Official reports of the town of Wayland 1939-1941, Part 4

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 4


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


57


and that the sum of $1,700.00 be and it hereby is appropriated and assessed to pay for the same, and that the Selectmen be and they hereby are authorized to acquire by purchase or to take by eminent domain under Chapter 79 of the General Laws an ease- ment or easements in the land adjoining the location of said ways, consisting of the right to have the land of the locations protected by having the surface of the adjoining land sloped from the boundary of the locations, and that said sum of $1,700.00 is appropriated both for the construction of said ways and for the payment of land damages, if any, occasioned there- by and by the acquisition of the easements of slope hereby authorized to be acquired.


Article 24. To see if the Town will vote to appropriate and assess a sum of money for the installation of a six-inch water main on Lakeview Road, at the same time to install two hydrants, place to be determined by Chief Harrington. The distance is approximately 1,000 feet.


Voted to pass over the Article.


Article 25. To see if the Town will vote to amend the existing zoning by-law, Section IX, Paragraphs E and F so as to increase the present minimum lot size from 10,000 sq. ft. to not exceeding 40,000 sq. ft. and/or the present minimum lot frontage from 80 feet to not exceeding 150 feet in certain areas of the Town as recommended in a report of the Planning Board and as shown on a plan prepared by said Board on file with the Town Clerk, or take all or any part of the action recommended, or act in any manner thereon.


Mr. Arthur D. Dooley read the report of the Wayland Planning Board with regard to the Zoning By-Law.


Voted to adjourn the meeting to March 15, 1939 at 7:45 P. M.


The meeting adjourned at 11:45 P. M.


The meeting reconvened March 15, 1939.


Mr. Chester H. Hobbs read an Amendment to Report of the Wayland Planning Board with regard to the Zoning By- Laws.


Voted not to pass over the Article.


Voted that the existing zoning by-law, Section IX, Para- graphs E and F be amended so as to increase the present mini- mum lot size and the present minimum lot frontage in certain


58


areas of the Town as recommended in a report of the Planning Board and as shown on a Plan prepared by said Board on file with the Town Clerk.


Vote Yes-202 No-10. The Moderator declared the vote to be more than a two-thirds vote.


Article 26. To see if the Town will vote to amend Section V, Paragraph C of the existing zoning by-law as it relates to conducting a tea room in single residence districts according to the recommendations contained in a report of the Planning Board on file with the Town Clerk, or act in any manner there- on.


Voted that Section V, Paragraph C of the existing zoning by-law as it relates to conducting a tea room in single residence districts be amended according to the recommendation contained in a report of the Planning Board on file with the Town Clerk.


Vote Yes-165 No-3. The Moderator declared the vote to be more than a two-thirds vote.


Voted unanimously to return to Article 23.


Vote under Article 23 declared unanimous.


Mr. Frederick S. Whiteside and Mr. Walter E. Bigelow were appointed to act on the committee under Article 15 and the Finance Committee instructed to appoint two of the members of their committee to act on the committee under Article 15.


Article 27. To see if the Town will appropriate for "Road Machinery Account" a sum of money, the money to be taken from "Road Machinery Fund," or do or act.


Voted that the Town appropriate the sum of $800.00 for "Road Machinery Account" for use on equipment maintenance only, the money to be taken from "Road Machinery Fund."


Article 28. To see if the Town will authorize the Board of Selectmen to make such agreements in behalf of the Town with the Metropolitan District Commission as may to them seem necessary or proper and for the welfare of the Town in con- nection with the proposed new viaduct or pressure aqueduct to be constructed by said commission in the Town of Wayland, in- cluding, without otherwise limiting their authority, the right to make agreements in regard to rights of way for highway pur- poses or otherwise and the right to call upon the Highway Sur- veyor to do such work as may be needed to make any such way suitable for public use, and the right to permit the use of any land owned by the Town in exchange for such privileges over


59


land controlled by said Commission as may be agreed upon by the two Boards, or otherwise do or act.


Voted unanimously that the Town authorize the Board of Selectmen to make such agreements in behalf of the Town with the Metropolitan District Commission as may to them seem necessary or proper and for the welfare of the Town in con- nection with the proposed pressure aqueduct to be constructed by said Commission in the Town of Wayland, including the right to make agreements in regard to rights of way for high- way purposes or otherwise and the right to permit the use of any land owned by the Town in exchange for such privileges over land controlled by said Commission as may be agreed upon by the two Boards and that the cost, if any, involved in such agreement be borne by the Metropolitan District Commission.


Article 29. To see if the Town will vote to authorize the Town Treasurer as Custodian of property acquired by the Town through foreclosure of tax titles to demolish, with the approval of the Selectmen, any buildings or other structures thereon.


Voted that the Town authorize the Town Treasurer as Custodian of property acquired by the Town through fore- closure of tax titles to demolish, with the approval of the Se- lectmen, any buildings or other structures thereon which in his opinion should be removed.


Voted unanimously to return to Article 3 for the sole pur- pose of revising the amount appropriated for Snow Removal.


Voted unanimously that the amount appropriated and as- sessed for Snow Removal be increased by $2,000.00 making a total appropriation of $6,000.00.


Article 30. To see what sum, if any, the Town will vote to transfer from available funds to meet any of the appropria- tions made under the foregoing articles.


Voted that the article be passed over.


Voted to dissolve the meeting at 9:10 P. M.


A true copy : Attest :


M. ALICE NEALE, Town Clerk of the Town of Wayland.


60


VOTES ENACTED AT THE SPECIAL TOWN MEETING, OCTOBER 25, 1939


Town Clerk's Office, Wayland, Massachusetts. October 25, 1939.


Howard S. Russell, Moderator :


Pursuant to the following warrant the inhabitants of the Town of Wayland met this day and did the following business.


Article 1. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum of money for Welfare: Expense, or do or act.


Voted unanimously that there be appropriated for Welfare; Expense the sum of $2,000.00 and that that amount be trans- ferred from Available Surplus Revenue.


Article 2. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum of money for Old Age Assistance, or do or act.


Voted unanimously that there be appropriated for Old Age Assistance the sum of $1,500.00 and that that amount be trans- ferred from Available Surplus Revenue.


Article 3. To see if the Town will vote to transfer the sum of $3,500 from Chapter 90, Construction, $500 of the amount to be transferred to Highways and Bridges, $3,000 of the amount to be transferred to Repair and Maintenance of Old Connecticut Path from the Framingham line to Cochituate Road, or do or act.


Voted that there be tranferred from Chapter 90 Construc- tion the sum of $3,500.00, $500.00 of the amount to be trans- ferred to Highways and Bridges, and $3,000.00 of the amount to be transferred to Repair and Maintenance of Old Connecti- cut Path from the Framingham line to Cochituate Road, the work to be laid out under plans by, and with the advice of the State and County Highway Department in the expectation of


61


further work to be done under Chapter 90, the work itself to be done by the Highway Surveyor.


Article 4. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum of money for Snow Removal, or do or act.


Voted unanimously that there be appropriated the sum of $500.00 for Snow Removal, and that that amount be transferred from Available Surplus Revenue.


Article 5. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum of money for Police Department : Expense, or do or act.


Voted unanimously that there be appropriated for Police Department Expense the sum of $150.00, and that the amount be transferred from Available Surplus Revenue.


Article 6. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum of money for Cemeteries : Expense, or do or act.


Voted unanimously that there be appropriated for Ceme- teries : Expense the sum of $350.00, and that the amount be transferred from Available Surplus Revenue.


Article 7. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum of money for State Aid, or do or act.


Voted unanimously that there be appropriated for State Aid the sum of $300.00, and that the amount be transferred from Available Surplus Revenue.


Article 8. To see if the Town will vote to raise and appro- priate or transfer from available funds a sum of money for Board of Health : Expense, or do or act.


Voted unanimously that there be appropriated for Board of Health: Expense the sum of $400.00, and that the amount be transferred from Available Surplus Revenue.


Voted to dissolve the meeting at 8:30 P. M.


A true copy : Attest :


M. ALICE NEALE, Town Clerk of the Town of Wayland.


62


RESULTS OF TOWN ELECTION March 6, 1939


Prec. 1 Prec. 2 Total


Moderator


Howard S. Russell, Nom. Papers Malcolm Ide Thomas E. Hynes


382


598


980


1


0


1


1


0


1


Town Clerk


M. Alice Neale, Nom. Papers


410


643


1053


Selectmen


Herman F. Allen, Nom. Papers


221


418


639


Frank H. Carter, Nom. Papers


230


379


609


William H. Higgins, Nom. Papers


36


53


89


Chester H. Hobbs, Nom. Papers


291


500


791


Harry D. Lee, Nom. Papers


102


123


225


Charles L. Smith, Nom. Papers


28


335


363


J. Fred Wheeler, Nom. Papers


294


324


618


George O. Thomas


0


1


1


Treasurer


Frank G. MacKenna, Nom. Papers


393


653


1046


Collector of Taxes


Theodore H. Harrington, Nom. Papers


405


673


1078


Board of Public Welfare


John P. Butler, Nom. Papers


90


168


258


James L. Murray, Nom. Papers


106


296


402


John W. Seavey, Nom. Papers


215


338


553


Lewis Grant


1


0


1


School Committee


Cornelius J. Maguire, Nom. Papers


344


597


941


George W. Lewis


8


0


8


Thomas Lyons


1


0


1


Llewellyn Mills


1


0


1


63


Prec. 1 Prec. 2 Total


Assessor


Willard C. Hunting, Nom. Papers Charles Matthews Harold Hynes


363


599


962


0


2


2


1


0


1


Water Commissioner


Alfred C. Damon, Nom. Papers


370


650


1020


Trustees of Public Library


George G. Bogren, Nom. Paper


336


621


957


Amos I. Hadley, Nom. Papers


362


489


851


Cemetery Commissioner


Warren D. Valentine, Nom. Papers


343


579


922


Robert B. Harrington


1


0


1


Thomas Hynes


1


0


1


Tree Warden


Charles L. Fullick, Nom. Papers


372


647


1019


Surveyor of Highways


James J. Bolton, Nom. Papers


42


43


85


Arthur Heard Dudley, Nom. Papers


151


207


358


James Ferguson, Nom. Papers


257


523


780


W. Murray Williams, Nom. Papers


21


71


92


Board of Health


John J. Linnehan, Nom. Papers


370


571


941


William J. Dahill


1


0


1


Park Commissioner


Edwin L. Hutchings, Nom. Papers


47


46


93


John E. Linnehan, Nom. Papers


277


201


478


Frank S. Tarr, Nom. Papers


108


541


649


Planning Board


Gilbert Small, Nom. Papers


310


479


789


James B. Ames, Nom. Papers


325


437


762


Commissioner of Trust Funds


J. Reed Morss, Nom. Papers John Holt


1


0


1


Edith Cooper


1


0


1


Constables


George Celorier, Nom. Papers


253


520


773


Wilfred L. Celorier, Nom. Papers


246


518


764


316


471


787


64


Prec. 1 Prec. 2 Total


Harry W. Craig, Nom. Papers


309


502


811


Ernest H. Damon, Nom. Papers


291


486


777


Charles F. Dusseault, Nom. Papers


243


542


785


Peter A. Kelly, Nom. Papers


95


208


303


John E. Linnehan, Nom. Papers


346


468


814


Frank C. Moore, Nom. Papers


324


463


787


Charles M. Nelson, Nom. Papers


130


331


461


Thomas E. Hynes


1


0


1


Walter Harrington


1


0


1


Howard S. Elder


1


0


1


Question No. 1


Shall an act pased by the General Court in the year Nine- teen Hundred and Thirty Eight, entitled "An Act to authorize the placing of the office of Chief of Police of the Town of Wayland under the civil service laws," be accepted ?


Yes


185


276


461


No


190


437


627


A Petition for a Recount of Votes cast for Selectmen was filed with the Town Clerk and the same was duly called and held March 13, 1939, at the Town Hall. The manner of mark- ing a few ballots was questioned but the candidates' elected re- mained as originally declared.


M. ALICE NEALE, Town Clerk of the Town of Wayland.


65


BIRTHS


Registered in the Town of Wayland for the Year 1939


Date Name of Child


Name of Parents


JANUARY


5 Barbara Joyce Jodoin


8 John William Pettigrew


12 Elliott Reed Morss


14 Robert James Briggs


14 David Michael Place


David Lawrence, Edna Georgena


16 Gilbert Harold Collins


Donald R., Rebecca E.


George W., Anne Christine


Joseph, Ruth


Alan C., Mary


Merle, Gertrude


Ellsworth W., Priscilla H.


FEBRUARY


James E., Evelyn F. Robie Edgar, Nora Everett Roy, Doris Burnham


Charles H., Dorothy


MARCH


Clifford Edward, Ruth Eleanor


66


17 Warren George Dame


19 Audrey Ruth Columbe


20 Faith Bemis


22 Timothy Kent Mosman


26 Nancy Jane Heath


2 Robert Donald Butland 4 Doris Elizabeth Thorn


17 Everett Roy Bigwood, Jr.


18 David Armstrong Milton


7 Clifford Edward Hopkins, Jr.


Armand, Frances L.


Louis Alfred, Elizabeth Sarah


James R., Corinthia B.


Harry Benson, Christine E.


67


9 Forest Clifton George Manning


10 Robert Brown


19 Mary Trelawney Nichols


20 Frances Ann Woods


Clifton, Lucille Charles, Catherine George S., Zella T. Walter A., Helen L.


APRIL


Rupert, Vera Martin A., Gladys I. Edward, Dorothy


MAY


Eugene, Emma Louise William B., Jane Joseph H., Florence E. Paul Joseph, Loretto Ann


JUNE


Herbert, Eleanore Thomas, Helen


Stephen A., Delia M.


John, Dorothy F. Henry H., Eunice


JULY


8 Anne Marie Kane


9 Roscoe Burleigh Sargent, 3rd


12 Gayle Korey


23 Alfred Vincent Witzell


Frank, Rose A. Roscoe B., Winifred R. William, Catherine E. Alfred, Viola


14


Nancy Porter


Ellen Maytella Holmes


17 18 Dorothy Irene Boesenberg


6 Richard Albert Mueller Linda Claflin


9


15 Joseph Henry Masse, Jr.


22


Katherine Therese LeRoux


2 Frances Carolyn Ames Donald Gilmore Magee


4


18 Stephen Joseph Mayhew


24 John Alfred Decola, Jr.


27 Carol Grace Stearns


Date


Name of Child


28 31


Raymond Barry Therrian


Name of Parents JULY (Continued )


James H., Sarah J. Armand, Helen


AUGUST


1 Barbara Morris


9 Judith Lee Penney


9 Leonard Savignano


9 Florence Anne Wales


John Hancock, Jennie Harriet


Winston, Beulah


G. Prentiss, Alice M.


Leo J., Audrey P.


Norman Blondel, Amelia Proxidies


SEPTEMBER


16 Carl Harrington Taylor


18 Timothy Vance Clifford


21 William Henry Williams


23 David Frederick Sleeper


26 Thomas Samson White


28 Richard David Truesdell


Elliott Perry, Alyce Mary


OCTOBER


20 Katharine J. Bickerton 21 Judith Eleanor Boudreau 31 John Fredrick Wheeler, 2nd


Joseph A., Viano M. Joseph, Edith John, Mary


68


26 Martha Wentworth Smith


Robert E., Dorothy John L., Edith I.


Joseph, Alice


10 Ralph Frederick Williams


12 George Prentiss Richardson, Jr.


18 Joseph Francis Berg


Fern A., Helen D. Harold, Ruth E.


Charles Henry, Bertha Elizabeth


Arthur F., Ruth


Clement A., Eileen Louise


NOVEMBER


3


Wayne Bradley Sanderson


3


William Bradford Sanderson


Norman B., Daphne


Norman B., Daphne Orville A., Isabella J.


9 Joan Carol Bishop


12 Sandra Rose Bolton


James Joseph, Sarah Jane


18 Sleeper


Franklin R., Elizabeth F.


21 27 Carol Anne Todd Donald Cameron Beck


DECEMBER Lewis Tappon, Lillian Rose Joseph Hensley, Evelyn


69


MARRIAGES Registered in the Town of Wayland for the Year 1939


JANUARY


7 Charles P. Hemenway, Mabel L. Wilson, at Wayland, by Rev. Albert S. Anderson.


7 Curtis M. Howland, Helen Tufts, at Wayland, by Rev. Albert S. Anderson.


21 John A. Decola, Dorothy McMillen, at Brokline, N. H., by Forace R. Hall, Justice of the Peace.


FEBRUARY


7 William Sinclair, Jr., Julie Erickson, at Cambridge, by Rev. A. T. Kempton.


19 William Foster Salisbury, Ellen Mary Bergin, at Wayland, by Rev. James A. Hurley.


MARCH


12 John Joseph McGrail, Viola Doris Celorier, at Wayland, by Rev. James A. Hurley.


26 Edward James LaVelle, Bertha Carolyn Tupper, at Way- land, by Rev. Albert S. Anderson.


30 Frank Anthony McAnulty, Jr., Ruth Virginia Brooks, at Framingham, by Rev. Elmore Brown.


APRIL


23 John Henry Tupper, Frances Elizabeth Smith, at Brigh- ton, by Rev. John L. Frawley.


MAY


5 Wilfrid Hammond, Laura Anna Williams, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


20 Frank Matthew Patriquin, Hazel Jeannette Moore, at Wayland, by Rev. Albert S. Anderson.


28 Granville Francis Loker, Margaret Dorothy Duddy, at Waltham, by Rev. John E. Kenney.


29 Kenneth Joseph Stearns, Ottilia Kenyon, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


70


JUNE


2 Stanley Brown, Mary Jean Geddis, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


18 William J. Hally, Gladys Mabel Davieau, at Wayland, by Rev. James A. Hurley.


22 John Leroy Naphen, Gladys Ruth Marshall, at Natick, by Rev. Thomas E. Sweeney.


24 John Herbert Hampstead, Madeline Theresa Lynch, at Wayland, by Rev. James A. Hurley.


25 Carl Frederick Lindbohm, Jr., Mary Katherine Heinlein, at South Natick, by Rev. James F. Cassidy.


30 Francis William Walsh, Dorothy Celia Sleeper, at Fra- mingham, by Rev. John Sears.


30 George David Abrahamson, Edith Sauls Mandigo, at Salem, N. H., by John C. Gonnam, Justice of the Peace.


JULY


3 Jay Burgess Thomas, Lora D. Gamble, at Wayland, by Rev. Albert S. Anderson.


AUGUST


18 Kenneth Gordon Barry, Dorothy Elaine Porter, at Natick, by Rev. Guy H. Wayne.


19 Vernon Prowse, Barbara Ethelyn Chase, at Natick, by Rev. William J. Kelly.


19 William Henry Begg, Sabina G. MacDonald, at Framing- ham, by Rev. John Sears.


30 Roy Albert Peacock, Priscilla Ann Bolton, at Wayland, by Rev. Felix Tessier.


SEPTEMBER


1 Harmen Landry, Nolia Lavoie, at Wayland, by Rev. James A. Hurley.


2 Robert Douglas Harrington, Marjorie Margaret Nichols, at Wayland, by Rev. Gardner D. Cottle.


3 William Daly, Elizabeth R. Foley, at Wayland, by Rev. James A. Hurley.


4 Gordon Bird Macleod, Estella Mae Gray, at Waltham, by Rev. Albert S. Anderson.


10 Benjamin William Juskin, Jr., Marian Amy Gaffey, at Waltham, by Rev. John E. Kenney.


17 Hugh K. Henderson, Mary A. Dooley, at Wayland, by Rev. James A. Hurley.


71


SEPTEMBER (Continued)


20 Edward E. R. Croake, Ruth Priscilla Findley, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


OCTOBER


11 Vernon Howard Powell, Irene Shaw, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


11 Harvey Clairmont Newton, Edna Alice Donahue, at Way- land, by Rev. Albert S. Anderson.


12 John Knight Ferguson, Laura Adelaide Hofmann, at East- hampton, by Rev. Cornelius F. Donoghue.


20 Andrew Raymond Thomas, Kathryn Ann O'Connor, at Newton, by Rev. Bernard J. Winn.


22 Edwin Aaron Hillier, Dorothy Margaret Stone, at Way- land, by Rev. James A. Hurley.


29 Joseph Lawrence Scully, Lillian Hovila, at Wayland, by Rev. James A. Hurley.


NOVEMBER


2 Joseph S. Bradley, Ella R. Kinsman, at Wayland, by Rev. Albert S. Anderson.


2 Francis C. Rogers, Mildred C. Gavin, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.


18 Charles Luty, Wanda Catherine Plawik, at Norwich, Conn., by Rev. A. J. Bomboliski.


25 Robert Bruce Rogers, Dorothy Louise Kneeland, at Way- land, by Rev. Albert S. Anderson.


30 James Victor Jordan, Bertha Eleanor Read, at Waltham, by Rev. Edson Gould Waterhouse.


DECEMBER


2 Robert John Phillips, Mildred Vance Burbank, at Way- land, by M. Alice Neale, Town Clerk and Justice of the Peace.


3 William Joseph Bergin, Dorothy Marie Powers, at Way- land, by Rev. James A. Hurley.


14 Hugh Grieve Stacey, Elizabeth Josephine Sherman, at Cambridge, by Rev. Frank B. Chatterton.


17 James Leslie Corrigan, Dorothy Elaine Clogston, at Way- land, by Rev. John M. Foglesong.


72


DEATHS Registered in the Town of Wayland for the Year 1939


Date Name


Y


M


D


JANUARY


4 Sarah Jennison


75


5 Oscar Ames


62


3


11


12 Catherine G. Rowan


74


13 Mary E. Dodge


50


1 9


14 Thomas Maynard


69


21 Audrey Ruth Columbe


2


24 Walter L. Groves


66


FEBRUARY


7 Otis Bowman Atwell


84


2 28


10 Martha Frances Lewis


82


19


17 Nellie Margaret Whittier


79


1


10


18 David William Burke


76


5


1


23 John E. Hunt


64


11


28


MARCH


26 Olga Marie Daley


50


1


24


APRIL


17 Daphne Elizabeth McEnroy


79


2


15


23 Jennie Daphne McEnroy


36


6


13


25 Margaret Emily Keith


33


6


14


26 Lewis W. Harriman


59


5


24


30 Ernest L. Sandwell


18


13


MAY


3 Lillian Harris


58


3 Harry Randolph


58


9 Knox T. Brown


54


1


1


13 Pierpoint Blair


50


11


6


14 Delina Perodeau


79


11 28


14 George C. Shay


47


11


25


14 Robert B. Davis


51


11


25


28 Minnie Adelaide Smith


69


11


10


73


Date Name


Y


M


D


MAY (Continued)


29 Cora Addie Bond


31 Clifford G. Hopkins


2


14


JUNE


1 Warren E. Hobbs, Jr.


9


6


4


5 John E. Linnehan


69


5 Samuel Russell


84


3


1


8 James F. Tobin


52


12 Fannie Griffin


72


10


5


13 Harry Rolfe


70


2


17 Marjorie Jane Sutherland


56


7


26


JULY


1 Clifford Edward Hopkins


41


6


6


8 Minnie Whitney


71


2


23


9 Paul M. Hamlen


64


14 John Winthrop Furbush


19


9


29


18 Catherine L. Thompson


66


28 Raymond Stanley Barry


3 hrs. 10 min.


AUGUST


13 Rose A. Banks


57


15 Mildred Mackay


42


11


21


30 Hannah M. Loker


90


4


9


SEPTEMBER


1


John Stanley Sherwood Robinson


49


11


8


14 James Smith


70


16 Anna Maria Selvitella


46


21 George W. Butler


42


OCTOBER


5 Aiken K. LaMotte


57


6 Clara Estella Temple


66


13 Mary A. Sarsfield


63


20 George B. Clough


73


7


6


21 Henry Trask Lyford


64


1


27


NOVEMBER


3 Elmer Austin Russell


83


11


16


9 Clemence Mathieu


87


6


14


14 Sewall Gerald Moore


76


7


17


76


8


13


74


Date Name


Y


M D


16 Gordon C. Douglass


53


9 16


19 Isabelle Moyse


63


DECEMBER


6 William H. Sarsfield


75


9 Maurice Sammon


84


14 William F. Bates


62


5 27


14 Annie E. Bates


63


6


21


17 Warren Langmaid Bishop


49


3


1


29 Mary E. O'Connell


76


DOG LICENSES-1939


Males


254


@ $2.00


$508.00


Females


55


@


5.00


275.00


Females Spayed 74


@


2.00


148.00


Kennels


3


@


25.00


75.00


Total


$1,006.00


Fees Deducted


352


@


.20


77.20


$928.80


Dog Licenses of 1938 Remitted to County Treasurer, June 1939


Male


5


@


$2.00


$10.00


Female


1


@


5.00


5.00


Female Spayed


1


@


2.00


2.00


$17.00


Fees Deducted


7


@


.20


1.40


15.60


$944.40


75


JURY LIST-1939


TOWN OF WAYLAND


Oliver E. Ames, Main Street, Carpenter J. Ralph Bond, 3 Stanton Street, Laundry Fred A. Bemis, 181/2 Pemberton Road, Clerk William H. Bent, Main Street, Stitcher Walter S. Bigwood, Commonwealth Road East, Plumber James J. Bolton, State Road East, Salesman


Charles M. Campbell, Pelham Island Road, Carpenter Wilfred L. Celorier, Stanton Street, Truckman Irving L. Dame, 39 Wallace Road, Laborer Edward T. Damon, Commonwealth Road, Farmer


Charles F. Dufresne, Commonwealth Road East, Laborer Charles F. Dusseault, Main Street, Chef Andrew A. Egan, State Road East, Laborer John Fox, Sherman Bridge Road, Farmer Thomas B. Garvey, Corman Lane, Retired Leon E. Gladu, Willard Street, Laborer Lewis W. Grant, Jr., State Road West, Clerk William L. Hardy, Main Street, Clerk


Alexander W. Holmes, Commonwealth Road East, Farmer Waldo L. Lawrence, School Street, Farmer


Urbane LeDrew, Old Connecticut Path, Laborer Edward F. Lee, State Road East, Farmer Harry D. Lee, Plain Road, Truckman Carl F. Lindbohm, Jr., Commonwealth Rd., Gas Station Att'd't William A. Loker, Loker Street, Poultryman


Charles E. Lucier, Main Street, Shoemaker


Wesley L. MacKenna, Cochituate Road, Caretaker Arthur F. Marston, Shawmut Avenue, Carpenter


76


Charles M. Mathews, Main Street, Real Estate George L. Nolan, Old Connecticut Path, Post Office Carl A. Palmer, Park Lane, Soap Man Andrew Paul, Sherman Bridge Road, Retired Joe Perodeau, 68 Main Street, Laborer


Herbert E. Perry, Commonwealth Road West, Retired Jacob Reimer, Lake Shore Drive, Laborer


G. Prentiss Richardson, Old Connecticut Path, Poultryman


Lewis S. Russell, State Road West, Farmer


William B. Sanderson, State Road East, Retired


William E. Sarsfield, Bow Road, Accountant Sebastian Selvitella, Park Lane, Mechanic Arthur C. Simpson, Dunster Avenue, Pressman Walter C. Smith, Pemberton Road, Painter


Thomas D. Ward, School Street, Shipper Richard C. Warner, Old Connecticut Path, Timekeeper


John G. Wheeler, River Road, Farmer


W. Murray Williams, Commonwealth Road West, Cook


77


REPORT OF THE BOARD OF SELECTMEN for the year 1939


All regular appointments have been made as required by law. They appear on the list of the Town Officers and Committees.


CHAPTER 90


The legislature of 1939 voted no funds for Chapter 90 construction in 1939-1940, but the Town received from gasoline tax $9,875.47 which was credited to the estimated receipts, thereby cutting our tax rate ; the same procedure will be carried out in 1940.


Chapter 90 maintenance was done under the direction of the Surveyor of Highways.


WORKS PROGRESS ADMINISTRATION


Pursuant to the vote of the last annual Town meeting, we have administered the allocation and expenditures of funds ap- propriated, to be used for materials, trucking and other neces- sary expenses in conjunction with W. P. A. projects where the Federal Government was supplying labor. (See W. P. A. Sponsor's Agent's report for work done during 1939.)




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.