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.