USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1958-1960 > Part 3
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
ARTICLE 52
Will the Town vote to amend the Salary and Classification Plan by adding the following:
Section 17A. Elected officials whose only compensation for hold- ing their elective offices is in the form of payment at an hourly rate for actual hours of labor performed shall be subject to the provisions of sections 14 and 17 hereof, any provisions of section 2 hereof to the contrary notwithstanding.
VOTED: To refer to Personnel Board for study.
ARTICLE 53
To see if the Town will raise and appropriate the 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 54
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.) Section 9 or act thereon.
VOTED: To raise and appropriate $350.00.
ARTICLE 55
To see if the Town will raise and appropriate the sum of $700.00 for the care of soldier's neglected graves in accordance with the provisions of the G. L., Chapter 115, or act thereon.
VOTED: To raise and appropriate $700.00.
35
TOWN CLERK'S REPORT
ARTICLE 56
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 so authorize, and raise and appropriate $100.00.
ARTICLE 57
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 58
To see what action the Town will take in the matter of a trust fund authorized under the will of the late Emaline A. Jacobs of Hanover to the Town of Scituate as Trustees for the administra- tion of a fund of $100.00 for the care of the Caroline Jordan lot located in the Cudworth Cemetery.
VOTED: That the Town accept a trust fund authorized under the will of the late Emaline 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 Caroline Jordan lot located in the Cudworth Cemetery.
ARTICLE 59
Will the Town vote to raise and appropriate the sum of $725.00 for additional land damages on Beaver Dam Road to C. Jay Robin- son and Lillian M. Robinson, as ordered by the County Commis- sioners, or take any action thereon.
VOTED: To raise and appropriate $725.00.
36
TOWN CLERK'S REPORT
ARTICLE 60
Will the Town vote to raise and appropriate the sum of $89.50 for additional land damages on Beaver Dam Road to Nathan B. Simmons and Blanche E. Simmons, as ordered by the County Com- missioners, or take any action thereon.
VOTED: To raise and appropriate $89.50.
ARTICLE 61
To see what sum of money the Town will vote to transfer from the Excess and Deficency Account to be used by the Assessors in reducing taxes for the current year.
VOTED: To transfer the sum of $140.000.00 from the Excess and Deficiency Account to be used by the Assessors in reducing the taxes for the current year.
The meeting adjourned at 8:45 P.M.
Attest: WILLIAM M. WADE,
Town Clerk
37
TOWN CLERK'S REPORT
ELECTION OF OFFICERS March 10, 1958
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: Barbara B. Luscombe, Grace B. McPherson, Isabel M. Gilley, Dorothy W. Harwood, Marian L. Stone, Helen G. McDonald, Eleanor M. McElroy, Mildred J. Kent, Marguerite R. White, Virginia E. McCormack, Vernetta G. Barnes, Catherine E. Levangie and Charles F. Jenkins.
Tellers: Rogers W. Harwood, Frank W. Dowd, George E. Story, Osborne A. McMorrow, Jr., Elden M. Meyers, John G. Voll- mer, William A. Hendrickson, Jr., Charles S. Connolly and Eliza- beth Y. Robbins.
Police Officers: Chief William F. Kane, Sgt. Ernest M. Damon and Sgt. Bertram C. Stetson.
Total Vote: 3,272.
Moderator for One Year
John Barnard, Jr.
2297
David W. Noonan
846
Blanks 129
Selectman for Three Years
Jackson E. Bailey
2032
Leone Prouty Harrison
409
Edward Patrick Horne
728
Blanks
103
Assessor for Three Years
Stanley F. Murphy
1970
Richard S. Tibbetts
1243
Blanks 59
Town Clerk for Three Years
William M. Wade
2933
Blanks 339
38
TOWN CLERK'S REPORT
Public Welfare for Three Years
Jane E. Quinn
2670
Blanks 602
Constables for One Year
Vote for Three
Raymond E. Andrews
2372
Robert W. Jennings
2229
Francis J. Lynch
2275
Blanks
2939
Water Commissioner for Three Years
Leo P. Murphy
2610
Blanks 662
Park Commissioner for Three Years
Edward A. Cole
2280
Luciano M. Conte
826
Blanks
166
Park Commissioner (Term expiring March 1960) (to fill vacanacy)
Carl L. Perry
2674
Blanks
598
Tree Warden for Three Years
John W. Ford
2925
Blanks
347
Board of Health for Three Years
Ernest M. Francis
202
Hugh R. Hammill
623
William R. Hoffman
681
Ernest A. Richardson
967
Lewis F. Wells
694
Blanks
105
School Committee for Three Years
1108
John Y. Brady
1354
Edwin P. Gunn
726
Dorothy S. Perkins
84
Planning Board for Three Years
2719
Mark W. Murrill
553
Blanks
Attest: WILLIAM M. WADE,
Town Clerk
Blanks
39
TOWN CLERK'S REPORT
STATE PRIMARY September 9, 1958
Polls open from 6 o'clock A.M. to 8 o'clock P.M.
Presiding Election Officer: G. Maxwell Shields.
Town Clerk: William M. Wade.
In charge of ballot boxes: Don W. Freeman and William L. Tilden.
Ballot Clerks: Barbara B. Luscombe, Grace B. McPherson, Isabel M. Gilley, Eleanor M. McElroy, Catherine E. Levangie, Marjorie A. Gately, Vernetta G. Barnes, Marian L. Stone, Mildred J. Kent, Helen G. McDonald, Alice M. Lydon and Elizabeth Y. Robbins.
Tellers: Rogers W. Harwood, John G. Vollmer, George E. Story, Frank W. Dowd, William A. Hendrickson, Jr., Elden M. Meyers, Osborne A. McMorrow, Jr., and Charles F. Jenkins.
Announcer: Patricia M. Deegan.
Police Officers: Sgt. James E. O'Connor, Sgt. Walter W. Jones and Charles Zimmerman.
Total Vote: 1,938: Republican 1,586, Democratic 352.
REPUBLICAN PARTY
Senator in Congress
Vincent J. Celeste
..... 995
Blanks
591
Governor
George Fingold
79
Charles Gibbons
1120
John A. Volpe
29
Blanks
358
Lieutenant Governor
Elmer C. Nelson
1240
Blanks
346
Secretary
Marion Curran Boch
1221
Blanks
365
40
TOWN CLERK'S REPORT
Treasurer
John E. Yerxa
1206
Blanks 380
Auditor
Thomas H. Adams
1203
ยท Blanks 383
Attorney General
Christian A. Herter, Jr.
1325
Blanks
261
Congressman - Ninth District
G. Leo Bessette
7
Charles J. Gabriel
68
Hastings Keith
74
Nathaniel Tilden
1426
Blanks
11
Councillor - Second District
Carl W. Anderson
97
John S. Bottomly
195
Harry Christensen
79
Joseph Z. Corkin
53
Roswell H. Ellsworth
9
Joseph Ford
69
Nathaniel Hurwitz
821
Ann W. Lake
40
Blanks
223
Senator -Norfolk and Plymouth District
1249
Newland H. Holmes
Blanks 337
Representative in General Court - Second Plymouth District
Francis W. Perry
794
Harold H. Wicher
537
Blanks
255
District Attorney - Plymouth District
John R. Wheatley
841
Charles F. Marsland, Jr.
606
Blanks 139
Clerk of Courts - Plymouth County
George C. P. Olsson
1260
Blanks
326
41
TOWN CLERK'S REPORT
Register of Deeds - Plymouth District
Richard W. Holm
1241
Blanks 345
County Commissioner - Plymouth County
Leo F. Nourse 1235
Blanks
351
DEMOCRATIC PARTY
Senator in Congress
John F. Kennedy
312
Blanks
40
Governor
Foster Furcolo
312
Blanks
40
Lieutenant Governor
Robert F. Murphy .... 317
Blanks
35
Secretary
Edward J. Cronin
311
Blanks
41
Treasurer
William G. Shaughnessy
150
John F. Kennedy
175
Blanks
27
Auditor
Thomas J. Buckley
310
Blanks
42
Attorney General
Edward J. McCormack, Jr.
142
Endicott Peabody
199
Blanks
11
Congressman - Ninth District
19
George Correa
31
William McAuliffe
98
James F. O'Neill
150
Blanks
54
John Almeida, Jr.
42
TOWN CLERK'S REPORT
Councillor - Second District
John J. Adams 3
Anthony A. Broderick
0
Thomas F. Connolly
5
James M. Flynn
1
Thomas F. Gallagher
4
Frederick W. Harrington, Jr.
258
Abraham H. Kahalas
4
Joseph F. Lyons
5
Joseph P. McDonough
7
Sidney Shostak
1
Charles W. Sweeney
38
James M. Walsh
8
Blanks
18
Senator - Norfolk and Plymouth District
Antonio Cavallini
4
John Francis Darcy
50
William J. Mostyn
4
Angelo D. Spirito 32
229
Blanks
33
Representative in General Court - Second Plymouth District
William C. Creed, Jr.
47
Osborne A. McMorrow
286
Blanks 19
District Attorney - Plymouth District
Henry C. Gill
301
Blanks 51
Clerks of Courts - Plymouth County
301
Blanks
51
Register of Deeds - Plymouth District
300
Blanks
52
County Commissioner - Plymouth County
Albert Bergman
28
Paul J. Gillis 308
Blanks
16
Attest: WILLIAM M. WADE,
Town Clerk
Eben G. Townes, Jr.
John J. Daley
John R. Buckley
43
TOWN CLERK'S REPORT
STATE ELECTION November 4, 1958
Polls were open from 6 o'clock A.M. to 8 o'clock P.M.
Presiding Election Officer: G. Maxwell Shields.
Town Clerk: William M. Wade.
In charge of ballot boxes: Don W. Freeman and William L. Tilden.
Ballot Clerks: Barbara B. Luscombe, Grace B. McPherson, Isabel M. Gilley, Eleanor M. McElroy, Catherine E. Levangie, Mar- jorie A. Gately, Marion L. Stone, Mildred J. Kent, Alice M. Lydon, Helen G. McDonald, Virginia E. McCormack and Charles DeVizia.
Tellers: Rogers W. Harwood, John G. Vollmer, George E. Story, William A. Hendrickson, Jr., Frank W. Dowd, Elden M. Meyers, Charles F. Jenkins, John W. MacDonald, George W. Murphy, Arthur M. English, Allan J. Joseph, George L. Kelly, Howard F. Pierce, Patricia M. Deegan and Elizabeth Y. Robbins.
Police Officers: Chief William F. Kane, Sgt. James E. O'Connor, Sgt. Gilbert J. Patterson, Jr. and Paul R. Harrigan.
Total Vote: 3,904.
Senator in Congress
John F. Kennedy
2238
Vincent J. Celeste 1576
6
Mark R. Shaw
13
Blanks
71
Governor
Foster Furcolo
1455
Charles Gibbons
2377
Henning A. Blomen
12
Guy S. Williams
9
Blanks
51
Lieutenant Governor
Robert F. Murphy
1594
.. :
Elmer C. Nelson 2209
9
Francis. A. Votano
10
Blanks :
82
Lawrence Gilfedder
Harold E. Bassett
44 ...
TOWN CLERK'S REPORT
Secretary
Edward J. Cronin
1643
Marion Curran Boch
2142
Fred M. Ingersoll
10
Julia B. Kohler
11
Blanks
98
Treasurer
John F. Kennedy
1525
John E. Yerxa
2259
Warren C. Carberg
9
John Erlandsson
11
Blanks
100
Auditor
Thomas J. Buckley
1753
Thomas H. Adams
2049
John B. Lauder
6
Arne A. Sortell
12
Blanks
84
Attorney General
Christian A. Herter, Jr.
2572
Edward J. McCormack, Jr.
1265
Charles A. Couper
4
Gustaf B. Nissen
3
Blanks
60
Congressman - Ninth District
John Almeida, Jr.
1284
Hastings Keith
2477
Blanks 143
Councillor - Second District
2545
Abraham H. Kahalas
1164
Blanks 195
Senator - Norfolk and Plymouth District
2465
John Francis Darcy .
1279
.... Blanks 160
Representative in General Court - Second Plymouth District
1808
Osborne A. McMorrow
2013
Francis W. Perry
83
Blanks
45
John S. Bottomly
Newland H. Holmes :
TOWN CLERK'S REPORT
District Attorney - Plymouth District
John R. Wheatley
2552
Henry C. Gill
1223
Blanks 129
Clerk of Courts - Plymouth County
George C. P. Olsson
2469
John J. Daley
1243
Blanks
192
Register of Deeds - Plymouth District
Richard W. Holm
2435
John R. Buckley
1284
Blanks
185
County Commissioner - Plymouth County
Leo F. Nourse
2176
Paul J. Gillis
1580
Blanks
148
QUESTION NO. 1 LAW PROPOSED BY INITIATIVE PETITION
Do you approve of a law summarized below which was dis- approved in the House of Representatives by a vote of 73 in the affirmative and 132 in the negative and was approved in the Senate by a vote of 21 in the affirmative and 17 in the negative?
SUMMARY
The proposed measure provides that every former public em- ployee, other than a judge, who is pensioned or retired for disability, shall report to his retirement authority, annually, his earnings from gainful occupation during the preceding year; and that, if such earn- ings, plus the pension, exceed the regular compensation of the posi- tion formerly held, the pensioner shall refund that portion of his pension equal to such excess or the entire pension if such excess is greater than the pension. A refund, if required, shall not include any part of a pension represented by salary deductions from or spe- cial purchase by the former employee. The requirement of a refund is not applicable to income received in or prior to 1958.
Yes
2517
No
718
Blanks
669
46
TOWN CLERK'S REPORT
QUESTION NO. 2
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 2542
No
834
Blanks 528
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 2306
No
755
Blanks
843
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 2452
No
620
Blanks
832
QUESTION NO. 3
A. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county?
Yes
2054
No
1351
Blanks 499
B. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?
Yes
.... 1549
No
1455
Blanks
900
QUESTION NO. 4
"Shall the Representative from this District be instructed to vote to establish an exclusively state-inducted lottery once a year, on or about July 4th, to be known as the 'Massachusetts Sweep- stakes Drawing', with one-half of the income to be given as cash prizes and the other one-half used to cut real estate taxes "
Yes 2114
No
1235
Blanks
555
Attest: WILLIAM M. WADE,
Town Clerk
TOWN CLERK'S REPORT
SPECIAL TOWN MEETING November 13, 1958
A legal meeting of the inhabitants of the Town of Scituate qualified to vote in Elections and Town Affairs was held at the High School Auditorium in said Scituate on Thursday, the 13th day of November, 1958, at 7:30 o'clock P.M. The meeting was called to order by Moderator John Barnard, Jr.
Checkers and Tellers appointed by the Moderator and sworn by the Town Clerk were: Helen G. McDonald, Grace B. McPherson, Eleanor M. McElroy, Barbara B. Luscombe, Isabel M. Gilley, Elden M. Meyers, Ralph W. Sides, John G. Vollmer, Andrews Wyman and Richard Burton.
ARTICLE 1
To see if the Town will vote to raise and appropriate the sum of $29,000.00 for the Town's share of the cost of dredging in Scituate Harbor to be carried on by the Corps of Engineers of the United States Army, and to see what portion of said amount shall be trans- ferred from available funds and what amount raised by taxation in the year 1959.
VOTED: That the Town raise and appropriate the sum of $29,000.00 for the Town's share of the cost of dredging in Scituate Harbor to be carried on by the Corps of Engineers of the United States Army, to be raised by taxation in the year 1959. (Voice vote).
ARTICLE 2
To see if the Town will vote to transfer a sum of money from the Excess and Deficiency Fund to the Contributory Group Insur- ance Account.
VOTED: To transfer from the Excess and Deficiency Fund to the Contributory Group Insurance Account the amount of $4,000.00 to cover: (1) the Town's obligation for group insurance to the date of this Special Town Meeting; and (2) to provide group insur- ance coverage through December 31, 1958, consistent with the vote taken at the 1958 Annual Town Meeting under Article 9 and Article 44. Yes 188. No 136.
The meeting adjourned at 9:10 o'clock P.M.
Attest: WILLIAM M. WADE, Town Clerk
48
TOWN CLERK'S REPORT
MARRIAGES
January 8, at Manchester, New Hampshire, Peter Stewart of Scituate and Patricia Kay Putnam of Durham, New Hampshire, married by Charles B. Mclaughlin, Justice of the Peace.
January 11, at Scituate, Thomas Pina Bulu of Duxbury and Rosalie Ann Alves of Scituate, married by Richard P. Wasnewski, Priest.
January 11, at Scituate, Frank Hannaford of Marshfield and Mabel E. Gadsby (Hunt) of Milton, married by Charles C. Donel- son, Jr., Minister.
January 18, at Scituate, William James DeCoste of Rowley and Patricia Lee McAuliffe of Scituate, married by John F. Donovan, Priest.
January 24, at Scituate, Preston Gray and Shirley Neel Morri- son, both of Scituate, married by Allan D. Creelman, Clergyman.
February 1, at Scituate, John Paul Dunn of San Francisco, Cal- ifornia and Ruth Celine Duggan of Scituate, married by Charles T. Duggan, Priest.
February 2, at Cohasset, William Joseph Potter of Dover, New Hampshire and Deborah Lillis Brigham of Scituate, married by Bradford H. Tite, Rector.
February 15, at Scituate, Francis Lawrence Drago, Jr. of Quincy and Frances Margaret Byrnes of Scituate, married by Richard P. Wasnewski, Priest.
March 5, at Scituate, Donald Domingo Pina and Nancy Joan Alves, both of Scituate, married by William M. Wade, Justice of the Peace.
April 2, at Easton, Harold Warren Wise of Beverly and Mildred Fuller (Peirce) of Scituate, married by Henry G. Cooper, Clergy- man.
April 11, at Nashua, New Hampshire, Terry Eugene Acker of Scituate and Barbara Ellen Christian of Dorchester, married by Edward Milley, Minister.
April 12, at Roxbury, Ervin Peter Alves of Scituate and Irene Fernandez of Boston, married by James C. Brown, Clergyman.
49
TOWN CLERK'S REPORT
April 13, at Scituate, Anthony Monzo, Jr. of Chicago, Illinois and Shirley Mae Anderson of Scituate, married by Austin Rice, Minister of the Gospel.
April 13, at Plymouth, George Ellsworth Bearce of Scituate and Carolyn Roberta Bumpus of Plymouth, married by Robert F. Ship- pee, Minister.
April 19, at Scituate, Donald Stanley Howard of Holbrook and Mary Teresa Maloney of Scituate, married by John F. Donovan, Priest.
April 19, at Hull, Donald John Reichardt of Scituate and Kathleen Elizabeth Fitzpatrick of Cohasset, married by John Lepore, Priest.
April 27, at North Randolph, Charles Whitney King and Mare- dith Reed Webb, both of Scituate, married by Alfred E. Finn, Priest.
May 3, at Scituate, Robert F. Simmons and Earline V. Roger- son, both of Marshfield, married by William M. Wade, Justice of the Peace.
May 10, at Canton, Gerald Anthony Clark of Scituate and Edna Mary Cormier of Canton, married by John J. Phelan, Priest.
May 11, at Jamaica Plain, Samuel Merle Keith of West Bridge- water and Jane Marie Saltamacchia of Scituate, married by John J. Mulcahy, Priest.
May 17, at Scituate, John Hann of Scituate and Catherine Ann Welch of Weymouth, married by William M. Wade, Justice of the Peace.
June 3, at Scituate, George Henry Mendes of Scituate and Frances Marion Verlicco of Quincy, married by William M. Wade, Justice of the Peace.
June 8, at Cohasset, James Patrick Nagle, Jr. of Weymouth and Emily Augusta Newcomb of Scituate, married by Thomas F. Devlin, Priest.
June 14, West Roxbury, Kenneth Marshall Brebner, Jr. of Scituate and Kathleen Elizabeth Murphy of Boston, married by John J. Philbin, Priest.
June 14, at Scituate, Kenneth Wendell Jenkins and Judith Anne Scott, both of Scituate, married by William M. Wade, Justice of the Peace.
50
TOWN CLERK'S REPORT
June 14, at Scituate, Charles A. Phillips of Arlington and Ethel H. Salsgiver (Fredericks) of Scituate, married by John F. Donovan, Priest.
June 14, at Scituate, Donald W. Pratt and Sandra Walton, both of Cohasset, married by William M. Wade, Justice of the Peace.
June 19, at Canton, Joseph Garside of Scituate and Janet Aber- nathy (Draper) of Canton, married by John Nicol Mark, Clergy- man.
June 21, at Scituate, Richard Edgar Bibaud and Joan Gale McGrath, both of Amesbury, married by John F. Donovan, Priest.
June 21, at Scituate, Dennis James Dilley of New London, Min- nesota and Marie Jose D'Amora of Cambridge, married by Edward J. Sullivan, Priest.
June 21, at Scituate, Edward William Dowell of Weymouth and Jean Vallerie Clark of Scituate, married by Charles W. Lude- king, Clergyman.
June 22, at Scituate, Lawrence Matteo Sindone and Priscilla Ann Clapp, both of Scituate, married by Edward J. Sullivan, Priest.
June 28, at Cohasset, David Brinley Cave of Boston and Eleanor Nelson Chamberlain of Scituate, married by Charles Chase Wilson, Rector.
June 28, at Scituate, Joseph Michael Collins of Milton and Mary Stella Finnegan of Scituate, married by John J. Grant, Priest.
June 28, at Scituate, George Stanley Schwind and Miriam Angela Kirkwood, both of Halifax, married by F. J. Crump, Priest.
June 30, at Falmouth, Philip Waldo Emery of Scituate and Aura Laing (Schroeder) of Hingham, married by Ralph H. Long, Minister of the Gospel.
July 3, at Scituate, Joseph G. Fontes of Bourne and Mary Fon- seca (Grace) of Marshfield, married by William M. Wade, Justice of the Peace.
July 3, at Scituate, Richard Arnold Quinn of Boston and Eliz- abeth Khoury of Marshfield, married by William M. Wade, Justice of the Peace.
July 12, at Scituate, Casimiro F. Fernandes of Scituate and Priscilla Therese Lopes of Marshfield, married by Daniel A. Flynn, Priest.
51
TOWN CLERK'S REPORT
July 15, at Nashua, New Hampshire, Nile Jordan DaRu of Quincy and Hazel Mary Balzano of Scituate, married by Edward S. LeBlanc, Justice of the Peace.
July 19, at Cohasset, Roger Middleton Burke, Jr. of Lincoln and Susan Thorndike Reardon of Scituate, married by Roscoe E. Trueblood, Clergyman.
July 19, at Scituate, Martin Edward Gorman, Jr. of Belmont and Elizabeth Anne Kirby of Brookline, married by Daniel A. Flynn, Priest.
July 19, at Scituate, Walter Joseph Mccarthy of Flushing, New York and Janet Ann Ohrenberger of Scituate, married by John B. Welch, Priest.
July 21, at Scituate, Arnault B. Edgerly and Isabelle Therese Berube, both of Millis, married by William M. Wade, Justice of the Peace.
July 25, at Scituate, Harold E. Sargood and Rose Lamore, both of Hanover, married by William M. Wade, Justice of the Peace.
July 26, at Scituate, Francis Edward Gillis and Elizabeth Marion Foster, both of Scituate, married by Joseph A. Beatty, Priest.
August 3, at Scituate, Norman J. Linnehan and Frances C. Parker, both of Hull, married by William M. Wade, Justice of the Peace.
August 3, at Scituate, Herbert Gene Taylor of Newton and Dianne Sherman of Scituate, married by Allan D. Creelman, Clergy- man.
August 3, at Providence, Rhode Island, Prentice Neil Miles and Jacqueline Dunbar Ferguson (Webb), both of Scituate, married by Raymond A. McCabe, Clerk of the Supreme Court.
August 9, at Scituate, Donald Burgess of Kingston and Irene C. Keenan of Marshfield, married by John G. Edwards, Priest.
August 16, at Hingham, Raymond Richard Dwyer of Scituate and Carol Anne Carnes of Hingham, married by John J. Brown, Priest.
August 16, at Scituate, Edward Childs Hall of Milton and Mary Janet Duggan of Scituate, married by Dennis J. Burns, Priest.""
52
TOWN CLERK'S REPORT
August 16, at Scituate, Richard Paul Loughman of Scituate and Amy Pauline Belcher of Rockland, married by Herbert A. Stevens, Clergyman.
August 23, at Scituate, Norman Joseph Frates of Cohasset and Yvonne Marie Mongeau of Scituate, married by George A. Carrigg, Priest.
August 23, at Scituate, James Joseph Murray, Jr. of Andover and Anne Francis Martignette of Scituate, married by Edward J. Sullivan, Priest.
August 24, at Scituate, Arthur P. Farrell, Jr. of Long Island, New York and Joan B. Mullen of Boston, married by John F. Donovan, Priest.
August 30, at West Quincy, Michael Anthony Barba, Jr. of Scituate and Arlene Frances Dwyer of Quincy, married by Edward F. King, Priest.
August 30, at Cohasset, Manuel Anthony Marks, Jr. of Cohas- set and Ann Elizabeth Breen of Scituate, married by Robert H. Hurley, Priest.
September 3, at Scituate, Henry Tucker Murphy of Scituate and Eunice Roberta Silvia of Cohasset, married by William M. Wade, Justice of the Peace.
September 6, at Scituate, James Melvin Denker and Beryl Syl- vester, both of Scituate, married by John C. Campbell, Minister of the Gospel.
September 6, at Scituate, John J. Keegan of Boston and Mary G. Lough of Rockland, married by Arthur J. Riley, Priest.
September 6, at East Bridgewater, John Kenerick Mills, III of Scituate and Janet Louise Sawyer of East Bridgewater, married by John D. Spangler, Minister of the Gospel.
September 6, at Scituate, Benjamin A. Simeone of Westwood and Inez C. Mackinnon of Boston, married by John F. Donovan, Priest.
September 8, at Scituate, Walter Gordon Ross of Cohasset and Anita Louise Baker of Hull, married by William M. Wade, Justice of the Peace.
September 13, at Cohasset, Thomas Lynn Coomber of Palmyra, New York and Beverly Anne Wilder of Scituate, married by Brad- ford H. Tite, Rector.
53
TOWN CLERK'S REPORT
September 14, at Scituate, James E. Burtner of Wakefield and Virginia Ann Cole of Scituate, married by Charles W. Ludeking, Clergyman.
September 14, at Dedham, William Francis Hartnett of Scitu- ate and Alma Louise Johnson of Fairhaven, married by William F. Kenneally, 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.