USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1958-1960 > Part 17
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
Section 3. 3-1.
FLOATS AND TENDERS
Town floats shall be kept free for loading and dis- charging of passengers and freight and no person shall tie vessels, boats or tenders to such floats longer than reasonably necessary to accomplish such loading and discharge, except as hereinafter provided.
Provided that sufficient space is available at all times for public use of the Town floats, for loading and discharge of passengers and freight, the Harbormaster shall rent tying spaces on the floats at an annual rate
42
TOWN CLERK'S REPORT
of $10.00 payable in advance. Such spaces shall be numbered and assigned by the Harbormaster. Tenders assigned to such spaces shall be marked with a corre- sponding number on the bow, seat or thwart.
The Harbormaster shall provide tying space for tend- ers from visiting boats and vessels. If the vessel or boat to which tender belong is not on a Town-owned guest mooring, the rate for use of such tying space shall be $1.00 a day for each day after the first. Spaces shall be assigned only by the Harbormaster.
GUEST MOORINGS AND ANCHORAGE SPACE
Section 4. 4-1
Visiting vessels and boats may be assigned by the Har- bormaster to guest moorings owned by the Town, the rate for the use of such mooring shall be $1.50 per day or any part thereof, payable in advance.
4-2
The Harbormaster shall designate an anchorage area which shall be kept free of moorings. If not suitable guest mooring is available, the Harbormaster shall assign anchorage locations to visiting vessels and boats.
4-3
No visiting boat or vessel shall be refused a guest mooring or anchorage location if there is space avail- able.
MOORINGS
Section 5. 5-1
No person shall place or continue to maintain a mooring in Scituate Harbor after the effective date hereof, until he has first filed an application therefor in a form approved by the Harbormaster. No person shall continue to maintain a mooring in Scituate Harbor thereafter unless he shall renew such appli- cation on or before June 1, 1960, and annual there- after. Such applications shall set forth the name and address of the owner; the size and type of the boat to be moored, the size and type of the mooring, and if the mooring is already in the water, the location thereof with sufficient details to enable the Harbor-
43
TOWN CLERK'S REPORT
master to locate it. No boat shall be moored on a mooring except those described on the application therefor, except with the prior approval of the Har- bormaster.
Every such application shall be accompanied by an inspection fee according to the schedule set forth in Section 6.
If the Harbormaster is satisfied that such mooring will conform to the requirements of this by-law he shall assign such mooring to a location.
5-2
All moorings shall conform to the following minimum specifications:
For Sailing and Pulling Boats up to 14 feet
Not less than 30 cu. ft. concrete, l" eye bolt and 1/2" chain,
For Class A (up to 16 ft.)
1,000 lb. granite block; 1" eye bolt; 1/2" to 1" manila rope. 15 to 20 ft. long depending on type and area used for mooring; 15 ft. of 3/8" galvanized chain.
For Class 1 (16 ft. up to 26 ft.)
2,000 1b. granite block, 11/4" steel eye bolt; l" to 11/4" manila rope, 25 ft. from bow to chain; 15 to 25 ft. of 1/2" galvanized chain.
For Class 2 (26 ft. up to 40 ft.)
3,000 1b. to 3,500 1b. block, 11/4" steel eye bolt; 114" to 11/2" manila rope, 25 ft. from bow to chain; 25 ft. of 5/8" galvanized chain.
For Class 3 (40 ft. up to 65 ft.)
3,500 1b. to 8,000 1b. block, 11/4" steel eye bolt 11/2" to 2" manila rope, 25 ft. to 30 ft. from bow to chain, depending on type of boat and location; 25 ft. of 5/8" to l" galvanized chain.
The Harbormaster may establish additional specifica- tions not inconsistant with the above.
44
TOWN CLERK'S REPORT
INSPECTION AND INSPECTION FEES
Section 6. 6-1
The Harbormaster shall annually inspect each pen- ant and top of chains in Scituate Harbor to determine their conformance with the above specifications and their safe condition. The owner of each mooring shall pay an inspection fee to help defray the cost of such inspection according to the following schedule:
For moorings designed for
Sail and pulling boats up to 14' $3.00
Class A 3.00
Class 1 4.00
Class 2 8.00
Class 3
15.00
DISPOSITION OF FEES
Section 7.
All fees and rentals shall be collected by the Harbor- master and turned over to the Town Treasurer not less often than weekly. The Harbormaster shall keep accurate records and books of accounts, and shall issue receipts in duplicate, the original of which shall be given to the payor and the duplicate to the Town Accountant.
PENALTIES
Section 8.
Any person violating any provisions of these rules and regulations shall be subject to a fine of $20.00.
SEVERABILITY
Section 9.
If any section of provision of these rules and regula- tions should be held invalid by a court of competant jurisdiction, it is the intent of the Town that such sections and provisions be severable, and that all the other provisions herein contained remain in full force and effect.
VOTED: To table.
45
TOWN CLERK'S REPORT
ARTICLE 61
To see if the Town will raise and appropriate a sum of $500.00 for a series of band concerts to be given during the summer season, or act thereon.
VOTED: To raise and appropriate $500.00.
ARTICLE 62
To see if the Town will raise and appropriate the sum of $100.00 for the County Aid to Agriculture and authorize the Board of Selectmen to appoint a Town Director as provided in Chapter 128 of G. L., as amended by Chapter 319 of the Acts of 1957, or act thereon.
VOTED: To raise and appropriate $100.00.
ARTICLE 63
Will the Town appropriate the sum of $400.00 for the purpose of stocking ponds and other inland water located within the Town's limits with fish, and of liberating game, as defined in Chapter 40, Section 5, Subsection 41, within said limits and to meet the neces- sary expenses incidental thereto, including the feeding of game so liberated as provided in Chapter 142 of the Acts of 1938, or act on anything relating thereto.
VOTED: To raise and appropriate $400.00.
ARTICLE 64
To find the sense of the meeting and to instruct the Selectmen and the representatives in the General Court, and other officials as to whether they should support proposals to use public funds to subsidize or otherwise provide for public transportation to and from Boston and this and other South Shore Towns, or act thereon.
Resolved that the Selectmen and the Representatives in the General Court be instructed to oppose any further subsidy for pub- lic transportation by the Old Colony Railroad or the M. T. A. or other electrified system to and from Boston and this and other South Shore towns.
46
TOWN CLERK'S REPORT
ARTICLE 65
To see if the Town will raise and appropriate the sum of $350.00 for the purpose of providing quarters for the Satuit Post 3169, Veterans of Foreign Wars, in accordance with Provisions of G. L., Chapter 40 (Ter. Ed.) Sec. 9 or act thereon.
VOTED: To raise and appropriate $350.00.
ARTICLE 66
To see if the Town will raise and appropriate the sum of $1,000.00 for the care of soldiers' neglected graves in accordance with the provisions of the G. L. Chapter 115, or act thereon.
VOTED: To raise and appropriate $1,000.00.
ARTICLE 67
Will the Town vote to designate and dedicate the new Town Hall, Police Station and Fire Station buildings and site as a Memo- rial to the veterans of the Town who made the supreme sacrifice while defending their country in all the Wars in our history? The building and site to be named "THE WAR MEMORIAL CIVIC CENTER", and that the sum of $2,500.00 be raised and appro- priated, and to be used to erect a suitable Memorial on the site, further that the Selectmen shall appoint from amongst the members of the Veterans of Foreign Wars Post and the American Legion Post located in Scituate, a committee consisting of seven (7) vet- erans who shall be known as "THE WAR MEMORIAL COM- MITTEE" and who shall establish the Memorial as voted?
VOTED: No.
ARTICLE 68
Will the Town appoint a person to be in charge of all Town owned buildings, as far as the upkeep or maintenance is concerned, and raise and appropriate a sum of money for this, or act thereon.
VOTED: To indefinitely postpone.
ARTICLE 69
To see if the Town will vote to instruct the Board of Select- men to insert in the Town Warrant for the year 1960 the follow- ing question, "Shall Sections 69C to 69F, inclusive, of Chapter 41
47
TOWN CLERK'S REPORT
of the General Laws of Massachusetts, and any amendments thereto, providing for the establishment of a Board of Public Works exer- cising the powers of certain other Departments and town officers, be accepted."
VOTED: No.
ARTICLE 70
To see if the Town will vote to instruct the Moderator to appoint a committee of five impartial townspeople to study the problem of establishing a Board of Public Works and the statutes governing such a Board, to hold at least one public meeting or hearing thereon, and to report its findings and recommendations to the townspeople at the 1960 Annual Town Meeting.
VOTED: No.
ARTICLE 71
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 taxes for the current year.
VOTED: To transfer $80,000.00 from the Excess and Defi- ciency Account.
Attest: WILLIAM M. WADE, „
Town Clerk
48
TOWN CLERK'S REPORT
ELECTION OF OFFICERS March 9, 1959
Polls open from 6 o'clock A.M. to 8 o'clock P.M.
Presiding Election Officer: John Barnard, Jr.
In charge of ballot boxes: William L. Tilden and Don W. Freeman.
Town Clerk: William M. Wade.
Ballot Clerks: Grace B. McPherson, Helen G. McDonald, Amy C. Bates, Catherine E. Levangie, Marguerite R. White, Mildred J. Kent, Marjorie A. Gately, Alice M. Lydon, Marian L. Stone, Vir- ginia E. McCormack, Elinor M. McElroy, Isabel M. Gilley, Elizabeth Y. Robbins, Dorothy W. Harwood and Charles F. Jenkins.
Tellers: Rogers W. Harwood, George E. Story, Frank W. Dowd, Osborne A. McMorrow, Jr., Elden M. Meyers, John G. Vollmer, William A. Hendrickson, Jr. and George L. Kelly.
Police Officers: Chief William F. Kane, Sgt. James E. O'Con- nor and Sgt. Bertram C. Stetson.
Total Vote: 3,399.
Moderator for One Year
John Barnard, Jr.
2926
Blanks 473
Selectman for Three Years
John W. Carroll
1157
Lester J. Gates 2200
Blanks 42
Assessor for Three Years
J. Arthur Montgomery
1489
John E. Conway
1372
Rose M. Eyster 439
Blanks
99
Public Welfare for Three Years
Wilmot M. Brown
2752
Blanks 647
49
TOWN CLERK'S REPORT
Constables for One Year
Vote for Three
Raymond E. Andrews
2480
Robert W. Jennings
2286
Francis J. Lynch Blanks
2344
3087
Park Commissioner for Three Years
Carl C. Chessia, Jr.
2182
Luciano M. Conte
921
Blanks
296
Board of Health for Three Years
Clifford L. Ward, Jr.
2904
Blanks
495
Water Commissioner for Three Years
Henry E. Bearce
1666
Murray Snow
1605
Blanks
128
Higway Surveyor for Three Years
Matthew L. Brown
2180
Leo S. Matthews
1103
Blanks
116
School Committee for Three Years
Vote for Two
A. William Krause, Jr.
1156
Ellen M. Sides
1582
John Y. Brady
1594
Mark F. Limont
1419
Blanks
1047
Planning Board for Five Years
John D. McPherson
1719
Arthur F. O'Day
1251
Blanks
429
Housing Authority
Vote for Four
Robert I. Francis
1666
Louis H. MacDonald
1419
John F. McCormack
1229
Merrill A. Merritt
1631
David W. Noonan
1376
John L. Schultz 1138
1784
Blanks
3353
Attest: WILLIAM M. WADE
Thomas F. White
Town Clerk
50
TOWN CLERK'S REPORT
MARRIAGES
January 1, at Amesbury, George Wesley Hodgdon of Scituate and Mary Gunn Wilson of Cohasset, married by Donald H. McAninal, Minister of the Gospel.
January 10, at Scituate, Joseph Henry Lemire of Manchester, Connecticut and Mary Elizabeth Guilfoyle of Scituate, married by Edward J. Sullivan, Priest.
January 23, at Scituate, Bruce Eric Hallowell and Mary Ellen Creed, both of Marshfield, married by William M. Wade, Justice of the Peace.
January 25, at Scituate, Del Moody and Priscilla Jane Snow, both of Scituate, married by Samuel Young, Minister of the Gospel.
January 31, at Scituate, Anthony Alves and Mary Katherine Doherty, both of Scituate, married by William M. Wade, Justice of the Peace.
February 14, at Cohasset, John Patrick Lyons of Milton and Mary Josephine Kelly of Scituate, married by Thomas F. Devlin, Priest.
February 24, at Boston, John Wilson Davis and Elizabeth Adams Grassie, both of Scituate, married by Ross H. Currier, Justice of the Peace
March 28, at Scituate, Arthur Sheldon Burden of Cohasset and Alma Winfred Shmauk of Scituate, married by Charles C. Donelson, Jr., Clergyman.
March 28, at Newton Junction, New Hampshire, Paul J. Willard of Scituate and Dorothea J. Jones of Quincy, married by Pearl A. Willis, Justice of the Peace.
April 3, at Nashua, New Hampshire, Sigurd Frosell and Judith Louise Williams (Partridge) , both of Scituate, married by Edward S. LeBlanc, Justice of the Peace.
April 4, at Halifax, Kenneth Bertram Gourdin, Jr. of East Bridgewater and Gloria Carol Alves of Scituate, married by Warren A. Leonard, Minister of the Gospel.
April 4, at Quincy, George Eldridge Jackson of Scituate and Shirley Anne Neale of Hull, married by James R. Duncan, Minister of the Gospel.
51
TOWN CLERK'S REPORT
April 11, at Roslindale, Raymond Alexis Fisher, Jr. of Scituate and Jean Marie Binns of Boston, married by Virgil E. Murdock, Clergyman.
April 11, at Scituate, Robert Paul Green and Patricai Ann Page, both of Scituate, married by Edward J. Sullivan, Priest.
April 18, at Scituate, Arthur James Joseph of Norwell and Virginia Marie Cusick of Scituate, married by Edward J. Sullivan, Priest.
April 19, at Scituate, Kenneth William Crowell of Scituate and Hope Delphine Richard of Boston, married by John C. Campbell, Minister of the Gospel.
April 25, at Boston, Neil Joseph Murphy of Scituate and Catherine Hunt Mattson of Boston, married by James Tiedeman, Priest.
April 26, at Scituate, Richard F. Howe and Mildred A. Lambert (Ainslie) , both of Pembroke, married by William M. Wade, Justice of the Peace.
May 2, at Boston, Thomas Eugene McArdle of Scituate and Muriel Ellen Shea of Boston, married by Bernard J. McNulty, Priest.
May 8, at Scituate, Manuel Antonio Lopes of Marshfield and Kathryn Theresa Costa of Quincy, married by William M. Wade, Justice of the Peace.
May 23, at Scituate, Arthur William Graham of Hanson and Arlene Marjorie Bradbury (Loud) of Brockton, married by William M. Wade, Justice of the Peace.
June 6, at Brighton, Edward Vincent Hickey, Jr. of Scituate and Barbara Ann Burke of Brighton, married by William J. Daly, Priest.
June 6, at Scituate, John Joseph Steverman and Louise Elizabeth Hyland (Gilbert) , both of Scituate, married by Edward J. Sullivan, Priest.
June 7, at Dorchester, Phillip Dickenson Rice of Scituate and Theresa Marie O'Meara of Boston, married by George V. Sweeney, Priest.
June 13, at Marshfield, James J. Armstrong of Boston and Valerie H. Covell of Scituate, married by J. Leo Boyle, Priest.
52
TOWN CLERK'S REPORT
June 13, at Wellesley, Paul Richard Brennan, Jr. of Scituate and Marcia Elizabeth Hervey of Wellesley, married by Cornelius F. O'Leary, Priest.
June 13, at Scituate, James Patrick Curtin of Somerville and Jewel Ann McHugh of Cambridge, married by Edward J. Sullivan, Priest.
June 14, at Scituate, Donald Morrison Litchfield of Cohasset and Mildred Jane Sylvester of Scituate, married by John C. Camp- bell, Minister.
June 20, at Brookline, Thomas Joseph McGillicuddy of Scituate and Mary Esther Curley of Chestnut Hill, married by James H. Coffey, Priest.
June 20, at Weymouth, John Francis McNamara of Scituate and Marilyn Agnes Geisher of Weymouth, married by John D. Silk, Priest.
June 20, at Scituate, C. Peter Wyllie of Norwell and Martha Kathleen Laidlaw of Scituate, married by Samuel Young, Minister of the Gospel.
June 20, at Scituate, Eugene C. Deterling of Lynnfield Center and Fausta Healy of Boston, marired by Edward J. Sullivan, Priest.
June 21, at Cohasset, James Edward Francis, Jr. of West Rox- bury and Carole Frances DeMello of Scituate, married by Thomas F. Devlin, Priest.
June 21, at Dorchester, Earl Kenyon Novell of Scituate and Stephanie Terese Coleman of Boston, married by Charles X. Leahy, Priest.
June 26, at Scituate, Frederick Allen Timpany, Jr. of Scituate and Joan Agnes Noonan of West Roxbury, married by John C. Campbell, Minister of the Gospel.
June 27, at Scituate, Richard Botelho of Fall River and Ann Marie McAuliffe of Scituate, married by Edward J. Sullivan, Priest.
June 27, at Scituate, Kenneth Anthony Deluze of Hingham and Erma Agnes Pina of Scituate, married by William M. Wade, Justice of the Peace.
June 27, at Belmont, Donald Lewis Hermance of Scituate and Mary Ann Houston of Belmont, married by D. Joseph Imler, Clergyman.
53
TOWN CLERK'S REPORT
June 27, at Scituate, Charles Joseph Keohan of Hanover and Margaret Ann McElroy of Scituate, married by Peter Keohan, Priest.
June 27, at Scituate, John Murray Leaver, Jr. of Middletown, Rhode Island and Claire Elizabeth Snyder of Scituate, married by John F. Donovan, Priest.
June 27, at Brighton, Paul Augustine Reynolds of Scituate and Pauline Augusta Thompson of Brighton, married by John J. McCarthy, Priest.
June 28, at Jamaica Plain, Howard J. Fettig of Scituate and . Estellene Hope Case of Boston, married by Robert L. Ryer, Priest.
July 4, at Scituate, Cornelis Heijn, Jr. of Scituate and Marion Chetty Hall of Cambridge, married by Cornelis Heijn, Clergyman.
July 11, at Brockton, Luciano Michael Conte of Scituate and Elizabeth Carolyn Pekarski (Yarmaloviz) of Brockton, married by Richard G. Colby, Clergyman.
July 11, at Stoneham, Oliver George Kelley of Scituate and Patricia Margaret Graham of Stoneham, married by Gilbert J. Graham, Priest.
July 12, at Everett, Richard R. Preston of Scituate and Jennie L. Maiuri of Everett, married by Peter Bortolazzo, Priest.
July 18, at Scituate, Edward F. McDonnell and Catherine R. McNamara, both of Boston, married by T. C. Gleason, Priest.
July 26, at Scituate, Clifton Linwood Damon and Eleanor Marie Peterson, both of Scituate, married by William M. Wade, Justice of the Peace.
August 1, at Scituate, Francis Homer Eaton of Oahu, Hawaii and Evelyn Jenny of Scituate, married by Charles C. Donelson, Jr., Minister.
August 1, at Scituate, John Francis Regan, Jr. of Londonville, New York and Sally Mansfield Donovan of Rockland, married by John P. Carroll, Priest.
August 8, at Scituate, Ralph Angelo Conte of Scituate and Evelyn Dolores Ford of Duxbury, married by William M. Wade, Justice of the Peace.
August 15, at Tisbury, William Ward Nason of Cohasset and Louise Nichols of Scituate, married by Thomas H. Lehman, Priest.
54
TOWN CLERK'S REPORT
August 22, at Marshfiled, Douglas David Drinan of Marshfield and Marcia Faith George of Scituate, married by J. Leo Boyle, Priest.
August 22, at Scituate, Donald Peterson of Weymouth and Janet Ann Tycz of Boston, married by William M. Wade, Justice of the Peace.
August 29, at Cohasset, Charles Hugo Lersch of Hingham and Janice Marie Leighton of Scituate, married by Richard J. Brady, Priest.
August 29, at Weymouth, Richard Robert Leone of East Weymouth and Charlotte Connell of Scituate, married by John F. Welsh, Priest.
August 29, at West Roxbury, Charles Anthony Noble, Jr. of Scituate and Elizabeth Pauline Ward of Boston, married by John J. Philbin, Priest.
August 29, at West Roxbury, John Joseph Noble of Scituate and Joan Patricia Ward of West Roxbury, married by John J. Philbin, Priest.
August 29, at Scituate, Leo Thomas White, Jr. of West Med- ford and Janet Helen Allison of Scituate, married by Edward J. Sullivan, Priest.
August 29, at Fall River, Thomas Clifton Whittaker of Scituate and Mary Callahan of Fall River, married by John J. Kelly, Priest.
September 7, at Scituate, William Kenneally and Mary N. Lane, both of Boston, married by Frederick G. M. Driscoll, Priest.
September 12, at Marshfield, George Maurice Wile, Jr. and Ruth Elaine Seaberg, both of Scituate, married by J. Leo Boyle, Priest.
September 13, at Scituate, Brian Richard Rollins of Cambridge and Sara Fogg Crafts of Scituate, married by Joseph R. Washing- ton, Jr., Clergyman.
September 19, at Scituate, John T. Barnes of Cohasset and Mary Rose Traniello of Scituate, married by William M. Wade, Justice of the Peace.
55
TOWN CLERK'S REPORT
September 19, at Scituate, Edward Harold Galligan and Patricia Ann Dowd, both of Scituate, married by Edward J. Sul- livan, Priest.
September 26, at Quincy, Joseph Paul Lynch of Scituate and Marjorie Ann Picard of Wollaston, married by Hattiemay Thomas, Justice of the Peace.
October 2, at Scituate, Raymond Alfred DeMello of Scituate and Diane Lindsay Falconer of Cohasset, married by Cornelis Heijn, Clergyman.
October 3, at Scituate, Richardson Metcalf Johnson of Scituate and Janice Ruth Luoni of Quincy, married by Samuel Young, Minister of the Gospel.
October 10, at Scituate, James Buchanan Coffin, Jr. of Natick and Ann Brackstone Willard of Scituate, married by W. Wyeth Willard, Clergyman.
October 11, at Scituate, Thomas James Heidinger of Berkeley Heights, New Jersey and June Ann Sabin of Scituate, married by Thomas P. McGrady, Priest.
October 17, at Scituate, Bernard Michael Cronin and Rita Marie Moylan (Murphy) , both of Scituate, married by Edward J. Sullivan, Priest.
October 17 at Boston, Guntis Steven Stefenhagens and Joan Kathleen O'Byrne, both of Scituate, married by Carl W. Selmer, Clergyman.
October 24, at Dorchester, Lyman Bradford Preston, Jr. of Scituate and Marilou Needham of Boston, married by James K. Allen, Clergyman.
October 25, at Scituate, Burton W. Frost, Jr. of York, Maine and Mary J. Dixon of Boston, married by Charles W. Ludeking, Clergyman.
October 30, at Scituate, George Frederick Warren, Jr. and Priscilla Dwight, both of Scituate, married by John C. Campbell, Minister of the Gospel.
October 31, at Scituate, Charles W. Duffy of Jamaica Plain and Betty F. Sharp of Cohasset, married by John F. Donovan, Priest.
56
TOWN CLERK'S REPORT
October 31, at Marshfield, Freeman Spindell Drake of Marsh- field and Marion Hotchkin Newell (Mason) of Scituate, married by Lee Fletcher, Clergyman.
November 2, at Scituate, Henry Eyre Robinson rand Verlie Dunham Whiting (Lane) , both of Hingham, married by William M. - Wade, Justice of the Peace.
November 7, at Scituate, Edwin S. Brownell of Quincy and Rosalind Claire Gonsalves (Hayward) of Scituate, married by Charles W. Ludeking, Clergyman.
November 7, at Scituate, Joseph Fedor of Scituate and Wald- traut Urban of Marshfield, married by Charles W. Ludeking, Clergyman.
November 7, at Belmont, Frederick Warren McAdams of Scituate and Marycarole Neville of Watertown, married by John T. Anderson, Priest.
November 14, at Wollaston, George Russell Feeley of Scituate and Joyce Marie Connors of Quincy, married by Eugene A. Reilly, Priest.
November 21, at Scituate, Francis Timothy Downey, Jr. of Cambridge and Nancy Eleanor Riley of Scituate, married by Edward J. Sullivan, Priest.
November 21, at Cohasset, George Eric Morton and Gayla Alexandra Gardner, both of Scituate, married by William G. Sewell, Clergyman.
November 22, at Scituate, Milton John Hallin and Alice Mary Lydon (Patterson) , both of Scituate, married by Edward J. Sullivan, Priest.
November 28, at Marshfield, Richard William Levangie of Scituate and Margaret Louise Jason of Cohasset, married by Daniel A. Flynn, Priest.
November 28, at Scituate, Earl Theodore Reinhardt and Margaret Angela Patterson, both of Scituate, married by Edward J. Sullivan, Priest.
December 12, at Scituate, Gerald E. Clough and Genevieve Green (Volz) , both of Cohasset, married by Samuel Young, Minister of the Gospel.
57
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1959
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan.
1
Gregory Richard Jarvis
William L., Jr. and Theresa B. Jarvis Russell F. and Mary L. Smith
Sibielski
Jan.
4
Tracey Ann Smith
Belcher
Jan.
8
Donna Evangeline MacKnight
Arlan S. and Mary Lou MacKnight
Cooke
Jan.
9
Manuel Joseph Robado
Angel M. and Jean H. Robado
Stetson
Jan.
9
Karyn Elizabeth Yanarella
Michael E. and Lois M. Yanarella
Hodgdon
Jan.
.10
Virginia Marie Hansell
Paul E. and Lois C. Hansell
Mongeau
Jan.
11
Douglas Mark MacGillvray
G. Douglas and Carol Ann MacGillvray
Moore
Jan.
11
Donald James Bresnahan
Richard and Dorothy R. Bresnahan
Morris
Jan.
12 Christine Ellen Salvador
John A. and Barbara E. Salvador
Gillen
Jan.
12
Loretta Rose Geany
John Joseph and Joan Geany
O'Brian
Jan.
13
Kevin Joseph White
Thomas F. and Marguerite R. White John F. and Claire A. O'Hara
Couble
Jan.
14
Theodore Thaxter Vinal, Jr.
Theodore T. and Frances A. Vinal George F. and Carolyn McDermott John L. and Patricia Lowes
Devlin
Jan.
17
Ann Craig Gaffey
J. Raymond, Jr. and Jean A. Gaffey
Coppinger
Jan.
17
David Peter Kent
Crowley
Jan.
19
Peter Moffatt Tinch
Mason
Jan.
20
Candace Ann Heffernan
John J .. Jr. and Marilyn D. Heffernan
Swikert
an.
27
(Female) Cox
Vincent Daniel and Maureen Anne Cox
Palmer
Jan.
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.