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.