USA > Massachusetts > Middlesex County > Wayland > Official reports of the town of Wayland 1951-1953 > Part 5
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
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
1,000.00 - U. S. Series G Bond 21/2s. Reg. 11/1/56
290.00 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., by 1st A 4s 1975 1,000.00 - Northern Pacific R.R. Ref. and Imp. Mtg. D 5s 7/1/47
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 Ist Ref. 31/4s 1970 1,000.00 - U. S. Series G Bond 21/2s Reg. 6/1/56 132.50
3,000.00 - U. S. Series G Bond 21/2s Reg. 8/1/60
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 1951
$990.25
91
MATURING DEBT
SCHOOL
Initial Borrow. ings
Year
Type
Rate
Amount Maturing Annually
Balance 1/1/52
Payments 1952
Prin.
Int.
Balance 1/1/53
$76.000
1934
20-yr. Coupon Notes
31/4℃
$3,000
$9,000
$3,000
$292.50
$6,000
400,000
194S
20-yr. Bonds
21/4%
20,000
340,000
7,650.00
320,000
20,000
150,000
194S
18-yr. Bonds
21/4℃
9,000
123,000
2,767.50
114,000
9,000
140,000
1949
20-yr. Bonds
134℃
10,000
120,000
2,012.50
110,000
10,000
Total Outstanding for School
Total Principal and Interest for Year
42,000
12,722.50
Total Payment for Year
54,722.50
WATER
90.000
1948
15-yr. Bonds
21/4%
6,000
72,000
1.620.00
66,000
6,000
37,000
1948
15-yr. Coupon Notes
2%
3,000
28,000
530.00
25,000
3,000
10.000
1949
10-yr. Regular Notes
11/4%
1,000
8,000
100.00
7,000
1,000
19 000
1950
10-yr. Regular Notes
11/2 %
2,000
17,000
240.00
15,000
2,000
10.000
1951
10-yr. Regular Notes
13/4%
1,000
10,000
175.00
9,000
1,000
Total Outstanding for Water
135,000
122,000
Total Principal and Interest for Year
13,000
2,665.00
Total Payment for Year
15.665.00
Total Outstanding of School and Water
727,000
672,000
Total Principal and Interest, School & Water
55,000
15,387.50
Total Payment for Each Year
70,387.50 (1952)
92
592,000
550,000
AND INTEREST
SCHOOL
Payments 1953
Payments 1954
Payments 1955
Prin.
Int.
Balance 1/1/54
Prin.
Int.
Balance 1/1/55
Prin.
Int.
Balance 1/1/56
$3,000
$195.00
$3,000
$3,000
$97.50
Balanced
$6,300.00
260,000
20,000
20,000
2,362.50
96,000
2,160.00
87,000
9,000
9,000
9,000
1,837.50
100,000
1,662.50
90,000
1,487.50
80,000
10,000
10,000
10,000
508,000
466,000
427,000
42,000
11,797.50
42,000
10,872.50
39,000
9,947.50
53,797.50
52,872.50
48,947.50
WATER
1,485.00
60,000
1,350.00
54,000
1,215.00
48,000
6,000
6,000
6,000
470.00
22,000
410.00
19,000
350.00
16,000
3,000
3,000
3,000
87.50
6,000
75.00
5,000
62.50
4,000
1,000
1,000
1,000
210.00
13,000
180.00
11,000
150.00
9,000
2,000
157.50
8,000
140.00
7,000
122.50
6,000
1,000
1,000
1,000
109,000
96,000
83,000
13,000
2,410.00
13,000
2,155.00
13,000
1,900.00
15,410.00
15,155.00
14,900.00
617,000
562,000
510,000
55,000
14,207.50
55,000
13,027.50
52,000
11,847.50
69,207.50 (1953)
68,027.50 (1954)
63,847.50 (1955)
7,200.00
300,000
6,750.00
280,000
$20,000
2,565.00
105,000
2,000
2,000
93
RESERVE FUNDS FOR INVESTMENTS
$3,014.85
Warren Institution for Savings
TAX TITLES
Year
No.
Amount of Taxes Valuation
1944
3
$247.11
$600.00
1945
3
141.13
350.00
1946
6
295.35
700.00
1947
6
402.11
1,300.00
1948
3
168.05
500.00
1949
12
1,990.99
9,050.00
1950
2
30.92
11
6,587.31
43,700.00
1951
2
84.98
400.00
48
$9,947.85
$56,600.00
All Tax Titles through 1949, on which no partial payments have been paid, have been foreclosed or are in the process of being fore- closed preparatory to a public sale of Tax Title property.
INSURANCE
Date of Expiration Property Insured
Amount of
Insurance
Mar. 17, 1952 Town Buildings and Contents .. $217,000.00
Mar. 17, 1953
Town Buildings and Contents .. 434,000.00
Mar. 17, 1954 Town Buildings and Contents .. 434,000.00
Mar. 17, 1952 Honor Rolls 2,000.00
Mar. 17, 1952 Employers' Liability 5,000.00-10,000.00
Mar. 17, 1952
Town Vehicles - Liability and
Prop. 5,000.00
94
Mar. 17, 1952 Town Vehicles - Fire & Theft
5,000.00
Mar. 17, 1953
Steam Boilers
10,000.00
Mar. 17, 1953
Employers' Liability
Halls, Cochituate Beach .. 5,000.00
Parking Lot
Mar. 20, 1953 Money and Securities
5,900.00
Aug. 31, 1953
Sprinkler Leakage, Wayland School 17,500.00
Mar. 17, 1954 Pumping Station Burglary
1,500.00
Cochituate 1,500.00
Oct. 16, 1954 Sprinkler Leakage Cochituate
School 25,000.00
Sept. 5, 1954 Dwelling, Shawmut Ave. Ext. 6,000.00
Dwelling, Riverview 5,000.00
DOROTHY S. DAMON,
Town Treasurer.
95
REPORT OF THE TAX COLLECTOR
Balance
Balance 1-1-51
Refunds
Receipts Abatements Tax Titles 12-31-51
1946
Motor Excise Taxes
$88.63
$4.83
$83.80
1947
Poll Taxes
20.00
4.00
16.00
Motor Excise Taxes
97.41
14.52
82.89
1948
Poll Taxes
28.00
16.00
12.00
Personal Taxes
113.95
66.65
47.30
Motor Excise Taxes
345.17
114.93
230.24
1949
Poll Taxes
162.00
$2.00
68.00
96.00
Personal Taxes
115.06
106.26
8.80
Real Estate Taxes
4,262.85
2.15
4,053.80
193.60
$17.60
Motor Excise Taxes
944.49
12.85
586.53
370.81
Moth Assessments
30.00
30.00
Street Betterments
7.20
7.20
Street Betterments Com. Interest
1.15
1.15
96
1950
Poll Taxes
358.00
4.00
218.00
124.00
$20.00 49.42
Personal Taxes
1,062.32
953.30
59.60
Real Estate Taxes
25,724.50
.50
22,392.06
19.60
3,313.34
Motor Excise Taxes
9,642.77
Commitment 1-19-51
211.01
177.16
5,598.76
2,726.10
1,706.08
Moth Assessments
35.00
35.00
Street Betterments
45.50
38.30
7.20
Street Betterments Com. Interest
5.42
4.56
.86
Water Betterments
68.87
39.87
29.00
Water Betterments Com. Interest
18.67
13.40
5.27
97
COMMITMENTS
1951
Poll Taxes
3,232.00
18.00
2,676.00
298.00
276.00
Personal Taxes
29,702.15
35
27,938.65
378.95
1,384.90
Real Estate Taxes
395,934.38
1,353.18 358,062.28
9,619.50
3,150.85
26,454.93
Motor Excise Taxes
44,893.68
1,507.81
37,670.41
2,817.09
5,913.99
Moth Assessments
596.00
551.00
20.00
25.00
Street Betterments
787.75
514.99
19.90
252.86
Street Betterments Com. Int.
178.33
119.28
4.83
54.22
Water Betterments
678.77
472.82
46.70
159.25
Water Betterments Com. Int.
151.51
104.06
11.73
35.72
Balance
Balance 1-1-51 Refunds Receipts Abatements Tax Titles 12-31-51
Water Account - Balance 1-1-51
3,945.91
Water Account Commitments
50,586.11
89.97 53,065.90
534.85 1,021.24
Total Outstanding Taxes 12-31-51
$40,709.28
Water Betterments:
Unapportioned 1950
3,499.33
2,872.26
($3,212.07 apportioned over 10 yr. period)
Street Betterments:
Unapportioned 1950
6,999.68
Additional Commitment
145.00
998.38
($6,146.30 apportioned over 10 yr. period)
Respectfully submitted,
T. H. HARRINGTON,
Tax Collector.
98
REPORT OF THE BOARD OF ASSESSORS
FOR THE YEAR 1951
In its annual report last year the Board of Assessors pointed out the increased volume and difficulty of assessing real estate for purposes of taxation and explained the steps which the Board was taking to keep up with these developments :
(1) The establishment of a uniform rule for valuing real estate at approximately 50 per cent of current market value.
(2) The collection of a permanent card file describing each parcel of real estate and the buildings thereon together with its selling prices and mortgages.
(3) Revaluation of older properties.
(4) The devotion of additional months each year to field work on the valuation of property.
During the past year the Assessors have continued this program. The large volume of new building and the numerous transfers of property have prevented the work of revaluation from going forward as rapidly as we hoped. Thus, there were 155 new building permits issued during the year and many buildings started during 1950 had to be re-examined for additional work during 1951. The Registry of Deeds forwarded abstracts of approximately 400 transfers of property in Wayland which required corresponding changes in the Assessors' files and their personal examination of the premises in order to check the assessments.
Nevertheless, the work of revaluation has also progressed. Not only have many additional properties been revalued but also the card file containing the information necessary to equalize assessments has been completed for many areas and started in all. Since the cards show the character of the buildings in some detail - the number of stories, rooms, baths, age, etc. - and are permanent records of the property, the exis- tence of this file is the foundation of a system of valuation which will go far to avoid unfairness and inequality.
The Planning Board has been most helpful in supplying the Approved Plans for all subdivisions. Their availability makes it possible to identify each parcel of land and prepare its permanent record even before a building has been erected or the property sold. The Building Inspector
99
has been most helpful in allowing the assessors to use his plans in order to get complete information concerning the type of construction, number of rooms, etc., of all new buildings. We wish to thank both the Planning Board and Building Inspector for their cooperation.
The cost of government in a growing town like Wayland constantly increases. The cost of proposed additions to the schools is the best example. Under such circumstances it is the more imperative that taxes be fairly assessed. The Assessors are deeply conscious of the importance of keeping up a continuous effort to eliminate unfairness and inequality. We also need the assistance of the people of Wayland not only in understanding the reasons for re-examination of property but also in point- ing out instances in which inequalities are thought to exist. We therefore welcome any suggestions and advice.
Statistics for the year ending December 31, 1951
Real Estate Assessed January 1, 1950
$6,666,730.00
Personal Property Assessed January 1, 1950 544,738.00
Real Estate Owned by Metropolitan District Commission 41,892.56
$7,253,360.56
Real Estate Assessed January 1, 1951
Land Exclusive of Buildings $1,793,835.00
Buildings Exclusive of Land 5,672,825.00
Real Estate Owned by Metr. Dist. Com. 41,892.56 -
$7,508,552.56
Personal Estate Assessed January 1, 1951
Stock in Trade
$37,550.00
Machinery 302,088.00
Live Stock
58,505.00
All Other Tangible Personal Property
162,275.00
560,418.00
Total Property Assessed January 1, 1951 ....
$8,068,970.56
Total Property Assessed January 1, 1950 7,253,360.56.
Increase
$815,610.00
100
Number of Polls Assessed :
1,613
Number of Live Stock Assessed:
Farm Horses
8
Saddle Horses
32
Ponies
6
Colt
1
47
Number of Neat Cattle:
Cows
404
Yearlings
74
Heifers
16
90
Bulls
10
Swine
247
Fowl
3,245
All Other:
Mules
2
Mink
200
Goats
8
210
Number of Acres of Land Assessed:
8,184
Number of Dwellings Assessed:
1,592
Omitted Assessments
Value
Tax
Real Estate
$3,800.00
$201.40
Personal Estate
none
none
Additional Polls - 3
6.00
Motor Vehicles :
Number
Value
Tax
1951
2,288
$1,029,311.00 $44,283.28
1950
2,530
1,080,740.00
40,015.66
Decrease
242
$51,429.00
(increase)
$4,267.62
Exempt from Taxes
Valuation
United States Government
Post Office - Equipment
$400.00
Commonwealth of Massachusetts
Weston and Pressure Aqueducts
15,000.00
101
Widows (Real Estate)
12,500.00
Veterans (Real Estate)
149,700.00
$177,600.00
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 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 Build- ing Association, Inc.
15,500.00
Dorchester House, Inc. - Land
600.00
The Grey Nuns Charities, Inc. 20,000.00
Vokes Players, Inc.
1,200.00
40,250.00
$1,310,910.00
102
Tax Levy of 1951
Amount necessary to satisfy final court judgment
$11,724.49
Appropriation for 1951
664,495.72
Overlay for 1951
14,911.29
$691,131.50
State Park Tax $709.65
State Park Tax (under-
estimate - 1950)
149.14
State Audit
1,297.48
2,156.27
County Tax
$14,179.63
Tuberculosis Hospital Tax
3,729.58
Retirement System
2,844.00
$20,753.21
$22,909.48
To be raised
$714,040.98
Estimated Receipts and Available Funds:
Income Tax
$45,328.62
Corporation Tax
14,652.44
Reimbursement on Acct.
Public Owned Land
176.60
Motor Vehicle and Trailer Excise
30,500.00
Licenses
8,525.00
Fines
100.00
Protection of Persons and Property
600.00
Highways
200.00
Special Assessments
Moth and
Betterments
1,350.00
General Government
100.00
Old Age Assistance
39,000.00
Old Age Tax (Meals)
1,727.61
Veteran's Benefits
1,750.00
Schools
6,100.00
Libraries
200.00
Cemeteries
2,200.00
Interest on Taxes and Assessments
1,150.00
103
In lieu of Taxes 2,220.31
Charities 20,200.00
Chap. 645 - Acts of 1948
14,000.00
Available Funds and Overestimate County Tax
95,299.27
$285,379.85
To be Levied on Polls and Property ....
$428,661.13
Assessed on Polls
$3,226.00
Assessed on Personal Property
29,702.15
Assessed on Real Estate
395,732.98
$428,661.13
Betterments:
Street
Tax
Interest
Total
Adelaide Avenue
$99.24
$24.84
$124.08
Overlook Road
202.55
54.33
256.88
Pine Ridge Road
82.05
6.08
88.13
Lakeview Road
36.80
4.40
41.20
Riverview and Shore Drive
250.51
63.17
313.68
Riverview (Portion)
96.60
25.51
122.11
Water
Riverview Avenue
50.40
18.15
68.55
Overlook Road
122.30
42.24
164.54
Adelaide Avenue
96.24
26.99
123.23
Riverview Circle (Portion)
175.19
32.21
207.40
Riverview and Shore Drive
166.64
31.92
198.56
Total
$1,708.36
Moth Tax
596.00
Total Amount Committed to Collector - June 12, 1951
$430,965.49
104
Overlay - 1951
$14,911.29 Abatements and Exemptions - 1951 Levy 10,296.45
Balance December 31, 1951 $4,613.84 1951 Rate on Property : $53.00
1951 Rate on Motor Vehicles: 46.85
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 ARCHIBALD COX GEORGE C. LEWIS Board of Assessors - Wayland
105
BIRTHS
Registered in the Town of Wayland for the Year 1951
Date
Name
Names of Parents
January 4 Cynthia Frances Bryant
John C., Lorraine
January
4 Richard Alden McNeill
William, Thelma
January 7 Paul Stephen Beaulieu
Gerard W., Eugenie J.
January
9 Jacalyn Ann English
Antonio R., Lillian
January 11
Diane Marie LaFrance
John Henry, Doris Constance
January 11
Jeffrey Morse Leonard
Allen P., Alice M.
January 15
Linda Lee Webb
Henry A., Ada
January 20
Susan VanRiper Abbott
Foster, Jane MacD.
January
20 Robert Terence Norton
Mark H., Marguerite L.
January
21 Helen Cordelia Frazer
William Oliver, Helen
January
23 David Winslow Odell
Everett W., Margaret V.
January
23 Marjorie Joan Spear
Everett C., Marjorie
January
24 Gilbert Bradford Small
Gilbert, Marylen
January
29 Richard Kendall Stites
Francis, Carol
February
2 Robert Milton Charles
Randolph E., Lillian
February
6 Richard Allen Dodge
Ellery G., Ida M. Albert, Claire
February
17 Paul Timothy Carr
Thomas E., Helen
February
18 William Edward Gerhold
William N., M. I. Dorothy
February February 20 Mary Elizabeth Angerman
Albert Donald, Maryann
February
22 Nancy Elizabeth Stroup
Leslie G., Rita E.
February 23 Ruth Frances Harris
George L., Ruth
February
25
Arlene Claire Brown
George S., Ethel
February 25 Ronald Martin Cain
John Edgar, Marjorie Ethel
March
1 Andrew Gilmore Ketchen, III Andrew G., Jr., Alice
March
1 Thomas Linwood Moulton
Richard Linwood, Nancy Kathleen
March
6 William Harry Boxill
William Cyril, Phyllis
March
11 William Mark Brown
Lawrence R., Muriel
March
11 Peter Cole Gannett
Thomas B., Ann
March
16
Brian Paul Maurer
Richard P., Dorothy
March
17
Lucille Hulbert
William R., Aline
March
22
Nathan Ellis Rudd
Thayer, Myrtle Ellenore
March 26 John Bogert Emery
George I., Helen J.
March
26 Marilyn Jean Kelly
Arthur E., Christine
March
27 Irene Ruth Martin
Paul A., Mary
March
28 Susan Pinkney Foster Ann Craig Wesley
Charles R., Agnes
March
30 Arthur Walter Ketchen
Andrew G., Priscilla
April
1 Abigail Maria Stein
Walter M., Winnifred
April
5 Melissa Paine
Robert G., Jr., Mary
April
16 Arthur York Mehlman, II
Arthur H., Helen
April
23 Janice Cooper
Richard B., Irma H.
April
24 Robert David Shick
Abraham, Angela
April
27 Roberta Earl Poore
Calvin E., Hazel E.
April
27 Stephen Newell Tuscher
Francis G., Geraldine
May
1 Diane Elizabeth Best
Richard L., Beth A.
May
3 John Gardner Shepard
Thomas Winthrop, Phyllis
May
3 Edward Alfred Veno, Jr.
May
4 Helen Louise Weiss
Edward Alfred, Harriet Mia Egon, Rene
106
Raymond C., Jr., Betty A.
March
28
18 Charles David Whelan
Edward W., Shirley M.
February
11 Albert Thomas Mccarthy
Date
Name
Names of Parents
May
7
Lynn Mary Shaklik
Edward J., Mary
May
7
Thomas Marshall Williams
May
10 Stephen Francis Cain
May
16
Herbert Eliot Cutler
Samuel A., Marie
May
17
Laurie Ann Mckenzie
John D., Elinor F.
May
27
Alfred Dwight Gleason Fuller, Jr.
Alfred Dwight Gleason, Barbara
May
28
Gail Barbara Richmond
Vance B., Grace
June
1
Sandra Anne Wittig
Robert, Simone I.
June
3
Kenneth William Olson
William, Alice
June
8 Leonard Stuart Marston
Wendell S., Doris
June
10
Janet Mart Tuttle
Carlton E., Helen
June June June
15
Jeffrey Houghton Boggs Steven Johnson Williams
Edward J., Grace L.
June
23
Sharon Marie Fisher
Richard J., Ruth
June
24
Hannah Gregory
John, Barbara
June
26
Dawn Claire Cooper
Robert W., Veva
July
John R., Jr., Gertrude
July
John C., Maren
July
2 Sharon Leslie Nickerson
Raymond, Cornelia
July
5
William Jeffrey Austin
George Edward, Jeanne Gertrude
July July July July
5
Stephen Williams
Donald G., Marguerite
Joseph R., Katherine Ann
July
15 Edith Marie Gladu
Philip Raymond, Jean
July
28
George Michael Celorier, Jr.
George M., Helen
July
30
Weston Schofield
Howard, Patricia Jean
July
31
John Charles Slamin
Charles, Jane
August
2
Diane Miller
Harrison C., Norma
August
5
Paul John Zable
Simon P., Helen A.
August
9 David Robert Weaver
Sterrie L., Phyllis
August
10 James Francis Pelletier
John F., Janet
August
12 Jeanne Edith Poutasse
Phillip C., Mary
August August August
14 Thomas Francis Perry Benjamin Beale, Jr.
Benjamin, Marie
August
22
Elaine Leila Christensen
Fred J., Jr., Marjorie M.
August 22 Jennifer Ryder
Willis, Olivia Leslie James, Barbara Wauneta
August
25 Richard John Swanson
Richard J., Mary
August
26 Constance Edna Newton
Harvey C., Edna A.
August 27 Edward Herbert Perry
Edward, Raimonda
August
28
Judith Ann Carter
Cedric H., Jeanne
August
29
David Cline Bolt
Charles C., Matilda Frances
August 29
Phillip Michael Martino
Felise, Marie
September 1
Deborah Ann Holt
John B., Jr., Mary
September 3 Holly Lynn Groton September 5 Frank Walter Hamilton
Robert L., Mary Rebecca George A., Edith M. James Anthony, Evelyn
September 12
September 12
Vickie Louise Epler Charles Wetherbee Jones
Henry Joseph, Mary Herbert V., Beatrice Lawrence W., Agnes B.
September 14
14 George Francis Johnson
George Francis, Jeanne
William A., Ellen
20
August
23 Lonny Jean Caulfield
David E., Sybil
9
6 John Wentworth Martin John Michael Walsh
Arthur D., Eleanor
20
Donna Lee Dooley
Wendell A., Helen
17
1 Charlotte Amelia Barclay Anne Elizabeth Quinn 1
5 Christine Colbath Ferguson
John K., Laura
107
September 7 James Anthony Mclaughlin, Jr. Bussiere
Jack Arthur, Barbara Gladys Francis D., Rita
Date
Name
Names of Parents
September 15
Dianne Marie Hewitt
Roger E., Louise
September 21
Kathleen Anne Waters
William J., Audrey
September 22
John Paul Westcott
James P., Dorothy
September 24
Pamela Weeks Champion
Roy D., Virginia
September 25
Kathy Jane Pierce
Raymond D., Hazel
September 25
Edwin Patrick Rowlings
James William, Minnie Celine
September 30
Joseph Arthur White
Alfred L., Mildred F.
October 8
Robert Louis Henry
Louis, Phyllis
October 5 Edward Davenport Lee
Edward D., Dorothy
October 9 Susan Rebecca Sherman
Warren E., Irene
October 10 Marie Ann Martinez
Carlos G., Claire
October 11
Harry Richard Owens
Richard N., Marjorie
October 12 Deborah Ann Caffrey
William Laurence, Jr., Alberta
October 17 Charlotte Stewart Ross
Norman C., Betty Jane
October 18 Nancy Jean Keiling
Charles Edward, Louisa Valira
October 21 David Rand Morgan
Allen H., Alice
October 23 Margaret Anne Clark
John P., Virginia
October 23 Elizabeth Hanlon
Robert W., Mary E.
October 23 Karlen Jan Peterson
Charles, Lois
October 25 Beatrice Louise Kelleigh
Stanley W., Catherine B.
October 28
Susan Jean Tarvizian
Suren, Barbara
October 29 John Edward Tully, Jr.
John E., Pauline E.
November 1 Denise Gladys Phillipo
Charles J., Gloria
November 3 Norman Dutton
Stuart L., Jr., Norma
November 5 Robert Conrad Beuscher
William Frederick, Ruth Tiffany
November 6 Janet Louise Harmon
Victor Howard, Barbara Ann
November 7 Ralph Harvey Taylor
Edward G., Blanche
November 8
Carol Morabito
Daniel T., Elizabeth
November 10
Robert Lawrence Spang, Jr.
Robert Lawrence, Marcia
November 15
David Chandler Robbins
November 18
Debrah Elsemiller Quigley
November 23
William Campbell Hunter, Jr. William Campbell, Muriel Lorraine
November 29
Charles William Small
George Gilbert, Marian Elizabeth
November 29
Beatrice Alice Ames
Robert M., Jacklyn
November 30
Melanie Elizabeth Powers
Donald M., Virginia
December 1 Brenda Joan Southworth
William J., Anne Royce F., June
December 5 Barbara Jean Weeks
December 6 John Leonard Perkins
Allan Dawson, Alice
December 6 Michael Patrick Rooney
John H., Lillian Jean
December 6 Kathleen Patricia Rooney
John H., Lillian Jean
December 11 Karen Ann Brown
Robert E., Margaret
December 13
Richard George Lewis
Robert G., Ruth
December 20
Frederick William Heinrich
Frederick L., Ruth
C. Chandler, Jr., Edythe Walter T., Verian
108
DEATHS Registered in the Town of Wayland for the Year 1951
Date
Name
Y
M D
JANUARY
12 Lillian Frances Rivers
75
7
15
18 Sally Jeannette Parsons
74
10
5
20 Orville J. Mott
82
6
9
24 Emma Frances Kinnear
86
6
3
25 David Frank King
85
9
19
30 Edward T. Damon
63
23
FEBRUARY
1 Emilie Shuebruk Brickwedell
76
5
13 Elizabeth Frances Berg
72
4
21
14 John Anthony Vandenburgh
54
7
15
16 Arthur Bennett Bullard
78
6
27
18 Sarah Kelley
75
10
1
20 Catherine Leonard
67
23 Pauline R. Shakespeare
75
2
29
MARCH
3 Ronald Martin Cain
6
4 Margaret R. Stone
69
6
4
10 Mary Ellen Neal
91
7
9
25 Mabel L. Dudley
68
7
24
25 Mary Ann Murphy
74
26 Emily D. Ranney
79
28 Mary Jane Woodward
74
9
19
APRIL
2
Earl George Barry
53
11
17
3 Jeannette Marie Coffey
62
7
25
7 Henry Landry
50
4
26
10 Inga Eriksen
75
1
15 Ellen F. Drugan
69
2
18
18 Thomas Wildey, Jr.
53
8
26
18 Llewellyn Mills
78
1
18
26 Edith Marion Howard
79
5
16
28 Helen Louise Chesmore
62
9
22
28 Grace Mildred Leary
49
2
3
30 Helen Collingham
83
2
29
109
MAY
1 Eleanor W. Goodman
50
3
9 Charles Joseph Pierce
86
8
19
11 Inez Elizabeth Woodward
81
9
26
22 Charles Frank Dusseault
75
2
12
27 George Edward French
82
7
22
29 Julia Galvin
85
JUNE
19 Madge F. Hanna
63
11
15
23 Avis Stanley
60
8
27 Mary Ellen McGrath
75
29 Elvin Burton Hawes
70
11
15
JULY
3 Ernest Delmont Parsons
79
2
18
15 Cecelia Wilett Kirkpatrick
82
7
23
23 Mabel Abbott
85
1
23
25 Baby Boy Bradley
80
11
10
AUGUST
4 Elizabeth Palmer
81
11
7
13 Lillian Leona Teeter
62
5
16 Eliot Samuel Holcomb
50
8
6
19 William J. Wallace
55
21 Christopher Patrick Fitzgerald
87
9
7
26 Frank Ivison Schofield
65
3
10
29 Marcella Nixon Davis
93
6
22
SEPTEMBER
2 Mary Jane Dufresne
80
2
29
7 Mabel E. Angerman
60
11
25
7 Ernest J. LeBlanc
54
9 Delia Mae King
64
5
14 Elizabeth St. George
90
10
18 Charles Andrew Peck
83
4
15
29 Robert Edward Holmes, Jr.
4
11
19
OCTOBER
3 Harold William Taylor
57
10
1
9 Rose Towne
80
2
26
2
30 Rhoda Louise Hancock
110
11 Charles Thompson Morgan
56
10
16
12 Charles Clifford Shay
72
6
15
15 Fred H. Burgoyne
72
3
10
15 Anna B. Wigglesworth
80
4
4
21 Mary A. Zimmerman
70
1
15
22 Samuel Boyd Stevenson
83
1
8
23 Rebecca Beggs
69
24 Leether Mae Snyder
82
4
12
30 Joseph William Zimmerman
78
4
13
NOVEMBER
4 Norman Dutton
5 Andrew Jensen
79
2
21
7 Susan Jean Costello
3
12 Harry Wellington Rhoades
71
2
2
20 Ernest J. Macleod, Jr.
50
5
17
21 Jennie Florence Grover
95
1
6
28 Mary A. Sheridan
62
30 Ida Daggett Moore
77
11
13
2 Alice Hurlburt
42
10
2
4 John William Springer Crossman
89
11
15
6 Myrtie Pulsifer
83
3
15 Frederick Doucette
81
19 Samuel B. H. Whitney
84
11
11
22 Katherine Fitzgerald
77
10
21
1
21 Irene Agnes Moore
30
5
8
DECEMBER
111
MARRIAGES Registered in the Town of Wayland for the Year 1951
JANUARY
2 John Gardner Fisher, Audrey Marie Evans, at Wayland, by Rev. Raymond George Manker.
6 Kenneth Francis Harpell, Barbara Marie Stevens, at Natick, by Rev. Francis P. Connors.
7 Henry James Christie, Jr., Anita Delphine Shepard, at Waltham, by Rev. Timothy M. Howard.
12 Robert Joseph Smith, Diana Morgan Yarrish, at Wayland, by Rev. John T. O'Neil.
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.