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.