Town annual report of the officers and committees of the town of Scituate 1961-1964, Part 5

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 5


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


February


20


Maureen O'Brien


February


21


David Edward Coughlan


February


22


Lauren Elizabeth James


February


26


Richard Alec Wright


February


26


Nancy Ruth Wessman


February


26


Diane Frances Killilea


Ernest O. and Marilyn E. Wessman Donald T. and Marjorie E. Killilea


February


27


Theresa Sullivan


Paul J. and Theresa E. Sullivan


February


28


Robert Paul Higley, Jr.


Robert P. and Dorothy L. Higley


March


1


Theodore Lee Holland


March


3


Raymond Everett Bearce


Theodore J. and Helen M. Holland George E. and Carolyn R. Bearce


TOWN CLERK'S REPORT


Charles W., Jr. and Virginia C. Mitchell Peter J. and Kathleen T. Murphy Robert B. and Elinor R. Shea Edward J. and Catherine B. Picard Richard E. and Margaret A. Haley John W. and Norma M. O'Brien Thomas E. and Elaine V. Coughlan Paul N. and Anne E. James Richard and Margaret L. Wright


February


10


Ellen Marie Devlin


February


14


John Herigues de Andrade


February


8


Jeffrey Todd Fallon


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


March


4


Amy Elizabeth Sullivan


John W. and Mary-Ellen Sullivan Frank J. and Harriett Joseph


March


4


Frank Jason Joseph


March


4


Ellen Frances Margaret Leary


March


7


Thea Marie Nichols


Joseph A. and Frances M. Leary Stratton E. and Alcmene Nichols Richard J. and Alice M. Keohan


March


12


Edward Maurice Keohan


Frederick J. and Elizabeth A. Robertson


March


14


Joan Marie Robertson


March


15


Daniel Danforth Burkhardt


Robert P. and Diana Burkhardt Harold M. and Gertrude I. Fishwick


March


15


Robert Malcolm Fishwick


March


17


Susan Jane Monahan


March


18


Patricia Ann Murphy


March


21


Eric Oscar Ahola


March


24


Loretta Alice Suk


78


March


24


Eileen Sherry McArdle


March


25


Catherine Ann Erskine


March


25


Laurie Anne Dresser


March


27


Paul Ernesto Mendes


March


27


Martha Jean Prophet


March


28


Alan Gregory Keiran


March


28


Bradford Benson Warren, Jr.


March


28


Michael Francis Hickey


March


29


Richard Stebbins Tebbetts


March


31


Douglas Edward Ford


March


31


Mark William Merritt


April


2


Cynthia Eva Krupkoski


April


2


Linda Jean Dunphy


April


3


Dana Gordon Appleford


April


3


Stuart Andrew Walton Tolman


April


10


Douglas Stetson Laughlin


Paul C. and Mary M. Monahan John J. and Doris E. Murphy Arthur E. and Muriel C. Ahola Lawrence A. and Eloise Suk Kevin J. and Ann M. McArdle Robert B. and Anna J. Erskine Fred W., Jr. and Irene M. Dresser Ernesto and Maria Mendes John M. and Ellen L. Prophet Alan J. and Barbara A. Keiran Bradford B. and Suzanne Warren Edward V., Jr. and Barbara A. Hickey Edwin H. and Prisiclla Tebbetts Bernard F. and Ingrid Ford William P. and Alma Merritt


Henry R. and Ruth W. Krupkoski Arthur L. and L. Jean Dunphy Gordon H. and Edith J. Appleford Peter H. and Constance Tolman Paul S. and Jeanette L. Laughlin


TOWN CLERK'S REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


April


11


Victoria Lorraine Stitt


George E. and Janet E. Stitt


April


16


Leslie Rachel Stefani


John A. and Anna Mae R. Stefani


April


17


Leo Sheldon Daly, III


Leo S. and Nancy D. Daly John F., Jr. and Cynthia A. Cronin


April


17


Deirdre Cronin


April


19


Patti Anne Duggan


Gerard A., Jr. and Catherine A. Duggan


April


21


(Female) Brandt


Ernst H., III and Beverlyann Brandt


April


27


Phillip Joseph Fernandes


John C. and Mary Fernandes


April


29


Bruce John Thompson


Lloyd M. and Jane H. Thompson


May


3


Mona Maria Barrows


Walter J. and Pauline C. Barrows


May


5


Diane Marie Ross


Kenneth G. and Marilyn Ross


May


5


Ralph Allan Nason, Jr.


Ralph A. and Carol J. Nason


79


May


15


Timothy James McLean


May


15


Donna Marie McInnes


May


17


(Male) Andrew


May


17


Suzette Macdonald


May


18


Marybeth Duggan


May


20


Laurie Jane Letham


May


20


Mark Conroy


May


22


Michael Gavin Terry


May


22


Rita Marie Ryan


May


24


Kelly Ann Johnson


May


27


Lynn Anne Bergman


May


27 Susan Maureen Yanarella


May


29


Judith Anne LaFleur


May


30


Donna Lynn DaVeiga


Richard H. and Barbara LaFleur Jose and Frances M. Da Veiga


May


12


Karla Marie Hankey


Paul V. and Mary T. Hankey Lloyd G. and Mary L. McLean James E. and Elaine P. McInnis Richard J. and Patricia A. Andrew


Hugh C. and Dorothy V. Macdonald Thomas G., Jr. and Mary E. Duggan William R. and Charlotte N. Letham James E. and Harriet Conroy James F. and Patricia A. Terry


Thomas E., Jr. and Dorothy A. Ryan Frederick M. and Clare I. Bergman Frederick M. and Clare I. Bergman Michael E. and Lois M. Yanarella


TOWN CLERK'S REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


June


1


Ronald Robert Reed


William L. and Alpha A. Reed


June


1


Garrett Leonard Cooney


Peter H. and Elizabeth A. Cooney


June


1


(Female) Holland


John R. and Thelma Holland


June


2


Diane Louise Lindgren


Paul G. and Janet S. Lindgren


June


7


Mark Edward Henderson


John I. and Patricia A. Henderson


June


10


Deirdre Marie Brady


William J. and Claire E. Brady


June


10


Daniel James Hayes


James E. and Carol A. Hayes


June


11


Wendy Hayward


Donald L. and MaryAnn Hermance


June


13


JoAnn Elizabeth Bearce


Eben E. and Rowena E. Bearce


June


13


Barbara Jean Cody


Edward S., Jr. and Elizabeth A. Cody


June


13


Lydia Lincoln Drew


Robert L. and Barbara J. Drew


80


June


13


Corey Anthony Griffin


Robert E. and Frances E. Griffin


June


14


Kimberly Ann Stewart


Robert B. and Linda M. Stewart Mark A. and Roberta A. Swift Alfred and Olive Elliott


June


15


Marcia Anne Swift


June


15


Alfred Porter Elliott


June


16


Mark Francis Connors


George and Marion E. Connors James E. and Caroline E. Breen


June


16


Stephen Martin Breen


June


19


Diana Sumner Crane


Donald A. and Priscilla H. Crane David P. and Patricia A. Curran


June


20


Lauren Ann Curran


June


21


Sherry Lynn Trevains


Stanley J., Jr. and Ronalyn Trevains John L. and Ellen M. Powell


June


22


Robert Michael Powell


June


22


Kevin Joseph Dexter


Walter C. and Jean F. Dexter


June


22


Mark Edward Simpson


Malcolm L. and Marion J. Simpson Charles H., Jr. and Pauline F. Horman


June


22


Charles Horman


June


23


Tara M. Doonan


Patrick J. and Joan M. Doonan


June


24


Carol Anne Sabin


Thomas R. and Eleanor A. Sabin Henry T. and Nancy Camerlengo


June


25


Ellen Camerlengo


Edward D. and Dorothy Hayward


June


13


David Lincoln Hermance


TOWN CLERK'S REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


June


27


Eileen Mary Lydon


John W. and Katherine L. Lydon


June


27


(Female) Connelly


Walter J. and Patricia Connelly


June


29


Jocelyn Ann Kennedy


Donald B. and Mary J. Kennedy


July


2


Peter Brian Dwight


Gerald E. and Shirley M. Dwight


July


4


Patricia Ellen McArdle


Thomas E. and Muriel E. McArdle


July


5


Michael Duffey


John F. and Mary C. Duffey


July


6


Barbara Joan Lambert


Richard W. and Cynthia Lambert


July


8


(Male) Kessinger


July


8


Kenneth Stewart McKim


John and Dorothy J. McKim


July


12


Thomas Charles Patterson


July


12


Stephen Mario Ayala


Gilbert J. and Patricia W. Patterson Lazaro and Mary L. Ayala


81


July


15


William Wallace White, Jr.


July


15


Stephen Michael McKinnon


July


17


Michael Arthur Gorman


July


19


Robert Arthur Doolittle


July


19


Janice Mary Sullivan


July


19


James Andrew Hayden, 3rd


July


21


Kurt Edward Gustafson


July


21


Carol Ann O'Rourke


July


22


Patricia Ann Flaherty


July


23


Charles Dacey


July


25


Thomas Kevin Minahan


July


27


Peter Lawrence May


July


27


Cheryl Ann Noble


July


27


Suzanne Marie Feeley


John M., Jr. and Jane F. Feeley


July


29


Carol Pritzker


Lee and Ruth Pritzker


July


30


Deborah Lee Brasier


Clifford V. and Priscilla M. Brasier


July


31


Nancy Anne Potts


Francis L. and Mary T. Potts


July


14


Laura Jean Murphy


Thomas J. and Norma A. Murphy


William W. and Jacqueline P. White John J. and Lorraine M. Mckinnon Arthur M. and Kathaleen A. Gorman Clyde B., Jr. and Constance A. Doolittle Edwin C. and Elizabeth A. Sullivan James A., Jr. and Ethel L. Hayden Ronald P. and Jackolyn A. Gustafson John J. and Marilyn D. O'Rourke Thomas F. and Elizabeth W. Flaherty


William J. and Patricia A. Dacey George H. and Sally M. Minahan Walter J. and Florence J. May John J. and Joan P. Noble


John R. and Claire R. Kessinger


TOWN CLERK'S REPORT


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


August


1


Paul Edward Simmons


Burton L. and Ramona M. Simmons


August


2


(Male) Blankenship


Des R. and Rita Blankenship


August


2


Paul Charles Altmeyer, Jr.


Paul C. and Mary A. Altmeyer


August


4


Claire Marie Patterson


Charles P. and Elinor E. Patterson


August


5


Sarah Anne Lavalette


David R. and Marilyn C. Lavalette


August


12


Linda Terese Harkin


Raymond and Barbara Ann Harkin


August


14


Paul David Kent


Paul N., Jr. and Mildred J. Kent


August


15


Christopher Charles Soule


Arthur W. and Patricia A. Soule


August


16


Patricia Ann Curry


William W. and Marilyn P. Curry


August


16


Thomas Francis Laffey, Jr.


Thomas F. and Rosemary Laffey


August


16


John Paul Karle, Jr.


John P. and Patricia A. Karle


August


17


Jeanette Leslie Addison


August


21


Deirdre Anne Rowe


82


August


23


Willard Vail Zook


August


25


John Richard Danielson


August


25


Joyce Linda Loring


August


27


Coleen Marie Duffey


August


27


George Raymond Luce


August


28


Daniel Patrick Higgins


August


29


Sean Edward Murphy


August


29


Beth Ellen Cook


August


29


Ann Marie Moody


August


30


Nancy Louise Fay


August


31


Deidre Ann Trout


Edward A. and Catherine A. Fay Thomas W. and Betty M. Trout


September


1 Michael Duff Peters


September


2


Carolyn Atkins


September 4 (Male) Frimodig


John A. and Lillian Peters Stanley and Carolyn Atkins Robert C. and Louann E. Frimodig


TOWN CLERK'S REPORT


Robert C. and Katherine A. Addison William D. and Mary J. Rowe John H. and Natalie Zook George R. and Kathryn L. Danielson John L., Jr. and Elinor Loring Robert N. and Marguerite A. Duffey Michael J., Jr. and Mary B. Ryan George R. and Betty A. Luce Andrew T. and Marilyn Higgins William L. and Margaret J. Murphy William A. and Williamina F. Cook Thomas J. and Nancy M. Moody


August


27


(Male) Ryan


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


September


5


Ronald Alan Forfia


September


6


Kimberly Dianne Elliott


Batista E. and Elaine E. Forfia Kenneth H. and Nancy Elliott Paul D. and Rosalie M. Butler


September


9


Donna Ann Butler


September


11


(Male) Westerhoff


Frank L. and Loretta C. Westerhoff


September


12


Sally Cady Bemus


September


13


John Charles Niles


William M., III and Nancy Bemus William D. and Jean Niles Paul F. and Marilyn L. O'Neill


September 13


James Lincoln O'Neill


September


15


Michaela Jarvis


William L., Jr. and Theresa B. Jarvis


September


16


Gregory Mark Shea


September 17


Maureen Gay James


September


18


Andrew Harry David Schiller


September


20


Leanne Kibbe


September


21


Edward John Spaulding


September


23


Kathy Marie Ingemanson


September


28


Cynthia Lynn Bondi


October


2


Carolyn Clara Silva


October


2


Arthur Anthony Figueiredo, Jr.


October


4 James Allen Damon


October


7


Sharon Marie Walker


October


14


Christopher Bates Wilder


October


14


Greg Edwin Olson


October 16


Paul Berlo


October


20


Eleanor Rita Dooley


October


21 Katrien Ruth Gilbert


October 22


James Michael Dayton


October


25 Christopher Alan Britton


November 7


November


8


Alexander Buchwald Rossi Susan Elizabeth Rice


Dale L. and Priscilla D. Shea William H. and Katherine F. James Simon and Marjorie R. Schiller Thomas D. and Shirley Kibbe H. Edward and Elizabeth W. Spaulding Theodore A. and Catherine E. Ingemanson Carl A. and Janet Bondi


Joseph P. and Irene A. Silva Arthur A. and Pamela Figueiredo Francis A. and Betty C. Damon Howard R. and Patricia E. Walker Gilman B. and Jane Wilder Walter E. and Lorraine R. Olson Andrew J. and Mary E. Berlo Robert H. and Kathleen A. Dooley George F. and Margot M. Gilbert Douglas M. and Annie E. Dayton William H., Jr. and Priscilla J. Britton


Ascanio M. and Margaret D. Rossi Keith A. and Helen M. Rice


TOWN CLERK'S REPORT


83


BIRTHS REGISTERED IN SCITUATE FOR THE YEAR 1961-Continued


DATE


NAME


NAMES OF PARENTS


November


9


Kevin Donius


Alvin J. and Paula M. Donius Anthony and Connie M. Saccone


November


10


Robert Anthony Saccone


November


10


John Shedd


James A. and Catherine M. Shedd


November


10


Thomas Michael Vickery


Charles L. and Carole M. Vickery Merton S., Jr. and Elizabeth Burbank


November


15


Merabeth Burbank


November


19


Susan Frances Gardner


Charles H., Jr. and Marie Gardner


November


24


Kevin Charles Morrill


Robert E. and Glenys E. Morrill


November


29


Anthony Michael Rodrigues


Roland R. and Edalina Rodrigues


December


8


Maria Carol Crocker


Edward H. and Marguerite C. Crocker


December


9


David James Wheeler


Kenneth E. and Ruth L. Wheeler


December


12


Steven Richard Spratley


Richard A. and Nancy J. Spratley


December


12


Ellen Merideth Salvador


John A. and Barbara E. Salvador


84


December


28


David Glenn McPhail


George D., Sr. and Shirley A. McPhail


BIRTHS NOT BEFORE RECORDED


DATE


NAME


NAMES OF PARENTS


October


10


Kathleen Ann McDermott


Francis P. and Dorothy McDermott


October


14


Mark Joseph Aries


Robert M. and Anna C. Aries


October


15


Burton Willis Frost, III


Burton W., Jr. and Mary J. Frost


October


20


Clifford Francis Mohr


Robert B. and Virginia M. Mohr


October


23


David Wesley Scarborough


Collin W. and Ann C. Scarborough


October


26


Colleen Connell


William J. and Maureen K. Connell


TOWN CLERK'S REPORT


BIRTHS NOT BEFORE RECORDED


DATE


NAME


NAMES OF PARENTS


November


1


Barbara Elizabeth Foley


Daniel J. and Marsha A. Foley


November


3


Donna Marie DeLuze


Kenneth A. and Erma A. DeLuze


November


3


Mary Marie DeLuze


Kenneth A. and Erma A. DeLuze


November


7


Mark David Coombs


David B. and Geraldean L. Coombs


November


21


(Male) Mulcahy


John R. and Joan Mulcahy


November


23


Dendrie Allyn Taylor


Vernon R. and Joyce M. Taylor


November


27


Stephen Richard Donovan


Leo W. and Grace F. Donovan


November


30


Mark Allen Brady


John Y. and Lorraine M. Brady


December


1


Barbara Anne Weedon


Edward B., Jr. and Barbara A. Weedon


December


5


William John Lopes


John T. and Maria Lopes


December


10


Mark Stephen Croke


Paul V. and Doreen A. Croke


December


12 Steven Robert Burns


William H. and Carolyn Burns


December


16 Robert Evelino Monteiro


December 17


Andrea Adams Short


December


19


Francis Michael Lucas


Robert and Catherine Monteiro Stafford A., Jr. and Carolyn A. Short Franklin C. and Teresa M. Lucas Richard M. and Mary P. Bowen


December


22


Carol Mary Bowen


December 22


Janet Tracey Creamer


John F. and Janet T. Creamer


December


24


Carol Patricia McAvenia


December 27


(Female) Smith


December 27


Marsha Elaine Mclaughlin


December


28


Maura Lee McCarthy


December


28


Kenneth Hartman


December


29 William Augustus Boudrot, Jr.


December


30


Stephanie Pope


December


30


James Edward Kehoe


Hugh P. and Nancy E. McAvenia Russell F. and Mary L. Smith John F. and Mary M. Mclaughlin Robert N. and Maureen L. McCarthy Kenneth E. and Patricia A. Hartman William A. and Margaret L. Boudrot Steven and Joan Pope


Thomas P., Jr. and Catherine G. Kehoe


TOWN CLERK'S REPORT


85


TOWN CLERK'S REPORT


Parents, be sure to record the birth of your child with given name in full.


READ THE LAW!


"Parents, within forty days after the birth of a child, and every householder, with forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such a child is born."-General Laws, Chap- ter 46, Section 6.


SOME REASONS WHY BIRTHS SHOULD BE RECORDED


To establish identity.


To prove nationality.


To prove legitimacy.


To show when the child has a right to enter school.


To show when the child has the right to seek employment under the child labor laws.


To establish the right of inheritance of property.


To establish liability to military duty, and well as exemp- tion therefrom.


To establish the right to vote.


To qualify to hold title to, and to buy and sell real estate.


To prove the age at whcih the marriage contract may be entered into.


To establish the right to hold public office.


To make possible statistical studies of the health condi- tions.


Your co-operation to the end that all births may be prop- erly recorded will be greatly appreciated.


Blanks for returns of births will be furnished upon ap- plication to parents, householders, physicians, and registered medical offices as provided in Chapter 46, Section 15, General Laws.


Attest: WILLIAM M. WADE,


Town Clerk.


86


TOWN CLERK'S REPORT


87


February


2


Gustav Wilhelm Joneleit


69


8


8


Wilhelm and Anna Joneleit


February


3


Patricia Ann Cody


23


10


17


Elliot J. and Elizabeth M. Cody


February


3


Lydia P. MacDougall


63


9


18


Woodberry and Elizabeth Rushton


February


4


Ella F. McCormack


79


10


13


Dennis and Mary Foley Francis and Mary McGuire


February


10


Rita Ann Jacobucci


30


9


14


Camillo and Louise Iacobucci


February


13


Ernest Watson


75


5


17


February


15


Reed Kinslow Dargie


66


7


19


James and Jessie Dargie


February


20


Stillborn


February


20


(Female) Haley


34 min.


February


25


Julia M. Burke


86


.


7


17


Richard E. and Margaret A. Haley Richard and Catherine Hoar Archibald R. and Louise Gordon


March


1


Elizabeth Scarsilloni


57


4


13


Amos and Mary A. McPhee


March


2


Thomas Denneny


90


4


11


Thomas and Catherine Denneny


March


3


Amy Thaxter Jenkins


81


4


22


Henry T. and Georgianna Jenkins


March


4 Eben Nelson Smith


66


·


.


William G. and Beverly Lydon


January


16


William Gerard Lydon, Jr.


.


. .


Leonard W. and Mary A. Litchfield


January


16


Olive Gore


85


5


5


John E. and Helen Riorden


January


17


Frances Geraldine Prouty


72


3


3


Daniel E. and Jane M. Hill


January


22


Arthur Alden Hill


82


7


24


Thomas and Ann Keenan


January


22


Frederick Keenan


73


.


.


Kevin and Shirley Jo. Geoffroy


January


26


Harry P. Cook


80


9


11


James and Mary Cook


January


1


Matthew Dunnan


6


.


W. John and Helene Dunnan


January


11


Evelyn Hunter


72


. .


James J. and Joan Fitzpatrick


January


12


Katherine Fitzpatrick


4


11


2


.


1


January


24


(Female) Geoffroy


·


February


5


Francis McGuire


50


.


Frank and Mary Watson


February


27


Charles H. Gordon


33


8


Charles and Bell Smith


Age Y. M. D.


Names of Parents


Date


Name


DEATHS RECORDED IN SCITUATE FOR THE YEAR 1961


William and Eliza Fox


DEATHS RECORDED IN SCITUATE FOR THE YEAR 1961-Continued


Date


Name


Age Y. M.


D.


Names of Parents


March


5


Matthew James Dunfey


72


4


21


Thomas and Elizabeth Dunfey


March


13


Donald S. Lord


2


2


24


Walter H. and Barbara J. Lord


March


27


Robert F. Hayes


47


1


10


John J., Sr. and Roberta M. Hayes


April


5


Sarah Elizabeth Hill


75


8


2


James and Margaret Hill


April


8


Lizzie Lothrop Tilden


78


4


4


Amos E. and Mary E. Tilden


April


20


Ernest Leroy Pinkham


85


7


28


Hiram and Elizabeth Pinkham


April


25


Joanna Thompson


52


James E. and Pauline T. Thompson


May


1


Anna Dwyer


76


10


9


Jacob and


Weyand


May


2


Adna Mabel Gallup


74


·


88


May


6


Henry Jensen, Jr.


73


10


21


Henry J. and Ella Jensen


May


8


Franklin Speirs Hatch


40


4


16


Franklin D. and Anna G. Hatch


May


12


James A. Reidy


82


James and Mary Reidy


May


15


Florence Leota Moberg


78


1


.2 2


Charles and Mary E. Bishop


May


16


Ellen Margaret Meiser


50


2


20


Horace and Anna Callaghan


May


18


Maybell L. Williams


85


11


3


Edward and Frances Bowers


May


23


Louise Menges


75


. .


. ·


Nigogos and Manoosh Nazaretian


May


25


Frederick H. Richards


66


7


24


Ferdinand and Jennie Richards


May


28


(Male) Conroy


.


5


11


June


1


Ralph Chester Sylvester Eunice Clark Sylvester


93


8


7


June


3


June


11


Christina A. McLennan


94


.


.


George and Minnie Hauman


June


15


George Hauman, Jr.


71


26


June


21


Sara J. Greene


83


4


28


James and Bridget Greene


June


23


Charles Kenneth Garlinger 55


6


7


Charles and Edna Garlinger


TOWN CLERK'S REPORT


Joseph and Delphine Greenwood


May


23


Arousiag Selian


81


.


8


James E. and Harriet L. Conroy


72


Arthur F. and Jane Sylvester Warren Snow and Mana Gammons and McLeod


.


7


William J. and Flora E. Gallup


DEATHS RECORDED IN SCITUATE FOR THE YEAR 1961-Continued


Date


Name


Age Y. M. D.


Names of Parents


July


1


George LaFlamme


78


2 25


John and


LaFlamme


July


1


Nellie Richards


52


William J. and Mabel Spargo


July


7


Diane Marie Ross


62


Kenneth G. and Marilyn Ross


July


9


Florence Wallace


80


Lachlan and Annie Wallace


July


11


William P. Bixby


77


9


7


Josiah and Mary Bixby


July


12


Mabel Frances


Whittemore


92


1


7


George W. and Clara C. Hollis


July


13


Kathleen Whitney Knight


65


5


10


John W. and Blanche Forrest


July


14


Henry Tower Fitts


83


10


10


. and Elizabeth A. Fitts


July


14


Mary Flynn


58


21


John and


Watson


July


14


Stillborn


.


89


July


18


Alfred Howard Renshaw


39


3


27


Alfred and Jeannette E. Renshaw


July


23


Amelia Frances Googins


75


9


25


David and


Fraser


July


30


Joseph J. McElroy


20


1


10


Joseph T. and Eleanor McElroy


August


2


William Webster Hunt


85


1


27


Webster and Julietta Hunt


August


5


Neil MacKay


82


10


6


Neil and Anna MacKay


August


6


Patricia Francis Madden


87


11


24


Patrick and Alice Madden


August


12


Louise A. Gordon


71


1


18


Andrew and


Anderson


August


16


Luther Weston Turner Dora Iliffe


65


3


23


William H. and Mary H. Iliffe


August


18


Evelyn M. Boyle


66


August


24


Leon Danforth Browne


67


10


23


William H. and Annie Browne


August


25


Howard Raymond Eldredge


53


5


29


August


25


Louise Hunter


81


9


15


Joshiah L. and Sarah E. Eldredge William and Catherine Cummings


September


4


William Rea Long


64


11


2


John E. and Fannie T. Long


September


4


(Male) Frimodig


4 hrs. 25 min. Robert C. and Louann E. Frimodig


·


:


.


·


. .


TOWN CLERK'S REPORT


Waldo and Mary Turner


August


17


90


1


18


Hugh J. and Dora G. Cannon


DEATHS RECORDED IN SCITUATE FOR THE YEAR 1961-Continued


Date


Name


Age Y. M.


D. Names of Parents


September


9


Mathilda Maria Servant


79


10


8


and


Gagnon


September


11


Albina Ann Ceppi


64


9


28


William and Laura Ceppi


September


12


Madeleine Ellis


63


2


5


Walter B. and Harriet Ellis


September


16


Arthur R. Cook


92


4


3


Edwin P. and Eliza F. Cook


September


18


Mary Edith Clapp


66


6


4


William and Edith Walling


September


25


Clara Louise Fenty


83


10


28


Pinson and Margaret Fenty


October


3


Mary M. Merrill


69


3


20


John and Annie Stewart


October


8


Anna Flynn


74


6


10


John and


Lutz


October


9


Edith Mabel Dorr


64


7


15


Fred S. and Mabel F. McNutt


October


13


Mary Evelyn O'Day


63


October


16


Arthur C. Wiegand


65


3


18


Henri and Laura Weigand


October


20


William Richard Farrell


78


6


7


Hugh and Ann Farrell


October


23


Unidentifiable Male Remains


. and


October


24


Cornelius A. Crowley


69


7


15


Cornelius and Nellie Crowley


October


27


James Leslie Kerr


81


1


14


James L. and .


Kerr


October


27


Jesse Parmelee Litchfield


88


7


7


Webster and Sarah Litchfield


October


27


Margaret Percy


72


7


15


George and Nellie Eno


October


31


William Henry McDonald 65


5


15


Martin H. and Ann G. McDonald


November


6


Carrie Clifton Litchfield


89


.


William G. and Cordelia Litchfield John and Catherine Ward


November


16


Ellen Frances Murphy


95


6


November


23


Armond Hector Carbonneau


42


8


14


Louis and Eva Carbonneau


November


23


Ada Huntley


75


9


7 Archibald and Eliza Ferguson Jeremiah K. and Eva Hobbs


November


24


Edith E. Powers


86


3


16


November


27


Sidney Jacob Adelman


49


Hyman and Annie Adelman


.


John and Bridget Ryan


90


TOWN CLERK'S REPORT


7


.


DEATHS RECORDED IN SCITUATE FOR THE YEAR 1961-Continued


Date


Name


Age. Y. M. D. Names of Parents


December


10


Una Belle French


79


3


27


Charles P. and Mary Carleton


December


11


Alice Marie Ambler


75


4


27


John and Alice Connors


December


12


(Female) Medici


2


Angelo and Grace Medici


December


25


Harry Morton Stevens


73


2


11


Daniel W. and Emma L. Stevens


December


26


A. Maude Damon


85


9


1


Clarence and Harriet Litchfield


..


91


TOWN CLERK'S REPORT


TOWN CLERK'S REPORT


Licenses Issued for Division of Fisheries and Game in 1961


Resident Citizens' Fishing, 95 at $4.25 each $ 403.75


Resident Citizens' Hunting, 165 at $4.25 each 701.25


Resident Citizens' Sporting, 45 at $7.25 each 326.25


Resident Citizen Minors' Fishing, 20 at $2.25 each 45.00


Resident Citizen Women's Fishing, 12 at $3.25 each 39.00


Resident Citizens' Sporting and Trapping (age 70 and over) 11 Free


Resident Citizen Old Age Assistance Fishing, 1 Free Duplicate Licenses, 9 at $0.50 each


4.50


Archery Deer Season Stamp, 3 at $1.10 each 3.30


$1,523.05


Less Clerk's fees as agent for the State


84.55


Paid to Division of Fisheries and Game $1,438.50


Number of Dogs Licenses for the Year 1961


538 Males at $2.00 each $1,076.00


56 Females at $5.00 each 280.00


408 Spayed Females at $2.00 each 816.00


8 Kennel at $10.00 each 80.00


2 Kennel at $25.00 each 50.00


$2,302.00


Less Clerk's fees as agent for the County


253.00


Paid to Town Treasurer


$2,049.00


1961 Gas License Renewals


37 Renewals at $0.50 each $ 18.50


Paid to Town Treasurer


92


TOWN CLERK'S REPORT


Street List of Residents


1960 Street Lists, 64 at $1.00 each $ 64.00


1961 Street Lists, 154 at $1.00 each 154.00


Paid to Town Treasurer $ 218.00


Respectfully submitted,


WILLIAM M. WADE, Town Clerk


93


BOARD OF REGISTRARS' REPORT


REPORT OF THE BOARD OF REGISTRARS


Advertised meetings held for Registration of Voters and Certification of Nomination Papers in 1961:


February 3 Town Clerk's Office, Town Hall


February 14


Town Clerk's Office, Town Hall


Continuous Registration of Voters, Chapter 51, Section 33, General Laws-In towns having six hundred or more registered voters, any person shall be registered during regular business hours on application, except during such time as registration is not permitted by law.


In the year 1961 there were 78 names added to the voting list by registrations, while 241 names were dropped because of deaths and change of residence.


Registered Voters in the Town of Scituate on December 31, 1961 were 6,105.




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.