Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1941-1948, Part 24

Author: Lynnfield (Mass.)
Publication date: 1941-1948
Publisher: The Town
Number of Pages: 1064


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.