Official reports of the town of Wayland 1945-1947, Part 25

Author: Wayland (Mass.)
Publication date: 1945
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 666


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.