Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1949-1960, Part 29

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 29


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


There has been one major violation of the Building Laws and one Zoning Violation requiring court action. There has been some improvement of conditions relative to the Zoning Laws and all violations of the Building Laws were corrected.


Respectfully submitted,


*Includes new school


Inspections made 702 Court appearances 4


Howard S. Armerding Inspector of Buildings


Report of PLUMBING INSPECTOR


TO THE HONORABLE BOARD OF SELECTMEN AND BOARD OF HEALTH:


My report as Inspector of Cesspool and Septic tanks for the year ending December 31, 1952 is as follows:


Permits issued . 117


Inspections made 287


Respectfully submitted,


Edward Harney


TO THE HONORABLE BOARD OF SELECTMEN:


My report of Plumbing Inspection Department for the year ending December 31, 1952, is as follows: Plumbing permits issued 147 Inspections made . 331


All violation of Plumbing laws on notification to Master plumbers involved have been corrected.


Respectfully submitted,


Edward Harney


42


Report of WELFARE BOARD


Mr., Mrs. and Miss Taxpayer:


I hereby submit the report of the Board of Public Welfare.


The Board of Public Welfare is made up of three members, Arthur W. Nelson, Chairman, Clifton E. Hodgdon and Harry K. Jackson. They also function as the Board of Selectmen, elected by the people. Wesley W. Munroe, Welfare Agent acts as Secretary of the Board. Meetings are held on the aver- age of twice a month following the Selectmen's meeting on Monday evenings. Approximately four hours a month of their time is spent on Public Welfare matters.


The entire Assistance program which includes General Re- lief, Old Age Assistance, Assistance to Persons who are Dis- abled and Aid to Dependent Children is governed by rules and regulations established by the State and Federal Government.


The town recovers practically nothing on its expenditures for General Relief for needy persons who cannot obtain assist- ance under other categories.


On Old Age Assistance your tax dollar provides adequate assistance to approximately 58 citizens who are 65 years of age or over. They were cared for in their own homes, in the homes of relatives, in nursing and boarding homes or in the hospital. Substantial portion of our disbursements are returned. These refunds vary considerably, but we receive roughly 40% of total grant from Federal and same from State.


Assistance to Persons who are Disabled is a new category with about the same percentage returned by the State and Fed- eral Government as Old Age Assistance.


On Aid to Dependent Children under this form of Assistance you have kept intact on the average of 4 families representing 15 persons during the year. The State reimburses the Town for one third of the total grant and the Federal Government returns a slightly higher percentage.


All reimbursements from the Federal Grants are returned directly to the accounts to which they apply and can be reused. All State reimbursements must go into the Town's Excess and Deficiency Account and cannot be used again until they are transferred by vote of the Town.


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 pro- grams.


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, 1952.


25


Dog Bites


Measles 147


Scarlet Fever . 12


German Measles a


C 65


Chicken Pox 10 O . ....


6


Mumps


.....


Influenzal Meningitis ....


1


Infantile Paralysis


3


(5 Reported, 2 Rediagnosed)


3


Whooping Cough


O


.


Gonorrhea . . .


·


· · . . . .


Salmonella .. . .....


4


Lobar Pneumonia ....


We have had a larger number of Measles this year, than for a good many years.


The present Pre-School Clinic for immunization against Diptheria, Tetanus, Whooping Cough, and Vaccination against Small Pox was held in the South School with gratifying response. It will be held again beginning sometime in March. We sin- cerely request the parents of Pre-School children to have their children immunized.


The effect of a program like this is shown in the fact that not a single case of Diptheria was reported in the State of Massachusetts for five consecutive months this year.


There have been more numerous requests and complaints, dealing with health this year than any previous year.


Respectfully submitted,


2


1


George S. Robinson, M. D.


43


Report of SEALER OF WEIGHTS AND MEASURES


TO THE HONORABLE BOARD OF SELECTMEN:


The following articles are sealed:


Scales .


23


Liquid measures .


7


Gas pumps .


.. 31


Grease pumps


7


George A. Westover Sealer of Weights and Measures


HUNTING & FISHING LICENSES Issued in 1952


196 Fishing Licenses @


3.25


$637.00


2 Non Res. Fishing @ 7.75


$ 15.50


169 Hunting Licenses


@ 3.25


$549.25


2 Duplicate Licenses @


.50


$ 1.00


67 Sporting Licenses


@ 5.25


$351.75


5 Sporting (Free)


19 Minor's Fishing


@ 1.25


$ 23.75


10 Military or Naval (Free)


25 Female's Fishing


@


2.25


$ 56.25


1 Fishing (Free)


4 Minor's Trapping


@


2.25


$


9.00


504


Licenses Issued


$1,659.50


2 Citizens Trapping @


5.25


$ 10.50


Clerks fees @.25 per license $121.50


2 Special Non Res. Fishing


@


2.75


$ 5.50


Paid to Div. of Fisheries & Game


$1,538. 00


DOGS LICENSED IN 1952


345 Males


@


2.00


$690. 00


65 Females


@ 5.00


$325.00


182 Spayed Females


@ 2.00


$364.00


Kennel


@25.00


$ 75.00


1 Kennel


@ 10.00


$ 10.00


596


$1,464. 00


Clerks fees @ .20 per license Paid To Treasurer


$119.20


$1, 344. 80


Report of MOTH DEPARTMENT


TO THE HONORABLE BOARD OF SELECTMEN:


Gentlemen:


The past year's work was carried along the same lines as in previous years. Woodlands were looked over for Gypsy Moth infestations and creosoted. There are scattering infestations in the town, with a slight increase in the Southern part of town. The tent caterpillar was quite heavy in all parts of town. Elm Leaf Beetle remains about the same, quite heavy on private property. The Birch Minner was very heavy on the birch trees this year. Dutch Elm Disease was not quite as bad as last year.


Twenty seven trees were taken down and destroyed, most of these trees on private property. Helicopter spraying was used on the Elms, and proved very satisfactory. I hope the same pro- gram can be followed this year. This work is carried on under the supervision of the State Dept. of Conservation.


Respectfully submitted,


Personnel Lyman H. Twiss, Supt. Donald F. Newhall D. E. Porter


44


Weights 17


Fees collected


. $52.90


Respectfully submitted,


Record of MARRIAGES IN 1952


Report any Errors or Omissions to Town Clerk


Date Place of Marriage Bride & Groom


Residence


Date Place of Marriage Bride & Groom


Residence


Jan. 1 Lynnfield


5


Jan. 24 Lynnfield


Eugene R. Connors Marilyn J. Jermyn Joseph J. Catalano Elizabeth F. French John Victor Rauseo Mary Ruth Greer John Platts Grace A. Beals


Peabody Peabody


Aug. 10 Wakefield


John Brooks Burditt Claire Fern Preston


Aug. 15 Lynnfield


John Joseph Adams


Barbara Noyes Richard E. Lord


Newburyport Lynnfield Lynn


Mar. 28 Lexington


Apr. 5 Lynnfield


John F. Dalton Jane Burkle


Lynnfield


Washington, D. C.


Lynnfield Lynn


Lynn


Lynnfield


Aug. 2 Lynnfield


Alfred D. Forbes Ruth G. Black


Lynn


Apr. 20 Lawrence


Philip A. Rosa Elizabeth R. Karem


Lynnfield


Lawrence


Somerville


Sept. 8 Lynn


Barbara Ella Lamott


Lynn


New York


May 3 Wakefield Warren T. Perkins Olga Hill Lynnfield May 9 Lynn Henry A. Rickers Peabody Jeanette M. Cannon Lynnfield May 10 Lynnfield Edward Blair Potter Marjorie L. Flewelling Lynnfield


Lynnfield Newbury


Sept. 13 Melrose


David Stone Clement Leah Waghorne


Lynnfield


Lynn


Lynn


Bath, Maine


Sept. 24 Lynnfield


Leo J. Germaine


Peabody


Livermore Falls, Me.


Lynnfield


Oct. 10 Lynn


Martin J. Murray Eunice Churchill


Lynnfield Boston


Somerville Illinois


Oct. 25 Wakefield Roger M. Wenzel


Jean M. MacGregor


Wakefield


June 22 Swampscott Arthur Pyburn Elaine J. Hammer


Lynnfield Wakefield


June 22 Lynnfield


Robert C. Mason Mary L. McGary


Florida


Rhode Island


June 30 Lynn


John F. Jordan Jeanne M. Falls Earl B. Bennett Shirley A. Halbich


Lynnfield


Nov. 7 Boston


Fritz Grunebaum Karin Wallach


New York, N. Y.


Lynn


Wakefield


Lynnfield


Nov. 15 Lynnfield


Alfred L. Lisby Jean M. Baldwin


Malden


Lynnfield


Nov. 26 Saugus


Harry L. Murphy Lottie J. Hodgdon


Lynnfield


July 12 Wakefield Elbridge F. Gerry


Elisabeth Clark


Wakefield


Malden


Dec. 7 Lynnfield


Edward G. Maxwell Emilia O. B. Orsini Milton W. Mckay Joanna Maker


Natick


July 19 Lynnfield


Frederick Quinlan


Elizabeth Mae Kudera


Lynn


Lynnfield


Newton


45


of


d


-


Aug. 9 Newton


Howard M. Ash, Jr. Judith Mae Anderson


Chelsea


Lynnfield


Lynnfield


Aug. 16 Lynn


Victorine L. Gautreau


Lynnfield


Aug. 27 Lynnfield


Howard J. Murphy, Jr. Elynor C. Marson Malcolm H. Peterson Lola A. Bennett John Francis Austin Eileen Lois Jones


Lynnfield


Winchester


Apr. 5 Wakefield


Walter Schlotterbeck Margaret J. McInnes Leo L. Young Sylvia L. Ingalls


Lexington


Wakefield


Aug. 28 Lynnfield


Aug. 30 Lynn


Lawrence A. Comeau Virginia R. White


Peabody


Apr. 19 Wakefield Robert George Coffill Joan M. Somers


Wakefield


Sept. 7 Lynnfield


Lawrence Cummings


Essex


Essex


Apr. 26 Lynnfield


James E. Hutchinson Margaret G. Mulligan


May 25 Somerville Ronald Henry Wright Nicolina Palozzuolo June 7 Lynnfield Ralph S. Becker, Jr. Jo Ann Cowles June 14 Lynnfield Richard J. Crimp Myrtle C. Chapman


Lynnfield


Lynn


Lynnfield


Oct. 25 Wakefield John F. Scanlon, Jr. Joan Maynard Oct. 25 Lynnfield James Joseph Ryan Phyllis Marie Deaton Oct. 26 Wakefield John F. Scanlon, Jr. Nov. 9 Lynnfield Joan C. Maynard Louis Wilson Butilier Florence C. McIntire


Lynnfield


Wakefield


Lynnfield


Lynnfield


Florida


Lynnfield


New York


Lynn


Nov. 16 Chelsea


Alfred J. French


Lynnfield


Marie A. Shea


Chelsea


Missouri


Wakefield


Lynnfield Reading


Lynnfield


Nov. 29 Lynnfield


Lynn


·Saugus


Lynnfield


Dec. 26 Lynn


Raymond W. Hayward Lillian Pauline Lemerise Lynnfield


Wakefield Lynnfield Danvers


Jan. 26 Medford


Medford


New Jersey New Jersey


Lynnfield Lynn


Apr. 5 Lynnfield


Rhode Island


Aug. 30 Lynnfield


Virginia I, Bateman Francis W. Colanton


Lynnfield


Sept. 8 Lynnfield


Issac J. Lombard


Eunice C. Doucette


Rita M. Letourneau


Wakefield Lynnfield


Lynnfield Lynnfield


July 4 Lynnfield


July 5 Wakefield Joseph F. Rich Ruth Jean LaCombe July 5 Lynnfield John F. McCall, Jr. Mary A. Coughlan July 12 Lynnfield Benny Joseph Komack Mary Bronk


Lynnfield


Lynnfield


Marblehead


Record of Births in 1952


Report any Errors or Omissions to Town Clerk


Date Name of Child


Jan. Richard Hammond Stone


Jan. 15 Phyllis Marie Puleo


Jan. 18 Judith Ann Bamforth


Jan. 22 Carol Ann Harris


Jan. 23 Lisa Elaine Nichols


Jan. 24 Richard Allen Murdock


Feb. 1 Holly MacLean


Feb. 5 Karen Ruth Bowser


Feb. 9 Martha Edith Greene


Feb. 11 Wayne Thomas Hathaway


Feb. 19 Warren Edward Coonrod


Feb. 22 Carole Ruth Haddon


Feb. 27 Paul David Quinn


Mar. 2 Cynthia Wills Mar. 2 Richard Stephan LaCoste


Mar. 3 Donald Thomas Moreton


Mar. 3 Susan Ann Brodbine


Mar. Aili Maria Simpson


Mar. 11 Lorna Marie Holmes


Mar. 13 James Robert Weeden


Mar. 13 Theodore M. Michalek, Jr. Theodore M. Michalek Helen Beauregard Mar. 14 William Allan Smith Charles H. Smith Doris E. Murphy


Mar. 16 Katherine Linnea Overlan Arthur P. Overlan Linnea M. Hanson Mar. 23 Edward Robert Leichner Edward R. Leichner Dorothy G. Bexea Mar. 27 Daniel Calvin Mclemore George C. McLemore Mar. 27 Gary George Gaythwaite Mar. 30 Mark Richard Curtis Mabel C. Spinney John Ingham Gaythwaite Doris Rich Arthur H. Curtis Jacqueline Hogan


Clarence Hammond Stone Helen May Richards Filipino Puleo Irene M. Roy Charles Allan Bamforth Janice M. Laumann John Harris Lois Frances Bemes John Lasswell Nichols Linda Lee Geren Howard Hilton Murdock Harriette Louise Connor Philip E. Maclean Dorothy H. Proctor Robert Vance Bowser Margaret G. Loftus Fred Loring Greene Lois Virginia Watrous Bradford W. Hathaway Yolanda Modugno Lewis G. Coonrod, Jr. Irene Tree Richard J. Haddon Margaret P. Witham Edwin A. Quinn


Mary Lois Jackman Charles Barry Wills Arline Mildred Keissling Richard Chandler LaCoste Virginia Edna Stephan Wiliam Lovering Moreton Annie Louise Burnett John J. P. Brodbine Anna E. Mclaughlin Alexander Simpson, Jr. Aili Maria Tyback William Edward Holmes Laura Aldean Beherrell Frederick D. Weeden, Jr. Edith L. Overton


June 16 Diane May Merisotis


June 17 June Elizabeth Buttrick


June 25 Robert Walter Sparkes, Jr. June 30 Brian Parker Holloway


June 28 Camela Jeanne Stirgwolt


June 25 Donald Scott Anderson


June 13 Joan Lauren Murphy


July 7 David Jonathan Jositas July 7 Dana Edward Jositas July 8 Luther William Hastings July 8 Joy Edithe Whitten


Michael C. Klapes Elaine Manyon


Apr .. 15 Mayhew Duncan Seavey, Jr. Mayhew D. Seavey Florence Noble Apr. 18 Thomas Edward Suckley, Jr. Thomas Edward Suckley Florence Annie Chase Louis Plaridal May 4 Gary Sadler Plaridal Isabel L. Sadler May 6 Cynthia Weitz Francis Arthur Weitz Rita Barbara Mastrangelo May 6 Alan Chesley Melanson William Leslie Melanson Vivian Lucy Cashman May 9 Paul Alan Schellenberg Roland Charles Schellenberg Lydia Lois Thomas


May 10 Wayne Lawrence Hemingway John Lawrence Hemingway Claire Marie Cogan May 13 Jonathan Sproule Emerson Gordon Edward Emerson, Jr. Margaret Mabel Jones May 15 Gary David Millen Robert Philip Millen Dorothy Barbara Johnson May 16 Steven Edward Hemeon George E. Hemeon Geraldine Tobin Robert Harris Elinor Jean Barnes May 28 Robert Francis Thibodeau, Jr. Robert Thibodeau Mary E. Moore May 31 Richard Allan Mohla Harry Earl Mohla Dorothy Helene Green June 6 Barbara Ellen Pyburn George W. Pyburn Eleanor M. Critcherson Gerald William Lawson Evelyn Ruth Fleming George Merisotis Alice May Ross Herbert Alan Buttrick Rhoda Winnifred Strong Robert W. Sparkes Helen M. Newbegin Parker B. Holloway, Jr. Norma E. Kenerson Ted F. Stirgwolt Frances M. Chandler Arthur LeRoy Anderson Frances Elenor Ellsworth Hubert T. Murphy Joan N. Whalen Leo Edward Jositas Elizabeth Jane Boos Leo Edward Jositas Elizabeth Jane Boos Chilton M. Hastings Lois F. Hayward Arthur E. Whitten Marion F. Butler


46


Name of Parent


Name of Parent


Date Name of Child


Apr. 1 Janet Elaine Klapes


May 18 Robert Harriss, Jr.


June 11 Richard Erling Lawson


Date Name of Child


July 12 Diane Clark


July 13


Nancy Theresa Valkevich John A. Valkevich


July 21


Kristine Louise Bax


July 21 Nan Aldrich


July 17 Christoper Roberts Bean


July 13 Linda Louise Martin


Aug. 6 John Vincent Geary


Aug. 15 Laura Jean Bill


Aug. 18 David Gordon Earle


Aug. 24 Joyce Ann Buechel


Aug. 26 David Jared Bluestein


Aug. 27 Brian Terence Vorse


Aug. 30 Kevin Michael Canty


Sept. 30 Brent Ames Wilkes


Sept. 3 Gail Adams


Sept® 5 Jana Marie Morin


Sept. 10 Gates


Sept. 14 John James Harrington


Sept. 15 Margaret Jean Hayter


Sept. 17 Christopher Edward King


Sept. 18 Scott James Fraser


Name of Parent


Robert Burrell Clark Dorothy Ann Brooks


Sept. 5 Jane Louise Hobbs


Oct. 21 Linda Louise Morris


Oct. 23 Katherine Lucille Grady


Oct. 24 Richard Joseph Ragone


Oct. 26 Cynthia Lynne Lennon


Oct. 13 Janice Louise Maddison


Nov. 7 Joan Cambridge Woodard


Nov. 18 Patricia Ann West


Nov. 2 Douglas George Kelloway


Nov. 10 Paul Joseph Chapski


Nov. 7 Robert Burns Evans


Nov. 15 Jill Jennifer Cochrane


Nov. 19 Douglas Marion Cronin


Nov. 14 William Edward Tarr, 3rd


Dec. 9 Peter Andrew Dow


Dec. 15 Thomas Walter Bucht


Dec. 16 Priscilla Blyth Jackson


Dec. 25 Marilyn Marie Hatch


Dec. 28 Karon Louise Hulscher


Dec. 23 Bonnie Maga


Richard Lewis Hobbs Dorothy Mary Dunham James E. Morris Elizabeth I. Wormstead Norman T. A. Grady Marjorie F. Charron Joseph G. Ragone Lillian B. Davies Paul Francis Lennon Shirley June Vandewalle Frederick L. Maddison Phyllis L. Westover Donald K. Woodard, Jr. Dorothy Cambridge Walter Alvin West, Jr. Ella May Smith George Henry Kelloway Joan Stephania Dycyan Sigmund Peter Chapski Stella Ann Komak William E. Evans, Jr. Patricia A. Elwell James R. Cockrane Doris M. Paine Joseph M. Cronin Frances Roe William Edward Tarr Barbara Susan Mercer Robert Gould Dow Aileen Joyce Mckenzie Walter Stig Bucht Ruth Esther Edmands Harry Kendall Jackson Dorothy Elizabeth Slaney Ernest Edward Hatch Gertrude Louise Hixon Anton Hulscher Jean Louise Ruggles Donald Charles Maga Frances Betty Wentzel


OUR NEW ENGLAND HERITAGE (To The Minute Man of Lynnfield)*


Here is the man whose immortality Will always live - and speak to us through liberty. He came from towns we know. He fought on ground We walk today. Our roads - our fields resound With deathless echoes of his rifle's sting - A sound free men are still remembering. *Historical Note: Minute Men from Lynnfield joined the ranks of fighting men from other local communities in the famous Battle of Lexington.


He left the plow - and gave his life to fight For freedom's priceless and enduring right. Behind our trees and hills, he found a way To save the heritage we love today.


By Pauline Chadwell


Name of Parent


Dorothy T. Preytis John James Bax Louise Marie Juel Harley Clarkson Aldrich Jane Carter Frederick Roberts Bean Barbara Woodbury Frank E. Martin Jr. Dorothy P. Dulong


John V. Geary Mary G. Mack Alan Dibble Bill Nancy Jane Newhall Herman Carlisle Earle Virginia Beresford Joseph Charles Buechel Clarisse Marie Nadeau Allen C. Bluestein Sandra Snyder Walter Joseph Vorse Elinore Ruth Scully Harold V. Canty Dorothy G. Best


Gordon Borthwick Wilkes


Frances Mary Ames Sidney F. Adams Elizabeth A. Eklund George E. Morin Marie Santos Paul N. Gates Oleitta R. Maynard George Thomas Harrington Dorothy Theresa Cochrane Charles L. Hayter Betty J. Ellenson Robert F. King Dorothy H. Brautigam Leslie Francis Fraser Ann Nathalie McNamara


Date Name of Child


47


Record of Deaths in 1952 Report any Errors or Omissions to Town Clerk


Date Name of Deceased


Years Months Days


Date


Name of Deceased


Years Months Days


Jan. 27


Joseph A. Lemay


80


--


May 25


Lura C. Campbell


77


1


1


Jan. 30


Lizzie A. Clifford


81


7


29


May 26


Lydia H. Hodgkins


64


11


2


Feb. 4


Everett S. Webster


50


19


June


2


Wesley B. Millett


44


4


19


Feb. 8


Theresa B. Lorden


85


10


20


June 21


Dexter Franklin Parker


86


4


1


Feb. 14


Josephine A. Anderson


70


5


18


Aug.


2


William J. Larkin


44


7


0


Mar. 11


George F. Paine


65


2


10


Sept. 23


Frederick Scoullar


.51


--


Mar. 14


Phyllis A. Lord


63


9


16


Oct. 27


John L. Carlson


61


4 1


Mar. 31


Duncan H. Donald


68


7


23


Nov .. 19


Rose Ann Monahan Kelleher


76


5 4


Apr. 11


John C. Kallenberg


66


9


0


Nov. 29


Annie Thompson (Hughes)


72


1


2


Apr. 23


Charles W. Harvey


83


6


0


Nov. 30


Martha J. Woodward


90


4


5


May 15


Thomas J. Coffey


59


6


13


Nov. 13


Ernest Francis Thayer


54


0


3


May 15


Mary A. Shaughnessy


84


-


Nov. 4


Sarah Pierce (Copp)


82


7


15


May 19


Walter Henry Perry


79


9


5


Dec. 7


Marion Raeburn Roe


65


5


23


May 19


Charlotte A. Coffill


50


8


18


Dec. 10


Ella May Schlenker


58


--


May 21


William F. Howard


84


7


8


Dec. 25


Ernest S. Nugent


71


7


1


May 21


Fannie B. Howard


80


6


0


Dec. 20


Russell Stewart


36


8


27


Jan. 20


Ellsworth D. Onthank


82


In Memoriam


EVERETT S. WEBSTER: 1901 - 1952 Selectman and Chief of Police


P Clixet


48


Report of ROAD COMMISSIONER


TO THE PEOPLE OF THE TOWN OF LYNNFIELD:


During the past year much work was accomplished and I here- with submit my report for the year ending December 31, 1952:


Due to excellent weather conditions this summer, we were able to do a considerable amount of street resurfacing. Twelve streets in Precinct 2 and nine streets in Precinct 1 were resur- faced. Instead of using sand on the streets, we used stone be- cause we felt that the cost of maintenance would be lessened and would give a more lasting surface.


Due to a shortage of personnel we were unable to complete more than two of the five streets which were accepted at the last town meeting. Work was completed on the new town park- ing area and yard adjacent thereto. Work on the Chestnut Street drainage project was completed with the building of six new catch basins and the laying of 1700 feet of pipe from Hart Road to Main Street.


New sidewalks have been built on Main Street, Summer Street, and Locust Street. We were unable to continue this work any further because of frozen ground.


Chapter Ninety construction and maintenance was carried on as usual in accordance with our allotments from State and County.


Two new Ford Trucks which were purchased by the town this year were delivered in June and being of a larger size


than the trucks they replaced, they greatly assisted us in our work and have helped to keep our maintenance costs at a min- imum.


Our Tractor shovel loader which was purchased in 1948 has been one of the best labor saving pieces of equipment that the town owns. However, thispiece of equipment has cost the town a considerable amount of money in maintenance costs this past year due to the fact that this tractor is the most used piece of equipment and does the heaviest and roughest jobs of any in the Highway Department.


Personnel 1951 - 52


Benjamin G. Cox - John Morrison


Road Commissioner


(Left - Cemetery Dept. )


William E. Holmes


John Armstrong


Thomas Lynch


(Left - Cemetery Dept. )


Norman Hall


Edward Gibbons


William Wilkins


(Left - Armed Forces)


Raymond Hayward


James Findlay


Leon Cobb (Left - Armed Forces)


(Left for Police Dept. )


Edward Moore


Robert McNall (Left - Armed Forces)


(Left for Better Job)


Harold Beherrell (Retired)


Respectfully submitted,


BENJAMIN G. COX


ROAD COMMISSIONER


Report of TREE WARDEN


TO THE CITIZENS OF THE TOWN OF LYNNFIELD:


We removed seven dead trees, and fifteen more for the widening of streets. Trees were trimmed where there were dead or dangerous limbs, or where the branches were low and obstructed traffic along the highways and sidewalks. We planted 88 trees along the highways .. A small appropriation for cutting brush was used on corners or where the view was obstructed. I hope this coming year that abutters will please water trees more often


Report of THE BOARD OF APPEALS


During the year 1952, the Board, of Appeals held twenty- three public hearings under the Zoning and Building By-laws.


Variances were granted to permit the erection of fifteen dwellings on lots where the area, frontage, and/or distance from a boundary line did not meet the requirements of the Zon- ing By-law. One such variance was denied.


Permits were granted for the erection of twodwellings, one of which was of a new type construction not covered by our building code, and the other of a design which could be suit- able for a commercial use.


Permits were granted for the erection of four private gar- ages closer to lot boundary lines than provided for in the Zon- ing By-law.


One variance 'to' alter a one family house to a two family house was denied.


during dry spells. I wish again to ask all persons trimming or removing Elm trees to destroy the wood and bark immediately. There is a lot of tree work to be done and it is slow and costly work. In closing I wish to thank all town officials and town departments who have assisted me during the year.


Respectfully submitted,


LYMAN H. TWISS


Tree Warden.


Apetition for a permit to operate a funeral home in a resi- dence was denied.


A permit to operate a nursing home was reinstated and re- newed for a period of one year.


There were no appeals to the Courts from Board decisions during the year.


Respectfully submitted,


E. K. Grant, Chairman Hubert G. Wall, Secretary Glen R. Smith Alternate members: Enoch C. Huff Gordon H. Millar Augustus S. True


49


Report of PLANNING BOARD


In compliance with section 81 (C) of chapter 494 of the Acts of 1913, as amended to date, the Planning Board of the Town of Lynnfield submits its report to the citizens of the town and forwards a copy to the State Planning Board for the year 1952.


During the past year the Planning Board has held 27 meet- ings regular and special; conducted 7 Public Hearings and at- tended two Regional Meetings of the Massachusetts Federation of Planning Boards of which Lynnfield is a member of Region 5A.


The precinct line has been laid out by professional engineers under the supervision of the Planning Board and stone bounds installed at appropriate locations. Copies of this plan deline- ating the precinct line have been given to the following: Se- lectmen, Assessors, Election Commissioners, Road Commissioner, Lynnfield Water District and the Lynnfield Center Water District.


Again the major part of our meetings are taken up with de- velopers of new residential developments and have prevented our giving the necessary time to the Master Plan for the town and other long range planning projects that are quite essential.


The parking area completed this year adjacent to the Town Hall has been appreciated by those who have used it and has helped to keep the parking on the street to a minimum.


We have approved 13 new developments, with 214 house lots, with several more under consideration. The major new


development approved is the first section of Glen Meadow Park being developed by the Realty Construction and Engineering Corp., and consisting of 77 house lots with approximately 720C feet of street.


While these new developments do not cost the town an outlay for streets or for installation of water systems, they dc add materially to school and maintenance costs.


At the special town meeting held December 8, 1952 at the Planning Boards recommendation it was voted to appropriate by transfer $8, 500. 00 to be spent under the supervision of the" board, for the preparation of a Master Plan of the town. This will be prepared by professional engineers and will serve as a: guide for the Planning Board in the future development of the town.




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.