USA > Massachusetts > Norfolk County > Medfield > Town annual reports of Medfield 1960-1966 > Part 73
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
Wednesday - closed all day
Thursday - 9 to 5
8
Friday - 9 to 5
8
Saturday - 9 to 5
8
Respectfully submitted,
Claire H. Smith, Chairman
Dr. George Gagliani
Arthur P. Walker
REPORT OF THE WATER & SEWERAGE BOARD
To the Honorable Board of Selectmen:
1965 Actual
1966
Actual
1967 Estimate
Total Services
1,628
1,729
1,829
New Services
95
101
100
Thousand Gallons Pumped
195,216
190,881
195,000
Thousand Gallons Sold
150,449
151,800
154,000
89
1966
ANNUAL REPORT
Water Sold
$65,357
$67,457
$80,000
Services, Materials, Labor
9,486
9,969
12,500
Departmental Expenses:
Production
$10,976
9,352
13,050
Distribution
$19,553
20,566
23,280
New Services & Materials
9,486
9,969
12,500
Debt Services:
Evans Pumping Station
$ 4,418
$ 4,342
$ 4,266
Wells & Pumps
4,192
4,064
0
Water Main Extensions
1,225
1,188
1,150
Granite Street Extension
16,113
15,775
15,338
New Water System
0
5,512
45,413
$25,948
$30,881
$66,167
REPORT OF THE CIVIL DEFENSE DEPARTMENT
To the Honorable Board of Selectment
Medfield
Massachusetts
Gentlemen:
The Civil Defense Department has had a reasonably successful year with the installation of its radio communications equipment, linking us to the State Sector Civil Defense Office, the addition of two radio opera- tors and the certification of an instructor in the Medical Self-Help Pro- gram, and having two of our auxiliary police officers attend a formal course at the Topsfield Training Academy.
The auxiliary police have put in 1,055 hours of uniformed service to augment the regular department and to provide additional coverage over the several special holidays and weekends.
I would like to thank the Highway Department, the Police Depart- ment, the Fire Department and other town officials for their cooperation and especially thank those who have contributed so freely of their time and energy and talents to the Civil Defense Department.
Respectfully submitted, Austin C. Buchanan, Director CIVIL DEFENSE
90
TOWN OF MEDFIELD
1966
REPORT OF THE PLANNING BOARD 1966
To the Honorable Board of Selectmen:
MEETINGS
The Planning Board found it necessary to meet once each week during 1966 and plan to continue on this schedule during 1967.
In addition to the regular Wednesday night meetings, the board members have met Thursday evenings in work sessions to complete the revision of the Rules and Regulations Governing the Subdivision of Land. They have also met either on Saturday or Sunday mornings near- ly every week to make inspections of street construction in the various subdivisions and of the proposed sites for new subdivision areas.
The Planning Board's regular meetings are held each Wednesday evening, beginning at 8:00 P.M., in the Selectmen's Office at the Town Hall.
Appointments and information may be obtained through the Board's Administrative Agent - Mrs. Charles H. Rayner, Jr., 208 South Street. Phone - 359-6258.
ZONING BY-LAW
During the early part of 1966, the Master Plan Implementation Committee and the Board worked on a revision to the Zoning By-law. At the Annual Town Meeting held on March 14, 16, and 21, 1966, the town voted to amend the Zoning By-law under Article 57. This amend- ment gave the town more regulatory powers with respect to apartment buildings and also clarified the set-back requirements on corner lots.
The amendment was approved by the Attorney General on April 20, 1966.
An article is being prepared for the March 1967 Annual Town Meeting to provide for a technical change in the numbering of the refer- ences in the Zoning By-law.
BUILDING CODE
The revision of the Building Code which was passed at the Special Town Meeting on Monday, November 22, 1965, was approved by the Attorney General on April 20, 1966. Copies have been printed and turned over to the Building Inspector.
91
ANNUAL REPORT
1966
The Board has requested the Board of Selectmen to establish a permanent Building Code Committee as recommended by the committee that compiled the code. The purpose of this committee wuold be to assist the Building Inspector in interpreting the new code, to keep a record of future revisions and to make proposals for changes.
SUBDIVISIONS
The definitive plans of the following new subdivisions were ap- proved:
No. of Lots
BELKNAP ESTATES - Section II
25
FORREST CONSTRUCTION CO. 9
MARLYN ESTATES - Section III 51
TOTAL LOTS APPROVED IN 1966 85
Sixty-eight subdivision lots were released for building purposes dur- ing 1966. This was a decrease of thirty-two from the previous year.
No. of Lots Released
BELKNAP ESTATES - Section I
9
BELKNAP ESTATES - Section II
6
HARDING ESTATES
4
KNOLLWOOD ESTATES
8
MARLYN ESTATES - Section II
6
NOON HILL ESTATES
12
PINE NEEDLE PARK - Section II
6
STOP RIVER OAKS 17
TOTAL LOTS RELEASED IN 1966 68
In connection with the subdivisions, the Planning Board is respon- sible for obtaining sufficient surety to cover the construction of all streets in subdivisions before lots are released for building purposes. Dur- ing this past year the Board received $77,220.00, released $73,530.00, and has on hand with the Town Treasurer the sum of $69,225.00.
92
TOWN OF MEDFIELD
1966
The following subdivision streets or portions thereof were recom- mended to the Board of Selectmen for acceptance by the Town: -
Bayberry Road
Knollwood Road
Belknap Road
Longmeadow Road
Colonial Road
Marlyn Road
Cypress Street
Pheasant Road
Emerson Road
Stagecoach Road
Evergreen Way
Stony Brook Road
Fox Lane
Wildewood Drive
Green Street
Woodfall Road
Indian Hill Road
The completion of these streets involved much detailed clerical work and any on-site inspections by the board members.
Mr. Charles C. Cain was appointed to continue serving the Board as its authorized agent to sign plans that come under the category of "Subdivision Control Law Not Required". Twenty-eight of these plans were approved this year.
MASTER PLAN IMPLEMENTATION COMMITTEE:
The Planning Board continued co-ordinating their activities with this committee and turned over approximately two hundred copies of the Master Plan Summary Report to them for their use and distribution to new residents.
ROUTE 109
The Board of Selectman and the Planning Board have closely followed the action of the Department of Public Works on the petition for the relocation of Route 109. The last communications, dated June 22nd and October 28th, with Mr. Joseph T. Cronin, District Highway Engineer, Dept. of Public Works, stated that the area had been flown and the maps of the general area had been made.
SOILS SURVEY
The Board met with Mr. James R. Woglom of Metcalf & Eddy to discuss a possible "Soils Survey" for the Medfield. This study would be a preliminary step prior to extending the public utilities in the town.
93
ANNUAL REPORT
1966
On August 12, 1966, Mr. Woglom presented Metcalf & Eddy's pre- liminary proposal for additional master plan studies for Medfield. These consisted of the following:
(1) Town-wide base map
(2) Operational Soils Survey
(3) Neighborhood Analyses and Urban Renewal Study
(4) Recommended Master Plan and Zoning By-law Revisions
LOW INCOME HOUSING FOR THE ELDERLY
The Board met with the Board of Selectmen and other interested town departments to discuss and investigate the possibility and desira- bility of developing this type of housing for Medfield. A committee has been set up to study this further and an article has been placed in the warrant to establish a Housing Authority in Medfield.
STREET NUMBERING
The Board assisted Mr. Charles E. Downe with his preparation of the street numbering system, especially as it pertained to the houses in the subdivisions. Mr. Standley has attended meetings since the ac- ceptance of this numbering system to help co-ordinate the Planning Board's part of its implementation.
STREET IMPROVEMENT
The reconstruction of a portion of Green St. and Summer St. and the reconstruction of Green St. over its unimproved length was suggested to the Board of Selectmen by the Planning Board. The Selectmen have placed an article in the Annual Town Meeting Warrant for the town's consideration.
CONSERVATION
Members of the Board attended meetings to discuss in detail the provisions of the Hatch Act and the preservation of wetland areas in the town.
TOWN BEAUTIFICATION
A new venture was undertaken this year and the results were re- warding. The Board met with representatives of three companies, Gulf Oil Corp., Mobil Oil Corp., and Fernandes Realty Corp., to urge that every consideration be given to careful landscaping of the land around their new facilities. The two oil companies worked with Ellis Allen, Tree Warden, and their stations have been improved by the addition of several planting areas and landscape work. Fernandes Realty Corp. has agreed to set up four planting areas in the customer parking lot at their new store on Route 109.
94
TOWN OF MEDFIELD
1966
UNDERGROUND WIRING
The Board is very interested in the installation of underground utilities. It has met with representatives of the Boston Edison Company and the New England Telephone Company to discuss this in detail, and it is now considering adding this requirement in the land subdivision rules and regulations. Some underground wiring has already been installed in subdivisions this year.
IN GENERAL
The Planning Board urges citizens and town groups who have sug- gestions for the improvement of our town to meet with the Board. Much needs to be done.
Respectfully submitted, MEDFIELD PLANNING BD. Charles C. Cain, Chairman John F. Bradstreet, Vice Chairman Burgess P. Standley, Secretary Ernest L. Spencer William F. Rogers, Jr.
TOWN CLERK'S REPORT
FOR THE YEAR ENDING DECEMBER 31, 1966
VITAL STATISTICS
96
TOWN OF MEDFIELD
1966
IMPORTANT NOTICE
Chapter 45 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.
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1966
Date
Child's Name
Place of Birth
PARENTS
1965
Nov. 3 Amanda Hathaway Nourse
Boston
Nov.
5 Richard James Gorman
Boston
William F. and Carlene T. Malloy Richard J. and Doris M. Vachon
Luis A. and Rosario G. Garcia Ronald and Joan Pacella
Dec. 4 Michael Edmund Leonard
Quincy
Thomas A. and Catherine E. Cahill
Dec.
14 John James O'Brien
Boston
James E. and Margaret A. Bohan
Dec. 17 Michael Edward Hughes
Norwood Edward J. and Eileen M. Chapman
Dec.
20 Nancy McAndrew Larkin
Needham
Robert E. and Jean H. McAndrew
Dec. 20 Stephen Ernest Bussey
Stoughton
Robert T. and Virginia E. Oertel
Dec. 23 Carmella Catherine Cavallaro
Framingham
Ernest C. and Barbara Kelly
Dec. 25 Thomas Burton Chudzik
Norwood
Thomas B. and Mildred Kniewasser
Dec. 27 Rogelio John Tobias Naranja
Norwood
Rogelio D. and Antonietta Tobias
Dec.
28 Scott Andrew Moffatt
Natick
David B. and Florence Reynolds
John L. and Judith R. Birmingham
1966
Jan. 3 Karen Patricia Walton
Framingham
Jan. 7 Brian Thomas Dugan
Norwood
Norwood
Natick
Natick
Jan. 9
Patricia Anne Norelli Jan. 10
John Fitzgerald Howe Norwood Jan. 13 Alison Evers Hinchcliff Needham
Ernest E. and Patricia Sherman Francis J. and Catherine Sweeney Donald L. and Claire L. Lourenco Robert J. and Joy L. Guy Michael A. and Anna Sanchi
Robert B. and Margaret Fitzgerald Frederick C. and Mary F. Spataro
Nov.
15 Maria Del Rosario Byrne
Newton
Nov.
29 Mark David Godfrey
Boston
Dec. 29 John Peter Manning
Boston
Jan. 7 Lisa Joyce LaHaye
Jan. 8 Lisa Ann Bridges
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1966
Date
Child's Name
Place of Birth
PARENTS
Jan. 15 James Vincent Cerulle
Norwood
Robert C. and Mary Ann Susienka Ward C. and Elizabeth A. Murphy
Jan.
18 Shawn Christopher Smith
Needham
Jan. 22 Edward Taylor Craig
Newton
John A. and Joan M. Doull
Jan. 23 Matthew David Cleveland
Boston
Richard A. and Susan Schmidgall
Jan.
24 Susan Lee MacPhetres
Natick
Bruce A. and Charlotte Wood
Jan.
26 Ellen Marie O'Malley
Natick
James W. and Barbara Kennedy
Jan. 31 Sean Michael Brennan
Natick
Walter G. and Margaret McCaffrey
Feb. 6 Wendy Gail Catenacci
Natick
Mario J. and Ellen Barrier
Feb.
8 Jeffrey Nelson Shaw
Needham
Milton P. and Carol P. Nelson
Feb. 8 John Francis Brady
Natick
Robert W. and Theresa O'Sullivan
Feb.
11 Nora Marie Love
Norwood
Ernest J. and Marguerite Moriarty James A. and Barbara Allen
Feb. 13 Lisa Diane Kelly
Needham
Feb. 16 Elizabeth Ann Comeau
Natick
Joseph T. and Donna Anderson
Feb. 19 Denise Anne Horan
Norwood
Feb.
25 John Lawrence McDermott
Natick
Feb.
27 Carol Lynne Abernathy
Chelsea
William E. and Rosalyn D. Needle Mark A. and Catherine R. Iafolla Charles E. and Blanche Grondin
Mar.
1 Therese Anne Milton
Boston
Arthur and Marjorie Sargent David E. and Rita June Burns
Mar. 3 Stacy Ahern
Norwood
Mar. 7 James David Freeman, Jr.
Norwood
Mar. 9 David Carl Drewett
Mar. 10 Pamela Marie McCarthy
Mar.
10
Jacqueline Marie Chagnot
Framingham
Mar. 15 Morgan McVitty Donnelly Boston
Newton Norwood
James D. and Joyce Montgomery George S. and Evelyn L. Carlson Joseph F. and Paula L. Keirstead Richard A. and Nancy Barten Joseph C. and Caroline Greene
Mar. 21 Mary Ann McHugh
Mar.
21 Shaheen Huseni Poonawala
Mar. 22 Mary Kathleen Bruno
Mar. 23 Scott Eric Whelan
Mar. 26 Mary Louise Sullivan
Mar. 27 Carrie Lynn Horgan
Mar. 29 Kay Hoffman
Apr.
1 Norman Douglas Matthews
Apr.
6 Elaine Marie Dewar
Apr.
6 Paul Richard Gomes, Jr.
Apr. 7 James Antwoine Dumas
Apr. 14 Devin Jeremiah Murphy
Apr. 20 Richard Anthony Hankey
Apr. 27 Tristan Ann Hoagland
Apr.
29 Thomas Joseph Mahoney
Apr. 30 Douglas Paul Hart
May
3 Mary Ellen Durand
May
5 Susan Marie Robbins
Milford
May 12 Scott Ralph Peters
Brookline
May 16 Glenn Ole Petersen
Boston
May 16 Christopher John Doherty
Newton
May 20 Brian William Glick
Norwood
May 21 Michelle Diane Nordblom
Norwood
May 23 Bruce Andrew Works
Needham
May
27 Ann Fettig
Norwood
May
31 John Patrick Laughlin
Boston
June
James Brent Cantor, II 3 10 Robina Knox Gregg
Needham
Boston
Joseph F. and Anna M. Doorly Huseni E. and Ateka H. Battiwala Joseph R. and Joan Shaughnessy Karl E. and Rita D. Pisani Paul D. and Mary A. Chisholm John F. and Mary S. Castle Charles L. and Patricia Normington
Sidney R. and Betty Anderson Everett L. and Patricia Brooks Paul R. and Joan M. Flaherty James A. and Helen P. Smith Edmund F. and Mary P. Driscoll Richard A. and Marcia Jamieson Descom D. and Eileen Murdock John F. and Dorothy L. Riley William E. and Joyce A. Dively
Ralph W. and Carla M. Zani Eugene A. and Ruth Glennie Neil B. and Maureen A. Fay Bruce W. and Margery A. Lubbock Robert L. and Clara M. Dumont Alan R. and Elizabeth Mac Millin Kenneth G. and Virginia MacLellan Robert and Margaret Heffernan
James Brent and Darlene Kirkbride Robert E. and Mary Williams
Lynn Norwood Natick
Winchester
Needham
Natick
Newton
Framingham Norwood
Milton
Norwood
Needham
Norwood
Newton
Norwood
Newton
Needham
Thomas J. and Joan E. Horan Kenneth A. and Jane E. Reid
June
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1966
Date
Child's Name
Place of Birth
PARENTS
June 19 Christopher Witherow Burchard
Boston
Samuel D. and Joan Witherow
June
20 Peter Martin Gruhn
Norwood
August W. and Ellen M. Bartels
June
22 Kimberly Ann See
Natick
Wesley P. and Cheryl A. Davies
June
23 Jennifer Grace Thomas
Norwood
William J. and Grace A. Murphy Robert M. and Judith Dennison
June
24 Scott Francis Allan
Natick
June 24 Karin Sofie Holst
Norwood
Per A. and Synnove J. Hauge
June 24 Edward James Tisdale
Norwood
Lawrence H. and Lois D'Entremont
June
25 Robert Rennie Shannon
Boston
Robert R. and Helen L. Lang
June
28 Kristin Q. Shoop
Boston
Ashton D. and Christie Peterson
July
1 Peggy Ann Brock
Natick
James W. and Florence MacPhee John D. and Margaret Costello
July
3 John Richard Erdlen
Newton
July
3 Tamsen Parker
Needham
Richard J. and Linda Burlingame
July
3 Brian James Dauphinee
Natick
Lawrence R. and Carol Clougherty
July
6
Thomas Paul Keyes
Boston
Edward B. and Mary Jane Miller Ronald and Vera Wingert
July
8 Heidi Booth Coleman
Cambridge
Robert C. and Jacklyn W. Booth
July 10 Jeffery Warren Leopold
July
13 Trent Sumner Spofford
Weymouth
July
14 Kristin Marlene Heiligmann
July 15 Victoria Copithorne
July 16 Lorna Mary Eileen Camp
Framingham
July 20 Arlene Marie Ames
Natick
Herschel H. and Julia J. Bullard
July
21 Christine Hope Plummer
Needham
July
27 Richard Emil Schroeder
Boston
-
July
7 Ilse Wingert Sigmund
Boston
Needham
Boston Natick
George W. and Olive E. Maclean John S. and Janette J. Steeley Richard and Marlene L. Washburn Thomas A. and Deborah J. Read Donald and Janet M. Scott
Clyde S. and Winifred DeYoung Peter and Martha Wood
July 28 Jason Jon Holland
July 28 Robert Kenneth Modee
July 28 ยท Valerie Monaco
July
29 Carole Jennifer Schoen
July 31 Jay Douglass Randlett
Aug. 2 Tina Anne Fenoff
Aug. 4 Debra Marie Ostrander
Aug. 8 Kevin Ellis Weir
Aug. 12 Maureen Regan
Aug. 13 Kimberly Ann Leader
Aug. 15 John Andrew Bratsos
Aug. 18 Michael Paul Rowean
Aug. 25 Kristin Lee Bolin
Aug. 25 John Joseph Piccirilli
Sept. 5 Jeannine Hoyt
Sept. 7 George Lewis Robinson, Jr.
Sept. 10 Sarah Anne Alasso
Sept. 11 Scott John Kornasky
Sept. 12 Gregory Alan Pollock
Sept. 15 Robert Joseph Peckheiser
Sept. 20 Bartley Snow Smith
Sept. 22 Glenn Simpson Worgan
Sept. 24 Susan Grace Cavins
Sept. 28 Sandra Lee Cook
Oct. 6 Matthew John Carson Oct. 10 Valerie Suzanne Todesco
Oct. 11 Lisa Anne Simcock Oct. 13 Sally Anne Childs
Norwood
Norwood Newton
Needham
Needham
Clark D. and Lorraine A. Gagne Robert B. and Anna M. O'Dell Richard and Vivian Villari Bernard and Carole A. Kappeler Richard R. and Roberta A. McFaul
Raymond E. and Sheleigh A. Weir Richard A. and Oliva M. Nolan Christian E. and Roberta Pineo James T. and Kathleen Driscoll William J. and Kathleen Sullivan John C. and Betty E. Timmann Robert P. and Pamela Anderson
Richard T. and Maureen McCarthy Albert T. and Lorraine Percoco
Bruce W. and Patricia A. Myers
Norwood
George L. and Mary E. Walsh
Boston
Paul and Juliana VanSteeden
Edward J. and Janet M. Fittin
Norwood
Douglas W. and Lynda Archambault
Needham
Robert A. and Patricia A. Clock Lee H. and Cora J. Snow
Framingham
Needham
Norwood
Needham
Natick
Newton
Natick
Needham
John N. and Joan B. MacFadyen John A. and Myrtle I. Macleod David F. and Claire Van Leeuwen
John W. and Carolyn B. Krebs Alfred H. and Marilyn Bauer Richard W. and Gladys W. Ours Kenneth M. and Gretchen Baker
Norwood
Natick
Norwood
Boston
Needham
Norwood
Needham
Norwood
Framingham
Needham
Needham
BIRTHS RECORDED IN MEDFIELD DURING THE YEAR 1966
Date
Child's Name
Place of Birth
PARENTS
Oct. 13 Charles Michael Griffin
Natick
William J. and Joan R. Barker
Cct.
20 Karen Elizabeth Kilcoyne
Needham
James J. and Elizabeth Freier
Oct. 26 Geoffrey Hamilton Nourse
Boston
William F. and Carlene T. Malloy
Oct.
29 Madeline Marie Chase
Norwood
Robert H. and Marie A. Huff
Oct.
30 William Henry Gehling, III
Boston
William H. and Geraldine Gilmor
Oct.
30 Dawn Marie DeLuca
Norwood
Peter C. and Rita M. Brady
Nov.
10 Colleen Marie Hosey
Needham
John T. and Nancy A. Merrill
Nov. 22 Cheryl Ann Morris
Needham
William D. and Diane F. McLaren
Dec.
4 Courtney Marie Chudzik
Norwood
Thomas B. and Mildred Kniewasser
Dec.
4 Courtney Ann Coleman
Needham
Wayne E. and Jean J. McCambly
Dec.
9 Susan Marie Maguire
Needham
Leo F. and Claire M. Rowean
Total Number of Births - Males, 56; Females, 65
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1966
Date
Name
Residence Where and by whom Married
1966
Jan. 8
Maurice Edward Scanlon
Ellen Marie Wiberg
Franklin Medfield
In Wrentham
George S. Perry, J.P.
Jan. 8 Kenneth Lee Hedderig
Deborah Carolyn Olsen
Dedham
Medfield
In Medfield Rev. Herbert M. Worthley
Jan. 12 Richard W. Simcock
Gladys W. Ours
Westwood Medfield
In Westwood Rev. David C. Tyrell
Jan. 21 William Murray Miller
Mary Elizabeth McCarthy
Lafayette, Ind. Medfield
In Wrentham George S. Perry, J.P.
Jan. 23 Donald Santos Joanne Carlson
Arlington Medfield
In Arlington Rev. Robert G. Pollis
Mar. 26 Joseph Patrick Dunn, Jr.
Elizabeth Woods Leland
Medfield
Medfield
In Newton
Rev. Thomas M. Herlihy
Apr. 15
George T. Jones
Lorraine I. MacLean
Medfield Quincy
In Quincy Rev. James J. McCarthy
Apr. 16 John F. Roath, Jr.
Victoria E. Kernkamp
Medfield
Pittsburgh, Pa.
In Medfield Rev. Lawrence M. Ryan
Apr. 22
Arthur M. Clausen
Barbara W. Billings
Franklin
Franklin
In Medfield Rev. Donald L. Shuler
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1966
Date
Name
Residence
Where and by whom Married
Apr. 23 Cameron A. Fraser Janet M. Beck
Natick Framingham
In Medfield Rev. Robert L. Wood
May 21
Christopher L. Boddy
Norma J. Quinn
Medfield Medfild
In Medfield Rev. Walter J. McAndrews
May 29 Bernard Joseph Korites, Jr. Pamela Day Walden
Medfield Falmouth
In Falmouth Rev. Richard S. Crowell
June
4
Robert Laurens Woodward
Patricia Ruth White
Medfield
Medfield
In Medfield Rev. Robert L. Wood
June 11
Eric Theodore Suereth
Janice Marie Rubino
Medfield
Medfield
In Medfield Rev. Lawrence M. Ryan
June 14
Peter Halloran
Sandra Mae Roberts
Medfield
Medway
In Wrentham George S. Perry, J.P.
June 25 Walter William Nichols Margaret Alice Reut
Westboro Medfield
In Medfield Rev. Robert C. Derr
June 25 David Lyle Watson
Margaret Anne Stressenger
Medfield
Newton
In Newton Rev. Harold A. Malmborg
June 25 Michael Clayton Haigh
M.R. Mary Madeiros
Medfield Millis
In Millis Rev. William C. Fleming
June 25 Paul Russell Heider
Valerie H. Holmes
Newton Medfield
In Medfield
Rev. Don W. Vaughn
July
1
Robert E. Bennett
Suzanne E. Burgess
Medfield Medfield
In Norwood Rev. John D. DeBrine
July 2
Robert Leonard O'Neill
Linda Joyce Levine
Medfield Millis
In Norfolk
William F. Cavanaugh
July 30 Richard Edward Fenton
Judith Ann Vigeant
Medfield
Worcester
In Worcester
Rev. Alfred Berthiaume
July 31
Milton Economos
June Brady
Medfield Chelmsford
In Medfield Rev. Robert L. Wood
Aug. 6
Robert Lansing Hastings, Jr. Ballston Lake, N.Y.
Joan Ellen Edison
Medfield
In Medfield
Rev. Robert L. Wood
Aug. 13
Alfred S. Nelson
Sandra J. Kerr
Groton, Conn.
Medfield
In Medfield
Rev. Robert L. Wood
Aug. 13
William J. Novak
Catherine L. Flynn
Framingham Medfield
In Centerville
Rev. Robert G. Flynn
Aug. 21 George Gean Lorantos Judith A. Lawwill
Medfield Boston
In Boston
Rev. Wilbur C. Ziegler
Aug. 26 Richard Alan Brown
Patricia Ann Buckley
Framingham Medfield
In Medfield
Rev. Donald L. Shuler
Aug. 27
Donald F. Wilson
Deborah D. Ames
Medfield Medfield
In West Newton
Rev. Ross Cannon
MARRIAGES RECORDED IN MEDFIELD DURING THE YEAR 1966
Date
Name
Residence
Where and by whom Married
Aug. 27
Thomas Gordon Tapley
Judith Ann Kempisty
Medfield
Hatfield
In Hatfield
Rev. Aloysius Budnik
Aug. 27 George Francis Knehr Sheryl Ann Mott
Medfield
Medfield
In Medfield Rev. Lawrence M. Ryan
Sept. 3 Dennis Joseph Lobo
Ruth Ann Hardy
New Britain, Conn. Medfield
In Medfield Rev. Lawrence M. Ryan
Sept. 3 Richard Arthur Stuart Cynthia Brook Temple
Barnstable Medfield
In Medfield Rev. Walter J. McAndrews
Sept. 3 Paul Alexander Gattoni Judith Madeline Zanchi
Medfield
Medfield
In Natick Rev. George F. Murray
Sept.
4
David E. Desilets
Jane L. Travers
Millis Medfield
In Medfield Rev. Robert C. Derr
Sept.
9
James Stephen Thorp
Heather Ann Mulligan
Medfield , Pawcatuck, Conn.
In Boston
Rev. Herbert M. Worthy
Sept. 11
Harlan Glenn Higgins
JoAnn Marie Basile
Medfield Milford
In Bellingham Lionel R. Trudeau, J.P.
Sept. 16
William R. Baker
Martha E. Tocci
Dover Medfield
In Dover
Rev. Deene D. Clark
Sept. 17 David Stoddard DesGranges Rosemary Beatrice McGrain
Medfield Medfield
In Medfield
Rev. Lawrence M. Ryan
Sept. 18
Robert J. Sessa
Karen Ann Magnussen
Medfield Medfield
In Medfield Rev. Robert L. Wood
Sept. 30 John Herbert Gunnerson
Marie A. Hutchinson
Medfield Medfield
In Arlington
Rev. Halsey I. Andrews
Oct.
8
Kenneth John Hoyt
Judith Ann Ramsay
Westwood Medfield
In Medfield
Rev. Walter J. McAndrews
Oct. 21 John Edward Halloran
Karen Jane Randolph
Medfield
Medfield
In Medfield Rev. Robert L. Wood
Oct. 28
Leonard Peter Cardillo
Joanne Pascarelli
Boston Medfield
In Boston Ross H. Currier, J.P.
Nov.
4
Roger Duane Fletchall
Sybil L Rodeback
Madison, S. Dak. Medfield
In Medfield Rev. Robert L. Wood
Nov.
5 Charles F. Hutchinson, Jr.
Joan Margaret Gridelli
Medfield
In Woburn Rev. Francis J. Harkins
Nov.
6
Thomas E. Graham
Catherine V. McCallion
Medfield Woburn
In Winchester Rev. Herbert K. A. Driscoll
Nov.
6
Robert H. Waters
Christine Perrin
Waterford, Va. Medfield
In Medfield Rev. Robert L. Wood
Nov. 11
Adrian G. Francis
Phyllis K. Lyon
Marshfield Medfield
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.