Oldalképek
PDF
ePub
[merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small]

April 27, 1897.

April 27, 1897.

Sept. 20, 1909.
Aug. 18, 1913.
May 3, 1901.
April 21, 1913.

[merged small][ocr errors][merged small][ocr errors]

Oct. 20, 1913.

Oct. 31, 1907.

[ocr errors]
[merged small][ocr errors][ocr errors]

Schlehuber, Alma F. (Mrs. Andrew)

Searles, Miss Lucy Ellen

60 Broad St.

Sheldon, Chauncey Cooley, M. D., 73 North Common St.
Sheldon, May Louise (Mrs. Chauncey C.)

73 North Common St.

Hennicker, N. H.

55 Boston St.

38 Brookline St.

118 Green St.

57 Johnson St.

[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]

86 Ocean St.

[ocr errors]

22 Breed St.

9 Linwood Rd.

42 Estes St.

[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]

Oct. 16, 1911.

Smith, Miss Carrie Frances

Oct. 28, 1901.

March 17, 1913.

Dec. 30, 1901.

[ocr errors]

Smith, Mrs. Florence Eldora Rice

12 Nichols St.

Smith, Joseph Newton . . 490 Beacon St., Boston, Mass.
Smith, Miss Mary Abby

[ocr errors][ocr errors][ocr errors][ocr errors][ocr errors][ocr errors][merged small][ocr errors][merged small]

Sept. 9, 1898.

May 19, 1913.

32 Outlook Road, Swampscott, Mass. *Smith, Mrs. Sarah Fuller. 490 Beacon St., Boston, Mass.

Sept. 18, 1911.

Jan. 27, 1902.

Feb. 21, 1910.

Somers, Miss Sophia Maud
Spalding, Mrs. Anna Horton

Spalding, Willard Floyd. 118 Atlantic Ave., Swampscott

[ocr errors][ocr errors][ocr errors][ocr errors][merged small][merged small]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]

33 Walker Road, Swampscott, Mass.

Sprague, Laura Loring (Mrs. Henry B.)

33 Walker Road, Swampscott, Mass. Sprague, Mary Susie (Mrs. William C.) 27 Wentworth Pl. Sprague, William Chase.

27 Wentworth Pl.

72 Elm St.

Spurr, Lalia May (Mrs. Barclay LeC.)
June 16, 1913. Stacy, Maria Isabella (Mrs. Charles Warren)
Marginal Road, Nahant, Mass.
March 17, 1913. Stanley, Mrs. Abbie Wooldredge (Mrs. John C.)

[merged small][merged small][ocr errors][merged small]
[ocr errors]

Oct. 17, 1910. } *Stephenson, Charles Henry

Oct. 20, 1913.

Sept. 19, 1910.

Oct. 30. 1913.

60 Atlantic St.

*Stephenson, Adaline Elizabeth (Mrs. Charles H.)

60 Atlantic St.

Nov. 17, 1913. *Stephenson, Sarah Elizabeth Clough (Mrs. W. C. R.) 67 Monument Ave., Swampscott, Mass.

Feb. 21, 1910.
April 7, 1899.
April 21, 1913.
Oct. 20, 1902.

July 21, 1913.

July 21, 1913.

Sept. 19, 1904.

Oct. 20, 1902.
April 22, 1903.

April 27, 1897.}

Oct. 20, 1913.
Aug. 18, 1913.

Oct. 17, 1904.
Nov. 24, 1897.

Jan. 15, 1906.

[merged small][ocr errors][merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][merged small]

*Stewart, Samuel Barrett, Rev. . . . Ballston Spa, N. Y.

Stimpson, Mrs. Isabelle Bradford

[ocr errors]

Stone, Eleanor Ober (Mrs. Charles G.)
Stone, Mrs. Eliza Ellen

Stone, Ella Maria (Mrs. James O.)

24 Sachem St.

[ocr errors][merged small][merged small]

39 Grant Road, Swampscott, Mass. Stone, Miss Fredilyn Almira. 23 Lyman St. Stone, James Oliver. 39 Grant Road, Swampscott, Mass. Sutherland, Abbie Annie (Mrs. Daniel A.). 72 Nahant St.

.....

[blocks in formation]
[merged small][merged small][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]
[ocr errors]
[ocr errors]
[ocr errors]

280 Ocean St.

Tapley, Henry Fuller
Tapley, John Warren, 70 Atlantic Ave., Swampscott, Mass.
Taylor, Mrs. Laura Hyde,

50 Lincoln Ave., East Saugus, Mass. Teal, Harriet Elizabeth (Mrs. William L.)

369 Main St., Nahant, Mass.

Oct. 7, 1913.

Tebbetts, Miss Gertrude Hermoine

[blocks in formation]
[ocr errors]
[ocr errors]

23 Wentworth Pl.

23 Wentworth Pl.

Tebbetts, Helen Virginia (Mrs. T. C.). 37 Baltimore St.
Tebbetts, Mrs. Kate Persis.
Tebbetts, Theodore Charles.
Tewksbury, Rebecca Deblois (Mrs. Charles W.)

[ocr errors]

37 Baltimore St.

115 Nahant St.

Thompson, Nellie Hamilton (Mrs. Edwin J.) 26 Breed St.

*Thomson, Elihu, 22 Monument Ave., Swampscott, Mass.

*Thomson, Mary Louise (Mrs. Elihu)

22 Monument Ave., Swampscott, Mass.

[merged small][ocr errors][ocr errors][ocr errors][merged small]

Tirrell, Mrs. Sarah Eliza. . Hinckley Rd., Milton, Mass.
Titus, Augusta Tyson (Mrs. I. Walton)
Titus, Isaac Walton

Townsend, Miss Mary Abby
Treadwell, Chester Cushing

[ocr errors]

11 Deer Cove

[ocr errors]

II Deer Cove

[ocr errors]
[ocr errors]

252 Ocean St.

[ocr errors][ocr errors][ocr errors][ocr errors][merged small]
[merged small][ocr errors][ocr errors][ocr errors][merged small]

Tripp, Marie Kunhardt (Mrs. Thaxter N.) 11 Baltimore St.

*Tripp, Thaxter Norton

Tucker, Miss Bertha Blanche.

Tucker, Mrs. Emma Adalaide

Tuttle, Mrs. Anna Morse

[ocr errors]
[ocr errors]
[ocr errors][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small][merged small]
[merged small][merged small][ocr errors][ocr errors][merged small][merged small]

22 Breed St.

Viall, Miss Annah Plummer

[merged small][merged small][merged small][ocr errors][ocr errors]

38 Thomas Rd., Swampscott, Mass.
Viall, Charles Stewart
39 Bloomfield St.
Viall, Miss Kate Gile, 38 Thomas Rd., Swampscott, Mass.
Viall, Lizzie Frances (Mrs. Charles S.), 39 Bloomfield St.
Viall, Miss Mary Ellen

64 Middlesex Ave., Swampscott, Mass
Viets, Caroline Elizabeth (Mrs. James R.)

[blocks in formation]

26 Greystone Pk.

26 Greystone Pk

[ocr errors]

July 26, 1909.
July 26, 1909.

Jan. 11, 1899.

Jan. 11, 1899.

Feb. 17, 1913.

Feb. 17, 1913.

Nov. 21, 1910.

Sept. 18, 1911.
Oct. 21, 1907.

Feb. 16, 1903.

April 21, 1913.

April 27, 1897.

Jan. 17, 1910.

Sept. 18, 1911.

[ocr errors]

Walter, Alfred Mudge, 2729 Prairie Ave., Chicago, Ill.
Walter, Florence Davis (Mrs. A. M.)

[ocr errors][merged small][merged small][ocr errors][ocr errors][ocr errors][merged small][merged small][ocr errors][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small]

Whitmore, Oliver Brandenburg.

Aug. 18, 1902. } *Whitten, Frank Swain.

Jan. 19, 1914.

[blocks in formation]
[ocr errors]

Willey, William Augustine . .
Wilson, Alice Campbell (Mrs. Fred A.)

March 8, 1901. Wilson, Mrs. Alice Newhall

Feb. 17, 1908. } *Wilson, Miss Annie Eudora .

Oct. 7, 1913.

[ocr errors]

15 Red Rock St.

[ocr errors][merged small][ocr errors][ocr errors][merged small][merged small]
[merged small][ocr errors][ocr errors][merged small]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors][ocr errors][ocr errors][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small]

*Winslow, Lucy Hovey (Mrs. Louis M.). 68 Newhall St.

Wires, William Marshall .
Wood, Miss Lana Josephine
Woodbridge, Charles Glidden

142 Maple St. 19 Franklin St.

26 Rock Ave.,

Swampscott, Mass.

*Woodbury, Miss Alice Porter.
*Woodbury, Charles Jeptha Hill

*Woodbury John

[ocr errors]

*Woodbury, Miss Laura Brown

[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]
[ocr errors]

51 Baltimore St.

51 Baltimore St.

145 Munroe St.

51 Baltimore St.

[merged small][merged small][ocr errors][ocr errors][ocr errors][merged small]

April 26, 1900.} *Woodbury, Maria Brown (Mrs. C. J. H) 51 Baltimore St.

Feb. 17, 1913.

[merged small][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small]
« ElőzőTovább »