Town annual reports of Medfield 1930-1939, Part 39

Author: Medfield (Mass.)
Publication date: 1930
Publisher: The Town
Number of Pages: 1744


USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1930-1939 > Part 39


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67


APPOINTMENTS MADE BY THE SELECTMEN


Engineers of the Fire Department


ALLAN A. KINGSBURY EDGAR W. ALLEN


Registrars of Voters


LOUISE BRENNAN Term expires 1937


ALEXANDER McLEAN Term expires 1938


JOEL E. HEARD Term expires 1939


Superintendent of Streets HOWARD A. WELCH


Inspector of Animals GEORGE S. CHENEY


Inspector of Provisions AMOS C. KINGSBURY


5


Burial Agent LOUIS S. CONNORS


Pound Keeper ALPHONSO ALLEN


Field Drivers and Fence Viewers


ALLAN A. KINGSBURY FRED C. CHICK COLEMAN J. HOGAN


Police Officers


COLEMAN J. HOGAN, Chief FRED C. CHICK WALTER P. REYNOLDS


DANIEL C. HINKLEY ARTHUR V. KENNEDY


Keeper of the Lockup DANIEL C. HINKLEY


Dog Officer COLEMAN J. HOGAN


Measurers of Wood and Bark


JAMES F. CLARK GEORGE C. THRASHER


Public Weighers


JOHN BERNDT EUGENE L. TEBBETTS NAPOLEON DUHAMEL ARCHIE C. DAINE


R. C. NOWERS


ARCHER W. McFARLAND


Superintendent of Moth Work


GEORGE L. L. ALLEN


6


Forest Warden ALLAN A. KINGSBURY


Sealer of Weights and Measures JAMES F. CLARK


Special Officers


CHARLES W. BROWNING


ARTHUR V. KENNEDY


JOHN CAMPBELL


RODMAN C. NOWERS


EDWIN F. PENNIMAN MICHAEL HORGAN CHARLES W. BROOKS MYRON D. PLACE


Town Accountant


FRANCIS M. BIBBY Term expires 1939


Town Counsel


FRANK D. MCCARTHY


Finance Committee


JOSEPH L. MARCIONETTE Term expires 1937


ALBERT L. CLARK .Term expires 1937


CARLTON W. KINGSBURY Term expires 1937


WILLIAM A. WEIKER Term expires 1938


GEORGE A. B. DABNEY Term expires 1938


ALEXANDER McLEAN Term expires 1938


PETER PEDERZINI Term expires 1939


JOEL E. GOLDTHWAIT Term expires 1939


GEORGE M. O'HARE


Term expires 1939


7


LIST OF JURORS AS PREPARED BY THE SELECTMEN


Atherton, James L.


Pattern Maker Mitchell Street


Ballou, Robert E.


Mechanic Brook Street


Bowley, Robert R.


Mechanic Hospital Road


Braman, G. Stewart Bullard, Charles L.


Chauffeur


South Street


Burns, Robert E.


Salesman Cottage Street


Cady, Frank A.


Harness Maker Adams Street


Caine, Balfour G.


Gardener


Cottage Street Hale Place


Devine, Patrick J.


Patrolman


Spring Street


Dewar, Harry L.


Mechanic


Miller Street


Dyer, Albert L.


Straw Worker


Adams Street


Fenton, Warren H.


Salesman


Main Street Elm Street


Germain, George I.


Retired


Hospital Road


Hamilton, George M.


Fireman


Frairy Street


Hanson, Horace J.


Laborer


North Street


Harris, Clarence M.


Straw Worker


Janes Street


Lantz, Byron B.


Mechanic


Causeway Street


Laverty, Frederick


Straw Worker


Main Street South Street


Leighton, Newell W. Lucy, Dennis H.


Farmer


High Street


Mair, Joseph A.


Straw Worker


Miller, George F.


Retired


Miller, John R.


Straw Worker


Green Street Frairy Street North Street


Moore, Carroll B.


Clerk


Mitchell Street


Morgan, John D.


Straw Worker Brooks Street


Morse, Herbert H.


Farmer


Miller Street


Mckay, Harold A.


Carpenter


Curve Street


Draftsman Pound Street


Connors, Louis S.


Straw Worker


Haigh, Charles W.


Supervisor


Carpenter


8


Newell, John A. O'Hare, George M. Owen, Roy Parkhurst, Francis M.


Petrie, Alexander


Gardener


Oak Street Main Street


Roberts, Joseph A. Smith, Charles B.


Smith, Fred A. Walton, Elmer E.


Welch, Howard A. Werner, Chester C. Wills, Everett E.


Chauffeur Painter


Main Street


Pleasant Street


Chauffeur


Main Street


Architect


Pound Street


Undertaker Straw Worker Carpenter Straw Worker Superintendent Laborer


Carpenter


Pound Street Main Street Green Street Harding Street Harding Street Main Street


9


REPORT OF THE INSPECTOR OF ANIMALS


January 1, 1937


To the Honorable Board of Selectmen :


Gentlemen :


I hereby submit my annual report for the past year. During the year I quarantined only three dogs which had bitten three different people, and after the usual fourteen day period I examined these dogs for signs of Rabies, of which they showed none, so I released them.


I received orders November 5, 1936, from the Director of Livestock Disease Control, to make a complete inspec- tion of the condition of all stables and cattle, swine, sheep, and goats in this town, this inspection to be completed on or before January 1, 1937, which was done. I visited thirty- one stables in which are kept three hundred and fifty-six cattle, eight hundred and sixty-five swine, three sheep, and four goats. I found these stables and animals kept in good condition.


There was one cow reacted to the tuberculin test in May 1936, and after being appraised was removed, killed, and the premises disinfected.


The following cattle were shipped to Medfield from points outside the state; two cows from New Hampshire on June 16, six cows from New York on November 13, five cows from New York on November 23, one bull from


10


New Hampshire on December 3, and five cows from New York on December 3, 1936. After the arrival of these cattle I examined them and sent their numbers to the Director of Livestock Disease Control, and they were released.


Respectfully yours, GEORGE S. CHENEY,


Inspector of Animals.


1


11


ASSESSORS' REPORT 1936


Town Appropriations


$137,723.59


State Tax


4,100.00


Chapter 44, Section 41


35.89


Chapter 391


63.40


County Tax


2,468.43


Overlay


1,894.12


Total


$146,285.43


Estimated Receipts :


Income Tax


$5,107.15


Corporation taxes


936.99


Race Track Distribution


164.00


Motor Vehicle Excise Tax


4,070.54


Licenses


1,575.50


Fines


445.89


General Government


638.43


Highways


50.00


Charities


2,63.4.90


Old Age Assistance


1,633.59


Soldiers' Benefits


10.02


Schools


2,003.73


Public Service-Water Dept.


6,938.06


Cemeteries (other than Trust Funds) 323.50


Interest on Taxes and Assessments 1,354.72 Reimbursement-State Owned


Land 1,680.98


State valuation measure


1,296.97


12


Total Estimated Receipts $30,864.97 Total deductions


30,864.97


Net amount raised by taxation on polls and property $115,420.46


Number of polls, 803 @ $2.00 each 1,606.00 Moth Assessment 22.20


Apportioned Sewer Assessment


43.04


Apportioned Sewer Assessment- Interest 7.75


Total amount of all taxes listed in the Collector's Committ- ment for the year 1936


$115,493.45


Total valuation, $2,722,834; Tax rate per thousand $41.80


Number of persons, etc., assessed,


personal property 138


Number of persons, etc., assessed,


real estate 578


Total 716


Value of stock in trade


$24,685.00


Value of live stock 29,048.00


Value of machinery


27,250.00


Value of all other assessed per- sonal property


149,025.00


Total


$230,008.00


Value of real estate, buildings


$1,979,354.00


13


Value of real estate, land


513,572.00


Total


$2,492,826.00


Total valuation on all property


$2,722,834.00


Number of horses assessed


88


Number of cows assessed


163


Number of neat cattle other than cows 44


Number of sheep


2


Number of swine


215


Number of dwelling houses


505


Number of acres of land


8062


Number of fowl assessed


6851


CARLTON W. KINGSBURY HARRY E. CONWAY NELSON G. TIBBETTS


Assessors of Medfield


14


DOG OFFICERS REPORT


To the Honorable Board of Selectmen :


Gentlemen :


I hereby respectfully submit my report as Dog Officer for the year ending December 31, 1936.


There were 48 complaints received, all of which were in- vestigated. Two of these complaints were in regard to dogs killing hens ; one in regard to dog killing a tame rab- bit. Owner of rabbit found dog in the pen and destroyed it there.


There were 15 dogs picked up and turned over to their owners.


There were 7 stray dogs picked up and turned over to the Animal Rescue League.


There were 16 dogs killed by automobiles on the high- ways.


There was 1 dog destroyed by the Police.


All delinquent dog taxes were collected and returns made.


Respectfully submitted,


COLEMAN J. HOGAN,


Dog Officer.


15


1


REPORT OF CHIEF OF POLICE


To the Honorable Board of Selectmen :


Gentlemen :


I hereby respectfully submit my report as Chief of the Police Department for the year ending December 31, 1936.


There were 22 males, 1 female and 1 juvenile arrested during the year 1936 and brought before the District Court for the following offenses :


Assault and Battery-4 males, 1 female, 4 guilty, 1 not guilty, 1 fined $25 ; 2 fined $15 each and 1 given 2 months in the House of Correction; one of the $15 fines was worked out in the House of Correction.


Automobile Violations :


Three operating under the influence of liquor, 2 guilty, 1 fined $100., 1 given 1 month suspended sentence, 1 not guilty, 1 negligently operating.


There were 29 automobile accidents of which 23 adult per- sons were injured. Seven minor children and 1 operator of a truck that collided with a train at the Harding Street crossing, died. Some were given first-aid treatment by the Police and others treated by local doctors.


There were two men arrested for illegitimacy, 1 guilty and ordered to pay $4. per week, 1 case continued until April, 1937.


16


There were six men arrested for drunkenness, 5 guilty, 1 not guilty ; 1 put on probation, 3 fined $10 each, 1 worked his $10. fine out in the House of Correction and 1 placed on file.


There were 2 arrests made for violation on a capias; 2 guilty, both made restitution.


There was 1 delinquent child arrested for shooting stones with a sling shot at passing automobiles breaking the glass in the windows or windshields, found guilty and placed on probation for 1 year.


There was one arrest for larceny of check, case turned over to the Boston Police.


There were 66 sales or transfers of automobiles filed.


There were 50 summonses and 3 warrants from outside Police Departments served.


There were 8 number plates found on the highways.


There were 11 automobile licenses suspended.


Two persons had their registration plates revoked for non- payment of insurance.


There were six persons had their licenses returned to them.


There was a Nash Sedan stolen in Boston and recovered in Medfield.


Reports were received that gasoline was stolen from auto- mobiles at night


Five bundles of Red Cedar shingles marked Sterling XXXXX Series N 144 were stolen from outside of a house where they were to be used.


17


Two places of business were left unlocked and three win- dows left open. Police notified the owners who attended to the matter immediately.


A door of a private home was found open after the family had gone away.


Three messages were received in the early hours of the morning to persons having no telephone.


There was a man fell from a local train and was killed.


There were two patients taken to hospitals; 1 to Foxboro State Hospital, and 1 to Westboro State Hospital.


Eighty-five cases were investigated of which no arrests were made.


There were 65 automobiles stopped for improper lighting. There were 82 paid details.


A ladies purse containing money was found by the Police and returned to owner.


There were 40 days attendance in court.


Two children were lost and a search was made. Search extended on leads to Buffalo, N. Y., and Willimantic, Conn. Also message delivered to relatives at Miami, Florida. Both children were drowned and bodies recov- ered ; one in a brook and one in a well. I wish at this time to thank all persons who helped in the hunt in any way.


In conclusion, I wish to thank the townspeople and other meinbers of the Department for their co-operation during the year.


Respectfully submitted,


COLEMAN J. HOGAN,


Chief of Police.


18


DEPARTMENT OF WEIGHTS AND MEASURES


Medfield, Massachusetts December 31, 1936


To the Honorable Board of Selectmen :


Gentlemen :


. I herewith submit my report of work done in the year ending December 31, 1936.


Medfield District No. 2


Scales tested and sealed :


Platform, over 5000 pounds, 2 sealed.


Platform, under 5000 pounds, 19 sealed, 1 adjusted.


Counter, over 100 pounds, 2 sealed.


Counter, under 100 pounds, 12 sealed, 1 adjusted.


Beam, over 100 pounds, 5 sealed. Beam, under 100 pounds, 5 sealed.


Spring, over 100 pounds, 3 sealed, 1 condemned.


Spring, under 100 pounds, 11 sealed.


Computing, under 100 pounds, 1 sealed.


Personal weighing, 2 sealed.


Prescription, 2 sealed.


Total scales, 64 sealed, 2 adjusted, 1 condemned.


Weights :


Avoirdupois, 118 sealed. Apothecary; 14 sealed. Liquid measures, 24 sealed.


19


Gasoline pumps, 2 adjusted, 21 sealed, 9 electric, 12 hand, 71 stops. Kerosene pumps, 2 sealed, total 6 stops. Vehicle tanks, 2 sealed.


Yard sticks, 5 sealed.


Total articles sealed, 250, 4 adjusted, 1 condemned.


Packages reweighed in 9 stores, 254 .- Correct, 208, under 13, over, 33.


Expenses :


Supplies and telephone $ 1.74


Sealer's Bond 2.50


Changing Dies


3.34


Transportation


26.80


Salary


50.00


$84.38


Receipts :


Sealing fees


$35.43


Adjusting charges


.40


From Town of Dover for sup-


plies, bond and use of Med- field's tools 9.84


$45.67


Respectfully submitted,


JAMES F. CLARK


Sealer of Weights and Measures District No. 2, Medfield and Dover


20


LIBRARY REPORT


To the citizens of the Town of Medfield, the trustees of the Memorial Public Library respectfully submit the fol- lowing report for the year ending December 31, 1936.


Mrs. Nellie T. Keyou and A. Howard Williamson, were elected to the board at the March election. Dr. Frank H. Clough was made chairman, and Theodore B. Pederson, secretary.


During the year the following books were purchased :


Non-fiction


51


Fiction


118


Juvenile


43


Total


212


We extend our thanks to the following for their gener- ous contributions. Books donated :


By Scribner's Magazine 1


By Atlantic Monthly 1


By Chemical Foundation Inc. 1


By Mrs. Flagg 3


By D. Van Nostrand Co. 1


By Daniel McLauchlin 5


By Miss Hope Day 3


By Theodore Pederson


6


By Mrs. P. Leahy 7


By Miss Pauline Emery 6


By Miss Gertrude Nowell 2


21


Circulation (exclusive of Magazines)


Fiction


12,374


Non-Fiction 3,382


Juvenile


2,769


Total


18,525


One hundred dollars and twenty three cents has been turned over to the Town treasurer for fines collected.


The trustees ask for an appropriation of two thousand and the dog tax for the ensuing year.


Respectfully submitted,


THEODORE B. PEDERSON,


Secretary


22


REPORT OF THE BOARD OF HEALTH


To the Honorable Board of Selectmen :


Gentlemen :


We hereby submit to you the report of our work for the past year.


We have had the following diseases during the year which have been reported to the Board of Health.


Pulmonary Tuberculosis


14


Other forms of Tuberculosis


13


Mumps


9


Lobar Pneumonia 7


Dog Bites


4


Whooping Cough


4


Scarlet Fever


2


Gonorrhea


1


Syphillis


1


One case of Scarlet Fever remained at home in quaran- tine and the other case was sent to the John Haynes Con- tagious Hospital.


We have issued two Beauty Parlor licenses and eight licenses for the manufacturing, buying, selling, transport- ing, importing, exporting or dealing in Methyl Alcohol or Wood Alcohol, or in dealing with Shellac and Varnish or Shellac solvent.


23


We have also taken care of several complaints made throughout the year.


Respectfully submitted


GEORGE W. HINKLEY A. RITCHIE STAGG MADELEINE I. HARDING


Board of Health


24


.


Town Clerk's Records FOR THE YEAR 1936


----


BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1936


Date


Child's Name


Parents


Jan.


3


Diane Frances Bissell


Jan.


27


Baby Welch


Jan.


30


Margaret Parsons


Feb.


6


John Grew


Feb.


26


Charles Albert Branagan, Jr.


Mar.


8


Herbert Hutson Smith


Mar. 22


David Lawrence Alger


Mar.


25


Nicholas Antonio Noviello


Apr. 9


Mary Catherine Hinkley


Lawrence O. and Anna M. Wills Nicholas and Marie Bravo George W. Jr., and Mary McDonald


Apr.


30


Joan Ann Lincoln


May


18


Elaine Vernetta Rawding


Wendell and Antoinette Matechun Burton R. and Gladys A. Murray William and Rose L. Donohoe Lewis A. and Eva Hinchliffe


July


1


Verna Constance Clark


July


7


Suzanne Elizabeth Kennedy


July


18


Selma Bond Roberts


July


24


Russell Robert Suereth


July


29 Gary Owen Fraser


Aug.


5


Louise Sauer


Aug. 16 Maria Assunta Rossi


Aug.


28


James Iveson Eastman, Jr.


James I. and Mary Moore


Sept.


16 Mario Ippoliti


Robie H. and Bernice Crooker Howard A. and Edna H. Howe


Leavitt C. and Margaret Stevens John and Mary Parkinson Charles A. and Lucille Wood Herbert H. and Madeline Getchell


27


June


4


Charles Daniel Wilson


Frank D. and Susan E. Driscoll Clifton G. and Elvi Koivu Theodore G. and Mary E. Ruth


Robert H. Jr. and Mae E. Holcombe


George H. and Marguerite Allen Nicola and Rose Ricci


Enrico and Mary Sanducci


1


28


BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1936 - (Concluded)


Date


Child's Name


Parents


Sept.


17


- Everett Eugene Myers


Arno R. and Dorothy Hodgdon


Sept. 22


Barbara Bowker


Robert C. and Alberta Kingsbury


Sept. 25 Dorothy Lucille Daine


Archie C. and Gladys May Goodell


Oct


27 Jeanine Ann Bravo


Gene and Olive Morse


Nov.


13 Tonia Elin Walton


Clarence and Lelinh Hennings


Nov.


20


Robert Alfred Augostina


Hugo and Edrina Decarlo


Total number of births, 27. Females, 13. Males, 14.


IMPORTANT NOTICE


Chapter 46 of the General Laws of Massachusetts requires that every physician shall within fifteen days after a birth at which he has officiated, report the same to the city or town in which the birth took place.


Parents within forty days after the birth of a child, and every householder, within forty days after a birth in his house shall cause notice thereof to be given to the clerk of the town where such child is born.


Failure to give such notice is punishable with a fine.


Blanks for the return of births may be obtained upon application to the Town Clerk.


MARRIAGES RECORDED AT MEDFIELD DURING THE YEAR 1936


Date


Name


Residence


Where and by whom Married


Feb.


6


Cornelius Horan


Medfield


In Brookline, by Rev. Wm. J. McCarthy


Feb.


15


Charles W. Oatley


Medfield


In Dorchester, by


Marion A. Greenwood


Medfield


Rev. Samuel G. Thorner


Feb.


22


Albert Catenacci


Medfield


In Lowell, by Rev. P. A. Sarentonni


Mar.


7


Wendell Everett Lincoln


Medfield


Antonette Matechun


Medfield


In Medfield, by Rev. Thomas M. Webb


Apr.


11


Edgar C. Burgess


Medfield


In Ipswich, by Rev. Frederick C. Wilson


Apr.


11


George F. Boyle


Medfield


In Medfield, by Rev. Francis S. Keany


Katrina R. Cherboneau


Medfield


Apr.


18


George J. Hassard


Medfield


In Salem, N. H., by Rev. William A. Lee


Apr.


27


J. Edward Flynn Alice Stuart


Medfield


In Medfield, by Rev. John R. McCool


Apr.


30


Joel E. Goldthwait


Medfield


In Boston, by


Frances A. F. Saltonstall


Boston


Rev. Charles E. Park


June


6


Ralph Ditano


Medfield


Mary Keating


Wellesley


In Wellesley, by Rev. Edward T. Dunne


Anna O'Connor


Brookline


Gabrielle Geoffroy


Lowell


29


Ruth F. Stultz


Ipswich


* Bertha F. Mackintire


Dedham


Newton


MARRIAGES RECORDED AT MEDFIELD DURING THE YEAR 1936 - (Concluded)


Date


Name


Residence


Where and by whom Married


June


18


Francis Hart


Medway


In Newton, by Rev. V. Hart


June


27


Charles Melvin Plimpton


Medfield


In Medfield, by Rev. Thomas M. Webb


July


19


Gordon Everett Newell


Medfield


In Medfield, by Rev. Guy W. Miner


July


29


Ernest Olyott Mary E. Quinn


Boston


In Boston, by Rev. Daniel J. Donovan


Aug.


2


James S. Briggs Marjorie E. Davis


Medfield


In Topsfield, Me., by Rev. Angus Lyons


Aug.


25 Albanus Foss Margaret Fogg


Goshen, N. H.


Aug.


29


Earl B. Crooker Mina MacLennan


Medfield


In Walpole, by Rev. Alex L. Mckenzie


Sept. 5


Herbert A. Peasley Hazel V. Splaine


Providence, R. I. Rev. Thomas M. Webb


Sept.


15 John T. McNulty


Medfield


In Lynn, by Rev. Antonio J. Vigeant


Sept.


26


Richard H. Hager Katherine Griffin


Dedham


Medfield


In Medfield, by Rev. John R. McCool


Frances Young


Medfield


Malvirena G. Jackson


Medfield


Doris Gertrude Hunt


Medfield


Medfield


Topsfield, Me.


Goshen, N. H.


In Medfield, by Rev. Thomas M. Webb


Walpole


Pawtucket, R. I.


In Medfield, by


Charlotte L. Vigeant


Medfield


30


MARRIAGES RECORDED AT MEDFIELD DURING THE YEAR 1936


Date


Name


Residence


Where and by whom Married


Oct.


26


William B. Walker


Medfield


In Worcester, by Rev. Chas. Ward Johnson


Linda Healey


Medfield


Oct.


31


Alex Eugene Munson


Medfield


In Belmont, by


Hildegarde Isabelle Christianson


Belmont


Rev. Karl Johnson


Nov.


21 John M. Savis


Medfield


In Medfield, by


Vera L. Brunelli


Medfield


Rev. Francis S. Keaney


Dec.


26


George William Goring


Medfield


In West Medway, by Rev. Merton E. Libby


Eleanor Peterson


Boston


ยท


31


Total number of Marriages, 24. Married in Town, 9. Married out of Town, 15.


Resident of Medfield, 30. Non-resident, 18


DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1936


Date of Death


Name


Y.


Age M.


D.


Jan. 15


Dale C. Tibbetts


3


4


Accidental Drowning


Jan. 27 Robert Welch


Stillborn


Jan. 27 Edna H. Welch


37


5


10


Childbirth


Feb. 3 Alden H. Wheeler


77


8


7


Broncho Pneumonia


Feb. 10


Julius K. Adams


41


5


22


Renal Calculi


Feb. 11


Harold A. Baker


50


Chronic Valvular Heart Disease


Feb. 16 Elizabeth F. Myers


3


11


14


Rheumatic Heart Disease


Feb. 17 Estelle F. Smith


78


11


Mytral Regurgitation


Feb. 26


Florence M. O'Hare


43


8


25


Encephalitis Perioxialis Differsa


Feb. 28 Amanda C. Munson


81


10


4


Cerebral Hemorrhage


Mar. 5 Elise Fay Loeffler


83


1


Chronic Valvular Heart Disease


Mar. 12


Ida B. Woolford


69


Bronchial Pneumonia


Mar. 14


Alice E. Bartlett


86


Cerebral Hemorrhage


Mar. 16


Ellen G. Sawyer


68


4


17


Acidosis


Mar. 17


Julia F. Flanders


84


11


1


Lobar Pneumonia


Mar. 18


Thursa A. Cutler


76


3


13


Chronic Myocarditis


Apr. 3 Abbie Louise Cole


86


1


30


Arteriosclerosis


Apr. 5 Lawrence Alger, Jr.


6


1


14


Accidental Drowning


Apr. 10 Mary Hinkley


35


8


14


Fulminating Toxema


Apr. 11


Antonio DiMarco


51


Gastric Hemorrhage


Apr. 12


Florence Newell


75


4


22


Chronic Nepritis


-


-


Cause of Death


32


DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1936 - (Concluded)


Date of Death


Name


Cause of Death


Y.


Age M.


D.


May 24


Alvin R. Getchell


8


17


Meningitis


May 25


Charles L. Rawson


48


4


28


Lobar Pneumonia


May 30


Edwin Long


47


10


Coronary Sclerosis


July


8 Maria Woodbine


90


10


13


Senilety


July


11


Ester W. LaCroix


75


5


24


Cerebral Hemorrhage


July 19


Hannah E. Lovell


78


1


11


Chronic Myocarditis


Aug. 5


Louise Sauer


-


Stillborn


Aug. 27


Hilda O. Holmer


62


1


29


Chronic Myocarditis


Sept. 14


Cora B. Simpson


77


10


26


Arteriosclerosis


Oct. 12 Charles H. Stearns


82


8


6


Arteriosclerosis


Oct.


13 Maria M. Bullard


77


4


20


Carcinoma of Uterus


Oct.


16 Edward G. Carroll


63


4


22


Coronary Sclerosis


Oct. 23 Julia L. Davis


59


11


22


Chronic Myocarditis


Oct. 25


Charles F. Bryant


46


9


11


Accidental Electric Shock


Oct. 29


George E. Poor, M. D.


61


26


Arterial Hyportension


Nov. 29 Edward S. Pierce


64


9


21


Angina Pectoris


Nov. 30


George G. Babcock


75


10


8


Cerebral Hemorrhage


Dec.


18 Susie May Hart


39


3


3


Endocarditis


Total number of deaths, 148


Residents of Medfield,


35


Non-resident in Medfield, 4


Medfield State Hospital,


109


33


TOWN WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Medfield, in said County :


GREETING:


In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to vote in elections and in town affairs, to meet at the Town Hall, in said Medfield on Monday the 2nd day of March A. D. 1936 at 6:00 A. M. then and there to act on the following articles :


Article 1. To choose all Town Officers required to be elected annually by ballot, to wit :


One Moderator, One Town Clerk, One Treasurer, One Collector of Taxes, Three Constables, One Tree Warden, One Member of the Water and Sewerage Board, One Mem- ber of the Planning Board, One Member of the Board of Public Welfare, all for one year.


One Member of the Board of Public Welfare for two years.


One Selectman, One Assessor, One Member of the School Committee, Two Trustees of the Public Library, One Member of the Board of Health, One Cemetery Commis-


34


1


sioner, One Member of the Water and Sewerage Board, One Member of the Board of Public Welfare, all for three years.


One Member of the Planning Board for five years.


The Polls to be opened at 6:00 A. M. and closed at 2:00 P. M.


Article 2. To choose Fence Viewers, Field Drivers and Pound Keeper.


Article 3. To see if the Town will vote to accept the reports of the several Town Officers for the past year.


Article 4. To see if the Town will vote to appropriate and raise such sums of money as may be necessary to de- fray the expenses for the ensuing year.


Recommended for 1936


Executive Department


$2,000.00


Treasurer's Department


750.00


Collector's Department


1,300.00


Assessors


600.00


Town Clerk


350.00


Election and Registration


350.00


Town House


2,500.00


Police


4,200.00


Fire


3,000.00


Sealer


100.00


Moth


1,200.00


Health and Sanitation


650.00


Tree Warden :


Planting Shade Trees


100.00


Mowing Bushes


700.00


General care of trees


500.00


Spraying Elms


300.00


35


Sewer


1,000.00


Highways


8,000.00


Snow


3,500.00


Sidewalks


300.00


Bridges


100.00


Guard Rails


150.00


Street Lighting


5,000.00


Public Welfare


7,500.00


Old Age Assistance


8,500.00


Soldiers' Benefit


1,000.00


District Nurse


450.00


Schools


29,500.00


Library, including Dog Tax


2.000.00


Parks


200.00


Memorial Day


225.00


Contingent


650.00


Liability Insurance


650.00


County Hospital


828.28


Reserve Fund


1,000.00


Water


6,500.00


Notes


20,000.00


Interest on notes and bonds


Jan. 1, 1936-Jan. 1, 1937


7,276.25


Boiler Insurance


780.00


Fire Insurance


3,600.00


Interest on Temporary Notes


1,500.00


Article 5. To see if the Town will vote to authorize the Treasurer with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1936, and to issue a note or notes therefor, payable within one year, and to renew any note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.


Article 6. To determine in what manner the taxes shall be collected for the ensuing year, also determine what




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.