USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1936-1938 > Part 59
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 | 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 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70
George's Lunch, Inc., Guy Delsignor, Manager, common victualer (restaurant), premises dining room and kitchen on street floor with cellar under for storage in a single story brick structure, located at No. 1137 Washington Street, entrance at No. 1137 Washington Strect.
Dundulis Lunch, Inc., Joseph Dundulis, Jr. Manager, common victualer
19
(restaurant), premises dining room on street floor with cellar under for storage at No. 1118 Washington Street, three story business and residence structure, one front entrance No. 1118 Washington Street, one rear exit.
Anthony J. Bruzga, doing business under the title of American Lunch, common victualer (restaurant), premises dining room on street floor with cellar under for storage in a three story frame structure used for business and residence purposes located at No. 1212 Washington Street, one front entrance, one rear exit.
Section 15, Chapter 138, General Laws
Sale of all alcoholic beverages not to be drunk on the premises (retail stores) for the year beginning January 1, 1939
Nicholas Abdallah, package store, salesroom at No. 1041 Washington Street, storeroom at No. 1043 Washington Street, single story brick struc- ture, also storeroom in rear of No. 1041 Washington Street, single story frame structure with basement under No. 1041 Washington Street, en- trances No. 1041 Washington Street, rear entrance No. 1041 Washington Street.
Guild Wines and Liquors, Inc., Herbert L. Singleton, Manager, package goods store, salesroom on street floor with cellar under for storage, three story business and residence structure located at No. 736 Washington Street, entrance No. 736 Washington Street.
Umberto Balboni, package goods store, salesroom and storeroom on street floor No. 856 Washington Street, business residence structure, one front entrance, one rear entrance and cellar for storage.
Elmer F. Oelschlagel, doing business under the title of Cottage Wines and Liquors, package goods store, salesroom on street floor in a single story business structure located at No. 9 Cottage Street, one front en- trance No. 9 Cottage Street, one rear exit.
Sale of malt beverages only (retail stores) not to be drunk on the premises for the year beginning January 1, 1939
Mary Babel, doing business under the title of South Norwood Market, package goods store, salesroom on street floor, with cellar under for storage, single story frame structure used for business purposes at No. 1068 Wash- ington Street, one entrance only No. 1068 Washington Street.
Bernard A. Chubet and John J. Chubet, package goods store, salesroom on street floor with cellar under for storage in a two and one-half story business and residence structure located at No. 1208 Washington Street, one front entrance No. 1208 Washington Street, two rear exits.
Sale of wines and malt beverages not to be drunk on the premises for the year beginning January 1, 1939
Torquato Farioli, package goods store, salesroom on street floor of a business and residence structure with cellar under for storage located at No. 68 Walnut Avenue, one front entrance No. 68 Walnut Avenue, one rear exit.
Salvatore M. Gulla, package goods store, salesroom on street floor with
1
20
cellar under for storage, in a two story frame business residence structure at No. 1032 and No. 1034 Washington Street, two entrances as stated, one rear exit.
Michael F. Hayes, package goods store, salesroom on street floor with cellar under for storage in a two story business and residence structure located at No. 860 Washington Street.
Sale of wines and malt beverages to be drunk on the premises for the year beginning January 1, 1939
Peter M. Georges, doing business under the title of Delite Restaurant, common victualer (restaurant), premises dining room and kitchen on street floor in a single story frame business structure located at No. 716 Wash- ington Street, one front entrance No. 716 Washington Street, one rear exit.
Mrs. Concetta Sansone, doing business under the title of Whip o Will Cafe, common victualer (restaurant), premises dining room and kitchen on street floor with cellar under for storage in a single story business struc- ture located at No. 1029 Washington with space at rear of No. 1031 Wash- ington Street, one entrance at No. 1029 Washington Street.
Club license, malt beverages only, to be drunk on the premises for the year beginning January 1, 1939 Fraternal Clubs
Norwood Lithuanian American Citizens' Association, Inc., Paul J. Kruchas, Manager; Assembly room and directors' room on first floor of a two story frame structure used for club purposes, situated at No. 13 St. George Avenue, front entrance No. 13 St. George Avenue, one rear exit.
Workingmen's Sick and Death Benefit Fund, Branch No. 121, Edson Eckhardt, Manager; Assembly hall and tap room on the first floor of a single story frame structure used as a club room and located at No. 99} Wilson Street, two entrances, one front and one rear.
Registered Pharmacist License Section 30A, Chapter 138, General Laws
Sale of all alcoholic beverages for medicinal, mechanical, or chemical purposes by a physician's certificate, subject to statutory limitations not to be permitted to be drunk on the premises as follows: (for the year beginning January 1, 1939)
William E. Russell, Jr., Registered Pharmacist. Salesroom and pre- scription room on street floor with cellar under for storage in a single story business structure located at No. 125-127 Central Street, two entrances No. 125-127 Central Street, one rear exit.
Gerard L. Hawkins, Registered Pharmacist. Salesroom and store room together with cellar under for storage in a three story business structure located at No. 500 Washington Street, one rear exit off Railroad Avenue.
21
Club license, sale of all alcoholic beverages to be drunk on the premises by members or guests introduced by members and no others, for the year beginning January 1, 1939
Commercial Clubs
Norwood Business Men's Club, Angelo Nardozzi, Manager. Club room on street floor in a single story frame business structure located at No. 46 Day Street, one entrance on Day Street, one entrance on side of building.
Town Square Athletic Association, James F. Foley, Manager. Three rooms on street floor together with cellar under for storage, in a frame structure used for business purposes and located at No. 192 Central Street, one front entrance, one rear exit.
Fraternal Club
Norwood Lodge B. P. O. Elks No. 1124, John E. Callahan, Manager. Grill room on first floor of a two story frame structure used for club pur- poses and located at No. 152 Walnut Avenue, two side entrances.
Licenses-Common Victualers
On March 1, a common victualer license for period ending December 31, 1938 was granted to Otella Cola of 1113 Washington Street on condition that he would not seek a license for the sale of any alcoholic beverages in connection with the conduct of such common victualer business, and sub- ject to the further condition that said license be not issued until John E. Lewis, to whom a license as a common victualer at this location was granted in December 1937, indicates he does not desire to exercise the license privileges and agrees to a cancellation of said license.
On December 13, renewals of common victualer licenses were granted for the year beginning January 1, 1939, at the locations stated on the follow- ing listed applications, subject to the conditions set forth in said applica- tions, namely, that applicants do not intend to later seek, while said licenses are in effect, any form of license for the sale of alcoholic beverages to be drunk on the premises and subject to such further regulations as the Select- men may from time to time impose, namely,
Russell's Pharmacy, Inc., 125-127 Central Street
Leonard C. Fisher, 387 State Highway Harry E. Hilton, 119 Central Street J. Raymond Jones, 469 Walpole Street Charles Langlois, 638 Washington Street Liggett Drug Company, Inc., 702 Washington Street Elias Maloof, 1115 Washington Street William J. Pothier, 647 Washington Street Lawrence W. Rock, 19 Day Street Mrs. Amelia Sheppard, 100 Broadway Vega Baking Company, Inc., 951 State Highway
22
Mrs. May Wilton, 776 State Highway Chin Gook Yup, 500 Washington Street F. W. Woolworth Company, 670 Washington Street William H. Freedman, 652 Washington Street
There was also granted on the same date and under like conditions common victualer license to John Daniels, 1024 Washington Street.
Common victualer licenses were also granted on the same date to the following named applicants:
Arthur G. Lewis, 95-105 Central Street Press Cafe, Inc., 900-902-904 Washington Street Concetta Sansone, 1029 Washington Street
Helen M. Weisul, 1121 Washington Street
Norwood Cafe, Inc., 175-177-1772-179 Railroad Avenue
Olde Colonial Cafe, Inc., 33 Savin Avenue Antonio Lazzaro, 1088 Washington Street David J. Butters, 1053 Washington Street
Dominic Mitchell, 1100 Washington Street Peter M. Georges, 716 Washington Street George's Lunch, Inc., 1137 Washington Street
Dundulis Lunch, Inc., 1118 Washington Street
Anthony J. Bruzga, 1212 Washington Street
Licenses-Innholders
On February 8, a transfer was granted of an innholder license for the calendar year from Ellen G. Fisher, 12 Vernon Street to Ellen G. and Ernest Fisher at said place.
A renewal of innholder license was granted to Norbeta Begin at 32 Guild Strect.
Hurricane of September 21, 1938-Storm Damage Action
On September 22, a resolution was unanimously adopted and signed in the following form, namely:
We the Selectmen of the town of Norwood having personal knowledge of the conditions in the town of Norwood resulting from and caused by the extensive windstorm which occurred late in the afternoon of Wednesday, September 21, 1938 and upon information received from officials in charge of the operation and maintenance of the departments of the town to the effect that the conditions resulting from and caused by said windstorm of Wednesday, September 21, 1938 are extensive to the proportions that the estimated cost of repairing the damages and placing in operation several of the departments exceeds the amount available therefor, in the respective appropriations for said purposes,
We do hereby determine that a situation of extreme emergency involving
23
the health or safety of persons or property exists, said determination being established as the result of an investigation and in conformity with the provisions of Section 31, Chapter 44 of the General Laws and amendments thereto.
Subscribed at Norwood this twenty-second day of September, A.D. 1938.
Following which action a special town meeting was called by warrant duly signed and ordered posted forthwith, to be held on October 1 at 7:30 o'clock, P. M. at the Junior High School building gymnasium to act upon an article in the following form, namely:
To see what sum of money the town will vote to raise by borrowing and appropriate to meet the expense requirements of a situation of extreme emergency, involving the health or safety of persons or property as deter- mined by vote of the Selectmen in conformity with the provisions of Section 31 of Chapter 44 of the General Laws and amendments thereto, such in- debtedness to be incurred subject to the provisions of Clause 9 of Section 8 of Chapter 44 of the General Laws and amendments thereto.
As appears elsewhere in the annual report favorable action was taken at said town meeting with respect to the appropriation sought.
Removal Proceedings Against General Manager with Respect to His Office. Institution and Dismissal of Same: Related Matters
By action initiated on August 30, 1938 by Selectmen Mutch, Brady and Nelson as the majority members of the Board of Selectmen proceedings under the provisions of Section 11 of Chapter 197 Acts of 1914, being the new town charter act, so-called, were undertaken for the removal from office of General Manager William C. Kendrick, holder of said office, but without written statement then filed as required by the terms of said section.
Thereafter, namely, on September 22, formal action was taken by like majority vote, with Selectmen Butters and Holman voting in the negative, to effect said removal with written statement filed with the Town Clerk and Accountant and reciting that said William C. Kendrick be suspended forthwith from his said office.
As the result of action through recall petitions taken by certain qualified voters of the town in accordance with the provisions of Sections 27 to 32 of said Chapter 197 Acts of 1914 and directed against said Selectmen who instituted said removal proceedings, a removal election was held on Oc- tober 11, at which said Selectmen were candidates to succeed themselves but were not reelected and were accordingly removed upon the qualifica- tion of their successors as elsewhere appears in this report.
On October 13, the Board of Selectmen, as newly constituted, voted unanimously to revoke the suspension of said William C. Kendrick as said General Manager by reconsideration of the action previously taken on the ground stated therein, namely, "as it appears that the necessity as well as
24
the desirability for a continuance of such suspension pending the hearing on the removal proceedings against him and the decision to follow no longer exists and that he resume forthwith the performance of his duties subject to the decision to be made and entered in the removal proceedings."
The hearing sought by Mr. Kendrick and to which he was entitled under the provisions of said section 11 was held on October 27, 1938 in the Select- men's Room in the Municipal Building at 7:30 o'clock, p. m. and was open to public attendance and following which, namely on November 22, an unanimous decision was rendered dismissing said removal proceedings against said William C. Kendrick for reasons set forth therein to which for details reference is hereby made.
As said decision embodied the sequence of events in said removal pro- ceedings a copy of the same is appended to this report and made a part hereof.
In the course of the proceedings certain incidental action was taken as is hereinafter set forth, namely, on September 8, by the majority vote of then Selectmen Mutch, Brady and Nelson with Selectman Butters voting in the negative and Selectman Holman absent, action was taken as follows, namely:
Decision of the Selectmen of Norwood in the Matter of the Removal of William C. Kendrick from the Office of General Manager of the Town of Norwood
WHEREAS John M. Mutch, Herbert V. Brady and Sture Nelson, then selectmen of the town of Norwood, and constituting a majority of the Board of Selectmen of said town, did on August 30, 1938 by vote take the following action, namely:
Selectmen Mutch submitted the following motion, which was read by him:
Voted that the following action be taken, namely, that William C. Kend- rick be removed from the office of general manager of the town of Norwood by filing a written statement with the town clerk and accountant setting forth in detail the specific reasons for his removal, a copy of which state- ment shall be delivered or mailed to said William C. Kendrick and that such further action be taken in accordance with and as may be required by the provisions of Section 11 of Chapter 197 Acts of 1914.
This motion was seconded by Selectman Brady. Before this motion was submitted for action Selectman Butters requested the Chairman to vote with him in opposition to the motion. He referred to a previous meeting of the Selectmen and the sentiment expressed by Selectman Holman. Chairman Nelson directed a question to General Manager Kendrick asking if he cared to resign before this action was taken. Mr. Kendrick's answer was, no.
The vote on the motion was, voting Yes, Selectman Brady, Selectman
25
Mutch, Selectman Nelson; voting No, Selectman Butters and at this point the Clerk stated that he had been informed by Selectman Holman prior to his leaving on his vacation that he had given notice at the last meeting that if a motion for removal or dismissal was presented during his absence that he desired the opportunity to be recorded as opposed to such removal or dismissal. The Clerk asked if it was the pleasure of the meeting that this privilege be accorded to him and that Selectman Holman be recorded as voting in opposition to this motion. The meeting expressed approval of so recording Selectman Holman's action.
AND WHEREAS said selectmen did on September 22, 1938 take the following action, namely:
Voted: That, pursuant to the authority vested in the Selectmen of the Town of Norwood by law, and particularly by the provisions of Section 11, Chapter 197, of the Acts of 1914 of the Commonwealth of Massachusetts, William C. Kendrick be removed from the office of General Manager of the said Town by filing with the Town Clerk and Accountant, in accordance with the provisions of said Section 11, a written statement setting forth in detail the specific reasons for the removal of the said William C. Kendrick and by delivering or mailing a copy of said written statement to the said William C. Kendrick. Said written statement shall be in form and sub- stance as hereinafter set forth.
And it is further voted that such further action be taken to effect the pur- pose hereof as may be required by law and by the provisions of the aforesaid Act.
And it is further voted that said William C. Kendrick be and is hereby suspended forthwith from his said office of General Manager.
Norwood, Massachusetts September 22, 1938
Written Statement Removing William C. Kendrick from the Office of General Manager of the Town of Norwood, Mass.
William C. Kendrick is hereby removed from the office of General Manager of the Town of Norwood, Massachusetts, for the following reasons, namely :
(1) For the best interests of the Town.
(2) Because said General Manager has failed to perform the duties of his office in a disinterested manner and with reasonable competency.
(3) Because said General Manager has refused and failed to co-operate in a consistent, unprejudiced, and reasonable manner with the board of Selectmen and the individual members thereof in the exercise of their official powers and the performance of their official duties.
26
(4) Because said General Manager has refused and failed to co-operate in a consistent, unprejudiced, and reasonable manner with the Plan- ning Board and the individual members thereof in the exercise of their official powers and the performance of their official duties.
(5) Because said General Manager has refused and failed to co-operate in a consistent, unprejudiced, and reasonable manner with certain officials of the Fire Department, particularly in connection with the purchase of equipment and supplies required and requisitioned by said Department.
(6) Because said General Manager has neglected and failed to comply with the provisions of Section 3 of Article XI of the By-Laws of the Town in that on divers occasions where the estimated amount of a proposed contract exceeded five hundred dollars, he neglected and failed to advertise for proposals as provided therein.
(7) Because said General Manager has neglected and failed to comply with the provisions of Section 3 of Article XI of the By-Laws of the Town in that on divers occasions where a reasonable, fair and dis- interested estimate of a proposed contract would have exceeded five hundred dollars, he neglected and failed to advertise for proposals as provided therein.
(8) Because said General Manager has neglected and failed to comply with the provisions of Section 3 of Article XI of the By-Laws of the Town in that on divers occasions, in estimating the cost of a proposed contract, he unreasonably and improperly split said work into two or more contracts with the object and result of evading the provisions of said Section as to advertising for proposals as therein provided.
(9) Because said General Manager has neglected and failed to comply with the provisions of Section 3 of Article XI of the By-Laws of the Town in that on divers occasions where practicable he neglected and refused to secure reasonable competition in awarding contracts for less than five hundred dollars.
(10) Because said General Manager has neglected and failed to comply with the provisions of Section 4 of Article XI of the By-Laws of the Town in that on divers occasions he neglected and failed, in contracts exceeding one thousand dollars, to obtain a suitable bond for the performance of the same or a deposit of money or sccurity to the amount of such a bond.
(11) Because, in violation of his official duties and in disregard of the ex- press vote of the Selectmen, the General Manager has refused to permit the Selectmen and Special Counsel engaged by them to inspect and examine the books, papers and records of the Town in his custody for the purpose of obtaining information required by them in the investigation of the conduct of the office of General Manager.
27
And said William C. Kendrick is suspended forthwith from his said office of General Manager.
This statement shall be filed forthwith with the Town Clerk and Ac- countant of said Norwood and a copy of the same shall be delivered or inailed to said William C. Kendrick as said General Manager.
Such removal shall not take effect, however, until the expiration of five days from the filing of this statement with said Town Clerk and Accountant and is subject to the provisions of Section 11 of Chapter 197 of the Acts of 1914 governing action with respect to such removal.
By a majority vote of the Selectmen of Norwood.
Selectmen: Sture Nelson, Chairman, Herbert V. Brady, John M. Mutch.
Voting Yes, Selectman Mutch, Selectman Brady, Selectman Nelson; voting No, Selectman Butters, Selectman Holman.
and a copy of which statement was delivered and mailed to said William C. Kendrick as said General Manager on September 22, 1938 and September 23, 1938 respectively,
AND WHEREAS said William C. Kendrick by written communication under date of September 26, 1938 addressed to the Selectmen of Norwood, Mass. and delivered in hand to James E. Pendergast, Clerk of the Selectmen on said date made request for a hearing in accordance with the provisions of Section 11 of Chapter 197 Acts of 1914 in the following form,
39 Bullard Street Norwood, Mass. Sept. 26, 1938
James E. Pendergast, Clerk,
Board of Selectmen,
Norwood, Mass.
Dear Sir:
I acknowledge receipt of a copy of the statement of a majority of the Selectmen, dated Sept. 22, 1938, removing me from the office of General Manager of the Town of Norwood.
As provided by law, I hereby request a hearing by the Selectmen.
In view of the language contained in the statement of removal to the effect that I am removed from office for the best interests of the Town and because I have failed to perform the duties of my office in a disinterested manner and with reasonable competency, and, in view of the widespread interest of the citizens of the Town in the action of the Selectmen in re- moving me and the absolute right and expressed desire of the people to be acquainted with all the facts in the matter, I hereby respectfully ask that the hearing by the Selectmen, which I have requested hereinabove, be open to the public.
I assume the Selectmen will be glad to grant me a public hearing, es- pecially in light of the statement made public by the majority of the Board
28
after commencement of recall proceedings that, in substance, it was re- gretable that the people of the Town did not withhold their action until the facts were fully known.
It would be appreciated if the Selectmen would advise me, or my at- torney, Samuel P. Sears, Esq., 1 Federal Street, Boston, Mass., as to the time and place of said hearing, and, in a general way at least, the rules of procedure which are to govern the proceedings.
Respectfully yours,
WILLIAM C. KENDRICK (signed)
Copies to: Sture Nelson, Chairman, Board of Selectmen, Norwood, Mass.
James E. Pendergast, Town Clerk and Accountant, Norwood, Mass.
AND WHEREAS by action taken by the qualified voters of Norwood through recall petitions at a removal election held on October 11, 1938, said Selectmen were removed from their respective offices as selectmen upon the qualification of the undersigned, namely, John E. Folan, Francis W. Smith and Charles E. Houghton, as their successors in their respective offices, for their unexpired terms, respectively,
AND WHEREAS by unanimous vote of the Selectmen taken on October 13, 1938 and duly notified, the hearing so requested was granted to be held on Thursday, the twenty-seventh day of October, 1938 in the Selectmen's room in the Municipal Building, Norwood, Massachusetts at seven thirty o'clock in the afternoon,
AND WHEREAS pursuant to said action and notice said hearing was given and held at the time and place above stated at which all of the Selectmen as the board of selectmen is at present constituted and said William C. Kendrick accompanied by his counsel, were present,
AND WHEREAS said former Selectmen John M. Mutch, Herbert V. Brady and Sture Nelson were by identical letters of the Board of Selectmen through its Clerk, James E. Pendergast under date of October 18, 1938 invited individually to attend said hearing and to present facts pertinent to the reasons for removal of said William C. Kendrick signed by them, a copy of which letter is hereto annexed and made a part hereof,
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.