USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1961-1964 > Part 29
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
VOTED: To raise and appropriate $750.00.
ARTICLE 60
To see if the Town will raise and appropriate the sum of $350.00 for the pur- pose 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 $350.00.
33
TOWN OF SCITUATE ANNUAL REPORT
ARTICLE 61
To see if the Town will raise and appropriate the sum of three hundred fifty dollars ($350.00) 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 $350.00.
ARTICLE 62
Will the Town appropriate the sum of $400.00 for the purpose of stocking ponds and other inland water located within the Town'slimits with fish, and of liberating game, as defined in Chapter 40, Section 5, Subsection 41, within said limits and to meet the necessary expenses incidental thereto, including the feeding of game so liberated as provided in Chapter 142 of the Acts of 1938, or act on anything relating thereto.
VOTED: To raise and appropriate $400.00.
ARTICLE 63
To see if the Town will raise and appropriate the sum of $100.00 for the County Aid to Agriculture and authorize the Board of Selectmen to appoint a Town Director as provided in Chapter 128 of G.L., as amended by Chapter 319 of the Acts of 1957, or act thereon.
VOTED: To raise and appropriate $100.00.
ARTICLE 64
Will the Town vote to transfer to the Excess and Deficiency Account the unex- pended balance remaining in the accounts specified below with respect to sums raised and appropriated in prior years under prior articles:
1962
Art. 25
Town Hall Generator
$ 75.00
1962
Art. 42
Town Forest
45.09
1962
Art. 58
Sidewalk Tilden Road
474.85
1962
Art. 59
Irving Road - Norwell Avenue
638.80
1962
Art. 47
Drain - Egypt Beach
13.24
1962
Art. 46
Highway Car .
25.00
1962
Art. 46
Highway Loader
155.84
1962
Art. 46
Highway Dump truck
2352.00
1962
Art. 33
Catalogue Books Library
.33
1959
Art. 41
Town Office Building
301.95
1961
Art. 78
Wampatuck Playground
1.85
1961
Art. 79
Hatherly Playground
.66
1961
Art. 43
Minot Comfort Station
414.50
1962
Art. 46
Water Truck
1212.00
1962
Art. 74
Care of Veterans Graves
186.00
34
TOWN OF SCITUATE ANNUAL REPORT
1957
Art. 40
Regional School Dist. Planning Committee $ 31.85
1960 Art. 45
Construction of Curtis Road
and Nelson Road 5.76
VOTED: To transfer to the Excess and Defiency Account.
ARTICLE 65
Will the Town vote to raise and appropriate a sum of money to establish a Stabilization Fund to be held in the manner and for the purposes set forth in Section 5B of Chapter 40 of the General Laws?
VOTED: That the sum of $27,361.00 be transferred from the Excess and Deficiency Account to a Stabilization Fund in accordance with the provisions of Section 5B of Chapter 40 of the General Laws, and that, subject to approval by the Emergency Finance Board, that the additional sum of $72,639.00 be transferred from the Excess and Deficiency Account to such Stabilization Fund. Unanimous vote.
ARTICLE 66
To see what sum of money the Town will vote to transfer from the Excess and Deficiency Account to be used by the Assessors in reducing taxes for the current year.
VOTED: That the Town transfer the sum of $180,000.00 from the Excess and Deficiency Account to be used by the Assessors in reducing taxes for the current year.
Attest: William M. Wade Town Clerk
35
TOWN OF SCITUATE ANNUAL REPORT
ELECTION OF OFFICERS
MARCH 30, 1963
Polls open from 8 o'clock A.M. to 8 o'clock P.M.
Presiding Election Officer: Pauline M. Fitts, Assistant Town Clerk.
Checkers: Louise B. Sullivan, Maida C. Mckenzie, Marian L. Stone, Mary M. Kelly, Jessie M. Story, Catherine E. Levangie, Dorothy W. Harwood, Thelma L. Snow, Grace B. McPherson, Catherine E. Kennedy, Amy C. Bates; Marion R. Curran, Inspector; Ralph L. Roberts, Warden; Daniel J. Queeney, Clerk; Osborne A. McMorrow, Sr., Inspector; Charles F. Jenkins, Microphone; William L. Tilden, Custodian of the Ballot Box; and James H. Brennan, Jr., Custodian of the Ballot Box.
Tellers: Ruth M. Story, Elizabeth Y. Robbins, Isabel M. Gilley, George L. Kelly, Joseph R. Dillon, Jr., Donald J. Smith, Walter L. Enos, John L. Schultz, Claudius J. Byrne, Robert B. Ladd, Joseph F. O'Donnell, Francis A. Obert, Edward R. Gillis, John W. MacDonald, John E. Lynch, Jr., Malcolm T. Hall, Charles F. Jenkins, Robert J. Walker, Edmund J. Corrigan, John H. Powers, Thomas R. Sabin, Frederic S. Dorr, John M. Crawford, Jr., Paul E. Burke, Robert W. Dow, David W. Noonan and Rudolph Mitchell.
Total Vote: 3351.
MODERATOR for One Year
Robert C. Haufler
2648
Blanks
703
. SELECTMAN for Three Years
Vote for Two
Robert H. Tilden
2285
Thomas F. White
2109
Robert L. Gallagher
583
Patrick R. O'Donnell
1062
Blanks
663
ASSESSOR for Three Years
Harry Lewis
1867
Daniel J. Murphy
1265
Blanks .
219
PULBIC WELFARE for Three Years
Franklin T. Sharp
2745
Blanks
606
TOWN TREASURER for Three Years
Paul A. Reynolds
2841
Blanks .
510
36
TOWN OF SCITUATE ANNUAL REPORT
PARK COMMISSIONER for Three Years
Phillips N. Weeks
2788
Blanks
563
BOARD OF HEALTH for Three Years
Murray Snow
2843
Blanks
508
WATER COMMISSIONER for Three Years
John R. Brown
2879
Blanks
472
SCHOOL COMMITTEE for Three Years
Vote for Two
Robert C. MacArthur, Jr.
1915
Arnold P. Lasse
269
Paul M. Sheerin, Sr.
886
Wendell G, Sykes
1283
Ellen M. Sides
1271
Blanks
1078
PLANNING BOARD for Five Years
Alvin C. Brodie
215
Walter J. McCarthy
554
Neil J. Murphy
1475
Robert J. Spence
819
Blanks
288
HOUSING AUTHORITY for Five Years
W. Sturgis Evans
1584
Edward P. Ryan
1361
Blanks
406
SOUTH SHORE REGIONAL SCHOOL DISTRICT COMMITTEE for Three Years
Nels H. Sandberg
2711
Blanks
640
QUESTION NO. 1
"Shall section 58B of Chapter 48 of the General Laws, providing for a forty- eight (48) hour week for permanent members of fire departments, be accepted?"
Yes
1484
No
1754
Blanks
113
37
TOWN OF SCITUATE ANNUAL REPORT
QUESTION NO. 2
"Shall the Town pay one-half the premium costs payable by a retired employee for Group Life Insurance and for Group General or Blanket Hospital, Surgical and Medical Insurance?"
Yes
1355
No
1763
Blanks
233
QUESTION NO. 3
"Shall the Town purchase additional Group Life and Group Accidental Death and Dismemberment Insurance for employees in accordance with the provisions of Chapter 32B of the General Laws with no premium contribution by the Town?"
Yes
1556
No
1406
Blanks
389
QUESTION NO. 4
"Shall sections 69C to 69F, inclusive, of Chapter 41 of the General Laws, providing for the establishment of a Board of Public Works exercising the powers of certain other departments and Town Officers be accepted?"
Yes
1656
No
1157
Blanks
538
QUESTION NO. 5
"Shall the Town vote to have its Selectmen act as a Board of Public Works?"
Yes
1618
No
1276
Blanks
457
Attest: William M. Wade
Town Clerk
38 -
TOWN OF SCITUATE ANNUAL REPORT
RECOUNT
Acting under a petition, a recount of the votes cast for School Committee was held at the Selectmen's Office on April 13, 1963, at 8:30 A.M., said recount applying to ballots cast at the Annual Town Election on March 30, 1963.
It was ascertained by the Board of Registrars that the correct vote was as follows:
SCHOOL COMMITTEE for Three Years
Vote for Two 1914
Robert C. MacArthur, Jr.
Arnold P. Lasse
269
Paul M. Sheerin, Sr.
88
Wendell G. Sykes
1283
Ellen M. Sides
1279
Blanks
1077
MILDRED J. KENT
ELINOR M. MCELROY
JOHN J. LONERGAN
WILLIAM M. WADE, Clerk Board of Registrars
Attest: William M. Wade
Town Clerk
39
TOWN OF SCITUATE ANNUAL REPORT
MARRIAGES
January 2, at Boston, Joseph Alves of Scituate and Jacqueline Shear of Roxbury, married by Harry Smith, Justice of the Peace.
January 4, at Scituate, Jerome Patrick Minehan, Jr. and Jessie Theresa Cole, both of Scituate, married by Robert J. Butler, Priest.
January 8, at Scituate, Johnnie Davis, Jr. and Joyce Fontes, both of Duxbury, married by William M. Wade, Justice of the Peace.
January 26, at Scituate, Stephen Gary Swanson and Patricia Ann Guilfoy, both of Scituate, married by Edward J. Sullivan, Priest.
February 5, at Scituate, Frederick Joseph Callahan and Marcia Winifred Healey, both of Hingham, married by William M. Wade, Justice of the Peace.
February 9, at Marshfield, Harry Thomas Needham of Scituate and Doris Elizabeth Hudson (McCory) of Pembroke, married by W. Ross Peterson, Clergy- man.
February 10, at Quincy, Gerald Edward Basler of Scituate and Eileen Caryl Kressler of Quincy, married by Edward F. Dowd, Priest.
February 18, at Scituate, Edward Neal Overby of Rossville, Georgia and Carolyn Lydia Lange of Quincy, married by William M. Wade, Justice of the Peace.
March 1, at Scituate, Walter Scott Allan, Jr. and Virginia Marian MacDonald, both of Scituate, married by Robert J. Butler, Priest.
March 11, at Scituate, William Henry Strout of Hingham and Sarah Elizabeth Wiswell (McKenna) of Weymouth, married by William M. Wade, Justice of the Peace.
March 23, at Marshfield, Robert Louis Bergeron of Rockland and Henrietta Karen Horne of Scituate, married by Henry P. Boivin, Priest.
March 24, at Norwell, Beverly Whitcomb Stetson of Scituate and Edith Gwendolyn Callahan (Hayman) of Rockland, married by Warren M. Roberts, Clergyman.
March 30, at Scituate, Lewis Charles Rhodes and Judith Ann Stanley, both of Scituate, married by Edward J. Sullivan, Priest.
April 13, at Scituate, Edward Bruce Gallagher of Haverhill and Judith May Jarvis of Scituate, married by Theodore E. Romberg, Minister.
April 13, at Braintree, Glenn Wilder of Scituate and Claire Elizabeth Reynolds (Reide) of Quincy, married by Max M. Munro, Clergyman.
April 14, at Scituate, Henry Carver, Jr. of Marshfield and Sally Jane Levangie of Scituate, married by Edward J. Sullivan, Priest.
40
TOWN OF SCITUATE ANNUAL REPORT
April 14, at Scituate, Paul Alvin Svenson of Quincy and Elinor Marie McElroy of Scituate, married by Paul L. Moritz, Priest.
April 15, at Scituate, Clyde Leon Omar of Abington and Mary Elizabeth Suther- land (Hardiman) of Marshfield, married by William M. Wade, Justice of the Peace.
April 20, at Scituate, Joao Jose Miranda and Mary Rose Mingo (Bradley), both of Scituate, married by William M. Wade, Justice of the Peace.
April 21, at Scituate, Kenneth Leon Klein and Joan Marie Murphy, both of Scituate, married by William J. Donlon, Priest.
April 21, at Scituate, George Thomas Sutherland, Jr. of Hull and Ellen Mary Connolly of Scituate, married by William M. Helmick, Priest.
May 4, at Scituate, John Emanuel Bertucci of Hyde Park and Mary O'Toole of Scituate, married by John T. Cunningham, Priest.
May 4, at South Weymouth, Jacques deLys of Weymouth and Lillian Robinson (Coyne) of Scituate, married by George W. Kelsey, Jr., Minister of the Gospel.
May 4, at Scituate, Alan Saunders Estes of Plymouth and Beatrice Holt Richard- son of Scituate, married by Theodore E. Romberg, Minister.
May 11, at East Weymouth, Russell Lawrence King of Scituate and Patricia Lorraine Mills of Weymouth, married by James W. Coyle, Priest.
May 11, at Scituate, Robert John Lopes and Constance Minnie Gomes, both of Scituate, married by Robert J. Butler, Priest.
May 18, at Belmont, Arnold Joseph Bowker, Jr. of Scituate and Alice Marie Collins of Watertown, married by Thomas W. Moriarty, Priest.
May 18, at Scituate, David Edward Reed of Duxbury and Mary Margaret Dame of Scituate, married by Robert J. Butler, Priest.
May 18, at Worcester, Robert Scott Wiley of Scituate and Merrilee Suzanne Bruce of Worcester, married by Malcolm Matheson, Clergyman.
May 29, at Roxbury, LeRoy John Roderiques of Scituate and Arcinia Gabriel (Centeia) of Boston, married by Paul R. E. Francis, Priest.
June 2, at Scituate, Leroy Merritt Whittaker and Ellen Marie Litchfield, both of Scituate, married by Theodore E. Romberg, Clergyman.
June 8, at Scituate, John Russell Hoke, IIof Glen Rock, New Jersey and Susann Holbrook Hayes of Scituate, married by Richard J. Power, Priest.
June 8, at Braintree, Pershing Edwin Rennie of Weymouth and Judith Anne Davis of Scituate, married by Ernest B. Johnson, Jr., Minister.
41
TOWN OF SCITUATE ANNUAL REPORT
June 8, at Scituate, Richard Frederick Torrey and Patricia Ann Johnson, both of Rockland, married by William M. Wade, Justice of the Peace.
June 9, at Scituate, Dana Henry Ahola of Quincy and Melinda Ellen Johnson of Scituate, married by Edward J. Sullivan, Priest.
June 14, at Scituate, Robert Dennis Minehan and Nancy Mae MacAllister, both of Scituate, married by Robert J. Butler, Priest.
June 15, at Scituate, James Philip Clements of Scituate and Martha Connelly Turner of Cohasset, married by Samuel Young, Minister of the Gospel.
June 15, at Marshfield, Gerald Allen Crowley of Scituate and Judith Elizabeth Blowers of Quincy, married by Leonard R. Mikulski, Priest.
June 15, at Worcester, William John Drew of Scituate and Rita Agnes Driscoll of Worcester, married by John F. Sullivan, Priest.
June 15, at Brookline, Robert Choate Morrow of Scituate and Nancy Alden Ware of Needham, married by George L. Blackman, Clergyman.
June 15, at Quincy, Donald John Wilson of Scituate and Janet Elizabeth Wilson of Quincy, married by Chester A. Porteus, Clergyman.
June 16, at Scituate, Merle Slade Brown of Cohasset and Joan Susan Bennett of Hull, married by Samuel Young, Minister of the Gospel.
June 18, at Scituate, Domenic Mario Bozzotto of Boston and Joyna Frances Louise Roderick of Scituate, married by William M. Wade, Justice of the Peace.
June 22, at Scituate, Robert John Gilbert of Melrose and Patricia Ann McClanahan of Scituate, married by John T. Cunningham, Priest.
June 22, at Scituate, Smith Neeley and Catherine Teresa Curley, both of Scituate, married by Samuel Young, Minister of the Gospel.
June 22, at Northborough, Bruce Albert Simmon of Scituate and Janet Marion Schoonmaker of Northboro, married by Marshall Eck, Clergyman.
June 22, at Scituate, James T. Devine and Catherine L. Dooling, both of Malden, married by Frederick H. Brigham, Priest.
June 22, at Scituate, Brian Edward Kenney of Rockland and Norma Jean Mac- Kinnon of Hanover, married by William M. Wade, Justice of the Peace.
June 23, at Hanson, Charles Ernest Valine of Scituate and Barbara Alice Brit- tain of Hanson, married by Robert H. Heigham, Clergyman.
June 28, at Scituate, Louis Harris Gifford, Jr. and Jacqueline Ruth Lincoln, both of Scituate, married by Charles W. Ludeking, Clergyman.
42
TOWN OF SCITUATE ANNUAL REPORT
June 29, at Scituate, Anthony Francis Arena of Weymouth and Margaret Mary Farley of Scituate, married by Arthur J. DePietro, Priest.
June 29, at Scituate, Kenneth Allyn Painter of Norwell and Susan Mary Acker of Scituate, married by Samuel Young, Minister of the Gospel.
June 29, at Hartford, Connecticut, William Murray of Scituate and Rosalie Anne Gregson of Hartford, Connecticut, married by James E. Harrison, Priest.
July 14, at Scituate, Melvin L. Russell and Dorothy Noonan (Herbert), both of Cohasset, married by Samuel Young, Minister of the Gospel.
July 15, at Scituate, Robert Harrison Manley and Diana Claire Ricci, both of Scituate, married by William M. Wade, Justice of the Peace.
July 20, at Scituate, John P. Howland and Margaret Bougas (Gaultier), both of Stoughton, married by William M. Wade, Justice of the Peace.
July 20, at Scituate, Stuart Clark Pratt of Cohasset and Judith Eline Morton of Ramsey, New Jersey, married by Samuel Young, Minister of the Gospel.
July 26, at Scituate, John Henry Jakubins, Jr. and Marcia Elizabeth Houck, both of Scituate, married by Samuel Young, Minister of the Gospel.
July 27, at Scituate, Patrick Charles Connolly and Margo Lee Stone, both of Scituate, married by Robert J. Butler, Priest.
July 27, at Jamaica Plain, John Stuart Lynne of Scituate and Marie Elizabeth Walsh (Burke) of Boston, married by Leo G. Cormier, Priest.
July 27, at Scituate, John William Murphy of Quincy and Laura Catherine Maynard of Scituate, married by Robert J. Butler, Priest.
August 1, at Scituate, James Arthur Reardon of East Bridgewater and Janet Rachel Benoit of Brockton, married by Edward J. Sullivan, Priest.
August 3, at Scituate, Owen Russell Duehr of Downers Grove, Illinois and Carol Lorraine Jackson of Scituate, married by Leo E. Martel, Priest.
August 3, at Scituate, Christopher Cunningham Gallagher and Ann Therese Ferrone, both of Scituate, married by Richard J. Powers, Priest.
August 3, at Scituate, Edward T. Dwyer of East Braintree and Susan R. Churchill of Cohasset, married by Edward J. Sullivan, Priest.
August 4, at Scituate, Bertram Clinton Stetson, Jr. and Helen Louise Wheeler, both of Scituate, married by Edward J. Sullivan, Priest.
August 9, at Scituate, Arthur Sheldon Burden of Cohasset and Alma Winifred Burden (Shmauk) of Scituate, married by William M. Wade, Justice of the Peace.
43
TOWN OF SCITUATE ANNUAL REPORT
August 9, at Scituate, Dean Gordon Shea and Cornelia Mary Bowker, both of Scituate, married by William, M. Helmick, Priest.
August 10, at Scituate, Dennis Hugh Galligan and Phyllis Anne Crerie, both of Scituate, married by Thomas P. Fallon, Priest.
August 10, at Scituate, Kent Andrew Nicholson and Elaine Marie Sholes, both of Marshfield, married by William M. Wade, Justice of the Peace.
August 24, at Lowell, David Edward Donoghue of Scituate and Patricia Irene O'Loughlin of Lowell, married by James W. Crowley, Priest.
August 24, at Boston, Richard Martin McLaughlin of Scituate and Kathleen Claire Hardiman of Boston, married by Allan E. Roche, Priest.
August 24, at Scituate, Charles James Roderick and Catherine Mary Mahoney, both of Marshfield, married by William M. Wade, Justice of the Peace.
August 24, at Scituate, Joseph Roach Welch of Randolph and Barbara Harriet West of Milton, married by Conald Boland, Priest.
August 26, at Pawtucket, Rhode Island, Horace Tower Fogg, II and Stella Carroll (Richards), both of Scituate, married by E. S. Gallant.
August 31, at Scituate, Salvatore Carl Apicella and Alma Genevieve Pallotta, both of Medford, married by Guido L. Pallotta, Priest.
September 2, at Scituate, Thomas Francis McDonough and Elaine Ellen Murphy, both of Scituate, married by Edward J. Sullivan, Priest.
September 7, at Scituate, Arthur James Gonsalves, Jr. of Woburn and Loretta Lorraine Leone of Scituate, married by George A. Carrigg, Priest.
September 7, at Scituate, John Joseph Jacobucci and Eileen Constance Jacobucci, both of Scituate, married by John T. Cunningham, Priest.
September 7, at Norwell, Robert Andrew Wilson of Scituate and Laura Cunning- ham of Norwell, married by Fabian Flynn, Priest.
September 7, at Duxbury, John Edward Boyle of Scituate and Barbara Lynne Stone of Boston, married by Francis V. Strahan, Priest.
September 7, at Scituate, Ernesto Juan Macaya of Boston and Roberta Branwhite Hayes of Cohasset, married by Joseph T. Brennan, Priest.
September 12, at Scituate, Gary Harland Spahr of Terra Alto, West Virginia and Renee Angela Gardner of Scituate, married by Donald W. MacPeek, Clergyman.
September 14, at Scituate, Richard Pennington Briggs, Jr. of Marshfield and Nancy Elizabeth White of Weymouth, married by Raymond A. Low, Priest.
44
TOWN OF SCITUATE ANNUAL REPORT
September 20, at Weymouth, Malcolm Lincoln Simpson and Marie Frances Welch (Frazier), both of Scituate, married by Harry Christensen, Justice of the Peace.
September 27, at South Weymouth, Kenneth Warren Graham of Boston and Elizabeth Ann Westcott of Scituate, married by Dean E. Tegeler, Clergyman.
October 5, at Scituate, William Gregory Henderson of Boston and Patricia Ann Curran of Scituate, married by Edward J. Sullivan, Priest.
October 6, at Walpole, Richard Lee Reublinger of Scituate and Mary Elizabeth DiFillipo of Walpole, married by Philip B. Lavin, Priest.
October 10, at Marshfield, Edmond Linwood Sinnott of Marshfield and Jeanne Livingstone Chase (Maxwell) of Scituate, married by Vaughn Frederick Shedd, Minister.
October 12, at Wollaston, John Edward Breen of Scituate and Joan Maura Gill of Quincy, married by John J. O'Connor, Priest.
October 12, at Scituate, Torsten Youngquist of Quincy and Alma Morris (Jenkins) of Scituate, married by Samuel Young, Minister of the Gospel.
October 13, at Hingham, Benjamin Theodore Warshaw of Scituate and Martha Anne Rudderham of Hingham, married by Ross E. Lilly, Pastor.
October 19, at West Roxbury, Peter Lincoln Thurmond of Scituate and Ellen Katherine Markey of West Roxbury, married by John P. Redding, Priest.
October 26, at Belmont, John Powers Webb of Scituate and Mary Jane Groden of Belmont, married by Thomas F. McNamara, Priest.
October 26, at Scituate, Fred Duchemin of Quincy and Gladys Norris (Ray) of Middleboro, married by William M. Wade, Justice of the Peace.
October 27, at Scituate, John Henry Sullivan, III of Dedham and Margaret Noble of Scituate, married by Robert J. Butler, Priest.
October 31, at Scituate, Lawrence Alan Bowser and Janet Dorothy Mann, both of Quincy, married by William M. Wade, Justice of the Peace.
November 5, at Plymouth, Joseph Street of Scituate and Patricia Maria Vieira of New Bedford, married by M. Herbert Craig, Justice of the Peace.
November 9, at Scituate, Robert Farrell Buckley, Jr. and Mary Susan Curran, both of Scituate, married by Robert J. Butler, Priest.
November 9, at Scituate, Larry Joe Whitlock and Mary Ann Lydon, both of Scituate, married by William M. Helmick, Priest.
November 15, at Scituate, Donald Anthony Lorusso of Braintree and Grace Evelyn McWilliams of Hull, married by William M. Wade, Justice of the Peace.
45
TOWN OF SCITUATE ANNUAL REPORT
November 17, at Marshfield, Walter George Lopes of Marshfield and Cathrine Ann Brown of Scituate, married by Leonard Mikulski, Priest.
November 22, at Scituate, Robert Jury Blackburn of Gardena, California and Maxine Ann Starkey (McLean) of Scituate, married by William M. Wade, Justice of the Peace.
November 22, at Scituate, Peter Dalby Nord and Beverly Ann Coomber (Wilder), both of Scituate, married by Charles W. Ludeking, Clergyman.
November 23, at Scituate, Jerome Cecil Wild of Boston and Linda Ann Stewart of Scituate, married by Edward J. Sullivan, Priest.
November 29, at Marshfield, Daniel David Spear of Scituate and Charlene Ceclia Lanouette of Marshfield, married by Vaughn F. Shedd, Minister.
November 30, at Hanover, Francis Edwards Whorf of Scituate and Barbara May Lemieux of Hanover, married by Richard S. Tierney, Priest.
December 7, at Scituate, David Walter Philippy of Manchester, New Hampshire and Virginia Marie Downey of Scituate, married by Edward J. Sullivan, Priest.
December 7, at Scituate, Charles Demetropoulos and Catherine P. Melas, both of Boston, married by William M. Wade, Justice of the Peace.
December 20, at Duxbury, Peter Herbert Sharp of Scituate and Gayle Sandra Campbell of Marshfield, married by David Siegenthaler, Priest.
December 22, at Hull, James Michael Cloherty of Hull and Donna Lee Dorr of Scituate, married by Leo V. Dwyer, Priest.
December 28, at Norwell, Thomas Brian Jenkins of Scituate and Ethel Katherine Nolan of Norwell, married by John E. Kenney, Priest.
December 28, at Boston, Rogers Swan Chase of Weymouth and Johanna Barrie of Scituate, married by Thomas A. Erickson, Minister of the Gospel.
DELAYED RETURN
November 24, 1962, at Hanover, Seward Calcord Smith of Scituate and Karen Joyce Michaels of Norwell, married by Earl F. Shepperd, Justice of the Peace.
46
BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1963
DATE
NAME
January
1
Kathryn Elizabeth Hinckley
January
3
Brian Taylor Pipes
January 3
Gretchen MacCarthy
January
5
Michael Duane Fallon
January
5
(Female) O'Brien
January
5
(Male) Valcour
January
6
Edward Scott Dalton
January
8
Lyssa Merriam Anderson
January
11
(Female) Petit
January
15
Agnes Regina Downey
January
16
(Male) Bergen
Charles E, and Nancy E. Bergen
January
17
Leslie Louise Tufts
January
17
(Male) Le Blanc
January
20
Mark Wilmer Gallup
January
22
Ann Marie Bonomi
January
23
(Male) Gallagher
January
25
Kristen Andersen Ryberg
January
25
Nancy Lee Finneran
January
27
Bonnie Ann O' Brien
January
28
Susan Louise Snow
February 1
Karen Joan Murphy
February
4
Kimberly Caldwell Larson
February
6
Charles Francis Courtsal
February
6
Daniel Paul Crowley
February 6
Andrew Bernard McCarty
February 7
Matthew Galen Stidstone
February
8
Peter Bradley Field
February
8
Katharine McMullan
February 11
Douglas Walter Waterman
NAMES OF PARENTS
Lawrence A. and Marilyn A, Hinckley
Carl E. and Jean E. Pipes
Richard P. and Gloria M. MacCarthy
Ronald N. and Linda Fallon Frederick P. and Margaret A. O'Brien
Henry C., Jr. and Margaret P. Valcour Edward B. and Carolyn E. Dalton John H. and Barbara M. Anderson Edward, Jr. and Jane Petit
TOWN OF SCITUATE ANNUAL REPORT
Robert W. and Marsha L. Tufts Clair W. and Rita Le Blanc Alvin L, and Sigrid H. Gallup Lawrence E, and Ruth C. Bonomi Harry A., Jr. and Julia A, Gallagher
William R. and Elsa S. Ryberg
Thomas H. and Dorothy F. Finneran Thomas A. and Cynthia M. O'Brien Robert E. and Malin L. Snow
Charles F., Jr. and Anita R.Murphy Keith T. and Suzanne C. Larson Donald P. and Frances L. Courtsal
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.