Town annual report of the officers and committees of the town of Scituate 1961-1964, Part 4

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


Resolved that the Town of Scituate instruct the Selectmen to appoint a qualified committee of three citizens at large to come before the Town Meeting of 1962 with a set of compre- hensive rules and regulations governing boating and use of Scituate Harbor.


ARTICLE 83


Will the Town vote to amend its By-Laws by adding thereto the following section.


"Regulation of Discharge of Firearms"


SECTION 1. "Hunting and the discharge of firearms, air rifles and pellet guns is prohibited in all of that part of Town of Scituate lying easterly of Chief Justice Cushing Highway with the exception of the marshes or meadows (so-called) bordering the North River and in North Scituate, the Glades and gulf and an area owned by the Town known as Wagner's Meadow, all as shown on a plan on file at the Office of the Town Engineer.


SECTION 2. This By-Law shall not apply to the lawful de- fense of life or property nor to any law enforce- ment officer acting in the discharge of his duties.


SECTION 3. This By-Law shall not apply to hunting or the discharge of firearms by any person on land owned or legally occupied by such person subject to the provisions of existing laws.


SECTION 4. The penalty for the violation of the foregoing shall be in a sum not exceeding twenty dollars for each offense and may be recovered on com- plaint before the District Court."


60


TOWN CLERK'S REPORT


VOTED: Yes (voice vote).


Approved November 2, 1961 Edward J. McCormack, Jr. Attorney General


ARTICLE 84


To see if the Town will authorize the Park Commissioners to appoint themselves to positions on the labor force of the Park Department for the year 1961.


VOTED: To so authorize.


ARTICLE 85


Will the Town vote to provide that all constables shall be appointed by the Selectmen rather than elected as heretofore, effective upon the expiration of the terms of the constables elected at the Town elections of March, 1961.


VOTED: Yes.


ARTICLE 86


Will the Town vote to accept a deed from The Harbor Methodist Church of Scituate of a parcel of land known as the Orchard Lot, on the southerly side of First Parish Road con- taining approximately 8,000 sq. ft. more or less adjoining other land of the Town of Scituate, all as shown on a plan filed at the Town Clerk's Office ?


Will the Town vote to authorize the Selectmen to deed to The Harbor Methodist Church of Scituate a strip of land con- taining approximately 11,000 sq. ft. more or less on the south- erly side of First Parish Road abutting said Church property all as shown on a plan filed at the Town Clerk's Office ?


VOTED: To indefinitely postpone.


61


TOWN CLERK'S REPORT


ARTICLE 87


Will the Town vote to sell the following described parcel of land to the Protestant Episcopal Diocese of Massachusetts or take any action thereon . . .


Bounded and described as follows ;


Westerly by the easterly line of Chief Justice Cushing Way about 600 feet


Easterly by land of Lorna Haraldstad, land of John P. Pa- trolia et ux and land of William G. Curtis et ux about 800 feet


Northerly by First Parish Road 20 feet and Westerly, Northerly and Northwesterly by land of the Bishop and Trustees of the Protestant Episcopal Church. Said parcel containing approximately 2.76 acres. Subject to restric- tions as set forth in a deed from Brockton Edison Company to the Town of Scituate in Book 2425 Page 33 Plymouth Registry of Deeds.


VOTED: To sell the following described parcel of land to the Protestant Episcopal Diocese of Massachusetts for a sum of not less than $1.00. Bounded and described as follows:


Westerly by the easterly line of Chief Justice Cushing Way about 600 feet.


Easterly by land of Lorna Haraldstad, land of John P. Pa- trolia et ux and land of William G. Curtis et ux about 800 feet.


Northerly by First Parish Road 20 feet, and


Westerly, Northerly and Northwesterly by land of the Bishop and Trustees of the Protestant Episcopal Church. Said parcel containing approximately 2.76 acres. Such deed to be subject to the restriction that the present and future use of the property be limited to uses related to church functions, and subject to restrictions as set forth in a deed


62


TOWN CLERK'S REPORT


from Brockton Edison Company to the Town of Scituate in Book 2425, Page 33, Plymouth Registry of Deeds.


Unanimous vote.


ARTICLE 88


Will the Town vote to authorize the Selectmen to sell a parcel of land hereinafter described to Mariesta D. H. Bloom on the Westerly side of Lighthouse Road. Said authorization to be conditioned upon prior permission from the United States Government. Said parcel bounded and described as follows:


Beginning at the Southeasterly corner of land of Mariesta D. H. Bloom at a concrete bound set in the present West- erly line of Lighthouse Road; thence running S.57°-47"- 00"W by land of the Town of Scituate 101.06 feet to a point; thence turning and running N.32°-13"-00"W by Scituate Harbor, 44.68 feet to a point and thence turning and running N.81°-38"-10"E by other land of said Bloom 110.50 feet to the point of beginning and containing 2258 S.F. All as being shown on a plan entitled "Plan of land in Scituate, Mass., surveyed for Elmer J. Bloom," drawn to a scale of 10 feet to an inch by Stenbeck and Taylor, Inc. Engineers, Marshfield, Mass.


VOTED: Yes. Unanimous vote.


ARTICLE 89


Will the Town of Scituate vote to prohibit the passage of trucks weighing 21/2 tons and over of the type commonly used for carrying gravel, fill or other similar materials on any of the following residential streets in Scituate: Winter, Maple, Grove and that portion of Mann Lot Road lying westerly of State Highway 3A, except when such trucks are used to deliver afore- said or other material to points on the aformentioned streets.


VOTED: Yes 146, No 155.


63


TOWN CLERK'S REPORT


ARTICLE 90


To see if the Town will raise and appropriate the sum of $350.00 for the purpose of providing quarters for the Satuit Post 3169, Veterans of Foreign Wars, in accordance with Pro- visions of G.L., Chapter 40 (Ter. Ed.) Sec. 9, or act thereon.


VOTED: To raise and appropriate $350.00.


ARTICLE 91


To see if the Town will raise and appropriate the sum of $1,000.00 for the care of soldiers neglected graves in accordance with the provisions of G.L., Chapter 115, or act thereon, (Ter. Ed.)


VOTED: To raise and appropriate $1,000.00.


ARTICLE 92


To see if the Town will raise and appropriate the sum of three hundred fifty ($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 93


To see if the Town will raise and appropriate the sum of five hundred dollars ($500.00) for a series of band concerts to be given during the summer season by the Satuit Band, or act thereon.


VOTED: To raise and appropriate $500.00.


ARTICLE 94


Will the Town appropriate the sum of $400.00 for the pur- pose of stocking ponds and other inland water located within the Town's limits 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


64


TOWN CLERK'S REPORT


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 95


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 96


Will the Town vote to raise and appropriate a sum of money to establish a Stabilization Fund to be held in the man- ner and for the purposes set forth in Section 5B of Chapter 40 of the General Laws.


VOTED: To indefinitely postpone.


ARTICLE 97


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 amount of $133,000.00 be transferred from the Excess and Deficiency Account to be used by the Assessors in reducing taxes in the current year.


ATTEST: WILLIAM M. WADE Town Clerk


65


TOWN CLERK'S REPORT


ELECTION OF OFFICERS


March 11, 1961


Polls open from 6 o'clock A.M. to 8 o'clock P.M.


Presiding Election Officer : William M. Wade.


In charge of ballot boxes : William L. Tilden and Don W. Freeman.


Town Clerk : William M. Wade.


Checkers: Grace B. McPherson, Marian L. Stone, Elinor M. McElroy, Helen G. McDonald, Jessie M. Story, Catherine E. Levangie, Dorothy W. Harwood, Amy C. Bates, Daniel J. Queeney, Ralph L. Roberts, Harriet F. Ladd, Marion R. Curran, Virginia E. McCormack and Thelma L. Snow.


Tellers : Donald J. Smith, Joseph F. O'Donnell, George W. Murphy, Francis A. Obert, Frank W. Dowd, Fred J. Dwyer, John W. MacDonald, Francis J. Corbett, Robert B. Ladd, Eliza- beth Y. Robbins, Claudius J. Byrne, John L. Schultz, Walter L. Enos, Edmund J. Corrigan, Robert J. Walker, Jonathan Story, Jr., Elden M. Meyers, Paul R. Harrigan, Osborne A. McMorrow, Jr., Ruth M. Story, Kenneth W. Rankin, Everett W. Dorr and John M. Crawford, Jr.


Total Vote: 3,787.


MODERATOR for One Year


John J. Delaney, Jr.


1659


Robert C. Haufler 2035


Blanks 93


SELECTMAN for Three Years


Jackson E. Bailey


1709


Robert John Geller


89


Dana G. Mauch


1512


Albert J. McNamara


414


Blanks


63


66


TOWN CLERK'S REPORT


SELECTMAN for Two Years


Charles W. Mitchell, Jr.


676


G. Maxwell Shields


1166


Horace C. Sylvester, 3rd


420


Thomas F. White


1393


Blanks


132


SELECTMAN for One Year


Edward Raymond Gillis


507


J. Russell Harper 1038


Daniel J. Marini


601


Osborne A. McMorrow


567


Paul M. Sheerin, Sr.


237


Charles G. Simon


724


Blanks


113


ASSESSOR for Three Years


Stanley F. Murphy


3181


Blanks 606


PUBLIC WELFARE for Three Years


Rose A. Smith


3091


Blanks 696


TOWN CLERK for Three Years


William M. Wade


3301


Blanks 486


PARK COMMISSIONER for Three Years


Edward A. Cole


2328


James A. Bagley, Jr.


1208


Blanks


251


BOARD OF HEALTH for Three Years


Ernest A. Richardson


3156


Blanks


631


WATER COMMISSIONER for Three Years


Leo P. Murphy


3160


Blanks 627


TREE WARDEN for Three Years


John W. Ford


3365


Blanks 422


67


TOWN CLERK'S REPORT


SCHOOL COMMITTEE for Three Years


Edwin P. Gunn


3043


Blanks 744


PLANNING BOARD for Five Years


Barbara K. Casey


635


Rose M. Eyster


719


Lucy Locke


1037


Patrick R. O'Donnell


1182


Blanks


214


HOUSING AUTHORITY for Five Years


Charles F. Jenkins


1077


David W. Noonan 976


John E. Walsh 690


Anna Marie White


615


Blanks


429


SOUTH SHORE REGIONAL SCHOOL COMMITTEE


for Two Years


Nels H. Sandberg


3018


Blanks


769


CONSTABLES for One Year


Vote for Three


Raymond E. Andrews


2491


Robert W. Jennings


2167


John A. Neagle, II


79


Dana G. Mauch


17


Blanks


6607


QUESTION


"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 1461


No 1585


Blanks


741


Attest: WILLIAM M. WADE


Town Clerk


68


TOWN CLERK'S REPORT


MARRIAGES


January 28, at Worcester, Richard Laurence Cahoon of Scituate and Carol Anne Zuck of Worcester, married by Wallace W. Robbins, Clergyman.


January 28, at Brockton, Morris William Holman of Scit- uate and Betsy Ellen Knowles of Abington, married by Richard G. Colby, Clergyman.


January 31, at Scituate, Edgar Deane Webb and Leone Riorden Harrison (Prouty), both of Scituate, married by Carl H. Whittier, Jr., Minister.


February 4, at Jamaica Plain, John Joseph Leary, Jr. of Scituate and Rose Dolores Maher of Jamaica Plain, married by Robert L. Ryer, Priest.


February 5, at Scituate, Edward Kidder Bowen, Jr. and Diane Constance Doherty, both of Scituate, married by William M. Wade, Justice of the Peace.


March 3, at Scituate, Robert Bourne and Viva E. Harmon, both of Hanover, married by William M. Wade, Justice of the Peace.


March 10, at Scituate, George Arthur Parsons and Helen Harriet Harvey, both of Braintree, married by William M. Wade, Justice of the Peace.


March 18, at South Hadley, Eugene Victor Madej of South Hadley and Shirley Whitman of Scituate, married by James L. Lancaster, Clergyman.


March 20, at Scituate, Ronald Wayne Aldridge of Scituate and Joan Ruth Rankin of Marshfield, married by Samuel Young, Minister of the Gospel.


March 24, at Marshfield, John Edward Ralston and Agnes T. Black (Maloney), both of Scituate, married by Francis L. Hughes, Justice of the Peace.


April 2, at Brockton, Carleton Robert Bennett of Scituate and Ann Lillias Jezard of Brockton, married by D. K. Davis, Priest.


69


TOWN CLERK'S REPORT


April 15, at Scituate, Theodore John Dwyer and Shirley Delores Wegrzyniak (Fitzgerald), both of Scituate, married by William M. Wade, Justice of the Peace.


April 15, at Woodstock, Connecticut, Richard Warren Bur- ton of Oxford, Maryland and Winifred Elaine Dennis of Scit- uate, married by Nathan B. Burton, Clergyman.


April 22, at Scituate, Marshall Rand Abbott and Margery Ann Joseph, both of Norwell, married by Samuel Young, Min- ister of the Gospel.


April 22, at Arlington, Daniel Webster Clark of Scituate and Mary Louise Heuser of Arlington, married by Halsey I. Andrews, Clergyman.


April 23, at Brockton, Nicholas Samaras and Irene Al- bertine Girardin, both of Scituate, married by Peter B. Kos- kores, Priest.


April 29, at Scituate, John Joseph Connelly, Jr. of West- wood and Joan Paula Cusick of Scituate, married by Edward J. Sullivan, Priest.


May 5, at Hanover, Robert L. M. Vas Dias of New York City and Susan Mcclintock of Scituate, married by David E. Smith, Clergyman.


May 7, at Scituate, Stephen Joseph Bianchi of Quincy and Jane Frances Myers of Scituate, married by Robert M. Connor, Priest.


May 20, at Scituate, David Russell Colby of Bradford and Judith Carole Garlinger of Scituate, married by Samuel Young, Minister of the Gospel.


May 22, at Scituate, Adelino da Veiga Lela and Juliet Grace Araujo (Roderick), both of Marshfield, married by William M. Wade, Justice of the Peace.


June 3, at Marshfield, Robin Duff Wheeler of Chester, Vermont and Sandra Lucille Clark of Scituate, married by Herbert L. Johnson, Priest.


70


TOWN CLERK'S REPORT


June 3, at Weymouth, Brian Joseph Mitchell of Scituate and Judith Ann Pitts of Weymouth, married by Francis A. Barry, Priest.


June 4, at Scituate, Peter Bernard Schneider of Brooklyn, New York and Anne Elsie Nitzsche of Scituate, married by Robert M. Connor, Priest.


June 10, at Jamaica Plain, James Kingston Howard of Scituate and Marcia Carol Kelly of Boston, married by Thomas C. Foley, Priest.


June 10, at Scituate, Joseph Charles Goodrow of Weymouth and Margaret Frances Cremin of Scituate, married by John T. Cunningham, Priest.


June 17, at Scituate, Fulton Donald Oakes, Jr. and Wilhel- mine Anna Dennis, both of Scituate, married by Theodore E. Romberg, Clergyman.


June 18, at Bath, Maine, Allan David Creelman of Scituate and Ada Bridge (Henry) of Hazardville, Connecticut, married by Oliver W. Bell, Clergyman.


June 24, at Scituate, Edward David Himelrick and Mary Louise Foster, both of Scituate, married by Edward J. Sullivan, Priest.


June 24, at Scituate, Domingo Nunes of Duxbury and Rita Mendes of Scituate, married by William M. Wade, Justice of the Peace.


June 24, at Scituate, Warren Edwards Sweetser, III of Marshfield and Nancy Knickerbocker Hayes of Scituate, mar- ried by Richard J. Powers, Priest.


June 25, at Scituate, Lewis Michael Schneider of Brookline and Josephine Ann Kaplan of Waban, married by Roland B. Gittelsohn, Rabbi.


June 30, at Scituate, Robert Duncan Blossom of Cohasset and Dorothy Mary Rinehart of Scituate, married by Allan D. Creelman, Minister of the Gospel.


71


TOWN CLERK'S REPORT


June 30, at Scituate, Phillip James Spear and Margaret Ellen Fletcher, both of Scituate, married by Robert M. Connor, Priest.


July 1, at Scituate, Robert Cushman Bonney and Leona Schlieman (Love), both of Quincy, married by Allan D. Creel- man, Minister of the Gospel.


July 1, at Cambridge, Chester Dean Dusseault of Needham and Gail Sonya Roberts of Scituate, married by John Allen Broyles, Minister.


July 8, at Cohasset, Grover Albert Lackey, Jr. and Geral- dine Louise Goode, both of Scituate, married by Joseph T. Brennan, Priest.


July 15, at Scituate, Hollis Vern Green and Vera Constance Robbins (Chipman), both of Scituate, married by Charles W. Ludeking, Clergyman.


July 15, at Scituate, Philip Hurley Lynch of Rockland and Mary Elizabeth Murrill of Scituate, married by John F. Whit- taker, Priest.


July 17, at Scituate, James Edwin Merritt and Martha Ellen Sides, both of Scituate, married by Charles W. Ludeking, Clergyman.


July 22, at Scituate, Richard Walter Green of Scituate and Judith Wallace Stromberg of Braintree, married by John E. Schatzel, Priest.


July 22, at Scituate, Dana Rockwood Higgins of Scituate and Edna Dorothy Douglas (Litchfield) of Norwell, married by Carl H. Whittier, Jr., Minister.


July 22, at Marshfield, Horace Clapp Sylvester, Jr. and Josephine Thayer Crowe, both of Scituate, married by Herbert L. Johnson, Priest.


July 28, at Scituate, Louis M. Page of Pembroke and Joan F. Tower of Marshfield, married by William M. Wade, Justice of the Peace.


72


TOWN CLERK'S REPORT


July 29, at Cohasset, Ellery Bradford Hyland of Scituate and Mary Jessie Bates of Cohasset, married by William G. Sewell, Minister of the Gospel.


July 29, at Scituate, Edward Allson Locklin and Carole Ann Bienkowski, both of Scituate, married by Edward J. Sullivan, Priest.


August 5, at Scituate, John Joseph Donovan and Hanora Ellen McDonough, both of Scituate, married by Edward J. Sullivan, Priest.


August 5, at Scituate, Stephen Francis Shawles, Jr. of Pembroke and Arleen Ruth Soucy of Scituate, married by John T. Cunningham, Priest.


August 12, at Marshfield, John Verne Berglund of John- sonburg, Pennsylvania and Anne Lee Mulligan of Scituate, married by J. Leo Boyle, Priest.


August 19, at Newton Centre Boyd Roberts Burkhardt of Tipton, Indiana and Judith Clark Brockert of Scituate, married by Howard R. Dunbar, Rector.


August 19, at Scituate, John H. McNamara of Allston and Joanne I. Daigle of Boston, married by John E. Sullivan, Priest.


August 21, at Scituate, Forrest E. Hammond of Cohasset and Marian Elizabeth Burbank (Morse) of Scituate, married by William M. Wade, Justice of the Peace.


August 26, at Scituate, Charles John Grey of Port Chester, New York and Carolyn Tilden of Scituate, married by Theodore E. Romberg, Clergyman.


September 2, at Scituate, Carlo Altieri of Brockton and Elaine Rita Green of Scituate, married by Charles J. McCoy, Priest.


September 2, at Scituate, Paul Matthew Munafo of Boston and Jane Kennedy Muller of Scituate, married by Carl H. Whit- tier, Jr., Minister.


September 2, at Scituate, James R. Chisholm and Anne M. Murphy (Soloman), both of Boston, married by William M. Wade, Justice of the Peace.


73


TOWN CLERK'S REPORT


September 3, at Cohasset, Robert Beresford Carlson of Scituate and Barbara Ann Del Sasso of Cohasset, married by Richard J. Brady, Priest.


September 3, at Quincy, Frederick Ginches of Scituate and Annabella Durante of Quincy, married by Dennis A. Dever, Priest.


September 4, at Scituate, John Henry Litz, Jr. and Janet Claire Lonergan, both of Scituate, married by Edward J. Sullivan, Priest.


September 8, at Scituate, Norman Earl Mosher of Warwick, Rhode Island and Susan Elizabeth Corcoran of Scituate, mar- ried by John T. Cunningham, Priest.


September 9, at Cambridge, Paul Kenneth Eisenhauer of Scituate and Mary Eleanor McDermott of Cambridge, married by Mortimer J. Murphy, Priest.


September 10, at Milton, Reynold David Richards of Milton and Mary Elizabeth Morgrage of Scituate, married by Wilbur C. Ziegler, Clergyman.


September 12, at Scituate, Nyle Raymond Baldwin of Jaf- frey, New Hampshire and Sylvia K. McRoberts (Totten) of Marshfield, married by William M. Wade, Justice of the Peace.


September 16, at Scituate, William C. Decker and Ellen E. Regan, both of Boston, married by Alfred J. Jolson, Priest.


September 17, at Scituate, Paul Densmore Johnson and Pamet Fallon Ward, both of Scituate, married by Samuel Young, Minister of the Gospel.


September 17, at Scituate, Leonard E. Sands and Donna J. Terry, both of Amesbury, married by Charles W. Ludeking, Clergyman.


September 29, at Scituate, Vincent E. Geddes and Nancy J. Lawson, both of Cohasset, married by William M. Wade, Justice of the Peace.


September 30, at Scituate, John Francis McCormack and Shirley Anne Twigg, both of Scituate, married by Theodore E. Romberg, Minister.


74


TOWN CLERK'S REPORT


October 13, at Hanover, John Peter Dunlap of Cohasset and Linda Jakubens of Scituate, married by William G. Sewell, Clergyman.


October 14, at Scituate, Yannick Joseph Martin of Cam- bridge and Palma Marie Ellis of Scituate, married by Frederick J. Adelmann, Priest.


October 17, at Scituate, Garnet Lawrence Cress and Mar- guerite Frances Smith (Young), both of Brockton, married by Theodore E. Romberg, Minister.


October 21, at Weymouth, James Irwin Haley, Jr. of Scituate and Barbara Marie Taylor of Weymouth, married by William P. Castles, Priest.


October 21, at Cohasset, Jerry Keith Metcalf of Middle- town, Connecticut and Gerrie Tyler Curtis of Scituate, married by David E. Smith, Clergyman.


October 28, at Scituate, Hugh Arthur MacArthur and Barbara Ann Hunter, both of Scituate, married by Samuel Young, Minister of the Gospel.


November 4, at Scituate, Richard Waterman Vines and Diane Belinda Prouty, both of Scituate, married by Charles W. Ludeking, Clergyman.


November 12, at Scituate, Roger Lee Newton of Boise City, Idaho and Ruth Arlene Nothelfer of Hingham, married by Carl H. Whittier, Jr., Minister.


November 25, at Marshfield, Peter Gray Robinson of Som- ersworth, New Hampshire and Carol Lynn Green of Scituate, married by Norman Meiklejohn, Priest.


December 16, at Scituate, Cornelius Jay Robinson, Jr. and Joyce Turner, both of Scituate, married by Samuel Young, Minister of the Gospel.


December 17, at Milton, Richard Allan Gallo and Carol Ann Morgrage, both of Scituate, married by Wilbur C. Ziegler, Clergyman.


December 29, at Scituate, Charles Wilfred Rogers, Jr. of Wakefield and Margaret Florence Laskey of Cambridge, mar- ried by William M. Wade, Justice of the Peace.


75


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961


DATE


NAME


NAMES OF PARENTS


January


2


Mary Ellen Field


Francis C. and Rita M. Field


January


2


Douglas Owen Bleicken


Kurt D. and Sara O. Bleicken


January


9


Robert Scott Montgomery, Jr.


Robert S. and Marilyn M. Montgomery


January


9


Mary-Louise Pitts


Fordie H., Jr and Marie-Louise Pitts


January


9


Deirdre Marie Orr


Daniel and Marie Teresa Orr


January


12


Nancy Hutton Fitzpatrick


James J. and Joan Fitzpatrick


January


14


Thomas Philip McCarthy


Thomas P. and Margaret M. McCarthy


January


14


Kim Marie Karlberg


Walter E. and Marian J. Karlberg


January


14


William Gerard Lydon, Jr.


William G. and Beverly F. Lydon


January


15


Michael Walter Cole


Ralph H. and Ruth Ann Cole


January


17


Tracy Margaret Hall


David B. and Roberta L. Hall


January


18


Elizabeth Gardner


76


January


18


Mary Veronica George


January


18


Yvonne Marie Bergeron


Roger J., Jr. and Mary E. Gardner James H. and Claire M. George Louis M. and Brenda E. Bergeron Ronald D. and Cecelia B. Lund


January


19


Timothy Francis Shea


January


20


Michael John Alves


January


22


Kathy Marie Dwyer


George P. and Rosemary E. Honkanen


January


23


(Female) Geoffroy


Alvin L. and Sigrid H. Gallup


January


23


Michael Leon Gallup


January


25


Barry Stephan Cureton


Burnett S., Sr. and Anna M. Cureton


January


28


Craig Reid Stanley


Norman R. and Frances B. Stanley


January


28


Susan Alice Fahnley


January


30


Mark Ryder Hendrickson


Dale R. and Ellen E. Hendrickson


January


31


(Female) Chipman


Paul and Mary Chipman


January


31


Madalin Anne Callis


Samuel C. and Anne G. Callis


January


18


Gregory Michael Lund


Donald R. and Corinne E. Shea Anthony and Mary K. Alves Stephen J. and Jean Dwyer


January


22


Anita Honkanen


Kevin E. and Shirley-Jo Geoffroy


Frederick C., Jr. and Anna O. Fahnley


TOWN CLERK'S REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


February


1


Patricia Denise McKay


Robert A. and Barbara E. McKay


February


1


Roger Morton Corbett


George I. and Mildred R. Cobbett


February


2


Lisa Ann Whittaker


George W. and Theresa D. Whittaker


February


2


Michael Louis Hiney


Francis J., Jr. and Loretta C. Hiney


February


3


Janet Ann Moody


Del N. and Priscilla J. Moody


February


3


Anne Marie Mullin


John C. and Mary F. Mullin John L. and Sandra J. Dings


February


6


John Hopkins Dings


Ronald N. and Linda R. Fallon


February


9


Michael James McKittrick


James F. and Nancy E. McKittrick


February


9


John Patrick Murphy


John W. and Patricia M. Murphy Paul W. and Julie Ann Devlin


February


13


Cindy Lee Wagner


George R., Jr. and Florence M. Wagner Augusto and Amarilis de Andrade


February


14


Jonathan Mitchell


February


17


William Jerome Murphy


February


17


Barry Robert Shea


February


18


Michael William Picard


February


20


Josephine Marie Haley




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.