USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1961-1964 > Part 40
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
40
TOWN OF SCITUATE ANNUAL REPORT
O'Donnell, John H. Powers, Thomas R. Sabin, John L. Schultz, Dama B. Sherman, Louise B. Sullivan, Robert J. Walker, Louise D. McGuire, Charles F. Jenkins, Sheridan A. Regan.
Total Vote: 61 30 plus 30 partial ballots.
Electors of President and Vice President
Goldwater and Miller, Republican 2180
Hass and Blomen, Socialist Labor . 11
Johnson and Humphrey, Democratic. 3843
Munn and Shaw, Prohibition 18
Blanks
108
Senator in Congress
Edward M. Kennedy, Democratic. .
3741
Howard Whitmore, Jr., Republican
2324
Lawrence Gilfedder, Socialist Labor
5
Grace F. Luder, Prohibition.
7
Blanks
53
Governor
Francil X. Bellotti, Democratic
2185
John A. Volpe, Republican
3879
Francis A. Votano, Socialist Labor
9
Guy S. Williams, Prohibition
9
Blanks
48
Lieutenant Governor
John W. Costello, Democratic.
2094
Elliot L. Richardson, Republican.
3902
Edgar E. Gaudet, Socialist Labor
4
Prescott E. Grout, Prohibition
6
Blanks
124
Attorney General
Edward W. Brooke, Republican.
4715
James W. Hennigan, Jr., Democratic
1 347
Willy N. Hogseth, Socialist Labor
5
Howard B. Rand, Prohibition
2
Blanks
61
Secretary
Kevin H. White, Democratic .
3695
Wallace B. Crawford, Republican
2269
Fred M. Ingersoll, Socialist Labor
7
Julia B. Kohler
9
Blanks
150
41
TOWN OF SCITUATE ANNUAL REPORT
Treasurer
Robert Q. Crane, Democratic
2849
Robert C. Hahn, Republican 30 36
Warren C. Carberg, Prohibition
10
Arne A. Sortell, Socialist.
9
Blanks
226
Auditor
Thaddeus Buczko, Democratic
2409
Elwynn J. Miller, Republican 3373
John Charles Hedges, Prohibition
22
Ethelbert L. Nevens, Socialist Labor
11
Blanks
315
Congressman - Twelfth District
Hastings Keith, Republican.
3687
Alexander Byron, Democratic.
2242
Blanks
201
Councillor - First District
Chris Byron, Republican . 3562
Nicholas W. Mitchell, Democratic.
2120
Blanks
448
Senator - Norfolk and Plymouth District
Gerard F. Lane, Democratic 1878
William D. Weeks, Republican
4055
Blanks
448
Senator - Norfolk and Plymouth District
Gerard F. Lane, Democratic 1878
William D. Weeks, Republican 4055
Blanks 197
Representative in General Court - First Plymouth District
Lester J. Gates, Republican .
3799
Thomas F. White, Democratic 2231
Blanks
100
Clerk of Courts - Plymouth County
Robert S. Prince, Republican 4704
Blanks
1426
42
TOWN OF SCITUATE ANNUAL REPORT
Register of Deeds - Plymouth District
Richard W. Holm, Republican .
3770
Charles J. Hughes, Democratic. 1926
Blanks
434
County Commissioners - Plymouth County
Norman G. MacDonald, Republican 3829
John J. Franey, Democratic. 2258
Francis P. Murphy, Republican. 2270
Blanks
3903
QUESTION NO. 1
PROPOSED AMENDMENT TO THE CONSTITUTION
Do you approve of the adoption of an amendment to the constitution summarized below which was approved by the General Court in a joint session of the two branches held March 29, 1961, received 219 votes in the affirmative and 26 in the negative, and in a joint session of the two branches held May 8, 1963, received 244 votes in the affirmative and 14 in the nega- tive ?
SUMMARY
The proposed amendment provides that the terms of the office of the Governor, Lieutenant Governor, Secretary of the Commonwealth, Treas- urer and Receiver General, Attorney General and Auditor shall be four years. Executive Councillors, Senators and Representatives shall con- tinue to serve for two years. The four-year term for constitutional of- ficers would become effective at the time of the November election in the year 1966.
Yes
4492
No.
893
Blanks
745
QUESTION NO. 2
PROPOSED AMENDMENT TO THE CONSTITUTION
Do you approve of the adoption of an amendment to the constitution summarized below which was approved by the General Court in a joint session of the two branches held July 18, 1962, received 238 votes in the affirmative and 1 in the negative, andina joint session of the two branches held May 8, 1963, received 246 votes in the affirmative and 2 in the nega- tive ?
SUMMARY
In the event that any public office, whether elective or appointive, shall become vacant as a result of enemy attack, the proposed amendment would
43
TOWN OF SCITUATE ANNUAL REPORT
enable the General Court to provide for prompt and temporary succession to the powers and duties of such offices, and to take steps to insure con- tinuity of government of the Commonwealth and its political subdivisions.
Yes
5021
No.
297
Blanks
812
QUESTION NO. 3
PROPOSED AMENDMENT TO THE CONSTITUTION
Do you approve of the adoption of an amendment to the constitution summarized below which was approved by the General Court in a joint session of the two branches held March 29, 1961, received 251 votes in the affirmative and 0 in the negative, and in a joint session of the two branches held May 8, 1963, received 252 votes in the affirmative and 3 in the nega- tive ?
SUMMARY
The proposed amendment provides that the credit of the Commonwealth may be given, loaned or pledged only by a two-thirds vote of each branch of the Legislature. In no event shall the credit of the Commonwealth be given or loaned to or for any individual, private association or corporation privately owned or managed.
Yes
4247
No.
876
Blanks
1007
QUESTION NO. 4
PROPOSED AMENDMENT TO THE CONSTITUTION
Do you approve of the adoption of an amendment to the constitution summarized below which was approved by the General Court in a joint session of the two branches held July 18, 1962, received 220 votes in the affirmative and 24 in the negative, and in a joint session of the two branches held May 8, 1963, received 258 votes in the affirmative and 1 in the nega- tive ?
SUMMARY
The proposed amendment authorizes both the Governor and the Execu- tive Council to require opinions of the Justices of the Supreme Judicial Court on questions of law. The present requirement that the Governor and Council agree before a question may be submitted would be annulled.
Yes
4678
No.
461
Blanks
991
44
TOWN OF SCITUATE ANNUAL REPORT
QUESTION NO. 5
LAW PROPOSED BY INITIATIVE PETITION
Do you approve of a law summarized below which was disapproved in the House of Representatives by a vote of 109 in the affirmative and 109 in the negative and was disapproved in the Senate by a vote of 16 in the affirmative and 20 in the negative ?
SUMMARY
The proposed measure provides that henceforth appointments in the executive branch of the government shall not require the advice and con- sent of the Governor's Council. Exceptions to this provision include ap- pointments to the Youth Service Board, Industrial Accident Board, Com- mission of the Department of Public Utilities, Parole Board and Appellate Tax Board, which appointments shall continue to require Council action. However, should the Council fail to act upon such appointments within thirty calendar days, then the person involved shall be deemed to have been law- fully appointed. Any appointment in the executive branch by an officer other than the Governor which heretofore required Council approval shall henceforth require approval by the Governor.
Removals from office shall no longer require the advice and consent of the Council, except in the case of the Youth Service Board, which removals must still receive Council approval. As in the case of appointments still requiring Council approval, such recommended removal from the Youth Service Board must be acted upon by the Council within thirty calendar days; otherwise the proposed removal shall become effective as if approval had been given. In the case of any appointment which heretofore required Council approval the Governor, may within fifteen days of the making of the appointment, remove the person appointed without cause.
The Council shall no longer be required to approve the fixing of any compensation for services rendered in the executive department. And henceforth there need be no approval by the Council of actions or agree- ments by executive officers, including but not limited to borrowings and loans, investments, leases, licenses, purchases and conveyances, and contracts, and also including the promulgation of rules and regulations.
Notwithstanding the foregoing, the Governor shall at all times remain free to seek the advice and consent of the Council upon any matter.
Yes
3934
No.
1423
Blanks
773
QUESTION NO. 6
LAW SUBMITTED UPON REFERENDUM AFTER PASSAGE
Do you approve of a law summarized below, which was approved in the House of Representatives by a vote of 180 in the affirmative and 40 in the negative and was approved in the Senate by a vote of 28 in the affirmative and 5 in the negative ?
45
TOWN OF SCITUATE ANNUAL REPORT
SUMMARY
Under the Act, effective as of January 1, 1964, each member of the General Court shall receive seventy-eight hundred dollars for each regu- lar annual session, the President of the Senate and Speaker of the House of Representatives shall each receive the same amount as additional com- pensation, and the floor leaders of each of the major political parties in the Senate and House, the Chairman of the Senate Committee on Ways and Means and the Chairman and Vice-Chairman of that committee of the House, shall each receive thirty-nine hundred dollars as additional com- pensation, to be paid as provided in the Act. After the same date the an- nual expense allowance is to be six hundred dollars for each member and the travel allowance is to be eight cents per mile with a stated minimum and an alternative, and a member chosen to fill a vacancy or who resigns during a session is to be entitled to per diem compensation at the rate for each regular annual session and to the allowances for travel and other ex- penses for the time of his membership.
It is also provided that in addition to the compensation for the 1963 annual session the President of the Senate and Speaker of the House shall be paid thirty-nine hundred dollars, the floor leaders of each major politi- cal party in the Senate and House, the Chairman of the Senate Committee on Ways and Means and Chairman and Vice-Chairman of that committee of the House, shall be paid twenty-nine hundred and twenty-five dollars and each other member shall be paid nineteen hundred and fifty dollars. Each member shall also be entitled to an additional expense allowance of two hundred dollars for the calendar year 1963 and the travel allowance shall be at the rate of eight cents per mile with a stated minimum and an al- ternative for the balance of the calendar year 1963.
Yes
1821
No.
3227
Blanks
1082
QUESTION NO. 7
A. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky), rum, gin, malt beverages, wines and all other alcoholic beverages) ?
B. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines, and beer, ale and all other malt beverages) ?
C. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not be be drunk on the premises ?
A
Yes
4356
No.
1114
Blanks
660
46
TOWN OF SCITUATE ANNUAL REPORT
B
Yes
4198
No.
993
Blanks
939
C
Yes
4390
No.
882
Blanks
858
QUESTION NO. 8
"Shall section fifty-eight B of chapter forty-eight of the General Laws, providing for a forty-eight hour week for permanent members of fire de- partments, be accepted ?"
Yes
2577
No.
2980
Blanks
573
Attest: Pauline M. Fitts Town Clerk
RECOUNT
Acting under a petition, a recount of the votes cast for the office of County Commissioner, Plymouth County (vote for two), at the State Elec- tion of November 3, 1964, was held at the Town Hall on Wednesday, Nov- ember 18, 1964.
It was ascertained by the Board of Registrars that:
Norman G. MacDonald
received 3826 votes
John J. Franey
received 2255 votes
Francis P. Murphy
received 2274 votes
Blanks
3905
MILDRED J. KENT
ELINOR M. MCELROY JOHN J. LONERGAN PAULINE F. FITTS Board of Registrars
47
TOWN OF SCITUATE ANNUAL REPORT
SPECIAL TOWN MEETING
December 28, 1964
A legal meeting of the inhabitants of the Town of Scituate qualified to vote in Elections and Town Affairs was held at the Scituate Junior High School Gymnasium on Monday, the twenty-eighth day of December, 1964, at 8:00 o'clock P.M. The meeting was called to order by Moderator Robert C. Haufler.
The warrant was read by Town Clerk Pauline F. Guivens.
The check list was used. Checkers were: Thelma L. Snow, Josephine R. Dillon, Dama B. Sherman, Daniel J. Queeney, Grace B. McPherson and Helen T. deAlmeida.
Tellers appointed by the Moderator and sworn by the Town Clerk were: Wendell W. Whittaker, William R. Hoffman, Ralph L. Roberts.
The invocation was given by Rev. Carl H. Whittier, Jr.
ARTICLE 1
Will the Town vote to raise and appropriate or transfer from available funds a sum of money for the purpose of taking a census as required by law.
VOTED: That the Town transfer from surplus funds the sum of $3,000.00 for the purpose of making a 1965 census of the inhabitants as required by Massachusetts General Laws, Chapter 9, Section 7.
ARTICLE 2
To see if the Town will vote that a sum of money be raised and appro- priated for the purpose of constructing on land now owned by the Town and originally equipping and furnishing an addition to the High School and ren- ovating certain areas of the present high school building, and to determine whether the money be provided by taxation, by appropriation from avail- able funds in the treasury, or by borrowing under authority of Chapter 44 of the General Laws or under authority of Chapter 645 of the Acts of 1948 as amended, or under authority of Chapter 275 of the Acts of 1948, or take any action in relation thereto.
VOTED: That the sum of $2,600,000.00 be appropriated for construct- ing, on lands now owned by the Town, and originally equipping and furnish- ing an addition to the existing high school, that the sum of $100,000.00 be appropriated for remodeling and reconstructing a portion of the existing high school building. That to raise the appropriation of $2,600,000.00 the Treasurer, with the approval of the Selectmen, be authorized to issue $2,600,000.00 bonds or notes of the Town under Chapter 645 of the Acts of 1948, as amended; that to raise the appropriation of $100,000.00 the sum of $40,000.00 be transferred from free cash and the Treasurer, with the approval of the Selectmen, be authorized to issue $60,000.00 bonds or notes of the Town under Chapter 275 of the Acts of 1948, as amended, and
48
TOWN OF SCITUATE ANNUAL REPORT
that the Scituate School and Public Building Committee be authorized to take all action necessary to carry out the foregoing projects.
Yes 306 No 105
Meeting adjourned at 10:00 o'clock P.M.
Attest: PAULINE F. GUIVENS Town Clerk
MARRIAGES
January 4, at Scituate, Charles Edward Henry, Jr. of Cohasset and Geraldine Marion Leone of Scituate, marriedby George A. Carrigg, Priest.
January 4, at Scituate, Philip I. Winslow, of Hanover and Jo Anne Brady of Hanover, married by Samuel Young, Minister of the Gospel.
January 11, at Scituate, Francis Joseph Strangis, of Brockton and Mar- garet Andrews Wyman of Scituate, married by Bruce T. Wyman, Minister.
January 19, at Scituate, Wallace Emerson Spear and Nancy Lee Clapp of Scituate, married by Samuel Young, Minister of the Gospel.
January 25, at Scituate, Warren Willard Mairo of Scituate and Susan Smollett of Scituate, married by W. Wyeth Willard, Clergyman.
January 25, at Scituate, Roger A. Pompeo of Cohasset and Ann Chatter- ton of Cohasset, married by Edward J. Sullivan, Priest.
January 30, at Scituate, Willard Robert Bishop, Jr. of South Orange, New Jersey, and Catherine New Ladd of Scituate, married by Donald W. MacPeek, Clergyman.
January 30, at Scituate, Robert Staples Dwight, Jr. of Scituate and Candace Laurel Anderson of Scituate, married by Edward J. Sullivan, Priest.
January 31, at Scituate, Hollis George Pina of Scituate and Susan Geraldine Ashton of Scituate, married by Leo E. Martel, Priest.
February 2, at Scituate, Fred Albert Allen of Hanover and Diane Marie Green of Scituate, married by John T. Cunningham, Priest.
February 6, at Scituate, Steven Douglas Abell of Scituate and Margaret Jane Harrison (McNeese) of Scituate, married by Samuel Young, Minister of the Gospel.
February 8, at Marshfield, Richard Thomas Stearnes of Scituate and Patricia Ward Hale of Marshfield, married by Leonard Mikulski, Priest.
49
TOWN OF SCITUATE ANNUAL REPORT
February 8, at Scituate, Richard Maxwell Sargent, Jr. of Montclair, New Jersey and Ann Louise Misner of Scituate, married by Samuel Young, Minister of the Gospel.
February 14, at Scituate, Carl Joseph Meiser of Scituate and Elaine Pulkkinen of Cambridge, married by Allan D. Creelman, Clergyman.
February 23, at Scituate, Bruce Mitchell McKittrick of Scituate and Brenda Leora Anthony of Scituate, married by Samuel Young, Minister of the Gospel.
March 15, at Newton, Nathan Aronson of Newton Centre and Doreen Crook of Scituate, married by Israel J. Kazis, Rabbi.
March 15, at Scituate, Allan Hugh Von Dette of Norwell and Martha Ruth Coggeshall of Norwell, married by William M. Wade, Justice of the Peace.
March 20, at Scituate, Edward Leo Conroy, Jr., 'of Weymouth and Sybil Ann Joly of Weymouth, married by William M. Wade, Justice of the Peace.
March 21, at Scituate, Lot Webster Bates of Cohasset and Marie Dorothy Nitzsche of Scituate, married by William G. Sewell, Clergyman.
March 23, at Scituate, Jose Antonio Medina dos Santos of Scituate and Adelina Eva (Soares) Fontes of Scituate, married by William W. Wade, Justice of the Peace.
1
April 3, at Scituate, John Monteiro, Jr., of Scituate and Caroline Mary Lopes (Rodrigues) of Scituate, married by Samuel Young, Minister of the Gospel.
1
April 4, at Scituate, John Joyce of Scituate and Mary Catherine O'Malley of Boston, married by Edward F. King, Priest. .
T
April 5, at Scituate, John Russell Lannon, Jr., of Scituate and Barbara Scholes of Marshfield, married by Carl H. Whittier, Jr., Minister.
( ¿
April 9, at Scituate, James Arthur Logue of Marshfield and Rosalind Claire Gonsalves of Scituate, married by Allan D. Creelman, Clergyman.
April 10, at Whitman, John Gordon Plasse of Whitman and Lynda Joan Timpany of Scituate, married by Paul R. King, Priest.
i i
April 11, at Scituate, David Stetson Bennett of Hingham and Beverly Ann Tyo of Braintree, married by CarlH. Whittier, Jr., Minister.
ł r $
April 19, at Scituate, Richard Gordon Barke of Scituate and Jeannette T. Peruzzi of Quincy, married by Edward J. Sullivan, Priest. 1 C
r
May 9, at Marshfield, Glenn Loring Tedford of Scituate and Ellen Jane Coffey of Scituate, married by Francis L. Hughes, Justice of the Peace.
50
TOWN OF SCITUATE ANNUAL REPORT
May 16, at Quincy, Leo Alfred Gaudette of Scituate and Carolyn Jessie Pinkham of Quincy, married by Edward F. Dowd, Priest.
May 23, at Scituate, Gary Wayne Sanborn of Scituate and Cheryl Leona Rohnstock of Scituate, married by William M. Wade, Justice of the Peace.
May 28, at Scituate, Richard McDonald of Scituate and Ellen Elizabeth Greene (Morehead) of Scituate, married by William M. Wade, Justice of the Peace.
May 28, at Scituate, Anthony Almeida of Brockton and Claire Louise O'Neil of Whitman, married by William M. Wade, Justice of the Peace.
May 30, at Scituate, Kenneth Russell Dwyer of Scituate and Francoise Veronica Larkin of Scituate, married by Leo E. Martel, Priest.
May 31, at Boston, James Bradford Torrey of Scituate and Angela Maria Ditto of Newton, married by Allan D. Creelman, Clergyman.
June 6, at Scituate, Amos James Coffman, Jr., of Falls Church, Virginia and Gretchen Tracy Smelzer of Scituate, married by Russell J. Collins, Priest.
June 6, at Scituate, Charles Frederick Keyes of Scituate and Margaret Lowe of Scituate, married by Robert J. Butler, Priest.
June 6, at Scituate, Wilbur Rowe Greenwood, 3rd of Rowayton, Conn., and Linda Taylor Norris of Scituate, married by Samuel Young, Minister of the Gospel.
June 13, at Scituate, Gerald Francis Murphy of Springfield, Mass., and Jane Ellen Burroughs of Scituate, married by Patrick J. Rice, Priest.
June 14, at Scituate, Roland Arie Heijn of Scituate and Laurie L'Es- perance Pumpelly of Pomfret, Vermont, married by Cornelis Heijn, Clergyman.
June 20, at Scituate, David Edward Healy of Scituate and Linda Lucille Ferreira of Cohasset, married by Leo E. Martel, Priest.
June 20, at Scituate, Frank Heim, Jr. of Capital Heights, Maryland and Barbara Sylvester of Scituate, married by Donald W. MacPeek, Minister.
June 21, at Scituate, Edgar Louis MacDonald, Jr., of Scituate and Judith Ann Roberts of Weymouth, married by William M. Helmick, Priest.
June 27, at Seekonk, Peter J. Hoey of Scituate and Blanche J. Bart of Providence, R. I., married by James R. McDonnell, Justice of the Peace.
June 27, at Scituate, Robert Dunlop West of Weymouth and Kathleen Mary Sinnott of Melrose, married by John P. Carroll, Priest.
51
TOWN OF SCITUATE ANNUAL REPORT
June 29, at Scituate, Edward Holker Welch, Jr., of Scituate and Marilyn Porter (Farrar) of Brockton, married by Samuel Young, Minister of the Gospel.
July 3, at Scituate, Thomas Leo Knowles of Melrose and Barbara Marie Wall of Scituate, married by Frederick J. Ryan, Priest.
July 4, at Scituate, Robert Alan Goodwin of Reno, Nevada and Barbara Isabel Alger of Scituate, married by Samuel Young, Minister of the Gospel.
July 4, at Scituate, Donald Russell LeClair, Jr., of Scituate and Diana Lee Coletti of Cohasset, married by Raymond A. Low, Priest.
July 4, at Scituate, Cosmo Albert Porro of West Roxbury and Marcia Ellen Whittaker of Scituate, married by Edward J. Sullivan, Priest.
July 8, at Marshfield, John Paul Gatanti of Scituate and Charlotte Anne Miles of Scituate, married by William J. Jensen, Clergyman.
July 10, at Scituate, James Watt, Sr., of Scituate and Louise Elizabeth Small of Scituate, married by William M. Wade, Justice of the Peace.
July 11, at Scituate, Philip James Coady, Jr., of Scituate and Judith Mary Greene of Scituate, married by Edward J. Sullivan, Priest.
July 11, at Scituate, Walter E. Seward, Jr., of Everett and Virginia M. Stebbins of Milton, married by Leo E. Martel, Priest.
July 11, at Cohasset, Richard John Silvia of Cohasset and Marsha Louise Ford of Scituate, married by F. Lee Richards, Clergyman.
July 12, at Scituate, Joseph Sylva Barber, Jr., of Harwich and Diana May Pina of Scituate, married by Leo E. Martel, Priest.
July 17, at Scituate, Barry Martin Cahoon of Scituate and Sandra Holland of Scituate, married by Carl H. Whittier, Jr., Minister.
July 18, at Scituate, Richard Alden Gregg of Elmira, New York and Susan Ellen Lane of Wellesley, married by Raymond A. Low, Priest.
July 25, at Scituate, Richard Roe Fogarty of Melrose and Kathleen Frances Cavanaugh of Scituate, married by Joseph A. Mulligan, Priest.
July 25, at Cambridge, Robert Oscar Barclay of Scituate and Joyce Viola Bartlett of Braintree, married by Wilbur W. Cox, Minister of the Gospel.
July 25, at Scituate, Eddy Hans Goran Svenson of Scituate and Helena Ida Gertrud Sjogren of Scituate, married by C. Allyn Russell, Clergyman.
July 25, at Hull, Richard Young of Scituate and Marjorie Ann Owen of Hull, married by David T. McGowan, Priest.
52
TOWN OF SCITUATE ANNUAL REPORT
August 1, at Scituate, John Charles Lonergan of Scituate and Pamela Anne McCoy of Scituate, married by Edward J. Sullivan, Priest.
August 8, at Scituate, Clement Sinclair Delaney of Newton and Janet Ann Lordan of Scituate, married by Edward J. Sullivan, Priest.
August 8, at Scituate, Anthony Paul Emanuello of Cohasset and Susan Dawson McLay of Scituate, married by Leo E. Martel, Priest.
August 8, at Scituate, John Francis Chute III of Greenwich, Conn., and Suzanne Gertrude Marlowe, of Hingham, married by Leo E. Martel, Priest.
August 10, at Cambridge, Paul David Collins of Randolph and Judith Gail Silver of Scituate, married by Wilbur W. Cox, Minister of the Gospel.
August 15, at Scituate, Robert Leo Foley of Latham, New York and Linda Vibert Bailey of Scituate, married by John T. Cunningham, Priest.
August 15, at Winchester, Clifford Allan Lundin of Medford and Nancy Gray Morrison of Scituate, married by Wesley A. Mallery, Minister.
August 15, at Scituate, George Alfred Martin of Abington and Rosemary Elizabeth Craig of North Easton, married by William M. Wade, Justice of the Peace.
August 15, at Scituate, John Wesley Thompson, Jr., of Scituate and Stephanie Rogers of Scituate, married by Lee Fletcher, Clergyman.
August 21, at Scituate, Edward Henry Scarsilloni of Scituate and Patricia Gail Wheeler (French) of Marshfield, married by William M. Wade, Justice of the Peace.
August 22, at Scituate, Philip Ashley Capen of Scituate and Carol Ann Sarapas of Somerville, married by Samuel Young, Minister of the Gospel.
August 22, at Scituate, James J. McDonough of Milton and Celia M. Connell of West Roxbury, married by Joseph Cuthbert McGreevy, Priest.
August 22, at Scituate, Henry Daniel Sullivan of Scituate and Laurette Elizabeth Wadsworth of Boston, married by Francis J. Gilday, S. J., Priest.
August 23, at Scituate, George Henry Howe of Scituate and Livia Frances Walsh of Scituate, married by Allan D. Creelman, Clergyman.
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.