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.