USA > Massachusetts > Essex County > Lynnfield > Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1931-1940 > Part 57
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 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70
As Pine Hill Road had not been laid out by the Selectmen, by advice of the Town Counsel, the Moderator ruled no action could be taken that would be legal.
FREDERICK I. WILKINS
Born June 21, 1863. Died Nov. 13, 1939. Age 76 years, 4 months, 23 days School Committee, 1895-1897; Town Clerk, 1929-1939; Treasurer, 1935- 1939; Clerk of Board of Selectmen, 1930-1939; Clerk of Center Water District, 1939; Treasurer of Center Water District, 1939
17
REPORT OF TOWN CLERK
Art. 39. To see if the Town will vote to raise and appropriate the sum of $6,800.00 to cover the cost of necessary plumbing in the Centre School Building, or what action it will take.
Voted: On motion by T. M. Huse, to indefinitely postpone action on article 39.
Art. 40. To see if the Town will vote to raise and appropriate a sum of money for the improvement of Forest Hill Cemetery and deter- mine whether the money shall be transferred from the Sale of Cemetery Lots and Graves Fund.
Motion was made by R. R. Pearson, that the Town vote to raise and appropriate the sum of $200.00 for the improvement of Forest Hill Ceme- tery, said sum to be transferred from the Sale of Cemetery Lots and Graves Fund, and it was so voted.
Art. 41. To see if the Town will vote to appropriate a sum of money from the Highway Fund, provided by Chapter 2 of the Acts of 1939, for any of the purposes authorized by said chapter.
Motion was made by M. H. Carter, that the balance of Chapter 500 money be transferred to the Highway Fund, was amended by T. M. Huse that it be used in accordance with Chapter 2, Acts of 1939, and the motion was carried as amended.
Art. 42. To see if the Town will authorize the Selectmen to execute and deliver a deed to Susan B. Taylor, her heirs and assigns, conveying a right-of-way at a location suitable to the Selectmen across a portion of the Blood Playground, so-called, the right-of-way to begin at the present right-of-way across the playground from Main Street and to run in a general easterly direction to other land of Mrs. Taylor.
Motion was made by N. B. Todd, that the Town vote to authorize the Selectmen to execute and deliver a deed to Susan B. Taylor, her heirs and assigns, conveying a right-of-way at a location suitable to the Selectmen, across a portion of the Blood Playground, so called, the right-of-way to begin at the present right-of-way across the playground from Main Street and to run in a general easterly direction to other land of Mrs. Taylor, and the motion was carried.
Art. 44. To see if the Town will vote to raise and appropriate a sum of money to purchase and plant shade trees along the highways.
Voted: On motion by T. M. Huse, to indefinitely postpone action on article 44.
Art. 45. To see if the Town will vote to change the hours of the opening and closing of the polls for voting at the Annual Election of Town Officers.
18
TOWN OF LYNNFIELD
Voted: On motion by T. M. Huse, to indefinitely postpone action on article 45.
Art. 46. To see if the Town will vote that the parcel of land con- veyed to the Town of Lynnfield by the Lynnfield Centre Playground Association, Incorporated, for playground purposes, and being a parcel of land in said Lynnfield on the southeasterly side of Main Street, bounded by land of the following persons: Edward R. and Walter H. Perry, Barnjum, Taylor, Daniel J. McCarthy and Wilkins, be named the World War Memorial Playground.
Motion was made by C. H. Russell, that the Town vote that the parcel of land conveyed to the Town of Lynnfield by the Lynnfield Centre Playground Association, Incorporated, for playground purposes, and being a parcel of land in said Lynnfield on the southeasterly side of Main Street, bounded by land of the following persons: Edward R. and Walter H. Perry, Barnjum, Taylor, Daniel J. McCarthy and Wilkins be named the World War Memorial Playground, was amended by N. B. Todd that it be named the Memorial Playground, and the motion as amended was carried.
Art. 47. To see if the Town will vote to name the parcel of land situated off Grove Street, bounded by land of Davis Estate, Suntaug Lake Inn, Hamlin and Treamer, which has been known as a playground, the Edward Q. Moulton Playground, or what action it will take thereon.
Voted: On motion by C. A. Studley, that the Town name the parcel of land situated off Grove Street, bounded by land of Davis Estate, Suntaug Lake Inn, Hamlin and Treamer, which has been known as a playground, the Edward Q. Moulton Playground.
Voted: On motion by W. D. Harrington to adjourn the meeting until Monday, April 3, 1939 at 7.30 P. M.
FRED I. WILKINS, Town Clerk.
RECORD OF ADJOURNED TOWN MEETING, HELD APRIL 3, 1939, . AT 7.30 P. M.
The meeting was called to order by the Town Clerk, who announced that the Moderator was not present on account of sickness and it would be necessary to elect a moderator for the evening, and called for nomi- nations. George W. Peavey was nominated and it was voted to close the nominations, also to instruct the Clerk to cast one ballot for the nominee, and the instructions were carried out and Mr. Peavey was declared elected.
The moderator took up article 29 for consideration relative to an
19
REPORT OF TOWN CLERK
amendment to the zoning by-law and a motion was made by W. D. Harrington, that action on the article be indefinitely postponed, stating it had not been properly prepared. The motion was seconded, voted upon and carried.
Motion was made by M. H. Doremus and duly seconded that the meeting be dissolved.
The moderator appointed M. H. Doremus, H. P. Woodbury, E. P. Lane and W. D. McLetchie as tellers and called for a hand vote. 110 voted in the affirmative and 57 in the negative and the meeting was dissolved at 7.45 P. M.
FRED I. WILKINS,
Town Clerk.
RECORD OF SPECIAL TOWN MEETING, HELD JULY 24, 1939,
AT 8 P. M.
The meeting was called to order by the Town Clerk, who announced that the moderator was absent on account of sickness and it was neces- sary to elect a moderator for the evening and called for nominations.
Nelson B. Todd was nominated and there being no further nomina- tions the nominations were closed and Mr. Todd was elected moderator of the evening by a hand vote.
The moderator read the call for the meeting and the constable's return. The reading of the articles in the warrant having been dis- pensed with until taken up for action, article 1 was read by the moderator and considered.
Article 1. To see if the Town will vote to rescind the action taken at the annual meeting held on March 14, 1939, whereby it was voted to raise and appropriate the sum of $3,000.00, said sum to be used with sums allotted by the county of Essex and the Commonwealth of Massa- chusetts in reconstructing Summer Street, in accordance with the pro- visions of Chapter 90 of the General Laws.
Motion was made by E. S. Webster and duly seconded, that the Town vote to rescind the action taken at the annual meeting held on March 14, 1939, whereby it was voted to raise and appropriate the sum of $3,000.00, said sum to be used with sums allotted by the County of Essex and the Commonwealth of Massachusetts in reconstructing Sum- mer Street, in accordance with the provisions of Chapter 90 of the General Laws, and the motion was carried by a unanimous vote.
Art. 2. To see if the Town will vote to raise and appropriate the sum of $400.00 to cover the expense of carrying out the requirements
20
TOWN OF LYNNFIELD
of Chapter 440, acts of 1938, each of the registrars to receive the sum of $75.00 for their work; $100.00 to cover the cost of supplies and mis- cellaneous expense in connection therewith.
On motion by E. P. Lane, it was voted unanimously that the Town raise and appropriate the sum of $400.00 to cover the expense of carry- ing out the requirements of Chapter 440, Acts of 1938, each of the registrars to receive the sum of $75.00 for their work; $100.00 to cover the cost of supplies and miscellaneous expense in connection therewith.
Art. 3. To see if the Town will vote to raise and appropriate the sum of $1,500.00 in excess of money appropriated at the annual meeting held on March 14, 1939, same to be used for necessary work on the highways.
Voted: On motion by M. H. Carter that the Town raise and appro- priate the sum of $1,500.00, in excess of money appropriated at the annual meeting held on March 14, 1939, same to be used for necessary work on the highways.
Art. 4. To see if the Town will vote to raise and appropriate the sum of $1,500.00 in excess of money appropriated at the annual meeting held on March 14, 1939, same to be used to cover the expense of Old Age Assistance.
Voted: On motion by E. S. Webster, that the Town raise and appro- priate the sum of $1,500.00, in excess of money appropriated at the annual meeting held on March 14, 1939, same to be used to cover the expense of Old Age Assistance, the vote being unanimous.
Art. 5. To see if the Town will vote to raise and appropriate a sum of money to be used for necessary repairs on the Old Town Hall Building, now being used as a Police and Fire Station.
By a unanimous vote, on a motion by C. A. Studley, it was voted that the Town raise and appropriate the sum of $600.00, to be used for necessary repairs on the Old Town Hall Building, now being used as a Police and Fire Station.
All articles on the Warrant having been acted upon the meeting was dissolved at 8.36 o'clock.
Recorded July 25, 1939.
FRED I. WILKINS, Town Clerk.
21
REPORT OF TOWN CLERK
April 1, 1939.
APPROPRIATIONS TO BE RAISED IN THE TAX LEVY OF THE CURRENT YEAR, VOTED AT THE ANNUAL TOWN MEETING HELD IN MARCH, 1939
Article 4. General government
$ 9,500.00
Article 5. Police Department 3,895.00
Article 6. Fire Department 5,000.00
Article 7. Hydrant Rental for Fire Protection 1,175.00
405.00
Article 9. State Moth Assessment
3,000.00
Article 10.
Private Moth Work
500.00
Article 11.
Trimming and caring for Trees on Highways
500.00
Article 12.
Health and Sanitation
345.00
Article 13.
Highway Department General Expense
10,000.00
Article 14.
Welfare and Mothers' Aid
7,000.00
Article 15. Old Age Assistance
8,000.00
Article 16. Soldiers' Relief
1,200.00
Article 17.
General Expense of the School Department
46,700.00
Article 20. Park Department
450.00
Article 21. Observance of Memorial Day
Article 22.
Essex County Sanatorium Maintenance
1,573.87
Article 23.
Reserve Fund
2,000.00
Article 24. Care of Cemeteries
650.00
Article 25.
Payment of Maturing Notes
3,000.00
Article 26.
Interest on Debts and Loans
850.00
Article 27. Government and Relief Projects
2,000.00
Article 28. Summer Street Chapter 90 Work
3,000.00
Article 31. Maintenance cost of Street Lights
3,858.00
Article 32. Highway Maintenance, Chapter 90 Work
1,000.00
Article 34. Cutting Brush along the Highways 200.00
Total to be raised in 1939 Tax Levy
$116,801.87
Article 19. Refund on Dog Licenses for 1938 for use of Public Libraries $ 397.16
Article 30. From Machinery Account for Highway Equip- ment 1,185.00
Article 40. From Sale of Cemetery Lots & Graves Fund for Improvement of Forest Hill Cemetery 200.00
Article 41. Transfer of balance of Chapter 500 Highway Fund to Highway Department
1,139.80
Total Appropriation $119,723.83
FRED I. WILKINS, Town Clerk.
200.00
Article 18. Public Libraries
800.00
Article 8. Other Protections of Persons and Property
22
TOWN OF LYNNFIELD
APPROPRIATIONS TO BE RAISED IN THE TAX LEVY OF THE CURRENT YEAR, VOTED AT THE SPECIAL TOWN MEETING HELD JULY 24th, 1939
Article 2. To cover the expense of the work and miscellane- ous expense in carrying out the requirements of Chapter 440, Acts of 1938 by the Board of Regis- trars $ 400.00
Article 3. For use of the Highway Department 1,500.00
Article 4. To cover expense of Old Age Assistance, in excess of appropriation made at the annual March meeting 1,500.00
Article 5. To cover cost of necessary repairs on the Old Town Hall, now being used as a Police and Fire Station 600.00
Total Appropriation
$ 4,000.00 Article 1. Voted to rescind the action whereby the sum of $3,000.00 was voted to be used in continuing the Chapter 90 Work on Summer Street, at the Annual Town Meeting March 14, 1939 3,000.00
Net amount to be raised 1,000.00
FRED I. WILKINS, Town Clerk.
NUMBER OF REGISTERED VOTERS AS OF FEBRUARY 21, 1939
Precinct 1 765
Precinct 2 618
Total 1383 NUMBER OF ASSESSED POLLS, AS OF DECEMBER 31, 1939
Precinct 1 521
Precinct 2 350
Total 871
THE TOWN OF LYNNFIELD IS IN THE FOLLOWING DISTRICTS
Seventh Congressional District, Lawrence Connery, Lynn, Mass. Third Essex Senatorial District, Cornelius F. Haley, Rowley, Mass. Fifth Councillor District, Bayard Tuckerman, Jr., Hamilton, Mass. Tenth Essex Representative District, Fred A. Hutchinson, Lynn, Mass .; William H. Haskell, Lynnfield, Mass .; Frederick B. Willis, Saugus, Mass.
23
REPORT OF TOWN CLERK
POPULATION OF THE TOWN OF LYNNFIELD
Census, January 1, 1935 1896
Number of families 550
DOGS LICENSED IN 1939
Number of licenses issued, 261
175 Males at $2.00
$ 350.00
26 Females at $5.00
130.00
59 Spayed at $2.00
118.00
1 Kennel
25.00
Total 261
$ 623.00
Deduct Clerk's fees, 261 at 20c
52.20
Paid to Treasurer $ 570.80
HUNTING AND FISHING LICENSES ISSUED 1939
Number of licenses issued, 87
38 Resident Citizens' Fishing Licenses at $2.00 $ 76.00
18 Resident Citizens' Hunting Licenses at $2.00 36.00
22 Resident Citizens' Sporting Licenses at $3.25 71.50
7 Resident Citizens' Female and Minors at $1.25
8.75
1 Minor's Trapping License
2.25
1 Resident Citizen's Sporting and Trapping Free .
$ 194.50
Deduct Clerk's Fee on 86 Licenses at 25c
21.50
Paid to Division of Fisheries and Games $ 173.00
TOWN OF LYNNFIELD
24
RECORD OF BIRTHS IN 1939 Any errors or omissions noted should be reported promptly to the Town Clerk.
Date
Name of Child
Jan. 10 Edith Pauline Bezanson
Jan. 18 Joan Patricia Sharpe
Jan. 20 Gene Woodbury Jacques
Jan. 29 Beverly Ann Cheney
Feb. 2 Patricia Fay Urquhart
Feb. 11 Helen Patricia Moran
Feb. 28 Edward Eric Heftye
Mar. 7 Russell Paul Kumph, Jr.
Mar. 9 Jascha Kassels
Mar. 21 Marcia Foster Rand
Mar. 23 Kurt Ellis Waring
Mar. 27 Wesley Lance Millett
Mar. 31 Stillborn
Apr. 14 Carol Barbara Tobey
Apr. 17 Armine Arpiarian
Apr. 28 Peter Wesley Payzant
May 5 Marjorie Raye Hayward
May 9 - McShane
May 23 Kristin Elissa Farrow
May 30 Taylor
June 4 Barbara Lee Trask
July 10 Carl Conrad Rapp
July 10 Barbara Ann Loeffler
July 16 David Austin Delamater
Names of Parents
William H. Bezanson and Edith P. Haynes Hedley F. Sharpe and Virginia F. Wentworth Theodule Joseph Jacques and Muriel Robbins Samuel F. Cheney and Cecile M. Cloon Finlay Urquhart and Dorothy Erma Galeucia Joseph T. Moran and Madalene Evers W. Palmer Heftye and Florence LaBossiere Russell Kumph and Irma Pearson Henry Kassels and Esther Zykofsky Roger J. Rand, Jr. and Muriel Henley Foster
George H. Waring and Jean E. Ellis Wesley Byron Moody Millett and Doris Smith
Virgel W. Tobey and Edna Slevins Edward Arpiarian and Dorothy Berberian Francis R. Payzant and Dorothy Ryan Raymond Hayward and Barbara Studley Francis Lawrence McShane and Florence Reardon Hollis Farrow and Miriam Hill Charles D. Taylor and Sara C. Granger Ernest Edward Trask and Eva May Anderson Carl Rapp and Madeline Gilbert William Loeffler and Romona Adams Roscoe Conklin Delamater and Olga Mary Cantone
July 20 Jean Frances Melonson July 31 James David Blackstock Aug. 5 - Walsh
Aug. 30 Barbara Jeanette Barton Sept. 2 Dorothy Myrtle Beherell Sept. 8 John Arthur Sayers Sept. 17 Philip Williams Sept. 30 William Kenneth Hersey Nov. 15 Janet Ruth Lundberg
Elmer Fred Melonson and Gertrude Estelle Orben John Robert Blackstock and Isabel C. Harney Thomas A. Walsh and Eleanor Humphrey Allen Gardner Barton and Barbara Drake Samuel F. Beherell and Eva T. Larkin Arthur J. Sayers and Louise Powers Philip Williams and Courtney Estelle Cobb Elden Reid Hersey and Helen Gertrude Ferguson Edwin Lundberg and Ruth Lindquist
REPORT OF TOWN CLERK
25
26
RECORD OF MARRIAGES IN 1939 Any errors or omissions noted should be reported promptly to the Town Clerk.
Date
Place of Marriage
Name of Bride and Groom
Residence
Jan. 10
Lynnfield
Elbridge Edward Russell
Lynnfield
Edith Doremus
Lynnfield
Jan. 20
Wakefield
Greeley Goodwin
Ellsworth, Me.
Ann Phyllis Olmsted
Lynnfield
Feb. 14
Wakefield
Clarence Watson Johnson
Lynnfield
Isabel Anna Friberg
Wakefield
Feb. 24
Medford
Benjamin William Clay, Jr.
Lynnfield
Dorothy Marie Hoyt
Lynnfield
Mar. 25
Lynn
Bernard Hollis Robinson
Lynnfield
Pauline Louise Morrisey
Lynn
Apr. 8 Lynnfield
Herbert Lincoln Wellander
Lynnfield
June 25
Lynn
Lynn
Lynnfield
May 19 New London, Conn.
William Coulthard, Jr.
Lynnfield
Mary Elizabeth Lusk
Waterford, Conn.
Aug. 9
Lynn
Andrew Clifford Maracle Lillian Jane Ross Donald A. Huff
Lynnfield
Aug. 26
Lynnfield
Lynnfield
Ethelyn A. Parkman
Lynn
John Holland Otis
Lynnfield
Ruth Adelaide Ward
Stoneham
TOWN OF LYNNFIELD
Sept. 2 ' Stoneham
Doris Arlene Hayward John Edward Dempsey, Jr. Flora Nina Palmeter
Lynnfield
Lynnfield
Sept. 2
Wakefield
Sept. 3
Lynn
Sept. 5 Melrose
Lynnfield
Clare Ruth Byrne
Melrose
Sept. 5 Lynnfield
Gregory Cooper Betty Eldridge (Nee) McIntire
Marlboro
Sept. 8
Wakefield
Mark Andrew Newbegin
Framingham Lynnfield Wakefield
Sept. 16
Lynnfield
Henry Adepbert Tefft
Lynnfield
Edith Lavina (Bean) Mackay
Lynnfield
Sept. 22
Lynnfield
Wendell Webster Smith
Lynnfield Lynnfield
Sept. 24 Wakefield
Leonard Preston Smith
Lynnfield
Elizabeth Cecelia Emro
Wakefield
Oct. 12
Wakefield
Charles Gihon McCarthy
Lynnfield
Veronica Kathryn Collins
Wakefield
Oct. 12
Lynn
Thomas William McGonnell
Lynnfield
Mary Emily Boissian
Lynn
Oct. 12
Somerville
Edmund William Cowan
Lynnfield
Eleanor Olga Shaw
Somerville
Oct. 17
Lynn
Ralph Melvin Stearns
Lynnfield
Lynnfield
Nov. 5
Lynnfield
Helen Gertrude McCarthy
Reading
Nov. 25
Lynnfield
Bernard August Schnurbush
Wakefield
Ruth Alma MacGregor
Lynnfield
27
REPORT OF TOWN CLERK
.
Phylis Evelyn Reid
-
Howard Freeman Pratt Beverly Madge Sederquest Roger Preston Mansfield Mary Barbara Napierski Edward Joseph Badaracco
Lynnfield Wakefield Lynnfield Lynn
Agnes Jennie Savage Carl Loyal Jacques, Jr.
Wakefield
Ina Georgia Harvey
Nov. 25
Lynnfield
Dec. 27
Cohasset
Raymond Francis Simpson Lorna Pratt Hawley Russell Josephine Dallas James
Lynnfield Lynnfield Lynnfield
Scituate
Dec. 29
Melrose
Daniel James Keefe, Jr.
Wakefield
Gertrude Caroline Schefisch
Lynnfield
28
TOWN OF LYNNFIELD
29
REPORT OF TOWN CLERK
RECORD OF DEATHS IN 1939
Any errors or omissions noted should be reported promptly to the Town Clerk.
Date
Name of Deceased
Years
Months Days
Jan. 2
Herbert W. Ricker
78
Feb. 7 Emma O. Corey
85
Feb. 13 James Gerald Griffin
69
Feb. 21 Mary Ann Sullivan
70
3
28
Mar. 6 Rev. John F. Rossnagle
55
8
17
Mar. 18
Gertrude A. Chipman
79
Mar. 25
Annie Elizabeth Wells (Rankin)
93
6
7
Mar. 25
Annie Josephine O'Neill
81
Mar. 27
Charles Gustaf Olsson
58
4
22
Mar. 31
Stillborn
Apr. 10
Frank Chandler Newhall
59
5
11
May 26
Mrs. Martha E. Walker
69
11
24
June 2
Joseph H. Tedford
78
10
30
June 3
Carolina H. Amnelius
76
June 22
Murray Adelbert Hilton
52
8
4
Aug. 6 Baby Walsh
2
Aug. 11 Lillian (McPhee) Demeritt
76
Aug. 21
Annis Okley Gaythwaite
65
Sept. 3
Mary Agnes Hughes
70
Sept. 6 Herbert M. Wade
74
Sept. 26
Helena May Polson (Fisher)
45
7
12
Sept. 28 John Devralnian
60
9
28
Oct. 12
William Richmond Felter
63
8
22
Oct. 16
William Curtis Ryan
57
7
28
Oct. 22
Bertha Louise Barnjum
78
7
8
Oct. 26
Sarah E. (McFarland) Pyburn
53
0
28
Nov. 13 Frederick I. Wilkins
76
4
23
Nov. 16
Alice E. (Finerty) McMannus
39
2
4
Nov. 27 Eva Swinnington
43
8
21
Dec. 13
Julia F. Sheehe
72
11
16
30
TOWN OF LYNNFIELD
REPORT OF SELECTMEN
To the Citizens of the Town of Lynnfield:
Your Board of Selectmen submit the following report for the year 1939.
At the meeting of the Board held on March 6, the new board con- sisting of Everett S. Webster, Clarence A. Studley, and Elmer A. Smith, elected Everett S. Webster, chairman, and Fred I. Wilkins, clerk. The following appointments were made:
Town Counsel, William D. Harrington; Soldiers' Burial Agent, John H. Tedford; Town Accountant for three years, Carl H. Russell; Regis- trar of Voters for three years, Sidney M. Eaton; Chief of Police, Albert G. Tedford; Weighers of Commodities, Elbridge H. Gerry and Elbridge F. Gerry, 2nd; Health Officer, George L. Robinson; Janitor of Town Hall, Louis F. Southworth; Janitor of Chemical Hall, Raymond Hay- ward; Forest Warden, William W. Moxham; Moth Superintendent, Ly- man H. Twiss; Fence Viewers, Board of Selectmen; Board of Appeals, Everett S. Webster; Clarence A. Studley, Elmer A. Smith, Chester H. Waite, Louis B. Tuck; Inspector of Milk, Arthur W. Bryant; Sealer of Weights and Measures, George A. Westover; Arthur W. Bryant was appointed Inspector of Animals and Barns, Inspector of Slaughtering, and Dog Officer. Wesley W. Munroe was appointed W. P. A. Agent and Welfare and Old Age Assistance Investigator. Mr. Smith was appointed Custodian of Chemical Hall and Mr. Webster Custodian of Old Meet- ing House and Town Hall; Finance Committee, John Ward, George M. Roundy, Ralph L. Wilkinson, Ernest P. Lane, James D. McNamara; Building Inspector, Charles E. Pearson; Night Police Officers, William E. Foley, Walter M. Riggs; Supt. of Streets, Minot H. Carter.
LICENSES GRANTED IN YEAR 1939
DANCE HALL
George P. Kimball
COMMON VICTUALLERS
Elmer W. Goodwin Maxwell Kahn George P. Kimball Julius Rombult Donovan Brothers Wilkinson, Inc.
Bessie Martin Wilbur R. Talbart Caroline E. Swain John F. Carter Joseph F. Smith Alymer Bennett
Sagamore Spring Golf Club
Harry F. Griffin Colonial Golf & Coun- try Club
REPORT OF SELECTMEN
31
LORD'S DAY LICENSE
Elmer W. Goodwin Maxwell Kahn
Wilkinson's, Inc.
Howard B. & George F. Stuart
Perley P. Burrill
John F. Carter
Caroline E. Swain
Bessie Martin
Daniel W. Leichner Emette Ruscitti Edward S. Averell
Sigmunt Homicz Julius Rombult
Gerry Mansfield John J. Norton Emily W. Sargent
Lyman H. Twiss
Karl M. Nelson
Edward M. Fletcher
William A. Campbell
Wilbur R. Tarbart
Harold J. Melanson
Florence L. Melanson
George P. Kimball
F. E. Gaddard Angela J. Raffael
LODGING HOUSE LICENSE
Lou Goddard
Richard A. Thomas
James Nason Anna E. Greene
BOTTLER'S LICENSE
Alfred J. Hayward
Joseph F. Smith
INNHOLDER'S LICENSE John E. Walsh
USED CAR LICENSE Perley P. Burrill
JUNK LICENSES
Charles Winikor
John F. Lavelle
AUCTIONEER'S LICENSE Frank Bowen
HAWKER'S AND PEDLER'S
Ernest W. Savage Frank Oram
Sagamore Spring Golf Club
George L. Greene
Rufus T. Boothby
George M. Roundy & Co. Lynnfield Orchards
Joseph F. Smith
Sarah P. Felter Josiah Poeton
Walter H. Sheehan
Harry F. Griffin
Louis Gersinovitch
Richard A. Thomas
Julia M. Callaghan
Mary A. Donovan Hattie K. Harvey
Alymer Bennett Martin J. Cain
Anson L. Strong E. F. Gerry Co. Colonial Golf & Coun- try Club, Inc. Clarence H. Stone John J. Barkus
Julius Rombult
George F. Agganis
,
32
TOWN OF LYNNFIELD
PIG PERMITS
Joseph F. Smith
John Repetto
William J. Ewell
Martin Cain
James C. Hayman
Wm. Vandenkerchoven
Ralph E. Cox
Louis Schefish
Luther W. Hastings
Clarence Stone
Edward M. Fletcher
Peter J. Walsh
A new highway truck was purchased in May for which money was provided at the Annual Town Meeting.
Desiring to do all possible to have New Route 128 constructed at least as far as Summer Street, your Board met with the three repre- sentatives, Hutchinson, Willis and Haskell and they promised to take advantage of any opportunity that was within their power to have same done. We expect to get some action on this road in the near future.
In July Town Counsel William Harrington was called out of the State on business and had to resign, and the Board appointed George A. Trayers to fill the vacancy.
With the knowledge that the service being rendered to the South Lynnfield District by the Peabody Light Company was not of the best, and with a desire to improve same, the Board made an effort to have same improved.
Due to the cuts made in the amounts asked for at the Annual Town Meeting for various Departments including Old Age Assistance, a Special Town Meeting had to be called in July to meet the demands of these departments, proving the folly of making too drastic cuts from the recommendations of the Finance Committee.
There being considerable sentiment for improving the condition of the Old Meeting House at the Center, and knowing the historic value of this old building, the board deemed it advisable to appoint a com- mittee to investigate and report in December as to what they advised doing.
The following committee was appointed: John S. Caldwell, Charles E. Pearson, Charles T. Comstock, Ernest P. Lane and Robert C. Rourke. The report of this committee will be found in this Town Report.
The Board again this year protested the erection of bill boards in the Town.
The State and County would not do any Chapter 90 Road Work this year but we were successful in having a grant of $1,000.00 made by the State for Chapter 90 Maintenance Work, which was completed.
The Board believes that an oil burner should be installed in the Chemical House, at South Lynnfield and made allowances in the 1939 General Government Budget for same, bids were asked for and it was found the proper type of burner would cost more than was left in this appropriation due to cuts made at the Annual Town Meeting in this budget. We hope that enough money will be appropriated in 1940 to take care of this matter.
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.