USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1930 > Part 4
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
H. Raymond Johnson and others
Article 35. On motion of H. Raymond Johnson, it was voted that a committee of five be appointed by the Moderator to report at any subsequent Town Meeting upon a suitable location and approxi- mate costs of development and equipping an athletic field in the Town of Reading, and that the sum of $500.00 be raised and appropriated for the use of said committee.
Article 36. To see if the Town will authorize and instruct the Board of Selectmen to renew the present lease for suitable headquarters for Reading Post No. 62 of the American Legion, for a further term of one year, and will raise and appropriate therefor the sum of one thousand dollars, ($1,000.00) or what it will do in relation thereto.
Forest H. Bryant and others
Article 36. On motion of Forest H. Bryant, it was voted that the Board of Selectmen be and they hereby are authorized, em- powered and directed to renew or extend the present lease providing for suitable quarters for Reading Post No. 62 of the American Legion for a further term of one year, and to sign and execute said renewal or extension thereof in the name and behalf of the Town of Reading, and that the sum of one thousand dollars be and hereby is raised and appropriated therefor as rent for such premises.
Article 38. To see if the Town will vote to request the officials in charge of the various public buildings to have the ashes taken from such buildings dumped on Libby Avenue.
Arthur A. Gilmet and others.
Article 38. On motion of Leon G. Bent, it was voted to request the officials in charge of the various public buildings to have the ashes taken from such buildings and dumped on Libby Avenue.
Article 2. On motion of Charles F. Trevor, it was voted to take Article 2 from the table.
On motion of Charles F. Trevor, it was voted to accept the Report of Town Officers as printed and the Report of the Finance Committee.
Article 3. On motion of Louis Ellenwood, it was voted to take Article 3 from the table.
On motion of Louis Ellenwood, it was voted that the Board of Selectmen and all other town departments give preference to our
41
townspeople and a clause to that effect be incorporated in all contracts let by town officials.
On motion of Charles F. Trevor, it was voted to adjourn sine die. MILLARD F. CHARLES, Town Clerk
STATE PRIMARY
Security Hall, Woburn St., Sept. 16, 1930
Pursuant to the warrant and the Constable's return thereon, a Primary was held at the time and place therein specified and was called to order by the Chairman of the Board of Selectmen, Charles F. Trevor. The warrant was duly read, the ballot boxes duly examined and the keys thereof delivered to the Constable in charge, James W. Sias. The polls were duly declared open and were duly closed with the following result :
REPUBLICAN PARTY
Governor
Frank G. Allen, Norwood
2018
John D. Devir, Malden
86
Blanks
101
Lieutenant Governor
William Sterling Youngman, Boston
1954
Blanks
231
Secretary
Frederick W. Cook, Somerville
1923
Blanks 282
Treasurer
James William Bean, Cambridge
292
Fred Jefferson Burrell, Medford
449
Charles Lawrence Burrill, Boston
415
Russell D. Chase, Longmeadow
268
Ezra D. Whitaker, North Adams
54
George B. Willard, Brookline
162
John W. Withington, Dedham
54
Russell Abner Wood, Cambridge
121
Blanks
390
Auditor
Joseph N. Carriere, Fitchburg
470
Alonzo B. Cook, Boston
1463
Blanks
272
42
Attorney-General
Joseph E. Warner, Taunton Blanks 304
190
Senator in Congress
William M. Butler, Boston 1252
Eben S. Draper, Hopedale
807
Andrew Joseph Gillis, Newburyport
49
Blanks 97
Congressman, 5th District
Edith Nourse Rogers, Lowell
2023
Blanks 182
Councillor, 6th District
Joseph O. Knox, Medford 669
George E. Marchand, Lowell
80
Walter Perham, Chelmsford
632
George W. Pratt, Somerville 300
524
Senator, 7th Middlesex District
John F. Brown, Bedford 222
1095
Alice F. D. Pearson, Lowell
597
Blanks 291
Representatives, 18th Middlesex District
Frederick H. Bowser, Jr., Woburn
680
Norman L. Duncan, Woburn 795
Louis Ellenwood, Reading 1182
Harold F. Parker, Reading
849
Charles F. Trevor, Reading 429
Blanks 475
District Attorney, Northern District
1049
Kenneth C. Dunlop, Newton
251
George Stanley Harvey, Malden
615
Register of Probate and Insolvency
Loring P. Jordan, Wakefield
1816
Blanks 389
County Commissioner, Middlesex County
1444
Erson B. Barlow, Lowell
John Ernest Quigley, Everett Blanks 472
289
Blanks
Joseph R. Cotton, Lexington
Warren L. Bishop, Wayland
43
Associate Commissioners, Middlesex County
Daniel D. Gorman, Somerville
463
John M. Keyes, Concord
1274
Melvin G. Rogers, Tewksbury
1310
Blanks 1363
County Treasurer
Charles E. Hatfield, Newton
1720
Blanks 485
State Committee, 7th Middlesex District
Mary F. Daniel, Reading
1577
Blanks
628
Delegates to State Convention
Arthur S. Cook, Reading
1828
Annie E. Patrick, Reading
1796
Louise B. Maxwell, Reading
1777
Edward B. Eames, Reading
1775
Edward E. Harnden, Reading
1815
Louis Davis, Reading
1782
Ruth W. Currier, Reading
1757
Arthur S. Nesmith, Reading
1770
Robert H. Hodson, Reading
1812
Laura S. Gordon, Reading
1781
Charles E. Tasney, Reading
1757
Mae A. Tanner, Reading
1779
Town Committee
Mary F. Daniel, Reading
1751
Annie E. Patrick, Reading
1733
Louis Ellenwood, Reading
1812
Arthur S. Cook, Reading
1754
Harold F. Parker, Reading
1764
Edward B. Eames, Reading
1715
Louis Davis, Reading
1726
Louise B. Maxwell, Reading
1715
Katherine G. Howard, Reading
1719
Edward E. Harnden, Reading
1744
Ruth W. Currier, Reading
1705
Arthur S. Nesmith, Reading
1712
Robert H. Hodson, Reading
1753
Myrtle L. Leman, Reading
1678
Jenny F. Weeks, Reading
1705
Blanks 7071
Total Republican Primary Vote-2205
44
DEMOCRATIC PARTY
Governor
John J. Cummings, Boston
11
Joseph B. Ely, Westfield
79
John F. Fitzgerald, Boston Blanks
75 4
Lieutenant Governor
Strabo V. Claggett, Newton
51
John F. Malley, Newton
34
Charles S. Murphy, Worcester
20
Michael C. O'Neill, Everett
48
Blanks
16
Secretary
Arthur G. Flynn, Revere
45
Chester J. O'Brien, Boston
56
Joseph Santosuosso, Boston
39
Blanks .. 39
Treasurer
John H. Dorsey, Boston
24
Charles F. Hurley, Cambridge
74
Fred H. Rourke, Lowell
32
Blanks
39
Auditor
Francis X. Hurley, Cambridge
60
Francis J. O'Gorman, Boston
33
Jerome J. Shea, Greenfield
29
Blanks
47
Attorney-General
Henry P. Fielding, Boston
18
William R. Scharton, Reading
93
Harold W. Sullivan, Boston
39
Blanks
19
Senator in Congress
Marcus A. Coolidge, Fitchburg
63
Eugene N. Foss, Boston
14
Peter J. Joyce, Boston
4
Thomas C. O'Brien, Boston
26
Joseph F. O'Connell, Boston
45
Blanks
17
45
Congressman, 5th District
Joseph M. Halloran, Lowell 109
Blanks 60
Councillor, 6th District
John H. Connor, Lowell
48
Edward J. Coughlin, Somerville
27
Perina J. Delorey, Everett
15
Jeremiah F. McGrath, Somerville
25
Blanks
55
Senator, 7th Middlesex District
Rena M. Colson, Wakefield
72
John J. Gilbride, Lowell
52
Blanks 45
Representatives in General Court,
18th Middlesex District
Bernard J. Flaherty, Woburn
49
Patrick J. Foley, Woburn
61
Edward G. Quinlan, Reading
114
Blanks
114
District Attorney, Northern District
James J. Bruin, Lowell 20
John F. Daly, Cambridge
58
Charles H. McGlue, Cambridge
41
Blanks
50
Register of Probate and Insolvency,
Middlesex County
John J. Butler, Wakefield
121
Blanks
48
County Commissioner, Middlesex County
Robert F. Donavan, Somerville
57
Joshua T. Nowell, Melrose
32
John Ernest Quigley, Everett
29
Blanks
51
·
46
Associate Commissioners, Middlesex County
E. Perry Johnson, Arlington 91
John J. Norean, Jr., Somerville
80
Blanks 167
Treasurer, Middlesex County
J. Frank Facey, Cambridge 59
Charles E. Hatfield, Newton 45
Blanks 65
State Committee, 7th Middlesex District
James A. Manning, Lowell
Blanks 74
Delegates to State Convention
James H. Fleming, 18 Green St. 115
George F. A. McDougall, Layfayette Road 111
Millard F. Charles, 66 Bancroft Ave. 114
12
Joseph C. Schimpfke, 123 West St.
108
· Catherine E. Reilly, 19 Middlesex Ave. Ext.
119
Joseph P. Maguire, 15 Locust St.
111
Frank E. Gray, 91 Middlesex Ave.
127
Irene F. Donahue, 4 Minot St.
113
Blanks 579
Town Committee
Margaret A. Canty, 39 Mineral St.
24
John J. Carney, 19 Park Ave.
22
Millard F. Charles, 66 Bancroft Ave.
25
James H. Fleming, 18 Green St.
26
James E. Lewis, 10 Park St.
20
Owen McKenney, 116 John St.
21
Edward G. Quinlan, 23 Oak St.
23
Catherine E. Reilly, 19 Middlesex Ave. Ext.
23
James A. Waters, 9 Chute St.
22
Mary J. Weafer, 163 High St.
20
Blanks
1460
Whole number Democratic votes
169
Whole number Republican votes
2205
Total vote Republican and Democratic
2374
The vote was declared in open town meeting with the foregoing MILLARD F. CHARLES, Town Clerk result.
95
Margaret A. Canty, 39 Mineral St.
47.
STATE ELECTION
Security Hall, Woburn St., Nov. 4, 1930
Pursuant to a warrant duly issued and the Constable's return, thereon, a State Election was held at time and place therein men- tioned and was called to order by the Chairman of the Selectmen, Charles F. Trevor. The ballot boxes were examined and found empty and the keys delivered to the Constable in charge, James W. Sias. The polls were duly opened and it was voted to close the polls at 6.30 o'clock P. M. at which time they were duly closed with the following result. Whole number of ballots cast was 3646 divided as follows :
Governor
John W. Aiken of Chelsea
45
Frank G. Allen of Norwood
2738
Harry J. Canter of Boston
4
Joseph B. Ely of Westfield
828
Alfred Baker Lewis of Cambridge
10
Blanks
26
Lieutenant Governor
Strabo V. Claggett of Newton
784
Maria C. Correia of New Bedford
3
Stephen J. Surridge of Lynn
14
Edith M. Williams of Brookline
15
William Sterling Youngman of Boston
2696
Blanks
134
Secretary
Daniel T. Blessington of Somerville
8
Frederick W. Cook of Somerville
2745
Albert Sprague Coolidge of Pittsfield
48
James W. Dawson of Boston
3
Chester J. O'Brien of Boston
707
Blanks
135
Treasurer
Fred Jefferson Burrell of Medford
2125
Eva Hoffman of Boston
8
Charles F. Hurley of Cambridge
1152
Walter S. Hutchins of Greenfield
36
Charles S. Oram of Boston
12
Blanks
313
48
Auditor
Alonzo B. Cook of Boston
2521
Harry Fieldman of Springfield
20
Francis X. Hurley of Cambridge
858
Albert Oddie of Brockton
2
Fred F. Oelcher of Peabody
12
Blanks 233
Attorney-General
Morris I. Becker of Boston
5
John W. Janhonen of Gardner
2
John Weaver Sherman of Boston
20
Harold W. Sullivan of Boston
696
Joseph E. Warner of Taunton 2746
Blanks 177
Senator in Congress
William M. Butler of Boston
2594
Marcus A. Coolidge of Fitchburg
957
Oscar Kinsalas of Springfield
3
Max Lerner of Worcester
1
Sylvester J. McBride of Watertown
9
Blanks
82
Congressman, 5th District
Joseph M. Halloran of Lowell
623
Edith Nourse Rogers of Lowell
2911
Blanks 112
Councillor, 6th District
678
Joseph O. Knox of Medford
2699
Blanks 269
Senator, 7th Middlesex District
2708
John J. Gilbride of Lowell
691
Blanks 247
Representatives in General Court, 18th Middlesex District
2587
Norman L. Duncan of Woburn
2488
Bernard J. Flaherty of Woburn
663
Patrick J. Foley of Woburn
557
Blanks 997
District Attorney, Northern District
Warren L. Bishop of Wayland
2710
John F. Daley of Cambridge 635
Blanks 366
John H. Connor of Lowell
Joseph R. Cotton of Lexington
Frederick H. Bowser, Jr., of Woburn
49
Register of Probate and Insolvency, Middlesex County
John J. Butler of Wakefield
712
Loring P. Jordon of Wakefield
2630
Blanks 304
County Commissioner, Middlesex County
Erson B. Barlow of Lowell
2612
Robert F. Donavan of Somerville
668
Blanks 366
Associate Commissioners, Middlesex County
E. Perry Johnson of Arlington
623
John M. Keyes of Concord
2432
John J. Norean, Jr. of Somerville
565
Melvin G. Rogers of Tewksbury
2325
Blanks 1347
County Treasurer, Middlesex County
J. Frank Facey of Cambridge 650
Charles E. Hatfield of Newton
2526
Blanks
470
Proposed Amendment to Constitution relative to the Apportionment of Senatorial, Representative and Councillor Districts
1465
No
479
Blanks
1702
Repeal of Baby Volstead Act .. Shall Chapter 138, Section 2A be Stricken Out ?
Yes
1282
No
1997
Blanks
367
Law Restricting Trapping and Kind of Traps a Trapper can use. Amendment to Chapter 131 by inserting Section 59 A
Yes 2055
No
887
Blanks
700
A true record. Attest.
MILLARD F. CHARLES, Town Clerk
Yes
50
SPECIAL TOWN MEETING
Security Hall, Woburn St., Dec. 1, 1930
Pursuant to a warrant duly issued with the Constable's return thereon, a town meeting was held at the place and time mentioned therein and was called to order by the Moderator, Charles P. Howard. The warrant was partially read by the Town Clerk when it was moved by Charles F. Trevor to dispense with further reading except the Constable's return and it was so voted. The Constable's return was then read and the meeting duly opened.
Article 1. To hear and act on the reports of town officers and special committees and determine what instructions will be given Town officers and special committees.
Article 1. On motion of Charles F. Trevor it was voted to lay this article on the table.
Article 2. To see if the Town will appropriate from the Excess and Deficiency Account the following sums. Four thousand five hundred dollars for aid, board and care. Five hundred dollars for temporary aid, or what it will do in relation thereto.
Board of Public Welfare
Article 2. On motion of Mary F. Daniel, it was voted that four thousand five hundred dollars be appropriated from the Excess and Deficiency Account for aid, board and care and that five hundred dollars be appropriated from the Excess and Deficiency Account for temporary aid and that the Town Accountant be and he hereby is author- ized and instructed to transfer said sums to the above-mentioned accounts.
Article 3. To see if the Town will appropriate from Excess and Deficiency Account the sum of twelve hundred dollars for Soldiers' Relief or what it will do in relation thereto.
Board of Selectmen
Article 3. On motion of Charles F. Trevor, it was voted that one thousand two hundred dollars be appropriated from Excess and Deficiency Account for Soldiers' Relief and that the Town Accountant be, and he hereby is authorized and instructed to transfer said sum to the above account.
Article 4. To see if the Town will appropriate from the Excess and Deficiency Account, four hundred fifty dollars for payment of Vocational School Tuition, or what it will do in relation thereto.
Town Accountant
Article 4. On motion of Leon G. Bent, it was voted that four hundred fifty dollars be appropriated from the Excess and Deficiency
51
Account for Vocational School Tuition and that the Town Accountant be, and he hereby is authorized and instructed to transfer said sum to the above account.
Article 5. To see if the Town will appropriate from the Excess and Deficiency Account thirteen hundred dollars for the care of contagious diseases or what it will do in relation thereto.
Board of Health
Article 5. On motion of Leon G. Bent, it was voted that one thousand three hundred dollars be appropriated from the Excess and Deficiency Account for the care of contagious diseases, and that the Town Accountant be, and he hereby is, authorized and instructed to transfer said sum to the above account.
Article 6. To see if the Town will appropriate from the Excess and Deficiency Account two thousand dollars for the Reserve Fund or what it will do in relation thereto. Finance Committee
Article 6. On motion of Robert B. Mount, it was voted that two thousand dollars be appropriated from the Excess and Deficiency Account for the Reserve Fund and that the Town Accountant be, and he hereby is, authorized and instructed to transfer said sum to the above account.
Article 7. To see if the Town will vote to accept the report of the Committee appointed to revise the Building Laws and will vote to adopt the rules and regulations as a By-Law of the Town or what it will do in relation thereto. Committee on Building Laws
Article 7. On motion of Elias B. Currell it was voted to lay this article on the table.
Article 8. To see if the Town will vote to re-zone the area bounded as follows: Beginning approximately 588.02 feet distant from the northeasterly corner of Main Street and a proposed street called Willard Road; thence running northeasterly along the eastern line of Main Street to Pearl Street; thence southeasterly along the westerly line of Pearl Street to the said proposed street called Willard Road and thence westerly along the northerly line of Willard Road to the point of beginning, so that the entire area described above shall be changed from a Multiple Residence District and a Single Residence District to a Business District, or what it will do in relation thereto.
M. E. Brande and others
Article 8. On motion of George E. Larrabee, it was voted that Article 8 of the Town Warrant and the objections therero filed with the Town Clerk be referred to the Planning Board in accordance with Chapter 39 of the Acts and Resolves of 1929, such board to report at the adjournment of this meeting to be held on the date to be set for the next regular annual business meeting of the Town.
Article 9. To see if the Town will accept a gift of meadow land of approximately two acres situated in Hundred Acre Meadow, so-
52
called, offered to the Town by Mahlon E. Brande, or what it will do in relation thereto. Board of Selectmen
Article 9. On motion of Samuel H. Davis, it was voted that the Town accept the gift of land of approximately two acres situated in Hundred Acre Meadow, so-called, offered to the Town by Mahlon E. Brande, the same to be used under the jurisdiction of the Board of Public Works for the development of the water supply.
Article 10. To see if the Town will authorize and instruct the Board of Public Works to sign, seal, acknowledge and deliver in behalf of the Town a release unto Frank M. Merrill of Reading and his successors to title, the grant of easement for drainage purposes in land located on the westerly side of Bond Street acquired by the Town from Frank M. Merrill by instrument dated, July 23, 1929. The said ease- ment being no longer necessary because of the relocation of the drain in Bond Street, now a public way, or what it will do in relation thereto.
Article 10. On motion of Martin B. Hartshorn, it was voted that the Board of Public Works be and it hereby is authorized and instructed to sign, seal, acknowledge and deliver in behalf of the Town a release unto Frank M. Merrill and his successors in title of the easement in land located on the westerly side of Bond Street acquired by the Town from said Frank M. Merrill by instrument dated, July 23, 1929.
Description of easement for Brook through land of Frank M. Merrill off Bond Street.
Beginning at the southeasterly corner of lot ten on a plan here- inafter referred to on the westerly side line of a private way now known as Bond Street and at the northeasterly corner of land of Martin B. Hartshorn, the said easement or way runs S. 77 degrees and 26' W. along the property line of the said Martin B. Hartshorn and Benjamin M. Hartshorn a distance of 145.00 feet to an angle; thence turning at a right angle and running N. 12 degrees and 34' W. through land of Frank M. Merrill a distance of 388.12 feet to the wall at other land of said Martin B. Hartshorn.
Said easement to be ten feet in width and to lie on the northerly side of the first-described course and the easterly side of the second and last-described course. All of the said easements or ways being more fully shown on a plan entitled "Plan showing proposed Reloca- tion of Brook and Easements to the Town of Reading" made under date of June, 1929, by Davis and Abbott, Civil Engineers, Reading, Mass., said plan being a part of this description.
Article 11. To see if the Town will accept a gift of land from the Reading Masonic Temple Corporation and an easement of land of Friend Brothers Realty Trust and Anna Goldberg for the purpose
53
of straightening and widening Main Street between Haven and Woburn Streets, or what it will do in relation thereto.
Board of Public Works
Article 11. On motion of Martin B. Hartshorn, it was voted that the Town accept the gift of land from the Reading Masonic Temple Corporation and an easement in land of Friend Brothers Realty Trust and Anna Goldberg, located on the westerly side of Main Street, between Haven and Woburn Streets, the same to be placed when received, under the jurisdiction of the Board of Public Works.
Description of Land of Reading Masonic Temple Corporation.
Beginning at a stone bound at the junction of Haven and Main Streets; thence running northerly by other land of the Reading Masonic Temple Corporation by two courses, fifty and 06/100 feet and eighty-five and 50/100 feet to land now of Arthur D. Gordon; thence easterly along said Gordon's land five feet to a stone bound on the present line of Main Street; and thence southerly by two courses sixty-two and 29/100 feet and seventy-three and 90/100 feet to a point of beginning. Estimated to contain according to said plan 241 square feet of land more or less. Said strip being as shown upon a plan entitled "Town of Reading, Plan showing lots assessed for Sidewalk Betterments, Main and Haven Streets," dated, August, 1930, which plan was duly recorded in the Middlesex South District Registry of Deeds on August 18, 1930.
Description of land of Friend Brothers Realty Trust.
Beginning at an iron bolt on Main Street at the northeast corner of land of Arthur D. Gordon; thence running northerly along Main Street thirty-nine and 33/100 feet to an iron bolt at the southeast corner of the land of Anna Goldberg; thence turning Westerly by land of Anna Goldberg two and 75/100 feet; thence turning and running southerly by other land of grantors thirty-nine feet to land of Arthur D. Gordon and thence turning and running easterly one foot by Gordon's land to the point of beginning. Estimated to contain 73.5 square feet of land. Said strip being shown on a plan entitled, "Town of Reading. Plan showing lots assessed for Sidewalk Betterments, Main and Haven Streets," dated, August, 1930, and duly recorded in Middlesex South District Registry of Deeds, Plan No. 887-1930.
.Description of Anna Goldberg Land.
Beginning at an iron bolt on Main Street at the northeast corner of the land of Friend Brothers Realty Trust; thence running northerly along Main Street one hundred and five feet to an iron bolt; thence turning and running southerly by other land of said grantor, one hundred five feet to land of Friend Brothers Realty Trust; thence turning and running easterly by land of said Friend Brothers Realty Trust two and 75/100 feet to the point of beginning. Estimated to
54
contain one hundred and forty-four square feet of land. Said strip being as shown upon a plan entitled, "Town of Reading, Plan showing lots assessed for Sidewalk Betterments, Main and Haven Streets," dated, August, 1930, and duly recorded in Middlesex South District Registry of Deeds as Plan No. 887-1930.
Article 12. To see if the Town will authorize the Board of Public Works to acquire by eminent domain a tract or tracts of land in and about Birch Meadow, so-called, as they may deem suitable for the purpose of a public playground and to see what sum the Town will raise and appropriate to pay the expense of such taking or what it will do in relation thereto.
Board of Public Works
Article 12. On motion of Martin B. Hartshorn, it was voted that the Board of Public Works be and it hereby is authorized to acquire by Eminent Domain, such tract or tracts of land in and about Birch Meadow, so-called, as it may deem suitable for the purposes of a playground and to appropriate for such takings the sum of one hundred dollars by transferring from the unexpended balance of the $3,000.00 previously raised and appropriated for Birch Meadow by vote of the Town at the annual meeting held in March, 1930. And that the Town Accountant be and hereby is ordered to make this transfer.
Article 13. To see if the Town will vote to accept the Report of the Board of Public Works upon the laying out as a public highway of a private way heretofore known as Palmer Hill Avenue, such highway being laid out in accordance with plans duly approved by the Board of Survey and filed in the office of the Town Clerk in accordance with the statutory requirements and to see if the Town will accept the Public Highway laid out by the Board of Public Works and here- tofore known as Palmer Hill Avenue, or what it will do in relation thereto.
Board of Public Works
Article 13. Laying out of Palmer Hill Avenue.
The Board of Public Works of the Town of Reading having determined and adjudged that common convenience and necessity require that a Town way be laid out as and in the location hereinafter described, having complied with all requirements of law relating to notice to the owners of land thereof and of a hearing thereon, and having met at the time and place appointed for such hearing and then and there heard all persons who desired to be heard, have laid out as a Town Way for the use of the Town running easterly from West Street substantially in the location of the private way known as Palmer Hill Avenue, the boundaries and measurements of said way as so laid out are as follows :
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.