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.