USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1955-1959 > Part 34
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
Respectfully submitted,
LOUISE RICHARDSON,
Supervisor
REPORT OF INDUSTRIAL ARTS
To the Superintendent of Schools:
The student, enrolled in this phase of general education, will be given experience in the various aspects of industrial technology. The fundamental tools, materials, and skills, are taught on the junior high level, whereas, in the high school program, general shop techniques provide the student with the opportunity to show his individual dif- ferences. The student planning on continuing his education, in college or technical school, will find the training received in this program an asset to his formal education. The industrial arts department is co-operating with the science and mathematics departments in a joint effort to provide practical application to the theoretical concepts taught in the classroom. In conclusion, this program will continue to work toward the aims of general education, that is, to meet the needs of the individual student living in our industrial society.
Respectfully submitted,
JAMES E. MORRIS,
Supervisor
66
REPORT OF DRIVER EDUCATION
To the Superintendent of Schools:
This course provides the necessary atmosphere with which the stu- dent can become a well informed, safe driver on our highways. Sta- tistics have proven that the properly trained young driver has con- siderably less accidents than the one who is not properly trained. The young driver who is licensed in our program, has the opportunity to develop a proper attitude in his own driving, as well as toward those whom he meets on the highway. The Registry of Motor Vehicles sug- gests that all students who meet the physical and mental requirements for license application, should take this course if possible.
Respectfully submitted,
JAMES E. MORRIS,
Supervisor
$ .
67
MEDFIELD PUBLIC SCHOOLS FINANCIAL STATEMENT
Dec. 31, 1958
Budget $174,716.00
Expended $174,663.43
Balance
Overdraft
Acct. 15-Salaries of Supervisors, Teachers, Principals
Acct. 16-Expenses of Supervisors, Teachers, Principals
5,200.00
5,329.91
$ 129.91
Acct. 17-Textbooks
5,200.00
4,839.08
360.92
Acct. 18-Supplies
4,900.00
4,478.11
421.89
Acct. 19-Janitor Service
16,250.00
16,191.24
58.76
Acct. 20-Fuel
7,750.00
6,428.05
1,321.95
Acct. 21-Misc. Expenses of Operation
7,300.00
7,676.82
376.82
Acct. 22-Repairs, Replacement and Upkeep
3,000.00
4,687.99
1,687.99
Acct. 23-Libraries
400.00
373,38
26.62
Acct. 24-Promotion of Health
1,310.00
1,288.86
21.14
Acct. 25-Transportation
10,250.00
10,664.51
414.51
Acct. 27-Tuition
500.00
226.27
273.73
Acct. 28-Miscellaneous
4,600.00
4,468.62
131.38
Acct. 30-School Committee
430.00
429.50
50
Acct. 31-Superintendent
8,675.00
8,821.44
146.44
Acct. 36-New Equipment
1,000.00
887.65
112.35
$251,481.00
$251,454.86
$2,781.81
$2,755.67
-2,755.67
Overdraft
$ 52.57
$26.14 Net Balance
68
TOWN CLERK'S REPORT
FOR THE YEAR ENDING DECEMBER 31, 1958
VITAL STATISTICS
IMPORTANT NOTICE
Chapter 46 of the General Laws of Massachusetts requires that every physician shall within fifteen days after the birth at which he has officiated, report the same to the Town Clerk of the Town in which the birth took place.
Parents within forty days after the birth of a child and every householder, within forty days after a birth in his house shall cause notice thereof to be given to the Town Clerk of the Town in which the birth took place.
Failure to give such notice is punishable with a fine.
Blanks for the return may be obtained upon application to the Town Clerk.
Parents and others are requested to carefully examine the fol- lowing 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.
70
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1958
Date
Child's Name
Place of Birth
Parents
1957
Aug. 15 Stephen Paul Wiberg
Boston
Elmer J. and Lillian M. Gerasim
Aug. 30
Cynthia Jean Ferreira
Boston
Edward J. and Geraldine M. Baker
Sept. 6
Donna Marie Duran
Boston
Sept. 17 Karen DeClue
Boston
Charles D. and Dorothy Hendsbee Joseph L. and Marjorie Hennessey Howard A. and Lorraine Delaney
Sept. 18
George Andrew Powers
Boston
Sept. 20
Paul William Swanson
Boston
Sept. 29
Timothy Hugh Kenefick
Boston
Oct. 17
Sarah Fountain Hale
Boston
Oct. 20
Lori Jean Hastings
Boston
Oct. 27
Joyce Leslie Rubino
Boston
Oct. 30
Lawrence Stuart Lee
Boston
Nov. 2 James Jeffrey Burt
Boston
Dec. 1 Thomas Earle Owen
Framingham
Dec. 25 Richard Edward Mantz
Framingham
Dec. 30
Ellen Louise Morse
Boston
Dec. 31
Gail Murdell Patterson Boston
Edmund and Anne C. Flaherty Harold and Annette Fuller James and Mary J. Currie Robert R. and Janet Palmer Roger E. and Susan E. Lynch Charles H. and Frances Copithorne James and Doris E. Morrison
1958
Jan. 24 Audrey Lillian Evans
Natick
Jan. 25 Sharon Lee Dawe
Norwood
Feb. 13 Robert Otto diFuria
Framingham
Feb. 14 Walter Leo Avery, Jr.
Norwood
Norwood
Feb. 15 Cynthia Lee Barnard Feb. 17 Dianne Ledwith
Newton
Charles H. and Mary Cortes Joseph F. and Nancy J. Carlson Guilio and Marion Ramputi Walter L. and Gabrielle Trottier Frederick J. and Shirley Nelson Paul J. and Mary C. Morris
Lennard T. and Mary Whitney Donald P. and Barbara Breslauer R. Houston and Jane R. Fountain Alan E. and Jane Leonard
71
Births Recorded in Medfield During the Year 1958
Date
Child's Name
Place of Birth
Parents
Feb. 19
Richard Christopher Allen
Newton
Robert B. and Ruth Oliver
Feb. 24 William Everett Smith
Boston
Warren S. and Carol Woodman
Feb. 28 Eileen Claire Connor
Natick
William E. and Lorraine Kiely
Mar. 3 Cynthia Ann Marcille
Natick Robert E. and Joan Fedor
Mar.
4 Keith William Goodwin
Framingham
Richard L. and Joyce Ryder
Mar. 5 Michael Keenan Walsh
Norwood William D. and Kathleen A. Owen
Mar. 7 Brian Edward Reilly
Boston Edward A. and Mary Reardon
Mar. 7 Cheryl Ann Phipps
Framingham
Donald L. and Phyllis Hacking
Mar. 10
Victor Peter Daloia
Boston
Peter D. and Mary DeAngela
Mar. 17
Brian Patrick Murphy
Natick
Robert W., Jr. and Anna Just
Mar. 19
Gail Ellen Buck
Needham
Stanley R. and Margaret Parsons
Mar. 21 Robyn Elizabeth Hunt
Natick
Hugh I. and Olive Shave
Apr. 3
Ruth Atkins Witbeck
Boston
Robert A. and Amy Elliott
Apr. 6
Susan Elizabeth O'Malley
Natick
James W. and Barbara Kennedy
Apr. 11 Leslie Ann Leman
Boston
Arthur L. and Jane Secord Robert E. and Lillian R. McLean
Apr. 17 Keith Thomas Mozer
Norwood
Apr. 20 Mary Elizabeth Bennett
Norwood
Bernard A. and Mary J. Foley
Apr. 21 Cynthia Ann Kalweit
Needham Herbert E. and Mary C. Greene
May 1 Christine Marie Johannessen
Needham
Howard A. and Bernadette McEleney
May 2 Paula Ann Hutch
Framingham Francis J. and Lois A. Barry
May 4 Paul Francis Kilduff
Natick Francis B., Jr. and Lillian Shepherd
May 6 Sally Ann Ekman
Framingham John B. and Genevieve T. Farrell
May 7 Lisa Grant Kinsman
Newton
Fred N. and Marie Gilmore
May 16 Johanna Ruth Schmalz Needham
Alan D. and Carolyn M. Driver
72
73
Births Recorded in Medfield During the Year 1958
Date
Child's Name
Place of Birth
Parents
May 18 Alison Ruth Arnold
Boston
John C. and Gwendolyn M. Berry
May 20 Doreen Ayn Mills
Milford
Melville J. and Virginia Stanton
May 23
Donna Maria Rossi
Boston
Orlando M. and R. Rose Santullo
May 26
Stephen William Wolff
Boston
Stephen J., Jr. and Phoebe Reggio
May 27
Christopher West Wetmore
Boston
Thomas E. and Jean M. West
May 30 Patricia Ann Griffin
Natick
William J. and Joan R. Barker
June 3 Cynthia June Regan
Milford
Joseph J. and Sarah J. MacKay
June 5 John Edward Kelly, Jr.
Fall River
John E. and Margaret L. Dickson
June 9
Kenneth Robert Cruickshank
Boston
Albert A. and Margaret R. Pattison
June 10 Christopher Wood Dilworth
Norwood
Warden and Elizabeth M. Thayer
June 17 Diana Marie Jodoin
Natick
Leonel A. and Gloria Amelotte
June 19
Stephanie Ann Bassett
Framingham
Elton R. and Leona Sawyer
June 23
Maureen McCarthy
Natick
Joseph J. and Hazel Lipsett
June 24
David James Vanslette
Norwood
Robert A. and Estelle A. LaCroix Alan R. and Carol J. Whitmarsh Hugh and Joann Sanderson
June 25
Cheryl Ann Gronroos
Norwood
June 26
Bonnie Lynn Lafave
Boston
June 28
Kathleen Barrett
Natick
June 30 Sandra Lee Flagg
Norwood
July 1 Carolyn Ruth Porter
Norwood
July 9 Robert Loring Blanchard
Norwood
Norwood
July 19 Diane Michelle Chick
Natick
George M. and Ruth Piccott
July 24 Janet Lee Beswick
Natick
Leo F. and Ruth Thompson
July 25 Patricia Anne Knowles
Natick
George W. and Marion Kopp
Edward F., Jr. and Mary O'Brien Harold W. and Ethel F. Hatcher Robert F., Jr. and Winifred Albro Arthur L. and Sarah J. Betro Charles E. and Hazel I. Belban
July 13 Steven Jay Dominy
*
7.4
Births Recorded in Medfield During the Year 1958
Date
Child's Name
Place of Birth
Parents
July 25 Alan Christopher Haigh
Norwood
Clayton H. and Annie S. Anderson
July 30
Robert Charles Winters
Norwood
Warren C. and Janis L. Holmes
Aug. 4 Jo Ann Callow
Framingham
Edward W. and Lorraine Cavatorta
Aug. 6
Stillborn
Natick
Aug. 13 Ruth Ann Long
Natick
Robert W. and Barbara Heckert
Aug. 17 Marbury Ann Stevens
Panama City, Fla. James R. and Barbara vanAckeren
Aug. 19 Andrew Ralph Bombelli, Jr.
Norwood
Andrew R. and Janice McClellan
Aug. 21
David Joseph Nyren
Natick
Paul E. and Mary Picard
Aug. 22 Robert Frank LaPlante
Norwood
Thomas M. and Mary Ann Daniello
Sept. 3 Starr Copithorne
Natick
Thomas A. and Deborah Read
Sept. 18 Byron Willis Mylod
Norwood
Kenneth G. and Lillian S. Grover
Sept. 21 Scott Michael Callachan
Natick
Robert, Jr. and Marilyn Perkins
Sept. 23 Judith Lynne Perry
Natick Frederick C. and Joan Hummer
Sept. 30 David William Parmigiane
Needham Ralph A. and Lorraine Pfander
Oct. 3 Timothy Jay Faucett
Natick
John B. and Judith Purington Leo G. and Gertrude Brooks
Oct. 5 Thomas Leo Shiels
Oct. 8 Margaret Kristin Walker
Oct. 17 Kathleen Robin Tuttle
Natick Albert E. and Marilyn Jandreau
Oct. 27 Scott Alan Berry
Nov. 4 Donna Armstrong
Nov. 5 Gregory John Nolan
Norwood Thomas E. and Dorothy Kirshner
Nov. 5 Richard Alan Burr
- Natick
Herbert L. and Rose Mezzanotte
Cambridge
John H. and Edith Hayman
Nov. 13 John Harrison Etter, Jr.
Norwood
Natick Charles E. and Barbara Hesse
Alvin C. and Verna M. Oja
Norwood Natick Royal, Jr. and Cecelia Bombelli
Births Recorded in Medfield During the Year 1958
Date
Child's Name
Place of Birth
Parents
Nov. 19 Robert Paul Fred. Nindel
Norwood
Robert P. and Ruth M. Campbell
Nov. 19
Kenneth Earl Balcom
Natick
Clayton M. and Angelina DeFlumero
Nov. 20
Kimberlie Alyn Randlett
Needham
Richard R. and Roberta A. McFaul
Nov. 25 Linda Marie Wojcik
Needham Bernard P. and Mary L. Chopp
Nov. 24 Nancy Lee Norteman
Norwood Ralph L. and Barbara J. Ingraham
Nov. 26 Philip James Burr, Jr.
Natick Philip J. and Viola Torrisi
Nov. 29
Peter Thomas Procop
Norwood Thomas A. and Mildred Stemmler
Nov. 30
Deborah Louise Weir Natick John R., Jr. and Nancy Coburn
Dec. 6
Kimberly Francesca Horton
Needham Paul C. and Francesca E. Smith
Dec. 11
Leslie Anne Morgan
Norwood
James P. and Anne E. Hinkley
Dec. 16
Robin Martha Friend
Natick
Helmut and Barbara Drake
75
Total Number of Births 104, Males, 45; Females, 59.
76
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1958
Date
Name
Residence
Where and By Whom Married
1958
Jan. 11 Charles Willard Thayer Verna Constance Clark
Medfield
In Medfield
Rev. H. Campbell Eatough
Jan. 25 Richard L. Reinemann
Long Isl. City, N. Y.
In Medfield
Charlotte C. Howlett
Medfield
Rev. Edward W. Cromey
Feb. 1 James Patrick Morgan Anne Elizabeth Hinkley
Walpole
In Medfield Rev. Joseph A. Gaudet
Feb. 22
Robert William Dunn Sally Barbara Farrar
Medfield
In Groveland Rev. John D. Clark
Apr. 19 Walter A. Doyle, Jr. Patricia Anne Hastings
Dedham
In Medfield Rev. Joseph A. Gaudet
Apr. 26 William Bion Reynolds Marie Barbara Mills
Medfield
In Medfield Rev. Joseph A. Gaudet
May 10 Charles Wesson Munroe, Jr. Suzanne Elizabeth Kennedy
Medfield
In Medfield Rev. Joseph A. Gaudet
May 10 Leonard Charles Haigh Beverly Ann Dewar
Medfield
In Medfield Rev. John R. Nelson
May 24 John Marvin Youngquist Ruth Esther Longland
June 15 Edward F. Murray Joanne F. Gugliotta
Medfield
Morrisville, Vt.
Medfield
In Cambridge Rev. F. B. Kellogg
Medfield Walpole
In Medfield Rev. Joseph A. Gaudet
June 21 Richard Edward Allan Marcia Newell
Groveland
Medfield
Medfield
Medfield
Medfield
Seattle, Wash.
In Medfield
Rev. Jack D. Zoerheide
Foxboro
Medfield
Marriages Recorded in Medfield During the Year 1958
Date
Name
Residence Where and By Whom Married
July 5 Richard Prescott Harmon Gail Ann Bowin
Medfield
In Medfield
West Medway
Rev. H. Campbell Eatough
July 19 Thomas A. Kelley
West Roxbury
In West Roxbury
Nancy Evelyn Gronberg
Medfield
Rev. James F. Kenny
July 19 Charles Henry Clougherty, Jr. Audrey Beryl Osborne
Medfield
In Medfield Rev. Joseph A. Gaudet
Sept. 6 Leslie John Howlett, Jr. Margaret Mary Kelleher
Medfield
In Canton Rev. W. H. Morgan
Sept. 7 Charles Herbert Bennett, Jr. Diana Mabel de l'Etoile
Medfield
In Westwood Rev. Leland L. Maxfield
Sept. 29
Howard Ingraham Spender Jocelyn Archeson Mair
Medfield
In Medfield Rev. William R. Moors
Oct. 3 Franklin D. R. Bryce Juanita Joyce Hopkins
Poland, Maine
In Medfield Rev. John R. Nelson
Oct. 18 Gerald J. Garand Shirley Elinor Nourse
Verdun, Quebec
In Millis Rev. Dexter B. Rice
Nov. 6 James G. Page
Medfield
In Boston
Esther F. Kurrelmeyer
Medfield Rev. John W. Laws
Nov. 27 George J. Gagnon Kathleen M. Lawlor
Medfield
In Medfield Rev. John R. Nelson
Dec. 3 Frank W. Malo Barbara Katherine Jenks
In Woburn Rev. H. John Murchie
Dec. 5 Elwyn E. Smith
Medfield
Medfield
In Medfield Rev. John R. Nelson
Norma B. Wyman
Fall River
Medfield
Amesbury
77
Westwood
Medfield
Medway
Canton
Milford
Medfield
Marriages Recorded in Medfield During the Year 1958
Date
Name
Residence
Where and By Whom Married
Dec. 15 Antonio P. Iafolla
Medfield
In Medfield
Vincenza Catenacci
Medfield
Rev. John R. Nelson
Dec. 21 Edward E. Lindberg
Medfield
In Natick
Patricia M. Sennett
Medfield
Rev. William J. Ogle
Dec. 25
Adam Michael Colaianni
Medfield
In Medfield Rev. Skillman E. Myers
Dec. 26 Francis D. Rossi
Medfield
In Medfield
Carol Ann Mills
Medfield
Rev. Joseph A. Gaudet
Dec. 27 Norman Allyn Gray, Jr.
Belmont
In Medfield
Catherine J. McCarthy
Medfield
Rev. George B. Gray
78
Total Number of Marriages-28. Married in Town-19.
Married Out of Town-9. Residents of Medfield-37. Non-Residents-19.
Dorothea Luther
Medfield
DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1958
Date of Death
Name
Age YMD
Cause of Death
Place of Death
1958
Jan. 8 Mabel H. Blake
75
-
Intestinal Obstruction
Westborough Medfield
Jan. 27
Ralph A. Hamilton
77
6
24
Carcinoma of Liver
Jan. 29
Marietta E. Hardy
81
11
21
Carcinoma of Breast
Millis
Feb. 5 Catherine Iafolla
72
2
11
Carcinoma of Liver
Norfolk
Feb. 12 Thomas Davenport
78
10
19
Acute Myocardial Insufficiency
Medfield
Feb. 12
Alexander Lewis Dewar
92
10
4
Chronic Myocardial Disease
Medfield
Feb. 13
Clarence M. Harris
56
1
2
Coronary Occlusion
Natick
Feb. 14
Arthur V. Kennedy
55
4
5
Massive Pulmonary Hemorrhage
Medfield
Feb. 28
Frederick A. Harris
77
9
17
Broncho-Pneumonia
Medfield
Mar. 15
Mildred Mair
66
8
13
Bronchial Pneumonia
Medfield
Mar. 30
Mary E. Stockwell
77
11
18
Generalized Carcinomatosis
Natick
Apr. 7
Lilian White
80
1
18
Mitral Regurgitation
Framingham
May 5
Wilhelmina Mulcahy
60
6
16
Coronary Thrombosis
Medfield
May 9
Gertrude Scribner
74
2
16
Carcinomatosis
Medfield
May 10
Marie S. Roy
78
9
7
Arteriosclerosis
Medfield
May 13
Coleman J. Hogan
67
6
1
Hodgkin's Disease
Boston
June 3 Ida Putnam
100
4
19
Intestinal Bleeding
Medfield
June 16 Ellen Kirby
84
Coronary Thrombosis
Medfield
July 14 Evelyn I. Keirstead
74
11
15
Cerebral Thrombosis
Medfield
July 25
Kathleen Barrett
-
27
Uremia
Medfield
Aug. 6
-
- Stillborn
Natick
79
Deaths of Residents of Medfield During the Year 1958
Date of Death
Name
Age YM D
Cause of Death
Place of Death
Aug. 23
Elizabeth Hull
85
1
-
Arteriosclerotic Vasc. Dis.
Medfield
Oct.
11 Leonina D'Angelo
68
-
Intracranial Hemorrhage
Boston
Oct. 15
George W. Mills
86
3
2
Arteriosclerosis
Medfield
Oct. 19
Agnes E. Williamson
96
1
Arteriosclerotic Ht. Dis.
Medfield
Nov. 2
John H. Roskilly
82
9
16
Arteriosclerotic Ht. Dis.
Norwood
Dec. 18
Mildred G. Burns
59
1
10
Cerebral Thrombosis
Natick
Total Number of Deaths-160. Residents of Medfield-27.
Non-residents in Medfield-4. Medfield State Hospital-129.
80
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 elec- tions and in town affairs, to meet at the High School Auditorium in said Medfield on Monday the sixth day of January A.D. 1958 at 7:30 P.M. then and there to act on the following articles:
Article 1. To see if the Town will vote to transfer a sum of money from the Road Machinery Fund to the Highway Operating Account to defray the expense of the operation and maintenance of highway machinery.
Article 2. To see if the Town will vote to raise and appropriate a sum of money for the purchase of a police car and authorize the Selectmen to transfer the present police car as part of the purchase, or do or act anything in relation thereto.
Article 3. To see if the Town will vote to accept as a public way a private way known as Hillcrest Road which extends in a westerly direction for a distance of approximately 650 feet from Nebo Street, a public way, as laid out by the Selectmen and as shown on a plan entitled "Plan of Hillcrest Road in Medfield, Mass." dated December 20, 1957, and on file in the Town Clerk's Office, and to authorize the Select- men to acquire by eminent domain or otherwise such rights, titles, and easements as may be necessary to accomplish said purpose.
Article 4. To see if the Town will vote to raise and appropriate the sum of $150.00 payable to the County of Norfolk as reimbursement for land damages paid in the first instance by the County of Norfolk to William H. Bowman for settlement of a suit for damages by Superior Court Petition #59666 in the matter of relocation of High Street and the further sum of $50.00 incurred as expense of said suit.
Article 5. To see if the Town will vote to raise and appropriate the sum of $250.00 payable to the County of Norfolk as reimbursement for land damages paid in the first instances by the County of Norfolk to Mark and Caroline Jeancs Hollingsworth for settlement of a suit for damages by Superior Court Petition #61372 in the matter of relocation of South Street and the further sum of $135.00 incurred as expense of said suit.
81
Article 6. To see if the Town will vote to authorize the School Committee to dispose of one Link Trainer and one Coal Stoker by sale or other means. (School Committee)
Article 7. To see if the Town will vote to determine its choice for the location of a public parking lot from the following alternatives:
1. The land owned by Mrs. Amos Kingsbury, Mr. and Mrs. Law- rence Fernald and the Tofias Hat Factory located north of Main Street and west of Brook Street as shown on Assessors Map as Lots 231 and portions of lots 228, 229, 2341/2 and 240.
2. Land at present owned by the Town of Medfield south of Baker's Pond facing on Upham Road; and, a part of the land presently owned by the Unitarian Church directly east of the town-owned land; and the adjacent land owned by Robert and Allan Larkin as indicated on the Assessors Map as Lot #264 and a portion of Lots 266 and 263.
3. Both #1 and #2 as described above
or do or act anything in relation thereto. (Land Acquisition Committee)
Article 8. To see if the Town will vote to determine its choice for the site of a fire house to which the Police Department quarters could later be added from the following alternatives:
A. The land presently owned by the Town of Medfield on the corner of North Street and Dale Street as shown on the Asses- sors Map as a portion of Lot 824.
B. The land presently owned by the Town of Medfield on and off of Brook Street as shown on the Assessors Map as Lot 126.
C. Land at present owned by the Town of Medfield south of Baker's Pond facing on Upham Road; and a part of the land presently owned by the Unitarian Church directly east of the town-owned land; and the adjacent land owned by Robert and Allan Larkin indicated on the Assessors Map as Lot 264 and a portion of 266 and 263.
D. The land owned by Peter W. Gately located on the west side of North Street extending to Vinald Road on which is situated the present Manor Inn as described on the Assessors Map as Part of #256 and #258 consisting of approximately 60,000 square feet.
E. The land situated on the east side of North Street belonging to Mary F. Porcell consisting of approximately 24,000 square feet on which the Medfield Inn at one time stood and as described on the Assessors Map as Lot 227,
82
and do or act anything in relation thereto. (Land Acquisition Commit- tee)
And you are directed to serve this warrant by posting an attested copy thereof in the usual place for posting warrants in said Medfield, seven days at least before the time of holding said meeting.
Hereof fail not and make due return of this warrant with your doings thereon, unto the Town Clerk at the time and place of meeting aforesaid.
Given under our hands this thirtieth day of December A.D. Nine- teen hundred fifty-seven.
HERBERT B. BURR JOSEPH A. ROBERTS JOSEPH L. MARCIONETTE Selectmen of Medfield
GEORGE W. KINGSBURY Constable of Medfield
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
December 30, 1957.
By virtue of this warrant, I have notified and warned the in- habitants 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
SPECIAL TOWN MEETING
January 6, 1958
Article 1. Voted to transfer the sum of $367.00 from the Road Machinery Fund to the Highway Operating Account to defray the expense of the operation and maintenance of highway machinery.
83
Article 2. Voted to raise and appropriate the sum of $2,000.00 for the purchase of a police car and authorize the Selectmen to transfer the present police car as part of the purchase price.
Article 3. Voted unanimously to accept as a public way a private way known as Hillcrest Road which extends in a westerly direction for a distance of approximately 650 feet from Nebo Street, a public way, as laid out by the Selectmen and as shown on a plan entitled "Plan of Hillcrest Road in Medfield, Mass." dated December 20, 1957, and on file in the Town Clerk's Office, and to authorize the Selectmen to acquire by eminent domain or otherwise such rights, titles, and ease- ments as may be necessary to accomplish said purpose.
Article 4. Voted to raise and appropriate the sum of $200.00 pay- able to the County of Norfolk as reimbursement for land damages paid in the first instance by the County of Norfolk to William H. Bowman for settlement of a suit for damages and costs by Superior Court Peti- tion #59666 in the matter of relocation of High Street.
Article 5. Voted to raise and appropriate the sum of $385.00 pay- able to the County of Norfolk as reimbursement for land damages paid in the first instance by the County of Norfolk to Mark and Caroline Jeanes Hollingsworth for settlement of a suit for damages and costs by Superior Court Petition #61372 in the matter of the relocation of South Street.
Article 6. Voted to authorize the School Committee to dispose of one Link Trainer and one Coal Stoker by sale or other means.
Article 7. Voted that this article be dismissed wherein the Town's choice of a public parking lot was sought.
Article 8. The Town voted as its choice for the site of a fire house to which the Police Department quarters could later be added, the land presently owned by the Town of Medfield on the corner of North Street and Dale Street as shown on the Assessors Map as a portion of Lot 824.
Voted that the meeting be dissolved.
A true copy attest:
CHARLES W. KEIRSTEAD
Town Clerk
84
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 Med- field on Monday, the third day of March A.D. 1958 at 12:00 Noon then and there to act on the following articles:
Article 1. To choose all Town Officers required to be elected annually by ballot, viz:
One Moderator, one Town Clerk, One Treasurer, Three Constables, all for one year;
One Selectman, One Assessor, One Member of the School Commit- tee, 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; One Tree Warden, all for three years;
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.