Official reports of the town of Wayland 1942-1944, Part 11

Author: Wayland (Mass.)
Publication date: 1942
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 594


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.