Town annual reports of Medfield 1950-1954, Part 46

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 46


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


4,970.00


4,711.22


258.78


Acct. 22-Repairs, Replacement & Upkeep


1,490.00


1,487.95


2.05


Acct. 23-Libraries


67.40


67.40


Acct. 24-Promotion of Health


947.96


947.96


Acct. 25-Transportation


5,920.00


5,912.75


7.25


Acct. 28-Miscellaneous


2,037.25


2,022.85


14.40


Acct. 30-School Committee


75.00


63.25


11.75


Acct. 31-Superintendent


2,140.00


2,091.07


48.93


Acct. 36-New Equipment


1,700.00


4,254.49


-2,554.49


Contingencies


1,000.00


1,020.31


20.31


Totals


$137,137.05


$135.761.41


$3,950.44


$2,574.80


$3,950.44


Balance


2,574.80


Overdraft


$1,375.64 Net Balance


111


TOWN CLERK'S REPORT


FOR THE YEAR 1954


VITAL STATISTICS


113


-


IMPORTANT NOTICE


Chapter 46 of the General Laws of Massachusetts re- quires 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.


114


Births Recorded in Medfield During the Year 1954


Date


Child's Name


Place of Birth


Parents


1953 Dec. 1


Joyce Elizabeth Robinson


Boston


Warren L. and Jane E. Gossem


1954 Dec. 7


Vanessa Heloise Whitney Roe


Boston


Nathaniel W. and Priscilla Redfield


Jan. 15 Ethan Edwards Jacks


Needham Stanley M. and Barbara W. Edwards


Jan. 19 Donald Rogers


Natick Frederick A. and Anna Hennahane


Jan. 19


Horace Miller Thayer, Jr.


Norwood Horace M. and Elspet R. Murray


Jan. 25 Kimberly Anne Dick


Natick


Sedgren J. and Doris MacLean


Jan. 27


Peter Francis Martino


Boston


Frank A. and Helen F. Small


Jan. 27


Carol Anne Robertson


Malden


David D. and Phyllis A. Smith


Jan. 31


William Albert Kingsbury


Natick


Reuben A. Jr. and Evelyn Dunham


Feb. 3


Stephen Szylkonis


Needham


Philip J. Jr. and Irene F. St. Pierre


Feb. 4


Sarah Starrett Anderson


Natick


Chester L. Jr. and Emogene Starrett


Feb. 9


Christopher Stead Doe


Framingham


Philip M. and Patricia L. Stead


Feb. 10


Patricia Ann Matthews


Phila, Pa.


Thomas and Helen Aylward Lyndon M. and Regina Lamb


Feb. 10 Steven Farney Virkler


Boston


Feb. 13 Ronald Eric Gustavson


Natick


Sven E. and Dorothy M. Houston


Feb. 15 Richard Louis Gledhill


Boston John W. and Marjorie Hilton


Feb. 17


Diane Marie Jewell


Norwood Ralph L. Jr. and Dorothy M. Kelley


Feb. 20 Stephen Allen Newell


Austria


Edward A. and Norma Cantoreggi


115


Births Recorded in Medfield During the Year 1954


Date


Child's Name


Place of Birth


Parents


Feb. 21 Robert Thomas Boon


Boston


Robert C. and Virginia M. Booth


Feb. 28 Gail Marie Nyren


Natick Paul E. and Mary T. Picard


Mar. 13 Melanie Jean Gorman


Natick Richard J. and Doris Vachon


Mar. 18 Stephen Peckham Clark


Framingham Clinton and Jean Peckham


Mar. 18 Susan Gertrude Nindel


Norwood


Robert P. anc: Ruth M. Campbell


Mar. 19 Bruce Everett Hinkley


Framingham


Daniel C. Jr. and June Crowell


Mar. 24 Steven Michael Berry


Chelsea


Alvin C. and Verna M. Oja


Mar. 27 Louise Marian Avery


Norwood


Walter Leo and Gabrielle Trottier


Mar. 29 Russell Howard McCarter


Natick


David R. and Beverly Durfee


Apr. 1 Allison Margaret Benzie


Needham


George, Jr. and Margaret L. Dickson


Apr. 6 Stephen Michael Powell


Chelsea


Stephen T. and Thelma M. Blanchard


Apr. 8


James Wellington Mooney


Natick


Leonard J. and Elizabeth Titus


Apr. 9 Mark Hollingsworth


Boston


Mark and Caroline Jeanes


Apr. 14 Thomas Francis Mckenzie


Boston


James L. and Ethel T. Lally


Apr. 14 Michael John Mills


Milford


Melville J. Jr. and Virginia Stanton


Apr. 17 Sandra Lee Buchanan


Boston


A. Chilson and Katherine Mohr


Apr. 17 Steven Holbrook Baker


Natick Donald W. and Rachel Sanborn


Apr. 23 John Francis Plichta


Natick Joseph and Anna DeFlumero


May 3 Nancy Louise Brown


Natick Loring A. and Anita Butterfield


May 3 Robin Louise Stuart


Norwood


George A: and Louise F. Vasaturo


116


117


Births Recorded in Medfield During the Year 1954


Date


Child's Name


Place of Birth


Parents


May 9


Linda Bravo


Natick


Vincent and Nancy Lampasona


May 10


Douglas Cobb Ferguson


Boston


Bennett S. and Nancy L. Freeman


May 13


Mark Hamilton Milligan


Boston


John F. and Barbara Shellenback


May 15


Stephen Charles Farrell


Natick Charles L. and Frances Marcoux


May 15


John Ralph DiGiacomo


Brockton Horace and M. Lorraine Wallace


May 17


Timothy McCarthy


Natick


Robert K. and Ruth Zizza


May 17


Suzanne Merie McCarthy


Natick


Joseph J. and Hazel Lipsett


May 26


John Francis Gilbert


Norwood


Robert A. and Agnes M. Sheehan


June 3


Dorothy Elizabeth Duran


Boston


Charles D. and Dorothy E. Hendsbee


June 4


Laura Wallingford


Waltham


Robert and Hope Morse


June 9


Barbara Ann Baggs


Natick Harold A. and Marilyn Fitzgerald


June 9


Robert Brenner Kirby


Norwood Arthur F. anc Eileen M. Feeney


June 12


Bruce Ainslie McIntosh


Boston Peter H. and Joan Howe


June 22


Burgess Preston Stanley, Jr.


Boston


Burgess P. and Caroline J. Dabney


June 27


Virginia Beth Anderson


Natick


Lawrence E. and Virginia Poppletor


June 28


Janet Bolger


Natick


Francis J. and Hazel Thomas


June 28 Beth Elworthy


Needham Richard M. and Barbara L. Girrior


July 2 Nanci Jane Chick


Norwood Kenneth G. Marjorie M. Matanis


July 5 Joan Elizabeth Carbauh


Natick


Robert E. and Naomi J. Fleck


July 9 Joan Elizabeth Huyler


Needham


Horace L. and Gladys E. Nichols


118


Births Recorded in Medfield During the Year 1954


Date


Child's Name


Place of Birth


Parents


July 10


Robert James Larkin


Framingham Robert J. and Shirley A. Picard


July 10 Roger Scott Blakeman


Cambridge


Donald B. and Nancy Cragin


July 13 Lynn Randolph


Natick


Herbert L. and Charlotte Rogers


July 16


John Marshall Chick


Boston


Robert C. and Eleanor E. Farris


July 22


Richard Palumbo


Natick


Vincent A. and Muriel Boulter


July 23


Robert Edward Meaney, Jr.


Cambridge Robert E. and Marjorie Benedict


Aug. 2


Thomas Henry Rogers


Natick William F. Jr. and Mabel M. Farr


Aug. 7


Linda Elizabeth Sargent


Natick Herbert S. and Margaret Powers


Aug. 11


Beth Ann Ryan


Natick Francis E. and Joann Pelkey


Aug. 12


James Michael O'Malley


Natick James W. and Barbara Kennedy


Aug. 15 Linca Marie Zechello


Framingham


William J. and Pauline Rumse


Aug. 26 John Howard Henderson


Aug. 31 Mary Margaret Marr


Bourne John H. Jr. and Mary B. Sayer Brookline Walter J. and Margaret J. Fournier


Sept. 1 Joy Ann Iafolla


Natick Enrico N. and Joy L. Dyer


Sept. 14 Robin Virginia Crowell


Natick Kenneth G. and Ellen Gavin


Sept. 17 Nancy Jill Lingel


Natick Edward B. and Pauline Scribner


Sept. 21 Marjorie Eleanor Dunn


Neecham


David W. and Frieda M. Bohrer


Oct. 4 Stillborn (F)


Natick


Oct. 5 Dennis Morgan Flaherty


Natick


Oct. 5 Arthur Bert Henderson


Norwood


Edwin C. and Aurora Palumbo John R. and Ellen C. Simpson


Births Recorded in Medfield During the Year 1954


Date


Child's Name


Place of Birth


Parents


Oct. 12


Robert Richard Grover


Natick


Charles S. and Eva Ippoliti


Oct. 21


Dana Paul Friend


Natick


Helmut and Barbara Drake


Oct. 28 Alexander Elliott


Framingham


Graeme and Lydia Taylor


Oct. 29 Kevin Robert Fall


Natick


Robert F. and Lois Costain


Nov. 10 Francis Dennis McCarthy


Framingham Henry and Nancy Provost


Nov. 24


Susan Dorothy Meader


Worcester Philip W. and Thelma M. Vandersea


Dec. 2


Charles Victor Haigh


Norwood Clayton H. and Annie S. Anderson


Dec. 8


Robin Mary Coute


Natick Robert L. and Marie Malloy


Dec. 9


Barbara Jean Thompson


Natick William M. and Barbara Cahill


Dec. 19


Michael Francis Sherman


Norwood Frank H. and Claire McMahon


Dec. 20


Kenneth Christian Lytle


Natick


Clyde W. and Phyllis Holbrook


Dec. 28


Brenda Jane Keris


Boston


Joseph J. and Florence Hersey


Total Number of Births 90; Females 40; Males 50


119


Deaths Recorded in Medfield During the Year 1954


Date of Death


Name


Age YMD A


Cause of Death


Place of Death


1954


Jan. 16


Clifton P. Cox


76


Generalized Peritonitis


Medfield


Mar. 9


Lillian M. Arguin


71


4


5


Coronary Thrombosis


Medfield


Mar. 11


Kate M. Laverty


93


4


13


Cerebral Hemorrhage


Franklin


Mar. 27


Archie L. Crawford


77


5


3


Bronchial Pneumonia


Natick


Apr. 14


Christina F. Brown


88


12


Malignant Lymphoma


Norfolk


Apr. 19


Herbert F. Hood


71


2


16


Bronchial Pneumonia


Norwood


Apr. 23


Francis E. O'Donnell


56


8 30


Cerebral Hemorrhage


Mecfield


May 13


Lillian M. Whittier


63


11


21


Carcinomatosis


Fall River


May 27


Laura A. Clark


79


1


Chronic Nephritis


Medfield


May 31


Mildred Hartford


69


2


2


Aortic Stenosis


Medfield


June 3


Hattie I. Bowditch


84


1 12


Arteriosclerotic Heart Disease


Medfield


June 20


Thomas Owen


84


2


22


Arteriosclerotic Heart Disease


Medfield


June 21


Agnes Sanderson Ord


80


9


6


Coronary Occlusion


Medfield


June 23


Edward W. Lombard


74


10


Acidosis, diabetic.


Framingham


June 27


Alice K. Brock


74


6


10


Cerebral Hemorrhage


Medfield


July 15


John Stanley Kelly


69


5


6 Cerebral Thrombosis


Medfield


Aug. 2


Newell W. Leighton


70


10


6 Bronchial Pneumonia


Natick


Aug. 2


-


-


Stillborn


Natick


Aug. 5


Flora Stewart


79


5


. 4


Cerebral Hemorrhage


Medfield


-


-


120


-


-


121


Deaths Recorded in Medfield During the Year 1954


Date of Death


Name


Y


Age M D


Cause of Death


Place of Death


Sept. 5


Martha McGregor


59


4


23


Cerebro Vascular Hemorrhage


Boston


Sept. 9


Mary L. Brennan


72


6


13


Acute Leukemia


Medfield


Sept. 17


Thomas H. Lilley


66


9


28


Coronary Thrombosis


Medfield


Sept. 30


Sarah Jane Moore


96


Bronchial Pneumonia


Medfield


Oct. 4


Stillborn


Natick


Oct. 28


Robert W. Ramscell


61


4


20


Cirrhosis of Liver


Medfield


Nov. 6


Annie R. Bailey


86


11


2


Chronic Nephritis


Medfield


Nov. 27


Fannie H. Clark


88


20


Cerebral Thrombosis


Norwood


Dec. 2


Frederick Laverty


76


11


2


Mitral Insufficiency


Medfield


Dec. 5


Philip N. Eckman


68


1


19


Acute Coronary Occlusion


Natick


Dec. 9


Maria G. Webber


88


5


3


Coronary Thrombosis


Medfield


Total number of Deaths-162. Residents of Medfield-30


Non-residents in Medfield-11. Medfield State Hospital-121.


-


-


-


122


Marriages Recorded in Medfield During the Year 1954


Date


Name


Residence Where and By Whom Married


1954


Jan. 9


John Lawrence Mario Beatrice Ethel Grant


Framingham Medfield


In Boston Ross H. Currier, J.P.


Feb. 6


Dominick DeFrancisco Mary Eva Surkont


Walpole


In Needham Winthrop M. Southworth, JP


Feb. 13


Cyril Edgar St. Louis Jacqueline Claire Blake


Medfield


Billerica


In No. Billerica Rev. J. C. Gavighan


Feb. 26


Maxwell M. Clark Lucille E. Renaud


Medfield


In Medfield


Rev. Francis O'Neill


Feb. 28


Francis N. O'Donnell Lorraine E. Sylvia


Medfield


In Medfield Rev. Francis O'Neill


Apr. 3


Porter Sesnon, Jr. Mary Fidelia Webster


Medfield


Rev. Kenneth C. Gesner


Apr. 14


John Edmund Varnum, Jr. Nice Oliveira Egypto


Medfield


In Medfield Rev. Robert H. Brock


May 1


Francis William Clewes Claire Ann Lipsett


Medfield


In Millis Rev. John L. Parsons


Millis


Medfield


In Medfield Rev. John R. Nelson


June 5


Medfield


In Needham Winthrop P. Southworth, JP


June 10 Robert Shalom Kolovson Ruth Doris Benjamin


Brookline


Medfield


In Brookline Rabbi Zev K. Nelson


Medfield


May 1 David Lawrence Owen Dorcas Marion Ballou Romolo DeVenanzi Adelina G. Palumbo


Medfield


Brazil


Menlo Park, Cal. In Newton


Medfield


Woonsocket, R.I.


Medfield


123


Marriages Recorded in Medfield During the Year 1954


Date


Name


Residence


Where and By Whom Married


June 12 Richard Leslie Milton Patricia Marie Jack


Medfield


In Jamaica Plain Rev. William G. Goble


June 12 Herbert Wickey Jones Margaret Theresa Mahoney


Harrisburg, Pa.


Medfield


In Medfield Rev. Robert H. Brock


June 26


Charles William Haigh Madeline Ruth Fromm


Medfield


In Waterbury, Conn. Rev. John R. Yungblut


June 27


Arthur Henry Mills Mary Katherine Earley


Medfield


In Framingham Rev. Andrew Connell


June 28


Arthur Thomas O'Leary Joan Betty Leave


Boston


In Arlington Rev. Warren N. Bixby


July 2 George Norman Kennedy Marilyn Elaine Logan


Medfield


In Framingham Rev. Edward J. McLaughlan


July 17 Robert Joseph Ganusko Janice Rosemond Clark July 24 Scott Carlisle Barbara E. Allan


Millis


In Medfield Rev. Albert N. Kaucher


Boston


In Medfield Rev. John R. Nelson


Aug. 8 James Henry Mackey Dorothy Mildred Watts


Medfield


In Dedham Rev. Maxwell Andrews


Aug. 22 Philip James Burr Viola Margaret Torrisi


Medfield


In Lawrence Rev. Paul J. Moriarty


Sept. 11 Nathaniel R. Marcionette Adelaide Potter


Medfield


Foxboro


In Walpole Rev. Francis W. Brett


Medfield


Waterbury, Conn.


Saxonville


Medfield


Framingham


Medfield


Medfield


Dedham


Methuen


124


Marriages Recorded in Medfield During the Year 1954


Date


Name


Residence


Where and By Whom Married


Sept. 12


George Marshall Chick Ruth Hennie Piccott


Medfield


Medfield


In Medfield


Rev. Robert H. Brock


Sept. 12 Joseph W. Allen, Jr. Jean R. Sheridan


Roslindale


Medfield


In Medfield


Rev. John W. Garrick


Sept. 25


Michael Francis Sylvia Patricia Lillian Mulvey


Medfield


Jamaica Plain


In Jamaica Plain


Rev. Robert L. Ryer


Oct. 3


Carl Herbert Johnson Agnes Josephine Waldron


Medfield


In Colrain


Rev. John J. Parsons


Oct. 3


William Joseph O'Donnell Shirley Marie Moses


Medfield


W. Bridgewater


In W. Bridgewater Rev. Robert V. Meffan


Oct. 10 Perley Roy Parker, Jr. Mildred Ann Mitchell


Medfield Sharon


In Dedham


Rev. Mark Jackson


Nov. 10 William Noah Packard Ivalieu Clark


Lynn


In Medfield Rev. John R. Nelson


Nov. 13 William George Flaherty Viola Georgiana Oja


Norwood


In Norwood Rev. Joseph E. McDonald


Medfield


Medfield


Millis


In Medfield Rev. Francis O'Neill


Nov. 27 Norman James Quinn Judith Anne Barrier


Dec. 12 Marcus N. Goodnow, Jr. Myrtle R. Bosselman


Mendon Medfield


In Medfield Rev. Albert N. Kaucher


Medfield


Medfield


Marriages Recorded in Medfield During the Year 1954


Date


Name


Residence


Where and By Whom Married


Dec. 26


Harry W. Irish


Hillside, Me.


In Medfield


Helen A. Leighton


W. Bar'gt'n, R. I.


Rev. John R. Nelson


Total number of Marriages 33. Married in Town 13. Married out of Town 20. Resident of Medfield 38. Non Resident 28.


125


TOWN CLERK'S REPORT


FOR THE YEAR 1954


TOWN MEETING AND ELECTIONS WARRANT FOR ANNUAL TOWN MEETING 1955


127


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, quali- fied to vote in elections and in town affairs, to meet at the High School Auditorium in said Medfield on Monday the 18th day of January A. D. 1954 at 7:30 P.M. then and there to act on the following articles:


Article 1. To hear and act on the interim report of the Committee appointed under Article 30 of the Annual Town Meeting of 1953, for the purpose of a survey of additional sources of water supply. (Special Water Committee)


Article 2. To see if the Town will vote to raise and ap- propriate, or appropriate by transfer from unexpended bal- ances or available funds in the Treasury, the sum of $5,000.00 for the purpose of developing additional well fields, including wells, pipes, and original pumping equipment, so as to aug- ment the supply of water to the Town's present water sys- tem, or do or act anything in relation thereto. (Special Water Committee)


Article 3. To see if the Town will vote to raise and ap- propriate or transfer from available funds in the Treasury, the sum of one hundred ($100.00) dollars as compensation to Philip W. Leeds for land damages in the matter of the re- location of South, Spring and High Streets, in settlement of suit brought against the County of Norfolk by Superior Court petition #48968, together with the further sum of thirty-five ($35.00) dollars incurred as expenses of said suit, said sum amounting in the whole to one hundred and thirty- five ($135.00) dollars, or do or act anything in relation 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 8th day of January A. D. Nineteen hundred and fifty-four.


JOSEPH L. MARCIONETTE WILLIAM E. MCCARTHY Selectmen of Medfield


COLEMAN J. HOGAN Constable of Medfield


129


COMMONWEALTH OF MASSACHUSETTS


NORFOLK, SS:


Medfield, Massachusetts January 8, 1954.


By virtue of this warrant, I have notified and warned the inhabitants of the Town of Medfield, qualified to vote in elections, to meet at the time and for the purpose named, by posting attested copies of said warrant in not less than five public places in the Town at least seven days before the time of holding the meeting.


COLEMAN J. HOGAN Constable of Medfield


SPECIAL WATER COMMITTEE INTERIM REPORT


December 29, 1953


To the Moderator, Selectmen and Citizens of Medfield:


On July 17, 1952 the contract expired between the Com- monwealth and the Town of Medfield, for the former to supply water to the latter.


The State and the Town Water Board have since been in disagreement both as to a future course of action and as to a new rate schedule.


The State employed independent engineers, who sug- gsted that the State spend $90,000 to improve the wells at the State Hospital, which the State believes are now inadequate to also supply water to the Town of Medfield. As a result, the new suggested rate to be paid by the Town was more than twice that under the old contract. The Medfield Water Board questioned the accuracy of the State cost estimates, particularly as to pumping costs, and also felt that the Town would gain nothing fundamental by spending money to im- prove the State wells with no long time certainty of obtaining water at reasonable rates.


Therefore, pursuant to a vote of the Annual Town Meet- ing in March of 1953, your committee was appointed with an appropriation of $1500. The firm of Metcalf & Eddy, Boston was retained. While their report was in preparation, last summer's drought caused the State to notify the Town in writing that the State might at any time cut off water to supply the Town system.


Metcalf & Eddy's report recommends that instead of im- proving the State wells at a cost of $90,000 and charge the Town a greatly increased rate for water, that for an estimated


130


cost of $70,000 the Town can develop its own supply so that there should be no further problems at least until 1980.


Briefly, the annual cost of water to the Town under the State plan is estimated at $18,000 a year and under Metcalf & Eddy's plan would be about $9,000 a year. For compara- tive purposes, we paid $5,336 to the State in 1952.


Metcalf & Eddy believe that there is an excellent and ample water supply along the west side of Bridge Street. They point out that proper drilling cannot be done during the spring when the Charles River overflows its banks. They therefore recommend an immediate expenditure of $5,000 (included in the total estimate of $70,000) "to investigate the possiblity of constructing a gravel-packed well in the area between Bridge Street and the Charles River". If their ex- pectations prove accurate, they recommend developing this new water supply to hook up on a two-way basis with the State Hospital standpipe. This suggestion has verbally been approved by a responsible official of the Department of Mental Health. Metcalf & Eddy and your committee believe that this arrnagement would be of great advantage to both Town and State; that rates for the Town would not be nearly as high as under the State's proposal; and that supply problems would be solved for a long period of time.


There is no question, no matter what course is taken, that water rates to Medfield users must be raised. They have been at the present level since 1932 and for many years have failed to produce enough money to support interest and debt amortization on an expanding system. It is custom- ary that water systems, whether municipal or private, should be self-supporting; there is no reason why the water deficit should, year after year, be a factor in a higher Medfield tax rate. The increase in water rates should not be very large to cope with the situation, and no present action is needed on this point.


Your committee therefore recommends that the Town of Medfield raise and appropriate the sum of $5,000 to be ex- pended under the jurisdiction of this special committee, to investigate the possiblity of constructing a gravel-packed well in the area between Bridge Street and the Charles River, or elsewhere.


It should be understood that subsequent steps would in- elude the following, if this first step proves successful:


1. The Town's water system should be developed at an estimated cost of $70,000, for which bonds should be issued.


131


2. That water rates be adjusted to make the system cover not only operating costs, but interest and amortization on water debt, so that deficits should not affect the tax rate.


Respectfully submitted,


EDWIN EVANS, HARRY R. LEIGHTON, MYRON H. SMITH, THOMAS WHITESIDE, JOHN D. WILLIAMS,


SPECIAL TOWN MEETING


January 18, 1954


The meeting was called to order by the Moderator at 7:30 P.M. and after reading the warrant the following action was taken on the articles therein:


Article 1. Voted to accept the following interim report as written with the present Special Water Committee continu- ing in power.


Article 2. Voted unanimously that the sum of $5,000.00 be appropriated for the development of additional well fields for municipal water supply, including wells, pipes and original pumping equiment to further augment the Town's present sys- tem; that the said sum be expended by the special committee appointed under Article 30 of the Annual Town Meeting of 1953, in such sums and at such places as seems to them ap- propriate; and that, to accomplish said purpose, the following sums of money be transferred from unexpended balances of appropriations previously voted as follows:


$305.86 from appropriation (for water main on Nebo Street) under Article 37 of the Annual Town Meeting of 1952;


$208.50 from appropriation (for water main on Pleasant Street) under Article 46 of the Annual Town Meeting of 1948;


$79.49 from appropriation (for water main on Pine Street) under Article 4 of the Special Town Meeting of June 21, 1948;


$483.62 from appropriation (for water main on Harding Street) under Article 11 of the Special Town Meeting of Nov. 20, 1952;


$18.03 from appropriation (for water main on Adams Street) under Article 3 of the Special Town Meeting of Aug. 2, 1950;


$164.66 from appropriation (for water main on Adams Street) under Article 6 of the Special Town Meeting of Dec. 28, 1951;


132


$575.56 from appropriation (for water main on Hartford Street) under Article 36 of the Annual Town Meeting of 1952;


$3,164.28 from appropriation (for sewer main on Adams Street) under Article 3 of the Special Town Meeting of Oct. 3, 1950.


Article 3. Voted that the sum of $135.00 be transferred from the Reserve Fund and paid as compensation to Philip W. Leeds for land damages and cost of suit brought against the County of Norfolk in the matter of the relocation of South, Spring and High Streets.


Voted that the meeting be dissolved.


A true copy attest:


CHARLES W. KEIRSTEAD, Town Clerk


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 first day of March A.D. 1954 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 annually by ballot, to wit:


One Moderator, one Town Clerk, One Treasurer, Three Constables, One Tree Warden, One Trustee of the Public Library, all for one year.


One Selectman, One Assessor, Two Members of the School Committee, Two Trustees of the Public Library, 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 Park and 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.


133


Article 3. To see if the Town will vote to accept the re- ports of the several Town Officers and Departments for the past year.


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


Appropriated 1953


1953


1954


Executive


$ 3,800.00


$ 4,248.64


$ 5,611.00


Treasurer


400.00


400.84


500.00


Collector


3,700.00


3,699.33


3,900.00


Town Clerk


150.00


149.67


250.00


Assessors


1,700.00


1,299.81


1,700.00


Election and Registration


952.00


943.33


1,530.00


Town Hall


5,000.00


5,161.82


5,620.00


Police


11,779.00




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.