Town annual reports of Medfield 1960-1966, Part 46

Author: Medfield (Mass.)
Publication date: 1960
Publisher: The Town
Number of Pages: 1530


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.