Norwood annual report 1945-1947, Part 32

Author: Norwood (Mass.)
Publication date: 1945
Publisher: The Town
Number of Pages: 1008


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.