USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1942-1944 > Part 11
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
600.00
400.00
750.00
750.00
500.00
15,000.00
11,968.10
3,031.90
12,000.00
1,500.00
1,500.00
2,400.00
Balance 1/1/42
974.60
Received 1942
685.50
1,065.93
594.17
Administration
Balance 1/1/42 Received 1942
26.46
13.30
13.16
Old Age Assistance :
Appropriation Federal Grants : Maintenance
21,000.00
21,000.00
22,000.00
Balance 1/1/42
833.43
Received 1942
15,332.70
14,029.61
2,136.52
Administration
Balance 1/1/42 Received 1942
512.64
415.53
97.11
State and Military Aid :
State
600.00
From "Reserve"
195.00
795.00
42
Welfare: Maintenance Aid to Dependent Children : Appropriation Federal Grants : Maintenance
Military State & Military Soldiers' Relief : Agent : Salary Expense
200.00
200.00
1,800.00
150.00
150.00
150.00
100.00
67.00
33.00
100.00
Maintenance
2,500.00
720.38
1,779.62
1,500.00
EDUCATION
Schools :
General Control :
Superintendent-Salary
1,750.00
1,674.96
75.04
1,875.00
Other Expense
900.00
893.63
6.37
900.00
Instruction :
Teachers-Salaries
39,295.00
From "Reserve"
242.15
39,537.15
43,068.00
Textbooks
2,175.00
2,173.35
1.65
1,400.00
Supplies
1,937.50
1,937.30
.20
1,700.00
Operation :
Janitors-Salaries
3,660.00
From "Reserve"
109.00
3,769.00
3,820.00
Fuel
2,300.00
2,300.00
2,500.00
Misc. Expense
2,055.00
2,054.03
.97
2,000.00
Maintenance :
Repairs & Replacement
1,700.00
1,627.28
72.72
1,500.00
Outlay :
Buildings & Grounds
300.00
202.38
97.62
300.00
New Equipment
500.00
482.62
17.38
500.00
43
1942 Appropriated
1942 Expended
1942 Balance
1943 Recommended
Other Agencies : Transportation Health Library
8,3444.00
8,013.80
330.20
7,510.00
200.00
61.04
138.96
200.00
300.00
294.02
5.98
300.00
Sundries
100.00
93.80
6.20
100.00
Vocational Tuition
1,000.00
648.07
351.93
700.00
Gift from Donation Fund Income
Balance 1/1/42
9.52
9.52
School Receipts : Sale of Toys & Pins
Balance 1/1/42
1.50
1.50
Fund: High School Flag Pole
Balance 1/1/42
44.00
44.00
School Dental Clinic
400.00
267.81
132.19
500.00
Medical Inspection of Schools
135.00
135.00
150.00
District & School Nurse :
Salary
1,620.00
1,620.00
1,800.00
Expense
75.00
From "Reserve"
.33
75.33
75.00
Transportation
400.00
400.00
400.00
Library & Reading Room
2,800.00
From "Dog Licenses"
860.40
3,625.89
34.51
3,700.00
44
.
UNCLASSIFIED Park Commission :
Expense Life Guard at Dudley Pond
900.00
653.81
246.19
950.00
200.00
200.00
275.00
Life Guard at Baldwin's Pond
200.00
200.00
275.00
Memorial Day
400.00
391.29
8.71
400.00
Town Clocks : Care, repair and tower rental
90.00
90.00
90.00
Town Reports
515.80
515.80
600.00
Surety Bonds
450.00
17.50
467.50
475.00
Insurance
2,600.00
2,464.19
135.81
2,400.00
Notices of Meetings
100.00
100.00
100.00
Welfare Claims for 1939 and prior years
3,500.00
911.65
2,588.35
Legion Post Quarters: Rent
600.00
600.00
600.00
Building Inspection :
100.00
Expense
200.00
171.09
28.91
200.00
W. P.A .: Expense
Balance 1/1/42
2,485.49
68.75
2,416.74
CIVILIAN DEFENSE
Committee on Public Safety :
Civilian Defense
2,500.00
1,318.66
1,181.34
900.00
Rationing Board No. 138: Expense
From "Reserve"
113.99
113.99
250.00
Mass. State Guard : Expense
From "Reserve"
800.00
765.05
34.95
600.00
From "Reserve"
45
1942 Appropriated
1942 Expended
1942 Balance
Recommended
Committee on War Transportation : Expense From "Reserve"
25.00
9.05
15.95
Defense & Emergency Quarters: Expense Wayland Center Cochituate
200.00
114.00
86.00
200.00
300.00
299.57
.43
300.00
ENTERPRISES
Water Department : Salaries
Commissioners
135.00
135.00
150.00
Clerk
300.00
300.00
300.00
Assistant Clerk
100.00
100.00
100.00
Maintenance : Hydrants
3,000.00
3,000.00
From "Water Available Surplus" From "Reserve"
6,557.21
207.98
9,765.19
Art. 6
Painting Standpipe
From "Water Available Surplus"
3,000.00
2,998.22
1.78
Water Main Extension
Lakeview Road
2,200.00
From "Reserve"
509.39
2,709.39
Cemeteries : Salaries- Clerk
100.00
100.00
100.00
Maintenance
2,000.00
1,999.22
.78
2,000.00
Rehabilitation Work,
1,000.00
333.50
666.50
Cemetery Service: Maintenance
900.00
774.70
125.30
800.00
North Cemetery
1943
.
46
Cemeteries-General Improvement Balance 1/1/42 From "Sale of Lots"
13 85.00 55.00 30.13
Art. 5
FINANCIAL
Interest :
High School Notes
1,645.00
1,645.00
1,495.00
Miscellaneous
105.00
75.76
29.24
105.00
Water Main Extension Notes From "Water Available Surplus"
405.00
405.00
Art. 6
Maturing Debt :
High School Notes
5,000.00
5,000.00
5,000.00
Water Main Extension Notes
From "Water Available Surplus"
3,000.00
3,000.00
Art. 6
$204,703.71
47
Mr. Edmund H. Sears commended the various Depart- ments on the Town Report of 1942 stating in the forty years he had been interested in town affairs he had never noted a more satisfactory and concise report.
Article 4. To see if the Town will authorize the Treas- urer, with the approval of the Board of Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1943, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than a year in accordance with Section 17, Chapter 44, General Laws.
Voted unanimously that the Treasurer be authorized, with the approval of the Board of Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1943 and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than a year in accordance with Sec- tion 17, Chapter 44, General Laws.
Article 5. To see if the Town will appropriate $160 for general improvement in any of the Cemeteries, same to be taken from money in the Town Treasury received from the sale of Burial Lots in 1942 in accordance with Chapter 114, Section 15, of the General Laws, or do or act.
Voted unanimously that the Town appropriate $160 for general improvement in any of the cemeteries, same to be taken from money in the Town Treasury received from the sale of Burial Lots in 1942 in accordance with Chapter 114, Section 15 of the General Laws.
Article 6. To see if the Town will appropriate for : "Water Main Extension Notes Maturing in 1943"- payment of principal-$2,000.
"Water Main Extension Notes Maturing in 1943"- payment of interest due in 1943-$280. "Water Department Maintenance"-$6,800.
the entire $9,080 to be taken from "Water Available Surplus," or do or act.
Voted unanimously that the Town appropriate :
$2,000 for payment of principal-"Water Main Exten- sion Notes Maturing in 1943."
$280 for payment of interest due in 1943-"Water Main Extension Notes."
$6,800 for "Water Department Maintenance."
The entire $9,080 to be taken from "Water Available Surplus."
48
Article 7. To see if the Town will vote to establish a Planning Board under the provisions of General Laws, Chap- ter 41 (Chapter 211, Acts of 1936), Section 81A, with all the powers and duties therein and in any existing by-laws of the Town provided, to consist of six members to be elected by ballot at the Annual Town Meeting in March, 1944, one for a term of one year, one for a term of two years, one for a term of three years, one for a term of four years and two for a term of five years, and thereafter in accordance with the provisions of the statute, or take any action relative thereto, or do or act.
Voted unanimously that the Town establish a Planning Board under the provisions of General Laws, Chapter 41 (Chapter 211, Acts of 1936), Section 81A, with all the powers and duties therein and in any existing by-laws of the Town provided, to consist of six members to be elected by ballot at the Annual Town Meeting in March 1944, one for a term of one year, one for a term of two years, one for a term of three years, one for a term of four years and two for a term of five years, and thereafter in accordance with the provisions of the statute, or take any action relative thereto.
Article 8. To see if the Town will vote to appropriate a sum of money and authorize the Board of Selectmen, acting with the Board of Health, to arrange for a system of garbage collection through a three-year contract, after receipt of not less than three bids, the contractor to have the exclusive right to collect garbage throughout the Town under rules and regu- lations to be promulgated by the Board of Health, or od or act.
Voted that the Town authorize the Board of Selectmen, acting with the Board of Health, to arrange for a system of garbage collection through a three-year contract, the contractor to have the exclusive right to collect garbage throughout the Town under rules and regulations promulgated by the Board of Health, the Selectmen to require the deposit with them of an adequate performance bond and that the Town appropriate and assess the sum of $2,500, the whole or any portion of this amount to be expended toward the payment of a year's service under the contract.
Vote : Yes 61 No 20
Article 9. To see if the Town will accept a gift from the Bay State Realty Exchange, Herman Hindenlang, Trustee, of certain property in that part of the Town known as Riverview Circle, being some or all of Lots No. 302-389 and Nos. 1-6 and
49
12A-27 on plan entitled "Wayland, Mass. Plan of Riverview Terrace, Edward Howard, C. E." dated May, 1924, and re- corded with Middlesex South District Registry of Deeds, Plan Book 339 Plan No. 41, and any other of the lots shown on said plan and offered to the Town by the owner, for recreational purposes or any other municipal purposes, and authorize the Selectmen to accept and cause to be recorded a deed of said property, or do or act.
Voted unanimously that the Town accept with gratitude from the Bay State Realty Exchange, Herman Hindenland, Trustee, the gift of such of the lots shown on a plan entitled "Wayland, Mass. Plan of Riverview Terrace, Edward Howard, C. E." dated May 20, 1924, recorded with Middlesex South District Registry of Deeds Plan Book 339, Plan No. 41, as are offered to the Town by the owner, to be used for recreational purposes, and that the Board of Selectmen be and it is hereby authorized to accept a deed of gift of any of said lots and to cause the same to be recorded.
Article 10. To see if the Town will vote to appropriate and assess a sum of money to purchase for recreational pur- poses all or any part of lots of land in that part of the Town known as Riverview Circle, now or formerly owned by the Bay State Realty Exchange, Herman Hindenlang, Trustee, and shown on plan entitled "Wayland, Mass. Plan of Riverview Terrace, Edward Howard, C. E." dated May, 1924, and re- corded with Middlesex South District Registry of Deeds, Plan Book 339, Plan No. 41, and will authorize the Board of Select- men to accept a deed thereof, subject to approval of Town Counsel, and pay the purchase price, or do or act.
Voted unanimously that the Town appropriate and assess the sum of $750 for the purchase for recreational purposes of such of the lots shown on plan entitled "Wayland, Mass. Plan of Riverview Terrace, Edward Howard, C. E." dated May 20, 1924, recorded with Middlesex South District Registry of Deeds, Plan Book 339, Plan No. 41, as seem to the Selectmen necessary or desirable for recreational purposes, and that said board have the right to expend all or such portion of said sum as seems desirable for the above purposes.
Article 11. To see if the Town will vote to accept from Ralph E. Morse the gift of the right or easement to use for highway purposes a certain lot of land situated at the corner of Plain Road and Glen Street, containing about 360 square feet,
50
and will authorize the Selectmen to accept a deed conveying such rights to the Town and cause such deed to be recorded, or do or act.
Voted unanimously that the Town accept the gift of the right or easement to use for highway purposes a certain lot of land situated at the corner of Plain Road and Glen Street, con- taining about 360 square feet, supposed to be owned by Ralph E. Morse and shown on plan entitled "Proposed Widening cor. Millbrook Rd. & Glen St .- Plain Rd. & Glen St. Wayland- Mass." Everett M. Brooks, Civil Eng., dated October 13, 1942, and that the Board of Selectmen be and it hereby is authorized to accept a deed substantially in the form presented to the meeting conveying such rights to the Town, and to cause said deed to be recorded.
Article 12. To see if the Town will vote to accept from Mille Palmer the gift of the right or easement to use for high- way purposes a certain lot of land situated at the corner of Millbrook Road and Glen Street, containing about 460 square feet, and will authorize the Board of Selectmen to accept a deed conveying such rights to the Town and cause such deed to be recorded, or do or act.
Voted unanimously that the Town accept the gift of the right or easement to use for highway purposes a certain lot of land situated at the corner of Millbrook Road and Glen Street, containing about 460 square feet, supposed to be owned by Elizabeth Palmer and shown on plan entitled "Proposed Widen- ing cor. Millbrook Rd. & Glen St .- Plain Rd. & Glen St. Way- land-Mass." Everett M. Brooks, Civil Eng., dated October 13, 1942, and that the Board of Selectmen be and it hereby is authorized to accept a deed substantially in the form presented to the meeting conveying such rights to the Town, and to cause said deed to be recorded.
A vote of gratitude was given Ralph E. Morse and Eliza- beth Palmer.
Article 13. To see if the Town will appoint a committee to name and dedicate the square at the corner of Concord Road and Waltham Road as "Charles Kirby Whittier Square" and instruct the Park Board to erect a suitable wooden post and marker for the duration.
Voted unanimously that the Board of Selectmen be author- ized to appoint a committee to name and dedicate the square at
51
the corner of Concord Road and Waltham Road as "Charles Kirby Whittier Square" and that the Park Board be directed to plant a tree and place a suitable marker for the duration and improve the site by creating and landscaping a grass plot.
Voted in recognition of the patriotic response of the men and women who have entered the service in the armed forces of our country from Wayland, we, in Annual Town Meeting assembled on March 3, 1943, desire to express our gratitude and appreciation and that they may realize the sincerity of our support and our confidence in them the Moderator is authorized to appoint a committee of five citizens to draft a suitable address and send same to each of them.
Committee appointed by the Moderator-
Chairman of the Board of Selectmen, Commander of the Legion, Chairman of the Red Cross, Town Clerk, Mrs. Eleanor Upton.
Article 14. To see if the Town will designate names for certain public ways not hitherto officially named or for which more than one name may be in use, or do or act.
Voted unanimously that the road extending in an easterly and westerly direction between a point on Loker Street near the buildings of the late Sidney Loker and a point on Rice Road at which the aqueduct of the Metropolitan District Commission crosses be known as "Thompson Street" and so designated on the Town plan.
Voted unanimously that the road running northerly from Millbrook Road near the point where Millbrook Road crosses the Boston & Maine railroad tracks, previously variously desig- nated as "High Street," "High Street Extension" and "Nob Hill," be hereafter known as "Nob Hill Road" and so desig- nated on the Town plan.
Voted unanimously that the road extending from the Weston line to Concord Road, variously known as "Glezen Road" and "Gleason Road," and the road extending from Con- cord Road to Old Sudbury Road, variously known as "Glezen Lane" or "Gleason Lane," both be hereafter known as "Glezen Lane" and so designated on the Town plan.
Voted unanimously that the road running in a northerly and southerly direction between the northerly end of Draper Road where it intersects Glezen Lane near the residence of C. Mifflin Frothingham and Lincoln Road near the residence of
52
J. Sidney Stone be hereafter known as "Hazelbrook Lane" and so designated on the Town plan.
Article 15. 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 9.50 P. M.
A true copy : Attest :
M. ALICE NEALE, Town Clerk of the Town of Wayland.
53
RESULTS OF TOWN ELECTION March 1, 1943
Prec. 1 Prec. 2 Total
Moderator
Howard S. Russell, Nom. Papers
363
372
735
Town Clerk
M. Alice Neale, Nom. Papers
399
380
779
Selectman
William F. Hynes, Nom. Papers
414
384
798
Treasurer
Frank G. Mackenna, Nom. Papers
402
380
782
Collector of Taxes
Theodore H. Harrington, Nom. Papers
403
389
792
Board of Public Welfare
J. Sidney Stone, Nom. Papers
379
340
719
School Committee
Allan R. Finlay, Nom. Papers
386
258
644
Eugene G. Pare, Nom. Papers
52
179
231
Assessor
Daniel Brackett, Nom. Papers
390
362
752
Water Commissioner
Roger E. Ela, Nom. Papers
377
329
706
Trustees of the Public Library (3 Years)
James R. Martin, Nom. Papers
320
348
668
Theone H. Morgan, Nom. Papers
300
254
554
Trustees of the Public Library (2 Years)
Hugh F. Colliton, Jr., Nom. Papers
314
199
513
Arthur H. Dudley, Nom. Papers
207
307
514
Willard C. Hunting, Nom. Papers
153
260
413
54
Prec. 1 Prec. 2 Total
Cemetery Commissioner
James Ferguson, Nom. Papers
190
324
514
L. Frank Perkins, Nom. Papers
182
107
289
Board of Health
J. Penteado Bill, Nom. Papers
204
67
271
Ernest I. Clark, Nom. Papers
28
128
156
Waldo L. Lawrence, Nom. Papers
164
247
411
Park Commissioner
Addison L. Sandford, Nom. Papers
359
304
663
Road Commissioner (3 Years)
William J. Scotland, Nom. Papers
355
349
704
Road Commissioner (2 Years)
Joseph H. Decatur, Nom. Papers
389
335
724
Road Commissioner (1 Year)
Benjamin W. Johnson, Jr., Nom. Papers
351
351
702
Commissioner of Trust Funds
J. Sidney Stone, Nom. Papers
364
305
669
Planning Board
Howard S. Russell, Nom. Papers
383
295
678
Frank S. Tarr, Nom. Papers
268
321
589
Tree Warden
Charles L. Fullick, Nom. Papers
346
320
666
Constables
John P. Butler, Nom. Papers
273
269
542
George A. Celorier, Nom. Papers
270
328
598
Wilfred L. Celorier, Nom. Papers
252
305
557
Ernest H. Damon, Nom. Papers
318
334
652
Charles F. Dusseault, Nom. Papers
260
321
581
John J. Linnehan, Nom. Papers
347
306
653
Frederick H. Perry, Nom. Papers
266
286
552
John C. Sullivan, Nom. Papers
124
202
326
TOTAL BALLOTS CAST
442
469
911
55
BIRTHS
Registered in the Town of Wayland for the Year 1943
Date Name of Child
Name of Parents
JANUARY
John F., Mary E.
Donald, Mildred
9 Roland Harold Wilbur Roland, Leona
14 Howard Sanford Avery Howard Freeman, Jeannette
14 Merilyn Joanne Paré
Eugene George, Marjorie Ernestine
FEBRUARY
13 David Emery Carroll
14 Edward Joseph Shakliks, Jr.
15 Thomas Louis Hickie
17 Henderson
18 Maynard Brown Hilton, Jr. George Roger Witzell
28
1 Janet Marie Smith
21 Jerrill Edwin Ames
22 David Anthony Brownell
22 Charles Edward Woods
23 Jean Marie McNeill
29 Denis Ralph Wilbur
Emery H., Lois M.
Edward J., Mary
William, Harriet
Delbert, Esther A.
Maynard, Edith
Alfred V., Viola C.
MARCH
Jack Russell, Esther P. Alton F., Eva M.
John Anthony, Theodora Anne
Walter A., Helen L.
John F., Louise R. Ralph, Ellen P.
APRIL
5 John Edward Loker
9 David Jay Rowan
14 Hilliard
17 Marsha Keen Fletcher
21 Jacqueline Allen
28 Thomas Wayland Bowles, Jr.
29 Robert Lee Winters
William Alpheus, Mildred Payson Joseph, Barbara Louise
William L., Margaret S.
H. Stetson, Charlotte
Thomas Francis, Dorothy
Thomas W., Regina Rollin, Avis
1 Charles William Cook, Jr.
MAY Charles William, Helen L.
56
4 Mary Elizabeth Regan
8 Donna Arlene Harriman
Date Name of Child
Name of Parents
MAY (Continued)
11
6 Gale Cathrine Johnson Richard Winslow Hobbs
16 Edwin Hemphill Place, 3rd
17 Charles William Veino
22 Nancy Ellen Hubbard
11
6 Thomas Anthony Butler Alan Robert Blair
12 Roy Arthur Bradley
18 Phylis Record
21 Nancy Karen Wright
25 Alton LeRoy Flanders, 3rd
1 David Albert Newton
6 Thomas Francis Linnehan
10 Pamela Winnifred Phylis
10 Peter Wayne Phylis
19 Bruce Edward Wills
31 Judith Hope Ide
9 John Joseph Shakliks, Jr.
10 Diane Harvey
12 Jonathan Henry Doane
13 Joy Kerr Russell Thomas, Elizabeth
13 June Kerr
15 Marilyn Cooper Brooks
Rendina
Nancy Lee Brotz
26 Marlene Elsie Dickie
29 Roy Alan MacDonald
21 Susan Lloyd Bustin 22 John Albert Cooney
30 Denise Elisabeth Burke
7 Harry Kenneth Revell
9 Donald Edwin Hillier
George Harold, Emelia E.
Warren H., Alice
Edwin Hemphill, Barbara
Clarence, Ella A.
Albert O., Ellen
JUNE
Windsor, Dorothy
Robert C., Theresa F.
Arnold B., Marjorie
Joseph Edward, Mildred Doris
Horace, Evelyn
Alton, Rita
JULY
Harvey Claremont, Edna Alice Thomas F., Rose A.
John, Edna
John, Edna
Frederick J., Louise E.
Donald Knight, Dorothy Lee
AUGUST
John J., Mary E.
Gerald Rigby, Harriet
Henry M., Isabelle J.
Russell Thomas, Elizabeth
Phillip Leavitt, Marguerite Grace Mario, Laura C.
John, Dorothy
Edward, Gertrude
Charles M., Elsie Homer, Gladys
SEPTEMBER
Lloyd, Phyllis Ralph, Grace Stephen John, Genevieve Sophia
OCTOBER
Harry J., Nellie Edwin A., Dorothy M.
57
17 18 20 Damon
Date Name of Child
Name of Parents
OCTOBER (Continued)
9 Margaret Linehan
24 Pauline Anne Carter
29 Jane Bruce Turner
30 Carole Beverly Forbes
James A., Louise
Frank Harold, Lou Ernestine
Richard D., Ruth
Charles H., Helen
NOVEMBER
7 Barbara Anne Quackenbos
22 Charles Leslie Witham
23 Royce Marie Thompson
26 Jane Priscilla Smith
26 Linda Spencer
28 William Charles Haughn
John D., Marguerite
Leslie, Doris
Roy, Dorothy
William, Harriet
Albert H., Bessie
Robert, Mildred E.
DECEMBER
14 Roberta Jean Boesenberg
15 Helen Elizabeth Stoneman
18 Pamela Louise Schirmer
20 Thompson
23 Don Clinton Tewksbury
24 George Pelton
24 Rosamond Blondel Smith
25 Benjamin Fredrick Baker
30 Richard Lawrence Brown
Edward J., Dorothy P.
Marcus R., Helen Eloise
Frank G., Nancy
John F., Harriet L.
Howard Graffam, Hazel Derry
Robert F., Frances
Norman, Proxidies
Vernon, Marguerite
Lawrence R., Nathalie
58
DEATHS Registered in the Town of Wayland for the Year 1943
Date Name
y M D
JANUARY
5 Sarah Ann Richmond
56
7
6
6 Daniel James McNeill
73
10 Lucy Hughes
83
FEBRUARY
2 Hosea E. Travis
49
10
18
17 Ned L. Robbins
86
22
MARCH
6 Gertrude E. Ahlman
33
APRIL
7 Charles F. Danforth Dennis Ralph Wilbur
20
27 Mary Hampson
46
MAY
10 Annie B. Alward
88
17 Charles William Veino
1 hr. 8 min.
JUNE
4 Emily L. Wilkins
47
5 Grace Florence Baker
48
9
9
5 Michael Edward O'Donnell
64
14
15 Archibald Nathaniel Harriott
59
2
15
21 Helen M. Ward
30
1
17
25 Isabella A. Higgins
75
5
7
AUGUST
24 Alfred Thomas Powell
64
4 27
27 George Everett Watson
73
7
28 Lillian E. Cook
76
4 22
59
78
17
Date Name
Y M D
SEPTEMBER
7 Harriette Hunting
18 Frances Mack
54
20 George Washington Phylis
63
3
8
28 William P. Cox
82
10
27
OCTOBER
1 Frank Schmeltz
82
11
27
5 Ector J. Davieau
57
8
6
7 Ada Barbara Henchey
66
11
17
23 John McCullough
72
28 Irene L. Cutler
45
10
23
NOVEMBER
3 Margaret Miller
78
3 Edward A. Eagan
91
1
2
11 Maria Loker
89
14 Matilda Buell
71
10
28
18
Carlton Dudley Bacon
65
7
3
22 Adolph F. Gautreau
64
2
28
22 Francis Palfrey White
80
3
5
23 Arthur Chester Simpson
61
8
29
DECEMBER
1 Adella G. Harriman
76
8
5
7 Sara Bill
89
6
24
12
Lottie Clarke
58
2
29
16 Amos I. Hadley
74
23
26 A. Grace McGill
85
2
29
26 Ellen G. Bacon
65
6
8
28 Benjamin F. Baker
3
40
9
5
60
MARRIAGES Registered in the Town of Wayland for the Year 1943
JANUARY
9 Howard Freeman Avery, Jeannette M. Laduke, at Lincoln, by Rev. Charles M. Styron.
FEBRUARY
20 Harland Hennigar Collins, Hazel Elizabeth Robinson, at Medford, by Rev. Eugene Densmore Dollff.
21 Roy Thomas Thompson, Dorothy Lillian McEnroy, at Framingham, by Capt. Claude C. Keathley, Chaplain.
28 William Frederick Marston, Rita Florence Kane, at Natick, by Rev. Thomas E. Sweeney.
MARCH
10 Edward Lester Wharton, Ada Elizabeth Wharton, at Way- land, by M. Alice Neale, Town Clerk and Justice of the Peace.
21 Benjamin Erle Sleeper, Constance Parsons Russell, at Gloucester, by Rev. Edward A. Jones.
27 George Francis Jones, Helen Rice Francis, at Framing- ham, by Rev. Harry L. Meyer.
APRIL
16 Clinton E. Howard, Bertha E. Brown, at Wayland, by Rev. David M. Angell.
24 Lester Reed Gerald, Jr., Ruth Elizabeth McKechnie, at Natick, by Rev. Guy H. Wayne.
25 Vance Blair Richmond, Grace Evangeline Weeks, at Natick, by Rev. Everett R. Barrows.
MAY
12 Stephen Dennis Bergin, Gloria Putnam, at Ashland, by Rev. Hampton E. Price.
23 Charles Edward Butler, Marjorie Edna Selig, at Wayland, by Rev. Edward D. Maguire.
61
JUNE
13 Wendell Addison Boggs, Helen Gage Houghton, at Way- land, by Rev. David M. Angell.
26 Russell Edward Suter, Josephine Agnes Phoebe Rodier, at Wayland, by Rev. Edward D. Maguire.
26 William Frederick Henry, Constance Irene LaBarre, at Springfield, by Rev. William J. Leclaire.
30 Ernest H. Newton, Lillian H. Mulhern, at Wayland, by M. Alice Neale, Town Clerk and Justice of the Peace.
JULY
18 Donald William Neelon, Constance Regina Cole, at Way- land, by Rev. Edward D. Maguire.
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.