USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1955-1959 > Part 26
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
Howard A. and Bernadette M. McEleney
1957
Jan. 9 George Elliott Howard, III
Natick
George E., Jr. and Mary Lu Britton
Jan. 10 Alan Lachlan McIntosh
Boston
Peter H. and Joan Howe
Jan. 10 James Ansel Wald
Boston
Quentin E. and Eloise Muchmore
Jan. 13 Sheryl Lynn Capocci
Needham
William L. and Lillianne B. Evans Richard C. and Barbara Chase
Jan. 16 Tana Chase Palson
Boston
Jan. 16 Richard Harvey Larkin
Framingham
Robert J. and Shirley A. Picard
Jan. 16 Cecily Clark Long
Boston
Perrin H., Jr. and Cecily Clark
Jan. 17 Diane Marie Werner
Natick
Charles H. and Marguerite Chaput
84
Births Recorded in Medfield During the Year 1957
-
Date
Child's Name
Place of Birth
Parents
Jan. 20 Sandra Jean Sherman
Norwood
Frank H. and Claire M. McMahon
Jan. 24
Karen Jane Norteman
Norwood
Ralph L. and Barbara J. Ingraham
Jan. 26
Jeffrey John Iafolla
Natick
Enrico and Joy Dyer
Jan. 28 Jeffrey Kenneth Clark
Natick
Clinton M. and Jean Peckham
Feb. 6 Michael Preston Morgan
Natick
Charles H. and Barbara Murphy
Feb. 14 Judith Ann Mozer
Norwood
Robert E. and Lillian R. McLean
Feb. 17 Cathleen Mary Ripley
Norwood
Robert B. and Ann E. Bison
Feb. 18 Joanne McCarthy
Natick
Joseph J. and Hazel Lipsett
Feb. 19
Andrea Ruth Geller
Boston
Murray and Monya Hyman
Feb. 20 Philip Andrew Powell
Natick
David L. and Nancy Turner
Feb. 24
Allan Alonzo Kingsbury
Natick
Allan A. and Yvonne Randall
Feb. 24
John Joseph Solari
Newton
John J. and Mary L. Burke
Feb. 24
Paul Knut Newman
Framingham
James and Caroline Asker
Feb. 27
Lee Ann Hanson
Norwood
Frank E. and Helen Franz
Feb. 28
Porter
Framingham
William and Helen Yeskovich
Mar. 4 Christine Diane Collins
Norwood
Robert J. and Constance Vaux
Mar. 6 Cameron Carruthers Lewis
Mar. 12
Debra Mohr Buchanan
Boston
Austin C. and Katherine M. Mohr
Mar. 14
Stillborn
Natick
Mar. 16 Matthew Hazard Perry
Boston
Mar. 18 Jenness Merrifield Boon
Boston
Mar. 25 Michel Edward J. Corbeil
Natick
Mar. 28 Lisa Jane Mastropieri
Needham
Francis J. and Dorothy M. Hanson
Charles E. and Margot H. Steinmueller
Mar. 29 Clifford Charles Jacobs
Boston
Edward A. and Mary Edmands Robert C. and Virginia M. Booth Eddy J. and Claire Bourgault
Boston
George and Laura Carruthers
85
Births Recorded in Medfield During the Year 1957
Date
Child's Name
Place of Birth
Parents
Mar. 29
Lisa Elworthy
Needham
Richard M. and Barbara L. Girrier
Mar. 30 John Francis Doherty
Natick
Paul E. and Josephine Cahill
Apr. 1 Patricia Ann Ryan
Natick
Joseph E. and Norma Dewar
Apr. 3 Mary Ann Mandigo
Natick
George U. and Virginia Gingras
Apr. 3 Karen Joan Woodlock
Boston
Francis A. and Rose S. McPherson
Apr. 10
Martin Frederick Koessel
Boston
Donald R. and Jane Law
Apr. 15 Diane Marie Griffin
Natick
William J. and Joan Barker
Apr. 20 David Wesley Mead
Boston
Frank W. and Martha L. Hankins
Apr. 26
Martin Frank Aronson
Norwood
James O. and Dorothy E. Briggs
Apr. 28
Lorraine Frances Mulcahy
Medfield
Thomas J. and Gloria M. Jango
Apr. 28 Nancy Ann McIntosh
Norwood
Robert A. and Nancy H. Reynolds
May 1 Bruce Alan Sloan
Medfield
Thomas H. and Betty H. Sherman
May 2 Robin Edward Buckley
Natick
William S. and Elizabeth Enright
May 13 Charles Edward Skeans
Norwood
Edward and Borghild Johnson
May 19 Rajean Rose Randlett
Needham
Richard R. and Roberta A. McFaul
May 22 Leona Frances Smith
Shirley
Elwyn A., Jr. and Lena F. Lamb
May 26 Cindy Lou Voye
Natick
William V. and Lucille Barrier
May 29 Mark Albert Nyren
Natick
Paul E. and Mary Picard
May 30 Joseph John Smith
Framingham
Leroy C. and Sylvia L. Dawe
June 5 Linda Marie Rawding
Boston
Wayne M. and Rita M. Bingel
June 7 Jennifer Jones
Boston
Frederick E., III and Patricia Quirk
June 11 Christina Louise Sullivan
Norwood Charles H. and Shirley R. L'Esperance
June 12 Thomas Bennett Fields
Norwood
June 14 Kevin Brian Mckenzie Boston
Arnold C. and Mary Ann Boutwell James L. and Ethel T. Lally
86
Births Recorded in Medfield During the Year 1957
Date
Child's Name
Place of Birth
Parents
June 18
Deborah Beryl Lantz
Natick
John R. and Beryl Muncey
June 18 Richard Frederick Kaerwer, Jr.
Newton
Richard F. and Betty Hoelscher
June 20 Jonathan Norris Little
Medford
Robert N. and Carol A. Graffeo
June 26 Sandra Lynn Berry
Norwood
Alvin C. and Verna M. Oja
June 29 James Christopher Darling
Natick
James S. and Beverly J. Perrin
July 2 Cynthia Lee Herman
Natick
Stephen R. and Grace M. Hastings
July 5 Ferris Reid Fleming
Boston
William R. and Lois R. Beardsley
July 6 Richard Dana Weiker, Jr.
Framingham
Richard D. and Marion E. Barnes
July 11 Janet Lynn Rayner
Natick
Charles H., Jr. and Doris Fenstermacher
July 17 Peter Brett Kenny
Boston
Charles and Maurine Gleason
July 19 Tansy Lillian Hutchison Parr
Natick Cyril T. and Olive Hutchison
July 21 Carol Abbott Baldwin
Malden
Henry B. and June W. Abbott
July 22 Thomas Arthur Bolger
Natick
Francis J. and Hazel Thomas Malcolm J. and Marguerite G. Booden
July 26 Diana Collings
Quincy
Norwood Peter J. and Marie L. Macleod
July 28 July 31 Bill Gordon Henderson
Norwood John R. and Ellen C. Simpson
Aug. 3 Pamela Jean Varnum
Framingham John E., Jr. and Dale R. Perry
Aug. · 3 Edward John Mackey
Norwood
Robert H. and Dorothy H. Ostrom
Aug. 6 Joseph Saverio Forte, Jr.
Malden
Joseph S. and Doris L. McDaniel
Aug. 14 Sandra D'Antonio
Natick
Hugo F. and Nancy Thorne
Aug. 15 Stewart Carlisle
Newton Scott and Barbara Allan
Aug. 19 Joseph Jude Anderson
Natick
Frederick and Anita Kelly
Aug. 20 John Patrick Keating
Natick
James J. and Barbara McCarthy
Aug. 28 George David Smith Natick
Philip H. and Audrey Heustis
Maureen Ann Shiels
Births Recorded in Medfield During the Year 1957
Date
Child's Name
Place of Birth
Parents
Aug. 28 Gladys Ellen Smith
Natick
Philip H. and Audrey Heustis
Sept. 8
William Edward Baggs
Natick
Harold A. and Marilyn Fitzgerald
Sept. 13
Richard Howard Crump
Norwood
Herbert P. and Dorothy C. Howard
Sept. 23
Ellen Louise Meader
Worcester
Philip W. and Thelma M. Vandersea
Sept. 27
Denise Marie Mylod
Norwood
Kenneth G. and Lillian S. Grover
Sept. 28 Richard Frederick Kalweit, Jr.
Needham
Richard F. and Wanda N. Janiak
Oct. 1 Heidi Anne Schultz
Natick Frederick L. and Dorothy Morgan
Oct. 6 Glenn Richard Marshall
Norwood
Richard C. and Gloria F. Weston
Oct. 15 William James Zechello, Jr.
Norwood
William J. and Pauline M. Rumse
Oct.
16 Susan Jane Anderson
Natick
Chester L., Jr. and Emogene Starrett
Oct. 18
Erickson
Norwood
Eugene E. and Sarah A. Martin
Oct. 18 Frank Edward Gravel
Norwood Edward N. and Carrie G. Owens
Oct. 21 Janet Marie O'Toole
Norwood
John P. and Irene L. Josefowicz
Oct. 25
Douglas Arthur Perry
Norwood
Henry R. and Rhoda M. Smith
Nov. 2
Susan Carol Bourne
Newton
Richard W. and Virginia A. Seely
Nov. 7 Marie Spender
Natick
Merlon A. and Hazel Pond
Nov. 26 Curtis Patrick Quinn
Natick
Norman J. and Judith Barrier
Nov. 28
Christopher Rogers
Natick
Frederick A. and Annie Hennahane
Dec. 6 Peter Joseph Kelleher
Natick
Harry A. and Louise Durst
Dec. 11 Michael Joseph Keris
Boston
Joseph J. and Florence I. Hersey
Dec. 11
Alan Sherman Emery Natick
Nathan C. and Phyllis Kennedy
Total Number of Births .... - .... Males; .... Females
87
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1957
Date
Name
Residence
Where and By Whom Married
1957
Jan. 29 Edward N. Gravel Carrie Grace Owens
Feb. 9 Kenneth D. Polk Louise Maxine Davis
Medfield
Rev. John R. Nelson
Feb. 23 George Edward Lipsett Barbara Ann Rossi
Millis
Medfield
In Medfield Rev. Joseph A. Gaudet
Apr. 6 Robert Loring Drew Constance May Davis
Wollaston
Medfield
In Norfolk Rev. John R. Nelson
May 3 Paul Francis Anderson
Nancy Anne Brewster
May 4 Henry Randolph DeForest, Jr. Carol Ann Stoddard
Needham
Norwood
In Nashua, New Hampshire David P. Stevens, J.P.
June 6 Edwin Stanton Mooers Louise Allen Fisher
June 7 Lawrence Howard Hopkins Abby Caroline Young
Grafton
Milford Rev. John R. Nelson
Millis
In Medfield Rev. Joseph A. Gaudet
June 16 Frank Mario Scaduto
Boston
In Boston
Marion Jean Carvalho
Medfield ·
In Needham Winthrop M. Southworth, J.P.
Medfield
Dorchester
In Medfield
88
Westwood
In Medfield Rev. H. Campbell Eatough
Medfield
Medfield
In Needham Rev. William L. Wolkovich
May 29 John Alfonse Bittick Joan Agatha Alley
Medfield
Minneapolis, Minn.
Medfield
In Medfield Rev. H. Campbell Eatough In Medfield
June 15 Robert Joseph Santos Jacqueline M. Curry
Medfield
Medfield
Rev. William F. Donovan
Marriages Recorded in Medfield During the Year 1957
Date
Name
Residence Where and By Whom Married
June 29 Henry Axel Honeth Phyllis Newey Storer
Norwood
In Medfield
Needham
Rev. John R. Nelson
July 19 Edward K. Carter
Dorchester
In Medfield
Lillian M. McDonald
Medway
Rev. John R. Nelson
July 20
Alexander H. Neiley
Medfield
In Cambridge Rev. Raymond Calkins
Aug. 23
Charles Edwin Waters Annmarie C. Dooley
Medfield
In Newton Monte G. Basbas, J.P.
Aug. 31
Alan Ray Gronroos Carol Jeanette Whitmarsh
Medfield
In Boston Rev. George Keith
Sept. 7 Russell Robert Suereth Shirley Irene Shade
Medfield
In Medfield Rev. John R. Nelson
Sept. 7 James Arthur White, Jr.
Santa Fe, N. M.
In Medfield Rev. Anthony Vasaturo
Sept. 14
George Francis Manning, Jr. Jean Elizabeth Hogan
Medfield
In Medfield Rev. Arthur H. Doherty
Sept. 20 Robert Lee Milton Hildamarie Helen Dahl
Medfield
In Nashua, New Hampshire John D. Wilcox
Sept. 28 Leo George Shiels Gertrude Brooks
Medfield
In Walpole Rev. John F. Donovan
Oct. 5 Henry Charles Payne Anne Jane Hunt Oct. 19 Walter Woodrow Sevon
Medfield
Lake Worth, Fla.
In Medfield Rev. Jack D. Zoerheide In Medfield
Diana M. Biggar
Cambridge
Westwood
Norwood
Medfield
Marie Antoinette Vasaturo
Medfield
Natick
Roxbury
Walpole
Medfield
89
Marriages Recorded in Medfield During the Year 1957
Date
Name
Residence
Where and By Whom Married
Jean Elizabeth Penniman
Medfield
Rev. H. Campbell Eatough
Oct. 26 Thomas Alan Copithorne Deborah Jean Read
Medfield
In Framingham
Framingham
Rev. Laurence L. Barber
Nov. 9 Robert Edward Alger
Medfield
In Walpole Rev. John F. Donovan
Dec. 7
Jose Pereira Georgianna Mello
Medfield
In New Bedford Rev. Lester J: Moore
Dec. 14 Henry John Vasaturo Mary Rizun
Montreal, Que.
Charles E. Worden, J.P.
Dec. 28 Robert Tully Bussey
Medfield
In Medfield
Virginia Eleanor Oertel
Wiesbaden, Ger.
Rev. Joseph A. Gaudet
Total number of Marriages-28. Married in Town-14.
Married Out of Town-14. Residents of Medfield-28.
Non-residents -- 28.
90
Lolita G. Bechunas
Walpole
New Bedford
Medfield
In Boston
DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1957
Date of Death
Name
Age YMD
Cause of Death
Place of Death
1957
Feb. 5
Lillian J. Ashley
87
10
2
Arteriosclerotic Heart Disease
Medfield Medfield
Feb. 11
Catherine G. Murray
62
11
26
Cerebral Hemorrhage
Feb. 16
Margaret Kimpton
84
11
9
Pulmonary Congestion and Edema
Boston
Feb. 23
Irene Crocker
43
1
14
Carcinoma of Breast
Natick
Feb. 28
Joseph A. Hazel
71
8
12
Metastatic Carcinoma of Liver
Medfield
Feb. 28
Porter
Prematurity
Framingham
Mar.
3 William C. Mitchell
81
6
15
Terminal Bronchopneumonia
Medfield
Mar.
5 Pasquino A. Pederzini
74
11
24
Cerebral Thrombosis
Natick
Mar. 6
Jesse Leo Darling
62
10
23
Carcinomatosis
Norfolk
Mar.
7
Sarah S. Webber
89
0
1
Coronary Occlusion
Needham
Mar. 14
Stillborn
Natick
Apr. 5
Albert L. Dyer
82
8
3
Congestive Heart Failure
Medfield
Apr. 22
Louise Martin
52
4
Carcinoma of Endometrium
Norfolk
Apr. 29
Thomas W. Walker
14
3
18
Congestive Heart Failure
Medfield
Apr. 30
Margaret McCarthy
12
11
19
Chronic Renal Disease
Boston
May 26
Herbert C. Hart
53
7
17
Viral Pneumonia
Framingham Medfield
May 30
Clara A. Winslow
82
11
6
Terminal Pneumonia
May 30
Herbert Roy Waite
73
8
4
Natural Causes
Greenfield, N. H.
May 30 Edward David May
84
-
Arteriosclerotic Heart Disease
Cambridge
July 2
John W. Wilson
62
2
13
Coronary Thrombosis
Medfield
July 23
Thomas A. Bolger
Prematurity
Natick
-
-
91
Deaths of Residents of Medfield During the Year 1957
Date of Death
Age
Name
Y M D
Cause of Death
Place of Death
Aug. 4
Georgia H. Getchell
84
4
5
Carcinoma of Sigmoid
Medfield
Aug. 25
Alice H. Marsh
62
8
7
Cardiac Failure
Portsmouth, N. H.
Oct.
1 Levi C. Taylor
85
1
8
Acute Intestinal Obstruction
Framingham
Oct.
9 George F. Carreiro
55
4
24
Coronary Thrombosis
Medfield
Oct.
9 Agnes M. Fraser
78
4
11
Acute Bronchopneumonia
Medfield
Oct. 19
Guy M. Winslow
85
3
18
Coronary Thrombosis
Medfield
Oct.
23 John Grant
39
Subarachnoid Hemorrhage
Natick
Oct. 25
Peter J. Banks
77
3
3
Cerebral Hemorrhage
Natick
Nov. 6
Elisabeth A. Meaney
80
5
9
Bronchopneumonia
Medfield
Nov. 10
Melville J. Mills
53
6
27
Cardiac Decompensation
Framingham
Nov. 16
Victor D'Angelo
41
19
Hypertensive Cardio Vascular Dis.
Boston
Nov. 19 Ora Menard
59
4
23
Hypertensive Heart Disease
Holliston
Nov. 28
Pietro Vasaturo
61
6
27
Coronary Occlusion
Natick
Dec. 9
Fred C. Chick
60
4
9
Bronchogenic Cancer
Boston
Dec. 19
Mary E. Rourke
99
1
5
Arteriosclerotic Heart Disease
Medfield
-
-
-
Total number of Deaths-184. Residents of Medfield-36.
Non-residents in Medfield-11. Medfield State Hospital-137,
92
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 fourth day of March A.D. 1957 at 12 Noon then and there to act on the following articles:
Article 1. To nominate all Town Officers required to be elected annually, viz:
One Moderator, One Town Clerk, One Treasurer, Three Constables, One Tree Warden, all for one year;
One Selectman, One Assessor, Two Members of the School Com- mittee, 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 Planning Board for five years.
The polls will be opened at 12:00 noon and shall be closed at 8:00 P.M.
Article 2. To see if the Town will vote to accept the reports of the several Town Officers for the past year.
Article 3. To see if the Town will vote to raise and appropriate and/or transfer such sums of money as may be necessary to defray the following departmental and other expenses of the Town for the ensuing year, and to fix the salary and compensation of all elected officers of the Town as provided for in Section 108, Chapter 41 of the General. Laws:
GENERAL GOVERNMENT
Item
Appro. priated 1956
Expended 1956
Requested by Department 1957
1.
....
2.
$ 375.00 $ 375.00
Moderator Selectmen Salary-Chairman $ 375.00
93
Requested by Department 1957
Item
Appro. priated 1956
Expended 1956
3.
350.00
350.00
Salary-Clerk
350.00
4.
350.00
350.00
Salary-Third Member
350.00
5.
7,600.00
7,558.82
Departmental Expenses
8,576.00
6.
8,675.00
8,633.82
Total
9,651.00
7.
2,500.00
1,590.34
Legal
2,500.00
Treasurer
8.
1,100.00
1,100.00
Salary-Treasurer
1,100.00
9.
900.00
1,200.00
Departmental Expenses
1,200.00
10
2,000.00
2,300.00
Total
2,300.00
Collector
11.
2,000.00
2,000.00
Salary-Collector
2,000.00
12.
1,200.00
1,176.71
Departmental Expenses
1,776.00
13.
3,200.00
3,176.71
Total
3,776.00
Town Clerk
14.
1,100.00
1,100.00
Salary-Town Clerk
1,100.00
15.
250.00
249.17
Departmental Expenses
175.00
16.
1,350.00
1,349.17
Total
1,275.00
Assessors
17
375.00
375.00
Salary-Chairman
375.00
18.
350.00
350.00
Salary-Clerk
350.00
19
350.00
350.00
Salary-Third Member
350.00
20.
2,300.00
2,253.73
Departmental Expenses
3,500.00
21.
3,375.00
3,328.78
Total
4,575.00
Park and Planning Board
22.
Salary-Chairman
23.
Salary-4 Members
24.
1,600.00
1,575.66
Departmental Expenses
1,715.00
25.
1,600.00
1,576.66
Total
1,715.00
26.
2,960.00
2,957.36
Elections & Registrations
1,350.00
27.
6,650.00
6,839.91
Town Hall
7,415.00
28.
200.00
198.77
Finance Committee
250.00
94
Appro. priated 1956
Expended 1956
Item
29.
390.00
177.50
Town Meeting Notices
390.00
30.
32,900.00
32,128.02
Totals
34,947.00
Highways
31.
20,200.00
20,171.16
General Highways
26,200.00
32.
6,600.00
6,600.67
Chapter 81
6,600.00
33.
1,000.00
996.00
Chapter 90 Maintenance
1,000.00
34.
2,000.00
1,999.78
Cutting Brush
2,500.00
35.
500.00
501.30
Sidewalks
500.00
36.
11,000.00
23,137.35
Snow and Sanding
37.
41,300.00
53,406.26
Totals (excluding Snow 1957)
36,800.00
Protection of Persons and Property
38.
34,595.25
34,199.41
Police
35,261.40
39.
Dog Officer
250.00
40.
9,000.00
8,999.21
Fire
9,350.00
41.
150.00
4.70
Civil Defense
1,100.00
42.
800.00
760.80
Building Inspector
925.00
43.
475.00
450.00
Plumbing Inspector
575.00
44.
650.00
503.96
Wiring Inspector
650.00
45.
200.00
163.50
Board of Appeals
200.00
46.
165.00
165.00
Sealer of Weights and Measures
165.00
47.
1.75
1.75
Tree Warden-Salary per hour
1.85
48.
2,200.00
2,198.19
Care of Trees
4,000.00
49.
2,200.00
3,415.22
Dutch Elm Disease
9,200.00
50.
1,500.00
1,494.15
Moth
1,000.00
51.
400.00
360.28
Planting Trees
500.00
52.
400.00
330.78
Destroying Ivy
400.00
53.
1,700.00
1,593.86
Mosquito Control
2,200.00
54.
7,900.00
7,836.00
Street Lights
8,074.55
55.
62,335.20
62,475.06
Totals
73,850.95
Health and Sanitation
56.
Health
Salaries-Board of Health,
3 Members
57.
3,000.00
3,821.08
Departmental Expenses
3,500.00
58.
1,000.00
1,000.00
District Nurse
1,000.00
59.
1,000.00
968.53
Dental Clinic
1,100.00
60.
2,000.00
1,643.66
Ambulance
2,000.00
95
Requested by Department. 1957
Item
Appro. priated 1956
Expended 1956
Requested by Department 1957
Sanitation
61.
1,000.00
1,075.18
Public Dump
1,000.00
62.
3,300.00
3,175.00
Garbage Disposal
3,300.00
63.
2,100.00
1,990.19
Sewer
2,000.00
64.
13,400.00
13,673.64
Totals
13,900.00
Public Welfare
65.
312.50
312.50
Salary-Chairman
312.50
66.
187.50
187.50
Salary-Clerk
187.50
67.
125.00
125.00
Salary-Third Member
125.00
68
1,500.00
1,415.80
General Relief
1,500.00
69
50.00
50.00
General Relief-Administration
50.00
70.
18,000.00
18,021.70
Old Age Assistance
24,000.00
71.
1,000.00
1,000.00
Old Age Assistance Admin.
1,000.00
72
2,000.00
2,000.00
Disability Assistance
2,600.00
73.
50.00
50.00
Disability Assistance-Admin.
50.00
74.
2,000.00
2,000.00
Aid Dependent Children
1,200.00
75.
250.00
250.00
Aid Dependent Children-Admin.
250.00
76
25,475.00
25,412.50
Totals
31,275.00
Veterans
77.
3,000.00
1,034.76
Veterans' Benefits
2,000.00
78.
200.00
175.96
Veterans' Benefits-Admin.
200.00
79.
600.00
509.00
Veterans' Services
600.00
80.
600.00
552.25
Memorial Day
600.00
81
Grave Markers
75.00
82.
4,400.00
2,241.97
Totals
3,475.00
Schools
83.
186,821.99
185,566.88
General School Budget
219,071.96
84.
800.00
612.85
Vocational Education
800.00
85.
19.00
19.00
Military Retirement
57.50
86.
187,640.99
186,198.73
Totals
219,929.46
87.
Library
Salaries-6 Trustees
88.
2,100.00
2,100.00
Departmental Expenses
2,500.00
89.
702.42
702.42
Dog Tax Transfer
699.28
96
Appro. priated 1956
Expended 1956
90.
353.87
353.87
Library Fines-Transfer
399.64
91. 3,156.29
3,156.29
Totals
3,598.92
PUBLIC SERVICE ENTERPRISE
Water
92
Salaries-Water and Sewerage
Board, Three Members
93.
30,300.00
20,368.04
Departmental Expenses
22,500.00
94
1.85
1.85
Superintendent's Salary, per hour 1.95
95.
30,300.00
20,368.04
Totals
22,500.00
Cemetery
96.
Salaries-3 Commissioners
97.
5,500.00
6,818.03
Departmental Expenses
5,900.00
98.
205.00
205.00
Sales of Lots Transfer
100.00
99.
Salary-Superintendent, per hour
1.75
100.
5,705.00
7,023.03
Totals
6,000.00
Town Debt and Interest
101.
64,300.00
64,300.00
Notes
61,700.00
102.
16,178.33
15,798.89
Interest
15,131.25
103.
50.00
18.00
Certification of Notes
50.00
104.
80,528.33
80,116.89
Totals
76,881.25
Insurance
105.
1,542.81
1,279.28
Vehicle Insurance
1,829.12
106.
3,000.00
2,996.88
Workmen's Compensation and
Liability Insurance
2,972.46
107.
Boiler Insurance
1,220.20
108.
2,100.00
2,563.96
Fire Insurance
2,313.00
109.
6,642.81
6,840.12
Totals
8,334.78
97
Requested by Department 1957
Item
Unclassified
110.
1,195.25
1,195.25
Town Reports
1,500.00
111.
150.00
150.00
Town Clock
150.00
112.
3,324.75
3,324.75
County Retirement Fund
4,466.50
113.
3,000.00
Stabilization Fund
3,000.00
114.
4,000.00
3,285.37
Reserve Fund
6,000.00
115.
11,670.00
7,955.37
Totals
15,116.50
or do or act anything in relation thereto.
Article 4. To see if the Town will vote to authorize the Treasurer with the approval of the Selectmen to borrow money from time to time in anticipation of the revenue of the financial year beginning January 1, 1957, and to issue note, or notes therefor payable within one year, and to renew any note or notes as may be given for a period of less than one year, in accordance with Chapter 44, Section 17, General Laws.
Article 5. To see if the Town will authorize the Collector to use all means in the collection of taxes as the Treasurer might if elected to that office.
Article 6. To see if the Town will vote to raise and appropriate a sum of money for the construction of a section of High Street, said money to be used in conjunction with any money allotted by the State or County, or do or act anything in relation thereto.
Article 7. To see if the Town will vote to raise and appropriate a sum of money for the widening and the improvement of Main Street from Pleasant Street to Miller Street, said money to be used in con- junction with any money allotted by the State or County or both, or do or act anything in relation thereto.
Article 8. To see if the Town will vote to raise and appropriate a sum of money for the permanent widening and improvement of Main Street between Miller Street and Park Street, in accordance with the provisions of Chapter 718 of the Acts of 1956, or do or act anything in relation thereto.
Article 9. To see if the Town will vote to accept as public ways the following private ways off Spring Street:
KINGSBURY DRIVE which commences on the westerly side of Spring Street and extends in a westerly direction for a distance of approximately 383 feet to Bartlett Avenue, a private way;
98
BARTLETT AVENUE which commences at Kingsbury Drive, a pri- vate way, and extends in a northwesterly direction for a distance of approximately 635 feet to Pine Grove Road, a private way;
PINE GROVE ROAD which commences on the westerly side of. Spring Street and extends in a westerly direction for a distance of approximately 480 feet to Bartlett Avenue, a private way;
as laid out by the Selectmen and as shown on the plans and orders of layout on file in the Town Clerk's office; authorize the Selectmen to acquire by eminent domain or otherwise such rights, titles, and ease- ments on such lands as are necessary therefor to accomplish said pur- poses or do or act anything in relation thereto.
Article 10. To see if the Town will vote to authorize the Water and Sewerage Board to appoint one of its members as Water Superin- tendent, or do or act anything in relation thereto. (Water and Sewerage Board)
Article 11. To see if the Town will vote to raise and appropriate a sum of money for the purchase of a new truck for the Water Depart- ment and authorize the sale or trade of the present truck as a part of the purchase price, cr do or act anything in relation thereto. (Water and Sewerage Board)
Article 12. To see what compensation the Town will allow the members of the Fire Department for the ensuing year. (Fire Depart- ment)
Article 13. To see if the Town will vote to accept Sections 42, 43, and 44 of Chapter 48 of the General Laws, as amended, relating to the establishment of a Fire Department or do or act anything in relation thereto. (Fire Department)
Article 14. To see if the Town will vote to raise and appropriate a sum of money to replace electric wiring and switchboard panel in the Town Hall building, or do or act anything in relation thereto. (Fire Department)
Article 15. To see if the Town will vote to raise and appropriate a sum of money for the purchase of fire hose for the Fire Department or do or act anything in relation thereto. (Fire Department)
Article 16. To see if the Town will vote to increase the term of the office of Tree Warden from one (1) year to three (3) years, said three year term of office to commence in the year 1958, or do or act anything in relation thereto. (Tree Warden)
99
Article 17. To see if the Town will vote to raise and appropriate and/or borrow a sum of money for the purchase of a truck and winch for the use of the Tree and Moth Departments, and authorize the trade of the present Ford truck, or do or act anything in relation thereto. (Tree Warden)
Article 18. To see if the Town will accept as a gift from Ella C. Marcionette for the purposes of a school to be known as the AMOS CLARK KINGSBURY SCHOOL a parcel of land in Medfield, Norfolk County, Massachusetts, situated off the southeasterly side of Pound Street and bounded and described as follows:
SOUTHEASTERLY by land now or formerly of Esther B. Bristol, one thousand sixty-eight and 79/100 (1,068.79) feet;
SOUTHWESTERLY by land now or formerly of Henry C. and Mary E. Bridge, two hundred forty-three and 39/100 (243.39) feet;
NORTHWESTERLY by other land of Ella C. Marcionette, one thou- sand twenty-three and 29/100 (1,023.29) feet; and
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.