Town annual report of the officers and committees of the town of Scituate 1955-1957, Part 35

Author: Scituate (Mass.)
Publication date: 1955-1957
Publisher: The Town
Number of Pages: 810


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1955-1957 > Part 35


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


June 29, at Scituate, Richard LeRoy Whittaker and Elsie Paul- ine Hunter, both of Scituate, married by Samuel Young, Minister of the Gospel.


July 13, at Scituate, John Conrad Dieselman, Jr. and M. Patri- cia Kenney, both of Scituate, married by Edward J. Sullivan, Priest.


July 13, at Scituate, Robert Edward Harris and Mary Theresa Ryan, both of Scituate, married by John F. Donovan, Priest.


July 19, at Scituate, Dean Albert Burland of Greenfield, New Hampshire and Eugenia Louise Rosato of Scituate, married by Charles W. Ludeking, Clergyman.


-17


TOWN CLERK'S REPORT


July 20, at Scituate, Jack Joseph Lopes of Hyannis and Patricia E. Fernandes of Marshfield, married by J. Leo Boyle, Priest.


July 20, at Scituate, Thomas Shaun Conlon of Waterbury, Con- necticut and Miriam French Nolen of Canton, married by Richard P. Wasnewski, Priest.


August 3, at Scituate, Paul David Doody of Randolph and Mary Rose Keelan of Scituate, married by Edward J. Sullivan, Priest.


August 3, at Scituate, Walter Michael Stewart of Scituate and Anna Mary Dooley of Boston, married by William E. Culhane, Priest.


August 5, at Holliston, William A. Young, III of Holliston and Jacqueline A. Morton of Scituate, married by Robert M. Phillips, Minister.


August 10, at Cohasset, James Edward Breen and Caroline Ellis Grassie, both of Scituate, married by Francis O'Hara, Priest.


August 10, at Pembroke, Warren Lee Litchfield of Scituate and Shirley Louise Wheeler of Pembroke, married by Robert P. Lisen- sky, Clergyman.


August 17, at Boston, John H. Ford of Boston and Helen Marie Irving (O'Brien) of Scituate, married by Charles Eliot Worden, Sr., Justice of the Peace.


August 17, at Scituate, Edward Vincent Duffey and Geraldine Mary Smith, both of Scituate, married by Richard P. Wasnewski, Priest.


August 21, at Boston, James Frank Rice of Scituate and Mary Ellen Trodden of Boston, married by Emil N. Winkler, Justice of the Peace.


August 24, at Scituate, Maurice R. Collins of Dedham and Patricia Elizabeth Cronin of West Roxbury, married by John D. Kelley, Priest.


August 25, at Hanover, Peter A. Webb and Susan J. Andrews, both of Scituate, married by Earl P. Shepherd, Justice of the Peace.


August 31, at Scituate, Richard Hamilton Davis of Wellesley and Sonya Schwann (Brickman) of Scituate, married by Samuel Young, Minister of the Gospel.


48


TOWN CLERK'S REPORT


August 31, at Needham, Cleveland C. Spinney and Mary J. Barone, both of Scituate, married by John J. Connolly, Priest.


September 2, at Scituate, John Henry O'Brien of Arlington and Nancy Claire McDonald of Scituate, married by Richard P. Wasnewski, Priest.


September 6, at Scituate, Wellington Warren Holmes, Jr. of Halifax and Lillian Marie Galbreath of Scituate, married by Wesley W. Stinson, Minister of the Gospel.


September 7, at Scituate, Thomas Francis Cavanaugh, Jr. and Mary Alice Reilly, both of Scituate, married by Thomas F. Devlin, Priest.


September 7, at Scituate, Thomas Philip McCarthy and Mar- garet Mary Claflin, both of Scituate, married by Edward J. Sullivan, Priest.


September 7, at Brookline, Robert Hart Chalmers of Brook- line and Elizabeth Frances Quinn of Scituate, married by Murray W. Dewart, Clergyman.


September 7, at Scituate, Charles A. Robinson, Jr. of Milton and Linda J. Coley of Cohasset, married by Edward J. Sullivan, Priest.


September 7, at Cohasset, Richard Edward Haley of Scituate and Margaret Anne McLellan of Cohasset, married by William P. Castles, Priest.


September 14, at Scituate, Frank Delano Slason of Waterbury, Connecticut and Diane Elizabeth Burnham of Scituate, married by Samuel Young, Minister of the Gospel.


September 14, at Scituate, William Corcoran of Quincy and Dorothea Julia Rodriques of Marshfield, married by J. Leo Boyle, Priest.


September 21, at Scituate, James R. Harrington of Charlestown and Claire M. McGarry of West Roxbury, married by Thomas F. Devlin, Priest.


September 22, at Scituate, John Edmund Fenton and Sylvia Elizabeth MacDonald, both of Scituate, married by William M. Wade, Justice of the Peace.


49


TOWN CLERK'S REPORT


September 28, at Scituate, George William O'Brien of Hull and Glea Marie Cole of Scituate, married by Edward J. Sullivan, Priest.


September 29, at Scituate, Edwin King Luscombe and Barbara Tobin (Brown), both of Scituate, married by Allan D. Creelman, Clergyman.


October 5, at Scituate, Ernest Joseph Jubett of Randolph and Margaret Mary Gallagher of Scituate, married by Richard P. Was- newski, Priest.


October 5, at Marshfield, Robert Edward Snow of Scituate and Malin Lenore Foote of Marshfield, married by John Waddicor, Minister.


October 12, at Wellesley, John Walter Altmeyer, Jr. of Scitu- ate and Ann Marie Sullivan of Natick, married by Paul V. Sullivan, Priest.


October 12, at Scituate, Fordie Holmes Pitts, Jr. of Hingham and Mary Louise Fletcher of Scituate, married by Richard P. Was- newski, Priest.


October 14, at Scituate, F. Noel Edwards and Ethel R. Strain (Walsh) , both of Cohasset, married by William M. Wade, Justice of the Peace.


October 19, at Scituate, Henry Wilson Cusick, Jr. and Ann Elizabeth Dacey, both of Scituate, married by Edward J. Sullivan, Priest.


October 24, at Scituate, Donald John Minard and Lola Belle Hobbs (Bean), both of Scituate, married by Samuel Young, Minis- ter of the Gospel.


October 26, at Scituate, Wesley Wayne Higgins and Joan Eliza- beth Agnew, both of Scituate, married by Allan D. Creelman, Clergyman.


November 3, at Quincy, Arthur Seldon Fletcher of Scituate and Barbara May Quirk of Quincy, married by Francis J. Greene, Priest.


November 9, at Cohasset, Walter Milton Smith, III of Hollis, New Hampshire and Sheila Marie Heffernan of Scituate, married by Thomas F. Devlin, Priest.


50


TOWN CLERK'S REPORT


November 10, at Quincy, Kenneth Peckham of Hingham and Adele June Liberto of Scituate, married by Hattiemay Thomas, Justice of the Peace.


November 12, at Scituate, Harold Charles Whittaker and Patricia Ann McInnis, both of Scituate, married by William M. Wade, Justice of the Peace.


November 16, at Scituate, George Edward Stetson of Scituate and Margaret Louise Lizotte (Delorey) of Winchester, married by William M. Wade, Justice of the Peace.


November 21, at Nashua, New Hampshire, Anthony Joseph Damico of Scituate and Nancy Elizabeth Balzano of New York, married by Edward S. LeBlanc, Justice of the Peace.


November 22, at Scituate, Ronald Ainslie of Scituate and Judith Ingertha Baker (Higgins) of Hingham, married by William M. Wade, Justice of the Peace.


November 23, at Scituate, Luther Adolph Davis and Janette Moody (Lewis), both of Scituate, married by Wesley W. Stinson, Minister of the Gospel.


November 23, at Cohasset, Henry Francis Thoma of Boston and Patricia Catherine Cahir of Scituate, married by Thomas F. Devlin, Priest.


November 24, at Marshfield, Thomas Albert O'Brien of East Boston and Cynthia Merle Carlsen of Scituate, married by J. Leo Boyle, Priest.


November 25, at Scituate, Charles K. Bodine and Judith Ann Douglas, both of Norwell, married by William M. Wade, Justice of the Peace.


November 27, at Scituate, Robert Lawrence Gleason of Scitu- ate and Emily Jane Kelley of Mashfield, married by William M. Wade, Justice of the Peace.


November 29, at Scituate, John Douglas Kelly and Helen Mar- guerite Sanborn (MacDonald), both of Scituate, married by Wil- liam M. Wade, Justice of the Peace.


November 30, at Scituate, G. Douglas MacGillvray of Quincy and Carol Ann Moore of Scituate, married by John F. Donovan, Priest.


51


TOWN CLERK'S REPORT


December 6, at Scituate, David Peter Curran and Patricia Ann Scarsilloni, both of Scituate, married by William M. Wade, Justice of the Peace.


December 9, at Scituate, Ralph E. Kennedy and Gloria D. Perkins, both of Stoughton, married by William M. Wade, Justice of the Peace.


December 26, at Marshfield, Frederick William Schlup of Scituate and Margaret Jeanette Allen of Marshfield, married by J. Leo Boyle, Priest.


December 28, at Scituate, Edward Louis Brown of Scituate and Frances Grace Hannaford of Marshfield, married by Charles C. Donelson, Jr., Clergyman.


December 29, at Cohasset, Erskine Richards Pickwick II and Martha Jane Robbins, both of Scituate, married by Bradford H. Tite, Rector.


December 29, at Scituate, Angel Manuel Robado and Jean Helen Stetson, both of Scituate, married by Allan D. Creelman, Clergyman.


December 30, at Winchester, William Henry O'Neil of Scitu- ate and Rita Margaret Devlin of Winchester, married by Charles E. Anadore, Priest.


52


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Jan.


3


Ann Kathleen Conroy


Metherall


Jan.


3


Steven Douglas Curtis


Prouty


Jan.


4 Michael Francis Devine


France


Jan.


7 Robert Michael Miller


Whittaker


Jan.


8


Deirdre Townes


Cheever


Jan.


9


Kenneth James Grant


Frederick J. and Lillian K. Grant William D. and Marion J. Mckay


Withem


Jan.


10


Maureen Ann Sullivan


Daniel E. and Mary Sullivan Theodore E., Jr. and Jane Heidenreich


Hess


Jan. 11


Jay Marshall Holland


John R. and Thelma Holland Russell W. and Lorraine H. Shea


Kohlmeyer


Jan.


14


Susan Marie Shca


Walter B. and Jane V. Hollis Francis N. and Florence L. Duval


Zalenski


Jan.


19


Stephen John Mullen


Grabert


Jan. Jan.


20


Patricia Jane Horne


Cahalane


Jan.


21


Holly Ann Kimmell


Coleman


Jan.


21


Lauren Anne Mahoncy


Tierney


Jan.


22


Steven John Barron


McGuerty Hicks


Jan.


23


Richard Francis Damon


Jan. 26


Michael Jude Hall


Richmond


Jan. 27


Richard Scott Roberts


Whittaker


Jan.


29


Deborah Ann Martin


Barba


Jan.


30


Michacl Guild McDevitt


Guild


Fcb.


1


Dana Pearson Narlee


Fch.


2


Nannette Marie Landry


Feb. 2 Lisa Anne Stefani


O'Brien


Fch. 2 Cynthia Jane Young


Feb.


3 Susan Hope Crowell


Feb. 5


Mark Edward Jordan


Howard E. and Janice Narice Francis J. and Nan P. Landry John A. and Anna Mae R. Stefani Carl F., Jr. and Beverly A. Young Frederick M. and Hope E. Crowell Edward, Jr. and Edith M. Jordan


Alden


Billard


Henderson


TOWN CLERK'S REPORT


53


Jan.


17


Stephen Michael Duval 18 Susan Drake O'Brien


Conley


Jan.


16


Scott Bradford Hollis


Barnes


Jan.


11


Jane Elizabeth Heidenreich


Edward A. and Lois Ann Conroy William G. and Jean E. Curtis Edwin E. and Barbara Devinc William G. and Edith Miller Eben G., Jr. and Mary Alice Townes


Keddy


Jan.


9


Thomas Arthur Mckay


McGuire


Drake


John F. and Barbara Ann O'Brien Joseph F. and Ruth E. Mullen Edward P. and Mary V. Horne Chester B. and Jean P. Kimmell George F. and Rita E. Mahoney William F. and Audrey M. Barron Francis A. and Betty C. Damon Chester and Alice E. Hall Ralph L. and Ruth M. Roberts


Robert E. and Dolores M. Martin Joseph V. and Phyllis Ann McDevitt


Jordan Murphy


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


.Feb.


7


Ann Lee McNaughton


Thomas W. and Eileen M. McNaughton


Keany


Feb


9


Lynn Marie Dunphy


Vincent F., Jr. and Marie T. Dunphy


McCarthy


Feb.


9


Christopher Ray Gerard Shedd


James A. and Catherine M. Shedd


Ray


Feb.


9


Roydon Street


Lionel A. and Ethel J. Street


Miller


Feb.


12


Marie Theresa Duggan


Thomas G., Jr. and Mary E. Duggan


Noble


Feb.


12


Jill Marie McElaney


Robert S. and Margaret A. McElaney


Hibbard


Feb.


12


Linda Lee Abrahamson


George W. and Agnes B. Abrahamson


Greenwood


Feb.


13


Margaret Susan Blake


Byron E. and Mary T. Blake


Anderson


Feb. 15


Wendy Anne O'Day


Arthur F. and Sally O'Day


Wilcox


Feb.


16


Thomas Richard Leavens


Robert H. and Marie G. Leavens


Haviland


Feb. 19


David Jonathan Fleck


Joel J. and Emma M. Fleck


Chatfield


Feb.


20


Douglas Frank Koelsch


William N., Sr. and Dolores M. Connell


Cantelli


Feb.


22


Kristine Vaughn Limont


Mark F. and Dorothy R. Limont


Vaughn


Feb. 23 Karen Ann Brady


William J. and Claire E. Brady


McCaffrey


Feb. 25


James Roy Chase


Richard and Jeanne Chase


Maxwell


Feb.


26 William Francis Malloy


William F. and Janet A. Malloy


Day


Feb.


27


Deborah Marie Lincoln


Smith


Feb.


28 Deborah Lynn Roe


Quigley


Mar. 1


Rebecca Ann Collins


Thomas J. and Teresa J. Collins


Dowd


Mar. 2 Carol Ann Backer


Leonard N. and Sylvia L. Backer


Sarver


Mar. 2 Patricia Ann Merz


Frederic and Patricia A. Merz


Mulvey


Mar. 6 Susan Dillon


Maurice M., Jr. and Janet L. Dillon


Irwin


Mar. 8 Randall Burton Stahl


William V. and Marguerite Stahl Howard J. and Kathleen Rowland John N. and Amanda Gray


Vincent


Mar. 12 Mechele Gray


Mar. 15 Grace Patricia Donovan


Leo W. and Grace F. Donovan


Gaudreau


Mar. 17 Margaret Elizabeth Fowler


Mar. 19 John Joseph Harrigan


Mar. 20 Mark Robert Jeanmaire


Charles B. and Penelope T. Fowler John J. and Olga T. Harrigan Everal L. and Julie Jeanmarie


Hart


Coscia


Schmidt


TOWN CLERK'S REPORT


54


Feb.


21


Lisa Deanne Connell


Frank J. and Barbara B. Koelsch


Hall


John W. and Barbara J. Lincoln Richard L. and Nancy L. Roe


Royce


Mar. 9 Charles Howard Rowland


Chase


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Mar. 21


Penn Dixon Colbert


William R. and Nancy M. Colbert


Douglass


Mar. 21


Karen Ann Drosdik


Vincent A., Jr. and Dorothy A. Drosdik


Sheridan


Mar. 26 Karl Scott Richardson


Robert W. and Roberta I. Richardson


Smith


Mar.


28 Daniel Robert Dwyer


Donald R. and Margaret L. Dwyer


Sullivan


Mar.


29


Brian Michael Crowley


Edward F. and Rita Crowley


Collins


Mar. 30 Patricia Mahoney


Richard L. and Anne T. Mahoney


Jarvis


Apr.


I


Deborah Ruth Mclaughlin


John F., Jr. and Mary M. Mclaughlin


Bosley


Apr.


1


John York Brady, Jr.


John Y. and Lorraine M. Brady


Doyle


Apr. 3 Cheryl Lee Curney


Warren E. and Anne P. Curney


Panetta


Apr. 3 Leslie Harris


Roland and Elizabeth Harris


Mayes


Apr. 8 Debra Gale Osier


Laurence P. and Ivy Osier


Kippen


Apr. 9 Christopher Eugene Pecce


Raymond J. and Mary Ann Pecce


Judge


Apr. 10 Nancy Lee Johnson


Frank L. and Peggy W. Johnson Lazaro and Mary L. Ayala


DiPietro


Apr. 12 Tracy Jane McCarthy


Frederick G., Jr. and Jean M. McCarthy


Hyland


Apr. 15 (Male) Mulligan


John E., Jr. and Frances Mulligan


Hennessey


Apr. 17 Doreen Ann Dooner


James D. and Nancy L. Dooner


DeMello


Apr. 17


Larry Andrew Finnie


Alden C. and Olga E. Finnie


Pope


Apr. 18 Daniel Mark Hodgkins


Alfred H. and Jean L. Hodgkins


Mackenzie


Apr. 20


(Male) Sullivan


George A., Jr. and Patricia A. Sullivan David R. and Alice V. Conway


McGrath


Apr. 22 Joel Malcolm Hagopian


Malcolm B. and Barbara A. Hagopian


Conley


Apr. 23 Stephanie Jean Tyler


Clifford G. and Dorothy E. Tyler


Fobes


Apr. 24 James Alexander Hansman


Robert J. and Sally J. Hansman


Power


Apr.


24


Jill Carchia


George E. and Betty Carchia


Mariani


Apr. 26 David Allan Dorr


Everett and Frances E. Dorr


Skinner


1


Thomas Joseph Noonan


May May 2 Thomas Henry Eugene Monahan III


David W. and Margaret M. Noonan Thomas H. E., Jr. and Evelyn E. Monahan


Griffin Delaney


TOWN CLERK'S REPORT


McGrane


Apr. 22


David Conway


Thompson


Apr. 11 René Ayala


55


.


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


May


3


(Female) Wilson


George F. and Grace Wilson


White


May


7


Stillborn


David B. and Roberta L. Hall


Fisher


May


7


David Fisher Hall


Gilbert M. and Loretta Garte


Schoeler


May


7


Andrew Isaac Garte


Francis J. and Joan M. Corsaro


Flynn


May


9


Karen Corsaro


William H. and Katherine F. James


Whittaker


May


13


Robert Francis James


Patrick J. and Joan M. Doonan


Bowen


May


16


James Arthur Soucy


John W. and Dorothy L. Mull


Knowles


May


16


Susan Elizabeth Mull


Norman J. and Janet F. Winter


Hall


May


18


William Robert Winter


William J. and Margaret A. Cavanaugh


Callahan


May


21


Sally Anne Shea


Robert B. and Elinor R. Shea Ellis E. and Alice W. Damon


Smith


May


23


Nancy Lynne Brebner


Richard M. and Nancy J. Brebner Ernest A. and Ellin K. Herzog


Hand


May


24


(Female) Herzog


Gallup


May


24


Richard Joseph Hopkins


Power


May


26


Kathleen Linnehan


Rose


May


27


Arnold Henry Mendes


Dugas


May


28


Joyce Lynn MacDonald


Radcliffe


May


28


Kenneth Alan Slocum


Cooke


May


29


Katherine Cooke Turnbull


Thomas P. and Martha S. Turnbull


Frazier


May


29


Stephen Stoddard Drew


Robert M. and Virginia M. Drew John M. and Virginia M. Verrochi


June


3


Douglas Edward Sheerin


June


5


Nancy Melissa Francis


Dolan


June


6 Steven Anthony Ferreira


June 6 Robert Warren Lee


Hurney


June


9 Christopher Bayard Carlson


Walsh


June


12


Peter Kevin Galbreath


Woodward


June 13


Janine Fonda Twigg


Paul M. and Irene M. Sheerin Robert V. and Marion L. Francis Albert M. and Olive M. Ferreira William C. and Peggy K. Lee Carl M. and Mary Carlson Edgar M. and Ruth I. Galbreath John F. and Armandine B. Twigg


Harris


TOWN CLERK'S REPORT


56


May


22


Ellis Edward Damon, Jr.


Wilfred A. and Irene M. Soucy


Dewhurst


May


20


Anne Teresa Cavanaugh


DiPesa


Atteberry


Melvin L. and Louise M. Hopkins Leonard J. and Ruth E. Linnehan Arnoldo J. and Maria L. Mendes Malcolm J. and Elizabeth A. MacDonald Robert L. and Jane A. Slocum


May


30


John Michael Verrochi, Jr.


Crehan


Woodaman


Wright


May


16 Susan Marie Doonan


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


June 15 Donna Marie Roderique


Robert M. and Nancy V. Roderique


Lopes


June


16 AAlouise Mela Dutka


Lester E. and Anne A. Dutka


Haight


June 16 James Whiteford Watts


Earle H. and Senga M. Watts


Pettigrew


June


23 Joseph Francis Cyr


Joseph F. and Gizelle Cyr


Perreault


June


23


June Marie Hailer


Florin J., Jr. and Marion Hailer


Carroll


June


26


Denise Mitchell


Russell H. and Barbara L. Mitchell


D'Amelio


June


26


Ellen Marie Monahan


Paul C. and Mary M. Monahan


O'Brien


June


28


Charles Parnell Patterson, Jr.


Charles P. and Elinor E. Patterson


White


June


29


Lawrence Harrison Suk


Lawrence A. and Eloise Suk


Johnson


July


2


Edmund Thomas Curtin, Jr.


57


July


3


Candace Ruth Garrity


Murphy


July


3


(Male) Holland


DeMent


July


11


Peter Francis McCoy


Edward F. and Loretta McCoy Roger H. and Rita G. Finegan Robert G. and Carol L. Esterberg


Coughlin


July


12 Robin Alison Esterberg


Hastings


July


13


Peter Chapin McLane


Hamby


July


14


Maureen Williams


Byrne


July


16


John Francis O'Hara


Couble


July


16


Rosemary Tully


Broderick


July


17


Elizabeth Campbell Kelleher


McMinn


July


22


Lauri Ann Lopes


Rodrigues


July


22


Deborah Marie Quinn


Hegarty


July


22


Theodore Fielding Hayden


Edward F. and Ann E. Hayden John H. and Mary E. McGarr Robert F. and Stella J. Flynn


George W. and Theresa D. Whittaker


Canessa


July


27


Barbara Anne Lavoine


Stern


July


28


Charles Martin Grinnell


Robert F. and Elise P. Lavoine James B. and Mildred P. Grinnell George C. and Carolyn A. O'Neil


Thomson


July


29 Sean O'Neil


Moore


TOWN CLERK'S REPORT


July


25


(Female) Whittaker


Joseph M. and Caroline M. Lopes Thomas F. and Theresa M. Quinn


Thompson


July


23


James Michael McGarr Shauna Diane Flynn


Pennenga


July


25


James P., Jr. and Barbara C. McLane James H. and Virginia M. Williams John F. and Claire A. O'Hara Sam and Estelle R. Tully John P., Jr. and Caroline C. Kelleher


McCarthy


July


12


James Hoyt Finegan


Edmund T. and Joan M. Curtin James J. and M. Ruth Garrity William H. and Anne M. Holland


Duggan


Hickey


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Aug. 1


Joseph Matthew Buttner


Joseph R. and Mary P. Buttner Thomas E. and Jean L. Brown


Camia


Aug.


1


Holly Elizabeth Brown


Eisenhauer


Aug. 3 Deborah Louise Putnam


Stephen R. and Margaret L. Putnam


Hart


Aug. 6 Robert Alan Danielson


Etheridge


Aug. 10


Frank Lawrence Westerhoff


George R. and Kathryn L. Danielson Frank L. and Loretta C. Westerhoff William R. and Rosemary A. Robotham


Mclaughlin


Aug. 12 Karin Marie Smits


Harry B. and Marguerite C. Smits Howard P. and Anne M. Carroll Carlo and Catherine C. DiManno


O'Brien


Aug.


14 Paula Marie Carroll


Carroll


Sept.


3 Valerie Jean King


Forrest E., Jr. and June E. King


Rhodes


Sept. 5 Robert Edward Bennett


Edward B. and Dorothy E. Bennett


Richard


Sept. 7 Charles John Rodrigues


Roland R. and Edalina A. Rodrigues


Andrade


Sept. 8 Deborah Ann DellaPiana


Gene E. and Marilyn V. DellaPiana Richard and Bernice Dean


Oertel


Sept. 10


Lisa Beth Merrill


Ralph H. and June C. Merrill John O., Jr. and Miriam J. Chesley


Dolloff


Sept. 11


Victoria Anne Chesley Stillborn


Kuzia


Sept. 24


Robert Matthew Sullivan


Wahlroos


Sept. 25. Cheryl Ann Burton


Mickelson


Sept. 26 Margaret Adair Lukens


Norwood


Sept. 26 Roberta Kim Reece


Sept.


27 Margaret Elizabeth Mattern


Sept. 30 Richard Dean Dolan


Oct. 2 Penelope Dianne Rogers


Oct. 2 Wendy Margaret O'Donnell


Oct. 2 Mark Joseph Samuelson


Oct. 2 Kathleen Small


Oct. 6


Thomas Francis White


Jack T. and Gabriella Rogers William F. and Barbara O'Donnell Harold R. and Lucille D. Samuelson William W. and Anne L. Small Thomas F. and Marguerite R. White


DiLovato Gould


Ruggiero McMorrow


Lane


TOWN CLERK'S REPORT


58


Jason


Sept. 10 David Dean


Goddard


Sept. 14


Sept. 24 Bruce Jeffrey Koelsch


Herbert F. and Diana I. Koelsch William M., Sr. and Viena C. Sullivan Frank J. and Mary T. Burton


Morris


Samuel C., Jr. and Joanne A. Lukens Robert L. and Priscilla A. Reece William R. and Grace P. Mattern Edwin L. and Phyllis E. Dolan


Mckinley


Seaver


Aug. 19 Mary Jenneth DiManno


Ballou


Aug. 10 Thomas Seyfert Robotham


Fleming


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Oct.


10


Michael Edward Brady


Edward S., Jr. and Janice P. Brady Vincent M. and Judith Russo


Delany


Oct.


12


Vincent Michael Russo, Jr.


Calderwood


Oct.


15


Martha Gill Sanderson


Robert B. and Barbara J. Sanderson


Hopmann


Oct.


16 Stacie Howland McMorrow


Osborne A., Jr. and Betty R. McMorrow


Flaherty


Oct.


16


David Michael Bradley


Fisher


Oct.


17


Kevin Michael Hayes


Kopf


Oct.


22


Paul Francis Ducey


Kopf


Oct.


22


Carol Ann Ducey


O'Brien


Oct.


22


Brian Blair Rockwell


Rinchart


Oct.


24


Donna Marie Peterson


Neves


Oct.


27


Raymond Louis Matthews, Jr.


Hamlin


Oct.


27


Carolyn Jane Tower


Graham


Oct.


28


Carolyn Elizabeth Baird


Roy


Oct. 29


Timothy James Zollin


Roger L. and Mary E. Zollin


Nov.


2


Cynthia Mac Cresswell


Richard G. and Doris E. Cresswell Bruce M. and Mary M. Hallgren William J., Jr. and Kathryn I. Lawson


Hayward


Nov.


2 Catherine Michele Hallgren


Hartinger


Nov. 4 Mary Ann Lawson


Domenic V. and Anne T. Riccelli


Moran


Nov. 7 John Vincent Riccelli


Nov.


8


Diana Marie Mackey


Borden


Nov.


9


Suzanne Elizabeth Ahern


Calhoun


Nov. 9


Blair Ian Wells


Kennedy


Nov. 15


- Katherine Jane Gaitings


Conlon


Nov. 17


Joseph Henry Walsh


Crowley


Nov. 18 Gertrude Kent


Pollock


Nov.


24


Nicholas Guy Zinkowski


Daniel C. and Marianne Goode


Niess


Nov.


29 Janet Grace Goode


Dec.


1


Dale Ryder Hendrickson, Jr.


Dec. 2


Bernard Joseph Sabato


Dec. 1 Brenda Lee Barnes


Dale R. and Ellen E. Hendrickson Bernard J. and Theresa G. Sabato William T. and Geraldine F. Barnes


Quinn


Levesque Lanc


TOWN CLERK'S REPORT


59


Follett


Leonard


Ronald L. and Doris M. Mackey Daniel J. and Shirley B. Ahern Lewis F. and Gloria R. Wells Daniel J., Jr. and Mary J. Gaitings John J. and Mary M. Walsh Frank R. and Margaret E. Kent Nicholas B. and Christine Zinkowski


John J. and Virginia M. Peterson Raymond L. and Natalie Matthews Edward A. and Joyce F. Tower Cameron M. and Ann E. Baird


David A. and Jane E. Bradley William E. and Lenora E. Hayes Paul F. and Geraldine A. Ducey Paul F. and Geraldine A. Ducey Wallace R. and Rita M. Rockwell


Ryan


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1957 - Continued


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


Dec.


8


Mark Andrew Sieminski


John W. and Barbara Sieminski


Dockendorff


Dec.


12


Joseph Harold Thayer


Peter H. and Elizabeth A. Cooney


Leonard


Dec.


12


Laura Ellen Cooney


Frank W. and Shirley Mae Ainslec


Lloyd


Dec.


13


Ruth Ainslee


Robert D. and Mary E. Londergan


Kelley


Dec.


13


Deirdre Ann Londergan


Frank D. and Diane E. Slason


Burnham


Dec.


14


John Malcolm Slason


Dale L. and Priscilla D. Shea


Webb


Dec.


14


Siobhan Mary Shea


Walter P. and Ann E. Hayward


Henry


Dec.


20


Nancy Ann Hayward


Thomas S. and Catherine E. Monahan


Coppinger


Dec.


21


William Gormley Monakan


Martin F. and Mary R. Waters


Wilson


Dec.


22


David Michael Waters


Manning


Dec.


22


Kevin Donohue


Mason


Dec.


25


Janet Stewart Tinch


Robert D. and Kathleen M. Donohue John R. and Mary E. Tinch George F. and Carolyn McDermott


Nevin


Dec.


25


Margaret Rose McDermott


Eustis


Dec.


30


Peter John Smith


Winslow B. and Mary Smith


Soubble


Dec.


31


Hugh Paul McAvenia, Jr.


Hugh P. and Nancy E. McAvenia


Dyment


TOWN CLERK'S REPORT


60


Dec.


27


Kent Eustis Damon


Ralph E. and Faith M. Damon


Robischeau


Harold J. and Charlotte M. Thayer


BIRTHS NOT BEFORE RECORDED AND CORRECTIONS


Date


NAME


NAME OF PARENTS


Mother's Maiden Name


1954


Oct. 21


Marcia Ann James


William H. and Katherine F. James


Whittaker


1955


Feb. 3 Kathleen Marie Travers


James K. and Sheila M. Travers


Mongeau


Sept. 11


Anna Maria Walsh


John J. and Mary M. Walsh


Conlon


1956


Sept. 12 Susan Bradlee Ackerman


Warren S. and Pamela Ackerman


Watters


Sept. 14 Michael Kearsley


Richard B. and Nancy Kearsley


Conlin


Sept. 19 Kevin Paul Lynch


Francis J. and Olive M. Lynch


Patterson


Sept. 20 Ann Patrice Stelmat


Richard E. and Gladys A. Stelmat


Domond


Sept.


20 Carol Diane Kerins


Charles M. and Kathryn Kerins


Wiegand


Sept. 30 Jean Morris


John M. and Eleanor A. Morris


Riley


Oct.


2 Louis Forde Eyster


Louis B. and Rose M. Eyster


Forde


Oct.


Joseph Francis MacDonald


John W. and Virginia H. MacDonald Walter S. and Gladys A. Bartlett




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.