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.