USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1960-1966 > Part 67
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
(Park and Recreation Commission)
ARTICLE 48. To see what sum of money the Town will vote to raise and appropriate, borrow or transfer from available funds in the Treasury for the purpose of surfacing the Parking Field at the Town Swimming Pond on Green Street, and to do or act anything in relation thereto. (Park and Recreation Commission)
ARTICLE 49. To see what sum of money the Town will vote to raise and appropriate, borrow, or transfer from available funds in the Treasury for the purpose of installing certain capital improvements to the Town's swimming facility off Green Street, or do or act anything in relation thereto.
(Park and Recreation Commission)
ARTICLE 50. To see what sum of money the Town will vote to raise and appropriate, borrow, or transfer from available funds in the Treasury for the purpose of improving the Bakers Pond area and to do, or act anything in relation thereto.
(Park and Recreation Commission)
ARTICLE 51. To see if the Town will vote to authorize the Board of Park Commissioners to disburse from its annual appropriation mis- cellaneous sums of money for entry fees, the purchase of prizes, and awards, and the like in connection with the participation of groups spon- sored by the Commission in meets, contests, and competitions both within and without the confines of the Town of Medfield, or do or act anything in relation thereto.
(Park and Recreation Commission)
ARTICLE 52. To see if the Town will vote to amend the Town By- law of 1926, as amended by the vote taken under Article 8 of the Special Town Meeting of April 4, 1955 and as amended by the action taken under Article 1 of the Special Town Meeting of November 26, 1956 by revoking the amendments thereby enacted and by substituting therefore the follow- ing Article 1. After Section 3, a new section which shall read as follows:
"(4) In the event that the Annual Adjourned Town Meeting or any Special Town Meeting shall not have been completed by 10:45 P.M. it
225
ANNUAL REPORT
1965
shall be adjourned to a place and time determined by a majority of the voters then present; however, the Town Moderator shall be author- ized to keep any such Annual or Special Town Meeting in session for an aditional half hour period, of, in his opinion, the meeting will thereby be enabled to complete the remaining business."
(Town Moderator and Town Counsel)
ARTICLE 53. To see if the Town will vote to raise and appropriate the sum of Three Hundred Dollars ($300.) for the purpose of repairing a section of cemetery wall on Main Street, or do or act anything in rela- tion thereto.
(Cemetery Commissioners)
ARTICLE 54. To see if the Town will vote to raise and appropriate a sum of money, such sum to be used for surfacing the drives in Vine Lake Cemetery, or do or act anything in relation thereto.
(Cemetery Commissioners)
ARTICLE 55. To see if the Town will vote to accept certain gifts made to the Clara Savage Littledale Fund prior to June 24, 1964, or do or act anything in relation thereto.
(Town Treasurer)
ARTICLE 56. To see if the Town will raise and appropriate or transfer a sum of money for the purpose of providing recreation for the physically and mentally handicapped, or do or act anything in relation thereto.
(Board of Selectmen)
ARTICLE 57. To see if the Town will vote to amend the Zoning By-Law of the Town of Medfield adopted April 21, 1938, as amended by making the following alterations and additions thereto, viz:
By deleting in its entirety the paragraph numbered 1. of Section III. "B" RESIDENCE DISTRICT USES and by substituting therefore the following:
1. Any use permitted in an "AA", "A" and "C" Residence District unless specifically prohibited by this Zoning By-law.
By adding to SECTION III. "B" RESIDENCE DISTRICT USES the following paragraph:
3. Apartment Buildings-subject to the rules and regulations govern- ing apartment buildings, (Section VI)
By changing the caption SECTION VI. NON-CONFORMING USES to SECTION VII. NON-CONFORMING USES.
226
TOWN OF MEDFIELD
1965
By changing the caption SECTION VII. AREA REGULATIONS TO SECTION VIII. AREA REGULATIONS (Not applicable to Apartment house lots).
By changing the caption SECTION VIII. ADMINISTRATION to SECTION IX. ADMINISTRATION.
By deleting in their entirety the paragraphs numbered 1. and 2. of SECTION IV. BUSINESS DISTRICT USES and by substituting for said numbered paragraphs the following:
1. Any use permitted under Paragraphs 1. and 2. of SECTION III. "B" RESIDENCE DISTRICT USES.
2.
By adding the following new Section:
SECTION VI. APARTMENTS
An apartment or apartment house is herewith defined as a building intended and designed to be occupied by more than two families living independently in separate dwelling units. Each dwelling unit shall be separated by sound proof party walls and/or floors from each other, with each apartment having individual living, sleeping, kitchen and toilet facilities. Each apartment building shall occupy one lot in single owner- ship throughout. Professional offices and home occupations are speci- fically excluded from apartment house units.
Apartments or apartment houses may be constructed in "B" Resi- dence District only, subject to the following rules and regulations :
1. Height and Bulk Regulations
(a) Maximum height shall be limited to thirty-five (35) feet above the average elevation of the finished grades of the building lot. Height shall be measured to the highest point on the roof of the building.
(b) Maximum number of stories shall be limited to three, including the basement level. A story is defined as that part of a building between any floor and the floor or roof next above. For the pur- pose of this Zoning By-law, where a building is not divided into stories, a story shall be considered fifteen (15) feet in height. Steeples, cupolas, stage lofts, and the like shall not be consid- ered as additional stories. A basement, or cellar, the ceiling of which extends more than five (5) feet above the average finished grade of the lot, shall be considered a story within the meaning of this By-law.
227
ANNUAL REPORT
1965
(c) Floor-area ratio shall not exceed 0.40. The floor-area ratio is defined as the ratio of the net floor area of the apartment build- ing to the total lot area. Net floor area is the sum of the areas used for living, sleeping, kitchen and toilet use only, of the several floors of a building, measured from the exterior faces of the walls but shall not include areas used for hallways, clos- ets and the like.
(d) The minimum usable green space shall not be less than 25% of the area of the lot. Green space is defined as space in a yard or within a setback area on a lot that is unoccupied by buildings, unobstructed to the sky, not devoted to service driveways or off-street loading or parking spaces and available to all occu- pants of the building on the lot.
(e) The minimum residential floor area shall be five hundred (500) square feet of living space per dwelling unit. Living space shall mean the total of the floor area of rooms used or intended to be used as living, sleeping, and kitchen purposes only.
2. Area and Width Regulations
(a) The minimum lot size shall consist of not less than twelve thou- sand (12,000) square feet for the first two (2) family units, plus an additional three thousand (3,000) square feet for each additional family unit, and not less than one hundred (100) feet wide. (See SECTION VIII. Par. 5. for lot width requirements).
3. Yards
(a) Rear Yard-minimum depth shall not be less than fifty (50) feet. Rear yard shall mean a space, unoccupied, extending for the full width of the lot between the rear line of the building wall and the rear lot line.
(b) Side Yard-minimum width shall not be less than twenty (20) feet.
Side yard shall mean an unoccupied space extending for the full length of a building between the nearest building wall and the side lot line.
(c) Front Yard-minimum depth shall not be less than forty (40) feet.
Front yard shall mean a space extending for the full width of the lot between the front line of the nearest building wall and the front lot line.
228
TOWN OF MEDFIELD
1965
(d) Corner Lots
Yard requirements for lots located on the corners of two streets shall be considered as two (2) front yards, one (1) side yard, and one (1) rear yard.
(e) Projections into the required yards or other required open spaces shall not exceed four (4) feet.
4. Offstreet Parking
(a) Two (2) off-street parking spaces shall be provided for each family unit.
(b) The minimum size for each parking space shall be ten (10) feet wide by twenty (20) feet long-two hundred (200) square feet. Access areas and maneuvering space shall be in addition to the required parking space area.
(c) No off-street parking space or accessory off-street parking shall be permitted within the front yard area.
(d) All parking areas containing more than five (5) parking spaces shall be effectively screened on the side that faces the side and/or rear lot line. The screening shall consist of a solid fence or wall not less than four (4) feet nor more than six (6) feet in height, or by use of shrubbery, or by both.
(e) Parking spaces shall be arranged so that no motor vehicle will be parked within ten (10) feet of any side lot line, or within ten (10) feet of any rear lot line.
5. Waste Water Disposal
(a) All waste water shall be disposed of by means of adequate con- nection to the sewerage system of the Town of Medfield.
6. Site Plans
(a) A Site Plan shall be submitted to the Building Inspector and shall show the following:
(1) Dimentions of the lot.
(2) All proposed buildings.
(3) Structures.
(4) Parking facilities.
(5) Service areas.
(6) Open space.
(7) Front, side and rear yard areas.
(8) Any other information as may be necessary to determine that the requirements of the preceeding sections (Section VI. Sub-sections 1 through 5) shall be met.
229
ANNUAL REPORT
1965
(b) Upon approval of the Site Plan, the builder of the apartment or apartment house may apply for a Building Permit under the appropriate section of the Building Code, Town of Medfield, Massachusetts.
By adding the following new paragraph to SECTION VIII. AREA REGULATIONS.
9. Corner Lots in All Districts. A corner lot is defined as a lot which has an interior angle of less than 135 degrees at the intersection of the two street lines. On corner lots, the building lot shall be con- sidered as having two (2) front yards, (one facing each street), one (1) side yard ,and one (1) rear yard.
or do or act anything in relation thereto.
(Planning Board)
ARTICLE 58. To see if the Town will vote to authorize the Modera- tor to appoint a committee of five (5) members and authorize it to make arrangements and to spend money appropriated under Article 3 for the observance of Memorial Day.
(Board of Selectmen)
ARTICLE 59. To see if the Town will vote to authorize the Board of Assessors to use a sum of money from Free Cash in the Treasury for the reduction of the 1966 Tax Rate, or do or act anything in relation thereto.
ARTICLE 60. 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:
Richard Janssen Lot Tubridy-McCarthy Lot
$100.00 100.00
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 8th day of February A.D. Nineteen hun- dred and sixty-six.
AUSTIN C. BUCHANAN EDWARD R. PERRY RICHARD G. CONNORS Selectmen of Medfield
INDEX
-
Page
Town Officers Elected 3
Appointments by Board of Health 12
Appointments by Collector
13
Appointments by Fire Chief
13
Appointment by Planning Board
12
Appointments by Selectmen 5
Appointments by Town Moderator 12
Appointments by Treasurer
13
Departmental Reports:
Ambulance
34
Board of Appeals on Zoning
40
Board of Health
28
Board of Selectmen
178
Building Inspector
16
Cemetery Commissioners
37 29
Conservation Commission
26
Fire Department
22
Gasfitting Inspector
39
Inspector of Animals
20
Insect Pest Control
21
Inspector of Plumbing
49
Inspector of Wires
20
Jury List
50
Master Plan Implementation Committee
35
Memorial Library
41
Norfolk County Mosquito Control
17
Park and Recreation Commission 24
Planning Board
44
Police Department
30
Public Welfare
27
Sealer of Weights and Measures
18
Slaughter Inspector
49
Veterans' Agent 19
Water and Sewerage Departments
48
Civil Defense
INDEX-Continued
School Department Report: Page
Adult Education 87
Amos Clark Kingsbury School 74
Dale Street School 72
Enrollment by Age and Grade
59
Graduation Exercises, High School
76
Guidance Report
80
Memorial Elementary School
69
School Calendar
56
School Committee
55
School Health Program
82
School Lunch Program
88
Superintendent of Schools 59
Teachers Directory
60
Town Clerk's Record:
Births
91
Marriages
96
Deaths 101
Town Meetings and Elections:
Annual Town Election, March 1, 1965. 105
Annual Town Meeting, March 8, 1965. 129
Special Town Meeting, March 9, 1965. 149
Special Town Meeting, June 28, 1965. 154
Special Town Meeting, November 22, 1965. 158
Annual Town Meeting, March 7, 1966. 204
Financial Reports:
Assessors Report 185
Perpetual Care 189
Tax Collector 188
Town Accountant 190
-
In Memoriam
ANNE YOUNG
Registrar 1946 - 1965
In Memoriam
ALFRED HEWINS
Selectmen 1938 - 1941
Water & Sewerage Commissioner 1940 - 1943
316th Anniversary
IF
0
1649
L
D
16 51
ANNUAL REPORT
of the
TOWN OFFICERS
FOR THE YEAR ENDING DECEMBER 31, 1966
J. FRED WHITTIER
Former Custodian of the Town Hall who retired in July of 1966. Fred was the recipient of the award from the Massachusetts League of Cities and Towns for the Outstanding Municipal Employee from Med- field for the year 1966. Before his retirement he served his fellow workers and townspeople loyally for twenty years.
3
ANNUAL REPORT
1966
ANNUAL REPORT TOWN OFFICERS
Moderator
Charles F. Woodard
Term expires 1967
Town Clerk
Charles W. Keirstead
Term expires 1967
Treasurer
Walter E. Anderson
Term expires 1969
Selectmen
Richard G. Connors Austin C. Buchanan John J. O'Keefe
Term expires 1967
Term expires 1968
Term expires 1969
Assessors
Joseph S. Kennedy Harry E. Conway Melville J. Mills
Term expires 1967
Term expires 1968
Term expires 1969
School Committee
Lennard T. Swanson
Term expires 1967
G. Marshall Chick
Term expires 1968
Gordon W. Thomas
Term expires 1968
Richard R. Randlett
Term expires 1969
Joseph H. Donahue
Term expires 1969
Trustees of the Public Library
Robert E. Peters (resigned)
Term expires 1967
Term expires 1967 Term expires 1967
Term expires 1968
Peter P. Vasaturo
Term expires 1968
Mary M. Hay
Term expires 1969
Laura H. Smith
Term expires 1969
Eugene C. Fetteroll, Jr. (elected to fill unexpired term) Gordon Crothers Lucile F. Sturtevant
4
TOWN OF MEDFIELD
1966
Collector of Taxes
Charles H. Rayner, Jr.
Term expires 1968
Board of Health
Allison T. Carr (resigned)
Term expires 1967
Arthur P. Walker (elected
to fill unexpired term)
Term expires 1967
Claire H. Smith
Term expires 1968
George A. Gagliani, M.D.
Term expires 1969
Cemetery Commissioners
Walter F. Reynolds, Jr.
Term expires 1967
Allison T. Carr
Term expires 1968
Joseph A. Roberts
Term expires 1969
Water and Sewerage Commissioners
John D. Williams
Term expires 1967
Robert L. Coulter
Term expires 1968
Harry R. Leighton
Term expires 1969
Planning Board
Charles C. Cain
Term expires 1967
William F. Rogers, Jr.
Term expires 1968
John F. Bradstreet
Term expires 1969
Burgess P. Standley
Term expires 1970
Ernest L. Spencer
Term expires 1971
Park Commission
O. Scott Fader Thomas W. McNeeley, Jr. (resigned)
Term expires 1967
Term expires 1967
Raymond L. Girouard (elected to fill unexpired term)
Term expires 1967
Term expires 1968
Frederick H. Loader
Term expires 1968
Louis Lee DeSorgher
Term expires 1969
Board of Public Welfare
Marion D. Henderson John R. Lantz Warren C. Bois
Term expires 1967
Term expires 1968 Term expires 1969
Walter M. Frank
5
ANNUAL REPORT
1966
Tree Warden
Ellis N. Allen
Term expires 1967
Constables
William J. Griffin William H. Mann Robert B. Ripley
Term expires 1968 Term expires 1968 Term expires 1968
Fire Chief Walter F. Reynolds, Sr. Chief of Police Allan A. Kingsbury Sergeants
George W. Kingsbury
E. Nina Iafolla
Patrolmen
Clayton M. Balcom Robert W. Brady William J. Griffin Nicholas N. Gugliotta
William H. Mann John F. McCarthy Robert B. Ripley Robert K. McCarthy
Francis E. Ryan APPOINTMENTS MADE BY SELECTMEN Superintendent of Streets William E. McCarthy
Superintendent of Insect Pest Control Ellis N. Allen Field Drivers and Fence Viewers
Charles C. Cain
Herbert B. Burr
Inspector of Animals William H. Bowman Pound Keeper William S. Blanchard
6
TOWN OF MEDFIELD 1966
Dog Officer William H. Bowman
Sealer of Weights and Measures George E. Crowell Measures of Wood and Bark J. Hardy Henderson
Arthur S. Atherton
Public Weighers
Richard A. Ellsworth
Samuel Gilmore
Constables
Clayton Balcom Robert W. Brady Nicholas N. Gugliotta
E. Nina Iafolla
Allan A. Kingsbury George W. Kingsbury John F. McCarthy Robert K. McCarthy
Francis E. Ryan
Keepers of the Lockup
Clayton Balcom
Robert W. Brady
William J. Griffin
Nicholas N. Gugliotta
E. Nina Iafolla
Allan A. Kingsbury
George W. Kingsbury William H. Mann John F. McCarthy Robert K. McCarthy
Robert B. Ripley Francis E. Ryan
Police Matrons
Mary MairEtienne Olga Pitt Jessie A. Erskine
Traffic Supervisors
Joan R. Griffin (resigned)
Term expires June, 1967
Sharyn L. Cranshaw (appointed to fill unexpired term) Mary S. Knehr
Term expires June, 1967 Term expires June, 1967 Term expires June, 1967
Elisabeth T. Mann
Sarah J. Regan
Term expires June, 1967
Charlene D. Miller
Marie E. St. Pierre
Term expires June, 1967 Term expires June, 1967
7
ANNUAL REPORT
1966
Special Police Officers
William Anderson Horace Balkam Allan K. Belcher George Bentley
Thomas A. Blake
William S. Blanchard William H. Bowman Robert E. Brodeur Chester A. Burks
Herbert B. Burr Herbert Carr Joseph Carvalho Henry J. Cassidy John D. Farrell Robert Fosberg John B. Gattoni Arnold U. Giard John T. Grover
Vincent Hallowell
John R. Henderson
George W. Hinkley Ercolle Iafolla Donald E. Ingraham Donald L. Inman Samuel J. Johnston George Kadapodis Edward B. Keyes
Ralph G. Knowles Robert A. Kreger Joseph Landry Albert Leverone James F. Mahoney Charles F. Mains William J. Marchand, Jr. John C. Martell Thomas Matthews James McLean James H. Morris Thomas W. McNeeley, Jr. J. William Meau James E. Morris Edward Newhall Mario Pederzini James Pitt Charles E. Ray Walter F. Reynolds, Sr. George F. Smith Albert Snyder Joseph Souza John E. Varnum, Jr. Maude Washburn Thomas Watson Alfred Wood Howard Kilmer
Town Accountant
Leslie J. Howlett
Term expires 1968
Town Counsel
Joseph S. Kennedy Charles Fuller, Jr.
Term expired April 12, 1966 Term expires March 1967
8
TOWN OF MEDFIELD 1966
Veterans' Agent Philip J. Burr
Veterans' Director Philip J. Burr
Veterans' Graves Officer G. Marshall Chick
Burial Agent Philip J. Burr
Board of Registrars of Voters
Beatrice B. Bangs Leo. F. Kelly Mary MairEtienne
Term expires 1967 Term expires 1968 Term expires 1969
Building Inspector
Herbert B. Burr Term expires June 8, 1970
Acting Building Inspector
Benjamin H. Brock Term expires April 4, 1969
Plumbing Inspector J. Roger Petrie
Acting Plumbing Inspector Walter R. Nye
Wiring Inspector
Joseph F. Erskine
Term expires 1967
Acting Wiring Inspector
John W. Goucher
Term expires 1967
Gas Inspector
Walter R. Nye
Term expires 1967
Acting Gas Inspector
John Petrie
Term expires 1967
9
ANNUAL REPORT
1966
Board of Appeals for Zoning, Subdivision Control and Building By-Laws
Herbert B. Burr
Term expires 1967
Charles Kenny
Term expires 1968
John L. Preston
Term expires 1969
Paul E. Nyren, Associate Member
Term expires 1967
Board of Appeals for Zoning, Enforcing Officer
Herbert B. Burr
Term expires 1967
Development and Industrial Commission
William F. Spang
Term expires 1967
Russell E. Nilson
Term expires 1963
Gordon Yarlott
Term expires 1970
Donald T. Hann
Term expires 1971
Fred W. Hannulla
Term expires 1971
Director of Civil Defense
Austin C. Buchanan
Civil Defense, Radio Officer John L. Dearness
Civil Defense, Radio Operators
Harold R. Economos (resigned) Norman E. Tetreault Edward J. Drozdick
Auxiliary Police, Civil Defense
E. Nina Iafolla, Lieutenant Ralph Knowles, Sergeant
Officers
William Anderson James Aronson Alton Bassett Chester Burks
Joseph Carvalho
Vincent M. Cellucci
Donald Inman John L. Dearness
James Kashalena Robert Kreger Robert Marshall Mario Pederzini Thomas Sweeney Richard Taylor Robert Taylor John Varnum, Jr.
10
TOWN OF MEDFIELD
1966
Conservation Commission
O. Scott Fader Mario Pederzini E. Augusta Cain
Term expires 1967
Term expires 1967
Term expires 1968
Charles F. Allen
Term expires 1969
Thomas A. Blake (resigned)
Term expires 1969
Richard Heiligmann
Term expires 1969
Daniel Hinkley
Term expires 1969
Ellen E. Gifford
Term expires 1969
Insurance Advisory Committee
Lawrence E. Abar
Term expires July 12, 1971
Robert S. Capers, Jr.
Stanley W. Swaim
Term expires July 12, 1971 Term expires July 12, 1971
Committee for Accounting Procedures
Peter V. DeGeorge Charles W. Griffin
Richard Randlett Charles D. Sloan
Blanchard D. Warren
Medfield Designee Advisory Board, MBTA
Lawrence E. Abar
Transportation Coordinating Committee, Boston Regional Planning Project Charles C. Cain
Metropolitan Area Planning Council
Edward R. Perry
Term expires Aug. 3, 1968
Town Garage Committee
Robert C. Coleman Sedgren Dick
Charles E. Gifford Theodore Mapes (resigned)
Forrest T. Wills
Town Garage Committee, ex-officio members
Ellis N. Allen Harry R. Leighton
William E. McCarthy Joseph A. Roberts, Jr.
11
ANNUAL REPORT
1966
Town Common and Parking Area Committee
Blanchard D. Warren Fred W. Clarridge Chrysie E. Kirsch
Frederick H. Loader Roy A. McQuillan Robert W. Mitchell
William F. Spang
Designee, Committee for Relocation and Widening of Route 109 John J. O'Keefe
Sidewalks and Safety Committee
H. Brown Baldwin Charles C. Cain
Joseph H. Donahue (resigned)
Allan A. Kingsbury William E. McCarthy John J. O'Keefe
Gordon W. Thomas
Building Code Committee
Herbert B. Burr Nicholas LaVerghetta
Walter F. Reynolds, Sr. Term expires 1970
Vietnam Honor Roll Advisory Committee
Marion D. Henderson Philip J. Burr Paul F. Curran
Medicare Alert Coordinator Pauline S. Lingel
Ambulance Serviceman Joseph E. Ryan
APPOINTMENTS MADE BY PLANNING BOARD
Designee, Committee for Relocation and Widening of Route 109 Charles C. Cain
APPOINTMENTS MADE BY BOARD OF HEALTH
Slaughtering Inspector Francis X. Maguire, V.M.D.
Inspector of Sanitation Benjamin H. Brock
12
TOWN OF MEDFIELD
1966
Board of Health Agent, Advisory Capacity Madeleine Harding Custodian of the Dump John Henderson (interim custodian)
John C. Martell
APPOINTMENTS MADE BY MODERATOR
Finance Committee
Leon H. Ballou, Jr. (resigned)
Term expires April 1, 1967
Stanley W. Swaim (appointed to fill unexpired term)
John W. Hinkley
Charles Fuller, Jr. (resigned)
Term expires April 1, 1967
Myron H. Smith (appointment to fill unexpired term)
Term expires April 1, 1967
Term expires April 1, 1968
Term expires April 1, 1968
Vincent A. McCabe (resigned)
Peter V. DeGeorge (appointment to fill unexpired term)
Kenneth M. Childs, Jr.
Robert E. Larkin
Term expires April 1, 1969
Term expires April 1, 1969
School Planning and Building Committee
Lyman C. Avery (resigned) Ralph Parmigiane (appointment to fill unexpired term) John W. Kellar
Term expires April 1, 1967
Term expires April 1, 1967
Term expires April 1, 1967
Lennard T. Swanson
Term expires April 1, 1967
Term expires April 1, 1968
Term expires April 1, 1968 Term expires April 1, 1969
Personnel Board
Robert J. Goldsberry
William L. Hallowell
Richard J. Lyman
Term expires Nov. 30, 1967 Term expires Nov. 30, 1968 Term expires Nov. 30, 1969
Master Plan Implementation Committee
Robert E. Altman Dwight Adams Paul A. Bowser (resigned)
Term expired June 28, 1966 Term expired June 28, 1966 Term expired June 28, 1966
LeBaron C. Colt, Jr. (resigned)
Robert S. Capers (appointment unexpired term) Harry A. Kelleher
Term expires April 1, 1968
Term expires April 1, 1969
Arthur G. Maguire
Term expires April 1, 1967
Term expires April 1, 1967
Warren Lovelace H. Brown Baldwin
Term expires April 1, 1968
13
ANNUAL REPORT
1966
Donald A. Ocker Kenneth S. Brock (resigned) John Cracknell (appointment to fill unexpired term) William M. Breed (resigned) Paul A. Hurd (appointment to fill unexpired term) Gordon W. Thomas (resigned) Joseph Donnelly (appointment to fill unexpired term) Grace P. Ritchie Leo F. Kelly
Robert Mitchell
Joseph A. Sears
Blanchard D. Warren
Term expires June 28, 1967 Term expires June 28, 1967
Term expires June 28, 1967 Term expires June 28, 1967
Term expires June 28, 1967 Term expires June 28, 1968
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.