Official reports of the town of Wayland 1931-1932, Part 13

Author: Wayland (Mass.)
Publication date: 1931
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 430


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1931-1932 > Part 13


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


71


37


108


Chester I. Campbell of Quincy


37


49


86


Secretary


Frederic W. Cook of Somerville


99


77


176


Treasurer


Francis Prescott of Grafton


79


58


137


Max Ulin of Boston


18


18


36


Auditor


Emerson Johnson Coldwell of Weymouth


55


29


84


Alonzo B. Cook of Boston


48


53


101


Attorney General


Joseph E. Warner of Taunton


99


72


171


Congressman-Third District


Frank H. Foss of Fitchburg


93


68


161


Councillor-Third District


Clyde H. Anderson of Boston


4


4


8


Esther M. Andrews of Brookline


37


33


70


Arthur W. Blakemore of Newton


14


9


23


William A. Fisher of Boston


6


1


7


Alfred W. Gwinnell of Boston


0


2


2


Russell A. Wood of Cambridge


35


24


59


Senator-First Middlesex District Arthur W. Hollis of Newton


91


61


152


Representative in General Court -Thirteenth Middlesex District


B. Farnham Smith of Concord


93


64


157


County Commissioners-Middlesex


Nathaniel I. Bowditch of Framingham


88


67


155


Frederick H. Bowser, Jr., of Woburn


10


5


15


Francis P. Byrne of Everett


5


6


11


James Ray of Melrose


0


0


0


George A. C. Stone of Somerville


7


10


17


Walter C. Wardwell of Cambridge


79


59


138


.


51


Prec. 1 Prec. 2 Total


Sheriff-Middlesex


Thomas H. Braden of Lowell


9


8


17


Edmund J. Cheney of Lowell


1


4


5


John R. Fairbairn of Cambridge


75


68


143


John H. Gartland of Somerville


10


2


12


State Committee-First Middlesex District


Harry C. Cole of Marlborough


84


61


145


Delegates to State Convention


Clarence S. Williams of Wayland


98


76


174


Pierpoint Blair of Wayland


95


67


162


Town Committee


Edward M. Bennett


43


18


61


Frank J. Bigwood


45


18


63


Walter S. Bigwood


43


19


62


Pierpoint Blair


47


19


66


James I. Bryden


44


18


62


Ronald S. Campbell


1


0


1


John Connelly


41


18


59


Frank I. Cooper


46


19


65


Alfred C. Damon


43


19


62


Paul Davis


1


0


1


John Erwin


1


0


1


Charles Harrington


1


0


1


Theodore H. Harrington


42


20


62


John B. Holt


41


18


59


Willard C. Hunting


38


20


58


Alexander J. Lizotte


37


18


55


John Knapp


2


0


2


John W. Leavitt


1


0


1


George Lewis


1


0


1


William S. Loring


1


0


1


William S. Lovell


47


19


66


Llewellyn Mills


47


18


65


Charles Morgan


1


0


1


Alvin B. Neale


39


19


58


Andrew Paul


1


0


1


Howard Parmenter


1


0


1


Howard S. Russell


1


0


1


52


Prec. 1 Prec. 2 Total


William J. Scotland Gilbert Small


38


22


60


1


0


1


Ernest E. Sparks


37


18


55


J. Sidney Stone


47


19


66


John Upton


1


0


1


J. Fred Wheeler


46


18


64


John Wight


1


0


1


Clarence S. Williams


42


20


62


53


RESULTS OF STATE ELECTION


Prec. 1 Prec. 2 Total


Electors of President and Vice-President


Foster and Ford, Communist


1


0


1


Hoover and Curtis, Republican


364


405


769


Reynolds and Aiken, Socialist Labor


0


1


1


Roosevelt and Garner, Democratic


165


340


505


Thomas and Maurer, Socialist


13


14


27


Upshaw and Regan, Prohibition


0


0


0


Governor


John J. Ballam, Communist


1


0


1


Joseph B. Ely, Democratic


228


324


552


Alfred Baker Lewis, Socialist


6


12


18


Charles S. Oram, Socialist Labor


0


4


4


William Sterling Youngman, Republican


304


415


719


Lieutenant Governor


Gaspar G. Bacon, Republican


368


429


797


Morris I. Becker, Socialist Labor


1


3


4


James W. Dawson, Communist


1


1


2


Walter S. Hutchins, Socialist


7


7


14


John E. Swift, Democratic


161


303


464


Secretary


John F. Buckley, Democratic


145


281


426


Frederic W. Cook, Republican


359


433


792


Albert S. Coolidge, Socialist


12


10


22


Max Lerner, Communist


2


1


3


Albert L. Waterman, Socialist Labor


2


3


5


Treasurer


Domenico A. DiGirolamo, Socialist Labor


2


6


8


Eva Hoffman, Communist


1


2


3


Charles F. Hurley, Democratic


174


323


497


Francis Prescott, Republican


341


398


739


Glen Trimble, Socialist


11


9


20


54


Prec. 1 Prec. 2 Total


Auditor


Jule Babbitt, Communist


0


0


0


Daniel T. Blessington, Socialist Labor


0


2


2


Alonzo B. Cook, Republican


280


407


687


David A. Eisenberg, Socialist


11


10


21


Francis X. Hurley, Democratic


225


305


530


Attorney General


John P. Buckley, Democratic


156


276


432


Maria C. Correia, Communist


0


1


1


Fred E. Oelcher, Socialist Labor


1


2


3


George E. Roewer, Socialist


12


8


20


William R. Scharton, Independent


3


1


4


Joseph E. Warner, Republican


353


446


799


Congressman-Third District


Frank H. Foss, Republican


360


416


776


M. Fred O'Connell, Democratic


154


288


442


Councillor-Third District


Esther M. Andrews, Republican


337


407


744


Jessie Waterman Brooks, Democratic


158


284


442


Senator-First Middlesex District


Arthur W. Hollis, Republican


349


415


764


William C. Hutch, Democratic


150


284


434


Representative in General Court -Thirteenth Middlesex District


Anthony J. Doherty, Democratic


159


271


430


B. Farnham Smith, Republican


345


414


759


County Commissioners-Middlesex


Nathaniel I. Bowditch, Republican


329


407


736


Thomas J. Brennan, Democratic


118


222


340


George C. McMenimen, Democratic


103


184


287


Walter C. Wardwell, Republican


297


342


639


Sheriff-Middlesex


John R. Fairbairn, Republican


368


444


812


Stephen C. Garrity, Democratic


134


260


394


55


Question No. 1 LAW PROPOSED BY INITIATIVE PETITION


Shall the proposed law which defines and legalizes the prac- tice of chiropractics; establishes a board of registration of chiropractors and defines the number, mode of appointment, tenure, qualification and compensation of its members, and its powers and duties ; provides for the preliminary qualifications, examination, certification, original registration and annual license of chiropractors and regulation of their practice, and defines the mode, subjects of and fees for examination, the mode of practice and penalties ; and other matters related there- to, which are chiefly as follows :


That chiropractic be "the science or practice of locating and adjusting by hand the malpositions of the articulations of the human spine."


That any person, with one preceding year's residence in this Commonwealth and with degree from a qualified chiro- practic school received at least one year prior to the date when this law takes effect, may, within ninety days after such date, be certified by the board at its discretion without examination.


That otherwise no person, except a member of the board of registration, shall practice chiropractic unless, being over twenty-one years of age, of good moral character and graduated from a reputable chiropractic school after personally attending courses of at least twenty-two hundred sixty-minute daylight hours given to persons qualified to graduate from a public high school, he shall qualify by examination, pay a fee of twenty- five dollars and be registered and certified; except that any person licensed in another State maintaining standards equal to those of this Commonwealth may be registered without examination.


That the examination be scientific and practical in charac- ter, in subjects including anatomy, physiology, symptomatology, hygiene, sanitation, chemistry, histology, pathology, chiropractic analysis, and the principles and practice of chiropractic.


That the board may, after hearing, revoke a certificate for cause.


That the board shall make an annual report and shall keep public records of its proceedings and of the names of persons examined or registered by it and of the names and addresses of all registered chiropractors, who shall pay an annual license fee, promptly notify the board of any change in address and furnish such other information as the board may require.


56


That the board consist of three members, residents of the Commonwealth for three years, graduates of a chartered chiro- practic school having power to confer dgrees in chiropractic, to be appointed by the governor, with the advice and consent of the council, for a term of three years.


That the board have authority to administer oaths, summon witnesses and take testimony and adopt reasonable rules and regulations pertaining to their duties, and that they pay into the state treasury fees received by them, and that they receive compensation and reimbursement for expenses in such amounts as may be annually appropriated therefor not exceeding the amount of such fees.


Penalties are provided for practicing chiropractic without holding a certificate or for using the words "Chiropractic Practitioner", the letters "D. C.", or any titles or letters indicating engagement in such practice, or for buying, selling or fraudulently obtaining any diploma or record of registration.


It is further provided that the present law relating to the registration of physicians and surgeons and providing penalties for the unauthorized practice of medicine shall not be held to discriminate against registered chiropractors ; but no chiroprac- tor, unless registered as a physician or surgeon, may practice obstetrics, or administer drugs, or perform surgical operations by the use of instruments, or hold himself out as and for other than a chiropractor,


which was disapproved in the House of Representatives by a vote of 50 in the affirmative and 151 in the negative and in the Senate by a vote of 13 in the affirmative and 21 in the negative, be approved ?


Yes No


Prec. 1 Prec. 2 Total


116


237


353


261


244 50


Question No. 2


LAW PROPOSED BY INITIATIVE PETITION


Shall the proposed law, which provides for an additional method of nominating candidates for nomination, at the state primaries in September, by members of political parties, for those offices to be filled by all the voters of the Commonwealth at a state election.


It provides that the state conventions of the political parties, in each state election year, shall be held before and not after the state primaries, as now, namely, not later than June 15. In


57


order to elect delegates to such party conventions, party prim- aries are established to be held on the last Tuesday in April. Among other things, these state conventions may endorse candi- dates for offices to be filled by all the voters and to be voted upon at the state primaries. Such endorsement places a candi- date in nomination, at such state primaries, without the neces- sity of filing nomination papers. The name of the endorsed candidate is to be placed first on the ballot and against his name is to be placed the words "Endorsed by (the name of political party) convention" in addition to the eight-word statement now authorized by law. Candidates endorsed by a party conven- tion may accept said endorsement within ten days, and having so accepted may not withdraw.


It also provides for the election of district members of state committees and members of ward and town committees at the proposed party primaries in April, as well as delegates to the state party conventions, instead of at the state primaries in September, as now.


It also provides for the election of delegates to national conventions (to nominate candidates for President) at the pro- posed party primaries instead of at the primaries, now specially held for that purpose, and which existing law requires to be held on the last Tuesday in April ( the same day proposed for the proposed party primaries ).


It also provides for certain other new provisions of law and certain changes in existing laws, relating to holding state conventions and party primaries, the number and election of delegates to state conventions, the number of members at large of a state committee, and other matters, which in more detail chiefly are as follows :


State conventions are to be composed solely of delegates elected at the party primaries, and the number is to be one from each ward and town and one additional for every fifteen hundred votes or major fraction thereof above the fifteen hundred votes cast at the preceding state election in such ward or town for the political party candidate for Governor, instead of a number now fixed by the state committee of each party (not less than one from each ward or town) and certain members designated by existing law.


The time, for notice to the State Secretary by aldermen or selectmen of their determination to hold primaries by wards, precincts or groups of precincts, to be March 1, in- stead of August 1, as now.


58


The names of candidates for election for delegates to a state convention and for district members of a state commit- tee to be arranged individually by alphabet instead of in groups arranged by lot, as now.


Vacancies in the office of delegate to a state or national convention not to be filled except in case of a tie vote, and then by delegates from the same district, within ten days, and if no other delegate or if not so filled, then by a state com- mittee, rather than solely by the remaining members of the delegation ; and statement of filling of such vacancy to be filed with the State Secretary.


Seating of delegates at state conventions to be in groups by senatorial districts, and order of business at said conven- tions defined.


Voting on candidates by a convention, to be by roll call, if more than one candidate for the office, or by groups of delegates unless any member of such group objects.


The number of members at large of a state committee of a political party to be fixed by the state convention of a party instead of by the state committee, as now.


The existing provisions as to preparation and filing of nomination papers, objections to nominations, preparation, number, substance, arrangement and form of ballots, hours during which polls shall be open, opening of ballot boxes, canvass and return of votes, return and certification of votes, now applicable to state primaries to be applicable to the pro- posed party primaries.


The power of a state committee to fix the number of dis- trict delegates to a national convention to be continued, but the date, of giving notice to the State Secretary, of such fixation to be March 1 instead of on or before the third Wednesday in March, as now.


The power of city and town committees to fix the num- ber of members of ward and town committees to be con- tinued, but the date, of giving notice to the State Secretary, of such fixation to be March 1 instead of August 1, as now, which was approved in the Senate by a vote of 21 in the affirmative and 17 in the negative and was disapproved in the House of Representatives by a vote of 62 in the affirmative and 138 in the negative, be approved ?


Yes No


Prec. 1 Prec. 2 Total


264


275


539


66


126 192


59


Question No. 3


PROPOSED AMENDMENT TO THE CONSTITUTION OF THE UNITED STATES


Is it desirable that the proposed amendment to the Con- stitution of the United States,-


"Article-


"Section 1. The terms of the President and Vice Presi- dent shall end at noon on the 20th day of January, and the terms of Senators and Representatives at noon on the 3rd day . of January, of the years in which such terms would have ended if this article had not been ratified; and the terms of their successors shall then begin.


"Section 2. The Congress shall assemble at least once in every year, and such meeting shall begin at noon on the 3rd day of January, unless they shall by law appoint a different day.


"Section 3. If, at the time fixed for the beginning of the term of the President, the President elect shall have died, the Vice President elect shall become President. If a President shall not have been chosen before the time fixed for the beginning of his term, or if the President elect shall have failed to qualify, then the Vice President elect shall act as President until a President shall have qualified; and the Congress may by law provide for the case wherein neither a President elect nor a Vice President elect shall have qualified, declaring who shall then act as President, or the manner in which one who is to act shall be selected, and such person shall act accordingly until a President or Vice President shall have qualified.


"Section 4. The Congress may by law provide for the case of the death of any of the persons from whom the House of Representatives may choose a President whenever the right of choice shall have devolved upon them, and for the case of the death of any of the persons from whom the Senate may choose a Vice President whenever the right of choice shall have devolved upon them.


"Section 5. Section 1 and 2 shall take effect on the 15th day of October following the ratification of this article.


"Section 6. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by the legislatures of three-fourths of the several States, within seven years from the date of its submission,"-be ratified by the General Court ?


60


Yes No


Prec. 1 Prec. 2 Total


329


387


716


35


60 95


Question of Public Policy


Shall the Representative in the General Court from the Thirteenth Middlesex District be instructed to vote to request the President and the United States Senate to enter into full co-operation and membership in the League of Nations, with the explanatory reservation that the United States shall not engage in War with any Nation, except by vote of Congress, as provided in the United States Constitution, and such other reservations as they deem wise?


Yes No


Prec. 1 Prec. 2 Total


253


285


538


111


157


268


61


DISTRICT VOTE FOR REPRESENTATIVE


Concord. Massachusetts. November 18, 1932.


The Clerks of the Towns comprising the 13th Middlesex Representative District met this day at Concord, Massachusetts, and counted and tabulated the votes cast for representative in said District on November 18. 1932, as follows :


Concord


Lincoln


Sudbury


Weston


Wayland


Total


Anthony J. Doherty. of Lincoln. Dem.


940


245


89


338


430


2.042


B. Farnham Smith, of Concord. Rep.


1.832


393


452


1.085


759


4,521


Blanks


240


51


66


124


140


621


Total Vote


3.012


689


607


1,547


1,329


7,184


WILLIAM D. CROSS, Town Clerk of Concord.


WILLIAM H. DAVIS, Town Clerk of Lincoln.


FRANK F. GERRY, Town Clerk of Sudbury.


BRENTON H. DICKSON, JR., Town Clerk of Weston. M. ALICE NEALE, Town Clerk of Wayland. Respectfully submitted.


M. ALICE NEALE,


Town Clerk.


62


STATE RECOUNT FOR LIEUTENANT GOVERNOR AND SECRETARY


A Petition for a Recount of the votes cast for Lieutenant Governor and Secretary in the State Election of November, 1932, was filed with the Town Clerk. All interested parties were notified the Recount would take place at 7 P. M., Town Hall, Wayland, on December 8, 1932. All the Registrars were present with five representatives for Mr. John E. Swift, Can- didate for Lieutenant Governor, and four members of the Republican Town Committee representing Mr. Frederic W. Cook, Secretary of State, and Mr. Gaspar G. Bacon, Candidate for Lieutenant Governor.


The ballots were counted and corrections in Precinct 1 were as follows: Mr. Swift lost one vote in Block 8 and gained one vote in Block 9 making the total count the same as reported. James W. Dawson lost one vote and Walter S. Hutchins gained one vote. Mr. Buckley lost five votes, Mr. Cook gained three and Mr. Coolidge gained one vote.


The entire count of Precinct 2 remained unchanged as previously given.


Respectfully submitted, M. ALICE NEALE, Clerk of Board of Registrars.


63


BIRTHS


Registered in the Town of Wayland for the Year 1932


Date Name of Child Name of Parents


JANUARY


13 Walter Earl Nelson


21 Marie Ann McEnroy


Edward H., Alyce V.


14 Richard Thomas Weatherup Thomas, Edith


Frank L .. Clara E.


FEBRUARY


24 Allen Lester Merritt


Lester F .. Florence M.


29 Ruth Marjorie Cooke Lawrence M., Helen F.


MARCH


6 Raymond Henry Lincoln


6 Ruth Henrietta Lincoln


8 Anita Mary Ward


9 Elizabeth Ada Amos


13 Robert Earl Hartwell


24 Kent Miller


31 Phyllis Josephine Butler


Raymond H., Ruth M.


Raymond H .. Ruth M.


Thomas T., Anne E.


George H .. Ada M.


Henry E .. Mary


Payson. Cleora John. Josephine


APRIL


Elizabeth Harriett Hiltz


Archibald. Florence


9 Samuel Henderson Snelling Henry B. W .. Jessica


20 John Alexander Spooner Place John A .. Blanche M.


29 Virginia Ann Coutts James, Mary


MAY


2 Jerome David Smith Joann Elizabeth Rice


James W .. Helen Earl A., Hilda C.


21 William Ernest Schlusemever William E., Helen


28 Linwood James Estey, Ir. Linwood J .. Mary L.


64


Date Name of Child


Name of Parents


JUNE


7 John Spencer Whiting


17 Marilyn Ann Kilmain


26 Richard Alfred Guyot


Alfred C., Ethel B. Albert, Evelyn L. Alfred, Susanne H.


AUGUST


6 Leonard Morton Dunham


6 Carl Ross Dunham


18 Barbara Ann Weeks


24 Harriet Mary Smith


Leonard M., Mabel F. Leonard M., Mabel F.


Charles, Bertha


William H., Harriet M.


SEPTEMBER


7 Robert Allan Dudley


17 John Edward Carter, Jr.


21 Amy Hamilton Nilges


29 Patricia Ann Stevens


Thomas C., Pearl M. John E., Alsine B.


Erich K., Ruth H.


Marcus J., Emily


OCTOBER


8 Myrtice Anderson Barr


13 Marie Elaine Grant


15 Ann Marie Girard


Thomas, Myrtice A. Nicholas J., Marie E. Albert J., Cecilia


NOVEMBER


1 Alton Harrison Gallagher


Alton H., Gladys V.


20 Marie Perodeau Amedee A., Anna G.


21 Robert Montgomery Lamont James, Lillian


22 James Eric Prosser Adelbert V., Doris


29 Norman George Fischer Karl F., Freda


DECEMBER


3 Wilfred Lester Celorier, Jr.


Wilfred L., Bernice M.


6 George Francis Bowers, 3rd George F., Dorothy


12 Bessie Eva Gaudet Thomas J., Dorothy Eugene F., Mary F.


12 Mary Ann Lawlor


65


MARRIAGES


Registered in the Town of Wayland for the Year 1932


JANUARY


14 James Wilson Barry. Myrtle Evelyn McMillen. at Natick, by Rev. Alfred W. Birks.


20 Alfred Harold Dean. Evelyn Isabel Lord, at Natick, by Rev. Alvin C. Bacon.


FEBRUARY


5 Alfred James DeWolfe. Tr .. Alice Marie Barnard. at Way- land. by Rev. Felix Tessier.


MARCH


24 Edward A. Weiss, Cynthia Hill. at Wayland, by Rev. John Shade Franklin.


APRIL


2 Philip William Mitchell, Adelaide Claire Carter. at Boston, by Rev. Dadley H. Ferrell.


24 Irving Legee. Elsie May Barry, at Wayland, by Rev. Harold T. Shay.


JUNE


8 Joseph A. Kohley. Ruth Louise Kenney, at Roxbury, by Rev. Edward P. Twigg


22 Edwin Kingsbury Hosmer. Mildred DesRoches, at Bellows Falls. Vi .. by Lyman S. Hayes. Justice of the Peace.


29 Lawrence P. Foley. Elizabeth T. Regan. at Wayland. by Rev. Geo. H. Chaput.


AUGUST


13 Robert Engene Scofield. Shirley Lucile Martin, at Way- land. by Rev. Albert S. Anderson.


66


SEPTEMBER


3 Anthony Oliver Schmeltz, Mabel Irene Smith, at Somer- ville, by Rev. Harold Lancaster.


3 Norman Blondel Smith, Proxidies Amelia Wentworth, at Waltham, by Richard Steele, Justice of the Peace.


10 Burton Wadsworth Jones, Marion Grace Snelling, at Lincoln, by Rev. Stephen Webster.


10 James Ira Orr, Isabel Brittain Webster, at Milton, by Rev. Vivian T. Pomeroy.


12 Edwin Burpee Goodell, Jr., Ann Mathea Rogeberg, at Brookline, by Fred B. Richardson, Town Clerk and Justice of the Peace.


19 Ralph Elmer McMillen, Alice Brady, at Natick, by Rev. Alfred W. Birks.


OCTOBER


10 Homan E. Leech, Winnifred Alice Felch, at Wayland, by Rev. Henry E. Leech.


12 Walter Kenneth VanDuzer, Gertrude Elizabeth Lockhart, at Framingham, by Rev. S. Paul Jefferson.


22 Rolf Aruc Jonassan, Martha Ingeborg Johnson, at Way- land, by Rev. J. G. Osler.


27 Ernest Graves Morrill, Marion Thelma Weston, at Natick, by Rev. Guy H. Wayne.


NOVEMBER


9 Burton George Godsoe, Ethel Beatrice Lewis, at Wayland, by Rev. Alfred L. O'Brien.


DECEMBER


3 Paul Henry Rimbach, Bertha Shore Wakely, at Wayland, by Rev. Payson Miller.


24 Francis Joseph McGowan, Dorothy Greta Bagnell, at Natick, by Rev. Thomas J. Ford.


67


DEATHS Registered in the Town of Wayland for the Year 1932


Date Name


YM D


JANUARY


3 Percy N. Hickey


59


10


11


17 Helen M. Fairbanks


83


17


20 Nellie Medora Snow


77


11


18


FEBRUARY


9 Anne F. K. Teeter


76


3


14


10 Walter Hugh Clifford


15


3 25


11 Catherine G. Mellen


62


21 Henrietta Schaefer


48


11


18


25 Jessie Burr


75


5


13


29 Elizabeth Young Morton


74


1 6


MARCH


6 Albert Bond


72


11


6


26 Barbara Ann Smith


1


10


17


27 Olive Augusta Perry


88


8 2


27 Minnie Sackett Van Rensselaer


81


APRIL


7 Hiltz


5 min.


12 Catherine M. Wyatt


82


3 28


15 Mary Allard


78


22 Daniel J. Hogan


51


MAY


8 Margaret Lane


67


27 William C. Neale


82


11 19


28 Hattie Beardsell


85


27


68


Date Name


YM D


JUNE


4 Alice Manettie Fisher


71


6 14


17 Anna Marin


85


1 24


JULY


1 Lawrence H. Robbins


36


1


31


8 Laura S. Bowles


59


7


24


16 John T. Ferguson


61


8 10


17 Barbara Ida Mabie


71


11 13


24 William F. Curley


60


AUGUST


5 Cordelia A. Mitchell


86


10


29


7 Charles W. Dean


77


5


1


8 Carl Ross Dunham


1


8 Wilbur C. Gorman


38


5


30


25 Annie A. Harvey


32


2


2


SEPTEMBER


10 Sophie L. Davieau


75


4


26 Della B. Parmenter


52


OCTOBER


5 Mary J. Coan


73


14 Margaret Erwin Allen


80


8


6


18 Ella Louise Richardson


74


8 6


NOVEMBER


11 Mabel A. Massie


58


3 25


12 Susie C. Dusseault


50


8


25


13 Emanuel Dath


66


1 3


DECEMBER


5 George Albert Temple


63


26 John J. Rowan


63


30 Nellie D. Palmer


62


69


DOGS LICENSED 1932


Males,


243 @ $2.00


$486.00


Females,


66 @ 5.00


330.00


Kennel, 1 @ 25.00


25.00


Total


$841.00


Fees Deducted


310 @ $ .20


62.00


$779.00


70


JURY LIST


TOWN OF WAYLAND


1932


Lewis M. Atwell, Pleasant Street, Farmer A. W. Atwood, Millbrook Road, Ice and Coal Dealer Harrington Barlow, Tower Hill, Architect Philip Burbank, Sudbury Road, Advertising James Fox, Sherman Bridge Road, Farmer Lewis W. Grant, State Road West, Carpenter Howard Haines, Millbrook Pond, Carpenter Rufus W. Hewitt, Pond Street, Salesman Alexander W. Holmes, Pond Street, Farmer Henry H. Holmes, Cochituate Road, Retired Waldo L. Lawrence, School Street, Farmer Edward F. Lee, State Road East, Farmer John E. Linnehan, Concord Road, Constable Harold H. Loker, Main Street, Accountant Albert B. Marchand, Plain Street, Grocer Arthur F. Marston, Harrison Street, Carpenter James C. McKay, Main Street, Blacksmith Wesley L. MacKenna, Cochituate Road, Farmer Alvin B. Neale, Main Street, Street Car Conductor Peter Ploss, Plain Street, Tag Maker Everett W. Small, Concord Road, Builder John Connelly, Commonwealth Road, Salesman Warren Lawrence, Old Connecticut Path, Farmer




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.