Norwood annual report 1948-1950, Part 4

Author: Norwood (Mass.)
Publication date: 1948
Publisher: The Town
Number of Pages: 1054


USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1948-1950 > Part 4


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


46


TOWN OF NORWOOD


Beginning at a point in the westerly line of the Boston-Providence Turnpike, said point being at the intersection of the southwesterly line of Everett Street; thence N 32-12-00 W by said southwesterly line of Everett Street, a distance of 106.37 to a stone bound; thence N 27-12-00 W by said southwesterly line of Everett Street a distance of 105 feet more or less; thence S 16-47-30 W a distance of 538 feet more or less; thence S 73-12-30 E a distance of 150.00 feet; thence N 16-47-30 E by the westerly line of the Boston-Providence Turnpike a distance of 221.92 feet; thence northeasterly by the said westerly line of the Boston-Providence Turn- pike by a curve of a radius of 4040.00 feet a distance of 178.08 feet to the point of beginning, 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-Laws with respect to a certain portion of existing Single Residence District with respect to the following area; namely,


Beginning at a point of curvature of a 20 foot radius curve in the northeasterly side of Winter Street leading from Winter Street to Walpole Street; thence running northerly, northeasterly and easterly by said 20 foot radius curve a distance of 42.18 feet; thence running easterly by the southerly line of Walpole Street a distance of 289.78 feet; thence turning at right angles and running southerly 213 feet more or less; thence S 56-50 W a distance of 197 feet more or less; thence N 33-10 W by the northeasterly line of Winter Street a distance of 314.86 feet to the point of beginning, as shown on plan on file with the Town Clerk.


l'oted : To so amend.


ARTICLE 3. To see if the Town will vote to accept and allow a new town way, to be known as Edgehill Road, as laid out and reported by the Board of Selectmen, or take any other action in the matter.


Voted : To so accept.


ARTICLE 4. To see if the Town will vote to accept and allow a new town way, to be known as Glendale Road, as laid out and reported by the Board of Selectmen, or take any other action in the matter.


Voted : To so accept.


ARTICLE 5. To see if the Town will vote to accept and allow a new town way to be known as Lancaster Lane, as laid out and reported by the Board of Selectmen, or take any other action in the matter.


Voted : To so accept.


ARTICLE 6. To see if the Town will vote to accept and allow a new town way to be known as Cambridge Road, as laid out and reported by the Board of Selectmen, or take any other action in the matter.


Voted : To so accept.


47


REPORT OF TOWN CLERK


ARTICLE 7. To see what sum of money the town will vote to raise and appropriate or transfer from available funds in the treasury, to meet unpaid bills incurred prior to December 31, 1947, or take any other action in the matter.


l'oted : By transfer from Surplus Revenue, $149.76.


ARTICLE 8. To see if the Town will vote to raise and appropriate a sum of money to meet the further expense for water construction, said appropriation to be provided for by transfer from Surplus Revenue.


l'oted : By transfer from Surplus Revenue, the sum of $7,000.00.


ARTICLE 9. To see if the Town will vote to authorize the Selectmen to acquire by purchase, for school purposes, certain areas or parcels of land easterly of the Senior High School and to raise and appropriate money by transfer from available funds in the treasury for the same, or take any other action in the matter. (On request of the School Committee).


l'oted: Indefinite postponement, and that the Moderator be authorized to appoint a committee of five for the purpose of making a study of the proposed acquisition of land for school purposes.


ARTICLE 10. To see what sum 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 funds, to meet the further expense of the current year in the following appropriation account: Schools, Maintenance of Buildings. (On request of the School Committee).


l'oted : By transfer the sum of $11,800.00.


ARTICLE 11. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Schools, Mainten- ance of Buildings, said appropriation to be provided for by transfer from Surplus Revenue and/or by transfer from available funds in existing appropriations for the current year.


l'oted : By transfer from Surplus Revenue the sum of $30,400.00.


ARTICLE 12. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Fire Department salaries and Fire Department incidentals, said appropriation to be provided for by transfer from Surplus Revenue.


L'oted : By transfer from Surplus Revenue the sum of $505.00.


ARTICLE 13. To see if the Town will vote to accept Chapter 710, Acts of 1941, entitled "AN ACT RELATIVE TO THE REGISTRATION AND OPERATION OF CERTAIN BICYCLES,"


L'oted : To so accept.


48


TOWN OF NORWOOD


ARTICLE 14. To see what action the Town will vote to take with reference to the closing of public offices in the Town on Saturdays as authorized by General Laws, Chapter 41, Section 110A. (On request of Municipal Building Employees).


Voted : That all public offices in the Town shall remain closed on all Saturdays.


ARTICLE 15. To see if the town will vote to raise and appropriate, by transfer from available funds in the treasury, a sum of money for the purpose of constructing an outdoor swimming pool at Hawes Brook, or take any other action in the matter. (On petition of Madeline Joseph and others).


Voted : Indefinite postponement.


ARTICLE 16. To see if the Town will vote to raise and appropriate by transfer from available funds in the treasury, a sum of money for the purpose of reconstructing the swimming pool at the Civic Building, or take any other action in the matter.


Voted : Indefinite postponement.


ARTICLE 17. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Public Works Department new equipment, said appropriation to be provided for by transfer from Surplus Revenue.


Voted: By transfer from Surplus Revenue the sum of $5,000.00.


ARTICLE 18. To see what sum of money the Town will vote to raise and appropriate to meet the further expense for Electric Light Depart- ment, Purchase of Electric Energy, said appropriation to be provided for by transfer from Surplus Revenue.


Voted : By transfer from Surplus Revenue the sum of $27,000.00.


ARTICLE 19. To see if the town will vote to authorize the Board of Selectmen and/or the Airport Commission to apply to the Civil Aeronautics Administration for federal funds to aid in financing the construction of a public airport, and to execute any and all requests, applications, grant agreements, sponsor's assurance agreements, and other instruments necessary to obtain, accept and expend such federal funds.


Voted: To so authorize the Selectmen and/or the Airport Commission.


ARTICLE 20. To see if the Town will vote to accept a merry-go-round, the gift of the Wilson Street Improvement Association, to be installed at the Wilson Street Playground.


Voted : To so accept.


49


REPORT OF TOWN CLERK


ARTICLE 21. To see if the Town will vote to authorize the General Manager to enter into agreement for the acquisition, installation or maintenance of parking meters, in accordance with the provisions of Chapter 442, Acts of 1947, or take any other action in the matter. (On request of the Norwood Retail Trade Board).


Voted : Motion lost.


ARTICLE 22. To see if the Town will vote to accept Chapter 588 of the Acts of 1948 entitled, "AN ACT AUTHORIZING INCREASES OF THE AMOUNTS OF PENSIONS PAYABLE TO CERTAIN FORMER PUBLIC EMPLOYEES WHO HAVE BEEN RETIRED AND TO BENE- FICIARIES OF CERTAIN RETIRED PUBLIC EMPLOYEES" and raise and appropriate by transfer from available funds in the Treasury a sum of money to carry out the provisions of said chapter.


L'oted : To so accept.


Attest : WALTER A. BLASENAK, Town Clerk and Accountant.


COMMONWEALTH OF MASSACHUSETTS TOWN OF NORWOOD


Norfolk, ss.


To the registered voters and property owners of Railroad Avenue, in the Town of Norwood, in said County, Greetings :


Notice is hereby given that the Board of Selectmen will conduct a Plebiscite in Memorial Hall, Municipal Office Building, on Nahatan Street, in said Town, on Wednesday, December 29, 1948, between the hours of 2:00 P.M .and 8:00 P.M., for the purpose of acting on the following question :


"Shall the name of Railroad Avenue be changed to Madison Avenue?"


By order of the Selectmen in meeting on Tuesday, December 14, 1948.


STURE NELSON, Chairman HARRY B. BUTTERS CLEMENT A. RILEY WALTER J. DEMPSEY GEORGE C. O'BRIEN Board of Selectmen, Town of Norwood.


In accordance with the foregoing notice, the inhabitants and registered voters of Railroad Avenue met in Memorial Hall, Municipal Office Building, on Nahatan


50


TOWN OF NORWOOD


Street, on Wednesday, December 29, 1948, between the hours of 2:00 P.M. and 8:00 P.M., for the purpose of voting on the following question :


"Shall the name of Railroad Avenue be changed to Madison Avenue?"


Polling places were set up for the convenience of the voters and the result of the Plebiscite is as follows :


Voting yes, ninety-six (96) Voting no, one hundred and twelve (112) Blanks, one (1)


Attest : WALTER A. BLASENAK, Town Clerk and Accountant.


SPECIAL TOWN MEETING


December 30, 1948


On a warrant duly issued by the Selectmen under the date of December 21, 1948, and signed by Sture Nelson, George C. O'Brien, Harry B. Butters and W. J. Dempsey, the meeting was called to order by the Moderator, Francis C. Foley. The proper service of this 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 were complied with. 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 to meet the further expense of Removal of Snow and Ice, said appropriation to be provided for by transfer from Surplus Revenue and/or by transfer from available balances in existing appro- priations for the current year.


V'oted : Indefinite Postponement.


ARTICLE 2. To see if the town will vote to authorize the Town Treasurer and Collector of Taxes in his capacity as Town Treasurer to give a confirmatory deed to a certain parcel or tract of land to ratify and confirm a deed dated April 2, 1937 and recorded with Norfolk Deeds Book 2140 Page 205 which sale was authorized by vote of the Special Town Meeting held March 22, 1937 wherein a clerical error was made with reference to the description of the land.


Ttoted : To so authorize the Town Treasurer and Collector of Taxes.


51


REPORT OF TOWN CLERK


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-Laws with respect to a certain portion of existing General Residence District and to establish the same as a Business District with respect to the following area, namely:


Beginning at a point in the southerly line of Dean Street, said point being 85.00 feet easterly of the base line of the Old Colony Railroad Company, thence S71-45E by the southerly line of Dean Street a distance of 562.70 feet; thence southeasterly and southerly by a curve of a radius of 60.00 feet a distance of 109.78 feet; thence southerly by the westerly line of Pleasant Street a distance of 77.21 feet; thence N71-45W by a line parallel to and 150 feet distant from the southerly line of Dean Street, a distance of 545 feet more or less; thence northerly by a curve of a radius of 2949.93 feet by land of the Old Colony Railroad Company, a distance of 160 feet more or less to the point of beginning, as shown on plan on file with the Town Clerk.


l'oted : Indefinite Postponement.


ARTICLE 4. 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 existing General Residence District and to establish the same as a Manufacturing District with respect to the following area, namely:


Beginning at a point in the westerly line of Pleasant Street, said point being southerly 77.21 feet from the end of a 60 foot radius curve; thence running N71-45W by a line parallel with and distant 150.00 feet from the southerly line of Dean Street, a distance of 545 feet more or less; thence running southerly by the Old Colony Railroad Company, by a radius of 2949.93 feet a distance of 285 feet more or less; thence easterly by a present Manufacturing Zone, a distance of 382 feet more or less to the westerly line of Pleasant Street; thence northeasterly by said westerly line of Pleasant Street, a distance of 290.3 feet more or less to the point of beginning, as shown on plan on file with the Town Clerk.


Voted : Indefinite postponement.


Attest : WALTER A. BLASENAK, Town Clerk and Accountant.


52


TOWN OF NORWOOD


VITAL STATISTICS


BIRTHS REPORTED IN THE TOWN OF NORWOOD, 1948


Date


Name of Child


Name of Parents


Jan.


1 Mary Ellen Frazier


2 Diana Christine Benson


Herbert E. and Margaret H.


2 Albert John Palmisciano, Jr


Albert J. and Agnes R.


3 Shelia Marie Burns


John C. and Mary L.


3 William Murray


William P. and Joyce D.


5 Mark Collins


Dennis J. and Cecelia L.


5 Joanne Cisternelli


Donald S. and Mary


Robert G. and Ethel C.


6 Judith Ann Mattis


Robert P. and Lena


6 David Stanton Harding


William S. and Maria


6 Richard Graham Morse


George A. and Elizabeth M.


Thomas S. and Rosemary C.


6 Roberta Lee Campbell


7 Leo Ryan


8 Harry Edward Greenlaw


9 Ellen Mae Longmoore


9 Robert Allen Wessell


William R. and Bertha E.


10 Helen Bidalack


Fred and Mary


10 Joanne Mary Rukstalis


Albert W. and Victoria R.


11 Joan Marie O'Brien


11 Elizabeth Therese Looney


13 John Cole Fitzpatrick


13 Stephen Louis Carbone, III


13 Carolyn Elizabeth Hanson


13 Peter Larsen Gove


13 Walter Martin Green


14 Thomas Harold Probert


14 Richard Paul Stedman


15 Russell Elliott Gill


Charles and Nellie Andrea R. and Rose M.


15 Francis Ignatius Fahey, Jr.


16 Walter Allen Sanders, Jr.


Walter A. and Ruth E.


17 Frank Fred Ernst, III


Frank F. and Margaret F.


17 Mary Louise Connell


Samuel and Helen R.


Francis W. and Ann A.


18 Deborah Ellen Barlow


William J. and Marian E.


James J. and Mary A.


18 Susan Patterson Vasalle


20 Marcia Elizabeth Rees


20 James Capone


20 Barbara Ann Larsen


21 David Ellis Wood


21 Rebecca Anne Hosking


21 Harriet Jane Hambleton


Lancelot and Priscilla C. Anthony J. and Barbara A.


Sigurd and Genevieve E.


Robert F. and Jeannette


Thomas B. and Dawn H.


Guy R. and Isabel C.


John P. and Margaret E.


Harry and Anna T.


William R. and Phyllis M.


George C. and Mary A.


Joseph P. and Agnes E.


Vincent G. and Barbara


Stephen L. and Ursula A.


Lowell P. and Margery L.


Willard T. and Denise E.


Brownie E. and Marie E.


Otis F. and Frances A.


Arthur F. and Evelyn L.


15 Michael Andrea DiMarzo


Francis I. and Catherine L.


18 Alan DeNapoli


18 Julie MacDonough


Bronald J. and Helen E.


George F. and Mary C.


5 John Francis Peavey


53


REPORT OF TOWN CLERK


Date


Name of Child


Name of Parents


Jan.


21 Walter Joseph Bisdnack


Walter C. and Anna M.


22 Stillborn


23 Claudia Lee Johnson


David J. and Shirley A.


23 Susan Elizabeth Blood


Talmon C. and Winifred


24 Roberta Louise Burnham


Russell C. and Cornelia R.


24 Margaret Mary Steele


Richard F. and Rita M.


25 Loretta Santoro


Charles and Anne J.


26 Charlene Mary Coffey


Norman F. and Mary L.


26 Patricia Ann Hawkins


William G. and Mary A.


26 Joyce Rose Romano


Bruno J. and Celia E.


26 Ann Hochmuth


Alfred E. and Ellen F.


27 Gilbert Alfred Lynch, Jr.


Gilbert A. and Dorothy E.


27 Brien Scott Morgan


Daniel T. W. and Nancy W.


28 David Boman Estey


Russell C. and Martha


29 Barbara Jeanne Shagoury


Abraham R. and Geraldine D.


29 Joanne McAuliffe


John J. and Virginia C.


29 Ann Marie Cunniff


Joseph T. and Nilda J.


29 Kenneth Nelson Urquhart


Nelson A. and Althea M.


30 Sandra Marie Frenette


Anthony P. and Adele


30 Roberta Lee Byrnes


Robert W. and Dora


30 Susan Jane McCall


James E. and Frances L.


30 Joyce Marie Heikkila


Vante A. and Gertrude G.


31 Susan Elizabeth Galt


Robert W. and Priscilla F.


31 Rosemary Belloni


Primo J. and Helen I.


31 Maureen Ann Carroll


William A. and Jeanette R.


Edward T. and Phyllis


Feb.


1 Jean Libby


1 Claire Ann Turner


2 Katherine Agnes Horan


2 Susan Lynn Holmberg


Christopher Kean Healey


3 James Dominic Baldassari


3 Susan Josephine Socci


3 Arthur Edward Hanson


4 Teresa Ann Timperi 4 Maureen McCarthy


4 Alan Eugene Kelly


5 William Gerard Moir


5 Mary Marcia Foss


5 John James Meyer


5 Lauri John Nyborn, Jr.


6 John Edward Maguire, III


6 Paul Michael Lepsevich


6 Robert Alan Bailey


6 Susan Marie Verrochi


William and Vivian Earl S. and Jean M. . Charles E. and Mary E. Walter R. and Dera A. David T. and Ruth M.


Dominic and Dora L.


James J. and Susan Arthur E. and Helen E. Ralph J. and Grace L. Daniel W. and Margaret E.


Flater E. and Marilyn W.


Lawrence P. and Dorothy F. Arthur C. and Margaret L.


Robert A. and Martha G. Lauri J. and Karin J. John E. and Margaret M.


William M. and Veronica V.


Charles F. and Mildred L. Louis F. and Anna M.


3


31 James Philip Casey


54


TOWN OF NORWOOD


Date


Name of Child


Name of Parents


Feb.


7 Robert . Francis, Martin


Francis W. and Elizabeth B.


Charles H. and Frances C.


9 Edward Leo Lanzoni


Leo A. and Theresa K.


9 Mary Margaret Brown


James F. and Frances V.


James E. and Catherine P. James H. and Agnes T.


10 Baker


10 Barry Lee Savill


Arthur H. and Amelia H.


10 Susan Elaine Urmston


John D. and Louise M.


10 Stephen Collis Worrell


Albert C. and Evelyn L.


11 Peter Smith


Edward J. and Ruth I.


12 Paul Edmund Smith


12 David Rorrie


Thomas and Mildred E.


13 Norman Lamont Everett, II


Norman L. and Grace H.


13 Jacquelyn Scagnoli


Joseph J. and Marie R.


13 Caryl Ann Walker


Bernard J. and Astrid E.


13 Marilyn Ann Lawrence


Francis W. and Helen W.


13 Judith Katherine Callahan


Eugene L. and Emma F.


13 William George Lyttle, Jr.


William G. and Caroline A.


14 Diana Cynthia Vitello


Joseph J. and Emily L.


14 Kevin Burnham Coit


Clarence F. and Eleanor G.


14 Joan Carol Cisternelli


Guy J. and Evelyn R.


14 Daryl Lynne Stewart


Ned F. and Evelyn


15 Daniel Richard Feeney


Martin W. and Claire J.


Harold S. and Doris L.


15 Daniel Doyle


16 Diane Lee Wagner


Albert K. and Grace W.


16 William John Fitzgerald, Jr.


18 Mary Elizabeth Allen


19 Joyce Ann Stupak


John P. and Joyce A.


20 Carol Ann Delaney


John F. and Winifred A.


William E. and Eleanor P.


Harold W. and Jacqueline H.


John R. and Marcella M.


Urho and Sylvia I.


20 William Clarke Gardner


William B. and Freda


21 Paul Alan Gustafson


Robert E. and Ruth E.


21 John William Czerwonka


Paul W. and Ida R.


Ronald R. and Natalie W.


Kenneth G. and Sadie A.


22 Bruce Kane Kennedy


George E. and Lois M.


23 Julia Ann Flaherty


Joseph and Brigid John A. and Catherine A.


24 Patricia Joan Timmins


24 Elaine Clare Sheehan


Edward W. and Margaret M.


24 Dana Stanley Jordan Herbert S. and Ruth


24 Kenneth Patrick Feeney Edward P. and Catherine L.


24 Alan Francis Kiely


Anthony and Elaine T.


24 Bernard Solomon Cooper Otis and Yetta


William J. and Evelyn M.


John J. and Marie E.


20 Sandra Kathleen Vail


20 Alan Heath Chapman


20 Janice Elizabeth Kelliher


20 Ronald Franklin Wiik


22 Ronald Ray Pariseau, Jr.


22 James Harlan Hutchins


Edward C. and Jane T.


15 Kathleen Marie Boyden


Edmund O. and Jennie


9 James Patrick Farrington


8 Charles Peter Ouimet


55


REPORT OF TOWN CLERK


Date


Name of Child


Name of Parents


Feb.


25 Anthony Lawrence


25 Kenneth David Jordan


25 John Bernard Rhoads


25 Priscilla Elizabeth Gray


26 Warren Otto Davis


26 Robert Leslie Angus


26 Michael Thomas Crimmins


John J. and Margaret M.


26 Susan Ellen Driggers


James E. and Grace R.


27 John Paul Kaseta


John and Dorothy M.


27 Elizabeth Ann Hobbs


Frank G. and Mary E.


Nunzio and Kathleen


Michael A. and Elaine L.


Thomas and Charlotte


Edward L. and Margaret L.


Mar. 1 Brian Scott Donnell


1 Charles Irvin Follis


1 Robert Linton Gilson


2 Richard David Brockington


Felix A. and Helen E.


2 Dennis Michael Colwell


Ralph B. and Claire M.


2 Peter DeChellis


Paul and Audrey


3 John Thomas Solomon


Philip T. and Najlae


4 Linda Louise Kannally


4 Jana Marie Ingram


4 Stillborn


5 Judith Ann Vaccari


Earl


6 6 Joanne Elizabeth Ruane


Joseph B. and Marion L.


7 Jean Ann Spierdowis


John C. and Elvira G.


7 Barbara Ann George


John W. and Marie I.


7 John Tappan Abbott, Jr.


John T. and Elizabeth J. Herbert W. and Catherine R.


7 Carol Ann Yankee


7 Diane Grover (T)


7 Donald Grover (T)


George W. and Betty M.


Daniel D. J. and Dorothy


8 Bruce John Gow 9 Denise Ducharme


Jean M. and Irene S. Chester P. and Frances M.


9 Paul Austin Yonker


10 Dennis Robert Foley


11 Constance Ann Grecho


12 Bonnie Jean Blake


12 Richard Vito Malacaria


13 Roger Michael Martin


13 David Charles Bennett


13 Deborah Bailey 13 Robert Arthur Clifford


13 David Robbins Dunsford


Beardsley and Harriet A. Merrill E. and Marion F.


Paul A. and Emma A.


Robert L. and Florence V. Warren P. and Maria


Robert G. and Dorothy A.


27 Vincent Paul Julius


28 Elaine Maude Silvestri


28 Thomas Charles Chestna


29 Nancy Merie Donovan


Chester L. and Eleanor A. Ernest B. and Eula E.


Edward L. and Mary L.


Louis T. and Ethel M. Edward L. and Evelyn M.


John P. and Marie R. Philip M. and Marguerite F.


George W. and Betty M.


Matthew F. and Margaret


Paul P. and Mary T. Edward L. and Jean


John and Barbara James A. and Helen


John D. and Abbie E. B. Austin J. and Nancy W. Thomas E. and Doris L. Percy and Gladys L.


56


TOWN OF NORWOOD


Date


Name of Child


Name of Parents


Mar.


14 Wendy Elizabeth Taylor


Robert N. and Gwendolyn E.


Donald E. and Jane W.


Alden B. and Emogene R.


Patrick P. and Mary T.


15 Paul Gatcly


John P. and Mary J.


15 Susan Madolin Barrett


Everett E. and Doris L.


16 Lorraine Karin Gronroos


Arvi N. and Karin E.


16 Dianne Marie Villani


Rocco A. and Dorothy A.


16 Paula Jcan Reed


Wallace B. and Norma


17 Kathleen Elaine Stewart


Robert E. and Elaine M.


17 Richard Keith Barbour


John G. and Beatrice M.


17 Robert Frank Verzone


Gino F. and Angelina M.


17 Robert Edward Folan


Thomas J. and Irene A.


18 Rita Ann Amici


Almando and Eleanor M.


18 Roy Alan Immonen


George J. and Sylvia


18 Petcr Barry


Robert E. and Mary C.


18 Stillborn


18 Ellen Frances Kannally


Richard H. and Mary M.


Edmund R. and Ruth P.


Frank J. and Christine C.


Earl C. and Mildred A.


Francis X. and Norma M.


20 Torbert Michael Curtin


20 Marjorie Louise Bremilst


20 Robert Dexter Watson, Jr.


Robert D. and Barbara A.


LeRoy F. and Dolores Z. N.


Henry R. and Patricia A.


21 Mary Ruth Plumer


21 Edward Joseph Carr, Jr.


Edward J. and Eloise


William G. and Catherine


Francis T. and Genevieve E.


Browning T. and Madalene E.


George H. and Rita V.


22 David Joseph Oakes


22 Arthur Ycomans, Jr.


22 Valcrie Annc Poulliot


23 Judith Ann Ficld


23 Janicc Marie Destito


23 Suzanne Cheonuth Dcthier


24 Brenda Joy Vickery


24 Linda Cora Mary Tucker


24 Lana-Elizabeth Marie Kascavich


24 Marie Louise Jones


25 Thomas Partick Costello, Jr.


25 Nancy Jane Daunt


25 Tina Marie Davino


26 Lucia Danette Miles


26 Prudence Robin Stone


26 Margarct Anne Hanlon


Ernest W. and Charlotte E.


Arthur and Maude E.


Louis B. and Helen M.


Harry H. and Beatrice E.


Bruno and Helen E.


Gerard and Helen S.


Edward G. and Katherine J.


Eldon G. and Lucille C.


John and Lee G.


Edward W. and Loretta C.


Thomas P. and Esther R. Jerome J. and Jane M.


Anthony R. and Celia M.


Daniel W. and Martha J.


Richard and Shirley


James B. and Anne


18 Charles Howard Swanberg


19 Mary Ann Brown


20 Carl Earl Andresen


Arthur F. and Myrtle L.


21 Noreen Frances Day


21 William Gerald Crowley, Jr.


22 Frances Margaret McGarry


22 Sarah Jane Baker


22 Robert George Bean


14 Donna Marie Mackie


14 Jalda Wilson


15 Michael Joseph Koval


57


REPORT OF TOWN CLERK


Date


Name of Child


Name of Parents


Mar.


26 Harold Frederick Hobson, Jr.


Harold F. and Mabel D.


Berger E. and Estelle E.


Richard J. and Bernice E.


Thomas A. and Virginia L.


Arthur R. and Agnes M.


29 James David Stone


Edwin J. and Eva M.


29 Cynthia Louise Moore


Whitfield J. and Shirley E.


Robert R. and Helen M.


29 Robert Allan Perkins


Maynard H. and Dorothy E.


Robert W. and Theresa M.


30 Peter Baker Watkins


Wilbur L. and Jeanne


31 Virginia Louise Clapp


31 Timothy William Spillane


31 Maureen Lorraine Close


31 Linda Muriel Browne


31 Peter Pingree Drake


April


1 Henry William Frew


1 Suzanne Eileen Davis


1 Barbara Isobel Annis


1 Kathleen Packard


1 Mary Nolan


1 Claire Foley


Paul and Mary A.


1 Barbara Anne Findlen


Austin M. and Anne P.


2 Richard Brian Murphy


2 William Bernard LaFrance, Jr.


2 Linda Ellen Schofield


4 Elisabeth Ellen Saari


Henri A. and Anja E. Francis M. and Eileen K.


4 Francis Scafati


5 David Nicholas Franciosi


Nicholas A. and Frieda


Fernando F. and Rosalie F.




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.