Town annual reports of Medfield 1940-1949, Part 47

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 47


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


Carlton W. Kingsbury


Term expires 1948


Joseph S. Kennedy. Term expires 1949


School Committee


Edith C. Howlett.


Term expires 1947


Dana B. Jefferson, Jr ..


Term expires 1948


Dr. Joel E. Goldthwait Term expires 1949


Trustees of the Public Library


Richard W. Lyman


Term expires 1947


Anne C. Donlan. . Term expires 1947


Claire H. Smith.


Term expires 1948


Virginia Kiniry. Term expires 1948


G. Stewart Braman Term expires 1949


Thomas Whiteside. Term expires 1949


Board of Health


Harry L. Park, M. D ..


.Term expires 1947


Madeleine I. Harding Term expires 1948


A. Ritchey Stagg, M. D. Term expires 1949


Cemetery Commissioners


Kenneth R. Clark. . Term expires 1947


Joseph A. Roberts. Term expires 1948


Peter Pederzini Term expires 1949


Water and Sewer Commissioners


Myron H. Smith


.Term expires 1947


Ira F. Penniman. . Term expires 1948


William B. Frothingham. Term expires 1949


Park and Planning Board


Alfred C. Vasaturo. . Term expires 1947


Claire H. Smith. . Term expires 1948


Richard R. Stebbins Term expires 1949


Malcolm R. Haskell. Term expires 1950


Joseph L. Marcionette, Jr. Term expires 1951


3


Board of Public Welfare


Richard E. Huebener.


. Term expires 1947


Harold A. McKay Herbert B. Burr.


. Term expires 1948


Term expires 1949


Tree Warden George L. L. Allen


Lindsey N. Ripley


Earl A. Beaton


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


Kenneth R. Clark


Edgar W. Allen


Burial Agent Pound Keeper .


Amos C. Kingsbury


William S. Blanchard


Field Drivers and Fence Viewers


Allan A. Kingsbury


Fred C. Chick


Coleman J. Hogan


Police Officers


Lindsey N. Ripley


Nicholas Gugliotta Francis McCarthy


Earl A. Beaton


John E. Varnum Robert Brock


Keeper of the Lock-up Dog Officer Coleman J. Hogan


Lindsey N. Ripley


Measurers of Wood and Bark


Dennis Lucy George L. L. Allen


Public Weighers


Samuel R. Gilmore Paul L. Mick John R. Berndt


Superintendent of Moth Work George L. L. Allen


Forest Warden Allan A. Kingsbury


4


Constables


Sealer of Weights and Measures *George E. Crowell J. Fred Whittier


Special Officers


Charles W. Brooks


Edwin F. Penniman


Michael Horgan


Walter M. Loker


Charles W. Browning


Arthur V. Kennedy


Myron D. Place


Walter Reynolds


Town Accountant


Leslie J. Howlett


Finance Committee


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


Joseph L. Marcionette, Jr


Term expires 1949


Carlton W. Kingsbury


Term expires 1949


Albert L. Clerk.


Term expires 1949


* Resigned


Chief of Police Coleman J. Hogan


Town Counsel Frank D. McCarthy


5


REPORT OF THE BOARD OF SELECTMEN


To the Citizens of the Town of Medfield, the Board of Selectmen submit a general summary of the accomplishments and problems encountered during the past fiscal year.


Organization


Regular meetings were held on Wednesday evenings at 7:00 P.M. in the Selectmen's office. Special Selectmen's meet- ings and public hearings were held when the occasions required them.


The year 1946 was the first full year since the war's end. In the wake of the conflict there followed the same difficulties in Town affairs which extended from private existence to our National Government. It was a year of increased costs and unstable conditions which fluctuated almost daily. As a result, the cost of materials were more expensive than could be intel- ligently predicted and delivery was frequently delayed. De- spite adverse conditions, an effort was made to keep Town property and roads in best possible repair. Due to availability only of substitutes and inferior materials, during the war years, damaging spring thaws and the age of many of our roads they have required special attention. It will be sometime yet before they can be put back in pre-war condition.


Highway Department Report


In 1946 the Department of Public Works allocated $8,000, Norfolk County $4,000, and the Town of Medfield appropriated $4,000, a total of $16,000 for the construction of a section of Hospital Road as laid out by the County Commissioners in 1927. Later in the year, the Department of Public Works engineers revised this estimate, increasing it to $42,000. This project is held in abeyance pending new action by the three governmental divisions involved.


It is recommended that an underground drainage system be installed along Oak Street to discharge the surface waters, which collect on Oak, Pleasant, Miller, and Park Streets into the property of the N. Y., N. H. & H. Railway.


Park Street is in the process of being laid out to determine the location of the boundaries established in 1881.


A section of Spring Street was rebuilt reducing the grade to eliminate a hazardous condition.


Continuance of the policy, pursued in 1945 and 1946 to construct a reasonable amount of new sidewalks each year, is recommended. Sidewalks, the condition of which are beyond repair, should have priority in this program.


6


A new truck should be purchased for the highway depart- ment in 1948 to replace the White which has been in service for 13 years.


Street signs, now on the market again, should be purchased to replace the many that are missing.


With the return of the regular firemen from the service, the services of the Volunteer fire department was no longer neces- sary. At this time the Board wishes to express its gratitude to the members who were mostly comprised of High School students for their prompt and efficient response to fires. Their efforts assured the Town of adequate fire protection.


During the year the 22nd Co. 25th Inf. of the State Guard was decommissioned by the Governor and Commander-in-Chief. A complimentary letter and a paper plaque was received from the Governor. The plaque, when framed, will be displayed in a suitable location. The Board also wishes to congratulate the Company for their splendid record and for their devoted service.


At the last State election the Town accepted the provisions of Ch. 32, Gen. Laws, Sec. 1-28 inclusive authorizing the Town of Medfield to establish a contributory retirement system for its employees. Preliminary steps have been taken to install this system as of July 1, 1947.


The Board of Selectmen wishes to express its appreciation to all departments for the cooperation and assistance given to our Board during the past year. It has been a pleasure to meet and confer with the townspeople who have come to us with their problems. Because of the cooperation and support of the residents the performance of our duties has been en- joyable.


Respectfully submitted,


DANIEL L. SULLIVAN


FRANK G. HALEY WILLIAM E. MCCARTHY


7


VITAL STATISTICS


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, report 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.


10


Births Recorded in Medfield During the Year 1946


Date


Child's Name


Place of Birth


Parents


1946


Jan. 3 Robert Bruce MacKenney


Norwood


Lawrence R and Elizabeth Davidson


Jan. 8 Sheryl Ann Mott


Norwood


Harry S. and Mariann Bravo


Jan. 11 Thomas Philip Clancy


Natick


Thomas F. and Anna R. Kelley


Feb. 16 Stephen Bruce Dolan


Natick James M. and Rose M. Gilbert


Feb.


17 Jean Kathryn Niswonger


Natick


Earl L. and Myrtle A. Chick


Feb. 17 Joan Karen Niswonger


Natick


Earl L. and Myrtle A. Chick


Mar. 5 Patricia Ann Eva Gauthier


Natick


Theodore and Stella Balinski


Mar. 13 Rosemary Young


Natick


Robert J. and Anne F. Miret


Mar. 20 Donald Hartford Martin


Cambridge Donald F. and Harriett Hartford


Mar. 27 Dianne Ferguson


Natick Oakley and Christine Morse


Mar. 28 Robert Seeley


Norwood


Paul E. and Margaret A. Rasmusen


Mar.


31 Stephen Bruce Kreger


Norwood


John T. Jr. & Elizabeth McGuinness


Apr. 3 Fannie Maria Lantz


Natick


John R. and Beryl Muncey


Apr. 6 Stillborn


Natick Edward and Jacquelyn Rawding


Norwood Stewart and Mary Guppy


Boston Richard R. and Edith H. Parker


Apr. 26 Ann Pember


Natick


Alden and Katherine Kreger


May 11 Sharyn Delaine Tapley


Natick


Thomas and Mary Miller


June 15 Andrea June Saltzman


June 18 Frances Webb Sykes


Boston Lawrence A. and Frances White


June 28


Robert Spear Alexander


Natick


Edward G. and Madeline Doggett


June 29


Peter Maynard Lovely


Boston


Maynard R. and Barbara Smith


11


Apr. 10 Edna Lynne Culkin


Apr. 11 Sandra Louise Smith


Apr. 15 Gertrude Ellis Stebbins


Medfield Charles and Frances S. Heller


Births Recorded in Medfield During the Year 1946


Date


Child's Name


Place of Birth


Parents


July 1 Bruce Alan McGuinness


Oak Harbor, W. John and Gloria Dunbar


July


2 Robert Loren Rokes


Natick


Loren and Edna Beck


July


6 Victoria Reid Sauer


Natick John R. and Elizabeth J. Kulscar


July


9 Margaret Ann Connelley


Framingham Charles H. and Arlene Connelley


July 12 Andrea Coulter


Natick


Robert and Pauline Atherton


July 16 Marguerite Elenor Ackley


Natick Marshall and Minnie Doucette


Aug. 10 Stephen Paul Reinhart


Natick Harold P. and Antonette Vasaturo


Aug. 15 Anne Louise Scribner


Natick George W. and Christine MacLellan


Aug. 27 Pamela Marie Brock


Natick


Robert G. and Beryl R. Guthrie


Aug. 28 Brian O'Donnell


Natick Richard and Dorothy Fantom


Sept. 14


Stanley Durgin


Framingham Paul D. and Margaret A. Risteen


Sept. 16


Arthur Ritchie Pitkin


Natick Luther G. and Phyllis Rhodes


Sept. 28


Karen Jane Randolph


Natick Herbert and Charlotte Rogers


Oct.


7 Thomas Livermore Woodard


Boston Charles F. and Gwendolen Livermore


Oct. 19 Beverly Ann Joyce


Framingham


Lester M. and Gertrude Tiernan James A., Jr. and Hope Lucy


Nov. 7 Hope Sproul


Natick


Nov. 7 David Alfred Carr


Natick


Nov. 9 Cynthia Gugliotta


Norwood


Allison, Jr. & Emma A. Buccigrosso Nicholas and Pearl Rossi


Nov. 11 Dianne Elaine Clifton


Brockton Richard M. and Marion A. Bowie


Nov. 19 Patricia Ann Schaeffer


Natick


John and Margaret Hinshon


Nov. 25 Stephen Francis Murphy


Milford


Robert W. and Anna M. Just


Dec. 3 Paul Edward Merrill


Boston


John and Dorothy Reinhart


Total number of Births, 45. Females, 26. Males, 19.


12


Deaths of Residents of Medfield During the Year 1946


ate of Death


Name


Y.


Age M.


D.


Cause of Death


1946


1


Cora Laverty


76


12 Hypertensive Heart Disease


11


Marie R. Ehnes


71


8


18 Cardio-Renal Disease


11 John N. Wills


81


5


22 Coronary Occlusion


21


Agnes F. Connors


84


4


5 Broncho Pneumonia


26


Isaac Pederson


70


11


16 Terminal Broncho Pneumonia


30


Jennie E. Soper


82


7


10 Diatetes Millitus


.


13


Anna E. Hewins


80


5


9 Coronary Thrombosis


.


1


6 Samuel E. Mitchell


83


9


0 Terminal Broncho Pneumonia


T


12


Allen S. Keyes


78


11


12 Carcinoma of Rectum


20


Ella L. Wright


75


10


13 Chronic Myocarditis


7


31


George A. Stuart


64


2


4 Coronary Heart Disease


e


6


Charles N. Ryan


71


4


6 Coronary Occlusion


e


10


George F. Chick


81


9


18 Bronchial Pneumonia


e


16


Edmund Wheelwright


55


1


18 Cerebral Hemorrhage


.e 22


Pauline R. Danielson


84


2


3 Coronary Occlusion


26


Marie B. Heim


69


3


18 Cancer of the Stomach


4


Florence Tisdale


76


11


6 Cerebral Hemorrhage


.


8


Kate Wetherell


86


4


15 Arteriosclerotic Heart Disease


V.


4 Mary Ann Callahan


75


2


30 Cardiac Failure


v. 25


William J. Griffin


50


9


20 Pulmonary Tuberculosis


.


15


Bertha J. Mansfield


76


0


13 Left Ventricular Heart Failure


.


24


Albert Catenacci


32


9


22 Acute Lymphatic Lukemia


T


11


Stephen P. Reinhart


10 hrs. Premature Birth


Total number of Deaths, 215. Residents of Medfield, 24.


Medfield State Hospital, 181. Non-residents in Medfield, 10.


13


.


.


6 Stillborn


14


Marriages Recorded in Medfield During the Year 1946


Date


Name


Residence


Where and By Whom Married


1946


Jan. 5


Edward Fisher, Jr. Nancy Virginia Webster


Bennington, Vt.


In Boston


Rev. Charles E. Park


Jan. 19


William Cecil LeCroy


Hot Springs, Ark.


In Boston


Rev. James Bancroft


Mar. 2 Francis Merton Bibby, Jr. Jeanne Arbuckle


Medfield


In Somerville Rev. Stephen R. Lang


Mar. 9 Lloyd Earl Williamson Jean Constance MacNeill


Medfield


In Scituate Rev. Raymond B. Johnson


Mar. 12


Patsy Salvatore Lampasona Margaret Rose Bravo


Medfield


In Medfield Rev. Francis L. Shea


Mar. 27


William Ernest Bosselman Dorothy Mabel Myers


Medfield


Apr. 14


Harry Linwood Park Elinor Stimson Woodbine


Medfield


In Nashua, New Hampshire Irenne D. Ravenelle, J. P. In Medfield Rev. Henry M. Peterson


Apr. 18


Francis Neil Billings


Medfield


In Nashua, New Hampshire John D. Wilcox, J. P.


Apr. 20


Jacob Winslow Longfellow, Jr. Irma Elvira Knight Robert Arthur Gilbert Agnes Mae Sheehan


Medfield


Medfield


In Walpole Rev. Bennet J. O'Brien


Apr. 30 Manuel Victor Thomas . Margaret Ann Cullen


Medfield


In Nantucket Rev. Joseph M. Griffin


May 4 John Francis McCarthy


Medfield


In Millis


Eileen Frances Downing Millis


Rev. Joseph Cassidy


Apr. 21


Barbara Winifred Milton


Medfield


Machias, Me.


In Medfield Rev. Eric Alton Ayer


Walpole


Nantucket


Medfield


Medfield


Barbara Lois Pease


Somerville


Springfield


Framingham


Medfield


Medfield


Marriages Recorded in Medfield During the Year 1946


Date


Name


Residence Where and By Whom Married


1946


June 22


Vincent Albert Palumbo


Medfield


In Medfield


Rev. Francis L. Shea


July 2


Charles Milton Newell


Medfield


In Medfield


Mary Emily Alley


Medfield


Rev. Arthur S. Payzant


July 24


Thomas Paquette


Walpole


In Medfield Rev. Francis L. Shea


Aug. 3


Russell E. Nilson


Walpole


In Medfield Rev. Charles L. Heuser


Aug. 31


Charles Henry Werner Marguerite Arcelia Chaput


Sherborn


In Sherborn Rev. Edward J. Riley


Sept. 21


Consulato Charles Ofria Grace Anita Kelly


Boston


In Medfield Rev. Francis L. Shea


Sept. 21


Philip Newton Ford


Medfield


In Medfield Rev. Alfred S. Kline


Sept. 28


Joseph Henry Burke Hope Madeline McCarthy


Newton


In Medfield Rev. Francis L. Shea


Oct.


9


Francis Joseph Kreger


Medfield


In Medfield Rev. Thomas R. Connell


Oct. 19


James Francis Mahoney, Jr. Rita Catherine Bartholemew


In Wrentham Rev. Paul H. Sweeney


Oct. 27


William H. Anger


Medfield


In Lowell Rev. Daniel A. McCabe


Loretta B. St. Ives


Medfield


Nov. 2 Frederick U. Goheen


Tekonsha, Mich.


Elizabeth Inez Mitchell


Medfield


In Medfield


Rev. John W. Garrick


15


Marie A. Horgan


Medfield


Barbara Louise Bridge


Medfield


Medfield


Medfield


Eleanor Elizabeth Marcionette


Medfield


Medfield


Miriam Verna Rossi


Medfield


Medfield


Norfolk


Muriel Claire Boulter


Walpole


Marriages Recorded in Medfield During the Year 1946


Date


Name


Residence


Where and By Whom Married


1946


Nov.


8


Weston Harding Bonney


Norfolk


In Medfield


Elizabeth Carrie Ballou


Medfield


Rev. Edward G. Alexander


Nov. 16


Rensforth William Yeo


Medfield


In Medfield


Helen Arlene Power


Millis


Rev. Eric Alton Ayer


Nov.


16


Nelson Russell Andrews


Medfield


In Medfield Rev. Edward G. Alexander


Nov. 27


Robert W. Baker


Dedham


In Needham


Betty Jane Scott


Medfield


Winthrop M. Southworth, J.P.


Nov. 28


Harland Leroy Cline


Medfield


In Nashua, New Hampshire Rev. Edward H. Brewster


Dorothy Lucille Balkam


Millis


Esther Mary Daniels


Medfield


Total number of Marriages, 29. Married in Town, 15. Married out of Town, 14. Resident of Medfield, 37. Non-resi- dent, 21.


16


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 4th day of March A.D. 1946 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 by ballot, to wit:


One Trustee of the Public Library for one year, One Mod- erator, One Town Clerk, One Treasurer, One Collector of Taxes, Three Constables, One Tree Warden, One Member of Park and ยท Planning Board, all for one year. One Selectman, One As- sessor, One Member of the Board of Health, One Cemetery Commissioner, 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 may be 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 re- ports of the several Town Officers for the past year.


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


Expended . 1945


Recom- mended 1946


Executive


$2,767.11


$2,800.00


Treasurer


738.39


750.00


Collector


1,342.50


1,600.00


Assessors


872.40


900.00


Town Clerk


509.30


500.00


Election and Registration


294.91


800.00


Town Hall


3,228.82


3,785.00


Police


4,528.78


4,318.20


Highways


9,991.61


10,000.00


Contingent


1,019.20


1,100.00


17


Soldier's Benefits Guard Rails Bridges Sidewalks


1,700.64


4,500.00


398.97


300.00


100.00


100.00


295.92


300.00


Fire


2,990.51


3,000.00


Sealer


129.09


150.00


Moth


437.71


1,000.00


Care of Trees


402.96


1,000.00


Spraying of Elms


387.41


400.00


Cutting Brush


808.25


1,000.00


Planting Trees


100.00


Health and Sanitation


2,478.25


1,600.00


Sewer


998.10


1,200.00


Snow


10,603.21


Street Lighting


5,093.65


5,173.48


Public Welfare


825.64


1,000.00


Old Age Assistance


22,752.20


20,000.00


Aid to Dependent Children


1,589.65


1,500.00


Old Age Administration


350.00


Aid to Dependent Children-Administrat'n


52.00


100.00


Public Welfare-Salaries


500.00


500.00


District Nurse


450.00


450.00


Schools


44,381.06


44,725.00


Library


3,053.78


Park and Planning Board


562.57


600.00


Memorial Day


203.06


300.00


Liability Insurance


778.87


900.00


Fire Insurance


925.00


950.00


Public Dump


214.48


350.00


County Hospital


1,328.43


2,523.54


Reserve Fund


2,198.66


2,500.00


Water


7,299.80


7,800.00


Notes


20,000.00


20,000.00


Interest


4,778.54


4,507.50


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, 1946, 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, Section 17, General Laws.


Article 6. To determine in what manner the taxes shall be collected for the ensuing year, also determine what per- centage shall be allowed the collector for the ensuing year.


Article 7. To see what compensation the town will allow the Members of the Fire Department for the ensuing year.


Article 8. To see if the Town will authorize the Collector to use all means in the collection of taxes as the Treasurer might if elected to that office.


18


Article 9. To see if the Town will vote to authorize the Board of Selectmen to appoint one of its members as Clerk of the Highway Department, or do or act anything in relation thereto.


Article 10. To see what compensation the Town will allow the Clerk of the Highway Department for the ensuing year.


Article 11. To see if the Town will vote to authorize the Water and Sewerage Board to appoint one of its members as Water Superintendent, or do or act anything in relation thereto.


Article 12. To see what compensation the Town will allow the Water Superintendent for the ensuing year.


Article 13. To see if the Town will authorize the Water and Sewerage Board to appoint one of its members as Water Registrar.


Article 14. To see what compensation the Town will allow the Water Registrar for the ensuing year.


Article 15. To see if the Town will vote to raise and ap- propriate a sum of $500.00 for the improvement of Chapter 90 Roads, said money to be used in conjunction with any money allotted by the State or County, or both, for this purpose, or take any action in relation thereto.


Article 16. To see if the Town will vote to raise and ap- propriate the sum of $4,000.00 for the construction of Hospital Road providing the State will contribute $8,000.00 and County $4,000.00, or do or act anything in relation thereto.


Article 17. To see if the Town will vote to raise and ap- propriate $621.00 to construct an asphalt sidewalk and reset curbstone on the north side of Cottage Street from North Street to within 20 feet of railway sign, or do or act anything in relation thereto.


Article 18. To see if the Town will vote to raise and ap- propriate $410.00 to construct an asphalt sidewalk on the north side of West Main Street from the Railway right of way to the stone bound on property of Bertha K. Wilkins, or do or act anything in relation thereto.


Article 19. To see if the Town will vote to raise and ap- propriate the sum of $875.00 to construct an asphalt sidewalk on the west side of North Street running southerly from prop- erty line of P. Stokes Gaither and Joel E. Heard, or do or act anything in relation thereto.


Article 20. To see if the Town will vote to raise and ap- propriate the sum of $1,493.00 to construct an asphalt side- walk on the east side of South Street running southerly from Main Street, or do or act anything in relation thereto.


Article 21. To see if the Town will vote to raise and ap- propriate the sum of $534.00 to construct an asphalt side-


19


walk on the south side of Main street, running easterly from the property of James E. Sproul to the property line of Mar- garet J. Kennedy, or do or act anything in relation thereto.


Article 22. To see if the Town will vote to raise and ap- propriate the sum of $875.00 to construct an asphalt sidewalk on Main Street opposite the residence of Mary E. Smith, or do or act anything in relation thereto.


Article 23. To see if the Town will vote to install street lights on Cross Street and raise and appropriate a sufficient sum of money to maintain them for the year 1946, or do or act anything in relation thereto. (Petition)


Article 24. To see if the Town will vote to transfer a sum of money from the Road Machinery Fund to the Highway Machinery Operating account to defray expenses for the oper- ation and maintenance of Highway Machinery.


Article 25. To see if the Town will vote to raise and ap- propriate a sum of money to purchase a Gravely Tractor and power brush, or do or act anything in relation thereto.


Article 26. To see if the Town will vote to raise and ap- propriate the sum of $3,100.00 to construct a 6" water main from Main Street down Nebo Street about 1300 feet to a point opposite a new private road on the property of Joel E. Gold- thwait and to finance the foregoing construction, authorize the Treasurer to borrow money for the said purpose and issue notes of $1,000.00 each therefor. The first of said notes pay- able in 1947, the remaining notes to be paid one in each year thereafter, the balance of $100.00 to be paid out of the current taxes of the present year, or do or act anything in relation thereto.


Article 27. To see if the Town will vote to have the Col- lector of Taxes be chosen for a three year term.


Article 28. To see if the Town will vote to appoint a committee of five (5) and authorize it to make arrangements to spend money appropriated under Article 4 for the observ- ance of Memorial Day.


Article 29. To see if the Town will vote to appoint a committee to inquire into the advisability of procuring new permanent honor rolls for World War I, World War II and Civil War Veterans, and select a suitable location for said Honor Rolls, or do or act anything in relation thereto.


Article 30. To see if the Town will vote to appoint a committee to present plans and recommendations at a future Town Meeting for an appropriate War Memorial for World War II Veterans, or do or act anything in relation thereto.


Article 31. To see if the Town will vote to raise and ap- propriate a sum of money to properly celebrate the return


20


of the men and women who served in or who were affiliated or associated with the armed forces of the United States in World War II.


Article 32. To see if the Town will vote to appoint a committee to arrange and have full charge of celebration under Article 31, or do or act anything in relation thereto.


Article 33. To see if the Town will vote to appoint a committee and authorize it to. make arrangements for the erection of a permanent Honor Roll to be located at Baxter Park in honor of World War II Veterans. (Beckwith Post No. 110, American Legion.)


Article 34. To see if the Town will vote to appoint a committee to report at a future Town Meeting as to the ad- visability of a new Fire Station for the Town of Medfield, or do or act anything in relation thereto. (Fire Engineers)




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.