USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1945-1947 > Part 45
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
A & 0 1
500.00
No. M2 731 593G
1,000.00
U. S. War Bonds Series G, No. M2 988 147G J & D 1
1,000.00
No. C2 829 358G
100.00
No. C2 829 359G
100.00
No. C2 829 360G
100.00
U. S. War Bonds Series G, No. M3 178 352G
M & N 1
1,000.00
No. C3 161 643G
100.00
No. C3 161 644G
100.00
U. S. War Bonds Series G, No. M3 499 020G
M & N 1
1,000.00
No. D1 822 6444G
500.00
No. C3 487 834G
100.00
No. C3 487 835G
100.00
30
REPORT OF TOWN ACCOUNTANT
U. S. War Bonds Series G, M4 166 577G M & N 1
$1,000.00
No. D2 100 144G
500.00
No. C3 908 904G
100.00
No. C3 908 905G
100.00
M5 056 763G, 764G 765G
3,000.00
No. C4 447 665G, 666G, 667G
300.00 .
Total
$70,034.92
Post-War Rehabilitation Fund
U. S. Savings Bonds Series G, X278 729, 30, 31, 32, 33 .
A & O 1
$50,000.00
U. S. Savings Bonds Series G, No. M2 807 709G.
M &N 1
1,000.00
No. C2 736 532G
M & N 1 100.00
No. C2 736 816G
M & N 1
100.00
U. S. Treasury Notes Series C, Due 6-1-47, No. C53 841
100,000.00
No. C376 074
10,000.00
No. C376 075
10,000.00
No. C376 076
10,000.00
No. C376 077
10,000.00
No. C376 078
10,000.00
U. S. Savings Bonds Series G, No. D1 527 366G A & 0 1
500.00
No. C3 100 255G
A & 0 1
100.00
U. S. Savings Bonds Series G, No. D1 822 645G No. C3 487 836G
M & N 1
500.00
No. C3 487 837G
100.00
U. S. Treasury Notes Series C, Due June 1, 1948: No. C470 232, 24, 25, 26, 27
50,000.00
Total.
$252,500.00
WALTER A. BLASENAK, Town Clerk and Accountant.
February 28, 1947.
Norfolk, ss.
Then personally appeared the above named Walter A. Blasenak and made oath that the foregoing statement is true.
CHARLES P. STONE, Justice of the Peace.
100.00
303
INDEX
INDEX
GENERAL
Page
Honor Roll, In Memoriam
6
Honor Roll
8
Jury List
121
Officials, Appointed
4
Officials, Elected
3
Town Meeting Records
25
EXECUTIVE REPORTS
Animal Inspector 157
Assessors, Board of
142
Building Inspector
141
Cemetery Department.
138
Clerk, Town
Records of Town Meetings and Elections 25
Vital Statistics - Births
60
Deaths 102
Marriages
81
Counsel, Town
125
Engineering Department.
127
Finance Commission
224
Fire Department 146
General Manager 126
150
Library, Morrill Memorial
132
Old Age Assistance.
149
Physician, Town
156
Playgrounds, Summer
157
Police Department
139
Public Works Department
128
Purchasing
126
Recreation Department
159
School Department
173
Sealer of Weights and Measures
145
Selectmen, Board of 11-1
Welfare Board. 147
Health, Board of
2612 162
Light Department, Municipal
304
TOWN OF NORWOOD
FINANCIAL REPORTS
Page 233
Accountant, Town
Appropriation, Non-Revenue
279
Appropriation, Revenue
272
Balance Sheet
281
Cemetery, Perpetual Care Bequests
295
Debt Accounts
285
Debt Statements
233
Expenditures
245
Municipal Light Department, Financial Statements
Operating Accounts, Other
Receipts
284
Summary of Receipts and Expenditures
270
Trial Balance
287
Trust Fund Securities
298
Trust Investment and Retirement Funds
286
Water Department, Financial Statements
295
Collector of Taxes
229
Contributory Retirement Board
298
Finance Commission, Reserve Fund 224
Treasurer, Town 225
290 280 237
Revenue Accounts, Deferred
F
ANNUAL REPORT
1947
NORWOOD MASSACHUSETTS
SEVENTY-SIXTH ANNUAL REPORT
OF THE
TOWN OFFICIALS
N
· MASS
N
· GUILD- APA 19-1775
23.18
TOWN OF NORWOOD
MASSACHUSETTS
1
FOR THE YEAR ENDING DECEMBER 31
1947
·
TOWN OFFICIALS 1947
ELECTED
Board of Selectmen H. William Anderson, 1948, Chairman
Harry B. Butters, 1948 Sture Nelson, 1950 Clement A. Riley, 1949 Walter J. Dempsey, 1950
Town Treasurer and Collector of Taxes Edmund F. Sullivan
Finance Commission Thomas F. Riley, 1948, Chairman
Francis E. Metcalf, 1949
Daniel E. Callahan, Jr., 1950
School Committee Anthony F. O'Donnell, 1949, Chairman
James J. Curran, 1949
John J. Cavanaugh, 1948
Edward H. Thompson, 1948 John F. Reynolds, 1950
John F. Kiley, 1950
Board of Health John'P. Dixon, 1948, Chairman
James F. Foley, 1949 Charles L. Lynch, M.D., 1950
Board of Trustees, Morrill Memorial Library Maude A. Shattuck, 1950, Chairman
Francis J. Doran, 1948 Mary L. Dunn, 1948
Eugene A. Nelson, 1950 A. Marion Swain, 1949
George H. Welles, 1950
Planning Board Rosewell A. Norton, 1950, Chairman
Owen F. Sullivan, 1948 Albert P. Nelson, 1948
Ludovic O. Fournier, 1949 Lester N. Lechter, 1950
Constables
George E. Masce, 1948
Harold A. Cashen, 1948
Henry Morrison, 1948
4
TOWN OF NORWOOD
APPOINTED Town Counsel Francis C. Foley
Town Clerk and Accountant Walter A. Blasenak
Superintendent of Schools Lincoln D. Lynch
Librarian, Morrill Memorial Library Edna Phillips
Acting General Manager Albert W. Thompson
General Manager Edward C. Monahan (Appointed March 24, 1947)
Director of Public Works and Engineering Albert W. Thompson
Superintendent of Municipal Light Plant Joseph W. Price
Superintendent of Recreation Leon P. Smelstor
Superintendent of Cemeteries Louis J. D'Espinosa
Chief of Police Department Thomas C. Lydon
Chief of Fire Department Alonzo N. Earle
Assessors Edward A. Flaherty, 1949, Chairman
William J. Dalton, 1949 Richard D. Northrop, 1950
Board of Public Welfare Alonzo F. Swift, Jr., Chairman
John J. McGarry
Martin J. Foley
TOWN OFFICIALS
5
Registrars of Voters John P. Crowley, 1949, Chairman Walter A. Blasenak
Henry A. Holman, 1948
John P. Folan, 1950
Building Inspector Henry J. Cronan
Board of Appeal James J. Curran, Chairman
Francis J. Doran
Clement A. Riley
Sealer of Weights and Measures Joseph M. Lovell
Dog Officer George H. Lynch
Inspector of Animals Thomas U. Mahoney
Superintendent of Moth Suppression Edward C. Monahan .
,
Town Game Warden James F. Bunney
Fence Viewers Lewis J. Danovitch
George DeAlmeida
Harry F. Horward .
Public Health Nurse Marie Lyons
Health Agent Bartley J. King
Inspector of Plumbing Harry A. Shannon
Inspector of Milk Leonard E. Curran
Town Physician George Klein, M.D.
6
TOWN OF NORWOOD
Inspector of Slaughtering Clement A. Riley
Carillon Committee Walter F. Tilton
Francis J. Foley
W. Cameron Forbes
Contributory Retirement Board Louis J. D'Espinosa, 1950, Chairman
Frederick W. Kingman, 1949
Walter A. Blasenak
Veterans' Grave Custodian Louis J. D'Espinosa
Soldiers' Relief Agent Walter A. Blasenak
Soldiers' Relief Investigator Thomas A. Rorke
Forest Warden Alonzo N. Earle
Airport Commission
William C. Kendrick, 1948 Charles E. Houghton, 1949 Clement A. Riley, 1949
Charles F. Holman, 1949 Albert W. Thompson, 1950 Arthur J. Forrest, 1950
H. William Anderson, 1950
REPORT OF TOWN CLERK and ACCOUNTANT
ABSTRACTS OF RECORDS OF TOWN MEETINGS AND VITAL STATISTICS
RECORDS OF TOWN MEETINGS
SPECIAL TOWN MEETING
January 13, 1947
On a warrant duly issued by the Selectmen under the date of January 3, 1947, and signed by Harry B. Butters, Charles F. Holman, Michael J. Curran and H. William Anderson, Selectmen of Norwood, the proper service of which warrant was duly attested by James E. Quinn, Constable of Norwood.
All the requirements of the statutes and by-laws relating to the calling of town meetings having been complied with, the meeting was called to order by the Moderator, Francis C. Foley, at 7:30 o'clock in the afternoon. The warrant calling the meeting was read by Town Clerk and Accountant, Walter A. Blasenak. 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 existing Zoning By-Law by altering the district boundaries established under Section 17 of said By-Law with respect to a certain portion of the present Trunk High- way District, Division "A" as shown on a plan entitled, "Town of Norwood, Mass., Zoning Map, supplementary to and Changing Original Boundaries under Amendment to Section 17 of Zoning By-Law as adopted June 15, 1926, A. W. Thompson, Town Engineer" namely:
Beginning at a point in the easterly line of the Boston Providence Turn- pike, said point being S28-12-20W and distant 324.78 feet from the southerly line of Dean Street, thence running S28-12-20W a distance of 1176.71 feet, thence S74-56-40E a distance of 154.04 feet, thence N28-12-30E a distance of 1141.67 feet, thence N61-47-40W a distance of 150.00 feet to the point of beginning, as shown on plan entitled "Town of Norwood, Mass., Zoning Map Supplementary to and Changing Original Zoning Map dated Novem- ber, 1926 and Showing Alteration of District Boundaries under Amendment to Section 17 of Zoning ByLaw adopted June 15, 1926" A. W. Thompson, Town Engineer, by withdrawing the area from Trunk Highway A and estab- lishing the same as Trunk Highway B as shown on plan on file with the Town Clerk.
Voted: To so amend.
ARTICLE 2. To see if the Town will vote to amend the existing Zoning By-Law by altering the district boundaries established under Section 17 of said By-Law with respect to a certain portion of the present Trunk Highway District Division "A" 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 Amend- ment to Section 17 of Zoning By-Law as adopted June 15, 1926, A. W. Thomp- son, Town Engineer" namely:
10
TOWN OF NORWOOD
Beginning at a point in the easterly line of the Boston Providence Turn- pike, said point being southerly by a curve of 4960.00 foot radius a distance of 139.02 feet from an M.H.B., at station 50-30.37 thence running southerly by a curve of 4960 foot radius a distance of 862.17 feet, thence S76-02-10E a distance of 150.23 feet, thence northeasterly by a curve of 4810.00 foot radius a distance of 823.91 feet, thence N75-00-30W a distance of 153.24 feet to the point of beginning, 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 adopted June 15, 1926" A. W. Thompson, Town Engineer, by withdrawing the area from Trunk Highway A and establishing the same as Trunk Highway B as shown on a plan on file with the Town Clerk.
Voted: To so amend.
ARTICLE 3. To see if the Town will vote to amend the existing Zoning By-Law by altering the district boundaries established under Section 17 of said By-Law with respect to a certain portion of the present General Resi- dence District as shown on a plan entitled, "Town of Norwood, Mass., Zon- ing 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" namely:
Beginning at a point in the center line of Neponset River, said point being 150 feet southeasterly of the easterly line of the Boston Providence Turnpike, thence running easterly and southerly by the center line of the Neponset River a distance of 6570 feet more or less, thence N76-02-10W a distance of 3720 feet more or less, thence northerly by a curve of a radius of 4810.00 feet a distance of 927.89 feet, thence N28-12-20E a distance of 2570.02 feet to the point of beginning, 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 adopted June 15, 1926, A. W. Thompson, Town Engineer" by withdrawing the area from General Resi- dence District and establishing the same as Manufacturing District, as shown on plan on file with the Town Clerk.
Voted: To so amend.
ARTICLE 4. To see if the Town will vote to authorize the Selectmen to sell the parcel of land lying on the easterly side of the Boston-Providence Turnpike and southerly of Dean Street known as the Filter Bed Area con- taining 72.5 acres more or less, the same being no longer required for public purposes, and to specify the minimum amount to be paid for such convey- ance upon such terms as the Selectmen shall consider proper, or take any other action in the matter.
Voted: To so authorize the Selectmen to sell.
11
REPORT OF TOWN CLERK
ARTICLE 5. To see if the Town will vote to change the name of the Town Square so-called to the "Veterans of Foreign Wars Square." (On petition of Veterans of Foreign Wars.)
Voted: To change the name of the Town Square so-called to the Veterans of Foreign Wars Square.
ARTICLE 6. To see if the Town will vote to authorize the Selectmen to lease for a period not exceeding five years a building or parts of building for the purpose of providing suitable headquarters for Post 2452, Veterans of Foreign Wars of the United States subject to regulations to be made by the selectmen therefor as provided by law, and to raise and appropriate a sum to provide for the payment for the rent reserved under such lease, or take any other action in the matter.
Voted: To so authorize the Selectmen.
Voted: That this meeting be dissolved.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant.
ANNUAL TOWN MEETING
Monday, January 20, 1947, adjourned to March 27, 1947
On a warrant duly issued by the Selectmen under the date of January 7, 1947, and signed by Harry B. Butters, Michael J. Curran, H. William Anderson, Charles F. Holman and Clement A. Riley, Selectmen of Norwood, the proper service of which warrant was duly attested by James E. Quinn, Constable of Norwood.
All the requirements of the statutes and by-laws relating to elections and town meetings having been complied with, the meeting was called to order. The articles contained in the warrant and the action thereunder being as follows:
ARTICLE 1. To choose all necessary Town Officers. The following are to be chosen by ballot, namely: Two Selectmen for three years; one Town Treasurer and Collector of Taxes for one year; one Finance Commissioner for three years; one Moderator for one year; one Member of the Board of Health for three years; two Trustees of the Morrill Memorial Library for three years; one Trustee of the Morrill Memorial Library for two years (to fill vacancy); two Members of the Town Planning Board for three years; two Members of the School Committee for three years; six Constables for one year; and to vote by ballot upon the following question:
12
TOWN OF NORWOOD
"Shall the provisions of Section 40 of Chapter 71 of the General Laws, as amended, relative to equal pay for men and women teachers be in force in this Town?"
Two Selectmen for Three Years.
Michael J. Curran had eleven hundred and sixty-four (1164).
Walter J. Dempsey had fifteen hundred and eighty-one (1581), elected and sworn by the Town Clerk and Accountant.
Francis M. Donovan had six hundred and sixty-two (662).
James J. Keating had one hundred and ten (110).
George R. Kelly had four hundred and two (402).
Sture Nelson had eighteen hundred and sixty (1860), elected and sworn by the Town Clerk and Accountant.
Alonzo F. Swift, Jr., had ten hundred and seventy-one (1071).
Joseph E. Traylor had eleven hundred and twenty-two (1122).
Blanks eleven hundred (1100).
One Town Treasurer and Collector of Taxes for One Year.
Edmund F. Sullivan had thirty-six hundred and twenty-eight (3628), elected and sworn by the Town Clerk and Accountant.
Blanks nine hundred and eight (908).
One Moderator for One Year.
Francis C. Foley had thirty-four hundred and eighty-three (3483), elected and sworn by the Town Clerk and Accountant.
Blanks, ten hundred and fifty-three (1053).
One Member of the Board of Health for Three Years.
Charles L. Lynch had thirty-three hundred and twenty-two (3322), elected and sworn by the Town Clerk and Accountant.
Blanks, twelve hundred and eleven (1211).
Scattering three (3).
Two Members of the Planning Board for Three Years.
Rosewell A. Norton had twenty-nine hundred and eighty-three (2983), elected and sworn by Town Clerk and Accountant.
Lester N. Lechter had five hundred and forty-eight (548), elected and sworn by Town Clerk and Accountant.
Scattering fourteen (14).
Blanks, fifty-five hundred and twenty-seven (5527).
One Member of the Finance Commission for Three Years.
Daniel E. Callahan, Jr., had thirty-four hundred and sixty-three (3463), elected and sworn by Town Clerk and Accountant.
Blanks, ten hundred and seventy-three (1073).
13
REPORT OF TOWN CLERK
Two Members of the School Committee for Three Years.
Claire V. Curran had nine hundred and fifty-nine (959).
John Francis Kiley, Jr., had twenty-three hundred and sixty-five (2365), elected and sworn by Town Clerk and Accountant.
John F. Reynolds had twenty-two hundred and twenty-three (2223), elected and sworn by Town Clerk and Accountant.
Harold T. Young had twenty-hundred and fourteen (2014).
Scattering three (3).
Blanks fifteen hundred and eight (1508).
Two Trustees of the Morrill Memorial Library for Three Years.
Eugene A. Nelson had thirty-one hundred and forty-seven (3147), elected and sworn by Town Clerk and Accountant.
Maude A. Shattuck had thirty-one hundred and twenty-seven (3127), elected and sworn by Town Clerk and Accountant.
Scattering one (1).
Blanks twenty-seven hundred and ninety-seven (2797).
One Trustee of the Morrill Memorial Library for Two Years.
George H. Welles had three thousand and eight (3008), elected and sworn by Town Clerk and Accountant.
Scattering one (1).
Blanks, fifteen hundred and twenty-seven (1527).
Six Constables for One Year.
Lester N. Lechter, elected.
George E. Masce, elected and sworn by Town Clerk and Accountant.
Harold A. Cashen elected and sworn by Town Clerk and Accountant. William B. Daniels elected.
Charles Willard elected.
Henry Morrison, elected and sworn by Town Clerk and Accountant.
Scattering sixty-four.
Blanks twenty-seven thousand one hundred and twenty-eight (27,128).
ARTICLE 2. To hear and act on the reports of Town Officers and Com- mittees.
Voted: That Article 2 be laid upon the table.
ARTICLE 3. To see if the Town will vote to authorize the Collector of Taxes to use the same means as a Town Treasurer may use when acting as Collector.
Voted: To so authorize the Treasurer.
14
TOWN OF NORWOOD
ARTICLE 4. To see if the Town will vote to authorize the Town Treas- urer, with the approval of the Selectmen to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1947, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
Voted: To so authorize the Treasurer.
Voted: That Articles 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, and 18 be re- ferred to the Finance Commission for consideration and report with recommenda- tions at the Adjourned Session of this meeting.
ARTICLE 17. To see if the Town will vote to accept Chapter 559 of the Acts of 1946, an act entitled, "AN ACT AUTHORIZING INCREASES OF THE AMOUNTS OF PENSIONS PAYABLE TO CERTAIN FORMER PUBLIC EMPLOYEES WHO HAVE BEEN RETIRED."
Voted: That this Article be laid upon the table.
Voted: That this meeting adjourn.
Attest: WALTER A. BLASENAK, Town Clerk and Accountant.
SPECIAL TOWN MEETING March 27, 1947
On a warrant duly issued by the Selectmen under the date of March 18, 1947, and signed by H. William Anderson, Walter J. Dempsey, Clement A. Riley, and Harry B. Butters, Selectmen of Norwood, the proper service of which warrant was duly attested by James E. Quinn, Constable of Norwood.
All the requirements of the statutes and by-laws relating to the calling of the Town Meeting having been complied with, the meeting was called to order by the Moderator, Francis C. Foley. The warrant calling the meeting was read by Town Clerk and Accountant, Walter A. Blasenak. The articles contained in the warrant, and the action thereunder being as follows:
ARTICLE 1. To see what sum of money the Town will vote to raise and appropriate for repairs and improvement of real estate owned by the Town, or take any other action in the matter.
Voted: By Taxation, $750.00.
ARTICLE 2. To see if the Town will vote to raise and appropriate a sum of money in addition to sums heretofore appropriated for the purpose of providing shelter for veterans of World War II who are inhabitants of the Town, or take any other action in the matter.
Voted: By taxation the sum of $5,900.00.
15
REPORT OF TOWN CLERK
ARTICLE 3. To see if the Town will vote to raise and appropriate a sum of money for the purpose of providing an increase in the retirement allowance of former employees of the Town in accordance with the provi- sions of Chapter 559, Acts of 1946.
Voted: Indefinite postponement.
ARTICLE 4. To see what sums of money the Town will vote to raise and appropriate to meet the expense for the purchase of service plaques.
Voted: By taxation the sum of $500.00.
ARTICLE 5. To see what sums of money the Town will vote to appro- priate to meet the expense of the construction of a reinforced concrete swimming pool at Hawes Brook replacing the present pool.
Voted: Indefinite postponement.
ARTICLE 6. To see if the Town will vote to authorize the Selectmen to fill any vacancy which may occur on the Board designated by the Town Meeting of March 22, 1946 to carry out the provisions of the Acts of 1946, Chapter 13, dealing with the administration of housing projects for World War II veterans, or take any other action in the matter.
Voted: To so authorize the Selectmen.
ARTICLE 7. To see if the Town will vote to authorize Representative to the General Court, Charles F. Holman, to petition the Legislature for the enactment of an act enabling the Town to adopt a form of representative town government by limited town meetings, or take any other action in the matter. (On petition of Ambrose J. Kelly et al.)
Voted: Indefinite postponement.
ARTICLE 8. To see if the Town will vote to raise and appropriate a sum of money for the construction of sewers; determine whether the money shall be provided for by borrowing, by taxation, by appropriation from the Post-War Rehabilitation Fund or by transfer from available funds in the treasury.
Voted: That there be raised and appropriated for the construction of sewers $300,000.00, of which amount $200,000.00 shall be appropriated from the Post-War Rehabilitation Fund; $75,000.00 shall be raised in the tax levy of the current year; $22,645.42 shall be appropriated from available funds in the treasury and $2,354.58 shall be appropriated from unexpended balances.
Voted: That this meeting be dissolved.
Attest: WALTER A, BLASENAK, Town Clerk and Accountant.
16
TOWN OF NORWOOD
ANNUAL ADJOURNED TOWN MEETING January 20, 1947 to March 27, 1947
On a notice duly attested by the Town Clerk and Accountant, the follow- ing articles of the warrant of the Annual Town Meeting which were referred to the Finance Commission were acted upon:
ARTICLE 2. To hear and act on the reports of Town officers and Com- mittees.
Voted: That the report of the Finance Commission and its recommendations with respect to appropriation estimates for the year 1947 be received and acted upon.
Voted: That the Seventy-Fifth Annual Report of the Town Officials of the Town of Norwood be received and accepted as printed.
Voted: That the Report of the Committee on Representative Form of Town Meeting Government be accepted as printed.
Report of Committee on Representative Form of Town Meeting Government
Various committees have been studying and reporting on the subject of repre- sentative town government by limited town meetings since March, 1941. A com- mittee composed of certain members of the present committee presented its report at the annual Town Meeting held in April, 1945, expressing therein its opinion that it is desirable for the Town of Norwood to adopt the representative form of town meeting government, and that its adoption in general will be beneficial to the com- munity. It also recommended that the actual drafting of an act be deferred until the service men have returned and are able to exercise their rights to vote on a matter affecting the form of government of the community in which they live.
The report of this committee was accepted and an enlarged committee of seven, including the personnel of the old committee, was appointed by the Moderator on October 10, 1945, to deal further with the matter. This committee is now reporting, and attaches as a part of its report a draft of a special act to establish in Norwood representative town government by limited town meetings. This act contains twenty separate sections and covers eleven double-spaced typewritten pages. It is too long to be read at this meeting.
The procedure for changing from the usual town meeting to a representative form of limited town meeting is as follows:
A. The town meeting authorizes the appointment of a committee to consider the advisability of the change. This has been accomplished.
B. The committee recommends and presents to the town meeting a draft of a proposed petition to the legislature. This is now being done.
C. The town meeting votes to petition the legislature for the enactment of the special act. This should be done at a special meeting to be held later this year.
D. After enactment by legislation, the question of acceptance of the act is sub- mitted to a referendum at the next annual town meeting.
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.