Official reports of the town of Wayland 1951-1953, Part 5

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 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.