Town annual reports of Medfield 1940-1949, Part 40

Author: Medfield (Mass.)
Publication date: 1940
Publisher: The Town
Number of Pages: 1594


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.