Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1921-1930, Part 7

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 7


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


$64,269.41


RESULT OF ELECTION OF TOWN OFFICERS


* Indicates Election.


TOTAL VOTE CAST 142


Three Selectmen and Overseers of Poor for One Year


* Albert P. Mansfield 119


*Frank C. Newhall 121


*Carl H. Russell 123


2


Blanks


61 426


Assessor for Three Years


*George H. Bancroft 113


Scattering


2


Blanks


27


142


Town Treasurer


*Franklin W. Freeman 127


Scattering


1


Blanks


... . 13


142


Collector of Taxes


*Franklin W. Freeman


128


Scattering


1


Blanks


13


142


Town Clerk


*Oscar E. Phillips


126


Scattering


2


Blanks


14


142


School Committee for Three Years


*Edward A. Russell


122


Scattering


1


Blanks


19 142


Scattering


.


13


Trustee of Public Library for Three Years


*Ernest J. Clarke 82


Carl H. Smith


Blanks 25 142


Park Commissioner for Three Years


*Sidney E. Richards 120


22 142


Blanks


Cemetery Commissioner for Three Years


*Arthur W. Bryant


116


Scattering


2


Blanks


24 142


Two Constables for One Year


*John F. Currier 114


* Albert G. Tedford


123


Scattering


2


Blanks


45 284


Tree Warden for One Year


*Lyman H. Twiss


112


Scattering


2


Blanks


28


142


Shall licenses be granted for certain non-intoxicating beverages in this Town:


Yes


69


No


63


Blanks


39


142


An Act to allow the Assessors to appoint Assistant Assessors, Chapter 14, Act of 1921.


Yes


58


No


45


Blanks


39


...... 142


· STATE PRIMARIES HELD SEPT. 12, 1922


Precinct 1. Election Officers, Clarence A. Hall, Franklin W. Freeman, Sidney E. Richards and Daniel J. McCarthy.


Precinct 2. Joseph F. Breen, Frank Winchester, James Mc- Namara and John Hamilton.


14


35


Republican Vote


Pre. 1 Pre. 2


T't'l


Governor-J. Weston Allen of Newton Channing H. Cox of Boston


5


16


21


60


64


124


Lieut. Gov .- Alvin T. Fuller of Malden


49


67


116


Joseph E. Warren of Taunton Secretary -- Fred W. Cook of Somerville


55


67


122


Treasurer-Fred J. Burrell of Medford


22


23


45


James Jackson of Westwood


38


49


87


Auditor-J. Arthur Baker of Pittsfield Alonzo B. Cook of Boston


38


48


86


Attorney General -- Jay R. Benton of Belmont


25


18


43


John D. W. Bodfish of Barnstable


4


4


8


James F. Cavanaugh of Everett


1


4


5


S. Howard Donnell of Peabody


19


41


60


George P. Drury of Waltham


1


0


1


Harold D. Wilson of Somerville


10


7


17


Senator in Cong .- Henry Cabot Lodge of Nahant


57


63


120


Joseph Walker of Brookline


9


13


22


Congressman-Frederick Butler of Lawrence


54


63


117


Councillor-Charles. S. Smith of Lincoln


5


61


66


Senator-Edgar H. Hall of Acton


13


31


44


Charles P. Howard of Reading


53


29


82


Howard B. White of Ayer


0


5


5


James H. Wilkinson of Carlisle


1


0


1


Rep. Gen. Court-Ralph H. Burckes of Lynn


10


46


56


Joseph F. Day of Lynn


10


7


17


Vernon W. Evans of Saugus


31


36


67


Charles F. Hawthorne of Lynn


15


29


44


William F. Hubbard of Lynn


8


13


21


Fred A. Hutchinson of Lynn


14


17


31


Harry W. Murrill of Saugus


42


44


86


Timothy J. Stackpole of Saugus


9


2


11


Cong. Com .- John M. Grosvenor of Swampscott


35


37


72


Raymond H. Trefrey of Marblehead


20


34


54


Asso. Com .- Arthur Brown of Lawrence


25


19


44


Edwin C. Lewis of Lynn


31


49


80


Edgar S. Rideout of Beverly


33


29


62


Dist. Attorney-Wm. G. Clark of Gloucester


36


17


53


Fred J. Hamelin of Lynn


5


11


16


Earl C. Jacobs of Lynn


15


43


58


Clerk of Courts-Archie N. Frost of Lawrence


52


62


112


Register of Deeds-Chas. Cabot Johnson of Nahant


12


35


47


Moody Kimball of Newburyport


48


37


85


16


11


27


23


21


44


15


Court Com .- Robert H. Mitchell of Haverhill (to fill vacancy)


52


61


113


County Treasurer-Walter P. Bobb of Lynn


31


46


77


Chas O. Bailey of Newbury


15


13


28


Wm. S. Nichols of Salem


13


10


23


State Com .- Chester W. Clark of Wilmington


52


55


107


Delegate to State Con .- Geo. M. Roundy of Lynnfield Center


7


0


7


Scattering


20


0


20


Town Convention-Scattering


26


0


26


Democratic Vote


Governor-Joseph B. Ely of Westfield


0


3


3


John F. Fitzgerald of Boston


3


6


9


Eugene N. Foss of Boston


0


1


1


Peter J. Sullivan of Worcester


0


0


0


Lieut. Gov .- John J. Cummings of Boston


1


3


4


John F. Doherty of Boston


2


2


4


Michael A. O'Leary of Brookline '


0


4


4


Secretary -- Chas. H. McGlue of Lynn


3


5


8


Treasurer-Joseph E. Venne of Leominster


3


5


8


Auditor-Alice E. Cram of Boston


3


5


8


Attorney General-John E. Swift of Milford


3


5


8


Senator in Cong .- Wm. A. Gaston of Boston


2


4


6


Dallas Lore Sharp of Hingham


0


6


6


John Jackson Walsh of Boston


1


0


1


Shemnal L. Whipple of Brookline


0


0


0


Congressman-Wm. P. Connery of Lynn


2


8


10


John P. Kane of Lawrence


1


2


3


Councillor-Scattering


1


0


1


Senator-Chas. H. Burns of Lynn Wm. F. Curtin of Lowell


0


0


0


Rep. in Gen. Court -- John P. Fitzgerald of Lynn Arthur J. Frawley of Lynn


1


2


3


Tony A. Garofano of Lynn


2


6


8


Joseph H. Haggerty of Lynn


0


6


6


County Com .--- George N. Brown of Lynn


3


6


9


Asso. Com .- Walter W. Lawrence of Lynn Andrew T. Geough of Lynn


3


5


8


District Attorney


Clerk of Courts-Arthur N. Frost of Lawrence


3


4


7


Registrar of Deeds


County Com. (vacancy)


County Treasurer


.


-


State Committee


3


9


12


2


7


9


2


3


5


16


Delegate to Convention Town Convention


1


Pre. 1


Pre. 2


Tʼt'l


Republican vote Democratic vote


3


11


14


-


71


94


165


STATE ELECTION HELD NOV. 7, 1922


The polls were opened at 6 a. m. and closed at 4 p. m.


The Electioners were :- Pre. 1, Franklin W. Freeman, Warden; Clarence A. Hall, Clerk; Daniel J. McCarthy, Sidney E. Richards, Inspectors.


Pre. 2, John F. Currier, Warden; James D. McNamara, Clerk; Fred Gorman, Lyman H. Twiss, Inspectors.


GOVERNOR


Pre. 1


Pre. 2 T't'l


Rep., Channing H. Cox of Boston


195


98


293


Dem., John F. Fitzgerald of Boston


20


40


64


Soc. Lab., Henry Hess of Boston


0


0


0


Soc., Walter S. Hutchins of Greenfield


1


1


2


1


0


1


Prob., John B. Lewis of Reading Blanks


5


5


10


Whole number of ballots


222


148


370


LIEUTENANT GOVERNOR


Dem., John F. Doherty of Boston


13


33


46


Rep., Alvan T. Fuller of Malden


201


106


307


Soc. Lab., Oscar Kinsalis of Springfield


1


0


1


Soc., Thomas Nicholson of Methuen


0


4


4


Blanks


7


5


12


Whole number of ballots


222


148


370


SECRETARY


Rep., Frederick W. Cook of Somerville


192


106


298


Soc., Albert Sprague Collidge of Pittsfield


0


6


6


Soc. Lab., James Hayes of Plymouth


2


2


4


Dem., Charles H. McGlue of Lynn Blanks


13


25


38


Whole number of ballots


222


148


370


E


68


83


151


15


9


24


17


TREASURER


Rep., James Jackson of Westwood Soc. Lab., Patrick H. Loftus of Abington Soc., Dennis F. Reagan of Brockton Dem., Joseph E. Verne of Leominster Blanks


193


109


302


2


3


5


0


4


4


14


21


35


13


11


24


Whole number of ballots


222


148


370


AUDITOR


Soc. Lab., John Aiken of Everett


0


1


1


Rep., Alonzo B. Cook of Boston


175


98


273


Dem., Alice E. Cram of Boston


23


30


53


Soc., Edith M. Williams of Brookline Blanks


22


15


37


Whole number of ballots


222


148


370


ATTORNEY GENERAL


Soc., Joseph Bearak of Boston


1


7


8


Rep., Jay R. Benton of Belmont


184


99


283


Soc. Lab., David Craig of Milford


1


3


4


16


26


42


Dem., John E. Swift of Milford Blanks


20


13


33


Whole number of ballots


222


148


370


SENATOR IN CONGRESS


Indep., Washington Cook of Sharon


2


1


3


Dem., William A, Gaston of Boston


29


40


69


Rep., Henry Cabot Lodge of Nahant


170


92


262


Prob. Prog., John A. Nicholls of Boston


4


1


5


. Soc., John Weaver Sherman of Boston


1


4


5


Prog., William E. Weeks of Everett Blanks


14


8


22


Whole number of ballots


222


148


370


CONGRESSMAN 7TH DISTRICT


Rep., Frederick Butler of Lawrence


178


91


269


Dem., William P. Connery, Jr. of Lynn Blanks


20


43


63


24


14


38


Whole number of ballots


222


148


370


2


4


6


2


2


4


18


COUNCILLOR 6TH DISTRICT


Rep., Charles S. Smith of Lincoln Blanks


181


111


292


41


37


78


Whole number of ballots


222


148


370


SENATOR 7TH MIDDLESEX DISTRICT


Indep., Frank P. Bennett of Saugus


40


28


68


Dem., William F. Curtin of Lowell


11


20


31


Rep., Charles P. Howard of Reading Blanks


21


15


36


Whole number of ballots


222


148


370


REPRESENTATIVE IN GENERALCOURT (Vote for Three)


Rep., Ralph H. Burckes of Lynn


163


87


250


Rep., Vernon W. Evans of Saugus


166


89


255


Dem., Arthur J. Frawley of Lynn


12


22


34


Dem., Tony A. Garafano of Lynn


8


41


49


Dem., Joseph H. Haggerty


11


25


36


Rep., Fred A. Hutchinson of Lynn


150


75


225


Indep., C. F. Nelson Pratt of Saugus Blanks


147


82


229


Whole number of ballots


222


148


370


COUNTY COMMISSIONER ESSEX COUNTY


Dem., George N. Brown of Lynn


19


27


46


Soc., Nathan Huntington of Merrimac


1


6


7


Rep., Raymond H. Trefrey of Marblehead Blanks


40


19


59


Whole number of ballots


222


148


370


ASSOCIATE COMMISSIONERS ESSEX COUNTY (Vote for Two)


Soc., John B. German of Merrimac


0


6


6


Dem., Walter W. Lawrence of Lynn


18


27


45


Rep., Edwin C. Lewis of Lynn


164


97


261


Dem., Andrew T. McGeough of Lynn


11


14


25


Soc., Wade H. Pinkham of Haverhill


1


5


6


147


80


227


Rep., Edgar S. Rideout of Beverly Blanks


103


67


170


Whole number of ballots


222


148


370


9


23


32


162


96


258


150


85


235


13TH ESSEX DIST.


19


1


DISTRICT ATTORNEY EASTERN DISTRICT


Rep., William G. Clark of Gloucester


183


121


304.


Soc., Charles S. Grieves of Amesbury Blanks


38


14


52.


Whole number of ballots


222


148


370


CLERK OF COURTS ESSEX COUNTY


Rep. & Dem., Archie N. Frost of Lawrence


171


112


283


Soc., John F. Putman of Danvers Blanks


49


26


75


Whole number of ballots


222


148


370


COUNTY COMMISSIONER (to fill vacancy)


Rep., Robert H. Mitchell of Haverhill


179


116


295


Soc., Lewis F. Spalding of Newbury Blanks


41


19


60


Whole number of ballots


222


148


370


REGISTER OF DEEDS ESSEX SOUTHERN DISTRICT


Soc., Herbert E. Clough of Haverhill


2


16


18


Rep., Moody Kimball of Newburyport


181


115


296


Blanks


39


17


56


Whole number of ballots


222


148


370


COUNTY TREASURER ESSEX COUNTY (to fill vacancy)


Rep., Walter P. Bobb of Lynn


180


118


298.


3


13


16


Soc., James Arthur Mitchell of Haverhill Blanks


39


17


56.


Whole number of ballots


222


148


370


REFERENDUM NO. 1 ROLL CALLS


Yes


98


46


144


No


28


39


67


Blanks


96


63


159


Whole number of ballots


222


148


370


2


13


15


2


10


12:


1


13


14


-


20


REFERENDUM NO. 2 VOLUNTARY ASSO.


Yes


105


39


144


No


26


43


69


Blanks


91


66


157


Whole number of ballots


222


148


370


REFERENDUM NO. 3 MOTION PICTURES


Yes


77


28


105


No


109


92


201


Blanks


36


28


64


Whole number of ballots


222


148


370


REFERENDUM NO. 4 LIQUOR ACT


Yes


136


49


185


No


69


69


138


Blanks


17


30


47


Whole number of ballots


222


148


370


REFERENDUM NO. 5 DISTRICT ATTORNEY


Yes


139


60


199


No


22


46


68


Blanks


61


42


103


Whole number of ballots


222


148


370


Recount held at Town Hall Nov. 13th, 1922 at 7.30 o'clock, p. m.


SENATOR IN CONGRESS


Lodge gained one in Prec. 1, making his vote


263


Gaston lost one in Prec. 1, making his vote


68


REPRESENTATIVE TO GENERAL COURT 13TH ESSEX DIST.


Burckes lost one in Prec. 2, making his vote


249


Garafano lost one in Prec. 2, making his vote


48


Hutchinson lost two in Prec. 2, making his vote


223


Pratt gained one in Prec 2, making his vote The other remained the same


33


Blanks


232


21


VITAL STATISTICS BIRTHS RECORDED IN LYNNFIELD, 1922


Date


Name of Child


Name of Parents


1921


June 6


Mildred Rosalie Durkee


Roger A. and Ruth M. (Peabody)


1922


Jan. 4


Clarence Elwin Mansfield


Andrew and Annie A. (Moulton)


Jan. 13


Charles Ernest Kenney


William E. and Florence G. (Hurd)


Feb. 7


Robert Killam


Arthur J. and Margaret (O'Brien)


Mar. 16


Barbara Woodbury


Herbert P. and Gladys H. (Ward)


Apr. 20


Joseph James Pyburn


Thomas W. and Sarah E. (McFarland)


May


17


Wallace Howard Earle


Herman C. and Margaret (Urquart)


May 18


Mable Alice Griffith


William H. and Mary H. (Kelley)


May 27


Phillis Irene Pratt


Charles A. and Florence L. (Chase)


June 7


Elizabeth Belle Stewart


July 7


William Edward Precourt, Jr.


Alexander and Annalee (Kyger) William E. and Alice M. (Gurney) Joseph and Sarah (Riggs)


July 13


Robert George Page


Aug. 27


Donald Eugene Nesbitt


Herman E. and Edna S. (Young)


Sept. 14


Florence Berberian


Harry and Helen (Zenazanian)


Sept. 21


Trueman Edgar Tenney


Leslie J. and Ruth (Donald)


Oct. 27


Wesley H. and Rose (McLaughlin)


Nov. 8


Clarence Watson Johnson, Jr.


Clarence J. and Ruby C. (Breed)


Dec. 16


Still Birth


Dec. 27


Minnie Lucile Treamer


Harold W. and Nellie (Walker)


Eleanor Harriet Ellis Still Birth


Nov. 20


22


MARRIAGES RECORDED IN LYNNFIELD, 1922


Date


Place of Marriage


Name of Groom and Bride


Residence


Feb. 26


Wakefield


Joseph Edmund Hanglin


Melrose


Marion Emily Hatch


Lynnfield


Apr. 22


Boston


John Rennie Hilda L. O. Berglie


Boston


June 22


Lynn


Slayton E. Cross


Lynnfield


Gladys V. Riggs


Lynnfield


June 24


Lynnfield Center


Henry E. Richards


Lynnfield Center


Annie J. Blanchard


Lynnfield Center


Aug. 8


Lynnfield Center


Ernest F. Thayer


Everett


Donna H. Perry


Lynnfield Center


Sept. 6


Lynnfield


James F. Reynolds Mary A. Donovan


Lynnfield Center Lynnfield


Sept. 10


Lynnfield


Roger A. Durkee


West Peabody Lynnfield


Oct. 29


Salem


Lewis F. Allen


Lynnfield Beverly


Beatrice A. Eaton


Mary E. Very (Gardner)


Lynnfield Center


23


DEATHS RECORDED IN LYNNFIELD, 1922


Date


Name of Deceased


Y


M


D


Cause


Jan.


2


Mary Ellen Dow


61


6


23


Apoplexy


Jan. 16


Mary E. Rourke


54


3


18


Cancer of Cervix Tuberculosis of lungs


Jan., 17


Annie W. Berry


35


Feb. 13


Rebecca P. Mansfield


90


7


4


Cerebral Hemorrhage


Mar. 28


Abbie L. Ramsdell


67


10


14


Cerebral Embolism


Apr. 14


Isaac J. Preston


48


7


21


Carcinoma of Thorax


Apr.


17


Louise Solari


37


5


Pul. Tuberculosis


May


3 Harriet E. Lewis


66


8


7


Myocardial Deg.


May


12 Ellen Kane


46


7


2.


Pulmonary Oedema


May 13


Albury S. Wiley


65


10


3


Heart Disease


June 1 John W. Perkins


55


5


4


Carcinoma of Stomach


June


9 George E. Taylor


76


2


23


Hernia


July


7 George F. Sheehe


39


7


7


Pul. Tuberculosis


July 28


Charles H. Derby


72


2


5


Apoplexy


Aug.


5 George E. Herrick


87


4


12 Carcinoma of Sigmoid


Aug. 14


Frederick Menard


73


3


9 Chronic Nephritis


Aug. 14 Charles F. Thompson


69


7


29


Angina Pectoris


Aug. 28


Donald E. Nesbitt


1


Premature Birth


Sept. 15


John A. Sterling


2


19


Kidney Disease


Oct.


2


Carrie L. Russell


67


2


16 Arterio Sclerosis


Oct. 8 James D. Evans


69


1


27 Prob. Angina Pectoris


Oct. 16 Herbert L. Rogers


65


1


17 Apoplexy


Oct. 24 Annie S. Lammers


62


21


Chronic Endorarditis


Nov. 8 Still Born


Nov. 17


Charles F. Abbott


Dec.


16 Still Born


70


4


18


Cer. Hemorrhage


24


REPORT OF TREASURER


To the Citizens of the Town of Lynnfield:


I present herewith my twentieth annual report accounting for all money received and disbursed during the fiscal year ending December 31, 1922. Also showing amounts held in Trust.


TRUST FUNDS


Cemetery Endowments with accrued interest $ 5,944.82 Mary U. Nash Improvement Fund with accrued interest 2,457.12


George N. Blake Library Fund 4,000.00


Mary U. Nash Library Fund


1,000.00


George L. Hawkes Library Fund . .


500.00


Adelia J. Clough Library Fund 300.00


Suntaug Fund with accrued interest . .


2,196.59


Liability Insurance Fund 500.63


$16,899.16


Earnings of each fund, amount expended and how invested.


GEORGE L. HAWKES LIBRARY FUND


On deposit Dec. 31, 1921


$ 500.00


Dividend for year ending Oct. 1, 1922 ... 22.50


$ 522.50


Dividends withdrawn credited to Library .. $ 22.50


On deposit Suffolk Savings Bank Dec. 31, 1922 500.00 $ 522.50


MARY U. NASH LIBRARY FUND


On deposit Dec. 31, 1921


$ 1,000.00


Dividends for year ending Nov. 1, 1922 45.00


$ 1,045.00


Dividends withdrawn credited to Library .. $ 45.00


On deposit Med. Savings Bank Dec. 31, 1922 1,000.00


$ 1,045.00


GEORGE N. BLAKE LIBRARY FUND


As reported Dec. 31, 1921 $ 4,000.00


Dividends for year ending Dec. 31, 1922 220.00


$ 4,220.00


Dividends credited to Library Investment .. $


220.00


25


ADELIA J. CLOUGH LIBRARY FUND


Liberty Bonds as reported Dec. 31, 1921 $ 300.00


Dividends 14.25


$ 314.25


Dividends credited to Library $ 14.25


On deposit Wake. Savings Bank Dec 31, 1922 300.00 $ 314.25


MARY U. NASH IMPROVEMENT FUND


On deposit Dec. 31, 1921


$ 2,352.13


Dividends Wildey Savings Bank


47.59


Dividends Wakefield Savings Bank


41.26


Dividends Mechanics Savings Bank


16.14


$ 2,457.12


On deposit Dec. 31, 1922


Wildey Savings Bank


$ 1,156.20


Wakefield Savings Bank


948.53


Mechanics Savings Bank


352.39


$ 2,457.12


SUNTAUG PARK FUND


As reported Dec. 31, 1921


$ 3,054.49


Dividends from Bonds


95.00


Interest on bank deposits


47.10.


$ 3,196.59


Paid Maturing School Note


1,000.00·


$ 2,196.59.


Investment Dec. 31, 1922


American Tel. & Tel. Bond


$ 1,000.00


Wakefield Savings Bank


1,196.59


$ 2,196.59


CEMETERY TRUST FUNDS


There were three lots endowed during the year each in the Sum: of One Hundred Dollars.


From Samontha N. Ross admx. of Estate of John W. Ross to endow lot of John W. Ross in Forest Hills Cemetery.


From Nathaniel Ross to Endow lot in Forest Hills Cemetery.


From Warren B. Wiley to Endow lot No. 293 of Mary E. Wiley in Forest Hills Cemetery.


.. .


. .


26


Amount of funds and accrued interest reported Dec. 31, 1921


$ 5,569.63


Endowments received during year 1922


300.00


Interest earned


254.94


$ 6,124.57


Withdraw and paid for care of lots


179.75


$ 5,944.82


Investment :


Wakefield Savings Bank


$ 3,199.58


Mechanics Savings Bank


1,372.36


Wildey Savings Bank


1,071.48


Liberty Bonds


300.00


Cash in Treasurer's hands


1.40


$ 5,944.82


INCOME EXPENSE AND BALANCE OF EACH ENDOWMENT


On deposit Dec. 31, '21


Income 1922


Expense On deposit . 1922 Dec. 31, '22


Henry Bancroft


$ 283.13


$ 13.60


$ 4.50


$ 292.23


Warren Bancroft


100.65


4.25


4.00


100.90


Thomas D. Blake


116.48


5.29


.3.00


118.77


Albert R. Bryant


108.63


4.93


4.00


109.56


John Bryant


83.27


4.00


3.00


84.27


Jonathan Bryant


102.66


4.63


4.00


103.29


Matthew Cox


119.80


5.42


3.00


122.22


Jeremiah Coney


155.74


6.67


3.00


159.41


Sarah J. Coney


110.12


4.72


4.00


110.84


Daniel P. Cook


100.00


4.25


4.25


100.00


George S. Danforth


101.72


4.59


4.00


102.31


John M. Danforth


99.39


4.49


4.00


99.88


Mary A. Danforth


111.85


4.78


4.00


112.63


Oliver Downing


103.65


4.70


4.00


104.35


William C. Duncanson


100.25


4.25


4.00


100.50


Adelia C. Emerson


71.97


3.23


75.20


Emerson and Orne


84.26


3.83


3.00


85.09


Lucy E. Gowing


51.25


2.45


2.00


51.70


Esther W. M. Gilman


218.63


9.92


3.00


225.55


Endicott Hart


51.25


2.45


2.00


51.70


John E. Hastings


107.79


5.16


4.00


108.95


Mary B. Hawkes


107.71


4.88


4.00


108.59


Joshua Hewes


101.66


4.33


3.00


102.99


4.70


4.00


104.35


Edward Downing


103.65


. .


27


1


Jacob Hood


109.65


4.97


4.00


110.62


Joseph Hart


153.67


6.97


6.00


154.64


R. and M. Mansfield


104.25


4.73


3.00


105.98


Daniel Needham


114.46


5.19


3.00


116.65


Helen D. Newcomb


106.77


4.57


3.00


108.34


James H. Newhall


112.67


5.11


4.00


113.78


Joseph Newhall


82.25


3.73


85.98


Warren Newhall


103.89


4.97


4.00


104.86


Wright Newhall


106.12


4.81


4.00


106.93


James Norwood


101.07


4.59


5.00


100.66


David F. Parsons


109.01


4.67


4.00


109.68


Israel Parsons


109.01


4.67


4.00


109.68


Ebenezer Parsons


121.02


5.80


4.00


123.82


Esther R. Perkins


107.06


5.11


4.00


108.17


M. C. Pope


104.04


4.73


4.00


104.77


Charlotte Ramsdell


130.72


5.91


3.00


133.63


Herbert Richardson


81.94


3.69


3.00


82.63


Moses Richardson


114,44


5.19


3.00


116.63


John W. Ross


1.13


101.13


Nathaniel Ross


1.50


101.50


Elbridge Russell


222.40


10.68


6.00


227.08


Lois Shute


101.10


4.59


4.00


101.69


George Skinner


102.57


4.63


4.00


103.20


Herbert A. Skinner


108.23


5.18


5.00


108.41


William Skinner


154.70


6.63


8.00


153.73


Amanda Wiley


109.92


5.25


4.00


111.17


Jacob Wiley


103.16


4.42


3.00


104.58


Mary E. Wiley


100.00


$5,569.63


$ 254.94


$ 179.75


$5,944.82


TREASURER'S FINANCIAL REPORT


--


Cash on hand January 1, 1922


$ 6,409.57


Loans in anticipation of revenue


32,500.00


Various persons for Licenses


59.50


Dog Tax refunded by County Treasurer


230.90


Interest George N. Blake Library Fund


220.00


Interest Mary U. Nash Library Fund


45.00


Interest George L. Hawkes Library Fund


22.50


Interest Adelia J. Clough Library Fund


14.25


Fines collected Main Library


10.20


Fines collected Branch Library


24.75


Interest Cemetery Trust Funds withdrawn


180.25


Wood sold from Willow Cemetery


18.00


28


40.00


Cemetery lots sold


Rent Town Hall


144.00


Rent South Hall


199.00


Fees from Sealer of Weights and Measures


14.33


B. & M. R. R. cost of fighting fire


101.38


Collections by Moth Supt. 1921 account


25.50


Collections by Moth Supt. 1922 account


400.00


Commonwealth of Mass. Moth tax


38.75


Various persons cash for lead


18.90


Sale of junk


22.06


Insurance, Fire loss at Center School Building


18.45


School Department overdraft


11.90


Refund amount paid for advertisement


6.80


Highway Department collections


30.50


Commonwealth of Mass. for Salem St.


657.08


Essex County for Salem St.


579.74


Suntaug Fund, Sale of Bond


1,000.00


Court Fines


75.00


Compensation Fund dividend withdrawn


5.00


School Board, Fines and Penalties


6.55


School Board Sale Bus tickets


8.95


Treasurer Essex County, killing dogs


6.00


Teachers' Retirement Fund


485.00


Commonwealth of Massachusetts :


Account Supt. Salary


290.00


High School transportation


2,406.26


Tuition


688.14


State Aid


384.00


Soldiers' Exemption


40.30


Inspection Barns and Cattle


25.00


Commonwealth of Mass. National Bank Tax


285.67


Corporation Tax 1922


495.71


Corporation Tax 1921


33.83


Corporation Tax 1920


456.75


Interest on Corporation Tax


80.24


Income Tax 1919


8.00


Income Tax 1920


56.00


Income Tax 1921


336.00


Income Tax 1922


2,055.00


City of Lynn Tuition


230.00


City of Peabody Tuition


50.00


Various persons Tuition


72.25


Interest daily balance


87.82


Collector of Taxes 1920 Tax


4,917.69


1921 Poll Tax


15.00


29


1921 Tax


10,032.57


1922 Tax


43,267.68


1922 Poll Tax


1,763.00


Interest on Taxes


738.65


$112,445.37


Treasury Warrants paid


$101.314.55


On deposit Wakefield Trust Co.


11,130.82


$112,445.37


FRANKLIN W. FREEMAN, Treasurer


REPORT OF SELECTMEN


To the Citizens of the Town of Lynnfield:


The first meeting of the Board of Selectmen was held on March 13, 1922:


Organization,


A. P. MANSFIELD, Chairman


F. C. NEWHALL, Secretary CARL H. RUSSELL


On April 3rd all appointments were made for the year.


HIGHWAY WORK


The work on Highways has been done under the supervision of Ralph E. Cox. Street signs and guide boards have been placed on all streets as provided for in Article 36. A warning signal or "blink- er" has been purchased for the junction of Salem Street and Broad- way. A "Stop and Go" signal is also provided for use when officer is on duty. A "Danger" signal for curve at Ramsdells on Salem St. has also been procured.


The work on Salem Street pavement has been completed but the State has not as yet taken it over.


RELOCATION OF POLES


A relocation for two poles in front of Harts on Chestnut St. was granted to Reading Light Board. Locations for two poles on Wal- nut St. for corner street lamps was granted to Peabody Electric Light Plant.


30


PERAMBULATION OF TOWN BOUNDS


In accordance with provision of General Laws requiring exam- ination of town bounds every five years, the bounds between Peabody and Lynnfield and between Middleton and Lynnfield were perambulat- ed on December 16, 1922. Invitation to perambulate with Reading was received but on account of heavy snow the matter was postponed to Spring.


CHARITIES


The requirements for charity remain about the same as last year, complete financial statement appears elsewhere in this report.


REPAIRS TO TOWN HALL


| The Town Hall has been thoroughly repaired and repainted inside and out as provided for in Article 26 of the Annual Meeting of 1922. The front walk will be resurfaced in the Spring.


INSURANCE


The insurance on all Town property has been increased to par- tially keep pace with the increased cost of replacing the buildings. Insurance rates have been standardized throughout town by the In- surance Exchange in connection with the reorganization of the Fire Department.


F. C. NEWHALL, Secretary


Lynnfield, Feb. 5, 1923.


COMMONWEALTH OF MASSACHUSETTS


Essex, ss.


Court of County Commissioners


December term, A. D. 1922, held at Salem.


Albert P. Mansfield and others, Inhabitants of the Town of Lynn- field by their petition to the County Commissioners respectfully rep- resent that public necessity and convenience require that a portion of land at the northeast corner of Salem Street and Broadway, Lynn- field be added to the highway.


WHEREFORE, they pray that the Commissioners may make a taking and relocate lines of said highway as in their judgment may be necessary.


This petition was entered at the December term, A. D. 1920 and subsequently notice was given to all persons and corporations interest- ed therein of the time and place when and where the Commissioners would meet for the purpose of viewing the premises and hearing the


31


parties, as by their order of notice on file and of record will more- fully appear.


And the County Commissioners did this day adjudge that com -- mon convenience and necessity require the relocation of said highway. And now the said Commissioners make return of their proceedings in the matter as follows:


At the time of the view upon the petition for relocating said highway, no person interested having objected, we, the County Com -. missioners for said County did proceed to relocate said highway as prayed for in said petition and the following is a true description of the highway as hereby relocated:


Beginning at a point on the northerly line of the state highway known as Salem Street in the Town of Lynnfield at a point bearing North (magnetic) 87 degrees, 36 inches, 00 feet West. Thirty-eight and thirty-eight one hundredths (38.38) feet measured along /said state highway line from the center of the back of a stone monument marking an angle in the line of said state highway and


thence running westerly, northwesterly, and northerly turning to the. right one hundred fifty-two and nineteen one·hundredths (152.19) feet on an arc of a circle tangent to said line and having a radius of seventy-one and niety-two one hundredths (71.92) feet to a point on an arc of a circle marking the easterly boundary of the state highway known as the Newburyport Turnpike, said point being distant south- erly measured along said arc eighty and one one hundredth (80.01) feet from the northerly end thereof as marked by a stone monument. Said described line to be the northeasterly line of said highway.




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.