USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1952-1954 > Part 4
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 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55
VOTED: To indefinitely postpone.
ARTICLE 4
To see if the Town will transfer from available funds a sum of money for the procurement of plans, specifications, and working
56
TOWN CLERK'S REPORT
drawings for primary school housing and to receive bids to be opened and submitted for approval at the next annual or a future town meeting.
VOTED: To transfer the sum of $30,000.00 from available funds in the Treasury to procure plans, specifications and working drawings for the erection of a primary school building on the site of the Jenkins School; and that bids be secured based on such plans to be opened before and submitted at the next annual or a future town meeting. Yes 212. No 41.
ARTICLE 5
To see if the Town will appoint a Primary School Building Committee composed of one representative each, appointed by, the Selectmen, School Committee, Advisory Board, Planning Board, Parent Teacher Association and Scituate Teachers' Association and that the committee be authorized to carry out the intent of Article 4.
VOTED: That the Town appoint a Primary School Building Committee composed of one representative each of the School Com- mittee, Advisory Board, Planning Board, Parent Teacher Associa- tion, and two additional members, appointed by the Selectmen, who shall be regularly engaged in the construction of buildings or in one of the trades or in the profession of architecture, and that the Committee be authorized to carry out the intent of Article 4. Voice vote.
ARTICLE 6
To see if the Town will transfer from available funds a sum of money to be spent by the School Committee for complete survey of the present and future entire school housing needs, both structural and educational, and to present said survey for consideration at the next Annual Town Meeting. This survey is to include the super- vision of any plans or specifications for primary school housing in the process of being prepared in the year 1953.
VOTED: To transfer the sum of $3,800.00 from available funds in the Treasury to be expended by the School Committee to retain the services of William K. Wilson for a complete survey of the present and future school housing needs, both structural and educational, and to present said survey for consideration at the next Annual Town Meeting.
In the event of the death or disability of William K. Wilson another person can be chosen to take his place, said person to be
57
TOWN CLERK'S REPORT
recommended by the Massachusetts Building Association Com- mittee.
This survey is to include the supervision of any plans or speci- fications for primary school housing in the process of being prepared in 1952-1953. Voice vote.
The meeting adjourned at 10 o'clock P.M.
Attest: WILLIAM M. WADE, Town Clerk
58
TOWN CLERK'S REPORT
MARRIAGES
January 18, at Milton, Clifford Leon Ward, Jr., of Scituate and Marjory Beebe (Clay) of Milton, married by Vivian Pomeroy, Clergyman.
January 21, at Scituate, Howard Donly Phillips, Jr. of Norwell and Jane Marie Smith of Scituate, married by William M. Wade, Justice of the Peace.
February 1, at Charlton, Richard George Smith of Scituate and Lylis M. Robbins of Brockton, married by Lawrence N. O'Brien, Minister of the Gospel.
February 21, at Scituate, Americo Serafini and Marcella Mary Ferroli (Nangeroni), both of Scituate, married by John D. Lynch, Priest.
March 8, at Scituate, Paul Joseph Mahoney and Mary Regina McDonough, both of Scituate, married by John D. Lynch, Priest.
March 16, at Scituate, Jack Warden Lieber and Jane Isobel O'Neil, both of Scituate, married by John D. Lynch, Priest.
March 23, at Scituate, Howard F. Trueman and Katherine F. Dunham (Eaton), both of Framingham, married by Allan D. Creel- man, Clergyman.
March 27, at Scituate, Richard Daley Matthews and Carol Lin- scott, both of Norwell, married by William M. Wade, Justice of the Peace.
March 28, at Scituate, John Albert Frederick Trueman of Scituate and Priscilla Lou Burke of Boston, married by Allan D. Creelman, Clergyman.
April 4, at Boston, Russell Daniel Tufts, Jr. of Scituate and Barbara Aleen Spinney (Reed) of Quincy, married by Charles Eliot Worden, Sr., Justice of the Peace.
April 6, at Scituate, George Laurence Webster and Elizabeth Elliott (Thompson), both of Scituate, married by Austin Rice, Min- ister of the Gospel.
April 6, at Scituate, Thomas Alexander Patterson and Louise Melissa Riordan (Watson), both of Scituate, married by Thomas J. Daly, Priest.
April 12, at Scituate, Walter Paul Hayward and Thelma Carolyn Sylvester, both of Scituate, married by Austin Rice, Min- ister of the Gospel.
59
TOWN CLERK'S REPORT
April 12, at Scituate, Horace Gould Buck of Londonderry, New Hampshire and Mabel Louise Kendall of Scituate, married by Allan D. Creelman, Clergyman.
April 12, at Saco, Maine, Richard Melvin Turner and Marilyn Susan Pratt, both of Scituate, married by Otis R. Heath, Clergyman.
April 19, at Scituate, Thomas Lawrence Connors, 3rd of Brook- lyn, New York and Anne Berrian Mills of Scituate, married by G. L. Markle, Chaplain U. S. Navy.
April 19, at Lewiston, Maine, Chester M. Greek of Scituate and Blanche Eva (Yvette) St. Hilaire of Lewiston, Maine, married by A. M. L. Begin, Clergyman.
April 19, at Cohasset, Robert Donald Donohue and Kathleen Marie Manning, both of Scituate, married by Thomas F. Devlin, Priest.
April 19, at Scituate, Nathan Joseph Lissak of Marion and Margaret Alice Parkman of Scituate, married by Austin Rice, Minister of the Gospel.
April 30, at Scituate, Walter Brooks Pepper and Ellen Elizabeth Cole (Dolan), both of Scituate, married by Austin Rice, Minister of the Gospel.
May 3, at Hanover, Burton Lewis Simmons of Scituate and Ramona May Dame of Hanover, married by William G. Sewell, Clergyman.
May 4, at Scituate, Joseph C. Fitzgerald of Roxbury and Eliza- beth A. Stevens of South Boston, married by John D. Lynch, Priest.
May 19, at San Francisco, California, Ronald Dexter Drew of Scituate and Elena May Baroth of San Francisco, California, married by Joseph D. Redinger, Minister.
May 24, at Boston, William Daniel Vines of Scituate and Barbara Jean Shea of Brighton, married by John L. Frawley, Priest.
May 24, at Hingham, Patrick Joseph Connolly of Scituate and Mary Ann Harris of Hingham, married by James W. Coyle, Priest.
May 25, at Lexington, Peter Morton of Scituate and Joanne Frances Shea of Lexington, married by John G. Edwards, Priest.
May 31, at Cohasset, Robert Blair Rencurrel and Martha Curtis, both of Scituate, married by Bradford H. Tite, Rector.
60
TOWN CLERK'S REPORT
June 1, at Hingham, Robert Ellsworth Spear of Scituate and Joan Charlotte Beale of Hingham, married by Ralph E. Hone, Min- ister of the Gospel.
June 1, at Quincy, Wendell Arthur Chipman of Scituate and Jean Kathleen O'Mara of Quincy, married by Charles F. Brown, Minister.
June 7, at Scituate, Burton Moore Edwards and Irma May Hromada, both of Scituate, married by Henry G. Cooper, Clergy- man.
June 7, at South Boston, Jerome Stephen Walsh of Scituate and Kathleen Mary Taylor of South Boston, married by Kenneth Walsh, Priest.
June 8, at Scituate, John Joseph O'Neill of Milton and Anne Ruth Steinkrauss of Arlington, married by Thomas F. Devlin, Priest.
June 11, at Norwell, David Crawford Stewart of Scituate and Katharine Wright (Locke) of Norwell, married by Herman H. Geertz, Clergyman.
June 14, at Scituate, Edward Leo Queeney and Ann Marie Brow, both of Scituate, married by Joseph J. Gildea, O.S.A., Priest.
June 14, at Scituate, Fred G. Morris and Alma Hodgkinson (Jenkins), both of Scituate, married by Austin Rice, Minister of the Gospel.
June 15, at Scituate, Roger Lewis Zollin and Mary Elaine Roy, both of Scituate, married by John D. Lynch, Priest.
June 16, at Scituate, Earl Standish Merritt of Scituate and Janet Elizabeth Whitcomb of White River Junction, Vermont, married by Fred V. Stanley, Minister of the Gospel.
June 20, at Scituate, James Joseph Meade of Jefferson, Indiana and Kathleen Laura Coughlin of Scituate, married by William M. Wade, Justice of the Peace.
June 27, at Scituate, E. William Seeckts and Eleanor F. Rice, both of Brookline, married by Austin Rice, Minister of the Gospel.
June 28, at Newton, LeRoy Earle Fuller of Scituate and Amelia Florence Eliason of Boston, married by Sam Hedrick, Clergyman.
June 28, at Quincy, Richard James Holland of Scituate and Patricia Marie Barrett of Braintree, married by Donald C. Crane, Justice of the Peace.
61
TOWN CLERK'S REPORT
June 29, at Scituate, Cosmo Caterino of Watertown and Eleanor Dick (Palm) of Scituate, married by John D. Lynch, Priest.
July 6, at Scituate, Harry C. Franck of Finland and Mary Frances Moran of Boston, married by William M. Wade, Justice of the Peace.
July 19, at Scituate, Louis A. Vazza of Boston and Jean E. Mahoney of Dedham, married by John D. Lynch, Priest.
August 16, at Scituate, Lawrence Charles Keenan of Scituate and Eleanore Lane Hunt of Braintree, married by Thomas J. Daly, Priest.
August 16, at Winchester, William Roland Batten of Bel- mont and Helen Christine Howard of Scituate, married by Law- rence F. Small, Minister.
August 17, at Scituate, Wesley Wayne Higgins of Cohasset and Audrey Mae Baron of Scituate, married by Allan D. Creelman, Clergyman.
August 22, at Scituate, Milton Conrad Anderson of Milton and Virginia Anne Popp of Scituate, married by William M. Wade, Justice of the Peace.
August 30, at Scituate, John W. Vose and Aagot Marie Skill- ings (Hansen), both of Scituate, married by Austin Rice, Minister of the Gospel.
September 6, at East Weymouth, Raymond Joseph Tierney of Scituate and Pauline Martha Upton of Weymouth, married by Francis G. Goss, Priest.
September 6, at Scituate, Michael Sandonato of Quincy and Margaret Louise DeCosta (Quinn) of Weymouth, married by Wil- liam M. Wade, Justice of the Peace.
September 6, at Cohasset, Robert Albert Longman of Baldwin, Long Island, New York and Janice Wing Taylor of Scituate, married by Bradford H. Tite, Rector.
September 12, at Scituate, William Morton Fletcher of White Plains, New York and Verdella Gertrude Goddard of Scituate, married by Daniel G. Lynch, Priest.
September 12, at Marshfield, Richard Edward Morse of Scituate and Priscilla Mae Dale of Cohasset, married by Daniel O'Leary, Priest.
62
TOWN CLERK'S REPORT
September 18, at Scituate, Donald Herbert Sawyer and Jacque- lyn Claire McDermott, both of Quincy, married by William M. Wade, Justice of the Peace.
September 20, at Scituate, William F. Malloy and Janet A. Day, both of Brookline, married by John J. Murray, Priest.
September 21, at Scituate, Robert Kenneth Hendrickson of Scituate and Shirley Ruth Hession of Arlington, married by Thomas A. Quinlan, Priest.
September 27, at Boston, David James Parrott of Scituate and Anna Hotaling of Cambridge, married by Theodore P. Ferris, Clergyman.
September 27, at Scituate, Cyril Bassett of Milton and Kath- leen Hennebery of Mattapan, married by Gregory Francis Wyse, Priest.
September 27, at Meriden, Connecticut, David George Summers of Scituate and Helen Louise Morris of Meriden, Connecticut, mar- ried by George W. Withey, Minister.
October 3, at Scituate, Loring F. Hayward of Taunton and Thelma I. Newell (Jenkins) of Scituate, married by William M. Wade, Justice of the Peace.
October 4, at Norwood, Kenneth Mayhew Sargent, Jr., of Scituate and Barbara Ann Gullich of Norwood, married by William F. English, Clergyman.
October 4, at West Roxbury, Robert Francis Murphy of Scituate and Rosemary Patrice Hourihan of West Roxbury, married by James G. Kenney, Priest.
October 18, at Scituate, Theodore Joseph Zaborski of Boston and Dolores Marie Parker of Scituate, married by Thomas J. Daly, Priest.
October 19, at Scituate, Harry Edward Leslie and Anne Eliza- beth Dwyer, both of Scituate, married by Thomas J. Daly, Priest.
November 8, at Cambridge, James Joseph Donlon, Jr. of Scitu- ate and Alice Josephine Barrett of Cambridge, married by Hugh F. Blunt, Priest.
November 8, at Jamaica Plain, Charles Gerard MacDonald of Scituate and Marie Josephine Duffy of Jamaica Plain, married by Paul J. McManus, Priest.
63
TOWN CLERK'S REPORT
November 16, at Middleboro, Alfred Jesse Elliott of Scituate and Olive Porter of Middleboro, married by Carville C. Bedard, Minister of the Gospel.
November 16, at Scituate, James Joseph Donlan and Valetta Marie Campbell (Garron), both of Scituate, married by John D. Lynch, Priest.
November 23, at Scituate, Lloyd Whitfield Wharton of El Cajon, California and Alexandra de Gerard (Palmer) of Scituate, married by Austin Rise, Minister of the Gospel.
November 27, at Rockland, James A. Appleford of Rockland and Florence May Henderson (Hunt) of Scituate, married by W. Lloyd Williams, Clergyman.
November 29, at Scituate, John Joseph McIntire of Somerville and Jacqulyn Mary Vaughn of Scituate, married by Leo M. Mc- Cabe, Priest.
December 6, at Scituate, Jack Edward Murphy of Emmerton, Virginia and Ellen Louise Bergman of Scituate, married by William M. Wade, Justice of the Peace.
December 27, at Scituate, Howard Russell Walker, Jr. of Scituate and Patricia Ella Reed of Hanson, married by Austin Rice, Minister of the Gospel.
Delayed Returns
November 7, 1951, at Scituate, John A. Orcutt and Dorothea Bernard Snader, both of Norwell, married by Herman H. Geertz, Clergyman.
64
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1952
Date
NAME
NAMES OF PARENTS
: 'Mother's Maiden Name
Jan.
8
Arthur William Reis, III
Arthur William, Jr. and Joanne Reis
Rhoades
Jan.
8
Kathleen Ann Mitchell
Charles W., Jr. and Virginia C. Mitchell
Currie
Jan.
9
Dennis Ernest Littlefield
Ernest and Margaret T. Littlefield
Deneen
Jan.
10
David Kennedy Chase
Charles M. and Gladys Chase
Kennedy
Jan.
13 John Gary Gratto
Varnum Ezra, Jr. and Mary Carolyn Gratto
Cross
Jan.
13
Dennis Ralph Clifford
Richard Brian and Effie Marie Clifford
Sherwood
Jan.
14
Kim Barrett Moore
Charles B. and Natalie Moore.
Dwyer
Jan.
17
Mulcahy
John R. and Joan Mulcahy
Iskyan
Jan.
18 Deborah Ann Fishwick.
Harold M. and Gertrude I. Fishwick
Fairbank
Jan.
22
Donald Arthur Stone, Jr.
Donald A. and Marion A. Stone
Cotter
Jan.
23
John Walsh
John E. and Frances Walsh
McGuire
65
Jan.
27 James Raymond Perkins
John and Emily Perkins
Jacobs
Feb.
2
Dean
John E. and Mary E. Dean
Markinac
Feb.
3
Karen May Brasier
Clifford V. and Priscilla M. Brasier
Manter
Feb.
3
Janet Allen
Walter S., Jr. and Margaret Allen
Walls
Feb.
5 Robert Christian Haufler, Jr.
Robert C. and Elizabeth R. Haufler
Kelley
Feb.
8
Heather Jean Tower
Eldrew Norton and Mabel Jeanette Tower
Harris
Feb.
9
Deborah Lee Franzen
Richard and Shirley T. Franzen
Trenholm
Feb
13
Sheila Crowley
Joseph and Virginia L. Crowley
Young
Feb.
14 Maureen Ellen Dwyer
Gerard T. and Ann M. Dwyer
Drew
Feb. 20 Richard Peter Taylor
Arnet R. and Anne C. Taylor
Heffernan
Feb. 25 Winifred Toomey
Harold C. and Roberta J. Toomey
Harper
Feb.
26 Stafford Alan Lackey
Grover A. and Priscilla Lackey
Knox
Feb.
28 Ida Lois Edelstein
Maurie and Julia Edelstein Edward S., Jr. and Elizabeth A. Cody
Shaw
Mar.
1 John Augustine Franks
John A. and Genevieve A. Franks
Kulczak
Mar. 2
Martin Jerome Waters
Martin F. and Mary R. Waters
Wilson
Mar.
Wayne Carleton Spreadbury
Winston Carleton and Margery Winship Spreadbury
Rand
Mar.
8 Kevin Paul Marshall
Donald Paul and Mary Theresa Marshall
Mar. 16 Robert Rogers O'Brien
Edmond T. and Anne A. O'Brien
White' Wrigley
TOWN CLERK'S REPORT
Brake
Feb.
29 Elizabeth Ann Cody
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1952 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Mar.
16 Michael Joseph Cusick
Gerard F. and Jacqueline A. Cusick
Saunders
Mar.
17 Ann Patricia Pasiuk
John Frank and Lucy Mary Pasiuk
Miszkin
Mar.
17 Garth Aaron Szwed
Stanley J. and Elizabeth Szwed
Chaffin
Mar.
21 Maureen Dwyer
O'Neil
Mar. 20 Lisa Celeste Coffey
Joseph E., Jr. and Nona M. Coffey
Milton G., Jr. and Charmaine C. Lemoine
Witt
Mar.
24 Valerie Ann Lemoine
Richard S., Jr. and Doris N. Brown
Bayer
Mar.
28 Diane Leslie Goulston
Roberts
Apr. 1
George William Gavigan
William Holt and Nancy Ayer
Hocking
Apr.
10 Mark O'Brien
McGregor
Apr.
10
Stuart Bowles Sherman
Merle C. and Marjory E. Sherman
Gordon G. and Mary A. Jenkins
Warren
Apr. 13 Louis Junior Pina, Jr.
Louis and Beulah Pina
Richard W. and Shirley Henderson
Allen
Apr.
17 Peter Irving Henderson
Russell Clifford and Barbara Ann Tibbetts
Graham
Apr.
24 Richard Alden Bartlett
Walter S. and Gladys A. Bartlett
Hill
Apr.
28
Leslie Winslow Fields
Douglas W., Jr. and Glendine B. Fields
Brow
Apr.
29
Donna Lee Bartlett
Charles R. and Ruth A. Bartlett
Kinsley
May
3
Mark Powell Hamilton
Richard Dunstan and Ruth Hamilton
Powell
May
John Joseph McManus, III Stillborn
John Joseph, Jr. and Marie Louise McManus
Thorp
May
4
6 Donna Lynn Bearce
Lincoln
May
Judith Eileen Tower
Sutherland
May 7
8 Mary Linnehan
Shea
May 19 Laura Jane Shea
DePesa
May
21 Ann Marie Kiniry
May
22 Susan Beth James
Reohr
May 24 Kathleen Marie Murphy
Cowett
TOWN CLERK'S REPORT
66
Apr. 11 Marianne Catherine Jenkins
McGaw
Apr. 22 Paul Damon Tibbetts
Benjamin and Lois Goulston
Finger
Richard and Barbara Gavigan
Apr. 2 Robert John Ayer
Frederick Francis and Helen Agatha O'Brien
Griffin
Mar. 25 Kevin Edward Brown
John Joseph and Helen Druscille Dwyer
O'Leary
Charles E. and Dorothy E. Bearce John Frank and Joan Burgess Tower Leonard J. and Ruth E. Linnehan Raymond L. and Shirley L. Connelly Robert Barry and Elinor Ruth Shea William George and Irene Marie Kiniry Charles Francis and Elizabeth Ann James John J. and Doris E. Murphy
Power
May
4
May 10 Janet Elaine Connelly
Durant
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1952 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
May
25
Sand dl BQuise Beck
Richard Rubicam and Barbara Louise Beck
Curry
May
26
Stephe .t. A 'x Lavoine
Robert Frederick and Elise Petrea Lavoine
Stern
June
2
John Dalli! Galbreath
Edgar M. and Ruth I. Galbreath
Woodward
June
4 Paul Elliott Duffy
John H. and Phyllis Duffy
McNeil
June
6 Douglas Theodore Holland
William H. and Anne M. Holland
DeMent
June
6
Donald Thomas Holland
William H. and Anne M. Holland
DeMent
June
9
Mary Patricia Devine
Joseph Michael and Anne Adrienne Devine
Burke
June
9
Edward Wentworth Cass
Bertram E., Jr. and Elizabeth H. Cass
Williams
June
10
Jean Elizabeth Dresser
Fred W., Jr. and Irene Dresser
Quinn
June
10
Llewellyn Frederick O'Hearn
William T. and Elizabeth A. O'Hearn
Cleveland
June
11
Kim Michael Hanna
Paul C., Jr. and Rosemary A. Hanna
Melanson
June
12
David Carl Ritchie
Herbert E. and Eleanor E. Ritchie
Markley
June
22
Elsbeth Louise Porter Young
John H. and Mary Young
Lynch
June
25
Gregory Weston Noonan
Francis X. and Barbara C. Noonan
Jordan
June
26
Mona Theresa Lydon
James E. and Alice M. Lydon
Patterson
June
26
Laura Jean Yurkstas
Algridas Albert and Adeline Leonore Yurkstas
Zuffante
June
26
Jess Laurence Withem
Harold J. and Marie A. Withem
Conley
June
27
John Joseph Reynolds
John Joseph and Dorothea Jean Reynolds
Roper
June
27
Karen Louise Kraines
Robert W. and Dorothy A. Kraines
Quanstrom
June
28
Pamela Maureen Ford
Joseph F. and Helen Anne Ford
O'Donnell
June
30
Wilson Hollis Brown
John R. and Ethel P. Brown
Hollis
June
30
John Lopes, Jr.
John and Maria Lopes
Veiga
July
2
Ann Cameron Stenbeck
H. Victor and Mary Stenbeck
Bryan
July
7
Sharon Ruth Andrews
Keith
July
11
William Gray Curtis, Jr.
Prouty
July
15
Alice Morgan Quigley
Downey
July
17 Gilbert Joseph Patterson, III
Gilbert J., Jr. and Patricia W. Patterson
MacDonald
July
17
Patricia Anne Fallon
John T. and Jane M. Fallon
Crowley
July
18
William Floyd Lawson
William J., Jr. and Kathryn I. Lawson
Hartinger
TOWN CLERK'S REPORT
67
Samuel J. and Barbara A. Porter
Broadhurst
June
23
Walter C. and Florence M. Andrews William G. and Jean E. Curtis William S., Jr. and Alice Quigley
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1952 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
July
18 Laurel Jean Brown
Thomas E. and Jeanne L. Brown
Eisenhauer
July
21
Alison Dockray
Dawson A. and Elinor Dockray
Trueman
July
23
Frederic William Schott
Edward H., Jr. and Priscilla Schott
Abercrombie
July
29 Linda McPherson
John D. and Constance R. McPherson Walter S. and Helen L. Hayward
Griggs
Aug. 3 Susan Louise Hayward
Robert Edmund and Nancy Jane Doyle
Bath
Aug.
11 Robert Edmund Doyle, Jr.
Walden
Aug.
12 Pamela Ann Cogghill
Francis R. and Florette D. Cogghill Frederic S. and Priscilla F. Dorr
Ludlow
Aug.
18 Kristen Alice Dorr
Robert S. and Mary C. Dwight
Conry
Aug.
20 Candace Dwight
Robert S. and Mary C. Dwight
Conry
Aug.
20 Constance Dwight
Richard and Dorothy R. Bresnahan
Morris
Aug.
26
Thomas Michael Bresnahan
Dunphy
Aug.
27 Karen Marie Vickery
Charles L. and Carole M. Vickery Charles L. and Carole M. Vickery Earle H. and Senga Watts
Dunphy
Sept.
3
Robert Earle Watts
Francis Clement and Ruth Ellen Hasson
Maguire
Sept.
7
Ann Margaret Hasson
John D. and Lois B. Berquist
Nickerson
Sept.
7
Peter Bryant Berquist
Peter B. and Elinor Olney
Bowman
Sept. 12 Ann Bowman Olney
Herbert H. and Mary E. Carl
Vinal
Sept. 13 Deborah Ann Carl
James Richard and Charlotte Adrienn Collins
White
Sept. 16
Suzanne Victoria Collins
Jeremiah F. and Edith R. Cahir
Dwyer
Sept.
24
Linda Jacalyn Lieber
Jack Warden and Jane Isobel Lieber
O'Neil
Sept.
29
Gary David Gardner
Alvin W. and Charlotte A. Gardner Williamson H. and Virginia A. Smith Arthur Maurice, Jr. and Helen Marguerite Ryden
McCauley
Oct.
3 Arthuh Maurice Ryden
Oct.
6 Robert Dyment Fisk
Pratt
Oct.
8 Richard Melvin Turner, Jr.
Oct. 8 Nancy Ann Damon
Oct.
10 Mary Ellen Twomey
Hugh and Loretta O. Twomey
LaCasse
Oct.
12 James Thomas Devine, Jr.
James T. and Caroline M. Devine
Lester R. and Dorothy B. Gammon
Bates
TOWN CLERK'S REPORT
68
Aug.
27 Carolyn Mary Vickery
Pettigrew
Sept. 19 Thomas Stephen Cahir
Turner
Franks
Sept.
30 Jeromea Lanks Smith
William Sidney and Althea Caldwell Fisk Richard M. and Marilyn S. Turner Albert Lawrence and Rose Ann Damon
Dyment
Scarsilloni
Driscoll
Oct. 19 Lester Raymond Gammon, Jr.
Bailey
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1952 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Oct.
19 EdwardBonomi
Joseph P. and Elinor Bonomi
Richman Reagan
Oct.
24 Margaret Ann O'Donnell
Patrick R. and Margaret M. O'Donnell
Oct. 27 Stillborn
Oct.
28 Mary Louise Dwyer
Donald R. and Margaret L. Dwyer
Sullivan
Oct. 31
Peter Dawson Amber
John Samuel and Marie Louise Amber
Joyce
Oct. 31 Leo Thomas Flanagan, Jr.
Leo T. and Anne I. Flanagan
Heffernan
Oct. 31 Paul Joseph Mahoney, Jr.
Paul J. and Mary R. Mahoney
McDonough
Nov. 5
Andrea Whitcomb Smyth
Wallace W. and Elizabeth Smyth
Bauman
Nov. 16 Diane Marie Fresina
Levesque
Nov. 17 Donna Michelle Heman
Stanley C. and Sally J. Heman
Chase
Nov. 19 Wayne Burton Ainslie
Albert Burton and Margaret Virginia Ainslie
Lodi
Nov. 22
Stillborn
Robert Armour and Norma Hope Stevens
Lawrence
Nov. 24
Lee Regan
Arthur Thomas and Cynthia Regan
Sylvester
Nov.
25
Rita Ann Paradis
Lionel de l'Etaile and Florence Eugenia Paradis
Carr
Dec. 1
Linda Sue McLean
Robert Earl and Lillian Ruth McLean
Johansen
Dec. 2
Roger William Noble
Roger R. and Joan G. Noble
Jenkins
Dec.
4
James Kevin Travers
James Kevin and Sheila Marguerite Travers
Mongeau
Dec. 8 David Ellis Ames
Brainerd C. and Lorraine B. Ames Donald E. and Carolyn Sladen
Thorpe
Dec. 13 Charles William O'Connor
Boyd
Dec. 15 Susan Elise Mayer
Edward Roman and Caroline Maver
Feuereisen
Dec. 16 Cynthia Jane Hollis
Uloth
Dec. 18 Charles Herbert Koelsch
Kuzia
Dec. 20
John Michael Lynch
Gentile
Dec. 24
Jeffrey Walter Townes
Eben Gordon and Mary Alice Townes
Cheever
Dec.
27 Elizabeth Ann Gordon
Atwood
Dec.
30 Linda May Wagner
Andrew George and Nancy Alison Gordon George R., Jr. and Florence M. Wagner
Jackman
TOWN CLERK'S REPORT
69
Nov.
22 Melinda Lee Stevens
Ellis
Dec. 12 Donna Lynn Sladen
James Edward and Elizabeth O'Connor .
Wilson T., Jr. and Marilyn M. Hollis Herbert F. and Diana L. Koelsch Hugh J. and Rose M. Lynch
John and Lorraine Bernadette Fresina
BIRTHS NOT BEFORE RECORDED AND CORRECTIONS
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
1949
Oct.
25
Timothy Jay Hensley
Harry Hiram and Patsy Ruth Hensley
Scott
1951
Mar. 5 Deborah Anne Damon
Roger Vinal and Jacqueline Damon
Cole
Sept. 10 Elizabeth Anne Skerpan
William and Elizabeth Ann Skerpan
Litchfield
Nov. 19 Patricia Ann Bell
Thomas G. and Patricia A. Bell
Keyes
Dec.
18 Alan Wayne Loveday
Eugene J. and Marion L. Loveday
Damon
Dec. 28 Christine Evans Wenderoth
Richard W. and Edith Wenderoth
Duthie
70
TOWN CLERK'S REPORT
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.
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.