USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1940-1949 > Part 77
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84
Article 30. To see if the Town will vote to appropriate the sum of the Dog Tax to the Library Board, or do or act anything in relation thereto. (Trustees Public Library)
Article 31. To see if the Town will vote to raise and appropriate a sum of money for the installation of a street light on Pleasant Street, or do or act anything in relation thereto. (Petition)
Article 32. To see if the Town will vote to raise and appropriate a sum of money to install electric lights on Pole 41/6 situated on Nebo Street and Pole No. 10 situated at the corner of Nebo and Millbrook Streets, or do or act anything in relation thereto. (Petition)
Article 33. To see if the Town will vote to petition the Boston Edison Co. to install a street light on the corner of Janes Avenue and Main Street, the cost of said installation to be taken from the appropriation for Street Lighting under Article 4.
Article 34. To see if the Town will vote to raise and appropriate the sum of $785.66 for the Norfolk County Retire- ment System as provided for in Section 22, 7c, Chapter 32 of General Laws.
Article 35. To see it 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 36. To see what compensation the Town will allow the Water Superintendent for the ensuing year.
Article 37. To see if the Town will vote to raise and appropriate the sum of $175.00 to purchase a Novo-Portable Ditch Pump, or do or act anything in relation thereto. (Water Commissioners)
Article 38. To see if the Town will vote to raise and appropriate the sum of $4800 for the maintenance of Vine Lake Cemetery, or do or act anything in relation thereto.
Article 39. To see if the Town will vote to accept the following named sums as Perpetual Trust Funds for the care of lots in the Vine Lake Cemetery, the interest thereof or as may be necessary to be used for said care, viz:
Charles S. Ficicchy Lot $100
Vincent Mick Lot 100
Edward Wood Lot 100
Mark Woodbine Lot 100
188
Article 40. To see if the Town will vote to raise and appropriate the sum of $2643 to defray the cost of land dam- ages awarded by the County Commissioners in the taking of land for the relocation of North Street, or do or act anything in relation thereto.
Article 41. To see if the Town will vote to raise and appropriate a sum of money for the purpose of installing a transmitter with cables and control head in the police car, or do or act anything in relation thereto.
Article 42. To see what action the Town will take to make preparations for the celebration of the 300th Annivers- ary of the incorporation of the Town of Medfield, or do or act anything in relation thereto.
Article 43. To see if the Town will vote to raise and appropriate the sum of $150 to repair the float on Kingsbury's Pond, or do or act anything in relation thereto. (Playground Association)
Article 44. To see if the Town will vote to raise and appropriate the sum of $600 for the purchase of three smoke masks for the Fire Department, or do or act anything in relation thereto. (Fire Engineers)
Article 45. To see if the Town will vote to raise the members of the Fire Department's pay from $1.00 per hour to $1.50 per hour while working at fires, or do or act anything in relation thereto. (Fire Engineers)
Article 46. To see if the Town will vote to raise and appropriate a sum of money for the purchase of a new fire truck to replace the 1933 truck, or do or act anything in re- lation thereto. (Fire Engineers)
Article 47. To see if the Town will vote to accept a lot of land to be donated for the purpose of erecting a new ele- mentary school, or for other civic purposes on the lot de- scribed as follows: bounded by Adams Street, Dale and North Streets. (School Committee)
Article 48. To hear and act on the report of the School Building Committee (appointed by the Town on June 21 and November 15, 1948) and the School Committee to expend money to employ a reputable firm of architects to enable the Town to construct a new grade school on the property men- tioned in the foregoing article. To consider and act upon the question of constructing, equipping and furnishing the new grade school; to consider and act upon the raising and appro- priation of money for any of the foregoing; to consider and act upon the raising and appropriation of money for any of the foregoing; to consider and act upon the question of bor- rowing money and issuing bonds or notes for any of the fore-
189
going; to consider and act upon the question of continuing said School Building Committee and School Committee as a building committee for said new grade school; and to take any action in connection with the foregoing. (School Com- mittee)
Article 49. To see if the Town will vote to raise and appropriate a sum of money to provide post quarters for the Beckwith Post No. 110 American Legion as provided under the General Laws, Chapter 40, Section 9, and amendments thereto.
And you are directed to serve this warrant by posting an attested copy thereof, in the usual place for posting warrants in said Medfield, seven days at least before the time of hold- ing said meeting.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this 27th day of January A.D. Nineteen hundred and forty-nine.
FRANK G. HALEY, WILLIAM E. MCCARTHY, JOSEPH L. MARCIONETTE, JR.,
Selectmen of Medfield.
190
1
1
1
Index
Town Officers Elected 3
Town Officers Appointed 4
Selectmen's Report 6
Town Clerk's Record
Vital Statistics
Births 11
Marriages
14
Deaths 17
Warrant for Special Town Meeting, January 5, 1948 18
Warrant for Annual Town Election, March 1, 1948 19
Results of Annual Town Election, March 1, 1948 27
Doings of Annual Town Meeting, March 8, 1948 Warrant for Presidential Primary, April 27, 1948 37 Warrant for Special Town Meeting, June 21, 1948 43 45
30
Doings of Special Town Meeting, June 21, 1948
Warrant for Special Town Meeting, August 25, 1948 46
Doings of Special Town Meeting, August 25, 1948 48
Warrant for State Primary, September 14, 1948 48
Results of State Primary, September 14, 1948 50
Warrant for State Election, November 2, 1948
54
Results of State Election, November 2, 1948 59
Warrants for Special Town Meeting, November 15, 1948. . 64
Results of Special Town Meeting, November 15, 1948 66
Audit of the Accounts of the Town 115
Departmental Reports
Slaughter Inspector 53
Assessors' Report 70
Water Department 73
Library 75
Sewer Department 75
Public Welfare 78
Veterans' Service 80
191
Board of Health 81
Park and Planning Board 81
Inspector of Animals 82
Town Veterinary
82
Sealer of Weights and Measures
83
Cemetery Department
83
Fire Engineers 83
Chief of Police 85
Dog Officer 87
List of Jurors 72
School Department Report
Organization 90
School Calendar 90
Teachers' Directory 91
Receipts and Expenditures 92
Annual Report of:
School Committee 93
Superintendent of Schools 95
Headmaster 101
Household Arts Department
104
Physical Education Department
106
Music Supervisor 107
School Physician
108
School Nurse
109
Cafeteria Report
111
School Census 111
Attendance Record
111
Graduating Exercises, High School 112
Annual Report of:
Town Trust Funds 138
Town Debt 140
Cemetery Trust Funds 141
Tax Collector 151
Town Accountant 155
192
i
1
1
299th Annual Report
OF THE
TOWN OFFICERS
TOWN OF MEDFIELD
MASSACHUSETTS
Year Ending December 31, 1949
The Transcript Press, Inc. Dedham, Mass.
-- ---- ----
TOWN OFFICERS
1949
Moderator
Town Clerk
FRANK D. MCCARTHY
CHARLES S. KEIRSTEAD
Treasurer
ORION WIGHT
Selectmen
JOSEPH L. MARCIONETTE Term expires 1950
FRANK G. HALEY. .Term expires 1951
WILLIAM E. MCCARTHY Term expires 1952
Assessors
HARRY E. CONWAY.
Term expires 1950
CARLTON W. KINGSBURY
Term expires 1951
JOSEPH S. KENNEDY Term expires 1952
School Committee
EDITH C. HOWLETT . Term expires 1950
JOHN J. LYONS.
. Term expires 1951
LEON M. BOWDEN Term expires 1952
Trustees of the Public Library
ANNE C. DONLAN . Term expires 1950
RICHARD W. LYMAN. Term expires 1950
*E. PERLEY EATON. . Term expires 1951
CHARLES F. WOODWARD
Appointed to fill vacancy
BERTHA H. JEFFERSON Term expires 1951
THOMAS WHITESIDE Term expires 1952
C. MUNROE CLARK
Term expires 1952 * Resigned.
Collector of Taxes
AMOS C. KINGSBURY Term expires 1950
Board of Health
CLARENCE M. BOYCE.
Term expires 1950
MADELEINE I. HARDING . Term expires 1951
A. RITCHEY STAGG, M.D. Term expires 1952
Cemetery Commissioners
KENNETH R. CLARK
. Term expires 1950
JOSEPH A. ROBERTS Term expires 1951
PETER PEDERZINI Term expires 1952
3
Water and Sewer Commissioners
MYRON H. SMITH
Term expires 1950
HARRY R. LEIGHTON
Term expires 1951
JOHN D. WILLIAMS
Term expires 1952
Park and Planning Board
MALCOLM R. HASKELL . Term expires 1950
RICHARD W. BRECK
. Term expires 1951
LAWRENCE G. ROSSI
. Term expires 1952
CLAIRE H. SMITH
Term expires 1953
RICHARD R. STEBBINS
Term expires 1954
Board of Public Welfare
LAWTON B. KINGSBURY
Term expires 1950
THEORORE B. PEDERSON
Term expires 1951
HERBERT B. BURR
Term expires 1952
Tree Warden GEORGE L. L. ALLEN
Constables
NICHOLAS GUGLIOTTA JOHN F. MCCARTHY COLEMAN J. HOGAN
Police Officers
Coleman J. Hogan, Chief of Police Patrolmen
Nicholas Gugliotta
John F. McCarthy
Civil Service Intermittent Maurice Bouin Harry Hamilton
APPOINTMENTS MADE BY SELECTMEN
Superintendent of Streets DANA WEIKER Inspector of Animals CARLTON S. CHENEY
Engineers of Fire Department ALLAN A. KINGSBURY KENNETH R. CLARK EDGAR W. ALLEN
Burial Agent Pound Keeper AMOS C. KINGSBURY WILLIAM S. BLANCHARD
1
1
t
Field Drivers and Fence Viewers
ALLAN A. KINGSBURY FRED C. CHICK COLEMAN J. HOGAN
Measurers of Wood and Bark
DENNIS LUCY ALLAN A. KINGSBURY
Superintendent of Moth Work GEORGE L. L. ALLEN
Board of Appeals on Zoning CHARLES W. HAIGH, Associate Member
Forest Warden ALLAN A. KINGSBURY
Sealer of Weights and Measures J. FRED WHITTIER Special Officers
EDWIN C. FLAHERTY
EDWIN F. PENNIMAN
EDWARD EVANS
WALTER M. LOKER
RODMAN C. NOWERS
ARTHUR V. KENNEDY
EARL A. BEATON
WALTER F. REYNOLDS
DUDLEY J. GORING
JOHN E. VARNUM
FRANCIS D. WALSH
ERCOLA IOFOLLA
HARVEY HAMILTON
RALPH WILLIAMSON
CORNELIUS P. MCKEOWN MICHAEL HORGAN
Town Accountant LESLIE J. HOWLETT
Town Counsel
FRANK D. MCCARTHY
Veterans' Director LAWRENCE G. ROSSI
Board of Registrars
EDWARD A. SWEENEY
.Term expires 1950 MARY M. HARDIE . Term expires 1951 ANNE YOUNG . Term expires 1952
Public Weigher JOHN R. BERNDT
5
Appointment made by the Board of Health Slaughter Inspector DR. FRANCIS X. MAGUIRE
Appointments made by the Town Moderator
Finance Committee
FRANCIS D. WALSH
. Term expires 1950
ARTHUR V. KENNEDY
Term expires 1950
GERALD W. BANGS
. Term expires 1950
CHARLES L. ALLEN
. Term expires 1951
JOHN A. NEWELL
. Term expires 1951
J. STANLEY KELLY
Term expires 1951
HENRY E. CONWAY Term expires 1952
AMOS C. KINGSBURY
Term expires 1952
JOSEPH S. KENNEDY
Term expires 1952
ASSESSORS' REPORT
Town Appropriations $246,376.55
Total appropriations voted to be taken from available funds
In 1949
198.94
In 1948
10,661.90
$257,237.39
Overlay Deficits
220.78
$257,458.17
State Tax and Assessments:
State Parks and Reservations
278.46
State Parks and Reservations-Under- estimate 1948
38.19
State Audit of Municipal Accounts
735.28
$1,051.93
County Tax and Assessments:
County Tax
4,291.24
County Tax-Underestimate 1948
258.35
Tuberculosis Hospital Assessment
2,189.97
6,739.56
Overlay of current year
4,786.31
Gross amount to be raised
$270,035.97
6
Estimated receipts and available funds:
Income Tax
$5,232.00
Reimbursement account publicly owned land
1,950.36
Motor Vehicle and Trailer Excise
8,985.35
Licenses
1,647.00
Fines
10.00
General Government
1,584.49
Health and Sanitation
432.85
Highways
149.60
Charities (Other than federal grants for aid to dependent children)
1,061.65
Old Age Assistance (other than Fed- eral grants)
18,744.12
Old Age Tax (Meals) Chapter 64B
481.89
Veterans' Benefits
823.00
Schools
974.41
Recreation
421.65
Public Service Enterprises
13,111.25
Cemeteries (other than trust funds and sale of lots)
185.00
Interest on Taxes
450.25
Business Income Tax
6,720.00
Personal Income Tax
22,340.28
Business Corporation Tax Acts of 1948 Ch. 198
2,739.25
Gas and Electric Franchise Tax
1.25
Total Estimated Receipts $88,045.65
Overestimates of previous year to be used as available funds:
County Tubercular Hospital
395.13
Amounts voted to be taken from Avail-
able Funds:
July 2, 1948
6,447.90
September 8, 1948
500.00
November 30, 1948
3,684.00
March 14, 1949
198.94
March 14, 1949
10,231.10
Total Available Funds $21,091.94
Total Estimated Receipts and Available Funds 109,532.72
Net amounts to be raised by taxation on Polls and Property Number of Polls, 770 at $2.00
160,503.25
1,540.00
7
Total Valuation: Personal Property Real Estate
206,845.00
. 10,342.25
2,972,420.00
148,621.00 $160,503.25
Tax Rate $50.00
Number of persons assessed on personal property 89
Number of persons assessed on real estate
706
Number of persons assessed on both per- sonal and real estate 54
Total number of persons assessed
849
Value of Assessed Personal Estate Stock in Trade
20,125.00
Machinery
2,200.00
Live Stock
20,340.00
All other tangible personal property
164,180.00
Total value of assessed personal estate
$206,845.00
Value of Assessed Real Estate
Land exclusive of Buildings
579,768.00
Buildings exclusive of land
2,392,652.00
Total value of assessed real estate
$3,179,265.00
Tax Rate per $1,000 - $50.00
Taxes for State, County, and Town Purposes includ-
ing Overlay:
Personal Estate
10,342.25
Real Estate
148,621.00
Polls
1,540.00
Total Taxes assessed
$160,503.25
Number of livestock assessed:
Horses
52
Neat Cattle
66
Bulls
1
Yearlings
3
Swine
4
Fowl
2299
All other
79
Number of acres of land assessed
8062
Number of dwelling houses assessed
604
CARLETON W. KINGSBURY, Chairman JOSEPH S. KENNEDY HENRY E. CONWAY Assessors of Medfield.
8
TOWN CLERK'S REPORT For the Year 1949
VITAL STATISTICS
IMPORTANT NOTICE
Chapter 46 of the General Laws of Massachusetts requires that every physician shall within fifteen days after the 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.
10
Births Recorded in Medfield During the Year 1949
Place of Birth Parents
1948
Nov. 13
John Marshall Fisher
Nov. 16
Andrew Delano Abbott
Dec. 21 Walter James Marr Jr.
Brookline
John W. and Patricia M. Barnette James D. and Rita O'Shea Walter J. and Margaret J. Fournier
Charles and Marie DesGranges Stephen T. and Thelma Blanchard Joseph E. and Alice M. Stuart Thomas and Anna Kelley
Jan. 18
Patrick William Clancy
Natick
Edwin and Aurora Palumbo
Jan.
20
Deirdre Eileen Flaherty
Jan. 26 Laraine Frances Ripley
Natick
Hubert A. and Phyllis Avallone
Feb.
17 Richard Norman Carlson
Natick
Mar.
4 George Alexander Hardie
Quincy
Mar. 21 Deborah Ann Mills
Natick
Apr. 4 James Michael O'Connell
Norwood
Apr.
18 Stillborn
Medfield
Apr.
28 Leslie Christopher Ballou
Natick
Leon Jr. and Helen Davis
May
3 James Jeffry Mingels
Norwood
Francis T. and Kathryn P. Flanagan
May 8 Bernice Nancy Patten
Natick
Vernon H. and Helen Lee
May
12 Norman James Smith, Jr.
Boston
Norman J. and Grace E. Cockerill
May
17 Judith Ann Chevarie
Natick
Eugene and Pauline Langevin
May
31 Bryant Harrison Saunders
Norwood
Arvon H. and Evelyn L. Wilkins
Jan.
1 Robert Charles Cushman
Natick
Jan.
8 Donna Marie Powell
Natick
Jan. 14 Kathleen Flynn
Boston
Natick
Jan. 29 Joanne Getchell
Natick
Warren E. and Mary Anne Cassidy Sheldon and Ann Lyons
George A. and Anna E. Hable Charles and Margaret Dean John T. and Mary A. O'Toole
-
Sacramento, Cal. Boston
1949
11
Births Recorded in Medfield During the Year 1949
Date
Child's Name
Place of Birth Parents
1949
June
5 Robert Charles Peck
Acushnet
Joseph N. and Josephine G. Sciuto
June
9 Stillborn
Natick
Norwood
Herbert and Oline M. Tweekren
June
28 Laurel Susan Dick
Natick
Cedgren and Doris MacLean Patsy and Mildred Chick
July
11 Francis Anthony Iafolla
Natick
July
19 Faith Helen Sproul
Natick
James and Hope Lucy
July
31 George Frederick Wilson, Jr.
Boston
George F. and Marie L. Aigeltinger
Aug.
5 Lucinda Chick
Natick
Robert and Eleanor Farris
Sept. 3 Harris Winfrid Lee
Natick
Donald H. and Lillian Rapson
Sept.
3 Clayton Douglas Cummings
Quincy
George C. and Edla Chorlton
Sept. 21 Lesley Davis Potter
Norwood
Frank H. and Olive C. Davis
Sept.
30 Wayne Russell Shade
Norwood
LeRoy C. and Pauline O. DeRoche
Oct. 8 Stillborn
Boston
Oct.
8 John Joseph Lyons, Jr.
Framingham
Oct. 13 Katrina Clark Rudd
Boston
Oct. 17 James Clement Bouin
Natick
Oct. 17 Ann Clara Laracy
Natick
Oct. 22 Gretchen Mary Schultz
Natick
Oct. 23 Susan Wills
Natick
Oct. 25 Paula Marie Hamilton
Natick
Oct. 27 Albert Ray Barrett, Jr. Natick
John and Mary Mccarthy Edward G. and Lester Clark Maurice P. and Margaret Sproul John J. and Ruth Mary Brock Frederick L. and Dorothy Morgan Wilfred H. and Helen Bangs
Harvey M. and Dorothy Stanton Albert R. and Shirley Johnstone
June 14 Paul Thomas Karle
12
Aug. 15 Madeleine Hoyt Spang
Boston William F. and Anne E. Hoyt
Births Recorded in Medfield During the Year 1949
Date
Child's Name
Place of Birth Parents
1949
Oct.
28 Eileen Adele Schaeffer
Natick
John W. and Margaret Hinshon
Nov. 14 Alan Edward Wall
Natick
Clifton J. and Nathalie Blood
Nov. 16 Albert Romeo Fecteau, Jr.
Framingham
Albert R. and Frances Rooney
Nov.
18 Anne Marie Rogers
Natick
Frederick and Anna Hennahane
Nov.
30 Cathline Marie Reynolds
Natick
Walter F. Jr. and Helen Flynn
Nov.
30 Barbara Lee McLucas
Framingham
Alfred N. and Thelma D. Gravelin
Dec. 2 Kathleen Helen Economos
Natick Milton E. and Elizabeth Champion
13
Dec.
3 Marcia Ann Brock
Natick Robert G. and Beryl Guthrie
Dec.
16 Mary Young Breck
Roxbury
Richard and Sylvia Thorington
Dec.
28 Michael Keating
Norwood
James and Barbara McCarthy
Dec.
31 Kent Frederick Iafolla
Natick
Enrico and Joy L. Dyer
Total number of Births 51 - Females 27 - Males 24
Marriages Recorded in Medfield During the Year 1949
Date
Name
Residence
Where and By Whom Married
1949
Jan. 21 Charles Merrill Hoel Lillian Maude Gilbert
Hopedale
In Hopedale Rev. J. Lincoln Thomas
Feb. 5 Melvin Donald Grover
Medfield
In Canton
Irene Mary Fairfield
Canton
Rev. Thomas A. Sinclair
Mar. 12 John Henry Lawless, Jr.
Virginia Lorraine Potter
Medfield
In Medfield Rev. Dowie G. DeBoer
Mar. 26 Carl J. Guiliam, Jr. Doris Louise Holland
Medfield
In Worcester Malcolm Migley, J. P.
Apr. 9 Charles Cullum Ross Barbara Ethelynd Tisdale
Medfield
In Medfield Rev. Eric Alton Ayer
Apr. 9 Merrill Irvine Parris
Helen Teresa Wansewicz
Lowell
In Lowell Edward W. Trull, J. P.
Apr.
16
John Robert Henderson, Jr. Ellen Catherine Simpson
Franklin
Rev. Arthur B. Clarke
Apr. 21 William Palumbo Dora Iervolino
Medfield
In Mansfield Rev. William R. Jordan
Apr. 23 Charles Herbert Morse Frances Ada Copithorne
Medfield
In Medfield Rev. Robert M. Pierce
May 12 Edward Barker Lingel Pauline Scribner
Medfield
Rev. Lyman V. Rutledge
May
14 Robert James Larkin Shirley Ann Picard
Medfield
In Holyoke
Rev. James V. Hanrahan
- - -- ----- ----
14.
Framingham
Medfield
Medfield
Medfield
In Franklin
Mansfield
Medfield
W. Newton
In Medfield
Holyoke
Medfield
New Bedford
Marriages Recorded in Medfield During the Year 1949
Date
Name
Residence Where and By Whom Married
1949
May 28 Vincent J. Zaccagnini Violet Margaret Catenacci
Cambridge
In Medfield
Medfield Rev. John W. Garrick
June 4 William Thomas Ray, Jr.
Virginia Harwood Fenton
Medfield
Rev. Eric Alton Ayer
June 4 Lawrence Taylor Margaret J. McCarthy
Medfield
In Holliston
Natick Rev. Henry H. Clark
June
4 Robert Wallace Wilkinson Jean Elizabeth Pike
Medfield
In Pawtucket, R. I. Rev. Otto K. Jones
June
5 George F. Yeager Alice B. Hosty
Medfield
In Medfield Rev. John W. Garrick
June
22 Albert James Spencer Ellen Ruth Palmer
Medfield
Rev. George A. Butters
June 25 William Everett Conners, Jr. Josephine Kathleen Clark
June 25 Silvio Dalo
Marie Louise Mucciarone
July 4 Anthony Arthur Sciortino Katherine Louise Lefebvre
July 17 Ira Church Gray, Jr.
Suzanne Martha Kaldeck
Walpole
Rabbi David B. Alpert
Medfield
Cohasset
In Cohasset Rev. Charles C. Wilson
15
Boston
Framingham
Bellingham
In Waltham
Brookline
In Medfield Rev. Arthur S. Payzant
Medfield
Medfield
Franklin
In Franklin Rev. James J. McManus
Buffalo, N. Y. Medfield Rev. John W. Garrick In Medfield
Mansfield
In Medfield
July 30 Stanley Wyman Swaim Jean Tuckerman Bancroft
Norfolk
In Medfield
Marriages Recorded in Medfield During the Year 1949
Date
Name
Residence
Where and By Whom Married
1949
Aug.
5 Gordon Henry Grover
Medfield
In Medfield
Rev. John W. Garrick
Aug. 15 Donald Coute
Medfield
In Lowell
Edward W. Trull, J. P.
Aug.
20 John Louis Mezzanotte Virginia Mary Mccarthy
Medfield
In Medfield Rev. John W. Garrick
Sept.
9 Vincent Joseph Ambroge Gloria Louise Pulasky
Medfield
In Needham Winthrop M. Southworth, J.P.
Sept. 17 John W. Goucher Pauline Mary McKinnon
Dover
In Medfield Rev. John W. Garrick
Sept. 18 Allan A. Kingsbury Yvonne Ruth Randall
Sept. 18 Jacob A. Barnett, Jr.
Harriet Brownell Pope
San Francisco Rev. Kenneth Gesner
Medfield
In Fall River
Medfield
Rev. William E. Collard
Dorchester
In Medfield Rev. John W. Garrick
Medfield
Millis
In Medfield
Medfield
Rev. Robert H. Brock
Medfield
In Medfield
Medfield
Rev. John W. Garrick
---
16 :
Oct. 2 Warren Joseph Marcus Josephine Louise Bravo
Oct. 7 Carl Erwin Bennett, Jr. Winifred Margaret Watson
Oct. 8 Charles Sumner Grover Eva Helen Ippoliti
Medfield
Medfield
Foxboro
In Foxboro Rev. Luther Morris
Boston
In Medfield
Sept. 26 Lionel Alfred Cantin Mary Virginia Miozza
Lola Maria Dalo
Medfield
Dover
Gloriann Manseau
Medfield
Medfield
Marriages Recorded in Medfield During the Year 1949
Date
Name
Residence
Where and By Whom Married
1949
Nov. 12 Harry Willard Poe Josephine Ferrone
Newton
In Boston Rev. Norman L. Lavere
Nov. 13 Joseph James Antico
Franklin
In Franklin
Doris Ione Dwelley
Medfield
Rev. Rudolph Masciarelli
Nov.
24 Paul D. Lyon
Jamaica Plain
In Medfield
Phyllis Katheryn Hamilton
Medfield
Rev. John W. Garrick
Dec. 4 Knute Edward Johnson Mary Veronica Mullen
Medfield
In Holliston
Holliston
Rev. John L. Johnson
: Total number of marriages-37. Married in town-18. Married out of Town-19. Resident of Medfield-42. Non-Resident-32.
17
--
Medfield
Deaths of Residents of Medfield During the Year 1949
Date of Death
Name
Age Y. M. D.
Cause of Death
1949
Jan.
4 Margaret E. Haigh
65
9
19
Cerebral Hemorrhage
Jan.
30 Sadie Frances Pattee
82
4 -
Carcinoma of Bladder
Feb. 1 Harry Lester Ricker
69
- Asphyxiation by Smoke Inhalation
Feb.
3 Hatty E. Smith
94
3
14
Cerebral Hemorrhage
Feb.
5 John Dyer
90
6 17
Cerebral Hemorrhage
Feb.
6 Albert Benny
61
7 18
Asphyxiation by Suspension
Feb.
19 Margaret Jane Ord
91
1 21
Arteriosclerosis
Mar.
4 John Francis Cahill
56
6
21 Coronary Thrombosis
Mar. 17 George Matthew O'Hare
60
10
25
Bronchopneumonia
Mar.
20 Emory H. Turner
94
6
1
Bronchial Pneumonia
Apr. 18 Stillborn
-
-
Prematurity
May 4 Julia Agnes Clark
49
9 15 Suicide by Drowning
May
9 Collamer George Bridge
85
7 27
Bronchopneumonia
May 11 Catherine Rose Palumbo
42
1 28 Pulmonary Insufficiency
May
13 George H. Willis
41
2 18
Accidental Drowning
June 9 Stillborn
-
- -
June
17 James Andrew Sproul
56
-
22
Chronic Myocarditis
Aug.
29 Frank W. Hurd
34
11
29
Metastases to Mediastinum
-
18
Deaths of Residents of Medfield During the Year 1949
Date of Death
Name
Age Y. M. D.
Cause of Death
1949
Aug. 12 Laura Huntington Smith
96
3 23
Bronchial Pneumonia
Sept. 2 Lucy Brooks Shackelton
69
7
2
Bronchial Pneumonia
Sept. 9 Catherine Dugan
89
7
28 Arteriosclorotic Heart Disease
Nov. 1 Catherine Mary Tyler
88
4
22
Cancer of the Cecum
Nov. 15 Richard Edward Conrick
80
5
--
Arteriosclerosis
Nov.
18 George W. Babcock
79
7
14
Cerebral Hemorrhage
Nov. 29 Louisa Canevaro
89
4 28 Valvular Heart Disease
Dec.
3 Frederick Thomas Young
77
1
6 Nephrosclerosis
Dec.
7 Joel E. Heard
75
5
2 Cerebral Hemorrhage
Total number of Deaths, 182 - Residents of Medfield, 27 Non-resident in Medfield, 8 -- Medfield State Hospital, 147
19
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, qual- ified to vote in elections and in town affairs, to meet at the Town Hall, in said Medfield on Monday the seventh day of March A.D. 1949 at 6:30 A.M. then and there to act on the following articles:
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.