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.