Town annual report of the officers and committees of the town of Scituate 1946-1948, Part 14

Author: Scituate (Mass.)
Publication date: 1946-1948
Publisher: The Town
Number of Pages: 670


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1946-1948 > Part 14


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 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36


All corners shall be braced with diagonal braces extending out at least two bays of studding. All exterior walls and roofs shall be sheathed with sheathing not less than 11/16" thick. All wall sheathing shall be covered with building paper before applying shingles, clap-boards or other siding.


RAFTERS: (Except Platforms and Piazzas.) Rafters shall not be less than 2 in. x 4 in. up to 6 ft. horizontal span, 2 in. x 5 in. up to 9 ft. horizontal span, 2 in. x 6 in. up to 14 ft. horizontal span, 2 in. x 8 in. up to 20 ft. horizontal span, placed no more than 24 in. on centers.


All dwellings shall have at least two (2) outside doorways.


b. Platforms and Piazzas.


Floor joists on porches or platforms shall be not less than 2 in. x 6 in. on spans up to 8 ft. and 2 in. x 8 in. on spans up to 14 ft. Girders of 4 in. x 6 in., laid on edge, shall be used where the span is more than 8 ft. Floor timbers may be framed flush. Ends of joists shall not be notched more than one-third of their depth; the same being well spiked to said girders, and a lin x 2 in. must be well nailed to girder flush with the underside for floor timber to rest upon.


c. Garages.


Garages allowed in a Zone A area may use 2 in. x 4 in. sills where they rest upon continuous foundations; otherwise they must be 4 in. x 6 in. laid on edge. Studding for outside walls shall be


28


TOWN CLERK'S REPORT


at least 2 in. x 4 in. and not more than 24 in. on centers. All ex- terior walls and roofs shall be sheathed with sheathing not less than 11/16" thick.


Any non-residential building that is to be later converted into a residence must conform to requirements of residential construc- tion.


SECTION 5. Area Regulation. Minimum residential lot size shall be 10,000 feet in area with a minimum of 100 feet frontage.


Only one (1) building for residential purpose shall be built on any one lot of less than 20,000 sq. ft.


SECTION 6. Setback. Setback shall be 30 feet from the street line where no building line is already established .. No building, residential or non-residential, shall be erected nearer than 10 feet to the side or rear of lot lines, except by permission of the Board of Appeals.


SECTION 7. Electric Wiring. All electric installations shall be in accordance with the National Electric Code and amendments thereto, and no installation of electrical equipment shall be made except in conformity thereto.


ARTICLE IV Building Commissioner


The Board of Selectmen shall appoint a building commissioner to serve for a term of one year, and shall fix his compensation. The building commissioner shall be charged with the enforcement of these By-Laws. He shall issue permits, collect the fees for them, and inspect all building operations within the town. He shall have the right of entry at reasonable hours. In case of violation of these By-Laws he shall order, in writing, the suspension of the work.


ARTICLE V Board of Appeals


A Board of Appeals consisting of three voters of the town who shall serve without pay, shall be appointed by the selectmen. One of these shall be an architect, construction engineer or master builder of ten years or more experience in building construction. No member shall act in any case in which he has a personal or financial interest, an alternate in such case to be chosen by the other members of the Board. Any person aggrieved by a decision of the building commissioner may appeal to the Board, who shall grant a hearing to the aggrieved and shall render a decision within seven days from the date of the appeal. Decisions shall require the assent of two members. The Board of Appeals may, in cases where mani- fest injustice is done or in cases which appear to them not to have been contemplated by the By-Laws, suspend or vary them. The decision shall specify the variations allowed.


29


TOWN CLERK'S REPORT


The Board of Appeals may make special exception to the pro- visions of this section by authorizing, upon appeal, the granting of permits for the erection or placing of dwelling houses on lots of land containing less arca than is here prescribed or, upon written request of the owner of a parcel of land, by authorizing the build- ing commissioner to grant permits from time to time for the erec- tion or placing of dwelling houses upon sub-divisions or any or all of the lots thereof, although containing less area than is hereby prescribed, subject to such limitations of time and other conditions as it may impose, wherever, after a public hearing it shall find that :


(a) Adjoining areas have been previously developed by the construction of houses on lots generally smaller than is prescribed by this section and the standard of the neighborhood so established does not reasonably require a sub-division of the applicant's land into lots as large as is hereby prescribed.


ARTICLE VI Fees


For each building permit issued there shall be paid to the building commissioner, for the use of the Town, a fee according to the following schedule:


1. For dwellings of 5 rooms or less $3.00


2. For dwellings of more than 5 rooms $5.00


3. Alterations of up to $1,000 estimated cost $1.00 For each additional $1,000 $1.00


4. Other building projects, for the first $1,000 estimated cost $1.00


For each additional $1,000 $1.00


ARTICLE VII Penalties


Whoever violates any provision of this by-law shall pay a fine not exceeding $50.


ARTICLE VIII


The invalidity of any section or provision shall not affect the validity of the remaining sections or provisions of these By-Laws.


Following the statement made by Mark W. Murrill that the Planning Board favored the adoption, the vote was taken, viz: Yes 67, No 2.


Approved June 2, 1947. CLARENCE A. BARNES Attorney General


The meeting adjourned at 11:25 P.M.


Attest : WILLIAM M. WADE, Town Clerk.


30


-


TOWN CLERK'S REPORT


ELECTION OF OFFICERS


March 10, 1947


Polls open from 10 o'clock A. M. to 8 o'clock P. M.


Presiding Election Officer: Moderator Nathaniel Tilden. Town Clerk: William M. Wade.


In charge of ballot box: Arthur H. Lane.


Ballot Clerks: Charlotte L. Chessia, Lillian E. Finnie, Paul F. Reynolds, Barbara Tobin, Anne E. Larkin, Helen J. Morton, Charles S. Connolly, Erving L. Studley, Jr.


Tellers: Frederick J. Dwyer, Leo Murphy, Harry M. Litchfield, Robert P. O'Hern, Nelson W. W. Lee, Norman Reddy, Paul F. Young, Don W. Freeman, P. Nelson Ewell.


Police Officers: Joseph A. Dwyer, William F. Kane, James E. O'Connor, Henry Smith.


Total Vote: 2,210.


Moderator for One Year


Nathaniel Tilden


1,707


Blanks 503


Selectman for Three Years


Paul R. Harrigan


161


Williams B. James 721


John F. McCormack 46


Francis C. McLean


264


Philip L. Schuyler


301


William F. Slattery


665


Blanks


52


Assessor for Three Years


W. Irving Lincoln


1,722


Blanks 488


Public Welfare for Three Years


Wilmot M. Brown 1,573


Blanks 637


31


TOWN CLERK'S REPORT


Surveyor of Highways for Three Years


Matthew L. Brown


1,389


Cecil V. Craig


51


Leo S. Matthews


250


Wilfred C. Prouty


490


Blanks


30


Constables for One Year


Vote for Three


Everett F. Campbell


1,238


Charles B. Jensen


1,320


Lawson C. Vickery


1,490


Blanks


1,582


Water Commissioner for Three Years


Walter S. Allen


750


Edward R. Gillis


531


Murray Snow


311


Paul F. Spencer


505


Blanks


113


Park Commissioner for Three Years


Luciano M. Conte


362


William G. DeCosta


212


Roy C. Merritt


1,389


Blanks


247


Park Commissioner for Two Years, term expiring March, 1949 To fill vacancy


Everett F. Campbell


794


Robert F. Hall


885


Blanks


531


Board of Health for Three Years


Lloyd R. Jenkins


130


George W. Murphy


455


Margaret J. O'Donnell


551


Clifford L. Ward, Jr.


1,023


Blanks


51


School Committee for Three Years


William Apperson Gardner


473


John H. Powers


343


Samuel J. Tilden


1,274


Blanks


120


Planning Board for One Year


Mark W. Murrill


1,686


Blanks


524


32


TOWN CLERK'S REPORT


Planning Board for Two Years


Clifford L. Ward


1,607


Blanks 603


Planning Board for Three Years


Kenneth Mansfield


1,446


Blanks 764


Planning Board for Four Years


Evan F. Bailey


1,515


Blanks 695


Planning Board for Five Years


George R. Paul


1,475


Blanks 735


ATTEST: William M. Wade,


Town Clerk.


March 21, 1947


The following appointments were made on this date by Moder- ator Nathaniel Tilden:


Theodore Stalk


Advisory Board


John D. O'Reilly, Jr. Advisory Board


Eben B. Page, III Advisory Board


Term three years to March, 1950


ATTEST: William M. Wade,


Town Clerk.


SPECIAL TOWN ELECTION


May 5, 1947


Polls open from 12 o'clock Noon to 8 o'clock P. M.


Presiding Election Officer : Moderator Nathaniel Tilden.


Town Clerk: William M. Wade.


In charge of ballot box: Arthur H. Lane.


Ballot Clerks: Charlotte L. Chessia, Paul F. Reynolds, Helen J. Morton, Barbara Tobin, Anne E. Larkin, Charles S. Connolly, Erving L. Studley, Jr.


33


TOWN CLERK'S REPORT


Tellers: Leo Murphy, Harry M. Litchfield, Paul F. Young, Robert P. O'Hern, Jack E. Humason.


Police Officers: William F. Kane, Joseph A. Dwyer.


Total Vote: 1,946.


Selectman, term expiring March 15, 1950 To fill vacancy


William Otis Andrews 845


P. Nelson Ewell 157


Paul R. Harrigan


41


Osborne A. McMorrow


71


William F. Slattery


825


Blanks


7


ATTEST: William M. Wade, Town Clerk.


SPECIAL STATE PRIMARY


October 28, 1947


Polls open from 12 o'clock Noon to 8 o'clock P. M.


Presiding Election Officer: Dennis H. Shea.


Town Clerk: William M. Wade.


In charge of ballot box: Arthur H. Lane.


Ballot Clerks: Charlotte L. Chessia, Paul F. Reynolds, Bar- bara Tobin, Anne E. Larkin, Helen J. Morton, Charles S. Connolly, Joseph R. Dillon.


Tellers: Leo Murphy, Harry M. Litchfield, Paul F. Young, Robert P. O'Hern.


Total Vote: 1,299: Republican 1,236, Democratic 63.


Congressman, Ninth District


To fill vacancy Republican Party


Harry L. Avery 7


Donald W. Nicholson


26


William B. Perry, Jr.


2


Nathaniel Tilden


1,196


Blanks


5


34


TOWN CLERK'S REPORT


Democratic Party


Jacinto F. Diniz


14


Henry L. Guilbeault


2


William McAuliffe


15


Edwin C. Peirce


19


Blanks


13


ATTEST: William M. Wade, Town Clerk.


SPECIAL STATE ELECTION


November 18, 1947


Polls open from 2 o'clock P. M. to 8 o'clock P. M.


Presiding Election Officer: Dennis H. Shea.


Town Clerk: William M. Wade


In charge of ballot box: Don W. Freeman.


Ballot Clerks: Charlotte L. Chessia, Paul A. Reynolds, Bar- bara Tobin, Anne E. Larkin.


Tellers: Charles S. Connolly, Paul R. Harrigan, Leo Murphy, Harry M. Litchfield, Paul F. Young, Robert P. O'Hern.


Total Vote: 316.


Congressman, Ninth Congressional District


To fill vacancy


Jacinto F. Diniz 73


Donald W. Nicholson 243


Blanks


0


Attest: WILLIAM M. WADE, Town Clerk.


35


TOWN CLERK'S REPORT


MARRIAGES


January 4, at Brookline, Rober tBradley Beaumont of Scitu- ate and Mary Josephine Cavanaugh of Brookline, married by Frederick J. Hobbs, Priest.


January 11, at Scituate, Theodore Laurence Sorensen and Shirley Bernadette Huntley, both of Scituate, married by Fred- erick R. Condon, Priest.


January 11, at Scituate, George Perry Valine, Jr. and Edna Frances Glynn, both of Scituate, married by William M. Wade, Justice of the Peace.


January 11, at Scituate, Albert Milton Ferreira of Norwell and Olive Marion Dolan of Scituate, married by William M. Wade, Justice of the Peace.


January 12, at Scituate, Arthur Weston Drew, Jr. of Scituate and Elizabeth Stuart Carver of Marshfield, married by Austin Rice, Minister of the Gospel.


January 13, at Boston, Donald Damon of Scituate and Jean Frances Russo of Hyde Park, married by Charles Eliot Worden, Justice of the Peace.


January 18, at Scituate, Louis Veiga and Ernestine Williams (Davis), both of Scituate, married by William M. Wade, Justice of the Peace.


January 19, at Scituate, Roger Vinal Damon and Jacqueline Cole, both of Scituate, married by James R. Rhodes, Minister of the Gospel.


February 9, at Scituate, David Penderell Newell of Quincy and Thelma Irene Jenkins of Scituate, married by Austin Rice, Min- ister of the Gospel.


February 13, at Scituate, Frank Herbert Osborne, Jr. of Nor- well and Brenda Harwood of Scituate, married by William M. Wade, Justice of the Peace.


February 15, at Scituate, Harry Victor Stenbeck and Mary Ellen Bryan, both of Scituate, married by Raymond B. Johnson, Clergyman.


March 7, at Scituate, Robert Lee Fletcher and Mary Heywood Rodgers (Blodgett), both of Scituate, married by Austin Rice, Minister of the Gospel.


36


TOWN CLERK'S REPORT


March 9, at Scituate, James Mendes and Mary Farrea Tavares, both of Scituate, married by William M. Wade, Justice of the Peace.


March 15, at Brookline, Theodore Wood Crafts of Scituate and Margaret Taylor of Brookline, married by Herbert E. Levoy, Minister of the Gospel.


March 18, at Scituate, Johannes Kurt Langer and Elsa Anna Stelzer, both of Scituate, married by Leonard S. Nightwine, Min- ister.


March 21, at Nashua, New Hampshire, Richmond Fletcher Bingham of Scituate and Ruth Esther Buck of Arlington, married by Ernest H. Sommerfield, Clergyman.


April 5, at Hingham, Charles Patrick King of Garrett Hill, Pennsylvania and Alice May Manley of Scituate, married by Clay- ton R. Lund, Minister of the Gospel.


April 12, at Scituate, Michael John Strzelecki and Jean Eliz- abeth Cole, both of Scituate, married by Raymond B. Johnson, Clergyman.


April 15, at North Weymouth, Donald R. Appel and Barbara Jean Billings, both of Scituate, married by Gordon G. Newell, Minister of the Gospel and Justice of the Peace.


April 19, at Scituate, Richard Louis Mahoney of Scituate and Anne Therese Jarvis of Brookline, married by Frederick R. Con- don, Priest.


May 17, at Cohasset, Richard Damon of Scituate and Ebba Helen Hellman of Portland, Maine, married by Charles C. Wilson, Clergyman.


May 17, at Scituate, Ralph E. Kennedy and Mary Bailey, both of Marshfield, married by William M. Wade, Justice of the Peace.


May 20, at Scituate, Frederick Houghton of Marshfield and Laura May Brown of Scituate, married by Austin Rice, Minister of the Gospel.


May 24, at Scituate, Francis Leo Malloy, Jr. of Wollaston and Mary Elizabeth Connor of Scituate, married by Frederick R. Con- don, Priest.


May 25, at Scituate, Joseph Gerald Burke of Dorchester and Mary Louise Hession of Arlington, married by Frederick R. Con- don, Priest.


37


TOWN CLERK'S REPORT


June 6, at Scituate, David J. Mills and Edna G. Secor, both of Scituate, married by Frederick R. Condon, Priest.


June 7, at Barnstable, Adilino Joseph Mendes of Scituate and Louise Pina of Marstons Mills, married by Walter J. Buckley, Priest.


June 7, at Scituate, Philip Marshall Lally of New York, N. Y. and Mary Ann Evans of Scituate, married by Frederick R. Condon, Priest.


June 8, at East Weymouth, Charles Everett Bearce of Scituate and Dorothy Eloise Lincoln of Hingham, married by David Carter, Clergyman.


June 14, at Scituate, William Franklin Griffin of Columbus, Ohio and Gladys Mary Ellms of Scituate, married by Allan D. Creelman, Clergyman.


June 14, at Scituate, Robert William Bell of Danielson, Con- necticut and Nancy Rose Davis of Scituate, married by James R. Rhodes, Minister of the Gospel.


June 15, at Scituate, Richard Lee Barnard of Scituate and Margaret Mary Mersicano of Boston, married by Frederick R. Condon, Priest.


June 20, at Scituate, Victor T. Backus and Beulah A. Atherton, both of Marshfield, married by Allan D. Creelman, Clergyman.


June 21, at Scituate, Richard Francis St. Onge of Belmont and Ruth Evelyn Dresser of Norwell, married by W. F. Galvin, Priest.


June 22, at Norwood, Glenn Brigham Burt, Jr. of Scituate and Helen Marie Ennis of Norwood, married by Arthur T. McClory, Priest.


June 22, at Scituate, William George Miller, Jr. of Derry, New Hampshire and Edith Rae Whittaker of Scituate, married by James R. Rhodes, Minister of the Gospel.


June 24, at Boston, Ralph Kingsley Hyde of Brookline and Bertha Newcomb Bacon of Scituate, married by Gardiner H. Shat- tuck, Clergyman.


June 24, at Scituate, Luke Halpin of Braintree and Ann Irene Hussey of Rockland, married by Frederick R. Condon, Priest.


June 27, at Hingham, Sidney Ross Withem of Scituate and Barbara Young (Jenkins) of Hingham, married by Arthur W. Swift, Clergyman.


38


TOWN CLERK'S REPORT


June 28, at Cambridge, Benjamin Joseph Oskin of Scituate and Helen Gertrude Cronin of Cambridge, married by Francis V. Murphy, Priest.


June 29, at Scituate, Harold Vantine of Newton and Josephine M. Haley of Cambridge, married by William P. Castles, Priest.


June 29, at Scituate, Morton B. Braun of Brookline and Esther A. Kaplan of Jamaica Plain, married by Joshua Loth Liebman, Rabbi.


July 9, at Plymouth, Arthur Coombs and Gladys L. Coombs, both of Scituate, married by Herbert K. Bartlett, Justice of the Peace.


July 25, at Hingham, Jack Shone and Evelyn Louise Kaffke, both of Scituate, married by Arthur W. Swift, Clergyman.


July 26, at Scituate, Reginald Robert Weir Leith of Quincy and Frances Blackmur Edwards of Boston, married by Austin Rice, Minister of the Gospel.


July 26, at Scituate, Effert Womack and Janie Pearson (Mays), both of Marshfield, married by Allan D. Creelman, Clergyman.


July 28, at Scituate, Anthony Robert Hernan and Lorraine Bertha Mathews, both of Scituate, married by William M. Wade, Justice of the Peace.


August 2, at Scituate, Harry A. Merritt and Blanche J. Carl, both of Norwell, married by Edward Norton, Priest.


August 2, at Exeter, New Hampshire, Daniel Phillips of Marsh- field, and Paulina Monica Bigelow (Shone) of Scituate, married by Evelyn H. Zarnowski, Justice of the Peace.


August 2, at Scituate, Louis Lawrence Conti of Hyde Park and Marion Estelle Pettersen of Scituate, married by Allan D. Creel- man, Clergyman.


August 16, at Marshfield, Thorndike Litchfield of Troy, New York and Pauline Louise Hardwick of Scituate, married by George D. Hallowell, Minister.


August 17, at Scituate, Joseph Cornelius Driscoll and Mary Alice Peirce, both of Scituate, married by Frederick R. Condon, Priest.


August 17, at Newton, Joseph Ronald McLean of Scituate and Isabelle Garden Martin of Newton, married by Alfonso Palladino, Priest.


39


TOWN CLERK'S REPORT


August 18, at Scituate, William J. Siemionko of Hartford, Connecticut and Lillian M. Mischitz of Elmwood, Connecticut, married by William M. Wade, Justice of the Peace.


August 23, at Whitman, John Hart Queeney of Scituate and Rosalie Katherine Kirby of Whitman, married by John W. Roach, Priest.


August 30, at Scituate, Melvin Brown of Braintree and Virginia Carolyn Fitch of Weymouth, married by Austin Rice, Minister of the Gospel.


September 6, at Scituate, Donald Anthony McCarthy of Bel- mont and Elaine Marie O'Shea of Scituate, married by Thomas M. Herlihy, Priest.


September 6, at Scituate, Robert John Whittaker and Pauline Sylvester, both of Scituate, married by Allan D. Creelman, Clergy- man.


September 6, at Scituate, Ralph W. Ewell and Lillie E. Sinnott, both of Marshfield, married by Austin Rice, Minister of the Gospel.


September 7, at Marshfield Hills, Herbert Ellwood Bearce of Scituate and Leila Frances Hunt of Marshfield, married by Gaius Glenn Atkins, Minister of the Gospel.


September 8, at Scituate, Thomas Bernard Killeen of New Orleans, Louisiana and Mary Elizabeth Patterson of Scituate, married by T. A. Quinlan, Priest.


September 9, at Scituate, John Ignatius Logue and Leona Mary Curran, both of West Roxbury, married by Louis R. Logue, Priest.


September 11, at Cohasset, Joseph Edward Holland, Jr. and Beatrice Nichols, both of Scituate, married by Thomas F. Devlin, Priest.


Sepetmber 13, at Nantasket, Anthony Guy Barbuto of Hing- ham and Jessie Mae Warren of Scituate, married by William B. Shea, Priest.


September 13, at Boston, Sterling Wilfred McIver and Muriel Loretta Jenkins, both of Scituate, married by Samuel G. Thorner, Justice of the Peace.


September 14, at Scituate, Donald James Dwyer and Eleanor Louise Jenkins, both of Scituate, married by Frederick R. Condon, Priest.


40


TOWN CLERK'S REPORT


September 14 ,at Stoneham, Frederick Atwood Franzen of Scituate and Helen Esther Dunbar of Stoneham, married by Arthur J. Snow, Minister.


September 14, at Scituate, James Finnie, Jr. of Scituate and Dorothy Frances Whitcomb of Newport, New Hampshire, married by James R. Rhodes, Minister of the Gospel.


September 16, at Scituate, Kenneth Sterling Thompson of Ethel, Ontario and Abbie Herberta Barnes of Scituate, married by Allan D. Creelman, Clergyman.


September 21, at Scituate, Robert Leo Dwyer of Newton and Barbara June Glidden of Scituate, married by Frederick R. Condon, Priest.


September 27, at Scituate, William Holt Ayer and Nancy Hock- ing, both of Scituate, married by Austin Rice, Minister of the Gospel.


.


October 4, at Scituate, Stanwood Elwyn Whitcombe of Scituate and Adele Fread (Wilkes) of Roxbury, married by William M. Wade, Justice of the Peace.


October 10, at Cohasset, Herbert Richard Dwyer and Jeanne Marie Bresnahan, both of Scituate, married by Paul F. Donelin, Priest.


October 18, at Scituate, Charles A. Snell of Hull and Louise Marie Jackman of Norwell, married by Frederick R. Condon, Priest.


October 25, at Duxbury, John Monteiro, Jr. of Scituate and Cecelia Bulu of Duxbury, married by John M. Manion, Priest.


November 1, at Cohasset, John Michael Kusiak of Exeter, New Hampshire and Helena Clare McMahon of Scituate, married by Paul F. Donelin, Priest.


November 1, at Whitman, William Putnam Jenkins of Scituate and Eleanor Marguerite Earle (Jenkins) of Whitman, married by Albert R. Freeman, Clergyman.


November 7, at Scituate, Francis L. Dyer and Mary T. Hal- laren, both of Norwell, married by Frederick R. Condon, Priest.


November 23, at Scituate, Arthur T. Montanari and Katherine Frances Scarsilloni, both of Scituate, married by Frederick R. Condon, Priest.


41


TOWN CLERK'S REPORT


November 26, at Scituate, Alexander Fontes, Jr. and Palmeda Pina, both of North Marshfield, married by William M. Wade, Justice of the Peace.


December 6, at Scituate, Allan James Smith of Rockland and Mabel Emily Litchfield of Scituate, married by Allan D. Creelman, Clergyman.


December 17, at Scituate, Emerson Munroe of Dorchester and Pauline Theresa Lauzon of Scituate, married by William M. Wade, Justice of the Peace.


December 19, at Cohasset, John R. Williams of Cohasset and Rae Elaine Shea of Scituate, married by Fred V. Stanley, Minister of the Gospel.


DELAYED RETURN


May 5, 1946, at Cohasset, Lester Raymond Gammon of Brock- ton and Dorothy Ermina Bates of Scituate, married by Charles C. Wilson, Clergyman.


42


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1947


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Jan. 1 Christopher David English


Frederick T. and Regina C. English Phillips Noble and Catherine Weeks


Ducharme


Jan. 3 Christopher Arnold Weeks


Gleason


Jan.


4 Howard Gleason Maxwell Bleakie John Maxwell and Eleanor Bleakie


Spear


Jan.


7


Esther Marie Doyle


Wedgewood


Jan. 8 Peter Cogill


Wedgewood


Jan.


8 Paul Cogill


Litchfield


Jan.


11


Stephen Robertson Turner


Robert Eugene and Miriam Ellen Turner Robert Staples and Mary Dwight Eamuel T., Jr. and Frances Johnson


Martin


Jan.


16 Diane Martin Johnson


Wesley Alfred and Helen Marguerite Fisher


Wyman


Jan.


20 Donna Marie Fisher


Francis Aubrey and Blanid Paulina Obert


Queeney


Jan.


22 Sarah Gertrude Obert


Haller


Jan.


22 Christopher Tilden


Robert Henry and Caroline Salisbury Tilden


Prouty


Jan.


24 William Melville Whitten, Jr.


Razina


Jan.


27 Karon Scott Lindley


Mitchell


Feb.


5 Jane Mitchell Sides


Robert J. and Astrid Stevens


Robert Samuel and Helen E. Taylor


Fields


Feb.


12 Michael Antony Lincoln Studley


Erving L., Jr. and Shirley L. Studley


Clapp


Feb.


13 Phyllis Marie Langley


Lawrence Joseph and Dorothy Ann Langley Irl H. and Madeleine Von Iderstein


Bailey


Feb.


13 Philip Von Iderstein


Toal


Feb.


17 Helen Marie Byrne


William F. and Marie Byrne Phillip Everett and Norma Talmadge Young


Parker


Feb. 18 Judith Carol Young


Dewar


Feb. 19 James Henry MacDonald


Eugene P. and Millianne MacDonald


Fargaher


Feb. 22 George Claypool Burton, III


George C., II and Virginia E. Burton


Lantz


Feb. 27 Elaine Murphy


Stanley F. and Alice Isabel Murphy Steven and Ruth Bittenbender


Kilborne


Feb. 28 Ann Peirce Bittenbender


Feb.


28 Elizabeth Priestman


Mar. 4 Diane Chamberlin


John L. and Rachel Priestman Ignatius Daniel and Eleanor L. Chamberlin


Merritt


Ward


TOWN CLERK'S REPORT


Thorbjornsen .


Feb. 9 Roberta Anne Stevens


Baker


Feb 11 Robert Samuel Taylor, Jr.


William M. and Helen R. Whitten Granville Peabody, Jr. and Gladys Lois Lindley Ralph and Ellen Sides


Conry


Jan.


16 Peter Dwight


Arthur Henry and Tresa Victoria Doyle William W. and Flossie Mae Cogill William W. and Flossie Mae Cogill


Hallinan


43


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1947 - Continued


Date


NAME


NAMES OF PARENTS


Mother's Maiden Name


Mar. 5 Anthony Justin Meschini


Americo James and Hilda H. Meschini


Morris Hart


Mar.


6 Alfred Colcord Blake, Jr.


Alfred Colcord and Rita Blake


Wilkinson


Mar.


6 Alfred Morton Hunt


William M. and Barbara A. Hunt


Donahoo


Mar.


6 Pamela Painton Ellard


Robert Painton and Ruth E. Ellard John J. and Ruth Murphy


Glidden


Mar. 7 Peter John Murphy


Lynch


Mar. 11 Brian Robert Young


Mar. 12 Daren Anne Fries


John H. and Mary C. Young Joseph D. and Nancy Fries Thomas G. and Eleanor F. McCarthy


Schuring Pilvinis


Mar.


14 Gary Francis Holman


Whiting




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.