USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1955-1959 > Part 18
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
NORTHWESTERLY by Main Street, 234.24 feet;
NORTHEASTERLY by land now or formerly of Samuel D. Guild, 200 feet;
Thence SOUTHEASTERLY by land of Helen G. McCarthy in a line parallel to Main Street, 234.24 feet;
Thence SOUTHWESTERLY to Main Street, by land now or for- merly of Elizabeth P. Ord, 200 feet.
Article 63. Voted to amend the Zoning By-Law of the Town of Medfield as revised December 10, 1953 and subsequent amendments
119
thereto by removing such portions of the after described property as now lies in "A" Residential District to Business District so that all of said premises will lie in "Business District" and will be subject to the uses permitted in "Section iv, Business District Uses." A certain parcel of land situated on the northerly side of Main Street and bounded and described as follows:
NORTHERLY by the present "B" Residence area; EASTERLY by the New York, New Haven & Hartford Railroad; SOUTHERLY by the present "Business" area; and WESTERLY by land now or formerly of John W. Hagman.
(212 voted in favor, 1 voted against)
Article 64. Voted to amend the Zoning By-Law of the Town of Medfield, Massachusetts, amended June 29, 1953, as subsequently amended by adding to "Sections 1. Establishment of Districts," a sixth class of districts to be called "C" Residence District, and by further amending "Section II. "AA", "C" and "A" Residence District Uses" and by amending Section VII. Area Regulations" by adding to Para- graph No. 5 thereof the following language: "No dwelling shall be erected in a "C" Residence District on a lot containing less than 80,000 sq. feet or less than 225 feet wide provided that one dwelling may be erected on any lot which at the time of this amendment to the By-Law is adopted is separately owned and contained not less than 30,000 sq. feet and not less than 150 feet wide and provided that one dwelling may be erected on any lot which on June 29, 1953, was separately owned and contained not less than 20,000 sq. feet and not less than 120 feet wide and also provided that one dwelling may be erected on any lot which was separately owned on April 21, 1938. Street and side line set-back requirements as heretofore established for "AA" and "A" Residence District shall be applicable to "C" Residence District.
(136 voted in favor, 32 voted against)
Article 65. Voted unanimously to transfer the lands hereinafter described from their present Zoning Classifications and to place the same under the Classifications of "C" Residence District; except that so much of the premises described therein as comprise Lot 1120, shown on the Assessors Maps of the Town of Medfield and being the same prem- ises conveyed by Everett J. Wills to Halper Homes Inc. by deed recorded .with the Norfolk Registry of Deeds in Book 3362, Page 435, shall be excepted therefrom and said lot 1120 shall retain its former zoning status:
The land in Medfield, bounded and described as follow: Beginning at a point at the southeasterly corner of land of Ruth N. Wheelwright and land of N.Y., N.H. & Hartford R.R. Co., thence northerly along the .easterly boundary of land of said Ruth N. Wheelwright to Elm Street;
120
thence westerly by Elm Street to Cross Street; thence northerly along Cross Street to Philip Street; thence easterly along Philip Street, and Foundry Street and Foundry Street extended, to the Medfield and Wal- pole Town Line; thence southerly by said Medfield and Walpole Town Line to land of the N.Y., N.H. & Hartford R.R. Co., to the point of beginning; in each instance where streets are mentioned, the center line thereof to be the line of description.
Article 66. Voted to raise and appropriate the sum of $750.00 and to transfer the sum of $750.00 from free cash in the Treasury for the purchase and installation of three hundred feet of six inch water main in Pine Street in a northerly direction from its present termination; the same to be under the regulations of the Water and Sewerage Board as approved under Article 35 of the Annual Town Meeting of 1952 and amended under Article 6 of the Special Town Meeting of May 9, 1955.
Article 67. Voted that this article be dismissed wherein the advisability of a Town Manager was questioned.
Article 68. Voted that this article be dismissed wherein the Assessors sought authorization to use a sum of money from free cash in the Treasury to reduce the 1956 Tax Rate.
Article 69. Voted 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;
Benjamin H. Brock Lot $125.00
Mabel Rogers Lot 50.00
Voted that the meeting be dissolved.
A true copy attest:
CHARLES W. KEIRSTEAD, Town Clerk
NOTE:
Due to extended discussion of the appropriations under Article 3 and having only acted on items to and including Town Ambulance in said article at the time for adjournment (10:45 P.M.) the voters present
Voted unanimously to suspend the operation of the By-Law con- cerning the adjournment of the Annual Town Meeting at 10:45 P.M. this 12th day of March, 1956 by reason of an emergency condition and to take action on the remaining articles in the warrant at 7:30 P.M. on March 13, 1956.
On March 13th action was taken on articles to and including Article 35 plus Articles No. 50, 51 and 60 which were acted on prior to
121
their regular order. At 10:45 P.M. the voters present again voted to suspend the meeting until 7:30 P.M. on March 14, 1956.
On March 14th action was taken on the remaining articles in the warrant and the meeting was voted dissolved at 11:30 P.M.
CHARLES W. KEIRSTEAD,
Town Clerk
The following are copies of the official acceptance by the Attorney General of By-Laws voted by the Town of Medfield at the Annual Town Meeting as recorded herein:
Boston, Mass., May 2, 1956
Article 28. The within amendment to by-laws is hereby approved. GEORGE FINGOLD, Attorney General
Boston, Mass., May 2, 1956 Articles 39 and 39. The foregoing action under Articles 38 and 39 is hereby approved.
GEORGE FINGOLD, Attorney General Boston, Mass., May 2, 1956
Articles 62, 63, 64 and 65. The within amendments to zoning by- laws are hereby approved, and the within zoning map is hereby approved.
GEORGE FINGOLD, Attorney General
A true copy attest:
CHARLES W. KEIRSTEAD, Town Clerk
WARRANT FOR PRESIDENTIAL PRIMARY
THE COMMONWEALTH OF MASSACHUSETTS
NORFOLK, SS:
To either of the constables of the Town of Medfield, Greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Pri- maries to meet in the Town hall on Tuesday, the Twenty-fourth day of April, 1956 at 12:00 o'clock Noon for the following purposes:
To bring in their votes to the Primary Officers for the Election of Candidates of Political Parties for the following offices:
10 DELEGATES AT LARGE to the National Convention of the Republican Party.
122
10 ALTERNATE DELEGATES AT LARGE to the National Con- vention of the Republican Party.
24 DELEGATES AT LARGE to the National Convention of the Democratic Party.
24 ALTERNATE DELEGATES AT LARGE to the National Con- vention of the Democratic Party
2 DISTRICT DELEGATES to the National Convention of the Republican Party.
2 ALTERNATE DISTRICT DELEGATES to the National Con- vention of the Republican Party (14th Congressional Dist.)
4 DISTRICT DELEGATES to the National Convention of the Democratic Party (14th Congressional Dist.)
4 ALTERNATE DISTRICT DELEGATES to the National Con- vention of the Democratic Party (14th Congressional Dist.) DISTRICT MEMBERS OF STATE COMMITTEE-(One Man and One Woman) for each political party for the Norfolk and Middlesex Senatorial District.
25 MEMBERS OF THE REPUBLICAN TOWN COMMITTEE.
- MEMBERS OF THE DEMOCRATIC TOWN COMMITTEE. PRESIDENTIAL PREFERENCE.
The polls will be open from 12:00 o'clock Noon to 8:00 o'clock P.M. Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this 16th day of April, A.D. 1956.
JOSEPH A. ROBERTS HERBERT B. BURR JOSEPH L. MARCIONETTE Selectmen of Medfield
A true copy attest:
GEORGE W. KINSGBURY, Constable of Medfield
THE COMMONWEALTH OF MASSACHUSETTS
Medfield, Mass.
April 16, 1956
NORFOLK, SS.
By virtue of this warrant, I have notified and warned the inhabi- tants 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.
GEORGE W. KINGSBURY, Constable of Medfield
123
PRESIDENTIAL PRIMARY PROCEEDINGS Medfield, Mass., April 24, 1956
Pursuant to the foregoing warrant, the meeting was called to order at 12:00 o'clock Noon and after reading the warrant the polls were de- clared open. The Ballot Box had been previously checked and found in good working order and specimen ballots were posted at the entrance to the polling place and also within the hall. The following persons were sworn in by the Town Clerk and assigned to their duties as follows:
Mary Mair Etienne and Alice Ripley distributing ballots, Lorraine Ricci, Margaret Kennedy, Mildred Lombard, John Guiney, Joseph Mair, Gladys Kennedy, Viola Burr and Charlotte Randolph as tellers, Abigail Sheahan and Shirley Considine checking at the ballot box and Thomas Clancy in charge of the ballot box.
The total vote cast was 238 of which there were 199 Republican and 39 Democratic.
REPUBLICAN PARTY
DELEGATES
Christian A. Herter-Causeway Street, Millis
177
Leverett Saltonstall-Smith Street, Dover 176
Joseph W. Martin, Jr .- 54 Grove Street, No. Attleborough 176
Henry Cabot Lodge-275 Hale Street, Beverly 170
Sinclair Weeks-15 Arlington Street, Boston 169
Elmer C. Nelson-Miscoe Road, Mendon 161
Ralph H. Bonnell-81 Arlington Street, Winchester 161
164
Esther W. Wheeler-105 Summer Street, Malden Robert F. Bradford-106 Coolidge Hill, Cambridge Thomas Pappas-323 Marsh Street, Belmont Blanks
160
308
1,990
ALTERNATE DELEGATES
Basil Brewer-89 Hawthorn Street, New Bedford
154
Bruce Crane-45 Main Street, Dalton 160
Katherine G. Howard-186 Summer Avenue, Reading
157
Charles J. Innes-197 Bay State Road, Boston Daniel J. Lynch-18 Louise Road, Belmont
160
Maxwell M. Rabb-73 Green Street, Brookline Richard F. Treadway-Sturbridge
157
John A. Volpe-10 Everett Avenue, Winchester
161
William W. White-235 Pleasant Street, Worcester
153
Sumner G. Whittier-103 Linden Street, Everett Scattered
1
Blanks
406
1,990
124
168
156
159
166
DISTRICT DELEGATES-14th DISTRICT
Group 1.
154
George L. Sargent-Farm Street, Dover
118
Edward H. Bowen-742 Rock Street, Fall River Group 2.
Gerald Riley-5 Hunting Street, No. Attleborough 14 Florence G. Claussen-155 Cliff Road, Wellesley 8 Blanks 104
398
ALTERNATE DISTRICT DELEGATES-14th DISTRICT
Group 1. Richard Saltonstall-Farm Road, Sherborn
136
John S. Ames, Jr .- 104 Elm Street, Easton Group 2.
Harold T. Darling-477 Washington Street, Easton 7 Ernest C. Ladeira-635 Rock Street, Fall River 8 Blanks 128
398
STATE COMMITTEE MIDDLESEX AND NORFOLK DISTRICT
(one man)
Addison C. Armstrong-30 Adams Road, Framingham
151
Blanks
48
(one woman)
Ann C. Gannett
129
Blanks
70
TOWN COMMITTEE
William S. Farmer-Farm Street
154
William F. Nourse-Harding Street
161
Henry J. Vasaturo-Miller Street
143
John R. Sauer-44 South Street Helen T. Webster-Elm Street
143
Edna M. Huebener-368 Main Street
155
Edward T. Murphy-354 Main Street
138
Lawton B. Kingsbury-59 Brook Street
150
Jeannette P. Mitchell-10 Curve Street Marie H. Burke-North Street
144
165
Winthrop B. Johnson-Pine Street
141
125
119
199
199
150
Kathleen C. Conners-Winter Street Edwin F. Penniman-39 Vinald Road William B. Frothingham-Farm Street Harriet A. Frothingham-Farm Street Harvey M. Hamilton-8 Upham Road Mark Hollingsworth-333 South Street Malcolm R. Haskell-High Street John F. Bradstreet-95 South Street E. Augusta Cain-11 Pleasant Street William C. Blackett-10 Pound Street Joseph S. Kennedy-Main Street
142
145
148
146
137
154
145
146
144
145
157
Horace W. Woodward-23 Lowell Mason Road
145
William F. Spang-Pine Street
150
James T. Frame-589 Main Street Blanks
1277
PRESIDENTIAL PREFERENCE
Eisenhower
128
Herter
3
Warren
1
Stevenson
2
Blanks
65
199
DEMOCRATIC PARTY DELEGATES
John F. Kennedy-122 Bowdoin Street, Boston Paul A. Dever-86 Buckingham Street, Cambridge
32
25
John W. McCormack-726 Columbia Road, Boston
26
John B. Hynes-31 Druid Street, Boston
25
William H. Burke, Jr .- 70 Main Street, Hatfield Margaret M. O'Riordan-7 Lakeville Road, Boston James M. Curley-350 Jamaicaway, Boston
22
Thomas J. Buckley-21 Pinckney Street, Boston Edward J. Cronin-13 Pine Crest Avenue, Peabody
26
John E. Powers-158 M. Street, Boston
23
Michael F. Skerry-110 Sheridan Avenue, Medford
25
21
24
23
22
23
24
Garrett H. Byrne-52 Tacoma Street, Boston Daniel B. Brunton-29 Kendall Street, Springfield James D. O'Brien-4 Hawthorne Street, Worcester
23
23
126
25
26
25
Albert S. Previte, Jr .- 20 Greenwood Street, Lawrence John A. Callahan-17 Kenwood Place, Lawrence J. William Belanger-2 Lillie Way, Boston Daniel Rudsten-23 Angell Street, Boston Ida R. Lyons-21 Shellton Road, Quincy
150
4,975
John F. Kane-80 Freedom Street, Fall River 23 Howard W. Fitzpatrick-100 Maple Street, Malden 24 John S. Begley-229 Cabot Street, Holyoke 22 James J. Corbett-55 Stone Avenue, Somerville 24 Jackson J. Holtz-72 Sumner Road, Brookline 25 Blanks 355
936
ALTERNATE DELEGATES
Joseph A. DeGuglielmo-24 Arlington Street, Cambridge 24 J. Henry Goguen-163 7th Street, Leominster 20
Chester A. Dolan, Jr .- 20 Zamora Street, Boston 22
23
Michael LoPresti-30 Shawsheen Road, Boston Peter J. Rzeznikiewicz-50 Park Street, Ware Francis E. Lavigne-18 Yarmouth Avenue, Brockton Salvatore Camileo-227 Brighton Street, Belmont Leonard J. Warner-194 Western Avenue, Westfield Silas F. Taylor-28 Warwick Street, Boston
20
21
23
22
23
Mary A. Tomasello-95 Bow Road, Belmont
23
Hugh J. Mclaughlin-67 Bellingham Street, Chelsea Doris M. Racicot-192 Chapin Street, Southbridge Anna Sullivan-35 Hitchcock Street, Holyoke Mary DePasquale Murray-19 Grant Street, Milford
21
23
20
20
22
20
21
21
21
22
20
22
420
936
DISTRICT DELEGATES-14th DISTRICT
Group 1.
15
Edward F. Doolan-54 Cottage Street, Fall River Manuel J. Duarte-993 Locust Street, Fall River David T. Talbot-38 Freedom Street, Fall River Paul V. McDonough-8 Belmont Street, Fall River Group 2.
13
13
14
William P. Grant-312 Florence Street, Fall River Antone Perreira-44 Saint James Street, Fall River
3
5
Charles N. Collatos-169 Cedar Avenue, Arlington Anthony M. Scibelli-200 Maple Street, Springfield Matthew L. McGrath, Jr .- 551 VFW Parkway, Boston Joseph Garczynski, Jr .- 22 Lyman Road, Chicopee Edward Krock-R.F.D. No. 1, Brookfield
21
21
James R. Carter-51 Basswood Street, Lawrence Thomas J. Hannon-3 Monadnock Street, Boston Harry L. Silva-151 Columbia Road, Boston Jean S. LeCompte-125 Jackson Street, Newton John F. Cahill-405 Marlborough Street, Boston Blanks
127
Joseph P. Clark, Jr .- 1954 Highland Avenue, Fall River 4
Francis W. Harringham-496 Mt. Pleasant Street, Fall River 3 Blanks 86
156
ALTERNATE DISTRICT DELEGATES-14th DISTRICT Group 1.
Matthew J. Kuss-40 Bowers Street, Fall River 11
11
Joseph E. Hanify, Jr .- 221 Dexter Street, Fall River Group 2.
4
Edmund J. Brennan-50 Warren Street, Taunton Charles A. McCloskey-82 Snell Street, Fall River 4 Blanks 48
78
STATE COMMITTEE
(one man)
Walter T. Burke-55 Walnut Street, Natick
5
Donald M. Johnson-74 Hadley Road, Framingham 3
Francis C. McKenna-453 Village Street, Medway
1
Daniel L. Murphy-Exchange Street, Millis Blanks
5
(one woman)
Constance L. Acton-19 Mansfield Street, Framingham 22 Blanks 17
39
TOWN COMMITTEE
Thomas Clancy-South Street
3
John Guiney-Harding Street
1
Margaret Molloy-Hospital Road
1
C. Herbert Johnson
1
William Griffin-Kingsbury Drive
1
Matthew Molloy-Hospital Road
1
Horace Woodward-Lowell Mason Road
2
Blanks 380
PRESIDENTIAL PREFERENCE
4
McCormack
9
Stevenson
11
Blanks
15
39
128
390
Kefauver
25
39
The polls were closed at 8:00 P.M. and after the ballots had been counted and the results announced, the ballots, check lists and tally sheets were turned over to the Town Clerk for safe keeping as pres- cribed by law.
A true copy attest:
CHARLES W. KEIRSTEAD, Town Clerk
WARRANT FOR STATE PRIMARIES THE COMMONWEALTH OF MASSACHUSETTS
NORFOLK, SS.
To either of the Constables of the Town of Medfield, Greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said Town who are qualified to vote in Primaries to meet in the Town Hall on Tuesday, the Eighteenth Day of September, 1956 at 6:00 o'clock A.M., for the following purposes:
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following offices:
GOVERNOR for this Commonwealth
LIEUTENANT GOVERNOR for this Commonwealth
SECRETARY OF THE COMMONWEALTH for this Commonwealth TREASURER AND RECEIVER-GENERAL for this Commonwealth AUDITOR OF THE COMMONWEALTH for this Commonwealth ATTORNEY GENERAL for this Commonwealth
REPRESENTATIVE IN CONGRESS for the 14th Congressional District
COUNCILLOR for the 3rd Councillor District
SENATOR for the Middlesex and Norfolk Senatorial District
1 REPRESENTATIVE IN GENERAL COURT for the 8th Norfolk Representative District
2 COUNTY COMMISSIONERS for Norfolk County
1 SHERIFF for Norfolk County
The polls will be open from 6:00 A.M. to 8:00 P.M.
Hereof fail not and make due return of this warrant with your doings thereon at the time and place of said meeting.
Given under our hands this 6th day of September, A.D. 1956.
JOSEPH A. ROBERTS HERBERT B. BURR JOSEPH L. MARCIONETTE Selectmen of Medfield
A true copy attest:
NICHOLAS N. GUGLIOTTA, Constable of Medfield
Friday, September 7, 1956. Posted in 5 public places in the Town.
129
STATE PRIMARIES
September 18, 1956
Pursuant to the foregoing warrant the meeting was opened at 6:00 A.M. and after reading the warrant the polls were declared open. The ballot box had been examined and found to be in good working order, instructions to voters and specimen ballots were posted as required by law. The following persons were sworn in and assigned to their duties as follows:
Mary Mair Etienne and Alice Ripley distributing ballots, Margaret Kennedy, Mildred Lombard, Joseph Mair, John Guiney, Lorraine Ricci, Viola Burr, Alva Keirstead and Charlotte Randolph as tellers, Abigail Sheahan and Henry E. Young checking at the ballot box and Thomas Clancy in charge of the ballot box.
The ballots were counted in open meeting and after closing the polls at 8 o'clock the final tabulation was made and the results an- nounced as follows:
The total number of votes cast was 438: Republican 383 and Democratic 55.
REPUBLICAN PARTY GOVERNOR
Sumner G. Whittier-103 Linden Street, Everett Blanks 20
363
383
LIEUTENANT GOVERNOR
Charles Gibbons-53 Oak Street, Stoneham
354
Blanks 29
383
SECRETARY
Richard I. Furbush-436 Waverly Oaks Road, Waltham Blanks 26
357
383
TREASURER
Robert H. Beaudreau-Hosmer Street, Marlborough Blanks 29
354
AUDITOR
Joseph A. Nobile-914 Beacon Street, Boston Blanks 32
383
351
383
130
ATTORNEY GENERAL
George Fingold-37 Lowell Road, Concord Blanks 27
356
CONGRESSMAN
Joseph William Martin, Jr .- 54 Grove Street, No. Attleborough 363 Blanks 20
383
COUNCILLOR
Christian A. Herter, Jr .- 341/2 Beacon Street, Boston
270
Harris A. Reynolds-40 Possum Road, Weston
106
Blanks
7
383
SENATOR
Charles W. Olson-West Union Street, Ashland 350 Blanks 33
383
REPRESENTATIVE IN GENERAL COURT
William F. Nourse-Harding Street, Medfield
366
Blanks
17
383
COUNTY COMMISSIONERS
Russell T. Bates-5 Shellton Road, Quincy
344
Clayton W. Nash-19 West Street, Weymouth Blanks
101
766
SHERIFF
Samuel H. Wragg-74 High Street, Needham
326
John H. Brownell-180 Rock Island Road, Quincy Blanks
10
383
DEMOCRATIC PARTY GOVERNOR
Foster Furcolo-812 Longmeadow Street, Longmeadow
37
Thomas H. Buckley
17
Blanks
1
55
131
321
47
383
LIEUTENANT GOVERNOR
Robert F. Murphy-90 West Border Road, Malden 34
James A. Burke-91 Rockdale Street, Boston 8
10 George A. Wells-59 Clark Street, Worcester Blanks 3
55
SECRETARY
Edward J. Cronin-13 Pinecrest Avenue, Peabody
47
4
Robert Emmet Dinsmore Blanks
4
TREASURER
Clement A. Riley-132 Berwick Place, Norwood John F. Kennedy-2222 Washington Street, Canton 17
24
7
3
0
4
AUDITOR
Thomas J. Buckley-21 Pinckney Street, Boston 48 Blanks 7
55
ATTORNEY GENERAL
Joseph D. Ward-29 Allston Place, Fitchburg
32
Edward J. McCormack, Jr .- 1110 Morton Street, Boston Blanks
3
55
CONGRESSMAN
Edward F. Doolan-54 Cottage Street, Fall River Blanks
12
55
COUNCILLOR
Peter James Coulouras-57 Rock Street, Lowell
12
Frederick M. Donovan-55 Bellamy Street, Boston
27
Anthony Russo-2 Dighton Street, Boston 6 Blanks 10
55
:
John F. Buckley-41 Chestnut Street, Boston Henry Joseph Hurley-55 Dakota Street, Boston John M. Kennedy-60 Radcliffe Street, Boston Blanks
55
20
43
55
132
SENATOR
Alfred M. Cote-So. Main Street, Bellingham
John T. Dias-66 Pratt Street, Framingham
24 8
Blanks
55
Edward J. Delaney-131 Carpenter Road, Walpole
37
Bertrand Remillard-121 Pine Grove Avenue, Bellingham Blanks
8
John J. McKenna-75 Thornton Street, Quincy
31
COUNTY COMMISSIONERS
42
Howard Haines Murphy-900 North Street, Walpole Blanks
37
:
55
SHERIFF
47
Peter M. McCormack-110 Chestnut Street, Brookline Blanks
18
55
A true copy attest:
CHARLES W. KEIRSTEAD,
Town Clerk
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, to meet at the Town Hall, in said Medfield on Tuesday next after the First Monday in November, it being the sixth day of said month, in the year one thousand nine hundred and fifty-six at 6:00 A.M.
In the forenoon to bring in their votes for the following officers and questions, to wit:
Presidential Electors; Governor; Lieutenant Governor; Secretary; Treasurer; Auditor; Attorney General; Representative in Congress; Councillor Senator; Representative in General Court (1); County Com- missioners (2); Sheriff.
QUESTION No. 1
A. Shall licenses be granted in this town for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages)?
Yes No
133
23
REPRESENTATIVE IN GENERAL COURT
10
55
B. Shall licenses be granted in this town for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages) ? Yes No
C. Shall licenses be granted in this town for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the
Yes No premises?
QUESTION No. 2
"Shall an act passed by the General Court in the year nineteen hundred and fifty-six, entitled 'An Act authorizing the Town of Med- field to grant Civil Service status to H. Arnold Ripley, a patrolman in the Town of Medfield', be accepted?" Yes No
The polls to be opened from 6:00 A.M. to 8:00 P.M.
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 and the seal of the Town, this 22nd day of October A.D., nineteen hundred and fifty-six.
JOSEPH A. ROBERTS HERBERT B. BURR JOSEPH L. MARCIONETTE Selectmen of Medfield
A true copy attest:
NICHOLAS N. GUGLIOTTA, Constable of Medfield
COMMONWEALTH OF MASSACHUSETTS
October 22, 1956
NORFOLK, SS.
By virtue of this warrant, I have notified and warned the inhabi- tants 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.
NICHOLAS N. GUGLIOTTA, Constable of Medfield
134
STATE ELECTION
November 6, 1956
Pursuant to the foregoing warrant a meeting was held in the Town Hall on Tuesday, the 6th day of November, 1956 at 6:00 A.M. The fol- lowing persons were appointed election officers, sworn in by the Town Clerk and assigned to their duties as follows: Mary Mair Etienne and Alice Ripley to distribute ballots; Tellers were Barbara O'Malley, Con- stance Knight, Beatrice Bangs, Eileen McCarthy, June Hinkley, Shirley Considine, Margaret Kennedy, Viola Burr, John Guiney, Lorraine Ricci, Charlotte Randolph, Alva Keirstead, Joseph Mair, Cynthia Petrie, Mil- dred Lombard, and Hildegarde Munson; checking at the ballot box were Anne Young and Abigail Sheahan with Thomas Clancy in charge of the ballot box.
The ballots were delivered to the ballot clerks, the ballot box had previously been examined and found to be in good working order and the warden after reading the warrant declared the polls open at 6:00 A.M.
Cards of instructions and sample ballots were posted as required by law.
The polls were closed at 8:00 P.M. and after counting the ballots in open meeting, the results were announced as follows:
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.