Town annual reports of Medfield 1955-1959, Part 34

Author: Medfield (Mass.)
Publication date: 1955
Publisher: The Town
Number of Pages: 882


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.