Town Report on Lincoln 1946-1950, Part 35

Author: Lincoln (Mass.)
Publication date: 1946
Publisher: Lincoln (Mass.)
Number of Pages: 1028


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.