USA > Massachusetts > Essex County > Lynnfield > Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1941-1948 > Part 24
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
YES
447
413
860
NO
329
158
487
Blanks
211
133
344
44
TOWN OF LYNNFIELD
3. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages in packages, so called, not to be drunk on the premises) ?
YES
532
463
995
NO
268
118
386
Blanks
187
123
310
HARRY W. HIGGINS,
Town Clerk.
RECORD OF SPECIAL TOWN MEETING HELD MONDAY EVENING, NOVEMBER 20, 1944
The meeting was called to order at 8:00 P. M., by the Moderator, Joseph Smith, who read the call for the meeting and the Constable's return.
Article 1. To see if the Town will vote to transfer a sum of money from Excess and Deficiency, so-called, to the use of the School Commit- tee for the purpose of making repairs to the buildings on the former Perry property at 505 Main Street (the High School site) or to see what action they will take thereon.
Voted: On motion of Mr. Burton Barrows that the Town transfer the sum of $400.00 from the Excess and Deficiency Fund for the purpose of making repairs to the buildings on the former Perry property at 505 Main Street (the High School site).
Art. 2. To see if the Town will vote to transfer a sum of money from the "School Lunch Proceeds Available" account to the use of the School Committee for the continued operation of the hot lunch program to the end of the calendar year of 1944, or to see what action they will take thereon.
Voted: On motion of Mr. Burton Barrows that the Town transfer the sum of $1,200.00 from the "School Lunch Proceeds Available" account to the use of the School Committee for the continued operation of the hot lunch program to the end of the calendar year of 1944.
Art. 3. To see if the Town will vote to accept the provisions of G. L. (Ter. Ed.) Chapter 147, section 13a, for the establishment of a reserve police force, the number to be determined by the Town, or to see what action they will take thereon.
Art. 4. To see if the Town will vote to accept the provisions of G. L. (Ter. Ed.) Chapter 147, section 13c, providing that appointments to the reserve police force shall be subject to G. L. (Ter. Ed.) Chapter 31 (Civil Service), or to see what action they will take thereon.
Voted: On motion by Mr. George Peavey that action on these Articles be indefinitely postponed.
45
REPORT OF TOWN CLERK
Art. 5. To see if the Town will vote to transfer a sum of money from Excess and Deficiency, so-called, to the Municipal Buildings Ac- count of General Government for the purpose of repairing windows, doors and other fixtures at the Chemical Building, or what action they will take thereon.
Voted: On motion by Mr. William Moxham that the Town transfer the sum of $100.00 from Excess and Deficiency, so-called, to the Munici- pal Buildings Account of General Government for the purpose of re- pairing windows, doors and other fixtures at the Chemical Building.
Art. 6. To see if the Town will vote to re-zone from a residence district to a business district a parcel of land on the east side of Broad- way, beginning at the southeasterly boundary of land now or formerly of Bennett and extending in a general southerly direction along the easterly side of said Broadway to land of the City of Lynn, and of the same width as the business district northerly of said point of beginning, and as it existed prior to the special town meeting of April 21, 1941.
Voted: Mr. Louis Tuck, Chairman of the Planning Board, read a report of the action taken by the Planning Board, on the proposed re- zoning as described in Article 6 of the Warrant for Special Town Meeting to be held at Town Hall, Lynnfield, November 20, 1944.
Motion was made by Mr. Louis Tuck, and duly seconded, that the Town re-zone the parcel of land as described in Article 6. Tellers were appointed to count the vote, the result being 65 for the re-zoning and 8 opposed. The count was challenged and a new count was ordered by the Moderator, the result being 65 in favor of re-zoning and 14 opposed.
Art. 7. To see if the Town will vote to authorize the Superintendent of Streets, under the supervision of the Board of Selectmen, to sell or otherwise dispose of one old-type sand-spreader, so that the proceeds thereof may apply to the purchase of one new-type sand-spreader, the balance of the purchase price thereof to come out of the General Ac- count of the Highway Department appropriation, or to see what action they will take thereon.
Voted: On motion by Mr. Minot Carter that the Town authorize the Superintendent of Streets, under the supervision of the Board of Selectmen, to sell or otherwise dispose of one old-type sand-spreader, so that the proceeds thereof may apply to the purchase of one new-type sand-spreader, the balance of the $300.00 thereof to come out of the Ice and Snow Fund.
All Articles in the Warrant having been disposed of the meeting was dissolved at 9:15 on motion of Mr. Joseph Cassidy.
HARRY W. HIGGINS,
Town Clerk.
46
TOWN OF LYNNFIELD
AMENDMENT TO ZONING BY-LAW ADOPTED NOVEMBER 20, 1944
I, Harry W. Higgins, Town Clerk of the Town of Lynnfield, Massa- chusetts, hereby certify that a Special Town Meeting was duly called and held Monday evening, November 20, 1944, and that the attached hereto marked "A" are two duly attested copies of, Article 6 of the Warrant of said meeting, That attached hereto marked "B" is a cer- tificate of the Chairman of the Planning Board of said Town with reference to public hearing concerning Article 6, the nature thereof, and the time and place of holding same; that attached hereto marked "C" are two duly attested copies of vote passed at said meeting acting under Article 6, and setting forth that 79 votes were cast, of which 65 were in the affirmative and 14 in the negative; that before said vote was taken the Planning Board made final report to said meeting, as required by Section 27, Chapter 40, of the General Laws, that attached hereto marked "D" are two duly attested copies of the By-Law as voted.
HARRY W. HIGGINS,
Town Clerk.
A true copy.
Attest:
"A"
I, Harry W. Higgins, Town Clerk of the Town of Lynnfield, Massa- chusetts, hereby certify that a Special Town Meeting was duly called and held Monday evening, November 20, 1944, and that the following is' a true copy, of Article 6 of the Warrant of said meeting.
Article 6. To see if the Town will vote to re-zone from a residence district to a business district a parcel of land on the east side of Broad- way, beginning at the southeasterly boundary of land now or formerly of Bennett and extending in a general southerly direction along the easterly side of said Broadway to land of the City of Lynn, and of the same width as the business district northerly of said point of beginning, and as it existed prior to the Special Town Meeting of April 21, 1941.
HARRY W. HIGGINS,
Town Clerk.
"B'
In accordance with the General Laws of the Commonwealth, the Planning Board held a Public Hearing on Thursday, November 16, 1944, at the Town Hall in Lynnfield, Massachusetts, on the matter of re- zoning a parcel of land on the easterly side of the Newburyport Turnpike beginning at land now or formerly owned by Bennett, and running southeasterly by said Turnpike 275 feet, and to a depth of 913 feet approximately.
This Hearing was advertised in the "Daily Evening Item," a paper published in the City of Lynn, Massachusetts, Friday, October 27, 1944.
47
REPORT OF TOWN CLERK
There were no objectors appearing to be heard. All present were in favor of re-zoning.
The decision of the Planning Board is that the present business district on the easterly side of the Newburyport Turnpike be extended from land now or formerly owned by Bennett, 275 feet, and for the same depth as the existing business district to land now or formerly of J. C. Newhall.
LYNNFIELD PLANNING BOARD, Louis B. Tuck, Chairman. "C"
I, Harry W. Higgins, Town Clerk of Lynnfield, Massachusetts, hereby certify that a Special Town Meeting was duly called and held, Monday evening, November 20, 1944, and that the following is a true copy of the vote passed acting under Article 6 of the Warrant of said meeting.
A final report of the Planning Board was read by the Chairman, Mr. Louis B. Tuck, before action was taken on Article 6.
Motion was made by Louis B. Tuck, and seconded that the Town vote to adopt the By-Law as dscribed in Article 6 of the Warrant. Tellers were appointed and the vote showed 65 in favor of adopting the proposed By-Law and 8 opposed. The result of the vote was questioned, so the Moderator ordered another count taken with the result, 65 voted in favor and 14 opposed.
A true copy.
HARRY W. HIGGINS,
Town Clerk.
Attest:
"D"
I, Harry W. Higgins, Town Clerk of Lynnfield, Massachusetts, hereby certify that a Special Town Meeting was duly called and held, Monday evening, November 20, 1944, and that the following is a true copy of the By-Law as voted.
That the Town re-zone from a residence district to a business district a parcel of land on the east side of Broadway, beginning at the south- easterly boundary of land now or formerly of Bennett and extending in a general southerly direction along the easterly side of said Broadway to land of the City of Lynn, and of the same width as the business district northerly of said point of beginning, and as it existed prior to the Special Town Meeting of April 21, 1941.
A true copy.
Attest:
HARRY W. HIGGINS, Town Clerk.
.
A true copy.
Attest:
Boston, Mass., Jan. 9, 1945.
The foregoing Zoning By-Law Amendment is hereby approved.
(Signed) ROBERT T. BUSHNELL,
Attorney General.
48
TOWN OF LYNNFIELD
DOGS LICENSED IN 1944
231 Males @ $2.00 $462.00
38 Females @ $5.00 190.00
81 Spayed. @ $2.00 162.00
1 Kennel @ $25.00 25.00
351
$839.00
Deduct Clerk's Fee, for 351 licenses @ $0.20
$ 70.20
Paid to Treasurer $768.80
HUNTING AND FISHING LICENSES IN 1944
63 Resident Citizens' Fishing Licenses $2.00 $126.00
45 Resident Citizens' Hunting Licenses @ $2.00 90.00
39 Resident Citizens' Sporting Licenses @ $3.25 126.75
9 Resident Citizens' Female and Minors' Licenses $1.25 11.25
1 Resident Citizen's Trapping License @ $5.25
5.25
2 Resident Citizens' Sporting (70 years and over) Free
3 Resident Military and Naval Sporting Free
2 Duplicate Licenses 1.00
164 Licenses Issued $360.25
Deduct Clerk's Fees for 157 Licenses @ $0.25 39.25
Paid to Division of Fisheries
$321.00
NUMBER OF REGISTERED VOTERS AS OF OCTOBER 18, 1944
Precinct 1 1125
Precinct 2 777
Total 1902
THE TOWN OF LYNNFIELD IS IN THE FOLLOWING DISTRICTS:
Eighth Congressional District
Third Essex Senatorial District
Fifth Councillor District Tenth Essex Representative District
RECOUNT OF VOTES CAST FOR ATTORNEY GENERAL
By order of the Secretary of the State, a recount of the votes cast for Attorney General on November 7, 1944, was held in the Town Hall on Friday evening; December 8, at 7:30 o'clock, notice having been given of the recount to all the candidates as required by law.
-
49
REPORT OF TOWN CLERK
The Board of Registrars was assisted by Everett Webster, George Peavey, Wesley Munroe, Theodore Palizolla and Roger Lummus as Tellers.
The result of the recount follows:
Prec. 1
Prec. 2
Total
Barnes
777
517
1294
Kelly
150
148
298
ORIGINAL FIGURES
Barnes
778
517
1295
Kelly
149
148
297
HARRY W. HIGGINS,
Town Clerk.
RECORD OF BIRTHS IN 1944 Any errors or omissions should be reported to Town Clerk
Date
Name of Child
Jan. 10
William Edward Leach
Edmond Herman Leach and Iva Mae Holbrook
Jan. 13
Neal Albert Quinn, Jr.
Neal A. Quinn and Alice C. White
Jan. 17
David James Wade
Norman Kenmure Wade and Ruth Eileen McGovern
Jan. 20
Barbara Ruth Perham
Feb. 8
Lewis Allan Holmes
Feb. 8
Richard Finn
Feb. 9
Hubert Stilwell de Renzy
Feb. 9 Leonard Blanchard Chandler
Feb. 16 Feb. 18
Learned
Feb. 24
Robert Marshall Richardson
Feb. 29 Ernest Richard Brodeur
Mar. 14
Dana Laurence Caldwell
Mar. 15
Richard Howard Tracy
Mar. 27
Susan Dale Schaffner
Mar. 31
Judith Anne Brown
Apr. 4
Howard Brown Robinson, Jr.
Apr. 16
Mary Jane Hannaway
Apr. 20 Stephanie Morse
May 9 Janet Eeds Luff
May 13 Randall Jay Clark
May 13 Karl Alan Melanson
May 19 Beverly Jane Hobbs
May 22 Nancy Lee Clay
Names of Parents
George E. Perham and Ruth Hyndman Allan B. Holmes and Doris E. Campbell Herbert George Finn and Elizabeth Mary Doherty Edward A. de Renzy and Dorothy Pullen Willard Dalrymple Chandler, Jr., and Natalie Hill Paul Arthur Hillman and Louise E. Reynolds Milton E. Learned and Anna M. Woodbury Chester W. Richardson and Dorothy M. Kindleyside Ernest Amedee Brodeur and Marie Ange Gauthier John Jameson Caldwell and Jean Macdonald Earl Tracy and Alma Hester Robidou Robert Daniels Schaffner and Dorothy Potter Burton Clifford Brown and Gladys Steves Howard Brown Robinson and Kathleen Merritt Leo P. Hannaway and Ruth G. Murphy Frank L. Morse and Thelma Staples Richard Eeds Luff and Natalie Sims DeWitt Burton Parker Clark and Ruth June Hurd Francis G. Melanson and Ruth M. Parrott Orodon Stevens Hobbs and Thelma June Dodge Henry Edward Clay and Elva Adella Smith
TOWN OF LYNNFIELD
50
Bruce Paul Hillman
Jacqueline Helen Chase Minnie Mary Burrill Susan Ann Goodwin David Rich Sleeper
Dorothy Grace Widger Jean Elizabeth Trainer Erin Margaret Brady
Kenneth Wesley Doremus
Inslee
Ganley
Dorothy Mae McCole
David Ross
Dawn Lee Gass
Phillips Bancroft Moore
Bernard Richard Schnurbush
Aug. 10 Aug. 29
Alan Douglas Ward
Dean Webster Porter
Roberta Deaton
Oct. 9 Oct. 23 Marilyn Elizabeth Coy Bucht
Oct. 27 Nov. Gail Ann Liberty
Nov. 27 Heather Hall
Nov. 27 June Anne Labonte
Nov. 30
William Robert Carne
John Richard Chase and Miriam Barr Perley Burrill and Lyda Goodick Herbert F. Goodwin and Elizabeth B. Dunlap
Laurence L. Sleeper and Helen L. Staples William K. Widger, Jr., and Constance L. Keane
Charles Trainer and E. Alice Leon Thomas Brady and Margaret Mahoney Richard Woodbury Doremus and Mildred Rosalie Durkee Randolph Inslee and Eileen O'Flahavan Thomas F. Ganley and Annah L. Kirker Everett C. McCole and Beatrice E. Holbrook Herbert L. Ross and Gertrude M. Buchanan Frederick A. Gass, Jr. and Patricia D. Stack Edward S. Moore and Elizabeth Osborn Bernard August Schnurbush and Alma MacGregor Marshall R. Ward and Virginia Francisco Ralph W. Porter and Madeline L. Miller Raymond Deaton and Mildred V. Bezanson Burton G. Coy and Evelyn E. Walker Walter Stig Bucht and Ruth Esther Edmands George W. Liberty and Louise M. Lawrence Walter K. Hall and Barbara Maddison Leon Labonte and Winifred Madden
Robert Carne and Charlotte J. Poitras
REPORT OF TOWN CLERK
51
May 23 June 1 June 9 June 14 June 21 June 22 June 29 June 30 July 2 July 10 July 16 July 20 Aug. 3 Aug. 3 Aug. 4
ยท
Apr .: : 2
Exeter, N. H.
Kenneth Russell Reeves
Melrose
Caroline Harris Haskell
Lynnfield
Apr. . 3
Lynnfield
Stanley Howard Oliver
Lynnfield
Ruth Pillsbury
Lynnfield
Apr. 9
Lynnfield
Herbert A. Stanley
Lynn
Anna M. Parker
Lynnfield
Apr. ' 28
Wakefield
Herbert Parsons
Lynnfield
Muriel L. Kingston
Wakefield
May . 5
Medford
Charles Wesley Ryans
Lynnfield
Laura May Beck
Medford
May 27
Somerville
Stephen J. Leveroni Mary K: Mullins
Somerville
June. 3
Salem
Barnard Peale Todd
Lynnfield Salem
June 4
Lynnfield
Jeannette A. Connelly Edward M. Strong Phyllis Larrabee
Lynnfield Wakefield
:
Mar. 14
Lynnfield
Albert C. Goodwin
May M. Sweetser
Lynnfield
Mar. 16
Lynnfield
Augustus B. Wormstead Antoinette W. Finkler
Lynnfield
TOWN OF LYNNFIELD
52
RECORD OF MARRIAGES IN 1944 Any errors or omissions should be reported to Town Clerk
Date
Place of Marriage Wakefield
Name of Bride and Groom
Residence
Jan. 22
James F. Brady, Jr.
Wakefield Lynnfield
Shirley Frances Simpson
Feb. ..: 8
Salina, Kansas
Leighton B. Tuck
Lynnfield
Phyllis E. Pirie
Los Angeles, Calif. Washington, D. C.
Lynnfield
.
Lynnfield
. !
June 18
Lynn
Wilfred Alston Leach
Lynnfield
Ernestine Murray
Lynn
June 24
Lynnfield
John A. Rose
Winthrop
Ernestine June Dakin
Lynnfield
July 12
Brookline
Maurice Stack
Brookline
Margaret Sadie Doe
Lynnfield
July 20
Lynnfield
George M. Clark
Lynn
Marie Y. Bowen
Lynnfield
July 22
Marblehead
Gordon A. Yale
Lynnfield
Barbara L. Mattson
Marblehead
July 29
Lynnfield
James E. Morris
Lynnfield
Elizabeth I. Wormstead
Lynnfield
Aug. 9
Lynnfield
William E. Holmes
Lynnfield
Laura A. Beherrell
Lynnfield
Aug. 20
Lynnfield
Edmund Francis McCarthy
Melrose
Gertrude Mary Turner
Melrose
Sept. 5
Salem
Joseph F. Doyle
Lynnfield
Eileen M. O'Connell
Salem
Sept. 15
Lynnfield
George M. Roundy
Lynnfield
Florence M. Hall
Lynnfield
Sept. 17
Lynnfield
Lawrence William Murray
Lawrence
Alice Van Austin
Lynnfield
Sept. 17
Boston
Warren H. Falls
Lynnfield
Phyllis M. Bailey
Lynn
Sept. 20
Stoneham
Paul Peterson
Lynnfield
Doris Livingstone
Stoneham
Sept. 23
Lynnfield
Oaklawn, R. I.
Wendall J. Tabor Ruth E. Nute
Lynnfield
.
REPORT OF TOWN CLERK
53
-
Sept. 24
Boston
Oct. 1
Brockton
Oct. 14
Lynnfield
John Henry Kelley
Catherine E. Kelleher
Oct. 22
Lynnfield
Philip Sheldon Carpenter
Ida Beatrice Dalrymple
Nov. 10
Lynnfield
Stanley R. Harvey
Lynnfield
Helen W. Frey
Lynn
Nov. 19
Swampscott
Raymond T. Vredenburgh, Jr.
Swampscott
Frances E. Sparkes
Lynnfield
Dec. 2
Lynnfield
Clifford G. Hanson
Lynnfield
Anne Lea Randall
Lynnfield
Dec. 5
Cambridge
Joseph C. Cole
Lynnfield
Eleanor M. King
Cambridge
Dec. 9
Boston
Nelson C. Latremore
Lynnfield
Barbara Constance Mellgren
Lynnfield
James Frank Quinn Eleanor Gertrude Sullivan Gordon S. White Mildred Webster
Lynnfield Boston Lynnfield Brockton Danvers Lynnfield Lynnfield Wakefield
54
TOWN OF LYNNFIELD
1
55
REPORT OF TOWN CLERK
RECORD OF DEATHS IN 1944
Any errors or omissions should be reported to Town Clerk
Date
Name of Deceased
Years
Months
Days
Jan.
1
Ann Marie Sullivan
26
0
0
Jan.
8
Edward L. Phillips
80
11
23
Jan.
16
Harry Floyd Nesbitt
56
0
0
Jan. 23
Frank H. Thorndike
84
4
4
Jan.
27
Charles C. Hildreth
88
0
0
Jan.
28
Mary Gibbons
59
11
1
Feb.
28
Edward F. Preston
85
0
0
Mar. 14
Lewis Nelson Turner
83
3
22
Mar.
20
Elfrieda Owens
59
4
0
Apr.
29
Daniel J. McCarthy
84
9
4
May
17
Helen Stevens Kimball
63
6
0
May 23
Janet Helene Sparks
2
5
6
June 2
Charles T. Bush
77
2
6
Aug.
2
Helen T. Smith
59
4
23
Aug.
3
Sarah Elsie Wilkins
89
9
4
Aug.
13
Marion Thomas
56
6
30
Sept. 11
George H. Valois
60
6
17
Sept. 19
Harry Wingate Moore
85
3
29
Sept. 20
Ella Louisa Greeley
71
4
9
Sept. 22
Marion Donovan
48
0
0
Sept. 30
MacIntire
-
-
-
Oct.
2
Josephine E. Foley
37
0
0
Oct.
13
Joseph M. Coffill
89
5
2
Oct.
22
Beatrice J. Face
54
0
0
Oct.
26
Edward Everett Gahan
80
0
6
Oct.
27
Bucht
Oct.
29
Sophronia Griffin
87
6
2
Nov.
2
Mary Ann McGonnell
68
1
11
Nov.
9
Donald Urquhart
79
11
2
Nov.
16
Minnie M. Toland
75
6
14
Nov. 24
Hattie Frances Russell
93
4
4
Nov.
25
Lydia Evelyn Eldridge
89
5
10
Dec.
21
Elias A. Ransden
93
10
3
Dec.
23
Harry Clark Pierce
38
8
5
-
56
TOWN OF LYNNFIELD
REPORT OF BOARD OF SELECTMEN
To the Citizens of the Town of Lynnfield:
Your Board of Selectmen respectfully submits its report for the year ending December 31, 1944, for your consideration. C
During January and February much time was devoted to preparing various Articles for the Warrant to be submitted at the Annual Town Meeting, together with making up the numerous budgets which come under the jurisdiction of the Board.
Believing that the extreme hazard of air raids was over, your Board negotiated with the Municipal Light Departments of Peabody and Reading to the effect that the shields were removed from the street lights thereby affording sufficient light on the highways to assure our citizens more adequate protection.
In the interest of Public Health your Board entered into a three- year contract with Mr. John Waselchuck for the removal of garbage.
As in the past your Board of Selectmen, in conjunction with the School Committee, made the necessary arrangements to continue the hot lunch program for the school children.
Your Board has inquired about the possibility of having the Ameri- can Express Agency extend their delivery service into the Town. Be- cause of war conditions it is not possible to have this service in this town at the present time. Your Board will further endeavor to have this service extended to our Town in the future.
In April this Board decided that their meeting room was inade- quate for their needs. This room was therefore turned over to the Board of Assessors. The two small rooms across the hall were made into one large room for the use of the Selectmen. This makes it possible for a larger number of citizens to be accommodated at conferences with the Board.
During the month of May, it was decided that because of the tem- porary increased use of bicycles, the riding of bicycles on sidewalks within the limits of the Town is hereby prohibited.
Believing there to be a need for a combination law library and Police consultation room, your Board sanctioned the renovating of the storage room on the first floor of the Town Hall. This room is located between the kitchen and the report center. In cleaning out this room it was discovered that the Town owns a nearly complete set of Massachusetts reports and laws. A very small amount of money will purchase the books needed to complete this set.
Your Board successfully negotiated with officials of the City of Peabody whereby the smoke nuisance at the Peabody dump on Route 128 has been eliminated.
57
REPORT OF SELECTMEN
In October the Civil Service Commission announced a list of per- sons eligible to be appointed regular police officers. To fill the vacancy in the Police Department your Board appointed Douglas S. Parsons a regular patrolman. Mr. Parsons was the high-ranking man on the list.
As the year drew to a close your Board established a regular inter- mittent police list. The Civil Service Commission supplied a list of persons eligible to be appointed to this classification. Accordingly, your Board appointed Thomas F. Ganley and Chilton M. Hastings. These men are now qualified to serve the town in the capacity of police officers in the event of a vacancy on the police force.
Respectfully submitted, STANLEY W. HEATH, GEORGE W. PEAVEY, ARTHUR B. MADDISON Board of Selectmen.
APPOINTMENTS CHAIRMAN, BOARD OF SELECTMEN Stanley W. Heath
FOREST WARDEN William W. Moxham
CLERK, BOARD OF SELECTMEN Roger C. Lummus
MOTH SUPERINTENDENT Lyman H. Twiss
INSPECTOR OF SLAUGHTERING Arthur W. Bryant
INSPECTOR OF ANIMALS Arthur W. Bryant
CUSTODIAN OF CHEMICAL HALL William W. Moxham
REGISTRAR OF VOTERS (3 Years) Thomas Lynch
58
TOWN OF LYNNFIELD
WEIGHERS OF COMMODITIES Elbridge H. Gerry Elbridge F. Gerry, II
SUPERINTENDENT OF STREETS Minot H. Carter
HEALTH OFFICER Dr. George S. Robinson
JANITOR OF TOWN HALL Louis F. Southworth
FENCE VIEWERS
Board of Selectmen
INSPECTOR OF MILK
Arthur W. Bryant
SEALER OF WEIGHTS AND MEASURES George A. Westover
DOG OFFICER Arthur W. Bryant
TOWN COUNSEL
Joseph W. Cassidy
BURIAL AGENT
Traugott Hawley
BOARD OF APPEALS (3 Years) Louis B. Tuck
BOARD OF APPEALS (3 Years, Alternate) Augustus S. True
PROPERTY OFFICER, O. C. D. William W. Moxham
BUILDING INSPECTOR Ralph W. Green Henry Haskell Appointed October 19, to replace Ralph W. Green, resigned
59
REPORT OF SELECTMEN
FINANCE COMMITTEE 1. James D. McNamara 5
Ralph L. Wilkinson
Charles H. Wilkins
Arthur E. Morton Arthur Nelson
ELECTION OFFICERS
Precinct 1
Sidney Richards Alex. Williams
George MacGregor
George Roundy
Stephen Leveroni
Josephine Foley Elva Pierce
Mrs. G. R. Miller
Everett Richards Joseph Furrier
Precinct 2 Frank O. Green Alfred Copeland Harry Winchester Edmund A. Moeglin Cornelius Doyle Everett Harvey Patrick Malloy
Charles W. Smith Harold M. Dicker
LICENSES
LIQUOR
The Turnpike Bottle Shoppe, Inc .- Package Goods Store Lynnfield Beverage, Inc .- Package Goods Store
Suntaug Lake Inn Co .- Innholder
Wilkinson's, Inc., Ship's Haven-Common Victualler, all Alcoholic
Colonial Country Club of Lynnfield, Inc .- Club
The Tally-Ho Club, Inc .- Club
Donovan Bros .- Common Victualler, Wine and Malt
PASTEURIZATION OF MILK Julius Rombult
Perley Burrill
1 "ANTI-FREEZE" Josiah Poeton George M. Roundy Co.
USED CAR DEALERS NO. 2 Ralph W. Green
AUTO DEALER NO. 1
Malloy & Burke
60
TOWN OF LYNNFIELD
LODGING HOUSE
Richard Thomas Anna E. Green
Mrs. Harry Pembroke Hattie K. Harvey
COMMON VICTUALLER
John Carter
Wilbur Talbart
Elmer W. Goodwin Tally-Ho Club, Inc.
Bessie Martin
Donovan Bros. Julius Rombult
Wilkinson's, Inc. - Ship's Haven
LORD'S DAY
Bessie Martin
Perley Burrill
Josiah Poeton
George M. Roundy Co.
Lyman Twiss
Richard Thomas
Walker's Plantation
Julius Rombult
Louis Gersinovitch
Norris Orchard
Sagamore Golf Club Maxwell Kahn Edward Averell Elmer Smith
Colonial Golf Club Arthur Putnam Kitty Bangs Alex. MacGregor Ralph Cox Carl Nelson
PIG
Everett S. Webster
Leon Hildreth
Rudolph Maga
Theodore Nelson
Archibald Melanson
William Elwell 1
Minot H. Carter George Pillsbury Walker's Plantation Karl Johnson John Pinkham Herbert Smith Wesley Robinson Everett Towers
Julius Rombult Louis Sheffish Clyde Walsh Joseph Smith
John Ward Cephias Parsons
Victor Hogan
BOTTLER
Alfred J. Hayward
Joseph F. Smith
Colonial Country Club
61
REPORT OF SELECTMEN
JUROR LIST
1. Maynard M. Ulm
2. Louis Dorman
13. Edmund Moeglin
3. Charles W. Smith
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.