USA > Massachusetts > Essex County > Lynnfield > Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1949-1960 > Part 22
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96
"The exchange is connected by two trunk lines with the Wakefield exchange and by one trunk line with the North Reading exchange. The cutover was made at about 10:30 A.M. and all lines were OK at about 1:00 o'clock. The Wakefield wire chief reports all lines clear and in good working order."
The switchboard was located in the home of Mrs. Sarah L. Russell, who operated the exchange until August, 1922, at which time she was succeeded by Mr. and Mrs. Knut Tornberg (the present Mrs. May Wilkinson. The Tornbergs operated the exchange until 1941, when Miss Ethel M. Swett took over until 1949. At that time Miss Yvonne A. Walsh became chief operator to be succeeded by Miss Germaine Demers in the spring of 1951. Miss Demers con- tinued the work until the recent change to dial opera- tion.
The question in 1911 of whether enough business could be obtained to warrant the exchange was an- swered in part by the eleven new subscribers. The answer became steadily more encouraging as 12 more subscribers were added by the end of the year. Thus it was that on January 1, 1912, the exchange had a total of 44 subscribers. From then until now, the increase in telephones was rapid. The following table tells the story of growth during four decades:
January 1, 1912 44
January 1, 1922 134
January 1, 1932 274
January 1, 1942 389
January 1, 1952 (estimated) 1,000
3 5 1 12 1 3 1 : 13 15 17 ** 19 2 21 .2 -3 24
Latest milestone in Lynnfield Center's own march of telephone progress was the changeover to dial operation at 7 o'clock in the morning on November 8, 1951. With this change also came the establish- ment of a much larger local calling area, which in- cludes Lynn, Nahant and Wakefield. This extended area service was itself a progressive step in keep- ing with mid-20th century standards of modern telephone service.
Marking this important day in the town's history were the first calls through the dial system in the new Carter Road central office made by Chairman Arthur W. Nelson of the Lynnfield Board of Select- men to Dexter F. Parker, one of Lynnfield Center's oldest telephone subscribers, and to Mayor Stuart A. Tarr of Lynn.
The dial in Lynnfield Center, as in a steadily growing number of New England communities, is the symbol of today's amazing speed of telephone com- munication, for both local and long distance calling. The magic of the dial and the development of thou- sands of other refinements in the telephone art since Alexander Graham Bell, in Boston, less than 76 years ago wrought the miracle of speech over a wire, as- sures Lynnfield Center of unexcelled telephone serv- ice in the years ahead.
36
Report of WELFARE BOARD
Mr. & Mrs. Taxpayer:
Ihereby submit the report of the Board of Public Welfare of the Town of Lynnfield.
As in the past there are three catergories under which we operate: General Relief, Old Age Assistance and Aid to Dependent Children. This year in 1952, by law, we have another catergory by which we must operate. "Assistance to Persons who are Disabled".
The entire Assistance Program is governed by rules and regulations established by the State and Federal Governments.
GENERAL RELIEF:
The cost of General Relief is about the same as last year. Medical and Hospitalization has been some what higher than last year, where cash grants and food orders are less. It has been the policy of the Agent to attempt to find or assist the applicant in securing a position if unemployed. We spent ap- proximately $5,300.00 on General Relief with several bills from outside cities and towns yet to be presented.
OLD AGE ASSISTANCE:
The trend in Old Age Assistance is still for greater liberalization of the law. October 1, 1951, a cost of living increase of 5.9% was given on the budget and as of January 1, 1952, several amend- ments to the Old Age Assistance Law went into effect that increased the benefits to a large majority of the recipients.
Grants the past year amounted to $40,626.69. Substantial portion of this is returned to the Town. These refunds vary considerably but we receive roughly 40% of the total from Federal and the same from State.
During the year your tax dollar provided for 68 citizens, who were 65 years or over. They were cared for in their own homes, in the homes of rela- tives, in nursing and boarding homes or in a hospital.
AID TO DEPENDENT CHILDREN:
Under this form of Assistance you have kept in- tact 6 families representing 19 persons. Most cases this year receiving Aid to Dependent Children grants were from homes where the father is deceased.
The State reimburses us for one third of our total grant and the Federal slightly higher. Grants this year amounted to $7,706.31.
ASSISTANCE TO PERSONS WHO ARE DISABLED:
This is a new catergory this year and mandatory. I have requested an appropriation of $1,000.00 in the 1952 budget.
THANK YOU:
I am sure that as your Agent of Public Welfare you want me to thank all those who have helped us to administer our programs. They are the Board of Selectmen, the heads of the various municipal de- partments, the Lynn Hospital, the Union Hospital, the Melrose Hospital, the State Department of Public Welfare, who through its various staff members have been helpful, the private agencies in the town, in the family and child care, health and recreation fields.
Respectfully submitted,
WESLEY W. MUNROE, Agent
Report of HEALTH OFFICER
TO THE HONORABLE BOARD OF SELECTMEN:
Gentlemen:
I herewith submit my report for the year ending December 31, 1951.
The Town has accepted the new and more stringent regulations regarding the operation of kindergartens and/or day nurseries. There are three kindergartens in Lynnfield with an enrollment of approximately seventy-five children. Each kindergarten has been supplied with a copy of these regulations and each one has been inspected and has complied with the new rules. This is a definite step forward.
We had a satisfactory preschool clinic for im- munizations again this year in which immunizations were given against Diphtheria, Tetanus and Whooping Cough, also Small Pox Vaccinations. This clinic will by repeated, commencing early in the month of April. We are anxious to have every school child so pro- tected.
There has been an increased activity in the past year in the number of inspections, complaints and in- quiries regarding health work. Many people are being very consciencious in reporting communicable dis- eases, others should be more careful about this matter as it is a requirement under Massachusetts State Law.
Chicken Pox 51
Mumps 134
Scarlet Fever 7
German Measles 3 Gonorrhea 2
Measles 12
Dog Bites
23
Respectfully submitted,
GEORGE S. ROBINSON, M.D.
37
Report of SEALER OF WEIGHTS AND MEASURES
TO THE HONORABLE BOARD OF SELECTMEN:
The following articles are sealed:
Platform Scales
3
Beam Scales .
4
Spring Scales.
11
Computing Scales
3
Liquid Measures
15
Slot Weighing Scales
1
Respectfully submitted, GEORGE A. WESTOVER Sealer of Weights & Measures
DOGS LICENSED IN 1951
328
Males @ 2.00
$ 656.00
er V
67 Females @ 5.00
335.00
175
Spayed @ 2.00
350.00
3 Kennel @ 25.00
75.00
573
$1,416.00
Clerks fees @ .20 per license = 114.60
County adjustment
6,00
120.60
Paid to Treasurer
$1,295.40
HUNTING & FISHING LICENSES Issued in 1951
243 Fishing licenses @ 2.00. . . $486.00
176 Hunting licenses @ 2.00 .... 352.00
2 Duplicate license @ .50. . . ...
1.00
93 Sporting licenses 3.25 302.25
1 Resident Sporting (over age 70) Free
71 Female & Minors 1.25 88.75
12
Resident, Military or Naval Sporting Free
3 Minor Trapping @ 2.25 6.75
604
Licenses issued
$1,255.50
Clerks fees @ .25 per license
147.75
Paid to Div. of Fisheries & Game. $1,107.75
Progress in Lynnfield led to the corralling of all pigs. In 1795 a law was enacted forbidding pigs to roam at large. Prior to that time, roving porkers were a familiar sight on the common. They must have been particularly objectionable here, at the hub of the town's activities, namely the town Meeting House located on the village green.
A goose pond was also part of the green and the streets were much closer to the Meeting House with a highway through the center of the common. On the Summer Street side, a row of horse sheds detracted from the landscape. One might imagine a warm
sunny day, a gentle breeze and the difficulty one might have concentrating on the business on hand with the distractions furnished by the stabled and roaming animals.
Near the burying ground side of the common, a town pump was very much in evidence. Later a small school was erected on the site.
In 1841, a party of public spirited young men as- sembled and planted trees around the common, many of which are still standing. The land was later filled in and graded and was one of the finest parks in this vicinity.
38
Gas Pumps
31
8
26 Grease Pumps Weights . Fees Collected $58.10
3 Citizens Trapping @ 5.25 15.75
2 Non-resident Fishing @ 1.50 .. 3.00
Record of Births in 1951
Report any Errors or Omissions to Town Clerk
Date Name of Child
Jan. 1 Marcia Goddard
Jan. 11 Darryl Ann Holloway
Jan. 20 Jeffrey Deems Edlund
Jan. 21 Lawrence Anthony Sadler
Jan. 22 Michael King VanDoren
Jan. 29 Meridlth Louise Harvey
Jan. 30 Patricia Marie Staples
Feb. 3 Eric Conrad Laier
Feb.
9
Paul William Donahue
Feb. 7 Michael James Donahue
Feb. 11 John William Anderson, Jr.
Feb. 13 Diana Lois Jacques
Feb. 16 Craig Alan Burbank
Feb. 17
Wayne Robert Millen
Mar. 1 Wendy Louise Adams
Mar. 15 Clarke Lindsay Thompson
Mar. 25 Mary Ann Zynsky
Mar. 27 Andrea Mae O'Connor
Mar. 28 Edith Alice Richardson
Mar. 30 Donna Jean Leach
Apr. 1 Stuart Robert Gerson
Apr. 8 Nancy Elaine Badger
Apr. 14 Gail Susan Woodworth
Apr. 23 Jean Ann Van Horne
Apr.
25
Jay Randall Doremus
Apr. 25 Robert Gregory Barton
Apr. 27 Nancy Jean Markham
Apr. 11 Bruce Allan Macker
Apr. 30 Christine Adams
May 3 Elizabeth May Allison
May 4 Patricia Ann Evans
May 7 Beth Aldrich
May 7 Jeffrey Ernest Strout
Doris Churchill
Elmer A. McBride, Jr.
Nov. 3 Nancy Emily Jordan
Emily Marjorie Hopkins
Herbert L. Ross
May 12 Steven Edward Jeffrey
May 16 Jean Cole Northrup
21 Joan Beatrice Harrison May
May 25 Gary William Pyburn
May 28 Fred Lauren Maddison
May 29 Charles Peabody
June 7 Michael John Terravechia
June 14 David Michael Walsh
June 15 Deborah Manter
June 21 Denise Lilian Howland
George Ralph Goddard, Jr. Joan Marcia Nute Parker B. Holloway, Jr.
Norma E. Kenerson
Herbert Emmanuel Edlund
June 26 Martha Christopher
June 27 Pope
June 29 Kathy Alyce Simpson
June 29 Gail Louise Spencer
Barbara S. Roper
William S. Staples
July 1 Joseph Edward Houk, Jr.
July 5 Jane Rodgers
July 6 Dana Michael Hagan
Louise Eliza Moore
Earle S. Barnes
Eleanor M. Dodge
Henry Nathan Sawyer, 3rd. Barbara Davis Roger Norman MacDonald
Marion Grace Addison Edwin Adolph Ericson
Barbara Truesdale Gumb
Robert Ellsworth Doan
Marion Blanche Eckardt
Owen Edward Applin Eva May Graham
Raymond P. Buckless Marguerite C. McNulty Edward F. Nesbitt
Daisy C. Broderick
Richard B. Tyacke
Marguerite G. Williams
Ellsworth N. Mclaughlin
Vera M. Gaw John J. Federico Ruth E. Sullivan Carl Frederick Van Bennekom
Rena Anne Forni
Henry Charles Schwarz
Madge Cornelia Cannon
Henry Thaddeus Wrobel
Mary Frances Warden
Edward J. Lawn Helen R. McGowan John Roy Muir
Dorothy Helen LeFave
Robert George McNall
Arthur Albert Barton
Oct. 14 Cynthia Marie McNall
Louise Dorothy Badaracco
Pauline Gertrude Davis
Clifford I. Markham, Jr.
Oct. 15 Cheryl Louise Hatch
Ernest Edward Hatch Gertrude Louise Hixon
Leslie McDonald Jay Claire Edith Wing Orrill C. Pickett Lois V. Westover
John F. Toomey
Doris E. Lasher
Joseph Vincent Carmody
Evelyn R. Brooks
Wellsford C. Trefry Carol Jackson John F. Carter, Jr. Gladys M. MacDougall Harold John Jordan
Gertrude M. Buchanan Orrin B. Cole Helen A. Hussey Kenneth Day Crumrine June Thelma Anderson Roy Andrew Sorli Hedwig Marie Nath
Dec. 14 Roy Andrew Sorli, Jr. Dec. 15 Ellen Marle Larkin
Dec. 19 Christopher Philip Holly
Dec. 9 Joanne Louise Millar
Dec. 14 Bruce Edward Melanson
Dec. 15 Cathy Lee Hackett
Dec. 29 Marcia Holt
Name of Parents
Ithra K. Ward
Edith Harris Robert W. Widell
Edith E. Lind Thomas Richard Christopher
Lillian Martha Mayer
Warren F. Pope Shirley E. Weeden Raymond Francis Simpson Lorna Pratt
Charles Frederick Spencer, Jr.
Patricia Louise Rolling Joseph Edward Houk
Victoria Ann Kush John B. Rodgers Barbara Smith
Victor Earle Hagan
Geraldine F. Galney
Francis J. Donahue
Doris R. Roberts
John William Anderson Eunice Gay Cochrane Kenneth Mason Jacques Betty Louise Ast Colby Lewis Burbank, Jr.
July 9 Jonathan Davis Sawyer
July 19 Christine Elaine MacDonald
Aug. 14 Stephen Edwin Ericson
Aug. 16 Cynthia Dianne Doan
Aug. 11 Richard Edward Applin
Ethel Bernice Mason
Robert Lindsay Thompson
Aug. 3 Carolyn Buckless
Gloria Roberta Williams
Aug. 8 Stephen Edward Nesbitt
Aug. 20 Linda Jean Tyacke
Aug. 28 James Ellsworth Mc Laughlin
Aug. 29 Michael Sean Federico
Harria A. Wilder
Julius I. Gerson
Sept. 5 Carla Mary Van Bennekom
Estelle L. Freede
Walter Harold Badger
Sept. 16 Robert Frederic Schwarz
Muriel Frances Quigley
Roy Drew Woodworth, Jr.
Sept. 30 Paul Francis Wrobel
Hazel May McCarthy
Harold Fairfield Van Horne Martha Frances Muse Richard Woodbury Doremus Mildred Rosalie Durkee
Margaret L. Bragg
Allen Wesley Macker Helen Danziger
Oct. 10 Cathy Constance Jay
Oct. 6 Jay Croft Pickett
Sidney Francis Adams Elizabeth Anne Ecklund Burton Carl Allison
Oct. 27 Kathleen Martha Toomey
Oct. 17 Janis Evelyn Carmody
Oct. 29 Joel Cameron Trefry
Chester D. Strout
Oct. 5 Joy Frances Carter
Nov. 1 Herbert Laurence Ross, Jr.
Nov. 18
Cole
Dec. 5 Nancy Robin Crumrine
Glendall Crowell Larkin Anne Dorothy Bryson Norman Joseph Holly Frances Elizabeth Tudor Arnold L. Millar Louise Hopkinson Elmer Fred Melanson
Priscilla Mary Carbone
John J. Hackett Lillian M. Gronski Lawrence Holt Jane Knight
39
Name of Parents Date Name of Child
June 22 Cynthia Susan Ward
June 25 Rolf Christian Widell
Catherine Anna Deems Richard B. Sadler Lillian M. Nelson Harry King VanDoren Lois Jean McConney Stanley R. Harvey, Jr.
Joan C. Gorman Carl R. Laier Jean B. Furbush Harland W. Donahue
July 8 Keith Allan Barnes
Barbara Jean Black Robert Philip Millen Dorothy Barbara Johnson Willard Kemp Adams
John R. Zynsky Evelyn M. Tedford Leo H. O'Connor Edith H. Legro
Clarence O. Richardson Helen E. Robinson Harry Leach
Sept. 6 Brian Lawn
Oct. 5 Thomas Allen Muir
Marjorie Elizabeth Cheever William E. Evans Patricia Elwell Harley Clarkson Aldrich Jane Carter
Marjorie C. Kerr Frank Gordon Jeffrey Martha Frances Walters Norman Edward Northrup Shirley Brander Tuck George P. Harrison Janet G. Gosse William J. Pyburn Olive M. DeCecca Frederick L. Maddison Plyllis L. Westover Robert W. Peabody Noreen C. Crowe John Terravechia Louise Adelaide Smith Patrick Joseph Walsh Rita Anne Johnson Donald Irving Manter Thelma Ann Haskell Ralph Graf Howland Lilian Elsie Bailey
May 8 Diane Elaine McBride
Record of MARRIAGES IN 1951
Report any Errors or Omissions to Town Clerk
Date Place of Marriage
Name of Bride & Groom
Residence
Date Place of Marriage
Name of Brlde & Groom
Residence
Jan. 1 Lynnfield
Beatrice Edlth Ryans
Lynnfield
Revere
July 28 Lynnfield
Jan. 14 Lynnfield
Claire Keating
Saugus
Lynnfield
Aug. 5 Chelsea
Jan. 20 Boston
Mileen E. McGee
Lynnfield
Wakefield
Aug. 7 Lynn
Jan. 21 Wakefleld
Feb.
3 Lynnfield
Patricia Anne Wharton
Roy P. Morin
N. Reading
Aug. 18 Lynn
Feb. 4 N. Reading
Virginia L. Hatt
Lynnfield
Marblehead
Aug. 26 Lynnfield
Feb. 4 Wakefield
Yvonne A. Walsh
George A. Leach
Lynnfield
Sept. 1 Lynn
Victoria Adams
Malden
Mar. 11 Lynnfleld
Jean Saulnier
Saugus
Sept. 7 Lynn
Elizabeth A. Wheaton
Lynn
Mar. 31 Wakefield
Ann Hamlin
Lynnfleld
Lynnfield
Sept. 15 Lynnfield
Apr. 11 Melrose
Wilbury E. LaCombe, Jr. Judith Mathias
Wakefield
Everett
Oct.
6 Stoneham
Apr. 22 Lynnfield
Dorothy A. Girouard
Peabody
Wakefield
Oct.
6 Lynn
Dorothy Patterson
Lynnfield
May 26 Lynnfleld
Barbara L. Hartshorn
Lynn
Oct.
7 Lynnfield
May 27 Lynnfleld
Christine Georges
Lynn
Woburn
Oct.
6 Newport, R. I.
Burton Loomis Strong Evelyn Mary Anderson Clyde A. Matthews Olivia L. Oberg
Lynnfield Lynn
June
2 Lynnfield
June
2 Lynnfield
Eleanor May Cheever
Lynnfield
June
3 Lynnfield
June
9 Lynnfield
Lois Ann Goldsbury
Lynnfield
Nov. 11 Lynnfield
Paul Arthur Brown Shirley Irene Gigliottl
Lynnfleld
June 16 Lynnfield
Mary Lois Jackman
Lynnfield
Lynn
Nov. 24 Lynnfield
Mary Lillian Harmon
Lynn
June 30 Wakefield
Ned Forrest Alexander Priscilla May Ham
Lynnfield
Lynnfield
Dec. 15 Lynnfield
Myrtle Irene Blue
Lynnfleld
July 14 Lynnfield
June P. Day
Lynn
Lynnfield
Dec. 19 Brimfield
Margaret Moughan
Alice V. MacQueston
Arlington
Record of Deaths in 1951
Report any Errors or Omissions to Town Clerk
Date
Name of Deceased
Years
Months
Days
Date
Name of Deceased
Years
Months
Days
Jan.
6
Lillian Truell Wilkins
82
11
14
June
1
Mary Anne Duffy
5
7
Jan. 10
Roberto de Masellis
73
5
9
June 18
Ellie M. Lucey
84
0
10
Feb. 2
Andrew M. Cunningham
79
10
0
June 30
Margaret L. McLaughlin
76
11
13
Feb. 14
Mabel Isabel Westover
65
1
2
July 13
Catherine Tuck Husson
84
2
12
Feb. 16
Robert W. Sheppard
51
10
27
July 14
Richard Kelloway
1
2
3
Feb. 19
Mary A. Wall
76
78
9
17
Aug. 15
Ethel LaVon Peck
78
5
8
Маг. 2
Leslie E. Downs
45
7
1
Aug. 28
Amos Alley Falls
62
8
19
Mar. 12
Ella Edna Jelly
72
0
6
Aug. 29
Florence A. MacMillan
54
10
6
Apr. 10
Mary Agnes Elwell
51
66
6
26
Nov.
5
Thaddeus Theriault
65
10
0
Dec. 24
Jane L. Sayers
13
4
28
May 24 Lynnfield
Dorothy Barbara Melander
Burlington
Peabody
Nov.
2 Lynnfield
Lawrence Hunt Parker, Jr. Reading
Frederick A. Davenport
Lynn
Lynnfield
Nov.
3 Lynnfield
William Joseph Clark, Jr. Elizabeth Anne Furrier
Lynnfield Lynnfield Lynnfield Reading Peabody
June 16 Lynnfield
Ruth M. Kent
Wakefield
Saugus
Nov. 18 Brockton
Walter Z. Monklewicz Leonarda M. Gerry
Brockton
June 23 Lynnfield
Marion D. Begley
Lynnfield
Columbus, Ohlo
Nov. 25 Wakefield
George H. Kelloway Joan S. Dycyan
Lynnfleld Wakefield Lynn
June 30 Lynnfield
Ellen M. Ohlson
Everett
New York, N. Y.
Dec. 15 Lynnfield
Pauline M. Haynes
Edward Larivee
July 28 Lynnfield
Joseph G. Duncan
Lynnfleld
July 28 Lynnfield
Helen M. Connolly
Leonard MacLaughlin
Ruth Muir
Raymond Sylvanowicz Helena S. Monkiewicz Herbert W. Smith Joan F. Thurston
Dana G. Levoy
Roberta A. Scribner James W. Downs
Lynnfield
Cleveland, Ohio Lynnfield
Aug. 18 Lynnfield
Kenneth A. Flewelling Audrey T. de Langle George Owen De Wolf
Alberta McGrath
Joseph Sardella
Eva Sorli James P. Fyfe
Lynnfield Lynn
Mar. 4 Hebron, Conn.
Nora M. Bowers John Seeley
Lynn
Sept. 2 Lynnfield
Rosemary Lennon
Lynnfield
Mar. 30 Lynnfield
Helena M. Murphy
Milton
Richard L. Murphy
Lynnfield
Ralph C. Brown, Jr.
Newbury
Sept. 9 Saugus
Barbara Stead Robert Meloy Fleming Ellen Thornton Paul N. Gates Oleitta Maynard
Lynnfield
Apr. 29 Lynnfield
Nancy H. Rosa
Lynnfield
Salem
Oct.
6 Reading
Mary Geraldine Breen
Daniel Martin
Lynn
Arthur P. Overlan Linnea M. Hanson
Lynnfield
Lynnfield
Newport, R. I.
Thomas Henry Moriarty
Jane Louise Merrow
Peabody
Nov.
3 Lynnfield
New York
Thomas White Macy, Jr.
Scituate
Nov.
6 Wakefield
Frank W. Lichtenberg, Jr. Barbara J. Hill
William M. Coffill, Jr.
Lynnfield
Edwin A. Quinn
Minot Carter, Jr.
Lynnfield
Charles Farrell
John R. Carlson
James Emmett Powers
James Arthur Dumas, Jr.
David R. Arthur
Frederick H. Berg
Boston Brookline Lynnfield Reading Peabody Lynnfield Lynn
Lynnfield
Lynnfield
Lynnfield
Lynnfield Lynn
Wakefield
James W. Braunhardt
Lynnfield
Lynnfield
Clyde C. Mitchell
Lynnfield
Francis B. McConn
Boston
Saugus
Wilton, Conn.
New York, N. Y.
Stoneham
Ralph T. Bailey
Neal Joseph D'Alessandro
William R. Hamilton, Jr.
Medford
Medford
Joseph Francis Cormier
Blanche E. Elderbaum
George A. Miles May A. Gagnon
Saugus
Lynn
Erick T. Johnson
Lynn
William Dennis Laubner
Lynnfield
New Jersey Lynnfield Springfield Lynnfleld
40
Laura Freeman Coon
69
0
4
Apr. 16
A. Loulse Roper
William T. Whitehouse
77
5
11
Aug.
2
Feb. 22
Annie H. Tyler
June 11
Patrick Innella
70
Jan. 18
George E. Pillsbury
88
John J. Chisholm
Lynn
James V. Collins
John Mosko
Paul M. Schlenker
Oct. 26
THE GOOD OLD DAYS
1837 - This year the surplus United States reve- nue was distributed. The amount received by Lynn was $14,879.00 and it was, by vote of the town, ap- plied to the payment of town debt. Lynnfield received $1,328.29 and, in like manner, applied it to their town debt. Where shall we look for a parallel case in the history of our nation? But judging from present
and prospective accumulation of our national debt, centuries will roll away before the United States will be in condition to repeat the example.
From History of Lynn By Alonzo Lewis & James R. Newhall
-
-
"There's nothing like a sun-lit day In Lynnfield, with new sparkling snow To make one glad to breathe crisp air, And see white winter's beauty glow."
Pauline Chadwell
-- so say Mr. & Mrs. Archibald Melanson of Salem Street. Mrs. Melanson, the former Miss Florence Ramsdell, was born in Lynnfield, as was her father, James A. Ramsdell.
41
Report of MOTH DEPARTMENT
TO THE HONORABLE BOARD OF SELECTMEN:
Gentlemen:
Work in the last year followed the same lines as in previous years. Light infestations of Gypsy Moth found in woodlands were creosoted. Tent Caterpillars were quite heavy in both parts of town, but no Brown Tail Moth webs were found. The Fall Web Worm was very light, as it was last year.
The Elm Leaf Beetle was again heavy on private property and the Dutch Elm Disease was very bad. Forty-six trees were taken down and destroyed. All
street trees were sprayed and one helicopter spray- ing was done on Elms. This proved very satisfactory and I hope we shall be able to have two helicopter sprayings this year. This and more trimming of dead branches on the Elms will help to eliminate the disease. This work is carried on under the super- vision of the State Department of Conservation.
Respectfully submitted, LYMAN H. TWISS Moth Supt.
Report of THE BOARD OF APPEALS
During the year 1951, the Board of Appeals held 23 public hearings under the Zoning and Building By- Laws.
Variances were granted to permit the erection of nine dwellings on lots containing less than the re- quired area and/or street frontage. In three of these cases permission for less than the minimum set-back from the street or side-line clearance was granted. Three appeals involving area, street frontage and side-line clearance were denied.
There were two appeals for private garages in- volving set-back and side-line clearance, one being granted and the other denied.
There were two appeals concerning erection of additional greenhouses on property in districts where they no longer are a permitted use. In each case a permit was issued for one additional greenhouse but a permit for a third greenhouse in one of the cases was denied.
One permit was granted for the conversion of
a large dwelling into a two-family house.
Three cases involved the use of residential prop- erty for business purposes. The Board authorized a physician to continue his office in a residence from which he had moved. A one-year permit for the con- version of a large four apartment house to a nursing home was issued. A contractor was denied per- mission to conduct his business at his residence and barn.
One permit for the erection of a pre-fabricated dwelling was refused because the plans did not con- form to the Building Code.
In addition to the above public hearings there was one trial in the Superior Court at Salem, where the refusal of the Board to permit the division of one lot of land on Moulton Highway into three lots in violation of the Zoning By-Law, was upheld.
ELIOT K. GRANT Chairman
Report of ROAD COMMISSIONER
TO THE CITIZENS OF THE TOWN OF LYNNFIELD
During the year 1951 much constructive work was accomplished and herewith is my report for the period ending December 31, 1951.
CHAPTER 90 CONSTRUCTION AND MAINTENANCE
Due to my allotment being cut by the State and County, I was not permitted to construct more than eight hundred feet on Summer Street. This makes Summer Street a permanent construction road from Salem Street to Forest Hill Avenue. One half of this cost being paid by the State, the remainder being equally shared by the Town and County.
Main Street was seal coated from South Common Street to the new construction of Route 128.
We had planned to seal coat Salem Street from the Wakefield line but due to the Water District installing water in that locality we were unable to start. We received permission from the State Department of
Public Works to use that money in constructing a sub drain between Crest Road and Highland Avenue. This was an emergency project to take care of the icey conditions on this dangerous curve in the winter time. The State money only took care of a small part of the construction cost.
NEW WORK
A drain was constructed on Main Street near Lowell Street with six hundred seventy feet of pipe being laid.
Forty feet of pipe was laid under Essex Street to replace an old culvert which was not adequate to care for the surface water problem and the same installa- tion under Bay State Road.
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.