31


Apr. 3. Ethel M. Hunt (Whitehouse) .


29


6


26


Apr. 3. Cornelius Holland .


41 or 42


Apr. t. Caroline Sarah Cahill Tracy


76


5


27


Apr. 17. Jennie L. Warren (Foss) ·


49


+


9


Apr. 19. Susanna Bickford (Noftall)


76


II


Apr. 26.


Maurice Cunningham


.


+


+


May 4. Anna Louise Mills .


43


IO


I3


May 7. Sarah Lizzie Honors (Hall)


59


II


24


May 14. Unnamed Hare


May 20.


Nancy Goodrich Stocker .


.


66


IO


7


May 22. Matthew P. Hegarty


32


7


16


May 29. Arthur E. Gross


June 13. Mary Fury


June 15.


Delia J. Finnegan (Connell)


.


51


IO


2


June 16. Helen Beal Little


60


IO


19


June IS.


Mary McAuley ( Roxborough).


75


9


IO


June 20.


Eunice Ellen Nisbett (Coates),


76


7


26


June 22. Joseph Yasi


July I.


William A. Lovejoy


.


70


IO


4


July 3. Lydia Esther Knowlton (Adams).


57


3


July 4. Sarah Catherine Jillson (Kelly).


74


1


19


July


4.


Samuel Newell Brown


85


3


I I


July 4. Alta May Nelson


I


+


July 11.


Charles Warren Carroll


44


II


July 13.


Charles K. Roberts


78


6


I 2


July 23.


Annabel H. Forbes (Wight)


55


+


20


July


24.


Lillie J. Freeman (Appleton) .


58


2


S


July


29. 7.


Guiseppe Parelli


Aug. II.


Charles Edward Deschene


I


6


Aug. 14.


Helen Maria Robinson


S3


II


2


Aug. 16.


Charles Parkman Shelton


64


7


16


Aug. IS.


Mary Ingalls Roberts (Honors) ,


75


I


4


Aug. 26.


Emily Augusta Evans (Wash- burn)


63


II


28


Aug. 31.


Euphemia Cole (Hall)


58


IO


23


Sept. 4.


Arthur Flink .


.


I


2I


Sept. 10.


Unnamed Blanchard


Sept. II.


Olive Blanchard


21


7


26


Sept. 13.


John Finnegan


Sept. 16.


Maud M. Merril


I


I


1 7


Sept. 18.


Nathaniel Allen Cahoon


68


6


22


Sept. 26.


Louise Bertram


+


7


.


36


IO


Aug.


Everett Eugene Smith


·


1912]


TOWN CLERK'S STATISTICS. 161


Sept. 27. Benjamin Oliver Honors .


62


I


14


Oct. 4. Alberto Conado


I


+


Oct. 10. George Moore


.


64


II


Oct. 13. Stephen Holman


91


9


15


Oct. 15. Freeman Howes


82


I


S


Oct. 31.


Nellie Louise Kezar (Shaw)


·


52


14


Nov. 4. Elena Joy


19


Nov. 13. Louis Baptisto


15


Nov. 29.


Esther Burke Moore (Connell),


32


7


2I


Nov. 30. Bridget M. Gorham (O'Grady),


72


I


4


Nov. 30.


Theophilus Warren Brackett


73


3


20


Dec. 6. John Marino .


8


17


Dec. 12.


Azzan A. Langelle


.


46


7


I


Dec. IS.


Hattie E. Stanley (Carr)


29


6


14


Dec. 25.


Eliza Maria Straw(Thompson),


82


IO


20


Dec. 28.


Antonio Benedetto


I


29


Dec. 31.


Mary Crowell (Stone) ·


47


Births Recorded, 176.


Males, 96 ; females, So.


In January, 8; February, 17; March, 14; April, 9; May, 14; June, 19; July, 16; August. 16; September, 12 ; October, 15; November, 13; December, 22. Births not recorded in I9II, I.


Dogs Licensed, 292.


Males, 243 ; females, 49. Money paid to the County Treasurer.


Licenses Issued.


I Auctioneer .


$2 00


2 Junk Dealers


60 00 each


S Fruit Pedlars


2 00


2 Pool Tables


2 00


I Bowling Alley ·


2 00


Paid Town Treasurer $144.00.


Gunners' Licenses.


Seventy-two at $1.00 each. Money paid to the Fisheries and Game Commissioners.




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.