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.