Town annual reports of Medfield 1910-1919, Part 41

Author: Medfield (Mass.)
Publication date: 1910
Publisher: The Town
Number of Pages: 1042


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.