Town annual reports of Medfield 1900-1909, Part 2

Author: Medfield (Mass.)
Publication date: 1900
Publisher: The Town
Number of Pages: 910


USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1900-1909 > Part 2


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


May II, fire in woods owned by Bracey Curtis. Damage small. Cause, sparks from railroad engine.


July 4, the Wily House on Bridge Street, owned by Mr. Frankiss. Total loss. Cause, incendiary.


July 12, fire on woodland owned by Mary Fisher. Damage small. Still alarm.


July 21, fire in woods and meadow owned by Mr. Wheeler. Damage small. Cause, sparks from railroad engine.


September 3, house owned by Esther Strang, occupied by Mr. Locke. Total loss. Cause unknown.


October 27, cider and saw mill, owned by Wm. Weiker. Total loss. Cause unknown.


November 15, house owned by Mrs. Albert Gay. Total loss. Cause, incendiary ..


December 9, fire on land owned by Miss S. B. Swanter. Damage small. Cause, sparks from railroad engine.


We are sorry to have to record the loss of human life. But in the fire of September 3 Mrs. Delia Kennedy, a nurse in the family of Mr. Locke, was burned to death. After a thorough investiga- tion we were unable to find that blame should be attached to any one.


Respectfully submitted,


S. E. MITCHELL, M. H. BLOOD, ~ Engineers. E. M. BENT,


E. M. BENT, Clerk of the Board.


REPORT OF THE SEALER OF WEIGHTS AND MEASURES.


I herewith report, as Sealer of Weights and Measures, that I have complied with the law by advertising, as required. The standard weights and measures are kept in good order and condi- tion, ready for use at any time. I have visited the stores, and examined, and find the scales and balances in good order.


I. B. CODDING,


FEB. 1, 1900.


Sealer of Weights and Measures.


TOWN CLERK'S REPORT.


BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1899.


DATE.


CHILD'S NAME.


PARENTS.


Jan. 3.


Alma Ruth Goerke.


Martin A. and Alma M. (Mallery).


Jan. 3.


Earl Augustus Spaulding. .


Fred A. and Gertrude M. (Read). Lewis and Frances A. (Kalloch).


Feb.


15. George Henry Lynch.


Daniel and Mary (Kearney).


Feb. 16.


Frances Ward Newell.


Willard A. and Amie I. (Tupper).


April 5.


Harold Joseph Ryan.


Michael and Susie (Boyle).


May II ..


Elizabeth May Burks.


Ernest W. and Leonia E. (Ranney).


May 13.


Blanche Mildred Herrin.


George B. and Bertha M. (Cox).


June II. Edith Mildred Locke.


June 27.


Ora Olivia Bullard.


William H. and Hattie M. (Fisher). William H. and Julia (Bishop).


July 2.


Bernice May Simpson.


Thomas P. and Edith M. (Holmes).


July I2.


Ethelynd Louise Simpson.


Aug. 3.


Harriet Ursula Hartnett.


Aug. 5. Evelyn Ruth Irma Wilson.


Aug. 7.


Charles Francis Cox.


Aug. I2.


Roland Wight Day.


Aug. I3.


Clara Louise Garfield.


Aug. 16.


Carrie Bailey Ogilvie.


Sept. 2. Sept. II.


Premature birth, female.


Sept. 23.


Cornelius Francis Leonard.


Sept. 23.


William Marshall Beckwith.


Oct. 2. Laura Louise Mills ..


Oct. IO.


Walter Albion Gilbert.


Oct. 17.


Michael James Sullivan.


Oct. 18.


Marguerite Rosalia Vogelsang.


Ernest F. and Amy P. (Doe).


Oct. 31.


Kenneth Rockwood Clark.


Albert L. and Fannie H. (Rockwood).


Nov. 9


Ruth Nye Allen.


George L. L. and Gertrude N. (Rogers).


Nov. 27.


Stella Arline Condon.


Ernest H. and. Mabel (Curley).


Dec. 3. Elizabeth Griffin.


Michael E. and Catherine E. (Sullivan).


Dec. 4 . Thomas Henry Callow.


Dec. 9.


Still-born, male.


Thomas and Effie (McIsaacs).


Total number of births, 32. Males, 14. Females, 18.


EXTRACTS FROM CHAPTER 444, ACTS OF 1897.


SECTION 3. Physicians and midwives shall on or before the fifth day of each month report to the clerk of each town or city a correct list of all children born during the month next preceding. .. .


SECT. 6. Parents shall within forty days after the birth of a child give notice thereof or cause such notice to be given to the clerk of the city or town in which such child is born. . .


Blanks can be obtained on application to the Town Clerk.


Charles M. and Mary (Lucky). Alexander and Jane (Knowles).


Joseph L. and Annie M. (Crawford).


Cornelius F. and Elizabeth M. (Harvey). Alexander and Isabel (Berry).


George W. and Jessie B. (Maclaine).


William D. and Edith R. (Reynolds). John J. and Jennie A. (Carroll).


Lincoln Crawford Bartlett.


Samuel W. and Corabelle (Wright). John W. and Martha (Dean).


Forest E. and Ida M. (Jordan). William J. and Maggie A. (Griffin).


Frank E. and Alice M. (Wight).


Jan. 18.


Everett Kalloch Dewar.


26


MARRIAGES IN MEDFIELD DURING THE YEAR 1899.


DATE.


NAME.


RESIDENCES.


WHERE AND BY WHOM MARRIED.


Jan. 12.


( Frank H. Donnelly, Alice A. Fitzgerald, Horace V. Briggs, Annie Scott,


Brockton, Mass.,


Medfield,


Medfield,


Medfield,


Medfield,


April


Henry J. Laverty, Cora B. Emerson, William J. Morrison,


Medfield,


Somerville, Mass.,


Cambridge, Mass.,


Medfield,


Medfield,


Medfield,


Medfield,


May 24.


Medfield,


Medfield,


Medfield,


June 24.


Medfield,


July 5.


Medfield,


Medfield,


1 In Cambridge, Mass., by Rev, W. N. Mason. § In Medfield, by Rev. S. L. Morse.


Oct. 1 5.


Oct. 18.


Topsfield, Me.,


Medfield,


Nov. 15.


Milford, Mass.,


Medfield,


Nov. 18.


Medfield,


Medfield,


Nov. 29.


Franklin, Mass.,


Medfield,


Dec. 23.


Medfield,


Dec. 24.


Mary A. Drew,


Medfield,


In Medfield, by Rev. J. A. Donnelly. In Medfield, by Rev. S. L. Morse. In Medfield, by Rev. J. A. Savage.


April 5. Mary E. Jennings, April 26. George W. Hinckley, Catherine Farley,


May 24


1 Harry R. Willard, Jennie E. Walker, Malcolm N. McLean, Sarah A. Mckinnon, § George F. Edgerly, Emma A. Guild, § Joseph B. Mars, Vergie L. Brown, § John H. Braley, 2 Reta Birch, Wilbert Stevens, Sarah J. Smith, Forest M. Hill, Grace D. Ogilvie, Moses A. Goodwin, Carrie M. James, Lewis L. Adams, Maude Taft, § James A. Stockwell, Margaret Ramsay, Horace M. Taylor, Mary Hosie, Turner R. Bailey, Annie R. Steere, William H. Everett, -


Medfield,


Oct. IO.


Medfield,


Medfield,


Medfield,


Medfield,


In Medfield, by Rev. J. A. Savage. In Medfield, by Rev. L. M. Pierce. In Medfield, by Rev. S. L. Morse.


In Foxboro, Mass., by Rev. H. T. De Wolfe. In Franklin, Mass., by Rev. D. M. Hodge. In Medfield, by Rev. S. L. Morse. In Medfield, by Rev. J. A. Savage.


Total number of marriages, 18. Married in town, 14. , Married out of town, 4. Residents of Medfield, 29. Non-residents, 7.


Medfield,


In Medfield, by Rev. L. M. Peirce. In Medfield, by H. H. Harding, J.P. In Medfield, by Rev. J. A. Savage In Medfield, by H. H. Harding, J.P. In Medfield, by H. H. Harding, J.P. In Milford, Mass., by Rev. E. W. Whitney.


Medfield,


June 19.


Milford, Mass.,


Mar. 19.


27


DEATHS OF RESIDENTS IN MEDFIELD DURING THE YEAR 1899.


DATE.


NAME.


AGE. Yrs. Mos. Days.


CAUSE OF DEATH.


Jan.


2.


John G. Hutson.


74


3 20


La Grippe with Pneumonia.


Jan.


23.


George H. Shumway.


73


II


12


Chronic Bronchitis, Dyspepsia, and La Grippe.


Jan.


30.


Allison B. Dyer.


66


8


22


Paralysis.


Feb.


28.


Annie Conners.


2


8


I7


Mar. 12.


Irving . W. Sherman.


20


9


I2


Pneumonia.


April


8.


Maria Frezza.


I


3


-


Infantile Convulsions.


April


9.


Alice Almy.


54


II


4


La Grippe.


April


26.


Elizabeth S. Gilman.


59


II


28


Thrombosis.


May


2.


Almira H. Morse.


88


3


2


Organic Heart Disease.


May


3.


Salome D. Cummings.


61


II


18


May


5.


William Forbes.


88


-


-


Enlargement of Heart.


May


20.


Elizabeth S. Coolidge.


71


IO


30


May


26.


Martha M. Mason.


78


6


II


May


29.


Charles Dunn.


78


3


24


June


2.


Joseph Bartlett.


28


4


5


June


13.


Joseph Hardy.


52


II


28


Bronchitis.


June


27.


Patience S. Lander.


64


5


I6


Dilation of Heart.


July


I.


Edith E. Hewins.


28


6


2


Pneumonia.


July


26.


Lydia A. Dow.


74


6


I


Paralysis.


Aug.


3.


Mary Plimpton.


90


8


28


Old Age.


Aug.


6.


Joanna B. Pember.


58


II


13


Sept.


3.


Delia Kennedy.


30


-


-


Oct.


14.


Helen S. Morse.


66


2


18


Hemiplegia.


Nov.


2.


Charles G. Kennedy.


24


7


24


Typhoid Fever.


Nov. 14.


Joseph H. Brigham.


68


6


27


Bright's Disease.


Nov. 19.


Jane A. Hamant.


54


4


2


Chronic Bronchitis.


Nov. 29.


Edward Degnan.


12


7


-


Pernicious Ague.


Dec.


9.


Still-born male.


Dec. 12.


Lucius Robinson.


79


5


16


Organic Heart Disease.


Dec.


23.


Jessie Harrington.


46


2


22


Cancer.


Males, 14.


Females, 20.


Total, 34.


-


Meningitis.


Mar.


3.


Alfred Cutler.


74


Apoplexy.


May


8.


Mary Kelley.


40


Typhoid Pneumonia.


Paralysis.


Phthisis Pulmonaris.


Death by Burning.


Sept. II.


Female.


Premature Birth.


Oct.


4.


Frances Holt.


59


Organic Heart Disease.


Diabetes Miletus.


Pneumonia.


Senile Dementia and Exhaustion.


Cancer of Stomach.


28


DEATHS AT MEDFIELD INSANE ASYLUM DURING THE YEAR 1899.


DATE.


NAME.


AGE.


WHERE FROM.


Jan. I.


John Driscoll.


57


Ware, Mass.


Jan.


4.


Morris Rothenberg.


43


Boston, Mass.


Jan.


IO.


Pamelia Dumaris.


42


Worcester, Mass.


Jan.


25


Sylvester Gray.


27


Everett, Mass.


Jan.


29.


Mary O'Brien.


77


Boston, Mass.


Feb.


4.


Hannah Flaherty.


32


East Bridgewater, Mass.


Feb.


8.


Caleb E. Mower.


50


Lynn, Mass.


Feb.


I2.


Susan M. Reynolds.


69


Dartmouth, Mass.


Feb. 18.


Hannah Kasbourg.


70


Boston, Mass.


Feb.


18.


Nettie L. Packard.


30


Quincy, Mass.


Feb.


18.


Elizabeth Loftus.


26


Boston, Mass.


Feb.


19.


Hannah Killian.


64


Boston, Mass.


Mar.


3 .


James W. Currier.


43


Newburyport, Mass.


Mar. 6.


Hattie A. Spinney.


52


Lynn, Mass.


Mar. 9


Bertha E. Bosquet.


22


Becket, Mass.


April


3.


Isaac Briggs.


45


Attleboro', Mass.


April


6.


Mary E. Haskins.


35


Middleboro', Mass.


April 16.


Henry L. Frothingham,


69


Newburyport, Mass.


April 20.


Patrick Sullivan.


50


Danvers, Mass.


April 25.


Clara Waite.


39


Holliston, Mass.


April 27.


Peter Kelliher.


19


Boston, Mass


May


17.


Alfred E. Massey.


49


Boston, Mass.


May 20.


Emily F. Benedict.


38


New Marlboro, Mass.


May 31.


Henry Smith.


57


Andover, Mass.


June


2.


Patrick M. Coughlan.


52


Boston, Mass.


June 2.


Mary Finn.


66


Boston, Mass.


June 16.


Maria Ripley.


79


Milford, Mass.


July


2.


Catherine Coyley.


79


Boston, Mass.


July


3.


John Kane.


2I


Cambridge, Mass.


July


13.


Ella J. Smith.


41


South Boston, Mass.


July 16.


Annie Murphy.


59


Boston, Mass.


Aug. 17.


Flora McDonald.


55


"Boston, Mass.


Aug. 28.


William Hions.


48


Boston, Mass.


Aug. '31.


Carrie L. Owen.


37


South Boston, Mass.


Sept. 4.


Jennie Rock.


36


Athol, Mass.


Sept. 5.


William Farrell.


42


Cambridge, Mass.


Sept. 9.


Margaret Broderick.


73


Boston, Mass.


Sept. II.


Esther C. Greene.


29


Newton, Mass.


Sept. 13.


Ida Wein.


27


Boston, Mass.


Sept. 24.


50


Winchester, Mass.


Oct.


IO.


Mary Reeves.


81


Boston, Mass.


Oct.


13.


Reuben Gibson.


83


New Salem, Mass.


Oct.


14.


Delucina L. B. Knowlton.


68


Manchester, Mass.


Oct.


14.


Mary Chamberlain.


79


Boston, Mass.


Oct. 16.


Mary Conners.


61


Boston, Mass.


Oct.


22.


Jennie Simon.


29


Boston, Mass.


Oct.


22.


Elizabeth O'Malley.


56


Boston, Mass.


4.


Bernard Berg.


44


Boston, Mass.


April


19.


Catherine Burke.


61 Boston, Mass.


Oct.


Abbie M. Dunston.


-


29


DATE.


NAME.


AGE.


WHERE FROM.


Nov. 9.


Timothy S. Cronin.


77


Boston, Mass.


Nov. II.


Ellen E. Dilley.


53


Lynn, Mass.


Nov. 22.


Joseph Leman.


30 Provincetown, Mass.


Nov. 22.


Mary E. B. Smith.


59


North Brookfield, Mass.


Dec. II.


Mary White.


37


Westfield, Mass.


Dec. 14.


Henry J. Gore.


49


Quincy, Mass.


Males, 21.


Females, 34.


Total, 55.


A true copy.


Attest :


STILLMAN J. SPEAR,


Town Clerk.


ANNUAL MEETING.


MARCH 6, 1899.


Pursuant to a warrant issued by the Selectmen, the inhabitants of the town of Medfield, duly warned and notified, met at the Town Hall on the sixth day of March, 1899, at nine o'clock in the forenoon; and the following action was taken upon the several articles in said Warrant.


ARTICLE I. To choose a Moderator to preside at said meeting.


Edward M. Bent was chosen Moderator by unanimous vote. Prayer was offered by Rev. Silas M. Morse.


ARTICLE 2. To choose the following-named town officers, under the provisions of Chapter 548 of the Acts of 1893, namely: one Town Clerk, one Treasurer, one Collector of Taxes, three Selectmen, three Assessors, three Overseers of the Poor, three for Cemetery Committee, three Trustees of School and Trust Funds, five Constables, one Sexton, one Auditor, all for one year ; one School Committee for three years; two Trustees of Public Library for three years; one for Board of Health for three years. Also to vote on the following question, Shall license be granted to sell intoxicating liquors in this town for the ensuing year? The vote to be Yes or No. All of the above to be voted for on one ballot. The polls to be opened at half-past nine in the forenoon and to be kept open at least four hours.


The ballot box was examined, and found in good order. The following-named persons, having been appointed Ballot Clerks and Tellers, were duly sworn in the manner prescribed by law, and apportioned as follows : -


Isaac B. Codding and J. Herbert Baker, to distribute ballots. Charles W. Spaulding and William Crane, at ballot box. George G. Babcock and Joseph M. Johnson, to count votes. James Coltman and Edward H. Abell, to supervise.


The polls were opened at half-past nine o'clock, and kept open until quarter-past two o'clock. The total number of ballots cast was 232, of which 229 were cast by male voters and 3 by female


3 [


voters; and the following-named persons were declared elected to the several offices : -


Town Clerk and Treasurer, Stillman J. Spear.


Selectmen, William F. Guild, Henry M. Parker, Herbert W. Wight.


Overseers of the Poor, Michael E. Griffin, George W. Kingsbury, Amos H. Mason.


Assessors, William F. Abell, William F. Guild, Francis D. Hamant.


Collector of Taxes, William F. Abell.


Constable, Albion C. Gilbert, H. Herbert Harding, David Meany, Raymond Weiker, Howard M. Blood.


School Committee, for three years, John A. Savage.


Board of Health, for three years, Henry M. Parker.


Trustees of School and other Funds, Willard Harwood, John A. Savage, George Washburn.


Trustees of Library, for three years, Isaac B. Codding, George Washburn.


Cemetery Committee, James Ord, Alonzo B. Parker, Willard Harwood.


Sexton, Alonzo B. Parker.


Auditor, Thomas E. Schools.


For license : Yes, 92 ; no, 112 ; blanks, 28.


All of the above-named officers have been duly qualified, except Howard M. Blood, who declines to serve.


ARTICLE 3. To choose Tree Warden, Field Drivers, Fence Viewers, and Pound Keeper.


In accordance with the vote of the town, the following-named persons were chosen by nomination : -


Tree Warden, George W. Kingsbury.


Fence Viewers, Isaac, B. Codding, George W. Kingsbury, Fran- cis D. Hamant.


Pound Keeper, George D. Hamant.


Field Drivers, Joel E. Heard, Michael E. Griffin, Frederick T. Young.


ARTICLE 4. To see if the town will accept the reports of the several town officers for the past year.


The reports of the town officers were taken up separately; and,


32


as all objections were overruled, they were accepted as published in the printed Town Report.


ARTICLE 5. To grant and appropriate such sums of money as may be necessary to defray the expenses of the town for the ensuing year.


The following sums were granted and appropriated for the expenses of the ensuing year : -


For teaching schools, .


$3,500.00


Care, fuel, and supplies for schools, .


1,500.00


Highways,


2,500.00


Bridges, .


100.00


Removing snow,


800.00


Fire Department,


1,000.00


General expenses, .


700.00


Town officers, .


1,600 00


Support of poor at Almshouse,


1,000.00


Support of poor out of Almshouse,


500.00


Insane and feeble-minded,


400.00


Interest,


900.00


Public Library, dog tax and


100.00


Cemetery,


200.00


Memorial Day, .


75.00


Notes due,


967.00


Paying debt,


500.00


Soldiers' relief, .


180.00


Care of sewer,


50.00


Insurance,


100.00


Sidewalks,


300.00


Total,


$16,972.00


It was also voted that the proceeds from the sale of lots be applied to the care and maintenance of the cemetery.


ARTICLE 6. To see what action the town will take in relation to hiring money for any purpose.


Voted, That the Treasurer be authorized, with the approval of the Selectmen, to hire money in anticipation of the taxes of the current year, and to issue notes of the town therefor; and the debts incurred under the authority of this vote are hereby made payable from said taxes.


33


ARTICLE 7. To determine in what manner the taxes shall be collected for the ensuing year, and also determine what percentage shall be allowed the Collector for the ensuing year.


Voted, That interest at the rate of six per cent. per annum be charged on all taxes remaining unpaid after Nov. 1, 1899, and that the Collector shall receive for his services one and one- quarter per cent. on all taxes collected by him.


ARTICLE 8. To see if the town will authorize the Collector to use all such means in the col- lection of taxes as the Treasurer might if elected to that office.


Voted, That the Collector may use the same means in the collection of taxes that the Treasurer might if elected to that office.


ARTICLE 9. To see if the town will accept the list of jurors as prepared by the Selectmen and posted according to law.


Edward H. Abell, Jonathan G. Wight, Dexter M. Eames, and Benjamin F. Shumway were excused by vote of the town.


Frederick J. Wight, Ellery C. Crocker, and Hugh Gunnison were added to the list ; and the amended list of jurors as accepted by the town is as follows : -


Gustavus A. Bruce.


Joseph H. Brigham.


George Washburn.


William H. Cook.


Herbert W. Wight.


Henry E. Marshall.


Charles W. Spaulding. Frederick J. Wight.


Richard E. Cole. Joseph M. Johnson.


Amos H. Mason.


Bracey Curtis.


Hugh Gunnison.


Frank E. Mason.


Isaac B. Codding.


Edgar W. Kingsbury.


Waldo E. Kingsbury.


Elmer E. Walton.


Ellery C. Crocker.


ARTICLE 10. To see what compensation the town will allow the members of the Fire De- partment for the year ensuing.


Voted, That the members of the Fire Department be paid the sum of twelve dollars per year and poll tax, and that they be paid twenty-five cents per hour while at work at fires.


ARTICLE II. To see how much per hour the town will allow for work on the highways for the year ensuing, or do or act anything relating thereto.


Voted, That it be left to the discretion of the Superintendent of Streets.


34


ARTICLE 12. To hear and act on the reports of town committees.


Voted to accept and adopt the By-laws as presented by the Committee and printed in the Town Report, and that they be submitted by the Selectmen to the Superior Court for approval.


The Committee on Sanitation of Town House report that noth- ing has been done except cleaning out vaults and putting things in a healthy condition.


Committee on Naming Streets was granted further time in which to make report.


ARTICLE 13. To see what action the town will take in relation to the bill of F. M. Ballou & Co. for concreting gutters and crosswalks.


Voted not to pay bill. A committee was appointed, by nomina- tion, consisting of Messrs. Clinton T. Frost, Wm. F. Guild, and WVm. S. Tilden, to investigate the matter and report at some future meeting.


ARTICLE 14. To see if the town will unite with other towns in the employment of a Superin- tendent of Schools, and appropriate money necessary therefor, or do or act anything relating thereto.


Voted to unite with other towns in employment of a Superin- tendent of Schools, and that the sum of three hundred and seventy-five dollars ($375) be appropriated and granted for com- pensation to said Superintendent.


ARTICLE 15. To see if the town will adopt the provisions of Chapter 264 of the Acts passed by the General Court of Massachusetts in the year 1890, entitled "An Act relating to Public Cemeteries."


Voted to adopt the provisions of Chapter 264 of the Acts of 1890.


ARTICLE 16. To see if the town will appoint a committee to confer with the officers of the Medfield Electric Light and Power Company, with view of obtaining the rates and terms upon which said company will light with electricity the streets of Medfield, or do or act anything relating thereto.


Voted, That Wm. H. Bailey, Ellery C. Crocker, and Raymond Weiker be a committee to confer with the Electric Light Com- pany and report at some future meeting.


ARTICLE 17. To see if the town will contract with the Medfield Water Company for hydrant service or water supply, or do or act anything relating thereto.


Voted, That a committee of three be appointed to confer with the Medfield Water Company, and report at some future meeting. Wm. S. Tilden, James Ord, and James Hewins were chosen on the committee.


35


Resolution .- The following resolution was presented to the meeting by Mr. J. Herbert Baker, and was unanimously adopted by a rising vote : ---


" Whereas our esteemed fellow-citizen, Benjamin Franklin Shumway, who has served the town of Medfield in various offi- cial capacities for many years, is prevented by ill-health from attending, for the first time for fifty-five years, the town meeting held to-day ; and


" Whereas it is exactly fifty years since he was first elected upon the Board of Selectmen, upon which he has served longer than any other officer, ----


" Resolved, That the citizens of Medfield, in town meeting as- sembled, hereby express to him their sincere appreciation of his past services, and extend to him their sympathy in his illness, with earnest hopes for his speedy recovery."


Voted, That the foregoing resolution be placed upon the rec- ords and a copy thereof sent to Mr. Shumway.


All the articles in the warrant having been acted upon, the meeting was dissolved.


APPOINTMENTS BY THE SELECTMEN.


MARCH 10, 1899.


At a meeting of the Selectmen this day, the following appoint- ments were made : -


Isaac B. Codding, Weigher and Sealer of Weights and Measures.


Joseph M. Johnson, Measurer of Wood and Bark.


Herbert W. Hutson, Inspector of Animals and Provisions.


David Meany, Night Watch and Keeper of Lockup.


George L. L. Allen, Registrar for Three Years.


George W. Kingsbury, Superintendent of Streets.


Lowell Babcock, Burial Agent.


By the Board,


WILLIAM F. GUILD, Clerk.


A true copy.


Attest : STILLMAN J. SPEAR, Town Clerk.


SPECIAL MEETINGS.


JULY 31, 1899.


At a meeting of the inhabitants of the town of Medfield, duly warned and notified, and held in the Town Hall Monday, July 31, 1899, at half-past seven o'clock in the afternoon, the following action was taken on the several articles contained in the warrant for said meeting : -


ARTICLE I. To choose a Moderator to preside in said meeting.


Edward M. Bent was chosen Moderator.


ARTICLE 2. To hear and act on reports of committees appointed at the Annual Meeting, held in March last, and appropriate money to pay any expense arising from such action.


Reports of committees were presented to the town; but, there being some doubt as to the legality of this article, no action was taken upon them except to refer them to some future meeting.


ARTICLE 3. To see if the town will light with electricity the Chenery Hall, Town Building, or do or act anything relating thereto.


On motion of Mr. W. S. Tilden it was voted that the Selectmen be instructed to ascertain the expense of wiring the building and cost of lighting the same, and report to the town at some future meeting.


ARTICLE 4. To see if the town will establish and maintain a public school in the north part of the town, in convenient proximity to the Medfield Insane Asylum, and appropriate and grant the money necessary therefor, or do or act anything in relation thereto.


Upon the suggestion of Mr. Willard Harwood that, in accord- ance with the provisions of Section 6 of the By-Laws, no action could be taken on this matter in its present form, it was voted that the article be dismissed.'


All the articles having been acted upon, the meeting was dissolved.


A true copy.


Attest :


STILLMAN J. SPEAR,


Town Clerk.


37


AUGUST 14, 1899.


At a meeting of the inhabitants of the town of Medfield, duly warned and notified, and held in the Town Hall Monday, Aug. 14, 1899, at half-past seven o'clock in the evening, the following action was taken on the several articles contained in the warrant for said meeting : -


ARTICLE I. To choose a Moderator to preside at said meeting.


Edward M. Bent was chosen Moderator, by ballot and use of check-list.


ARTICLE 2. To hear the report of a committee appointed at the last Annual Meeting to investigate the claim of F. M. Ballou & Co. against the town of Medfield for concreting side- walks and gutters in said town, or do or act anything relating thereto.


The Committee made the following report : -


MEDFIELD, July 30, 1899.


The Committee to which was referred the bill of Mr. Ballou for concrete work, put in by him in 1897 and 1898, would re- spectfully report that, in their opinion, the town is under no legal obligation to pay said bill, as we cannot find that any officer of the town, having authority to bind the town to payment, made any contract with Mr. Ballou to do the work for which the bill is now brought.


WILLIAM F. GUILD, C. T. FROST, Committee. W. S. TILDEN,


It was voted that the report of the Committee be accepted.


ARTICLE 3. To hear the report of a committee appointed at the last Annual Meeting to con- fer with the officers of the Medfield Electric Light and Power Company, with view of obtaining 4 the rates and terms upon which said company will light with electricity the streets of the town of Medfield, or do or act anything relating thereto.


The Committee made the following report : -


The Committee appointed by the town at the last annual Town Meeting to confer with the officers of the Medfield Electric Light and Power Company with a view of obtaining the rates and terms upon which said company will light with electricity the streets of the town of Medfield beg leave to make the fol- lowing report : -


A portion of the streets of Medfield are already equipped with one hundred and twenty candle power incandescent lamps, which




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.