Town annual report of the officers and committees of the town of Scituate 1961-1964, Part 19

Author: Scituate (Mass.)
Publication date: 1961-1964
Publisher: The Town
Number of Pages: 878


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1961-1964 > Part 19


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 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49


October 27, at Scituate, Robert Everett Dorr and Dorothy Mae Dwyer, both of Scituate, married by Robert J. Butler, Priest.


October 28, at Scituate, Kenneth Francis Wheeler and Dianne Wilma Holland, both of Scituate, married by Charles W. Ludeking, Clergyman.


November 10, at Scituate, Edward Arthur Page, III, of Quincy and Maureen Ellen Scanlon of Scituate, married by Robert J. Butler, Priest.


November 17, at East Boston, Paul Jon Covell of Scituate and Regina Elizabeth Heil of Boston, married by John J. Foley, Priest.


November 23, at Scituate, Paul Louis Balzano and Marcia Schultz, both of Scituate, married by Carl H. Whittier, Jr., Minister.


60


TOWN OF SCITUATE ANNUAL REPORT


December 1, at Boston, Geoffrey Gordon Jackson of Scituate and Patricia Ann Orabone of Boston, married by Martin T. Cogavin, Priest.


December 1, at Scituate, Manuel Fernandez of Kingston and Mary Ann Martin of Marshfield, married by William M. Wade, Justice of the Peace.


December 8, at Marshfield, Lawrence Joseph Cheesman of Marshfield and Dorothy Ann Nichols of Scituate, married by Henry P. Boivin, Priest.


December 8, at Scituate, David Derosier and Sheila May Chaplic (Grace), both of Brockton, married by Theodore E. Romberg, Clergyman.


December 9, at Scituate, Raymond A. Merrill and Joan L. DeLuca (Gamble), both of Malden, married by William M. Wade, Justice of the Peace.


December 13, at Scituate, Leonard Milton Havens and Dorothy Jeanne Robinson, both of Hingham, married by William M. Wade, Justice of the Peace.


December 14, at Scituate, William Stanley Dorr, and Gertrude Place Bixby, both of Scituate, married by Allan D. Creelman, Clergyman.


December 15, at Scituate, Brian Cogill and Joanne Pattison, both of Cohasset, married by William M. Wade, Justice of the Peace.


December 16, at Brockton, Michael Altieri of Brockton and Valerie Belle Gardner of Scituate, married by R. J. O'Donovan, Priest.


December 18, at Scituate, Francis Michael Dwyer and Linda Gregg Dow, both of Scituate, married by William M. Wade, Justice of the Peace.


December 23, at Scituate, Fred Seaver Young, Jr. and Margaret Veronica Laffey (Shea), both of Scituate, married by William M. Wade, Justice of the Peace.


December 23, at Scituate, Winthrop L. Graham, Jr., of Cohasset and Marcia Graham of Rantoul, Illinois, married by William M. Wade, Justice of the Peace.


December 29, at Scituate, Ellis Lea, Jr., of Falls Church, Virginia, and Barbara Louise Finn of Scituate, married by William M. Helmick, Priest.


December 31, at Scituate, David Coyne and Nancy Cole, both of Boston, married by Samuel Young, Minister of the Gospel.


61


62


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962


DATE


NAME


January


2


Virginia O'Neil


January


2


Vanessa Joan King


January


3


John Anderson Neagle, III


January


3


Nancy Gregor Crook


January


3


Alison O'Brien


January


9


Sean David Powell


January


9


Miles Freedom Merrill


January


9


Nancy Ann Fleming


January


10


Mary Elizabeth McPherson


January


10


Gerald Cobleigh Gerbis


January


13


Thomas Stephen Hall


January


14


Rayna Elizabeth Sargent


January


16


Cheryl Renee Bongarzone


January


17


Michelle Marie Buttner


January


21


Linda Grace Norton


January


25


Charles Stafford Short


January


25


Keith Donald Lincoln


January


28


Barbara Elizabeth Blake


January


29


Lorri-Jeanne Campbell


February


2


Douglas James Smith


February


2


Patrick Mahoney


February


3


Glenn Joseph Stracqualursi


February


3


Philip Blaise Kehoe


February


3


Sean Patrick Murphy


February


4


Robin Elisabeth Coveney


February


4


David William Ferreira


February


5


William Edward Fenton


February


5


David Edward Reiss


February


8


Linda Anne Sternfelt


February


10


Joseph Michael Thibert


NAMES OF PARENTS


Barry T. and Maryalice O'Neil Forrest E., Jr. and June E. King John A., II and Mary E. Neagle William G., Jr. and Virginia Crook William E. and Patricia L. O'Brien Charles F. and Ann O. Powell Judson R. and Wayne I. Merrill William J. and Ruth A. Fleming William and Rita P. McPherson Harold E. and Joan A. Gerbis Stephen S. J. and Marjorie J. Hall Raymond C. and Diane E. Sargent Donald and Thelma M. Bongarzone Joseph R. and Mary P. Buttner Martin E. and Barbara A. Norton Charles S. and Carol L. Short William A. and Patricia E. Lincoln Byron E. and Mary T. Blake David I. and Nina R. Campbell


James D. and Virginia M. Smith Lawrence B., Sr. and Patricia A. Mahoney Paul and Dorothy E. Stracqualursi Thomas P. and Catherine G. Kehoe Peter J. and Kathleen T. Murphy Richard M. and Nancy Coveney Albert M. and Olive M. Ferreira John E., Jr. and Sylvia E. Fenton Charles E. and Joan A. Reiss Robert E. and Jean M. Sternfelt Paul H. and Theresa C. Thibert


TOWN OF SCITUATE ANNUAL REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


February 11


Marie Elizabeth Sullivan


February 11


(Female) Mitchell


F bruary 14 Cherie Lynn Kenerson


February 14


Frank Damon Tibbetts, III


February


14


Joseph Daniel Henderson


Joseph V. and Phyllis J. Henderson


February


15 Peter Joseph Gerard Kelly


February 17 Laura Jo Uppendahl


February


20


Ronald Glenn Simons


Ronald and Marie A. Simons


February


20


Deidre Ann Carley


February


22 Amy Elizabeth Croke


February


24 Andrea Susan McCarthy


February


24


Patricia Ann Devine


February


25 Deborah Ann Lydon


February


27


Marilyn Mackenzie


February


27


Jeffrey Munroe Gilmore


February


28


Lisa Jean Cavanaugh


March


1


Christopher John Fallon


March


2


Constance Helen Navin


March


4


Catherine Elisabeth Pottier


March


4


Michael Patrick Desgroseilliers


Ronald F. and Joyce M. Desgroseilliers


March


5


Patrick Mark Denis Murphy, Jr.


Patrick M. D. and Carol L. Murphy


March


8


Alexandra Elizabeth Mullen


March


9


John Milliken Goddard


March


9


Stephanie Ann Williams


March


9


Brenda Carole Shea


March


11


Peter Richard Drago


March


11


Philip Bartholomew Drago


March


11


David Michael Hennigan


March


11


Craig Thomas Marr


March


15


Stephen Michael Berry


NAMES OF PARENTS


James J. and Helen D. Sullivan


Donald and Barbara Mitchell


Arther E., Jr. and Alice Catherine Kenerson


Frank D., Jr. and Doris Anne Tibbetts


George P. and Ruth L. Kelly Donald D. and Mary J. Uppendahl


Robert I. and Florence A. Carley Paul V. and Doreen A. Croke


Frederick G., Jr. and Jean M. McCarthy Edwin E. and Barbara Devine William G. and Beverly F. Lydon


Robert C. and Helen M. Mackenzie


Edwin M. and Lorna J. Gilmore


Thomas K. and Constance A. Cavanaugh


George M. and Pauline A. Fallon Francis W. and Elizabeth Navin Jean P. and Ulla B. Pottier


James A. and Olive M. Mullen James D. and Annette Goddard James H. and Virginia M. Williams Roger M. and Carole M. Shea Francis L., Jr. and Frances M. Drago Francis L., Jr. and Frances M. Drago


Edward F. and Joanne Hennigan Donald R. and Frances G. Marr Walter and Pauline J. Berry


TOWN OF SCITUATE ANNUAL REPORT


63


64


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


March


19


Sean Kennedy Flanigan


March


20


Virginia Claire Rowland


March


20


Jennifer Lynn Wiley


March


22


John Paul Joseph


March


22


Laura Anne Haley


March


24


Susan Elizabeth Beatty


March


24


(Female) Reilly


March


26


David Gerard Parker


March


27


Natalie Kendrick Pope


March


29


Kevin Henry Heidinger


March


30


Craig Barnes Hollis


April


3


Robin Susan Merritt


April


5


Rosemary Cobbett


April


5


Pamela Lu Jenkins


April


5


Michael Clarke O'Brien


April


5


Bryant Leland Hopkins, III


April


8


Deanne Holland


April


9


Michael Richard Brown


April


10


Maureen Patricia Duffy


April


12


Paul Densmore Johnson, Jr.


April


13


Gayla Marguerite Godby


April


18


Elizabeth Anne Goodrow


April


22


Paul Francis Conroy


April


23


Jean Ellen Holland


April


25


Karen Ann Nigolian


April


27


Jennifer Lorean Jackson


April


29


Jennifer Mary Ford


April


29


Jeannette Eleanor Twigg


April


29


Robert Paul Magner


April


30


Cheryl Ann Wilson


NAMES OF PARENTS


Francis J., Jr. and Edith R. Flanigan Howard J. and Kathleen Rowland Richard C. and Nancy L. Wiley


Arthur J. and Virginia M. Joseph Richard E. and Margaret A. Haley Richard E. and Joan Beatty John N. and Doris M. Reilly Gerard T. and Edna P. Parker Steven and Joan Pope


Thomas J. and June A. Heidinger


Walter B. and Jane V. Hollis


Stanton R. and Joanne M. Merritt Raymond E. and Phyllis Cobbett William F. and Sylvia C. Jenkins John F. and Barbara A. O'Brien Bryant L., Jr. and Joyce E. Hopkins Robert E. and Claire M. Holland Lawrence L., Jr. and Jean A. Brown Bernard T. and Eve N. Duffy Paul D. and Pamet F. Johnson Donald F. and Phyllis E. Godby Joseph C. and Margaret F. Goodrow Henry E. and Gertrude G. Conroy John R., Sr. and Thelma Holland George and Janette E. Nigolian Philip S., Jr. and Betty Lou Jackson Donald W. and Katheryn P. Ford James F. and Grace E. Twigg Robert J. and Janet V. Magner Richard H. and Nancy C. Wilson


TOWN OF SCITUATE ANNUAL REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


May


1


Kevin William Jenkins


May


2


Margarita Fontes Andrade


May


3


Robert Joseph Clark


May


4


Kevin Michael Murphy


May


4


Lori Beth Ferguson


May


4


(Male) Bilbo


May


5


Shari Louise Dunlap


May


5


Peter John Fitzpatrick


May


10


Monique Claire Panet-Raymond


Andre' and Patricia R. Panet-Raymond


May


10


Susan Jean Smith


May


11


Thomas Michael Harrigan


May


12


Robert Joseph Gorman


May


15


Christopher Joseph Mee


May


15


Sheila Donohue


Robert D. and Kathleen M. Donohue


May


15


Donald Paul Doroni, Jr.


Donald P. and Lucia E. Doroni


May


17


Paul Joseph Gallagher


May


17


Joseph Paul Heine


May


18


Thomas Howard Cook


May


18


Timothy Michael Cook


May


18


Cynthia Joyce Lord


May


21


John William Hendrickson


May


22


Mary Fatima Barros


May


24


Laura Anne Dunphy


May


24


Brian Clinton


May


25


(Male) Fitzpatrick


May


27


(Female) McCormack


May


28


John Charles Kelly


May


29


Peter Camerlengo


May


30


Louis Andre' Bergeron


June


4


Laura Anna Green


NAMES OF PARENTS


Lawrence A. and Carol A. Jenkins Hipolito V. and Oteldina Andrade Bobby J. and Patricia L. Clark John W. and Patricia M. Murphy Kenneth R. and Sally Ferguson Thomas J. and Joanne Bilbo John P. and Linda Dunlap James J. and Joan H. Fitzpatrick


Eugene B. and Barbara E. Smith John J. and Olga T. Harrigan Leonard P. and Karen E. Gorman Edward J. and Anne M. Mee


TOWN OF SCITUATE ANNUAL REPORT


Eugene E. and Janet F. Gallagher Joseph O. and Pauline F. Heine Edgar S. and Pauline G. Cook Edgar S. and Pauline G. Cook Walter H. and Barbara-Jean Lord Dale R. and Ellen E. Hendrickson Higino R. and Mary Barros Arthur L. and L. Jean Dunphy Francis L. and Cathleen M. Clinton John K. and Anne M. Fitzpatrick John F. and Shirley A. McCormack Francis J. and Sarah T. Kelly


Henry T. and Nancy A. Camerlengo


Louis M. and Brenda E. Bergeron


Robert P. and Patricia A. Green


65


66


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


June


7


Christopher Anthony Caldarone


June


8


John Evariste Andrew


June


9


Larry Kurt Meltzer


June


9


Walter James Barrows


June


9


Elizabeth Marie Ellis


June


11


Charles Walter Kirby


June


12


Steve Omer Samaras


June


12


Susan Grace Spence


June


13


Steven Jude Hagerstrom


June


14


Steven William Higley


June


15


Karen Ann Dexter


June


15


Elizabeth Honkanen


June


15


Peter Honkanen


June


17


Mark William Purcell


June


17


Noel Timothy Capone


June


18


Michael John McLellan


June


18


Shaun Patrick Galligan


June


21


Michael Robert Carlson


June


21


Patricia Anne Shyne


June


23


Barbara Jean Jenkins


June


23


John Joseph Martin


June


23


Julie Ann Lersch


June


26


Susan Rollins Fraser


June


26


Joan Louise Luckhowec


July


1


(Female) Merritt


July


3


Kenneth Robert Lockheed


July


4


Lisa Marie Charrier


July


4


Stephen Wesley Hutchinson


July


5


(Male) Rodrigues


July


5


Wendy Sue Newell


NAMES OF PARENTS


Anthony J. and Joyce Caldarone Richard and Patricia Andrew


Warren G. and Roberta M. Meltzer Walter J. and Pauline Barrows Robert C. and Joanne M. Ellis Charles J. and Barbara Kirby Nicholas and Irene A. Samaras Robert J. and Barbara Spence Kenneth W. and Maureen V. Hagerstrom


Robert P. and Dorothy L. Higley Walter C. and Jean F. Dexter


George P. and Rosemary E. Honkanen


George P. and Rosemary E. Honkanen Robert R. and Sally Purcell


Noel T. and Beverly A. Capone Joseph G. and Mary T. Mclellan Edward H. and Patricia A. Galligan Robert B. and Barbara A. Carlson John W., Jr. and Marjorie J. Shyne Harold M., Jr. and Dorothy A. Jenkins


Bernard T. and Mary L. Martin Charles H. and Janice M. Lersch Waldo A., Jr. and Sarah Fraser John J. and Marguerite Luckhowec


William P. and Alma L. Merritt Robert and Carol J. Lockheed William R. and Virginia A. Charrier Earl W. and Kay E. Hutchinson Fidelio L. and Maria Rodrigues Edward J., III and Susan Newell


TOWN OF SCITUATE ANNUAL REPORT


67


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


July


5


Allison Jean Campbell


July


5


Christopher Robert Flynn


July


6


(Male) McDermott


July


7


Karen Marie Paulsen


July


8


Geoffrey William Thayer


July


9


Deborah Anne Rita Denehy


July


9


Samuel Allen Macomber, Jr.


July


11


Stillborn


July


12


Mark Alfred Donovan


July


14


Brenda Lee Robado


July


16


Ellen Marie May


July


21


Stephen Robert Hayes


July


25


Robert Lincoln Cooney, Jr.


July


26


John William Lobo


July


26


Thomas Joseph O'Brien


July


27 Jacqueline Murphy


July


28


John William Lydon


July


29


Carl Michael Abrahamson


July


29


Christopher Joseph Brennan


July


30


Brian Robert Casta


August


1


(Female) Hankey


August


2


Michele Ann Fahey


August


2


Douglas Miles Murphy


August


5


Susan Dama Bearce


August


6


Linda Jo Nason


August


6


Mary Susan Warren


August


6 Tracy Lee Coombs


August


7


Mary Beth Webb


August


7


David Edmund Henderson


August


7


David Lamb Morton, Jr.


NAMES OF PARENTS


John A. and Gloria C. Campbell Robert J. and Mary A. Flynn William and Elaine M. McDermott Harold J. and Helen M. Paulsen Frederick A., Jr. and Maureen A. Thayer James E. and Barbara A. Denehy Samuel A. and Jeannette E. Macomber


Alfred J. and Elizabeth R. Donovan Angel M. and Jean H. Robado Walter J. and Florence J. May James E. and Carol A. Hayes Robert L. and Marlene A. Cooney John C. and Esther P. Lobo James P. and Mary O'Brien Frederick G., Jr. and Elyse M. Murphy John W. and Katherine L. Lydon George W. and Agnes B. Abrahamson


Edward F. and Elizabeth A. Brennan Demmy G. and Lillian Casta


Paul V. and Mary T. Hankey Joseph C. and June C. M. Fahey Miles V., Jr. and Camille Murphy Henry E., Jr. and Dama F. Bearce Ralph A. and Carol J. Nason George F., Jr. and Priscilla Warren David B. and Geraldean L. Coombs Bruce D. and Marjorie G. Webb John I. and Patricia A. Henderson David L. and Gail E. Morton


TOWN OF SCITUATE ANNUAL REPORT


68


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


August


8


Wayne Edwin Cox


August


10


Thomas Peter Killilea


August


11


Elizabeth Joanne Hansell


August


16


Melissa Ann Hallin


August


21


Susan Mary Donegan


August 21


Mary Elena Krupkoski


August


21


Pamela Jane Carroll


August


22


Craig Gerhard Bleicken


August


23


Ellen Marie Fletcher


August


23


Cheryl Ann Zampine


August


24


Margaret Mack Mills


August


27


Thomas Pina Bulu


September


1


Pamela Anne Willard


September


1


Grace Ann Hailer


September


1 Thomas MacIsaac


September


3 Charles William Taylor


September


7 Donald Edward Smith, Jr.


September


8 William John DeCosta


September


8


David Randall Ellsworth


September


10


Mark Joseph Sheerin


September 10


Joyce Ann King


September


11 Clifford Elliot Chapski


September


12


Richard Edward Walker


September


13


Elizabeth Anne Cooney


September 13


(Male) Connors


September 13


Margaret Ann Keenan


September


13


Christopher Stotler


September


15


Mary Katherine James


September


16


Paul Kenneth Eisenhauer, Jr.


September


18


Barry Paul Callis


NAMES OF PARENTS


Vincent D., Jr. and Maureen A. Cox Donald T. and Marjorie E. Killilea Paul E. and Virginia C. Hansell Milton J. and Alice M. Hallin Robert W. and Helen Donegan Henry R. and Ruth W. Krupkoski Howard P. and Anne M. Carroll Kurt D. and Sally O. Bleicken Arthur S. and Barbara M. Fletcher . Roland E. and Patricia A. Zampine Frederick B. and Karin S. Mills Thomas P. and Rosalie Bulu


James A. and Carole A. Willard Paul J. and Grace A. Hailer Warren J. and Grace G. MacIsaac Herbert G. and Dianne Taylor Donald E. and Maureen C. Smith Robert J. and Cynthia S. DeCosta David E. and Priscilla A. Ellsworth Paul M. and Irene M. Sheerin Austin M. and Mary T. King Peter F., Jr. and Mary-Louise Chapski James R. and Helen J. Walker Peter H. and Elizabeth A. Cooney George F. and Marion E. Connors Thomas D. and Lydia M. Keenan Thomas and Barbara Stotler Norman F., Jr. and Dorothy James Paul K. and Mary E. Eisenhauer Samuel C. and Anne G. Callis


TOWN OF SCITUATE ANNUAL REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


NAMES OF PARENTS


September 18 Lynne Mary Monahan


September 19 Jean Smith Burkhardt -


September 22


Sara O'Hara


September 25 Heidi Marie Hickman


September 26


Rodanthe Nichols


September 28


Peter James Gilbert


September 28


(Male) DionĀ®


September 28


Geoffrey John Mather


September 29


William Austin Litchfield, III


William A., Jr. and Carol A. Litchfield


September


29


Kevin Bartholomew Murphy


September


30


Mark Joseph Gallagher


September


30


Brian Gerard Asselin


October


1


Joseph Allen Dexter


October


2


(Female) Leary


October


3


Donna Claire Litz


October


3


Maryellen Duggan


October


5


Elizabeth Marie Supple


October


7


Denise Jane Rodrigues


October


7


Delores Ann Rodrigues


October


7


Judith Ellen Bearce


George E. and Carolyn R. Bearce


October


9


Scott Stearns Woodruff


Oliver W. and Ruth C. Woodruff


October


10


Jeffrey Douglas White


October


10


Given Elliott


October


11


Marcia Clair Stearns


October


11


Eileen Kenney


October


14


Bartholomew Skahan Sullivan


October


15


Daniel William Jaroma


October


15


Brian Reid


October


16


Kathleen Mary King


Edward M. and Mary L. King


October


20


Carol Elisabeth Cusick


Thomas H., Jr. and Evelyn E. Monahan


John W. and Jean Burkhardt


John F. and Claire A. O'Hara


Harold F. and Margaret A. Hickman


Stratton E. and Alcmene Nichols


John W. and Nancyann Gilbert Paul V. and Ann E. Dion


William A. and Jeanne A. Mather


William L. and Margaret J. Murphy


Robert L. and Audrey V. Gallagher


Gerard .A. and Julienne C. Asselin


69


John N. and Mary M. Dexter John J., Jr. and Rose D. Leary John H., Jr. and Janet C. Litz


George R. and Margaret A. Duggan John R. and Mary P. Supple Arthur P. and Priscilla A. Rodrigues Arthur P. and Priscilla A. Rodrigues


Edgar L., Jr. and Gloria M. White David J. and Sallie L. Elliott Richard M. and Margaret A. Stearns George F. and Ann F. Kenney John W. and Mary E. Sullivan Braunislaw J. and Edna B. Jaroma William J. and Sheila J. Reid


Robert M. and Beatrice O. Cusick


TOWN OF SCITUATE ANNUAL REPORT


70


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1962 -- Continued


DATE


NAME


NAMES OF PARENTS


October 22


Paul Frederick Bruce


October 23


David Michael Patterson


October 23


Kathryn Nona Corkery


October 25


Christine Mary Maginnis


October


25


Frederic Joseph Russo


October 26


Robert Henry Bortnick


October.


31


Dorey Anne Sparre


November 1


Robert Duncan Blossom, Jr.


November


3


Scott Campbell Kirby


November 3 Mark Sullivan


November 5 Alfred Charles Coyle


November


5


Paul Roy Spear


November 11


Nancy Lee Ford


November


13


Steven Michael Braun


November


13


Bradley Parkey Doyle


November


27


Robert Edward Martin, Jr.


November


29


Daniel Eric Dooner


December


5


Matthew Reny Chambers


December


17


Guy Langtry Furbush, II


Charles C. and Albertina M. Bruce Charles P. and Elinor E. Patterson Edmund R. and Clare A. Corkery Paul J. and Mary H. Maginnis Vincent M. and Judith H. Russo


Louis S. and Elaine C. Bortnick Richard H. and Barbara A. Sparre


Robert D. and Dorothy M. Blossom Paul E. and Mary Jo Kirby Paul J. and Theresa E. Sullivan Alfred W. and Sandra E. Coyle Phillip J. and Margaret E. Spear Richard A. and Rosemary A. Ford Ronald A. and Margaret A. Braun Robert E. and Eloise B. Doyle


Robert E. and Dolores M. Martin


James D. and Nancy L. Dooner


Frank H. and Eleanor F. Chambers George W. and Catherine F. Furbush


TOWN OF SCITUATE ANNUAL REPORT


71


BIRTHS NOT BEFORE RECORDED


1961


NAME


January


23


Kenneth Morgan Long


August


31


Kathleen Ann Crowley


September


8


Edward Paul Nagle


September 12


Edward Paul Bartlett


September 22


Robert Holt Atkinson, Jr.


October


1


Anita Frances Murphy


October


2


Terence James Pow


October


3


Thomas Michael Stark


October


3


Colleen Kelly


October


4


Eileen Mary Weisslinger


October


9


Diane Lynn Dexter


October


11


Michael Victor Rodrigues


October


11


Wendy Lawson Sleeper


October


13


Brian Jeffrey Mapes


October


17


Laura Wieland Griffin


November


5


Gregory Owen Murphy


November


9


John Joseph Leary, III


November 10 Mary Regina Mahoney


November 11 Deborah Gaffey


November 13


(Female) Reidy


November 13 Janine Lee Richards


November 15 Michael Joseph Nelson


November 17 (Female) Arthur


November 20 Mary Elizabeth Delaney


November


22


Leanna Driscoll


November 23


Scotty Ray McIsaac


NAMES OF PARENTS


James M. and Mary L. Long


Neal F. and Evelyn J. Crowley


James P., Jr. and Emily A. Nagle Charles R. and Ruth A. Bartlett Robert H. and Lizabeth Atkinson


Charles F., Jr. and Anita R. A. Murphy John F. and Eleanor Pow John J., Jr. and Arline S. Stark John F. and Carol C. Kelly Francis J., Jr. and Dorothy M. Weisslinger John N., Jr. and Mary M. Dexter


Redro and Maria Rodrigues Alden B. and Gloria Sleeper


Theodore J. and Marilyn Mapes William P. and Denise P. Griffin


Leonard E. and Mary R. Murphy John J., Jr. and Rose D. Leary Paul J. and Mary R. Mahoney David J. and Nancy M. Gaffey John D. and Florence A. Reidy Damon A. and June Richards John T. and Elizabeth M. Nelson James O., Jr. and Mary F. Arthur John J. and Norma J. Delaney Richard E. and Sylvia A. Driscoll Stephen F. and Margaret L. McIsaac


TOWN OF SCITUATE ANNUAL REPORT


BIRTHS NOT BEFORE RECORDED -- Continued


1961


NAME


NAMES OF PARENTS


December


2


Lisa Ann Burke


December


4


Melissa Moll


December


6 Mary Catherine King


December


6


Jennifer Sharon Hays


December


7


Constance Joy Atherton


December


10


(Female) Medici


December


13 Carrie Lee Jenkins


December


18


Richard Johnson Tierney, Jr.


December


19


Bradford Nelsen Clapp


December


22


Dana Vickery Hubbard


December


23


Karen Ann Duane


December


23


John Christopher Reynolds


December


26


Christine Michelle Langley


December


26


(Male) Aries


Paul E. and Monica F. Burke Richard A. and Patience Moll Leo M. and Faith King Charles W. and Sharon M. Hays


Melvin A. and Jane H. Atherton Angelo P. and Grace Medici James S. and Carole A. Jenkins Richard J. and Ruth E. Tierney Charles R. and Carol A. Clapp John R., Jr. and Daphne Hubbard Herbert T., Jr. and Catherine M. Duane


Robert F. and Pauline E. Reynolds Lawrence J. and Dorothy A. Langley Robert M. and Anna C. Aries


72


TOWN OF SCITUATE ANNUAL REPORT


TOWN OF SCITUATE ANNUAL 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, with 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 cooperation 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.


73


DEATHS RECORDED IN SCITUATE FOR THE YEAR 1962


DATE


NAME


AGE Y. M. D.


NAME OF PARENTS


January


1


Mary Abrahams


90


-


Marcus and - ---


-Quinn


January


3


Lucinda Ethel Litchfield


76


9


18


January


6


Mary Salin Kluepfel


78


6


12


January


6


Philip Lansing Schuyler


84


1


22


January


10


Donald Whittaker


58


0


5


January


28


Lisa Marrie Obert


--


7


16


January


30


Thomas Irwin


63


1


17


January


30


Elizabeth Campbell Kelleher


4


6


13


February


2


Arthur Anthony Figueiredo


20


7


6


February


6


Marion L. Woods


66


-


-


February


12


Bessie Warner McCoy


84


5


4


February


13


Emma Ellen Murphy


90


2


15


Charles and Ellen M. Mitchell


February


21


Louise W. Manahan


73


8


4


Maximillian and Wilhemina Cramer William H. and Martha M. Gleason


February


23


Carrie E. Taylor


8.7


7


10


February


25


Lilla Morash


88


-


and Lucy Morash --


February


27


William Charles Curran


47


3


15


Charles and Delia Curran


March


6


Mary F. O'Regan


76


Francis B. and Roseann Kelley


March


6


Janet Marshall


85


8


14


James and Agnes Wilson


March


17


Florence Pryde


57


--


Albert E. and Bessie Mills


March


26


Emery N. Leonard


64


2


17


Wallace M. and Minnie C. Leonard


April


5


Louise I. Crowley


74


9


22


Daniel J. and Rebecca Barry


April


5


Pauline Northey Killeffer


66


5


12


Charles T. and Isabella Murray


April


6


Willard Elmer Yeats


87


7


--


Elmer and - - Yeats


April


8


Rosa Brooks




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.