USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1963-1964 > Part 37
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
Edward M. Kennedy (Democratic Party)
10,255
Howard Whitmore, Jr. (Republican Party)
2,686
Lawrence Gilfedder (Socialist Labor Party)
24
Grace F. Luder (Prohibition Party) Blanks
142
Governor
Francis X. Bellotti (Democratic Party)
6144
John A. Volpe (Republican Party)
6760
Francis A. Votano (Socialist Labor Party)
19
Guy S. Williams (Prohibition Party) Blanks
11
181
Lieutenant Governor
John W. Costello (Democratic Party)
6812
Elliot L. Richardson (Republican Party)
5943
Edgar E. Gaudet (Socialist Labor Party)
25
Prescott E. Grout (Prohibition Party) 10 Blanks 325
Attorney General
Edward W. Brooke (Republican Party)
8470
James W. Hennigan, Jr. (Democratic Party)
4400
Willy N. Hogset (Socialist Labor Party)
11
Howard B. Rand (Prohibition Party) Blanks
13
221
8
111
REPORT OF TOWN CLERK
Secretary
Kevin H. White (Democratic Party)
9821
Wallace B. Crawford (Republican Party) 2787
35
Fred M. Ingersoll (Socialist Labor Party) Julia B. Kohler (Prohibition Party) 25
Blanks 447
Treasurer
Robert Q. Crane (Democratic Party)
8509
Robert C. Hahn (Republican Party) 3977
Warren C. Carberg (Prohibition Party)
33
Arne A. Sortell (Socialist Labor Party) 21 Blanks 575
Auditor
Thaddeus Buczko (Democratic Party)
7695
Elwynn J. Miller (Republican Party) 4493
John Charles Hadges (Prohibition Party)
139
Ethelbert L. Nevens (Socialist Labor Party) 30
758
Congressman for Eleventh District
James A. Burke (Democratic Party)
11,164
Blanks 1951
Councillor for Second District
Margaret M. Heckler (Republican Party)
6596
Paul J. Donahue (Democratic Party)
5835
Blanks 684
Senator for Second Norfolk District
Robert M. Murphy (Democratic Party)
7829
John M. Quinlan (Republican Party)
5039
Blanks 247
Representatives in General Court
David C. Ahearn (Democratic Party)
7888
William F. Butters (Democratic Party) 6081
Walter J. Dempsey (Republican Party)
5318
Richard H. Holman (Republican Party)
3625
Blanks
3318
Clerk of Courts
Willis A. Neal (Republican Party)
5117
John P. Concannon (Democratic Party)
7232
Blanks 766
Register of Deeds
L. Thomas Shine (Republican Party)
7298
Benjamin Rudner (Democratic Party)
5062
Blanks 755
Blanks
112
TOWN OF NORWOOD
County Commissioners
Russell T. Bates (Republican Party)
4956
Frank C. Bates, III (Republican Party)
3412
James J. Collins (Democratic Party)
7482
George B. McDonald (Democratic Party) Blanks
4180
Question No. 1
Proposed Amendment to the Constitution
YES
9058
NO
2163
BLANKS
1894
Question No. 2
YES
10,156
Proposed Amendment to the Constitution
NO
779
BLANKS
2180
Question No. 3
YES
8360
NO
2063
BLANKS
2692
Question No. 4
YES
9334
NO
1155
Question No. 5
YES
6800
NO
3680
BLANKS
2635
Question No. 6
Law Submitted upon Referendum after Passage
YES
4289
NO
6028
BLANKS
2798
Question No. 7
ALCOHOLIC BEVERAGES
YES
9411
NO
2159
BLANKS
1545
"B"
YES
. 9224
NO
1990
BLANKS
1901
YES
9668
NO
1680
BLANKS
1767
A True Record.
Attest: BARTLEY W. CONNOLLY Town Clerk and Accountant
"A"
BLANKS
2626
Proposed Amendment to the Constitution
Proposed Amendment to the Constitution
Law Proposed by Initiative Petition
6200
113
REPORT OF TOWN CLERK
November 12, 1964
COMMONWEALTH OF MASSACHUSETTS SPECIAL TOWN MEETING WARRANT (SEAL)
TOWN OF NORWOOD
Norfolk, ss
To either of the Constables in the Town of Norwood in said County, Greetings:
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Norwood qualified as the law requires to vote in town affiairs to meet in the Mem- orial Hall of the Municipal Office Building on Nahatan Street in said town on Thursday, November 12, 1964 at 7:30 o'clock in the afternoon, to notify and warn the Town Meeting Members to meet and act at said time and place on the following articles, namely:
ARTICLE 1. To see if the Town will vote to authorize the Library Addition Building Committee to make certain alterations and additions in and to the present library building in addition to those necessarily in- cidental to the construction of the new addition, or take any other action in the matter. (On petition of the Library Addition Building Committee)
ARTICLE 2. To see what sum of money the Town will vote to raise by transfer from available funds and/or by borrowing, and appropriate for the construction of a new addition to the Morrill Memorial Library and also certain alterations and additions in and to the present library building, in addition to those necessarily incidental to the construction of the new addition, or take any other action in the matter. (On petition of the Library Addition Building Committee)
ARTICLE 3. To see if the Town will vote to authorize the Moderator to appoint a Committee to construct a main addition to the Balch School and also a separate addition consisting of three conference rooms in ac- cordance with sketches displayed at the Special Town Meeting of October 22, 1964, and be it further voted that the funds appropriated under Article 2 of the Special Town Meeting of October 22, 1964 be available for the above purpose. (On petition of the Balch School Addition Construction Com- mittee)
ARTICLE 4. To see if the Town will vote to authorize the Moderator to appoint a Committee to construct an addition to the Cleveland School in accordance with sketches displayed at the Special Town Meeting of October 22, 1964, and be it further voted that the funds appropriated under Article 3 of the Special Town Meeting of October 22, 1964 be available for the above purposes. (On petition of the Cleveland School Addition Con- struction Committee)
114
TOWN OF NORWOOD
ARTICLE 5. To see if the Town will vote to amend the Zoning By- Laws as follows:
By adding Section 11, Paragraph E. "In the Manufacturing District, no building except the one story building of accessory use, shall be constructed on a lot having a frontage of less than 50 feet measured as provided above in paragraph B." (On petition of Norwood Planning Board)
ARTICLE 6. To see what sum of money the Town will vote to raise by transfer from available funds and/or by borrowing, and appropriate for the purpose of electric light construction, or take any other action in the matter.
ARTICLE 7. To see what sum of money the Town will vote to raise by transfer from available funds and appropriate for the purpose of Drains Maintenance, or take any other action in the matter.
ARTICLE 8. To see what sum of money the Town will vote to raise and appropriate by transfer from available funds in the Treasury to meet the further expense of Police Department Incidentals, or take any other action in the matter.
And you are directed to serve this warrant by posting attested copies thereof in ten public places in this town seven days at least before the time and day of said meeting. Hereof fail not and make due return of this warrant with your doings thereon to the Selectmen on or before the day and time of said meeting.
Given under our hands at Norwood this 27th day of October, A.D. 1964.
THOMAS K. McMANUS MARTIN J. LYDON HARRY B. BUTTERS WALTER J. DEMPSEY
Selectmen of Norwood
Norfolk, ss.
November 6, 1964
By virtue of the within warrant, I have posted the same as directed. The posting was completed Wednesday, November 4, 1964 at 3:00 p.m.
JAMES F. LYDEN
Constable, Town of Norwood
A True Record
Attest:
BARTLEY W. CONNOLLY
Town Clerk and Accountant
115
REPORT OF TOWN CLERK
COMMONWEALTH OF MASSACHUSETTS SPECIAL TOWN MEETING November 12, 1964
Town of Norwood
Norfolk, ss.
In pursuance with the foregoing warrant, the inhabitants of the Town of Norwood, and the Town Meeting Members qualified to vote in elections and town affairs met in the Memorial Hall of the Municipal Office Building on Nahatan Street in said Town on Thursday, November 12, 1964, at 7:30 o'clock in the afternoon. The meeting was opened with a prayer by Rev. Ferdinand V. Miszkin.
The meeting was called to order by the Moderator, Walter J. Gotovich. The warrant calling the meeting was read by Town Clerk and Accountant, Bartley W. Connolly. Tellers were appointed and sworn, the following action was taken on the articles of the foregoing warrant:
ARTICLE 1. On motion of Daniel E. Callahan, Jr., duly seconded by George Kozak, it was
VOTED: That the Library Addition Building Committee be and hereby is authorized to make certain alterations and additions in and to the present library building in addition to those necessarily incidental to the construc- tion of the new addition.
On voice vote, declared unanimously carried.
ARTICLE 2. On motion of Stephen T. Hefferan, duly seconded by Daniel E. Callahan, Jr., it was
VOTED: That the sum of $361,000.00 be appropriated for the con- struction of a new addition to the Morrill Memorial Library and to meet said appropriation the sum of $15,000.00 shall be transferred from Surplus Revenue, and the Treasurer with the approval of the Selectmen, is hereby authorized to borrow the sum of $346,000.00 under authority of Chapter 44 payable over a period of 10 years; and be it further voted that the sum of $164,000.00 be appropriated for the purpose of remodeling, reconstruc- ting and making extraordinary repairs to the present Morrill Memorial Library, and to meet said appropriation the sum of $59,000.00 shall be transferred from Surplus Revenue and the Treasurer with the approval of the Selectmen, is authorized to borrow the sum of $105,000.00 under authority of Chapter 275 of the Acts of 1948 as amended payable over a period of 10 years.
On standing vote, voting Yes, 70; voting No, 20.
Motion declared carried.
ARTICLE 3. On motion of John A. Abdallah, duly seconded by James McHugh, it was:
116
TOWN OF NORWOOD
VOTED: That the Moderator be and hereby is authorized to appoint a Committee of Seven for the construction of a main addition to the Balch School and also a separate addition consisting of three conference rooms, all in accordance with sketches displayed at the Special Town Meeting of October 22, 1964, and be it further voted that funds appropriated under Article 2 of the Special Town Meeting of October 22, 1964 be available for the above purposes.
On voice vote, declared unanimously carried.
ARTICLE 4. On motion of Ernest G. Paciorkowski, duly seconded by Channing W. Souther, Jr., it was:
VOTED: That the Moderator be and hereby is authorized to appoint a Committee of Seven to construct an addition to the Cleveland School in accordance with sketches displayed at the Special Town Meeting of October 22, 1964, and be it further voted that the funds appropriated under Article 3 of the Special Town Meeting of October 22, 1964 be available for the above purposes.
On voice vote, declared unanimously carried.
REPORT OF THE NORWOOD PLANNING BOARD ON AMENDING EXISTING ZONING BY-LAW OF THE TOWN OF NORWOOD
To the Citizens of the Town of Norwood:
The Norwood Planning Board through the Norwood Messenger in the issue of June 24, 1964 gave notice of its intention to hold a public hearing on Monday, July 13, 1964 at 8:30 p.m. in the Municipal Building on pro- posed amendment to the Zoning By-Laws of the Town of Norwood, said hearing as advertised was duly held and the Planning Board herewith submits its final report and recommendation which is in the following form:
We recommend that amendment be made to the existing Zoning By- Law as submitted in the attached motion under Article 5 of the Special Town Meeting of November 12, 1964 for the following reasons:
1. Provide a minimum lot frontage in manufacturing district.
2. This minimum frontage is consistent with the required street width in the Planning Board regulations.
3. Allow a safe width for entrance of fire apparatus into Manufacturing establishments.
Respectfully submitted,
PAUL M. MURPHY J. EDWARD BAMBER FRANCIS WISGIRDA JOHN F. LYDON
Norwood Planning Board
117
REPORT OF TOWN CLERK
ARTICLE 5. On motion of Francis Wisgirda, duly seconded by J. Edward Bamber, it was
VOTED: To amend the existing Zoning By-Laws of the Town of Nor- wood as follows:
By adding Section 11. Paragraph E. "In the Manufacturing District, no building except the one story building of accessory use, shall be constructed on a lot having a frontage of less than 50 feet measured as provided above in paragraph B."
On standing vote, voting Yes, 97; voting No, 0. Motion declared carried.
ARTICLE 6. On motion of Stephen T. Hefferan, duly seconded by Francis Close, it was
VOTED: That the sum of $58,000.00 be appropriated for the purpose of extending and enlarging the Municipal Light Department, and to meet said appropriation the Treasurer, with the approval of the Board of Se- lectmen, is authorized to borrow the sum of $58,000.00 under authority of Chapter 44 for a period of two years.
On standing vote, voting Yes, 99; voting No, 0.
Motion declared carried.
ARTICLE 7. On motion of Stephen T. Hefferan, duly seconded by Maurice S. Baker, it was
VOTED: Indefinite Postponement.
On voice vote, declared carried.
ARTICLE 8. On motion of Stephen T. Hefferan, duly seconded by Maurice S. Baker, it was
VOTED: That the sum of $4,000.00 be transferred from Surplus Rev- enue and appropriated for Police Department Incidentals.
On voice vote, declared unanimously carried.
On motion duly made and seconded, it was voted to adjourn at 8:15 p.m. A True Record.
Attest: BARTLEY W. CONNOLLY Town Clerk and Accountant
December 9, 1964
COMMONWEALTH OF MASSACHUSETTS SPECIAL TOWN MEETING WARRANT (SEAL) TOWN OF NORWOOD
Norfolk, ss.
To either of the Constables in the Town of Norwood in said County, Greetings:
In the name of the Commonwealth of Massachusetts, you are hereby required to notify and warn the inhabitants of the Town of Norwood quali-
118
TOWN OF NORWOOD
fied as the law requires to vote in elections to meet in the Memorial Hall, Municipal Office Building in Norwood on Wednesday, December 9, 1964 at 2:00 o'clock in the afternoon, then and there to act on the following article, namely :
ARTICLE 1. Shall the Town vote to approve the action of the Repre- sentative Town Meeting held on October 22, 1964, whereby the following vote was passed under Article 3:
That the Town appropriate the sum of $352,750 for constructing, originally equipping and furnishing an addition to the Cleveland School, that to raise this appropriation $100,00 is transferred from the balance in the stabilization fund on December 31, 1963 and $152,750 is transferred from the sum transferred to the stabilization fund on August 13, 1964, and the treasurer with the approval of the selectmen is authorized to issue $100,000 bonds or notes of the Town under Chapter 645 of the Acts of 1948 as amended, payable over a period of ten (10) years, provided that the total authorized borrow- ing shall be reduced by the amount of any matching stabilization fund payment.
The polls shall be open at 2:00 o'clock in the afternoon and shall be kept open until 8:00 o'clock in the afternoon when they may be closed.
And you are directed to serve this warrant by posting attested copies thereof in ten public places in this town, seven days at least before the day of said meeting. Hereof fail not, and make due return of this warrant with your doings thereon to the Selectmen on or before the time and day of said meeting.
Given under our hands at Norwood this seventeenth day of Novem- ber, 1964.
THOMAS K. McMANUS HARRY B. BUTTERS MARTIN J. LYDON CHARLES L. RICH Selectmen of Norwood
Norfolk, ss.
November 24, 1964
By virtue of the within warrant, I have posted the same as directed. The posting was completed Monday, November 23, 1964 at 2:00 p.m.
(Signed) JAMES F. LYDEN Constable, Town of Norwood
A True Record.
Attest: BARTLEY W. CONNOLLY Town Clerk and Accountant
119
REPORT OF TOWN CLERK
December 9, 1964
COMMONWEALTH OF MASSACHUSETTS
Town of Norwood
Norfolk, ss.
In pursuance with the foregoing warrant, the inhabitants of the Town of Norwood qualified to vote in elections and town affairs met in the Mem- orial Hall, Municipal Office Building in Norwood on Wednesday, December 9, 1964 at 2:00 o'clock in the afternoon. The meeting was called to order by the Moderator, Walter J. Gotovich. The warrant calling the meeting and the service of the same upon the inhabitants of the Town, signed by James F. Lyden, Constable of Norwood, to the effect that the posting was required by the By-Laws was completed on November 23, 1964 at 2:00 p.m., was read by Town Clerk and Accountant, Bartley W. Connolly
The following election officers were sworn by the Moderator to the faithful performance of their duty:
Wilfred Turenne, Julia Rau, Mary Hayes, Neil G. Hawley, Michael Nugent, Charles H. Brown, Ellen A. Cotter, Doris C. Dauksis, Edna Hunter, Margaret C. Lewis, Jennie McNally, Mae Atwood, Alice Duffy, Mary Foley, Anne E. Nelson, Caroline McManus, Edward A. Flaherty, Harriet H. Gullich, Elizabeth E. Donovan, Arthur Rodgers, Harold E. Ritchie, Francis I. Cuff, Mary Wilford, Catherine Curran, John Folan.
In accordance with the laws of the Commonwealth of Massachusetts governing election, the Memorial Hall was fitted up as a polling place, a place railed off and compartments provided for the convenience of voters, in marking their ballots and each compartment was supplied with cards of instruction and other necessary facilities.
The Polls were declared open for the reception of ballots at 2:00 o'clock in the afternoon, and were declared closed at 8:00 o'clock in the afternoon. At the close of the polls, an actual canvass of the ballots showed that fourteen hundred and seventy-one (1471) ballots were cast.
The names checked on the voting list by the Ballot Clerks at the entrance of the polling place were counted and found to agree and the total number of names so checked was fourteen hundred and seventy-one (1471).
QUESTION
SHALL THE TOWN VOTE TO APPROVE THE ACTION OF THE REPRESENTATIVE TOWN MEETING WHEREBY IT WAS VOTED UNDER ARTICLE 3 OF THE WARRANT FOR THE SPECIAL TOWN MEETING HELD ON OCTOBER 22, 1964 TO APPROPRIATE THE SUM OF $352,750.00 FOR CONSTRUCTING, ORIGINALLY EQUIPPING AND FURNISHING AN ADDITION TO THE CLEVELAND SCHOOL.
Yes, nine hundred and thirty-six (936) votes No, five hundred and thirty-four (534) votes Blanks, one (1).
A True Record.
Attest: BARTLEY W. CONNOLLY Town Clerk and Accountant
120
TOWN OF NORWOOD
VITAL STATISTICS
BIRTHS RECORDED IN THE TOWN OF NORWOOD -1964
Date
Name of Child
Name of Parents
January
1 Tracy Ann Davenport
1 Mark Thomas Driscoll
1 George Lloyd Gibbs
1 John Richard Tamulionis
Edmund M. and Mary E.
Gordon W. and Margaret A.
2 Anne Celia Moore
David E. and Nancy
2 Cheryl Ann Murphy
Eugene J. and Anna
William R. and Caroline E.
Clayton T., Jr. and Deberah B.
3 Peter DelSignore
Thomas M. and Theresa C.
William H. and Sara C.
Charles M. and Beverly L.
Charles and Arlene
Frederick J. and Barbara C.
Howard A. and Patricia A.
Robert A., Jr. and Donna D.
Joseph M. and Jacqueline
4 Michael James Poirier
4 Lisa Ayn Ritzinger
4 Michael Francis Sullivan
5 Kenneth Holder Lovell
5 Ann Marie Malinowski
5 Deborah Lee Noel
Philip L. and Joan L.
David A. and Patricia D.
Vincent E. and Dorothy E.
Raymond J. and Patricia J.
George W. and Judith I.
7 Amy Louise Eppich
7 Rosemary Leone
7 Joseph Charles McDonald
7 Joseph Donald Reichert, Jr. Soderlund
7 8 Laura Ann Buchanan
8 Paul Edward Gorton
8 Lauri Anne Lozzi
8 Robert Joseph Molloy, Jr.
9 Norman John Barnhill
9 Deborah Joy Milne
10 Claudio Alejandro Alberico
10 Richard Paul Delfino
11 Paul Francis Castonia
11 James Ernest Schultz
William B. and Elizabeth L.
Joseph D. and Nancy A.
John T. and Patricia L. Earle H. and Judith A.
Kenneth E. and Louise E.
Robert V. and Sandra K.
Robert J. and Mary E.
Joe F. and Margaret A. John E. and Barbara Pascual E. and Elisa
Charles F. and Matilda
John C. and Mary M.
Ernest G. and Eleanor L.
2 Rocco Paul Ralli
2 Clayton Townsend Ryan, III
3 Nina Ann Bertone
Carmine and Vittoria
3 Christine Rose Genoa
3 Jeffrey Allan Kramer
4 Stacey Dawn Levine
4 Dean Patrick Lynch
4 Steven Wayne Patzer
4 Carol Ann Payne
4 Kevin Joseph Pentowski
Robert R. and Virginia L. Karl R. and Carolyn U. John J. and Frances P.
Joel A. and Ruth L.
Stanley J. and Mary L.
5 David Robert Peterson
5 Christopher Vincent Braudis
6 Timothy Joseph Hall
6 Richard Wayne Thompson
Robert J. and Joan B. Gaetano F. and Rose J.
Dudley D. and Shirley
James F. and Jeannette
George J. and Janice M.
2 Christopher Wallace Hall
121
REPORT OF TOWN CLERK
Date
Name of Child
Name of Parents
January
11 Adam Stuart Schwartz
12 Troy Steven Born
12 Marilyn Dulkis
12 John Nagle Healey
12 Laurence Joel Ross
12 Janet Helen Ryan
12 Cheryl Mary Edwards
13 Gregory Lawrance Barstow
13 Richard Charles DeWitt
13 Ellen Louise Kelliher
13 Jean Caroline May
13 David Tracey
13 Mary Margaret DeMers
13 David Baker Heintz
13 Carolyn Esther Mason
14 Karen Louise Clancy Johnson
14 14 Maryellen Smith
14 Laura Jean Street
15 Michael Alan Cressey
15 Harry Lucas Curtis
15 David Leo Floyd
15 Gregory Robert Lorenzo
15 John Francis Murray, III
15 Erin Sioban O'Donnell
15 John William Pinciaro
15 William Nelson Pitman Edward Coghlan Lynch
15
16 Brian Kenneth Chassie 16 Cynthia Lynn Davis
16 Leo Elexus MacDonald
16 Cynthia Mary Oglesby
17 Steven Arthur Collins Judith Ann Hutchins James Matthew Madden
17 17 17 Michelle Marie Mazzola 17 Denise Frances Sestito
17 Peter Michael Sullivan
18 Paul Francis Driscoll
18 Robert Louis Levine
18 Rosemarie McCarthy
18 Douglas Joseph Seaman
19 Ann Elizabeth Russell
19 Robert Ashley St. Clair
20 Leif Berglund Arvidson
20 Lisa Marie Brauneis
Harold and Marilyn E. William M. and Harriett
John F. and Patricia A.
Paul V. and Priscilla J.
Alan J. and Karen V.
William F. and Helen M.
William and Julie Richard L. and Norma M.
Charles R. and Dorotha A.
Joseph F., Jr. and Dolores A.
George E., Jr. and Jeanne E.
Thomas B. and Irene L.
Thomas F. and Mary M.
Francis W. and Marguerite T.
Francis C. and Jacqueline R.
Paul G. and Elizabeth M.
Ronald S. and Mary P.
Frederick W. and Nancy M. Robert G. and Ann L.
Roger F. and Betty A.
Harris L. and Madeline Y.
Leo H. and Jacqueline C.
Robert G. and Mary R.
John F., Jr. and Elizabeth T.
Joseph H. and Helene A.
Cesidio J. and Julia E.
Kenneth O. and Florence Joseph E. and Geraldine M. Gerald E. and Judith A.
Richard M. and Margaret R. James D. and Pauline L. Ray O. and Loretta A. Hedley A. and Sandra A.
Jere G. and Claire E.
George P. and Helen M.
Francis G. and Bonita A. Joseph D. and Delores C. John F. and Virginia T. John F. and Nancy J. Louis and Jean S.
John T. and Patricia C. Donald G. and Mollie D.
Stanley G. and Sally A.
Alfred H. and Roberta H.
Carl R. and A. Louise
Richard H. and Charlotte R.
122
TOWN OF NORWOOD
Date
Name of Child
Name of Parents
January
20 Linda DeMeo
20 Paul Edward Eckhardt
20 Timothy Daniel Lyons
20 Michael Gerard Marcouiller
20 Theresa Marie Ristaino
Theodore and Mary M.
20 Robert Anthony Troilo
Bernard N. and Elaine R.
21 Kris Gail Byrne
21 John Joseph Danahy
21 John Eric Homer
21 Mark Edward Rollins
Calvin D. and Helen D.
Edward R. and Norma A.
Leo F. and Donna M.
22 Paul Timothy Clifford
Thomas E. and Doris L.
Robert H. and Ethel M.
22 James Kevin McCafferty
22 Frank Anthony Nado, Jr.
Frank A. and Jane M.
22 Michael Edward Ryan
22 Cynthia Ann Underhill
23 Deborah Anne Browne
23 Karin Patricia Gillis
23 Edward Joseph Murphy
Patrick J. and Lorraine R.
23 Jacqueline Anne Randall
23 Karen Ruth Steeves
24 Claudia Lee Finneran
24 Scott Fairfield Grover
24 Ann Marie Krys
24 Robert Lloyd Palmer, II
24 John Gerard Willett
25 John Thomas Carroll
25 Mark Stephen Cheney
25 Daniel William Lawrence
25 Debra Jeanne Lynch
25 Denise McColgan
25 George Allen Roach
26 Linda Carmela
Angela Casadonte
26 Stephen Paul Mariani
26 Karen Elena Mazzola
26 Jeffrey George Nickerson
27 Richard Matthew Kelley
27 Laura Louise Rodd
27 Stacey Ann Sywulak
28 David Peter Brown
28 Helen Lisette Fahey
28 Elizabeth Ann Johnson
28 Brian Patrick Rogers
Joseph and Angelina
Joseph E. and Margaret E.
Andrew J. and Barbara A. George F. and Esther N.
Charles E. and Eunice M.
Robert L. and Jeanne Joseph J. and Karen L. Douglas A. and Judith
George E. and Helen E.
John E. and Patricia E. William F, and Judith C.
John W. and Patricia M.
Jack R. and Anne L. Harold E. and Ethel M.
Daniel V. and Rae
Melvin D. and Irene M.
Franciszek and Elizabeth
Robert L. and Catherine R.
John R. and Elizabeth M. Thomas M. and Nora R.
William J. and Dorothy E.
Donald B. and Arlene B.
David J. and Karolyn N.
Charles P. and Patricia M.
Richard A. and Beverly M.
Francis R. and Rosemary
John J. and Carol A.
Frank J. and Herberta A.
Timothy J. and Barbara E.
Richard and Gail P. Paul A. and Claire M.
Ronald E. and Rita T.
21 Robert John Spadoni
21 Linda Carol Phalen
22 David James Eklund
Edward and Beverly A.
Edward J. and Mary C.
Walter S. and Margaret E.
John W. and Kathleen A.
123
REPORT OF TOWN CLERK
Date
Name of Child
Name of Parents
January
28 Brian Joseph Sullivan
28 Michael Sheridan Graham
29 Patricia Lynn Heckman
29 Larry Edward Lukaszewicz
29 David Anthony Malek
29 John Daniel Martin, III
29 Diane Florence Rega
29 Suzanne Richards
29 Geoffrey David Watts
30 Elizabeth Ann Atkinson
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.