USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1942-1944 > Part 20
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
(1) Conveyance by Reuben T. Palmer, et al of certain rights by instrument dated July 19, 1943, recorded with Middle- sex South District Deeds, Book 6694, Page 557.
(2) Conveyance by Wayland Junior Town House, Inc., of cer- tain rights by instrument dated on or about January 15, 1944 and recorded or to be recorded with said Deeds.
(3) Conveyance by Middlesex Mortgage Corporation of cer- tain rights by instrument dated January 15, 1944 and recorded or to be recorded with said Deeds.
(4) Conveyance by Evelyn M. Jensen of certain land or rights therein in the northerly part of Wayland by instrument recorded or to be recorded with said Deeds.
Voted unanimously that the Town gratefully accept the following conveyances :
(1) Conveyance by Reuben T. Palmer, et al of certain rights by instrument dated July 19, 1943, recorded with Middle- sex South District Deeds, Book 6694, Page 557.
(2) Conveyance by Wayland Junior Town House, Inc. of cer- tain rights by instrument dated on or about January 15, 1944 and recorded or to be recorded with Middlesex South Registry District of the Land Court.
(3) Conveyance by Middlesex Mortgage Corporation of cer- tain rights by instrument dated January 15, 1944 and recorded or to be recorded with said Registry District of the Land Court.
(4) Conveyance by Evelyn M. Jensen of certain land or rights therein in the northerly part of Wayland by instrument recorded or to be recorded with Middlesex South District Registry of Deeds.
Article 17. To see if the Town will vote to accept Sections 1 to 3, inclusive, of Chapter 139 of the General Laws of the Commonwealth and Sections 6 to 11, inclusive, of Chapter 143 of said General Laws or any of said sections, or do or act.
Voted unanimously that the Town accept Sections 1 to 3,
48
inclusive, of Chapter 139 of the General Laws of the Common- wealth and Sections 6 to 11, inclusive, of Chapter 143 of said General Laws.
Article 18. 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 the lots of land in that part of the Town known as "Riverview Circle" and shown on a plan entitled, "Wayland, Mass. Plan of Riverview Terrace, Edward Howard, C. E." dated May, 1924, and recorded with Middlesex South District Registry of Deeds, Plan Book 339, Plan No. 41 and authorize the Board of Selectmen, upon recommendation by the Planning Board, to accept a deed or deeds, subject to the approval of the Town Counsel, and pay the purchase price, or do or act.
Voted unanimously that the Town appropriate and assess the sum of $500, in addition to the sum heretofor appropriated, to purchase for recreational purposes all or any part of the lots of land in that part of the Town known as "Riverview Circle" and shown on a plan entitled, "Wayland, Mass. Plan of River- view Terrace, Edward Howard, C. E." dated May, 1924, and recorded with Middlesex South District Registry of Deeds, Plan Book 339, Plan No. 41 and that the Board of Selectmen, be and they hereby are authorized upon recommendation by the Planning Board, to acquire any such lots by gift or purchase and to expend all or such portion of said sum as seems desir- able for the above purposes.
Article 19. To see if the Town will vote to appoint a committee to aid members of the armed services in their return to civilian life and will appropriate and assess the sum of $200 for use as expenses of such committee, or do or act.
Voted unanimously that the Board of Selectmen be author- ized to appoint a committee to assist in every way members of the armed services in their return to civilian life.
That the committee be appointed in accordance with a state wide program submitted by the Governor to the Selectmen in his letter of December 15, 1943;
And that the sum of $200 to meet the expenses of such a committee be appropriated and assessed.
Voted unanimously to take up Article 21.
Article 21. To see if the Town will vote to appoint a
49
committee to make a study and have plans prepared for a memorial to be erected, following the close of the war, to the men and women of Wayland who will have been in the service, the committee to correlate and combine any and all suggestions for a memorial and to be ready to report at the next Annual Town Meeting, or do or act.
Voted unanimously that the Town appoint a committee, to be known as the War Memorial Committee, to make a study and have plans prepared for a memorial to be erected, following the close of the war, to the men and women of Wayland who will have been in the service, the committee to be composed of : one member of the Board of Selectmen, one member of the Plan- ning Board and one member of the American Legion and two others to be chosen by the three so designated, the committee to correlate and combine any and all suggestions for a memorial and to report at each Annual Town Meeting until the matter is disposed of by the Town.
Article 20. To see if the Town will vote to appropriate and assess a sum of money for the erection of suitable honor rolls, or do or act.
Voted that the Town appropriate and assess the sum of $1,300 for the erection of suitable honor rolls to be located in Cochituate and Wayland Villages, the expenditure of the money, the date for erection and the form of the honor rolls to be under the supervision of the committee appointed under Article 21.
Article 22. To see if the Town will authorize the Board of Selectmen to convey to the Boston Edison Company and the New England Telephone and Telegraph Company, in consider- ation of one dollar, all its right, title and interest, if any, in and to five poles and the wires and fixtures thereon in Town Way running southeasterly from Pelham Island Road, or take any other action with respect to the subject matter.
Voted unanimously that the Town authorize the Board of Selectmen to convey to the Boston Edison Company and to the New England Telephone and Telegraph Company, in consider- ation of one dollar, all its right, title and interest, if any, in and to five poles and the wires and fixtures thereon in Town Way running southeasterly from Pelham Island Road toward the house occupied by John J. Erwin.
Article 23. To see what sum, if any, the Town will vote
50
to transfer from available funds to meet any of the appropria- tions made under the foregoing articles.
Voted unanimously that the Assessors be authorized to use a sum not exceeding $10,000 from available funds in the Treas- ury toward the reduction of the 1944 tax rate.
Voted to dissolve the meeting at 9.50 P. M.
A true copy : Attest :
M. ALICE NEALE, Town Clerk of the Town of Wayland.
51
VOTES ENACTED AT THE SPECIAL TOWN MEETING, JUNE 5, 1944
Town Clerk's Office, Wayland, Massachusetts. June 5, 1944.
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 appropriate a sum of money for the location, construction and equipment of a new well or wells and the expense of installation and connection thereof to the present system and any necessary incidental expenses, the entire amount appropriated to be taken from "Water Available Surplus," or do or act.
Voted unanimously that the Town appropriate a sum of $6500 for the location, construction and equipment of a new well or wells and the expense of installation and connection thereof to the present system and any necessary incidental expenses, the entire amount appropriated to be taken from "Water Available Surplus."
Counted number of voters present, 102.
Voted to dissolve the meeting at 8.05 P. M.
A true copy : Attest :
M. ALICE NEALE, Town Clerk of the Town of Wayland.
52
RESULTS OF TOWN ELECTION March 6, 1944
Prec. 1 Prec. 2 Total
Moderator
Howard S. Russell, Nom. Papers
474
409
883
Town Clerk
M. Alice Neale, Nom. Papers
477
443
920
Selectman
John W. Leavitt, Nom. Papers
465
424
889
Treasurer
Frank G. Mackenna, Nom. Papers
472
425
897
Collector of Taxes
Theodore H. Harrington, Nom. Papers
473
457
930
Board of Public Welfare (1 Year)
Gustaf M. Blomgren, Nom. Papers
419
412
831
Board of Public Welfare (3 Years)
Carlisle D. Scotland, Nom. Papers
432
402
834
School Committee
Ellen B. Ferguson, Nom. Papers
48
272
320
Charles F. Moore, Jr., Nom. Papers
487
284
771
Assessor
Charles M. Mathews, Nom. Papers Water Commissioner (2 Years)
444
437
881
Joseph B. Keefe, Nom. Papers
41
98
139
George W. Lewis, Nom. Papers
447
416
863
Water Commissioner (3 Years)
William R. Gallagher, Nom. Papers
107
263
370
Fern A. Taylor, Nom. Papers
333
253
586
Trustees of the Public Library
Arthur C. K. Hallock, Nom. Papers
396
320
716
J. Sidney Stone, Nom. Papers
432
354
786
Cemetery Commissioner
Martin R. Edwards, Nom. Papers
443
365
808
5.3
Prec. 1 Prec. 2 Total
Board of Health (1 Year) Chester H. Hobbs, Nom. Papers
440
348
788
Board of Health (3 Years)
Ernest H. Damon, Nom. Papers
442
405
847
Park Commissioner
Elmer W. Bigwood, Nom. Papers
427
408
835
Road Commissioner
Alvin B. Neale, Nom. Papers
425
393
818
Commissioner of Trust Funds
John W. Leavitt, Nom. Papers
432
385
817
Planning Board (1 Year)
Carl T. Emery, Nom. Papers
408
311
719
Planning Board (2 Years)
Frederick S. Whiteside, Nom. Papers
404
319
723
Planning Board (3 Years)
Frank S. Tarr, Nom. Papers
408
404
812
Planning Board (4 Years)
Allan R. Finlay, Nom. Papers
428
337
765
Planning Board (5 Years)
Chester H. Hobbs, Nom. Papers
379
309
688
Howard S. Russell, Nom. Papers
439
325
764
Tree Warden
Charles L. Fullick, Nom. Papers
408
383
791
Constables
Clarence O. Baker, Nom. Papers
212
321
533
John P. Butler, Nom. Papers
258
180
438
George A. Celorier, Nom. Papers
239
315
554
Wilfred L. Celorier, Nom. Papers
202
287
489
Alfred C. Damon, Nom. Papers
241
313
554
Ernest H. Damon, Nom. Papers
333
336
669
Charles F. Dusseault, Nom. Papers
177
279
456
Nicholas P. Ide, Nom. Papers
284
128
412
Thomas Francis Linnehan, Nom. Papers
359
234
593
Frederick H. Perry, Nom. Papers
217
217
434
John C. Sullivan, Nom. Papers Hugh Colliton
132
195
327
3
0
3
TOTAL BALLOTS CAST
537
572
1109
54
RESULTS OF PRESIDENTIAL PRIMARY April 25, 1944
REPUBLICAN
Prec. 1 Prec. 2 Total
Delegates at Large to National Convention
Leverett Saltonstall of Newton
36
27 63
Joseph W. Martin, Jr., of N. Attleborough
36
22
58
Sinclair Weeks of Newton
36
22
58
Louise M. Williams of Taunton
36
22
58
George B. Rowell of Cambridge
36
21
57
Margaret A. Green of Holyoke
35
20
55
George F. Booth of Worcester
36
21
57
Alternate Delegates at Large
Katherine G. Howard of Reading
29
17
46
Laurence Curtis of Boston
31
20
51
Doris M. A. Kundig of Worcester
29
19
48
Rosa M. Levis of Boston
29
15
44
Horace E. Handford of New Bedford
30
16
46
Carolyn L. Purcell of Boston
29
16
45
J. Edward Lajoie of Fall River
30
14
44
District Delegates-4th District
Chandler Bullock of Worcester
30
24
54
Charles B. Rugg of Worcester
30
20
50
Alternate District Delegates
Colinette R. Cameron of Waltham
30
21
51
Carl A. Sheridan of Framingham
30
21
51
State Committee-Middlesex and Norfolk District
Edward P. Wyeth of Framingham
33
19
52
Grace C. Buchanan of Franklin
19
2
21
Ruth J. Leavitt of Natick
16
18
34
Town Committee
Charles F. Whittier, Concord Road
35
21
56
J. Fred Wheeler, River Road
34
20
54
Llewellyn Mills, Bennett Road
35
19
54
55
Prec. 1 Prec. 2 Total
William J. Scotland, West Plain Street
35
26
61
Alvin B. Neale, Cochituate Road
36
23
59
Robert M. Morgan, Old Sudbury Road
34
21
55
John D. Holt, Cochituate Road
35
19
54
Theodore H. Harrington, Pemberton Road
35
24
59
Willard C. Hunting, Harrison Street
36
20
56
J. Sidney Stone, Lincoln Road
34
20
54
John Connelly, West Commonwealth Road
36
20
56
Walter S. Bigwood, Commonwealth Road
35
23
58
Carolyn C. Lewis, Ridgefield Road
35
23
58
Carrie F. Harrington, Pemberton Road
35
23
58
Christine S. Small, Concord Road
35
19
54
Elmer W. Bigwood, Commonwealth Road
36
25
61
M. Alice Neale, Cochituate Road
36
23
59
William A. Loker, Wayland
35
23
58
Hugh F. Colliton, Jr., Bracket Road
34
21
55
Edward M. Bennett
6
0
6
TOTAL REPUBLICAN BALLOTS CAST
36
27
63
DEMOCRATIC
Delegates at Large to National Convention
David I. Walsh of Fitchburg
6
6 12
William J. Foley of Boston
4
6
10
Joseph E. Casey of Clinton
5
7
12
James M. Curley of Boston
4
7
11
William H. Burke, Jr., of Northampton
3
7
10
Frank W. Tomasello of Boston
3
7
10
John W. McCormack of Boston
4
7
11
Maurice J. Tobin of Boston
5
7
12
Joseph B. Ely of Westfield
3
6
9
Margaret M. O'Riordan of Boston
3
7
10
Charles F. Hurley of Cambridge
5
6
11
Mathias LaPierre of Leominster
3
6
9
Alternate Delegates at Large Elizabeth L. McNamara of Cambridge John Zielinski of Holyoke
2
5
7
2
5
7
Joseph K. Zemaitis of Worcester
3
5
8
Joseph M. McDonough of Boston
2
6
8
Samuel Michelman of Northampton
2
5
7
56
Prec. 1 Prec. 2 Total
Charles Kaplan of Boston
3
5
8
Mary Maliotis of Boston
2
5
7
Paul V. McDonough of Fall River
2
6
8
Clementina Langone of Boston
3
6
9
Silas F. Taylor of Boston
2
5
7
Bernard J. Killion of Boston
2
6
8
Catherine E. Hanifin of Belchertown
2
5
7
District Delegates-4th District
John S. Sullivan of Worcester
2
6
8
Henry E. Manning of Worcester
1
6
7
Henry C. Walsh of Worcester
2
6
8
Allen E. McCarthy of Worcester Not Grouped
1
6
7
James J. Marshall of Worcester
0
0
0
Edward A. Ryan of Worcester
0
1
1
Alternate District Delegates
Phyllis B. Lajoie of Worcester
1
5
6
Mary V. Connelly of Waltham
1
5
6
Edward L. Flynn of Framingham
2
6
8
John J. Sheehan of Framingham
1
6
7
Not Grouped
Minnie Cahill of Worcester
0
2
2
State Committee-Middlesex and Norfolk District No candidates
Town Committee
Thomas L. Hynes
1
0
1
Thomas J. Garvey
0
1
1
Mary E. Derrick
0
1
1
George Berg
0
1
1
Thomas Tansey
0
1
1
James Murray
0
1
1
TOTAL DEMOCRATIC BALLOTS CAST
6
7
13
57
RESULTS OF STATE PRIMARY July 11, 1944
REPUBLICAN
Prec. 1 Prec. 2 Total
Governor
Horace T. Cahill of Braintree
114
55
169
Lieutenant Governor
Robert F. Bradford of Cambridge
102
55
157
Jarvis Hunt of North Attleborough
14
2
16
Rudolph F. King of Millis
5
8
13
Daniel E. McLean of Beverly
0
0
0
William H. McMasters of Belmont
0
5
5
Secretary
Frederic W. Cook of Somerville
120
67
187
Treasurer
Fred J. Burrell of Medford
42
38
80
Laurence Curtis of Boston
73
28
101
Auditor
Frank A. Goodwin of Fairhaven
46
37
85
Wallace E. Stearns of Boston
4
6
10
Russell A. Wood of Cambridge
66
24
90
Attorney General
Clarence A. Barnes of Mansfield
83
37
120
Charles Fairhurst of Greenfield
8
7
15
James E. Farley of Peabody
26
25
51
Senator in Congress-(To fill vacancy)
Leverett Saltonstall of Newton
120
67
187
Congressman-Fourth District
Pehr G. Holmes of Worcester
114
64
178
Councillor-Third District
Frank A. Brooks of Concord
115
63
178
Senator-Middlesex and Norfolk District
Charles W. Olson of Ashland
110
58
168
58
Prec. 1 Prec. 2 Total
Representative in General Court -Thirteenth Middlesex District Harold Tompkins of Concord
112
61
173
County Commissioners-Middlesex County
Nathaniel I. Bowditch of Framingham
106
46
152
William G. Andrew of Cambridge
22
10
32
John Frederick Cahill of Belmont
15
18
33
Robert D. Donaldson of Lincoln
66
21
87
Ralph L. Garrett of Somerville
1
5
6
J. Walton Tuttle of Framingham
15
33
48
Sheriff-Middlesex County Joseph M. McElroy of Cambridge
107
58
165
County Commissioner-(To fill vacancy) Middlesex County
Robert H. Adams of Wakefield
38
10
48
William B. Bailey of Somerville
1
3
4
Francis D. Collings of Everett
0
2
2
Harold M. Estabrook of Arlington
13
4
17
James G. Harris of Medford
6
2
8
Samuel Ingram of Melrose
14
8
22
William M. Robinson of Melrose
9
16
25
Melvin G. Rogers of Tewksbury
27
13
40
DEMOCRATIC
Governor
Francis X. Hurley of Boston
3
6
9
Maurice J. Tobin of Boston
6
11
17
Lieutenant Governor
John B. Carr of Somerville
1
5
6
Alfred P. Farese of Everett
1
0
1
Alexander F. Sullivan of Boston
1
2
3
John S. Sullivan of Worcester
4
6
10
Secretary
John M. Bresnahan of Lynn
3
7
10
Margaret M. O'Riordan of Boston
4
4
8
Treasurer
John E. Hurley of Boston
2
10
12
Francis C. McKenna of Medway
4
1
5
Michael A. O'Leary of Cambridge
2
1
3
John F. Welch of Boston
0
2
2
59
Prec. 1 Prec. 2 Total
Auditor Thomas J. Buckley of Boston
5
11 16
Attorney General
John H. Backus of New Bedford
3
0
3
Francis D. Harrigan of Boston
1
1
2
Francis E. Kelly of Boston
2
12
14
Joseph M. McDonough of Boston
1
3
4
Senator in Congress-(To fill vacancy)
John H. Corcoran of Cambridge
5
6
11
Joseph A. Langone, Jr., of Boston
0
3
3
Joseph Lee of Boston
3
2
5
Richard M. Russell of Boston
0
3
3
Congressman-Fourth District Frank J. McGrail of Worcester
6
7 13
Councillor-Third District
No candidates
Senator-Middlesex and Norfolk District Leo A. Gosselin of Bellingham 5 7 12
Representative in General Court -Thirteenth Middlesex District No candidates
County Commissioners-Middlesex County
Thomas B. Brennan of Medford 4 10
14
. Augustine F. Watson of Lowell 4 10 14
Sheriff-Middlesex County
No candidates
County Commissioner-(To fill vacancy) Middlesex County No candidates
60
RESULTS OF STATE ELECTION November 7, 1944
Prec. 1 Prec. 2 Total
Electors of President and Vice President
Dewey and Bricker, Republican
497
610
1107
Roosevelt and Truman, Democratic
279
476
755
Teichert and Albaugh, Socialist Labor
0
2
2
Watson and Johnson, Prohibition
0
1
1
Governor
Horace T. Cahill, Republican
560
577
1137
Maurice J. Tobin, Democratic
213
506
719
Henning A. Blomen, Socialist Labor
1
7
8
Guy S. Williams, Prohibition
2
5
7
Lieutenant Governor
Robert F. Bradford, Republican
616
675
1291
John B. Carr, Democratic
150
371
521
Alfred Erickson, Prohibition
2
8
10
George Leo McGlynn, Socialist Labor
2
5
7
Secretary
Frederic W. Cook, Republican
613
695
1308
Margaret M. O'Riordan, Democratic
135
344
479
Horace I. Hillis, Socialist Labor
3
10
13
Treasurer
Fred J. Burrell, Republican
521
584
1105
John E. Hurley, Democratic
225
449
674
Herbert Crabtree, Socialist Labor
6
10
16
Earle L. Smith, Prohibition
3
15
18
Auditor
Thomas J. Buckley, Democratic
215
435
650
Frank A. Goodwin, Republican
533
594
1127
Gote Elvel Palmquist, Socialist Labor
3
9
12
Charles E. Vaughan, Prohibition
3
6
9
1
61
Prec. 1 Prec. 2 Total
Attorney General
Clarence A. Barnes, Republican
577
611
1188
Francis E. Kelly, Democratic
176
427
603
Fred E. Oelcher, Socialist Labor
1
8
9
Howard B. Rand, Prohibition
1
4
5
Senator in Congress-(To fill vacancy)
John H. Corcoran, Democratic
116
314
430
Leverett Saltonstall, Republican
652
747
1399
Bernard G. Kelly, Socialist Labor
1
10
11
E. Tallmadge Root, Prohibition
0
4
1
Congressman-Fourth District
Pehr G. Holmes, Republican
571
647
1218
Frank J. McGrail, Democratic
172
374
546
Councillor-Third District
Frank A. Brooks, Republican
635
753
1388
Senator-Middlesex and Norfolk District
Leo A. Gosselin, Democratic
208
305
513
Charles W. Olson, Republican
518
705
1223
Representative in General Court -Thirteenth Middlesex District
Harold Tompkins, Republican
628
728
1356
County Commissioners-Middlesex County
William G. Andrew, Republican
549
540
1089
Nathaniel I. Bowditch, Republican
574
623
1197
Thomas B. Brennan, Democratic
131
341
472
Augustine F. Watson, Democratic
89
251
338
Sheriff-Middlesex County
Joseph M. McElroy, Dem .- Rep.
638
782
1420
County Commissioner-(To fill vacancy) Middlesex County Melvin G. Rogers, Republican 626 749
Question No. 1-Proposed Amendment to the Constitution Shall an amendment to the Constitution to provide for a Fair, Concise Summary, instead of a description, of each Proposed Amendment and each Law Submitted to the People, under the Initiative and Referendum and certain changes relative to the filing of Initiative Petitions, be approved ?
Yes No
465
486
951
37
85
122
1375
62
Question No. 2-Proposed Amendment to the Constitution Shall an amendment to the Constitution to provide that the General Court may prescribe the terms and conditions under which pardons of offences which are felonies may be granted, be approved ?
Prec. 1 Prec. 2 Total
Yes No
300
385
685
229
225
454
Question No. 3-Proposed Amendment to the Constitution Shall an amendment to the Constitution restoring Annual Ses- sions of the General Court and an Annual Budget, be approved ? Prec. 1 Prec. 2 Total
Yes No
250
352
602
300
263
563
Question No. 4-Proposed Amendment to the Constitution Shall an amendment to the Constitution providing for Absent Voting by Qualified Voters who by reason of Physical Disabil- ity are unable to vote in person, be approved ?
Yes No
Prec. 1 Prec. 2 Total
460
523
983
98
115
213
Question No. 5-Law Submitted Upon Referendum After
Passage
Shall a law described as follows :- The law amends chapter 271 of the General Laws by striking out section 22A, as previously amended, and inserting in place thereof a new section 22A, which provides, that conducting or promoting a game of whist or bridge in connection with which prizes are offered to be won by chance, or allowing such a game to be conducted or pro- moted, shall not authorize the prosecution, arrest or conviction of any person for such acts under chapter 271 of the General Laws, which deals with crimes against public policy, if the entire proceeds of the charges of admission to such game are donated solely to charitable, civic, educational, fraternal or religious purposes. This new section does not contain, as did the section now out, provisions authorizing the licensing and conducting of the game of beano; be approved ?
Prec. 1 Prec. 2 Total
Yes No
384
416
800
167
183
350
63
Liquor License Questions
1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whisky, rum, gin, malt beverages, wines and all other alcoholic beverages) ?
Prec. 1 Prec. 2 Total
Yes No
420
635 1055
276
352 628
2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ?
Prec. 1 Prec. 2 Total
Yes No
437
655
1092
249
322 571
3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises ?
Prec. 1 Prec. 2 Total
Yes
470
753
1223
No
217
238
455
DISTRICT VOTE FOR REPRESENTATIVE
November 17, 1944.
On the 17th day of November, the Town Clerks of the 13th Representative District of Middlesex met at Concord, Mass., and declared the following figures to be the result of the State Election held on November 7, 1944.
Concord Lincoln Wayland Weston Totals
Harold Tompkins,
of Concord
3210
834
1356
2067
7467
Scattering
1
1
Blanks
524
193
550
328
1595
Total Vote
3734
1027
1906
2396
9063
ELSIE E. ROSE, Town Clerk of Concord.
WILLIAM H. DAVIS, Town Clerk of Lincoln.
M. ALICE NEALE, Town Clerk of Wayland. HERMANN A. DOLBEARE, Town Clerk of Weston ..
64
BIRTHS
Registered in the Town of Wayland for the Year 1944
Date January
Name of Child
Name of Parents
Ernest, Gladys
14
Kenneth Marynard Fairbanks
Robert W., Edna
18
Grace Lucille Wentworth
Ralph, Margaret
29 Esther Janet Columbus
John F., Esther
February
1 Francis. Leo Fisher, Jr.
Francis, Bernice
Loring, Mabel
Arthur, Helen M.
..
23
Dennis Lupien
Alphonse, Helen
66
29
Richard James Malloy
John J., Pearl
March
3
Edward Octavius Frothingham Marjorie Elizabeth McCann
John J., Mary Jane
23
Phyliss Ruth Ames
Herbert, Eleanore'
23
Ronold William Nicholson
Malcolm, Laura K.
27 Paul Andrew Cheslak
Walter, Ruth
31 Dale Ernest Richmond
Vance B., Grace E.
April
1 Ellinor Reed Gordon, 2nd
William D., Ellinor B.
18 Rufus Richard Liegh Wilson
Francis, Carolyn
May
1 Anne Marie Dunham
Fred Pryor, Mary Elizabeth
..
4 Beth Emerson
Dudley R., Annette
12 Gail Carroll
Joseph, Gertrude
2
65
26
Dorothy Hanson
Lawrence, Mary
Charles Mifflin, Gelsey
8
-
14
John Francis Pelletier
12 Sandra Elizabeth Jackson
22 Glen Alan Dusseault
Date Name of Child
Name of Parents
June
1 Robert Ira Place
6 Dwight David Perodeau
8 Benjamin Bernard Baum, Jr.
Benjamin B., Natalie J.
..
16 Cynthia Ann Hall
.6
16 Edward Regan
19 Sara Gledhill
July
6 Michele Anne Bergin
17
Diana Lewis
Robert A., Jr., Virginia
21 Donald Huntington Baker
Donald H., Catherine
26 Jennifer Towle Olmstead
James Warren, Harriet Towle
..
30 Norman Robert Sherman
Leslie Enos, Dorothy Arline
August
4 Nardja Marie Popowich Martha Lucille Alward
Frederick M., Wilma I. Robert Frank, Georgina Freda
16
John Joseph McIntyre, Jr.
John J., Jean
20 William Joseph Morris, 3rd
William J., Florence
22
John Bent Morrell
Kenneth E., Margaret E.
Albert, Ada
September 9 11 Leland Edward Robinson, Jr.
October
2
Joan Marie Vaillancourt
3 Cacile Audrey Denty
16 Pamela Ann Marston
Perry A., Louise E.
18 Elizabeth Helen Johnston
Robert, Agnes
29 Erich Caruth Kather
Erich N., June W.
Irving Earle, Luella Melba Alfred J., Anna M. Benjamin B., Natalie J.
8 Stephen Dennis Baum
Ralph, Margaret John F., Mary E. Alfred Herman, Marjorie Stephen D., Gloria
66
9
25 Brenda Lucille Lawrence Finlay
Allan R., Lucy Allen
Leland E., Dorothy Roger, Alma Edward P., Florence I.
Date
Name of Child
Name of Parents
November
6
Priscilla Adams Yetton
Ralph Herbert, Priscilla A.
Beverly A., Eleanore S.
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.