USA > Massachusetts > Essex County > Lynnfield > Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1921-1930 > Part 26
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
Art. 38. To see if the Town will vote to raise and appropriate a sum of money for the purpose of beginning the matter of making a complete survey of the Town.
On motion of George H. Bancroft it was voted to raise and appro- priate the sum of $500.00 for the purpose of beginning the matter of making a complete survey of the Town.
Art. 39. To see what action the Town will take on the amended re- port of the Building Laws Committee.
On motion of William W. Moxham it was voted that the amended report of the Building Laws Committee be read and voted on as each section was read. All thirteen sections were accepted subject to the approval of the Attorney General.
The motion to have them read was doubted. The Moderator appointed as Tellers, Henry W. Pelton, Percy Nute and John Ward. The count was- yes, 105; no, 28; to have them read. These laws are recorded on page 421 of Town Records.
Art. 40. To see if the Town will vote to establish a Planning Board to consist of five members appointed by the Moderator as follows: One for one year, one for two years, one for three years, one for four years, and one for five years, and to be thereafter appointed for a term of five years each year.
12
On motion of George H. Bancroft it was voted to indefinitely post- pone the establishing of a Planning Board.
Art. 41. To see if the Town will vote to instruct the Board of Assessors to meet once a month and to state the time of meeting, or what action it will take thereon.
On motion of George H. Bancroft it was voted that the Board of As- sessors shall meet once a month and the Chairman shall give notice of such meeting by posting notices in the two Post Offices of the Town, seven days at least, before the time of such meeting.
Art. 46. To see if the Town will authorize the Selectmen to take such action as they may deem necessary in reference to the reconveyance to Henry Law, a gravel pit heretofore purchased by the Town from him.
On motion of Josph F. Smith it was voted to authorize the Selectmen to take such action as they may deem necessary in reference to the re- conveying to Henry Law a gravel pit heretofore purchased by the Town from him.
RESULT OF ELECTION OF THE TOWN OFFICERS TOTAL VOTE CAST-314
Indicates election.
Three Selectmen, Board of Health and Overseers of Poor for One Year. John S. Caldwell 97
*Ralph E. Cox 186
Wesley W. Munroe 156
*Frank C. Newhall 182
*Joseph F. Smith 161
Blanks 160
Assessor for Three Years
Archie L. Hayward 140
*Everett B. Richards 170
Blanks
Town Treasurer
*Franklin W. Freeman 283
Scattering
1
Blanks 30
Tax Collector
*Franklin W. Freeman 275
Blanks 39
Town Clerk
*Oscar E. Phillips 283
Scattering 1
Blanks
30
13
School Committee for Three Years
*Louis B. Tuck 250
Blanks 64
Trustee of Public Library for Three Years
*Willard I. Olmsted 257
Blanks
57
Park Commissioner for Three Years
*Harry B. Nesbitt 263
Blanks
51
Cemetery Commissioner for Three Years
*Seth H. Russell 252
Blanks 62
Two Constables for One Year
.* Fred W. Bryant 261
* Albert G. Tedford 264
Blanks 102
1
Tree Warden for One Year
*Lyman H. Twiss 261
Blanks 53
APPROPRIATIONS FOR 1926 TAX LEVY
Art. 7. Memorial Day
$ 150.00
Art. 8. Schools
30,375.00
Art. 9. Highways (from surplus revenue $5,000) 7,000.00
Art. 10. General Government 4,920.00
Art. 11. Police, $1,500. Sealer, $200. Inspector Animals, $50. Health, $25 1,775.00
Art. 12. Charities 1
2,100.00
Art. 13. Street Lights
3,000.00
Art. 14. Reserve Fund
1,500.00
Art. 17. Fire Department
2,800.00
Art. 18. Interest ยท
1,400.00
Art. 19. Maturing Debt
3,000.00
Art. 20. Liability Insurance
500.00
Art. 21. State Aid
168.00
Art. 22. State Moth Assessment
1,162.73
Art. 23. Cemeteries
400.00
Art. 24. Libraries
600.00
Art. 25. Parks
100.00
Art. 26. Tree Warden
. .... 250.00
Art. 27. Hospital Maintenance . ... ... . 522.44
. .
.
.
.
.
.
.
.
.
14
...
Scattering
Art. 30. Hydrant Rental
1,000.00
Art. 33. Town Hall Plans
200.00
Art. 35.
Fire Hose and Equipment
1,300.00
Art. 36.
Combination Hose and Chemical Truck
1,200.00
Art. 37.
Chemical House No. 1 Alterations
1,000.00
Art. 38.
Survey of Town
500.00
Total
$ 66,923.17
For Highways from Surplus Revenue
$ 5,000.00
BUILDING REGULATIONS
Town of Lynnfield, Massachusetts
Section (1) The following rules and regulations for building con- struction are hereby adopted for the purpose of safeguarding life and re- ducing the fire hazard.
Section (2) Foundation walls of buildings hereafter erected if built of stone shall not be less than sixteen inches thick and laid in good, strong lime and cement mortar. If concrete foundation is used it shall be ten to twelve inches thick below grade depending on size and weight of struc- ture resting thereon, and not less than eight inches thick above grade. In no case shall the mixture be less than 1-2-5.
Section (3) Chimneys hereafter erected shall be constructed of good hard burned brick or stone laid in Portland cement mortar, or may be of reinforced concrete, or other approved non-combustible material extending at least three feet above the point of contact with a flat roof, or two feet above the ridge of a pitch roof, and shall be properly capped with terra- cotta stone, cast iron, or other approved non-combustible material. Chim- neys shall be built on good, solid foundations, and in no case may they be supported or hung from wooden beams or rafters. Walls of chim- neys to be no less than four inches thick and all flues shall be lined with fireclay flue lining. No combustible furring or sheathing shall be placed against any smoke flue or chimney breast. No smoke-pipe shall pass through any floor or partition, and shall be not less than nine inches from any exposed wood-work. All fireplaces and chimney breasts shall have trimmer arches, or other approved fireproof construction supporting hearths which shall be of brick, stone, tile, or other approved non- combustible material.
Section (4) Frame buildings hereafter erected shall have sills, girts and posts of not less than 4x6 inches all good spruce, western fir or hard pine, and in buildings two or more stories in height shall be framed with posts and girts mortised, tennoned, and properly pinned together throughout the entire frame above the sill line. Lally or other approved columns shall be placed on approved foundations under main girders in basement or other floors.
Section (5) Fire stops of brick or concrete shall be placed in stud
15
walls, partitions, furrings and spaces between joist where they rest on division walls or partitions of all buildings hereafter erected. Material to fill in entire space between studding and extend four inches above on floor timber line. Stair carriages shall be fire stopped at least once in the middle of each run.
Section (6) All heating apparatus located in basements in build- ings hereafter erected shall have a fire-proof ceiling or non-combustible shield extending over at least four feet from the sides and back, and six feet from the front of the heating apparatus. In no case shall combus- tible construction be permitted within two feet of the sides and back, or five feet in front of such heating apparatus.
Section (7) Every building hereafter erected shall have a fire- resistive roof covering, and no existing wooden shingled roof, if damaged more than 25 per cent, shall be renewed or repaired with other than fire-resistive roof covering.
Section (8) All electric wiring, apparatus or appliances for furnish- ing light, heat or power shall be in accordance with the National Electrical Code.
Section (9) All installations of plumbing shall be in accordance with the health regulations as recommended by the State Department of Public Health.
Section (10) A Board of Appeal to be appointed by the Selectmen to consist of three qualified persons, one for one year, one for two years, and one for three years, and one annually thereafter to whom the owner. may appeal from the decision of the Building Inspector.
Section (11) A Building Inspector to be appointed annually by the Selectmen to enforce all rules and regulations relative to building con- struction and to report annually to the town as to permits issued for new construction and the conduct of his office. Compensation to be fixed at $100 per year.
Section (12) No wall structure, building or part thereof shall here- after be built, enlarged or altered until a plan of the proposed work together with a statement of the materials to be used shall have been submitted to the Building Inspector who shall, if in accordance with the provisions herein contained, issue a permit for the proposed construction. for which a fee of $1.00 shall be charged.
Section (13) These rules and regulations shall take effect and be in force upon their acceptance by the town and approval by the Attorney General of the Commonwealth.
Lynnfield, Mass., Oct. 14, 1926.
I, Oscar E. Phillips, Town Clerk of Lynnfield, Massachusetts, hereby
16
certify that the foregoing is a true copy of Building Laws duly adopted at the Annual Town Meeting held on March 8, 1926.
A true copy.
Attest :
OSCAR E. PHILLIPS,
Town Clerk of Lynnfield, Massachusetts.
Boston, Mass., Oct. 20, 1926.
The foregoing building regulations are hereby approved.
JAY R. BENTON,
Attorney General.
SPECIAL TOWN MEETING HELD JUNE 7, 1926
Article 1. Meeting called to order at 8.40 o'clock, P.M. The Town Clerk was instructed to cast one ballot for Nelson B. Todd for Moderator of the meeting.
Art. 2. On motion of Joseph F. Smith it was voted to raise and appro- priate $600 for Moth Work.
Art. 3. Joseph F. Smith moved that the Town raise and appropriate the sum of $10,000 to be used in reconstructing Main Street as recom- mended by the Public Works Department, beginning at the corner of Lowell Street and running Southerly. That $2,000 be taken from the Surplus Revenue and that the Treasurer, with the approval of the Selectmen, be, and hereby is, authorized to borrow a sum up to but not exceeding $8,000, and to issue bonds or notes therefor, said bonds or notes to be payable $2,000 a year at a rate of interest not exceeding 41/2% and in accordance with the provisions of Sec. 19 of Chap. 44 of the General Laws, so that the whole loan shall be paid in not more than four (4) years from the date of the issue of the first bond or note, or at such earlier date as the Treasurer and Selectmen may determine.
John Ward made an amendment that the Town raise $2,000.
The amendment was lost by a vote of 25 to 24.
Then the motion was lost by a vote of 27 to 24 it requiring a two- thirds vote.
A motion to adjourn was not seconded.
Dr. Franklin W. Freeman moved we reconsider Art. 3.
The Moderator ruled it would be out of order as other matters had intervened.
Dr. Franklin W. Freeman appealed to the meeting for a decision.
The meeting overruled the Moderator ruling, therefore it was proper to reconsider.
No motion to reconsider was made but John Ward moved that we raise and appropriate $2,000 for the same, this to be taken from the surplus revenue of the Town.
This was an unanimous vote.
17
John Caldwell moved the meeting adjourn and the same was done at 9.40 o'clock P. M.
STATE PRIMARIES HELD SEPTEMBER 14, 1926
The Election Officers in Precinct 1: Franklin W. Freeman, Warden ; Clarence A. Hall, Clerk; Sidney E. Richards, Everett B. Richards, Carl H. Russell, Daniel J. McCarthy, Tellers. Precinct 2: Wesley W. Munroe, Warden; William R. Delamater, Clerk; James D. McNamara, Sidney M. Eaton, Joseph A. Donovan, (Harold W. Treamer, appointed Oct. 19, 1926), Tellers.
The polls were open at 4 o'clock and closed a 8 o'clock P. M.
Prec. 1
Prec. 2
Total
Total vote of Town was
75
49
124
Democratic Vote
5
4
9
Republican Vote
70
45
115
REPUBLICAN VOTE
GOVERNOR
Alvan T. Fuller, Malden
66
36
102
Blanks
4
9
13
LIEUTENANT GOVERNOR
Frank G. Allen, Norwood
64
33
97
Blanks
6
12
18
SECRETARY
Frederic W. Cook, Somerville
60
33
93
Blanks
10
12
22
TREASURER
William S. Youngman, Brookline
59
32
91
Blanks
11
13
24
AUDITOR
Alonzo B. Cook, Boston
51
29
80
Blanks
19
16
35
18
ATTORNEY GENERAL
Elizah Adlow, Boston
5
7
12
Alexander Lincoln, Boston
13
10
23
Arthur K. Reading, Cambridge
51
19
70
Blanks
1
9
10
SENATOR IN CONGRESS (to fill Vacancy)
William M. Butler, Boston
59
31
90
Blanks
11
14
25
CONGRESSMAN SEVENTH DISTRICT
George F. Hogan, Nahant
49
26
75
Blanks
21
19
40
COUNCILLOR FIFTH DISTRICT
Arthur Bower, Lawrence
8
4
12
Eugene B. Fraser, Lynn
51
34
85
Blanks
11
7
18
STATE SENATOR, 3RD ESSEX DISTRICT
Cornelius F. Haley, Rowley
32
8
40
John A. Stoddard, Gloucester
21
14
35
James E. Tolman, Gloucester
8
11
19
Blanks
9
12
21
REPRESENTATIVE GENERAL COURT, 13TH ESSEX DISTRICT (Vote for Three)
Wallace Campbell. Saugus
37
8
45
Harriet Russell Hart, Lynn
49
15
64
Charles F. Hawthorne, Lynn
14
19
33
Fred A. Hutchinson, Lynn
23
24
47
C. F. Nelson Pratt, Saugus
13
28
41
Charles Bernard Pugsley, Saugus
28
4
32
William Bennett Stanley, Lynn
7
5
12
Blanks
39
42
81
COUNTY COMMISSIONER, ESSEX COUNTY
Raymond H. Trefry, Marblehead
58
28
86
Blanks
12
17
29
DISTRICT ATTORNEY, EASTERN DISTRICT
.
Jean C. Campopiano, Lawrence
7
8
15
William G. Clark, Gloucester
51
26
77
Blanks
12
11
23
SHERIFF, ESSEX COUNTY
Romeo C. King, Lawrence
3
2
5
Arthur G. Wells, Salem
56
33
89
Blanks
11
10
21
19
COUNTY TREASURER (to fill Vacancy)
Harold E. Thurston, Lynn 59 33
92
Blanks
11
12
23
STATE COMMITTEE, 3RD ESSEX DISTRICT
Joseph F. Smith, Lynnfield
2
0
2
Edward A. Russell, Lynnfield
1
0
1
Blanks
67
45
112
TWO DELEGATES TO STATE CONVENTION
Nelson B. Todd, Lynnfield
1
0
1
Andrew Mansfield, Lynnfield
2
0
2
Oscar E. Phillips, Lynnfield
1
0
1
Franklin W. Freeman, Lynnfield
1
0
1
Edward A. Russell, Lynnfield
1
0
1
Joseph F. Smith, Lynnfield
3
0
3
Josiah S. Bonney, Lynnfield
2
0
2
Harold W. Treamer, Lynnfield
0
1
1
Clarence A. Studley, Lynnfield
0
1
1
Blanks
129
88
217
REPUBLICAN TOWN COMMITTEE -
Joseph F. Smith, Lynnfield
66
35
101
Oscar E. Phillips, Lynnfield
65
34
99
Andrew Mansfield, Lynnfield
62
35
97
Wesley W. Munroe, Lynnfield
0
1
1
Blanks
17
31
47
DEMOCRATIC VOTE
Prec. 1
Prec. 2
Total
GOVERNOR
William A. Gaston, Boston
4
4
8
Blanks
1
0
1
LIEUTENANT GOVERNOR
Harry J. Dooley, Boston
0
1
1
Joseph B. Ely, Westfield
4
3
7
Blanks
1
0
1
SECRETARY
Frank W. Cavanaugh, Newton
5
3
8
Blanks
0
1
1
TREASURER
Daniel England, Pittsfield
5
3
Blanks
0
1
1
I
20
.
AUDITOR
Strabo V. Claggett, Newton
4
3
7
Blanks
1
1
2
ATTORNEY GENERAL
John E. Swift, Milford
5
3
8
Harold Williams, Jr., Brookline
0
0
0
Blanks
0
1
1
SENATOR IN CONGRESS (to fill Vacancy)
David I. Walsh, Fitchburg
5
2
7
Blanks
0
2
2
CONGRESSMAN SEVENTH DISTRICT
William P. Connery, Jr., Lynn
4
4
8
Blanks
1
0
1
COUNCILLOR FIFTH DISTRICT
Charles M. Boyle, Peabody
4
3
7
Blanks
1
1
2
STATE SENATOR, 3RD ESSEX DISTRICT
REPRESENTATIVE GENERAL COURT, 13TH ESSEX DISTRICT (Vote for Three)
Michael H. Cotter, Lynn
5
2
7
Tony A. Garafano, Saugus
5
4
9
1
Daniel J. O'Connor, Jr., Lynn
5
2
7
Blanks
0
4
4
COUNTY COMMISSIONER, ESSEX COUNTY
ASSOCIATE COMMISSIONERS (Vote for Two)
G. Koutses 6 D
0
J. P. Tarpey
4
8
12
DISTRICT ATTORNEY, EASTERN DISTRICT
Thomas J. Bolton, Peabody
5
3
8
Blanks
0
1
1
SHERIFF, ESSEX COUNTY
Cornelius F. Harrington, Salem
3
1
4
Romeo C. King, Lawrence
2
2
4
Blanks
0
1
1
-
21
COUNTY TREASURER (to fill Vacancy)
Julia Feeny Blanks
3 0
3
2
4
6
STATE COMMITTEE, 3RD ESSEX DISTRICT
TEN DELEGATES TO STATE CONVENTION
Walter A. Sheehan, Lynnfield
5
3
8
Joseph A. Donovan, Lynnfield
5
3
8
John J. Gilbo, Lynnfield
5
3
8
John J. Bowen, Lynnfield
5
3
8
Mary F. Bowen, Lynnfield
5
3
8
James D. McNamara, Lynnfield
5
3
8
Patrick J. Dalton, Lynnfield
0
1
1
John M. Lynch, Lynnfield
0
1
1
Franklin W. Freeman, Lynnfield
1
0
1
Blanks
19
20
39
TEN TOWN COMMITTEE
James, D. McNamara, Lynnfield
Walter A. Sheehan, Lynnfield
Martin J. Cain, Lynnfield
Joseph A. Donovan, Lynnfield
John J. Gilbo, Lynnfield
John J. Bowen, Lynnfield
Mary F. Bowen, Lynnfield
Walter M. Riggs, Lynnfield
Patrick J. Dalton, Lynnfield
William A. Donovan, Lynnfield
Daniel Killorin, Lynnfield
All received two votes each in Prec. 2, except Daniel Killorin, who had one. Prec. 1 was thrown out because too many were marked.
RESULT OF STATE ELECTION HELD NOVEMBER 2, 1926
The polls were opened at 5.45 A. M., and closed at 4 P. M.
The election officers were Prec. 1: Franklin W. Freeman, Warden; Clarence A. Hall, Clerk; Carl H. Russell, Sidney E. Richards, Everett B, Richards, Daniel J. McCarthy. Inspectors. Prec. 2-Wesley W. Munroe, Warden; Joseph Donovan, Clerk; William R. Delamater, Sidney M. Eaton, Harold W. Treamer, James D. McNamara, Inspectors.
22
Prec. 1 253
Prec. 2 194
Total
The total vote of the Town was
447
GOVERNOR
Alvan T. Fuller, Malden, Rep.
233
145
378
William A. Gaston, Boston, Dem.
19
43
62
Walter S. Hutchins, Greenfield, Soc.
0
1
1
Samuel Leger, Boston, Soc. Labor
0
0
0
Lewis Marks, Boston, Work.
0
0
0
Blanks
1
5
6
Total
253
194
447
LIEUTENANT GOVERNOR
Frank G. Allen, Norwood, Rep.
224
146
370
Daniel T. Blessington, Somerville, Soc. Labor
2
1
3
Albert Oddie, Brockton, Work.
0
0)
0
Dennis F. Regan, Brockton, Soc.
0
2
2
Edward P. Talbot, Fall River, Dem.
21
36
57
Blanks
6
9
15
Total
253
194
447
SECRETARY
Harry J. Cantor, Boston, Work.
3
2
5
Frank W. Cavanaugh, Newton, Dem.
22
37
59
Frederic W. Cook, Somerville, Rep.
206
135
341
Stephen S. Surridge, Lynn, Soc. Labor
0
0
0
Edith M. Williams, Brookline, Soc. Party
2
3
5
Blanks
20
17
37
Total
253
194
447
TREASURER
Albert Sprague Coolidge, Pittsfield, Soc.
2
2
4
Winfield A. Dwyer, Boston, Work.
2
2
4
Daniel England, Pittsfield, Dem.
22
38
60
Henry Hess, Boston, Soc. Labor
0
0
0
William S. Youngman, Brookline, Rep.
207
133
340
Blanks
20
19
39
Total
253
194
447
AUDITOR
Leon Arkin, Boston, Soc.
1
2
3
Strabo V. Clagett, Newton, Dem.
53
39
92
Alonzo B. Cook, Boston, Rep.
172
129
301
Emma P. Hutchins, Boston, Work.
2
3
5
0
0
0
25
21
46
Total
253
194
447
John R. Mackinnon, Lowell, Soc. Labor Blanks
-
23
.
Blanks
5
6
11
Total
253
194
447
CONGRESSMAN SEVENTH DISTRICT
William P. Connery, Jr., Lynn, Dem.
31
71
102
George F. Hogan, Nahant, Rep.
186
99
285
Blanks
36
24
60
Total
253
194
447
COUNCILLOR FIFTH DISTRICT
Charles M. Boyle, Peabody, Dem.
18
29
47
Eugene B. Fraser, Lynn, Rep.
194
138
332
Wade H. Pinkham, Haverhill, Soc.
3
0
3
Blanks
38
27
65
Total
253
194
447
STATE SENATOR, 3RD ESSEX DISTRICT
Cornelius F. Haley, Rowley, Rep.
185
129
314
J. A. Stoddard
1
0
1
Blanks
67
65
132
Total
253
194
447
REPRESENTATIVE GENERAL COURT, 10TH ESSEX DISTRICT (Vote for Three)
Daniel J. O'Connor, Jr., Lynn, Dem.
12
21
23
Harriet Russell Hart, Lynn, Rep.
104
85
189
Chas. F. Hawthorne, Lynn, Rep.
74
30
104
Fred A. Hutchinson, Lynn, Rep.
100
82
182
C. F. Nelson Pratt, Saugus, Rep.
77
100
177
Tony A. Garafano, Lynn, Dem.
34
47
81
ATTORNEY GENERAL
Isadore Harris, Boston, Soc. Labor
0
1
1
Max Lerner, Worcester, Work.
0
0
0
Arthur K. Reading, Cambridge, Rep.
208
136
344
John Weaver Sherman, Boston, Soc.
0
3
3
John E. Swift, Milford, Dem.
22
33
55
Blanks
23
21
44
Total
253
194
447
SENATOR IN CONGRESS (to fill Vacancy)
John J. Ballarn, Boston, Work.
0
1
1
William M. Butler, Boston, Rep.
182
119
301
Washington Cook, Sharon, Mod. Vol. Act.
0
2
2
Alfred Baker Lewis, Cambridge, Soc.
0
1
1
David I. Walsh, Fitchburg, Dem.
66
65
131
24
Michael H. Cotter, Lynn, Dem.
11
20
31
O. U. Pratt
1
0
1
Blanks
346
197
543
Total
759
582
1341
COUNTY COMMISSIONER, ESSEX COUNTY
Raymond H. Trefry, Marblehead, Rep.
198
124
322
George M. Webster, Groveland, Soc.
4
12
16
Blanks
51
58
109
Total
253
194
447
ASSO. COMMISSIONERS ESSEX COUNTY (Vote for Two)
Joseph A. Dion, Haverhill, Soc.
3
6
9
Nathan Huntington, Merrimac, Soc.
2
6
8
Edwin C. Lewis, Lynn, Rep.
189
128
317
Edgar S. Rideout, Beverly, Rep.
149
101
250
Blanks
163
147
310
Total
506
388
894
DISTRICT ATTORNEY, EASTERN DISTRICT
Thomas J. Bolan, Peabody, Dem.
20
30
50
William G. Clark, Gloucester, Rep.
196
138
334
Blanks
37
26
63
Total
253
194
447
SHERIFF, ESSEX COUNTY
Charles S. Grieves, Amesbury, Soc.
1
4
5
Cornelius F. Harrington, Salem, Dem.
20
26
46
Arthur G. Wells, Salem, Rep.
198
136
334
Blanks
34
28
62
Total
253
194
447
COUNTY TREASURER (to fill Vacancy)
John F. Putman, Danvers, Soc.
4
10
14
Harold E. Thurston, Lynn, Rep.
210
131
341
Blanks
39
53
92
Total
253
194
447
QUESTION NUMBER ONE Shall an amendment to the constitution which authorizes the General Court to es- tablish any corporate town containing more than six thousand inhabitants a form of Town Government providing for Town meeting limited to such inhabitants of the Town, as may be elected for the purpose ?
25
Yes
100
65
165
No
43
38
81
Blanks
110
91
201
Total
253
194
447
QUESTION NUMBER TWO
Shall a law which amends existing law by striking out the provisions that veterans who pass the Civil Service examinations shall be placed upon the eligible lists above all other applicants, that disabled veterans shall be placed ahead of all other veterans, and that disabled veterans shall be appointed and employed in preference to all other persons; and by providing in place thereof that five points shall be added to the mark of veterans who pass such examinations, and ten points to the mark of disabled veterans?
Yes
94
51
145
No
93
73
166
66
70
136
Blanks
Total
253
194
447
COMMONWEALTH OF MASSACHUSETTS
C. C. D. No. 1452.
Essex, ss.
Court of County Commissioners
October term, A. D. 1926, held by adjournment at Salem.
WHEREAS, the County Commissioners did on the 27th day of July, A. D. 1926 issue a decree upon petition of Joseph F. Smith and others, in- habitants of the Town of Lynnfield, by which from Salem Street to the Peabody line was relocated, and whereas in said decree above referred to there was awarded to Irving A. Hadley and Effie B. Hadley jointly in payment for damages occasioned by relocating said highway and dis- continuing portions thereof, the sum of fifty dollars ($50.00) to be paid to them out of the treasury of the Town of Lynnfield when the land is entered upon and possession taken for the purpose of constructing said highway.
And whereas it now appears to the said commissioners that said amount should be paid out of the treasury of the County of Essex rather than as provided in said decree now therefore it is hereby ordered and decreed that the said decree above mentioned be amended by striking out in the paragraph describing the amount of damages to be paid and the method of payment the words "Town of Lynnfield" and inserting in place
26
thereof the words "County of Essex" so that said paragraph shall read as follows :-
To Irving A. Hadley and Effie B. Hadley jointly the sum of fifty dollars ($50.00) to be paid to them out of the treasury of the County of Essex when the land is entered upon and possession taken for the pur- pose of constructing said highway.
IN TESTIMONY WHEREOF, we have hereunto set our hands this 23rd day of November in the year of our Lord One thousand nine hun- dred and twenty-six.
ROBERT H. MITCHELL, RAYMOND H. TREFRY, FREDERICK BUTLER,
County Commissioners.
A true copy.
Attest :
MELVELLE ROWAND, Deputy Asst. Clerk.
27
VITAL STATISTICS
BIRTHS RECORDED IN LYNNFIELD, 1926
DATE
NAME OF CHILD Corrected record of 1925
NAME OF PARENTS
1925 July 1 Richard Dana Watson July 1 Robert Lincoln Watson ~
1926 Jan. 1 Irving Hart Sweetser
Jan. 25 Paul Staniford Coleman
Feb. 10 Elizabeth Irene Wormstead
Feb. 18 Minot Heath Carter, Jr.
Feb. 18 Richard William Kinnard
Feb. 23 William Minard Coffill. Jr.
Feb. 27 Felix Alexander Rombult Feb. 28 John Stanley Sparks
Mar. 1 Herbert Pyburn
Apr. 20 Patricia Lavinia Robidou
Apr. 24 Phyllis Louise Westover Apr. 26 Still Born
July 20 Norman Clifford Swett Aug. 11 James Arthur Dumas
Aug. 31 Robert Arthur Styles
Sept. 3 Robert Austin Cox
Sept. 30 Frances Eugenia Shute
Oct. 8 Norma Adams Sweetland
E. Everett and Martha (Young)
Dana I. and Mary 1. (Millar)
Pat. Jos. and Eliz. A. (Staniford)
Augustus B. and Myrtle (Ramsdell)
Minot H. and Elsie (Grant)
Isaac F. and Edith E. (Ramsdell)
William M. and Charlotte (Master) Julius and Alexandria (Stanaszewska)
William and Tryphena (Nichols)
Thomas and Sarah E. (McFarland)
Howard and Doris (Mickle) Ernest and Helen L. (Daly)
Lester T. and Edna (Brown) James A. and Bertha M. (Searles) Jack and Edna (Lamb) Ralph E. and Alice M. (Austin) Benj. and Treva (Palmeter) Almon L. and Mae E. (Deveney)
28
. 29
MARRIAGES RECORDED IN LYNNFIELD, 1926
Date June 9
Place of Marriage
Charlestown
Name of Groom and Bride Leonard Marshall Daly Mable Louise Bangs Paul Eugene Gropp Mildred Hutchinson John Roy Lenox Millar Winifred Dunnell Joll
Residence Lynnfield, Mass. Charlestown Washington, D. C. Lynnfield, Mass.
Aug. 16
. Lynnfield
Aug. 26 Lynnfield
Lynnfield, Mass.
Lynnfield, Mass.
Aug. 27 Lynnfield
Nathan Hale Sprague
Plymouth
Sept. 1 Lynnfield
Bessie Henderson Allen Fred Nichols Chappell
Salem
Salem
Sept. 4 Dracut
Lynnfield, Mass. Pelham, N. H.
Sept. 4 Lynnfield
Lynnfield, Mass.
Cambridge
Oct. 10 Saugus
Lynnfield, Mass,
Saugus
Agatha Pearl Helen William Irving Pierce Hazel Lois Richardson Raymond Francis Pope Elizabeth Vernice Ellis John Joseph Sprague Elizabeth Maloney
Waltham
DEATHS RECORDED IN LYNNFIELD, 1926
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.