USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1958-1960 > Part 4
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
September 21, at Scituate, Melvin Dwain Sharp of San Fran- cisco, California and Virginia Lee Dorr of Scituate, married by Charles W. Ludeking. Clergyman.
October 4, at Scituate, Kevin Brendan Dwyer and Mary Eliz- abeth Welch, both of Scituate, married by Edward J. Sullivan, Priest.
October 4, at Berlin, New Hampshire, William Edward Tobin and Evelyn Logan (Stonefield) , both of Scituate, married by James J. Burns, Justice of the Peace.
October 11, at Scituate, Ralph Stanwood Briggs and Nancy Jean Gilley, both of Scituate, married by Allan D. Creelman, Clergyman.
October 11, at Scituate, George Joseph Mitchell of Scituate and Delia Elizabeth Will (Sadowski) of Weymouth, married by Wil- liam M. Wade, Justice of the Peace.
October 11, at Scituate, Joseph Roderick, Jr. and Jannette B. King, both of Marshfield, married by William M. Wade, Justice of the Peace.
October 12, at Brookline, Michael Thomas Vassalotti of Scitu- ate and. Joyce Elaine Anderson of Brockton, married by Bernard A. St. Hilaire, Priest.
October 21, at Scituate, Domingo Andrade and Carolina Pereira Alves, both of Scituate, married by William M. Wade, Justice of the Peace.
October 25, at Marshfield, Edward Joseph Newell, III of Scitu- ate and Susan Drake of Marshfield, married by Lee Fletcher, Clergy- man.
October 25, at Quincy, Edwin Ralph Young, Jr. of Worcester and Nancy Otis Tibbetts of Scituate, married by Frank Greene, Clergyman.
November 9, at Scituate, John Francis Xavier Davis of Milton and Mary Louise Kilduff of Scituate, married by John F. Donovan, Priest.
54
TOWN CLERK'S REPORT
November 9, at Scituate, Lloyd George McLean of North Abington and Mary Louise Riordan of Scituate, married by Edward J. Sullivan, Priest.
November 22, at Marshfield, Ronald Wayne Swan of Boston and Barbara Joan Hare of Scituate, married by Herbert L. Johnson, Priest.
November 29, at Scituate, Stanley Eugene Bobek and Barbara Ann Cusick, both of Scituate, married by Edward J. Sullivan, Priest.
November 30, at Cohasset, Charles Richard LeRette and Marcia. Ann Newcomb, both of Scituate, married by Thomas F. Devlin, Priest. -
December 7, at Scituate, George Leo Hacunda of Scituate and Barbara Marie Koval of Cohasset, married by Edward J. Sullivan, Priest.
December 30, at Scituate, Matthew W. McDonough of Hol- brook and Dorothy Hylen (Stanley) of Randolph, married by Wil- liam M. Wade, Justice of the Peace.
55
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1958
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Jan.
1
(Female) Smith
Lester T. and Alvina B. Smith
Benoit
Jan.
1
Ronald Irving Cobbett
George I. and Mildred R. Cobbett
Jan.
5
Richard Eugene Beatty
Richard Eugene and Joan Beatty
Jan.
6
Karin Hildebrand Mills
Fred B. and Karin S. Mills
Hildebrand
Jan.
6
Stillborn
Jan.
10 Keith Brian Balbuena
Malaguti
Jan.
13
Robin Lindsey Sleeper
Lawson
Jan.
16
James Dacey
Crowley
Jan.
20 Carolyn Ann Deegan
Thomas V. and Patricia M. Deegan
O'Donnell
Jan.
22 Thomas Joel Bilbo
Thomas Joel and Joanne Bilbo Edward F. and Marion R. Holland
Domigan
Jan.
22
Thelma Jean Holland
Derochea
Jan.
24
Lynne Crandall Rockwood
Philip L. and Harriette Ann Rockwood
Kenison
Jan.
26
Raymond Scott Underwood
Masefield
Jan.
26
Carl Walter Hurtig
Johnson
Jan.
27
Malcolm Lincoln Simpson, III
Anderson
Jan.
28
David William Bailey
Charlesworth
Jan.
28
Ann Therese Kackley
Manning
Jan.
30 Christine Elizabeth Baker
Bennett
Feb.
I
(Female) Mahoney
McDonough Moulton
Feb.
2 Donald Emery Merrill
Paul Joseph and Mary Regina Mahoney Judson R. and Wayne I. Merrill Reno L. and Lorraine Ann Zammarchi
Monti
Feb.
4 Donald Rodrigues
Arthur P. and Priscilla Ann Rodrigues
Monteiro
Feb. 4 Kathleen Mary Mccarthy
James A., Jr. and Roseanne B. McCarthy
Kane
Feb. 9
Donna Jean Mckay
Withem
Feb. 10 Kim Irene Turner
Rawley
Feb. 11 Pamela Jean Davis
Turner
Feb. = Melody Ann Dwyer
Feb. 13 Donna deAlmeida
Feb. 13 Robert Edward Osborne
Feb. 16
Gary Alan Brown
Richard S., Jr. and Doris N. Brown
Bayer
Feb. 17 Lawrence Whitfield Amos
James E. and Mary J. Amos
Turon
TOWN CLERK'S REPORT
William D. and Marion J. McKay Tage Thorwald and ' Madelyn Louis Turner Robert A. and Shirley L. Davis Frederick John and Anna Rita Dwyer
Davis
James Joseph and Helen Theresa deAlmeida Frank H. and Brenda Osborne
Reilly
Harwood
Morton Dwight
Felipe V . and Doris Balbuena Alden Brooks and Gloria Sleeper William J. and Patricia A. Dacey
56
Raymond and Jane Underwood Carl Robert and Martha E. Hurtig Malcolm L. and Marion J. Simpson George L. and Barbara J. Bailey James H. and Eileen P. Kackley George C. and Geraldine T. Baker
Feb. 4 Robert Louis Zammarchi
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Feb.
20
Deborah Anne McGrath
Joseph Gerard and Roberta Anne McGrath
Maloney
Feb.
21
Elizabeth Ruth Goddard
James D. and Annette L. Goddard
Milliken
Feb.
22
Samuel Jackson Hendrick
Thomas F. and Barbara Lee Hendrick
Cooper
Feb.
22 Michael Vincent Landry
Francis John and Nan Landry Charles J. and Carolyn DeBord
Davis
Feb. 24
Debbie Mae DeBord
Frederick and Margaret A. O'Brien
Gillis
Feb.
28 Thomas Treen Rowe
Francis James and Helen Rowe
Washburn
Feb. 28 Robert Winslow Cleary
Robert Edward and Virginia Cleary
Ringo
Mar.
1 John Gerard Kelley
Albert M. and Lorraine M. Foley
Bernard
Mar.
1
Sharon Lee Foley
David F. and Catherine M. DiMarzio
Riordan
Mar. 1 Julie Anne DiMarzio
Arthur C., Jr. and Francina B. Kern
Brock
Mar. 2 Arthur Charles Kern, III
Burton L. and Ramona May Simmons
Dame
Mar. 2
Elena Ann Simmons
Martin
Mar. 3
(Female) Arthur
James O., Jr. and Mary F. Arthur Joseph John and Agnes C. Oliva Jack and Evelyn L. Shone
McDonough
Mar. 3 Donna Ann Oliva
Kaffke
Mar. 4 Jack Shone, Jr.
John J. and Barbara F. McDonald
Sullivan
Mar. 4
David Brendan Tedeschi
Edward T. and Virginia A. Tedeschi
Hudson
Mar. 6
(Male) Prudin
Albert A. and Phyllis J. Prudin Arthur F. and Sally O'Day
Wilcox
Mar. 7 Linda Wilcox O'Day
Chase
Mar. 13 Allison Borden Michaud
George Earle and Patricia Michaud
Newell
Mar. 18 Jean Marie Singelais
Lawrence G., Sr. and Carol M. Singelais William Brewster and Jane White
Jackson
Mar.
18 Bradford Jackson White
Mar. 18 Anna Marie Smith
Murtha
Mar. 22 Gregory Robert Donovan
Hobgood
Mar. 23 Gerald Ross Schultz
Worley
Mar. 23 Cynthia Louise Hurlburt
Demeo
Mar. 26 (Male) Sullivan
Paul J. and Theresa E. Sullivan
McCarthy
Mar. 27 Gregory James Bournazos
Louis and Marjorie A. Bournazos John V. and Ceceline M. Todd
Stetson
Mar. 28 Janet Elizabeth Todd
Mar. 29 Paula Jane Twigg
James F. and Grace E. Twigg
MacLean
TOWN CLERK'S REPORT
Feb.
27 Ruth Ann O'Brien
Joseph E. and Theresa G. Kelley
Steverman
57
Meszaros
Raymond E. and Helen E. Smith William L. and Winifred J. Donovan David R. and Virginia B. Schultz Charles G., fr. and Sarah E. Hurlburt
Harnett
Mar. 4 Susan Louise McDonald
Murphy
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Apr.
2
Michael Francis Conway
David Rae and Alice Veronica Conway
McGrath
Apr.
5
Andrew Stone Gilmore
Edwin M. and Lorna J. Gilmore
Roissing
Apr. 5
(Female) Mitchell
Charles W., Jr. and Virginia C. Mitchell
Currie
Apr.
5 Marcia Rose LaFleur
Richard H. and Barbara H. LaFleur
Hersee
Apr.
5
Robert Michael Dillon
Maurice M., Jr. and Janet L. Dillon
Irwin
Apr.
8
Ann Logan Gardner
Roger J., Jr. and Mary E. Gardner
Morton
Apr. 9
Joseph Downey
Stephen F. and Helen M. Downey Alfred H. and Jean L. Hodgkins
Mackenzie
Apr. 16
Mary Ann Driscoll
Joseph C. and Mary A. Driscoll
Clapp
Apr. 17
Lisa Anne White
William H. and Lee W. Kerrigan Allan R., Jr. and Mary White Richard P. and Alma J. Knight
Brown
Apr.
21
Michael Joseph Jenkins
Harold M., Jr. and Dorothy A. Jenkins
Roper
Apr.
25
Mary Jane Rotchford
Robert J. and Martha E. Rotchford
Spear
Apr. 27 Pamela Holmes
John E. and Helen F. Holmes
Gould
May
4 Dennis William Ireland
O'Donnell Panetta
May
4
Corinne Jay Curney
Lally
May 7 Richard Joseph Doherty
Bresnahan
May
11
Jeanne Marie Dwyer
Smith
May
14
Scott Patrick Carley
Vincent
May 15
Mary Alice Rowland
Southworth
May
19
Judith Ann Mitchell Edwina Foley
Burns
May
22
May 23 Lyle Donald Courtsal
Chase
May 25 Alan Douglas Race
Eldridge
May 27 Thomas Winslow Skinner
May 27 Gregory Kenneth Peckham
Robert Michael MacDonald
June 1 June 6 Paul Craig Monahan, Jr.
John W. and Virginia H. MacDonald Paul C., Sr. and Mary M. Monahan
Wallace O'Brien
TOWN CLERK'S REPORT
Apr.
12 Gail Helen Hodgkins
Peirce
Apr. 16 Spencer Ellis Kerrigan
Feltes
Apr. 17
Carol Jean Knight
Robert P. and Anne L. Ireland Warren E. and Anne P. Curney James L. and Ethel T. Mckenzie
May 6 (Male) Mckenzie
Farrell
Neil M., Jr. and Ruth M. Doherty Herbert R. and Jeanne M. Dwyer Robert I. and Florence A. Carley Howard J. and Kathleen Rowland Francis J. and Ruth Mitchell James P. and Edwina Foley
Donald P. and Frances L. Courtsal Peter Kempton and Ruth Race Walter J. and Sylvia Skinner Kenneth and Adele June Peckham
Henderson
Liberto
Tracey
58
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
June
7
Paul Elmer Nelson, Jr.
Paul E. and Elizabeth K. Nelson
Jones
June
9
Donna Louise Mckinlay
Alexander K. and Doris F. Mckinlay
Messias
June
9
Deborah Ann Curran
Scarsilloni
June
9
David Nelson Wallace
Winslow
June
13
Kathleen Marie Palm
David P. and Patricia Curran Eben, Jr. and Glenna Wallace Richard Paul and Anita Marie Palm Francis C. and Ruth E. Hasson
Denish
June
13
James Bryanton Hasson
Maguire
June
14 Michael Robert Cyr
Joseph F. and Gizelle Cyr
Perreault
June
16
Thomas Frederick Jennings
Allen
June
18
William Lee Phinney
Igo
June
23
Stillborn
June
28
Michael Paul DeMello
Means
June
30
Maureen Patricia Lynch
59
July
1
Julie Frances Wyman
Charles E. and Doris M. Wyman
Johnson Parker
July
2
Norma Jean Carlson
Richard R. and Frances E. Carlson
July
2 Sheila Ann Travers
James K. and Sheila Travers
Mongeau
July
5
George Howard Terry
James F. and Patricia A. Terry John V. and Gail C. Neely
Larson
July
11
Shari Ann Young
Robert A. and Priscilla M. Young
Corrow
July
12 Maureen Louise Devine
France
July
14 Michael Edward Wessman
Tuttle
July
14
(Female) Litchfield
McCarthy
July
17
Maura Louise McCarthy
Clafflin
July
19
Lee Anne Podeyn
MacDonald
July
22
John Howard Cole
Perry
July
22
Jo-Ellen Jackson
Pensom
July
24
Hope Elizabeth Lincoln
July
29
Gregory Thomas Niblet
Aug.
3
Diane Louise Figueiredo
Aug.
4
Andrew Eric Bolster
Aug. 9 Thomas Howard Jarvis
William R. and Diane L. Figueiredo Phillips E. and Elizabeth A. Bolster Charles T. and Mary Joan Jarvis
Willis
Burgess Cole
TOWN CLERK'S REPORT
Donahue
July
7
Laurie Anne Neely
Edwin Eugene and Barbara Devine Ernest O. and Marilyn E. Wessman Thaddeus L. and Helen A. Litchfield Thomas P. and Margaret M. McCarthy Charles F. and Alice Lee Podeyu Howard A. and Joan L. Cole
Philip S. and Betty Lou Jackson William A. and Patricia E. Lincoln Thomas F. and Pauline Niblet
Smith
Moutevelis
Robert W. and Barbara Jennings Neil Richard and Helen E. Phinney
Joseph L. and Florence M. DeMello Francis J. and Olive M. Lynch
Patterson
BIRTHS REGISTERED. IN SCITUATE FOR THE YEAR 1958 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Aug. 13 Lisa Marie Winter
Norman J. and Janet F. Winter
Hall
Aug.
17 James Douglas Dooner, Jr.
James D. and Nancy L. Dooner
DeMello
Aug. 19 Sarah Marie Lake
Spencer G. and Margaret S. Lake
Foote
Aug.
20 Frank Ross Snow
Alınquist
Aug.
22
William Francis Murphy
Francis E. X. and Verdia A. Murphy
Franzen
Aug.
22
Charles Bradford Wood, Jr.
Charles Bradford and Jean Wood
Rush
Aug.
22
Martha Jane Healy
Robert L. and Janet L. Healy
Dauphince
Aug.
23
Michele Christine Jenkins
William F. and Sylvia C. Jenkins
Drake
Aug.
23
Kathleen Mary O'Brien
John F. and Barbara Ann O'Brien
King
Aug.
30 Lawrence Joseph Gibbons
Christopher T. and Rosemary Gibbons
Manning
Sept.
00 Paula Kay James
William H. and Katherine F. James
Whittaker
Sept.
3
Sandra Dacey
Douglas H. and Dolores M. Parsons
Costa
Sept. 8 Lynnette Gayle Torrey
Kenneth L. and Anne Elizabeth Torrey
Hannaford
Sept.
11
Cynthia Ann Brown
Edward L. and Frances G. Brown Wendell C. and Mary J. Perry
Spear
Sept.
12
Elizabeth Ryan Perry
Paul R. and Carol E. Miles
Robinson
Sept. 13
Michael John Day
Ronald Arthur and Margaret J. Day
DeNovi
Sept.
14 Maria Antoinette Drummey
Joseph L. and Maria A. Drummey
Sept. 15 Kendrick Robert Bennett
Robert F. and Marjorie A. Bennett
St. Clair
Sept. 19 Pamela Margaret Reid
Robert R. and Anne M. Reid Fordie H., Jr. and Mary L. Pitts
Fletcher
Sept. 19 Lorraine Kitchell Pitts
Vaughn
Sept. 19
Timothy John Ruiter 24 David John Cusick
Carleton M., Jr. and Bernice M. Ruiter Henry W., Jr., and Ann E. Cusick William A. and Jeanne A. Mather
Dacey
Sept.
Sept. 29 Elaine Frances Mather
Oct.
1 Teresa Rose Matthews
Horgan
Oct. Mary Noreen Queency
Oct. 2 Celia, Bryant Tolman
Leo S. and Alice F. Matthews Daniel J., [r. and Mary B. Queeney Peter H. and Constance Tolman
Bigelow
TOWN CLERK'S REPORT
60
James W. and Irene B. Dacey
Pratt
Sept. 4 Donald Austin Parsons
Jenkins
Sept. 12 Amy Jeanette Miles
Sylvester
Cahir
Sept. 19 Frances Anastasia Limont
Mark Francis and Dorothy Limont
Daniels
Mulhall
Lavoine
Aug.
26 George Sherlock
George and Barbara A. Sherlock
Penny
Robert E. and Malin L. Snow
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Oct.
10
Nancy Marie Hallgren
Bruce M. and Mary M. Hallgren Domenic V. and Anne T. Riccelli
Moran
Oct.
12
Rachel Riccelli
George D. and Edith V. Desler
Alberquerque
Oct. 14 Christopher Jay Desler
Wallace F. and Irmgard B. Anderson
Schmidt
Oct.
15 Sandra Kay Anderson
McCarthy
Oct.
15
Robert Francis Glynn
Matthew R., Jr. and Barbara A. Glynn
Spollett
Oct.
17
Linda Christine Greim
Robert H. and Justine Greim Louis and Georgina A. Meschini Ricky W. and Cynthia A. Diehl Robert S. and Maureen Shea
Bickford
Oct.
17
(Female) Meschini
Barre
Oct.
20
Nancy Elizabeth Dichl
Stark
Oct.
21
Erin Kathleen Shea
Greenwood
Oct.
22
Donna Marie Abrahamson
Roberts
Oct.
22
Margaret Mary O'Neil
George W. and Agnes B. Abrahamson Barry Thomas and Mary A. O'Neil Jerome F. P. and Gudridur Crowley
Bergmann
Oct.
26
Patricia Jean Crowley
William A., III and Jacqueline A. Young
Nov. 5
Mary Ann Duffey
Corcoran
Nov. 7 Stephen Michael Raymond
Schultz
Nov. 11 Stephen Michael McLarey
Pearson
Nov. 13 Craig Wayne Lynn
Nov. 15 John Lawrence Garvey
Nov.
24
John Anthony Sutton
Nov. 27 Scott Eugene Damon
Dec.
8
Mary Stafani
O'Brien Andrews
Dec. 9 (Female) Dwight
Lincoln
Dec. 11 Nancy Joan O'Neill
Dec. 14 Terry Ann Snow
Dec. 16 Elise Walker
Dec. 20 (Female) Connell
Dec. 22 Michael Jeffrey Damon
Dec. 24
(Male) Duggan
Dec. 29 Stillborn
Edward V. and Geraldine M. Duffey Edmond V. and Rita Mae Raymond Michael and Patricia Ann McLarcy Charles T., Jr. and Gloria I. Lynn John H. and Carole M. Garvey Alexander R. and Helen Sutton
Ralph E. and Faith M. Damon
John Arthur and Anna Mae Stafani Gerald E. and Shirley M. Dwight Paul F. and Marilyn L. O'Neill Thomas E. and Jean E. Snow David C. and Jane Walker William N. and Dolores M. Connell Albert L. and Rose A. Damon Thomas G., Jr. and Mary Duggan
Tobin Ellis Cantelli
Scarsilloni Noble
TOWN CLERK'S REPORT
61
Oct.
26 (Female) Young
Morton
Smith
Chisholm
Kelly
Eustis
Hayward
BIRTH NOT BEFORE RECORDED AND CORRECTIONS
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
1957
July
16 Patricia Anne Crowley
July
24
Edward Allan Withem
July
25
Paul Francis Finnegan, Jr.
July
26 Elizabeth Ann Burns
Harold J. and Gertrude E. Crowley Harold J. and Marie A. Withem Paul Francis and Marilyn Finnegan John E., Jr. and Elizabeth Ann Burns
Angelo P. and Grace Z. Medici Thomas G. and Madeline C. Murtha George L. and Mary M. Kelly Richard V. and Doris Ann Ducey Ralph and Ruth R. Rogol John M. and Eleanor Bleakie Fred W., Jr. and Irene M. Dresser George E. and Janet Messinger Robert J. and Barbara Spence
Robert W. and Margaret Figueiredo
Daniel Francis and Claire Kelleher
Joseph T. and Margaret T. Lydon Richard and Patricia A. Andrew William A., Jr. and Ann W. Bedford John Joseph and Anita Laura Marini Eugene H. and Joanne E. Zimmerman Kenneth R. and Pauline Carpenter Richard F. and Mary F. Jenney Walter J. and Eileen E. Driscoll Frederick Wade and Jean Koopman
Robert and Myrna Marshall David and Anna Parrott James H., Jr. and Eileen M. Brennan Richard F. and Miriamn T. McDonald
Driscoll Conley Hourihan Casey
Sarajian
Aug.
1
Michael Peter Medici
Courtenay
Aug.
4
Jacqueline Marie Murtha
Maitland
Aug. 4 Maureen Kelly
Kelley
Aug.
Dana Elizabeth Ducey
Ruden
Aug. 10
Neal Wayne Rogol
Gleason
Aug.
15 Gail Hamilton Bleakie
Quinn
Aug.
16 Fred Wellington Dresser, 3rd
Best
Aug.
20
Kenneth Alan Messinger
Aug. 22 Carole Anne Spence
Damon
Aug.
25 Paul Ellis Figueiredo
Aug.
30 David Richard Kelleher
Sept. 3
Stephen Lydon
Sept. 5 William Geoffrey Andrew
Marden
Sept. 11 William Augustus Bedford, III
Sept. 16 Andrea Marini
Sept. 20 Christian George Zimmerman
Sept. 24 Robert Staples Carpenter
Sept. 24 Scott Frederick Jenney
Sept. 25 Anne Marie Driscoll
Sept. 25 Holly Jean Koopman
Oct.
6 Tracey Elena Marshall
Oct. 10 Brian Rogers Parrott
Oct. 16 Michael Francis Brennan
Oct. 17 Richard Philip McDonald
O'Connell Shea
Faulkner
Castles
Blair
Potter
Loughman
Blenus
Godshall Hotaling Daly Flynn
TOWN CLERK'S REPORT
62
Smyth
Dailey
BIRTHS NOT BEFORE RECORDED AND CORRECTIONS - Continued
Date
NAME
NAMES OF PARENTS
Mother's Maiden Name
Oct.
22
Mark Andrew Baxter
Robert T. and Mabel E. Baxter
Quilty
Oct.
26
James David Gaffey
David J. and Nancy M. Gaffey
Gibbons
Oct.
29
John Oliver Stinson, Jr.
John O. and Barbara A. Stinson
Mayr
Oct.
30
Robert Scott Webb
Robert C. and Jane Webb
Knowles
Nov.
4
Daniel John Kelly
Francis J. and Sally T. Kelly
Gallagher
Nov.
6
Karen Marie Keyes
Warren F. and Jeanne M. Keyes Narendrakumar A. and Marilyn Chevli
Keith
Nov. 7
Neela Chevli
Drenkel
Nov.
10
Mark Joseph Donlan
John E. and Mary J. Donlan
Reilly
Nov.
14
Candis Lee Stastny
L. Richard and Claire Stastny
Helvitz
Nov.
18
Susan Mary Creamer
John and Janet Therese Creamer
Dec.
4
Peter Alexander Ryan
Burke
Dec.
9
Paul Thompson Trueman
Adler
Dec. 12 Eileen Marie Dwyer
Sexton
Dec.
15 Troy Thomas Royer
Kincaid
Dec.
25 Brian Jeffrey McCarthy
Fay
Dec.
26
David Paul Kirk
Paul T. and Jean L. Kirk
Peter William and Mary Patricia Boyle
Wachtel
Dec.
29
(Female) Boyle
James A., Jr. and Barbara C. Ryan John A. F. and Priscilla Trueman Frank William and Sandra Diane Dwyer Leo Clay, Jr. and Virginia Royer Charles H. and Catherine McCarthy
Condry
63
TOWN CLERK'S REPORT
Sullivan
TOWN CLERK'S REPORT
Parents, be sure to record the birth of your child with given name in full.
READ THE LAW !
"Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such a child is born."-General Laws, Chapter 46, Section 6.
SOME REASONS WHY BIRTHS SHOULD BE RECORDED
To establish identity.
To prove nationality.
To prove legitimacy.
To show when the child has a right to enter school.
To show when the child has the right to seek employment under the child labor laws.
To establish the right of inheritance of property.
To establish liability to military duty, as well as exemption therefrom.
To establish the right to vote.
To qualify to hold title to, and to buy and sell real estate.
To prove the age at which the marriage contract may be entered into.
To establish the right to hold public office.
To make possible statistical studies of the health conditions.
Your co-operation to the end that all births may be properly recorded will be greatly appreciated.
Blanks for returns of births will be furnished upon application to parents, householders, physicians, and registered medical offices as provided in Chapter 46, Section 15, General Laws.
Attest: WILLIAM M. WADE, Town Clerk.
64
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Jan. 1
(Female) Smith
10 min.
Prematurity.
Jan. 6 Stillborn
Jan. 7 Katherine Mary McCaffrey
68
10 28
Carcinoma colon.
Jan. 10
Edyth W. Sullivan
61 0
9
Generalized carcinomatosis, carcinoma of the ovary.
Jan. 11
Elizabeth Florence Harrigan
71 10
8
Cardiac decompensation, coronary throm- bosis.
Jan .- 11
Catharine Fitzpatrick
70 5 21
Cerebral hemorrhage, arteriosclerosis.
Jan. 15
John J. Durant
82
....
....
Myocardial infarction.
Jan. 19
Annis Fremont Wade
94
6 17
Coronary occlusion.
Jan. 19 Hazel Janet Crowell
53
7 26
Coronary occlusion, coronary infarction.
William W. and
Susie R. Miles
Jan. 22
Jessie Estelle Reed
84 1 10 Cerebral hemorrhage.
Jan. 23 Roscoe DameValentine Edwards
78
11 22
Jan. 24
Karin H. Mills
....
19
Jan. 24 Elizabeth R. Merritt
76 9 20
Cerebral hemorrhage, arteriosclerosis.
Feb. 1
(Female) Mahoney
33 min.
Multiple congenital anomalies, prema- turity. Myocardial insufficiency, arteriosclerosis.
Lester and Alvina Smith
Dennis and Margaret McCarthy James and Ada Washburn
TOWN CLERK'S REPORT
Daniel and Frances V. Burbank
Thomas J. and Susan Edwards
Frederick B. and
Karin S. Mills
Ambrose and Melina Smith Paul J. and
Mary R. Mahoney
Feb. 10
Mary Agnes May Galarneau 83 8 21
Alfred and
Josephine Papineau
Thomas and Anna Griffith Henry and Elizabeth Fitzpatrick Patrick and Ann Durant Hatherly and
Judith V. Merritt
Congestive heart failure, chronic bron- chiectasis and emphysema. E. Coli septicemia.
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Feb. 23
James L. Finnegan
50
5 19
Heart disease presumably coronary scle- rosis.
Feb. 25
Fannie M. Litchfield
82
9
15
Presumably coronary sclerosis.
Feb. 27
Kethleen E. Sheerin
67
Coronary artery disease, arteriosclerotic heart disease. Atelectasis, prematurity.
Mar. 7
Josephine M. Haley
59
8 15
Carcinoma liver with metastasis.
5Mar. 10
Manuel Cardozo
71
....
....
Bronchopneumonia, multiple myeloma.
Mar. 12
Charles Enos Frates
75
6
5
Chronic myocarditis, emphysema.
Mar. 15 Elizabeth Ross
83
4
....
Broncho pneumonia, staphylococcus pneu- monitis.
Mar. 22
Magdalena Columbus
66
...
Wernicke's syndrome, acute malnutrition. ....
Mar. 24 John Daly
58
6
24
Carcinoma of right kidney with meta- stases. Cerebral hemorrhage.
Mar. 28
Hannah Mary Mccarthy
91
11
19
....
Paul J. and Theresa E. Sullivan
Mar. 31 Charles H. Brooks
82
8 17
Pulmonary congestion with edema, cor- onary atherosclerosis.
Mary Brooks
Mar. 31
Evelyn Anna Jenkins
50
6 18
Adeno carcinoma of desending colon with infection.
John E. and Margaret A. Finnegan John J. A. and Priscilla Delano James J. and Marie C. Coughlan Arthur A. and Phyllis J. Pruden
John T. and Bridget Holen Vincent and Senhorrnha Cardozo Joseph E. and Mary S. Frates
TOWN CLERK'S REPORT
Charles and Catherine Leahy Joseph and Maria Wangler Michael J. and Sarah J. Daly James and O'Hara
Mar. 28 (Male) Sullivan
3
Malrotation with mid gut volvulus.
Thomas S. and
Frank and Mary Kelley
Mar. 6
(Male) Pruden
4 hrs. 52 min.
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
Mar. 31
Mary F. O'Connor
83
3 17
Uremia (renal failure) , malnutrition and dehydration.
Apr. 1
Alfred O'Shea
62
...
....
Apr. 7 Caroline Mclaughlin
79
24
Hypertensive heart disease, arterioscle- rosis.
Apr. 8 Annie Jane Bourne
95
9
1
Cerebral vascular accident, arteriosclerosis.
Apr. 15
William J. Flynn
76
1 26
Coronary heart disease, acute coronary oc- clusion.
Apr. 21
Susan Lincoln Morse
79
7
7
Chronic Myocarditis, mitral insufficiency.
Apr. 25 Julia Lillian Grassie
72
2 17
Cerebral hemorrhage, hypertension.
Apr. 27 John K. Johnson
87
10
6
Cerebral hemorrhage.
Cerebral hemorrhage, arteriosclerosis.
Apr. 28
Margaret McGillicuddy
62
5
0
Anemia and uremia, far advanced recur- rent papillary cyst adenocarcinoma of ovary. Cerebral hemorrhage.
Apr. 28 Anna M. Lynch
69
....
....
Apr. 29 Minnie Wade Damon
85
1 2
May 8 Lenore Bates
47
0
2 Cerebral hemorrhage, hypertension.
May 31
Josephine Franz
78
Hypertensive and arteriosclerotic heart disease.
John and Barbara Curran Edward F. and Louisa O'Shea George and Sarah Krauss Rufus and
Cushman
Thomas and Rachel Flynn
Martin and
Emma F. Nichols
William and Julia Lee William L. and Mary H. Johnson Charles B. and Faustina E. Pratt and Manning
Daniel and Catherine Lynch
Pulmonary hemorrhage, arteriosclerosis. .. and Thankful W. Damon Benjamin K. and Bernice L. Shepard William and Catherine Schrak
TOWN CLERK'S REPORT
Arteriosclerotic heart disease.
...
Apr. 27 Edna Elliott
85 7 19
DEATHS REGISTERED IN SCITUATE FOR THE YEAR 1958 - Continued
Date
Name of Deceased
Age Y. M. D.
Cause of Death
Names of Parents
June 13
Ray Forest Litchfield
50
1 14
Hypernephroma right kidney, metastases general.
Fred L. and Edith L. Litchfield
June 15
Marion Blair
76
1 21
Cerebral hemorrhage, hypertensive heart disease.
June 15
Christine A. Gates
94
11 21
Pulmonary hemorrhage, arteriosclerosis.
William T. and Abbie C. Clapp John S. and Margaret Morrison
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.