USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1945-1947 > Part 32
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
7 2
8
Frances (Connolly) Lepper
46
9
John H. O'Brien
59
11
Suzan (Mullen) Hughes
84
13
Henry C. Brunelle
54
11
15
John J. Forrest
38
10
16
Bruno Giampa
62
16
Lenore Miriam (Tennant) Scherer
48
0
19
17
Alma (Cedergren) Soderlund
56
18
Maria Jane (MacDonald) Hyatt
82
0 25
20
Millicent J. (Taylor) Floyd
64
20
Edward H. Taylor
65
22
Doris A. (Clement) Eppich
34
22
Daniel J. Lydon
28
24
John R. Bell
62
27
Nellie (Connors) Campbell
57
9
20
104
TOWN OF NORWOOD
DEATHS - Continued
Date
Name of Deceased
Yrs. Mos. Days
April 27
Henry Knut Swanson
65
6 21
27
Sarah Josephine Gordon
37
29
Perry
33 mins.
May
1
Thomas Flynn
68
2 0
1
Magnuson
16 hrs. 58 mins.
2
Homer O. Bibeau
76
7
Stillborn
60
9 11
Stillborn
12
Mary (Daly) Ahern
82
1 26
13
John Langdon
67
1
13
Helen Virginia Peckham
25
8 10
18
Regan
8 hrs. 45 mins.
19
George H. Driscoll
36
20 22
Mary T. Murphy
44
23
Magdalena Hastadt
73
23
Bosworth
9 hrs. 30 min.
24
Mary E. O'Malley
64
25
Harrison James Golding
66
28 30 30
Frederick White
62
5 22
30
Mary A. Driscoll
66
June
1
Marion Downing
40
6 29
2
Winifred I. Warde (Atchison)
80
5
Joseph Paul Naff
1 hr. 50 min.
7
Ruth Grace Manchester
60
2 14
7
George R. Porter
84
3
2
8
Eleanor Marion (Giampetro) Cheschi
39
9
Carrie Etta (Turner) Courtney
62
3
15
10
Daniel S. Hayes
40
11
Helen Maria (Adams) Smith
67
8
13
15
Mary E. (Geary) Millin
73
15
- Connelly
1
16
Thomas J. Keary
71
18
Lena Verderber
81
5 16
20
Stillborn
22
Harold Stewart
22
7 30
22
Albert Narciso
31
24
Agnes (Boskus) Yekelevicz
73
25
Herbert L. Cheney
55
26
Edward F. Henning
58
27
Ida Louise (Clark) Ballard
65 2
10
Frances K. (Flaherty) Conley
46
Berg
22 hrs.
- Morrissey
1 hr. 7 mins.
Helen R. (Williams) McCready
105
REPORT OF TOWN CLERK
DEATHS - Continued
Date
Name of Deceased
Yrs. Mos. Days
June
27
Frank Irving Howe
69
6 22
29
Michael Joseph Flaherty
43
5 20
29
James Dower
91
29
Martha (Laimutis) Comendul
58
July
2
Annie Evelyn (Richardson) Parker
77
6 22
3
William T. Tilden
93
8 27
4
Bertha Tiffany
65
5
William Costello
80
5 6
William Anderson
72
9 24
6
Raymond J. Padduck
73
9
- Tracey
11 hrs. 34 mins.
15
Joseph C. Maher
68
5 27
15
Marietta Spencer (Henderson)
77
0 15
17
William Thomas Liedka
48
1 10
20
Margaret Elizabeth Haggerty
79
21
Margaret A. Flaherty
22
24
Mary Roberts (Shaw)
58
25
Angelina (Cerulli) Triolo
52
27
Nellie (Fisher) Dence
77
28
Thomas Mogan
61
28
Alphonse Bochonowicz
24
7
29
Coleman Flaherty
70
31
Joseph Netzel
73
31
Nichols
2
August
3
Nelson
1
4
John Medvaskas
76
6
Effie H. (Crawford) Perkins
81
7
Wickey
20 hrs. 10 mins.
8
John Sigmund
70
8
11
Mabel Louise Clarke
79
9 18
18
Stillborn
21
Martha S. Walker
83
21
Michael Moses
60
26
Stillborn
26
Bridget A. Kelleher
71
6 16
28
Joseph C. Walsh
63
29
John P. Curran
65
29
Celia (Cohen) Kaitz
55
30
Emma Jane (Seavy) Talbot
61
31
Mary Earle (Oldfield) Chapman
70
10
27
September 2
Basilici
4
Joseph P. Salmon
52
30 mins.
-
Stillborn
106
TOWN OF NORWOOD
DEATHS - Continued
Date
Name of Deceased
Yrs. Mos. Days
September
5
Waithevich
18 hrs. 47 mins.
5
Stillborn
6
Francis Miles
35
7
Hilma Maria (Blom) Tammelin
69
8 11
10
John Traquair
57
10
Margaret E. Munier
82
10
Bridget M. Fagan
88
12
Edla Mattson
76
12
Mary Grusheski
52
14
Frank Deptula
73
11
15
Herman
5 hrs. 30 mins.
15
Roy Francis Fairbanks
72
6 18
15
Sarah (Schultz) Fletcher
88
4 26
16
Mary (Eppich) Pogrelz
55
20
Carrie Frank
75
20
Hugh Paul Guilderson
47
20
Madeline Lovell
31
23
Mary J. Keevan
92
28
Julia (Sameski) Kairis
57
29
Alvin Foster Horne
65
October
2
Achille Bassignanio
64
2
Tony Paplauski
62
11
7
3
Charles Evans
81
7
11
6
Mahaley Steeves
77
7
Matilda R. (Mullin) James
80
7
Julia E. (Sheehan) O'Brien
76
7
Margaret Quinlan
87
8
Bartley Coyne
60
1
8
Peter Charles Feeney
71
9
Mary M. (Burke) Golden
48
9
Ernest William Swedberg
50
6
1
10
Stillborn
11
Michael F. Hogan
81
12
Mary D. (O'Brien) Murphy
76
13
Frank J. Newark
67
15
Caroline Estella (Formean) Ingraham
77
9
15
15
Evelyn Ann Tarchea
9
0
19
16
Grace Mae (Rynex-Sears) Plummer
57
8 12
16
John E. Green
65
22
William Morris
93
4
25
23
Patrick Leehan
75
24
George D. Smith
59
2
24
- Jeffrey
2 hrs. 25 mins.
24
Stillborn
27
Henry Helm Clayton
85
7 15
107
REPORT OF TOWN CLERK
DEATHS - Continued
Date
Name of Deceased
Yrs. Mos. Days
October
27
Maria (Conley) Foley
79
27
William F. Rowland
46
4
9
30
Alice Eveline
43
11
7
30
Grace E. (Arey) Colp
62
November
6
Edna Josephine (Rogers) Cottrell
81
3
12
7
Joseph Buckus
79
10
7
8
Matilda L. (Gardell) Ross
65
8
Dennis Henry McGrath
53
9
Beulah C. (Cate) Putnam
76
3
10
Concetta (Codiani) Farinacci
52
14
Lizzie Mon (Robinson) Durkee
81
5
25
16
Vincent Colantuoni
20
17
Ida Frances (Courtney) Burton
78
5 9
17
Rosemary Michienzie
2 25
22
Mary A. McDavitt
68
22
Mary (Comerford) Bartlett
76
24
Clark E. Blanchard
72
25
Elsa F. Goodspeed
51
10
16
25
Louise (Collins) Partridge
75
8
12
26
Oscar L. Johnson
54
26
Amelia Schwarz
83
5
18
26
Donald J. Honey, Jr.
20
8.
4
27
Mary Starr (Newhall) Parker
80
0
27
27
Ethel Pearl (Foster) Plummer
55
10
8
29
Lawrence F. O'Connell
69
9
16
30
James A. Mckenzie
71
5
December
1
Stillborn
2 days 21 hrs.
4
Abigail F. Swasey
64
5
Carl S. Nelson
67
11 25
8
Stillborn
9
Ethel B. (Tibbetts) Chadbourne
68
10
Ethel M. Hurley
47
11
Stillborn
17
Agnes (Bosse) Davis
70
10
30
19
Edith Fry (Ellicott) Denison
60
1
15
20
Mary Elizabeth Winston
88
11 3
21
Mary McLean (Folan)
60
21
Albert Murray
50
23
Frank Victor Nyborn
60
0
13
23
Margaret (Grant) Saterdal
56
6
0
24
Peter J. Feeney
45
27
Nicholas Masce
87
28
Bridget Finn
84
8 20
31
James Loughman
64
3
Evans
108
TOWN OF NORWOOD
962
Total number of births
Of which births 297 were residents of Norwood whose birth occurred in Norwood. 41 were residents of Norwood whose birth occurred in other towns.
624 were non-residents of Norwood whose birth occurred in Norwood. Total number of deaths 264
Of which deaths
130 were residents of Norwood who died in Norwood.
100 were non-residents of Norwood who died in Norwood.
34 were residents of Norwood who died in other towns.
DEPARTMENTAL REPORTS
-
BOARD OF SELECTMEN 1946
Standing: ALBERT W. THOMPSON, Acting General Manager; FRANCIS W. SMITH, General Manager; FRANCIS C. FOLEY, Counsel; WALTER A. BLASENAK, Clerk Seated: H. WILLIAM ANDERSON, CHARLES F. HOLMAN, HARRY B. BUTTERS, Chairman; MICHAEL J. CURRAN, CLEMENT A. RILEY
111
REPORT OF SELECTMEN
REPORT OF THE SELECTMEN FOR THE YEAR 1946
The Selectmen submit the following report on the activities of their department for the year 1946.
There were held forty-eight regular meetings, two special meetings, several joint meetings and numerous conferences and public hearings.
The Board organized on January 22, 1946, with the election of Harry B. Butters as Chairman.
Appointments were made during the year as follows:
January 8 - Walter A. Blasenak, reappointed Town Clerk and Accountant for three years expiring January 15, 1949.
January 15 - Alonzo N. Earle, reappointed Town Forest Warden.
January 22 - Eva M. Green, Assistant Town Treasurer.
January 22 - Walter A. Blasenak, Clerk of Selectmen.
January 22 - Walter A. Blasenak, Soldier's Relief Agent and Soldiers' Burial Agent.
February 12 - Francis W. Smith, Moth Superintendent.
February 19 - Joseph W. Price, Wire Inspector.
March 19 - Thomas U. Mahoney, Inspector of Animals.
April 2 - John P. Crowley, reappointed member of Board of Registrars for three- year period ending April 1, 1949.
April 2 - William J. Dalton, reappointed to Board of Assessors for three-year period ending April 1, 1949.
April 16 - Voted approval of General Manager's appointment of Thomas C. Lydon as Chief of Police, effective as of June 9th.
May 1 - Henry J. Cronan, Building Inspector.
May 1 - Francis C. Foley, Town Counsel.
May 1 - Fence Viewers -
John J. Flaherty, 30 Granite St. Harry F. Howard, 805 Neponset St. Lewis J. Danovitch, 92 Lincoln St.
May 1 - George L. Lynch, Dog Officer.
May 1 - Board of Public Welfare - Eileen J. Folan, 114 Casey St. Martin J. Foley, 57 Highland St. Alonzo F. Swift, 2 Elm St.
May 1 - George Klein, M.D., Town Physician.
May 1 - Thomas A. Rorke, Soldiers' Relief Investigator.
May 1 - Joseph M. Lovell, Sealer of Weights and Measures.
May 1- Joseph W. Price, Inspector of Wires.
112
TOWN OF NORWOOD
May 1 - Playground Advisory Committee -
William C. Kendrick, 15 Beech St. Lucille Riemer, 62 Winter St. Josephine Chandler, 55 Winslow Ave. John A. Abdallah, 1027 Washington St. Edson Eckhardt, 512 Walpole St. Nellie Patinsky, 42 Concord Ave. Frances L. Blanchot, 226 Vernon St. James Cuff, 24 Cross St. Reverend Christopher P. Griffin, 555 Washington St. Reverend William F. English, 49 Walpole St. John J. Reynolds, 31 Oak Rd.
May 1 - Field Drivers -
Thomas C. Lydon, 188 Prospect St. Charles R. Donnell, 50 Oak Rd. William J. Barrett, 257 Prospect St.
May 1 - Constables - Walter S. Bagley, 1384 Washington St. Thomas C. Lydon, 188 Prospect St.
Thomas J. Foley, 450 Nahatan St. Patrick J. Coyne, 34 Nichols St.
Francis T. Riley, 35 Adams St.
James T. Quinn, 69 Chapel St. Valentine Balutis, 98 Dean St. Joseph F. Butler, 35 Prospect Ave.
May 7 - James J. Curran, John M. Lindbloom, and Francis J. Doran, appointed to Board of Appeal.
May 7 - George D'Almeida, appointed Fence Viewer in place of John J. Fla- herty who was unable to serve.
June 25 - William H. Sullivan, appointed Constable.
July 16 - Frederic W. Kingman, appointed member of Contributory Retirement Board for period of three years expiring on July 1, 1949.
August 20 - Thomas A. Rorke, appointed Director of Veterans' Service.
October 8 - Albert W. Thompson, appointed Acting General Manager effective October 9, 1946.
November 19 - The following were appointed as the Airport Commission as re- quired by Massachusetts Aeronautics Commission Regulations Section 51E. Charles E. Houghton for term of three years; William C. Kendrick for term of two years; and Albert W. Thompson for termof one year.
December 3 - James E. Bunney, reappointed game warden for period ending December 31, 1947.
There were also appointed election officers for the Annual Town Meeting and for special town meetings, various special police officers at large and at particular premises including all schools and special schools, various sworn weighers, measurers of bark and surveyors of lumber and patrolmen.
Various resignations were effected during the year and elections or appointments made to fill the vacancies so made.
113
REPORT OF SELECTMEN
Miscellaneous Licenses and Permits
From time to time on application therefor and report thereon licenses and permits were granted for various activities as permitted by law as follows: namely, Common victuallers and transfers of same; Sunday amusements; pool rooms; bowling alleys; junk dealers; public amusements; roller skating rink; lodging houses; intelligence offices; fruit and vegetable stands; sales of frozen desserts, fruit, ice cream, con- fectionery; exchange of second hand motor vehicles and parts; taxicabs, business and private garages; keeping, storing and sale of voltatile inflammable fluid ,fuel oil, and other petroleum products, after hearings held, Class I, II, and III licenses for purchase and sale of second hand motor parts and vehicles.
Permits
Dances, carnivals, field days, public meetings, public street parades, conduct of poppy drives on street, tag days.
January 22 - Permit granted to United Cooperative Society to store gasoline.
February 12 - Permit granted to Richard Sprague, 11 Bird St., East Walpole, representing Bird Local C.I.O. for a one o'clock dance for the Junior High School the evening of April 25, 1946.
February 19 - Permit granted to the Norwood Lodge of Elks for a one o'clock dance for Thursday, February 21, 1946.
March 12 - Permit granted to White Motor Sales, 999 Washington St., Norwood, for a Class I license for the year 1946.
March 12 - Permit granted to the St. George's Syrian Church Society for a one o'clock dance at the Elks Clubhouse on May 3, 1946.
March 19 - Carnival permit granted to Municipal Employees Servicemen's Fund and Local No. 362 A. F. of L., Norwood, for July 3 to 6, 1946, a tthe municipal parking lot at the rear of the Norwood Theatre.
March 19 - Permit granted Vega Baking Company to store motor oil.
March 19 - Permit granted Bird & Son to store gasoline.
April 2 - Permit granted to St. George's Syrian Church Men's Society for carnival at Eliot Park on May 8 and 9, 1946, and to St. George's Syrian Church Ladies' Society for carnival at Eliot Park on May 10, 11, 1946.
April 16 - Permit granted Vega Baking Company for overground and underground storage of volatile inflammable fluids and motor oil.
April 23 - Permit granted Murray Chevrolet Company to store gasoline and motor oil.
April 30 - Permit granted H. P. Hood & Son, Inc., for storage of gasoline at 881 Providence Highway.
May 14 - Carnival permit granted St. Peter's Benefit Society and the Polish Na- tional Alliance Group 3021, for June 19, 20, 21, and 22, 1946, at Eliot Park.
June 19 - Permit granted Boston Metropolitan Airport, Inc., for storage of gasoline. July 2 - Carnival permit granted to St. Catherine's Fife and Drum Corps for August 1 and 2, and to St. Catherine's Holy Name Society for August 3, 1946.
July 16 - Permit granted Michael Porazzo to increase storage of gasoline Route 1 and Dean Street.
114
TOWN OF NORWOOD
July 16 - Permit granted Hayes & Wall to increase storage of gasoline at 990 Washington Street.
November 19 - Permit granted Robert W. Baker to increase storage of gasoline at 883 Washington Street.
Licenses
January 15 - Common Victuallers license granted Charles C. Langlois, 638 Wash- ington Street.
January 22 - Class I automobile license granted Fred C. Browne at 390 State Highway.
January 22 - Class I automobile license granted Central Motors, Inc., at 48-50 Central Street.
February 19 - Class I automobile license granted Johnson Motor Sales for 883 Washington Street.
March 26 - Class I automobile license granted Murray Chevrolet Co., 90 Broadway. March 26 - Pierce Bus Lines granted license to operate from Walpole Street over Endicott to Winslow Bros. and Smith Co.
March 26 - Taxicab license granted Thomas M. O'Day and Joseph P. Folan at 521 Washington Street.
April 2 - Delite Restaurant granted change of license from wines and malt bever- ages to all alcoholic beverages.
April 2 - Michael J. Connolly granted bus license over the following route: West- wood-Norwood line along Nichols Street to Nahatan Street to Central Street to Cottage Street and return over the same route.
April 2 - Sansone Motors granted bus license over the following route: Starting from postoffice along Central Street to Nahatan Street, along Nahatan Street, to Nichols Street, along Nichols Street to Willett Pond and return over the same route.
May 14 - Common victualler's license granted Clifford Harvey and Fred Coxon at 776 State Highway.
May 28 - Junk collector's license granted to Benjamin Oppenheim.
June 4 - Taxicab license granted to Michael J. Wallace, Michael J. Thornton and Michael F. Flaherty at 525 Washington Street.
June 19 - Junk collector's license granted to Morris Laarhoven.
July 2 - Lodging house license granted Mrs. Amy McGlashing at 29 Cottage Street, Norwood.
July 2 - Transfer of location of Guild Taxi from 525 to 738 Washington Street approved.
July 2 - Transfer of location of Norwood Taxi Company from Guild and Washing- ton Streets to 1023 Washington Street approved.
August 20 - Common victualler's license granted to Mrs. Jennie Purpura at 1064 Washington Street.
August 20 - Sunday sales license granted Abraham Shagoury at Neponset Street and Route 1.
115
REPORT OF SELECTMEN
September 3 - Junk collector's license granted to Ranold Braverman at 382 Winter Street.
October 1 - Class II automobile license granted Sanborn Motor Sales at 1380 Washington Street.
October 22 - Class II automobile license granted Norwood Sales & Service at 1014 Washington Street.
October 22 - Transfer of existing Class I automobile license of Walpole Street Gar- age from 474 Walpole Street to 451 Walpole Street.
October 29 - Transfer approved of Norwood Taxi license from 1023 Washington Street to 713 Washington Street.
October 29 - Common victualler's license granted Clement A. Riley at 713 Wash- ington Street.
November 19 - Voted to transfer the existing taxi license of the Guild Taxi from Michael F. Flaherty, Michael J. Thornton, Michael J. Wallace to Michael J. Wallace doing business as the Guild Taxi.
Renewals on Licenses for 1946
April 30 -
Sunday Sales
Leo F. Cronin, 1358 Washington Street
John F. Kelliher, 210 Pleasant Street
Walter F. Siemash, 1182 Washington Street Dante Balboni, 23 West Street Stephen Bonica, 528 Washington Street Thomas E. Costello, 96 Railroad Avenue Catherine M. Curran, 2 Guild Street Katherine Siemaszkiewicz, 1236 Washington Street Onni E. Saari, 38 Savin Avenue Sumner Bagley, 1380 Washington Street Furlong's Candies & Ice Cream, 101 Central Street Waino Huttunen, 39 Chapel Street Isaac Wiseman, 1181 Washington Street Charles M. Stevens, 651 Washington Street Mrs. Raymond H. MacDonald, 345 Prospect Street Charles P. Kelley, 238 Pleasant Street George V. O'Brien, 260 Lenox Street Martin L. Balduf, 121 Wilson Street
April 30 --
Bowling Alleys and Pool Rooms
Norwood Sport Center, Inc., 65 Cottage Street Cloverleaf Company, Inc., 741 State Highway Bennie Santoro, 942 State Highway Nicholas Abdallah, 1035 Washington Street Jacob Tomm, 19 Dean Street Edson Eckhardt, 738 Washington Street
116
TOWN OF NORWOOD
April 30 -
Sunday Amusement
Roll-Land, Inc., 942 State Highway Norwood Theatre, 109 Central Street Guild Theatre, 728 Washington Street Cloverleaf Company, Inc., 741 State Highway New Southern Theatre, 1106 Washington Street
November 19 - Voted that the liquor license fees for 1947 remain the same as for 1946.
November 19 -
Renewal of Liquor Licenses for 1947 All Alcoholic Beverages - Common Victualler Delite Restaurant, 716 Washington Street Ritz Cafe, 1098 Washington Street
All Alcoholic Beverages - Retail Package Store Guild Wines and Liquors, Inc., 736 Washington Street Nicholas Abdallah, 1041 Washington Street
Wines and Malt Beverages - Common Victualler Concetta Sansone, 1029 Washington Street
November 19 -
Wines and Malt Beverages - Retail Package Store Torquato Farioli, 68 Walnut Avenue
Bernard A. Chubet et al., 1208 Washington Street
All Alcoholic Beverages - Druggist Clark's Pharmacy, Inc., 500 Washington Street
November 28 -
All Alcoholic Beverages - Common Victualler
Dundulis Lunch, Inc., 1118 Washington Street
The Samovar, 1112 Washington Street
Press Cafe, Inc., 900 Washington Street
George's Lunch, Inc., 1137 Washington Street
Norwood Cafe, Inc., 175 Railroad Avenue
All Alcoholic Beverages - Club
Town Square Athletic Assoc., Inc., 192 Central Street Norwood Business Men's Club, 46 Day Street Workmen's Benefit Fund, 993 Wilson Street
All Alcoholic Beverages - Innholder Norwood Hotel, Inc., 32 Guild Street
All Alcoholic Beverages - Druggist
Russell's Pharmacy, Inc., 125 Central Street
117
REPORT OF SELECTMEN
All Alcoholic Beverages - Package Goods Store Umberto Balboni, 856 Washington Street
December 3 -ยท
All Alcoholic Beverages - Common Victualler
Tiot Restaurants, Inc., 11 Cottage Street, East Trianon Cafe, 1053 Washington Street American Lunch, Inc., 1212 Washington Street
Cafe Venice, Inc., 1088 Washington Street
All Alcoholic Beverages - Package Goods Store
South Norwood Pharmacy, 1058 Washington Street Cottage Wines and Liquors, 9 Cottage Street
All Alcoholic Beverages - Club Norfolk Athletic Club, Inc., 469 Walpole Street
Wines and Malt Beverages - Package Goods Store South Norwood Market, Inc., 1068 Washington Street Morris Z. Prager, 1032 Washington Street
December 10 - All Alcoholic Beverages - Common Victualler Olde Colonial Cafe, Inc., 33 Savin Avenue
All Alcoholic Beverages - Club Norwood, Lodge B.P.O.E., No. 1124, 152 Walnut Avenue Norwood Lith. Amer. Citizens Assoc. Inc., 13 St. George Avenue
December 10 - Common Victualler - Renewals for 1947
Neponset Valley Farm, 360 Neponset Street
Vega Swedish Restaurants, Route No. 1
Charles C. Langlois, 638 Washington Street
E. Michael Maloof, 1203 Washington Street Frank Perrell et al., Route No. 1 William J. Pothier, 647 Washington Street Richard E. Coe, 1065 Washington Street Mrs. Jennie Purpura, 1064 Washington Street Frank Coxon, 776 State Highway Charles M. Stevens, 651 Washington Street Sun Gwing Wong, 506 Washington Street F. W. Woolworth Company, 670 Washington Street The Norwood Sport Center, 65 Cottage Street, East Green Acres Dairy Products, 640 Washington Street
December 17 -
Common Victualler
Walkrist Spa, 1182 Washington Street Cloverleaf Company, Inc., 741 State Highway Clifford C. Mackie, Sr., 52 Day Street
118
TOWN OF NORWOOD
December 17 -
Innholder Verne Inn, 12 Vernon Street
December 23 -
Common Victualler
Louis I. Elias, 1145 Washington Street '
December 30 -
Common Victualler
Liggetts Drug Store, Washington Street
Renewal of Automobile Licenses for 1947
December 10 - Class I
Sansone Motors, 106 Broadway Murray Chevrolet Company, 90 Broadway Norwood Buick Company, 10 Cottage Street
December 17 - Class I
Fred C. Browne Company, 390 State Highway
Class II
Highway Garage, Route No. 1
December 23 - Class I and II
Boch Sales and Service (Class I), 859 Providence Highway
Norwood Auto Sales (Class II), 1380 Washington Street Class III
Neponset Auto Parts, 580 Neponset Street
Claims and Litigation
Claims against the Town brought to the attention of the Selectmen during the year by court action or otherwise, were, when it appeared to be desirable or necessary, referred to the Town Counsel for advice, report and appropriate action and where disposition was made, it was on approval given.
Miscellaneous
January 8 - Warrant signed for Annual Town Meeting January 21, 1946, and elec- tion officers appointed.
Emergency declared with regard to snow and ice removal occasioned by storm of December 29, 1945.
Date of January 24, 1946, set for special town meeting to appropriate funds for snow and ice removal for closing days of 1945 and to provide funds for ex- pense of replacement of Morse Street Bridge over the Neponset River.
January 15 - Conference with Superintendent Price of Electric Light Department with reference to wage scale for Light Department.
Police adopted requiring deposits on commercial accounts in Electric Light Department.
January 22 - Bond Town Treasurer and Collector of Taxes approved.
119
REPORT OF SELECTMEN
February 5 - Acknowledgment received of application for 40 family units for hous- ing veterans.
February 12 - Deed signed conveying land on Pleasant Street to Philip A. Robin- son, Trustee.
February 19 - Warrant received from Norfolk County Hospital Assessment for 1946 in amount of $9,760.
February 26 - Approval received for 35 family units for temporary housing of veterans.
March 5 - Voted to insert article in special town meeting warrant dealing with veterans housing.
March 19 - Voted to recommend to town meeting that Francis W. Smith, Thomas A. Rorke and Walter A. Blasenak be appointed Committee to handle veterans housing.
April 9 - Warrant for special town meeting April 25, 1946, signed.
April 23 - Deed signed for sale of land to Salvatore and Marianna Marinelli.
May 28 - Joint meeting with Morrill Memorial Library Trustees to fill vacancy on Board of Trustees occasioned by death of Leighton S. Thompson. George H. Welles appointed to fill the vacancy.
June 4 - Retirement of H. Bennett Murray, employee of school department, voted. Election officers appointed for State Primaries June 18, 1946.
June 11 - Conference with Playground Advisory Committee re Willett Pond Bath- ing Beach. Voted to place life guards at the pond.
Approval received of town's claim against U. S. Navy for damage to landing lights at airport.
June 25 - Sewer assessments for Walpole and Wilson Streets approved and for- warded to Assessors.
July 16 - Hearing on establishment of exterior lines of Westborder Road from a point northeasterly of Dean Street to Meadowbrook Road and layout of West- border Road from Dean Street northeasterly.
August 20 - Warrant signed for special town meeting September 4, 1946.
August 20 - Following amendments to traffic rules and orders approved:
1. By inserting at the end of Section 13, Article 8, the following:
3. Broadway facing southerly at Guild Street.
4. Guild Street facing westerly at Broadway.
1. By inserting at the end of Section 2, Article V, the following:
(n) Broadway, easterly side, between Guild Street and Cottage Street.
120
TOWN OF NORWOOD
1. By inserting at the end of Section 1, Article 7, the following:
(a) Central Street from Cottage Street to Day Street in a southerly direction.
1. By striking out in paragraph (f) Section 2, Article V the words "200 feet westerly" and substituting for them the words "to Maple Street" so as to read as follows:
(f) Cottage Street southerly side from Washington Street to Maple Street.
1. By inserting at the end of Section 1, Article 7, the following:
(b) Cottage Street from Washington Street to Maple Street in a westerly direction.
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.