Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1949-1960, Part 3

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 3


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


Article 10. Voted, unanimously, on motion of Theodore Palizzolo, that the Town accept as a public way, Merrow Road, as laid out by the Board of Se- lectmen, commencing at the westerly side of Main Street, for a width of forty (40) feet, and running in a generally westerly direction for a distance of five hundred sixty-eight (568) feet, more or less, as shown on plan of Davis and Abbott, C.E. for William B. Nelson, recorded at Essex South Registry of Deeds, Book 2793, page 1, plan 41 of 1929, to be known as Merrow Road.


Article 11. Voted, unanimously, on motion of Theodore Palizzolo, that the Town raise and appropri- ate the sum of $1,050.00 for the construction and maintenance of Merrow Road and to cover the cost of an engineer's survey and a "plan and profile" map of said Merrow Road.


Article 12. Voted, unanimously, on motion of Theodore Ferren, that action on Article 12 be indef- initely postponed.


Article 13. Voted, unanimously, on motion of Orodon S. Hobbs, that the Town appropriate by trans- fer the sum of $1,375.00 from the School Lunch Funds Available, for the continuation of the Hot Lunch Program.


All articles of the Warrant having been acted on, the meeting was adjourned at 8:29 P.M.


Harry W. Higgins Town Clerk


12


Record of SPECIAL TOWN MEETING Held June 13, 1949


Meeting was called to order at 8:12 P.M., by the Moderator, Gordon H. Millar, who read the call for the meeting and the Constable's return.


Voted, unanimously, on motion of Theodore Paliz- zolo, to dispense with the reading of the Articles until taken up for action, individually.


Article 1. Voted, unanimously on motion of James Y. Lake, that the Town, in order to clarify boundary lines, relinquish by deed, any rights, title or claims it may have to a parcel of land situated in Lynnfield Centre on which the Centre Congregational Church is located, and described as follows: Beginning at a point on the northerly side of Summer Street approx- imately 155-1/2 feet from Main Street; running southeasterly along said Summer Street a distance of approximately 103 feet; thence turning and running northeasterly about 103 feet; thence turning and run- ning southeasterly 48 feet, more or less, by Town of Lynnfield; thence turning and running northeasterly 40 feet approximately; thence northwesterly by land of George F. Flewelling and Leo A. Donovan a dis- tance of 151 feet, more or less; thence turning and running southwesterly by land of Elizabeth W. Green approximately 142- 1/2 feet to the point of begin- ning; (this land is shown on a plan entitled "Plan of Land Owned by the Centre Congregational Church, Lynnfield Centre, Mass." and dated May 25, 1949.) and to authorize the Board of Selectmen to take back from the Centre Congregational Church, on behalf of the Town of Lynnfield, a deed in which the Centre Congregational Church will relinquish any rights, title or claims it might have in the remainder of the land bounded by Summer Street, Arlington Street, land of George F. Flewelling, and the above described land of the Centre Congregational Church.


Article 2. A report of the Planning Board on this article was read by Theodore Ferren, as follows:


Lynnfield Centre, Mass. June 8, 1949


Board of Selectmen, Town of Lynnfield, Massachusetts


Gentlemen:


As required by the General Laws of the Commonwealth, the Planning Board of the Town of Lynnfield held a Public Hearing on the matter of the proposed change in the Zoning By-Law of the Town of Lynnfield as set forth in Article #2 in the Warrant for the Special Town Meeting to be held June 13, 1949. Due notice of this Hearing was given by an advertisement in the Daily Evening Item of Monday, May 2, 1949 and by posting a notice thereof on the bulletin board at the Chemical House in Lynnfield Square and on the bulletin board at G.M. Roundy Store in Lynnfield Centre, both postings being made on April 30, 1949.


At this Hearing, the expression of opinion was in favor of the proposed change, if the land bordering on the Newburyport Turnpike was not included.


The Planning Board recommends that this pro- posed change be adopted, providing the land along the Turnpike is not included in the Re-zoned section.


Lynnfield Planning Board. Louis B. Tuck -- J. Gibbons T.N. Ferren ---- Edward S. Averell


A motion was then made by Theodore Ferren that the Town vote to amend the Zoning By-Law by chang- ing from a Residential District to a Business District the areas bounded and described as follows:


Beginning at a point on the easterly side of the Newburyport Turnpike at the line dividing the Town of Lynnfield from the City of Peabody; thence run- ning southeasterly by the said dividing line 724 feet more or less to Route 128; thence turning and run- ning southwesterly by a curved line on Route 128, 649.82 feet; thence turning and running northerly by land now or formerly of Eliza M. Page, 156.29 feet to Green Street; thence turning and running easterly by Green Street, 24.72 feet; thence turning and run- ning northwesterly by land of Marion Putnam, Don- ald W. and Frances M. Percey, 535.91 feet to land of Anna Green; thence continuing northwesterly by land of Green approximately 27 feet to land of Walter H. Copeland; thence turning and running southwesterly by land of Walter H. Copeland 45.65 feet; thence turning and running by land of said Walter H. Cope- land, 90feet, more or less, to the Newburyport Turn- pike; thence turning and running northeasterly by the Newburyport Turnpike 254 feet, more or less, to the point of beginning.


An amendment to the motion was made by Louis Tuck, seconded by Mr. Ferren, that Article No. 2 be amended by striking out the boundaries of the land to be re-zoned and the following boundaries be substitut- ed: Beginning at a point on the Circumferential High- way (Route 128) and running southwesterly by a curved line on the Circumferential Highway (Route 128) along said highway six hundred eight and seventy- six one hundredths feet (608.76 ft); thence turning and running northerly by land now or formerly of Eliza M. Page, one hundred fifty-six and twenty-nine one hundredths feet (156.29 ft) to Green Street; thence turning and running easterly by Green Street twenty- four and seventy-two hundredths feet (24.72 ft); thence turning and running northwesterly by Green Street and land of Marion Putman, Donald W. and Frances M. Percey, five hundred thirty-five and ninety-one one hundredths feet (535.91 ft) to land of Anna Green; thence turning and running northeaster- ly by land of Anna Green and along a private way, one hundred ninety feet (190 ft), more or less; thence turning at right angle and running northerly to the line dividing the Town of Lynnfield from the City of Peabody, two and twenty-seven one hundredths feet (2.27 ft); thence turning and running southeasterly by said dividing line seven hundred twenty-eight and twenty one hundredths feet (728.20 ft), more or less, to the point of beginning. Being the premises owned by the Colony Investment Trust, Wilfred Hall and Willard F. Stearns, Trustees.


After considerable discussion it was voted to accept the Amendment to the motion.


At this time Tellers were appointed by the Moder- ator and the following vote, by showing of hands, was taken on the motion as amended by Mr. Tuck.


In favor of re-zoning- 335- -(Yes) -(No)


Against- 15-


Article 3. Voted, unanimously, on motion of Arthur Nelson, that the sum of $50.00 be appropriated by transfer from Excess and Deficiency Fund to be used for expenses by a committee of five members, to be


13


Report of TOWN CLERK


appointed by the Selectmen of the Town of Lynnfield, to investigate, study, and make recommendations as to the advisability of codifying and revising the Town's By-Laws, Rules and Regulations.


Article 4. Voted, unanimously, on motion of Clifton Hodgdon that action on this article be indefi- nitely postponed.


Article 5. Motion made by Orodon Hobbs, that the sum of $700.00 be appropriated by transfer from Excess and Deficiency Fund to erect 350 feet, more or less, of fence to be erected between the westerly side of the Centre School property, and that property owned by Malcolm C. Eaton. This motion was sec- onded by Mr. Caldwell.


A report of the Finance Committee was given by Mr. Luscombe which showed that this committee did not recommend the town voting this expense.


An amendment to the motion was then made by Mr. Luscombe that action on this article be indefi- nitely postponed. This amendment was seconded, voted on and carried unanimously.


All Articles of the Warrant having been acted on, the meeting was adjourned at 8:55 P.M.


Harry W. Higgins Town Clerk


COPY


Attorney General's Approval of Article 2, of the Special Town Meeting held June 13, 1949. Boston, Mass. June 29, 1949


The foregoing amendment to zoning by-law is hereby approved. Francis E. Kelly, Attorney General


Commonwealth of Massachusetts Essex ss. July 11, 1949 Lynnfield, Mass.


In conformity with the provisions of G.L. (Ter. Ed.) Chapter 40, Section 32, I have this day posted at three public places in each of the two precincts of the Town of Lynnfield, a total of six (6) posters pub- lishing the Amendment to Zoning By-Law as adopted at Special Town Meeting, June 13, 1949.


Charles V. Sweetser Constable, Town of Lynnfield


Commonwealth of Massachusetts Essex ss.


July 11, 1949 Lynnfield, Mass.


I, Harry W. Higgins, Town Clerk of the Town of Lynnfield, aver that the within "Amendment to Zoning By-Law" is that adopted at the Special Town Meeting of June 13, 1949, approved by the office of the Attorney General on June 29, 1949 and delivered to Allison G. Tedford, Constable of the Town of Lynnfield, for posting in at least three public places in each precinct of the Town of Lynnfield, who has made the above return.


Harry W. Higgins Clerk, Town of Lynnfield


Record of SPECIAL TOWN MEETING Held November 14, 1949


Meeting called to order at 8:10 P.M., by Modera- tor Gordon Millar who read the call for the meeting and the Constable's return.


On motion of Harry K. Jackson, it was voted to dispense with the reading of the articles until taken up for action.


Article 1. A motion was made by Howard Armer- ding, and seconded, that the Town adopt as a By-Law, the following proposed addition to the Building Laws of the Town of Lynnfield, to be known as Section 15 thereof, the following: Every person violating any provision of the Building Laws of the Town of Lynn- field, Massachusetts, or any by-law, rule or regula- tion relating thereto, shall be punished by a fine not exceeding twenty dollars ($20.00).


Tellers were appointed and a counted vote resulted as follows:


Opposed-


In favor 70 None (0)


Article 2. Voted, on motion of Mr. Barrows, that the sum of $4,956.00 be transferred from the "School Lunch Funds Available" account for the continuation of the Hot Lunch Program.


Article 3. Voted, on motion of Mr. Barrows, that the sum of $2,250.00 be transferred from the Excess and Deficiency Account to the School Department, to cover additional tuition and instructional costs beyond


the controlof the School Committee to be designated as follows:


$1,500.00 Additional Tuition charges - High School Costs. 750.00 Substitutes' Additional


Salaries- Instruction Costs.


Article 4. Voted, on motion of Burton Cogswell, that the sum of $1,000.00 be transferred from the Excess and Deficiency Account to the use of the Soldiers' Relief and Veterans' Services Director.


Article 5. Voted, on motion of Arthur Nelson, that the sum of $144.75 be transferred from the un- expended portion of amount voted in Article 7 at the Annual Town Meeting in March, for purchase of a heavy duty generator in the Town Ambulance.


All Articles in the warrant having been disposed of, the meeting was declared adjourned at 8:35 P.M.


Harry W. Higgins, Town Clerk


Boston, Mass., December 22, 1949


The foregoing amendment to by-laws is hereby approved. Francis E. Kelly, Attorney General


14


LYNNFIELD TOWN HALL BUILT 1891


DOGS LICENSED IN 1949


297 Males @ 2.00


$ 594.00


51 Females @ 5.00


$ 255.00


136 Spayed @ 2.00


$ 272.00


2 Kennel @ 25.00


$ 50.00


486


$1171.00


Clerks fees @ $.20 per license


$ 97.20


Paid to Town Treasurer


$1073.80


HUNTING & FISHING LICENSES Issued in 1949


169 Resident Fishing @ 2.00


$338.00


100 Resident Hunting @ 2.00 200.00


68 Resident Sporting @ 3.25 221.00


37 Resident Female & Minors @ 1.25 46.25


1 Resident Minor Trapping @ 2.25 2.25


4 Resident Trapping @ 5.25 21.00


1 Non Resident 3 day Fishing @ 1.50 1.50


1 Non Resident Fishing @ 5.25


5.25


2 Duplicate licenses @.50


1.00


7 Non Citizen Sporting (Free)


2 Non Citizen Fishing (Free)


392 Licenses Issued


$836.25


Clerks fees @ .25 per license


95.25


Paid to Div. of Fisheries & Game


$741.00


15


Report of TOWN CLERK


Record of BIRTHS IN 1949 Report Any Errors or Omissions To Town Clerk


Date


Name of Child


Name of Parents


Jan. 5


Lawrence James Corrado


Eileen McCarthy


Jan. 6


Rose Allan Bulmer


Thelma M. Barnes


Jan. 22


Lynn Whitney Sutherland


Lucille Stuart Craviotti


Jan. 25


Susan Frances Holly


Frances E. Tudor


Feb. 1


Finn


Elizabeth M. Doherty


Feb. 3


Heather Lynn Sterni


Doris Mildred Heath


Feb. 10


William Joseph Callahan


Rita Lucille Coakley


Feb. 14


John Robert Nelson


Shirley M. Dahlquist


Feb. 25


Dale Hazen Russell


Beatrice A. Burkinshaw


Mar. 1


David Ralph Howland


Lillian Elsie Bailey


Mar. 7


Martha Grosvenor


Dorothy Frances Clark


Mar. 20


Edward Harrison Suckley


Florence A. Chase


April 3


Phyllis Lee Carpenter


Ida Beatrice Flight


April 4


Priscilla Ann Haddon


Margaret P. Witham


April 21


Peter Kenneth Sinish


Bessie Elaine Layton


April 28


Steven Carl Allison


Marjorie Elizabeth Cheever


May 2


Suzzane Earlene Boyce


Mary S. Wells


May 5


Donovan


Betty R. Hilliard


May 13


Kathleen Nute


Ruth Doremus


May 25


Duncan Richard Russell


Marjorie H. Hamilton


May 31


Carol Christine Maddison


Phyllis L. Westover


June 14


Douglas George Coy


Evelyn E. Walker


June 14


Linda May Pasternak


Michael Pasternak Audrey L. Duchaine


July 2


Kenneth William Rich


Ruth M. Cook


July 3


Nancy Parsons


Natalie Frances McCormack


Theodore M. Michalek


July 5


James Theodore Michalek


Helen M. Beauregard


July 10


Alan Brennick Peterson


Ida L. Riley


Robert Vance Bowser


July 12


Leigh John Bowser


Margaret Genevieve Loftus


July 12


Lance Copeland Bowser


Robert Vance Bowser


Margaret Genevieve Loftus


Herbert G. Finn


Frank Angelo Sterni


John Paul Callahan


John R. Nelson


Carl H. Russell


Ralph Graf Howland


David Edward Grosvenor


Thomas E. Suckley


Philip Shelson Carpenter


Richard J. Haddon


Kenneth W. Sinish


Burton Carl Allison


Earl W. Boyce


William F. Donovan


Philip Rodney Nute


Lester D. Russell


Frederick L. Maddison


Burton G. Coy


George H. Rich, Jr.


Donald Parsons


Roy O. Peterson


16


Louis J. Corrado


Allan E. Bulmer


David Norman Sutherland


Norman J. Holly


Date


Name of Child


Name of Parents


July 13


Dale Kristine Lindstrom


Dorothy Ingalls Kershaw


Harold Edwin Duston


July 13


Sally Jane Duston


Jessie Mildred Bunker


July 15


O'Connor


Edith Legro


July 20


Roberta Anne Wade


Ruth E. McGovern


July 31


Linda Joan Hawkes


Edith V. Nelson


Aug. 21


Donna Aline Quigley


Dorothy Lillian Parsons


Aug. 27


Robert Lewis Marino


Virginia M. Wilson


Sept. 6


Sandra Mae Crumrine


June Thelma Anderson


Sept. 7


Betsy Bradford Thompson


Jane H. Strobel


Sept. 14


Steven Thomas Kenoyer


Beverly Beth Briggs


Sept. 18


Joanne Gayle Hammond


Dorothy Aylward


Oct. 7


John Tuck Northrup


Shirley Brander Tuck


Oct. 7


Eric Hopkins Jordan


Emily Marjorie Hopkins


Oct. 13


Richard Daniel Harrington


Margaret L. Burke


Oct. 19


Evan


Patricia A. Elwell


Nov. 12


Beverly Ann Buckless


Marguerite C. McNulty


Dec. 15


Donna Betty Maga


Francis Betty Wentzell


Dec. 16


Karl Findlay Smith


Carrie Estella Findlay


Record of MARRIAGES IN 1949


Report Any Errors Or Omissions To Town Clerk


Date


Place of Marriage


Name of Bride & Groom


Residence


James J. Feran


Tewksbury


Jan. 6


Wakefield


Betsey L. Colby


Lynnfield


Feb. 4


Lynnfield


Anna Julia Davis


Lynnfield


Feb. 20


Lynnfield


Arlene D. Dalton


Lynnfield


Feb. 26


Lynnfield


Madelyn Edithe Ralph


Lynnfield


Apr. 9


Medford


Ruth E. Glover


Medford


Apr. 16


Lynnfield


Dorothy P. Dulong


Melrose


Apr. 23


Lynnfield


Margaret Elizabeth Lichtenberg


Lynnfield


Apr. 30


Lynn


Beatrice E. Slate


Lynnfield


Edgar H. Brown, Jr.


Lynnfield


May 8


Salem


Phyllis Dunham


Salem


May 27


Lynnfield


Helen S. Jacobsen


Lynn


Serophino John Lewis


Cambridge


May 28


Lynnfield


Katherine O'Rourke


Revere


Jack Weeks


New York


Shirley J. Meisner


Lynnfield


Guy M. Dowlin


Boston


Kenneth W. Brown


Lynnfield


Frank E. Martin, Jr.


Lynnfield


James Whyte Findlay


Lynnfield


Michael James Martin


Peabody


Lynn


Michael S. Capone


John Herbert Lindstrom


Leo. H. O'Connor


Norman K. Wade


Arthur B. Hawkes


Wallace Vernon Quigley


Sullivan Marino


Kenneth Day Crumrine


William G. Thompson


Robert Evert Kenoyer


William G. Hammond


Norman Edward Northrup


Harold John Jordan


John A. Harrington


William E. Evan


Raymond P. Buckless


Donald Charles Maga


George Claybourne Smith


17


Report of TOWN CLERK


Date


Place of Marriage


Name of Bride & Groom


Residence


Ralph E. Bangs


Lynnfield


May 28


Wakefield


Eleanor M. Labelle


Peabody


June 11


Everett


Dorothy Barbara Johnson


Lynnfield


June 16


Lynnfield


Eunice O'Neil


Gloucester


June 17


Cambridge


Janice Braley


Fairhaven


June 17


Lynnfield


Regina Rita Hawes


Saugus


June 18


Lynnfield


Anne A. Getchell


Lynnfield


June 19


Lynnfield


Ruth E. Schlenker


Lynnfield


June 25


Lynnfield


Barbara J. Whittier


Lynnfield


June 25


Lynn


Florence Hannon


Lynnfield


July 2


Lynnfield


Anna Helen Reilly


Saugus


July 5


Lynnfield


Rose Lester


Lynn


July 30


Lynn


Vivian Lucy Cashman


Lynn


July 30


Lynnfield


Dorothy Minetta Hixon


Lynnfield


Aug. 6


Lynnfield


Lois Higgins


Lynnfield


Aug. 20


Lynnfield


Ruth Christine Marten


Lynnfield


Aug. 20


Lynn


Beverly Ann Stone


Lynn


Aug. 30


Boston


Paul T. Peterson Helen Pantazopoulas


Boston


Sept. 3


Lynnfield


Lillian Cecelia Reilly


Saugus


Sept. 3


Wolfeboro N.H.


Louise Hopkinson


Lynnfield


Sept. 17


Lynn


Evelyn Cales


Lynn


Sept. 30


Lynnfield


Anna Keating


Saugus


Oct. 2


Lynnfield


Margaret L. Gorman


Lynn


Oct. 8


Lynnfield


Edith M. Pope


Lynnfield


Oct. 15


Melrose


Janet Foster


Lynnfield


Oct. 21


Lynn


Lyona M. Murphy


Lynnfield


Oct. 22


Boston


Shirley M. Smith


Lynnfield


Nov. 13


Everett


Mary Derderian


Everett


Nov. 23


Lynnfield


Joan Claire Bonquet


Saugus


Nov. 26


Lynnfield


Mary Forrest


Lynnfield


Nov. 26


Lynnfield


Priscilla J. Swett


Lynnfield


Dec. 4


Wakefield


Paul F. Lennon


Lynnfield


Shirley June Vanderwalle


Wakefield


Arthur O. Poole, Jr.


Lynn


William L. Melanson


Lynnfield


James Francis Small


Malden


James Bruce Littlejohn


Montana


John Walter Harrison


Pennsylvania


Russell Hamlin, Jr.


Lynnfield


Arnold Lennox Millar


Lynnfield


Huburt G. Turner


Lynnfield


Simon Arnold Pittman


Saugus


Harry F. Pywell


Washington D. C.


Earl L. Richard


Wakefield


Ralph C. Knight, Jr.


Melrose


Thomas E. Tyler


Nahant


Anthony J. Daly


New York


James David Brown


Lynnfield


Donald Richard MacLaughlin


Lynnfield


Thomas W. Keilty


Peabody


Harold E. Walker


Connecticut


Robert Philip Millen


Everett


Reginald O. Thompson


Gloucester


Norman Bigelow Maynard


Lynnfield


Joseph Arthur Gentile


Woburn


Oliver J. Floyd


Connecticut


Robert A. Tolman


Springfield


Frank Goddard, Jr.


Tewksbury


Samuel L. Thibodeau


Wakefield


Dennis V. Sullivan


Lynn


Lynnfield


James Everett Curtis


Chelsea


18


Record of DEATHS IN 1949 Report Any Errors Or Omissions To Town Clerk


Date


Name of Deceased


Years


Months


Days


Jan. 1


Evelyn E. Smith


43


7


27


Jan. 4


Ida G. Healey


88


Jan. 30


Alexander R. Lutz


65


Feb. 7


Sarah Elizabeth Ramsdell


94


8


6


Feb. 7


Fernando W. Cheever


94


1


19


Feb. 10


Kate Strouse


75


Mar. 3


Kenneth Wedlock Ernest


62


7


5


Mar. 7


James Vaters


59


Frederick W. Howe


62


Mary Hilton


62


9


20


Mar. 16


Ralph L. Canfield


41


7


24


Mar. 19


Aldred O. Marshall


78


4


26


Mar. 31


Joseph E. Pelletier


62


20


Apr. 4


Willard Issac Olmsted


71


3


8


Apr. 30


John Igoe


89


May 21


Harritte S. Carr


77


10


20


May 28


John White


75


9


15


June 22


Ethel B. Ingraham


73


5


21


June 23


Wilbur Flanders


70


July 16


John Everett Ray


70


8


29


Aug. 19


Marion C. Robblee


32


Aug. 22


Louis Sears


59


Oct. 15


Charles M. McCarthy


80


4


15


Oct. 28


Elizabeth E. Fish


76


6


21


Dec. 1


Mary Louise Trombly


79


Dec. 7


Kathleen Alice Lemerise


3


7


24


Dec. 10


Donald F. Buston


18


10


25


May 13


Finley Urquhart


43


28


June 9


Milton Herrick Doremus


66


4


11


Mar. 11


Mar. 12


--


TOWN HALL


19


Report of SELECTMEN


To the Citizens of Lynnfield:


The Board of Selectmen is made up of three mem- bers who are elected annually and who also serve as your Board of Health and Board of Public Welfare.


The detailed reports of the Health and Welfare Departments are prepared by the respective Agents and will be found elsewhere in this Annual Town Report.


Two of the members of this year's Board were serving their first term, and activities for the first few weeks were guided to a large extent by this con- dition. All persons holding appointive positions were asked to serve on a temporary basis to allow the Board the opportunity of carefully reviewing its duties and discussing proposed appointments.


After several special meetings the Board an- nounced many changes in the line-up of appointees, and as these changes were announced at that time, it is not necessary to list them here.


It was also decided to fully inform the Town of the Board's weekly activities, and although all regular meetings are open to the public, we consistently provided the press with information of general inter- est to the Town.


The Board soon recognized that a full and busy year was ahead of them, as its program called for study and action on many important matters. Due in large part to the interest and diligence of some of its new appointees, many additional problems of a major nature were presented for consideration and dis- position by the Board. It is not our intention to itemize all such activities, but we do wish to report to the Town on some of the matters of general interest.


At the suggestion of our new Town Counsel, con- sideration was given to the problem of revising the by-laws of the Town, many of which were found to be antiquated because no such revision has been made since 1903. Furthermore, the numerous amendments, changes, and additions since that date have never been adequately catalogued. With the authority granted by a special town meeting article, the Selectmen ap- pointed the following members to a Codifying Com- mittee:


Roy A. Woodworth, Jr., Chairman Wilmot H. Decker Richard L. Hobbs John L. Carlson Robert M. Witham Ralph G. Howland, Ex-officio member


During the course of the year many more or less startling situations were uncovered in connection with existing regulations and by-laws. Some of these conditions have already been rectified, others are in the process of being changed or corrected, but it is the hope of the Board that the Codifying Committee will extend its activities to include a complete review of all regulations pertaining to the functioning of all departments and a definite recommendation for ne- cessary changes anda plan for publishing the results


in a form that will be complete and available for ready reference.


In compliance with the vote of the Town the fol- lowing Regional High School Investigating Commit- tee was appointed.


Clifford C. Ham, Chairman Mrs. Bernard Sleeper Burton W. Barrows Robert W. Davis Franklin D'Entremont


It is our understanding that this Committee has recently become quite active and will have definite recommendations at the annual Town Meeting.


This annual Town Report has been prepared by the special Town Report Committee made up as follows:


Kenneth R. Hill, Chairman Mrs. Arthur B. Maddison Mrs. Ethel LeBrun Henry N. Sawyer James H. Wright Theodore C. Palizzolo, Ex-officio member


The Board was inspired to appoint such a Com- mittee, because of the obviously general lack of interest shown in the type of previous Town Reports. At the time this report is being written, the Board, of course, has no way of foreseeing the final results of the Town Report Committee's efforts. We sincerely believe, however, that this year's Report will be well received as the Committee intends to attractively present a complete report on town affairs. If this Report succeeds in its primary purpose, it will gener- ate a much higher degree of interest in town affairs by a larger percentage of townspeople.


In recent years the State of Massachusetts has urged all municipalities to improve its reports to the Voters. As encouragement the Commonwealth provides for an annual survey and competitive jud- ging of municipal reports. Up to the present time Lynnfield's rate has been in this respect far below the average.


In view of the fact there have never been adequate regulations governing the Police Department, the Board, in appreciation of its obligation in this respect, is currently studying the rules and regulations of other communities and will eventually establish pro- per rules and regulations for the operation of the Police Department.


It has been the policy of the Board to keep special Town Meetings at a minimum, and a definite effort was made to eliminate articles other than those of emergency nature.


The Board perambulated the North Reading line in company with the Selectmen of that town. This was in accordance with a State Law requiring towns and cities to join in perambulating their boundaries at five year intervals.




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.