USA > Massachusetts > Middlesex County > Lincoln > Town Report on Lincoln 1946-1950 > Part 35
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
Labor.
2,350 00
Supplies and Miscellaneous
1,450 00
3,800 00
Board of Appeals
Stenographic Service and Miscellaneous.
150 00
Building Inspector
Salary and Transportation 500 00
18
TOWN OF LINCOLN
Wiring Inspector
Salary and Transportation
$200 00
Supplies and Miscellaneous
50 00 $750 00
$15,572 00
TOTAL FOR PROTECTION
HEALTH AND SANITATION
Board of Health
Salary for Nurses
2,140 00
Supplies and Miscellaneous
510 00
$2,650 00
Inspector of Animals
Salary
100 00
TOTAL FOR HEALTH AND SANITATION
$2,750 00
HIGHWAYS
Chapter 90
11,000 00
Machinery
Repairs and Maintenance
4,050 00
General Highway Maintenance
Wages
11,000 00
Supplies and Miscellaneous
13,464 00
Street Lights
4,550 00
29,014 00
TOTAL FOR HIGHWAYS
$44,064 00
AID TO CITIZENS
Old Age Assistance
$14,500 00
Aid to Dependent Children
1,000 00
Public Welfare
1,500 00
O. A. A. Administration
700 00
Soldier's Relief
1,500 00
TOTAL FOR AID TO CITIZENS
$19,200 00
EDUCATION
Schools
Salaries
47,666 00
Transportation .
12,399 35
Tuition and Vocational Education
19,090 00
Equipment Supplies and Miscellaneous .
7,494 65 86,650 00
19
TOWN CLERK'S REPORT
Library
Salaries
$1,500 00
Books
700 00
Supplies and Miscellaneous
745 00
Repairs
175 00
*$2,370 00
TOTAL FOR EDUCATION
$89,020 00
*Appropriation needed in addition to Dog Tax and Trust Funds
RECREATION
Ball Field
1,036 00
Summer Playground
950 00
TOTAL FOR RECREATION
$1,986 00
CEMETERY
Salaries and Wages
1,900 00
Supplies and Miscellaneous
300 00
TOTAL FOR CEMETERY
$2,200 00
UNCLASSIFIED
Middlesex County Pension Fund
1,137 00
Town Reports
990 00
Rent of Dump
200 00
Insurance
7,906 00
Rental of Hydrants
3,000 00
Reserve Fund.
3,000 00
TOTAL FOR UNCLASSIFIED
$16,233 00
TOWN DEBT
Bonds
19,000 00
Interest on Bonds
5,775 00
Interest on Tax Notes
150 00
TOTAL FOR TOWN DEBT
$24,925 00
TOTAL OF ABOVE RECOMMENDATIONS
$229,427 00
WATER WORKS
Water Recommendations
$19,744 00
and that the appropriation of $19,744.00 for Water Works be taken from Water Works Treasury; that $8,000.00 of the appropriation for Chapter 90, being item 42, be taken from free cash, and be returned thereto when received from the
20
TOWN OF LINCOLN
State and County; that the entire appropriation of $3,000.00 for item 69, Reserve Fund be taken from Overlay Surplus, and that $3,003.18 of the appropriation for Item 70 Bonds be taken from Reserve for Debt Maturity account.
The following resolution failed of adoption by a vote of For 164 Against 185. Resolved: On expiration of policies in Stock Companies, they be renewed in Mutual companies whenever possible and provided that in the judgment of the Selectmen a saving to the Town will be realized.
Article 6. Voted: That the Town Treasurer with the approval of the Selectmen, be authorized to borrow money from time to time in anticipation of the revenue of the finan- cial year beginning January 1, 1949, and to issue a note or notes as may be given for a period of less than one year, in accordance with section 17, Chapter 44 General Laws.
Article 7. Voted: That the Town raise and appropriate the sum of $7,750.00 to purchase the following Highway Equip- ment, Power Sweeper $1,600.00, Tractor with Shovel $5,250.00, Pick Up Truck $900.00 and that the sum of $1,725.10 be taken from the Machinery Fund, and the balance of $6,024.90 be taken from free cash.
Article 8. Voted: That the Town raise and appropriate the sum of $1,743.00 to purchase the following Fire Depart- ment equipment, Hose $400.00, Oxygen Masks $1,343.00, said sum of $1,743.00 to be taken from free cash.
Article 9. Voted: That the Town raise and appropriate the sum of $950.00 for equipment for the new Highway Build- ing, said sum of $950.00 to be taken from free cash.
Article 10. Voted: That the Town raise and appropriate the sum of $1,238.72 to pay the Town employees two weeks' extra compensation as a Cost of Living Bonus for 1948, said sum of $1,238.72 to be taken from free cash.
Article 11. Voted: That the Moderator appoint a com- mittee of five to plan and carry out Memorial Day exercises on the 30th of May next and that the sum of $217.00 be raised
21
TOWN CLERK'S REPORT
and appropriated for the use of such committees in connection with these exercises. (Committee appointed, Leonard A. Rooney, Richard J. Eaton, Rev. Morris R. Robinson, Mrs. Mary E. O'Sullivan, and Mrs. Evelyn S. Winchell.)
Article 12. Voted: Under this Article a motion to "change Old County Road to Mount Tabor Road" was lost.
Article 13. Voted: That the sum of $200.00 be raised and appropriated for the printing and mailing of an official Town Bulletin and that the Selectmen appoint a Committee to edit the Bulletin, said sum of $200.00 to be taken from free cash.
Article 14. Voted: That the Building Code Committee be re-appointed and that the Town raise and appropriate the sum of $50.00 for the use of the Committee, said sum to be taken from free cash.
Article 15. Voted: That the Treasurer be authorized to pay the following 1948 bills: George Cunningham $150.00, Commonwealth of Massachusetts $174.80, Anthony Doherty $207.46 and that the total amount of $532.26 be taken from Surplus.
Article 16. Voted: That the sum of $11,000.00 be appro- priated and added to funds appropriated under Article 6 of the Warrant for the Special Town Meeting held June 2, 1948, for the purpose of constructing an elementary school building and for originally equipping and furnishing said building, the sum of $5,389.39 be taken from Post War Rehabilitation Fund, $1,000.00 from the unexpended appropriation balance School Building Committee and the balance of $4,610.61 from free cash.
Article 17. Voted: That the sum of $150.00 be appro- priated, same to be used for the installation of lights on Lincoln Road from Route No. 117 to the Wayland Line.
Article 18. Voted: That the Town raise and appropriate $500.00 for the purchase and installation of an adequate range and install the same in the kitchen of the Town Hall, and that
22
TOWN OF LINCOLN
the Moderator be instructed to appoint a committee consist- ing of a representative from St. Anne's Church, one from St. Joseph's Church, one from the Lincoln Grange and two to be chosen by the Moderator to purchase the same; said sum to be taken from free cash. Committee appointed: St. Anne's Church, Mrs. Elizabeth H. Doherty, St. Joseph's Church, Mrs. Ethel B. Davis, Lincoln Grange, William M. Dean, by the Moderator Edward H. Ladd, Jr., and H. Arnold MacLean.
Article 19. Voted: That the sum of $1,500.00 be appro- priated for the use of the Library Trustees in providing book shelves, catalogue cabinets, furniture and improved toilet facilities; $1,000.00 of this amount to be withdrawn from Free Cash.
Article 20. Voted: To amend the second paragraph of Section 12 of the Zoning By-Laws by eliminating the words "every such lot shall have at least a forty (40) foot frontage along the right of way" and substituting therefor the words "every such lot shall have a frontage of at least eighty (80) feet along a street line and a distance of at least eighty (80) feet in any direction from side lot line to side lot line between said street line and any dwelling on said lot."
Article 21. Voted: "That the Moderator be authorized to appoint a Committee of three to petition the Legislature on behalf of the Town for the passage of an act in substance requiring the annual licensing of internal combustion engines used on boats upon the inland water ways within the Com- monwealth under the supervision of the Department of Public Safety." Committee appointed: Robert H. Booth, Sumner Smith and John B. Tew.
Article 22. Voted: A motion "That the matter covered by Article 22 be referred to a committee of 3 to be appointed by the Moderator and that said committee bring in its rec- ommendation at the next Annual Town Meeting," was lost. The main motion was then acted upon and it was Voted : That the By-Laws of Town be revised by adding the following: "No person shall fire or discharge any firearm or explosives of any kind within the limits of any highway, park,
23
TOWN CLERK'S REPORT
or other public property, except with the permission of the Board of Selectmen, or on any private property except with the consent of the owner or legal occupant thereof; provided however, that this by-law shall not apply to the lawful defense of life or property, nor to any law enforcement officer acting in the discharge of his duties. Any person violating this by- law shall be punished by a fine of not more than twenty dollars for each offence." This By-law was approved by the Attorney General June 15th, 1949.
Article 23. Voted: That, pursuant to Final Decree after Rescript in Briggs et al. and The Town of Lincoln v. The Mer- chant's National Bank of Boston et als. in the Supreme Judi- cial Court for Suffolk County, No. 67558 in Equity, the Town elects and confirms the action of the Selectmen in electing that payments of income now and hereafter payable to the Town by the respective trustees of the trusts under para- graphs 12 and 13 of the will of Julian deCordova, as modified by said decree, shall be made by said trustees directly to de Cordova and Dana Museum and Park rather than directly to the Town; and further, Voted: To approve and confirm the action of the Selectmen and Treasurer in paying over to said corporation, deCordova and Dana Museum and Park any and all income or the unexpended balance thereof pre- viously received by the Town from said trustees or the exe- cutors under said will, and in turning over to said corporation the possession, custody, management and control of said museum and its contents and said park.
Article 24. Under this Article a motion "That the Select- men be authorized to sell the following described portion of the property purchased by the town for a highway building, at such price as they deem reasonable; said property to be sold subject to an easement in favor of the Town for use of the said premises as a public way and for all uses to which public ways may now or hereafter be used. Property des- cription: Northwesterly by land of said Rooney 140.47' Northwesterly by land of said B. & M. R. R. 36.00' South- westerly by remaining land of town 138.46' Southwesterly by remaining land of town 36.10'," was lost.
24
TOWN OF LINCOLN
Articles 24 and 25. Voted: That these Articles be referred to the Selectmen for study and report at next Town Meeting.
Article 26. Voted: That the Selectmen be authorized to purchase on behalf of the inhabitants of the Town of Lincoln from Harriet M. Peirce a triangular parcel of land on the North westerly side of Lincoln Road adjoining the present road to the ball field and bounded: Southeasterly by Lincoln Road, eighty- eight and 96/100 (88.96) feet; Southwesterly by remaining land of Harriet M. Peirce, one hundred twenty-six and 62/100 (126.62) feet; and Northerly by land of the inhabitants of the Town of Lincoln, one hundred forty-four and 81/100 (144.81) feet; containing five thousand five hundred eighty-three (5583) square feet more or less of land and being shown as Lot A, on a "Plan of Land in Lincoln, Mass., to be conveyed to the in- habitants of the Town of Lincoln January 1, 1949. Snelling and Hilton, Reg. Land Surveyors. Lincoln, Mass." and to appropriate therefor the sum of two hundred dollars ($200.00) this sum to be taken from free cash.
Article 27. Voted: That the Selectmen be authorized to accept as a gift, on behalf of the Inhabitants of the Town of Lincoln, a deed from Sumner Smith and Alice W. Smith of a triangular parcel of land on the Northeasterly side of the road leading to the ball field and bounded: Northwesterly by the brook, by other land of the Inhabitants of the Town of Lincoln, thirty-one and 27/100s (31.27) feet; Northeasterly by other land of said Smith, one hundred five and 52/100s (105.52) feet; and Southwesterly by other land of said inhabitants of the Town of Lincoln, one hundred three and 66/100s (103.66) feet containing one thousand six hundred fourteen (1614) square feet more or less of land and being shown as Lot B. on a "Plan 66 Land in Lincoln, Mass., to be conveyed to the Inhabitants of the Town of Lincoln, January, 1949. Snelling and Hilton, Reg. Land Surveyors, Lincoln, Mass."
25
TOWN CLERK'S REPORT
ANNUAL TOWN ELECTION Saturday, March 12th, 1949
In accordance with Article 1 of the Warrant for the Annual Town Meeting, the meeting was called to order by the Modera- tor. The ballot box was inspected, the following Ballot Clerks duly sworn: Bertha V. Bowles, Helena A. Dee, Manley B. Boyce, Joseph Frazier, William O. Causer and D. Everett Sherman, Jr., the Polls were declared open at 12 o'clock noon, at seven o'clock P.M., the Polls were declared closed with the following results. Total number of ballots cast 948.
TOWN CLERK (1 Year)
William H. Davis
871
Blanks 77
SELECTMAN (3 Years)
James DeNormandie 310
Edmund W. Giles
257
John O. Wilson 380
Blanks
1
ASSESSOR (3 Years)
Robert P. Condit 422
David B. Young 448
Scattering 2
Blanks 76
TREASURER (1 Year)
Frederick B. Taylor
817
Blanks 131
AUDITOR (1 Year)
James W. Lennon 844
Scattering
1
Blanks 103
SCHOOL COMMITTEE (3 Years)
John W. Carman S10
Scattering
2
Blanks 136
WATER COMMISSIONER (3 Years)
John J. Kelliher 829
Blanks
119
26
TOWN OF LINCOLN
BOARD OF HEALTH (3 Years)
Gordon A. Donaldson 835
Scattering 1
Blanks 112
BOARD OF HEALTH (1 Year)
Warren F. Flint 824
Blanks 124
TREE WARDEN (1 Year)
John J. Kelliher 819
Scattering
1
Blanks 128
COMMISSIONER OF TRUST FUNDS (3 Years)
Clement C. Sawtell 799
Scattering 1
Blanks
148
TRUSTEE OF BEMIS FUND (3 Years)
Christopher W. Hurd
808
Scattering
1
Blanks
139
CEMETERY COMMISSIONER (3 Years)
Elizabeth Doherty
817
Scattering
5
Blanks
126
PLANNING BOARD (5 Years)
Alan McClennen 805
Scattering
2
Blanks
141
DIRECTOR OF deCORDOVA DANA MUSEUM AND PARK
Charles H. Blake 798
Scattering
1
Blanks 149
William N. Page and Thomas J. Rouner were appointed by the Modera- tor to serve on the Finance Committee for a term of three years.
WILLIAM H. DAVIS,
Town Clerk.
27
TOWN CLERK'S REPORT
JURY LIST, 1949
Name
Occupation
Thomas J. Carney
Clerk
James L. Cunningham
Student
Malcolm L. Donaldson
Salesman
Norman W. Fradd
Physical Director
John B. Garrison
Salesman
Robert W. Gray
Shipping Manager
Apostle Lavrakas
Mechanic
H. Arnold MacLean
Salesman
Alexander Martin
Poultryman
Robert H. Morris
Photographer
Walter N. Nelson
Executive
Arthur W. Rice, Jr.
Sales Engineer
Leonard A. Rooney
Electrician
Orrin T. Savage
Accountant
David Todd
Personnel Manager
Henry DeC. Ward
Investment Counsellor
Henry Warner
Real Estate
Frederick C. Weld
Clerk
Charles L. Westman
Electrical Contractor
Appointed June 27th, 1949
WILLIAM H. DAVIS, Town Clerk.
Licenses
Total number of Dog Licenses issued during the year 1949, 292; namely 176 Male, 50 Female, 66 Spayed Female and 3 Kennel for which the sum of $750.00 has been paid to the Treasurer.
Sporting, etc., issued during the year 1949 - 64 Fishing, 65 Hunting, 52 Sporting, 20 Minor Fishing, 2 Minor Trapping, 1 Citizens Trapping, 1 Non-Resident Hunting and 1 Duplicate for which the sum of $421.25 has been paid to the Division of Fisheries and Game.
WILLIAM H. DAVIS,
Town Clerk.
28
TOWN OF LINCOLN
VITAL STATISTICS
58 Births, 32 Marriages and 19 Deaths were recorded during the year 1949.
Births
Date of Birth
Name of Child
Names of Parents
Aug. 28, 1947 Rebecca Livengood
James C. and Eleanor H. Livengood
Aug. 27, 1948 Glen Wayne Shaw
Harold H. and Ethel C. Shaw
Nov. 3, 1948
Thomas Norton
Paul L. and Margaret N. Norton
Nov. 7, 1948 Patricia Burton Davis
Nov. 23, 1948
Gerard Carl Henderson, III
Henry and Jean Davis Gerard C. and Edith M. Henderson, Jr.
Nov. 29, 1948 Jacob Stover Grainger
Douglas H. and Rachel S. Grainger
Nov. 30, 1948
George Grosvenor Tarbell, III
George G. and Dorothy Tarbell, Jr.
Dec. 5, 1948 William Rogers Beers
Dec. 23. 1948 Eunice Amanda Faunce
Jan. 9, 1949
Pamela Larie Stratton
Charles W. and Marguerite M. Stratton
Jan. 24, 1949 Rosemary Malloy
Robert J. and Terese A. Malloy
Jan. 26, 1949
Paul Edward Illman, III
Paul E. and Susan P. Illman, Jr.
Feb. 5, 1949 James Frederick Cunningham
Feb. 23, 1949
Thomas Madison Ledbetter
Mar. 1, 1949 Penny Lee Snow
Clayton R. and Carolyn L. Snow Richard J. and Helen Macone
Mar. 11, 1949 James Joseph Macone
Mar. 14, 1949 Roy Wendell Wood
Roy W. and Claire M. Wood
Mar. 21, 1949 George Uberto Browning, III
Mar. 28, 1949 Robert Arthur Linscott
Mar. 29, 1949 William Nichols Booth
Mar. 30, 1949 Sandra Louise Silva
Mar. 31, 1949 Katherine Munro Preston
April 1, 1949 William van Alan Clark, III
April 4, 1949 Wendy Anne Churchill
April 10, 1949 James Francis Blodgett
George U. and Marjorie E. Browning, Jr
Donald A. and Grace Linscott
Robert H. and Alice V. Booth Walter J. and Lucille J. Silva William M. and Jean W. Preston William van A. and Mary F. Clark
Robert R. and E. June Churchill
Hamden and Florence M. Blodgett
Roland F. and Helen C. Beers Anthony and Mary G. Faunce
Robert M. and Claire S. Cunningham William H. and Mary G. Ledbetter
29
TOWN CLERK'S REPORT
Births - Continued
Date of Birth
Name of Child
Names of Parents
April 28, 1949 Stanley Tead Avery
May 8, 1949 Marie Claire LeBlanc
May 12, 1949 Henry Bigelow Adams
June 22, 1949 Amy Lamb Aitkenhead
William L. and Elizabeth Aitkenhead
July 8, 1949 Charles Lee Todd, II
Eveleth R. and Mabel W. Todd
July 14, 1949 Jonathan Douglas Donaldson
July 17, 1949 Stephen Creveling Langstaff July 17, 1949 Lucy Livengood
July 18, 1949 Frederick Charles Kinsler, Jr. July 18, 1949 Janet Frances Lennon
July 20, 1949
Helen Osborne Chase
Aug. 10, 1949 Harold Herman Shaw, Jr.
Aug. 23, 1949 June Amelia Hanson
Aug. 23, 1949 Robert Henry Hanson
Aug. 25, 1949 Ann Bernard Smiley
Aug. 26, 1949 Elizabeth Randall Kindleberger Charles P. and Sarah Kindleberger
Sept. 1, 1949 Catherine Rooney
Sept. 4, 1949 Abigail Towle Hedge
Sept. 6, 1949 Karen Joyce Gormley
Sept. 10, 1949 Carol Louise Ligda
Sept. 17, 1949 Leo Francis Bertolami, Jr.
Sept. 20, 1949 Sabra Isabel lladen
Sept. 22, 1949 Elizabeth Jane MacInnis
Sept. 28, 1949 Phillida Faulkner Brown
Oct. 1. 1949 Stanley Anthony Cibel, Jr.
Oct. 3, 1949 lloward William Prescott
Oct. 20, 1949 Louise Kernan Farley
Leonard A. and Helen L. Rooney Elliott R. and Mary A. Hedge Robert F. and Gloria Gormley Myron G. II. and Evelyn Ligda Leo F. and Rose M. Bertolami
Russell L. and Constance J. Iladen, Jr.
Daniel A. and Frances M. MacInnis
Robert P. and Polly Brown
Stanley A. and Thelma P. Cibel
Howard and Shirley A. Prescott
Louis C. and Isabel Farley, Jr.
Albert M. and Barbara G. Avery, III Philias and Lena LeBlanc
Thomas B. and Ramelle F. Adams
Gordon A. and Elizabeth H. Donaldson David K. and Barbara H. Langstaff James C.'and Eleanor HI. Livengood Frederick C. and Harriet W. Kinsler James V.Land Elin E. Lennon Irving H. and Anne O. Chase Harold H. and Ethel C. Shaw
Everett O. and Doris A. Hanson Everett O. and Doris A. Hanson Kenneth H. and Ann B. Smiley 1
30
TOWN OF LINCOLN
Births - Continued
Date of Birth
Name of Child
Names of Parents
Oct. 28, 1949 Anne Cogswell Gross
Nov. 22, 1949 Patricia Gail Brown
Dec. 21 1949
Elizabeth Wheeler Bradshaw
Donald S. and Joanna C. Bradshaw
Dec. 21, 1949 Susan Margaret Parker
Dec. 25, 1949 Christine Curtis Schroeder
Dec. 27, 1949 Marsha Louise Coffey
Thomas A. O. and Judith C. Gross Harold F. and Mary E. Brown
William J. and Evangeline C. Parker, Jr.
Richard F. and Constance Schroeder
John B. and Wilma L. Coffey
TOWN CLERK'S REPORT
Marriages
Date of Marriage
Names
Residence
Jan. 15, 1949
Kenneth Russell Seaburg Elizabeth Ann Coan
Carlisle Lincoln
Jan. 26, 1949
Everett Olaus Hanson Doris A. McIvor
Lincoln Lincoln
April 11, 1949
Richard J. Macone Helen D. Leslie
Concord Lincoln
April 17, 1949
Paul Vincent Moynihan Rita Yvonne Maguire
Concord Lincoln
April 19, 1949
Armand Francis Ferro Jacqueline Margaret Connair
Waltham Lincoln
April 19, 1949
Herman Frederick Kinsler Marion Teresa Coakley
Lincoln Somerville
May 29, 1949
Arthur J. Hallinan Lorraine Teresa Smith
Dorchester Lincoln
June 7, 1949
George Joseph Thomas Beatrice Pauline Drechsler
Hyde Park Lincoln
June 18, 1949
Hugh Whitney Morse Ann Winthrop Means
Lincoln Cambridge
June 18, 1949
Francis X. O'Sullivan Marjorie E. Mannix
Lincoln Belmont
June 19, 1949
Theodore Curtis Bartlett Beatrice Ann McGettigan
Lincoln Waltham
June 25, 1949
Sumner Smith, Jr. Martha Jane Elliot Whiting
Lincoln Lincoln
June 26, 1949
Anthony Joseph Cotoia Lucy Mary Anne Rando
Lincoln Lincoln
July 2, 1949
Joseph Francis Ford Alice Rita Algeo
Brookline Lincoln
July
5, 1949
John Bernard Coffey WVilina Louise Huntley
Concord Lincoln
July
9, 1949
Harold Edward Bradley Margaret Mary Coan
Waltham Lincoln
Aug. 6, 1949
Harold B. Johnson Anne Bigelow Hills
Denver, Colorado Lincoln
Aug. 20, 1949
Richard Peter Corrigan Grace Eleanor Chickering Stuart
Lincoln Acton
31
32
TOWN OF LINCOLN
Marriages - Continued
Date of Marriage
Names
Residence
Aug. 27, 1949
Edward Joseph Cyarnowski Gertrude Alisca Cullen
Hyde Park Lincoln
Watertown Lincoln
Lincoln Milton
Sept. 25, 1949
Albert S. Brooks Candace P. Chausse
Lincoln
Lincoln
Oct. 1, 1949
Mark Frieder Hill Mary Louise Hills
Brookline Lincoln
Oct. 2, 1949
Albert Edward Kennedy Carolin Marie Fitzpatrick
Lincoln Arlington
Oct. 14, 1949
Dwight Burton Durant Edyth Blanche Prescott
Cambridge Lincoln
Nov. 5, 1949
Marvin William Sweeny, Jr. Virginia Irene Rogers
Lincoln Allston
Nov. 23, 1949
Charles Ritchie Dexter Charlotte Giles
Concord Lincoln
Nov. 23, 1949
James Lewis Cunningham Ruth Patricia Lally
Lincoln West Newton
Dec. 10, 1949
Lincoln Dufton Clark Edith Louise Stone
Andover Lincoln
Dec. 17, 1949
William Percy Gillette Dodson Dorothy Louise Glazier
Norfolk, Virginia Lincoln
Dec. 18, 1949
Donald Hall Cory Sarah Mellen Stone
Concord Lincoln
Dec. 31, 1949
Leland Amidon Wildes, Jr. Florence Gertrude Walker
Lincoln Norwood
Sept. 4, 1949
William David Knight Barbara Elizabeth Bean
Sept. 10, 1949
Charles Vickery Briggs, Jr. Pauline Childs
33
TOWN CLERK'S REPORT
Deaths
Date of Death
Name
Y.
Age M. D.
Jan. 16, 1949
Robert C. Queen
43
3
5
Feb. 1, 1949
Ephraim Bemis Flint
74
2
26
Feb. 5, 1949
Howard J. Prescott
58
0
0
Feb. 26, 1949
Albert Hyndham
53
5
0
Mar. 11, 1949
Mallie May Bodwell
87
6
12
May 18, 1949
Margaret E. Fitzpatrick
88
6
12
July 1, 1949
Ernest R. Bloom
50
0
0
Aug. 14, 1949
Mary Thorpe
82
9
22
Aug. 29, 1949
Robert Morris Pierce
80
7
1
Sept. 1, 1949
Herbert Giles Farrar
66
7
3
Sept. 21, 1949
Mary A. Kelliher
77
10
26
Oct. 27, 1949
Jeannette A. Ross
60
4
26
Nov. 3, 1949
Allen Winchester Jackson
74
7
19
Dec.
5, 1949
Edward Rogers Farrar
86
8
18
Dec. 9, 1949
Abigail Towle Hedge
0
3
6
Dec. 10, 1949
Elizabeth Hutchinson Burr
43
11
14
Dec. 16, 1949
Mabel Louise Washburn
78
8
25
1
Dec. 26, 1949
Axel Johnson
40
5
19
34
TOWN OF LINCOLN
In Memoriam
HERBERT GILES FARRAR Died September 1, 1949
In grateful recognition of many years of faithful service as Selectman and Assessor
35
REPORT OF SELECTMEN
REPORT OF THE BOARD OF SELECTMEN
Further action has been taken on certain matters which were discussed in last year's report of the Board. The com- ments below on the Boston Edison Company and the Layout of Roads bring these subjects up to date but not to conclusion.
The Town vs. Boston Edison Company
The hearing before the Department of Public Utilities re- sulted in the Commissioners refusing to order the Edison Company to place its high tension line underground through the towns of Sudbury, Wayland and Lincoln, in spite of the fact that the Commissioners resolved the wide differ- ence of opinion as to the cost of such construction largely in favor of the Town's engineer's figures. The attorney for the three Towns with the approval of the appropriate offi- cers appealed the decision to the Supreme Court principally on the basis that the Commissioners of the Department of Public Utilities had failed to give proper consideration to certain of the contentions of the Towns. The single Justice hearing the appeal in September, 1949, supported the posi- tion of the Department of Public Utilities.
With various courses of action then available, the officers of the three Towns, on advice of their attorney, chose to have introduced in the Legislature a bill which if enacted into law would prevent any utility company from running high tension wires overhead within the thickly settled area in and around Boston, this area being designated as within twenty- five miles of the State House. Similar legislation is in effect in other larger Metropolitan areas. The Town will be noti- fied when hearings on this bill are to be held.
Layout of Town Roads
Following completion of reconstruction work on Trapelo Road, conversations were held with the County Engineer in regard to starting work in 1950 on that section of Bedford Road between Route 2, the Concord Turnpike, and Route 2A, the Lexington Concord Road. This section of narrow
36
TOWN OF LINCOLN
road, with two sharp curves, carries a great deal of through traffic as well as local traffic and is extremely hazardous for both pedestrians and vehicles. It has regularly been cited by the Selectmen and Planning Board as needing prompt attention. All the abutters were asked to attend an informal meeting in October, to discuss the preliminary plans for a taking, and those that attended were generally anxious to have work started. As a preliminary formal hearing was held on laying out Tower Road and Bedford Road in 1948, only one more formal hearing before the County Commis- sioners will be required on that section of Bedford Road, be- tween Route 2 and Route 2A, at which time the final plans will be presented. At this hearing the abutters will be asked to sign appropriate releases. It is contemplated that work will be started in the summer of 1950 under the Chapter 90 appropriation.
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.