Town annual report of the officers and committees of the town of Scituate 1949-1951, Part 29

Author: Scituate (Mass.)
Publication date: 1949-1951
Publisher: The Town
Number of Pages: 744


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.