USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1949-1951 > Part 29
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 | Part 37 | Part 38 | Part 39
ARTICLE 6
Will the Town vote to transfer from the Excess and Deficiency Fund an amount not to exceed $8,000.00 to be used by the High-
35
TOWN CLERK'S REPORT
way Department for snow removal purposes during the months of November and December 1951, or act thereon?
VOTED: To transfer $5,000.00 from the Excess and Defi- ciency Fund. Voice vote.
ARTICLE 7
To see if the Town will vote to amend the Zoning By-Laws of the Town of Scituate by inserting after Section 3, sub-section 10, the following sub-section. (11) Funeral home, if authorized by the Board of Appeals.
VOTED: Yes 210, No 115. Not accepted - 2/3 vote required. The meeting was declared adjourned at 10:20 P.M.
Attest: WILLIAM M. WADE, Town Clerk.
SPECIAL TOWN MEETING December 18, 1951
Lacking the required quorum of 100 registered voters, it was voted to adjourn the meeting to January 8, 1952.
Attest: WILLIAM M. WADE, Town Clerk.
36
TOWN CLERK'S REPORT
MARRIAGES
January 7, at Scituate, Robert Wilfred Finnie and Emily Louise Whittaker, both of Scituate, married by Leopold Mozart Hays, Clergyman.
January 13, at Marshfield, James Burns VanDusen of Meta- mora, Michigan and Natalie Atwood of Scituate, married by Ken- neth B. Wyatt, Minister of the Gospel.
January 20, at Webster, Richard Scott Brown, Jr., of Scituate and Doris Norma Bayer of Webster, married by John E. Collier, Clergyman.
February 2, at Scituate, Ira Lee Resnick of New York, N. Y. and Janice Elizabeth Tyler of Scituate, married by William M. Wade, Justice of the Peace.
February 4, at Cohasset, Frank Robert McIntosh of Needham and Ruth Ursula Coughlin of Scituate, married by J. Richard Quinn, Priest.
February 21, at Scituate, John F. Nolan and Emma Silipo, both of Boston, married by William M. Wade, Justice of the Peace.
February 22, at Wellesley, David B. Coombs of Scituate and Geraldean Leslie Farnsworth of Wellesley Hills, married by Charles W. F. Smith, Priest of the Episcopal Church.
February 24, at Scituate, Robert F. Dupuis and Judith H. Jackson, both of Plymouth, married by William M. Wade, Justice of the Peace.
March 2, at Scituate, Wilfred Raymond Levy of Bridgewater and Grace Munn Silvia of Scituate, married by William M. Wade, Justice of the Peace.
March 3, at Cohasset, John Neal Gray of Scituate and Amanda Jane Chase of North Quincy, married by Charles Chase Wilson, Clergyman.
March 31, at Scituate, William Lincoln Ridpath, Jr. of Drexel Hill, Pennsylvania and Barbara Jean Tindall of Scituate, married by Leopold Mozart Hays, Clergyman.
April 7, at Scituate, Charles William Mitchell, Jr. of Scituate and Virginia Catherine Currie of Boston, married by Frederick R. Condon, Priest.
37
TOWN CLERK'S REPORT
May 5, at Scituate, Mark Joseph Punch of New Orleans, Louisiana and Alecia Andrews Hayes of Cambridge, married by Henry C. Niles, Minister of the Gospel.
June 3, at Lynn, Vassilios Ang. Lambropoulos of Scituate and Julia Agganis of Lynn, married by Christopher Argyrides, Priest.
June 8, at Scituate, Arthur Rowland Cross, Jr. of Scituate and Elizabeth Frances Fogarty of Pembroke, married by William M. Wade, Justice of the Peace.
June 9, at West Roxbury, Ellis Edward Damon of Scituate and Alice Winifred Smith of West Roxbury, married by Robert T. Kickham, Priest.
June 9, at Lynnfield, Thomas White Macy, Jr. of Scituate and Lois Ann Goldsbury of Lynnfield, married by William T. Howe, Minister of the Gospel.
June 16, at Scituate, Lewis Richard Scanlan of Cambridge and Joan Marion Rouleau of Scituate, married by Thomas A. Quinlan, Priest.
June 23, at Scituate, Paul Eugene Hansell of Lynn and Vir- ginia Celeste Mongeau of Scituate, married by J. Richard Quinn, Priest.
June 23, at Marshfield, William Minot Archibald of Scituate and Florence Whitney (Mason) of Brockton, married by Kenneth B. Wyatt, minister of the Gospel.
June 24, at Billerica, Dana Warren Davis of Scituate and Elizabeth Ann Innis of Billerica, married by J. Harold Dale, Clergyman.
June 24, at Scituate, Sidney David Weinberg of Boston and Lois Ina Kovner of Brockton, married by H. Bruce Ehrmann, Rabbi.
June 30, at Scituate, Stephen Jenney of Scituate and Barbara Proctor (Maynard) of New Castle, Delaware, married by Raymond B. Johnson, Clergyman.
June 30, at Scituate, David Lothrop Mossman of South Gard- ner and Deborah Jane Andrews of Scituate, married by Leon Con- verse Fay, Minister.
June 30, at Cohasset, Richard Paul Carey of Weymouth and Catherine Therese Peirce of Scituate, married by Thomas F. Devlin, Priest.
38
TOWN CLERK'S REPORT
June 30, at Rockland, Robert Stephen Wheeler of Scituate and Esther Terese Bowen of Rockland, married by John J. Downey, Priest.
June 30, at Scituate, Robert B. Shea of Dorchester and Elinor R. DiPesa of Milton, married by Patrick H. Collins, S. J., Priest.
June 30, at Scituate, Cameron Muirhead Baird of Norwell and Ann Elizabeth Graham of Scituate, married by Edward W. Des- mond, Priest.
July 1, at Scituate, Eugene Joseph Loveday and Marion Louise Damon, both of Scituate, married by Allan D. Creelman, Clergyman.
July 7, at Scituate, Franklin Freeman of Marshfield and Ann Page of Scituate, married by Allan D. Creelman, Clergyman.
July 22, at Scituate, Edward Joseph Phinney of Quincy and Ellen Patricia Callahan of Scituate, married by Leon Converse, Fay, Minister.
August 10, at Hartford, Connecticut, Leland Mason Baum of Hartford, Connecticut and Eunice Martin Cole (Priest) of Scituate, married by Leon Converse Fay, Minister.
August 18, at Marshfield, Robert Edward Cogswell of Scituate and Patricia Jane Whitman of Marshfield, married by Herbert Johnson, Priest.
August 18, at Scituate, Henry Joseph O'Brien, Jr. and Marian Claire Tyrrell, both of Scituate, married by Frederick R. Condon, Priest.
August 18, at Scituate, Earle Hunt Watts of Scituate and Senga Margarette Pettigrew of Quincy, married by Allan D. Creelman, Clergyman.
August 18, at Scituate, Jesse Thomas Carpenter and Martha Elizabeth Stahr, both of Scituate, married by Henry I. Stahr, Clergyman.
August 25, at Scituate, John K. Fitzpatrick of Cleveland, Ohio and Anne M. Howard of Boston, married by John D. Lynch, Priest.
August 25, at Scituate, Frederick Gearin McCarthy, Jr. and Jean Mary Hyland, both of Scituate, married by Austin Rice, Minister of the Gospel.
August 25, at Scituate, Robert Arthur Follett of Wollaston and Nancy Kempton Jenkins of Scituate, married by Leon C. Fay, Minister.
39
TOWN CLERK'S REPORT
August 25, at Hull, Robert Morton Withem of Scituate and Eleanor Theresa Emanuello of Cohasset, married by Philip G. McGinty, Priest.
September 1, at Scituate, Alfred R. Slighter of Hamburg, New York and Katherine E. Staffeld of Framingham, married by Edward W. Hale, Clergyman.
September 1, at Scituate, James Kevin Travers and Sheila Marguerite Mongeau, both of Scituate, married by J. Richard Quinn, Priest.
September 1, at Scituate, Joseph Perry Vining and Elizabeth Marie Fleming, both of Scituate, married by Allan D. Creelman, Clergyman.
September 1, at Cohasset, Ward Cobb Swift, Jr. and Janet Joy Allen, both of Scituate, married by Charles Chase Wilson, Clergy- man.
September 2, at Cohasset, Charles Edward Litchfield and Dorothy Mae Sylvester, both of Scituate, married by Charles Chase Wilson, Clergyman.
September 2, at Scituate, Vincent Francis Dunphy, Jr. and Marie Therese McCarthy, both of Scituate, married by Frederick R. Condon, Priest.
September 22, at Scituate, Ernesto Mendes and Maria Gesus Martins, both of Scituate, married by Frederick R. Condon, Priest.
September 25, at Scituate, Richard Francis Cortez and Lucinda Dickson, both of Scituate, married by Allan D. Creelman, Clergy- man.
September 29, at Scituate, John Toma Lopes and Maria Veiga, both of Scituate, married by Frederick R. Condon, Priest.
September 29, at Cohasset, Achilles T. Anastos of Hull and Eleanor A. Donahue (Pompeo) of Scituate, married by J. D. Town- send, Minister.
October 4, at Scituate, Philip Roger DuBois of Coconut Grove, Florida and Margaret Yvonne Jenkins (LaVange) of Scituate, mar- ried by Austin Rice, Minister of the Gospel.
October 6, at Scituate, Foster A. Cadose and Veronica M. Leone (Plett), both of Cohasset, married by William M. Wade, Justice of the Peace.
40
TOWN CLERK'S REPORT
October 12, at Cohasset, Donald Robert Dwyer of Scituate and Margaret Louise Sullivan of Cohasset, married by Thomas F. Devlin, Priest.
October 20, at Norwell, Theodore James Holland of Scituate and Helen Marie McHugh of Norwell, married by Norbert H. ยท McInnis, Priest.
October 26, at Allston, Fred Wellington Dresser, Jr. of Scituate and Irene M. Quinn of Allston, married by John J. McShea, Priest.
October 27, at Scituate, Walter Weddel Morrison of Scituate and Katherine Gilmartin George of Alexandria, Virginia, married by Allan D. Creelman, Clergyman.
October 27, at Scituate, Daniel Joseph Queeney, Jr. and Mary Barbara Horgan, both of Scituate, married by John D. Lynch, Priest.
October 28, at Scituate, Burton Grant Shiro of Waterville, Maine and Phyllis Ann Kovner of Brockton, married by H. Bruce Ehrmann, Rabbi.
November 24, at Scituate, Alfred John Atkins and Winifred Ann Robischeau, both of Scituate, married by John D. Lynch, Priest.
November 24, at North Conway, New Hampshire, John Thomas Fallon and Jane Mary Crowley, both of Scituate, married by Wil- liam J. Collins, Priest.
December 1, at Scituate, Edward Joseph Gaughn of Jamaica Plain and Barbara Anne Hession of Arlington, married by Fred- erick R. Condon, Priest.
December 16, at Scituate, Robert Walter Jennings of Putnam, Connecticut and Barbara Allen of Scituate, married by Austin Rice, Minister of the Gospel.
December 29, at Scituate, Robert Felch Quinlan of Hingham and Genevieve Josephine Killion (Marshall) of Scituate, married by Thomas A. Quinlan, Priest.
DELAYED RETURNS
September 2, 1950, at Sanbornville, New Hampshire, Hadley Lewis Whittemore of Scituate and Joyce Rita Hubbard of Acton, Maine, married by John C. Tierney, Episcopal Clergyman.
October 14, 1950, at Portland, Maine, John Fresina of Scituate and Lorraine Levesque of Portland, Maine, married by Michael P. Davis, Clergyman.
41
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1951
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan.
3 Mary Josephine Fleming
Carrigan
Jan.
6
Anne Elizabeth Arnold
Harold V. and Mary E. Fleming George Leonard and Barbara Arnold Edward P. and Sylvia White
Colman
Jan.
7 George Burton White
Whitaker
Jan.
12 Gillian Lois Litchfield
James Allan and Brenda Olivia Litchfield
Burton
Jan.
12 Lee Edward Mattinson
Raymond Gilbert and Lillian Mildred Mattinson
Phillips
Jan.
15 Terence Gosewisch
Vincent R. and Jane Gosewisch Edwin Lewis and Phyllis Ella Dolan John L. and Irene Josephine Schultz
Seaver
Jan.
20 Paul Anthony Schultz
Robert Edward and Claire Marie Holland
Burns
Jan.
25 Joseph Anthony Broderick
Joseph A. and Dorothy J. Broderick
McGrath
Feb.
1 Thomas Wayne Ackerson
Arnold Allen and Elizabeth Frances Ackerson
Young
Feb.
1 Linda Lee Ackerson
Arnold Allen and Elizabeth Frances Ackerson Perry Carver and Sarah Elizabeth Joseph
Goforth
Feb. 3 Barbara Ann Lumbert
Allyn R. and Esther M. Lumbert
Spear
Feb.
3 Lynn Ann Jermyn
Clarence Allston and Shirley Jeannette Jermyn
Martin
Feb.
3 Lee Allston Jermyn
Clarence Allston and Shirley Jeannette Jermyn Anthony O. and Kathleen Mirarchi Gerard S. and Agnes McMorrow
Swochak
Feb. 12 Barbara Jones
Loring
Feb.
16 William Francis Mock
Boomer
Feb. 18 Gilbert Thomas Lynch
Patterson
Feb.
18 Robert Frederick Lavoine
Robert Frederick and Elise Petrea Lavoine
Stern
Feb.
20 Catherine Susan Nitzsche
Hans Wilhelm and Anna Dorothy Nitzsche
Murphy
Feb
23 Christine Ellen Strzelecki
Michael J. and Jean E. Strzelecki Francis Joseph and Eileen A. Corbett Howard R. and Elsie D. Thayer
Lyons
Feb. 26 Barbara Ann Thayer
Feb.
26 David Rogerson Sutton
Alexander R. and Helen M. Sutton
Kelly
Mar. 3 Lynda Corcoran
Shanley F. and Helen E. Corcoran
Ross
Mar.
4 Heather Janine Anderson
John Howard and Barbara Merriam Anderson
Mar.
5 Joanne Kennedy
Thomas A. and Catherine E. Kennedy
Sherlock Lynch
TOWN CLERK'S REPORT
42
Feb.
2 Donna Rae Joseph
Martin
Feb.
6 Kathleen Joy Mirarchi
Harris
Feb. 11 Gerard Sinnott McMorrow, Jr.
Howard S. and Elizabeth A. Jones Charles G. and Charmain Mock Francis J. and Olive M. Lynch
Cole
Feb. 25 Kevin John Corbett
Paulsen
Hill .
Jan. 17 Bruce Wayne Dolan
Zaksheski
Jan. 25 Stephen David Holland
Young
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1951 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Mar. 7 Patricia Anne Dailey
Matthew J. and Lillian M. Dailey
Eben Gordon and Mary Alice Townes
Cheever
Mar.
9 Mary Townes
Harold P. and Jean P. Ogden
Francis
Mar. 9 Pamela Jean Ogden
Field
Mar. 14 Philip Thomas Stetson
Bertram C. and Alice Joanna Stetson
Murray
Mar. 17 Christopher Jay Flynn
Paul W. and Dorothy V. Flynn
Reed
Mar. 17 John Reed Harper
J. Russell and Helene Harper
Francis P. and Dorothy LaBelle
O'Neill
Mar. 20 James Thomas LaBelle
Lawrence Joseph and Dorothy Langley
Clapp
Mar.
24 Gregory Paul Hibbs
Reginald Nurse and Marilyn Louise Gonzalez
Singletary
Apr.
2
Frederico Gonzalez
Lucien H. M. and Lillian Evelyn Rousseau
Larravie
Apr.
2
Doherty
Alfred J. and Evelyn J. Doherty
O'Meara
Apr.
7 Francis Joseph Kilduff
Francis Thomas and Geraldine Lillian Kilduff
Robischeau
Apr. 17 George William Whittaker, Jr.
George William and Theresa Dorothy Whittaker
Canessa
Apr.
17 Kenneth Raymond Corson, 2nd
Kenneth R. and Mildred F. Corson
McDonald
Apr.
17
Carol Coffey
Whitcomb
Apr.
18
Joanne Ruth Finnie
James, Jr. and Dorothy Finnie
Knight
Apr. 28
Alan Jay Madden
Henry and Elizabeth Madden
MacMillan
May
1 John Dixon Briggs, Jr.
Dolan
May
8 Deborah Irene Ferreira
John D. and Elizabeth Briggs Albert and Olive M. Ferreira James J. and Dorothy M. Kilcoyne
Dwyer
May
10 Ann Marie Kilcoyne
Rouleau
May
11 Lawrence Brian Mahoney, Jr.
Lawrence B. and Patricia A. Mahoney Carl Clifford, Jr. and Helen J. Chessia
Whittaker
May
13 Richard Howard Chessia
Lena
May
15 Catherine Marie Saccone
Anthony and Connie Marie Saccone Alfred John and Sarah Eleanor Leate Harold R. and Alice M. Galligan
Stoddard
May
18 Thomas Francis Galligan
May
21 Maureen Anne Reilly
May
23
Dorothy Jean Minard
Donald John and Priscilla Minard
Richard and Dorothy R. Bresnahan
Morris
May
26 Richard Agnew Bresnahan
John N. and Doris M. Reilly
Richard
Grossman
TOWN CLERK'S REPORT
Mar. 23 Joyce Margaret Langley
Douglas Albert and Lillian Evelyn Hibbs
Carter
Apr.
2 Maila Anne Rousseau
Adolfson
Apr. 17 John Michael Sieminski
John W. and Barbara Jean Sieminski
Grand
Edward Francis and Alice Catherine Coffey
May
17 Joseph Kent Leate
Curran
Ryan
43
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1951 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
May
28 Devon Alice Rose Basler
John A. and Eleanor J. Basler
Gautreau
May
30 Cheryl Catherine Connor
James Francis and Barbara Agnes Connor
Spring
June
3
Margaret Jean Rothamel
William P. and Elsie V. Rothamel
Pappas
June
9 Ellen Maxwell
Burton D. and Doris E. Maxwell
Varney
June
15 Christopher Merritt
Merrill A. and Anne W. Merritt
Bailey
June
15 Urban Jan Piworski
John W. and Katherine R. Piworski
Shea
June
16 Patricia Louise Gifford
Edward Taylor and Shirley Ann Gifford
Spear
June
16
Thomas William Jackman
Warren E. and Eileen M. Mackinnon
Curtin
June
20
Karen Siney
Stephen C., Jr. and Evelyn Siney
Peterson
June
21
Gail Susan Ainslie
Albert Burton, Jr. and Margaret V. Ainslie
Lodi
44
July
3
Linda Marie Hughes
John J. and Mary E. Hughes
Roy
July
3
Janice Dale Reece
Robert L. and Priscilla A. Reece
Norwood
July
5
Susan Hayward
Ellsworth F. and Kathleen D. Spear
Brenner
July
12
Robert Livingstone Chase
Richard and Jeanne L. Chase
Maxwell
July
13
Walter Theodore Driscoll, III
Walter T., Jr. and Anna Driscoll
Haugh
July
13
Stephen Culliton Hallam
James P. and Evelyn M. Finnegan
Boyle
July
16
Evelyn Marie Finnegan Batron
Morton G. and Marcia A. Batron
Fitzgerald
July
21
Peter Keith Sorensen
Theodore L. and Shirley B. Sorensen
Huntley
July
22
William Anton Rinehart
Charles L. and Marjorie P. Rinehart Arthur J. and Ruth Taylor
Mallett
July
27 Laurie Taylor
Lewis G., Jr. and Jerone T. Warren
Godfrey
July
27
Frank Chandler Warren
James P. and Katherine Talarico
Pearson
July
28 Dianne Talarico
Herbert L .. Jr. and Josephine H. Watson
Beausejour
Aug.
3 Nancy Grace Watson
Aug.
6 Linda Charlotte Fresina
John and Lorraine B. Fresina
Levesque
Aug.
6 Stillborn
Ang.
8 James Michael Barrett
Aug.
8 Terrence O'Donnell
James F. and Eleanor E. Barrett Patrick Robert and Margaret Mary O'Donnell
Butman Reagan
.
TOWN CLERK'S REPORT
July
6
Ellsworth Francis Spear, Jr.
Philip Glendon and Phyllis Hallam
Hession
July
14
William Henry and Jean Christine Jackman
Spradlin
June
19 Bruce Raymond Mackinnon
Edward D. and Dorothy Hayward
Shea
Litchfield
BIRTHS REGISTERED' IN SCITUATE FOR THE YEAR 1951 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Aug. 8 Gail Priscilla Simpson
Donald L. and Theodora M. Simpson
Evan Frederick and Mary Bailey
Prouty
.Aug.
9 Frederic Tilden Bailey, II
William V. and Genevieve Schultz
Wilder
Aug. 10 Gretchen Schultz
Joyce
.Aug.
11
Paul James Amber
John S. and Marie L. Amber Clifford H. and Maribeth Boyle
Norton
Aug. 21 Gary Edward Vickery
Charles L. and Carole M. Vickery
Dunphy
Aug.
22 Malcolm Trask Hall, 2nd
Malcolm Frank and Ruth Wallace Hall
Spear
Aug.
23
John Edward Holland, 3rd
Joseph E., Jr. and Beatrice Holland
Nichols
Aug.
24
Lorraine Mead Palmer
Allison W. and Mary G. Palmer
Mead
Aug.
28 Frederick Everett Osier
Lawrence P. and Ivy S. Osier Harry G. and Lanra H. Williams
Hofmann
Aug.
30
Frances Emma Williams
Guy L. and Josephine D. Molinari
Kobus
Sept.
4
Wayne Louis Molinari
Riopel
Sept.
5
Daryl Ann O'Donnell
Kenneth W. and Frances Bradley
Williams
Sept. 1
Ann Wilson Bradley
Edward J. and Dorothy H. Anderson
Orf
Sept.
15
Marlene Ann Essery
Arthur H. and Bessie M. Essery
Nevills
Sept. 19
Lois Lei Bearce
Herbert E. and Leila F. Bearce
Hunt
Sept. 20 Jeanette Bonomi
Joseph. Jr. and Eleanor Bonomi Alfred and Claire McConnell
Abbott
Sept.
28
Paul Francis Giusti
Joseph R. and Gertrude E. Giusti
Marsolais
Sept.
30 Marsha Ann Quinn
Donald E. and Mildred G. Quinn Russell C. and Beatrice Allen
Ruderman
Oct. 8 Christopher Matthew Allen
Stead
Oct.
8 Robert Joseph Bearce
Eben E .. Jr. and Rowena E. Bearce Ralph W. and Ellen Sides Harrison Tyler and Grace Minnie Loeser
Mitchell
Oct.
10 Daniel Loring Sides
Molwitz
Oct. 15 Douglas Jonathan Loeser
Thomas P. and Madeline E. Steverman
Murphy
Oct. 16 Paul Joseph Steverman
Oct. 22 Rosemary Anne Bond
Chester E. and Ellen M. Bond
Murdock
()(1.
24 Russell Bennett Hendrickson
William A., Jr. and Martha Jane Hendrickson
Witte
()ct.
25 Noreen Frances Raymond
Edmond V. and Rita M. Raymond
Richard L. and Anne T. Mahoney
Jarvis
TOWN CLERK'S REPORT
45
Thomas P. and Claire O'Donnell
Sept. 8 David Anderson
Richman
Sept. 24 Linda Gail McConnell
Reardon
Cocoran
Nov. 8 Sheila Mahoney
Kippen
Ang. 18 Marybeth Norton Boyle
Hutchins
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1951 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Nov. 9 Ellen Elizabeth Ford
Bernard F. and Ingrid Ford
Caspersen
Nov. 10 William Edward Montanari
Arthur T. and Katherine F. Montanari
Scarsilloni
Nov. 20 Jane Schwab Hubbell
Richard B. and Ann Hubbell
Schwab
Nov.
20 Theodore Thomas Walker
W. Z. Frederick and Eleanor J. Walker
Zins
Nov. 29 Karen Murphy
Leo P. and Ethyl A. Murphy
Tierney
Dec.
2 Deborah Jones
Richard C. and Dorothy P. Jones
Casassa
Dec. 5 Robert Lloyd Smits
Harry B., Jr. and Marguerite C. Smits
Fleming
Dec.
25 Eric Christopher Noble
Roger Roy and Joan Gay Noble
Jenkins
Dec. 29 Lawrence Edgar Tilden
William L. and Evangeline T. Tilden
Baote BecTe
46
TOWN CLERK'S REPORT
BIRTHS NOT BEFORE RECORDED AND CORRECTIONS
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
1878
Oct. 2
Edna Estell Clapp
Charles Whitcomb and Abbie Billings Clapp
Merritt
1889
Dec. 24 Paul Franklin Otis
George T. and Carrie M. Otis
Davie
1930
Jan. 17 Joanne Spinzola
Nicholas and Mary Spinzola
Medico
1933
Feb. 8 Elverea Ramos Barros
Manuel R. and Augustina Barros
Pina
1945
May 14 Frances Hopkins Cole Sharon Lea Hart
Herbert E. and Frances H. Cole
Hunt
June 11
Arthur D. and Virginia Hart
Hennigar
1946
Oct. 16
William Paul Gilbert
Wallace Leon and Mary H. Gilbert
Wenzel
Jan.
1950 20 Patricia Dwyer Julia Carter Hall
Herbert Richard and Jeanne Marie Dwyer
Bresnahan
Dec. 3
Frederick G., II, and Priscilla Hall
Bohlin
Dec. 5 John Ludlow Dorr
Frederic S. and Priscilla F. Dorr
Ludlow
Dec. 15
John Grady Walden
James C. and Mary Walden
Brown
Dec. 30
Nancy McDonough
Thomas A. and Alice McDonough
Murphy
TOWN CLERK'S REPORT
47
TOWN CLERK'S REPORT
Parents, be sure to record the birth of your child with given name in full.
READ THE LAW!
"Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such a child is born." General Laws, Chapter 46, Section 6.
SOME OF THE REASONS WHY BIRTHS SHOULD BE RECORDED
To establish identity.
To prove nationality.
To prove legitimacy.
To show when the child has a right to enter school.
To show when the child has the right to seek employment under the child labor laws.
To establish the right of inheritance of property.
To establish liability to military duty, as well as exemption therefrom.
To establish the right to vote.
To qualify to hold title to, and to buy and sell real estate.
To prove the age at which the marriage contract may be entered into.
To establish the right to hold public office.
To make possible statistical studies of the health conditions.
Your co-operation to the end that all births may be properly recorded will be greatly appreciated.
Blanks for returns of births will be furnished upon application to parents, householders, physicians, and registered medical offices as provided in Chapter 46, Section 15, General Laws.
Attest: WILLIAM M. WADE, Town Clerk.
48
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1951
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 3 Carol Gonsalve Alves
...
4
Acute respiratory infection.
Antonio G. and Caroline Alves Melvin and
Jan. 9 Ella Gertrude Waterman
81
6
Broncho pneumonia, arteriosclerosis, hy- pertrophic arthritis.
Nancy Litchfield
Jan. 20
Caleb Turner Jenkins
72
8 25
Chronic myocarditis, cardiac failure, arte- riosclerosis.
Caleb Turner and Hannah Jenkins
Jan. 24
Norman L'Allier Walker
33
10
3
Hodgkins sarcoma.
Wilfred Joseph and
Bernice Walker
Jan. 28
Arthur E. Sweeney
69
29
Coronary occlusion.
Jan. 29 Charles Patrick Curran
80
1 19
Cardiac failure, myocarditis.
John and
49
Feb. 3 Eliza Ann Finnie
80
9 30
Heart block, left heart failure, hyperten- sion, arteriosclerosis. Broncho pneumonia, myocarditis.
George Frederick and
Maria Sumner
Feb. 5
Albert Damon Woodward
46
5 12
Coronary occlusion.
Feb. 6 Albert Garceau
82
....
...
11
13
Coronary occlusion.
Feb. 8 Nellie V. Murphy
70
Cancer of pancreas.
Feb. 12 Charles Henry Pratt
84
3 24
Coronary occlusion.
Feb. 17 Harry Andrew Bell
71
11
14
Arteriosclerotic heart disease.
Feb. 20 Mary Frances Slattery
78
8
6 Metastatic C. A., epidermoid C. A. tongue.
TOWN CLERK'S REPORT
Barbara Curran and Ritchie
Feb.
3 May Avery Sumner
85
7 27
Harry Bright and
Annie L. Woodward Treffle and
Emelia Garceau
Richard and
Connor
Dennis and Healy Charles Brown and Belintha Olive Pratt
John Henry and Mary Jane Bell Richard and Catherine Hoar
Hypertension.
Feb. 6 William Henry Connor
69
....
Nathan K. and
Annie Sweeney
1
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1951 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Feb. 21
William P. McCormack
87 11
21
Broncho pneumonia, chronic hypertensive cardiovascular disease. Carcinoma of esophagus.
Feb. 25
John Gomes Alves
55
...
...
Feb. 26 Cornelius Patrick Hanlon
82
4 18
Coronary occlusion.
Mar. 2
Sharon Mary Reynolds
10
13
Broncho pneumonia.
Mar. 2
James Francis Larkin
70
...
....
Coronary occlusion. broncho pneumonia, pernicious anemia. Empyema left, primary pneumonia.
Mar. 4 Ardelle Shea
64 11
27
50
Mar. 8 Gray Stevens
67
7 15
Acute cardiac failure, probably coronary sclerosis, chronic myocarditis.
Mar. 10 Earle Francis Watts
53
4 22
Cerebral hemorrhage, cerebral aneurysm frontal lobe.
Mar. 12
Selma Ericson
72
4 29
Cerebral hemorrhage, arteriosclerosis.
Mar. 14 Charles Henry Weare
74
. ..
Rupture of aortic aneurysm with hemor- rhage, arteriosclerosis. Arteriosclerotic heart disease.
Mar. 15 Susan Morey
86
7 ....
Mar. 15 Glenn B. Burt, Sr.
54
7 16
Mar. 25 Archie L. Mitchell
77
4 10
Coronary thrombosis, coronary arterio- sclerosis.
Apr. 5
Timothy F. Murphy
72
...
Apr. 15 Grace C. Bain
75
5 22
Coronary occlusion, hypertensive and arte- riosclerotic heart disease. Coronary thrombosis with myocardial in- farction and rupture of heart.
William and Ellen McCormack Manuel and Florepes Alves Dennis and Julia Hanlon Jolm J., Jr. and
Dorothea J. Reynolds Patrick and Mary Larkin William H. and Lillian H. Wheeler Frederick and Lillian Stevens Charles Edward and Ella Jane Watts Hans and Anna Hanson Charles Henry and Sue Weare John and Martha Mclellan James H. and Minnie Burt Charles H. and
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.