USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1940-1949 > Part 40
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
$925.00
Payments
Premiums
844.12
Balance to Revenue
80.88
Total
$925.00
Liability Insurance
Appropriation
$700.00
Transfer from Reserve Fund
28.28
$728.28
Payments
Premiums
$728.28
Land Damages-Granite Street
Appropriation
$15.00
Payments
Damage Awards
$15.00
Memorial Day
Appropriation
$300.00
Payments
Musical Services
100.00
Decorations
151.00
Other Expenses
36.01
Balance to Revenue
12.99
Total
$287.01
$300.00
173
$677.10
New Chairs-Town Hall Appropriation
$1,000.00
Payments Chairs-Town Hall Balance to Revenue
996.25
3.75
Total
$1,000.00
Park and Planning Board Appropriation
$500.00
Payments
Care and Upkeep
220.19
Tennis Court Maintenance
140.38
Park Flag
84.00
Other Expenses
10.00
$454.57
Balance to Revenue
45.43
Total
$500.00
Reserve Fund Appropriation
$2,500.00
Transfer:
Asessor
100.00
Election and Registration
358.75
Executive
44.43
Fire
500.00
Honor Roll
20.00
Interest
70.20
Liability Insurance
28.28
Public Dump
50.00
Public Welfare
732.12
Sewer
150.00
Snow
342.24
2,396.02
Balance to Revenue
103.98
Total
$2,500.00
Honor Roll
Appropriation
$210.00
Balance December 31, 1943
564.80
Transfer from Reserve Fund
20.00
$794.80
174
Payments Honor Rolls and Upkeep Balance December 31, 1944
$788.37 6.43
$794.80
Water Department Appropriation
$7,200.00
Payments
Ira F. Penniman-Board
25.00
Myron H. Smith
25.00
William B. Frothingham
25.00
Ira F. Penniman, Commissioner
988.80
Payroll
496.14
Trucks
217.75
Pipe and Fittings
441.23
Purchase of Water
4,883.75
Bond
10.00
Postage
86.70
7,199.37
Balance to Revenue
.63
Total
$7,200.00
Water Registrar
Appropriation
$50.00
Payments
Ira F. Penniman, Registrar
$50.00
Cemetery
Appropriation
$3,000.00
Payments
Payroll
1,854.46
Trucks
294.93
Loam and Fill
183.00
Equipment and Other Expenses
612.34
Balance to Revenue
55.27
Total
$3,000.00
Cemetery-New Section
Balance December 31, 1943
$303.41
Transfer from Sale of Lots
645.00
$948.41
175
2,944.73
Payments Payroll Trucks
482.81 79.00
$561.81 385.60
·
Balance to Revenue
Total
$948.41
Interest
Appropriation Refund Transfer from Reserve Fund
$5,137.49
1.80
70.20
$5,209.49
Payments
Interest on Loans
Water
2,730.00
School
2,377.50
Revenue
101.99
Total
$5,209.49
Maturing Debt
Appropriation
$20,000.00
Payments
Town Debt
Water Loan
10,000.00 10,000.00
School Loan
Total
$20,000.00
Outstanding Town Debt December 31, 1944
Net Fixed Debt
$219,000.00
Inside Debt Limit
1 1/2 % High School
71,000.00
Outside Debt Limit
31/2 % Water Loan
68,000.00
1 1/2 % High School
80,000.00
$219,000.00
176
EXPENSES
General Government
Executive
2,794.43
Treasurer
749.89
Collector
1,465.11
Assessors
834.29
Town Clerk
499.88
Election and Registration
908.75
Town Hall
2,851.51
$10,103.86
Protection of Persons and Property
Police
3,991.11
Fire
3,331.03
Defense
309.19
Sealer
122.41
Moth
696.12
Care of Trees
165.25
Cutting Brush
998.50
Spraying Elms
371.33
$9,984.94
Health and Sanitation
County Hospital
1,055.99
District Nurse
487.50
Health
1,441.90
Sewer Maintenance
1,145.36
Public Dump
210.23
$4,340.98
Highways
General Highways
3,874.01
Chapter 81
10,226.11
Chapter 90
2,995.61
Guard Rails
297.08
Bridges
449.12
Sidewalks
298.26
Snow
3,842.24
Street Lights
5,011.07
Road Machinery Operation
2,920.21
$29,913.71
Old Age Assistance
Board of Public Welfare
500.00
Public Welfare-Assistance
1,732.12
Aid to Dependent Children
303.50
Old Age Assistance
23,023.49
Soldiers' Benefits Schools and Vocational Education
$25,559.11
$267.09
43,213.11
177
Library
Parks Memorial Day
3,766.76 454.57 287.01
Granville Dailey Trust-Postage Contingent Fire Insurance
1.36
677.10
Liability Insurance
728.28
Land Damages-Granite Street
15.00 996.25
Honor Roll
788.37
Water Department
7,477.33
Cemeteries
3,506.54
Interest on Town Debt
5,209.49
Maturing Debt
20,000.00
Revenue Loans
30,000.00
Temporary Loans
6,125.00
State and County Taxes
State-Parks
151.68
County
3,524.98
State
5,687.00
9,163.66
Dog Licenses
688.60
Cemetery Perpetual Care Funds-Invested
500.00
Granville Dailey Trust Funds-Invested
10,000.00
Victory and Withheld Taxes-Federal
6,327.52
Refunds:
Motor Vehicle Excise Tax
21.30
Audit Assessment
81.94
Balance Cash on Hand December 31, 1944
103.24 81,371.93
$312,416.93
-
178
844.12
New Chairs-Town Hall
TOWN OF MEDFIELD
BALANCE SHEET-DECEMBER 31, 1944 Assets
Cash:
In Bank and Office
$81,371.93
Accounts Receivable :
Taxes: Levy of 1937
$82.00
1938
113.00
1939
172.03
1940
267.79
1941
158.75
1942
1,392.05
1943
6,728.45
1944
15,287.52
24,201.53
Motor Vehicle Taxes
1936
27.14
1937
76.67
1938
17.82
1939
68.84
1940
79.84
1941
230.18
1942
198.05
1943
146.83
1944
699.63
1,545.00
Special Assessments-Sewers
1932-1938
200.83
Committed Interest-Sewers 1932-1938
48.08
Tax Titles
1,787.37
Tax Possessions
168.52
Departmental:
Cemetery-Annual Care
3,861.00
Cemetery-Perpetual Care
200.00
Cemetery-Sale Lots and Graves
230.00
4,291.00
Old Age Assistance
1,059.41
Public Welfare
2,470.45
7,820.86
Water Rates
560.52
Water Service
166.22
New Water Sytem
365.74
Liens
50.52
1,143.00
179
BALANCE SHEET-Continued Assets-Continued
State Aid and County Aid-Highways
State
2,472.52 207.79
2,680.31
Overlay Deficits
1928
76.80
1929
72.50
1930
78.75/~
1931
88.75
1932
102.50
1933
126.00
1935
78.02
1937
250.93
1938
262.89
1939
832.96
1940
429.44
1941
306.29
1942
16.55
2,720.38
Underestimated County Tax
360.96
$124,048.53
Liabilities and Reserves
Temporary Loans-Anticipation of
Revenue
$30,000.00
Anticipation of
Reimbursement 7,125.00
$37,125.00
Overestimated State Parks and Reservations Assessments 1943
4.62
T'ailings
976.21
Withholding Tax
151.30
Sale Tax Possessed Property
525.00
Sale Ralph Wheelock School Land
500.00
Trust Fund Income: School
53.44
Library
838.67
Granville Dailey
2,728.51
Cemetery
550.44
4,171.06
Granville F. Dailey Funds Road Machinery Funds
2,945.24
264.58
180
County
BALANCE SHEET-Continued Liabilities and Reserves-Continued
Federal Grants: O.A.A. Administrations 380.46
Aid to Dependent Children 88.50
Aid to Dependent Children- Adminstration 43.51
512.47
Appropriations Balances
2,495.05
Reserve Fund-Overlay Surplus
320.83
Overlay-Reserved for Abatement-1942 669.22
Reserved for Abatement-1944 1,622.61
2,291.83
Revenue Reserved Until Collected:
Motor Vehicle Excise
1,545.00
Special Assessments
248.91
Tax Titles
1,787.37
Tax Possessions
168.52
Departmental
7,820.86
Water
1,143.00
12,713.66
Surplus Revenue
59,051.38
$124,048.83
The foregoing report is an account of the financial transac- tions and standing of the Town of Medfield for the year 1944.
LESLIE J. HOWLETT,
Town Accountant.
181
INDEX
Town Officers Elected
3
Town Officers Appointed
4
Selectmen's Report
7
Town Clerk's Record
Vital Statistics
Births 14
Marriages
16
Deaths
18
Town Warrant
19
Annual Town Meeting, March 6, 1944
24
Annual Town Meeting, March 13, 1944 26
Presidential Primary Proceedings 31
Special Town Meeting, May 17, 1944
34
Warrant for State Election
50
Department Records
Library 69
Board of Health
70
Fire Engineer
71 71
Park and Planning Boards
Public Welfare
Sewer Department
Water Department
Slaughter Inspection
Inpector of Animals
Dog Officer
74 75 75
Police Department
Weight and Measures
77
Cemetery Trust Funds
79
List of Jurors 84
School Department Report
87
School Committee
87
School Calendar
Teachers' Directory 88
Expenses 89
71 72 73 73
Annual Report of:
School Committee 90
Supt of Schools 91
High School Principal
96
Elementary School Principal
98
Music Supervisor
99
Art Supervisor
100
Physician
101
Nurse
102
Home Economics
103
Manual Training
104
School Sensus
105
Attendance Record
106
Graduating Exercises
107
Town Debt
109
In Memoriam 111
Accountant's Report
113
Town Warrant, March 5, 1945
148
Tax Collector's Report
154
Town Accountant's Report 158
Balance Sheet
179
295th Annual Report
OF THE
TOWN OFFICERS
TOWN OF MEDFIELD MASSACHUSETTS
Year Ending December 31, 1945
The Transcript Press, Inc. Dedham, Mass.
١
TOWN OFFICERS 1945
Moderator
Town Clerk
Frank D. McCarthy
Charles W. Keirstead
Treasurer
Orion Wight
Collector of Taxes Amos C. Kingsbury
Selectmen
Charles W. Haigh.
Term expires 1946
Daniel L. Sullivan
Term expires 1947
Frank G. Haley
Term expires 1948
Assessors
Joseph S. Kennedy. Term expires 1946
Harry E. Conway
Term expires 1947
Carlton W. Kingsbury Term expires 1948
School Committee
*Rodman C. Nowers. Term expires 1946
Edith C. Howlett.
Term expires 1947
Dana B. Jefferson, Jr. Term expires 1948
Dr. Joel E. Goldthwait. Appointed to fill unexpired term
Trustees of the Public Library
G. Stewart Braman. Term expires 1946
Thomas Whiteside Term expires 1946
Frank H. Clough, M. D.
Term expires 1947
Anne C. Donlan.
Term expires 1947
Claire H. Smith Term expires 1948
Virginia Kiniry
Term expires 1948
Board of Health
George W. Hinkley. Term expires 1946
Harry L. Park, M. D. . Term expires 1947
Madeleine I. Harding Term expires 1948
Cemetery Commissioners
Peter Pederzini Term expires 1946
Kenneth R. Clark Term expires 1947
*Grace E. Roberts. Term expires 1948
Joseph A. Roberts, Jr. Appointed to fill unexpired term
3
Water and Sewer Commissioners
William B. Frothingham
Term expires 1946
Myron H. Smith. Term expires 1947
Ira F. Penniman.
Term expires 1948
Park and Planning Board
Joseph L. Marcionette
.Term expires 1946
Richard E. Huebener
. Term expires 1947
Claire H. Smith.
Term expires 1948
Richard R. Stebbins
Term expires 1949
Malcolm R. Haskell.
Term expires 1950
Board of Public Welfare
Herbert B. Burr
Term expires 1946
Richard E. Huebener
Term expires 1947
Harold A. Mckay.
Term expires 1948
Tree Warden 1 George L. L. Allen
Constables
Fred C. Chick
Lindsey N. Ripley
Coleman J. Hogan
APPOINTMENTS MADE BY THE SELECTMEN Superintendent of Streets Dana Weiker
Inspector of Animals
Carlton S. Cheney
Inspector of Provisions Francis X. Maguire, M.D.
Engineers of the Fire Department
Allan A. Kingsbury Burial Agent Amos C. Kingsbury
Kenneth R. Clark Pound Keeper William S. Blanchard
Field Drivers and Fence Viewers
Allan A. Kingsbury Fred C. Chick
Coleman J. Hogan
4
Police Officers
Fred C. Chick Lindsey N. Ripley
Arthur V. Kennedy Earl A. Beaton
Fred M. Spear
Keeper of the Lock-up
Dog Officer
Lindsey N. Ripley
Coleman J. Hogan
Measurers of Wood and Bark
Dennis Lucy
George L. L. Allen
Public Weighers
John R. Berndt
William C. Coutu
Superintendent of Moth Work
George L. L. Allen
Forest Warden Allan A. Kingsbury
Sealer of Weights and Measures George E. Crowell
Special Officers
Charles W. Brooks
Russell Eastman
Michael Horgan
Edwin F. Penniman
Charles. W. Browning
Walter M. Loker
Myron D. Place
Rodman C. Nowers
Edward P. Evans
Town Accountant Leslie J. Howlett
Finance Committee
Joseph L. Marcionette, Jr ..
Term expires 1946
Carlton W. Kingsbury
Term expires 1946
Albert L. Clark
Term expires 1946
William L. Conrick
Term expires 1947
Stanley B. Swaim Term expires 1947
Arthur V. Kennedy
. Term expires 1947
J. Stanley Kelly.
. Term expires 1948
Charles F. Allen.
Term expires 1948
John A. Newell
Term expires 1948
Chief of Police Coleman J. Hogan
* Resigned.
5
REPORT OF THE BOARD OF SELECTMEN
To the citizens of the Town of Medfield, the Board of Select- men resectfully submit a general summary of the events of the past year.
The Board of Selectmen organized March 7, 1945, as follows: Frank G. Haley, Chairman; Daniel L. Sullivan, Clerk; Charles W. Haigh.
Regular meetings were held every Wednesday at 7:00 o'clock, P. M. Special meetings were called from time to time as occasions warranted.
The past few years, owing to the war and the conditions arising therefrom, have been unusual ones. Much work which should have been done was left untouched because of lack of material and labor. Costs of both material and labor have ap- preciated considerably and as a result more money must be appropriated now to equal the production arrived at in years gone by with smaller appropriations. The condition of roads, sidewalks, town hall, etc., require the expenditure of funds just as soon as it is possible, in order that the depreciation of such property will be kept at a minimum. This applies not only to the Town and Highway Departments, but to other departments as well. We ask that you study and examine carefully the various reports submitted herewith in order that you will be familiar with them before the Town Meeting.
We would also like to say a word about the tax rate which was $37.00 for 1945, an increase of $1.50 over the 1944 tax rate of $35.50. The tax rate for 1945 does not clearly show the true picture. As previously brought out we were not in a position to consider certain types of construction or repair work because of lack of material and labor. Taxes were being paid promptly and Public Welfare and Soldiers Relief have been at a low point. As a result a surplus showed in the treasury. Your Assessors in accordance with their legal rights used $13,000 of this so- called free cash in 1945 to hold the tax rate down to $37.00. Actually with the amount of money appropriated the tax rate should have been approximately $41.00. With economic condi- tions changing, and not for the better, and with a natural increase to be expected in the amount expended in Public Wel- fare and Soldier's Relief together with much needed repair work to be done and the amount of our fixed debt taken into consid- eration the days of our $35.00 tax rate appear numbered for some years to come.
We borrowed, in 1941, the sum of $181,000 to be used toward the erection of the new high school. This is being paid back at the rate of $10,000 per year plus interest. Such a payment each year in and by itself would increase the tax rate approximately $4.00, but this has been offset by the application of free cash and the elimination of construction and various repairs which
6
I -
are very essential. This free cash cannot go on forever and as a result a higher tax rate is inevitable. We believe that you should understand the situation as it appears to us at this time.
We urge you therefore to consider carefully all of these items when you vote at the Town Meeting.
The Board wishes to call your attention to the following:
The Town Shed is badly in need of repairs. We recommend complete reconstruction of the south end of the building. For permanence a cement block construction would be preferred.
The Town House should be pointed, water-proofed, and painted. We suggest that this should be done under contract with the supervision of a paid engineer. The interior has not been painted since 1932 and obviously requires some attention. A local contractor is of the opinion, however, that washing the walls would improve the appearance temporarily. The floor of the Legion Room is badly warped and should be re-laid.
One boiler has been condemned; the life of the other is limited. For economy and efficiency, the Board believes the heating system should be converted to oil.
The Selectmen were instrumental in inducing the Depart- ment of Public Works to remove the old street car trestle which spanned the Charles River. This was done without cost to the Town.
Main Street extending from the Charles River eastward for a distance of 1400 feet was widened and 121 cement guard rail posts were installed to supplant the old wooden fence.
Portions of Harding, Hospital North and High Streets were surfaced with "mix in place" bituminous materials.
Waterways were repaired, a catch basin constructed on South Street, easement obtained and drainage pipe installed on Harding Street to facilitate the discharge of water from the highways.
General maintenance of guard rails, sidewalks, bridges and highways was continued.
New bituminous sidewalks were constructed along Main, Mitchell, Frairy, North, Vinald Road and Adams Avenue.
Sidewalk construction still presents a problem due to the inadequacy of appropriations and much rebuilding is badly needed.
The White truck motor was completely overhauled at a cost of $500.
We have had conisderable trouble and expense during the last several years with the rear end of the Brockway truck. A heavier 'rear end was purchased from a used car depot and
7
installed in the truck at a cost of $527.00 It is hoped that our action will eliminate this trouble in the future.
A new gravel loader was purchased. Several parts were removed from the old loader and attached to it greatly adding to the efficiency of its operation.
Snow removal costs were high due to the heavy storms and increasing demand for better service.
North Street is still in the process of being laid out by the County Commissioners. The new layout proposes to make provision to increase the area of the square at a future date.
The bridges on Main Street, Route 109 and Hospital Road, Route 27, spanning the Charles River were turned over to the custody of the State for care and maintenance.
The Board of Selectmen wishes to thank the heads of the various town departments and the people of the town for their cooperation and support during the past year.
Respectfully submitted,
FRANK G. HALEY, CHARLES W. HAIGH, DANIEL L. SULLIVAN,
Selectmen of Medfield.
8
In Memoriam
+ + +
Joseph A. Roberts Cemetery Commissioner
+ + +
Died January 22nd, 1945
.
TOWN CLERK'S RECORDS For the Year 1945
- -----
- - -
VITAL STATISTICS
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 Town Clerk of the 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 Town Clerk of the town where such is born.
Failure to give such notice is punishable with a fine.
Blanks for the return may be obtained upon application to the Town Clerk.
Parents and others are requested to carefully examine the following lists and if there are any errors or omissions re- port such at once to the Town Clerk. This is important so that we may have as accurate and complete a record of Vital Statistics as possible.
12
-
1 -
Births Recorded in Medfield During the Year 1945
Date
Child's Name
Place of Birth
Parents
1945
Jan. 17
Robert Randolph Wood
Framingham
Robert R. and Helen M. Griffin
Jan. 18
Pamela Ann Wells
Natick
Dewey A. and Alice Clour
Jan. 21 Thomas Cebrowski
Natick
Ewan A. and Elizabeth Gormley
Jan. 22 Elizabeth Stevens
Boston
Arthur P. and Dorothy Stone
Feb.
11
Judith Ann Budding
Quincy
J. Arthur and Isabel W. Nickerson
Feb.
19 Stillborn
Feb. 20
Chick
Boston
Robert and Beatrice Hinkley
Mar.
13 Karen Lee. Taylor
Boston
Walter G. and Kathryn E. Marshall
Mar. 15
Pamella Anne Odett
Natick
Leo E. and Olive Wiehn
Mar. 27 Arthur William Beal
Boston
Mar. 29 Dana Ricky Maus
Milford
"Frank G. and Jessie A. Macleod Richard and Pauline E. Just Carl P. and Elna Brandin
Apr. 8 George Paul Webster
Natick
May
18
Vincent Francis Connelley
Framingham
Charles H. and Arlene R. Gibson
May 21
Ralph Richard Hamilton
Natick Harvey M. and Dorothy Stanton
May
27
Ann Louise Petrie
Framingham
June
4
Christopher James Stagg
Boston
June
19
Nancy Margaret Kennedy
Natick
Frank J. and Mildred C. Sheridan A. Ritchey and Kathryn Bolster Joseph S. and Gladys Emerson Frank L. and Genevieve L. Mooney
July
1 Jane Lawton Travers
Norwood
July
3 Willard Francis Pear
Natick
Ernest E. and Louise Kingsbury
July 8 Janet Carlson
Natick
Norman H. and Pauline Wilkins
July 8 Joanne Carlson
Natick Norman H. and Pauline Wilkins
July
14 Marjorie Louise Owen
Natick
Roy and Mabel Lindsay
Aug. 11
Philip Hale Smith, Jr.
Framingham
Philip H. and Audrey Heustis
13
14
Births Recorded in Medfield During the Year 1945
Date
Child's Name
Place of Birth
Parents
1945
Aug. 23
Karen Lee Guppy
Norwood
Harold C. and Gertrude M. Kenny Thomas E. and Wilma L. Knight
Sept. 4
Linda Jane Perrin
Natick
Sept. 13
Martha Elna Anderson
Natick
John K. and Ruth A. Fisher
Sept. 16
Joseph Melvin Fisher
Natick
Melvin L. and Anna F. Lovett
Sept.
29
James Robert Horgan
Framingham
John J. and Mary E. Coughlin
Sept. 29
Joseph Dennis Horgan
Framingham
John J. and Mary E. Coughlin
Oct. 14.
Michael James Rogers
Natick
Frederick A. and Annie Hennahane
Oct. 15 Sherrill Ann Allen
Norwood
Richard E. and Natalie Petterson
Oct. 16 Karen Emily Waters
Natick
John Edwin and Violet Keirstead
Oct. 22 Carol Ann DiCicco
Framingham
Frank A. and Alice J. Murphy
Nov. 24 Anita Edna Karle
Norwood
Nov. 28
Gerald David Wills
Natick
Nov. 30
Christine Harlow
Natick
Herbert and Oline M. Tweekrem Wilfred H. and Helen Bangs Woodward L. and
Dec. 9 Michael George Eastman
Natick
Dec. 11 John Leslie Preston
Framingham
Dec. 21 Warren Lawrence Perry
Natick
Charlotte C. Anderson Russell G. and Esther M. Stickney John L. and Nancy J. Blood Hayward and Bernice M. Hayward
Total number of births, 36. Females, 20. Males, 16.
Marriages Recorded in Medfield During the Year 1945
Date
Name
Residence Where and By Whom Married
1945
Jan. 12 John Wyllis Bernhardt Florence Viola Hood
Chicago, Ill.
In Medfield
Medfield
Rev. Robert L. Ryer
Jan. 13
Charles Gilman Seavey
Walpole
In Medfield
Mary Catherine Johnson
Medfield
Rev. Robert L. Ryer
Jan. 19
John Joseph Dillon
Foxborough
In Foxborough Curtis S. Miller, J.P.
Feb. 10
James Francis McDonough Mary Dorothy Quigley
Medfield
Rev. Francis L. Shea
Mar. 2 Cornelius J. Mckeown Edith M. Harper
Natick
Rev. Thomas E. Sweeney
Mar. 3 John Leslie Preston Nancy Jane Blood
Somerville
In Somerville
Mar. 18
Richard Eugene Stevens Dorothy Joyce Nicholson
Denver, Colo.
Rev. J. Arthur Budding
Mar. 31
E. Benjamin Currier Lois B. Stultz
Ipswich
In Medfield
Ipswich
Rev. J. Arthur Budding
May 5 Thomas Leo O'Grady Margaret Mary Griffin
May 11 Edward Thomas Culkin Jacquelyn Aurie Rawding
June 24
Willard Arthur Walsh
Framingham
In Medfield
Antoinette Marion Ferrone
Medfield
Rev. Francis L. Shea
Laura Mary Desroches
Medfield
Medfield
In Medfield
Medfield
In Natick
Medfield
Rev. Luther L. Weller
Medfield
In Medfield
Franklin
Medfield
In Medfield Rev. Francis L. Shea
Astoria, N. Y.
Medfield
In Boston Rev. Thomas P. Pryor
15
16
Marriages Recorded in Medfield During the Year 1945
Date
Name
Residence
Where and By Whom Married
Date
July 4 Marshall H. Ackley
Minnie Staller
Medfield
July 6 James Howard Stannard III
Medfield
In Wellesley
Rev. J. Burford Parry
July 23
Robert George Brock Beryl Rose Guthrie
Medfield
In Medfield Rev. Francis L. Shea
July 25
James Joseph Keating Barbara Anne McCarthy
Westwood
In Medfield Rev. Robert L. Ryer
July 29
Francis R. Tinsler Anne Hodgman
Medfield
In Framingham Rev. Bernard T. Drew
Aug. 4 John A. Ward
Boston
June Swadel
Medfield
In Boston Rev. Robert L. Zoerheide In Machias, Maine Rev. William R. Riddiough
Aug. 16 Bruce S. Longfellow Catherine L. Lyman
Framingham
Camp Edwards
Medfield
In Falmouth Rev. Philip A. Ahern
Sept. 1 Joseph Anthony Gulino Mary Grace Gentile
Medfield
In North Kingston, R. I. Rev. W. L. McBlain
Sept. 30 John Edmund Robbins Bernice Althea Lee
Cambridge
In Medfield Rev. Eric Alton Ayer
Oct. 6 Charles Raymond Frink Millis Antoinette Marie Toubeau Medfield
Millis
In Boston Charles E. Worden, J.P.
Sarah Adams Crampton
Wellesley
New Orleans, La.
Medfield
Natick
Medfield
Aug. 25 James Merritt Cochran Dorothy Dailey
Milford
Medfield
In Medfield Rev. Francis L. Shea
Marriages Recorded in Medfield During the Year 1945
1945
Name
Residence
Where and By Whom Married
1945
Herbert Lee Randolph
Oblong, Ill.
In Medfield
Rev. James C. Marshall
Oct.
12
Sheldon Richard Carlson
Medfield
In Millis
Gertrude S. LaCroix
Millis
Rev. Ivan S. Nowlan
Oct. 20
Robert Leo Coulter
Easthampton
In Medfield Rev. J. Arthur Budding
Oct. 23
George Henry Murray, III
Medfield
In Medfield
Ora Holden Fenton
Medfield
Rev. Eric Alton Ayer
Dec.
2
Bruno James Palumbo
Medfield
In Everett
Lillian Elizabeth Picardi
Chelsea
Rev. E. Joseph Burke
Dec.
5 Ernest Clayton Thayer
Medfield
In West Roxbury
Emma Anderson
Dedham
Rev. Benjamin A. Petty
Total number of Marriages, 28. Married in Town, 14. Married out of Town, 14. Resident of Medfield, 29. Non-resident, 27.
17
Oct. 10
Charlotte Louise Rogers
Medfield
Pauline Atherton
Medfield
Deaths of Residents of Medfield During the Year 1945
Date of Death
Name
Age Y. M. D.
Cause of Death
1945
Jan. 22
Joseph Arthur Roberts
71
Jan. 31 Helena Leather Potter
79
1 12
Carcinoma of Pancre Coronary Thrombosi: Peritonitis
Jan. 12 Ellen Baker McCready
62
Feb.
8 Jessie Hitchcock
81
Senility
Feb. 9 Herbert John Link
53
9 22
Coronary Occlusion
Feb. 19 Stillborn
Mar. 16 Alice Tufts Johnson
79
6 25
Cardio Renal Disease
Mar. 20
Sarah Lidbury Laverty
67
9
Asthma
Apr. 11 George William Harmon
85 10
4
Apr.
21 Margaret K. Champagne 45
6 -
Congestive Heart Fa Spontaneous Cerebra Hemorrhage
May 4 Cathalina de Alcala
86
Arteriosclerotic Hear Disease
May
30 Alanson Herman Clark
77 10 25
Congestive Heart Fai
June 25 Mary H. Bridges
83 10
7 Mitral Insufficiency
July 5 Marjory Louise Park
47
5
9
Heart Disease
Aug. 5 Henry Callow
46 8 2
Pulmonary Tuberculo
Aug. 8 Alice Angie Sawyer
76 11 24
Carcinoma of Intestir
Aug. 31 Lois Mae Kuhlken
1 11 2
Tay-Sacks Disease
Sept. 3 James Leech Atherton
74
- Carcinoma of Liver
Sept. 4 Catherine A. Clark
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.