USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1951-1953 > Part 17
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 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38
1,100.00 - U. S. Series G Bond 21/2s Reg. 6/1/53 32.50
3. Loker
2,000.00 1,000.00 - U. S. Series G Bond 21/2s Reg. 6/1/56 1,000.00 - U. S. Series G Bond 21/2s Reg. 8/1/60 50.00
4. Russell 5,251.67 251.67 - Provident Institution for Savings 2,000.00 - Southern Pacific 27/8s 6/1/86
1,000.00 - U. S. Series G Bond 21/2s Reg. 3/1/54
138.50
1,000.00 - U. S. Series G Bond 21/2s Reg. 6/1/56 1,000.00 - U. S. Series G Bond 21/2s Reg. 8/1/60
126
Total Charity Funds $9,551.67
Total Income for 1952 $261.00
Cemetery
1. J. M. Parmenter
$5,000.00 $1,000.00 - N. Y. Central & Hudson River R. R. 31/2s 2/1/98 1,000.00 - U. S. Series G Bond 21/2s Reg. 6/1/58 1,200.00 - U. S. Series G Bond 21/2s Reg. 6/1/53 1,800.00 - U. S. Treasury 21/25 1964-1969
$135.00
2. Cemetery Perpetual Care 27,600.00 1,000.00 - Southern California Edison 1st Refund Mtg. 3s 9/1/65 1,000.00 - Southern Pacific Oregon Line 1st Mtg. 41/25 3/1/77
2,000.00 - Southern Pacific 1st Mtg. 27/8s 1/1/86 2,000.00 - 10 Paid up Shares Marlborough Cooperative Bank 200.00 - U. S. Treasury 21/25 1964-1969 700.00 - U. S. Series G Bond 21/2s Reg. 6/1/53 2,000.00 - U. S. Series G Bond 21/2s Reg. 3/1/54 4,000.00 - U. S. Series G Bond 21/2s Reg. 2/1/56 1,000.00 - U. S. Series G Bond 21/2s Reg. 11/1/56
710.90
2,000.00 - U. S. Series G Bond 21/2s Reg. 5/1/57 2,500.00 - U. S. Series G Bond 21/2s Reg. 12/1/57 1,300.00 - U. S. Series G. Bond 21/2s Reg. 6/1/58 1,600.00 - U. S. Series G Bond 21/2s Reg. 11/1/58 6,300.00 - Provident Institution for Savings Total Income for 1952 $845.90
Total Cemetery Funds $32,600.00
Cemetery Perpetual Care Funds Received in 1952 and included above:
Samuel H. B. Whitney Fund .. $100.00
Addition to Jones Kelly Fund
200.00
Harold W. Taylor Fund .. 150.00
Appt Neale Fund
150.00
William Garfield Fund
150.00
127
Library
1. Harriet C. Damon $3,000.00 $1,000.00 - U. S. Series G Bond 21/2s Reg. 6/1/56 2,000.00 - U. S. Series G Bond 21/2s Reg. 8/1/60 $75.00
2. Isaac C. Damon
1,000.00
1,000.00 - U. S. Series G Bond 21/2s Reg. 11/1/56 25.00
3. Ella E. Draper
500.00
4. James Draper 500.00
5. Grace C. Draper 1,000.00
6. James Sumner Draper
5,000.00
1,000.00 - Chicago, Burlington & Quincy R. R. Gen. Mtg. 4s. 3/1/58
1,000.00 - Boston Five Cents Savings Bank
1,300.00 - Natick Five Cents Savings Bank 146.50
1,000.00 - U. S. Series G Bond 21/2s Reg. 11/1/55 500.00 - U. S. Series G Bond 21/2s Reg. 12/1/57 200.00 - U. S. Series G Bond 21/2s Reg. 1/1/58
100.00 - Provident Institution for Savings 2.50
7. Lydia M. Child 100.00
1,000.00 - N. Y. Central Ry. Co. Ref. and Imp. A 41/2s 10/1/2013 60.00
1,000.00 - U. S. Series G Bond 21/2s Reg. 11/1/56 50.00
8. Sarah W. Heard 3,100.00 100.00 - Provident Institution for Savings 1,000.00 - U. S. Series G Bond 21/2s Reg. 11/1/56 2,000.00 - U. S. Series G Bond 21/2s Reg. 8/1/60
77.50
9. Jonathan M. Parmenter 10,000.00 1,000.00 - 5 Matured Shares South Middlesex Cooperative Bank 2,000.00 - 10 Paid up Shares South Middlesex Cooperative Bank 1,000.00 - U. S. Treasury Bond 21/2s 7/15/64-69 2,000.00 - Pennsylvania R. R. Co. Gen. Mtg. Series A 41/2s 6/1/65
2,000.00 - U. S. Series G Bond 21/2s Reg. 6/1/53
305.00
1,000.00 - U. S. Series G Bond 21/2s Reg. 11/1/56 1,000.00 - U. S. Series G Bond 21/2s Reg. 5/1/57
10. Cynthia G. Roby
3,200.00
1,000.00 - Kansas City Southern Ry., 1st A 4s 1975 1,000.00 - Northern Pacific R. R. Ref. and Imp. Mtg. 5s 7/1/2047
1,000.00 - U. S. Series G Bond 21/2s Reg. 5/1/57 200.00 - Provident Institution for Savings
120.00
11. Francis Shaw
5,000.00
1,000.00 - Texas and New Orleans 1st Ref. 31/4s 1970 1,000.00 - U. S. Series G Bond 21/2s Reg. 6/1/56 3,000.00 - U. S. Series G Bond 21/2s Reg. 8/1/60
132.50
12. Ada H. Wellington
500.00
200.00 - U. S. Series G Bond 21/2s Reg. 6/1/58 300.00 - U. S. Series G Bond 21/2s Reg. 11/1/58 12.50
Total Funds $32,900.00
Total Income for 1952
$1,006.50
RESERVE FUNDS FOR INVESTMENTS
$3,014.85 Warren Institution for Savings
128
MATURING DEBT AND INTEREST
SCHOOL
Initial Borrow- ings
Year
T, pe
Rate
Amount Maturing Annually
Balance 1/1/53
Payments 1953 Prin.
Int.
Balance 1/1/54
Payments 1954 Prin.
Balance 1/1/55
Payments 1955 Prin.
Int.
Balance 1/1/56
$76,000
1934
20-yr. Coupon Notes
31/4%
$3,000
$6,000
$3,000 00
$195.00
$3,000
$3,000
$97.50
400,000
1948
20-yr. Bonds
21/4%
20,000
320,000
20,000.00
7,200.00
300,000
20,000
6,750.00
$280,000
$20,000
$6,300.00
$260,000
150,000
1948
18-yr. Bonds
21/4%
9,000
114,000
9,000 00
2,565.00
105,000
9,000
2,362.50
96,000
9,000
2,160.00
87,000
140,000
1949
20-yr. Bonds
10,000
110,000
10,000 00
1,837.50
100,000
10,000
1,662.50
90,000
10,000
1,487.50
80,000
210,000
1952
20-yr. Bonds
1-3/5%
15,000
210.000
14,373.60
3,240.00
195,000
15.000
3,000.00
180,000
10,000
2,800.00
170,000
10,000
1952
10-yr. Coupon Notes 2%
1,000
10,000
810.36
186.11
9,000
1,000
180.00
8,000
1,000
160.00
7,000
Total Outstanding for School
Total Principal and Interest for year
58,000
14,052.50
50,000
12,907.50
Total Payment for year
72,407.57
72,052.50
62.907.50
FIRE
129
60,000 20.000
1952
20-yr. Coupon Notes
2%
$4,000
$60.000
$2,862.16
1.116.67
56,000
4,000
1,120.00
52,000
$4,000 $1,040.00
$48,000
Notes
11/4%
10,000
20,000
10,000.00
234.03
10,000
10,000
125.00
Total Outstanding for Fire
48,000
Total Principal and Interest for year
12,862.16
1,350.70
14,000
1,245 00
4,000
1,040.00
Total Payment for year
14,212.86
15,245.00
5,040.00
WATER
$37,000
1948
15-yr. Coupon Notes
2%
$3,000
$25,000
$3,000
$470.00
$22,000
$3,000
$410 00
$19,000
$3.000
$350 00
$16.000
90,000
1948
15-yr. Bonds
21/4%
6,000
66,000
6,000
1.485.00
60.000
6,000
1,350.00
54,000
6,000
1,215.00
48,000
10,000
1949
10-yr. Notes
11/4%
1,000
7,000
1,000
87.50
6,000
1,000
75.00
5,000
1,000
62.50
4.000
19,000
1950
10-yr. Notes
11/5%
2,000
15,000
2,000
210.00
13,000
2,000
180.00
11,000
2,000
150.00
9,000
10,000
1951
10-yr. Notes
13/4%
1,000
9,000
1,000
157.50
8,000
1,000
140.00
7,000
1,000
122.50
6,000
Total Outstanding for Water
122.000
109,000
96,000
83,000
Total Principal and Interest for year
13,000
2,410.00
13,000
2,155.00
13,000
1,900.00
Total Payment for year
15,410.00
15,155.00
14,900.00
Total Outstanding of School, Water, Fire
972,000
887,000
802,000
735,000
Fire, Water
83,046.12
18,984.31
85,000
17,452.50
67,000 15,847.50
Total Payment for each year
102,030.43 (1953)
102.452 50 (1954)
82,847.50 (1955)
1952
2-yr. Registered
770,000
712,000
654,000
$604,000
57,183.96
15,223.61
80.000
66.000
52,000
('53-'54)
Total Principal and Interest, School,
Int.
TAX TITLES
Year
No.
Amount of Taxes
Valuation
1944
3
$279.51
$600.00
1945
3
160.03
350.00
1946
6
355.45
700.00
1947
6
469.61
1,250.00
1948
3
211.81
500.00
1949
8
546.03
1,050.00
1950
11
8,939.48
43,350.00
1951
2
95.78
400.00
1952
7
546.35
3,000.00
49
$11,604.05
$51,200.00
INSURANCE
Date of
Property Insured
Insurance
1953
Honor Rolls
$2,000.00
Workmen's Compensation and Employers' Liability
5,000.00-10,000.00
Town Vehicles - Fire and Theft
72,966.00
Town Vehicles - Liability
5,000.00-10,000.00
Employers' Liability
Halls, Cochituate Beach, Parking Lot
5,000.00-10,000.00
Boilers
10,000.00
Money and Securities
5,900.00
Sprinkler Leakage - Center School
17,500.00
Town Buildings and Contents
493,000.00
New Fire Station
70,000.00
1954
School - Money and Securities
3,600.00
School - Public Honesty Bond
2,500.00
Burglary - Cochituate Fire Station
1,500.00
Burglary - Pumping Station
1,500.00
Sprinkler Leakage - Cochituate School
25,000.00
Town Buildings and Contents 476,000.00
Park House - Shawmut Avenue Ext. 6,000.00
Park House - Riverview
5,000.00
1955 Burglary - Town Hall
1,200.00
Town Buildings and Contents
475,000.00
DOROTHY S. DAMON,
Treasurer.
130
Amount of
Expiration
REPORT OF THE TAX COLLECTOR
Balance
Balance 1-1-52 Refunds Receipts Abatements Tax Titles 12-31-52
1950
Poll Taxes
$20.00
$10.00
$10.00
Personal Taxes
49.42
34.30
15.12
Real Estate Taxes
3,313.34
2,960.54
215.60
$137.20
Motor Excise Taxes
1,706.08
$.08
321.47
1,384.69
Street Betterments
7.20
7.20
Street Betterments Com. Interest
.86
.86
Water Betterments
29.00
18.80
10.20
Water Betterments Com. Interest
5.27
1.99
3.28
1951
Poll Taxes
276.00
122.00
4.00
$150.00
Personal Taxes
1,384.90
1,109.30
53.00
222.60
Real Estate Taxes
26,454.93
167.30
21,568.64
148.40
4,905.19
Motor Excise Taxes Balance
5,913.99
3,855.37
2,712.00
829.41
Commitment 1-22-52
1,320.33
162.46
Moth Assessments
25.00
10.00
15.00
Street Betterments
252.86
142.45
110.41
Street Betterments Com. Interest
54.22
20.97
33.25
Water Betterments
159.25
87.63
71.62
Water Betterments Com. Interest
35.72
14.53
21.19
131
COMMITMENTS
Balance
Balance 1-1-52
Refunds
Receipts Abatements Tax Titles 12-31-52
1952
Poll Taxes
3,416.00
14.00
2,768.00
382.00
280.00
Personal Taxes
25,016.20
23,559.28
29.70
1,427.22
Real Estate Taxes
461,057.94
2,365.60 419,213.54
12,333.60
2,797.20
29,079.20
Motor Excise Taxes
45,218.98
1,439.65 37,951.44
4,883.59
3,823.60
Moth Assessments
604.00
554.00
20.00
30.00
Street Betterments
848.81
609.81
35.00
204.00
Street Betterments Com. Interest
221.22
145.50
11.84
63.88
Water Betterments
627.70
465.40
37.70
124.60
Water Betterments Com. Interest
161.90
112.08
11.67
38.15
Water Account - Balance
5
1,021.24
60,712.06
464.82
1,680.96
Water Account Commitment
61,512.67
323.93
Total Outstanding Taxes 12-31-52
$43,110.28
Street Betterments
Unapportioned 1952
5,926.35
1,157.95
4,768.40
Respectfully submitted,
-
THEODORE H. HARRINGTON, Tax Collector.
132
REPORT OF THE BOARD OF ASSESSORS FOR THE YEAR 1952
On July 31, 1952 the Board of Assessors received, with sincere regret, the resignation of Archibald Cox, who was asked to serve as Chairman of the Wage Stabilization Board, by the President of the United States. Because of the large volume of new building and the increased property transfers, the Selectmen appointed Mr. B. Allen Benjamin, as Assessor, to complete the three-man board.
Re-valuation of older properties has progressed during the year to get a better proportional value of all properties. The assessors have been doing their Field Work during the months of October, November and December on all finished or nearly finished buildings, to be able to present a better picture of the valuations as of January 1, 1953.
The Assessors have had to put in much more time and effort during the year 1952 than in any previous year, due to the extraordinary growth of the Town and because they are making a concerted effort to elimi- nate any irregularities for the year 1953.
The Board members are deeply conscious of the importance of keeping up a continuous effort to eliminate unfairness and inequality and realize fully that it is imperative that taxes be fairly assessed.
The permanent card file system, which was started last year, is proving to be quite valuable and when finished, the cards will make it much easier to compare properties and to help to avoid unfairness and inequities. Re-evaluation has been speeded-up during 1952 because of the additional information which was accessible from these cards.
Below are the figures showing the increased valuation over the last ten year period :
Real Estate Assessed
January 1, 1942 $5,370,794.50 473,400.00
January 1, 1952 $8,580,002.56 463,263.00
Personal Property Assessed
$5,844,194.50
$9,043,265.56
Increase in Valuation
$3,199,071.06
133
Statistics for the year ending December 31, 1952
Real Estate Assessed January 1, 1951 $7,466,660.00
Personal Property Assessed January 1, 1951 560,418.00 Real Estate Owned by Metropolitan District Commission 41,892.56
$8,068,970.56
Real Estate Assessed January 1, 1952
Land Exclusive of Buildings $1,914,585.00
Buildings Exclusive of Land 6,623,525.00
Real Estate Owned by Metr. Dist. Com. 41,892.56
$8,580,002.56
Personal Estate Assessed January 1, 1952
Stock in Trade
$42,875.00
Machinery
302,988.00
Live Stock
55,970.00
All Other Tangible Personal Property
61,430.00
463,263.00
Total Property Assessed January 1, 1952 ....
$9,043,265.56
Total Property Assessed January 1, 1951 ....
8,068,970.56
Increase
$974,295.00
Number of Polls Assessed:
1,689
Number of Live Stock Assessed:
Farm Horses
3
Saddle Horses
27
Ponies
2
32
Number of Neat Cattle:
Cows
410
Heifers
9
Bulls
7
Swine
125
Fowl
3,060
134
All Other:
Mules
2
Mink
200
Goats
6
208
Number of Acres of Land Assessed:
8,184
Number of Dwellings Assessed:
1,758
Omitted Assessments:
None
Additional Polls - 18
$36.00
Motor Vehicles :
Number
Value
Tax
1952
2,563
$1,050,980.00 $48,484.57
1951
2,288
1,029,311.00
44,283.28
Increase
275
$21,669.00
$4,201.29
Exempt from Taxes:
Valuation
United States Government
Post Office Equipment
.... $400.00
Commonwealth of Massachusetts
Weston and Pressure Aqueducts
15,000.00
Widows (Real Estate)
14,000.00
Veterans (Real Estate)
184,000.00
$213,400.00
Town - Personal and Real :
Schools
$350,200.00
Parks
43,300.00
Fire Department
22,400.00
Police Department
300.00
Water Department
352,400.00
Sealer of Weights and Measures
500.00
Moth Department
2,000.00
Town Hall and Equipment
48,500.00
Highway Department
41,955.00
Library and Books
57,000.00
Cemeteries
5,750.00
135
Cochituate Civic Center Bldg. (Land) .... 2,500.00 Tax Title Possessions 5,500.00
$932,305.00
Churches and Parsonages
Church Property
$143,300.00
Parsonages
15,255.00
$158,555.00
Church Cemetery 2,000.00
Fraternal Societies:
Pequod Lodge, I.O.O.F. - Equipment ....
200.00
Corporations :
Hannah Williams Playground, Inc.
$2,950.00
Wayland and Cochituate Legion Building Association, Inc.
15,500.00
Dorchester House, Inc. - Land
600.00
Vokes Players, Inc.
1,200.00
20,250.00
$1,326,710.00
Tax Levy of 1952
Appropriation for 1952
$768,853.52
Overlay for 1952 17,235.75
$786,089.27
State Park Tax
$760.24
State Audit
1,250.82
$2,011.06
County Tax
$17,223.29
Tuberculosis Hospital Tax
3,912.57
Retirement System
3,073.76
County Tax (Underestimate
of 1951)
595.97
$24,805.59
Amount to be Raised $812,905.92
Estimated Receipts and Available Funds :
Income Tax
$46,684.97
136
Corporation Tax
14,652.44
Reimbursement on Account
Public Owned Land
173.35
Motor Vehicle and Trailer Excise
35,000.00
Licenses
10,000.00
Fines
25.00
Health and Sanitation
800.00
Highways
100.00
Special Assessments (Moth and
Betterments )
3,200.00
General Government
10.00
Old Age Assistance
42,000.00
Old Age (Meals)
1,608.65
Veterans Benefits
1,000.00
Schools
12,100.00
Libraries
210.00
Cemeteries
1,800.00
Interest on Taxes and Assessments
1,500.00
In Lieu of Taxes
2,089.40
Charities
13,500.00
Chap. 645 - Acts of 1948
14,800.00
Available Funds and Over-Estimation State Parks and Reservations
122,199.97
$323,453.78
To be Levied on Polls and Property ....
$489,452.14
Assessed on Polls
$3,378.00
Assessed on Personal Property
25,016.20
Assessed on Real Estate
461,057.94
$489,452.14
Betterments :
Street
Tax
Interest
Total
Adelaide Avenue
$93.00
$32.04
$125.04
Overlook Road
197.00
69.20
266.20
Pine Ridge Road
82.01
3.28
85.29
Lakeview Road
36.80
2.94
39.74
Riverview and Shore Drive
234.00
80.76
314.76
Riverview (Portion)
95.00
33.00
128.00
$959.03
137
Water
Riverview Avenue
$50.40
$16.13
$66.53
Overlook Road
122.30
37.53
159.83
Adelaide Avenue
93.00
31.44
124.44
Riverview Circle (Portion)
118.00
37.76
155.76
Riverview and Shore Drive
133.00
39.04
172.04
$678.60
Total Street and Water Better-
ments
$1,637.63
Moth Tax
604.00
Total
$2,241.63
Total Amount Committed to the Collector - June 6, 1952 $491,693.77
Overlay - 1952
$17,235.75
Abatements and Exemptions - 1952 Levy
12,745.30
$4,490.45
1952 Rate on Property
$54.00
1952 Rate on Motor Vehicles
48.25
For Abatements see Collector's Report.
Note: It is to be noted that the tax on State Owned Land is re- flected in estimated receipts - "In Lieu of Taxes."
CHARLES M. MATHEWS, Chairman GEORGE C. LEWIS B. ALLEN BENJAMIN Board of Assessors - Wayland
138
BIRTHS
Registered in the Town of Wayland for the Year 1952
Date
Name of Child
Names of Parents
January 2 Theresa Mccullough
James A., Rosemary L'P.
January
4 Jane Ellen Bartholomew
Domenic L., Lucille W.
January 7 Dale Emery Deane
Stanley K., Dorothy B.
January 8 Ellen Schuette
Robert W., Dorothy E.
January 13 Valerie Gail Dyer
Charles A., Irene P.
January
13 Roy Ernest Ames
Roy E., June T.
January 17 Elizabeth Paula Cain
John E., Marjorie E.
January 30 Elizabeth Cavelle Shannon
William L., Elizabeth F.
February
1 Alison Barbara Brown
Edward R., Catherine R.
February
4 Robert James Dulude
William, Mary F.
February
4 Thomas Eaton Cherry
Ernest M., Frances J.
February
7 Benjamin McBurney Howard Benjamin S., Elizabeth B.
February
8 Richard Michael Bagnulo, Jr. Richard M., Rita S.
February 8 Sheila Regan
John F., Mary M. Richard L., Nancy L'B.
February 11 Lorraine Marie Butler
John W., Doris M.
February
14 George Wilbur Bomengen
Wilbur H., Anne K.
February
15 Joseph Peter Bianchi
Joseph P., Ruth C.
February 19 John Bowles
Russell T., Catherine R.
February 21 Mae Jeanne Clive
Stuart, Norma L.
March
7 Pamela Sell Carlson
Robert S., Juliet A.
March
11
Janet Wright Cook
Lawrence K., Mary R.
March
19 Rhonda Lee Wood
John F., Caroline A.
March
19 Lorin Richards Rowan
Paul D., Elizabeth R.
March
19
Walter Gerard Beaulieu
Gerard, Eugenie S.
March
26
Brian Thomas Nolan
Bernard J., Grace D.
March
26 Elaine Catherine Murdoch
Logan T., Constance N.
March
27 Patricia Ann Nicoli
Joseph, Virginia B.
March
27
Beth Marion Harrington
Philip E., Frances W.
March
29
Walter William Statton
Albert A., Frances A.
March
29
Stephen David Callahan
Donald W .. Estelle M.
April
2 Bruce Aldrich Turner
Richard D., Ruth M.
April
8
Richard Campbell Harris
George L., Ruth M.
April
11 Cynthia Bosler Holmes
Gordon, Ann H.
April
11 Roger Riker Reynolds, Jr.
Roger R., Muriel A.
April
17 Margaret Winsor Pearson
Henry G., Eleanor M.
April
17 Baby Girl MacArthur
William, Doris H.
April
22 Karen Lee Kohler
Richard O. D., Barbara P.
April
22 Jean Alice Markinac
John, Monica T.
April
27 Thomas Paul Guzzi
Albert S., Henrietta L.
May
4 Kathleen Deborah Hicks
Robert, Alice H.
May
5 Bruce Peter Maurer
Richard P., Dorothy E.
May
12 Joseph Thomas Aucoin, Jr.
Joseph T., Audrey L.
May
12 Wendy Jean Moran
Robert J., Alice T.
May
16 Susan Abbott
David W., Marion L. Mark H., Marguerite C. Kenneth A., Carolyn B. Sheridan, Alice M.
May
26 Sophia Brown Parker
Walter B., Lucy D.
May
27 (Baby Boy) Walsh
William C., Rosalie E.
May
29 Susan Jean Plotner
Fred H., Jr., Gladys C. M.
May
29
Barbara Jean Fitch
John C., Eleanor M.
May May May
16 Marguerite Louise Norton
20
Deborah Louise Dening
21 Donna Louise Schofield
139
February 11 John Richard Moulton
Date
Name of Child
Names of Parents
May 29 Judith Lynn Johnson
Lee T., Lillian C.
June
11
Edmund Milton Bevinton, Jr. Edmund M., Elizabeth A.
June
21 Robert Joseph Smith, Jr.
Robert J., Diana M.
June
21 Sheila Ann Conti
John, Mary B.
June
27 David Michael Smith
Frederick, Elaine B.
June
29
David Raymond Hargrove
Raymond F., Verna M.
July
3 Carol Joan Vaughan
Charles F., Jr., Joan E.
July
4 Sandra Elaine Ekdahl
Nils, L., R. Ione
July
7 (Baby Boy) Hall
Robert B., Ellen V.
July
7 Paul David Lindeman
Paul V., Ruth M.
July July
7
John Galvis
John J., Dorothy M.
July
15 Kathryn Adams Kibbe
John F., June E.
July
21 Peter Langdale Coates
George W., Lucille S.
July
21
Joseph Carl Gebhardt, Jr.
Joseph C., Brenda F.
July July
24
Neal Francis Groton
Richard H., Natalie E.
July
25
Andrew William Kilburn
Frank, Janet T.
July
29 John Gary Blomgren
John M., Rosalie Z.
July
29
Kenneth Dwight Durling
Robert M., Rita J.
July
30 Ronald Francis Perry
Frank R., Lillian M.
August
2 Paul Devereau
Harold J., Blanche C.
August
4 Bradford Chester Smith
Donald C., Boydes M.
August
5 Kevin Dwyer
Kevin F., Marjorie H.
August
Ralph Richard Conard
Ralph W., Elizabeth R.
August August
10
Karen Ruth Felt
John P., Jean B.
August
10
Dorothy Waterman Waldron William A., Gertrude N.
August 15 Richard Clifford Gladu
Phillip R., Jean P.
August
18 Edward Anthony Saunders, Jr. Edward A., Helen Y.
August
22 Susan Elizabeth Danforth
Marshall S., Jr., Elizabeth W.
August
22 Betty Jo Sherman
Eugene D., Marjorie A.
August
24 Kathleen Joyce Pierce
Robert M., Barbara M.
August
27
Arthur Stuart Eldredge, Jr.
Arthur S., Roselle M. David, Mary S.
September 4 September 13
Susan Holdrege Morse Carolyn Sue Whelan
Charles Fessenden, III, Elizabeth P. Edward, Shirley C.
September 14
Charles Eric Gostenhofer
George, Lucille R.
September 19
Roger Gordon Parker Randall Dyer White
Malcolm K., Lillie H. G.
September 20 September 23 September 24 September 26
Christine Haagensen Cynthia Marie Hollett Ann Louise Beutner
Duane B., Frances C. David J., Barbara W. Ernst H., Vivian G.
September 26
George W., Catherine M.
September 30
Carol Anne Mary Halder Larry Walter Nickerson Corliss Jane Mitchell
Walter, Audrey B.
September 30 September 30
Theodore VanHuysen Mayer
Jean, Elizabeth V'H.
October 1 Curtis Chapman Spalding Priscilla Ann McIver
October 5 October 6 Nancy Ann Caldon
Irwin E., Sonia A. Clement I., Eunice R. Guy E., Jr., Maribel G.
October 11
Patrick Emory Bilodeau Philip Emory Bilodeau
Roland E., Stella M. L'L.
October 13 Michael James Caffrey
October 20 Gail Porter
October 21 Kathy Ellen Baker
October 23 Robert Fuller Wells, Jr.
William Laurence, Jr., Alberta V. Arthur Burtis, Jr., Carolyn G. Donald H. Baker, Elizabeth W. Robert F., Jean L.
140
Na
Helen Patricia Berry
James R., Helen F.
August 30
Charles Stewart Trageser
8 Patricia Ann Kadlik
Stephen F., Jean M.
22
Mary Lee Stuart
Woodron, Helen B.
George G., Eileen F.
DeWitt, Marjorie E.
November 1 Mary Santospago
Alfred Richard, Elizabeth Anne
November 1 Katherine Margaret Manker
Raymond George, Gretchen L. Jack Arthur, Barbara Gladys
November 3 Guy Arthur Williams
November 9 Jacquelyn Ann Parsons
Thomas H., Virginia A.
November 14
Peter Mark Morelli
Peter N., Shirley F.
November 14
Doris Alexander
George F., Doris L'F.
November 19
(Baby Boy) LeClear
Donald, Doris A.
November 28
Sharon Ann Sinclair
Robert H., Margaret C.
December 2 (Baby Girl) Johnson
Richard W., Dorothy M.
December 2 Frederick Joseph Collins
James A., Mary F.
December 4 Joan Allen Bernard
David G., Barbara P.
December 6 Deborah Jane Wing
Ormond L., Gertrude W.
December 7 Deborah Murphy
Otis W., Patricia E.
December 9 Peter Warren Hocking
Dean W., Anne S.
December 18 Farolyn Jean Richard
Walter J., Barbara A.
December 19 Scott Davis Mackay
Malcolm, Lois L.
December 19 Gary Ivison Schofield
Arthur I., Shirley A.
December 21
Holly Lee Caulfield
Leslie J., Barbara B.
December 22
Jean Frances Spear
Everett C., Marjorie R.
December 25
Kendrick Alan Robbins
C. Chandler, Edythe G.
December 31
Paul Mary Blanchard
Charles E., Eilene A.
141
DEATHS Registered in the Town of Wayland for the Year 1952
Date
Name
(Age) Y M
D
JANUARY
4 Ezra C. Webber
57
9
6
7 Matilda Lee
74
3
21
13 Maude Vinton
68
7
3
13 Bertha Warren
67
8
14 Alice Baxter Dickey
84
2
20
19 Ida M. Carpenter
91
4
29
FEBRUARY
15 George Tilton Carter
97
2
21 Rachel T. Heslin
58
10
3
24 Isabella R. Heinlein
80
8
17
MARCH
24 Annie Isabel Ward
87
1
21
31 Effie Mathilda Scott
81
11
27
APRIL
7 Theresa Hannah Smith
71
6
24
7 Winifred O'Brien
63
11 Robert Disney
43
7
16
19 Maurice U. Freeman
84
21
MAY
11 John B. Holt, Jr.
23
3
10
13 Minnie J. Heard
85
2
12
21 Carrie Dean Thayer
85
7
25
24 John Elmer McMillen
64
9
25
29 Edward Gorgette
58
2
JUNE
11 Bertha Jane Barry
79
9
6
21 Charlotte S. Furbush
66
6
5
JULY
1 William Fosdick Aldrich, Jr.
68
8
10
8 Robert G. Ellis
60
6
7
9 Katherine Gertrude Nickerson
79
9
20
142
11 Winnifred Altha Harrington
11 Francis Maynard Dowey
18 Beatrice Herford Hayward
22 Elizabeth V. Rowan
24 Frank B. Bayer
72
AUGUST
8 Katherine G. Neal
77
2
13 Irving O. Scott
64
13 Stanley Victor Anderson
8
7
14
21 Anne E. Russell
73
8
21
26 Bradford Huntley
5
11
22
26 Mary Alice Nolan
64
1
SEPTEMBER
10 Henry Austin Harriott
77
10
13
11 Sara C. Arcudi
52
25 James E. Fahey
53
2
13
26 Paul W. Hughes
45
OCTOBER
1 Robert Prescott Hackett
55
5 Annie Maud Bemis
87
9
28
12 Affie M. Washburn
95
7
21
12 Lila Blois Tyler
86
1
15
13 Edward A. Saunders
38
11
9
22 Liisa Sophia Copelman
80
8
2
27 Susan Curley Thornton
74
3
16
28 Frank C. Paine
62
3
19
NOVEMBER
1 Mary Santospago
(11 Hr., 38 Min.)
2 Janet True
71
5
3
11 Chesley Jennings Bartlett
64
7
24
13 Margaret Emma Ryan
75
9
22
20 (Boy) LeClear
( (22 hours)
20 Ada E. Buffum
82
6
21
22 Mary Elizabeth Bond
71
9
24 Archibald W. Marshall
75
9
27 Jessica L. C. Henderson
85
8
16
DECEMBER
4 Mary Esther Hedley
83
1
63
3
16
62
6
6
84
73
5
143
6 Nancy G. DuLude
3
9
16
10 Albert Loring Martin
72
10
19
19 George Michael Martinez
7
11
14
19 Harry Moyse
73
10
15
20 Grace Lorinda Penchard
97
11
2
23 Lewis W. Grant
88
17
25 Michael J. Howard
77
26 Ronald William Hunt
2
30 Elizabeth J. Smith
85
3
14
31 Gertrude Noyes
73
8
8
31 Cora M. Joslyn
73
8
17
144
MARRIAGES Registered in the Town of Wayland for the Year 1952
JANUARY
19 Whitford B. Dashiell, Lena M. Pentes, at Needahm, by Winthrop M. Southworth, Justice of the Peace.
26 George Amos Sherman, Frances Theresa Martines, at Bedford, by Rev. William E. Kerrigan, Priest.
FEBRUARY
16 Camile Louis Perodeau, Viola E. Stewart, at Wayland, by Rev. John T. O'Neil, Priest.
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.