Town annual report of the officers and committees of the town of Scituate 1961-1964, Part 41

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 41


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


August 24, at Scituate, Joseph Lawrence Swedock of Arlington, Virginia, and Alice-Mary Molloy of Scituate, married by William J. Donlon, Priest.


August 28, at Scituate, Albert L. Nicholson of Marshfield and Jacqueline E. Nolan of Norwell, married by William M. Wade, Justice of the Peace.


August 29, at Scituate, John William Buckley of Scituate and Paula Catherine Buckley of Scituate, married by Joseph W. Langley, Priest.


53


TOWN OF SCITUATE ANNUAL REPORT


August 29, at Scituate, William Robert Stone of Scituate and Margaret Ann Reinhardt of Scituate, married by John T. Cunningham, Priest.


August 29, at Scituate, George Adrian Webb, Jr., of Scituate and Claire Patricia Eckman of Scituate, married by Edward J. Sullivan, Priest.


August 30, at Hull, Robert Samuel Nichols of Scituate and Ellenore Josephine Callahan of Hingham, married by David T. McGowan, Priest.


August 30, at Dorchester, Lawrence Percy Mayo of Scituate and Janet Marie Lynch of Boston, married by Henry F. Doherty, Priest.


September 5, at Medford, Joseph Gerard LeClair of Somerville and Blanche MacDonald of Scituate, married by Raymond F. Valle, Priest.


September 5, at Scituate, Curtis Lamson Turner of Abington and Mary- jane MacLaren of Scituate, married by Herbert C. Chamberlin, Clergyman.


September 5, at Scituate, Thomas Gerard Michaud of E. Hartford, Conn., and Janet Fraser Devine of Norwell, married by Raymond A. Low, Priest.


September 6, at Scituate, Harold Williamson, of Marshfield and Barbara Mary Slavin of Scituate, married by John F. Donovan, Priest.


September 8, at Weymouth, Robert Edward Crosby of Scituate and Stephanie Vaughn Malley of Cohasset, married by Harry Christensen, Justice of the Peace.


September 11, at Scituate, Daniel Elbridge Ewell, Jr. of Scituate and Linda Ruth Higgins of Scituate, married by James K. Allen, Clergyman.


September 12, at Scituate, John Thomas Donovan of Weymouth and Joyce Gardner Daniels of Scituate, married by Edward J. Sullivan, Priest.


September 12, at Dorchester, William Joseph Flaherty, Jr. of Scituate and Margaret F. Lally of Dorchester, married by James F. Mahoney, Priest.


September 12, at Newton, Stephen Francis Morton of Scituate and Penelope Josephine Hunt of Cohasset, married by James F. Rafferty, Priest.


September 13, at Scituate, Lee Alden Sanders of Lebanon, Pa., and Caroline Adeline Gallup of Scituate, married by Samuel Young, Minister of the Gospel.


September 14, at Scituate, Manuel J. DaLuz of Marshfield and Isara Ribeiro of Scituate, married by William M. Wade, Justice of the Peace.


September 19, at Scituate, Paul Douglas Power of Boston and Alice Elizabeth Webster of Scituate, married by William M. Wade, Justice of the Peace.


54


TOWN OF SCITUATE ANNUAL REPORT


September 26, at Scituate, Francisco Pedro Graca of Boston and Mary Anita Veiga of Scituate, married by John T. Cunningham, Priest.


September 26, at Belmont, Peter Charles Mehegan of Scituate and Julianne Elizabeth Sliney of Belmont, married by Edmund W. Croke, Priest.


September 26, at Fall River, David Allen Morwick of Scituate and Carolyn Langley Hammond of Fall River, married by William H. Harring- ton, Priest.


September 26, at Scituate, Arthur Joseph Molinari of Scituate and Jean Marie De Mello of Scituate, married by Edward J. Sullivan, Priest.


September 28, at Scituate, Joao DaCruz Soares of Scituate and Minnie Rose Andrade (Andrade) of Marshfield, married by William M. Wade, Justice of the Peace.


October 3, at Scituate, Fred Melvin Pape of Old Saybrook, Conn., and Barbara-Jan Bennett of Scituate, married by Todd James Taylor, Clergy- man.


October 4, at Scituate, John Thomas Bresnahan III of Braintree and Nancy Carol Litchfield of Scituate, married by Donald MacPeek, Clergyman.


October 10, at Scituate, Neal Ross Campbell of Scituate and Susan Lee Murphy of Scituate, married by William M. Helmick, Priest.


October 10, at Scituate, James Constantine of Hull and Jane Mitchell Sides of Scituate, married by Herbert C. Chamberlin, Clergyman.


October 14, at Cohasset, Frederick Augustin Johnson of Cohasset and Cecil Marguerite Grossman (McKrell) of Scituate, married by Roscoe E. Trueblood, Clergyman.


October 17, at Scituate, Richard Joel Dearth of Hingham and Gail Collier of Scituate, married by Samuel Young, Minister of the Gospel.


October 17, at Scituate, Gary Louis Hayward of Wanganui, New Zealand and Sandra Gay Bongarzone of Scituate, married by W. Wyeth Willard, Minister of the Gospel.


October 18, at Scituate, John McCorkell of Pembroke and Nancy Warren Grant of Pembroke, married by Samuel Young, Minister of the Gospel.


October 19, at Cohasset, Arthur Mario Pompeo, Jr., of Cohasset and Nancy Leah Doherty of Scituate, married by George A. Carrigg, Priest.


October 24, at Quincy, Thomas Joseph Fitzgerald of Scituate and Helen Marguerite Ryden (McCauley) of Quincy, married by James F. McNamara, Priest.


October 24, at Scituate, James Robert Zschau of Scituate and Susan Ellen Boyle of Scituate, married by Walter J. Meagher, S. J., Priest.


55


TOWN OF SCITUATE ANNUAL REPORT


October 25, at Scituate, Lonnie Eugene Murphy of Alexander City, Alabama and Mary Irene Urbati of Hingham, marriedby William M. Wade, Justice of the Peace.


October 30, at Scituate, Francis Wilfred Ruel, Jr., of Braintree and Marguerite Ida Tremaine of Hull, married by William M. Wade, Justice of the Peace.


October 31, at Scituate, Lucien Henri Maurice Rousseau, Jr., of Scituate and Kathleen Ann Coyne of Cohasset, married by Samuel Young, Minister of the Gospel.


November 7, at Scituate, Karl Virtue of Scituate and Carolyn June Ferreira of Scituate, married by Samuel Young, Minister of the Gospel.


November 7, at Scituate, Ronald Robert Urbati of Hingham and Eleanor Maude Nardo (MacMurray) of Hull, married by William M. Wade, Justice of the Peace.


November 13, at Scituate, David Paul Dockendorff of Cohasset and Pamela Jane Fisk of Scituate, married by William M. Wade, Justice of the Peace.


November 14, at Scituate, Fred Adams Currier of Scituate and Margaret Elizabeth Quillian (Edens) of Washington, D. C., married by Samuel Young, Minister of the Gospel.


November 21, at Quincy, Carl Haycock Whittier, Jr., of Scituate and Sally Ann Kennedy of Quincy, married by Philip A. Muth, Minister of the Gospel.


November 26, at Scituate, John Daniel Mckay of Norwell and Lucy Hawley Cobb of Hanover, married by William M. Wade, Justice of the Peace.


November 28, at Brookline, Joseph David Blumenthal of Scituate and Roberta Bloom (Wacks) of Boston, married by Benjamin Z. Rudavsky, Rabbi.


November 28, at Scituate, Steven Russell Fernandes of Scituate and Delores Rose Vincente of Scituate, married by Edward J. Sullivan, Priest.


November 28, at Scituate, Robert Eugene Littell of Franklin, N. J. and Virginia Marie Newman of Scituate, married by Edward J. Sullivan, Priest.


November 28, at Westwood, James Wheelock Spring of Scituate and Mary Webster Sewall (Butler) of Westwood, married by Gene D. Landry, Minister of the Gospel.


November 29, at Scituate, Russell Clark Logan of Scituate and Mary Ann Walsh of Scituate, married by Edward J. Sullivan, Priest.


56


TOWN OF SCITUATE ANNUAL REPORT


December 5, at Scituate, Ronald E. McGrath of Marshfield and Dorothy E. Woodard of Marshfield, married by William M. Wade, Justice of the Peace.


December 19, at Scituate, Harold Clement Guivens of Scituate and Pauline Mae Fitts of Scituate, married by Samuel Young, Minister of the Gospel.


December 19, at Scituate, Robert Arthur Welch of Scituate and Louise Mary Heuser of Scituate, married by Samuel Young, Minister of the Gospel.


December 26, at Scituate, Maurice Vincent Dullea of Milton and Maura Kathleen Corbett of Scituate, married by Maurice V. Dullea, S.J., Priest.


December 26, at Scituate, Gary Alan Newcomb of Scituate and Elizabeth Patricia O'Brien of Scituate, married by Leo E. Martel, Priest.


December 27, at Marshfield, Ernest George Gillan of Scituate and Jane Helen Gallup of Scituate, married by Leonard R. Mikulski, Priest.


December 31, at Scituate, James Harold Kelley of Scituate and Phyllis Marie Driscoll (Kussmaul) of Scituate, married by Edward J. Sullivan, Priest.


December 31, at Scituate, Philip S. West of Norwell and Sharon Con- nelly of Norwell, married by William M. Wade, Justice of the Peace.


57


58


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964


DATE


NAME


NAMES OF PARENTS


January


3 Christopher John Murphy 6 Geoffrey Swain De Vinney


January


6 James Allan Willard, Jr. John Richardson McDermott


January


6


January


8


Frank Jeffrey Pina


January


8 Lynne Wilson


January


8 Jane Catherine Arena


January


8 Debra Jean Lersch


January


9 Philip Gerard Kelly


January


9 Julie Edith Bearce


January


10


Nancy Kristen Anderson


January


12


Andrew Clinton Stetson


January


13


(Male) Tierney


January


13 Jacqueline Marie Magner


January


15 Scott Michael Enos


January


15 Christopher Bernard Malone


January


18 Melissa Anne Spillane


January


18 Colleen O'Donnell


January


19


Kathleen Mary McGrail


January


19


Glenn Arthur Wilder


January


20


David Paul Foley


January


21


Catherine Lucia D'Allessandro


January


22


Steven John Jacobucci


January


25 James Frances Gillies


January


26


(Female) McCormack


January


27


Norma Jane Delaney


January


27


Albert Gordon Fehrm, Jr.


January


30


Beth Ann Brady


January


31


Darcy Josephine Gorham


February


5 Carolyn Gifford


February


6 (Male) Ryan


February


7


Marianne Elizabeth Cusick


Peter J. and Kathleen T. Murphy Raymond F. and Ann E. De Vinney James A. and Carole A. Willard Stephen G. and Joanne M. McDermott Richard C. and Constance L. Pina Ralph T. and Frances A. Wilson Charles A. and Patricia Arena Charles H. and Janice M. Lersch George P. and Ruth L. Kelly George E. and Carolyn Bearce Milton C. and Virginia A. Anderson Bertram C., Jr. and Helen L. Stetson Paul R. and Maureen A. Tierney Henry J., Jr. and Betty A. Magner Charles F. and Mary T. Enos Edward G. and Mary Patricia Malone Maurice R. and Gail D. Spillane Patrick R. and Margaret M. O'Donnell Stephen M. and Marie T. McGrail Glenn and Claire E. Wilder Robert J. and Barbara M. Foley William T. and Helen L. D' Allessandro Gabriel and Mary Jacobucci Donald C. and Sandra L. Gillies


John F. and Shirley A. McCormack John and Norma J. Delaney Albert G. and Nancy Fehrm John Y. and Lorraine M. Brady Francis W., Jr. and Marcia Gorham


Louis H., Jr. and Jacqueline R. Gifford Edward P. and Ann M. Ryan Henry W., Jr. and Ann E. Cusick


TOWN OF SCITUATE ANNUAL REPORT


January


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964 -- Continued


DATE


NAME


NAMES OF PARENTS


February 10


(Female) Simoni


February 11 Stephen Damian Ellis


February 11 Deborah Wyman Crafts


February 13 David Francis Smith


February 13 Jon Mark Hallgren


February 13 Francine Gracia


February 14 John Anthony Spehar


February 14 Talbot Blake Smith


February 18 Rollin Harvey Small


February 23 Coren Suzanne Kay


February


24


Kelly Ann Martin


February


25


Colleen Kathryn Murphy


February


25


David Bruce Damrell


March


2


Walter Whitfield Stone


March


3


Melinda Ellen Fallon


March


5 Elizabeth Mary Heffernan


March


5 Paul Willis Prescott


March


6 Judi Marie Ferreira


March


6


Theresa Eileen Emens


March


6


Ellen Marie Goodrow


Joseph C. and Margaret F. Goodrow


March


9


Phillis Prouty


March


13


Andrew James Collins


March


14 Abigail Otis Merritt


March


14 William James Nawn


March


16


Scott Vivan Doyle


March


19


Dana Ellen Ahola


March


20


Jody Elizabeth Laughlin


March


21


Michael Francis O'Leary


March


23


Mary Beth Dresser


March


23 Robert Harold Paul Fougere


March


25


Michelle Marie Boucher


March


25


William Robert McGowan


Henry W. and Virginia B. Simoni Robert C. and Joanne Marie Ellis Richard and Nancy Crafts


Roland F. and Eleanore L. Smith


Bruce M. and Mary M. Hallgren


Robert F. and Barbara J. Gracia Emil and Ada M. Spehar


Peter T. and Jacqueline Smith


Rollin H. and Rachel A. Small William D. and Yvonne M. Kay Albert W. and Nancy Martin


John W. and Laura C. Murphy


Charles B. and Janet E. Damrell


59


Walter W. and Virginia M. Stone Ronald and Linda Fallon


Robert F. and Jane F. Heffernan Paul W. and Jacqueline G. Prescott Albert M. and Olive M. Ferreira Robert F. and Eileen M. Emens


Ernest L. and Lorraine T. Prouty William E., III and Linda Collins James and Martha Merritt Hugh, Jr. and Marion Nawn Robert E. and Eloise B. Doyle Dana H. and Melinda E. Ahola Paul S. and Jenny Laughlin John P. and Catherine E. O'Leary


Fred W., Jr. and Irene Dresser Norman R. and Janet J. Fougere Harry, and Elizabeth Boucher


William R. and Catherine A. McGowan


TOWN OF SCITUATE ANNUAL REPORT


60


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964 -- Continued


DATE


NAME


NAMES OF PARENTS


March


26


Paul David Welch


March


27


Kenneth Hugh Bates


March


28 Michael James Dirk Goodings


March 28 (Male) Connors


March 29 Leon David Ragge


March


31


Donna Marie Smith


April


2


(Male) Andrew


April


3


Barbara Jane Weaver


April


3 Benjamin Whitney Kennedy


Arpil


3 Patricia Ann Foley


April


6 Scott Mitchell Bennett


Arpil


7


Lisa Ann Helvitz


Arpil


7 Sean Joseph Devlin


Arpil


11


Robert Joseph DeCosta


Arpil


12


Judson Crane Walton, Jr.


April


13


Janice Kent


April


13


Robert David Loring, Junior


April


15


Amy Elizabeth Moran


April


18


(Male) Terry


April


19


Darlene Maria Lopes


April


22


Timothy Buckley Duggan


April


22


Roxane Julie Asselin


April


25


Martha Jean Butler


April


25


Peter Gerard Crowley


April


25


Mary Elizabeth Peacock


April


27


Jeffrey Richard Cox


April


27


Jenifer Anne Dobbins


April


29


Hilary Harmening Moll


April


29 Norma Jean Slater


May


1 Donna Marie Giffin


May


2


Josephine Arcinia Roderiques


May


2


(Male) Brandt


Paul W. and Elizabeth Welch Donald E. and Maureen M. Bates Noel F. and Jeane L. Goodings Joseph M. and Joan L. Connors Albert J. and June L. Ragge Lloyd D. and Claudia R. Smith


Richard and Patricia Andrew James F. and Charlotte Weaver Donald B. and Mary J. Kennedy Daniel J. and Marsha A. Foley Will H. and Dorothy A. Bennett John P. and Lois A. Helvitz Paul W. and Julie H. Devlin Robert J. and Cynthia S. DeCosta Judson C. and Catherine A. Walton Paul N., Jr. and Mildred J. Kent Robert D. and Sandra J. Loring Joseph A., Jr. and Mary E. Moran James F. and Patricia A. Terry Aguinaldo D. and Mary Lopes Thomas G. and Mary E. Duggan Gerard A. and Julienne C. Asselin Ralph E., Jr. and Marie M. Butler Paul G. and Joan B. Crowley George R. and Carolyn T. Peacock Vincent D., Jr. and Maureen A. Cox William J. and Diane G. Dobbins Richard A. and Patience Moll Joseph F., Jr. and Mary J. Slater


Robert Louis and Jean R. Giffin Leroy J. and Arcinia Roderiques Ernest H., III and Beverlyann Brandt


TOWN OF SCITUATE ANNUAL REPORT


61


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964 -- Continued


DATE


NAME


May


3


Brian Charles Donlan


May


3


Joseph Anthony Furnari


May


5 Bridget Hanbery Berman


May


6


Steven Cedric Gallup


May


8


Jeffrey Lawrence Hubbard


May


9 Alan Graham Tibbetts


May


12


Anne Elizabeth Bartholet


May


12


Kimberly Warren


May


13


Janice Jay James


May


13


Catherine Diane Corrigan


May


15


Joseph Michael Branley, Jr.


May


18


Linda Shyne


May


18


Catherine Roderiques


May


23


Michael Dennis Nutting


May


23


David Howard Young


May


29


Teresa Ann Whitlock


May


30


Hilary Jean Wells


May


31


Sally Maureen Smart


May


31


Meredith Manson Gill


June


10


Karen Jane Ulanowski


June


12 Parker John Shanahan


June


15


Darcy Maryanne Lund


June


15


Bradford Glenn Carey


June


15


Wendy-Lee Ruth Mitchell


June


15


Dale Michael Ferreira


June


15


Priscilla Jean Gilbert Cynthia Marie Westhead


June


18


Edward Charles Heidinger


June


18


Ryan James Flanigan


June


19


Patrice Agnes Merrill


June


23


Paul Michael Bowen


June


23


Felicia Jean Ferri


NAMES OF PARENTS


John E. and Mary J. Donlan Joseph A. and Ida A. Furnari David E. and Barbara A. Berman Cedric W. and Eileen C. Gallup John R., Jr. and Daphne Hubbard Russell C. and Barbara A. Tibbetts Chauncey I. and Betsy J. Bartholet Bradford and Suzanne Warren William H. and Katherine F. James Michael T. and Sybil E. Corrigan Joseph M. and Gloria Branley Francis C. and Helen F. Shyne Edward and Etelina Roderiques Paul F. and Margaret G. Nutting Gordon H. and Barbara G. Young Larry J. and Mary A. Whitlock Lewis F., Jr. and Gloria R. Wells Donald P. and Janet A. Smart Richard C. and Marvel S. Gill


TOWN OF SCITUATE ANNUAL REPORT


John R. and Susan E. Ulanowski Parker and Marlyn Shanahan Donald D. and Cecelia B. Lund Donald R. and Carolyn A. Carey Donald A. and Barbara M. Mitchell Milton A. and Sally R. Ferreira John W. and Nancy A. Gilbert William A. and Justine M. Westhead Thomas J. and June A. Heidinger Francis J., Jr. and Edith R. Flanigan Eugene F. and Patricia A. Merrill Richard M. and Mary P. Bowen Henry G. and Dorothy J. Ferri


June


17


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964 -- Continued


DATE


NAME


NAMES OF PARENTS


June


24


William Edward Francis


June


25


Laure' Mae Marco


June


29


James Thomas Petit


June


30


Steven Arthur O'Brien


July


1


Patricia Jane Rouleau


July


2


Carol Marie Kelly


July


3


Brian Eric Harris Young


July


6


Helen Elizabeth Garvey


July


7 William Roy Spear


July


8


Timothy John Gustafson


July


8


Leslie Jean Barton


July


10


(Male) Evans


July


11


Andrew Sinclair MacDonald


July


13


Robert Francis Xavier O'Neil


July


15 Patricia Marie Jardim


July


17


Kristin Elizabeth Reidy


July


17


(Female) Scott


July


19


Earle Trull Wentworth, III


July


20


Martha Lee


July


21


James Robert Russell


July


22


Gregory John Anderson


July


22


Lawrence Joseph May


July


23


Tracey Elizabeth Doonan


July


28


Sheila Ann Curran


July


28


Kelly Ann Doran


July


29


Stephen Joseph Ganem


July


31


Herbert Eaton Joseph


August


3


Stephen Matthew Bolster


August


4


Gerard Donovan


August


4 David Harrison Sargent


August


4


Marc Allan van Gestel


James E., Jr. and Carole F. Francis William I and Judith C. Marco Edward H., Jr. and Jane E. D. Petit John and Barbara A. O'Brien


Robert H. and Ann M. Rouleau Francis J. and Sarah T. Kelly Douglas M. and Audrey J. Young Richard P. and Helen C. Garvey Wallace E. and Nancy L. Spear Ronald P. and Jackolyn A. Gustafson Richard E. and Margaret M. Barton Alfred K. and Marianne Evans Frank A. and Barbara A. MacDonald Barry T. and Mary A. O'Neil Alfred P. and Sallie A. Jardim John D., Jr. and Florence A. Reidy Richard and Mary G. Scott Earle T., Jr., and Alice M. Wentworth Bernard T. and Phyllis J. Lee Raymond G. and Carol C. Russell Richard K. and Carol Ann Anderson Walter Joseph and Florence J. May Patrick J. and Joan M. Doonan David P. and Patricia A. Curran Richard R. and Helen M. Doran Joseph A. and Alice M. Ganem Arthur J. and Virginia C. Joseph


Phillips E. and Elizabeth A. Bolster Alfred J. and Elizabeth R. Donovan Raymond C. and Diane E. Sargent Allan and June E. van Gestel


TOWN OF SCITUATE ANNUAL REPORT


62


63


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964 -- Continued


DATE


NAME


NAMES OF PARENTS


August 11 John Mitchell McKittrick


August 15 Andrew Jon Blanchard


August 15 Brian Robert Dwight


August


17 (Male) Finneran


August


17


(Male) Burkhardt


August


18


Lois Jean Brennan


August 20


Lee Anne Capone


August 23


Elizabeth Boyle


August


26 Kevin Michael Vickery


August


26


Paula Kay Manley


August


27


Lori Ann Hutchinson


September 3


Kerrie Ann Gulick


September


3 Jan Elizabeth Gulick


September


4 Susan Jean Leary


September 7 (Male) Longhurst


September 8


Sarah Ann Garner


September September 10 Mark Joseph Haley


September 11 Bruce Leroy Barnhart


September 11 Joanne Louise Bates


September 12 Michelle Metcalf Johnson


September 13 Laura Jeannette Wood


September 13 James Edward Patterson


September 15 Priscilla Jean Karle


September 19 Jennifer Page


September 22 Leslie Ann Brennan Timothy Higley


September 22


September 23


Lisa Ann Yanarella


September 23 Nancy Theresa Killilea


September 23 James Richard Harkin


September 26 Patricia Frances Mullin


September 30


Brenda Lee Ann Douglas


Bruce M. and Brenda L. McKittrick Paul E. and Carol A. Blanchard


Robert S., Jr. and Candace L. Dwight


Thomas H. and Dorothy F. Finneran John W. and Jean Burkhardt


Lawrence E. and Mary J. Brennan Noel T. and Beverly A. Capone


Michael J., Jr. and Jacqueline Boyle Charles L. and Carole M. Vickery


Robert Harrison and Diana C. Manley Earl W. and Kay E. Hutchinson


Robert P. and Roberta M. Gulick Robert P. and Roberta M. Gulick John J., Jr. and Rose D. Leary Frank J. and Margaret K. Longhurst Richard E. and Yolanda M. Gardner Ralph H. and Ruth A. Cole Richard E. and Margaret Haley Robert A. and Linda J. Barnhart John E. and Louise M. Bates Richardson M. and Janice R. Johnson Richard B. and Betsey W. Wood Gilbert J. and Patricia W. Patterson John P. and Patricia A. Karle Edward A. and Maureen E. Page Joseph E. and Lucinda A. Brennan Robert P. and Dorothy L. Higley Michael E. and Lois M. Yanarella Donald T. and Marjorie E. Killilea Raymond and Barbara A. Harkin John C. and Mary Frances Mullin Joseph E. and Beryl J. Douglas


TOWN OF SCITUATE ANNUAL REPORT


9 Ralph David Cole


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964 -- Continued


DATE


NAME


NAMES OF PARENTS


October 2 Janet Louise Parker


October 3 (Male) O'Brien


October 6 (Female) Smith


October 7 David Mason Newell


October 7 (Female) Donovan


October 9 (Female) Dorgan


October 10 David James Horman


October 10


Brian James Jenkins


Thomas B. and Ethel K. Jenkins


October 10


Kelley Ann Jenkins


October


10 Elizabeth Anne Mills


Thomas B. and Ethel K. Jenkins Arnold L., Jr. and Susan M. Mills


October


11


Robert David Quinn


October


12 Deborah Jean Stewart


October


14


Alison Olive Sharp


October


14 Jennifer Mary Shepard


October


14 James Roy Lind


October


14


Jeffrey William Lind


October


15 Anne Marie Bates


October


22


Steven James Messias


October


22


Erik Stephen Swanson


October


25


Jeanne Mary Stewart


October


26


Charles Warren Hays


October


27


Timothy Michael Downey


October


29 David Edward Medici


November 1


Kenneth Scott Zurhorst


November 4 Karen Ann Allen


November 4 Steven Howard Litchfield


November 10 Richard Cole Minehan


November 11 Patrick Michael Noble


November 12 Cormac Mead Torphy


November 12 John Anthony Luckhowec


November 14 Joseph Perry


November 14 Sheila Marie Miller


Robert K. and Carol A. Parker Frederick P. and Margaret A. O'Brien Williamson H. and Virginia Smith Edward J., III and Susan Newell Leo W. and Grace F. Donovan William J. and Mary A. Dorgan Charles H., Jr. and Pauline F. Horman


Roy A. and Joan B. Lind Lot W. and Marie D. Bates Harold F. and Mary A. Messias Stephen G. and Patricia A. Swanson Walter M. and Anna M. Dooley Charles W. and Sharon M. Hays Richard R. and Claire C. Downey Angelo P. and Grace Z. Medici


Charles and Beverly Zurhorst John C. and Dorothy Allan William A., Jr. and Carol A. Litchfield Jerome P. and Jessie T. Minehan John J. and Joan P. Noble William A., Jr. and Dorothy S. Torphy John J. and Marguerite Luckhowec Robert F. and Louise D. Perry Donald H. and Mary S. Miller


TOWN OF SCITUATE ANNUAL REPORT


Thomas F. and Theresa M. Quinn Donald H. and Carmen Stewart Peter H. and Gayle S. Sharp Frederick V. and Agnes T. Shepard


Roy A. and Joan B. Lind


64


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1964 -- Continued


DATE


NAME


NAMES OF PARENTS


November 15 Arline Elisabeth Stark


November 27 Pamela Faith Galligan


November 29 Dana Louise diTargiani


December 5 Eric Elliott Ellsworth


John J. and Arline Stark


Dennis H. and Phyllis A. Galligan John P. and Sharon L. diTargiani


David E. and Priscilla A. Ellsworth


BIRTHS NOT BEFORE RECORDED


DATE 1963


NAME


NAMES OF PARENTS


August


25


Duncan Angus Gillis, II


Raymond T. and Charlotte Gillis


October 13


Pamela Joan Lind


October 13


Paula Jean Lind


Alvin and Geraldine Lind Alvin and Geraldine Lind


November 8 Wendy Sue Dyment


William E. and Willa Mae Dyment William F. and Janet Malloy


November 12


Janet Malloy


November 15 Mark Andrew Fitzpatrick


November 18


Claudia Murray King


November 19


Michelle Anne Stone


November 19


(Male) Durot


November 23


Jean Marie McArdle


November 23 Karen Marie Litz


November 29 (Male) Shields


John K. and Anne Fitzpatrick Charles W. and Meredith R. King Gerald and Kathleen Stone Marcel C. and Maureen E. Durot Thomas E. and Muriel McArdle John H., Jr. and Janet C. Litz David W. and Mary E. Shields


December 2 Pamela Kennedy


December 5 Adam Clayton Pratt


December 8 Maureen Jane Feeley


December 9 Marie Louise Goldman


December 12 Katherine Grant Lydon


December 12 Paul Joseph Dwyer


Edward F. and Elizabeth Kennedy Richard J. and Dorothy A. Pratt John M., Jr. and Jane F. Feeley Albert J. and Anna L. Goldman John W. and Katherine L. Lydon Stephen J. and Jean E. Dwyer


TOWN OF SCITUATE ANNUAL REPORT


65


66


BIRTHS NOT BEFORE RECORDED -- Continued


NAME


NAMES OF PARENTS


DATE 1963


December 13


Laura MacIsaac


December 17 Timothy O'Hara


December 19 (Female) O' Brien


December 22 Wayne Charles Wardwell


December 25 Edmund Adam Jocz, III


December 25 (Female) Duffey


December 26 Eileen Catherine Laffey


December 26 James Golder Goddard


December 27 Paul Kelley Jenkins


December 27 Ellen Marie Smith


December 29 Peter Niles Lavalette


December 30 Javina Lee Ascheman


December 30 Kathryn Mary Cronin


December 30 Walter Burns Sullivan


December 31 Ann Andrade


Warren and Grace MacIsaac


John F. and Claire A. O'Hara John W. and Norma M. O'Brien Wayne F. and Janice C. Wardwell Edmund A., Jr. and Isabelle Jocz John F. and Mary C. Duffey Thomas and Rosemary Laffey James D. and Annette L. Goddard John K. and Betty I. Jenkins Donald E. and Maureen C. Smith David R. and Marilyn C. Lavalette Donald W. and Jane M. Ascheman Joseph F. and Joan M. Cronin Walter L., Jr. and Mary L. Sullivan Hipolito and Oteldina Andrade




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.