USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1940-1949 > Part 32
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 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84
Article 22. To see if the Town will vote to authorize a com- mittee consisting of the Board of Selectmen, the Chairman of the Board of Assessors and the Town Treasurer to sell and convey in behalf of the town the property belonging to said town and consisting of the following land and buildings:
Land and buildings on lot No. 815 consisting of .49 acres bounded as follows: Northerly by lot No. 816 owned by Vina D. & Gordon Grant, easterly by lot No. 247 and No. 248 owned by Balfour G. Caine, southerly by Cottage Street and westerly by Adams Street.
Article 23. To see if the Town will vote to raise and appro- priate the sum of $15.00 to defray the cost of land damages awarded by the County Commissioners in the taking of land for the relocation of Granite Street. The damages awarded to be paid as follows:
David Peterson
$1.00
Elizabeth Koch
1.00
Heirs of Lucy Allen
1.00
William J. McCracken et ux
1.00
Wilma B. Kingsbury
1.00
David Peterson
1.00
Charles A. Garabedian
1.00
Olive M. Clark
1.00
Elizabeth Koch
1.00
22
Elizabeth Koch
1.00
Abraham Horowitz
1.00
Charles A. Garabedian
1.00
William J. McCracken et ux
1.00
Joseph A. Pepin
1.00
Margaret J. Ord
1.00
- $15.00
Article 24. To see if the Town will vote to raise and appro- priate a sum of money to purchase two additional Honor Rolls to supplement the present one or do or act anything in relation thereto.
And you are directed to serve this warrant by posting an attested copy thereof, in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this 18th day of February A. D. Nine- teen hundred and forty-four.
FRANK G. HALEY,
CHARLES W. HAIGH,
Selectmen of Medfield.
FRED C. CHICK, Constable of Medfield.
COMMONWEALTH OF MASSACHUSETTS
February 12, 1944.
NORFOLK, ss.
By virtue of this warrant I have notified and warned the in- habitants of the Town of Medfield qualified to vote in elections to meet at the time and for the purpose named, by posting attested copies of said warrant in not less than five public places in the town at least seven days before the time of holding the meeting.
FRED C. CHICK,
Constable of Medfield.
23
ANNUAL TOWN MEETING March 6, 1944
The meeting was opened at 6:00 A. M. by the Moderator and after reading the Warrant the polls were declared open. The bal- lot box had been examined and found in good working order and the following persons were sworn in and assigned to their duties:
Louise Brennan and Eugene Munson distributing ballots, Alice Spear, Sue Kennedy, Helen Kennedy, Laura Atherton, Mrs. Dana Jefferson, Sr., Edna Huebener, Josephine Colt and William Owen as tellers. Abbie Sheahan and Anne Young checking at the ballot box and Coleman J. Hogan in charge of the ballot box.
The ballots were counted in open meeting and at the closing of the polls at 2:00 P. M. the total vote cast was 678.
After the ballots were tabulated the results were announced as follows:
MODERATOR (One Year)
Frank D. McCarthy
552
Blanks
126
TOWN CLERK
(One Year)
Charles W. Keirstead 576
Blanks 102
TREASURER
(One Year)
Bessie L. Hamant 547
Blanks 131
COLLECTOR OF TAXES
(One Year)
Amos C. Kingsbury
Blanks 102
TREE WARDEN
(One Year)
George L. L. Allen
535
Blanks
143
CONSTABLES (One Year)
Fred C. Chick
475
Coleman J. Hogan
508
Fred M. Spear
504
Blanks
547
24
576
SELECTMEN (Three Years)
Herbert B. Burr Gordon Grant Daniel L. Sullivan Blanks
190
171
309
WATER AND SEWERAGE BOARD (Three Years)
477
Myron H. Smith Blanks
201
WATER AND SEWERAGE BOARD (Two Years)
447
William B. Frothingham Blanks .
231
ASSESSOR
(Three Years)
524
Harry E. Conway Blanks
154
ASSESSOR
(Two Years)
Charles C. Cain
227
Warren H. Fenton, Sr.
106
Joseph S. Kennedy
318
Blanks
27
MEMBER OF SCHOOL COMMITTEE (Three Years)
Edith M. Howlett
505
Scat
2
Blanks
171
TRUSTEES OF PUBLIC LIBRARY (Three Years)
483
Anne C. Donlan
491
Blanks
382
MEMBER OF BOARD OF HEALTH
(Three Years)
Harry L. Park, M. D.
533
Blanks
145
CEMETERY COMMISSIONER
(Three Years)
Kenneth R. Clark
502
Blanks
176
25
Frank H. Clough, M. D.
8
BOARD OF PUBLIC WELFARE (Three Years)
Richard E. Huebener Blanks 186
492
MEMBER OF PLANNING BOARD (Five Years)
R. Rowland Stebbins Scat
457
1
Blanks
220
After the final tabulation of the ballots and announcement of the results, the ballots, tally sheets, etc., were turned over to the Town Clerk for safe keeping as prescribed by law.
A true copy attest:
CHARLES W. KEIRSTEAD,
Town Clerk.
ANNUAL TOWN MEETING FOR THE TRANSACTION
OF BUSINESS HELD ON MARCH 13, 1944
The meeting was called to order by the Moderator at 7:30 P. M. and the following action was taken on the remaining articles in the warrant:
Article 2. Voted that the appointment of Fence Viewers, Field Drivers and Pound Keeper be left to the discretion of the Selectmen.
Article 3. Voted that the reports of the several Town Officers be accepted.
Article 4. Voted to accept as a group, the amounts to be raised and appropriated as recommended by the Finance Com- mittee, namely as follows:
Executive Department
$2,750.00
Treasurer
750.00
Collector
1,600.00
Assessors
800.00
Town Clerk
500.00
Election and Registration
550.00
Town Hall
3,265.00
Defense
500.00
Fire
3,000.00
Police
4,144.68
Sealer
150.00
Moth
800.00
26
400.00
Care of Trees
Cutting Brush
1,000.00
Spraying Elms
400.00
Health and Sanitation
1,600.00
District Nurse
450.00
County Hospital
1,055.99
Public Dump
1,000.00
Highways
450.00
Bridges
300.00
Guard Rails
300.00
Snow
3,500.00
Street Lighting
5,032.00
Public Welfare
1,000.00
Old Age Assistance
17,000.00
Old Age Administration
250.00
Soldiers Benefits
1,500.00
Public Welfare-Salaries
500.00
Schools and Dog Tax
42,385.00
Library
500.00
Memorial Day
300.00
Contingent
750.00
Fire Insurance
925.00
Liability Insurance
700.00
Reserve Fund
2,500.00
Water
7,200.00
Notes
20,000.00
Interest
5,137.49
$144,120.16
Article 10.
Water Registrar
$50.00
Article 12.
Chapter 90 Roads
1,000.00
Article 17. Cemetery Maintenance
3,000.00
Article 19. State-aided Vocational Education
25.00
Article 21. Three (3) Street Lights (Dale St.)
50.00
Article 23.
Land Damages-Relocation of Granite St.
15.00
Article 24.
Two (2) New Honor Rolls .
210.00
Total Appropriations
$148,470.16
Article 5. Voted to authorize the Treasurer with the ap- proval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the financial year beginning Janu- ary 1, 1944, 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 Chapter 44, Sec- tion 17, Gener al Laws.
27
175.00
Sewer
9,000.00
Sidewalks
Park and Planning Board
Article 6. Voted that the taxes shall be paid in two equal payments, July 1, 1944, and October 1, 1944, and that the Collector shall receive 1% for the 1944 year.
-
Article 7. Voted that the members of the Fire Department be paid $20.75 per year and $1.00 er hour while working at fires.
Article 8. Voted that the collector use all means in the col- lection of taxes as the Treasurer might if elected to that office.
Article 9. Voted to authorize the Water and Sewerage Board to appoint one of its members as Water Registrar.
Article 10. Voted that the sum of $50.00 be paid to Water Registrar for the ensuing year.
Article 11. Voted that a committee namely, Fred C. Chick, Frank G. Haley, Francis Walsh, Donald Howlett and John Ross be authorized to make arrangements and spend money appropriated under Article 4 for the observance of Memorial Day.
Article 12. Voted that the sum of $1,000.00 be raised and appropriated for the improvement of Chapter 90 Roads, said money to be used in conjunction with any money alloted by the State or County, or both, for this purpose.
Article 13. Voted to transfer the sum of $1,200.00 from the Road Machinery Fund to the Highway Machinery Operating Ac- count to defray expenses for the operation and maintenance of Highway Machinery.
Article 14. Voted to authorize the Assessors to use a sum of money not to exceed $15,000.00 from free cash in the Treasury, with the approval of the Commissioner of Taxation for the pur- pose of stabilizing the tax rate at $35.50.
Article 15. Voted that this article be passed in the usual manner.
Article 16. Voted that this article be dismissed.
Article 17. Voted that the sum of $3,000.00 be raised and appropriated for the maintenance of Vine Lake Cemetery and to transfer the sum of $275.00 from the Sale of Lots Funds for de- veloping the new part of the Cemetery.
Article 18. Voted that the following balances of school funds be transferred to the School Committee for General School pur- poses, namely:
Stoker Conversion $120.90
Ralph Wheelock Special 80.70
School Equipment Fund 79.53
Article 19. Voted that the sum of $25.00 be raised and ap- propriated to establish and maintain State-aided vocational edu-
28
cation as provided in Chapter 74, General Laws, and acts amenda- tory thereto.
Article 20. Voted that this article be dismissed.
Article 21. Voted to authorize the Board of Selectmen to instruct the Boston Edison Company to install three (3) electric lights on Dale Street and for this purpose the sum of $50.00 be raised and appropriated.
Article 22. Voted to authorize the committee named in this article to sell and convey in behalf of the Town, the property herein described.
Article 23. Voted that the sum of $15.00 for land damage claims be raised and appropriated and awarded as follows:
David Peterson
$1.00
Elizabeth Koch
1.00
Heirs of Lucy Allen
1.00
William J. J. McCracken et ux
1.00
Wilma B. Kingsbury
1.00
David Peterson
1.00
Charles A. Garabedian
1,00
Olive M. Clark
1.00
Elizabeth Koch
1.00
Elizabeth Koch
1.00
Abraham Horowitz
1.00
Charles A. Garabedian
1,00
William J. McCracken et ux
1.00
Joseph A. Pepin
1.00
Margaret J. J. Ord
1.00
$15.00
Article 24, Voted that the sum of $210.00 be raised and ap- propriated to purchase two additional Honor Rolls to supplement the present one.
Voted that the meeting be dissolved.
A true copy attest:
CHARLES W. KEIRSTEAD,
Town Clerk.
THE COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of the Town of Medfield, greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified
29
to vote in primaries to meet in the Town Hall on Tuesday, the Twenty-fifth day of April, 1944, at 6:00 o'clock A. M. for the following purposes:
To bring in their votes to the Primary Officers for the Elec- tion of Candidates of Political Parties for the following offices:
7 DELEGATES AT LARGE to the National Convention of the Republican Party.
7 ALTERNATE DELEGATES AT LARGE to the National Con- vention of the Republican Party.
12 DELEGATES AT LARGE to the National Convention of the Democratic Party.
12 ALTERNATE DELEGATES AT LARGE to the National Con- vention of the Democratic Party.
2 DISTRICT DELEGATES to the National Convention of the Republican Party.
2 ALTERNATE DISTRICT DELEGATES to the National Con- vention of the Republican Party.
4 DISTRICT DELEGATES to the National Convention of the Democratic Party.
4 ALTERNATE DISTRICT DELEGATES to the National Con- vention of the Democratic Party.
DISTRICT MEMBERS OF STATE COMMITTEE-(One Man and One Woman) for each political party for the Middlesex and Norfolk Senatorial District.
5 MEMBERS OF THE REPUBLICAN TOWN COMMITTEE.
2 MEMBERS OF THE DEMOCRATIC TOWN COMMITTEE. The polls will be open from 6:00 A. M. to 2:00 P. M.
Hereof fail not and make due return of this warrant with your doings thereon at the time and place of said meeting:
Given under our hands this 17th day of April, A. D. 1944.
FRANK G. HALEY, CHARLES W. HAIGH, DANIEL L. SULLIVAN, Selectmen of Medfield.
A true copy attest:
April 17, 1944
FRED C. CHICK, Constable of Medfield.
30
PRESIDENTIAL PRIMARY PROCEEDINGS
Medfield, Mass.
April 25, 1944.
The meeting was called to order by Warden Frank G. Haley, at 6:00 A. M. and after the election officials were sworn in, the polls were declared open. The following persons were assigned as follows: Louise Brennan and Alice Spear to distribute ballots, Abigail Sheahan and Ann Young to check at the ballot box. Laura Atherton, Sue Kennedy and Mrs. Dana Jefferson, Sr., and Richard Conrick as tellers and Coleman J. Hogan the officer in charge of the ballot box. The total vote cast was 111 of which there were
105 Republican and
6 Democrat.
REPUBLICAN PARTY
DELEGATES
Leverett Saltonstall-240 Chestnut Hill Road, Newton 101
Joseph W. Martin, Jr .- 54 Grove Street, No. Attleborough 92
Sinclair Weeks-97 Valentine Street, Newton 90
Louise M. Williams-3 Dean Street, Taunton 85
George B. Rowell-25 Fresh Pond Lane, Cambridge 84
Margaret A. Green-84 Park Slope, Holyoke 84
George F. Booth-64 Beechmont Street, Worcester Blanks 115
84
735
ALTERNATE DELEGATES
Katherine G. Howard-186 Summer Avenue, Reading 63
Laurence Curtis-15 River Street, Boston 64
Doris M. A. Kundig-46A Elm Street, Worcester 62
Roas M. Levis-30 Bellevue Street, Boston 61
Horace E. Handford-26 Rotch Street, New Bedford 61 Carolyn L. Purcell-465 Park Drive, Boston 62 J. Edward Lajoie-423 Middle Street, Fall River 61 Blanks 301
735
DISTRICT DELEGATES-14th District
Clarence A. Barnes-79 Rumford Avenue, Mansfield 78
Edmund R. Dewing-200 Grove Street, Wellesley 85
6
Louis A. Sisca-1053 Bedford Street, Fall River Blanks 41
210
31
ALTERNATE DISTRICT DELEGATES
Beatrice Hancock Mullaney-1320 President Ave., Fall River 55 Edmund M. Murray-39 Amherst Road, Wellesley Blanks
95
210
STATE COMMITTEE MIDDLESEX AND NORFOLK DISTRICT (Vote for 1 Man)
Edward P. Wyeth-183 Salem, End Road, Framingham 69 Blanks 36
105
(Vote for.1 Woman)
Grace C. Buchanan-61 Hillside Road, Franklin 29 29 Ruth J. Leavitt-1 West View Terrace, Natick Blanks 47
105
TOWN COMMITTEE (Vote for five)
(Group 1)
William S. Farmer-Farm Street
43* 43*
Joseph S. Kennedy-Main Street
Joseph A. Roberts-478 Main Street
41
Gerald W. Bangs-189 South Street
44*
Edward A. Harding-77 North Street
41
(Group 2)
Henry E. Young, Jr .- 401 Main Street
Frank G. Haley-23 Green Street
Charles C. Cain-11 Pleasant Street
Marie M. Burke-North Street
Charles W. Haigh-Hospital Road Blanks
42 47* 40 44* 39 101
525
DEMOCRATIC PARTY DELEGATES
David I. Walsh-27 Day Street, Fitchburg William J. Foley-388 West Fourth Street, Boston Joseph E. Casey-295 Church Street, Clinton James M. Curley-350 Jamaicaway, Boston
32
William H. Burke, Jr .- 211 State Street, Northampton Frank W. Tomasello-34 Alteresko Avenue, Boston John W. McCormack-726 Columbia Road, Boston Maurice J. Tobin-30 Hopkins Road, Boston 5 Joseph B. Ely-66 Broad Street, Westfield Margaret M. O'Riordan-4 Arborway, Boston Charles F. Hurley-57 Fresh Pond Lane, Cambridge 4 4 Mathias Lapierre-217 Seventh Street, Leominster Blanks 21
5 4
72
ALTERNATE DELEGATES
Elizabeth L. McNamara-239 Upland Road, Cambridge 4
John Zielinski-473 Hillside Avenue, Holyoke 4
Joseph K. Zemaitis-42 Providence Street, Worcester 4 Joseph M. McDonough-105 Melville Avenue, Boston 4 Samuel Michelman-36 Butler Place, Northampton 4 Charles Kaplan-102 Columbia Road, Boston 4 Mary Maliotis-272 Foster Street, Boston 4 Paul V. McDonough-254 French Street, Fall River 4
4
Clementina Langone-190 North Street, Boston Silas F. Taylor-28 Warwick Street, Boston 4 Bernard J. Killion-62 Boylston Street, Boston 4 Catherine E. Hanifin-South Main Street, Belchertown 4 Blanks 24
72
DISTRICT DELEGATES-14th District
William P. Grant-81 Farnham Street, Fall River 4
John W. McIntyre-53 Elizabeth Street, Attleboro Mary I. Murphy-2 Monica Street, Taunton 5
4
Edmond P. Talbot-622 High Street, Fall River Blanks 7
4
24
ALTERNATE DISTRICT DELEGATES
Francis J. Carreiro-380 Foley Avenue, Somerset 4
Clifford C. Hubbard-Main Street, Norton 4
John J. McKowen-487 Middle Street, Fall River 4
4
Leo H. Berube-904 Middle Street, Fall River Blanks 8
24
33
DEMOCRATIC PARTY STATE COMMITTEE MIDDLESEX AND NORFOLK DISTRICT (Vote for 1 Man)
None Blanks
. 6
(Vote for 1 Woman)
None
..
Blanks
6
TOWN COMMITTEE (Vote for not more than 10)
Louise Brennan-671 Main Street
Edward Sweeney-38 Adams Street Joseph Grogan Blanks
1 4 1 51
60
The polls closed at 2:00 P. M. and after the ballots had been counted and the results recorded, the ballots, check lists and the total sheets were turned over to the Town Clerk for safe keeping as prescribed by law.
A true copy attest:
CHARLES W. KIERSTEAD,
Town Clerk.
SPECIAL TOWN MEETING
May 17, 1944 TOWN WARRANT
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of the Town of Medfield, in said County, greeting :
In 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 Wednesday the 17th day of May, A. D. 1944 at 7:30 P. M. then and there to act on the following articles:
34
Article 1. To see if the town will vote to authorize the Selectmen to dispose of a certain number of seats in the Town Hall by transfer or sale, the proceeds from the sale or transfer to be applied to the purchase of a like number of seats and to raise and appropriate a sum of money therefor, or do or act any- thing in relation thereto.
(Petition)
Article 2. To see if the town will vote to appoint a commit- tee to inquire into the feasibility of purchasing from the Medfield Grange Association approximately six (6) acres of land abutting Metacomet Park for park purposes, or do or act anything in rela- tion thereto.
And you are directed to serve this warrant by posting an attested copy thereof in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this 8th day of May A. D. Nineteen hundred and forty four.
FRANK G. HALEY, CHARLES W. HAIGH, DANIEL L. SULLIVAN, Selectmen of Medfield.
A true copy attest:
FRED C. CHICK, Constable of Medfield.
COMMONWEALTH OF MASSACHUSETTS
Medfield, Massachusetts May 8, 1944.
Norfolk, ss:
By virtue of this warrant, I have notified and warned the in- habitants of the Town of Medfield qualified to vote in elections, to meet at the time and for the purpose named, by posting attested copies of said warrant in not less than five public places in the town at least seven days before the time of holding the meeting.
FRED C. CHICK,
Constable of Medfield.
35
SPECIAL TOWN MEETING
May 17, 1944
The meeting was called to order by the Moderator and after reading the warrant the following action was taken on the arti- cles therein :
Article 1. Voted unanimously that the Selectmen be author- ized and instructed to purchase three hundred seventy five (375) new chairs for the Town Hall and to defray the cost, the Select- men be authorized to transfer four hundred seventy (470) old chairs from the Town Hall as part of the purchase price and that the Town appropriate and transfer from available funds in the Treasury the sum of $1,000.00 to pay the balance of the purchase price due on said chairs.
Article 2. Voted that this article be dismissed.
Voted that the meeting be dissolved.
A true copy attest:
CHARLES W. KEIRSTEAD,
Town Clerk.
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 Thursday, the 1st day of June, A. D. 1944 at 7:30 P. M. then and there to act on the following articles:
Article 1. To see if the Town will vote to adopt the follow- ing curfew by-law for the duration of the war or for such reason- able and proper time as might be deemed necessary thereafter, or do or act anything in relation thereto.
Section 1. No person under the age of seventeen years shall be, or remain in or upon any of the streets or public places of the Town in the night time after nine o'clock P. M. unless such person is accompanied by parent, guardian, or other person having legal custody of such minor person, or in the performance of an er-
36
rand or duty directed by such parent, guardian or other person having legal custody of such minor person.
Section 2. No parent, guardian, or other person having legal custody and care of any person under seven- teen years of age shall allow or permit any such child, ward or other person under such age while in legal custody, to go, be in, or upon any of the streets or pub- lic places in said town in the night time after nine o'clock P. M. unless there exists a reasonable necessity therefor.
Section 3. Whoever violates the provisions of either of the foregoing sections shall be punished by a fine of not exceeding Ten Dollars.
Article 2. To see if the Town will vote to appropriate and transfer from available funds in the Treasury $1,000.00 for Aid to Dependent Children, or do or act anything in relation thereto.
And you are directed to serve this warrant by posting an attested copy thereof, in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this 24th day of May A. D. Nineteen Hundred and forty four.
A true copy attest:
FRANK G. HALEY, CHARLES W. HAIGH, DANIEL L. SULLIVAN, Selectmen of Medfield.
COMMONWEALTH OF MASSACHUSETTS
Medfield, Mass. May 24, 1944.
Norfolk, ss:
By virtue of this warrant, I have notified and warned the inhabitants of the Town of Medfield qualified to vote in elections to meet at the time and for the purpose named, by posting at- tested copies of said warrant in not less than five public places in the town at least seven days before the time of holding the meeting.
FRED C. CHICK,
Constable of Medfield.
37
SPECIAL TOWN MEETING June 1, 1944
The meeting was called to order by the Moderator at 7:30 P. M. and the following action was taken on the articles in the warrant:
Article 1, Voted that this article should pass as written.
23 Voted in favor 4 Voted against
Article 2. Voted to appropriate and transfer from available funds in the Treasury the sum of $1,000.00 for Aid to Dependent Children.
Voted that the meeting be dissolved.
A true copy attest:
CHARLES W. KEIRSTEAD,
Town Clerk.
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 12th day of June A. D. 1944 at 7:00 A. M. then and there to act on the following articles:
Article 1. To choose the following Town Officers:
One Town Treasurer
Polls to be opened at 7:00 A. M. and may be closed at 12:00 noon.
And you are directed to serve this warrant by posting an attested copy thereof, in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
38
Given under our hands this 24th day of May A. D. Nineteen Hundred and forty-four.
FRANK G. HALEY, CHARLES W. HAIGH, DANIEL L. SULLIVAN, Selectmen of Medfield.
A true copy attest:
-
FRED C. CHICK, Constable of Medfield.
COMMONWEALTH OF MASSACHUSETTS
Medfield, Massachusetts May 24, 1944
Norfolk, ss:
By virtue of this warrant, I have notified and warned the inhabitants of the Town of Medfield qualified to vote in elections to meet at the time and for the purpose named, by posting at- tested copies of said warrant in not less than five public places in the town at least seven days before the time of holding the meeting.
FRED C. CHICK, Constable of Medfield.
SPECIAL ELECTION June 12, 1944
The meeting was called to order at 7:00 A. M. and after reading the warrant the polls were declared open. The officers appointed and sworn in to their duties were Louise Brennan and Laura Atherton distributing ballots, Ann Young and Abbie Shea- han checking at the ballot box, Coleman J. Hogan in charge of the ballot box and Alice Spear, Mrs. Dana Jefferson, Sr., Edna Huebener and Alice Kennedy as tellers. The polls were closed at 12:00 noon and after counting the ballots in open meeting the results were as follows:
Town Treasurer
Orion Wight-Main Street, Medfield, Mass. 30
Blanks 0
The ballots were then turned over to the Town Clerk for safe keeping as prescribed by law.
A true copy attest:
CHARLES W. KEIRSTEAD,
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.