Official reports of the town of Wayland 1942-1944, Part 20

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 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.