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.