Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1949-1960, Part 22

Author: Lynnfield (Mass.)
Publication date: 1949-1960
Publisher: The Town
Number of Pages: 846


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.