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.