Town annual report of the officers and committees of the town of Scituate 1958-1960, Part 4

Author: Scituate (Mass.)
Publication date: 1958-1960
Publisher: The Town
Number of Pages: 780


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.