Town annual reports of Medfield 1940-1949, Part 77

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 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.