Town annual reports of Medfield 1955-1959, Part 44

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 44


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


Apr. 2 Gregory Von Helmold


Natick


Kendall C. and Janet Rail


Apr. 3 Sandra Lee Owen


Framingham David L. and Dorcas M. Ballou


Apr. 5 John Anthony Hayes, III


Boston


John A., Jr. and Anne Troutman


Apr. 6 Mark David Whiting


Natick David S. and Frances Case


Apr. 7 Patricia Calo


Everett


Anthony and Mary F. Cirillo


Feb. 25 Don Scott Ahern


Robert J. and Constance G. Vaux Paul A. and Leona R. Culver


Mar. 17 Michelle Patrice Hansotte


Needham


75


BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1959


Date


Child's Name


Place of Birth


Parents


Apr. 10 Susan Marie Dulak


Natick


Joseph and Margaret Zizis


Apr. 24 Elizabeth Louise Forest


Norwood


Charles H., Jr. and Nancy J. Crowell


May 4 Lester Mark Henderson


Norwood John R. and Ellen C. Simpson


May 7 Elizabeth Anne Lorett


Natick


Ernest B. and Barbara Britton


May 12 Danny Lee Grasso


Boston


Wayne L. and Dorothy Peaston


May 14 Donald Emerson Phipps


Framingham


Donald L. and Phyllis A. Hacking


May 18 Henry Wells Lawrence


Boston


Lincoln B. and Elizabeth Rowley


May 21 Mark Leo St. Pierre


Needham


George A. and Marie E. Volk


May 28 Mary Susan Yarush


Natick


John A. and Jean McPherson


May 29 Philip Leslie Huyler


Needham


Horace L. and Gladys E. Nichols


May 31


Peter Timothy Hagerty


Natick


Paul F. and Carolyn Seeley


June 1 Christina Marie Ekstrom


Boston


John O. and Elizabeth A. Mueller


June 8 Patricia Ann Zechello


Norwood


William J. and Pauline M. Rumse


June 10 Mark Charles Burgess


Winchester


Harry E. and June T. Lucas


June 10 Brian Joseph Burgess


Winchester


Harry E. and June T. Lucas


June 15 David Daniel Veiner


Boston


Martin I. and Joyce Sher


June 17 Patricia Ann Munroe


Natick Charles W., Jr. and Suzanne Kennedy


June 23 Bryan Leland Steele


Boston


Charles R. and Barbara Baltzell


June 25


Magdalen Ruth Christian


Jamaica Plain


June 27 Lorraine Louise Weiker


Framingham Arlington


Howard J. and Marjorie Scanlan Richard and Marion E. Barnes Alfred J. and Joan Ruckenbrod


June 27 Jean William Ouellette


June 28 David Owen Daniel


Norwood


Charles G. and Bertha C. Getchell


June 29 John Thomas O'Toole


Norwood


John P. and Irene L. Josefowicz


July 2 Donna Marie Smith


Norwood


William E. and Joan F. Rogers


BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1959


Date


Child's Name


Place of Birth


Parents


July 4 Charles Chester Morse


Boston


Charles H. and Frances Copithorne


July 7 Deborah Ann Anderson


Norwood


Paul F. and Nancy A. Brewster


July 9 Jeanne Anne Corbett


Boston


James G. and Patricia M. Kennedy


July 14 Karen Lee Allan


Memphis, Tenn.


Richard E. and Marcia Newell


July 17 Cindy Marie Rawding


Natick


Wayne M. and Rita Bingel


July 20 Michael John Alger


Natick


David L. and Constance Gori


July 20 Donald Chalmers Green


Newton


William J. and Carol Thomason


July 21 Nancy Jane Sullivan


Norwood Charles H. and Shirley L'Esperance


July 25 Christine Anne Littlejohn


Norwood


Robert E. and Grace L. Carr


July 26 Eric Louis Aronson


Norwood


James O. and Dorothy E. Briggs


July 27


Scott Bruce Richards


Natick


Bruce and Gean Champion


July 29


Nancy Ann Glowinski


Natick


Stanley V. and Emiko Machida


Aug. 9


Michael Kent Riggs


Natick


Ralph J. and Billie Scott


Aug. 12


Elizabeth Louise Roberts


Natick


Joseph A., III and Jerusha Ellsworth


Aug. 17


James Collie Childs


Needham


Kenneth, Jr. and Gretchen E. Baker


Aug. 25


Theresa Yvonne Holmes


Framingham


William A., Jr. and Arlene J. Dolan


Aug. 26


Kathleen Marie Keyes


Arlington, Va.


Edward B. and Mary J. Miller


Aug. 28 Stillborn (F) Aug. 30 Elizabeth Ann Alexander


Framingham


Robert R. and Jennie M. Briggs


Sept. 17 Dana Ann Burt


Norwood Newton


James and Joan Currie


Sept. 18 James Francis Ripley


Norwood


Robert B. and Ann E. Bison


Sept. 18 Paul DelSignore


Norwood


Thomas M. and Theresa C. Masino


Sept. 20 Sandra Lee Carlson


Natick


Sheldon R. and Ann Lyons


Sept. 22 Michael David Pentowski


Natick


Joseph M. and Jacqueline Morgan


76


BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1959


Date


Child's Name


Place of Birth


Parents


Sept. 23


Elizabeth Ann Kilmer


Natick


Howard L. and Marie Hebert


Sept. 25 John Joseph Mccarthy


Natick


Joseph J. and Hazel Lipsett


Sept. 25


Richard John Holmquist, Jr.


Framingham


Richard J. and Anne L. Downing


Sept. 28


William Karl Mann


Framingham


William H. and Elisabeth Berlin


Oct. 5 Glenn Perry Mackenzie


Needham


Hugh R. and Joanne Perry


Oct. 21 Bonnie Jo Voye


Natick


William V. and Lucille Barrier


Nov. 6 Paul Edward Gilson, Jr.


Framingham


Paul E. and Lucille B. MacRae


Nov. 11


Michael Joseph Brady


Natick Robert W. and Theresa O'Sullivan


Nov. 25 Judith Shepherd Kilduff


Natick Francis B., Jr. and Lillian Shepherd


Dec. 1 Bruce Carson Baldwin


Malden Henry B. and June W. Abbott


Dec. 1 Kathryn Elizabeth Gray


Natick


Norman A., Jr. and Catherine McCarthy


Dec. 3 Allan Joseph Larkin


Framingham


Allan J. and Joan M. Mulrean


Dec. 13


Michael Paul Chevarie


Natick


Paul F. and Pearl Dion


Dec. 15


Teresa Marie Rorro


Norwood


Nicholas F. and Margaret C. Sproul


Dec. 16


John Michael Werdel Natick


James H. and Yolanda M. DiMuccio


Total Number of Births 108. Males 50; Females 58.


77


MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1959


Date


Name


Residence


Where and By Whom Married


1959


Jan. 13 Walter Richard Nye, Jr. Nancy Rogers


Jan. 17 Allan Joseph Larkin Joan Frances Mulrean


Jamaica Plain


Rev. Robert L. Ryer


Jan. 18 David Lawrence Alger Constance Elizabeth Gori


Medfield


In Norwood Rev. Paul F. Barry


Jan. 27 William A. Holmes, Jr. Arlene Janice Dolan


Milford


In Milford Rev. John J. Jennings


Jan. 30 James Mcleod Jones Barbara Bowker


Sharon


In Norfolk George F. Campbell, J.P.


Jan. 31 David Weston Alden Marie Louisa Carr


Brockton


In Medfield Rev. John R. Nelson


Apr. 5 Robert Edward Kennedy Amelia Beatrice MacDonald


Medfield


In Medfield


Dover Rev. Joseph A. Gaudet


Apr. 18 David Gilford Nowers


Medfield


In Medfield Rev. Joseph A. Gaudet


Josephine Delphina Bravo


Medfield


Medfield


In Framingham Rev. William J. Callahan


June 14 Risto Conrad Salomaa Vivian Gail Plimpton


Medfield


Medfield


In Milford Rev. John P. Farnon


Milford


In Medfield Rev. John R. Nelson


Medfield


Medfield


In Jamaica Plain


78


Apr. 19 Gerald Conrad Sauer Ann Marie Taddeo


Framingham


Walpole


In Walpole Rev. Otto K Jones


June 20 Arthur John D'Alo Patricia Ann Manning


Medfield


Norwood


Medfield


Medfield


W. Bridgewater


MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1959


Date


Name


Residence


Where and By Whom Married


June 20 John Francis Kennedy


Medfield


In Mattapan


Ann Therese Moran


Mattapan


Rev. John F. Donoghue


June 27 Charles Eugene Hawley


Painesville, Ohio


In Medfield


Jean Ellis Daniels


Medfield


Rev. Robert C. Derr


June 27


Charles Frederick Ąvery


Norton


In Newton Rev. Arthur H. Block


June 27


Robert Edward Davis


Somerville


In Medfield


Elizabeth Ann Bosselman


Medfield


Rev. William R. Moors


June 28


Raymond Robert Brickley Sarah Louise Tillinghast


Newtonville


Rev. William R. Moors


July 11


Charles H. Grant Elaine R. Barry


Medfield


In Millis Rev. Dexter B. Rice


July 22


Herbert Henry Goddard, II Irene Abigail Dean


Medfield


In Medfield


New London, Conn.


Rev. H. Campbell Eatough


July 25 Charles Edwin Demery


Medway


In Medfield Rev. John R. Nelson


Delia Hildreth Washer


Millis


In Medfield


Aug. 21 Richard Francis Devlin, Jr. Dorothy Elizabeth Brickley


Medfield


Rev. Edmund J. Haynes


Aug. 22 Herbert William Dew, Jr. Carol Delma Anderson


Medfield


Rev. Edmund J. Haynes


Aug. 29 Peter Paul Vasaturo


Medfield


In Medfield Rev. Joseph A. Gaudet


Margaret Mary Molloy


Medfield


Sept. 1 Gordon K. Wallace


Medfield


Ann Estelle Palumbo


Medfield


In Foxborough Rev. Stephen V. Weaver


Priscilla Gertrude Ehnes


Medfield


Medfield


In Medfield


79


Millis


Newton


Randolph


In Medfield


MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1959


Date


Name


Residence


Where and By Whom Married


Sept. 5 Ronald B. Child


Westwood


In Westwood


Beverly L. Hull


Medfield


Rev. Robert C. Derr


Sept. 12 Arthur Wallace Milton


Medfield


In Medfield


Margaret Louise Sargent


Medfield


Rev. Edmund J. Haynes


Sept. 19 John H. Alger


Medway


In Medfield Rev. Joseph A. Gaudet


Oct. 3 William C. Kruchten


Tomahawk, Wis.


- In Medfield Rev. Robert C. Derr


Nancy Louise White


Medfield


Oct. 17 Robert Arbey Cantoreggi Madeline Louise Carlson


Medfield


In Norfolk Rev. Carl F. Hall


Oct. 17 George Eben Nye Carolyn Elizabeth Brann


Medfield


In Westwood Rev. Pierson P. Harris


Nov. 8 Bernard A. Bennett, Jr. Gloria T. MacKay


Hyde Park


In Norfolk George F. Campbell, J.P.


Nov. 18 Norman Henry Shackley Perleyte Ann Dexter


Medfield


In Wrentham George S. Perry, J.P.


1 Nov. 21


Fred W. Baker, Jr. Jeanne A. Sargent


So. Walpole


In Medfield Rev. Joseph A. Gaudet


. Nov. 28 Everett L. Dewar Patricia E. Brooks


Medfield


' In Walpole Rev. Lawrence R. Parlee


Dec. 27 Richard A. Lindsey


Medfield


In Medfield


Beatrice E. Tobin


Medfield


Rev. Edward P. Daniels


Barbara Ann Hill


Medfield


Norfolk


80


Westwood


Medfield


Wrentham


Medfield


So. Walpole


Dec. 31 Norman Joseph Cote Elizabeth Ann Alger


Dec. 31 Basil L. Cochrun Gladys Jean Humphreys


Medfield


Millis


Medfield


Sherborn


In Millis Rev. John P. Leonard In Sherborn Rev. William B. Rice


Total Number of Marriages-36. Married in Town-17. Married out of Town-19. Residents of Medfield-40. Non-Residents-32.


81


DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1959


Date of Death


Name


Age YMD


Cause of Death


Place of Death


1959


Jan. 4


Gertrude M. Preble


85


3


30


Bronchial Pneumonia


Medfield


Jan.


5 Donna Duran


1


4


29


Meningococcus


Boston


Jan. 20


Linda Pederzini


73


4


12


Acute Myocardial Infarction


Framingham


Feb. 13


Hale


1/2


Hyaline Membrane Disease


Boston


Feb. 15


Joseph Bravo


68


9


3


Carcinoma of Lung


Medfield


Mar.


4 Elizabeth F. Watt


43


6


4


Bronchial Pneumonia


Medfield


Mar. 8 Edwin G. Forsyth


55


7


15


Coronary Occlusion


Medfield


Mar. 20


George Michael Greek


70


7


15


Coronary Thrombosis


Medfield


Mar. 23


Elizabeth G. Brennan


80


4


20


Gastrointestinal Hemorrhage


Medfield


Apr.


2 Caroline J. Clark


90


4


29


Coronary Occlusion


Natick


Apr. 5


Margaret J. Kennedy


61


7


29


Cerebral Thrombosis


Boston


Apr. 7 John L. Palmer


74


11


13


Bleeding Gastric Ulcer


Natick


Apr. 23


Idella M. Hussey


80


-


-


Broncho-pneumonia


Medfield


Apr. 26


Nancy Ann Patten


88


8


22


Coronary Thrombosis


Medfield


May 3 Joseph T. L. Allen


67


9


23


Carcinomatosis


Norwood


May 12


Marjorie A. Johnson


46


11


22


Bronchial Pneumonia


Medfield


May 13


Blanche Ada Abbott


71


6


13


Diabetes Mellitus


Medfield


May 15 Fannie Lantz


85


8


15


Coronary Thrombosis


Medfield


May 16


Carl Arthur Carlson


54


8


5


Coronary Thrombosis


Natick


June 20 John Edmund Robbins


71


2


4


Hypert. Cardiovascular Dis.


Medfield


June 26 Annie Bravo


71


5 28


Coronary Arteriosclerosis


Natick


July 12 Mabel C. Clark


88


1


26


Acute Coronary Thrombosis


Medfield


-


82


DEATHS OF RESIDENTS OF MEDFIELD DURING THE YEAR 1959


Date of Death


Name


Age YMD


Cause of Death


Place of Death


Aug. 11


C. Henry Carlson


73


1


27


Coronary Occlusion


Dennis


Aug. 23


Ethel L. Small


81


7


30


Coronary Thrombosis


Medfield


Aug. 28


Stillborn


Prematurity


Framingham


Aug. 31


Jennie Bacon


82


4


6


Coronary Thrombosis


Medfield


Sept. 3


Richard C. Lincoln


85


Low Intestinal Obstruction


Framingham


Sept. 14


Minnie M. Crowell


92


9


11


Chronic Cardiac Decompensation Medfield


Oct. 20


Eva Owen


89


9


6


Chronic Myocardial Disease


Medfield


Oct. 26


Herbert Thomas Slaney


18


2


29


Accidental. Traumatic Shock


Millis


Oct. 29


Emma Desilet


70


8


21


Broncho-Pneumonia


Monson


Nov. 6


Gordon Grant


64


6


1


Congestive Cardiac Failure


Framingham


Nov. 17


Turner Reed Bailey


87


2


11


Coronary Occlusion


Medfield


Nov. 30


Grace Lillian Curtis


53


6


9


Cirrhosis of Liver


Medway


Dec. 16 Mary McLeod


87


5


15


Broncho-Pneumonia


Medfield


Dec. 17


Sante Granchelli


85


9


8


Cerebro-vascular accident


Medfield


Dec. 27 James Francis Mahoney


63


10


5


Coronary Thrombosis


Medfield


-


-


Total number of Deaths-178. Residents of Medfield-37.


Non-resident in Medfield-8. Medfield State Hospital-133.


83


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 High School Auditorium in said Medfield on Monday the ninth day of February, A.D. 1959 at 7:30 P.M. then and there to act on the following articles:


Article 1. To see if the Town will vote to appropriate a sum of money for the purpose of constructing, originally equipping and fur- nishing a new Junior-Senior High School on land presently owned by the Town of Medfield and lying between Philip, South and Pound Streets and to determine whether the funds shall be provided for by an appropriation from available funds in the Town Treasury and/or bor- rowing under the provisions of Chapter 44 of the General Laws and/or borrowing under the authority of Chapter 645 of the Acts of 1948 as amended, or do or act anything in relation thereto. (School Building Committee)


Article 2. To see if the Town will vote to appoint a School Build- ing Committee and authorize it to construct, furnish and equip a new Junior-Senior High School on land presently owned by the Town of Medfield and lying between Philip, South and Pound Streets; to enter into contracts for the same, to employ architects in connection there- with; to approve bills for payment in connection therewith; to accept the building when completed and to treat with the Massachusetts School Building Assistance Commission and any other appropriate governmental agency, or do or act anything in relation thereto. (School Building Committee)


Article 3. To see if the Town will vote to raise and appropriate from the current tax levy, transfer from available funds and/or borrow the total sum of $36,000.00 for the purpose of extending the public sewer system from the intersection of South and Oak Streets along South Street to Pound Street and along Pound Street to a point oppo- site the entrance to the proposed new High School, a distance of ap- proximately 1400 feet, and installing a collecting well and pumping equipment; the said sewer extension to be subject to the Regulations Relative to Sewer Assessments adopted by the Town under Article 4 of


84


the Special Town Meeting of September 6, 1950, with the exception that the assessments shall be only one-half of the amounts provided for in said Regulations. (Water and Sewerage Board)


Article 4. To see if the Town will vote to raise and appropriate the sum of $1,122.59 for the following unpaid bills of the Water Depart- ment incurred in the year 1958:


Boston Edison Company


$478.67


Arthur E. Wills


11.43


William A. Weiker 65.00


Gulf Oil Company


36.51


Medfield Calso Service & Garage


34.60


E & F King & Co., Inc.


80.66


Charles L. Lynch, Inc.


243.00


Rockwell Manufacturing Co., Inc.


172.72


or do or act anything in relation thereto. (Water and Sewerage Board)


Article 5. To see if the Town will vote to raise and appropriate or transfer from available funds in the Town Treasury the sum of $607.66 for the following unpaid bills of the Cemetery Department incurred in the year 1958:


Walter F. Reynolds, Jr.


$420.00


Pederzini Flowers


22.50


Arthur E. Wills


19.26


Water Department


37.60


Jenney Community Station


21.45


The Clapper Company


86.85


or do or act anything in relation thereto. (Cemetery Commissioners)


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 27th day of January A.D. Nineteen hundred and fifty-nine.


JOSEPH A. ROBERTS


HARVEY M. HAMILTON JOSEPH L. MARCIONETTE Selectmen of Medfield ROBERT W. BRADY Constable of Medfield


85


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


Medfield, Massachusetts, January 27, 1959.


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.


ROBERT W. BRADY


Constable of Medfield


SPECIAL TOWN MEETING


February 9, 1959


Pursuant to the foregoing warrant the meeting was called to order by the Moderator at 7:30 P.M. and the following action was taken on the articles therein:


Article 1. Voted to act on Articles 4 and 5 prior to Articles 1, 2, and 3.


Article 4. Voted unanimously to raise and appropriate the sum of $1,122.59 for the following unpaid bills of the Water Department in- curred in the year 1958:


Boston Edison Company


$478.67


Arthur E. Wills


11.43


William A. Weiker


65.00


Gulf Oil Corporation


36.51


Medfield Calso Service and Garage


34.60


E. & F. King & Co., Inc.


80.66


Charles L. Lynch, Inc.


243.00


Rockwell Manufacturing Co., Inc.


172.72


Article 5. Voted unanimously to raise and appropriate the sum of $607.66 for the following unpaid bills of the Cemetery Department incurred in the year 1958:


Walter F. Reynolds, Jr. $420.00


86


Pederzini Flowers Arthur E. Wills Water Department


22.50


19.26


37.60


Jenney Community Station


21.45


The Clapper Company


86.85


Article 1. A secret ballot was taken on the proposal of construc- tion of a new Junior-Senior High School for an estimated cost of $1,680,000.00 but the article failed to pass because of the failure to get the required two thirds vote necessary for bond issues.


2/3 of 414 or 276 was required.


265 voted for passage 149 voted against passage


414


A motion to dismiss the article was defeated by a vote of 29 for dismissal and over 300 against dismissal. At 10:30 P.M. it was voted to adjourn the meeting to 7:30 P.M. on February 16, 1959 when further action would be taken on Article 1 and the remaining articles.


ADJOURNED SPECIAL TOWN MEETING February 16, 1959


Pursuant to the vote of the Town at the Special Town Meeting held on February 9, 1959, Article 1 was again open for discussion. After lengthy debate a written ballot was taken and again the article failed to get the necessary two thirds vote. A record number of voters for a Special Town Meeting voted:


315 in favor of passage 280 against passage


595 397 would be required to pass


A Resolution and two subsequent amendments to have the Moder- ator appoint a committee to bring in plans for a school with essential classrooms, a laboratory and a library for $750,000.00 was defeated.


After a motion for reconsideration of Article 1 was withdrawn the final action of the voters was as follows:


Article 1. Voted to dismiss this article wherein the sum of $1,680,000.00 was sought for the construction of a new Junior-Senior


87


High School on land owned by the Town between Philip, South and Pound Streets.


Article 2. Voted to dismiss this article. By virtue of the defeat of Article 1 authorization of a School Building Committee to construct furnish and equip a New Junior-Senior High School was nulified.


Note-It was the concensus of opinion of the voters to have the present School Building Committee continue in power, to work with the present architect, to try and cut the cost of construction of the proposed building wherein it might be acceptable to the town and report at a future town meeting.


Article 3. By virtue, of the defeat of Article 1 this article was voted to be dismissed wherein the sum of $36,000.00 was to be asked for the purpose of extending the sewer system on South and Pound Streets in connection with the proposed new High School.


Voted to dissolve the meeting at 10:55 P.M.


A true copy attest:


CHARLES W. KEIRSTEAD,


Town Clerk


TOWN WARRANT


COMMONWEALTH OF MASSACHUSETTS


Norfolk, ss.


To either of the Constables of the Town of Medfield, in said County, greeting:


In the name of the Commonwealth you are directed to notify and warn the inhabitants of the Town of Medfield, qualified to vote in elections and in town affairs, to meet at the Town Hall, in said Medfield on Monday, the second day of March A.D. 1959 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, One Assessor, Three Constables, all for one year;


88


One Trustee of the Public Library for two years.


One Selectman, One Assessor, One Collector of Taxes, Two Mem- bers of the School Committee, Two Trustees of the Public Library, One Member of the Board of Health, One Cemetery Commissioner, One Member of the Water and Sewerage Board, One Member of the Board of Public Welfare, all for three years.


One Member of the Planning Board for five years.


The polls to be opened at 12:00 Noon and shall be closed at 8:00 o'clock 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 1958


Expended 1958


Requested by Department 1959


1.


.....


...


......


Moderator


Selectmen


2.


$


375.00


$ 375.00


Salary-Chairman


$ 375.00


3.


350.00


350.00


Salary-Clerk


350.00


4.


350.00


350.00


Salary-Third Member


350.00


5.


8,000.00


7,865.27


Departmental Expenses


7,920.00


6.


9,075.00


8,940.27


Total


8,995.00


7.


2,250.00


2,237.36


Legal


2,250.00


Treasurer


8.


1,100.00


1,100.00


Salary-Treasurer


1,100.00


9.


900.00


1,275.00


Departmental Expenses


1,002.00


10.


2,000.00


2,375.00


Total


2,102.00


89


Appro- priated 1958


Expended 1958


Requested by Department 1959


Collector


11.


2,000.00


2,000.00


Salary-Collector


2,200.00


12.


1,492.00


1,490.36


Departmental Expenses


1,760.00


13.


3,492.00


3,490.36


Total


3,960.00


Town Clerk


14.


1,100.00


1,100.00


Salary-Town Clerk


1,100.00


15.


300.00


384.36


Departmental Expenses


300.00


16.


1,400.00


1,484.36


Total


1,400.00


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


2,280.81


Departmental Expenses


2,750.00


21.


3,375.00


3,355.81


Total


3,825.00


Park and Planning Board


22.


Salary-Chairman


Salary-4 Members


24.


1,880.00


1,583.00


Departmental Expenses


1,780.00


25.


1,880.00


1,583.00


Total


1,780.00


26.


2,500.00


2,495.85


Election and Registration


1,475.00


27.


6,900.00


6,852.20


Town Hall


8,175.00


28.


200.00


121.00


Finance Committee


200.00


29.


400.00


393.00


Town Meeting Notices


400.00


30.


10,000.00


9,862.05


Total


10,250.00


HIGHWAYS


31.


29,288.13


29,236.23


General Highways


32,972.00


32.


6,600.00


6,602.57


Chapter 81


6,600.00


33.


1,000.00


999.76


Chapter 90


1,000.00


34.


2,000.00


1,998.96


Cutting Brush


2,000.00


35.


500.00


495.30


Sidewalks


1,500.00


36.


*19,147.00


22,769.52


Snow and Ice


37.


58,535.13


62,102.34 Total (excluding Snow-1959)


44,072.00


90


23.


Item


Appro- priated Expended 1958 1958


Requested by Department 1959


PROTECTION OF PERSONS AND PROPERTY


38.


*37,305.54


40,130.11


Police


42,000.00


39.


100.00


100.00


Dog Officer


100.00


40.


8,991.00


8,987.60


Fire


8,500.00


41.


559.50


Civilian Defense


835.20


42.


800.00


773.76


Building Inspector


850.00


43.


480.00


454.28


Plumbing Inspector


575.00


44.


650.00


450.00


Wiring Inspector


650.00


45


350.00


342.53


Board of Appeals


350.00


46.


165.00


165.00


Sealer of Weights and Measures


165.00


47.


1.85


1.85


Tree Warden-Salary per hour


2.00


48


3,000.00


2,998.77


Care of Trees


3,000.00


49


5,000.00


4,992.67


Dutch Elm Disease


4,000.00


50


1,000.00


981.10


Moth


1,000.00


51.


500.00


498.86


Planting Trees


500.00


52.


400.00


379.32


Destroying Ivy


400.00


53.


1,500.00


1,263.20


Mosquito Control


1,500.00


54.


8,974.89


8,808.51


Street Lights


9,100.00


55.


69,216.43


71,885.21


Total


73,525.20


HEALTH AND SANITATION


Health


56.


Salaries-Board of Health


3 Members


57.


3,000.00


1,681.98


Departmental Expenses


3,100.00


58.


1,000.00


1,000.00


District Nurse


1,000.00


59.


1,000.00


971.33


Dental Clinic


1,000.00


60.


1,500.00


1,291.80


Ambulance


1,200.00


Sanitation


61.


1,000.00


999.10


Public Dump


1,260.00


62.


3,600.00


3,475.00


Garbage Disposal


3,600.00


63.


2,000.00


1,980.71


Sewer


2,000.00


64.


13,100.00


11,399.92


Total


13,160.00


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.


2,000.00


1,528.68


General Relief


2,000.00


69.


100.00


100.00


General Relief-Admin.


100.00


91


Item


Requested by Department 1959


Item


Appro- priated 1958


Expended 1958


70.


30,000.00


30,105.95


Old Age Assistance


36,000.00


71


1,500.00


1,500.00


Old Age Assistance-Admin.


1,500.00


72.


*3,500.00


5,029.70


Disability Assistance


2,200.00


73.


100.00


100.00


Disability Assistance-Admin.


100.00


74.


1,500.00


1,500.00


Aid to Dependent Children


2,500.00


75.


300.00


300.00


Aid to Dependent Children- Admin.


300.00


76.


39,625.00


40,789.33


Total


45,325.00


VETERANS


77.


*1,700.00


1,940.60


Veterans Benefits


2,000.00


78.


600.00


605.09


Memorial Day


600.00


79


75.00


75.00


Grave Markers


75.00


80.


2,375.00




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.