USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1952-1954 > Part 41
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: Yes 633. No 0. Unanimous vote.
Approved June 30, 1954, George Fingold, Attorney General.
ARTICLE 11
Will the Town vote to raise and appropriate, or transfer from available funds, the sum of eight thousand dollars ($8,000.00) for the purpose of adding six permanent fire fighters to the Fire Depart- ment?
VOTED: That the Town transfer from available funds, the sum of $8,000.00 for the purpose of adding six permanent fire fighters to the Fire Department.
87
TOWN CLERK'S REPORT
ARTICLE 12
"Will the Town vote to repeal the amendment to its by-laws voted under Article 62, Annual Town Meeting held March 1, 1954, regarding "Discharging Firearms."
VOTED: To repeal. Yes 427. No 213.
ARTICLE 13
To see if the Town will vote to accept Section 103 of Chapter 41 of the General Laws (Ter. Ed.), relative to the establishment of a purchasing department, to consist of a purchasing agent and such assistants as the selectmen may determine, and to raise and appro- priate or transfer from available funds sufficient monies for the same or take any other action relative thereto.
VOTED: No (voice vote).
Meeting adjourned at 10:25 P.M.
Attest: WILLIAM M. WADE, Town Clerk.
STATE PRIMARY September 4, 1954
Polls open from 12 Noon to 8 P.M.
Presiding Election Officer: William F. Slattery.
Ballot Clerks: Charlotte L. Chessia, Dorothy B. McLean, Bar- bara B. Tobin, Ellen A. Craig and Grace B. McPherson.
In charge of ballot box: Don W. Freeman.
Tellers: Rogers W. Harwood, J. George Vollmer, George E. Story, Frank W. Dowd, George W. Murphy, David W. Noonan, Henry D. Rohnstock, Matthew J. Dailey and Norman Reddy.
Police Officers: Chief William F. Kane, Sgt. Bertram C. Stetson. Total vote: 278. Republican 188; Democratic 90.
REPUBLICAN PARTY
Governor
Christian A. Herter 176
Blanks 12
Lieutenant Governor
Sumner G. Whittier 181
Blanks 7
88
TOWN CLERK'S REPORT
Secretary
Michael J. McCarthy
167
Blanks
21
Treasurer
Augustus G. Means
170
Blanks
18
Auditor
William P. Constantino
166
Blanks
22
Attorney General
George Fingold
172
Blanks
16
Senator in Congress
Leverett Saltonstall
173
Blanks
15
Congressman - Ninth District
Donald W. Nicholson
159
Blanks
29
Councillor -Second District
Charles J. Gabriel
172
Blanks
16
Senator - Norfolk and Plymouth District
Newland H. Holmes
158
Charles A. Nelson
25
Blanks
5
Representative in General Court -Second Plymouth District
Nathaniel Tilden
174
Blanks
14
District Attorney - Plymouth District
Allan M. Hale
77
John R. Wheatley
109
Blanks
2
Register of Probate and Insolvency - Plymouth County
105
Sumner A. Chapman
63
Victor Fields
8
Blanks
Walter H. Gilday
12
89
TOWN CLERK'S REPORT
County Commissioner - Plymouth County
146
Leo F. Nourse 29
Bradford Alexander
13
Blanks
County Treasurer - Plymouth County
168
Charles W. Williams
20
Blanks
DEMOCRATIC PARTY
Governor
82
Robert F. Murphy
7
Francis E. Kelly
1
Blanks
Lieutenant Governor
81
James A. Burke
9
Blanks
Secretary
79
Edward J. Cronin
11
Blanks
Treasurer
45
Clement A. Riley
24
William F. Carr
20
John F. Kennedy
1
Blanks
Auditor
Thomas J. Buckley .... 78
12
Blanks
Attorney General
79
John F. Collins
11
Blanks
Senator in Congress
61
Foster Furcolo
8
John I. Fitzgerald
16
Joseph L. Murphy
5
Blanks
90
TOWN CLERK'S REPORT
Congressman - Ninth District
James F. O'Neill
76
William E. Watkins Blanks
3
Councillor - Second District
William Grossman
15
Nathan T. Shindler
41
John C. Tuttle
6
Blanks
9
19
Senator - Norfolk and Plymouth District
Helen L. Buckley
73
17
Representative in General Court - Second Plymouth District Margaret M. Creed
75
Blanks
15
District Attorney - Plymouth District
Henry C. Gill
Blanks 17
Register of Probate and Insolvency - Plymouth County
James P. Fitzgerald
77
Blanks 13
County Commissioner - Plymouth County
Leo L. Lundgren
75
County Treasurer - Plymouth County
Benjamin A. Merrihew
74
Blanks
16
Attest:
WILLIAM M. WADE,
Town Clerk.
STATE ELECTION
November 2, 1954
Polls opened at 6:00 A.M .; closed at 8:00 P.M.
Presiding Election Officer: William F. Slattery. Town Clerk: William M. Wade. In charge of ballot box: Don W. Freeman.
91
11
James F. Hanlon
Blanks
73
Blanks 15
TOWN CLERK'S REPORT
Ballot Clerks: Charlotte L. Chessia, Ellen A. Craig, Barbara B. Tobin, Grace B. McPherson and Dorothy B. McLean.
Public Address System: Charles S. Connolly, John J. Lonergan and G. Leonard Arnold.
Tellers: Joseph N. Murphy, J. George Vollmer, George W. Murphy, John L. Smith, Matthew J. Dailey, Frank W. Dowd, David W. Noonan, William A. Hendrickson, Jr., Noble F. McCaff- rey, Norman Reddy, Rogers W. Harwood and George E. Story.
Police Officers: Chief William F. Kane, Sgt. James E. O'Connor, Sgt. Bertram C. Stetson and Donald Stone.
Total vote: 3,483.
Governor
Christian A. Herter
2464
Robert F. Murphy
971
Lawrence Gilfedder
2
Guy S. Williams
2
Blanks
42
Lieutenant Governor
Sumner G. Whittier
2486
James A. Burke
917
Donald E. Babcock
8
Francis A. Votano
6
Blanks
66
Secretary
Edward J. Cronin
1118
Michael J. McCarthy
2208
Fred M. Ingersoll
8
William D. Ross
15
Blanks
134
Treasurer
John F. Kennedy
1072
Augustus G. Means
2286
Henning A. Blomen
2
Isaac Goddard
8
Blanks
115
Auditor
Thomas J. Buckley
1318
William P. Constantino
2024
John B. Lauder
9
Anthony Martin
7
Blanks
125
92
TOWN CLERK'S REPORT
Attorney General
George Fingold
2355
John F. Collins
1006
Howard B. Rand
8
Malcolm T. Rowe
6
Blanks
108
Senator in Congress
Leverett Saltonstall
2463
Foster Furcolo
956
Thelma Ingersoll
6
Harold J. Ireland
1
Blanks
57
Congressman - Ninth District
Donald W. Nicholson
2317
James F. O'Neill
1024
Blanks
142
Councillor - Second District
Charles J. Gabriel
2402
James F. Hanlon
902
Blanks 179
Senator - Norfolk and Plymouth District
Newland H. Holmes
2369
Helen L. Buckley
949
Blanks
165
Representative in General Court - Second Plymouth District
Nathaniel Tilden
2723
Margaret M. Creed
666
Blanks
94
District Attorney - Plymouth District
Henry C. Gill
1041
John R. Wheatley
2270
Blanks 172
Register of Probate and Insolvency - Plymouth County
Walter H. Gilday
2261
James P. Fitzgerald
1020
Blanks
202
93
TOWN CLERK'S REPORT
County Commissioner - Plymouth County
Leo F. Nourse 2316
Leo L. Lundgren 938
Blanks 229
County Treasurer - Plymouth County
Charles W. Williams 2366
Benjamin A. Merrihew 882
Blanks 235
Question No. 1.
A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages)?
Yes 2280
No 809
Blanks 394
B. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages)?
Yes 2143
No
733
Blanks 607
C. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises:
Yes 2361
No
636
Blanks 486
Question No. 2.
A. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county?
Yes 1839
No
1192
Blanks 452
94
TOWN CLERK'S REPORT
B. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?
Yes 1511
No 1309
Blanks 663
Question No. 3.
Shall an act passed by the General Court in the year nineteen hundred and fifty-three entitled "An Act establishing a selectmen- manager form of government for the Town of Scituate", be accepted by this Town?
Yes 1457
No
1929
Blanks 97
Attest: WILLIAM M. WADE,
Town Clerk.
95
TOWN CLERK'S REPORT
MARRIAGES
January 4, at Scituate, Donald B. Biscoff of Scituate and Lucie Adrienne Pluygers of Wassenaar, Holland, married by William M. Wade, Justice of the Peace.
January 10, at Malden, John Charles Driscoll of Scituate and Mary Elizabeth Hurley of Malden, married by Michael J. Horrigan, Priest.
January 12, at Scituate, Frederick Dennis O'Neil and Frances Lucille LeMoine, both of Scituate, married by John Scannell, Priest.
January 16, at Marshfield, Charles Reardon Harris of Scituate and Edna Mac Watson of Cambridge, married by George A. Scully, Priest.
January 17, at Scituate, John Francis Gerstel of Quincy and Kenna Boylston of Scituate, married by Allan D. Creelman, Clergy- man.
January 29, at Scituate, Cornelius Schrier of Grand Rapids, Michigan and Helen Lamont McGonnigal of Scituate, married by William M. Wade, Justice of the Peace.
January 29, at Scituate, Charles Cummings, Jr. of Norwell and Claire Mclaughlin of Brockton, married by William M. Wade, Justice of the Peace.
February 6, at Quincy, Louis Joseph Cerilli of Scituate and Therese Marie Shea of Quincy, married by George F. Murray, Priest.
February 13, at Scituate, Thomas Leo Dwyer of Scituate and Janet Proctor Callahan of Weymouth, married by John D. Lynch, Priest.
February 17, at East Boston, Roger Lawrence DaPrato of Scit- uate and Frances Berube of Boston, married by John J. Berube, Priest.
February 20, at Scituate, Raymond Karl Olson of Agawam and Shirley Louise Damon of Scituate, married by Allan D. Creelman, Clergyman.
February 21, at Scituate, Alfred Morrison Ainslie of Cohasset and Marjory Stoddard of Scituate, married by Austin Rice, Minister of the Gospel.
96
TOWN CLERK'S REPORT
March 6, at Scituate, Floyd Scott Seitz and Hildegard Ilse Haf- ner, both of Scituate, married by Wesley W. Stinson, Minister of the Gospel.
March 6, at Scituate, Nathan Ross Thornburgh and Carol Stearns, both of Scituate, married by Austin Rice, Minister of the Gospel.
March 6, at Nashua, New Hampshire, John Edward Devitt of Scituate and Veronica Barbara Adams of Nashua, New Hampshire, married by Morris D. Stein, Justice of the Peace.
March 7, at Scituate, Malcolm Ellis MacDaniel of McComb, Mississippi and Elizabeth Ann Whittaker of Scituate, married by John D. Lynch, Priest.
March 12, at Scituate, John Norman Auger and Rosemary Catherine Fillmore (Pond), both of Brockton, married by William M. Wade, Justice of the Peace.
March 27, at Rockland, Francis William Henderson of Rock- land and Arlene Ruth Nichols of Scituate, married by Ralph L. Belcher, Justice of the Peace.
April 18, at Scituate, Raymond Ellsworth Cobbett of Hanover and Phyllis Cobbett of Scituate, married by Allan D. Creelman, Clergyman.
April 19, at Cohasset, John Joseph Travers and Nancy Suth- erland Marshall, both of Scituate, married by Daniel G. Lynch, Priest.
April 19, at Weymouth, Malcolm James MacDonald of Scit- uate and Elizabeth Marie Dugas of Weymouth, married by Eugene P. McNamara, Priest.
April 24, at Arlington, John Edward Bates of Scituate and Louise Marie Grady of Arlington, married by Charles J. Grady, Priest.
April 24, at Scituate, Richard Leonard Corey of East Falmouth and Marlene Ann Lopes of Scituate, married by John D. Lynch, Priest.
April 24, at Cohasset, Howard Anthony Cole and Joan Louise Perry, both of Scituate, married by Thomas F. Devlin, Priest.
May 1, at Scituate, Joseph Phillip Howard of Scituate and Loraine Alberta Kiddy of Roxbury, married by George F. Smith, Priest.
97
TOWN CLERK'S REPORT
May 5, at Scituate, Leopold Barros Pina and Barbara Maria Brooks, both of Brockton, married by William M. Wade, Justice of the Peace.
May 8, at Scituate, Ralph J. Bens, Jr. and Alice G. Proctor, both of Randolph, married by John D. Lynch, Priest.
May 8, at Scituate, Edward Mendes of Marston Mills and Evelyn Roderick of Marshfield, married by Daniel A. Flynn, Priest.
May 16, at Scituate, Robert Arthur Davis of Quincy and Shirley Lenore Turner of Scituate, married by Henry G. Cooper, Clergyman.
May 19, at Quincy, Richard Brewster Hudson of Scituate and Esther W. Danielson (Hammerberg) of Quincy, married by Wesley A. Mallery, Minister.
May 29, at Boston, Thomas Francis White of Scituate and Marguerite Regis Lane of West Roxbury, married by John J. Fletcher, Priest.
June 4, at Marshfield, John Francis Veader, Sr. of Scituate and Anna Lincoln Pritchard (Glavin) of West Roxbury, married by Daniel A. Flynn, Priest.
June 5, at Boston, Paul Richard Harrigan of Scituate and Marie Terese McArdle of Boston, married by Bernard J. McNulty, Priest.
June 9, at Greenwich, Connecticut, Harry Wilson Cook, Jr. of Scituate and Margaret Ann Price of Narberth, Pennsylvania, married by C. J. L. Bates, Clergyman.
June 12, at Scituate, Ernest Althouse and Margaret L. Cavanagh, both of Boston, married by William M. Wade, Justice of the Peace.
June 12, at Scituate, Thomas George Duggan, Jr. and Mary Elizabeth Noble, both of Scituate, married by Charles T. Duggan, Priest.
June 12, at East Walpole, Frank Alexander Cole of Scituate and Arlene Eleanor Osterberg of Walpole, married by Joseph C. O'Brien, Priest.
June 12, at Scituate, George William Jourdian of Amherst and Joan Elizabeth Kettell of Scituate, married by Allan D. Creelman, Clergyman.
June 13, at Scituate, Ronald Arthur Day and Margaret Joan Sylvester, both of Scituate, married by John D. Lynch, Priest.
98
TOWN CLERK'S REPORT
June 20, at Hanover, David Kenneth Barclay of Scituate and Florence Louise Unangst of Hanover, married by John G. Gaskill, Clergyman.
June 23, at Scituate, Robert Emmet Jewett and Joanne Lucille Whitman, both of Brockton, married by William M. Wade, Justice of the Peace.
June 27, at Scituate, Robert Arthur Welch of Scituate and Marie Frances Smith (Frazier) of South Weymouth, married by Allan D. Creelman, Clergyman.
July 2, at Scituate, Leo Francis McCabe and Lillian Florence Goodwin (Damon), both of Brockton, married by William M. Wade, Justice of the Peace.
July 3, at Scituate, George Maxwell Shields, Jr. of Scituate and Arlene Eldridge (Hayward) of Braintree, married by Wesley W. Stinson, Minister of the Gospel.
July 4, at Scituate, Clifton Linwood Damon of Scituate and Theresa Mary McLaughlin of Quincy, married by Allan D. Creel- man, Clergyman.
July 17, at South Boston, Francis Xavier Anderson of Scituate and Mary Catherine McMahon of South Boston, married by Pat- rick J. Waters, Priest.
July 17, at Scituate, Robert Ainslie and Shirley Thompson, both of Cohasset, married by William M. Wade, Justice of the Peace.
July 18, at Scituate, Ralph Morris Fuller of Westwood and Helen Esther Hildebrand of Belmont, married by John D. Lynch, Priest.
July 24, at Scituate, Arthur Charles Scott of North Weymouth and Mildred June Drew of Gorham, New Hampshire, married by William M. Wade, Justice of the Peace.
August 14, at Arlington, Donald Leon Plummer of Braintree and Barbara Patricia Short of Scituate, married by Milton F. Scha- degg, Minister of the Gospel.
August 20, at Everett, George Edwin Messinger, Jr. and Janet- lee Best, both of Scituate, married by Gordon S. Kenison, Minister of the Gospel.
August 21, at Scituate, Malcolm Lincoln Simpson, Jr. of Scit- uate and Marion Josephine Anderson of Pembroke, married by Austin Rice, Minister of the Gospel.
99
TOWN CLERK'S REPORT
August 22, at Scituate, Sidney Clayton Richards of Hanover and Barbara Rose Whittaker of Scituate, married by John D. Lynch, Priest.
August 28, at Scituate, Raphael Leon Poritsky of Scenectady, New York and Mary Constance Parsons of Scituate, married by Wesley W. Stinson, Minister of the Gospel.
August 28, at Scituate, George Alfred Mclaughlin of Cam- bridge and Elizabeth Lorraine Martin of Milton, married by John D. Lynch, Priest.
August 29, at Cohasset, John Frederick Kettere, 3rd and Char- lene Alice Newcomb, both of Scituate, married by Thomas F. Devlin, Priest.
September 4, at Scituate, Arthur Charles Henry and Shirley Lois Dyer, both of Scituate, married by John D. Lynch, Priest.
September 11, at Scituate, George Francis Duffey and Marion Lee Dowd, both of Scituate, married by John Scannell, Priest.
September 12, at Marshfield, Thomas Leo Hennigan and Jack- lyn Ann White, both of Scituate, married by Daniel A. Flynn, Priest.
September 12, at Scituate, Edward J. Cusack and Gladys Gallant (Dalby), both of Boston, married by Allan D. Creelman, Clergyman.
September 25, at Scituate, William John Dacey and Patricia Ann Crowley, both of Scituate, married by John D. Lynch, Priest.
October 2, at Boston, Frederick Henry Cupples and Joan Mar- garet Felsch, both of Scituate, married by Harold C. Johnson, Min- ister of the Gospel.
October 9, at Scituate, West E. Tobey of Cohasset and Alberta L. M. Klinger of Marshfield, married by Allan D. Creelman, Clergy- man.
October 16, at Scituate, Clifford Gannett Tyler of Scituate and Dorothy Eleanor Fobes of Rockland, married by Allan D. Creel- man, Clergyman.
October 24, at Scituate, Paul Albert Wolf and Ruth Edna Kin- cade (Kenn), both of Quincy, married by William M. Wade, Jus- tice of the Peace.
October 29, at Scituate, Henry Ellsworth Spear and Elizabeth Jean Sylvester, both of Scituate, married by Austin Rice, Minister of the Gospel.
100
TOWN CLERK'S REPORT
October 30, at Boston, Chester Laurence Hoogeveen of Scituate and Jean Hope Murch of Milton, married by Andrew Richards, Minister of the Gospel.
October 30, at Scituate, Felix M. Guzman and Mary Viola Barrows, both of Marshfield, married by William M. Wade, Justice of the Peace.
November 5, at Marshfield, William Howe James of Cohasset and Katherine Frances Whittaker of Scituate, married by Daniel A. Flynn, Priest.
November 6, at Scituate, William Humphrey Barnes and Louise Catherine Graham, both of Scituate, married by Austin Rice, Min- ister of the Gospel.
November 6, at Scituate, George P. Bulu of Duxbury and Mary Theresa Alves of Scituate, married by John Scannell, Priest.
November 6, at West Roxbury, Edgar Clifford Sharp, Jr. of Scituate and Theresa Valerie Feeney of West Roxbury, married by Francis T. Lally, Priest.
November 7, at Scituate, Walter Bradford Hollis and Jane Valerie Barnes, both of Scituate, married by Austin Rice, Minister of the Gospel.
November 20, at Scituate, Ralph Salvucci of Waltham and Santa Rita Arcana of Scituate, married by Edward J. Sullivan, Priest.
November 25, at Scituate, Manuel J. Spinola and Nancy Anne Lopes, both of Scituate, married by John Scannell, Priest.
November 27, at Winchester, Charles Tupper Henderson of Bath, Maine and Nellie Simpson (Pennell) of Scituate, married by Richard C. Brown, Minister.
December 4, at Scituate, Edward J. Pina and Angelina M. Fortes, both of Boston, married by William M. Wade, Justice of the Peace.
December 23, at Rochester, New Hampshire, Harold Parker of Scituate and Frances Omar Weeks of Boston, married by Floyd G. Kinsley, Clergyman.
101
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1954
Date
NAME
NAME OF PARENTS
Mother's Maiden Name
Jan.
2
Neal Bradley Madden
Knight
Jan.
2 Stephen Jay Skinner
Henderson
Jan.
3 Susan Margaret Adams
William Thomas and Dorothy June Adams Albert Edward and Melba Elizabeth Hall
Moberg
Jan.
3 Douglas James Hall
Ward
Jan.
4 Thomas Michael Fitzpatrick
Thomas Michael and Theresa Margaret Fitzpatrick
Fitzgerald
Jan.
5 Gretchen Anderson Martin
Orin Kenneth and Mona C. Martin DeWitt Clinton, Jr. and Margaret E. Smith
Bond
Jan.
13
Linda Jean DeMello
Means
Jan.
14
Joan Linnehan
Power
Jan.
14
Heather Marie McCarthy
Knapp
Jan.
14
Bartley James Curran
Ford
Jan.
15
Thomas Edgar Craig
Edgar Alfred, Jr. and Jean Constance Craig
Nicholl
Jan. 15 Michael Francis Jenkins
Whiting
Jan.
20 Linda Marie Perry
Spear
Jan. 26 Sara Taylor Walsh
Taylor
Jan.
29 Martha Mary Kneeland
John F. and Eileen M. Kneeland
Coyne
Jan.
30 Thomas Edward Brown, Jr.
Thomas E. and Jeanne L. Brown
Eisenhauer
Feb.
2 Kip Everett Bearce
Hunt Southworth
Feb.
5 Brian Alan Mitchell
Herbert E. and Leila F. Bearce Francis J. and Ruth Mitchell Richard and Ebba H. Damon
Hellman
Feb.
6 Peter Whitcombe Giorgetti 6 Nancy Krusell
Carlo Chaser and Sarah Agnes Giorgetti William F. and Cynthia Krusell
Hagar
Feb.
B Michael George Travers
Mongeau
Feb. 9 Deborah Ann Cooke
Feb. 9
Janet Alaric Field
eh.
12
Jeanne Alison Looney
Feb. 17 Roger Michael Hendry
Brunelle
Feb. 18 Valerie Ann Bauer
Feb. 19 Mark Christopher Flett
Feb. 21 Kevin Francis Burke
William J., Jr. and Louise E. Hendry William Thomas and Daphne Arsan Bauer Howard E. and Muriel Flett Charles J. and Ellen T. Burke
Hanlon Mackinnon Kelley
TOWN CLERK'S REPORT
Feb.
5 Jonathan Walker Damon
Whitcombe
Feb.
James Kevin and Sheila Marguerite Travers William Edward and Priscilla Cooke Charles F. and Florence R. Field Eugene Charles and Ruth Sylvia Looney
Johnson Perini Baumann
Donovan
Jan. 8 Kevin Murray Smith
Henry and Elizabeth Jane Madden Walter J. and Sylvia Skinner
Joseph L. and Florence M. DeMello Leonard J. and Ruth E. Linnehan John H. and Arlette L. McCarthy Bartholomew A. and Marion R. Curran
102
William J. and Dorothy W. Jenkins Wendell C. and Mary J. Perry Jerome and Kathleen M. Walsh
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued
Date
NAME
NAME OF PARENTS
Mother's Maiden Name
Feb.
23
Deidre Mary Noonan
Feb.
24
Kenneth Ryan Monahan
Feb.
28
Katrina May Smits
Francis X. and Barbara C. Noonan Thomas S. and Catherine E. Monahan Harry B., Jr. and Marguerite C. Smits
Jordan Coppinger Fleming
Mar.
2
Susan Marie Shedd
James A. and Catherine M. Shedd
Ray
Mar.
2 David Paul Bresnahan
Richard and Dorothy R. Bresnahan
Morris
Mar.
4 Howard Frederic Smith, 3rd
Howard F. and Dale C. Smith
Richards
Mar.
4 Catherine Dana
Francis W .. II and Alice Dana Charles P. and Alice M. King
Manley
Mar.
8 James Edward King
Mar.
8
Thomas Eugene Wassell
John Woodman and Geneva Dee Wassell
Bennett
Mar.
14
Edgar Forn Dupree
William H. and Betty C. Dupree
Crowell
Mar.
17
Francis Clement Hasson
Francis Clement and Ruth Ellen Hasson
Maguire
Mar.
19 Suzanne Bea Cobbett
George I. and Mildred R. Cobbett Lewis F. and Mary P. Ward
Nolan
Mar. 21 Sheila Virginia Ward
Lewis F. and Mary P. Ward
Nolan
Mar.
24 Susan Lee Meade
James J. and Kathleen L. Meade
Coughlin
Mar.
29 Steven Thomas Bogusz
Joseph C. and Elizabeth H. Bogusz
Secor
Mar.
31 Arthur Binney Lane, III
Arthur B. and Barbara Lane
Parks
Apr.
2 Stacie Speer Scott
Richard Anthony and Sondra Raines Scott
Speer Shepherd
Apr.
3 Amy Lee Cummings
Edward J. and Jean L. Cummings Louis and Marjorie M. A. Bournazos John Dolben and Lois Bryant Berquist Benjamin Robinson and Shirley Jeanne Stahl
McCarthy
Nickerson
Dell
.Apr.
16 Maria Lopas Ribeiro
Benjamin L. and Jennie L. Ribeiro William B. and Dorothy E. Stone Edmund F. and Marie F. Ford
Whittaker
.Apr.
17 Patricia Ann Stone
.Apr. 20 Brian Glenn Ford
Wilder
.Apr. 21 Robert William Barrows
Joseph, Jr. and Rita B. Barrows
Roderick
Apr. 21 Deborah Joan Devitt
.Apr. 22 Darlene Mari Shea
Apr. 22 Shirley Ann Maness
John Edward and Veronica Barbara Devitt Evariste William and Florence Alberta Shea Robert E. and Shirley M. Maness
LaFrance
Cole
TOWN CLERK'S REPORT
.Apr. 12 Charles Louis Bournazos
Apr. 13 Michael Berquist
.Apr. 15 Erich Christian Stahl
Mashisko
Mar.
21 Moira Pauline Ward
Morton
Forstall
103
Baranowski
BIRTHIS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued
Date
NAME
NAME OF PARENTS
Mother's Maiden Name
Apr.
24
Steven Drosdik
Vincent Albert, Jr. and Dorothy Ann Drosdik
Sheridan
Apr.
25
Lizzie Jane Locke
John Whiteman, III and Lucille Locke George Henry and Margery Wickoff Cavanagh
Jones
Apr.
30
Thomas Cavanagh
Smith
May
I Donna Marie Pearl
Michael James and Carolyn Annie Pearl
Damon
May
2 James Samuel Amber
John Samuel and Marie Louise Amber
Joyce
May
5 Susan Lincoln
Isaiah F. and Ruth Lincoln
Stonefield
May 7 Barbara Ellen Spangenberger
Eugene Anthony and Janet Marie Spangenberger
Thome
May 15
Jane Marie Malloy
William F. and Janet A. Malloy
Day
May
17 Bradley James Todd
John V. and Ceceline M. Todd
Stetson
May
17 Nina Grace Gardner
Alvin W. and Charlotte A. Gardner
Turner
May
18 Robin Lee Sylvester
Fred L., Jr. and Christine E. Sylvester
Damon
May
21
Thomas Joseph Cuddihy, Jr.
Thomas J. and Lillian F. Cuddihy
Mamrak
May
21
Jane Marie Anderson Gail Walsh
John and Frances Walsh
Maguire
May
28 Joanna Marie Kelley
Joseph Emmet and Theresa Geraldine Kellcy
Steverman
May
28 Colleen Ellen McCormack
Edward F. and Virginia E. McCormack
Thompson
May
30 Andrea Jean Lukens
Samuel Conrad and Joanne Adair Lukens
Mackelson
May
30 Nancy Jane Donohue
Robert D. and Kathleen M. Donohue
Manning
June
2 Richard James Patterson
Gilbert J., Jr. and Patricia W. Patterson Elden M. and Dorothy H. Meyers
Downs
June
4 Brian Michael Harrington
Frederick W., Jr. and Jacqueline M. Harrington
Burns
June
4 Joseph Daniel O'Connell
James S. and Mary A. O'Connell Herbert Norman and Eleanor Mae Blanchard
Sands
Logue
June June 7 Lisa Joan Limont
John P. and Genevieve T. Desmond Mark Francis and Dorothy Rita Limont Francis J. and Olive Lynch
Vaughn
June 11 Peter Michael Lynch
Patterson
June June
12 Clare Maura Brady
William J. and Claire E. Brady
McCaffrey
12 Kenneth Adams Michaud
George E. and Patricia A. Michaud
Chase
June 22 Laura Jean Podowski
Edward J. and Marya F. Podowski
Summers
TOWN CLERK'S REPORT
MacDonald
June
3 Laurianne Munroe Meyers
Kelly
June
5 James Donovan Blanchard
6 (Male) Desmond
John E. and Frances Anderson
Cummings
May
26
104
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1954 - Continued
Date
NAME
NAME OF PARENTS
Mother's Maiden Name
June
23
(Male) Molinari
Kobus Wilson
June
26
Alan Francis Waters
June
28
Mary Elizabeth O'Hara
Guy L. and Josephine D. Molinari Martin F. and Mary R. Waters John Francis and Claire Ann O'Hara
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.