USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1960-1966 > Part 46
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 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82
Boston Chelsea
Dec. 3 Ann Sullivan
Needham
Dec. 4 John Edward Connolly
Norwood
Dec. 11 David John Morse
Boston
Dec. 14 Arthur Wallace Milton
Boston
Dec. 19 Nancy Marie Ferreira
Boston
Dec. 23 Lisa Lyon Street
Boston
Dec. 23 Noelle Marie Powers
Boston
Dec. 24 Suzanne Holly Jackson
Needham
Dec. 26 Jennifer Jane Townsend
Needham
Dec. 27 Michael Raymond Wallace
Norwood
Eugene C. and Joan E. Fisher Edward F., Jr. and Audrey A. Nolan
Paul D. and Mary Ann Chisholm John L. and Ann Picard
Charles H. and Frances Copithorne Arthur and Margaret L. Sargent Edward J. and Geraldine M. Baker Waddy and Velta Watson Howard A. and Lorraine A. Delaney George E. and Eileen Hankinson
Ronald C. and Carol A. Jurewicz Gordon K. and Ann E. Palumbo
1964
Jan. 6 Edward Arthur Mccarty Jan. 9 Andrew George Shebanow Jan. 12 William Joseph Thomas Boston Jan. 16 Cynthia Mary Oglesby Jan. 19 Joel Frederic Portmann Jan. 27 Linda Louise Mallory Jan. 28 Frederick Rollins Low Wise Boston
Medfield
Needham
Norwood
Newton
Newton
Arthur L. and Jane Partis Michael S. and Julia G. Schoenberg William J. and Grace A. Murphy Ray O. and Loretta A. Poirier Elmer O., Jr. and Jessie C. Howe Darrell C. and Anna L. Travers Frederick R. L., Jr. and Donna Hall
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1964
Date
Child's Name
Place of Birth
Parents
Jan. 28 David Ellsworth Cassidy Jan. 30 Susan Marie Doucette
Needham Natick
Paul R. and Janet R. Cummings Clifford G. and June Fernandez
Feb. 1 Mark William Haigh
Norwood
Leonard C. and Beverly A. Dewar
Feb. 2 Dianne Carole Rossi
Framingham
Francis D. and Carole A. Mills
Feb. 4 Miriam Grace Vichi
Boston
Gerard F. and Jane M. Woelk
Feb. 4 Jennifer Lynn McVicar
Needham
William S. and Cornelia Severance
Feb. 5 Mario Daniel DeFazio
Framingham
Feb. 6 Scott Allan Barth
Needham
Feb. 7 Scott David Anderson
Natick
Feb. 10 Duane Edward Feisel
Boston
Feb. 10 Jane Ellen Rowean
Needham
Robert P. and Janet M. White
Feb. 14 Laurel Hallowell
Framingham
William L. and Beverly Thornton
Feb. 15 James Stephen Laughlin
Boston
Feb. 16 Scott Neil Davis Feb. 19 Irene Theresa Abar
Natick
Feb. 21 Julie Ann McCarthy
Natick
Feb. 21 Charles Michael McEnroy, Jr.
Natick
Feb. 23 Theodore Mark Bolton
Natick
Robert A. and Nancy Higgins
Feb. 24 Roger Albert Hess
Needham
Ralph A. and Shirley A. Mandeville
Feb. 27 Kirk Woodman Spalding
Boston
Richard L. and Barbara Farnham
Thomas J. and Marion Kyle
Mar. 2 Susan Diane Nolan
Natick
Robert J. and Margaret H. Heffernan Nelson A. and Naomi M. May Lawrence E. and Jane Welsh Joseph J. and Hazel Lipsett Charles M. and Gloria Thompson
Newton
Mario D., Jr. and Margaret Martin William H. and Augusta M. Farrell Chester L. and Emogene Starrett Duane H. and Shannon Murphy Donald R. and Particia A. Sullivan
Feb. 13 Donald Arthur Fisler
Norwood
Mar. 4 Marybeth Edythe Hallinan Mar. 5 John Charles Nyren Mar. 7 Nancy Gage Cummings Mar. 10 Roy McKeowan Lockhart Mar. 10 Douglas Milton Johnson
Mar. 11 Marjorie Elizabeth Rogers
Mar. 13 Mindy Ruth Steinberg Mar. 16 Blanche Alexandria Matthews
Mar. 19 Timothy Joseph O'Toole
Mar. 21 John Edward Roberts
Mar. 26 James Raymond Belloli
Mar. 26 John Albert Larkin
Mar. 29 Wendy Joy Shuler
Apr. 2 Janice Ann Robinson
Apr. 2 Kathleen Ellen Murphy
Apr. 6 Alan James Patterson Apr. 9 Gregory Douglas Lamb Apr. 14 Susanne Comeau
Apr. 17 Laura Louise McCarthy Apr. 21 Theodore Philip Larkin Apr. 29 Darol Wayne Joseph Bishop
May 10 Winslow Hallett Crocker, III May 14 John Wilson Mahoney, Jr. May 15 Hilary Moyer Breed May 19 Carol Lynn Allen May 20 Jonathan Scott Moore May 22 Leanne Carol Salomaa May 24 Debra Ann Ramsay
Boston
Natick
Boston
Framingham Natick
Natick
Norwood
Norwood
Norwood
Newton
Framingham
Framingham
Natick
Natick Boston
Needham
Norwood
Natick
Norwood
Framingham Natick
Needham Natick
Boston
Needham
Needham
Norwood
Natick
Jeremiah L. and Edythe C. Ricciuti Paul E. and Mary Picard George H. and Eleanor M. Gage John M. and Louise H. Park Donald C. and Judith Kelly Michael J. and Carole Johnson Arthur I. and Barbara F. Ehrenkraz Sidney R. and Betty M. Anderson John P. and Irene L. Jozefowicz Frank R. and Marie H. Korzen Henry R. and Carol A. Brooks Allan and Joan Mulrean Donald L. and Margaret Brown
Lowell E. and Marion Latopolski Francis J. and Barbara Gannon James and Doris E. Morrison John N. and Lois Eardley Joseph T. and Donna Anderson Joseph F. and Paula L. Keirstead Robert J. and Shirley Picard Mayo and Helen Ferrone
Winslow H., Jr. and Anne T. Hull John W. and Priscilla Corbin William M. and Susan Moyer Donald J. and Audrey G. Bayliss John I. and Nancy Knowles Risto C. and Vivian G. Plimpton Paul R. and Eleanor Torres
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1964
Date
Child's Name
Place of Birth Parents
May 27 Bruce Christopher Angelis
June 8 Laura Marie Burks
June 8 Thomas Whitman Hepworth June 8 Susan Dennison Allen June 9 John Howard Shannon June 16 David MacDonald Craig June 16 Patrick Joseph McCabe June 17 Kevin Roche
June 18 Thomas Eugene Rohnstock
June 18 Ellen Ann Mazukina
June 22 Joseph Michael Rondinelli
June 29 Glen Frederick Harrison
Newton
Natick
Needham
Framingham
Natick Natick Norwood
Needham Needham
Natick
Norwood
Frank and Therese M. Donohoe
Framingham
Boston
Needham
Robert M. and Judith A. Dennison
Boston
Newton
Boston
Robert R. and Helen Lang John A. and Joan Doull Leo J. and Anne E. Fisher
Natick
Boston
Paul E. and Mary Hohmann Walter and Helen Rainsford
Milton
Natick
Alfred E. and Barbara A. Crowley Joseph L. and Mary Bigwood Frederick D. and Leslie Hall
July 1 Patricia Julie Ganley July 2 Robert Becket Howe July 5 Thomas John Quaranta July 8 Robert Arthur Duval July 9 Lynne Marie Hinkley July 11 Nathaniel Peter Marcionette July 14 Frances Constance Cialdea July 15 Kirk Gardner Randlett
July 17 Philip Austin Bligh July 18 Teresa Ann Weir
Norwood
Chester A. and Mary T. Doheny David and Karen Morey
John F. and Phyllis Broderick Robert B. and Margaret Fitzgerald Frank R. and Joan Boyan Melvin A. and Irene Giard Edward M. and Nancy Seeley Joseph L. and Phyllis A. Manning Angelo A. and Carolyn D. Walke Richard R. and Roberta A. McFaul Raymond N. and Barbara Wheaton Christian E. and Roberta B. Pineo
July 18 Nanette Marie White July 21 Susan Ryan July 22 Laurence Scott Grimm July 24 Louis Anthony Digilio Boston July 31 Daniel Joseph Sullivan Boston
Aug. 11 Marie Alyce Franks
Aug. 14 Francis Valentine Kiefer, Jr.
Aug. 19 Edward Burnham Keyes, Jr. Boston
Aug. 19 Wayne Murray Rawding, Jr. Boston
Sept. 14 Eric Brian See
Natick
Framingham
Natick
Norwood
Natick
Norwood
Oct. 2 Joan Marie Bergin
Oct. 2 Christine Lori Peterson
Oct. 6 Susan Jean Perry Oct. 7 Peter Bruce Turgeon
Oct. 12 Jennifer Anne Shaw Oct. 14 Mary Lisa Boyt Oct. 15 Jeffrey Robert Draper Oct. 16 Kimberly Blair Hoagland Oct. 16 Donna Elaine Marshall
Oct. 20 Scott Forrest Johnson Oct. 26 Marjorie Ruth Nye Oct. 27 Diane Carol Gronroos
Norwood
Natick
William F. and Renae Mortensen
Francis E. and Joann Pelkey Peter W. and Nancy Lasselle Frank and Charlotte A. Hawkins James D. and Eleanor A. Brennan
William C. and Elizabeth A. Willis Frank V. and Katherine M. Nohai Edward B. and Mary Jane Miller Wayne M. and Evelyn M. Malovich
Wesley P. and Cheryl Davies Elton R. and Leona M. Sawyer Porter and Marie Olson Joseph P. and Dorothy J. Ferry LeBaron C. and Joyce Eckerson George W. and Elizabeth R. Daley
John M. and Dolores E. Schaller Eugen A. and Ruth Glennie Frederick C. and Joan Hummer
Bruce J. and Ann Kudirka
Needham
Needham
Needham
Newton
Needham
Needham
Norwood Natick Norwood
Newton
Framingham
Sept. 14 Scott Michael Bassett
Sept. 15 Kelli Porter Brooks Sept. 19 Cynthia Ann King
Sept. 22 Pamela Barrett Colt
Sept. 29 George William Hinkley
Norwood
Boston
Natick
Natick
Ralph G. and Claire D. Marshall Elden B. and Mary L. Bridge Robert B. and Priscilla A. Shilo Descom D. and Eileen M. Murdoch Robert C. and Pamela C. Clarridge William F. and Nancy J. Ivers George E. and Carolyn E. Brann Alan R. and Carol Whitmarsh
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1964
Date
Child's Name
Place of Birth Parents
Oct. 29 Paul Michael Mahoney
Oct. 30 William John Good
Oct. 31 John Scott Baker
Nonwood Framingham Needham
John F. and Dorothy L. Riley Wallace H. and Mary Scott John C. and Lora J. Noel
Nov. 1 Donna Mae Fraser
Norwood
Gary O. and Annette LaRosee
Nov. 3 Kimberly Ann Iafolla
Natick
Eric A. and Joan Hall
Nov. 4 Michael Webster Hoyt
Needham
Bruce W. and Patricia A. Myers
Nov. 5 Kevin Brian Berry
Natick
Paul D. and Paula Bison
Nov. 9 Robert Henry McDonald
Natick
Robert C. and Stella Grudak
Nov. 10 Kenneth Christian Janssen
Natick
Richard J. and Helen Schuck
Nov. 17 John Joseph Horgan
Natick
Jahn F. and Mary S. Castle
Nov. 17 Mary Elizabeth McManus
Needham
Vincent J. and Mary M. Frank
Nov. 25 Robert George Davis
Needham
William J. and Teresa A. McMillan
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1964
Date Name
Residence Where and by Whom Married
1964
Jan. 5 Douglas Wayne Lund Sandra Mae Frink
Millis Millis Raynham Medfield
In Medfield
Rev. Emmanuel S. Hedgebeth
Jan. 18 Mark Arthur McDermott Catherine Ruth Iafolla
Jan. 25 Garvin Scott Findlay Betty Elaine Parsons
Pittsburgh, Pa. Cambridge
In Medfield Rev. Robert C. Derr
Feb. 8 James M. Stubblebine Gail H. Gustavson
Medfield
In Medfield
Medfield Rev. Walter J. McAndrews
Medfield
In Canton
Las Vegas, Nev.
Rev. William H. Morgan
Feb. 19 Donald Walter Harty Joyce Ernestine Hutchins
West Medway Medfield
In Wrentham George S. Perry, J.P.
Mar. 19 Christian Andrew Zahner, Jr. Joyce Eileen Hamilton
Hyannis
In .Millis Rev. Crawford F. Coombes, Jr.
Mar. 21 Clifford H. Lyon Vera M. Mageehon
Gardner
Medfield
In Medfield Rev. Robert C. Derr
April 4 William O'Day Beverly Mae Owen
Somerville
In Medfield
Medfield Rev. Lawrence M. Ryan
April 11 Ernest Charles Roy Shiela Ann Savage
Medfield
In Smithfield, Maine Rev. Gordon R. Naser
Medfield
In Raynham Lillie B. Merrill, J.P.
7
Feb. 15 Kennard A. Spencer Elizabeth A. Harwood
Medfield
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1964
Date
Name
Residence Where and by Whom Married
April 18 Robert Charles Marshall Pamela Corinne Clarridge
April 25 John J. Cahill Eleanor M. Nardi
Medfield
In Franklin
Franklin
Rev. Clyde A. Leonard
May 1 Robert Edward Keto Charlene May Daniel
Natick
In Medfield
Medfield
Rev. Robert C. Derr
May 9 Carl N. Edwards Elizabeth A. Pyper
Holyoke
Rev. Richard Arnesman
May 16 Peter F. Scribner Marlene O'Brien
Medfield
In West Quincy Rev. John P. Boles
May 23 Robert O. Haward Nancy M. Nowers
Medfield
Medfield
In Medfield Rev. Emmanuel S. Hedgebeth
May 30 Donald E. McMaster Linda Anne Marshall
Medfield
Rev. Walter J. McAndrews
May 30 Robert Stanley Fisher Carol Dawn Carlson
Medfield
Walpole
In Walpole Rev. Paul V. Varga
June
6 Robert H. Bezio
Anne Stockwell
Colrain
In Shelburne Falls Rev. Ronald J. Tamblyn
Medfield
June 6 William Gilbert Rogers Jennie Kathleen Scott
Medway
In Medway Rev. Robert S. Hess
Medfield
In Medfield
Medfield
Medfield
Rev. Robert C. Derr
Medfield
In Holyoke
Quincy
West Medway
In Medfield
June 27 Robert A. Kinsman Mary C. Hinkley June 27 James Michael Cotter Catherine Mary Quinn June 27 Theodore C. Nelson Deborah A. Clancy June 27 John Mills Elinor Jane Spring June 27 George Jerome Putz Charlotte Goodhue
Natick Medfield Medfield Newton Natick Medfield
Rochester, N.Y. Medfield Daly City, Cal. Medfield
In Medfield Rec. Robert L. Ryer In Newton Rev. Donald G. Clifford
In Medfield Rev. Lawrence M. Ryan .
In Norwood
Rev. Raymond Kask
In Gosnold
Rev. Emmanuel S. Hedgebeth
Norfolk
In Medfield
Medfield Rev. Robert C. Derr
Norwood
In Bellingham
Medfield Lionel R. Trudeau, J.P.
Medfield
In Needham
Needham Rev. H. Daniel Hawver
Medfield
In Reading
Reading
Rev. Walter J. Doyle
Aug. 8 Horst B. S. Tezak
Patricia J. Mayer
Medfield
In Norfolk William F. Cavanaugh, J.P.
Aug. 15 William James Callachan Betsy Reid Guibord
Medfield
Medfield
In Medfield Rev. Walter J. McAndrews
Medfield
In Medfield
Medfield
Rev. Walter J. McAndrews
Medfield
Medfield
In Medfield Rev. Emmanuel S. Hedgebeth
July 3 Kenneth D. Albee Evaline G. Tucker
July 18 Robert F. Molloy Linda Jane Perrin
July 31 Winslow H. Crocker Mary Hutchins
Aug. 8 Lawrence H. Tisdale Lois A. D'Entremont
Sept. 6 James Joseph Gorman Lorraine Ida Carvalho
Sept. 18 Frederick Arthur Davis Carol Ann Belmont
Medfield
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1964
Date
Name
Residence Where and by Whom Married
Sept. 19 Russell Palmer Guibord Virginia Thompson Hale
Medfield Westwood
In Dedham
Rev. William H. Brittain
Oct. 10 David L. Watkins Marianne McCormick
Medfield
In Medfield
Medfield
Rev. Emmanuel S. Hedgebth
Oct. 13 Antone M. Rocha Patricia A. Donovan
Medfield
In Milton
Medfield
Rev. Skillman E. Myers
Oct. 16 Warren T. Johnston Ruth Elizabeth DeLorey
Medway
In Medfield
Medway
Rev. Emmanuel S. Hedgebeth
Oct. 17 Sylvester M. Brady Joan J. Keefe
Norwood
In Norwood Rev. Joseph T. Greer
Oct. 24 Robert Donald Taylor Margaret Ann Travers
Millis
Rev. Donald L. Shuler
Oct. 25 John Wilfred Dumont, Jr. Joan Marie Nassif
Medfield Boston
In Boston Rev. George R. George
Nov. 7 Ralph A. Baker, Jr. Elaine Louise Freeman
Nov. 13 Lee E. Mandell Marjorie L. Owen
Nov. 14 Paul E. Hinkley Laurene L. Connolly
Medfield Milford Rev. John J. Paulsen
Millis
Medfield
In Norfolk William F. Cavanaugh, J.P.
Medfield
Norwood
In Norwood Rev. Francis J. Hardiman
Medfield
Norwood
In Medfield
In Milford
Nov. 21 Richard T. Bolin Maureen McCarthy Nov. 28 Rodney Michael Nichols Donna Lee Roberts
Dec. 19 James K. Gagliani Sandra M. Petitt
In Medfield
Medfield Medfield Rev. Walter J. McAndrews In Medfield Rev. Walter J. McAndrews
Waltham Medfield
Medfield
In Norfolk
Medfield Rev. John F. Fitzgerald
Total Number of Marriages - 46. Married in Town - 20.
Married out of Town - 26. Residents of Medfield - 54. Non-Residents - 38
DEATHS RECORDED IN MEDFIELD DURING THE YEAR 1964
Date of Death
Name
Age YMD
Cause of Death
Place of Death
1964
Jan. 10 Shirley A. Gronberg
28
7 7 Mid Brain and Pontine Hemorrhage
Jan. 17 Martha Barton
84
6
16
Coronary Thrombosis
Jan. 29 Mary E. Johnson
79
7 14
Cerebro Vascular Accident
Boston Tewksbury Medfield Medfield
Feb. 8 Manuel Mendoza
59
10
14
Coronary Thrombosis
Medfield Natick
Feb. 24 Harold J. Ryan
10
9
Pneumonitis
Mar. 15 Marion B. Cline
68
3
17
Coronary Thrombosis
Medfield
Mar. 30 Gertrude T. Wilson
64
6
6
Cerebro Vascular Accident
Boston
April 1 John Edward Kennedy
71
4
7
Metastatic Cancer of Tongue
W. Roxbury Medfield
April 13 A. I. Mildred Eburne
73
3
11
Coronary Thrombosis
April 20 Charles Ewald Wilcox
64
9
4
Coronary Sclerosis
Medfield
April 23 Frank Leslie Fay
86
9
15
Cerebro Vascular Accident
Medfield
May 7 Pasquale Vasaturo
73
8 28
Acute Myocardial Infarction
Norwood
May 17 William A. Thibodeau
88
9
9
Arteriosclerotic Heart Disease
Medfield
June 10 Mary Jones
72
-
Cardiac Decompensation
Revere
June 22. Louise LaRiviere
89
11 17
June 29 Everett John Wills
66
10 10
Pulmonary Embolus Acute Myocardial Infarction
Framingham Medfield
-
-
Arterosclerotic Heart Disease
Jan. 20 Abigail A. Sheehan
83
July 22 John Lynch July 27 Joseph Rowe
71 11 22 2 6
Massive Gastro Intestinal Hem. Coronary Occlusion
Boston Medfield
Aug. 5 Albert S. Aucoin
37
-
-
Accidental Plane Crash
Aug. 14 Eugene Bravo
51
5
25
Bacteriemia
Aug. 16 Frederick H. Dyer
66
3
21
Staph. Bronchitis. Pneumonia
Aug. 20 Charles L. Bullard
82
2 27
Coronary Thrombosis
Medfield
Aug. 24
Raymond Conrad Weiker
67
0 22
Coronary Sclerosis
Medfield
Sept. 11 Elaine Marie Powers
2
11
7
Disseminated Neuro Blastoma
Medfield
Sept. 15 Olga Stefaniak
45
4
27
Bi Lateral Pneumonia
Randolph
Sept. 19 Harold Manter
60
4
20
Aspiration of Gastric Content
Boston
Sept. 24 Julia McHale
65
2
3
Carcinoma Ascending Colon
Norwood
Sept. 27 Elizabeth H. Winters
13
1
5
Accidental. Fall from Horse
Needham
Oct. 26 Bernice Lee Robbins
72
5
2
Cardiovascular Disease
Medfield
Oct. 27
William Murison
84
11
5
Arteriosclerotic Heart Disease
Medfield
Oct. 30 Mary Mike
85
-
Coronary Thrombosis
Medfield
Oct. 31 William John Good
0
0
1
R H Incompatibility
Framingham
Nov. 3 James Henry Meaney
81
0
1 Coronary Thrombosis
Nov. 4 Dorothy Calhoun
70
Coronary Thrombosis
Nov. 11 Margaret Davis
91
0 20 Cardiovascular Disease
Nov. 13 Pauline Coleman
64
11 3
Carcinoma of Colon
Nov. 15 Margaret M. Finnerty
72
11 8
Acute Bilateral Pneumonia
Nov. 15 Edwin S. Mitchell
76
1
12
Bilateral Bronchopneumonia
Nov. 16 Mary M. Cranshaw
27
5 14
Congestive Heart Failure
Nov. 16 Santa Pandolfo
76
3 18 Pulmonary Congestion
Nov. 20 George E. Wilkins
75
8
3 Cerebro-Vascular Disease
Nov. 24 Hubert Arnold Ripley
53
0
2 Ruptured Aortic Aneurysm
-
Natick Medfield Medfield Needham Medfield Boston Boston
Medfield Medfield Natick
92
Falmouth Natick Boston
DEATHS RECORDED IN MEDFIEL DURING THE YEAR 1964.
Date of Death
Name
Age YMD
Cause of Death
Place of Death
Dec. 12 Marion K. Barbose
81
6
6 Cerebro-Vascular Accident
Holliston
Dec. 15 Eva M. Moyer
88
6
20
Coronary Thrombosis
Medfield
Dec. 19 Percy Covert
72
10
8 Bronchial Pneumonia
Medfield
Dec. 20 Edith C. King
77
9
5
Massive Pulmonary Hemorrhage
Medfield
Dec.
25 George Morrell Sherman
70
0 25
Acute Coronary Occlusion
Medfield
Dec. 26
Giacomo J. Gentile
83
4 28
Cerebral Thrombosis
Milford
Total Number of Deaths - 129.
Residents of Medfield - 39.
Non-resident in Medfield - 10.
Medfield State Hospital - 80.
V
105
ANNUAL REPORT
1964
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 Dale Street School in said Medfield on Monday, the seventeenth of February A.D. 1964 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 and originally equipping and furnishing an addition to the Junior-Senior High School off Pound Street, and to de- termine whether the funds therefor shall be provided for by an appro- priation from available funds in the Town Treasury and/or borrowing under the provisions and authority of Chapter 645 of the Acts of 1948 as amended, or do or act anything in relation thereto.
(School Planning and Building Committee)
Article 2. To see if the Town will vote to appoint a School Building Committee and to authorize it to construct, furnish and equip an addition to the Junior-Senior High School off Pound Street, to enter into contracts for the construction of the same, to employ architects in connection therewith, to accept the building when completed and to treat with the Massachusetts Building Assistance Commission and any other govern- mental agency, or do or act anything in relation thereto.
(School Planning and Building Committee)
Article 3. To see if the Town will vote to authorize the Board of Selectmen to acquire by purchase, taking by eminent domain or other- wise, in behalf of the Town, title to lands of Blanche M. Kingsbury and bounded and described as follows:
Northwesterly by Pound Street, on several courses together measur- ing 215.00 feet; generally
106
TOWN OF MEDFIELD
1964
Westerly by a curved line, being the junction of the parcel marked "A" on the plan hereinafter referred to and said Pound Street, 39.27 feet;
Southwesterly by said parcel "A", 303.99 feet;
Southeasterly by the parcel marked "B" on said plan, 272.80 feet; and
Northeasterly by land of the Town of Medfield and land of Charles F. Mains and Gwenlyn M Mains, about 359 feet.
Said parcel "A" and parcel "B" are shown on a certain plan recorded with Norfolk Deeds and Plan No. 1291 of 1957 in Plan Book 204.
and to see what sums the Town will vote to raise and appropriate or borrow or transfer from available funds in the Town Treasury to defray the cost of acquisition of said premises and the legal expenses involved connected therewith, or do or act anything in relation thereto.
(School Planning and Building Committee)
Article 4. To see if the Town will vote to amend the Zoning By-Law and Zoning Map of the Town of Medfield by removing the premises here- inafter described from the provisions of Section 4, Business District Uses and placing the same under the provisions of Section 2, "AA", "A", and "C" Residence District Uses:
That certain parcel of land situated on the southerly side of Main Street, in Medfield, Norfolk County, Massachusetts, and bounded and described as follows:
Northerly by Main Street, 303.27 feet;
Westerly by land now or formerly of Dyer, indicated on the plan hereinafter referred to, on several courses together measuring 687.00 feet; generally
Southerly by land now or formerly of Hillcrest Development Corp., indicated on said plan, on five courses together measuring 478.66 feet; and
Easterly by Parcel "B" and by land marked "Keigwin and Meaney" both shown on said plan, on two courses together measuring 485.21 feet, said last mentioned land being presently zoned for Business Uses.
107
ANNUAL REPORT
1964
Said premises contain 4.58 acres, more or less and are shown as Parcel "A" on a certain plan recorded with Norfolk Deeds as Plan No. 437 of 1960 in Plan Book 208, to which said plan reference is hereby made for a further and more particular description of said premises, or do or act anything in relation thereto.
(Petition - Bugess Stanley et al)
Article 5. To see if the Town will authorize the Board of Selectmen to appoint a committee for the purpose of securing recommendations for the purchase of a new ambulance, and to submit their report at the Annual Town Meeting, or do or act anything in relation thereto.
Article 6. To see what sum of money the Town will vote to raise and appropriate for the purpose of indemnifying Officer Earl Nina Iafolla for expenses and injuries sustained by him while acting as a Police Officer, under the provisions of General Laws Chapter 41, Section 100, or do or act anything in relation thereto.
Article 7. To see if the Town will vote to raise and appropriate or transfer from available funds in the Town Treasury the sum of $615.00 for the following unpaid bills incurred in the year 1963:
Charles W. Keirstead
$204.00
Joseph A. Roberts 63.00
Benjamin Brock
348.00
(Board of Health)
Article 8. To see if the Town will vote to raise and appropriate a sum of money to chlorinate the effluent from the sewer beds or do or act anything in relation thereto.
(Water and Sewerage Board)
Article 9. To see if the Town will vote to accept the following named sums as Perpetual Trust Funds for the care of lots in the Vine Lake Cemetery, the interest thereof or as may be necessary to be used for said care, viz:
Bradford Cuntis Lot $250.00 Mrs. James Murphy Lot $100.00
Charles A. Cimino Jr., Lot 200.00 John J. O'Leary Lot 100.00
Edwin H. Gromberg Lot 250.00
Francis A. O'Neill Lot 100.00
Robert D. Hersee Lot
100.00
Amy S. Rowe Lot 500.00
108
TOWN OF MEDFIELD
1964
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 30th day of January A.D. Nineteen hundred sixty-four.
ALLAN A. KINGSBURY, Constable of Medfield
JOSEPH L. MARCIONETTE EDWARD R. PERRY AUSTIN C. BUCHANAN Selectmen of Medfield
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss
Medfield, Massachusetts January 30, 1964
By virtue of this warrant I have notified and warned the inhabitants of the Town of Medfield, qualified to vote in elections to meet at this 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.
Posted on February 6, 1964
ALLAN A. KINGSBURY, Constable of Medfield
109
ANNUAL REPORT
1964
SPECIAL TOWN MEETING
February 17, 1964
Pursuant to the foregoing warrant the meeting was called to order by the Moderator at 7:45 P.M. In view of the important school building and proposed Zoning Amendment articles to be voted on, only those checked off as being registered voters were allowed in the hall. After reading the warrant notice and the Constable's return the following action was taken on the articles:
NOTE-Prior to voting on Article 1 Mr. Arnold Field and other members of the School Planning and Building Committee gave a detailed and informative explanation of school conditions, needs, and additional data to the illustrated pamphlet on the two proposed plans for an addition to the Junior-Senior High School which had been passed out to the public previously and to the voters present tonight.
An amendment to the original motion, (proposing that the sum of $1,450,000.00 be appropriated for the construction of an addition to the Junior-Senior High School and that to meet said appropriation the sum of $30,000.00 be transferred from an unexpended balance and the sum of $1,420,000.00 be raised by issuing bonds or notes) was defeated by a decidedly negative voice vote.
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.