Norwood annual report 1939-1941, Part 66

Author: Norwood (Mass.)
Publication date: 1939
Publisher: The Town
Number of Pages: 1396


USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1939-1941 > Part 66


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 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85


Voted: To so amend.


Voted: That this meeting be dissolved.


Attest: WALTER A. BLASENAK,


Town Clerk and Accountant


24


SPECIAL TOWN MEETING August 18, 1941


On a warrant duly issued by the Selectmen and dated August 7, 1941, and signed by Harry B. Butters, John E. Folan, Charles L. Donahue, and Charles F. Holman, Selectman of Norwood, the proper service of which warrant was duly attested by John L. Collins, Constable of Norwood.


All of the requirements of the Statutes and By-Laws relating to Town Meetings having been complied with, the meeting was called to order by the Moderator, Francis C. Foley, the articles contained in the warrant and the action thereunder being as follows:


Article 1. To see if the Town will vote to authorize the Selectmen to sell and convey by appropriate deed a portion of a certain parcel of land as shown on Assessors Survey Plan, Map 15, Sheet 13A, Lot 42, which parcel is no longer required for public purposes or take any other action relative thereto.


Voted: To so authorize the Selectmen.


Article 2. To see if the Town will vote to amend Section 5A, Paragraph 2, Sub-section 2, of the Zoning By-Law so-called, by adding thereto the following: "or wholesale" so that said Section 5A, Paragraph 2, Sub- section 2, as amended will read as follows: store, salesroom or show room for the conduct of retail or wholesale business.


On motion offered by Frederick A. Sherwood, seconded by James C. Flavin that consideration of Article 2 be indefinitely postponed, motion lost.


Voted: To so amend.


Article 3. To see if the Town will vote to amend Section 5A, Paragraph 2, Sub-section 5, of the Zoning By-Law, so-called, by adding thereto the following: "Bowling Alleys and Places of Public Amusement," so that said Section 5A, Paragraph 2, Sub-section 5, as amended will read as follows: Place of business of a baker, barber, newsdealer, optician, cleaner, con- fectioner, dressmaker, dyer, drugstore, hairdresser, manicurist, milliner, shoe repairer, shoemaker, shoeshine, tailor, market, grocer, ice cream parlor, gasoline selling station, motor vehicle repair shop, business garage, licensed common victualer, bowling alleys and places of public amusement.


Voted: To so amend.


Voted: That this meeting be dissolved.


Attest: WALTER A. BLASENAK, Town Clerk and Accountant


SPECIAL TOWN MEETING December 5, 1941


On a warrant duly issued by the Selectmen and dated November 25, 1941, and signed by Harry B. Butters, Charles L. Donahue, Herbert V.


25


Brady, John E. Folan and Charles F. Holman, Selectmen of Norwood, the proper service of which warrant was duly attested by John L. Collins, Constable of Norwood.


All of the requirements of the Statutes and By-Laws relating to Town Meetings having been complied with, the meeting was called to order by the Moderator, Francis C. Foley, the articles contained in the warrant and the action thereunder being as follows:


Article 1. To see what sums of money the Town will vote to transfer from available balances in existing appropriations for the current year and make said sums available by the appropriation thereof, or to appropriate from any available fund, to meet the further expenses of the current year in the following appropriation accounts : Support of Schools, Administration Expense; Support of Schools, Operation of School Buildings, Fuel; Support of Schools, Operation of School Buildings; Support of Schools, Maintenance and Repairs of School Buildings; Support of Schools, Operation of School Lunch Counter; Support of Schools, Instruction Supplies.


Voted: That the following additional amounts are hereby appropriated as available for expenditure in the following appropriation Accounts: Support of Schools, Administration Expense, $20; Support of Schools, Operation of School Buildings, $1,000; Support of Schools, Instruction Supplies, $2,200; Support of Schools, Maintenance and Repairs of School Buildings, $1,055; Support of Schools, Operation School Lunch Room, $150; And that to meet the above appropriations there be transferred from available balances the following amounts: Support of Schools, Adminis- tration Expense, $50; Support of Schools, Instruction Salaries, $3,300; Support of Schools, Auxiliary Agencies, $300; Support of Schools, Text Books, $425; Support of Schools, Operation of School Lunch Room, $150. Industrial Education purposes, $200.


Article 2. To see if the Town will vote to instruct the Selectmen to cause to be razed the building located at the corner of Beacon Street and Bullard Street, known as the Beacon School, by contract or otherwise, or take any other action in the matter.


Voted: To so authorize the Selectmen.


Article 3. To see if the Town will vote to appropriate a sum of money for the purchase of a new billing machine to replace the one that has broken down; determine whether the money shall be provided for by transfer from the overlay reserve fund or from any other available funds or take any action in relation thereto.


Voted: By transfer from the overlay Reserve Fund the sum of $2,900, be appropriated.


Voted: That this meeting be dissolved.


Attest: WALTER A. BLASENAK, Town Clerk and Accountant


26


SPECIAL TOWN MEETING


December 30, 1941


On a warrant duly issued by the Selectmen and dated December 19, 1941, and signed by Harry B. Butters, Charles F. Holman, Charles L. Donahue and Herbert V. Brady, Selectmen of Norwood, the proper service of which warrant was duly attested by John L. Collins, Constable of Nor- wood.


All of the requirements of the Statutes and By-Laws relating to Town Meetings having been complied with, the meeting was called to order by the Moderator, Francis C. Foley, the articles contained in the warrant and the action thereunder being as follows:


Article 1. To see if the Town will vote to amend the Zoning By-Law, so called, by altering the district boundaries established under Section 17 of said By-Law with respect to a certain portion of the present Business District as shown on a plan entitled "Town of Norwood, Mass., Zoning Map, Supplementary To And Changing Original Zoning Map Dated No- vember 1926 and Showing Alteration of District Boundaries under Amend- ment to Section 17 of Zoning By-Law as adopted June 15, 1926, also as amendment shown on Plan dated April 27, 1935, A. W. Thompson, Town Engineer," more particularly described as follows: Beginning at the north- east corner of the present Trunk Highway THB Zone on the easterly side of the intersection of State Highway Route 1 and Neponset Street; thence running 200 feet east; thence N 43° 27' E 1960 feet; thence Southeasterly following Purgatory Brook 2040 feet; thence N 39º 38' 05" E 2196.20 feet; thence South 51º 51' 30" E 191.68 feet; thence South 43º 16' 10" E 21.07 feet; thence south 40° 05' 50" West 2174 feet; thence S.E. following Purga- tory Brook 380 feet; thence N 88° 24' 10" east 118.30 feet; thence South 74° 26' 20" east 57.75 feet; thence North 84° 21' 50" east 182.58 feet; thence north 44° 24' 30" east 87.00 feet; thence south 68° 26' 30" east 144.84 feet; thence North 88° 15' 55" east 1792.68 feet; thence North 48° 53' 50" east 1746.07 feet; thence southeasterly along Canton Street to center of Neponset River, thence in southerly direction following town line (more or less center line of Neponset River) to a point on the southeast corner of present GR District on easterly side of Neponset Street, thence Northwest along the easterly side of GR District on said Neponset Street to the southeast corner of present THB District east of Neponset Street at intersection of State Highway Route 1, thence in a northerly direction along east side of present THB, to point of beginning, by withdrawing the area from Business District and establishing the same as Manufacturing Dis- trict, as shown on a plan on file with the Town Clerk.


Voted: To so amend and to hear and consider the final report with recom- mendations of the Planning Board with reference thereto.


27


Article 2. To see if the Town will vote to amend the Zoning By-Law, so called, by altering the district boundaries established under Section 17 of said By-Law with respect to a certain portion of the present Single Residence District as shown on a plan entitled, "Town of Norwood, Mass., Zoning Map, Supplementary To and Changing Original Zoning Map Dated November 1926 and Showing Alteration of District Boundaries under Amendment to Section 17 of Zoning By-Law as adopted June 15, 1926, A. W. Thompson, Town Engineer," more particularly described as follows: Beginning at a point in the northerly side line of Dean Street, said point being westerly 176.46 feet from the intersection of the westerly line of the State Highway with the northerly line of Dean Street and runs thence westerly on Dean Street 550 feet, thence running northerly at a right angle to Dean Street a distance of 130 feet, thence running westerly 245 feet, said line being parallel with and 130 feet distance from the northerly line of Dean Street, thence running N 6° 20' 30" E a distance of 435 feet, thence S 85° 55' 50" W a distance of 20 feet, thence northeasterly by a line parallel with and 105 feet distant from the easterly side line of a proposed street known as Magnolia Road to a point in the southerly line of a proposed street known as Lawndale Road, thence along the southerly line of said proposed Lawndale Road to the southwesterly line of a proposed way known as Meadowbrook Road, thence southeasterly along the southerly line of Meadowbrook Road to a point 157.47 feet northwesterly from the inter- section of the southerly line of Meadowbrook Road with the westerly line of the State Highway and thence running southerly along a line parallel with and 150 feet distant from the westerly line of the State Highway to Dean Street and to the point of beginning, by withdrawing the area from Single Residence District and establishing the same as Manufacturing District, as shown on a plan on file with the Town Clerk.


Voted: To amend the Zoning By-Law, so called, by altering the district boundaries established under Section 17 of said By-Law with respect to a certain portion of the present Single Residence District as shown on a plan entitled, "Town of Norwood, Mass., Zoning Map, Supplementary To and Changing Original Zoning Map Dated November 1926 and Showing Alteration of District Boundaries under Amendment to Section 17 of Zoning By· Law as adopted June 15, 1926, A. W. Thompson, Town En- gineer," The area westerly of the State Highway and northerly of Dean Street, bounded and described as follows: Beginning at a point in the northerly side line of Dean Street, said point being S 86° 25' 20" W and distant 176.46 feet from the intersection of the westerly line of State High- way with the northerly line of Dean Street, thence running S 86° 25' 20" W 550 feet along the northerly line of Dean Street, thence N 3º 34' 40" W 130 feet; thence N 89° 53' 20" W 252.04 feet; thence N 6° 47' 30" E 419.42 feet; thence N 20° 06' 30" E 839.29 feet; thence N 62º 11' 10" E 102.30 feet; thence S 78° 03' 50" E 393.22 feet to a point in the southerly line of Meadowbrook Road; thence S 43° 09' 50" E 627.94 feet along the southerly


28


line of Meadowbrook Road to a point 158.30 feet northwesterly from the intersection of the southerly line of Meadowbrook Road extended with the westerly line of the State Highway and runs thence S 28º 12' 20" W 917.90 feet along a line parallel with and 150 feet distant from the westerly line of the State Highway to Dean Street and to point of beginning, by withdraw- ing the area from Single Residence District and establishing the same as Manufacturing District, as shown on a plan on file with the Town Clerk. And to hear and consider the final report with recommendations of the Planning Board with reference thereto.


Article 3. To see if the Town will vote to raise and appropriate a sum of money to meet the further expense; For the Norwood Committee on Public Safety; Electric Light Department, Maintenance, Operation and Repairs; Maintenance and Extension of Fire Alarm System; Removal of Snow and Ice; said appropriation to be provided for by transfer from Revenue 1941 Surplus.


Voted: That the following additional amounts are hereby appropriated for the following purposes: Norwood Committee on Public Safety, $4,000; Electric Light Department, Maintenance Operation and Repairs, $2,800; Maintenance and Extension of Fire Alarm System, $250. The total of the above appropriation namely: $7,050; is to be provided for by transfer from Revenue 1941 Surplus. And further voted that action on the appropriation account of Removal of Snow and Ice be indefinitely postponed.


Article 4. To see if the Town will vote to accept by way of deed of gift from the Boston Metropolitan Airport Inc. subject to the terms and con- ditions thereof, two parcels of land for airport purposes situated generally easterly of State Highway Route 1 and northerly of Neponset Street or take any other action in the matter.


Voted: That this article be laid upon the table to be taken up and acted upon at the Adjourned Session of this meeting.


Article 5. To see if the Town will vote to authorize the Selectmen to enter into an agreement with the Boston Metropolitan Airport, Inc., for the operation of the Airport, or act, or do anything in relation thereto.


Voted: That this article be laid upon the table to be taken up and acted upon at the adjourned session of this meeting.


Voted: That this meeting adjourn to meet at 8:00 o'clock in the after- noon the twenty-third day of January A.D. 1942, at Memorial Hall, Municipal Office Building on Washington Street, Norwood, Mass.


Attest: WALTER A. BLASENAK, Town Clerk and Accountant


29


VITAL STATISTICS


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1941


Date


Name of Child


Name of Parents


Jan. 1 Donald Richard Fitzgerald


1 Judith Anne Howard


2 Preston James Webber, II


3 Wayne Maurice Gustafson


4 Anne Elizabeth Knight


6 Lawrence Russell MacKenney, Jr. Lawrence and Elizabeth


6 Dianne Pierce


William and Helen


6 Robert Charles Ferris


Mitchell and Olga


6 Marilyn Ona Mitchell


Robert and Ona


6 Gerald Corcoran


John and Esther


7 Stillborn


S Judith Ponn


Julius and Alice


9 Martin Joseph Connolly


Martin and Catherine T.


10 Ellen Edythe LeBarre


Bernard J. and Ellen C.


10 Mary Susan Ten Eyck


A. Walter and Louise


10 John Devine


12 Mary Ellen Kneizys


12 Judith Marie Buckus


13 Antonio Gugliotta


14 Laurel Ruth Westhaver


14 Carl Cornelius Harrington, Jr.


14 Linda Jane Tucker


14 Ronald Francis Famigletti


14 Gail Watson


14 Dorothea Anne Thompson


15 Gerald Stephen Traudt


16 Curt Runar Isakson


17 Edward Francis Keefe


17 Raymond Joseph Hatch, Jr.


18 Philip Michael King, Jr.


19 Robert Haram Bettencourt


19 Mary Theresa Curran


20 Alice Mary Vitartis


20 Thomas Stephen Foley


21 David Leigh Southern


Raymond J. and Edith


Philip M. Sr. and Louise


Frank and Solveig


John and Nellie


Charles and Mary


Thomas J. and Marguerite P. Clifford and Jane C.


John and Mary Anthony F. and Alice V.


John and Theresa


Michael and Jennie A.


Albert L. and Barbara A.


Carl and Anna


Paul E. and Doris M.


Patsy and Marjorie


Lester and Helena V.


Howard M. and Dorothea M.


Stephen C. and Virginia


August and Gerdis


Edward and Alice G.


Roger J. and Mary L.


Frederick A. and Celia


Elliot E. and Veronica M.


Maurice I. and Myrtle C. Paul and Jean E.


30


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1941


Date


Name of Child


Name of Parents


Jan. 23


David Boyden


Albert K. and Marjorie M.


Manuel J. and Mary E.


George S. and Dorothy T.


Harold R. and Rena M.


25 Barbara Elaine Reardon


Joseph and Tera


25 James Francis Frangioso


Bennie and Frances


25 Linda Mae Craine


Truman W. and Doris M.


27 Janice Ann Joseph


Charles J. and Rose


Roland H. and Margaret C.


Martin and Ruth


29 Kenneth Edward Penza


James F. and Mary J.


Feb. 1 William Paul Pendergast


1 William Henry Jarvis, Jr.


2 Edward Goba


5 David H. Groll


5 Thomas Christopher Kelley


Edward H. and Anne H.


5 Stillborn


6 Vincent James Valin


Vincent J. and Eva


Peter F. and Anne


Robert W. and Dorothy M.


William F. and Helen M.


7 Phyllis Ethel Morse


Elmer F. and Ellen


8 Stillborn


8 Barbara Ann Bertelletti


Michael L. and Marion


Carl and Claire M.


Carroll V. and Hazel


Norman and Ernestine F.


Salvatore and Mary


Edward P. and Claire


Arnold T. and Phyllis M.


Arnold T. and Phyllis M.


Richard E. and Edythe I.


12 Judith Ann Baker


Kenneth and Ruth


12 Laakso


12 Robert Edward Kelley


14 Bernard William Hale, II


14 Ralph Anthony Glebus Anthony and Plyllis W.


15 Edward Nikolas Ferland


17 Donna Jeanne Bergman


17 Michael Walker


William P. and Dorothy E.


William and Clara


Bernard and Helen


Otto and Nellie M.


6 Martin Glebus


7 Elinor Mae Conger


7 Mary Elizabeth Corcoran


9 Helen Louise Whitney


10 Carol Ann Corso


12 Daniel Greenwood


12 Edith Jean Carlson (T)


12 Ellen Joan Carlson (T)


12 Deborah Irene Read


Voitto and Bertha E. Edward J. and Grace


Bernard W. and Gertrude M.


Edward J. and Mary Y.


Bernard C. and Beulah J. John E. and Alice A.


23 James Raymond Meranda


24 Georgiana Mary Michael


24 Robert Harold Westcott


28 Jacquelyn Frances Bartlett


29 John Hugh MacDonald


9 David George Amoling


9 Paul Elwin Findley


31


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1941


Date


Name of Child


Name of Parents


Feb. 18 Penelope Anne Martin


19 Suzanne Frances Hennessey


19 Margaret Kelliher


Daniel J. and Mary M.


19 John Francis Campisano


Francis and Helen


19 George Albert Girling


Gordon W. and Sarah A.


20 Beverly Ann Kinne


George W. and Orpha E.


20 Alice Louise White


Daniel E. and Gladys L.


21 Edith Agnes O'Neil


Christopher F. and Edith A.


21 Charles Raymond Mullen, Jr.


Charles R. and Harriet E.


22 Gary Brian Schaefer


Carl and Thelma M.


Rolland S., Jr. and Anna E.


24 Theodora Priscilla Labrinakas


Michael L. and Grace


24 Peter Vaughan Dixon


. John P. and Ellen A. Francis A. and Stella B.


George J. and Catherine C.


Ferdinand and Angelina


Vincent A. and Mary


Mar. 1 Patricia Ann Stewart


1 Beverly Ann Haldane


2 William Henry McCarthy, Jr.


3 Raymond Crawford Webb


4 Keese


5 William Edward Johnson, Jr.


5 Dorothy Elizabeth Musche


7 Diana Jean Long


9 Phoebe Louise Tincker


9 Edmund Roger Mitchell, Jr.


10 Charles Edward Perry


10 Robert James Bethoney


11 Diane Margo Treciokas


12 Edward James Baker


12 Carol Anne Brownell


12 Lois Ann Bowker


12 Michael Francis Broderick, 3rd


13 Judith Ann Walker


13 George Warren Sanborn


14 William James Wall


14 Paul Leander Whittier


15 Alice Aina Aho


16 Elaine Margaret Smith


William B. and Helen


Peter M. and Delia M.


William H. and Elma


Clarence C. and Inez G.


John D., Jr. and Florence M.


William and Mabel


Chester and Ruth Joseph and Victoria


Richard J. and Natalie M.


Edmund R. and Katherine M.


Charles E. and Gladys L.


James J. and Catherine


Charles J. and Anne C.


Frederick and Selina


Carold and Dorothea E.


Willard B. and Dorothy M.


Michael, Jr. and Margaret E. Norman and Alice George W. and Ann


William A. and Laura G.


Winslow E. and Florence E.


Aulis W. and Alice


Horace and Helen


23 Anna Adelaide Brison


26 David Anthony Swierk


27 Cathleen Galvin


28 Richard Frates


28 Natalie Anne Brown


Harold W. and Evelyn B.


William F. and Katherine


32


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1941


Date


Name of Child


Name of Parents


Mar. 17 William Joseph Welch


Joseph and Mary


17 Bettyann Ruth Howe


Roland W. and Elizabeth M.


19 Bradford Putnam Cole


Putnam and Marion I.


19 Nancy Chenoweth Kramer


Howard G. and Ruth F.


19 Carol Anne Zaccardi


William E. and Phoebe E.


20 Deborah Anne Williams


Arthur W., III and Anna A.


21 Mary Jane Baker


Bradley R. and Jeannette E.


21 Dennis Edward Loughrige


Edward A. and Mary M.


21 Wayne Philip Kivi


Eino A. and Araminta M.


22 Allan Stuart Leonard


Louis I. and Elizabeth


22 Nancy Ella Kreutel


Randall and Dorothy


22 Lawrence Arthur Rubin


23 Joseph Franciosi


23 John Edmund Bone


Edmund and Elizabeth


23 Balboni


23 Thomas James Koberski


23 Patricia Ann Stevens


Edwin R. and Julia W.


24 Ann Lawrence


Francis and Helen


24 Ronald Granville Hill


Herbert and Constance


24 Charles Ellsworth Ferden


Elsworth R. and Earline M.


25 Donald Ernest Johnson


25 Faith Ann Erickson


Walter J. and Helen


26 Juliann Marie Taylor


Walter E. and Margaret M.


26 Peter Francis Nay


26 Gloria Therese Adams


26 Charles Richard Matarazzo


Emilio and Josephine


Joseph A. and Mary


27 Lana Dolores Lucas


27 Virginia Mildred Haering


28 Clifton Anthony Walent (T)


Anthony and Esther


Anthony and Esther


Bronis L. and Anna


Edward and Alvira


Carl and Sylvia


William F. and Mary


Hubert J. and Edith


April 2 Wayne George Cheney


2 Edward Francis Colligan


2 Joseph Patsy DiTomaso


Boyd N. and Ruth L.


Elmer E. and Catherine T. Joseph and Catherine L.


28 Carl Anthony Walent (T)


28 Loretta Anna Kontrim


29 Charles Edward Toomey


29 Carl Christian Witt, Jr.


29 Bette Ann Pellowe


30 William Symonds Bainton


Everett and Mary


26 David Harvey Duncan


Arthur J. and Thelma P.


George W. and Ida V.


Frederick L. and Teresa R.


Anthony J. and Stella M.


William C. and Dorothy V.


27 Leone Regina Lokitis


Hyman and Grace


Joseph and Mary


Louis P. and Elinor


Louis E. and Jennie


33


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1941


Date


Name of Child


Name of Parents


April 3 George Blair Chamberlain, Jr.


5 Kenneth Gordon Hutchins


5 Mary Sandra Berrane John H. and Grace B.


5 Joseph Erick Vinson


8 Penelope Mary Jane Conrad


9 Paula Ewing


Vernon and Pearl Paul C. and Mary B.


9 Janet Ellen Brimner


Donald M. and Ellen M.


10 Joyce Emma Moser Alfred G. and Sylvia R. Unto W. and Marie J.


10 William Joseph Sandell


11 Katherine Winifred Hill


11 Kenneth Edward Pratt


11 Mary Jean Orlowski


12 Peter David Deptula


12 Elaine Frances Galanti


13 Robert Pasquale Giampetro


14 Mary Ellen O'Brien


14 Trayers


14 Frances Valerie Donahue


15 Peter Stanley Sundroski


16 Natalie Anne Brown


16 Carolyn Suzanne Nelson


16 Kenneth Warren Eaton


17 Mary Magee


17 William Henry Trask


18 Elizabeth Ellen Doyle


18 John Anthony Henry Macchi


18 Thomas Henry Walsh


18 Marylin Elizabeth Johnson


19 Martin Francis Feeney


19 Morini


20 Mario Paul Blazic, Jr.


20 Sylvia Margarite Brooks Frederick B. and Alice


21 Richard Carlton Robertson


21 Rochelle Margaret Kady


21 James Michael Burke


21 Judith Elsie Marchand


22 Barbara Sophie Baranowski


22 Lois Ann Monroe Huntington T. and Mabel


23 Joseph Leo Higgins, Jr.


24 Helen Louisa Eckhardt


24 -- Massey


George B. and Marie F. Kenneth G. and Sadie A.


Henry E. and Florence A.


-


Arthur B. and Katherine


Edward L. and Helen Charles H. and Mary


Peter A. and Elizabeth T.


Washington and Sadie Anthony and Sabina James and Helen Dennis G. and Katherine


Edward G. and Valerie


Stanley P. and Stella R.


Percival and Dorotha A.


Bernard C. and Lucette M. James W. and Lavinia H.


Norman T. and Mary


Edmund L. and Mildred I. John and Marie John M. and Josephine Thomas H. and Ruth


Harold T. and Barbara E. John and Catherine E.


Ermando and Adalgisa Mario P. and Theresa


Alexander and Alice


Thomas S. and Larece R.


Joseph J. and Ann Henry and Elsie


Benjamin S. and Dominica M.


Joseph L. and Anne


Winfelt C. and Ella M.


Roy and Edith


34


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1941


Date


Name of Child


Name of Parents


April 25 Edward Francis DiGiantommaso Gabriel and Jennie


25 Haldane


Alexander and Ruth H.


25 Diana Dorothy Makarevich


Charles J. and Stephaney


26 Frederic James Jacoby


Joseph L. and Kate


27 Paul Joseph Kelley


James L. and Irene


28 Ralph Edward Sears


William E. and Martha


28 William Albert Woodward, Jr.


William A. and Gladys


28 Mary Ann Coughlin


28 John Philip Fanning


Jeremiah T. and Mary John P. and Rose M.


29 Diana Lee Merriam


Austin and Lillian


29 Polly Sinclair Seaman


Merrill C. and Marion


30 Benjamin Palleiko


Benjamin S. and Genevieve


May 1 Stillborn


1 David Henry Stonefield


1 Janice Lee Fuller


2 Joseph Jesse Camerato, Jr.


3 Dorothy Theresa Bisdnack


3 Carole Ann Hayes


4 Dorothy Holloran Hogan


4 Diane Constance Johnson


4 Donald Edmund Grant (T)


Victor E. and Olga L.


4 Diana Louise Grant (T)


Victor E. and Olga L.


4 Alan Carl Hauck


5 Susan Stephens Hettrick


5 Ruth Sullivan


6 Jan Katherine Hughes


6 Arthur Raymond Bowes


6 William Joseph Farrington


6 Rosemary Therese Kelliher


7 Franz Doering Scholz, Jr.


8 William James Buckley, Jr.


8 Gordon Walters Brookfield, 2nd


9 Susan Elizabeth Cleveland


9 Sheila Ann Connolly


9 George Francis Butters


9 LeRoy Frank Brodeur, Jr.


10 Phyllis Elaine Vale


11 William John Grudinskas, Jr.


12 Walter Hallet Daniel, Jr.


14 Diane Cherella


John W. and Theodora Lloyd F. and Dorothy P.


Joseph J. and Katherine E.


Walter C. and Anna M.


John J. and Arlene F. Stephen E. and Aino S. Johannes A. and Barbara


Carlton F. and Joan R.


Elwood H. and Marjorie L.


John A. and Veronica John S. and Elaine George and Irene M. Thomas P. and Marie Jeremiah F. and Mildred Franz and Evangeline William J. and Julia


William B. and Margaret George G. and Grace Albert F. and Doris M. George K. and Constance LeRoy F. and Aldora B. Kenneth G. and Mildred William J. and Jean A.


Walter H. and Anne B. Alphonse W. and Lucille


35


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1941


Date


Name of Child


Name of Parents


May 14 Francis Whitney Burke


15 John Francis Ruane


John F. and Mary R.




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.