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.