Official reports of the town of Wayland 1939-1941, Part 13

Author: Wayland (Mass.)
Publication date: 1939
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 614


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1939-1941 > 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 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27


20


16


36


Alternate Delegates at Large to National Convention


Group 1.


Abbie L. Tebbets of Waltham


4


2


6


Berton S. Evans of Ayer


3


2


5


Annie L. Brown of Leominster


2


2


4


Lucius K. Thayer of Marblehead


3


2


5


Group 2.


Mary B. Besse of Wareham


18


12


30


Orin S. Kenney of Beverly


17


13


30


Mary Phillips Bailey of Northampton


18


12


30


Irene Gowetz of Worcester


17


13


30


District Delegates to National Convention


Group 1.


William T. MacMaster of Townsend


4


3


7


Grace M. Copp of Pepperell


6


2


8


Group 2.


Owen A. Hoban of Gardner


16


12


28


C. McGregory Wells, Jr. of Southbridge


17


12


29


Not Grouped.


Llewellyn Mills


1


0


1


Alternate District Delegates to National Convention


Group 1.


Nelson Abar, Jr. of Winchendon


5


2


7


Elmer K. Cousins of Fitchburg


5


2


7


Group 2.


Alice G. Wallace of Fitchburg


13


10


23


Madge N. Ray of Hudson


14


10


24


State Committee


Howard F. Leavitt of Natick


14


15


29


Alphege Simard of Marlborough


6


1


7


Francis P. Walker of Natick


5


3


8


65


Prec. 1 Prec. 2 Total


Town Committee


J. Fred Wheeler of River Road


33


15


48


Llewellyn Mills of Bennett Road


36


17


53


William J. Scotland of West Plain St.


34


20


54


Alvin B. Neale of Cochituate Road Robert M. Morgan of Millbrook Road


32


19


51


Edward M. Bennett of State Road


33


15


48


John B. Holt of Cochituate Road


34


14


48


Willard C. Hunting of 3 Harrison Street


35


18


53


Ramona Gaffey of Concord Road


32


15


47


J. Sidney Stone of Lincoln Road


35


17


52


Hazel H. Scotland of West Plain Street


33


18


51


Chester H. Hobbs of West Plain Street


33


19


52


Clarence S. Williams of 2 Damon Street


35


17


52


Edna F. Bishop of 80 Main Street


32


21


53


John Connelly of West Commonwealth Rd. 33


18


51


Alexander J. Lizotte of West Plain St.


31


17


48


Arthur H. Dudley of Harrison Street


34


16


50


Walter S. Bigwood of Commonwealth Rd.


33


19


52


Carolyn C. Lewis of Ridgefield Road


31


16


47


Carrie F. Harrington of Pemberton Road


31


18


49


Charles F. Whittier of Concord Road


33


16


49


Christine S. Small of Concord Road


35


13


48


Elmer W. Bigwood of Commonwealth Rd.


31


18


49


M. Alice Neale of Cochituate Road


36


18


54


Dickson Smith of Plain Road


34


13


47


Florence M. Dunham of East Plain Street


31


15


46


Lester R. Thompson of Pemberton Road


32


14


46


Rudolphine Metzger of West Plain Street


31


14


45


Blanche D. Howland of Dudley Road


31


16


47


Louis N. Perodeau


0


1


1


33


16


49


Theodore H. Harrington of Pemberton Rd. 34


20


54


66


RESULTS OF STATE PRIMARY September 17, 1940


DEMOCRATIC


Prec. 1 Prec. 2 Total


Governor


Paul A. Dever of Cambridge


11


40


51


Francis E. Kelly of Boston


6


16


22


Lieutenant Governor


John C. Carr of Medford


8


20


28


Owen A. Gallagher of Boston


3


19


22


Francis P. Kelley of Milton


2


9


11


Michael Phillip McCarron of Lowell


1


2


3


Charles E. O'Neill of Danvers


1


1


2


Raymond A. Willett, Jr. of Woburn


0


1


1


Secretary


Albert L. Fish of Boston


1


6


7


Katherine A. Foley of Lawrence


10


18


28


Arthur Michael MacCarthy of Winthrop


4


15


19


Albert E. Morris of Everett


1


13


14


John P. Clair


0


1


1


Treasurer


Ernest J. Brown of Medford


0


5


5


Patrick M. Cahill of Peabody


3


9


12


Joseph W. Doherty of Brookline


4


10


14


John J. Donahue of Somerville


4


17


21


John J. McGrath of Boston


3


9


12


Auditor


Thomas J. Buckley of Boston


9


26


35


Thomas P. Flaherty of Boston


2


6


8


William P. Husband, Jr. of Belmont


3


4


7


Leo D. Walsh of Boston


2


14


16


67


Prec. 1 Prec. 2 Total


Attorney General


John H. Backus of New Bedford James Henry Brennan of Boston


0


2


2


3


7


10


Thomas M. Burke of Boston


2


6


8


Joseph V. Carroll of Belmont


2


5


7


Jeannette C. Chisholm of Waltham Joseph Finnegan of Boston


0


4


4


John W. Lyons of Cambridge


3


7


10


Edward A. Ryan of Worcester


0


4


4


Harold W. Sullivan of Boston


4


16


20


Senator in Congress David I. Walsh of Fitchburg


16


48


64


Congressman-Third District


Joseph E. Casey of Clinton


13


47


60


Councillor-Third District


0


1


1


Senator-Middlesex and Norfolk District


Leo A. Gosselin of Bellingham


6


30


36


William J. Munroe of Medway


3


16


19


Representative in General Court -Thirteenth Middlesex District


William R. Mellen


0


1


1


Thomas Tansey


0


1


1


Clerk of Courts-Middlesex County


J. Gordon Duffy of Cambridge


7


19


26


Martin Leo Vahey of Watertown


6


19


25


Register of Deeds-Middlesex Southern District John P. Clair 0


7


7


County Commissioners-Middlesex County


Thomas B. Brennan of Medford


11


33


44


Francis J. Kelley of Lowell


8


30


38


County Treasurer-Middlesex County (To fill vacancy)


Raymond H. Hurley of Lowell


12


36


48


Delegates to State Convention


William R. Mellen of 42 Main Street


8


30


38


Thomas J. Garvey of Corman's Lane


7


34


41


0


3


3


John P. Clair


68


REPUBLICAN


Prec. 1 Prec. 2 Total


Governor


Leverett Saltonstall of Newton


217


185


402


Lieutenant Governor


Horace T. Cahill of Braintree


216


195


411


Secretary


Frederic W. Cook of Somerville


210


184


394


Treasurer


William E. Hurley of Boston


206


182


388


Auditor


Russell A. Wood of Cambridge


206


184


390


Attorney General


Clarence A. Barnes of Mansfield


38


50


88


Robert T. Bushnell of Newton


125


108


233


William C. Crossley of Fall River


7


11


18


Edmund R. Dewing of Wellesley


30


35


65


Michael A. Fredo of Arlington


0


2


2


George W. Roberts of Boston


18


2


20


Senator in Congress


Henry Parkman, Jr. of Boston


197


167


364


Congressman-Third District


Joseph E. Casey of Clinton


27


33


60


Carroll H. Balcom of Clinton


7


8


15


Frank H. Carter of Wayland


138


119


257


Edward T. Simoneau of Marlborough


50


46


96


Councillor-Third District


Frank A. Brooks of Concord


185


148


333


William M. Foster of Lowell


4


10


14


Henry I. Morrison of Newton


6


15


21


Victor L. Picard of Lowell


1


9


10


Senator-Middlesex and Norfolk District


Charles W. Olson of Ashland


30


95


125


J. Sidney Stone of Wayland


197


126


323


Representative in General Court -Thirteenth Middlesex District


Otis M. Whitney of Concord


198


188


386


69


Prec. 1 Prec. 2 Total


Clerk of Courts-Middlesex County


Frederic L. Putnam of Melrose


166


147


313


Harold A. Murray of Newton


25


35


60


Register of Deeds-Middlesex Southern District


Thomas Leighton of Belmont


179


160


339


Joseph J. Launie of Medford


4


18


22


County Commissioners-Middlesex County


Nathaniel I. Bowditch of Framingham


161


122


283


Lewis A. Adam of Medford


8


10


18


Leslie G. Ainley of Cambridge


13


15


28


Howe Coolidge Amee of Cambridge


13


6


19


Robert W. Beyer of Winchester


1


2


3


Maurice V. Blomerth of Malden


0


1


1


Thomas B. Brennan of Medford


2


2


4


Edward J. Bushell of Malden


13


31


44


Ernest J. Chisholm of Medford


1


4


5


Donald B. Falvey of Belmont


4


5


9


Harry R. Gardner of Medford


4


1


5


Archibald R. Giroux of Lexington


36


21


57


William A. Hastings of Malden


9


36


45


Arthur K. Reading of Cambridge


11


11


22


Charles A. Stevens of Lowell


32


19


51


John A. Sweeney of Cambridge


3


8


11


Herbert L. Trull of Tewksbury


5


5


10


Frank D. Walker of Marlborough


74


56


130


County Treasurer-Middlesex County (To fill vacancy)


William F. Drake of Framingham


44


75


119


Charles P. Howard of Reading


127


86


213


John E. Howard of Medford


5


4


9


Frank M. Syrewicz of Somerville


2


2


4


Delegates to State Convention


Clarence S. Williams of 2 Damon Street


175


153


328


John B. Holt of Cochituate Road


172


124


296


Elmer W. Bigwood of Commonwealth Rd.


160


151


311


Robert M. Morgan of Millbrook Road


170


129


299


70


RESULTS OF STATE ELECTION November 5, 1940


Prec. 1 Prec. 2 Total


Electors of President and Vice President


Aiken and Orange, Socialist Labor Party


0


4


4


Babson and Moorman, Prohibition


0


0


0


Browder and For, Communist Party


3


1


4


Roosevelt and Wallace, Democratic


230


538


768


Thomas and Krueger, Socialist Party


1


1


2


Willkie and McNary, Republican


512


617


1129


Governor


Henning A. Blomen, Socialist Labor Party


0


3


3


Jeffrey W. Campbell, Socialist Party


1


1


2


Paul A. Dever, Democratic


189


548


737


Otis Archer Hood, Communist Party


3


1


4


E. Tallmadge Root, Prohibition


0


2


2


Leverett Saltonstall, Republican


555


612


1167


Lieutenant Governor


Horace T. Cahill, Republican


542


658


1200


Hugo DeGregory, Communist Party


5


2


7


Owen A. Gallagher, Democratic


170


438


608


Walter S. Hutchins, Socialist Party


2


3


5


George L. McGlynn, Socialist Labor Party


0


3


3


Guy S. Williams, Prohibition


4


9


13


Secretary


Frederic W. Cook, Republican


559


702


1261


Katherine A. Foley, Democratic


144


379


523


Thomas F. P. O'Dea, Communist Party


7


1


8


Modestino Torra, Socialist Labor Party


1


3


4


Peter Wartiainen, Jr., Socialist Party


1


3


4


Treasurer


John J. Donahue, Democratic


148


401


549


Henry Grossman, Communist Party


4


2


6


71


Prec. 1 Prec. 2 Total


Thomas Hamilton, Prohibition


17


William E. Hurley, Republican


7 548


10 655


1203


Malcolm T. Rowe, Socialist Labor Party


0


6


6


Andrew Swenson, Socialist Party


2


8


10


Auditor


Arthur R. Buckley, Communist Party


5


10


15


Thomas J. Buckley, Democratic


166


448


614


Charles H. Daniels, Socialist Party


2


4


6


Bernard G. Kelly, Socialist Labor Party


3


5


8


Harry W. Kimball, Prohibition


4


9


13


Russell A. Wood, Republican


532


604


1136


Attorney General


James Henry Brennan, Democratic


151


449


600


Robert T. Bushnell, Republican


560


631


1191


Joseph C. Figueiredo, Communist Party


4


1


5


Austin Fittz, Prohibition


1


10


11


Charles R. Hill, Socialist Party


1


4


5


Fred E. Oelcher, Socialist Labor Party


0


5


5


Senator in Congress


Philip Frankfield, Communist Party


6


2


8


Horace I. Hillis, Socialist Labor Party


0


5


5


George Lyman Paine, Socialist Party


3


2


5


Henry Parkman, Jr., Republican


484


539


1021


George L. Thompson, Prohibition


3


4


7


David I. Walsh, Democratic


243


575


818


Congressman-Third District


Joseph E. Casey, Democratic


236


480


716


Edward T. Simoneau, Republican


459


618


1077


Councillor-Third District


William E. Bennett, Jr., Democratic


164


422


586


Frank A. Brooks, Republican


534


637


1171


Senator-Middlesex and Norfolk District


Leo A. Gosselin, Democratic


152


355


507


Charles W. Olson, Republican


543


741


1284


72


Prec. 1 Prec. 2 Total


Representative in General Court -Thirteenth Middlesex District


Otis M. Whitney, Republican


699


822


1521


Thomas J. McGrath


1


0


1


Clerk of Courts-Middlesex County


J. Gordon Duffy, Democratic


165


408


573


Frederic L. Putnam, Republican


518


627


1145


Register of Deeds-Middlesex Southern District


John P. Clair, Democratic


151


400


551


Thomas Leighton, Republican


533


634


1167


County Commissioners-Middlesex County


Nathaniel I. Bowditch, Republican


467


574


1041


Thomas B. Brennan, Democratic


137


363


500


Archibald R. Giroux, Republican


430


511


941


Francis J. Kelley, Democratic


94


227


321


County Treasurer-Middlesex County


(To fill vacancy)


Charles P. Howard, Republican


537


656


1193


Raymond H. Hurley, Democratic


152


392


544


Question 1


Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt bev- erages, wines and all other alcoholic beverages) ?


Yes No


451


644


1095


255


445


700


Question 2


Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?


Yes


442


624


1066


No


216


412


628


Question 3


Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?


Yes


458


721


1179


No


200


329


529


73


Prec. 1 Prec. 2 Total


Question 4


(Part 1)


"Shall the town vote to have the office of Chief of Police placed within the classified civil service ?"


Yes No


359


535


894


267


503


770


(Part 2)


"If it is voted to place the office of Chief of Police within the classified civil service, shall the town vote to provide for the continuance in said office of Harry W. Craig, the present incumbent thereof, after passing a qualifying examination?" Yes 323 436 759 No 212 453 665


Question 5


"Shall the Senator from this district be instructed to vote for legislation providing for ten dollar weekly payments to each recipient of old age assistance ?"


Yes No


404


814


1218


190


171


361


Question 6


"Shall the Senator from this district be instructed to vote for the establishment of a lottery to be conducted by the Com- monwealth, the net proceeds of which shall provide additional revenue for the Old Age Assistance Fund?"


Yes No


319


653 972


267


296


563


RECOUNT FOR GOVERNOR November 29, 1940


A request for a recount of ballots cast for Governor at the State Election held on November 5, 1940 was received by the Town Clerk on November 23, 1940. All candidates were duly notified of the time and place set for the recount and the same was held November 29, 1940 at the Town Hall. All ballots were found in order and were counted by the Registrars. One correction was made in Precinct One taking one vote from Mr. Paul A. Dever and giving the same to Mr. Otis Archer Hood.


74


DISTRICT VOTE FOR REPRESENTATIVE


November 15, 1940.


On the 15th day of November, the Town Clerks of the 13th Representative District of Middlesex met at Concord, Mass., and declared the following figures to be the result of the State Election held on November 5, 1940.


Concord


Lincoln


Wayland


Weston


Totals


Otis M. Whitney of Concord


3138 843


1521 2046 7548


Thomas J. McGrath, of Wayland


1 1


J. Frazier,


of Lincoln


1


1


Scattering one Weston


1


Blanks


639


175


423


1 291


1528


Total Vote


3777 1019


1945


2338


9079


ELSIE E. ROSE, Town Clerk of Concord.


WILLIAM H. DAVIS, Town Clerk of Lincoln. M. ALICE NEALE, Town Clerk of Wayland. BRENTON H. DICKINS, JR., Town Clerk of Weston.


Otis M. Whitney was declared elected.


75


BIRTHS


Registered in the Town of Wayland for the Year 1940


Date Name of Child


Name of Parents


JANUARY


Michael Joseph, Annie Kerr


Nathaniel, Evelyn L. Ruben Joseph, Maude


FEBRUARY


Vincent, Doris


Harry B., Christina E.


Ralph H., Ruby G.


Warren, Alice


Donald R., Rebecca C.


MARCH


Arnold Borden, Marjorie Eileen Edwin Burpee, Ann Mathea


Paul, M. Adah Richard H., Eva


Lawrence, Janet P. Alton K., Dorothy A. Alton K., Dorothy A.


76


4


Cook


5 Audrey Eleanore Briggs


5 Richard William Field


10 Chester Henry Hobbs, 4th


15 Richard Paul Collins


4 George Arnold Bradley


8 Francis Goodell


12 Paulette Daphne Durgin


12 Dorothy May Jenkins


18


John Davis Barnard


19 Alton Bigelow 19 Alice Bigelow


11 Michael Joseph Dimodica, Jr.


13 Nathaniel Hamlen


21 Arline Ann Vessey


20


Raymond Francis Columbe


22


Sidney Stone Holmes


23


Kristin Jensen


27 Andrea Elizabeth Arens


28 Edward Francis Lavelle


31 Bogren


31 Wayne Katvala


Joseph, Ruth


Francis Stacey, Olivia Percy E., Evelyn M.


Hermann A., Ann E.


Edward, Bertha C.


George G., Louisa A.


Edward Walter, Myrtle Jeannette


APRIL


Emery Hugh, Lois Mackenzie William H., Harriet Albert M., Hazel L.


Louis V., Gertrude C.


Edward M., Lillian F.


Donald S., Gertrude A.


John J., Pearl J.


MAY


Edward, Leda Harold, Bertha George Mason, Kathleen John J., Ruth


JUNE


Howard, Elizabeth Bigelow William Ernest, Florence Mildred William J., Dorothy M.


77


Judith Anne Carroll Agnes Louise Smith Jean Carol Otto


Virginia Phelan Leonard


21


4 6 7 13 15 19 Janet Meriam Scotland John Thomas Malloy


4


3 Thomas Oscar Thorburn Frederick Stephen Dupree -Rokes


6


31 John James Bouzan, Jr.


14 Norman Jackson Snelling


15 Beverly Ann Lavash


18 William Joseph Bergin, 3rd


Date Name of Child


Name of Parents


JUNE (Continued )


18


Ela


23


Walsh


24 Carrol Anne Hildreth


27


Kenneth Ernest Clark


JULY


Arthur, Caroline


AUGUST


2 Renee Garrigues


Henry Bascum, Frances Hazeltine


James, Julia


Warren, Irene


George Robert, Joan


Lemuel, Elizabeth


William A., Rosalie E.


Curtis M., Helen M.


Curtis M., Helen M.


Harold S., Margaret E.


Eugene George, Marjorie Ernestine


Harvey, Edna


SEPTEMBER


6


15 Dorothy Frances Killmer


Thomas Gerard Flynn, Jr.


George F., Dorothy P. Thomas G., Emaline G.


78


3 Susan Noonan


4 Warren Steven Sherman


10 George Lawrence Andrews


12 John Lemuel Henderson


14 William Andrew Perry


16 Jeanne Ellen Howland


16 Maralyn Anne Howland


17 Harriet Gaston Bacon


17 Ronald Charles Paré


22 George Harvey Newton


Roger Eastman, Anna Francis W., Dorothy C.


Lawrence Edward, Margaret Louise Kenneth, Myrtle


2


-LaMotte


18 19


21


Constance Hope Hamilton Linda Lee Dusseault Stephen Corliss Dow


David French, Daisy Elfreda Alfred P., Ethel M. Ronald E., Marjorie


OCTOBER


Frederick, Dorothy H.


Edward Lee, Ruth Ellen


James, Sara J.


William L., Margaret S.


Arthur, Helen


J. Francis, Esther


NOVEMBER


John, Laura


DECEMBER


11


Henderson


Gerald, Mildred


14


Allen Henry Whetherhult


Benjamin, Elizabeth V.


31


Carolyn Mae Thorne


Robie E., Nora


31


Gladu


Leon C., Dorothea C.


1


Thelma Louise Poole Carlyle Arthur Field


6


16 -Barry


23 Alice Fiske Hilliard


28 Bruce Arthur Dusseault


29 John Raymond Columbus


79


26 Ferguson


DEATHS Registered in the Town of Wayland for the Year 1940


Date Name


Y M D


JANUARY


2 Annie R. Wolffer


63


9


6


9 Eva C. Rich


80


10


20


11 Helen Maria Collins


90


7


28 William Heard Campbell


83


8


10


FEBRUARY


3 Charles Dennis Harriman


77


4


26


11 Hobbs


18 hrs. 37 min.


19 Alexander H. Shay


92


11


8


MARCH


3 Emma Catherine Decker


90


4


0


7 Marian W. Gaffey


52


16


23 Mary Bolton


97


1


15


28 Alpheus Zepherin Lucier


63


9


31 George Myron Hoch


71


APRIL


4 Sarah A. Brown


78


11


19


4 Eli Scott


77


6


13


27 Ida Paradise


61


2


25


MAY


11 Thomas Patrick Murray


69


2


10


11 Gordon Craft Wight


25


6


18


JUNE


5 Peter Smith Leonard


1


23


7 Mary Edith MacAdams


77


19 Linwood C. Gilmore


40


2


4


22 Caroline F. Loker


92


80


Date Name


Y


M


D


JULY


13 Sarah Perrin


100


10


7


15 James L. Fairbanks


74


1


3


23 William August Graf


78


10


12


AUGUST


1 Charles L. Purinton. Jr.


31


26


2 John Golden


21


5


30


2 Blanche Victor


19


4


17


SEPTEMBER


2 John McGrail


10


18


10 Isaac Dunsford


76


2


21


15 George Brown Howe


95


8


18


16 Jane Farquhar


74


9


12


OCTOBER


12 Annie P. Fullick


57


1


2


13 George Bradley Palmer


72


11


18


14 Harry Stewart


52


4


19


16 -Barry


5 min.


20 Spurgeon H. Leary


74


18


27 Margaret Havener


47


NOVEMBER


2


·Vespa


1


10


10


Alan Wills


1


2


1


11 Herbert Clifford Veno


49


7 23


13 Annie L. Bennett


74


28


13 Howard C. Haynes


61


19 Andrew C. Benson


63


1


21


26 Mary Andrews


84


11


1


DECEMBER


3 Charles Henry Gay


70


3


6 Edward Francis Lee


67


23


19 Robert Joseph Kimball


17


31 Emily S. Lovell


97


4


6


81


MARRIAGES Registered in the Town of Wayland for the Year 1940


JANUARY


13 David Smith Hayden, Lilla Ann Dunham, at Wayland, by Rev. Albert S. Anderson.


13 Harold Clark, Jr., Mabel Foster, at Waltham, by Rev. George O. Ekwall.


FEBRUARY


16 Karl E. Sanger, Edna A. Beaulieu, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


24 George Francis Killmer, Dorothy Pearl Trahar, by Rev. David M. Angell.


MARCH


25 Robert Weiss, Sylvia Mae Baker, at Wayland, by Rev. David M. Angell.


29 Donald Arley Harriman, Mildred Louise Fisher, at New- ton, by Frank M. Grant, City Clerk and Justice of the Peace.


APRIL


6 Milton Emerson Porter, Bessie Anna Kwiek, at Southing- ton, Conn., by Rev. Alexander Tanski.


19 Theodore Morgan Nordbeck, Elizabeth Lincoln Tisdale, at Boston, by Rev. Hugh Wallace Smith.


20 John Francis Columbus, Esther Marion Lawrence, at Wayland, by Rev. David M. Angell.


MAY


4 Murray F. Littlefield, Evelyn P. Dolan, at Dorchester, by Rev. Arthur W. P. Wylie.


30 Thomas Sparhawk Sargent, Jr., Carolyn Mae Blodgett, at Wayland, by Rev. Emerson F. Blodgett.


JUNE


8 Arthur John Sheehan, Jr., Marion Ida Rokes, at North Andover, by Rev. A. J. MacDonald.


82


15 Gunnard Carl Nordland, Lenora Margaret Potvin, at North Uxbridge, by Rev. Clement V. Neal.


17 Walter Knute Eklund, Bertha Clifford Murphy, at Nashua, N. H., by Rev. Ernest T. Marble.


29 Howard R. Frazer, Belle Moffatt, at Wayland, by Rev. David M. Angell.


30 Philip Bradbury Tarbox, Gertrude V. Thompson, at Way- land, by Rev. L. W. Williamson.


JULY


1 Leroy Kingsbury Houghton, Jr., Nancy Mary Jane Went- worth, at Boston, by Rev. Paul T. Shultz, Jr.


7 Jacob Raymond Krulee, Martha Rotman, at Boston, by Rabbi H. H. Rubenovitz.


13 Harold Irving Lord, Mary Severena Simensen, at Way- land, by Rev. Emerson F. Blodgett.


15 Charles Edgar Anderson, Jr., Margaret Christopher, at Wayland, by Rev. John Malick.


14 George Irving Brewster, Sara Marguerite Baxter, at Man- chester, N. H., by Rev. Allan Lorimer.


28 Edward A. Gilman, Bernice Tall, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


AUGUST


2 John Sinclair, Catherine McPherson, at Wayland, by Rev. Elmore Brown.


3 Roy Seymour Keith, Mary Frances Tassinari, at Natick, by Rev. David M. Angell.


4 Earl Robbins Hewitt, Mary Frances Reilly, at Boston, by Rev. Daniel J. Donovan.


10 Llewellyn Mills, Jr., Joan Ober, at Wayland, by Rev. Emerson F. Blodgett.


23 Thomas W. Bowles, Regina MacDonald, at Putney, Vt., by Rev. Charles A. Dodge.


24 Oliver C. Mallett, Winnifred Hamlin, at Wayland, by Rev. John Malick.


24 Herbert A. Rokes, Anna K. Turner, at Wayland, by Rev. Felix Tessier.


29 Harold L. Hurlbut, Alice Marie Forbes, at Wayland, by Rev. David M. Angell.


31 Reuben Theodore Palmer, Mary Edith Foley, at East Weymouth, by Rev. Edward P. Murphy.


83


SEPTEMBER


2 Alexander Craig, Jr., Emelia L. McDonald, at Wayland, by Rev. David M. Angell.


2 Howard MacPherson, Margaret Lynch, at Wayland, by Rev. David M. Angell.


4 John Albert Anderson, Claire Veronica Gladu, at Way- land, by Rev. James A. Hurley.


19 John Francis McNeill, Louise Ross Hersey, at Framing- ham, by Rev. Paul Jefferson.


19 Henry S. Maguire, Elizabeth Nordstrom, at Wayland, by Rev. John M. Foglesong.


21 Harold Bertram Roberts, Beatrice Clara Wolcott, at Way- land, by M. Alice Neale, Town Clerk and Justice of the Peace.


OCTOBER


5 Fred Henry Allen, Leona Ruth Chadwick, at Wayland, by Rev. Emerson F. Blodgett.


11 Donald Arthur Leach, Blanche Adelaide Dusseault. at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


19 Henry Gruppi, Elsie Latown, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


31 Arthur P. Emerton, Hilda Smith, at Wayland, by Rev. Emerson F. Blodgett.


NOVEMBER


7 Floyd L. Goodwin, Edith M. Rawding, at Wayland, by Rev. John M. Foglesong.


8 Robert Lawrence Davis, Grace Evelyn Clark, at Wayland, by Rev. L. W. Williamson.


15 Guy Newcomb Kelton, Virginia Lee, at Newton, by Rev. Emerson F. Blodgett.


27 Walter Ernest Harrington, Dorothy Margaret Wedlock, at Wayland, by Rev. Emerson F. Blodgett.


28 Francis Joseph Hartin, Florence Marion Dunham, at Wayland, by Rev. James A. Hurley.


DECEMBER


24 Leroy Arthur Yetton, Pauline Opal Chickering, at Oxford, by Rev. Ralph A. Stone.


84


DOG LICENSES --- 1940


Males


271


@ $2.00


$542.00


Females


48


@


5.00


240.00


Females Spayed 89


@ 2.00


178.00


Kennels


3


@


25.00


75.00


Total


$1,035.00


Fees Deducted


411 @


.20


82.20


$952.80


DOG LICENSES OF 1939


Remitted to County Treasurer, June 1940


Males


3 @ $2.00


$6.00


Female Spayed 8 @ 2.00


16.00


Total


$22.00


Fees Deducted


11 @ .20


2.20


$19.80


85


JURY LIST --- 1940 TOWN OF WAYLAND


Ames, Oliver E., Main Street, Carpenter Bond, J. Ralph, 3 Stanton Street, Laundry Bemis, Fred A., 1812 Pemberton Road, Clerk Bent, William H., Main Street, Stitcher Bennett, James J., East Plain Street, Retired Bigwood, Walter S., Commonwealth Road East, Plumber Bolton, James J., State Road East, Salesman Campbell, Charles M., Pelham Island Road, Carpenter Celorier, Wilfred L., Stanton Street, Truckman Connelly, John, Commonwealth Road West, Salesman Damon, Edward T., Commonwealth Road East, Farmer Dufresne, Charles F., Commonwealth Road East, Laborer Flanders, Alton L. Jr., West Plain St., Landscape Gardening Fullick, Charles L., Pemberton Road, Landscape Gardening Garvey, Thomas B., Corman Lane, Retired Gladu, Leon E., Willard Street, Laborer


Grant, Lewis W. Jr., State Road West, Gardener Hardy, William L., Main Street, Retired Holmes, Alexander W., Commonwealth Road East, Farmer


Hunting, Willard C., Harrison Street, Assessor LeDrew, Urbane, Old Connecticut Path, Laborer Lee, Edward F., State Road East, Farmer Linnehan, John J., Plain Road, Caretaker Loker, William A., Loker Street, Poultryman Lucier, Charles E., Main Street, Shoemaker MacKenna, Wesley L., Cochituate Road, Caretaker Marston, Arthur F., Shawmut Avenue, Carpenter Mathews, Charles M., Main Street, Real Estate Dimodica, Michael J., State Road West, Produce Merchant


86


Nolan, George L., Old Connecticut Path, Post Office Employee Palmer, Carl A., Priscilla Path, Machinist Morrill, Alton E., West Plain Street, Farmer Paul, Andrew, Sherman Bridge Road, Retired Perodeau, Joe, 68 Main Street, Laborer Perry, Herbert E., Commonwealth Road West, Retired Richardson, G. Prentiss, Old Connecticut Path, Poultryman Russell, Lewis S., State Road West, Farmer Sanderson, William B., State Road East, Retired Sarsfield, William E., Bow Road, Accountant Selvitella, Sebastian, Park Lane, Mechanic Simpson, Arthur C., Dunster Avenue, Pressman Smith, Walter C., Pemberton Road, Painter Stevens, Fitz Henry, Jr., West Plain Street, Salesman Valentine, Warren B., Commonwealth Road West, Retired Ward, Thomas D., School Street, Shipper Warner, Richard C., Old Connecticut Path, Timekeeper Weeks, Charles A., Lake Road, Clerk


Wheeler, John G., River Road, Farmer


Whittier, Charles F., Concord Road, Farmer


Williams, W. Murray, Commonwealth Road West, Cook Wright, John C., Shawmut Avenue Extension, Unemployed


87


REPORT OF THE STATE AUDIT


June 5, 1940.


To the Board of Selectmen, Mr. Frank H. Carter, Chairman, Wayland, Massachusetts.


Gentlemen :


I submit herewith my report of an audit of the books and accounts of the town of Wayland for the period from Novem- ber 24, 1936 to February 8, 1940, made in accordance with the provisions of Chapter 44, General Laws. This is in the form of a report made to me by Mr. Herman B. Dine, Assistant Director of Accounts.




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.