Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1941-1948, Part 36

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 36


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


0


3


3


Francis E. Kelley, 1184 Morton St., Boston


5


6


11


Joseph M. McDonough, 106 Melville Ave., Boston


1


8


9


Blanks


0


2


2


SENATOR IN CONGRESS


David I. Walsh, 35 Day St., Fitchburg


6


19


25


Blanks


5


6


11


CONGRESSMAN


Anthony M. Roche, 32 Clark St., Medford


1


7


8


James W. Stanton, 20 Elm Sq., Wakefield


10


16


26


Blanks


0


2


2


COUNCILLOR


Robert V. O'Sullivan, 439 High St., Lawrence Blanks


2


5


7


SENATOR


Blank


REPRESENTATIVES IN GENERAL COURT


Blank


DISTRICT ATTORNEY


Hugh A. Cregg, 340 Hampshire Rd., Methuen Blanks


2


8


10


CLERK OF COURTS


Archie N. Frost, 41 Salem St., Andover


8


14


22


Harold L. Armstrong, 1 Myrtle Sq., Gloucester Blanks


1


3


4


REGISTER OF DEEDS


A. Franklin Priest, 7 Grant St., Haverhill Thomas F. Duffy, 38 Breed St.


18


7


25


Blanks


1


3


4


COUNTY COMMISSIONER


Edward J. Grimley, 66 Newton St., Lawrence


5


7


12


William J. O'Leary, 65 Fifth Ave., Haverhill


4


14


18


George B. Sellars, 53 Loring Ave., Lawrence Blanks


1


2


3


1


2


3


REGISTER OF PROBATE AND INSOLVENCY


John James Costello, 17 Merrimac St., N. Andover Cornelius P. Donovan, 74 Hanover St., Lynn


2


1


3


6


7


13


David N. Roach, 9 Lynn Shore Drive, Lynn Blanks


3


14


17


0


3


.. 3


9


17


26


9


20


29


2


8


10


3


4


7


21


REPORT OF TOWN CLERK


COUNTY TREASURER


John M. Bresnahan, 185 N. Common St., Lynn William G. Hennessey, 653 Western Ave., Lynn Blanks


6


9 15


4


15 19


1


1 2


RECORD OF SPECIAL TOWN MEETING HELD MONDAY, OCTOBER 21, 1946


The meeting was called to order at 7:45 P. M., by the Moderator, Joseph Smith, who read the call for the meeting and the Constable's re- turn.


It was voted on motion by Mr. William Moxham, to omit the read- ing of the articles of the Warrant until taken up for action.


Article 1. A motion was made by Mr. Everett Webster that the Town vote to increase the salaries. of Town employees so that their sal- aries will coincide with the following schedule:


Highway Superintendent $ 2,860.00 per year


Moth Superintendent


2,860.00 per year


Chief of Police


3,120.00 per year


Welfare Agent


3,120.00 per year including use of car


Regular Patrolmen


2,496.00 per year for first year


2,652.00 per year for second and third year


2,756.00 per year thereafter


Park Commissioners


1.25 per hour


Cemetery Commissioners


1.25 per hour


Laborers


1.00 per hour including truck drivers and machine operators


Dep. Chief, Fire Department


250.00 per year


Captains


250.00 per year


Lieutenants


150.00 per year


Regular Call Men


Sub. Call Men


100.00 per year 1.00 per hour


Board of Assessors


2,000.00 per year for 3 men


Building Inspector


800.00 per year


Clerk of Assessors


31.00 per week


Town Hall Janitor


40.00 per week


Town Clerk


400.00 per year


Town Treasurer


700.00 per year


Town Accountant


1,500.00 per year


Tax Collector


1,000.00 per year


Said schedule to be effective as of this date and the sum of $2,054.00 be transferred from the Excess and Deficiency Fund for the purpose of the foregoing.


22


TOWN OF LYNNFIELD


An amendment was made by Mr. James MacNamara that a 20% increase be granted to all Town employees at present working on an hourly wage basis and that $500.00 be transferred from the Excess and Deficiency Account to cover the cost of said increase for the balance of the year.


An amendment to the amendment was made by Mr. George Osgood that action on Article 1 be postponed until the March meeting, when the Finance Committee will make a report of their study of the matter, and if at that time the Town should act favorably, the salary raises should be retroactive to January 1947. This amendment was carried.


Article 2. Voted on motion of Mr. John Caldwell that the Select- men be and they hereby are authorized and directed to petition the Great and General Court of the Commonwealth of Massachusetts at its regular session in 1947 that the Town be authorized to borrow out- side the debt limit an amount not exceeding the sum of $250,000.00, the amount so borrowed together with such sum as shall be raised and ap- propriated by the Town and included in the tax rate for the year in which the funds are borrowed to be used to pay for the construction of an elementary school in Precinct 2 of the Town and to obtain furniture and equipment for such school.


Article 3. Motion was made by Mr. John Caldwell that there be and hereby is appropriated the sum of $75,000.00 for an addition to the Centre School, so-called, increasing the floor space of said school, in- cluding the cost of original equipment and furniture for the addition, and that the Committee appointed under Article 57 of the Warrant for . the Annual Town Meeting in March, 1946, be and they hereby are au- thorized and directed to proceed to contract for, supervise, and control the construction of such addition and obtain all such original equipment and furniture; that to meet the appropriation the sum of $10,000.00 be taken from the Excess and Deficiency Fund now available and to pro- vide for the balance of $65,000.00 the Treasurer, with the approval of the Selectmen, be and he hereby is authorized to borrow the sum of $65,000.00 and to issue bonds or notes of the Town therefor, said bonds or notes to be payable in accordance with the provisions of Chapter 44 of the General Laws of the Commonwealth, so that the whole loan shall be paid in not more than ten years from the date of the issuance of the first bond or note or at such earlier date as the Treasurer and Select- men shall determine.


Tellers were appointed and a vote taken, with the following result: 300 in favor, and none opposed.


Article 4. Voted on motion of Mr. Burton Barrows, that the Town transfer a sum of money from the "School Lunch Funds Available Ac- count" to the School Committee for the continuation of the "Hot Lunch Program."


23


REPORT OF TOWN CLERK


Article 5. A report of a public hearing held by the Planning Board on this Article was read by Mr. Louis B. Tuck of the Planning Board, after which he made a motion that this Article be adopted. The motion was seconded, following which 190 voted in favor and 29 opposed.


Article 6. At the request of Mr. Minot Carter this Article was with- drawn.


Article 7. A report of the hearing held by the Planning Board was made by Mr. Louis Tuck, Chairman of the Board. It was voted, on mo- tion by Mr. Gordon Millar, to postpone action on this Article indef- initely.


Article 8. Voted on motion by Mr. Joseph Cassidy that the Town appropriate the sum of $2,750.00 by transfer from Excess and Deficiency Fund for the railroad crossing at Skinner Road, as outlined in the order of the Public Utilities Commission in their authorization of a public crossing.


Article 9. Voted on motion of Mr. Minot Carter that the Town transfer the balance of $184.00 from the Tractor Fund to the Highway Department general fund.


Article 10. Voted on motion of Mr. Minot Carter that the Town transfer a sum of money from the Machinery Account, so-called, for the purchase of a truck for the Highway Department, and to authorize the Board of Selectmen to dispose of a 1939 Ford truck by turning the said truck in towards the purchase price of the new truck.


Articles 11 and 12. On motion of Mr. Moxham, it was voted to act on Article 11 and 12 at this time. Motion was made by Mr. Milton Doremus that Articles 11 and 12 be accepted as read. A motion was made by Mr. Joseph Cassidy to indefinitely postpone action on these articles until further consideration could be given them by the Building Inspector. This motion was voted on and passed.


Article 13. Voted on motion by Mr. Everett Webster that the Town transfer a sum of money for the purchase of signs regulating the speed of motor vehicles, said work to be done under the direction of the Board of Selectmen and money transferred from the Excess and Deficiency Account.


Article 14. Voted on motion of Mr. William Moxham that the Town appropriate by transfer, from the Excess and Deficiency Account, the sum of $300.00 for the purchase from the Federal Government or a de- partment or commission thereof certain fire fighting equipment hereto- fore loaned to the Town and now in the possession of the Chief of the Fire Department as custodian, consisting of 2 500-gallon pumps, 800 feet of hose and other equipment.


Article 15. Voted on motion by Mr. William Moxham that the sum


24


TOWN OF LYNNFIELD


of $350.00 be transferred from the Excess and Deficiency Account to make changes and enlarge the Assessors' room.


The meeting was dissolved at 9:13 P. M.


HARRY W. HIGGINS, Town Clerk


RECORD OF STATE ELECTION HELD NOVEMBER 5, 1946


The election officers serving were as follows: Precinct 1


Sidney Richards, Warden


Stephen Leveroni, Clerk


Alexander Williams


George Roundy


Cecelia Furrier


George MacGregor


Hazel Canfield


Patricia Cochrane


Arthur Bryant, Police Officer


James Rich, Police Officer


The polls were opened at 6:30 A. M. and closed at 8:00 P. M.


Total Vote Cast in:


Pre. 1 Pre. 2 Total


GOVERNOR


Robert F. Bradford, Republican


733


527


1260


Maurice J. Tobin, Democratic


124


117


241


Horace I. Hillis, Socialist Labor Party


3


3


6


Guy S. Williams, Prohibition


0


0


0


Blanks


5


7


12


LIEUTENANT GOVERNOR


Arthur W. Coolidge, Republican


732


514


1246


Paul A. Dever, Democratic


126


129


255


Alfred Erickson, Prohibition


0


0


0


Francis A. Votano, Socialist Labor Party


3


3


6


Blanks


4


8


12


SECRETARY


Frederic W. Cook, Republican


751


535


1286


Benedict F. Fitzgerald, Jr., Democratic


91


89


180


Malcolm T. Rowe, Socialist Labor Party


10


11


21


Blanks


13


19


32


TREASURER


Laurence Curtis, Republican


735


516


1251


John E. Hurley, Democratic


112


113


225


Lawrence Gilfedder, Socialist Labor Party


6


2


8


Charles E. Vaughan, Prohibition


0


1


1


Blanks


12


22


34


Precinct 2 Franklin O. Green, Warden Everett Harvey, Clerk Harvey Winchester Edmund Moeglin Cornelius Doyle Patrick Malloy Jack Burkle


25


REPORT OF TOWN CLERK


AUDITOR


Thomas J. Buckley, Democratic


134


145


279


Russell A. Wood, Republican


711


481


1192


Pearl J. McGlynn, Socialist Labor Party


6


3


9


Robert A. Simmons, Prohibition


1


1


2


Blanks


13


24


37


ATTORNEY-GENERAL


Clarence A. Barnes, Republican


729


501


1230


Francis E. Kelly, Democratic


115


124


239


William F. Oro, Socialist Labor Party


3


4


7


Howard B. Rand, Prohibition


4


5


9


Blanks


14


20


34


SENATOR IN CONGRESS (To fill vacancy)


Henry Cabot Lodge, Jr., Republican


742


535


1277


David I. Walsh, Democratic


107


107


214


Henning A. Blomen, Socialist Labor Party


5


1


6


Mark R. Shaw, Prohibition


1


1


2


Blanks


10


10


20


CONGRESSMAN


Angier L. Goodwin, Republican


747


525


1272


Anthony M. Roche, Democratic


96


101


197


Blanks


22


28


50


COUNCILLOR


Alfred C. Gaunt, Republican


737


510


1247


Robert V. O'Sullivan, Democratic


106


113


219


Blanks


22


31


53


SENATOR


Cornelius F. Haley, Republican


775


550


1325


Blanks


90


104


194


REPRESENTATIVES IN GENERAL COURT


Fred A. Hutchinson, Republican


750


540


1290


Frederick Bancroft Willis, Republican


617


421


1038


Blanks


363


347


710


DISTRICT ATTORNEY


Hugh A. Cregg, Democratic-Republican Blanks


98


103


201


CLERK OF COURTS


761


532


1293


Archie N. Frost, Democratic-Republican Blanks


767


551


1318


104


122


226


26


TOWN OF LYNNFIELD


REGISTER OF DEEDS


Thomas F. Duffy, Democratic


121


147


268


A. Franklin Priest, Republican


701


463


1164


Blanks


43


44


87


COUNTY COMMISSIONERS


William J. O'Leary, Democratic


104


124


228


Arthur A. Thompson, Republican


715


492


1207


Blanks


46


38


84


REGISTER OF PROBATE AND INSOLVENCY


John James Costello, Democratic


102


114


216


Richard J. White, Jr., Republican


718


513


1231


Blanks


45


27


72


COUNTY TREASURER


James D. Bentley, Republican


715


497


1212


John M. Bresnahan, Democratic


111


122


233


Blanks


39


35


74


QUESTIONS


1. Law Proposed By Initiative Petition. wording).


(See Warrant for descriptive


Yes


207


197


404


No


449


280


729


Blanks


209


177


386


2. Law Proposed By Initiative Petition.


(See Warrant for wording),


Yes


539


403


942


No


124


91


215


Blanks


202


160


362


No. 1. Shall licenses be granted in this city (or town) for the sale therein of all alcoholic beverages (whiskey, rum, gin, malt beverages, wines and all other alcoholic beverages)?


Yes


432


431


863


No


334


153


487


Blanks


99


70


169


No. 2. Shall licenses be granted in this city (or town) for the sale therein of wines and malt beverages (wines and beer, ale and all other malt beverages)?


Yes


425


423


848


322


135


457


No Blanks


118


96


214


27


REPORT OF TOWN CLERK


No. 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 No


259


121


380


Blanks


95


98


193


No. 1. Shall the pari-mutuel system of betting on licensed horse races be permitted in this county?


Yes


329


304


633


No


441


248


689


Blanks


95


102


197


No. 2. Shall the pari-mutuel system of betting on licensed dog races be permitted in this county?


Yes


268


259


527


No


472


265


737


Blanks


125


130


255


"Shall the General Court enact legislation requiring jury service by women, with such reservations as it may pre- scribe?"


Yes


433


341


774


No


293


155


448


Blanks


139


158


297


"Shall sections one to twenty-eight inclusive of chapter thirty-two of the General Laws, authorizing any city or town to establish a contributory retirement system for its employees, be accepted by this town as applicable to all of its employees except teachers who are eligible for member- ship in the teachers' retirement system?"


Yes


465


345


810


No


206


138


344


Blanks


194


171


365


HARRY W. HIGGINS, Town Clerk


RECOUNT OF VOTES CAST AT STATE ELECTION FOR LIEUTENANT GOVERNOR AND AUDITOR


By order of the Secretary of the State, a recount of the votes cast for Lieutenant Governor and Auditor, at State election held November 5, 1946, was held at the Town Hall, Sunday, December 8, 1946, notice having been given to all the candidates as required by law.


The Board of Registrars was assisted by John Strong, Joseph Le- Brun, Lewis Stone, and Theodore Palizzolo.


511


435


946


28


TOWN OF LYNNFIELD


The recount resulted as follows:


Lieutenant


Governor


Recount Original


Coolidge


1248


1246


Dever


252


255


Erickson


0


0


Votano


5


6


Blanks


14


12


Auditor


Buckley


290


279


Wood


1182


1192


McGlynn


9


9


Simons


2


2


Blanks


36


37


DOGS LICENSED IN 1946


231 Males @ $2.00


$ 462.00


48 Females @ $5.00


240.00


95 Spayed @ $2.00


190.00


1 Kennel @ $25.00


25.00


375


$ 917.00


Clerk's Fees, @ .20 per license


75.00


Paid to Town Treasurer $ 842.00


HUNTING AND FISHING LICENSES ISSUED IN 1946


77 Resident Citizens' Fishing Licenses @ $2.00 $ 154.00


63 Resident Citizens' Hunting Licenses @ $2.00 126.00


75 Resident Citizens' Sporting Licenses @ $3.25 243.75


21 Resident Citizens' Female and Minors Licenses @ $1.25


26.25


7 Resident Citizens' Trapping Licenses @ $5.25 36.75


2 Resident Citizens' Trapping Licenses (Minors) $2.25 4.50


1 Non-Resident Special Fishing License @ $1.50 1.50


1 Non-Resident Minor Fishing License @ $2.25 2.25


1 Non-Resident Fishing License @ $5.25 5.25


1 Duplicate License @ .50 .50


6 Resident Citizen Sporting Licenses (Free)


2 Resident Citizen Military or Naval Licenses (Free)


1 Resident Citizen Fishing Old Age Asst. (Free)


258 Licenses issued $ 600.75


Clerk's Fees @ .25 per license 62.00


Paid to Division of Fisheries and Game $ 538.75


29


REPORT OF TOWN CLERK


NUMBER OF REGISTERED VOTERS, OCTOBER 16, 1946


Precinct 1 1148


Precinct 2 808


Total


1956


THE TOWN OF LYNNFIELD IS IN THE FOLLOWING DISTRICTS:


Eighth Congressional District


Third Essex Senatorial District Fifth Councillor District Tenth Essex Representative District


November 29, 1946


CERTIFICATE TO ESTABLISH A CONTRIBUTORY RETIREMENT SYSTEM FOR THE TOWN OF LYNNFIELD


The voters of the Town of Lynnfield having voted in conformity with the provisions of Section 28 of Chapter 32 of the General Laws at the State Election in 1946 to accept the provisions of Sections 1 to 28, inclusive, of Chapter 32 of the General Laws establishing a contributory retirement system for the employees of the Town of Lynnfield: The Commissioner of Insurance hereby issues a certificate declaring said contributory retirement system to be established as of July 1, 1947, in accordance with the provisions of said Section.


The employees of said Town shall become members of the retire- ment system of the County of Essex wherein such Town lies in lieu of the establishment of a retirement system within and for such Town as further provided by Section 28 of Chapter 32 of the General Laws.


CHARLES F. J. HARRINGTON, Commissioner of Insurance


30


RECORD OF BIRTHS IN 1946 Report any errors or omissions to Town Clerk


Date


Name of Child


Jan. 15


John Crepps Wickliffe, 3rd


Jan. 16


Carolee June Dodge


Jan. 21


Field


Jan. 23


Douglas Neil MacDonald


Jan. 30


Francis Joseph Strong


Feb. 2


Hatch


Feb. 4


Richard Peabody Preston


Feb. 5


Kristine Ann Holbrook


Feb. 9 Sharon DeWilde


Feb. 10


Karen Marie Lysak


Feb. 20


Gary William Gibbons


Feb. 21 David Thomas Barrows


Mar. 22


Ingrid Birgitta Hellmer


Mar. 24


Bonnie Covell


Mar. 24


Elaine Lou Payzant


Mar. 26 James Gordon Cochrane Perron


Apr. 5


Apr. 6


Edward Ernest Stearns


Apr. 10 Herbert Harold Beherrell


Apr. 12 Margaret Ross


Apr. 16 Jonathan Lacey Ray


Apr. 21 Penelope Sue Carpenter


Apr. 29 Jay Hamilton Taylor


Apr. 30 Alan Jerome Burtt .


Names of Parents


John C. Wickliffe, Jr., and Doris Barker Harry Bryant Dodge and Barbara Louise Martin Thomas M. Field and Rosemary Collins Lauchlin D. MacDonald and Helen Ann Karl John Sanborn Strong and Mary Lyle Woodman David R. Hatch and Veronica D. Bingle Richard Henry Preston and Millicent Peabody Arthur R. Holbrook and Patricia Claire Bowser William Walter DeWilde and Shirley Pratt Raymond Mathew Lysak and Doris Louise Schlenker John Gibbons and Dorothy Jelly Burton W. Barrows and Faustina M. Cushing Carl M. Hellmer and Greta Franson Kenneth Covell and Florence Cobb Francis R. Payzant and Dorothy Ryan Gordon S. Cochrane and Patricia E. Hart Albert L. Perron and Florence R. Slack Ralph Melvin Stearns and Agnes Jennie Savage Samuel Freeman Beherrell and Eva Larkin Herbert L. Ross and Gertrude M. Buchanan Walter W. Ray and Harriette L. Lacey Philip Sheldon Carpenter and Ida Beatrice Flight Lawrence Marston Taylor and Barbara Pearson Tupper Perley T. Burtt and Marion E. Burnell


TOWN OF LYNNFIELD


May 4


Lee Nute


May 7 Marshall Webb Carpenter


May 10 Nancy Joanne Salvanelli


May 10 Susan Jane Iwanowicz


May 12 Arlene Mary Bangs


May 17 May 29


Valerie Ann Thornton


Donald Bruce Yeo


June 4 Elaine Alice Duncan


June 15


Richard Wallace Leach


June 18


Raymond Deaton .


June 19


Beverly Ann Wood


June 21


Stephen Francis Hanlon


June 26 July 5 David Ronald Smith


Nancy June Frizzle


July 11 John Edward White


July 19


Robert Edward Luddy


July 22 Anne Winsor Beebe


July 27 July 27 July 30


Dennis Barry Durkee - Doyle


Ruth Ann Gates


Aug. 9 Kent Nelson Stevens


Aug. 29 Merrilyn Adel Clay


Sept. 1 Diane Lenore Duley


Sept. 1 William Henry Meiklejohn


Sept. 7 Carl Woodbury Davis


Sept. 7 Walter Mark Davis


Sept. 10 Laura Strong


Sept. 14 James Robert Schaffner


Philip Rodney Nute and Ruth Doremus Quentan W. Carpenter and Frances H. Libby Alfred Salvanelli and Constance Joanne de Masellis Jacob A. Iwanowicz and Shelley F. Avery Raymond Henry Bangs and Mary Virginia Bourque Jack Thornton and Dorothy Jones Warren Yeo and Margaret Morrison William Ernest Duncan and Alice Elizabeth Huckins Edmond Herman Leach and Iva Mae Holbrook Raymond Deaton and Mildred Bezanson Frederick Otis Wood and Dorothy Iona Pilling Edward F. Hanlon and Geraldine Salem Charles David Frizzle and Shirley Richardson


Glen R. Smith and Anabel Fisher John Edward White and Marguerite Kippercham George R. Luddy and Katherine A. Lonergan Winsor Hartshorn Beebe and Virginia Getchell William C. Durkee and Lois E. Drew Joseph F. Doyle and Eileen M. O'Connell Lester Frederick Gates and Anna Marguerite Brown Anthony Raymond Stevens and Astrid Pauline Nelson Henry Edward Clay and Elva Adele Smith Donald K. Duley and Barbara Gerry William Henry Meiklejohn and Ella Mae Moore Carl Edward Davis and Virginia Woodbury Carl Edward Davis and Virginia Woodbury Edward Mason Strong and Phyllis Laura Larrabee Robert Daniels Schaffner and Dorothy Rose Potter


REPORT OF TOWN CLERK


31


Sept. 18


Carol Elizabeth Franck


.


Oct. 7 Oct. . 9


William Gerald Gatchell Carolyn Ann Pickren


Oct. 18 Jane Gerry


Oct. 26 Kevin Burke


Nov. 3 Judy Lee Barton


Nov. 23 Robert John Jordan


Dec. 11. Timothy Scott Swain


Russell E. Franck and Grace M. Wenneis William James Gatchell and Priscilla Frances Turner Marion Julian Pickren and Eleanor B. Elderbaum Roger Haynes Gerry and Elizabeth Peabody Myles Thomas Burke and Gertrude Agnes McCarthy Anson Francis Barton and Bertha Nancy Sellon Harold John Jordan and Emile Marjorie Hopkins Sidney White Swain and Mildred Evelyn Tozler


32


TOWN OF LYNNFIELD


RECORD OF MARRIAGES IN 1946 Report any errors or omissions to Town Clerk


Date


Place of Marriage


Name of Bride and Groom


Residence


Jan. 5


Westfield


Richard Stewart Putnam


Lynnfield Westfield


Jan.


6


Lynnfield


John E. Mills


Lynn


Kathleen L. Colanton


Saugus


Jan. 12


Lynnfield


Theodore M. Michalek


Norfolk, Conn.


Helen M. Beauregard


Saugus


Jan. 25


Lynnfield


Percey L. Prime


Somerville


Eleanor H. Ryans


Lynnfield


Jan.


25


Lynn


James M. Smith, Jr.


Lynnfield


Barbara Ann Casterlin


Lynn


Feb.


3


Lynnfield


Thomas A. Samuels


Melrose


Eleanor M. Smith


Lynnfield


Feb. 17


Belmont


Howard Bacon Stuart


Lynnfield


Kathleen Ester Mason


Belmont


Feb. 28


Lynnfield


Richard B. Schaefer


Melrose


Bertha A. Evans


Saugus


Mar. 1


Lynnfield


Julian Vinson Lyon


North Carolina


Beatrice Woodbury


Lynnfield


Mar. 3


Danvers


Ransom H. Willard


Melrose


Eleanor C. McNamara


Lynnfield


Mar. 4


Lynnfield


Traugott Hawley


·Lynnfield


Ethel L. Preston


Lynnfield


Mar. 10


Lynnfield


Thomas H. Mahoney, Jr.


Everett


Elizabeth A. Mastrangelo


Lynnfield


-


REPORT


OF TOWN CLERK


33


Marion Lyons Tucker


1


Mar. 14


Lynnfield


William Carl Durkee Lois Esther Drew


Mar. 16


Lynnfield


Wallace A. Robertson


Ruth B. Coombs


Lynnfield


Mar. 16


Brookline


Henning Nils Oster


Lynnfield


Florida


Mar. 24


Lynnfield


Lynnfield


Grace M. Scribner


Lynnfield


Apr. 7


Lynnfield


Arthur T. Reynolds


Wakefield


Winifred M. Preston


Lynnfield


Apr. 20


Lynn


Bryce Vernon Horton


Reading


Barbara Shaw Pirie


Lynnfield


Apr. 20


Wakefield


Joseph J. Pyburn


Lynnfield


Elizabeth Mary Galvin


Wakefield


May 12


Wakefield


Donald Charles Maga


Lynnfield


Frances Betty Wentzell


Lynnfield


May 18


Lynnfield


Frederick Roberts Bean


Vermont


Barbara Woodbury


Lynnfield


May 20


Lynnfield


Ira W. Swigart


Lynnfield


Meinzie Roper


Lynnfield


May 26


Lynnfield


Victor C. Railo


Boston


Blanche E. Melewski


Saugus


May 31


Lynnfield


Lloyd W. Crowell


Lynn


Jeanette Rose Bentley


Saugus


June 8


Wakefield


Harold W. Carter


Lynnfield


Eunice L. Hawkes


Wakefield


June 16


Lynnfield


Salvatore A. Labriola


Woburn


Helen Catherine Doyle


Saugus


.


P


34


TOWN OF LYNNFIELD


Lynn Lynnfield Lynn


Sarah M. Bloodworth Gilbert J. Elderbaum


June 22


Lynnfield


June 23


Lynnfield


June 29


Concord, N. H.


June 30


Wakefield


Harris S. Pomeroy Ida Osborn


Ellsworth M. Smith


Arlington


Lillian M. Clay


Lynnfield


Aug. 17


Lynnfield


Stanley R. Harvey, Jr.


Lynnfield


Barbara Roper


Lynnfield


Aug. 19


Marblehead


Harold Vincent Buker, Jr.


Everett


Barbara Winslow McLetchie


Lynnfield


Sept. 6


East Boston


Sebastian Vasile


Lynnfield Peabody


Sept. 7


Somerville


Lyndon E. Prime


Somerville


Mildred E. Boyce


Lynnfield


Sept. 12


Lynnfield


Henry T. Langford


Saugus


Jacqueline T. Keating


Saugus


Sept. 15


Wakefield


John O. Clay


Lynnfield


Edna R. Surrette


Wakefield


Sept. 15


Lynn


Henry W. Jones


Lynnfield


Margaret E. Darrah


Lynn


Oct. 4


Lynnfield


Chester Eugene Robertson


Lynn


Alice Winnifred Hayward


Lynnfield


Oct. 5


Lynn


George P. Harrison


Lynnfield


Janet G. Gosse


Saugus


Lynnfield Lynnfield Lynn Lynnfield Lynnfield New Hampshire Peabody Lynnfield


REPORT OF TOWN CLERK


35


Pat Navas Ruth Mclaughlin Sullivan Marino Virginia Wilson Earl Winfred Boyce


Mary Suzanne Wells


July 3


Lynnfield


Filomena Taglieri


Oct. 6


Lynn


Oct. 11


Lynnfield


Oct. 19


Lowell


Oct. 19


Lynnfield


Marjorie E. Cheever


Nov. 3


Lynnfield


George Philip Welch


Lois Virginia Hogan


Lynnfield


Nov. 7


Lynn


Wilfred Withford Stevens


Lynnfield


1


Nov. 10


Lynnfield


Michael Pasternak


Audrey L. DuChaine


Nov. 10


Everett


Martin F. Roach


Peabody


Alfreda E. Marchese


Lynnfield


Nov. 17


Lynnfield


William E. Curley


East Bridgewater


Helen J. (McGinn) Hill


Lynn


Nov. 23


Lynnfield


Rhode Island


Saugus


Dec ..


Lynnfield


James Edward Burns


Lynnfield


Lynn


Dec. 12


Methuen


Arthur W. Nichols Helen M. Halbich Bernard Francis Ashe Helen Sylvia Smith Douglas Pelton Eileen Roddy Burton C. Allison


Lynnfield Lynn Fitchburg Lynnfield Lynnfield Lowell Wakefield Lynnfield Burlington


TOWN OF LYNNFIELD


36


Beatrice Townsend Morrison


Lynn Peabody Lynnfield


Arthur Edward Segvin Anna Lydia West


Roberta E. Gould Amos G. Corning


Mary Butler Wilkins


New Hampshire Lynnfield


37


REPORT OF TOWN CLERK


RECORD OF DEATHS IN 1946 Report any errors or omissions to Town Clerk


Date


Name of Deceased


Years


Months


Days


Jan.


7


Revel A. Metcalf


56


-


Feb. 12


Gladys Hawley Russell


59


8


1


Feb.


12


George Henry Dewing


71


2


14


Feb.


14


Robert E. Ramsdell


83


2


22


Mar.


1


Ernest E. Walker


72


-


-


.


51


2


18


Mar. 11


Janet Gail Perron


2


2


21


Mar.


22


Marion Estelle Libby


86


-


-


Apr.


19


Mary A. Teed


69


5


21


Apr. 23


Carrie E. Messervey


79


7


May


9


Elizabeth Russell Herrick


82


4


8


May


16


Emina Jane Brown




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.