USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1955-1957 > Part 34
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
Approved May 10, 1957, George Fingold, Attorney General.
ARTICLE 47
To see if the Town will vote to amend the existing Electrical Wiring Fees, under Article XII of the Building and Zoning By-Laws of the Town of Scituate, by adding the following: "minimum charge for a Permit not otherwise specified shall be $1.00."
VOTED: To indefinitely postpone.
ARTICLE 48
Will the Town vote to adopt the following Town Meeting By- Laws:
1. If when any Article is put to the meeting for a vote, a member stands to request a secret ballot he shall be promptly recognized by the Moderator and if on inquiry by the Moderator, such members is joined by at least 29 other members standing, the Moderator shall automatically order a secret ballot without debate.
2. The Selectmen shall at least thirty days prior to service or pub- lication of the Warrant for an Annual Town Meeting submit all Articles to be inserted therein to the Advisory Committee, who shall
32
TOWN CLERK'S REPORT
determine under the following headings the order in which said Articles shall be inserted in the Warrant by the Selectmen:
1. Elections and Reports
2. Fiscal (operational general)
3. Public Safety (Police, Fire, Health, Water and Sewerage)
4. Education (Schools, Libraries)
5. Public Works (Highways, Parks, Waterfront)
6. Town Planning (Zoning, Building Codes, etc.)
7. General (By-Laws and Articles not applicable to specific categories)
3. All Articles in the Warrant shall be acted upon in the order of their arrangement, unless a two-thirds majority votes otherwise. 4. No Article which has once been voted upon may be reconsidered or rescinded except by a two-thirds vote at the same session of the Town Meeting, or take any action thereon.
VOTED: To adopt the following Town Meeting By-Laws:
1. If when a motion is put to the meeting for a vote, a member stands and requests a secret ballot he shall be promptly recognized by the Moderator, and if on inquiry by the Moderator, such member is joined in such request by at least twenty-nine other members standing, the Moderator shall automaticallyy order, without de- bate, that the vote on such motion, when taken, shall be by secret ballot.
2. As printed in Article 48.
3. As printed in Article 48.
4. No vote of a Town Meeting may be reconsidered except by a two-thirds vote at the same session of the Town Meeting.
Unanimous vote.
Approved May 10, 1957, George Fingold, Attorney General.
ARTICLE 49
Will the Town vote to amend Section 2 of its By-Laws by strik- ing out the words "the first Monday" in the first line thereof, and by inserting in their place the words "at two P.M. on the first Sat- urday" so that the said section as amended will then read as follows: "Section 2. The Annual Meeting shall be held at two P.M. on the first Saturday in March."
VOTED: To indefinitely postpone.
33
TOWN CLERK'S REPORT
ARTICLE 50
Will the Town vote to amend its By-Laws by adopting and adding thereto the following, to become effective upon approval by the Attorney General:
The Chief of Police shall design, install and thereafter ad- minister a Working Shift Rotation System in the Scituate Police Department whereby all Police Officers, including Sergeants and Patrolmen, shall be rotated in such manner that each Ser- geant and each Patrolman shall work at systematic intervals on each of the existing shifts for periods of not longer than sixty days, nor less than seven days; and the individual assignments on each of the rotating shifts shall be as nearly equal as possible considering the number of men working on each shift, the working hours of each shift, the variances created by seasonal demands upon the Department, emergencies, and the necessity of additional work because of other reasons. The following ex- ceptions to the above described rotation system shall be allowed: three Patrolmen, each from a separate daily shift acting as a group, or three Sergeants, each from a separate daily shift act- ing as a group, may agree among themselves, subject to the approval of the Chief of Police, to be exempted from rotation for a period of not longer than 90 days with a right to renew their agreement, subject to the approval of the Chief of Police, by executing a new agreement form.
The Police Department shall provide the necessary agree- ment forms and a copy of each executed agreement shall be added to the Daily Police Log.
Any By-Law or portion thereof heretofore enacted by the Town of Scituate, or any Act, Statute or Regulation of the Commonwealth of Massachusetts or a portion thereof which has heretofore been accepted by the Town of Scituate, and specifi- cally including General Laws (Ter. Ed.) Ch. 41, Sec. 97 A as adopted by the Town of Scituate if it is deemed in conflict with this By-Law, or any Rules or Regulations heretofore promul- gated, accepted or enforced by the Town of Scituate through its duly constituted officers which are in whole or in part, in conflict with this By-Law are hereby repealed and rescinded.
VOTED: To indefinitely postpone.
34
TOWN CLERK'S REPORT
ARTICLE 51
Will the Town raise and appropriate a sum of money to be used for the purpose of printing and distributing a complete listing of the 1956 Real Estate Tax assessments on all taxable property within the Town of Scituate, or act on anything in relation thereto.
VOTED: To indefinitely postpone.
ARTICLE 52
Will the Town vote that the members of the Board of Assessors be full time Assessors and their compensation be as follows: Chair- man, $4,000 and Associate Members, $3,800 each per annum and legitimate expenses, or act thereon.
VOTED: To indefinitely postpone.
ARTICLE 53
Will the Town vote to raise and appropriate the sum of $300.00 for the purpose of purchasing a boat, by the Board of Selectmen in conjunction with the Harbor Master, for patrol purposes on the North and South Rivers, or take any action thereon.
VOTED: To indefinitely postpone.
ARTICLE 54
To see if the Town will accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office making all of Marilyn Road a Town Way, and accept relocation of a por- tion of the southerly line of Old Oaken Bucket Road.
VOTED: That the Town accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office mak- ing all of Marilyn Road a Town Way, and accept the relocation of a portion of the southerly line of Old Oaken Bucket Road, and to provide that any work to be performed or any expense to the Town in consequence thereof shall be performed by the Highway Depart- ment and the funds provided therefor from the budget of the Highway Department voted under Article 6. Unanimous vote.
ARTICLE 55
To see if the Town will accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office making all of Vinal Avenue a Town Way.
VOTED: That the Town accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office mak-
35
TOWN CLERK'S REPORT
ing all of Vinal Avenue a Town Way, and to provide that any work to be performed or any expense to the Town in consequence thereof shall be performed by the Highway Department and the funds provided therefor from the budget of the Highway Depart- ment voted under Article 6. Unanimous vote.
ARTICLE 56
To see if the Town will accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office making James Way (Extension), Jackson Road (Extension) and a part of Old Colony Way, Town Ways.
VOTED: That the Town accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office mak- ing James Way (Extension), Jackson Road (Extension) and a part of Old Colony Way, Town Ways, and to provide that any work to be performed or any expenses to the Town in consequence thereof shall be performed by the Highway Department and the funds pro- vided therefor from the budget of the Highway Department voted under Article 6.
ARTICLE 57
To see if the Town will accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office making all of Chittenden and Brown Roads, and the presently unaccepted portions of Utility and Cedarwood Roads, Town Ways.
VOTED: That the Town accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office mak- ing all of Chittenden and Brown Roads, and the presently un- accepted portions of Utility and Cedarwood Roads, Town Ways, and to provide that any work to be performed or any expense to the Town in consequence thereof shall be performed by the High- way Department and the funds provided therefor from the budget of the Highway Department voted under Article 6.
Unanimous vote.
ARTICLE 58
To see if the Town will accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office making all of Lawson Terrace, from Lawson Road to Lawson Road a Town Way.
VOTED: That the Town accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office mak- ing all of Lawson Terrace from Lawson Road to Lawson Road a
36
TOWN CLERK'S REPORT
Town Way, and to provide that any work to be performed or any expense to the Town in consequence thereof shall be performed by the Highway Department and the funds provided therefor from the budget of the Highway Department voted under Article 6.
Unanimous vote.
ARTICLE 59
To see if the Town will accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office making all of Oakhurst Road a Town Way.
VOTED: That the Town accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office mak- ing all of Oakhurst Road a Town Way, and to provide that any work to be performed or any expense to the Town in consequence thereof shall be performed by the Highway Departmetn and the funds provided therefor from the budget of the Highway Depart- ment voted under Article 6. Unanimous vote.
ARTICLE 60
To see if the Town will accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office making all of Eisenhower Lane a Town Way.
VOTED: That the Town accept the layout of the Selectmen in accordance with a plan on file at the Town Clerk's Office mak- ing all of Eisenhower Lane a Town Way, and to provided that any work to be performed or any expense to the Town in consequence thereof shall be performed by the Highway Department and the funds provided therefor from the budget of the Highway Depart- ment voted under Article 6. Unanimous vote.
ARTICLE 61
Will the Town vote to authorize the Board of Selectmen to sell and convey to the Satuit Boat Club, Inc. the land bounded and described as follows: Beginning at a point on the southeasterly side of Jericho Road; thence running northeasterly along said Jericho Road 100 feet to land of the Scituate Harbor Yacht Club: thence turning and running southeasterly by said land of the Scituate Harbor Yacht Club to Scituate Harbor: thence turning and running southwesterly by said Scituate Harbor 100 feet, more or less: and thence turning and running northwesterly in a line parallel to said land of the Scituate Harbor Yacht Club to the point of beginning; or take any action thereon.
37
TOWN CLERK'S REPORT
VOTED: That the Board of Selectmen be authorized to sell and convey to the Satuit Boat Club, Inc. for the sum of $1,200.00 the land bounded and described as follows: Beginning at a point on the southeasterly side of Jericho Road; thence running northeasterly along said Jericho Road 100 feet to land of the Scituate Harbor Yacht Club: thence turning and running southeasterly by said land of the Scituate Harbor Yacht Club to Scituate Harbor; thence turn- ing and running southwesterly by said Scituate Harbor 100 feet more or less: and thence turning and running northwesterly in a line parallel to said land of the Scituate Harbor Yacht Club to the point of beginning. Yes 168, No 32.
ARTICLE 62
Will the Town vote to rescind its vote to indefinitely postpone Article 49, Annual Meeting, March 2, 1942, which reads as follows:
To see what action the Town will take in the matter of a trust fund authorized under the will of the late Emeline A. Jacobs of Hanover to the Town of Scituate as Trustees for the administration of a fund of $100.00 for the care of the Caro- line Jordan lot located in the Cudworth Cemetery.
VOTED: To indefinitely postpone.
ARTICLE 63
Will the Town accept certain sums of money granted to the Town of Scituate under the terms of the will of Benjamin M. Fein- berg, and appoint members of the School Committee, or some other persons, to receive the said sum, or sums, in trust as provided by Clause 24 and other clauses of the will of Benjamin M. Feinberg.
VOTED: That the Town accept the sum of $1,500.00 granted to the Town of Scituate for educational purposes under the terms of the will of Benjamin M. Feinberg, and appoint the members of the School Committee and the Board of Selectmen to receive the said $1,500.00 in trust as provided by Clause 24 and other clauses of the will of Benjamin M. Feinberg.
ARTICLE 64
Will the Town vote to increase the amount raised under Arti- cle 30, Annual Meeting of March 5, 1956 from $600.00 to $700.00, so that the vote will read; Voted that the Town raise and appro- priate the sum of $700.00 to purchase, or to acquire by eminent domain, a parcel of land on the northerly side of Marshfield Avenue, Humarock, approximately 140 feet westerly of the seawall contain-
38
TOWN CLERK'S REPORT
ing 1252 square feet (by calculation) said parcel to be used as a highway turn-around and for highway purposes.
VOTED: No.
ARTICLE 65
To see if the Town will raise and appropriate a sum of money to purchase, or take by eminent domain, land on the northerly and westerly sides of Edward Foster Road. All as shown on a plan entitled "Compiled Plan of Land owned by May Futrelle, Mary J. Doherty, Katherine H. Doherty, the Estate of Fred A. Conroy and land of owner or owners unknown - First Cliff, Scituate, Mass.", dated February 18, 1957 and drawn on a scale of 100 feet to an inch by John E. Bamber, Town Engineer, a copy of said plan being filed with the Town Clerk. Said land to be used for future dredging and Harbor development purposes.
VOTED: That the Town take by eminent domain land on the northerly and westerly sides of Edward Foster Road. All as shown on a plan entitled "Compiled Plan of Land owned by May Futrelle, Mary J. Doherty, Katherine H. Doherty, the Estate or Fred A. Con- roy, and land of owners unknown - First Cliff, Scituate, Mass.", dated February 18, 1957 and drawn on a scale of 100 feet to an inch by John E. Bamber, Town Engineer, a copy of said plan being filed with the Town Clerk. Said land to be used for future dredging purposes. Unanimous vote.
ARTICLE 66
Will the Town vote to accept House Bill No. 398 and amend- ments thereto, upon favorable passage by the General Court, authorizing the payment by the Town of Scituate of an annual pen- sion of $1,300.00 to Roy C. Merritt.
VOTED: No 105, Yes 64.
ARTICLE 67
Will the Town vote to raise and appropriate the sum of $7,140.00 for the following purposes:
1. Construction of dock in rear of Cole Parkway $1,965.00
2. Construction of 2 new floats, including hard- ware and fittings 4,675.00
3. Transfer of Bait-Drop to southeasterly cor- ner of Town Pier to expedite use of the north float at all times 500.00
$7,140.00
VOTED: Item 1: No 97, Yes 88.
Items 2 and 3 not acted upon.
39
TOWN CLERK'S REPORT
ARTICLE 68
To see what sum of money the Town will vote to transfer from the Excess and Deficiency Account to be used by the Assessors in reducing the taxes for the current year.
VOTED: That the Town transfer $85,000.00 from the Excess and Deficiency Account to be used by the Assessors in reducing the taxes for the current year.
The meeting adjourned at 12:30 o'clock P.M. on March 5, 1957.
Attest: WILLIAM M. WADE,
Town Clerk
40
TOWN CLERK'S REPORT
ELECTION OF OFFICERS March 11, 1957
Polls open from 6 o'clock A.M. to 8 o'clock P.M.
Presiding Election Officer: Moderator John Barnard, Jr.
In charge of ballot boxes: Don W. Freeman and William L. Tilden.
Town Clerk: William M. Wade.
Ballot Clerks: Dorothy B. McLean, Barbara B. Tobin, Grace C. McPherson, Charles S. Connolly, Isabel M. Gilley, Virginia E. McCormack, Marian L. Stone, Dorothy W. Harwood, Marguerite R. White, Helen G. McDonald, Katherine B. Gartland, Margaret A. McElroy, Mildred J. Kent and Charles DeVizia.
Tellers: Rogers W. Harwood, George E. Story, Frank W. Dowd, David W. Noonan, Matthew J. Dailey, Elden M. Meyers, J. George Vollmer, William A. Hendrickson, Jr. and Elizabeth Y. Robbins.
Police Officers: Chief William F. Kane, Sgt. James E. O'Connor, Sgt. Bertram W. Stetson and Gilbert J. Patterson.
Total Vote: 2,705.
Moderator for One Year
John Barnard, Jr.
2249
Blanks 456
Selectman for Three Years
Robert H. Tilden
2259
Blanks
446
Assessor for Three Years
Charles F. Jenkins
105
Osborne A. McMorrow
197
George W. Murphy
353
Richard S. Tibbetts
777
Blanks
75
Harry Lewis 1198
41
TOWN CLERK'S REPORT
Public Welfare for Three Years
Franklin T. Sharp 2127 Blanks 578
Public Welfare (Term expiring March 1958) (to fill vacancy)
Jane E. Quinn 1977
Blanks 728
Town Collector for Three Years
Joseph R. Dillon
2371
Blanks 334
Town Treasurer for Three Years
Paul A. Reynolds .......
2350
Blanks 355
Constables for One Year
Vote for Three
Raymond E. Andrews 1822
Francis J. Lynch
1721
Robert W. Jennings 1739
Blanks
2833
Park Commissioner for Three Years
Robert E. Huntley
2190
Blanks 515
Board of Health for Three Years
Walter L. Enos
1926
Helen F. Fortier
681
Blanks
98
Water Commissioner for Three Years
John R. Brown
2212
Blanks 493
42
TOWN CLERK'S REPORT
School Committee for Three Years
Vote for Two
Fred T. Waterman
1638
George C. Young
1447
J. Paul Finnegan
1237
William J. Gillis
326
Blanks
762
Planning Board for Five Years
Edward S. Rand
2129
Blanks
576
QUESTION NO. 1
"Shall Chapter thirty-two B of the General Laws authorizing any city, town, county or district to provide a plan of group life insurance, group accidental death and dismemberment insurance, and group general or blanket hospital, surgical, and medical insur- ance for certain persons in the service of such city, town, county or district and their dependents, be accepted by this Town?"
Yes ....... 1316
No ..... 963
Blanks
426
Attest: WILLIAM M. WADE,
Town Clerk
43
TOWN CLERK'S REPORT
MARRIAGES
January 12, at Scituate, William Stuart Arthur of West Hyan- nisport and Kenna Boylston of Scituate, married by Allan D. Creel- man, Clergyman.
January 12, at West Haven, Connecticut, Thomas N. Schenarts of Newport, Washington and Barbara Prouty of Scituate, married by Gerald John Jud, Pastor.
January 22, at Abington, Sidney Bowker and Susan Nelson Hall (Perkins), both of Scituate, married by Merrill C. Ward, Minister.
January 25, at Scituate, John Charles Flanagan of Milton and Georgia Culliton Hession of Scituate, married by Edward J. Sulli- van, Priest.
January 25, at Scituate, Donald Damon and Shirley Ann Walsh, both of Scituate, married by John F. Donovan, Priest.
January 26, at Scituate, Joseph Thomas Spencer and Faith Adams Simpson, both of Scituate, married Richard P. Wasnewski, Priest.
February 2, at Hartford, Connecticut, Donald Sweeney of Cohasset and Jane Pellegrini of Scituate, married by Sebastian J. Russo, Justice of the Peace.
February 2, at Scituate, Frederick Talbot DeCock of Phila- delphia, Pennsylvania and Priscilla Anne Mitchell of Scituate, married by Edward J. Sullivan, Priest.
February 2, at Quincy, Michael Edward Yanarella of Quincy and Lois Marion Hodgdon of Scituate, married by William J. Donlon, Priest.
February 14, at Hingham, Newman Hamilton Storer of Scitu- ate and Barbara Barclay (Glynn) of Hingham, married by Richard W. F. Seebode, Clergyman.
February 16, at Milton, William Albert Lincoln and Patricia Elizabeth Smith, both of Scituate, married by Samuel Young, Min- ister of the Gospel.
February 16, at Boston, John Richard Tinch of Scituate and Mary-Ellen Mason of South Paris, Maine, married by Hilda L. Ives, Minister of the Gospel.
44
TOWN CLERK'S REPORT
February 17, at Cohasset, Charles Howard Mitchell and Sheila Anne Brigham, both of Scituate, married by Bradford H. Tite, Rector.
February 22, at Scituate, Joseph P. Coakley and Ruth V. Fitz- gerald (White), both of Marshfield, married by William M. Wade, Justice of the Peace.
February 23, at Scituate, Edward Stanley Brady, Jr. and Janice Patricia Ryan, both of Scituate, married by John F. Donovan, Priest.
February 23, at Marshfield, William Joseph Hession, Jr. of Scituate and Alice Fay Bissell of Marshfield, married by J. Leo Boyle, Priest.
February 23, at Scituate, Richard Chapman Allen of Char- lotte, North Carolina and Shirley Louise Petersen of Scituate, mar- ried by Allan D. Creelman, Clergyman.
February 24, at Scituate, Carlton Andrews, Jr. and Priscilla Fraser, both of Cohasset, married by Allan D. Creelman, Clergyman.
March 2, at Scituate, William Douglas Mckillop of West Hempstead, New York and Virginia Ann Day of Scituate, married by Allan D. Creelman, Clergyman.
March 22, at Nashua, New Hampshire, Henry Anthony Kent of Scituate and Elinor Russell Emery of Cambridge, married by Edward S. LeBlanc, Justice of the Peace.
April 13, at Scituate, Joseph William Hallett of Brockton and Eleanor Florence Dray of Canton, married by William M. Wade, Justice of the Peace.
April 18, at Scituate, James Watt Anderson and Edith Louise Corliss (Chamberlin), both of Scituate, married by William M. Wade, Justice of the Peace.
April 22, at Marshfield, Thomas Burke Mahoney of Waltham and Katherine Ann Rice of Scituate, married by Daniel A. Flynn, Priest.
April 30, at Scituate, William P. Jenkins and Virginia M. Figueiredo (Dwyer), both of Scituate, married by William M. Wade, Justice of the Peace.
May 4, at Marshfield, John Francis Mullen of Charlestown and Elizabeth Ann Flaherty of Scituate, married by Daniel A. Flynn, Priest.
-15
TOWN CLERK'S REPORT
May 11, at Roxbury, Robert Mario Aries of Scituate and Anna Carmel Walsh of Boston, married by Carlo J. Bevilacqua, Priest.
May 11, at Scituate, William Delsworth Clark of Middletown and Ruth Mildred Mitchell of Scituate, married by Allan D. Creel- man, Clergyman.
May 11, at Scituate, William Francis Jenkins and Sylvia Chris- tine Dauhpinee, both of Scituate, married by Richard P. Wasnew- ski, Priest.
May 11, at Scituate, William Peter Thomas of Hanover and Mary Frances Carpenter of Rockland, married by William M. Wade, Justice of the Peace.
May 18, at West Quincy, Gabriel Jacobucci of Scituate and Rita Ann Iacobucci of Quincy, married by C. J. Donovan, Priest.
May 25, at Scituate, Edward Francis Holland and Marion Rose Derochea, both of Scituate, married by William M. Wade, Justice of the Peace.
May 25, at Newton, Roger Joseph Gardner, Jr. of Scituate and Mary Elizabeth Morton of Brookline, married by James L. Monks, Priest.
May 25, at Dorchester, William Russell Metherall of Scituate and Barbara Ruth Mclaughlin of Boston, married by Paul M. Jakmauh, Priest.
May 25, at Scituate, George Thomas Christie of North Dart- mouth and Janice Anne Cowdrey of Cohasset, married by Allan D. Creelman, Clergyman.
May 26, at Marshfield, Stafford Arey Short, Jr. and Carolyn Adams Locklin, both of Scituate, married by Daniel A. Flynn, Priest.
May 28, at Scituate, John Richard Lombardo of Hingham and Josephine Christine DeVito of Hull, married by William M. Wade, Justice of the Peace.
June 1, at Scituate, John Michael Noyes of Dedham and Joann Carol Fitzsimmons of Scituate, married by John F. Donovan, Priest.
June 2, at Scituate, Thaddeus Lawrence Litchfield and Helen Ann McCarthy, both of Scituate, married by Frederick R. Condon, Priest.
46
TOWN CLERK'S REPORT
June 7, at Marshfield, Aldo Peter Salvetti of Marshfield and Elaine Dorothy Rieser of Scituate, married by Daniel A. Flynn, Priest.
June 8, at Scituate, Donald Frederick Godby of Gamerco, New Mexico and Phyllis Evelyn Cahoon of Scituate, married by Charles C. Donelson, Jr., Clergyman.
June 8, at Quincy, John Anderson Neagle, 2nd of Scituate and Mary Ellen Galvin of Quincy, married by John P. Rock, Priest
June 8, at Scituate, Kenneth Weston Young of Weymouth and Carole Louise Roberts of Scituate, married by Allan D. Creelman, Clergyman.
June 15, at Scituate, Eino Ellis Lakso and Gertrude Oinonen, both of Fitchburg, married by Samuel Young, Minister of the Gospel.
June 16, at Weymouth, Peter John Tolan of Scituate and Shirley Ann Sousa of Weymouth, married by James F. Mahoney, Priest.
June 22, at Scituate, Domenic A. Mazzola of Boston and Mary Ellen Hyland of Cambridge, married by Edward J. Sullivan, Priest.
June 29, at Milford, Guy Robert D'Amelio of Scituate and Thelma Janice Chase Johnson of Milford, married by Anthony Corigliano, Priest.
June 29, at Cohasset, David Ellery Stone of Scituate and Mary Janet Ross of Cohasset, married by Bradford H. Tite, Rector.
June 29, at Scituate, Hugh Richard White and Grace Janet Dieselman, both of Scituate, married by Edward J. Sullivan, Priest.
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.