Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1921-1930, Part 26

Author: Lynnfield (Mass.)
Publication date: 1921-1930
Publisher: The Town
Number of Pages: 1126


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.