USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1950-1954 > Part 1
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.
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 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51
MEDFIELD PUBLIC LIBRARY, MA 3 1848 00202 0357
300th Anniversary
DF
651
ANNUAL REPORT
OF THE
TOWN OFFICERS
Ending December 31, 1950
The Transcript Press, Inc. Dedham, Mass.
Photo by Pederzini
THE TOWN HALL-Rebuilt 1925
QUY SEBAINNY 8100€
A & P
ẤYINO 381
=
TOWN OFFICERS 1950
Moderator
Town Clerk
FRANK D. MCCARTHY
CHARLES R. KEIRSTEAD
Treasurer ORION WIGHT Selectmen
FRANK G. HALEY
Term expires 1951
WILLIAM E. MCCARTHY Term expires 1952
JOSEPH L. MARCIONETTE Term expires 1953
Assessors
CARLTON W. KINGSBURY Term expires 1951
JOSEPH S. KENNEDY . Term expires 1953
HARRY E. CONWAY .Term expires 1953
School Committee
JOHN J. LYONS Term expires 1951
LEON M. BOWDEN
Term expires 1952
RALPH C. BENEDICT Term expires 1953
Trustees of the Public Library
*E. PERLEY EATON
Term expires 1951
CHARLES F. WOODARD
. Term expires 1951
BERTHA H. JEFFERSON . Term expires 1952 X 19
EVELYN H. BYNG
Appointed to fill vacancy
THOMAS WHITESIDE Term expires 1953 195
C. MUNROE CLARK
Term expires 1953 195
*Resigned
Collector of Taxes 5.3
AMOS C. KINGSBURY Term expires 1953
Board of Health
MADELEINE I. HARDING Term expires 1951
A. RITCHIE STAGG, M. D. . Term expires 1952
CLARENCE M. BOYCE Term expires 1953
Cemetery Commissioners
JOSEPH A. ROBERTS . Term expires 1951
PETER PEDERZINI . Term expires 1952
KENNETH R. CLARK Term expires 1953
[5]
195 195
Water & Sewer Commissioners
HARRY R. LEIGHTON
. Term expires 1951
JOHN D. WILLIAMS
. Term expires 1952
MYRON H. SMITH
Term expires 1953
Park and Planning Board
RICHARD W. BRECK Term expires 1951
*LAWRENCE G. ROSSI
. Term expires 1952
CLAIRE H. SMITH
Term expires 1953
RICHARD R. STEBBINS
. Term expires 1954
WILLIAM F. MITTENDORF
. Term expires 1955
*Resigned
Board of Public Welfare
THEODORE B. PEDERSON
. Term expires 1951
HERBERT B. BURR
. Term expires 1952
LAWTON B. KINGSBURY Term expires 1953
Tree Warden GEORGE L. L. ALLEN
Constables
NICHOLAS GUGLIOTTA JOHN F. MCCARTHY COLEMAN J. HOGAN
Police Officers COLEMAN J. HOGAN, Chief NICHOLAS GUGLIOTTA, Patrolman JOHN F. MCCARTHY, + trolman
Civil Service Intermittent
MAURICE BOUIN HARVEY M. HAMILTON APPOINTMENTS MADE BY THE SELECTMEN
Superintendent of Streets DANA WEIKER Inspector of Animals CARLTON S. CHENEY
Engineers of Fire Department ALLAN A. KINGSBURY KENNETH R. CLARK
EDGAR W. ALLEN
Burial Agent Pound Keeper AMOS C. KINGSBURY WILLIAM S. BLANCHARD
Field Drivers and Fence Viewers
ALLAN A. KINGSBURY FRED C. CHICK COLEMAN J. HOGAN
Measurers of Wood and Bark
DENNIS LUCY ALLAN A. KINGSBURY
[6].
Superintendent of Moth Work GEORGE L. L. ALLEN
Board of Appeals on Zoning CHARLES W. HAIGH, Associate Member
Forest Warden ALLAN A. KINGSBURY
Sealer of Weights and Measures J. FRED WHITTIER
Special Officers
EARL A. BEATON
CORNELIUS P. MCKEOWN
EDWARD EVANS
RODMAN C. NOWERS
EDWIN C. FLAHERTY
EDWIN F. PENNIMAN
JOHN D. FARRELL
WALTER F. REYNOLDS
MICHAEL HORGAN
JOHN E. VARNUM
ERCOLA IAFOLLA
FRANCIS D. WALSH
ARTHUR V. KENNEDY
WILLIAM A. WEIKER
WALTER M. LOKER
RALPH WILLIAMSON
Town Accountant LESLIE J. HOWLETT
Town Counsel FRANK D. MCCARTHY
Veterans' Director LAWRENCE G. ROSSI
Board of Registrars
MARY I. MAIRETIENNE
.Term expires 1951
ANNE YOUNG
. Term expires 1952
EDWARD A. SWEENEY
Term expires 1953
Public Weight JOHN R. BERNDT
Appointments made by the Board of Health Slaughter Inspector DR. FRANCIS X. MAGUIRE
Appointments made by the Town Moderator Finance Committee
CHARLES L. ALLEN Term expires 1951
JOHN A. NEWELL .Term expires 1951
J. STANLEY KELLY . Term expires 1951
HARRY E. CONWAY Term expires 1952
AMOS C. KINGSBURY Term expires 1952
JOSEPH S. KENNEDY
. Term expires 1952
EDWIN S. MITCHELL Term expires 1953
GILDO PEDERZINI . Term expires 1953
ORLANDO ROSSI Term expires 1953
[ 7 ]
REPORT ON TOWN OF MEDFIELD SEAL
The first quarter of the shield contains an accurate drawing of the first book of the records of the town in its present condition.
The book is opened at the second page, at the middle of which commences the "Compact of 1649,," as it is known, the signatures thereto being on the opposite page. The opening lines of the compact are as follows: "For as much for the further promulgation of the Gospell, the subdueing of this part of the earth amongst the rest given to the sonnes of Adam & the enlargemt of the bounds of the habitations formerly designed by God to some of his people in this wilderness," etc.
Facsimiles of the word "For as" appear on the book as drawn on the shield.
The second quarter contains thirteen Puritan's heads placed in heraldic order and symbolizing the thirteen settlers of the town.
The third quarter contains a garrison house, with Noon Hill in the distance, surmounted by an heraldic sun. The gar- rison house was sketched by Mr. Monks from an illustration in the library of the Genealogical Society, and is no doubt similar in appearance to those which were built in Medfield. Noon Hill is said to have been so named by the early settlers for the reason that the sun appeared to them to stand directly above its summit at noon.
The fourth quarter contains a torch and a tomahawk, symbolizing King Philip's War and the attempted destruction of the town. They are placed "in saltier," or crossed, in recog- nition of the religious element in the character of the founders of the town. For a divider in the ribbon of the seal the Com- mittee have used the rhododendron.
As in heraldry quarterings represent a uniting of families, so on the shield of the accompanying design they represent a uniting of events, showing in the first quarter the beginning of the town by the signing of the compact; in the second quarter, the arrival of the original settlers on the land; in the third quarter, the building of garrison houses to protect the land; and, in the last quarter, the attempt of the Indians to burn and destroy what the settlers had made.
Medfield
March 2, 1896.
[8]
REPORT OF SELECTMEN
The Board of Selectmen submit to the citizens of Medfield its annual report of activities for the past year and their recommendations for the 300th year of the incorporation of the Town.
The year 1951 was to bring to the inhabitants of Medfield the opportunity of appropriately marking the 300th anniver- sary of the incorporation of the Town.
In accordance with instructions received at the Annual Meeting in March 1949 to appropriately celebrate the event, the Selectmen prepared a table of organization, appointed many of the committees and much constructive progress was accomplished up to the time the President of the United States declared a National Emergency followed by a similar proclamation by the Governor.
After the President's proclamation was issued the Select- men and the Advisory Committee, after deliberation, doubted the feasibility of celebrating the 300th Anniversary under present uncertainties and the existing emergency conditions and will await further instructions from the voters at a future Town Meeting.
In addition to the conscription of many men and women from their families into the armed services, it is necessary to channel all available resources and efforts of the people into the Civilian Defense Program.
Therefore, the Selectmen recommend that an appropriate observance for the commemoration of such a historical event be postponed to a more propitious time.
Although it may not be possible to celebrate the long awaited Tercentenary during 1951, it is necessary at this critical time for all the citizens of the Town to volunteer their services and resources in an all-out effort to establish a local organization for strong civil defense in accordance with the State Civil Defense plan and program. :
Under Chapter 639 of the Acts of 1950 the Selectmc appointed Richard Breck Jr. as Director to organize and administer the program, subject to the direction and control of the Selectmen.
The Board of Selectmen expect that every citizen will recognize his duty and will cooperate both in volunteering assistance and obeying any regulations that may be promul- gated.
Last year the Selectmen in conjunction with the School Committee inaugurated a Good Government Day which af-
[9]
forded to the students, an opportunity to become acquainted with the duties and actual operation of the various Town Departments.
Such a program to educate the school population in their civic responsibilities is commendable and the extension of the program will receive the full cooperation of the Board.
October 24th was designated by a Selectmen's Proclama- tion as the anniversary of the coming into force of the United Nations Charter.
Appropriate commemorative ceremonies were conducted at an assembly in the High School auditorium.
The Board wishes to thank Mrs. Charles Allen for the beautiful United Nations flag which she fabricated and pre- sented to the Town.
After the last war a committee was appointed to present plans and recommendations for an appropriate War Memorial for World War II Veterans. The report of a committee was heard in 1949 and the committee was discharged. The Board feels that recognition of World War II Veterans is long over- due and recommend that a new committee be appointed to inquire into the erection of a memorial and report at a future Town Meeting.
With the growth of new construction during the past several years a misconception of the effect of growth on the tax rate of the town has arisen and requires explanation and clarification.
Although it is true that where homes are constructed on accepted streets and where public utilities are in existence there may be a tendency for the tax rate to decrease, on the other hand where homes are constructed away from the settled center and where new streets must be constructed and services supplied there may be a tendency for the tax rate to increase until such time as the new taxable property has absorbed the original cost of installation.
The principal factor responsible for a higher tax rate is due to the increased cost of labor and materials. Both factors are not controlled locally but are the results of the general economic conditions of the country. It is impossible to pre- dict stabilization of cost.
Town officials in the conduct of town business are subject to the same financial problems encountered by the man in business and the housewife. The trend to impose provision of additional services on towns by legislative acts has not contributed to lessening local taxation.
In conjunction with growth of the Town, the Board wishes also to explain that many of the roads on the outer fringes
[ 10 ]
of the Town are merely cart roads, hundreds of years old which have been resurfaced. With the construction of dwell- ings along roads that are not laid out problems arise both for the home owner and for the movement of traffic.
These narrow and winding roads are not suitable to modern traffic and create a hazard to pedestrians, particularly chil dren, who are forced to use the roads in place of sidewalks.
Therefore, the Selectmen recommend that many of the outer roads be laid out as soon as possible so that future builders will have a definite street line to guide them in the set back of their buildings and to keep land damage awards at the lowest possible cost.
The Board further recommends in this regard that the Planning Board make an exhaustive survey of the streets, construct a master plan and make recommendations to the Selectmen so that a systematic program may be established for future lay-outs.
The By-law entitled "Specifications for Construction of New Streets Through Private Property" does not in the opinion of the Board place sufficient financial responsibility on the developer and is inadequate for the best interest of the Town. Therefore, it is recommended that a new by-law be prepared, requiring the developer to install all public utilities, to construct a hard surfaced road and to post a performance bond guaranteeing the satisfactory completion of the above requirements.
Due to the increased number of vehicles attempting to park in the same amount of limited space in the square and because of a petition from the merchants of the Town, the Selectmen, the Superintendent of the Highways, and the Chief of Police, with the expert advice of the Traffic Division of the Department of Public Works, drew up a set of traffic regulations which will temporarily remedy the problem by limiting the time of parking.
The Board of Selectmen have been actively engaged in many matters during the past year.
Chapter 42. of General Laws Ter. Edition requires that the Selectmen of towns perambulate and renew the boundar- ies of a town every five years. Consequently, the Selectmen of Medfield met the Selectmen of the five adjacent towns of Dover, Millis, Norfolk, Sherborn, and Walpole and re-estab- lished and renewed town boundaries.
The growth of the Town also has necessitated additional field work.
Because of the many and varied problems presented in the year 1950, the Selectmen in order to complete their busi-
[ 11 ]
ness have met seventy-five times in addition to their regular meetings.
Special efforts have been made in recent years to make the Town Report more readable and valuable to the voters in their deliberations of the conduct of town affairs.
The Board has outlined the principal problems encoun- tered during the past year and the probable situations to be remedied during the next year.
Although past and future activity has been heavy there is great consolation in the fact that the Board of Selectmen has received the fullest degree of cooperation from the many citizens who were requested to assist in their solution.
In conclusion the Board wishes to thank all the boards and departments for their cooperation during the past year.
Particularly deserving of commendation are the many citizens who so generously gave their time and talents to serve on the many committees appointed during 1950.
Respectfully submitted,
FRANK G. HALEY, WILLIAM E. MCCARTHY, JOSEPH L. MARCIONETTE, Selectmen of Medfield.
TOWN WARRANT
COMMONWEALTH OF MASSACHUSETTS
NORFOLK, SS.
To either of the Constables of the Town of Medfield, in said County, greeting:
In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to vote in elections and in town affairs, to meet at the High School Auditorium in said Medfield on Thursday, the ninth day of February, A.D. 1950 at 7:30 P.M. then and there to act on the following articles:
Article 1. To see if the Town will hear the report of the School Building Committee, or do or act anything in relation thereto.
Article 2. To see if the Town will appoint a School Build- ing Committee to build a new school or build an addition to any existing school, or do or act anything in relation thereto.
Article 3. To see what instructions the Town will give the School Building Committee for the purpose of building a new
[ 12 ]
school building or building an addition to any existing school, or do or act anything in relation thereto.
Article 4. To see what sum of money the Town will vote to raise and appropriate from available funds to the School Building Committee for the payment of architects' fees to be incurred in connection with the building of a new school or building and addition to any existing school, or do or act anything in relation thereto.
Article 5. To see what sum of money the Town will vote to raise and appropriate or transfer or appropriate from available funds for the purchase, for school purposes, of the following described land:
A certain parcel of land situated in Medfield in the County of Norfolk and Commonwealth of Massachusetts and bounded and described as follows:
Westerly by Adams Street, four hundred and seventy four and 98/100 (474.98) feet:
Northwesterly by land now or formerly of Eleanor G. Perry, eight hundred and twenty-five and 43/100 (825.43) feet:
Northeasterly by North Street, four hundred eighty and 88/100 (480.88) feet; and
Southeasterly by lands now or formerly of Emma E. Heard and N. E. Trust Co .; et al, Trs., eight hundred fifty four and 40/100 (854.40) feet.
Said parcel is shown as lot B on a plan drawn by E. Worthington, Engineer, dated April 18, 1923, as approved by the Land Court, filed in the Land Registration Office as No. 9393A1, a copy of a portion of which is filed in Norfolk Registry District with Certificate No. 6733, Vol. 34.
The above described land is subject to the terms of a stipulation filed in case 9393 on July 18, 1923, a copy of which is filed at Norfolk Registry District of the Land Court with Copy of Decree No. 983.
Subject to rights acquired therein by the County of Norfolk by an instrument dated September 21, 1948 and noted as Document No. 119322 on certificate of title No. 32727 as issued by the Norfolk Registry District of the Land Court ..
Article 6. To see what sum of money the Town will raise and appropriate or transfer or appropriate from available funds to acquire by eminent domain, purchase or otherwise for school purposes, the following described land:
Southeasterly by lands now or formerly of Emma E. Heard and N. E. Trust Co. et al., Trs. eight hundred fifty four and 40/100 (854.40) feet.
Said parcel is shown as lot B on a plan drawn by E. Worthington, Engineer, dated April 18, 1923, as approved by
[ 13 ]
the Land Court, filed in the Land Registration Office as No. 9393A1, a copy of a portion of which is filed in Norfolk Registry District with certificate No. 6733, Vol. 34.
The above described land is subject to the terms of a stipu- lation filed in case 9393 on July 18, 1923, a copy of which is filed at Norfolk Registry District of the Land Court with copy of Decree No. 983.
Subject to rights acquired therein by the County of Nor- folk by an instrument dated September 21, 1948 and noted as Document No. 119322 on certificate of title No. 32727 as issued by the Norfolk Registry District of the Land Court.
Article 7. To see what sum of money the Town will vote to raise and appropriate or transfer or appropriate from avail- able funds for the purpose of making repairs to the existing elementary school building, or do or act anything in relation thereto.
And you are directed to serve this warrant by posting au attested copy thereof, in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this 1st day of February A.D. Nine- teen hundred and fifty.
FRANK G. HALEY JOSEPH L. MARCIONETTE WILLIAM E. MCCARTHY Selectmen of Medfield.
COLEMAN J. HOGAN Constable of Medfield.
COMMONWEALTH OF MASSACHUSETTS
Medfield, Massachusetts
February 1, 1950
NORFOLK, ss.
By virtue of this warrant, I have notified and warned the inhabitants of the Town of Medfield, qualified to vote in elec- tions, to meet at the time and for the purpose named, by post- ing attested copies of said warrant in not less than five public places in the Town at least seven days before the time of hold- ing the meeting.
COLEMAN J. HOGAN Constable of Medfield.
[ 14 ]
SPECIAL TOWN MEETING February 9, 1950
Pursuant to the foregoing warrant the meeting was called to order by the Moderator in the High School Auditorium at 7:30 P. M. and the following action was taken on the articles therein:
Article 1. Voted to accept the report of the School Building Committee as progress.
Voted that action on Articles No. 2, 3, 4, 5, and 6 bei suspended until some subsequent Article is voted on. Voted to consider Article 3 next in order.
Article 3. a. Voted that the School Building Committee's Plan No. 2, of adding a wing to the High School be eliminated.
b. Voted that the School Building Committee's Plan No. 1, of putting a second story (without the wing) on the present Elementary School be eliminated. (34 votes in favor- 121 voted against).
c. Voted to construct a new one story elementary school building.
Article 4. Voted to transfer the sum of $5,000.00 from available funds to the School Building Committee for the pay- ment of architect's fees to be incurred in connection with the building of a new one story Elementary School Building.
Article 2. Voted to have the present School Building Com- mittee (John D. Williams, Chairman, Dana B. Jefferson, Jr., Alden H. Pember, Enid Cantoreggi, Richard E. Johnson, Richard H. Hager, Joseph S. Kennedy and the School Committee) con- tinue its work relative to the building of a new one story Elementary School Building.
Article 5. Voted to see if the Town can procure an option from Mr. Gaither to purchase for school purposes, for the sum of $6,000.00 the land hereafter described, less a forty foot strip of this land described as follows; Westerly by Adams Street, forty (40) feet, Northwesterly by land now or formerly of Eleanor G. Perry, eight hundred twenty five and 43/100 (825.43) feet, Northeasterly by North Street, forty (40) feet.
A certain parcel of land situated in Medfield in the County of Norfolk and Commonwealth of Massachusetts and bounded and described as follows:
Westerly by Adams Street, four hundred seventy four and 98/100 (474.98) feet;
Northwesterly by land now or formerly of Eleanor G. Perry, eight hundred twenty five and 43/100 (825.43) feet;
[ 15 ]
Northeasterly by North Street, four hundred eighty and 88/100 (480.88) feet; and
Southeasterly by lands now or formerly of Emma E. Heard and of N. E. Trust Co. et al, Trs., eight hundred fifty four and 40/100 (854.40) feet.
Said parcel is shown as lot B on a plan drawn by E. Worthington, Engineer, dated April 18, 1923, as approved by the Land Court, filed in the Land Registration Office as No. 9393A1, a copy of a portion of which is filed in Norfolk Registry District with Certificate No. 6733, Vol. 34.
The above described land is subject to the terms of a stipulation filed in case 9393 on July 18, 1923, a copy of which is filed at Norfolk Registry District of the Land Court with copy of Decree No. 983.
Subject to rights acquired therein by the County of Nor- folk by an instrument dated September 21, 1948, and noted as Document No. 119322 on certificate of title No. 32727 as issued by the Norfolk Registry District of the Land Court.
Article 6. Voted that this Article be dismissed.
Article 7. Voted to raise and appropriate the sum of $17,375.00 for the purpose of putting a new pitched, slate roof on the present Elementary School, and painting and repairs which was estimated as follows:
Construction of new pitched, slate roof $12,000.00
Paint Outside, $500.00-Paint Inside, $1,- 500.00
2,000.00
Boiler Repair, $1,500.00-Repair Sash, $100.00 1,600.00
Pointing of Masonry 275.00
Move and re-install Equipment
1,500.00
Total
$17,375.00
(53 voted in favor-52 against)
In view of the close passing of this article by one vote and the apparent confusion caused when there are amendments to the amendments, I herewith give the votes in their proper order:
a. Original motion-To appropriate the sum of $4,500.00 for a new flat roof. For-36 Against-62
b. Amendment-To appropriate the sum of $12,000.00 for a new pitched slate roof. For-86
Against-41
c. Amendment to the amendment-To appropriate the sum of $9,875.00 for a new flat roof and painting and repairs. For 25
Against-91
[16 ]
By the above action it was seen that $12,000.00 was being appropriated for a new roof only, with no provision for needed repairs, so a final amendment was made wherein the sum of $17,375.00 was voted covering everything. This was passed as follows:
For-53 Against-52
Upon the passing by such a close margin a motion was made to rescind but failed by the following count: For-59 Against-62 A. true copy attest: CHARLES W. KEIRSTEAD Town Clerk
TOWN WARRANT
COMMONWEALTH OF MASSACHUSETTS
NORFOLK, ss.
To either of the Constables of the Town of Medfield, in said County, greeting;
In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, quali- fied to vote in elections and in town affairs, to meet at the Town Hall, in said Medfield on Monday the 20th day of Feb- ruary A.D. 1950 at 7:30 P. M. then and there to act on the following articles:
Article 1. To see if the Town will vote to accept by deed gratuitously a certain right of way or easement for the drainage of surface water on Adams Street from Norman H. Carlson, or do or act anything in relation thereto.
Article 2. To see if the Town will vote to accept by deed gratuitously a certain right of way or easement for the drainage of surface water on South and Philip Streets from Byron E. Bristol and Esther B. Bristol, or do or act anything in relation thereto.
Article 3. To see if the Town will vote to release or dis- charge a certain right of way or easement for the drainage of surface water on South and Philip Streets and more particu- larly described in a deed from Susie T. Tibbetts, et al, to the Town of Medfield by deed dated September 29, 1939, and re- corded on the Norfolk County Registry of Deeds, Book 2261, Page 41, or do or act anything in relation thereto.
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.