USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1958-1960 > Part 31
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
The warrant was read by Town Clerk William M. Wade.
The check list was used. Checkers were: Grace B. McPherson, Helen G. McDonald, Elinor M. McElroy, Elden M. Meyers, Amy C. Bates and Jessie M. Story.
Tellers appointed by the Moderator and sworn by the Town Clerk were: Andrews Wyman, Richard E. Burt, Francis X. Dwyer, Merrill A. Merritt, Robert J. Hansman, William E. Tobin, Donald H. Whittemore, Donald Prouty, Joseph V. Feeley, Henry L. Mulligan, John E. Bember, Ralph W. Sides, Frank W. Dowd, David L. Barrie, Paul G. Black, Richard Damon, Phillip E. Young, John Hickey, Thomas F. MacDonald, James A. Dwyer and Ralph F. McCarthy.
ARTICLE 1
To see if the Town will amend the Classification and Salary Plan by deleting the present pay scales for S-6, S-8, S-10, S-14, S-4, and S-12 under Schedule I and substituting the following pay scales; and raise and appropriate a sum of money in accordance therewith :
Min. Rate
2nd Rate
3rd Rate
4th Rate
Max. Rate
S-6 Weekly
43.00
45.00
47.00
49.00
51.00
Annual
2,236.00 2,340.00 2,444.00
2,548.00
2,652.00
S-8 Weekly
49.00
51.00
53.00
55.00
57.00
Annual
2,548.00 2,652.00 2,756.00
2,860.00 2,964.00
S-10 Weekly Annual
55.00
57.00
59.00
61.00
63.00
2,860.00 2,964.00 3,068.00 3,172.00 3,276.00
S-14 Weekly 60.00
62.00
64.00
66.00
68.00
Annual
3,120.00 3,224.00 3,328.00 3,432.00 3,536.00
57
TOWN CLERK'S REPORT
S-4 Weekly
44.50
46.00
48.50
50.50
52.50
Annual
2,314.00 2,418.00 2,522.00 2,626.00 2,730.00
S-12 Weekly 61.50
64.00
66.50
69.00 71.50
Annual 3,198.00 3,328.00 3,458.00 3,588.00 3,718.00
and to amend further the Classification and Salary Plan by deleting the present pay scales under Schedule III and substituting the following pay scales; and amend the vote under Article 16 at the Annual Town Meeting of 1960 in accordance therewith :
PF-1 Weekly 86,79 89.00
91.29 93.56
95.83
Annual
4,513.00 4,628.00 4,747.00 4,865.00 4,983.00
PR-2 Weekly 96.98
98.10 100.40
102.69 104.94 Annual 5,043.00 5,101.00 5,221.00 5,340.00 5,457.00 PF-3 Weekly 106.12 107.23 108.23 109.50 110.67
Annual 5,518.00 5,576.00 5,636.00 5,694.00 5,755.00 112.94 114.40 115.15 116.25
PF-4 Weekly 111.81
Annual
5,814.00 5,873.00 5,933.00 5,988.00 6,045.00
PF-5 Weekly 131.42
134.60 137.77 140.96 144.13 Annual 6,834.00 6,999.00 7,164.00 7,330.00 7,495.00
VOTED: Section 1: Yes 1595 No 3
Section 2: Yes 295 No 787
ARTICLE 2
Will the Town vote to amend Schedule II of the Clas- sification and Salary Plan by increasing each hourly rate under Classification W-I through W-10, and W-14 by twenty-five cents per hour, or act thereon, and raise and appropriate a sum of money therefor.
VOTED: To raise and appropriate $6,270.00. Yes 374 No 342.
ARTICLE 3
To see if the Town will vote to amend the Water De- partment section of the Classification and Salary Plan under Schedule II by deleting W-12 - W-16 - W-18 and W-20 of Schedule II and substitute therefore a new W-12 - W-16 - W-18 - W-20 and W-22 of Schedule II to be ef- fective as of January 1, 1960 as follows; and raise and appropriate a sum of money therefor:
58
TOWN CLERK'S REPORT
Min. Rate
2nd Rate Max. Rate
W-12 Annual
$4880.00
$5030.00
$5500.00
W-16 Annual
5565.69
5760.47
6023.11
W-18 Annual
6090.00
6220.18
6351.00
W-20 Annual
6416.06
6547.45
6671.53
W-22 Annual
7295.62
7545.01
7794.40
VOTED : No.
ARTICLE 4
Will the Town vote to increase the salary of the High- way Surveyor to $6,750 annually, and raise and appropri- ate the sum of $500.00 therefor.
VOTED : No.
ARTICLE 5
Will the Town vote to appropriate additional funds to the Treasurer's Budget as follows :
Item 5 B - Salary Clerical
$1143.00
Item 5 C - Expenses
245.00
$1388.00
VOTED : Yes 333, No 276.
ARTICLE 6
To see if the Town will vote to raise and appropriate, or transfer from available funds in the treasury, a sum of money for Chapter 90 Highway Construction, or take action in relation thereto.
VOTED: That the Town raise and appropriate the sum of $14,000.00 for Chapter 90 Highway Construction and to meet said appropriation the sum of $7500 be trans- ferred from the proceeds of Chapter 718, Acts of 1956 al- ready in the Treasury and to transfer $6,500.00 from the Excess and Deficiency Account.
ARTICLE 7
Will the Town vote to amend the Zoning By-Laws, Section 3-2 b, Uses Permissible on Appeal, by deleting
59
TOWN CLERK'S REPORT
therefrom sub-paragraph (6) and substituting therefor the following sub-paragraph :
(6) Tourist home, boarding or lodging house; and in Zone A13 only, motels or hotels not exceed- ing two stories in height.
VOTED : Yes 355, No 262. Not a 2/3 vote.
ARTICLE 8
To see if the Town will amend the Classification and Salary Plan by deleting Section Eleven (11) in the en- tirety and substituting the following section :
There shall be a Personnel Board serving without compensation consisting of five (5) persons responsible for the administration and maintenance of the Classifica- tion and Pay Plan. The membership of the Personnel Board shall be as follows: five (5) members to be elected at the Annual Town Meeting for the Election of Officers, March 1961; two (2) to serve for three (3) years, and candidates for election to the Personnel Board shall specify for which term of office they seek to be elected. At the expiration of each term of office, elections there- after shall be for a three (3) year term. Vacancies, other than by reason of expiration of terms, shall be filled in accordance with the provisions of Section Eleven of Chap- ter 41 of the General Laws, as amended.
This Article as written is in accordance with Section 108A of Chapter 41 of the General Laws as amended.
VOTED: To indefinitely postpone.
ARTICLE 9
Will the Town vote to raise and appropriate a sum of money for additional premiums to raise the hospital benefits from $14.00 to 20.00 a day under the Town's Con- tributory Group Insurance Plan.
VOTED: That the Town raise and appropriate the sum of $1,700.00 to cover the Town's share for additional premiums to raise the hospital benefits from $14.00 to $20.00 per day under the Town's Contributory Group In- surance Plan. Yes 202, No 185.
60
TOWN CLERK'S REPORT
ARTICLE 10
To see if the Town will raise and appropriate the sum of three hundred forty nine ($349.00) for the purpose of providing quarters for the American Legion Post 144 in accordance with provisions of G.L., Chapter 40 (Ter. Ed.) Sec. 9 or act thereon.
VOTED : To raise and appropriate $349.00.
ARTICLE 11
To see if the Town will raise and appropriate the sum of three hundred forty nine ($349.00) 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 $349.00.
Meeting adjourned at 1:15 A.M.
Attest: WILLIAM M. WADE Town Clerk
61
TOWN CLERK'S REPORT
STATE PRIMARY September 13, 1960
Polls open from 2 o'clock P.M. to 8 o'clock P.M.
Town Clerk: William M. Wade.
In charge of ballot boxes: William L. Tilden and Don W. Freeman.
Checkers: Jessie M. Story, Dorothy W. Harwood, Marian L. Stone, Helen G. McDonald, Elinor M. McElroy, Catherine E. Levangie. Marjorie A. Gately, Priscilla Schott, Maida C. Mckenzie, Charles F. Jenkins ; Ralph L. Roberts, Warden; Daniel J. Queeney, Deputy Warden; Grace B. McPherson, Clerk; Marguerite R. White, Deputy Clerk; Osborne McMorrow, Sr., Inspectors; Virginia E. McCor- mack, Deputy Inspector; and Amy C. Bates, Deputy In- spector.
Tellers: Claudius J. Byrne, John L. Schultz, Frank W. Dowd, Osborne A. McMorrow, Jr., Elden M. Meyers, Wal- ter L. Enos, Malcolm T. Hall, John H. Powers and Eliza- beth Y. Robbins.
Total Vote: Republican 288, Democratic 468.
REPUBLICAN PARTY
Senator in Congress
Leverett Saltonstall
279
Blanks
9
Governor
John A. Volpe 278
Blanks 10
Lieutenant Governor
Augustus G. Means
273
Blanks 15
Secretary
Edward W. Brooke
269
Blanks 19
Attorney General
George Michaels 272
Blanks
19
62
TOWN CLERK'S REPORT
Treasurer
Walter J. Trybulski 212
Francis Andrew Walsh 57
Blanks 19
Auditor
Gardner B. Wardwell 266
Blanks 22
Congressman-Ninth District
Hastings Keith 262
Blanks 26
Councillor-First District
William E. Hall 195
Wallace J. Wilbur 56
Blanks 37
Senator-Norfolk and Plymouth District
Newland H. Holmes
266
Blanks 22
Representative in General Court-Second Plymouth Dis- trict
Francis W. Perry
277
Blanks 11
Register of Probate and Insolvency-Plymouth County
Walter H. Gilday
267
Blanks 21
County Commissioners-Plymouth County Vote for two
Elva M. Bent 251
Norman G. McDonald 249
Blanks 76
County Treasurer-Plymouth County
Charles W. Williams 146
H. Roy Hartshorn 24
Warren S. Keith 87
Blanks 31
Clerk of Courts-Plymouth County (To fill vacancy)
Robert S. Prince 267
Blanks
21
63
TOWN CLERK'S REPORT
DEMOCRATIC PARTY
Senator in Congress
Foster Furcolo
143
Edmund C. Buckley
29
Thomas J. O'Connor, Jr. 286
Blanks
10
Governor
Joseph D. Ward 171
Francis E. Kelly 27
John F. Kennedy 36
Alfred Magaletta
3
Robert F. Murphy
69
Endicott Peabody
154
Gabriel Francis Piemonte
6
Blanks
2
Lieutenant Governor
Edward F. Mclaughlin, Jr. 391
Pasquale Caggiano
41
Blanks
36
Secretary
Kevin H. White 191
Francis X. Ahearn 173
Margaret F. McGovern
66
Blanks
38
Attorney General
Edward J. McCormack, Jr. 368
Blanks 100
Treasurer
John Thomas Driscoll 229
George F. Hurley
35
John B. Kennedy
32
John M. Kennedy
8
Patrick F. McDonough
106
Robert J. Sullivan
16
Blanks
42
Auditor
Thomas J. Buckley 337
John F. Hynes 88
Blanks
43
64
TOWN CLERK'S REPORT
Congressman-Ninth District
John Almeida, Jr. 49
Edward F. Harrington 198
Robert W. MacDonald 103
William McAuliffe 35
Blanks
83
.
Councillor-First District
Ernest C. Stasiun 155
Antone Almeida 16
Joseph P. Clark, Jr. 50
Harold C. Nagle 98
John B. Nunes 25
Leo P. Soares 11
Blanks
113
Senator-Norfolk and Plymouth District
Elque L. Falkner
5
Angelo Spirito
1
Blanks 462
Representative in General Court-Second Plymouth Dis- trict
Charles G. Simon
385
Blanks 83
Register of Probate and Insolvency-Plymouth County
George Monahan
2
Blanks
466
County Commissioners-Plymouth County Vote for Two
Paul J. Gillis 361
James E. Martin 123
Ainslee L. Schofield
96
Blanks 356
County Treasurer-Plymouth County
Charles E. Gould
321
Blanks 147
Clerk of Courts-Plymouth County (To fill vacancy)
George Monahan 2
Edward Raymond Gillis 1
Paul J. Sullivan
1
Blanks
464
Attest: WILLIAM M. WADE
Town Clerk
65
TOWN CLERK'S REPORT
STATE ELECTION November 8, 1960
Polls open from 6 o'clock A.M. to 8 o'clock P.M.
Town Clerk: William W. Wade
In charge of ballot boxes: William L. Tilden and Don W. Freeman.
Checkers : Jessie M. Story, Marian L. Stone, Elinor M. McElroy, Helen G. McDonald, Catherine E. Levangie, Priscilla Schott, Amy C. Bates, Dorothy W. Harwood, Os- borne A. McMorrow, Charles F. Jenkins, Marjorie A. Gately; Ralph L. Roberts, Warden; Maida C. Mckenzie, Deputy Warden; Daniel J. Queeney, Clerk; Ralph F. Mc- Carthy, Deputy Clerk; Osborne A. McMorrow, Inspector; Claire E. Brady, Deputy Inspector; Don W. Freeman, In- spector; George T. Mahoney, Deputy Inspector; Virginia E. McCormack, Inspector; Arthur S. Palmer, Deputy In- spector; Grace B. McPherson, Inspector; and C. Blanche Brebner, Deputy Inspector.
Tellers: Claudius J. Byrne, John L. Schultz, Malcolm T. Hall, Walter L. Enos, Edmund J. Corrigan, Francis J. Corbett, Robert J. Walker, Jonathan Story, Jr., Charles A. Williams, Jr., Robert B. Ladd, Joseph F. O'Donnell, Francis A. Obert, Ralph F. McCarthy, Frank W. Dowd, Joseph T. McElroy, George W. Murphy, Jr., Frederick J. Dwyer, John W. MacDonald, and Elizabeth Y. Robbins.
Total Vote: 5621.
Electors of President and Vice President
Decker and Munn, Prohibition 2
Hass and Cozzini, Socialist Labor 4
Kennedy and Johnson, Democratic
2458
Nixon and Lodge, Republican 3109
Blanks 48
Senator in Congress
Leverett Saltonstall, Republican 3996
Thomas J. O'Connor, Jr., Democratic 1570
Lawrence Gilfedder, Socialist Labor 5
Mark R. Shaw, Prohibition 2
Blanks 48
66
TOWN CLERK'S REPORT
Governor
John A. Volpe, Republican 3736
Joseph D. Ward, Democratic 1767
Henning A. Blomen, Socialist Labor 9
Guy S. Williams, Prohibition 12
Blanks
97
Lieutenant Governor
Edward F. Mclaughlin, Jr., Democratic 2081
Augustus G. Means, Republican 3375
Thomas Maratea, Prohibition 8
Francis A. Votano, Socialist Labor 14
Blanks
143
Secretary
Edward W. Brooke, Republican 3442
Kevin H. White, Democratic 1984
Fred M. Ingersoll, Socialist Labor 10
Julia B. Kohler, Prohibition
8
Blanks
177
Attorney General
Edward J. McCormack, Jr., Democratic 2283
George Michaels, Republican 3169
August O. Johnson, Socialist Labor 15
William D. Ross, Prohibition 5
Blanks
149
Treasurer
John Thomas Driscoll, Democratic 2347
Walter J. Trybulski, Republican 3030
Warren C. Carberg, Prohibition 11
Domenico A. Digirolamo, Socialist Labor
14
Blanks
219
Auditor
Thomas J. Buckley, Democratic 2880
Gardner B. Wardwell, Republican 2545
John B. Lauder, Prohibition 6
Arne A. Sortell, Socialist Labor 10
Blanks 180
Congressman-Ninth District
Hastings Keith, Republican 3506
Edward F. Harrington, Democratic 1948
Blanks
167
67
TOWN CLERK'S REPORT
Councillor-First District
Ernest C. Stasiun, Democratic 2148
William E. Hall, Republican 3131
Blanks 342
Senator-Norfolk and Plymouth District
Newland H. Holmes, Republican 3423
Elque L. Falkner, Democratic 1967
Blanks 231
Representative in General Court-Second Plymouth Dis- trict
Francis W. Perry, Republican 3154
Charles G. Simon, Democratic 2349
Blanks 118
Register of Probate and Insolvency-Plymouth County
Walter H. Gilday, Republican 4237
Blanks 1384
County Commissioners-Plymouth County Vote for two
Elva M. Bent, Republican 2865
Norman G. McDonald, Republican 2871
Paul J. Gillis, Democratic 2442
James E. Martin, Democratic 1323
Blanks
1741
County Treasurer-Plymouth County
Charles W. Williams, Republican 3369
Charles E. Gould, Democratic 1912
Blanks
340
Clerk of Courts-Plymouth County (To fill vacancy)
Robert S. Prince, Republican 4291
Blanks 1330
QUESTION NO. 1
A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic bev- erages) ?
Yes 3789
No 1007
Blanks
825
68
TOWN CLERK'S REPORT
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 3608
No 930
Blanks
1083
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 3934
No
722
Blanks
965
Attest: WILLIAM M. WADE
Town Clerk
69
TOWN CLERK'S REPORT
MARRIAGES
January 2, at Scituate, Edward Bradley Speno of Summit, New Jersey and Martha Bird Stegmaier of Hing- ham, married by Edward J. Sullivan, Priest.
January 21, at Scituate, John Thomas McCloud of Minot, North Dakota and Carolyn Annie Pearl (Damon) of Scituate, married by William M. Wade, Justice of the Peace.
January 23, at Quincy, Robert Alton Larson of Wey- mouth and Letitia Jane Bernard of Scituate, married by Bedros Baharian, Clergyman.
January 29, at Boston, James Michael Long of Scit- uate and Mary Lou Simone of Arlington, married by Wil- liam F. Huntley, Justice of the Peace.
January 30, at Scituate, David Masters Peistrup of Brockton and Melinda Teshera Abrew of Marshfield, married by William M. Wade, Justice of the Peace.
January 30, at Scituate, Thomas Brown Ewing of Framingham and Jane Audre Porter of Marshfield, mar- ried by Samuel Young, Minister of the Gospel.
February 5, at Scituate, Paul Henry Burke of Boston and Shirley Ethel Street of Scituate, married by William M. Wade, Justice of the Peace.
February 7, at Canton, Edward Davis Draper of Scit- uate and Mary Patricia Nugent of Canton, married by Edmund J. Corrigan, Priest.
February 14, at Cohasset, Robert David Loring and Sandra Jean Alves, both of Scituate, married by George A. Carrigg, Priest.
February 21, at Scituate, Jerry W. Morris of Dallas Texas and Caroline A. Dunlap of Cohasset, married by William M. Wade, Justice of the Peace.
March 11, at Scituate, Brian David Dwyer and Sheila Joanne Nelson, both of Scituate, married by Edward J. Sullivan, Priest.
70
TOWN CLERK'S REPORT
March 12, at Scituate, George Bernard Olson of Bel- mont and Dorothy Ann O'Rourke (Bell) of Scituate, mar- ried by Edward J. Sullivan, Priest.
March 27, at Scituate, Steven King Harrington of Hanover and Marilyn Frances Gauley of Scituate, married by Samuel Young, Minister of the Gospel.
April 2, at Boston, Antonio Centeio of Scituate and Corrine Mitte of Roxbury, married by John Barclay, Min- ister of the Gospel.
April 2, at Scituate, Charles Stafford Short and Carol Linda Stone, both of Scituate, married by Edward J. Sulli- van, Priest.
April 3, at Scituate, Alvin Leon Gallup and Sigrid H. O'Connor, both of Scituate, married by Samuel Young, Minister of the Gospel.
April 13, at Scituate, Frederick W. Roderick and Mary C. Lopes, both of Marshfield, married by William M. Wade, Justice of the Peace.
April 15, at Scituate, Dudley Freeman Wade of Scit- uate and Marie Ann Bellmore (Obernesser) of Medford, married by Samuel Young, Minister of the Gospel.
April 16, at Scituate, James Rolland Hefler of Milton and Ellen Mary Martin of Falmouth, married by William M. Wade, Justice of the Peace.
April 18, at Scituate, Thomas F. Grassie and Mary Rooney Lapham, both of Cohasset, married by William M. Wade, Justice of the Peace.
April 18, at New London, Connecticut, Russell Rich- ard Ramsden of Narragansett, Rhode Island and Judith Fryar of Ware, married by Harry Frischman, Justice of the Peace.
April 23, at Scituate, Sheldon Ellsworth Bates of Scituate and Angelina Victoria Baker (Alfieri) of Quin- cy, married by William M. Wade, Justice of the Peace.
April 29, at Braintree, William Lewis Colton of Scit- uate and Joanne Tucker Holden of Braintree, married by Francis C. Anderson, Jr., Clergyman.
71
TOWN CLERK'S REPORT
May 7, at Scituate, Joseph Richard Mason of Quincy and Olive Mary Shepherd of Scituate, married by George O. Mason, Priest.
May 14, at Cohasset, Robert Chester Colombi of Hingham and Alice Florence MacDonald of Scituate, mar- ried by Richard J. Brady, Priest.
May 14, at Scituate, Arthur Leonard Dunphy and Lydie Jean Hayward, both of Scituate, married by Ed- ward J. Sullivan, Priest.
May 15, at East Weymouth, Donald Newton North of Scituate and Patricia Louise Cavanaugh of Weymouth, married by Paul A. Phinn, Priest.
May 21, at Scituate, Steven Pope of Cohasset and Joan W. Ripley (Curley) of Scituate, married by Richard G. Kimball, Clergyman.
May 21, at Quincy, Stephen Colby Young of Scituate and Paula Louise Brooks of Wollaston, married by Harold G. Leland, Clergyman.
May 22, at Cohasset, Roy Ellsworth Spear, Jr. of Scituate and Patricia Marguerite Grassie of Cohasset, married by Richard J. Brady, Priest.
May 22, at Scituate, Albert James Wenners and Shir- ley Ann Holland, both of Marshfield, married by John F. Donovan, Priest.
May 28, at Scituate, LeRoy George Thomas Bailey of Buffalo, New York and Gail Roxie Brazilian of Scituate, married by Edward J. Sullivan, Priest.
May 28, at Scituate, Richard Carl Stober and Louise Marie Castles, both of Scituate, married by William P. Castles, Priest.
May 30, at Quincy, Robert John Geller of Scituate and Ruth Margaret Bryant of Quincy, married by Arthur J. Riley, Priest.
June 4, at Scituate, Robert Brendon Stewart and Linda Mary Calderwood, both of Scituate, married by John T. Cunningham, Priest.
72
TOWN CLERK'S REPORT
June 6, at Scituate, Robert Joseph Campbell of Hull and Christine Mary Boyce of Hingham, married by Wil- liam M. Wade, Justice of the Peace.
June 11, at Scituate, Donald Arthur Crane of Chat- ham, New Jersey and Priscilla Hathaway Rand of Scit- uate, married by Samuel Young, Minister of the Gospel.
June 11, at Dedham, Paul Willis Prescott of Scituate and Jacqueline Gail Colpitts of Dedham, married by Max- well Andrews, Clergyman.
June 11, at Hingham, Paul Frederick Zweifel of Ann Arbor, Michigan and Constance Reed Bailey of Scituate, married by Walter F. Swensen, Minister of the Gospel.
June 12, at Scituate, Henry Ellms Bearce and Eliza- beth Crafts (Smith), both of Scituate, married by Samuel Young, Minister of the Gospel.
June 15, at Hingham, Kurt Douglas Bleicken of Hingham and Sara Owen Fryling of Scituate, married by John M. Gallop, Priest.
June 18, at Weymouth, Donald William Pattison of Weymouth and Alice Mae Atkins of Scituate, married by Robert L. Campbell, Minister of the Gospel.
June 18, at Marshfield, Leonard Treman III of Rochester, New York and Jane Elizabeth Burnham of Scituate, married by Herbert L. Johnson, Priest.
June 19, at Scituate, Nathan Philips Dodge III of Omaha, Nebraska and Kathleen Cloney of Milton, mar- ried by Joseph W. Lyons, Priest.
June 19, at Marshfield, James Francis Plett, Jr. of Scituate and Mary Margaret Hansen of Duxbury, mar- ried by Daniel F. Leahy, Priest.
June 25, at West Roxbury, Paul Charles Altmeyer of Scituate and Mary Alice Callahan of Boston, married by Edward B. Flaherty, Priest.
July 1, at Scituate. Stanley Warren Grant and Nancy Jeanette Matta, both of Brockton, married by William M. Wade, Justice of the Peace.
73
TOWN CLERK'S REPORT
July 2, at Scituate, Edson Cruse Brolin of Arlington, Virginia and Nina Kathleen Driscoll of Cohasset, married by Edward J. Sullivan, Priest.
July 4, at Scituate, Frederick William Meyer of Fal- mouth and Caroline Marie Menslage of Scituate, married by Edward J. Sullivan, Priest.
July 8, at Weymouth, Stanley Atkins of Scituate and Carolyn Freeman of Weymouth, married by Donald C. Ward, Minister of the Gospel.
July 9, at Scituate, Thomas Coyne and Janice Forbes Payntar, both of Scituate, married by John F. Donovan, Priest.
July 9, at Braintree, Karl Roland Ericson of Scituate and Lorraine Joan Shea of Braintree, married by Leo S. Harrison, Priest.
July 9, at Scituate, John Cruz Fernandes and Maria Jose Lopes, both of Scituate, married by William M. Wade, Justice of the Peace.
July 16, at Scituate, Louis Bergeron and Brenda Elizabeth Ericson, both of Scituate, married by Richard R. Gosselin, Priest.
July 16, at Scituate, John K. Hobbs, Jr. and Arlene R. Henderson (Nichols), both of Boston, married by Theo- dore E. Romberg, Clergyman.
July 20, at Scituate, Frederick Gearin McCarthy and Catherine Fogo (Gould), both of Scituate, married by Edward J. Sullivan, Priest.
July 22, at Scituate, Joseph Francis Filippone of Ja- maica Plain and Mary Arlene O'Day of Scituate, married by Leo N. O'Day, Priest.
July 24, at Scituate, Donald Jason Smith and Muriel Louise Johnson (Turner), both of Scituate, married by Charles W. Ludeking, Clergyman.
July 29, at Scituate, William Gerard Lydon and Bev- erly Frances Samuelson, both of Scituate, married by John F. Donovan, Priest.
74
TOWN CLERK'S REPORT
July 30, at Scituate, Andre Docanto Martins and Dal- ma Jose Lopes, both of Scituate, married by William M. Wade, Justice of the Peace.
July 31, at Boston, John William Sheehan, Jr. of Scituate and Rebecca Small of Billerica, married by Wil- liam F. Huntley, Justice of the Peace.
August 6, at Scituate, Albert E. Good of Cambridge and Ellen C. McDonough of Boston, married by Albert Good, Priest.
August 6, at Scituate, Onesime Eugene Nault of Wor- cester and Charlotte Ellen Thompson of Melrose, married by Thomas F. Casy, Priest.
August 13, at Marshfield, James Russell Quinn of Boston and Rose Marie Proctor of Scituate, married by Francis L. Hughes, Justice of the Peace.
August 20, at Scituate, Robert John Doherty of Quin- cy and Kathleen Marie O'Keefe of Cohasset, married by Richard R. Gosselin, Priest.
August 25, at Scituate, Charles Louis Fernandes of Duxbury and Dolores Joan Roderick of Marshfield, mar- ried by William M. Wade, Justice of the Peace.
August 27, at Scituate, John Joseph Cronin of Au- burndale and Elizabeth Ann Ford of Scituate, married by William J. Burns, Priest.
August 27, at Norwood, Thomas Edmund Donohue of Scituate and Catherine Rita Flaherty of Norwood, mar- ried by George P. Gallivan, Priest.
August 27, at Scituate, Joseph Edward Fitzsimmons, Jr. of Scituate and Nancy Ann Hannigan of Brockton, married by Richard R. Gosselin, Priest.
August 27, at Scituate, E. R. Webb, Jr. of Waco, Texas and Barbara Joyce Barnes of Scituate, married by John F. Donovan, Priest.
September 2, at Scituate, Edward Francis Bezanson and Norma Marie Leonard, both of Vernon, Vermont, married by Carl H. Whittier, Jr., Clergyman.
75
TOWN CLERK'S REPORT
September 6, at Scituate, Ronald Neil Fallon and Lin- da Rose Richards, both of Scituate, married by Samuel Young, Minister of the Gospel.
September 6, at Scituate, Robert Hill Fairhurst of Scituate and Gladys Marie Taylor of Bronx, New York, married by William M. Wade, Justice of the Peace.
September 10, at Scituate, Schuyler Justice Taylor III of Allston and Patricia Murphy of Scituate, married by Richard J. Hegarty, Priest.
September 17, at Scituate, John Andrew Carson, Jr. of Brookline and Marjorie Weston Wright of Scituate, married by Charles W. Ludeking, Clergyman.
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.