Town annual reports of Medfield 1955-1959, Part 5

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 5


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


The Elementary School children have presented a Christmas program consisting of several parts; a Nativity pageant, debat- ing, chorus, rhythm band and dancing.


A combined High School Girls' Group and Glee Club offered a varied program at the spring concert. During the year the


70


group had an opportunity to learn to sing many types of songs ranging from popular through semi-classic and classical. Un- fortunately due to crowded conditions and an overloaded cur- riculum the Glee Club was not resumed this September. It is in- teresting to note that the Girls' Choral Group, an elective course, has almost tripled in size during the past three years. In Decem- ber the Choral Group participated in a Christmas pageant en- titled "The Story of Christmas Carols." Four girls from the Sen- ior class have been selected by judges outside the school to sing in the All-State chorus at the Massachusetts Music Educators' Conference in Pittsfield during the first week of April 1956. This is a distinct tribute to the Medfield schools.


It is reasonable to expect that because of the varied and diversified music program the students will grow socially, edu- cationally, intellectually, and emotionally, as well as musically.


They receive individual satisfaction as well as the satisfac- tion of group participation and obtain an appreciation and love of good music that will lead to even broader cultural develop- ment.


Respectfully submitted, Charlotte Roberts, Supervisor of Vocal Music


REPORT OF THE HOME ECONOMICS AND CAFETERIA SUPERVISOR


To the Superintendent of Schools:


The Junior High School program included a unit in foods and one in clothing. In the spring a clothing exhibition was put on.


The Senior High School program was divided into three units: clothing, crafts, and needlework.


The cafeteria has continued to share in the government sub- sidy program. This year we have a special milk program. The cost to the student is 3c per 1/2 pint bottle of milk.


Cafeteria personnel has increased at the Memorial School due to the large enrollment, and has remained the same at the high school.


Respectfully submitted, Louise Richardson Cafeteria & Home Economics Supervisor


71


REPORT OF THE SUPERVISOR OF INDUSTRIAL ARTS


To the Superintendent of Schools:


The Industrial Arts program as conducted at the high school is separated into two divisions; namely, the Junior High School Classes and the Senior High School Classes.


On the Junior High School level, through class instruction, the students acquire a fundamental knowledge in the manipula- tive skills of hand tools. Although the majority of the projects made are along the woodworking line, some metal-work is done towards the end of the eighth grade.


In the Senior High School the students choose Industrial Arts as an elective. If they have it two periods a day it is con- sidered a major subject. Their projects are along the mechanical and electrical lines.


Proper planning and drawing up of projects are being stressed.


Respectfully submitted,


James G. Bachman Supervisor of Industrial Arts


REPORT OF THE DIRECTOR OF DRIVER EDUCATION AND TRAINING


To the Superintendent of Schools:


The Driver Education program consists of behind-the-wheel training along with classroom instruction.


The classroom period comes once a week. Here the student acquires a better understanding of the motor vehicle laws, causes and prevention of accidents and the mechanics of the automobile in general.


The road training is conducted after school hours. Students gain the manual dexterity of driving along with the proper driv- ing attitudes.


After the student has acquired a driver's license and upon completion of the classroom instruction, he is awarded a Driver Education Certificate from the Registry of Motor Vehicles. This certificate entitles the student to a reduced rate for compulsory automobile insurance.


Again this year, through the courtesy of Fred C. Brown of Walpole, the school has utilized a new Ford, which has helped to make the Driver Education program a success.


Respectfully submitted, James G. Bachman Director of Driver Education


72


MEDFIELD PUBLIC SCHOOLS FINANCIAL STATEMENT Dec. 31, 1952


Budget


Expended


Balance


Overdraft


Acct. 15-Salaries of Supervisors, Teachers, Principals


$79,514.00


$78,729.00


$785.00


Acct. 16-Expenses of Supervisors, Principals, Teachers


2,050.00


2,019.32


30.68


Acct. 17-Textbooks


1,605.14


1,539.71


65.43


Acct. 18-Supplies


4,005.71


3,801.17


204.54


Acct. 19-Janitor Service


9,072.24


9,112.44


-40.20


Acct. 20-Fuel


4,910.00


4,236.17


673.83


Acct. 21-Misc. Expenses of Operation


4,000.00


4,926.77


-926.77


Acct. 22-Repairs, Replacement, Upkeep


1,505.00


2,128,59


-623.59


Acct. 23-Libraries


72.10


68.41


3.69


Acct. 24-Promotion of Health


1,048.51


961.49


87.02


Acct. 25-Transportation


6,120.00


6,256.00


-136.00


Acct. 28-Miscellaneous


3,251.15


3,536.70


-285.55


Acct. 30-School Committee


175.00


2.25


172.75


Acct. 31-Superintendent


2,552.00


2,237.05


314.95


Acct. 36-New Equipment


3,126.15


3,919.71


-793.56


Contingencies


1,200.00


459.06


740.94


Totals


$124,207.00


$123,933.84


$3,078.83


-$2,805.67


$3,078.83


Balance


-2,805.67


Overdraft


$273.16


Net Balance Unexpended


73


MEDFIELD PUBLIC SCHOOLS FINANCIAL STATEMENT Dec. 31, 1953


Budget


Expended


Balance


Overdraft


Acct. 15-Salaries of Supervisors, Teachers, Principals


$84,032.00


$83,301.00


$731.00


Acct. 16-Expenses of Supervisors, Principals, Teachers


1,917.50


1,913.13


4.37


Acct. 17-Textbooks


2,243.60


2,310.43


-66.83


Acct. 18-Supplies


3,100.27


3,075.71


24.58


Acct. 19-Janitor Service


9,373.04


9,306.75


66.29


Acct. 20-Fuel


4,500.00


4,004.35


495.65


Acct. 21-Misc. Expenses of Operation


4,181.00


4,788.91


-607.91


Acct. 22-Repairs, Replacement, Upkeep


1,465.00


1,421.15


43.85


Acct. 23-Libraries


70.00


68.95


1.05


Acct. 24-Promotion of Health


938.12


936.21


1.91


Acct. 25-Transportation


6,256.00


6,166.50


89.50


Acct. 28-Miscellaneous


2,503.99


2,409.76


94.23


Acct. 30-School Committee


50.00


48.00


2.00


Acct. 31-Superintendent


1,900.00


1,761.86


201.57


Acct. 36-New Equipment


425.00


765.72


-340.72


Contingencies


1,000.00


1,074.30


-74.30


Totals $123,955.54


$123,289.30


$1,756.00


-$1,089.76


$1,756.00


Balance


1,089.76


Overdraft


$666.24


Net Balance


74


MEDFIELD PUBLIC SCHOOLS FINANCIAL STATEMENT Dec. 31, 1954


Budget


Expended


Balance


Overdraft


Acct. 15-Salaries of Supervisors, Teachers, Principals


$95,638.00


$93,071.00


$2,567.00


Acct. 16-Expenses of Supervisors, Principals, Teachers


1,820.00


1,813.03


6.97


Acct. 17-Textbooks


2,306.77


2,254.26


52.51


Acct. 18-Supplies


2,949.67


2,947.68


1.99


Acct. 19-Janitor Service


9,875.00


9,799.09


75.91


Acct. 20-Fuel


4,200.00


3,297.10


902.90


Acct. 21-Misc. Expenses of Operation


4,970.00


4,711.22


258.78


Acct. 22-Repairs, Replacement, Upkeep


1,490.00


1,487.95


2.05


Acct. 23-Libraries


67.40


67.40


Acct. 24-Promotion of Health


947.96


947.96


Acct. 25-Transportation


5,920.00


5,912.75


7.25


Acct. 28-Miscellaneous


2,037.25


2,022.85


14.40


Acct. 30-School Committee


75.00


63.25


11.75


Acct. 31-Superintendent


2,140.00


2,091.07


48.93


Acct. 36-New Equipment


1,700.00


4,254.49


-2,554.49


Contingencies


1,000.00


1,020.31


-20.31


Totals


$137,137.05


$135,761.41


$3,950.44


-$2,574.80


$3,950.44


Balance


-2,574.80


Overdraft


$1,375.64


Net Balance


75


MEDFIELD PUBLIC SCHOOLS FINANCIAL STATEMENT Dec. 31, 1955


Budget


Expended


Balance


Overdraft


Acct. 15-Salaries of Supervisors, Teachers, Principals


$103,584.00


$101,767.25


$1,816.75


Acct. 16-Expenses of Supervisors, Principals, Teachers


2,160.00


2,136.27


23.73


Acct. 17-Textbooks


3,270.94


3,169.69


101.25


Acct. 18-Supplies


2,805.07


2,786.73


18.34


Acct. 19-Janitor Service


10,595.00


10,494.06


100.94


Acct. 20-Fuel


4,200.00


4,853.39


-653.39


Acct. 21-Misc. Expenses of Operation


4,800.00


5,751.79


-951.79


Acct. 22-Repairs, Replacement, Upkeep


1,500.00


3,069.98


-1,569.98


Acct. 23-Libraries


196.80


129.02


67.78


Acct. 24-Promotion of Health


1,285.00


1,282.95


2.05


Acct. 25-Transportation


5,952.00


5,931.50


20.50


Acct. 27-Tuition


500.00


81.26


418.74


Acct. 28-Miscellaneous


3,119.54


3,346.86


-227.32


Acct. 30-School Committee


75.00


53.70


21.30


Acct. 31-Superintendent


6,925.00


6,892.38


32.62


Acct. 36-New Equipment


800.00


975.85


-175.85


Contingencies


1,000.00


18.68


981.32


Totals


$152,768.35


$152,741.36


$3,605.32


-$3,578.33


$3,605.32


Balance


-3,578.33


Overdraft


$26.99


Net Balance


76


TOWN CLERK'S REPORT


FOR THE YEAR ENDING DECEMBER 31, 1955


VITAL STATISTICS


77


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 following 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.


78:


79 :


Births Recorded in Medfield During the Year 1955


Date


Child's Name


Place of Birth


Parents


1954


Sept. 27 Pamela Ruth Nyberg


Boston


Carl E. and Ruth Nelson


Oct. 14


Peter James Ekstrom


Boston


John and Elizabeth A. Mueller


Nov. 2


Barbara Jane Geller


Boston


Murray and Monya Hyman


Nov. 19


Stanley A. DeFrancisco


Norwood


Dominick and Mary E. Surkont


Dec. 1


Stillborn (M)


Boston


Dec. 2


Stephen Ralph Hesnan


Boston


James J. and Ruth V. Morrison


Dec. 21


Margaret Sargent Swanson


Boston


Lennard T. and Mary Whitney


Dec. 24


Jeffrey Francis Bibby


Boston


Francis M. and Jeanne Arbuckle


1955


Jan. 3


Gordon Thomas Jackson, Jr.


Newton


Gordon T. and Lucy Burns


Jan. 4


Robin Lovely


Boston


Maynard R. and Barbara Smith


Jan. 7 Joseph B. Beauregard, III Boston Joseph B. and Elizabeth Harper


Jan. 17 George Edward Chevarie


Natick


Paul F. and Pearl Dion


Jan. 17 Ann Marie Murphy


Natick


Robert W., Jr., and Anna Just


Jan. 29 Thomas William Kelly


Natick


Jan. 31 Robin Ann Kingsbury


Natick


Feb. 4 William Robert Porter, III


Framingham


Feb. 6 Christopher Arthur Powers


Boston


Feb. 13 David Wade Henderson Natick


Feb. 15 Thomas Peter Parmigiane


Needham


Ralph A. and Lorraine E. Pfander


Feb. 18 Mark Richard Wills


Natick


William J. and Kathryn E. Hinkley Reuben A., Jr., and Evelyn Dunham William R., Jr., and Helen Yeskovich Howard A. and Lorraine Delany


Wade O. and Sarah A. Colantonio


Wilfred H. and Helen Bangs


80


Births Recorded in Medfield During the Year 1955


Date


Child's Name


Place of Birth


Parents


Feb. 23


Elizabeth Ruth Allen


Newton


Robert B. and Ruth L. Oliver


Feb. 24


Donald James Bouret, Jr.


Boston


Donald J. and Ruth D. Farris


Feb. 24


Wendy Lynn Clarridge


Newton


Fred W. and Marjorie Jackson


Feb. 25 Susan Marie Hinkley


Natick


George W., Jr., and Edna Howard


Feb. 25


Rosemary Theresa Mann


Waltham


William H. and Elisabeth T. Berlin


Feb. 28


Robert Benjamin Ripley, Jr.


Norwood


Robert B. and Anne E. Bison


Feb. 28


Karen Dagny Johannessen


Needham


Howard A. and Bernadette M. McEleney


Mar. 1


Susanne Marie Swallow


Natick


John H. and Sylvia Critchley


Mar. 1 Timothy Joseph Ryan


Natick


Joseph E. and Norma J. Dewar


Mar. 7


Charles Huntting Rudd


Boston Edward G. and Laura L. Clark


Mar. 14 Jeannine Denise Bruschi


Natick Walter C. and Pauline Archer


Mar. 16 Donald Kim Munroe


Norwood Herbert C., Jr., and Shirley E. Carroll


Mar. 21 Mary Ellen Thayer


Norwood


Horace M. and Elspet R. Murray


Mar. 27 James Edward Corbett


Boston


James G. and Patricia M. Kennedy


Mar. 27 David Marshall Chick


Natick


George M. and Ruth Piccott


Mar. 28 Denise Mandin


Natick


Arthur J. and Thetis Ward


Apr. 1 Susan Ellen Winters


Norwood


Warren C. and Janis L. Holmes


Apr. 6 Robert Joseph Ganusko, Jr.


Framingham


Robert J. and Janice R. Clark


Apr. 11 Joseph O'Brien Daley, Jr.


Boston Joseph O. and Muriel E. Bowen


Apr. 16 Robert Francis Hunt


Boston


Robert and Mary L. Mueller


Apr. 16 Mary Catherine Ludlow


Needham


George C. and Mary Flynn


Births Recorded in Medfield During the Year 1955


Date


Child's Name


Place of Birth


Parents


Apr. 20


Warren Allison Smith


Natick


Philip H. and Audrey Heustis


Apr. 21


Gary William Goudy


Natick


Isaac H. and Jane Dennehy


Apr. 22


Paula Marie Fournier


Natick


Edward P. and Pauline Heroux


Apr. 28


Margaret Kingsbury


Newton


David J. and Roberta McGarey


May 3


Robert Lincoln Nye


Natick


Walter R. and Ruth Gillis


May 9


Barry Richard Nyren


Natick


Paul E. and Mary Picard


May 17


Michael McEleney


Boston


Philip J. and Letitia M. Aversa


May 18


David Dalziel Robertson, Jr.


Malden


David D. and Phyllis A. Smith


May 25


Richard Joseph DuBois, Jr.


Natick


Richard J. and LaVerne Langille Lawton B. and Ethel J. Clark


June 2


Edward William Gronroos, Jr.


Natick


Edward W. and Margaret Rittenhouse


June 3


Lisa Newell


Natick


Edward A. and Norma Cantoreggi


June 15 Deborah Lynn Campbell


Needham


John J. and Hilda F. Harrison


June 16


Lynne Ann Burr


Natick


Philip J. and Viola Torrisi


June 18


Kenny (M)


Easton, Md.


Charles and Maurine Gleason


June 21 Christopher Curtis Werner


Framingham


Charles H. and Marguerite Chaput Joseph J. and Hazel Lipsett


June 29 Patricia Anne McCarthy


Natick Malden Arnold C. and Mary Ann Boutwell


June 29 Richard Arnold Fields


June 30 William Edward Chick


Norwood


Kenneth G. and Marjorie M. Matanis


June 30 Katherine Grace Howard


Framingham


Nelson G. and Grace H. Shea


July 9 William Thomas Anderson


Natick


Chester L., Jr., and Emogene Starrett


81


May 25


Kingsbury (M)


Natick


Marriages Recorded in Medfield During the Year 1955


Date


Name


Residence


Where and By Whom Married


July 10 Susan Elaine Barrett


Natick


Edward F., Jr., and Mary K. O'Brien


Aug. 17 Christopher Edward Jacobs


New York


Charles E., Jr., and Margot Steinmueller


Aug. 17 Nadine May Flagg


Norwood


Harold W. and Ethel F. Hatcher


Aug. 29 Joann Mary Zechello


Natick William J. and Pauline M. Rumse


Sept. 4 Cheryl Ann Grover


Natick


John T. and Mildred Main


Sept. 17 Elizabeth Ann Powell


Natick David L. and Nancy Turner


Sept. 21 Sherrie Ann Carlson


Natick Sheldon R. and Ann Lyons


Sept. 22 Theresa Ellen Brady


Natick Robert W. and Theresa F. O'Sullivan


Sept. 22 Stephen Earl Ripley


Marlboro


Lindsey N., Jr., and Elizabeth Gorman


Oct. 3 Stephen Kitchener MacGray


Needham


Charles K. and Barbara J. Knights


Oct. 7 . Mary Ellen Rogers


Natick


William F., Jr., and Mabel M. Farr


Oct. 8 Richard Carl Dawe


Norwood


Joseph F. and Nancy J. Carlson


Oct. 11 Daniel Thomas LaCorte


Natick James W. and Rita J. Fournier


Oct. 12


Barbara Ann Huyler


Needham


Horace L. and Gladys E. Nichols


Oct. 16 Mark Florest


Norwood


Richard E. and Alice V. Suereth


Oct. 19 Thomas Bradley Burr


Oct. 19 Colin Francis Alley


Natick Herbert L. and Rose Mezzanotte Needham William F. and Eileen V. Mulherin


Nov. 1 Carol Ann Savela


Natick George N. and Eileen Brennan


Nov. 2 Michael Arthur Getchell


Natick Warren E. and Mary Cassidy


Nov. 27 Norman James Quinn, Jr.


Natick


Norman J. and Judith Barrier


Nov. 28 Donald Paul DiGiacomo


Brockton


Horace and M. Lorraine Wallace


82


Births Recorded in Medfield During the Year 1955


Date


Child's Name


Place of Birth


Parents


Nov. 28


Richard Allen Martin


Natick


Francis W. and Elizabeth B. Allen


Dec. 2


Mary Esther Rogers


Natick


Frederick A. and Anna M. Hennahane


Dec. 5


William Arthur Fecteau


Natick


Albert R. and Frances Rooney


Dec. 27


Marc Nelson Nyberg


Boston


Carl E. and Ruth Nelson


Total Number of Births, 87; Males, 52; Females, 35.


.83


Marriages Recorded in Medfield During the Year 1955


Date


Name


Residence


Where and By Whom Married


1955 Jan. 1


Charles H. Brookings Lillian M. Towne


Pembroke, N. H.


In Medfield Rev. John R. Nelson


Jan. 4


Ervin William Barron Margaret Morrison


Sydney Mines, N. S.


Charles E. Worden, J.P.


Jan. 15


James Stuart Prophet Isabella May Watson


Mansfield


In Medfield Rev. Robert H. Brock


Jan. 22


Peter Joseph Shiels Marie Louise Macleod


Medfield


In Medfield Rev. Francis O'Neill


Feb. 17


Joseph Frank Dawe Nancy Jean Carlson


Medfield


In Norfolk George F. Campbell, J.P.


Feb. 19


Karl Stanley Johnson Joan Gloria Garland


Medfield


In Stoughton Rev. H. P. Hughes


Feb. 26 Stanton Thomas Shorey Roberta Carole Miller


Walpole


In Medfield Rev. John P. Boles


Mar. 19


Edward Joseph Duhamel Jeanine Ann Bravo


Medfield


In Medfield Rev. John P. Boles


Apr. 10


Elwyn A. Smith, Jr. Lena Frances Lamb Maurice Finer Deglia Ann Accorsi


Medfield


In Medfield Rev. Hugh Smith


Apr. 18


Medfield


In Needham Winthrop M. Southworth, J.P.


Apr. 25 Clayton Balcom Angelina Mary Gentile


Somerville Medfield


In Medfield Rev. John R. Nelson


Medfield


Medfield


In Boston


Medfield


Medfield


Millis


Walpole


Medfield


Millis


Medfield


Medfield


84


Marriages Recorded in Medfield During the Year 1955


Date


Name


Residence


Where and By Whom Married


1955


Apr. 30


Hugo Frederic D'Antonio Nancy Eveleen Thorne


Medfield


In Millis Rev. Robert I. Howland


May 6 George Edgar Harris, Jr. Margaret Mary Thibeau


Medfield


In Medfield Rev. John P. Boles


May 14


Philip Pennel Stover Joan Lee Rankin


Milton


In Milton Rev. Robert M. Pierce


May 15


Francis Michael Horgan Margaret Wyshak


Medfield


In Medfield Rev. John P. Boles


May 28


Mario Anthony Iafolla Lena Teresa Lanzoni


Medfield


In Norwood Rev. Richard F. O'Halloran


June 18


Paul Harrold Sales Mary Catherine Curry


Dorchester


In Medfield Rev. John W. Garrick


June 25


Amos Clark Kingsbury Blanche Louise Marcionette


Medfield


In Medfield Rev. William B. Rice


June 26 Kenneth LeRoy Viera Velma Doyle Barron


New Bedford


In Medfield Rev. John W. Garrick


July 9 James Watson Hall Joan Louisa Swallow Walter R. Fisher Victoria Barbara Elias


Boonville, N. C. Medfield


In Medfield Rev. Hugh Smith


July 26


Medfield


In Medfield


Norwood


Rev. John R. Nelson


Aug. 27 Arthur Wilfred Donkin Margot Wood


Coldwater, Mich.


Medfield


In Medfield Rev. Robert H. Brock


Millis


Millis


Medfield


Somerville


85


Norwood


Medfield


Medfield


Medfield


Marriages Recorded in Medfield During the Year 1955


Date


Name


Residence


Where and By Whom Married


Sept. 1


Mathew Merlino Jennie E. Castanino


Woburn


In Somerville Lyman A. Hodgdon, J.P.


Sept. 9


Henry Karl Wittrup Marjorie Farris


Medfield


In Franklin


Medfield


Rev. Jordan D. Cole


Oct. 1


Robert V. Callachan, Jr. Marilyn L. Perkins


Medfield


In No. Weymouth


Oct. 8


Albert E. Tuttle Marilyn Grace Stone


Medfield


In Medfield Rev. John R. Nelson


Nov. 19


William Joseph Griffin Joan Rita Barker


Medfield


In Weymouth


Nov. 28


William F. McDermott


Allston


In Brighton


Joanne V. Parlin


Medfield


Tehyi H. Bieh, J.P.


Total Number of Marriages-28. Married in Town-16.


Married out of Town-12. Residents of Medfield-34. Non-Residents-22.


86


Weymouth


Rev. Bennet J. O'Brien


Medfield


No. Weymouth


Rev. Frederick R. McGowan


Medfield


Deaths of Residents of Medfield During the Year 1955


Date of Death


Name


Age Y M D


Cause of Death


Place of Death


1955


Jan. 14


Louis S. Conners


61


-


27


Cerebral Hemorrhage


Natick Medfield


Jan. 15


William F. Clancy


91


3


29


Bronchial Pneumonia


Jan. 19


Stanley Budd Swaim


69


11


25


Acute Uremia


Natick


Jan. 31


Sadie M. Dewar


88


10


Terminal Pneumonia Cerebral Hemorrhage


Medfield


Feb. 3


Evie Bent


80


-


---


Norwood


Feb. 6


Katherine V. Grogan


54


2


26


Arteriosclerotic Heart Disease


Medfield


Mar. 1


Elizabeth Keyou


94


6


14


Chronic Myocarditis


Medfield


Mar. 28


Anne H. Jewell


73


8


4


Cerebral Thrombosis


Boston


Apr. 6


Charles Garabedian


69


10


22


Coronary Occlusion


Natick


Apr. 7


Frank Eugene Day


86


8


19


Diabetic Acidosis


Medfield


Apr. 8


Bessie Clark


83


1


12


Carcinoma of G I Tract.


Franklin


May 1


Albert L. Clark


87


3


19


Arteriosclerotic Brain Disease


Norwood


May 20


Barlammo Bravo


68


17


Terminal Pneumonia


Framingham


May 21


Bernard C. Jordan


82


11


20


Bronchial Pneumonia


Medfield


May 25


Owen Atwood Phinney


83


2


29


Auricular Fibrillation Prematurity


Natick


June 9


Robert S. Spear


74 -


18


Carcinoma of Left Lung


Medfield


June 19


- Kenny


1712 hrs.


Respiratory Failure 1


Easton, Md.


June 20


Gunhild A. Clewes


53


1 3 Subdural Hemorrhage


Natick


-


-


2 hrs.


May 26


- Kingsbury


Medfield


87


Deaths of Residents of Medfield During the Year 1955


Date of Death


Name


Age YMD


Cause of Death


Place of Death


1955


Aug. 14


Ethel G. Hamilton


70


4


6 Carcinoma Recto Sigmoid


Medfield


Sept. 20


Charles H. Grimm


68


3


3


Cerebral Thrombosis


Medfield


Oct. 23


Edwin S. Evans


50


16


Peritonitis


Milford


Nov. 7


John A. Johannesson


71


8


4


Coronary Thrombosis


Medfield


Nov. 11


Marion Janet Graham


70


3


6


Metastatic Carcinoma to Liver


Medfield


Nov. 14


George D. Rice


53


5


2


Coronary Thrombosis


Medfield


Nov. 23


Nancy S. K. Eillison


29


11


15 Tracheo-broncho Stenosis


Boston


Dec. 2


Jean Bravo


41


5


Rheumatic Heart Disease


Natick


Dec. 15


Amos Clark Kingsbury


58


2


1


Bronchiogenic Carcinoma Rt. Lung


Natick


Dec. 22


Christopher A. Kingsbury


70


11


16


Coronary Thrombosis


Medfield


-


88


-


Total Number of Deaths-170. Non-Residents in Medfield-5.


Residents of Medfield-29. Medfield State Hospital-136.


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 Seventh day of March A.D. 1955 at 6:00 A.M. then and there to act on the following articles:


Article 1. To choose all Town Officers required to be elect- ed annually by ballot, to wit:


One Moderator, One Town Clerk, One Treasurer, Three Con- stables, One Tree Warden, all for one year.


One Member of the School Committee for two years.


One Selectmen, One Assessor, Two Members 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 and One Member of the Board of Public Welfare, all for three years.


One Member of the Park and Planning Board for five years.


The polls to be opened at 6:00 o'clock, A.M. and may be closed at 2:00 o'clock, P.M.


Article 2. To see if the Town will vote to accept the re- ports of the several Town Officers for the past year.


Article 3. To see if the Town will vote to raise and appropri- ate such sums of money as may be necessary to defray the ex- penses for the ensuing year for:


Appro- priated in 1954 $ 5,611.00


Expended in 1954 $ 5,703.75


Recom- mended by Dept. 1955 $ 8,000.00


Executive


Legal


2,000.00


Treasurer


500.00


533.31


600.00


Collector


3,900.00


3,900.00


4,000.00


Town Clerk


250.00


249.86


150.00


Assessors


1,700.00


1,694.41


1,700.00


Park and Planning Board


1,270.00


1,125.50


1,150.00


Finance Committee


125.00


Town Hall


5,620.00


5,663.82


6,045.00


Highways


25,000.00


25,004.94


25,500.00


Cutting Brush


2,000.00


1,992.22


2,500.00


Snow & Sanding


10,500.00


10,346.72


Street Lights


6,829.16


6,652.88


8,019.61


89


Appro- priated in 1954


Expended in 1954


Recom- mended by Dept. 1955


Public Dump


1,000.00


1,022.75


1,000.00


Sidewalks


500.00


486.85


600.00


Water


18,000.00


18,204.55


19,000.00


Sewer


1,825.00


1,813.57


1,900.00


Care of Trees


2,200.00


2,330.25


3,500.00


Dutch Elm Disease


2,200.00


2,196.29


4,000.00


Moth


1,350.00


1,341.59


1,000.00


Planting Trees


400.00


285.85


500.00


Destroying Ivy


400.00


378.00


400.00


Schools


137,137.05


135,761.41


152,768.35


Vocational Tuition


800.00


613.20


800.00


Dental Clinic


1,100.00


728.15


1,100.00


Military Retirement


153.00


153.00


185.00


Library


1,500.00


4,897.10


1,800.00


Old Age Assistance


35,000.00


35,231.75


25,000.00


Old Age Administration


1,000.00


1,000.00


1,000.00


General Relief


2,000.00


1,280.74


1,000.00


General Relief Administration


50.00


50.00


50.00


Aid to Dependent Children


5,000.00


5,058.70


4,000.00


Aid to Dependent Children-Adm.


250.00


250.00


250.00


Disability Assistance


2,000.00


1,536.12


1,000.00


Disability Assistance-Adm.


50.00


50.00


50.00


Health


2,500.00


2,169.67


2,500.00


District Nurse


1,000.00


1,000.00


1,000.00


Garbarge Collection


3,000.00


3,000.00


3,000.00


Veterans' Benefits


1,500.00


1,411.76


1,500.00


Veterans' Services-Adm.


600.00


524.00


600.00


Memorial Day


600.00


554.70


600.00


Sealer


165.00


162.53


165.00


Police Department


12,253.00


13,932.95


18,145.00


Dog Officers


100.00


100.00


100.00


Fire Department


8,000.00


8,057.49


8,000.00


Civil Defense


150.00


150.00


150.00


Election & Registration


1,530.00


2,505.87


1,195.00


Town Meetings


300.00


Town Report


1,800.00


Town Clock


150.00


Bathing Beach


823.50


823.50


865.00


Building Inspector


650.00


632.30


700.00


Wire Inspector


350.00


390.48


500.00


Plumbing Inspector


350.00


341.40


550.00


Fire Insurance


2,000.00


1,936.64


1,950.00


Liability Insurance


2,100.00


2,382.23


3,107.69


Vehicle Insurance


775.00


856.00


870.00


Appeal Boards


150.00


66.65


150.00


Notes


29,000.00


29,000.00


28,500.00


Interest


5,544.34


5,213.04


5,900.54


Certification of Notes


50.00


County Retirement System


2,575.90


2,575.90


2,711.85


Reserve Funds


3,500.00


3,428.56


: 3,500.00


90


Article 4. To see if the Town will vote to fix the salary and compensation of all elective officers of the Town as provided by Section 108, Chapter 41, General Lays, as amended:


App. 1954




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.