USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1945-1947 > Part 25
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32
The permit fee shall be :
(a) For new work-$5
(b) For alterations or additions to existing work :
(1) Costing less than $50-$2
(2) Costing $50 or more-$3
(3) By striking out Section 3 of said by-laws entitled, "Electrical Rules for the Town of Wayland" and inserting in place thereof the following :
Section 3. The permit fee shall be : New Work, two wire service-$2
New Work, three wire service-$3 Alterations-$2
Article 23. To see if the Town will vote to amend the Zoning By-Laws substantially in the following respects or any of them :
(1) To amend Section IX, Paragraph (e) by adding at the end thereof the following sentence :
"No division of land shall be made whereby the remaining land if any excluding the lot or lots to be sold shall be smaller than the minimum size provided for the zone in which such remaining land is located, or have less frontage than the mini- mum provided."
62
(2) To amend Section IX, Paragraph (g) by adding the following words :
"or which shall have less than the minimum area and front- age on a right of way required for the zone in which it is located, unless such dwelling is accessory only to some existing building or dwelling ; and no dwelling shall hereafter be erected on a parcel or lot of land fronting on a street which parcel or lot of land shall contain less area and have less frontage on a street than the minimum of area and frontage required for the zone in which said parcel or lot of land is located, as set forth in paragraph (e) hereof, except that where such parcel or lot of land was shown on a plan recorded at the Registry of Deeds at the time this by-law was adopted, the provisions of section X relating to narrow and irregular lots shall apply," so that said paragraph (g) as amended shall read as follows :
(g) No dwelling shall hereafter be erected on a parcel or lot of land not fronting on a street which parcel or lot of land shall contain less than ten thousand square feet ; or which shall have less than the minimum area and frontage on a right of way required for the zone in which it is located, unless such dwelling is accessory only to some existing building or dwelling ; and no dwelling shall hereafter be erected on a parcel or lot of land fronting on a street which parcel or lot of land shall con- tain less area and less frontage on a street than the minimum of area and frontage required for the zone in which said parcel or lot of land is located, as set forth in paragraph (e) hereof, ex- cept that where a parcel or lot was recorded at the Registry of Deeds at the time this by-law was adopted, the provisions of section X, applying to narrow and irregular lots, shall apply.
(3) To amend Section IX by adding a new paragraph to be designated (L), as follows :
(L) "No lot for which application for a permit to build has been made or upon which a building has been erected shall be reduced or changed in area or shape so that the lot as so reduced or changed or any land of the owners remaining after such reduction or change shall fail to have the minimum area and frontage required for the zone in which such land is located, unless such land as so changed shall be added to and become a part of another lot conforming to the requirements of the zone in which such lot is located."
(4) To amend Section IX by adding a new paragraph to be designated (m), as follows :
63
(m) "The area of any lot for the purpose of ascertaining the minimum required shall not include any part of the street or way upon which it abuts, but this provision shall not be held to apply to any area beyond the street line set aside by the Plan- ning Board as a temporary turn-around area on a dead end street intended for extension."
or take any other action relative thereto.
Each section of this article was considered separately and voted unanimously as follows :
(1) To amend Section IX, Paragraph (e) by adding at the end thereof the following sentence :
"No division of land shall be made whereby the remaining land if any excluding the lot or lots to be sold shall be smaller than the minimum size provided for the zone in which such . remaining land is located, or have less frontage than the mini- mum provided."
(2) To amend Section IX, Paragraph (g) by adding the following words :
"or which shall have less than the minimum area and front- age on a right of way required for the zone in which it is located, unless such dwelling is accessory only to some existing building or dwelling ; and no dwelling shall hereafter be erected on a parcel or lot of land fronting on a street which parcel or lot of land shall contain less area and have less frontage on a street than the minimum of area and frontage required for the zone in which said parcel or lot of land is located, as set forth in paragraph (e) hereof, except that where such parcel or lot of land was shown on a plan recorded at the Registry of Deeds at the time this by-law was adopted, the provisions of section X relating to narrow and irregular lots shall apply," so that said paragraph (g) as amended shall read as follows :
(g) No dwelling shall hereafter be erected on a parcel or lot of land not fronting on a street which parcel or lot of land shall contain less than ten thousand square feet; or which shall have less than the minimum area and frontage on a right of way required for the zone in which it is located, unless such dwelling is accessory only to some existing building or dwelling ; and no dwelling shall hereafter be erected on a parcel or lot of land fronting on a street which parcel or lot of land shall con- tain less area and less frontage on a street than the minimum of area and frontage required for the zone in which said parcel or lot of land is located, as set forth in paragraph (e) hereof, ex-
64
cept that where a parcel or lot was recorded at the Registry of Deeds at the time this by-law was adopted, the provisions of section X, applying to narrow and irregular lots, shall apply.
(3) To amend Section IX by adding a new paragraph to be designated (L), as follows :
(L) "No lot for which application for a permit to build has been made or upon which a building has been erected shall be reduced or changed in area or shape so that the lot as so reduced or changed or any land of the owners remaining after such reduction or change shall fail to have the minimum area and frontage required for the zone in which such land is located, unless such land as so changed shall be added to and become a part of another lot conforming to the requirements of the zone in which such lot is located."
(4) To amend Section IX by adding a new paragraph to be designated (m), as follows :
(m) "The area of any lot for the purpose of ascertaining the minimum required shall not include any part of the street or way upon which it abuts, but this provision shall not be held to apply to any area beyond the street line set aside by the Plan- ning Board as a temporary turn-around area on a dead end street intended for extension."
Article 24. To see if the Town will vote to amend the zoning ordinance as follows :
(1) To change from a residential to a business zone that portion of the land on the northerly side of State Road East owned by Thomas F. McManus, bounded and described as follows :
"Easterly by Rich Valley Road, westerly by property now or formerly of Charles B. and Ellen A. Enstrom" to have a depth of 300 feet from said State Road.
(2) To change from residential to a business zone that portion of the land on the northerly side of State Road East owned by James H. Lee, bounded and described as follows :
"Easterly by roadway of Peter Bianchi, westerly along State Road to land of Charles Wheelock and northerly a dis- tance of 300 feet."
(3) To change from a residential to a business zone that portion of the land on the southerly side of State Road East owned by Frederick A. Mix, F. Edwin Davis and James H. Lee, bounded and described as follows :
65
"Easterly by property now or formerly of Arthur E. French, westerly by Pine Brook Road" and to have a depth of 300 feet from said State Road.
(4) To change from a residential to a business zone that portion of the land on the southerly side of State Road East owned by Lillian E. Benson and by John J. Cassidy, bounded and described as follows :
"Easterly by Pine Brook Road, westerly by land now or formerly of Eugene and Annie L. White and of Mary Frances White" and to have a depth of 300 feet from said State Road, or do or act.
Voted not to Lay the matter on the table.
Vote: Yes - 111 No - 161
Each section of this article was considered separately and the votes cast as follows :
Section (1) Vote: Yes - 75 No - 181 Section (2) Vote: Yes - 210 No - 110
Not a 2/3 vote
Section (3) Vote: Yes 3 No - 201 Section (4) Vote: Yes - 81 No - 148 Vote No was declared on each section.
Article 25. To see if the Town will vote to amend the zoning ordinance as follows :
(1) To extend the present business zone on the north side of State Road East, at its junction with Plain Road, in a wester- ly direction along said State Road to the easterly boundary line of land now or formerly owned by Charles P. and Julia F. Stuart, and by Frank and Georgiana L. Eldred, said extension to have a depth of 300 feet from said State Road.
(2) To change from a residential to a business zone that portion of the land on the southerly side of State Road East and Old Connecticut Path owned by Helen L. Clifford, bounded and described as follows :
"Easterly by the Wayland-Weston town line, westerly by land of Mainstone Farm Trust" and to have a depth of 300 feet from said highways, or do or act.
Voted to pass over the Article.
Article 26. To see if the Town will vote to discontinue as Town or private ways any and all of the following ways, or
66
portions thereof, all of which are shown on plan entitled, "Woodland Park, Wayland, Mass." dated September 3, 1914, E. Worthington, C. E., which plan is recorded in Middlesex South District Registry of Deeds as filed Plan 543 :
(1) The way designated on said plan as Algonquin Path, from the way designated as Maiden Lane to the boundary of the Metropolitan Aqueduct, being adjacent to lot No. 87 on said plan.
(2) The way designated on said plan as Hiawatha Path, from the way designated as Algonquin Path to the Metropolitan Aqueduct, being adjacent to lots Nos. 233 to 242 inclusive on said plan, and lots Nos. 201 to 205 inclusive on said plan.
(3) The way designated on said plan as Indian Road, from the way designated as Robin Hood Road to the Metropolitan Aqueduct adjacent to lots 478 on said plan and lots 459 to 463 inclusive on said plan.
(4) That part of the way designated on said plan as Indian Road leading from the Metropolitan Aqueduct to the Metro- politan Aqueduct, and being adjacent to lots Nos. 529 to 534 inclusive and lot No. 800 as shown on said plan.
(5) The way designated on said plan as Robin Hood Road, from the Metropolitan Aqueduct near the intersection of said Robin Hood Road with Indian Road to land of Millie Palmer, and being adjacent to lots Nos. 429 to 459 inclusive and lots 478 to 480 inclusive as shown on said plan.
(6) The way designated on said plan as Samoset Path, from Cedar Crest Road to Robin Hood Road, being adjacent to lots Nos. 818 and 819 and lots 453 and 454 as shown on said plan.
(7) The way designated as Puritan Path on said plan from Woodland Road adjacent to lots 621 to 626 inclusive and lots 536 to 538 inclusive as shown on said plan,
or take any action in regard to said Town or private ways, or do or act.
Voted not to Lay the matter on the table.
Voted that the Town discontinue as Town or private ways, or portions thereof, the following ways which are shown on a plan entitled, "Woodland Park, Wayland, Mass.," dated Sep- tember 3, 1914, E. Worthington, C. E., which plan is recorded in Middlesex South District Registry of Deeds as filed Plan 543 :
67
(1) The way designated on said plan as Algonquin Path, from the way designated as Maiden Lane to the boundary of the Metropolitan Aqueduct, being adjacent to lot No. 87 on said plan.
(2) The way designated on said plan as Hiawatha Path, from the way designated as Algonquin Path to the Metropolitan Aqueduct, being adjacent to lots Nos. 233 to 242 inclusive on said plan, and lots Nos. 201 to 205 inclusive on said plan.
(3) The way designated on said plan as Indian Road, from the way designated as Robin Hood Road to the Metropolitan Aqueduct adjacent to lots 478 on said plan and lots 459 to 463 inclusive on said plan.
(4) That part of the way designated on said plan as Indian Road leading from the Metropolitan Aqueduct to the Metro- politan Aqueduct, and being adjacent to lots Nos. 529 to 534 inclusive and lot No. 800 as shown on said plan.
(5) The way designated on said plan as Robin Hood Road, from the Metropolitan Aqueduct near the intersection of said Robin Hood Road with Indian Road to land of Millie Palmer, and being adjacent to lots Nos. 429 to 459 inclusive and lots 478 to 480 inclusive as shown on said plan.
(6) The way designated on said plan as Samoset Path, from Cedar Crest Road to Robin Hood Road, being adjacent to lots Nos. 818 and 819 and lots 453 and 454 as shown on said plan.
(7) The way designated as Puritan Path on said plan from Woodland Road adjacent to lots 621 to 626 inclusive and lots 536 to 538 inclusive as shown on said plan.
Vote: Yes - 214 No - 3 Voted by 2/3 vote.
Article 27. To see what sum, if any the Town will vote to transfer from available funds to meet any of the appropriations 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 for the reduction of the 1947 tax rate.
Voted to dissolve the meeting 10:20 P. M.
M. ALICE NEALE, Town Clerk of the Town of Wayland.
A true copy, attest :
Constable of the Town of Wayland.
68
RESULTS OF TOWN ELECTION March 3, 1947
Prec. 1 Prec. 2 Total
Moderator
Howard S. Russell, Nom. Papers
587
627
1214
Town Clerk
M. Alice Neale, Nom. Papers
599
632
1231
Selectman
John W. Leavitt, Nom. Papers
559
640
1199
Treasurer
Frank G. McKenna, Nom. Papers
588
640
1228
Collector of Taxes
Theodore H. Harrington, Nom. Papers
593
651
1244
Board of Public Welfare
Richard A. Howard, Nom. Papers
172
431
603
Carlisle D. Scotland, Nom. Papers
385
320
705
School Committee
Francis E. Cornell, Nom. Papers
119
468
587
Allan R. Finlay, Nom. Papers
538
312
850
Assessor (Three Years)
Charles M. Mathews, Nom. Papers
540
676
1216
Assessor (Two Years)
Everett Roy Bigwood, Nom. Papers
152
55
207
Garrison Hadley, Nom. Papers
186
155
341
William Hardy, Nom. Papers
70
384
454
Chester H. Hobbs, Nom. Papers
212
165
377
Water Commissioner
Fern A. Taylor, Nom. Papers
553
650
1203
Trustees of the Public Library
Helen C. Morgan, Nom. Papers J. Sidney Stone, Nom. Papers
521
519
1040
535
492
1027
69
Prec. 1 Prec. 2 Total
Cemetery Commissioner
Martin R. Edwards, Nom. Papers
554
572
1126
Board of Health
Ernest H. Damon, Nom. Papers
562
634
1196
Park Commissioner
Alton L. Flanders, Jr., Nom. Papers
243
515
758
Frederick Perry, Nom. Papers
127
183
310
William H. Wight, Nom. Papers
116
53
169
Road Commissioner .
Alvin B. Neale, Nom. Papers
560
609
1169
Commissioner of Trust Funds
John W. Leavitt, Nom. Papers
538
596
1134
Planning Board
Frank S. Tarr, Nom. Papers
529
657
1186
Tree Warden
Charles L. Fullick, Nom. Papers
537
626
1163
Constables
Clarence O. Baker, Nom. Papers
461
556
1017
John P. Butler, Nom. Papers
439
523
962
George A. Celorier, Nom. Papers
381
456
837
Wilfred L. Celorier, Nom. Papers
355
404
759
Alfred C. Damon, Nom. Papers
463
523
986
Ernest H. Damon, Nom. Papers
490
554
1044
John H. Hampstead, Nom. Papers
112
281
393
Ewald I. Legee, Nom. Papers
65
219
284
Thomas Francis Linnehan, Nom. Papers
525
351
876
Thomas G. O'Day, Nom. Papers
89
148
237
Frederick H. Perry, Nom. Papers
162
362
524
Question
"Shall an act passed by the General Court in the year nineteen hundred and forty-seven, entitled 'An Act providing for the removal from civil service of the office of chief of police of the Town of Wayland,' be accepted ?"
Prec. 1 Prec. 2 Total
Yes No
422
498
920
135
179
314
70
BIRTHS Registered in the Town of Wayland for the Year 1947
Date January 2
Name of Child
Names of Parents
Thomas Lawrence, Rose Marie
..
4 John Lee Gaffey
Leo William Henry, Lucy Olive John F., Jennie
17
Charles William Dakai
Charles, Ethel I.
Stanley, Dominica
February
1
John Francis McDonald, Jr.
John, Mary
9
Bruce Frederick Walker
Robert, Beulah
15
Dorothy Alice Reynolds
Raymond, Doris G.
18
Caroline McBurney Howard
Benjamin S., Elizabeth
27
Sylvia Cynthia Schnepel
28
William Edward Witzell
Lawrence, Maybelle Alfred Vincent, Viola Cecile
March
7
Nancy Ann Gallagher
John, Mary
..
10
Joseph Patrick Regan
John Francis, Mary Elizabeth
10
Marion Edith Yorke
William Lorne, Blanche Marion
..
12
Shirley Ann Baker
Donald, Catherine
..
13
Charles Edward Rockwood, Jr.
Charles, Mary
14
Robert Roy Hallenbrook
Roy, Catherine
15
Laureen Eva Dame
Irving L., Cora J.
15
William Patrick Twitchell
16
Carol Ann Farina
William Howard, Mary Margaret Philip P., Beatrice
2
Thomas Lawrence McManus, Jr. Richard Dickinson Turner, Jr.
Richard D., Ruth
Nancy Ann Pinkul
David Brian Lacka
20 4 Steven Francis O'Reilly
Edward, Aileen
71
Date
Name of Child
Names of Parents
Neil O., Dorothy R.
Antoine Alphonse, Helen Elsie
Arthur, Christine
Charles E., Elaine J.
29
Francis Michael Zicuis
Michael, Mary Edward, Emily
April
2
Richard James Shaklik
Edward, Mary
6
Thomas Joseph Martin
Joseph Richard, Katherine
10
Linda Cherie Wood
John F., Caroline A.
14
Warren Philip Kendall
John L., Margaret
17
William Charles Scotland
William, Evelyn
29
Sandra Lee Whitcombe
Herbert W., Leila T.
May
2
Cheryl Suzanne Thomas
J. Albert, Irene
Gerald Stephen, Mary I.
June
3
Wendi Hayes
Robert M., Nancy
9
Steven Clifford DeWitt
12
Raymond Earl Connell
16
Sally Lee Lundy
20
Paula Marston
Wendell, Doris
Wendell, Doris
Frank Raymond, Lillian May
29
Linda Marline Pelletier Gail Louise Pierce
Ernest Walter, Gladys Ann Robert L., Ruth E.
July
8
14 Susan Noel Britton
John F., Susan D.
21
Nancy Ann Spaulding
29
Robert Louis Johnson
Robert F., Kathryn
16
17
22
26
Louise Alice Laughlin
31
Linda Ardell Rosebloom Wayne George Rioux Kelly Lawrence Edward Jolliffe
N
11
Michael Dale Baker
Frank, Marion
Roy, Evelyn
Harold John Vincent, Sarah Ann
20
Penny Marston
27
Darlene Perry
Malcolm, Katherine
March
August 2
4
Stephen Adrian White Richard Joseph Demartini Linda Jean Emery
Clement, Eileen Charles T., Eleanore Robert E., Shirley Lester, Florence
Ralph B., Margaret
Frederic E., Flora
George K., Shirley
Wallace F., Marydale
Paul W., Helen E.
Leroy Kingsbury, Nancy Jane
Gerald, Gladys
..
26
Robert Paul Statton
Albert, Frances
Gordon H., Marion
66
28
John Llewellyn Place
September
2
Theo Danforth Parker
Walter B., Lucy
3
Dennis Joseph Phillipo
Charles Joseph, Gloria
5
Richard William Neitz
Richard C., Edith
..
12
Sandra Louise Cook .
Laurence W., Helen L.
16
Deborah Gannett
Thomas B., Ann
20
Marilyn Jean Grindrod
Clifford R., Alice
Wilbur Herbert, Ann
26
Linda Lee Boxill
William Cyril, Phyllis
29
Albert James McAnuity, Jr.
Albert J., Elda T.
October
6
Margaret Helen Howland
Curtis, Helen
6
Christopher Wallace Rowan
Paul D., Elizabeth W.
10 Frederick Arthur Perry
12
Priscilla Jean Snell
Frederick, Barbara Ralph Lyman, Patricia Claire
7
12 Lester Arthur Merritt
14
Ralph Benjamin Hall, 3rd
14
Allan Edward Wade
16
Martha Stratton Lewis
18
Terry Lee Jones
18
Shapter
25
Norman Williams Houghton
26
Gail Marie Bryson
28
William Mitchell Atkinson
Irving Earle, Luella Melbe
73
25
Patricia Ann Bomengen
74
..
17
Linda Veno
Edward Alfred, Harriet Mia
..
21
Julie Anne Longson
Everett N., Marguerite
..
24
Charles Mark Frost
Charles Edward, Phyllis Eleanor
..
29
David Leonard Leavitt
Roger K., Martha B.
December
2
Denise Marie Carboneau
George, Yvonne John Ellsworth, Rona Mae
..
7
Pearl Joyce Vincuilla
..
8
Edwin Johnstone Mix, Jr. - Crowell
..
25
6.
27
Linda Knaack
Horace C., Genevieve
..
30
Karen Sue Ringer
Kenneth C., Katherine
18
19 Kenneth Edwin Goulding
Edward, Edythe
24
Philip Edward Harrington, Jr.
Philip E., Frances Daniel F., Phyllis
Leo Foster. Mary Priscilla
Arthur Douglas, Barbara Louise
Elmer, Catherine
9
Denys Charles Ducharme
H. Pare, Valda
11
Ruth Virginia Ware
Edward, Anne
6.
12
David Comly Holmes
Gordon, Ann C.
66
15
Poirier
Frederick A., Lillian M.
2
David Griswold Bishop Barbara Jean Peck
November
27 1
Name of Child
Names of Parents
Date October 13 Donna Jane Fitch Edwin Peter Parcells
25
Barbara Carolyn Daley
Elizabeth Ann McKenney
Berton Joseph, Mary John W., Margaret E.
Anthony Thomas, Ellen Pearl Edwin Johnstone, Elizabeth Jane David F., Katherine
3
John Kingsley Palmer, 2nd
1
DEATHS Registered in the Town of Wayland for the Year 1947
Date
Name
y
M
D
1
JANUARY
2 Thomas W. Clarke
64
3 Daniel J. Graham
85
5 Charles C. Graves
76
9
3
FEBRUARY
2 James Coutts, Jr.
57
10
10
7 Gurney Randolph Profit
49
1
16
14 Lina U. Grant
87
9
7
16 James McDonald
82
8
16
17 Frank P. Hannan
74
7
12
19 John Higgins
80
6
25 Samuel F. Therrien
70
6
MARCH
4 Charles Michael Magorty
79
4
13
11 Susan Bulman
93
13 Emilie Andrew Kaupp
77
4
11
15 Marion Richardson Hubbard
74
10
1
22 James Madison Bent
66
11
6
23 Francis Joseph Gallagher
71
5
22
25 Roy Charles Schaffner
52
APRIL
4 Richard Roche
68
23 Elizabeth Paul
80
3 20
MAY
10 Cora Champigni
75
24 Emma Catherine Perkins
60
3
13
JUNE
22 Genesta Beal Tooker
55
6
18
28 Florence L. Randolph
83
8
75
Date Name
Y M D
JULY
3 Herbert K. Ranney
75
5 Francis F. Fleming
36
2
4
13 Supreme Rivers
76
7
19
18 George Joseph Sumter
73
1
18
22 Harry Washington Penton
69
5
28 Caroline Blair Damon
56
11
22
AUGUST
1 William Henry Emerson
73
6
19
4 William W. Hildreth
80
9
12
10 Daisey Elizabeth Potter
56
10
16
14 Daniel Brackett
95
8
20
18 George Franklin Allen
62
6
29
30 Caroline Margaret Wilson
9
13
SEPTEMBER
23 Bernice Estelle Young
58
11
5
2 Hannah Hayes
80
28
29 Barbara C. Daley
4
NOVEMBER
7 Mary Esther Campbell
74
9
11
16 Sadie Priest
67
5
22
25 Frances Caroline Flint
22
6
19
DECEMBER
12 Mary A. Dudley
88
8
12
13 Marie Lanteigne
78
14 Maurice Franklin Hausner
51
9
6
16 Edward Boesenberg
72
7
1
22 Robert W. Steed
77
7
10
26 Elmer Ellsworth Spaulding
86
3
6
28 Beatrice A. MacArthur
43
10
20
OCTOBER
76
MARRIAGES Registered in the Town of Wayland for the Year 1947
JANUARY
1 Robert Irving McAnulty, Mary Angela Ciccarelli, at Fram- ingham, by Rev. Peter L. Bartula.
2 Charles L. P. Sullivan, Mary J. Thomas, at Wayland, by Rev. David M. Angell.
4 John Milton Elliot, C. Elizabeth Upham, at Wayland, by M. Alice Neale, Town Clerk & Justice of the Peace. 5 Murdock S. Fraser, Jr., Thelma O. Fairbanks, at Natick, by Rev. Hartley T. Grandin.
30 Roger Leroy Furbush, Jessie May Gray, at Wayland, by Rev. David M. Angell.
FEBRUARY
2 William Clyde McKinney, Marie Gertrude Eagan, at Way- land, by Rev. William F. Reilly.
9 Albert James McAnulty, Elda Theresa Tomasi, at Fram- ingham, by Joseph F. Barton.
11 John Leslie Norman, Ruth Ella Bastin, at Wayland, by M. Alice Neale, Town Clerk & Justice of the Peace.
14 Carlo Fronda, Esther Clough, at Wayland, by M. Alice Neale, Town Clerk & Justice of the Peace.
28 Frederick Perry, Barbara Phyllis Deane, at Framingham, by Rev. George M. Schreyer.
MARCH
1 Arthur Monroe Sleeper, Helen Theresa Sprusonsky, at Barnstable, by Rev. Carl Fearing Schultz.
2 Ralph H. Stenquist, Ruby June Macumber, at Wayland, by Rev. David M. Angell.
8 Robert Gerard Roy, Priscilla Ann Peacock, at Derby Line, Vt., by Rev. Clifford R. Stetson.
14 Norman Clifford Walker, Adelle Edwards, at Waltham, by Rev. Harold G. Leland.
23 David Warren Abbott, Marion Louise Edgar, at Wayland, by Rev. John M. Billinsky.
77
MARCH (Continued)
29 Gordon Holmes, Ann Carroll Harvey, at Wellesley, by Rev. Charles W. F. Smith.
APRIL
6 Stanley Elbert Phippard, Angela Catherine Mercuri, at Wayland, by Rev. William F. Reilly.
19 Herbert Ernest Schleicher, Gloria Elinor Nelson, at Way- land, by Rev. David M. Angell.
20 John Francis Pelletier, Janet Elizabeth Grover, at Way- land, by Rev. Francis G. Shields.
MAY
11 Amos Percy Kimmens, Julia Margaret Regan, at Marlboro, by Rev. Edward A. Bullock.
17 Richard Henderson Groton, Natalie Elizabeth Snow, at Framingham, by Rev. Bernard T. Drew.
22 Philip W. Brown, Dorothy C. Lupien, at Wayland, by Rev. David M. Angell.
JUNE
15 Frank Anthony McAnulty, Florence L. Smith, at Jamaica Plain, by Rev. Samuel W. J. Walsh.
17 Donald J. MacDermaid, Florence B. MacDonald, at Way- , land, by Rev. John M. Foglesong.
29 Donald Herbert Baker, Elizabeth Evelyn Wood, at Way- land, by Rev. Claude H. Voorheis.
29 Robert Amedee Perodeau, Shirley Jean Taft, at Framing- ham, by Rev. Joseph F. Berton.
JULY
20 Felise M. Martino, Marie Ann Savoy, at Wayland, by Rev. Francis G. Shields.
26 Asmund Gausen, Kirsten Buzzi, at Wayland, by Rev. Lars J. Heggen.
27 Joseph Patrick O'Day, Juliette Marie Canonne, at Way- land, by Rev. Francis G. Shields.
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.