USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1949-1951 > Part 3
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
Section 4. Combustible materials over or at the sides of heaters and smoke pipes shall be covered with wire lath and plaster or other approved fire resisting materials to such an extent as the Commissioner may require.
Section 5. Warm air pipes leading from furnace to stacks or risers shall not be placed nearer than 1" to combustible material unless such material is properly protected. Wall stacks and other concealed hot air pipes shall be covered with one thickness of asbestos paper, weighing not less than 12 pounds per hundred square feet or other approved materials if within 6' of a lieater.
Section 6. Garages within a cellar, basement or body of a dwelling, may be of wood frame; ceilings and walls must be cov- ered with expanded metal lath and cement plaster or perforated gypsum lath and cement plaster. Any door leading from garage to cellar, basement or any part of dwelling must be covered on garage side with tin and have a self-closing device. These rules shall apply to garages that are connected with breezeway of less than five feet (5') to the dwellings.
ARTICLE 8 Health Safeguards
a. All plumbing systems shall be installed in accordance with rules and regulations on file with the Board of Health, and shall be subject to the approval of the Inspector of Plumbing.
b. Wherever sewers are not available, the plumbing of every
31
TOWN CLERK'S REPORT
building shall be connected to a suitable cesspool or septic tank with leaching drains. All cesspools shall be substantially con- structed with reinforced concrete or arched top to fit 18" iron or cement cover. Dug at least 8' in diameter and 6' deep. Septic tanks may be of iron or cement and of a capacity equal to the average daily sewage flow but in no case, less than 300 gallons.
c. Disposal fields shall be of sufficient area and with effective leaching surface to take care of the maximum flow. Field shall consist of a series of finger trenches exposing a stratum of effective leaching soil. A distribution pipe of perforated indestructible material or vitrified clay with protected open joints shall be laid the entire length of the trench with a grade of approximately 4" in 100 feet. Around the distribution pipe place coarse gravel to within one foot of the surface. Over this, place building paper to prevent top soil from filling the interstices below the stones and cover with loam.
d. In no case shall sewage be deposited above ground, or under ground nearcr than 15' to a street or adjoining lot line if the adjoining land be lower or five feet if it be higher. If in the opinion of the Commissioner, unusual conditions not covered under these by-laws are encountered, he may withhold a building permit until plans submitted to the Board of Health for disposal of sewage shall bear their approval.
ARTICLE 9 Building Commissioner
The Board of Selectmen shall appoint a BUILDING COM- MISSIONER who shall be a citizen of the Town and qualified by training and experience in the supervision of building operations as a master builder of not less than ten (10) years of experience. His term of office shall be for one (1) year. He may with the ap- proval of the Selectmen, appoint such qualified and experienced assistants as he may dcem necessary, their compensation to be paid from the appropriation for the expenses of Building Department in such amounts as the Selectmen shall approve.
Section 2. The word "Commissioner" in this By-Law shall mcan the Building Commissioner or his authorized representative. The Commissioner shall have all powers and duties which hc would have if he were herein denominated "Inspector of Buildings."
Section 3. The Inspector of Buildings shall see that the pro- visions of this Code and except as otherwise provided, those of the statutes of the Commonwealth of Massachusetts, relating to buildings, are strictly observed; and to that end, shall have author-
32
TOWN CLERK'S REPORT
ity to institute any proceedings for the purpose of enforcing or pre- venting violations of the provisions thereof or enjoining the main- tenance of any structure erected contrary thereto.
Section 4. The Commissioner shall have full power to pass upon questions arising under the provisions of this Code relating to the manner of repair of any structure; shall grant, sign, and revoke all permits, and give notices required by this Code, and may delegate any of his duties or powers to any person employed in the Department of Building Inspection.
Section 5. The Commissioner or any member of his depart- ment shall have the right at any time, in the performance of his duties, to enter, examine, and inspect any premises, building, or any other structure within the Town of Scituate, Massachusetts.
Section 6. No oversight or neglect of duty on the part of the Inspector of Buildings shall legalize the erection, construction, alteration or repair of any building or structure in a manner not in conformity with the provisions of this Code.
Section 7. The Builder in charge of construction, or the owner of the premises shall give notice to the Commissioner whenever any parts are ready for inspection, if those parts are to be covered in the further construction of the building. The Commissioner shall respond promptly and in no case shall he delay more than thirty-six (36) hours after such notice has been received. It is also required that stamp of approval by the several Inspectors be placed on the permit, before any lathing is started.
Section 8. All buildings hereafter erected of a description not specified in this Code, shall be constructed in a manner that shall be satisfactory to the Commissioner.
ARTICLE 10 Permits
Before erecting, altering, moving, razing, adding to or making any changes, in use or types of occupancy of any building or struc- ture, the owner or his agent shall file an application for a permit with the Building Department. No work shall begin until a permit is granted. The application shall state the location, dimensions, estimated cost, nature and extent of the proposed work or changes, purposes for which the building is to be used and such other infor- mation as the Commissioner may require. No work shall be done except in accordance with the permit.
Section 2. All permits shall be void if operations thereunder are not commenced within ninety days after the date of the permit, or if the operations thereunder are discontinued for a period of more than six months.
33
TOWN CLERK'S REPORT
Section 3. If any person violates any of these Building Laws, or any amendment thereof, the Commissioner, upon discovery of such violation shall give notice thereof in writing to such person or to the owner of the premises where such violation occurs, and may order such person or owner to remove any part of a structure erected in violation thereof, or to do such other acts as the Com- missioner deems necessary in order to comply with the require- ments of these Building Laws and of such permit; if after such notice such person or owner continues such violation, or fails to obey any such lawful order of the Commissioner, the Commis- sioner may revoke the permit for the work in connection with which such violation occurred and it shall thereupon become un- lawful for the owner or contractor to proceed with such work. Before a permit, revoked for the reasons before mentioned, can be lawfully reissued, the entire building and building site must be made to conform to the requirements of these Building Laws, and any work or materials applied to the building in violation thereof must be removed.
ARTICLE 11 Board of Appeals
A Board of Appeals consisting of three (3) voters of the Town shall be appointed by the Selectmen, who shall be qualified by education or experience to pass upon matters which may be brought before them. One member shall be an architect or struc- tural engineer, a master builder or a person of at least ten years' experience in the construction or supervision of buildings, one to be an attorney-at-law if possible. They shall be appointed by the Selectmen for terms of one, two and three years, the term of one member expiring each year; appointments after the first year to be for three years. Vacancies shall be filled by the Selectmen for the balance of any unexpired terms. No member shall act in any case in which he may have a personal or financial interest, a sub- stitute being chosen in such case by the other members of the board. Each member or substitute shall be paid $3.00 for each hearing attended by him.
Section 2. Any person aggrieved by act or decision of the Com- missioner may appeal therefrom within ten (10) days by filing an application for a hearing with the Commissioner, who shall at once set a time and place for the hearing, notify the members of the board, adjoining property owners and all other interested parties. The application shall state the cause of appeal.
Section 3. Every decision of the Board of Appeals shall be in writing and shall require the assent of at least two members. It shall specify the variations allowed and reasons therefor and shall
34
TOWN CLERK'S REPORT
be filed in the office of the Commissioner within seven (7) days after the hearing, where it shall be kept publicly posted for thirty days thereafter.
Section 4. The Board of Appeals may, in cases where manifest injustice is done, suspend or waive the By-Laws. If the action of the Commissioner shall be affirmed it shall have full force and effect, if modified or annulled the Commissioner shall issue direc- tions in accordance with the decision of the Board.
ARTICLE 12 Fees
For each permit issued there shall be paid to the Building Commissioner, for the use of the Town, a fee according to the following schedule: The minimum fee shall be $1.00. For dwell- ings, alterations and other building projects, the fee shall be $1.00 for each estimated cost of $1,000.00 or fraction thereof. Said esti- mated cost shall be made by the Building Commissioner.
ARTICLE 13 Penalties
Whoever violates any provision of this By-Law shall pay a fine not less than $10.00 or not more than $100.00.
ARTICLE 14
The invalidity of any section or provision shall not affect the validity of the remaining sections or provisions of these By-Laws.
VOTED: That the Building By-Law of the Town of Scituate as amended, be amended by striking out the text of the said Build- ing By-Law as amended, and substituting therefor the language set forth in Article 49 of the warrant for the Annual Town Meeting of 1949 with the exception of that phrase in Article V therefor which reads as follows: "except those lots that were planned, plotted and recorded before April 20, 1946, the date that the Town of Scituate first adopted its building code." Yes 191, No 15.
Approved - July 8, 1949.
Francis E. Kelly, Attorney General.
ARTICLE 50
To see if the Town will raise and appropriate the sum of $1,927.75 to enable the Selectmen to establish a Greenhead Fly Control project within the Town areas, as per Chapter 252, Section 24 of the General Laws.
VOTED: To raise and appropriate $1,927.75. Unanimous vote.
35
TOWN CLERK'S REPORT
ARTICLE 51
To see if the Town will raise and appropriate a sum of money to replace one of the two motor vehicles being used by the Police Department and authorize the Selectmen with the co-operation of the Chief of Police to sell one of the two automobiles, or use the same for a trade in value on the purchase of a new police car, or act thereon.
VOTED: To raise and appropriate $500.00. Unanimous vote.
The following resolution presented by Vernon W. Marr was unanimously accpted.
"That the meeting convey to Chairman Shea of the Board of Selectmen its regrets at his inability to attend the Annual Town Meeting and instruct the Town Clerk to express these sentiments with a message of confidence and well wishes for his improved health."
Meeting adjourned at 10:58 P.M.
Attest : WILLIAM M. WADE, Town Clerk.
ELECTION OF OFFICERS March 14, 1949
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: Don W. Freeman.
Ballot Clerks: Charlotte L. Chessia, John L. Lonergan, Helen J. Morton, Barbara Tobin, Ruth M. Meyers, Charles S. Connolly, Kevin B. Dwyer.
Tellers: Norman Reddy, Rogers W. Harwood, Leo Murphy, Robert P. O'Hern, Frank W. Dowd, George E. Story, Theodore A. Dunne, Paul F. Young, Jack E. Humason.
Police Officers: Sgt. William F. Kane, Joseph A. Dwyer, James E. O'Connor.
Total Vote: 2,382.
Moderator for One Year
Nathaniel Tilden
1941
Blanks
441
36
TOWN CLERK'S REPORT
Selectmen for Three Years
Richard Damon
447
James E. Lydon 165
Francis C. McLean
582
William F. Slattery
1155
Blanks
33
Assessor for Three years
Henry A. Litchfield
995
Stanley F. Murphy
1327
Blanks
60
Assessor, term expiring March 1951, 'to fill vacancy
Henry T. Fitts
1656
Richard A. Levangie
561
Blanks
165
Public Welfare for Three Years
Mercy E. La Vange
1704
Blanks
678
Constables for One Year
Vote for Three
Cecil V. Craig
1429
Charles B. Jensen
1573
Lawson C. Vickery
1741
Blanks
2403
Tree Warden for Three Years
John W. Ford
1971
Blanks
41]
Water Commissioner for Three Years
Joseph V. Feeley
693
Leo S. Matthews
384
William B. Pepper
132
Charles H. Schultz
209
William E. Shuttleworth
893
Blanks
71
Park Commissioner for Three Years
Edward A. Cole
780
Luciano M. Conte
228
Robert F. Hall
632
James F. Rice
193
Sidney A. Withem
359
Blanks
190
37
TOWN CLERK'S REPORT
Board of Health for Three Years
Margaret J. O'Donnell
1105
George H. Otis Blanks
1191
86
School Committee for Three Years
Emma L. Damon
1109
Doris D. Ward
1147
Blanks
126
Planning Board for Three Years
Clifford L. Ward
1832
Blanks 550
Vote for Four
Evan F. Bailey
two year term
1444
Alfred C. Blake
one year term
1337
Frederick A. Calkin
four year term
1446
Paul A. Reynolds
five year term
1632
Blanks
Attest :
WILLIAM M. WADE,
Town Clerk.
SPECIAL TOWN MEETING May 9, 1949
At a legal meeting of the inhabitants of the Town of Scituate qualified to vote in Elections and Town Affairs held at the High School Auditorium in said Scituate on Monday, the ninth day of May, 1949, at 8 o'clock P.M .; order was called by Moderator Nathaniel Tilden.
The warrant was read by Town Clerk William M. Wade.
Tellers appointed by the Moderator and sworn by the Town Clerk were: Paul A. Reynolds, John E. Bamber, Joseph R. Dillon, J. George Vollmer.
ARTICLE 1
To see if the Town will vote to repeal Section 1 of Article V of the Building By-Laws, as adopted by vote of the Town on March 7, 1949, and adopt in its place the following:
ARTICLE 5
Section L. AREA REGULATION: Minimum residential lot size shall be 10,000 feet in area with a minimum of 100 feet front- age, except those lots that were planned, plotted and recorded
38
3669
Housing Authority
TOWN CLERK'S REPORT
before April 20, 1946, the date that the Town of Scituate first adopted its Building Code. Only one (1) building for residential purposes shall be built on any one lot of less than 20,000 sq. feet.
VOTED: To repeal Section 1 of Article 5 of the Building By- Laws as adopted by vote of the Town on March 7, 1949, and adopt in its place the following:
ARTICLE 5
Section 1: AREA REGULATION: Minimum residential lot size shall be 10,000 feet in area with a minimum of 100 feet front- age, except those lots that were planned, plotted and recorded before April 20, 1946, the date that the Town of Scituate first adopted its Building Code. Only one (1) building for residential purposes shall be built on any one lot of less than 20,000 sq. feet.
Yes 87, No 82.
Approved - July 8, 1949. By Francis E. Kelly, Attorney General.
ARTICLE 2
Will the Town vote to transfer an amount not to exceed $45,000.00 from the Excess and Deficiency Account to be used by the Assessors in reducing the taxes for the current year?
VOTED: To transfer $45,000.00 from the Excess and Defi- ciency Account to be used by the Assessors in reducing the tax rate for the current year. Unanimous vote.
ARTICLE 3
Will the Town raise and appropriate the sum of $45.10 for the payment of a bill of the previous year as follows: 1948 Bill of Helen L. Day $45.10 (Selectmen's Department)
VOTED: To raise and appropriate $45.10. Unanimous vote. The meeting adjourned at 9:47 o'clock P.M.
Attest: WILLIAM M. WADE, Town Clerk.
39
TOWN CLERK'S REPORT
MARRIAGES
January 24, at Scituate, James Edward Lydon and Alice Josephine Patterson, both of Scituate, married by Frederick R. Condon, Priest.
January 29, at Hanover, Paul Newton Litchfield of Scituate and Thelma Emily Stead of Marshfield, married by Stanley Ross Fisher, Clergyman.
January 30, at Scituate, Carl Frederick Brouthers of Rockland and Barbara Jean Amsden of Scituate, married by Thomas P. Lavin, Priest.
February 5, at Scituate, James Laird du Vou, IV and Marion Gordon, both of Cohasset, married by William M. Wade, Justice of the Peace.
February 5, at Whitman, Arthur D. Hart of Hanover and Vir- ginia Pray (Hennigar) of Scituate, married by Harold S. Capron, Minister of the Gospel.
February 17, at Brookline, Eli Franklin of Scituate and Adele Shutzer of Roxbury, married by Deniel J. Abrams, Rabbi.
February 21, at Scituate, Albert Damon Woodward and Lillian Gertrude Viele, both of Scituate, married by William M. Wade, Justice of the Peace.
February 26, at Cohasset, John A. C. Alden and Alice Nugent, both of Scituate, married by Thomas F. Devlin, Priest.
February 26, at Scituate, Hugh Douglas MacCormack of New- ton and Helen Gertrude Devitt of Scituate, married by Thomas P. Lavin, Priest.
March 5, at Scituate, William E. Doerfler and Teresa H. Sulli- van, both of Boston, married by William M. Wade, Justice of the Peace.
March 26, at Hingham, Hayward P. White of Scituate and Ann Mitchell of Hingham, married by Edward P. Daniels, Clergyman.
April 17, at Rockland, Henry L. Shortall of Rockland and Betty Franzen of Scituate, married by John K. Buckley, Priest.
April 23, at Scituate, John B. Young, Jr. of Marshfield and Jeanette Jenkins of Scituate, married by Austin Rice, Minister of the Gospel.
40
TOWN CLERK'S REPORT
April 23, at Scituate, George Richard Wagner, Jr. of Scituate and Florence May Jackman of Norwell, married by Frederick R. Condon, Priest.
May 1, at Rockland, Clifton Linwood Damon of Scituate and Nora Worth Umbrianna of Rockland, married by John K. Buckley, Priest.
May 7, at Manchester, New Hampshire, Harry Wellington Dun- more of Scituate and Marie Grace Brady (Long) of Boston, mar- ried by Franklin P. Frye, Clergyman.
May 14, at Scituate, Malcolm Frank Hall and Ruth Wallace Spear, both of Scituate, married by Allan D. Creelman, Clergyman.
May 14, at Scituate, John Henry Barry of Boston and Madeline Dava Riani of Scituate, married by Frederick R. Condon, Priest.
May 17, at Scituate, John Joseph Gomes and Esther Marie Markarian (Chappell) , both of Marshfield, married by William M. Wade, Justice of the Peace.
May 18, at Scituate, William Martin Casby and Charlotte Rita Rice, both of Scituate, married by William M. Wade, Justice of the Peace.
May 19, at Cohasset, Carlo Chaser Giorgetti of Norwell and Sarah Agnes Whitcombe of Scituate, married by Charles C. Wilson, Clergyman.
May 20, at Scituate, Dana Gale Wetherbee and Marie Elizabeth Bray, both of Scituate, married by William M. Wade, Justice of the Peace.
May 29, at Scituate, Anthony Francis Aufiero of Somerville and Amy Louise Zollin of Scituate, married by Frederick R. Condon, Priest.
June 10, at Scituate, Charles Theodore Lotreck of Northamp- ton and Annelaine Cowell Limper of Scituate, married by Austin Rice, Minister of the Gospel.
June 11, at Scituate, Richard Thomas Donelan of Roxbury and Irene Martha Jacobson of Scituate, married by Cornelius J. Hogan, Priest.
June 11, at Boston, Everett Walter Dorr of Scituate and Frances Eleanor Skinner of Roxbury, married by J. Everett Bodge, Minister of the Gospel.
41
TOWN CLERK'S REPORT
June 11, at Fitchburg, Kenneth Allen Stone of Scituate and Ellen Madeline Bonitz of Fitchburg, married by Michael J. Curran, Priest.
June 11, at Scituate, David Steadfast Collins of East Provi- dence, Rhode Island and Elizabeth Ann Welch of Scituate, married by Austin Rice, Minister of the Gospel.
June 11, at Scituate, Charles Lawson Vickery and Caroline Mary Dunphy, both of Scituate, married by Frederick R. Condon, Priest.
June 15, at Scituate, Arnet Richard Taylor of Jamaica Plain and Anne Cecile Heffernan of Scituate, married by Walter J. Leach, Priest.
June 25, at Cambridge, Hugh John Gillis of Scituate and Sarah Jessie McCormack of Cambridge, married by Francis V. Murphy, Priest.
June 25, at Malden, Thomas M. Fitzpatrick of Scituate and Theresa Nora Fitzgerald of Medford, married by Amos F. Gaudette, Priest.
June 26, at Cohasset, George Thomas Bresnahan and Virginia Murphy (Maxwell), both of Scituate, married by Thomas F. Devlin, Priest.
July 1, at North Weymouth, Robert John Sautter and Muriel Esther Cass, both of Scituate, married by Arthur W. Dycer, Minis- ter of the Gospel.
July 1, at Brighton, Meredith Richardson Hatch of Scituate and Louise Eleanor Mullen of Brighton, married by Callistus Con- nolly, Priest.
July 2, at Scituate, Joseph Paul Bonomi, Jr. and Elinor Rich- man, both of Scituate, married by William M. Wade, Justice of the Peace.
July 2, at Needham, Robert Fredeic Lavoine and Elise Petrea Stern, both of Scituate, married by Winthrop M. Southworth, Justice of the Peace.
July 10, at Marshfield, James Chester Collins and Margaret Mary Meehan, both of Scituate, married by Daniel A. Flynn, Priest.
July 10, at Scituate, Leonard N. Backer of Brookline and Sylvia L. Sarver of Roxbury, married by Walter S. Wurzburger, Rabbi.
42
TOWN CLERK'S REPORT
August 5, at Hanover, George Franklin Mitchell and Ethel Paul (Kinsman), both of Scituate, married by William Barclay, Clergyman.
August 6, at Scituate, Christopher F. Kennedy and Mary T. Devine, both of Dorchester, married by Frederick R. Condon, Priest.
August 6, at Scituate, John Andrew Twomey of Portsmouth, New Hampshire and Yvonne Marie Gagnon of Scituate, married by Frederick R. Condon, Priest.
August 13, at Scituate, John K. Johnson of Scituate and Made- line Mears of Cohasset, married by William M. Wade, Justice of the Peace.
August 20, at Quincy, Richard Franzen of Scituate and Shirley Irene Trenholm of Wollaston, married by Horace O. Tatum, Min- ister of the Gospel.
August 21, at Scituate, James Aloysius Hannon of Cleveland, Ohio and Mary Ellen O'Hern of Scituate, married by Frederick R. Condon, Priest.
August 24, at Scituate, Philip Hamilton Wood of Brookline and Dorothy Merritt Brown of Scituate, married by Leon C. Fay, Minister of the Gospel.
August 27, at Scituate, Louis Henry MacDonald, Jr. and Shirley Grace Chadbourne, both of Scituate, married by William M. Wade, Justice of the Peace.
August 27, at Scituate, Leroy Auctive Legasey, Jr. of Cohasset and Barbara Reddy (Barker) of Quincy, married by William M. Wade, Justice of the Peace.
August 27, at Scituate, John James Quinn of Quincy and Lor- raine Ann Pallotta of Medford, married by Guido L. Pallotta, Priest.
August 28, at Scituate, William Gray Curtis and Jean Esther Prouty, both of Scituate, married by Allan D. Creelman, Clergy- man.
September 10, at Scituate, Raymond M. Blue and Priscilla A. Leahy, both of Brookline, married by George V. Leahy, Priest.
September 11, at Scituate, Albert Laurence Damon and Rose Josephine Scarsilloni, both of Scituate, married by Frederick R. Condon, Priest.
43
TOWN CLERK'S REPORT
September 17, at Boston, Ralph Douglas Knell of Boston and Irene Louise Rose of Scituate, married by Francis C. Wilson, Min- ister of the Gospel.
September 24, at Scituate, George Colby Soloman and Vir- ginia Green (Vieser), both of Scituate, married by William M. Wade, Justice of the Peace.
October 12, at Scituate, Gilbert Joseph Patterson, Jr. and Patricia Winifred MacDonald, both of Scituate, married by Fred- erick R. Condon, Pricst.
October 14, at Scituate, James Warren Dacey and Irene Berkley Pratt, both of Scituate, married by T. A. Quinlan, Priest.
October 15, at Scituate, Arthur Sheldon Palmer and Lois Wilson, both of Scituate, married by Allan D. Creelman, Clergy- man.
October 15, at Scituate, Allan A. Lee of Pembroke and ·Eliza- beth A. Pratt (Mitchell) of Cohasset, married by Allan D. Creel- man, Clergyman.
October 22, at Braintree, Thomas Edward Brown of Scituate and Jane Louise Eisenhauer of Braintree, married by John A. McLaughlin, Priest.
October 28, at Bridgewater, Fred Lester Sylvester, Jr. of Scitu- ate, and Christine Elizabeth Damon of North Hanover, married by Benjamin T. Lockhart, Minister of the Gospel.
October 31, at Scituate, Frederick Arthur Vines and Barbara Jean Walker, both of Scituate, married by Austin Rice, Minister of the Gospel.
November 14, at Scituate, Lewis Gibbons Warren, Jr. of Scitu- ate and Jerone Townsend Godfrey of Sarasota, Florida, married by Antony Regamey, Clergyman.
December 3, at Watertown, George William Johndrow, Jr. of Scituate and Elizabeth Marston Cate of Watertown, married by Edson G. Waterhouse, Clergyman.
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.