USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1910-1919 > Part 41
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
Appropriation $600.00
Received interest on deposits
131.05
Received interest on taxes 120.61
$851.66
Paid C. D. Parker & Co., Int. on Bridge loan $60.00
C. D. Parker & Co., Int. on Ceme- tery loan 40.00
Beacon Trust Co., Int. on Tax loan 706.67
Bureau of Statistics, certifying notes
2.00
$808.67
Unexpended balance $42.99
Notes.
Appropriation $1,500.00
Received from notes given in antici-
pation of taxes
20,000.00
$21,500.00
Paid C. D. Parker & Co., Sherborn Bridge note
$1,000.00
500.00
C. D. Parker & Co., Cemetery note Beacon Trust Co., amount bor- rowed account taxes
20,000.00
$21,500.00
Fire Insurance.
Appropriation $3,000.00 7.20
Received dividend on expired policy
$3,007.20
Paid premiums on Town policies ex- piring April 1, 1921
$2,645.06
Unexpended balance $362.14
23
Cemetery.
Appropriation
$400.00
Received care of lots
181.00
Interest on Trust Funds
291.74
Paid as per Commissioner's report ..
$872.74 $845.19
Unexpended balance
$27.55
Taxes.
Paid Town of Walpole tax, 1918
$ 2.85
County tax, 1918
2,133.33
State tax, 1918
5,280.00
$7,416.18
Contingent-Unclassified Fund.
Appropriation .
$650.00
Paid Library Bureau, Filing cabinet
for Selectmen
$ 87.75
Weiker's Express
2.90
Transcript Press, printing Town Reports
132.50
T. R. Bailey, distributing Town Reports 5.50
R. S. Hunt, care and repairs on Town Clock 36.00
George S. Cheney, poundkeeper
20.00
E. Worthington, surveying Vin- ald Road 18.87
R. W. Taylor, war gardens
12.75
J. T. Butterworth, flowers
25.00
Peter Pederzini, flowers
10.00
R. C. Lincoln, lunches
4.76
Corner House, lunches
10.78
Marston & Wells, fireworks
243.50
$610.31
Unexpended balance $39.69
Reserve Fund.
Appropriation
$500.00
Credited to Executive Department. $109.82
Credited to Treasurer's Department. . 21.96
Credited to Town House 189.94
Credited to Street Lights
135.40
Credited to Bridge Department
6.27
24
Credited to Sidewalk Department
27.50
Credited to Sewer Department 9.11
$500.00
Cemetery Trust Funds. Deposited in North End Savings Bank.
Susan Ware lot
$ 50.00
Ellen Washburn lot
100.00
Mrs. Abbie Gould lot
100.00
Clinton M. Clark lot
150.00
$400.00
1
25
APPROPRIATION BALANCES.
Overdrawn
Unexpended
Town House
$ 180.52
Collector
$ .56
Schools
1,074.75
Assessors
.66
Charities
601.68
Town Clerk
28.73
Soldiers' Benefits
314.43
Election & Registration
40. 0
Health & Sanitation
214.45
Police
628.88
Fire
63.58
Sealer
22.99
Moth
5.01
Tree Warden
60.64
General Highway
5.33
Snow
238.85
Parks
5.00
Memorial Day
22.75
Liability Insurance
66.65
Interest
42.99
Fire Insurance
362.14
Cemetery
27.55
Contingent
39.69
Balance
723.43
1
$2,385.83
$2,385.83
26
BALANCE SHEET.
December 31, 1918.
GENERAL ACCOUNTS.
Dr.
Cr.
Cash on hand as per
Due Public Library ac-
Treasurer's report $5,784.82
count of interest
$
9.34
Due Town Farm Fund.
5,285.20
Uncollected taxes and cash
in hands of Collector 2,139.33
Resources exceed Liabili- ties 2,629.61
$7,924.15
$7,924.15
. DEBT.
Net Funded Debt
$1,500.00
Notes due 1919: C. D. Parker & Co. Cemetery $ 500.00
C. D. Parker & Co. Bridge 1,000.00
$1,500.00
$1,500.00
TRUST ACCOUNTS.
Investments $18,825.00 Town School Funds $3,600.00
Library Funds 8,000.00
Cemetery Funds 7,225.00
$18,825.00
$18,825.00 L. W. WHEELER, Accountant.
27
TOWN CLERK'S REPORT
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1918
Date
Child's Name
Parents
1917
John Waterman Hinkley
John F. and Clara (Waterman) Antonio and Caterina (Goth)
Wm. Howe McElwain Talbot
John C. and Dorothy H. (McElwain)
Jan.
Chester Rowe
Ward C. and Dorinda (Sheffield) John F. and Fanny B. (Mason)
Jan. 25
Louise Kingsbury
Francis H. and Effie L. (Holden)
Jan. 28
Miriam Taylor
Ralph W. and Hortense (Weed)
Feb. 11
Frank Leslie Travers, Jr.
Frank L. and Edna M. (Coombs)
Feb. 13
Stillborn female
April 29
Margaret Norwell
Roland and Gertrude A. (Weir)
May 24
John Robert Grant
William T. and Lala (Bowman)
June 10
John Joseph Horgan
Michael and Marie J. (Drum)
June 12 June 28
Patrick Gordon Russell
Patrick H. T. and Emma M.
McLaughlin
Jangraw
June 29
Grace Elizabeth Crown
Samuel and Grace E. (Wiggin)
July 1
Cora Mae Kennett
Ervil C. and Lina (Kingsbury)
July 6
Clayton Hutson
Elizabeth L. Hutson
July 20
Laurence Rossi
Antonio and Mary (Carbone)
July 17
Stillborn, female
George and Sarah E. (Fortune)
Reuben Albert Kingsbury
Reuben A. and Grace L. (Leighton) Horace H. and Aggie E. (Markland)
Aug. 3 Ruth Frances Smith
Aug. 11 Mary Elizabeth Shiel
Aug. 20
Barbara Leighton
Sept. 1
John Tramvaglio
John and Rosie (Corille) Wiggo K. L. and Mary (Harmon)
Dec. 28
Richard William Kofoed
Total number of Births, 27. Male, 16. Female, 11.
READ CAREFULLY.
The new ruling of the Department of Vital Statistics requires that Physicians and Midwives shall within 48 hours give notice to the Town Clerk with such data as may be procured at the time, regardless of child's name if not known.
Parents shall give notice, with such other data as may be necessary, within 15 days from the date of birth.
A fine of twenty-five dollars may be imposed for wilful neglect in complying with the above rules.
ยท The Town Clerk is required to record the exact date of return and to report all violations or neglect in making such reports.
Blanks will be furnished on application to the Town Clerk .
June 24 Sept. 23 1918 Jan. 10
Atnonio Pasquale Iafolla
Jan. 13
Mason Franklin Griggs
Carlton Smith Cheney
George S. and Anna M. (Draper)
July 21 July 22 July 23
Virginia Hughes
Frank Louis Hanson
Elwyn A. and Alice M. (Pollard) Jerome and Jessica (McFadden) Newell and Myra (Spofford)
28
MARRIAGES RECORDED IN MEDFIELD DURING THE. YEAR 1918
Date
Names
Residence
Where and by whom married
Jan. 2
James F. Clark
Medfield
Margaret W. Wheeler
Medfield
Jan.
5
George A. Schultz
Medfield
(In Medfield by Rev. Leonard Cushman In Medfield by Rev. Hugh M. Smith In Medfield by
Jan. 9
Charles E. Hoy
Medfield
Medfield
Rev. Hugh M. Smith
Jan. 10
Henry J. Brown Maude M. Ashe
Medfield
In Watertown, Mass., by Rev. Lewis G. Wilson In Medfield by Rev. Geo H. Coffin, Jr.
Feb. 2
Patrick H. F.McLaughlan
Boston, Mass.
In Medfield, by Rev. Hugh M. Smith
Feb. 22
John J. McGraw Mabel D. Bishop
Medfield
Rev. Geo. H. Coffin, Jr.
Feb.
22
Ernest M. Herron
Medfield
In Lynn, Mass., by Rev. D. Emory Bustner
Feb. 27
Isabel Roper Fedrerick A. Richards Jessie L. Hayward James H. Bradbury
No. Bellingham, Mass.
In Medfield, by
Mar. 26
Dover, Mass.
In Medfield, by Rev. Albert E. Hylan
Mar. 31
Michael J. Corcoran
Medfield
In Medfield, by Rev. Hugh M. Smith
Apirl 24
Arthur J. Phaneuf
Medfield
In Medfield, by
Medfield
Stillman J. Spear, J. P.
April 27
Mary A. Christensen Fred B. Pare Ruth E. Cheney
Medfield
Stillman J. Spear, J. P. In Medfield, by
April 27
Rudolf W. Ruprecht
Hoboken, N. J.
Rev. Leonard Cushman
April 28
Joseph Hammel
Dedham, Mass.
In Medfield, by
May 10
Lilly E. Crowe Elmer F. Raymond
Medfield
In Medfield, by Stillman K. Spear, J. P. In Medfield, by Rev. Albert E. Hylan
June 16
Patrick L. Murphy
Medfield
In Framingham, Mass., by
June 24
Helen O'Connell
Medfield
Rev. Hugh M. Smith
June 26
Henry L. Finn
Dedham, Mass.
In Medfield, by
Maude M. Haley
Medfield
Rev. Charles A. Finn
July 10
Arthur R. Green
Medfield
Agneline Derrochers
Medfield
July 16
Burpee L. DeWolfe Alice F. Duffy
Dorchester, Mass.
July 29
Fred O. Adams Alice Sullivan
Medfield
Rev. Leonard Cushman
Aug. 11
Howard N. Bent
Medfield
In Framingham, Mass., by
Mary B. Wilson
Framingham, Mass.
Rev. J. F. Hefferman
Aug. 14
Anthony A. Ehgarten
Medfield
In Medfield, by
Nina I. Newton
Medfield
Rev. Geo. H. Coffin, Jr.
Jan. 16
Lawrence M. Dewar Thordis Spaulding
Medfield
Emma M. Haseltine
Lyon Mountain, N. Y.
Medfield
In Medfield, by
Lynn, Mass.
Medfield
Rev. Geo. H. Coffin, Jr.
Winifred Burke
Dover, Mass.
Beatrice W. Carney
Lynn, Mass.
Mecdfield
In Medfield, by
Laura F. Thrasher
Millis, Mass.
Dedham, Mass.
Rev. Hugh M. Smith
Catherine L. Murphy
Medfield
June 2
George J. Chapdelaine
Northboro, Mass.
Myrtle M. Lewis
Northboro, Mass.
Framingham, Mass.
Margaret Galvin Al Benny
Medfield
Rev. J. F. Hefferman In Medfield, by
In Medfield, by Rev. Leonard Cushman In Medfield by Rev. Hugh M. Smith
Medfield
Medfield
In Medfield, by
Cecelia Farrell
Medfield
Catherine E. Ferguso
Hopedale, Mass.
Medfield
29
Date
Names
Residence
Where and by whom married
Aug. 15
WilliamF. Rogers
Newport, N. H.
Lucy C. Washburn
Medfield
Aug. 24
Joseph W. Best
Lowell ,Mass.
Jennie Fortune
Medfield
Sept. 3
Charles R. Drummond Vivian I. Smith William A. Waring
Medfield
Sept. 5
Willian E. Barr
Medfield
Sept. 15
Daniel J. Kenneally Annie McDonough
Medfield
Medfield
In Medfield, by Rev. Leonard Cushman
Oct. 24
John R. Roche Marie V. Falebella Joseph A. Mair Mildred C. Thrasher
Medfield
In Medfield, by Rev. Leonard Cushman
Oct. 31
Lawrence E. Stone
Chelsea, Mass.
Anna R. Newell
Medfield
In Chelsea, Mass., by Rev. R. Perry Bush In Medfield b, y Rev. Hugh M. Smith
Dec. 23.
James Joseph Nestor Eleanor Josephine Leahy Arthur Laverne Smith Hannah Agnes Moynihan
Medfield
In Medfield, by
Dec. 31
Herbert H. Morse
Medfield
In Medfield, by
Lois Smith
Medfield
Rev. Geo. H. Coffin, Jr.
Total number of marriages
36
Married in town
29
Married out of town
7
Residents of town
49
Non-residents
23
In Newport, N. H., by Rev. Elwin Hitchcock In Medfield, by Rev. Guy Wilbur Miner In Boston, by Ivory F. Frisbee, J. of P.
Boston, Mass.
Medfield
In Medfield, by Rev. Albert E. Hylan
Medfield
In Medfield, by Rev. Hugh M. Smith
Oct. 24
Medfield
Millis, Mass.
Dec. 12
Medfield
Medfield
Medfield
Rev. Hugh M. Smith
30
DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1918
Date
Name
Age Yrs. Mos. Dys. |
Cause of death
Jan. 17
Balilla Palumbo
1
11
Measles
Jan. 22
Sarah E. Codding
82
7
26
Arterio-sclerosis
Feb. 3
John Arthur Smith
3
30
Bronchitis
Feb. 6
Nickola Annese
41
11
Lobar Pneumonia
Feb. 13
Stillborn female
Mar. 5
Alice Orne Sewall
69
11
5
Organic .... Heart Disease
Mar. 15
Ellen M. Johnson
67
10
28
Organic Heart Disease
Mar. 30
Dennis D. Keane
68
Organic Heart Disease
April 4
Mary E. Tufts
65
Cirrhosis of Liver
April 14
Grace Willard
3
24
Malnutrition
April 15
Oliver Anson Clark
84
5
5
Arterio-sclerosis
April 22
Laroy S. Smith
74
2
23
Dilation and Valvular Disease of Heart
April 24
Lavinia Battelle
97
4
10
Old Age
May 5
Ellsworth Ricker
49
11
19
Broncho-pneumonia
Aug. 13
Jeremiah McCarthy
65
10
5 Endocarditis and Plural Effusioe
Aug. 16
Frank Papante
28
1
17
Lobar Pneumonia
Sept. 1
Laura Gardener
58
Interstitial Nephritis
Sept. 17
Chester M. Dyer
29
3
Bronchial Pneumonia
Sept. 20
Sarah J. Luther
73
10
Organic Disease of Heart
Sept. 26
Everett H. Simpson
10
Lobar Pneumonia; Influenza
Oct. 3
Joseph Ferguson
24
Broncho-Pneumonia
Oct.
4
Etta C. Tuttle
52
4
Pericarditis
Oct. 4
Charles B. Snow
40
7
17
Lobar Pneumonia; Influenza
Oct. 5
Mary Molinaro
3
3
Broncho-Pneumonia
Oct. 6
Catherine A. Devine
48
Cirrhosis of Liver
Oct. 6
Timothy E. Lynch
27
7
24
Lobar Pneumonia
Oct.
9
Granville C. Mitchell
31
6
14
Lobar Pneumonia; Influenza
Oct. 9
Arthur C. Martin
15
10
12
Meningitis
Oct. 10
Mary Elizabeth Callow
22
10
17
Lobar Pneumonia
Oct. 10
Mary A. Kelly
32
2
4 Broncho.Pneumonia; Influenza
Oct. 11
Ruth Staire
23
Lobar Pneumonia; Influenza
Oct. 19
Annie Carr Hopkins
69
Broncho Pneumonia and Heart Disease
Oct. 20
Howard N. Bent
34
3
5
Lobar Pneumonia; Influenza
Oct. 22
Helen Isabel Risley
27
6
20
Broncho Pneumonia; Influenza
Dec. 18
Alma Laura Herron
17
8
20
Double Lobar Pneumonia
Deaths of Residents
36
Males
16
Females
20
Deaths at State Hospital
185
Total deaths in town.
221
July 17
Stillborn female
BROUGHT TO MEDFIELD FOR BURIAL IN 1918
Date of Death
Name
Age Yrs. Mos. Dys.
Cause of Death
Brought from
Feb. 25 Albert S. Binkhourst
66
Hyposfetic Pneumonia
Mar. 14 Joseph A. Roberts
58
2|
15 Cerebral hemorrhage
Mar. 14 May Belle Allen
47
10
12 Fibroid of Uterus
Auburndale, Mass.
Jan. 18 Fred H. Wildes
58
4
25 Lobar pneumonia
Milford, Mass.
Mar. 24 Frank B. Quincy
52
4
7 Enlargement of heart
Waltham, Mass. Fort Sheridan, Ill.
Mar. 6 William Beckwith
17
4
Acute Nephritis
April 10 Wallace B. Rice
45
7
Chronic Myocardites
Boston, Mass. Ashland, Mass.
June 18 Alexander Ogilvie
58
8
2 Angina Pectoris
June 22 Lottie M. Gay
79
2
8 Cerebral hemorrhage
Worcester, Mass.
July
29 Elijah E. Bullard
60
4
18 Cancer of Liver
Sept. 10 Florence Isabel White
1
10
13 Convulsion
1897
Sept. 11 George Ernest Tuttle 1918
2
23 Cerebral hemorrhage
Upton, Mass.
Sept. 20 Jennie J. Morrill
40
Epilepsy
Sept. 17 Flora Kingsbury
41
Influenza
Sept. 27 Lucy B. Morrill
33
Broncho-pneumonia, Influenza
Oct. 3 Catherine Keane
46
Influenza
Peabody, Mass.
Nov. 16 Mary Abigail Grant
81
4
9 Osteo sarcoma of tibia
Nov. 18 Arthur Pierce
07.
4
Acute Nephritis
Needham, Mass. Millis, Mass.
31
.
Millis, Mass. Wayland, Mass.
Monson, Mass. Boston, Mass. Millis, Mass.
:
Framingham, Mass. Newton, Mass.
32
ANNUAL MEETING.
March 4, 1918.
Pursuant to a warrant issued by the Selectmen, the in- habitants of the town of Medfield, duly warned and notified in the manner prescribed by law, met at the Town Hall on the fourth day of March, 1918, at six o'clock in the forenoon; and the following action was taken upon the several articles in said warrant :-
Article -1. To choose a Moderator to preside at said meeting.
The annually elected Moderator being unavoidably ab- sent the meeting was opened by the Town Clerk and the Selectmen acted pro tem until a Moderator was elected.
Article 2. To choose the following named town of- ficers, under the provisions of the Revised Statutes of 1907, namely : One Town Clerk, one Moderator, one Treasurer, one Collector of Taxes, three Selectmen, three Constables, one Tree Warden, all for one year; one School Committee for three years, Two Trustees of the Public Library for three years, one Cemetery Commissioner for three years, one Asses- sor for three years, one member of the Board of Health for three years, one Park Commissioner for three years.
Also to vote on the following questions :
First-"Shall Chapter 807 of the Acts of 1913 being an act to provide for compensating laborers, workmen and mechanics for injuries sustained in public employment and to exempt from legal liability counties and municipal corpora- tions which pay such compensation be accepted by the inhabi- tants of this town of Medfield?" The vote to be "Yes" or "No."
Second-Shall license be granted to sell intoxicating liq- uors in the town for the ensuing year ? The vote to be "Yes" or "No." All the above to be voted for on one ballot. The polls to be opened at 6.15 o'clock in the forenoon and may close at two o'clock in the afternoon.
The ballot box was examined and found in good order. The following named persons having been appointed by the Selectmen were sworn and assigned as follows :-
Isaac B. Codding and Frank J. Bell to distribute ballots.
33
Edward J. Sheahan and John H. Tuttle to check names at ballot box.
Edward H. Abell and Wm. E. Bell to count votes.
Alex Allan and Richard C. Lincoln to supervise.
The polls were opened at six o'clock in the forenoon and were closed by vote of the town at half past two o'clock in the afternoon. The total vote cast was 260. The votes were counted in open town meeting, and the following named offi- cers were declared elected :-
Town Clerk, one year, Stillman J. Spear.
Moderator, one year, Geo. L. L. Allen.
Selectmen, one year, Daniels Hamant, Edwin S. Fred A. Smith.
Treasurer, one year, John H. Tuttle.
Collector of Taxes, one year, Robert W. Baker.
Assessor, three years, Albert C. Shumway.
School Commissioner, three years, Timothy F. Kennedy. Cemetery Commissioner, three years, Joseph A. Roberts.
Constables, one year, Cornelius P. McKeoun, George B. Sims, Willard W. Robbins.
Board of Health, three years, Sidney W. Stevens.
Trustees of Public Library, three years, Stillman J. Spear, Ellery C. Crocker.
Tree Warden, one year, George L. L. Allen.
Park Commissioner, three years, Robt. W. Williams.
On the question of the acceptance of the "Act to provide for compensation of laborers, workmen and mechanics for in- juries sustained in public employment and to exempt from legal liability counties and municipal corporations which pay such compensation" the vote was "Yes" 121. "No" 35. Blanks 104.
On the question "Shall licenses be granted to sell intoxi- cating liquors in this town for the coming year?" the vote was "Yes" 93. "No" 143. Blanks 24.
The meeting was then adjourned to Monday evening, March 11, 1918, at 7.30 o'clock.
ADJOURNED MEETING. March 11, 1918.
Article 3. To choose Fence Viewers, Field Drivers, and Pound Keepers.
Voted, That these offices be appointed by the Selectmen.
34
The following named persons were appointed to the sev- eral offices :
For Fence Viewers and Field Drivers, Paul F. Tibbetts, Frank J. Laverty, Wm. E. Mclaughlin.
For Pound Keeper, George S. Cheeney.
Article 4. To see if the town will accept the reports of the several Town Officers for the past year.
The reports of the several Town Officers were taken up separately, and all were accepted.
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 of money were granted and appropri- ated to defray the expenses of the ensuing year :
For Executive Department, salaries and expenses $ 650.00
Treasurer's Dept., salaries and expenses ....
300.00
Assessors' Dept., salaries and expenses ..
400.00
Collector's Dept., salary and expenses
500.00
Town Clerk's Dept., salary and expenses. .
200.00
Elections and Registration
200.00
Town House expenses
1,000.00
Protection to life and property, night watch, police, etc.
2,300.00
Fire Dept., salaries, wages, water rates, etc.
1,800.00
Sealer of Weights and Measures
50.00
Moth Dept.
850.00
Tree Warden's Dept.
300.00
Health and Sanitation
300.00
Sewers .
200.00
Highways and Tarvia
6,500.00
Removing Snow, $200 from unexpended balance and
300.00
Sidewalks
500.00
Bridges
100.00
Street Lights, See Article 14
2,500.00
Charities
2,000.00
Soldiers' Relief
200.00
Education, $513.71 from unexpended balance, and
9,000.00
Library, dog tax, interest on fund and
300.00
Memorial Day
100.00
District Nurse, See Article 13
300.00
Employer's Liability
300.00
Interest
600.00
Notes
1,500.00
35
Cemetery
400.00
Town Fire Insurance 3,000.00
Contingent Fund 650.00
Reserve Fund
500.00
Total Appropriations $37,800.00
Article 6. To see if the town will authorize the Treas- urer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the present municipal year to an amount not exceeding in the aggregate twenty-five thousand dollars, and to issue a note or notes therefor payable within one year, any debt or debts incurred under this vote to be paid from the revenue of the present municipal year.
Voted, That the Town Treasurer, with the approval of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the taxes of the munici- pal year beginning Jan. 1, 1918, to an amount not exceeding in the aggregate Twenty-five Thousand Dollars, and to issue a note or notes therefor payable within one year, any debt or debts incurred under this vote to be paid from the taxes of said municipal year.
Article 7. To determine in what manner the taxes shall be collected for the ensuing year, also determine what percentage shall be allowed the Collector for the ensuing year.
Voted, That taxes shall be paid not later than the 15th day of October of each year, and on all taxes remaining un- paid after the first day of November interest shall be paid at the rate of six per cent per annum from the 15th day of Oc- tober until such taxes are paid. It was also voted that the Collector receive one and one-quarter per cent on all taxes collected by him.
Article 8. To see if the town will authorize the Col- lector to use all such means in the collection of taxes as the Treasurer might if elected to that office.
Voted, That the Collector be instructed to use all means and processes provided by law for the collection of all taxes remaining unpaid after the first day of December, 1918.
Article 9. To see what compensation the Town will allow the members of the Fire Department for the ensuing year.
Voted, That the members of the Fire Department be paid the sum of fourteen dollars per year and fifty cents per hour while at work at fires.
36
Article 10. 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 the price per hour for labor on the highways for ensuing year be left to the discretion of the Superintend- ent of Streets, and the Board of Selectmen.
Article 11. To see if the town will accept the following named sums as perpetual trust funds for the care of lots in Vine Lake Cemetery, the interest thereof or so much as may be necessary to be used for said care, viz. :
For care of Clinton M. Clark lot $150.00
For care of John Schools lot 50.00
For care of Susan E. Ware lot 50.00
For care of Joseph A. Allen lot 100.00
Voted, That the several trusts be accepted and that the money be invested in the same manner as other cemetery funds.
Article 12. To see if the town will accept as a public townway the private way now known and commonly called "Vinald Road," or do or act anything relating thereto. (Pe- tition. )
Voted, That this matter be taken up by the Selectmen and that they prepare estimates as to the cost thereof and such other data as may be necessary and report to the town at some future meeting.
Article 13. To see if the town will grant and appropri- ate the sum of Three Hundred Dollars toward the support of a Visiting Nurse as authorized by the Acts of 1911, Chap. 72, Section 1, or do or act anything relating thereto. (By re- quest.)
Voted, That the sum of $300.00 be granted and appro- priated toward the support of a Visiting Nurse during the en- suing year.
Article 14. To see if the town will authorize the Select- men to make arrangements with the Edison Electric Light Company with a view to reducing the hours of lighting the street lights, or do or act anything relating thereto.
Voted, That the Selectmen be authorized to arrange for a "moonlight schedule," so-called, of street lighting with the Edison Electric Co. and that the sum of $2,500.00 be granted and appropriated to defray the expenses thereof.
Article 15. To see what action the town will take in regard to the continuation of the survey of the town, grant
37
and appropriate money therefor, if necessary, or do or act anything relating thereto.
Voted, To dismiss the article.
Article 16. To hear and act on the reports of any com- mittees appointed at previous meetings.
No reports were presented.
All the articles having been acted upon and there being no other business before the town the meeting was dissolved.
STILLMAN J. SPEAR, Town Clerk.
NOVEMBER ELECTION, 1918.
At the Annual State Election held in Medfield Nov. 5, 1918, for the purpose of electing Congressional, State and County Officers and to vote on the several proposed Consti- tutional Amendments, the vote was as follows:
Total vote cast (Two hundred seventy) 270
For Governor.
Calvin Coolidge, of Northampton
189
Richard H. Long, of Framingham
78
Sylvester J. McBride, of Watertown
0
Ingvar Paulsen, of Boston
0
Blanks
3
270
Lieutenant Governor.
Channing H. Cox, of Boston 199
Oscar Kinsalas, of Springfield
1
Joseph H. O'Neil, of Boston 64
Blanks 6
Secretary. 270
Albert P. Langtry, of Springfield
207
Charles H. McGlue, of Lynn
50
William Taylor, of Worcester
1
Blanks
12
Treasurer. 270
Charles L. Burrill, of Boston
196
Charles Giddings, of Great Barrington 55
38
Mary E. Peterson, of Somerville
0
Blanks 19
270
Auditor.
Alonzo B. Cook, of Boston 194
Francis M. Costello, of Boston 55
Fred E. Oelcher, of Peabody 1
Blanks 20
270
Attorney-General.
Henry C. Attwill, of Lynn
195
Morris I. Becker, of Chelsea
2
Joseph L. P. St. Coeur, of Boston 53
Blanks 20
270
Senator in Congress.
Thomas W. Lawson, of Scituate
23
David I. Walsh, of Fitchburg
92
John W. Weeks, of Newton 150
Blanks 5
270
Congressman, Thirteenth District.
Aloysius J. Doon, of Natick
73
Robert Luce, of Waltham 184
Blanks 13
270
Councillor, Second District.
Horace A. Carter, of Needham
208
Blanks 62
270
Senator, Norfolk District.
Harold L. Perrin, of Wellesley
207
Blanks 63
270
Representative in General Court.
William W. Ollendorf, of Medway 200
39
Blanks 70
270
County Commissioner, Norfolk County.
Evan F. Richardson, of Millis 213
Blanks 57
270
County Treasurer, Norfolk County.
Henry D. Humphrey, of Dedham
201
Blanks 69
270
Register of Probate and Insolvency, Norfolk County. Joseph R. McCoole, of Dedham 187
Blanks 83
270
Clerk of Courts, Norfolk County. (To fill vacancy)
Robert B. Worthington, of Dedham
195
Blanks 75
270
First Amendment. The Initiative and Referendum.
Yes
58
No
162
Blanks
50
270
Second Amendment. Public Interest in Natural Resources.
42
No
114
Blanks
114
Third Amendment. Regulation of Advertising in Public Places.
Yes
66
No
90
Blanks 114
270
Yes
270
40 Fourth Amendment.
Preservation and Maintenance of Property of Historical and Antiquarian Interest.
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.