Town annual report of the officers and committees of the town of Scituate 1952-1954, Part 41

Author: Scituate (Mass.)
Publication date: 1952-1954
Publisher: The Town
Number of Pages: 1040


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.