Town annual reports of Medfield 1950-1954, Part 21

Author: Medfield (Mass.)
Publication date: 1950
Publisher: The Town
Number of Pages: 906


USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1950-1954 > Part 21


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


Article 15. To see if the Town will vote to appoint a Committee to inquire into the feasibility of the Town acquiring a parcel of land to be used for an "Off the Street" parking area and report to a future Town Meeting its recommendations and the approximate cost of acquiring same.


Article 16. To see if the Town will vote to raise and ap- propriate a sum of money to reconstruct the Foundry Street Bridge, or do or act anything in relation thereto.


Article 17. To see if the Town will vote to instruct the Selectmen to petition the Boston Edison Company to install four (4) electric lights on North Street, the cost of installation to be taken from the appropriation for Street Lighting under Article 4.


Article 18. To see if the Town will vote to appoint a Committee to study the revision of the Town By-Laws and report its recommendations to a future Town Meeting, or do or act anything in relation thereto.


153


Article 19. To see if the Town will vote, to amend the By-Law by striking out Article 28, adopted at the Annual Town Meeting of March 8, 1948; "No person or corporation shall construct, alter or remodel a building in Medfield without first securing a permit for such construction, alteration or re- modelling from the Board of Selectmen."


Article 20. To see if the Town will vote to raise and ap- propriate a sum of money to defray the cost of liability and property damage insurance to cover Town owned motor vehicles, or do or act anything in relation thereto.


Article 21. To see if the Town will vote to raise and appropriate a sum of money to defray the cost of a survey of the Public Dump and such land abutting said dump as may be necessary for the Town to acquire in the future for the purpose of increasing the dumping area, or do or act anything in relation thereto.


Article 22. To see if the Town will vote to raise and appropriate a sum of money for the purpose of making certain repairs to the Town Offices, or do or act anything in relation thereto.


Article 23. To see if the Town will vote to raise and appropriate a sum of money to purchase a "Pick-up-Truck" for the Highway Department, or do or act anything in relation thereto.


Article 24. To see if the Town will vote to raise and appropriate the sum of $4,000.00 for the construction of a section of High Street, providing the State will contribute $8,000.00 and the County will contribute $4,000.00, or do or act anything in relation thereto.


Article 25. To see if the Town will vote to appropriate a sum of money for Vocational Tuition and Transportation.


Article 26. To see if the Town will vote to raise and appropriate a sum of money for retirement under the law of Chapter 708 of the Acts of 1941 for teachers entering military service.


Article 27. To see if the Town will vote to approve the disposal and sale of miscellaneous obsolete materials now stored in School Department buildings.


Article 28. To see if the Town will vote to raise and appropriate the sum of $1,800.00 for the exterior painting of the Hannah A'dams Pfaff High School.


Article 29. To see if the Town will vote to withdraw from the Superintendency Union, now existing as Superinten- dency Union No. 42.


154


Article 30. To see if the Town will vote to raise and appropriate a sum of money for Adult Evening Practical Arts courses, or do or act anything in relation thereto.


Article 31. To see if the Town will vote to transfer money of George-Barden Fund for Evening Practical Arts account or act in any manner relating thereto.


Article 32. To see if the Town will vote to transfer a sum of money from the unexpended balance of an appro- priation made under Article 5 of a Special Town Meeting dated August 2, 1950, for the purchase of furniture for the Hannah Adams Pfaff Elementary School.


Article 33. 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 34. To see what compensation the Town will allow the Water Superintendent for the ensuing year.


Article 35. To see if the Town will vote to rescind the regulation adopted under Article 4 at the Town Meeting held August 12, 1947, and substitute therefor the following regula- . tion of the Water and Sewerage Board, or do or act anything in relation thereto:


"For each extension of water mains voted by the Town in the future, the water takers from said extension shall pay annually for a period of ten years, in addition to regular water rates, an amount totalling three percent of the cost of a six inch main extension, the proportionate shall be paid by each taker to be determined by the Water & Sewerage Board as fair and just; and said Board shall enter into contracts with said takers whereby said takers guarantee payment of said amounts for said period of ten years, and all such contracts shall be signed and delivered to said Board before any money shall be expended on said extension, said contracts to be forthwith recorded by said Board in the Registry of Deeds at Norfolk County and to constitute liens on the premises affected thereby; and every other person desiring to connect to said extension within the ten year period shall, as a condition of being so connected, be obliged to pay, in addition to regular water rates, such proportionate share of said annual charge of three percent as said Board determines to be fair and just for the remainder of the ten year period."


Article 36. To see if the Town will vote to raise and appropriate a sum of money to install a six inch water main on Hartford Street for a distance of about 350 feet from the corner of East Main Street, or do or act anything in relation thereto. (Petition).


155


Article 37. To see if the Town will vote to raise and appropriate a sum of money for the purchase and installation of an extension of the water main in Nebo Street from its present termination therein in a southerly direction a distance of approximately 2500 feet to serve residences to be erected in 1952, or do or act anything in relation thereto. (Petition).


Article 38. To see if the Town will vote to raise and appropriate a sum of money for the purchase and installation of an extension of the 6 inch water main in Nebo Street from its present termination therein, a distance of about 350 feet in a southerly direction, or do or act anything in relation thereto. (Petition).


Article 39. To see if the Town will vote to raise . and appropriate the sum of $4,500.00 for maintenance of Vine Lake Cemetery; also transfer the sum of $240.00 from the sale of Cemetery Lots Fund for the purpose of developing the new part of the cemetery.


Article 40. To see if the Town will vote to raise and appropriate a sum of money for the hire of an ambulance for Town use, or do or act anything in relation thereto.


Article 41. To see if the Town will vote to raise and appropriate the sum of $2,500.00 to the Library Department to convert the present heating system to an oil heating system.


Article 42. To see if the Town will vote to transfer from the Treasury to the Library Department the sum of $274.03, the same being the amount of fines collected by the Library during the year 1951, or do or act anything in relation thereto.


Article 43. To see if the Town will vote to transfer the sum of $573.44 of the 1951 Dog Tax return to the Library.


Article 44. To see if the Town will vote to raise and appropriate a sum of money for the purchase of an automobile for the Police Department and authorize the sale or trade of the present car as part of the purchase price, or do or act anything in relation thereto.


Article 45. To see if the Town will vote to raise and appropriate a sum of money for Civil Defense, or do or act anything in relation thereto.


Article 46. To see what compensation the Town will allow the members of the Fire Department for the ensuing year.


Article 47. To see if the Town will vote to raise and appropriate a sum of money to lease land for an open bathing place, equip it with requisite fittings and conveniences and provide instruction in swimming, or do or act anything in relation thereto.


156


Article 48. To see if the Town will vote to raise and appropriate a sum of money for the purpose of providing instruction and facilities for recreational and physical exercises, or do or act anything in relation thereto.


Article 49. To see if the Town will vote to appoint a committee of five and authorize it to make arrangements to spend money appropriated under Article 4 for the observance of Memorial Day.


Article 50. To see if the Town will vote to raise and appropriate a sum of money for the purpose of sending out notices to the voters of Special Town Meetings, or do or act anything in relation thereto.


Article 51. To see if the Town will vote to raise and appropriate the sum of $1,919.70 for the Norfolk County Re- tirement System as provided for in Section 22, 7c, Chapter 32, of the General Laws.


Article 52. To see if the Town will vote to increase the number of the School Committee from three members to six members, such increase to take effect at the next Annual Town Meeting following the date of the passage thereof, at which time and annually thereafter the Town shall elect two School Committee members for a term of three years, or do or act anything in relation thereto. (Petition).


Article 53. To see if the Town will raise and appro- . priate the sum of $600.00 for a School Dental Clinic to be administered under the supervision of the Board of Health.


Article 54. To see if the Town will vote to accept as a Town Way a private road known as Johns Avenue, commencing at Lowell Mason Road and extending easterly for a distance of approximately 813 feet, as laid out by the Selectmen, as shown on the plan and lay-out on file in the Town Clerk's Office; authorize the Selectmen to acquire by eminent domain or otherwise; such rights, titles and easements on such land as is necessary therefor; to accomplish said purpose, raise and appropriate a sum of money for the purchase or taking thereof, and to provide for the construction and improvement of the same, or do or act anything in relation thereto.


Article 55. To see if the Town will vote to raise and appropriate a sum of money to install electric lights on Lowell Mason Road, or do or act anything in relation thereto. (Petition).


Article 56. To see if the Town will vote to raise and appropriate a sum of money to build an asphalt sidewalk on Spring Street from Main Street to Curve Street, or do or act anything in relation thereto. (Petition).


157


Article 57. To see if the Town will vote to raise and appropriate the sum of $641.71 for the following unpaid bills incurred in the years 1950 and 1951:


Walsh Service Station


1950


$238.28


Walsh Service Station


1950


20.27


Walsh Service Station


1950


19.26


Medfield Motors Inc.


1951


42.47


Medfield State Hospital


1951


321.43


Article 58. To see if the Town will authorize the Asses- sors to use a sum of money not to exceed $20,000.00 from free cash in the treasury for the reduction of the 1952 Tax Rate.


Article 59. To see if the Town will vote to raise and appropriate a sum of money to provide quarters for the Beckwith Post No. 110, American Legion, in accordance with the provisions of Chapter 40, Section 9, General Laws, and amendments thereto.


Article 60. 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 thereto or as may be necessary to be used for said care, viz:


Thomas Callow Lot $125.00


John R. Lanyz Lot 100.00


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 holding 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 4th day of February A.D. Nine- teen hundred and fifty-two.


FRANK G. HALEY WILLIAM E. MCCARTHY JOSEPH L. MARCIONETTE Selectmen of Medfield


COLEMAN J. HOGAN Constable of Medfield.


158


INDEX


Page


Town Officers Elected


3


Town Officers Appointed 4


Appointment by Board of Health 6


Appointments by Town Moderator 6


Town Clerk's Record


Vital Statistics


Births 11


Marriages


15


Deaths 18


Town Warrant 20


Special Town Meeting, February 12, 1951 21


Warrant for Annual Town Election, March 5, 1951 22


Results of Annual Town Election, March 5, 1951 30


Doing of Annual Town Meeting, March 12, 1951 32


Warrant for Special Town Meeting, July 11, 1951 38


Medfield Building Laws 41


Warrant for Special Town Meeting, October 3, 1951 59


Warrant for Special Town Meeting, December 28, 1951. 60


Assessors' Report 64


List of Jurors 67


Annual Report of:


Water Department 68


Sewer Department 69


Library 69


Departmental Reports


Public Welfare 72


Park and Planning Board 76


Fire Engineers 77


Veterans' Service 77


Inspector of Animals 79


Slaughter Inspector


79


Sealer of Weights and Measures 80


Chief of Police 81


Dog Officer 82


Board of Health 83


159


INDEX


Page


Cemetery Department 84


School Department Report


School Committee 87


School Calendar 87


Teachers' Directory 88


Report of School Committee 90


Superintendent of Schools


91


No School Signal


92


Graduating Exercises, High School


97


Principal Hannah Adams Pfaff Elementary School


99


Home Economics Dept. 100


School Health Program 101


Physical Education Department 102


Music Supervisor 103


Art Supervisor 104


Selectmen's Report 106


General Information


108


Cemetery Trust Funds


139


Annual Report of:


Town Accountant 111


1951 Receipts 115


1951 Expenditures 116


Balance Sheet 136


Liabilities and Reserves 137


146


Tax Collector


Warrant for Special Town Meeting, March 3, 1952 150


MEDFIELD LIBRARY


160


302 nd Anniversary


OF ME


1642


101


1651


Annual Report


of the


Town Officers


YEAR ENDING DECEMBER 31, 1952


THE TRANSCRIPT PRESS, INC. DEDHAM, MASB.


TOWN OFFICERS 1952


MODERATOR Frank D. McCarthy


TOWN CLERK Charles W. Keirstead


TREASURER


Orion Wight


SELECTMEN


Joseph L. Marcionette


Term expires 1953


Frank G. Haley


Term expires 1954


William E. McCarthy


Term expires 1955


ASSESSORS


Harry E. Conway


. Term expires 1953


Carlton W. Kingsbury


.Term expires 1954


Joseph S. Kennedy


. Term expires 1955


SCHOOL COMMITTEE


Ralph C. Benedict


Term expires 1953


John W. Hinkley


.Term expires 1954


Leon M. Bowden


Term expires 1955


TRUSTEES OF THE PUBLIC LIBRARY


Anne C. Donlan


. Term expires 1953


Evelyn H. Byng


.Term expires 1953


Bertha H. Jefferson


Term expires 1954


Charles F. Woodard


Term expires 1954


C. Munroe Clark Term expires 1955


Thomas Whiteside Term expires 1955


COLLECTOR OF TAXES


Amos C. Kingsbury Term expires 1953


BOARD OF HEALTH


Clarence M. Boyce . Term expires 1953


Joseph A. Roberts Term expires 1954


A. Ritchey Stagg, M. D. Term expires 1955


CEMETERY COMMISSIONERS


Kenneth R. Clark


Term expires 1953


Joseph A. Roberts . Term expires 1954


Peter Pederzini Term expires 1955


WATER AND SEWER COMMISSIONERS


Myron H. Smith . Term expires 1953


Harry R. Leighton Term expires 1954


John D. Williams Term expires 1955


3


PARK AND PLANNING BOARD


Claire H. Smith


Term expires 1953


Richard R. Stebbins


. Term expires 1954


William F. Mittendorf


. Term expires 1955


Malcolm R. Haskell


. Term expires 1956


Charles C. Cain


Term expires 1957


BOARD OF PUBLIC WELFARE


Lawton B. Kingsbury


Term expires 1953


Theodore B. Pederson


Term expires 1954


William S. Farmer Term expires 1955


TREE WARDEN Ellis N. Allen


CONSTABLES


Coleman J. Hogan


Nicholas Gugliotta John F. McCarthy


POLICE OFFICERS Coleman J. Hogan, Chief


Nicholas Gugliotta, Patrolman John F. McCarthy, Patrolman Maurice Bouin, Patrolman Harvey M. Hamilton, Patrolman Francis E. Ryan, Patrolman


APPOINTMENTS MADE BY THE SELECTMEN


SUPERINTENDENT OF STREETS Dana Weiker INSPECTOR OF ANIMALS Carlton S. Cheney


ENGINEERS OF THE FIRE DEPARTMENT Edgar W. Allen, Chief Kenneth R. Clark, Ass't. Chief


BURIAL AGENT POUND KEEPER William S. Blanchard


William E. McCarthy


FIELD DRIVERS AND FENCE VIEWERS


Edgar W. Allen Fred C. Chick


Coleman J. Hogan


MEASURERS OF WOOD AND BARK


Dennis Lucy Edgar W. Allen


DOG OFFICER Coleman J. Hogan


4


KEEPER OF LOCKUP Coleman J. Hogan


Nicholas Gugliotta John F. McCarthy


H. Arnold Ripley Francis E. Ryan


SUPERINTENDENT OF MOTH WORK Ellis N. Allen


FOREST WARDEN Kenneth R. Clark


SEALER OF WEIGHTS AND MEASURES J. Fred Whittier


SPECIAL POLICE OFFICERS


Earl A. Beaton


Cornelius Mckeown


Robert G. Brock


James Meany


William S. Blanchard


Robert Meany


John Clewes


Rodman C. Nowers


Patrick Craven


Mario Pederzini


Edward Evans


Edwin Penniman


John D. Farrell


Walter F. Reynolds


Edwin C. Flaherty


Hubert A. Ripley


Michael Horgan


John E. Varnum


Ercole Iafolla


Francis D. Walsh


Arthur V. Kennedy


Ralph A. Williamson


Walter M. Loker


Earl Woodward


TOWN ACCOUNTANT Leslie J. Howlett


TOWN COUNSEL


Frank D. McCarthy


VETERANS' AGENT William E. McCarthy


VETERANS' DIRECTOR


Lawrence G. Rossi


CIVIL DEFENSE Richard W. Breck, Jr.


BOARD OF REGISTRARS


Edward A. Sweeney Mary I. MairEtienne Anne Young


Term expires 1953 Term expires 1954 Term expires 1955


PUBLIC WEIGHER John R. Berndt


BUILDING INSPECTOR Frank G. Brock


5


ACTING BUILDING INSPECTOR Allison T. Carr


PLUMBING INSPECTOR J. Roger Petrie


ACTING PLUMBING INSPECTOR John T. Kreger, Sr.


BOARD OF APPEALS BUILDING BY-LAW


Charles C. Cain


Norman H. Carlson *Richard E. Johnson Winthrop Johnson Everett J. Wills, Associate Member


WIRING INSPECTOR Paul F. Tibbetts


ACTING WIRING INSPECTOR George A. Nourse


BOARD OF APPEALS FOR ZONING


Leon H. Ballou, Jr.


Term expires 1955


Edwin F. Gronberg Term expires 1954


Orrin E. Wilkins Term expires 1953


Charles W. Haigh, Associate Member * Resigned.


APPOINTMENTS MADE BY THE BOARD OF HEALTH


Dr. Francis X. Maguire, V.M.D. Slaughtering Inspector


APPOINTMENTS MADE BY THE TOWN MODERATOR


Edwin S. Mitchell Term expires 1953


Gildo Pederzini Term expires 1953


Orlando Rossi Term expires 1953


Edward A. Harding Term expires 1954


J. Stanley Kelly . Term expires 1954


Charles F. Allen . Term expires 1954


Amos C. Kingsbury Term Expires 1955


Orrin E. Wilkins Term expires 1955


Robert L. Coulter


Term expires 1955


6


In Memoriam


George L. L. Allen


TREE WARDEN


DIED JUNE 13, 1952


TOWN CLERK'S REPORT


FOR THE YEAR 1952


VITAL STATISTICS


9


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 in which the birth took place.


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 1952


Date


Child's Name


Place of Birth Parents


1952


Jan. 8 Bruce Wayne Bosselman


Natick


Clifford W. and Marion Cheney


Jan. 10 Gretchen Mary Knehr


Everett


George W. and Mary F. Gruttner


Jan. 12 Candace Mary Harring


Attleboro Albert K. and Mary G. Dean


Jan. 18 Susan Eve Geller


Milford


Morris and Monya Hyman


Jan. 23 Robert George Brock, Jr.


Natick


Robert G. and Beryl Guthrie


Jan. 30


Bonazzoli


Natick


Alfred F. and Dorothy Donnelly


Jan. 30 Denise Ann Murphy


Natick


Robert W., Jr. and Anna Just


Jan. 30 Rita Jeannette Chevarie


Natick


Paul F. and Pearl Dion


Feb. 2 Michele Mandin


Natick


Arthur J. and Thetis Ward


Feb. 3 Dorothy Marie O'Donnell


Natick


Richard J. and Dorothy Fantom


Feb. 6 Diana Marie Cantin


Milford


Lionel A. and Mary Miozza


Feb. 9 Susan Mary Procaccini


Boston


Melvin J. and Theresa Iafolla


Feb. 10 John Thomas Barwell


Framingham John F. and Rose L. Minezzi


Feb. 12 Philip Newton Ford


Natick Philip N. and Eleanor Marcionette


Feb. 12 Charles Edmund Jolliffe, Jr.


Norwood Charles E. and Elaine J. Ashworth Boston Richard and Evelyn Carlson


Feb. 25 Richard Eold Oberling


Feb. 25 Robert Henry Oberling


Boston Richard and Evelyn Carlson


Mar. 2 Todd Hunter Ritchie


Norwood Joseph G. and Mary A. McCarty


Mar. 3 Mary Rachel Spang


Boston


William F. and Anne Hoyt


Mar. 7 Pamela Louise Ludlow


Needham


George C. and Mary V. Flynn


11


Births Recorded in Medfield During the Year 1952


Date


Child's Name


Place of Birth


Parents


Mar. 12


Michael Anthony Hesnan


Boston


James J. and Ruth Morrison


Mar. 15


Aimee Ruth Beauregard


Boston


Joseph B., Jr., and Elizabeth Harper


Mar. 31


Ralph John Sproul, Jr.


Boston


Ralph J. and Marguerite Burnouf


Apr. 4 Theodore Alger


Framingham


Lawrence and Anna Wills


Apr. 5 Pamela Gail Habel


Boston


Albert and Patricia L. Reed


Apr. 21 Marcia Lee Thayer


Framingham Adelbert and Agnes Tatro


Apr. 22 John Reginald Lantz


Natick John R. and Beryl Muncey


Apr. 24


Susan Elaine Robertson


Malden


David D. and Phyllis A. Smith


Apr. 27


Peter Allen Newell


Natick


Gordon and Doris Hunt


Apr. 28


Martino (F)


Natick


Frank and Helen Small


Apr. 30 Carol Ann Henderson


Norwood John R. and Ellen C. Simpson


May 1 Mary Evelyn Reynolds


Medfield


Walter F., Jr., and Helen Flynn


May 6 Mary Sharon Ganley


Natick John F. and Phyllis Broderick


May 23 Kevin Michael Burr


Natick


Herbert L. and Rose Mezzanote


June 13 Marcia Anne Flagg


Norwood


Harold W. and Ethel F. Hatcher


June 15 Richard Charles Ballou


Natick Robert E., Jr., and Marjorie Caswell


June 25 Charles Henry Sullivan II


Needham


Chas. H. and Shirley R. L'Esperance


June 28 Claire Marie Bouin


Natick Maurice P. and Margaret Sproul


July 1 Brian John Marsh


Natick Leon J. and Irene E. Langevin


July 3 Mary Hastings


Framingham


Everett and Mary Rouzaut


July 8 Theodore Baker MacAusland Boston


William R., Jr., and Frances Baker


12


.


Births Recorded in Medfield During the Year 1952


Date


Child's Name


Place of Birth


Parents


July 12 Susan Mae Nye


Natick


Walter R. and Ruth Gillis


July 13


Richard Paul DeSorgher


Boston


Louis L. and Ruth M. Ec


July 15 Carla Joan Arnold


Boston


John C. and Gwendolyn M. Berry


July 26 Vivien Louise Palumbo


Norwood


William and Dora Ierverlino


July 27 Andrew Eliot Mead


Boston


Frank W. and Martha L. Hankins


Aug. 3 Debra Lorraine Kingsbury


Natick


Reuben, Jr., and Evelyn Dunham


Aug. 5 Stephen Wallingford


Boston


Robert and Hope Morse


Aug. 18


Stillborn (M)


Natick


Sept. 7 Sarah Elizabeth Goucher


Natick


John W. and Pauline M. Mckinnon


Sept. 8 Paul Edward Doherty, Jr.


Natick


Paul E. and Josephine Cahill


Sept. 8 Theodore Baker Thorndike


Boston


Augustus and Augusta Baker


Sept. 12 Dwight Gardiner Rudd


Boston


Edward G. and Lester Clark


Sept. 14 Valerie Ann Thompson


Natick


William M. and Barbara Cahill


Sept. 23 Kevin Michael McCarthy


Framingham


Henry and Nancy Provost


Sept. 30 Dean Michael Hinckley


Natick Daniel C., Jr., and June Crowell


Oct. 13 Robert Cutler Bryant, Jr.


Oct. 15 Ann Marie Finn


Natick


Norwood Robert C. and Dorothy Romines Francis L. and Lorraine Nolan Framingham Robert and Anita Charles


Oct. 16 Dennis Joseph Toubeau


Oct. 23 Jacqueline Lorraine Kingsbury


Natick Allan A. and Yvonne Randall


Oct. 24 Richard Charles Werner


Framingham Charles and Marguerite Chaput


Nov. 5 Joyce Eleanor Torpey


Natick


Thomas J. and Eleanor Lamb


18


14


Births Recorded in Medfield During the Year 1952


Date


Child's Name


Place of Birth


Parents


Nov. 14 Denis William Alley


Needham


William F. and Eileen V. Mulherin


Nov. 15 Kevin Charles Lyons


Needham


Leo F. and Adelaide L. Lemmler


Nov. 17 Thomas Alan Buckley


Needham Robert L. and Dorothy E. Woodward


Nov. 23 David Gordon Powell


Natick


David L. and Nancy Turner


Nov. 27 Mark Douglas Werner


Natick Douglas F. and Kathryn Mick


Nov. 29 John Louis Mezzanotte


Norwood John L. and Virginia H. McCarthy


Dec. 11


Edward Ralph Generazio


Newton


Bennett and Rose Bodozian


Dec. 13


David Alan Jewell


Norwood


Ralph L. and Dorothy M. Kelley


Dec. 14 Stillborn (M)


Natick


Dec. 14 Thompson Scribner Lingel


Natick


Edward B. and Pauline Scribner


Dec. 19 Lawrence Francis Mclaughlin


Natick


John J. and Helen Murphy


Dec. 19 Joan Doris Rayner


Natick


Charles H., Jr., and Doris Fentenster- macher Earl F. and Dona A. Vickery


Dec. 30


Collen Cathy Mclaughlin


Stoneham


Total Number of Births 75. Females 33, Males 42.


15


Marriages Recorded in Medfield During the Year 1952


Date


Name


Residence Where and By Whom Married


1952


Jan. 26 Arthur C. Rogers Anita P. Rogers


Feb. 3 Richard Earle Florest, Jr. Alice V. Pease


Medfield


Rev. John R. Nelson


Feb. 23 Robert Roy Owen Janet L. Palmer


Medfield


In Portland, Maine Rev. George A. Cole


Feb. 23 Kenneth Graham Chick Marjorie May Matanis


Medfield


Walpole


In Norfolk


George F. Campbell, J.P


Feb. 24 Robert Stephen Silliphant Joan Caroline Beal


Providence, R. I.


In Medfield


Rev. John R. Nelson


Medfield


Boston


In Nashua, New Hampshire Robert F. Griffith, J.P.


Apr. 20 Joseph Edward Ryan Norma Joan Dewar


May 22 Allan C. Kuhn Marilyn F. Greer




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.