Official reports of the town of Wayland 1951-1953, Part 30

Author: Wayland (Mass.)
Publication date: 1951
Publisher: Printed at the Middlesex Freeman Office
Number of Pages: 774


USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1951-1953 > Part 30


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


$12.00


$112.00


$26.00


Personal Taxes


222.60


53.00


26.50


143.10


Real Estate Taxes


4,905.19


3,442.04


233.20


$1,229.95


Motor Excise Taxes


829.41


451.28


27.98


350.15


Moth Assessments


15.00


15.00


Street Betterments


110.41


8.41


102.00


Street Betterments Com. Interest


33.25


6.38


26.87


Water Betterments


71.62


11.82


59.80


Water Betterments Com. Interest


21.19


2.92


18.27


1952


Poll Taxes


280.00


$2.00


98.00


106.00


78.00


Personal Taxes


1,427.22


1,004.67


27.00


395.55


Real Estate Taxes


29,079.20


95.40


24,141.61


5.40


1,077.30


3,950.29


Motor Excise Taxes Balance


(3,823.60


Add'l Commitments 1953


25,008.88


152.62


7,867.12


439.23


678.75


Moth Assessments


30.00


30.00


Street Betterments


204.00


96.40


84.00


23.60


Street Betterments Com. Interest


63.88


26.91


29.12


7.85


Water Betterments


124.60


66.40


47.20


11.00


Water Betterments Com. Interest


38.15


20.69


13.70


3.76


124


1953


Commitments


Poll Taxes


Add'l Commitment


3,770.00 6.00


18.00


3,080.00


454.00


260.00


Personal Taxes


1 28,929.20


28.00


27,537.60


546.00


873.60


Real Estate Taxes


552,947.64


2,324.00 508,842.12


13,692.00


4,090.80


28,646.72


Motor Excise Taxes


51,675.52


1,537.06


45,719.06


3,600.00


3,893.52


Moth Assessments


562.00


515.00


15.00


32.00


Street Betterments


1,130.70


852.20


115.00


163.50


Street Betterments Com. Interest


497.89


385.52


36.20


76.17


Water Betterments


502.70


355.00


84.90


62.80


Water Betterments Com. Interest


136.72


98.20


21.92


16.60


Water Account - Balance


1,680.96


Water Account Commitments


263,773.81


163.15


62,157.59


443.08


3,017.25


Total Outstanding Taxes 12-31-53


$42,710.21


Street Betterments


Unapportioned - Balance (4,768.40


Commitment 1953


78,510.44


3,606.66


4,975.28 4,696.90 apportioned over 10 yr. period


Respectfully submitted,


T. H. HARRINGTON, Tax Collector.


125


REPORT OF THE BOARD OF ASSESSORS For the Year 1953


During the year 1953, re-valuation of older properties in the Town has progressed considerably, thereby getting a better proportional value on all properties and also correcting any inequalities which might have existed in the past.


Besides doing their field inspection of the entire town during the months of October, November and December, the Assessors have at other times during the year conducted field surveys of particular areas, in the process of revaluation. Also, they have found it necessary to have weekly Board Meetings to keep pace with the abnormal development of the Town, and they are making a concerted effort to eliminate irregular- ities for the year 1954.


Re-valuation has been speeded-up during the year 1953 because of the additional information available through the Permanent Card System instituted by the Assessors in 1951.


Below are the figures showing the increased valuation over the last ten year period :-


January 1, 1943


January 1, 1953


Real Estate


$5,345,822.50


$9,915,957.56


Personal Property


482,510.00


516,593.00


$5,828,332.50


$10,432,550.56


Increase in valuation


$4,604,218.06


Statistics for the year ending December 31, 1953


Real Estate Assessed January 1, 1952 ......... Personal Property Assessed January 1, 1952 463,263.00 Real Estate Owned by Metropolitan District Commission 41,892.56


$8,538,110.00


$9,043,265.56


126


Real Estate Assessed January 1, 1953


Land Exclusive of Buildings $2,000,465.00


Buildings Exclusive of Land 7,873,600.00


Real Estate Owned by M. D. C.


41,892.56


$9,915,957.56


Personal Estate Assessed January 1, 1953


Stock in Trade


$41,175.00


Machinery 352,226.00


Live Stock 50,650.00


All other Tangible Pers. Prop.


72,542.00


516,593.00


Total Property Assessed January 1, 1953 ....


$10,432,550.56


Total Property Assessed January 1, 1952 . ...


9,043,265.56


Increase


$1,389,285.00


ยท Number of Polls Assessed 1888


Number of Live Stock Assessed :-


Farm Horses


5


Saddle Horses


22


Ponies


1


28


Number of Neat Cattle :-


Cows


371


Heifers


35


Bulls


11


Swine


126


543


Fowl


2650


All other:


Mules


2


Colt


1


Goats


5


8


127


Number of Acres of Land Assessed


8,184


Number of Dwellings Assessed


1,906


Omitted Assessments


None


Additional Polls


3 $6.00


Motor Vehicles :


Number


Value


Tax


1953


2699


$1,231,810.00


$51,675.52


1952


2563


1,050,980.00


48,481.35


Increase


136


$180,830.00


$3,194.17


Exempt from Taxes :


Valuation


U. S. Gov't Post Office


$400.00


Commonwealth of Mass.


Weston and Pressure Aqueducts ..


15,000.00


Widows (Real Estate)


13,700.00


Veterans (Real Estate)


189,650.00


$218,750.00


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


Cochituate Civic Centre


2,500.00


Tax Title Possessions


5,500.00


$932,305.00


128


Churches and Parsonages:


Church Property


Parsonages


$143,300.00 15,255.00


Church Cemetery


$158,555.00 2,000.00


Fraternal Societies :


Pequod Lodge, I. O. O. F. Equipment ....


200.00


Corporations :


Hannah Williams Playground


$2,950.00


Wayland and Cochituate Legion Building Association, Inc.


15,500.00


Dorchester House, Inc.


600.00


Vokes Players, Inc.


1,200.00


20,250.00


$1,332,060.00


Tax Levy of 1953


Appropriation for 1953


$912,163.41


Overlay of 1953


20,297.67


$932,461.08


State Park Tax


$485.65


Underestimate (1952)


55.39


Underestimate on State Audit (1952)


140.94


$681.98


County Tax


$15,656.90


Tuberculosis Hospital Tax


7,181.41


Retirement System


4,201.86


27,040.17


Amount to be raised $960,183.23


129


Estimated Receipts and Available Funds :


Income Tax


Corporation Tax


$58,673.15 21,932.44


Reimbursement on Account Public


Owned Land


178.53


Motor Vehicle and Trailer Excise


42,000.00


Licenses


12,000.00


Fines


50.00


Health and Sanitation


850.00


Highways


200.00


Special Assessments (Moth and Bet- terments )


3,350.00


General Government


20.00


Old Age Assistance


45,000.00


Old Age (Meals)


1,849.95


Veteran's Benefits


900.00


Schools


19,000.00


Libraries


220.00


Cemeteries


2,000.00


Interest on Taxes and Assessments


900.00


In Lieu of Taxes


2,166.78


Charities


13,500.00


Chap. 645, Acts of 1948


14,837.11


Available Funds and Over-Estimate


134,908.43


$374,536.39


To be levied on Polls and Property ......


$585,646.84


Assessed on Polls


$3,770.00


Assessed on Personal Property


28,929.20


Assessed on Real Estate


552,947.64


$585,646.84


Betterments :


Street:


Adelaide Avenue


$87.00


$26.36


$113.36


Overlook Road


188.00


58.84


246.84


Rich Valley and Hayward


166.00


99.00


265.00


Lakeview Road


36.80


1.46


38.26


Riverview and Shore Drive


249.00


77.92


326.92


130


Riverview (Portion)


72.00


22.72


94.72


Riverview Circle No. 2


331.90


211.59


543.49


$1,130.70


$497.89


$1,628.59


Water :


Riverview Avenue


$37.80


$10.52


$48.32


Overlook Road


134.90


36.16


171.06


Adelaide Avenue


79.00


23.28


102.28


Riverview Circle (Portion)


123.00


33.84


156.84


Riverview and Shore Drive


128.00


32.92


160.92


$502.70


$136.72


$639.42


Total - Street and Water


$2,268.01


Moth Tax


562.00


Total


$2,830.01


Total Amount Committed to Collector - June 5, 1953 ....


$588,476.85


Overlay - 1953


$20,297.67


Abatements and Exemptions - 1953 Levy ..


14,692.00


Overlay - Balance


$5,605.67


1953 Rate on Property


$56.00


1953 Rate on Motor Vehicles


50.42


For Abatements, see Collector's Report.


Note: It is to be noted that the tax on State Owned Land is reflected in estimated receipts - "In lieu of taxes."


CHARLES M. MATHEWS, Chairman GEORGE C. LEWIS B. ALLEN BENJAMIN


Board of Assessors - Wayland.


131


BIRTHS


Registered in the Town of Wayland for the Year 1953


Date


Child


Parents


January 3


William John Hammond, Jr.


William J. and Elizabeth P.


January


3 James Donald Tierney, Jr.


James D. and Helen M.


January


4 Kristen Lea Schleicher


Herbert E. and Gloria E.


January


4 Carol Louise Hodgkins


George A. and Constance F.


January 4 Joan Patricia Maguire


January


5 Douglas Hoyt Deane


January 14 Patricia Jeanne Smith


Harold L. and Ernestine L.


January 14 Donald Scott Souder


Rexford S. and Harriet P.


January 21 Gordon Wayne McDonald


Waymand and Hazel M.


January 21 Roy Thomas Thompson, Jr.


Roy T. and Dorothy L.


January


22 Robert Michael Barber


Robert M. and Mildred B.


January


24 Stephen Edgar Stone


January


28


Evan Francis Perkins


Allan D. and Alice M.


February


2 Judith Ellen Perry


William A. and Ellen J. Charles and Bertha McK.


February


2 Richard Walter Wright


February


7 Katherine Anne Alexander


William G. and Catherine L.


February 9 David Allen Hewitt *


Richard L. and Sally A.


February 14 Lisa Beth Backman


Roger A. and Gloria L.


February


15 Susan Yvonne Allen


Gilbert F. and Eulalie L.


February


16 Gail Weldin McNeill


Arthur E. and Phyllis E.


February


16 Kevin Spencer


Stanley G. and Florence L.


February 16 Alice Patricia Harmon


Victor H., Jr. and Barbara A.


February 18 Lynne Allyne Olson


George E., Jr. and Natalie L.


February 18 Charles Ferguson York


Richards H. and Dolores Z.


February 20 Ronald Edward Bagnulo


Richard M. and Rita S.


February 26 Robert Carroll Jandl


James H. and Patricia S.


February


27 Peter Mansfield James


Russell L. and Veda A.


March


3 Janet Louise Sanders


Harold C. and Esther L. Frederic H. and Ruth K.


March


5 Scott Phillip Newton


March


6 Karen DeAngelis


Alfred and Ruth McM.


March


9 Anne Flora Hayes


Warren E. and Jennie M.


March


12


Karl Eric Bertelsen


Leonard William III and Joyce


March


13 Ellen Leah Miller


March


15 Kenneth Gardner Fisher


March


17 Robert David Wilkinson


March


18 Donald James Owen


March


21 Dennis Stanley Fitch


March


23 Pamela Dean Page


Berton J., Jr. and Mary C Robert, Jr. and Eleanor M. Dubar and Betty B.


March


23 Graham Holmes


March


25 James David Farina


Philip P. and Beatrice R.


March


29 Susanne Irena Parker


Theodore L. and Eloise D.


April


3 Joyce Mary Maffei


Warren M. and Louise M.


April


3


William Patrick Clark


Howard R. and Dorothy A.


April


7 Nancy Ellen Mahoney


April


9 Amor Hollinsworth II


April 14 Stephen Thomas Impey


April


14 Robert Ellis Cannistraro


April


14 Timothy James Ellison


Jacques, Jr. and Barbara J. Ivan M. and Sema D.


April


19 Thomas Francis Frechette


Gerard R. and Florence F.


* Twins


Robert D., Jr. and Kathleen T. Schuyler and Pauline C.


Roy J., Jr. and Gertrude L. Nathaniel I. and E. Jane


April


16 Martha Susan Faigen


Harrison C. and Norma I. Francis L. and Bernice R. William H. and Kitty B. Charles J., Jr. and Janet W


Donald Edward HewittS


Kenneth A. and Ellen B.


John F., Jr. and Mary J. Stanley H. and Dorothy B.


132


April April


20 Kevin Andrew Perry


22 (baby boy) Leeds


April


25 Mary Ellen Harris


April 26 Linda Ann Lupien


May May


5 Katherine Berrill Puckey


Alfred B. and Mary J.


Roger P. and Edith M.


May


8 Cynthia Louise Hatton


Robert B. and Sylvia A.


May


14 Laurie VanBuskirk


Francis L. and Margaret Kathleen


May May May


17 Thomas Allen Westcott


James P. and Dorothy L.


Alfred D. G. and Barbara M.


May


21 Pamela Joy Wood


John F. and Caroline A.


May


23


Paul Caterino


Cosmo J. and Eleanor L. Alvah W. and Margaret B.


May May May May


24


Carol Ann Costello


Thomas P. and Patricia A.


Willis A. and Lillian F.


May


27 Carol Robin Woodsum


Charles R. and Mildred M.


May


29


Peter Francis Donovan


John H. and Gertrude L.


May


30 Barbara Alice Burke


Richard H. and Pauline M


June


2 James White Newton


Francis C., Jr. and Elizabeth W.


June


5 George Hotchkiss Wightman


William H. and Sally D.


June


10 (baby girl) Ferrick


Francis O. and Virginia C.


June


14 Gwendolyn Mary Collins


Donald R. and Virginia C.


June June June June


20


20 Stephen Ralph Celorier


George M. and Helen M.


June June June June


24


Judith Marie Mclaughlin


James A. and Evelyn J.


June


28 Mark Edward Harmon


Daniel J. and Mary Eleanor


June


30 Louise Anne Cain


John E. and Marjorie E.


July July


2


Suzanne Galvin


Robert T. and Betty F. Arthur E. and Christine M.


July


4


Steven Roy Anderson


Roy B. and May J.


July


4 Karen Jeanne Stroup


Leslie G. and Rita E.


July


8 Andrea Lee Wilson


John B. and Barbara F.


July


11 Janet Lewis


Robert G. and Ruth V.


July


11 Peter Leon Fitzgibbons * Paul Edward FitzgibbonsS


John E. and Blanche Y.


July


27 Glenn Jude Gersbach


Roger A. and Lillian M.


July


28 Elizabeth F. Smith


John P. and Beta L.


July


28 Stephen Wood Williams


Maurice W., Jr. and Diane T.


July


30 Stephanie Ann Carter


Russell D. and Agnes M.


August August


7 Pamela Rose Regan


John and Mary E.


August 7 Brian Stanley Larkin


Kenneth T. and M. Marjorie Francis E. and Ann P.


August 10 Jane Edith Hartig


August 15 John Arthur Hamilton


George A. and Edith M.


August 16 Donna Jean Bennett


Frank K. and Betty S.


August


16 Cynthia Lee Gower


Bruce H. and Beverly F.


August


17 Robert William Hanlon


Robert and Mary G.


August


23 Lisa Ann MacGowan


Roland A. and Nancy S.


* Twins


133


Elbert R. and Flora M.


July


2 Vincent Arthur Kelly


Patrick J. and Lucille R. Francis A. and Janet A. Donald and Virginia D.


18 Douglas Michael Rieck Janette Alice Wedlock


Clifford L. and Dorothy A.


23 Kenneth Moore


Michael C. and Dorothy H.


25 Dawn Kristeyne Keith


Donald R. and Nancy J.


17 Michael Joseph McGrenra


17 Dawn Marie Touchette


Lester E. and Pauline L.


24 Charles William Fluhr


26 Kent Paul Leland


Robert G. and Rena A.


15 Jeanne Deborah Walcott


19 John Mitchell Fuller


24 Carol Suzanne Belcher


Richard W. and Dorothy M. John H. and Barbara E. George L. and Ruth C. John F. and Dorothy D


6 Roger Packard Stokey


1 Elbert Ray Hudson, Jr.


Allan H. and Dorothy M.


6 Kim Turner


August 23 Paul Wesley Groton


August 26 Laurence Kiely


August 27 Carol Anne Hill


August 31 Christine Ann Mellor


August 31 Clifford Steven Griswold


September 4 Clair Ann Geoffroy


September 14 Brian Andrew Rockett


September 22


Martha Schuette


September 26 Joseph William Lydon, 3rd


Joseph W., Jr. and Helen A.


September 28


Nancy Elaine Rizzo


September 28


John Ingham Lord *


Jane Valentine Lords


September 28 Ellen Marie Kilduff


September 29


Frank Currier Woodfall


September 29 Harold Ellsworth Abbott


September 30 Daren Quigley


October 3 Mary Margaret Marston


October 3 David Ray Stan


October 4 Edward Thomas Damon III


October


4 Eric William Beutner


October 5 Jan Andres Berry


October 6 Donald LeRoy Decker, Jr.


October


7 Kenneth Theodore Samaros


October


Gwen Ellen Plotner


October 9 William Francis Sarsfield


October 10 William Strauss Herrmann


October 12 George Woodman Pratt, III


October 13 John Francis Stites


October 23 Steven Eric Nelson


October October 24 Pamela Ann Leaper


October 26 Barbara Ann Norton


October 25 Cheryl Evelyn Hilts


October 30 Gerald Whitney Best


October 31 Steven Crosby Perry


November 1 November 2 Charlotte Marie Spear


November 3 Nadine Brenda Sabean


November 6 David Lloyd Brownell


November 6 Linda Jean Williams


November 6 Karen Ann Lindquist November 12 November 17 Michael Joseph Andreas Robin Lee Schofield


November 27 Linda Sanderson


November 28


Bruce Edward Baker


November 29


Paul Anthony Romano


November 30


John Edward Gallagher, Jr.


Clark Seth Johnson


December 6 December 10 Raymond William Brown December 21 David Farrell Shannon December 22 Frederick Cory Schad December 23 Lawrence Henry Berg, Jr.


December 25 (Baby girl) Mclellan


Edwin W. and Catherine D. Raymond H. and Eleanor E. Edward T., Jr. and Gertrude A.


Ernst H. W. and Gloria P. George T. and Ana L. Donald L. and Lorraine B.


Theodore and Marjorie R. Fred H. and Gladys B.


William E. and Phyllis E. Richard S. and Barbara P.


George W., Jr. and Ann F. Francis and Carol C. Dayton and Pauline B. John F. and Mary F. Robert S. and Ruth A.


Mark H. and Marguerite L.


Charles E. and Dorothy A.


Richard L. and Beth A.


Frederick G., Jr. and Nancy C.


Curtis M., Jr. and Helen T. Everett C. and Marjorie R. Robert E. and Irene B.


Gordon L. and Catherine W.


Thomas and Shirley A.


Ralph I. and Louise M. Joseph and Antoinette R.


Sheridan and Alice M.


John L., Jr. and Clair C.


Peter C. and Abbie P. Anthony P. and Muriel I. John E. and Mary A.


Seth F. and Constance C. Arthur W. and Clarice Maxine William L. and Elizabeth F. James L. and Hannah B. Lawrence H. and Isabel W. Robert and Catherine E.


* Twins


134


Robert L. and Mary R.


Laurence, Jr. and Mary L. Mark F. and Mary L.


Alfred L. and Virginia E. Richard and Inez R.


Albert A. and Norma G. William A. and Ruth J.


Robert W. and Dorothy S.


Anthony F. and Nancy L.


William W. and Mary P.


Francis X. and Marie A. Robert H. and Phyllis M.


Foster and Jane M. Walter T. and Verian E.


24 Timothy Francis O'Reilly


Peter Thurston Howland


DEATHS Registered in the Town of Wayland for the Year 1953


JANUARY


Date Name


(Age)


Y


M


D


5 Thomas Phelps Jones


81


8


14


6 Leonard Landers


62


10


25


10 Florence Sugarman


37


1


19


17 Donald R. Collins


48


3


18


19 Arthur Havener


73


17


25 Charles Henry Sutter


56


10


16


26 Gertrude D. Bishop


82


2


24


27 Isaiah B. Frost


85


29


FEBRUARY


1 Rebecca A. Mills


82


6


3 Beatrice Gormley


64


3


2


7 Grace Ingraham Cupples


82


7


29


9 Walter E. Smith


71


6


18


10 Margaret E. Wing


68


3


15


22 Mary L. Angell


74


22 Cecil Ray Bennett


62


MARCH


4 Walter William Coome


84


5


14


8 George E. Allen


82


11 Nellie C. Norris


86


1 10


11 Milton Jacob Teele


45


17 Evonne M. Spear


70


6


16


18 George Wilbur Bomengen


1


1


4


20 Alice C. Barlow


73


2


26


26 John Robb Orr


84


2


27 Elizabeth E. Stevenson


86


31 Claribel M. Lucier


69


9


7


APRIL


1 John W. Gorman


57


2 Madeline E. Heckman


63


8 Jane F. Driscoll


82


11


19 John Carey Brewer


44


10


2.


135


22 Betty P. Robinson


23 (Baby Boy) Leeds


88 11 8 (9 hrs. 7 min.)


MAY


3 John D. Morton, Sr.


7 Henry W. Mattfield


8 Mary Alice Neale


10 Alfred A. Lamarine


12 Anna L. McLean


89


2


18


JUNE


8 Jose Penteado Bill


11 Mary H. Eneguess


88


16 Frank G. Beach


79


8


25


17 Hyman I. Liberman


48


25 Richard Henry O'Brien


23


6


15


1 Malcolm Edward Barry


70


5


16


4 Virginia Hayward


3


8


4


4 Malcolm A. Baird


57


4


7


7 Benjamin S. Rosenthal


80


7 Hyman S. Blum


54


9


29


11 Janet Lewis


(5 hours)


14 Forrest Franklin Patrick Gorman


58


7


20


15 Grace Evelyn Dolan


50


10


12


19 Robert Joseph Bourette


21


5


13


27 Blanche M. Carter


67


2


16


AUGUST


9 Ida Mae Rokes


58


3


19


12 Edward F. McGee


65


8


30


28 William P. Sparks


58


29


SEPTEMBER


5 Per Julius Swanson


80


5


7


12 Catherine A. Reed


84


2


26


20 Nancy J. Barry


16


4


14


OCTOBER


2 Felicia P. Castaleno


81


14 Melville Augustus Loker


74


8


13


52


11


10


81


3


23


69


2


23


73


4


2


JULY


68


5


18


136


25 Oliver G. Mitchell


26 Angela D. Martell


37


NOVEMBER


4 Francis N. LaTour


65


11


9


11 Herbert L. Walcott


64


12 Harold J. Dunn


53


2


22 Edward William Laughlin


54


1


6


23 Marcia S. Decker


68


29 Ethel W. Ratsey


78


11


30


DECEMBER


1 Edward M. Wall


88


9


12 Estella Jeanette Bill


69


25


17 Deborah Ann Rhodes


5


26 (Baby Girl) Mclellan


1


27 Franz Michelberger


62


6


27 Lawrence Henry Berg, Jr.


5


59


1 7


137


MARRIAGES Registered in the Town of Wayland for the Year 1953


JANUARY


2 Richard Eugene Reil, Marie Isabel LeBlanc at Wayland by Rev. Otis F. Kelly, Priest.


26 Paul Herbert Gassett, Frances Dorothy Sleeper at Needham by Win- throp M. Southworth, Justice of the Peace.


26 Albert Edward McManus, Phyllis Ann Kadra, at Manchester, N. H. by Charles B. Mclaughlin, Justice of the Peace.


FEBRUARY


2 Lawrence H. Berg, Isabel Ann Weirs at Wayland by Rev. John T. O'Neil, Priest.


7 Lawrence Carlton Neale, Jane Porter Wentworth at Holden by Rev. William Reid Usher, Clergyman.


8 Ralph R. Shampine, Evelyn Lorraine Harlow at Natick by Rev. Ar- thur B. Carlson, Clergyman.


14 Norman Edgar Rhodes, Barbara Lucille Terzian at Wayland by Rev. Otis F. Kelly, Priest.


15 Paul M. Sweeney, Dorothy L. Kohler at Wayland by Rev. John T. O'Neil, Priest.


15 Herbert H. Leach, Marion Hanagan at Wayland by Rev. Otis F. Kelly, Priest.


15 Burton E. Tupper, Louise M. Kimball at Framingham by Rev. An- drew Connell, Priest.


MARCH


7 Richard Louis Bourette, Marjorie Jane Thomas at Framingham by Rev. John M. Walker, Minister.


10 Thomas J. Lupien, Alice Louise Reed at Wayland by Rev. George A. Hodgkins, Minister.


20 Arthur H. Dudley, Jr., Barbara Ann Dearborn at Ashland by Rev. Camille C. Bedard, Minister of the Gospel.


21 Thomas H. Egan, Lois Campbell (nee Kenney) at Waltham by Rev. Joseph H. Benard, Priest.


APRIL


5 William A. Marquis, Elizabeth F. Greenleaf at Natick by Rev. James C. Brewer, Minister of the Gospel.


138


18 Nelson Miles Silk, Jane Plump at West Newton by Rev. Robert Clyde Yarborough, Clergyman.


19 Vincent J. Mascia, Velma H. Babine at East Boston by Rev. Paul H. Sweeney, Priest.


19 Frederick R. Gersbach, Lois Ann Connors at Wayland by Rev. John T. O'Neil, Priest.


19 Frederick Rousseau, Jean Anzivino at Framingham by Rev. Andrew Connell, Priest.


25 Alfred Lewis Twitchell, Harriet Mary Smith at Amesbury by Nim- rod E. Olsson, Justice of the Peace.


MAY


2 James J. Bolton, Jr., Anne Moore Stingel at Brookline by Rev. Thomas J. Heagney, Priest.


2 Alfred C. Damon, Jr., Marianne Nocera at Waltham by Rev. John A. Cantwell, Priest.


2 Justin Yvon Nuttelman, Elizabeth Harrington at Wayland by Rev. George A. Hodgkins, Minister.


16 Richard Douglas Povall, Pauline Miriam Holbrook at Quincy by Rev. Charles A. Wing, Minister.


27 Leroy Waldo White, Barbara Ann O'Connell at Wayland by Rev. Otis F. Kelly, Priest.


30 Herbert William Torres, Arlene Frances Benson at Watertown by Rev. Joseph W. Leahy, Priest.


31 Robert Allan Harris, Elizabeth Ada Amos at Wayland by Rev George C. Gutekunst, Clergyman.


JUNE


7 Francis Henry Moore, Ellien Mary Morrissey at Wayland by Rev. Otis F. Kelly, Priest.


13 Roland Eli Stanhope, Cora Alice Revell at Wayland by Rev. George C. Gutekunst, Clergyman.


13 John Thomas Sherman Bates, Mary Louise Nelida Mailly at Wayland by Rev. William J. Carty, Priest.


14 Louis Philip Lockwood, Dorothy May Place at Wayland by Rev. George A. Hodgkins, Minister.


14 Thomas G. Noonan, Ruth E. Cusack at Wayland by Rev. Otis F. Kelly, Priest.


20 Will G. Metz, Jr., Romaine L. Pushee at Weston by Rev. Palfrey Perkins, Clergyman.


139


27 Richard B. Dew, Jr., Beverly Jean Savage at Framingham by Rev. William A. Knight, Minister.


28 Roy F. Hallenbrook, Catherine E. Hallenbrook (nee Wight) at Natick by Rev. Clifford A. Browne, Clergyman.


JULY


3 Robert Edwin Lohnes, Beverly June Collins at Wayland by Rev. George A. Hodgkins, Minister.


Eugene Richard Risso, Laura May Torres at Watertown by Rev. Alfred V. Preccini, Priest.


4 Leo Ronan Boudreau, Delphine Mary Turnbull at Nashua, N. H. by David P. Stevens, Justice of the Peace.


6 Cornelius J. Maguire, Doris G. Currier at Wayland, by Rev. Otis F. Kelly, Priest.


18 Charles Stansby Bamforth, Marjorie Emma Tuthill at Belmont by Rev. James E. Beveridge, Clergyman.


25 Stanley Van Ness Murkland, Jr., Jacqueline Ann Noonan at Berlin by Harris G. Field, Justice of the Peace and Town Clerk.


26 Charles Boodey Ferguson, Mary Madeline Trudel at Somerville by Rev. John H. O'Donnell, Priest.


26 Robert Edward Lehman, Marie Louise Perodeau at Wayland by Rev. Louis E. Sullivan, S. J., Priest.


AUGUST


1 Charles Filmore Masterman, Barbara Brooks (nee Barry) at Way- land, by Rev. Claude H. Voorheis, Clergyman.


1 Hayden R. MacDonald, Helen M. Devereau at Wayland by Rev. Otis F. Kelly, Priest.


3 Herbert Clifford Harrington, Dorothy May Reeves at Waltham by Rev. Arnold R. Person, Clergyman.


8 Frederick J. Pillion, Jr., Anne M. Doucette at Wayland by Rev. William J. Carty, Priest.


14 Rocco Intinarelli, Dorothy L. Winship (nee Caulfield) at Needham by Winthrop M. Southworth, Justice of the Peace.


16 John Morton Yarlott, Patricia Ann Malloy at Concord by Rev. George O. Eknull, Clergyman.


22 Wiliam Hamlin Bosworth, Jr., Pauline E. Malloy at Cambridge by Rev. Philip S. Krug, Clergyman.


23 Kenneth V. Parker, Jr., Louise B. Marsh at Wayland by Rev. George V. Gutekunst, Clergyman.


140


29 Joseph Norman Paul Boyer, Bessie Eva Gaudet at Wayland by Rev. John T. O'Neil, Priest.


29 Walter Neilan O'Connell, Loraine Marie Jackson at Worcester by Rev. Richard F. Riley, Priest.


29 Robert John Cain, Jeanne Alice Delaney at Waltham by Rev. Daniel J. Kelleher, Priest.


30 Joseph Josselyn Lavash, Jr., Barbara Anne Daly at Wayland by Rev. John T. O'Neil, Priest.


31 John William Roche, Bertha Elizabeth Phylis at Wayland by Rev. John T. O'Neil, Priest.


SEPTEMBER


5 Parker Lee Bogan, Mary Elizabeth Bond at Wayland by Rev. George C. Gutekunst, Clergyman.


10 John A. Forte, Jr., Barbara J. Bragg at Somerville by Rev. N. Properzi, Priest.


12 William James Zumwalt, III, Elizabeth Nay at Weston by Rev. E. F. Chauncey, Clergyman.


13 Edward J. Burke, Rita I. Palmer at Wayland by Rev. Otis F. Kelly, Priest.


17 Joseph Leo LeBlanc, Jr., Janet Ann MacNeil at Newton by Rev. Peter F. Brudzyuski, Priest.


19 Joseph P. Roveto, Jr., Eloise M. Parrish at Boston by Emil N. Wink- ler, Justice of the Peace.


26 Richard A. Sandwell, Marjorie E. Arsenault at Marlboro by Rev. Richard F. Callahan, Priest.


OCTOBER


4 William A. O'Connell, Phyllis Jane Perry at Wayland by Rev. John T. O'Neil, Priest.


10 Leo P. Birmingham, Helen Louise Powers at Wayland by Rev. George C. Gutekunst, Clergyman.


18 Lester H. Gray, Jr., Joan Crimmin at Weston by Rev. William Clif- ton Moore, Minister.


18 Donald Arthur Bacon, Jessie Elizabeth Lee at Nashua, N. H. by Rev. Willis Hubert Porter, Minister.


23 John Alexander Carley, Joan (nee Keir) Scherer at Wayland by Rev. Edward W. Hale, Clergyman.


141


31 Gerald Maloney, Judith W. Sanders at Natick by Rev. William J. Ogle, Clergyman.


NOVEMBER


21 Richard Arthur Wallace, Beverly Ruth Hay at Waltham by Rev. Claude H. Voorheis, Clergyman.




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.