Town of Reading Massachusetts annual report 1945, Part 6

Author: Reading (Mass.)
Publication date: 1945
Publisher: The Town
Number of Pages: 298


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1945 > Part 6


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


Residence


November


1 Douglas George Peltz Audrey Lucille Smith


28 Dis. U. S. Navy Lakewood, Ohio


23 At Home Old Orchard, Maine


27 Sheet Metal Worker


Billerica


20 At Home Reading


28 Clerk Reading


23 Machine Operator Newtonville


41 Engineer


Malden


6 Lionel St. Clair Eunice E. R. Poirier


35 At Home


Reading


9 Robert Pierce Eisenhaure Frances Elenor Redmond


21 'U. S. Army


No. Reading


19 At Home


Reading


10 Ralph Eugene Herrick, Jr. Nancy Harding White


20 Secretary


Reading


26 Engineer


Reading


10 Raymond Edgar Thorn Arliene Thompson Dodge


24 Bookkeeper


Reading


20 Richard Gordon Millar Jeanne Teresa McMahon


17 At Home


Reading


20 Fred Freeman Smith Mavis L. B. Williams


65


Hardware Reading


28 At Home


Reading


21 Gardner George Gill Marie Genevieve Mckinney


22 Frank Bartlett Hardy Ruth Virginia Barrett


18


Typist Reading


32 Cleanser Salem


22 Arthur Gilman Alice I. Lemieux


29 At Home


No. Reading


18 U. S. Navy


Reading


19 Cadet Nurse Reading


33 Chauffeur


Reading


24 Kenneth Raymond Turner 27 Shipper Reading


Janice Katherine Grover


20 Spot Welder


Reading


25 Newton Benedict Dickie Helen Marion Boulter


22 U. S. Navy Reading


22 At Home New Boston, N. H.


24 U. S. Army


Dorchester


23 Office Worker Reading


34 U. S. Marines


No. Reading


27 Nurse No. Reading


21 U. S. Coast Guard Reading


18 Typist Reading


29 Herbert Noble, Jr.


41 Lawyer Lake Mahopac, N. Y


Helene O. Edmonds Noble


39 At Home


New Canaan, Conn.


20 U. S. Navy


Reading


51 Shoe Finding Business Reading


47 At Home Watertown


22 Apprentice Plumber Reading


22 David Francis Guild Violet Louise Frye


23 Sidney H. Wilkins Jeannette Ouellette 22 Millworker


Lewiston, Maine


25 Alfred John Francis Ruth Margaret Kelleher 28 Walter J. Reilly Helen Powell


29 Lewis Palfray Bosson Doris Helen Bain


65


2 Charles Merle Glass Mary Francis Dulong


4 Robert Francis Nichols Eleanor Elizabeth Hayes


21 U. S. Navy No. Reading


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945


Date


Name


Age


Occupation


Residence


November


30 Eugene Robert Cox


Dorothy Bradford Coolidge


32 At Home


Reading Reading


December


1 Vaughn Nicholas Nelson Muriel May Allen


21 Dis. U. S. Army


Reading


21 At Home


Melrose


4 Malcolm James Conway Helen Rita Brown


27 Foundry Worker


Wakefield


26 Store Mgr.


Reading


6 Ernest George Whitlow Helen Phyllis Neary


22 Waitress


Reading


8 Arthur Andrew Roberts Helen Louise Doucette


35


Truck Driver


Reading


22 At Home


Reading


24 Millworker


Reading


8 Richard Francis Dugan Frances Gillen 27 Factory Worker


Reading


9 Warren Joseph Sullivan Christine Margaret Meuse


22 At Home


Reading


22 U. S. Army


Reading


Muriel Jane Brotherton


19 Laboratory Asst.


Reading


27 Stock Clerk


Reading


21 Joseph Clark Nyman Helen Marie Richardson


19 At Home


Reading


22 Charles Boardman Harris Helen Shepherd Whittet


33 School Teacher


Wakefield


22 Harbig Tsavag Garabedian Anahid Mardigian


21 Inspector


Hyde Park


23 Paul John Buckley Margaret Mary Bennett


25 Clerk


Reading


28 Charles Edward Ellis, Jr.


36 U. S. Army


Reading


Iris May Burgess


25 Machine Operator


Lynn


31 Welder


Malden


28 Arthur Robert Terlizzi Virginia Marguerite Lane 18 Machine Operator Reading


30 John Dore Fuller Grace Elizabeth Hughey


67 School Teacher No. Scituate, R.I.


31 Joseph Amirault


45 Steel Worker Malden


Marceline Doucette


39 Seamstress Reading


18 U. S. Navy


Wakefield


15 Gilbert Briggs


17 Frank Robson Gray, Jr. Muriel Louise Atwood


26 Stock Clerk


Melrose


23 Inspector


Reading


34 Trainman


Reading


24 Machinist


Reading


26 U. S. Army Portsmouth, N. H.


75 Farming New Boston, N. H.


66


38 Retail Business


34 Cook


Reading


MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1945


Date


Name


Age Occupation


Residence


DELAYED MARRIAGES IN OTHER YEARS


1939


October


21 James H. Doucette Lourita B. Sanford


23 Laborer


Boston


19 At Home


Lebanon, N. H.


AFFIDAVIT AND CORRECTION OF RECORDS OF MARRIAGES


1944


August


27 Claude Carswell Brown Eleanor Susan Carver


23 U. S. Navy


30 Wave


Jacksonville, Fla. Reading


1928


November


29 Frank W. Young Florence Parker Atwood 49 School Teacher


59 Tailor


Reading


Reading


67


DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1945


Date


Name


YMD


Cause of Death


January


1 Minna Parker


79


1 0 Arteriosclerosis Uremia


4 Michael Regan


7 Ellesley Waldo Long


49 6


19 Heart Failure


9 Harriet Rich Wiley


89 8 13 Chronic Myocarditis


10 Hugh A. Ross


48 1 24 Malignant Hypertension


15 Adelaide Gammon Crowell


15 Minnie Agnes DeWitt


19 James Jordan


60


28 John Joseph Silva


71


7 22 Pulmonary Tuberculosis Heart Failure


February


1 Eunetia B. Kimball


75


Cerebral Hemorrhage


3 Anna Gertrude Callahan


73 10 3 Cerebral Hemorrhage


7 Edith Mattson Nesmith


50 3


29 Cerebral Hemorrhage


10 Earle Noyes Colby


56 10


6 Coronary Occlusion


16 Peter Conley


56


2 8 Chronic Myocardial Disease


16 Mary Ann Stedstone


81 11


1 Aneurism of Ascending Arch


9


1


Chronic Nephritis


22 Mary Agnes Fleming


68


0


3 Cerebral Hemorrhage


22 Minette E. Fisher


89


1


8 Senility


25 Mary D. Godding


75


9


8 Coronary Occlusion


28 Bessie G. H. Gould


71


1 14 Coronary Thrombosis


March


1 Jeremiah Wall


82 11


9 Arteriosclerosis


4 John Riley


61


2 13 Acute Cardiac Failure


6 Helena M. Benton


73


2 17 Chronic Myocarditis


8 Lucy McDonough


85 10 12 Cerebral Hemorrhage


17 Walter S. Harrington


75


5 17 Arteriosclerotic Heart


Disease


20 Allen Parker Cole


85


Arteriosclerosis


20 William E. Thorn


87


8 16


Chronic Nephritis


21 Malcolm C. Latham


67


2 17 Coronary Disease of Heart


27 Theodore F. Surrette


73


8


1 Senility


30 Anthony Edward Corcoran 83


4


6 Cerebral Hemorrhage


April


3 Warren E. Steinhour


81 4 11 Chronic Myocarditis


84 3 10 Terminal Pneumonia


68


3 Erythoblastosis


22 Lyman W. Pierce


4 Walter Scott Hopkins


77


70 5 19 Coronary Sclerosis


73 3 20 Cerebral Hemorrhage


21 Elizabeth Marison Freeman 77


DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1945


Date Name


YMD


Cause of Death


April


6 Oliver M. Wade


72 2 6 Pneumococcus Meningitis


6 John Carr


53


9 23 Cerebral Hemorrhage


50 10 0 Carcinoma of Breast


9 Agnes Campbell Nelson


69


5


9 Carcinoma of Aesophagus Hypertensive Heart Disease


14 Bessie Roper Conant


69


2 2


Myocarditis


17 Herbert Winship Carnes


87


1 7


Carcinoma


19 Elmer Baxter Stratton


42 3 14 Cerebral Hemorrhage


21 Gustav Marheineke


76 10 20 Carcinoma


22 Charles L. Cummings


44 11 1 Uremia


24 Minnie M. McLeod


76 2 9 Senility


25 Thomas H. Day


68 4 18 Cerebral Hemorrhage


25 Joseph Crosby


84


6 20 Terminal Broncho Pneumonia


26 Auguste Marheineke


74


Chronic Myocarditis


May


1 James Scott Parker


65 11


5 Coronary Heart Disease


1 Annie G. Sanborn


67


5 20 Hypostatic Pneumonia


3 Henry Allison Harvey


71


6


16 Cerebral Hemorrhage Cardiac Decomposition


6 Leonard S. McClintock 0 62 15 Carcinoma of Lung


13 James Crosby Ramsey


71


3 0 Coronary Occlusion Broncho Pneumonia


21 Charles W. Evans


80


2 28 Carcinoma of Sigmoid Colon


22


Clarence W. Dyer


63


2 19


Carcinoma of Liver


25 Nellie E. Towle


78 11


26 Arteriosclerotic Heart Disease


25 Walter Giles


76


8 16 Carcinoma of Liver


29 Edward Stanley Frotten


26


15 Transverse Myelitis


29 Ruel Leon Whitchurch


59 3 29 Acute Purulent Peritonitis


30 Adda Belle Sleight


84 2 14 Cardiac Failure


30 Cecelia I. Chapman


53


Carcinoma of Stomach


30 Mabel Augusta Stanyan


81


4 17


Cerebral Thrombosis


June


1 Abbie E. Gullam


80 5


1 Carcinoma of Bowel


69


8 Laneta Proper Sears


12 Arthur D. Pennycuick


74


3 William Henry Morrison, Sr. 76


16 Gertrude L. Bradish


53


DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1945


Date Name


YMD


Cause of Death


June


2 William Henry Mellen


74 10


16 Arteriosclerotic Heart Disease


Arteriosclerotic Heart Disease


7 Edouard Jean Morand


69


2 9


Cardiac Infarction


8 Charles Clark Veasey


65


5 20 Carcinoma of Bowel


11 Ira Gadbois


84 3


3 Coronary Thrombosis Embolism


22 Edith Caroline Nicholson


41


2 19 Right Cerebellar Tumor


23 Edmund F. Drew


56


1


25 Mary Catherine Bowers


85 7


3 Cerebral Hemorrhage Hypostatic Congestion


28 Julie Etta Jones


84


1


4 Myocarditis


July


4 Edward F. Kershaw


4 Margaret Burnes Clinch


52


2 20 Cerebral Hemorrhage


5 Mary Carr


53


0 29 Heart Failure


12 Ada Elizabeth Dow


67 3 8 Cerebral Hemorrhage


12 Joseph Lodi


80 3


2 Hypostatic Pneumonia


18 Nancy R. Wallace


56


7 17 Cerebral Thrombosis


19 Esther Farrell Ray


51


4


5 Carcinoma of Colon Bilateral Broncho Pneumonia


22 Bessie M. Hodgdon


75 0 28


Arteriosclerotic Heart Disease


27 Hamlet Richardson Bancroft 63 4 6 Cerebral Hemorrhage


30 William Stewart


71 7 4 Acute Myocardial Infarction


August


2 Roger Potter


4 Martin Samuel Smith


8 Sarah H. Keyes


9 William Hawes Gay


14 Charlotte Maria Almborg


14 Fannie E. King


15 Clara Meade


15 Arthur Richards


19 Hattie P. Dyer


19 Kathleen A. Devaney


40 11


20


Poleomyelitis


1 Adenocarcinoma


55 7 7 17 Coronary Thrombosis


79


60 8


14 Carcinoma of Gall Bladder


79 2


3 Arterio Sclerotic Gangrene Acute Dilatation of Heart Cerebral Hemorrhage


76


72 8 20 Post Operative Shock


70 0 24 Angina Pectoris


51 4 8 Coronary Thrombosis


6 James Scanlon


76


18 Paula Joyce Shannon


14


82 10


20 General Arteriosclerosis


21 Arthur B. Estabrook


72


78


70


DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1945


Date


Name


Y M D


Cause of Death


August


22 Lillian May Knight


73 2


20 Cardiac Infarction


26 Lizzie J. Cooper


77 10


1 Cerebral Hemorrhage


30 Jessie Ann Fowle


83


8 15 General Arteriosclerosis


31 George E. Gadbois


50


1 22


Generalized Peritonitis


September


1 Susan Sheehan


78


6 21 Arteriosclerosis


4 Catherine Goff


80


4 21


Bronchial Pneumonia


5 John A. Ramsay


54 11


30 Ruptured Esophageal Varices


11 Marie A. Rose


38


9 2 Carcinoma of Colon


11 Fred H. Sargent


75


18 Anna Caroline Lumsden


85


6 24 Coronary Thrombosis Carcinomatosis


18 James Henry Lawler


50 9 18 Heart Failure


19 Lester Sweet Riley


72


0


18 Coronary Heart Disease


19 Sarah Elizabeth Pope


79


3


3 Cerebral Hemorrhage


22 Achsah Louise Johnson


73


0


16 Chronic Myocarditis


29 Mabel Francis Parks


79


3


5 Hypernephroma of Right Kidney


October


1 Thomas Edward Lee


64


1 4 Heart Failure


3 Washington Woodruff


95


7 24 Hypertension


9 Roy E. Carter


65


1 28 Intestinal Obstruction


10 Frederick Gustave Weigmann 67 3 23 Terminal Broncho Pneumonia


12


Carter


2 hrs. Atelectasis


13 Josephine G. Kenney


69


3 19 Valvular Heart Disease


15 Mary E. King


74


2 24 Arteriosclerosis


16 Robert B. Mount, Sr.


62 0 10 Congestive Heart Failure


20 William H. Richardson


88


8 13 Carcinoma


21 Jane McCrea


87


2 4 Coronary Thrombosis


22 Charles Lee Sleight


89


6 18 Cardiac Failure Pulmonary Edema


25 Egbert S. Brander


62


26 Susan Elizabeth Horton


93


6 22 General Arteriosclerosis


28 Reuben William Horton


81


4 27 Coronary Thrombosis


29 Anna Taylor


62 11


18 Pulmonary Thrombosis


November


10 Maria L. Winchester


19 John J. Flanagan


84 3 20 Flame Burns - Accident


12 8 12 Lobar Pneumonia


71


DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1945


Date Name


YMD


Cause of Death


November


20 Irving A. Sargent


63 10


6 Accident


21 Angelina Arsenault


85


6 Intestinal Obstruction


23 Jennie N. Rollins


68


2


5 Carcinoma of Uterus


26 Mary Rice Raley


69


1


2 Valvular Heart Disease


28 Thomas George Davis


3 5 Broncho Pneumonia


30 Frank Monroe March


72


1 27 Heart Failure


30 Mary Alice McEvoy


84 6


3 Heart Failure


December


4 Anna M. Hall


49


6 27


Heart Failure


5 Lawrence B. Lewis


85 9 0 Chronic Nephritis


9 Catherine Timlin


47 11 2 Carcinoma


14 Myra Knight Parker


66 4 4 Cerebral Hemorrhage


16 Robert F. Sellars


68 6 12 Broncho Pneumonia


17 Nelson Roper Whithed


50 2 29 Accident


17 Alice R. Moses


82 9 27 Arteriosclerosis


21 Emma Dorothea Wright


78


2


4


Arteriosclerotic Heart Disease


24 Grace Chase


71 11


4 Cardiac Failure


27 Harry A. Moore


65


3 27 Heart Failure


DEATHS DELAYED IN OTHER YEARS


1941


April


8 Laila M. Fowler


70 2 2 Cerebral Hemorrhage


72


REPORT OF THE TOWN CLERK ON FEES PAID TO THE TOWN


Birth Certificates


$ 42.00


Death Certificates


48.00


Voters Certificates


2.75


Marriage Licenses and Certificates


299.50


Mortgages and Discharges


213.93


Postage


.45


Pole Locations


45.80


Dog Licenses and Transfers


2.00


Certificates of Business


9.00


Duplicate Dog Tags


.30


Gasoline Permits


20.50


Certificates of Residence


.50


Married Women's Certificates


1.50


Bill of Sale


2.00


Permit to sell Christmas Trees


5.00


Certificate of Chiropody


.25


Certificate of Medicine


.25


$ 693.73


Total


Miscellaneous


$ 693.73


Dog Fees


161.80


Fish and Game


105.00


$ 960.53


Total Turned in to Treasurer


Miscellaneous


$ 693.73


Dog Fees


1,949.00


Fish and Game


949.25


$ 3,591.98


73


Dogs


2 Kennels at $25.00 $ 50.00


1 Kennel at $50.00 50.00


3 Kennels at $10.00 30.00


429 Male Dogs at $2.00


858.00


303 Spayed Female Dogs at $2.00


606.00


71 Female Dogs at $5.00 355.00


104 Military and Naval Licenses


000.00


$ 1,949.00


County


1,787.20.


Town


161.80


$ 1,949.00


Fish and Game


139 Fishing Licenses at $2.00 $ 278.00


147 Hunting Licenses at $2.00


294.00


81 Sporting Licenses at $3.25


263.25


41 Women's and Minors Licenses at $1.25


51.25


1 Minor Trapping License at $2.25


2.25


9 Trapping Licenses at $5.25


47.25


1 Non Resident Hunting License at $10.25


10.25


21 Hunting, Fishing and Trapping Licenses


0.00


58 Military and Naval Licenses


0.00


1 Non Resident 3-day Fishing License at $1.50


1.50


1 Resident City Old Age Fishing License


0.00


3 Duplicate Licenses at $ .50


1.50


$ 949.25,


State


844.25


Town


105.00;


$ 949.25


74


SELECTMEN'S REPORT


The annual report of the Board of Selectmen for the year ending December 31, 1945 is hereby submitted :


At an adjourned meeting held March 5th the Board organized as follows :


Kenneth C. Latham, Chairman Herbert K. Miller, Secretary Charles E. Wilkinson Leon G. Bent, Clerk


The custom of holding regular meetings Monday evenings has been followed with extra meetings when necessary. We have followed the procedure of publishing the doings of the Board in the Reading Chronicle.


Reports of the various Town Departments under the jurisdiction of your Board of Selectmen appear on other pages of this report. We, therefore, will report only the highlights of the Board's activities for 1945 :


Board called a special meeting for the purpose of issuing a Procla- mation in recognition of the death of the President of the United States, Franklin Delano Roosevelt. Flags on all public buildings were ordered to be flown at half-staff for a period of thirty days.


Board issued a Proclamation on the official declaration that our German enemy had unconditionally surrendered to the United States, Great Britain and Russia and proclaimed Tuesday, May 8, 1945 a day of Thanksgiving and Prayer. Thanksgiving, that the carnage in the European area has ceased and Prayer, for the speedy and victorious cessation of hostilities in the Pacific area.


Board wishes to express its sincere appreciation to the heads of all the departments of Civilian defense and to all citizens who gave of their time and services during the war years.


Board was notified from the Office of Price Administration advising that the Reading War Price and Rationing Board would be closed on October 1, 1945. Letters of appreciation and thanks were sent to all members who had served in the past and who were serving at present on the various panels, for their loyal services.


On October 28, 1945, Jeremiah Cullinane, Chief of Police was retired on pension. Chief Cullinane rendered more than twenty-five years of faithful service to the department and retired with the best wishes of the citizens.


75


Your Board is aware of the increasing traffic and parking problem. As a means to improve the situation they have been working on a Muni- cipal Parking Area which will be presented at the annual Town Meeting of 1946.


Your Board has attended all the Memorial Services for those of our boys who have paid the supreme sacrifice.


A "Welcome Home" banner was hung over Main Street as a greet- ing to all those returning home from the services.


These are but a few of the many highlights of our year. The co- operation of our departments and those who make up these departments, has been excellent. The friendly helpful efforts of our fellow town officers and their Boards and the Reading Chronicle, has been greatly appreciated.


Respectfully submitted,


HERBERT K. MILLER, Secretary Board of Selectmen


REPORT OF THE PLANNING BOARD


At its first meeting the Board organized with George B. Pease as chairman and A. Lloyd David as secretary, Walter D. Berry and Philip R. White have continued as the representatives of the Board on the Capital Expenditures Planning Committee and Mr. Pease likewise on the Post-War Planning Committee.


With but a few exceptions the Board has held regular weekly meet- ings. The Board has been represented at all hearings of the Board of Appeals. It held a public hearing on a petition relative to a proposed re- zoning of an area on South Main Street for industrial use and a report to the town recommended that the zoning bylaws be not so amended.


Studies have been continued on the proposed construction of Route 28 by-pass of Reading and Stoneham Squares and of the extension of Route 128 known as the circumferential highway and contact main- tained with the State project engineers.


Respectfully submitted,


GEORGE B. PEASE A. LLOYD DAVID WALTER D. BERRY WINTHROP D. PARKER PHILIP R. WHITE


76


LAUREL HILL AND FOREST GLEN CEMETERIES REPORT FOR 1945


To the Board of Cemetery Trustees,


Town of Reading, Mass.


Gentlemen :


I herewith submit my eighteenth annual report of Laurel Hill and Forest Glen Cemeteries ending December 31, 1945.


Aside from the regular maintenance and upkeep of the Cemeteries, 4425 cubic yards of avenues were resurfaced in Laurel Hill Cemetery. Bow, Elm and part of Laurel, Locust and Oak Avenues had a penetra- tion of asphalt with a covering of pea stone.


There were seventy-two interments in Laurel Hill during the year. Seventy-five sunken graves were repaired, seventeen winter graves were graded and seeded, two lots were reloamed and seeded and eight lots had miscellaneous repairs. Eight monument and thirty-six marker foundations were built.


The Perpetual Care Fund incseases each year. Lot owners like to be relieved of the responsibility of the care of their cemetery lots and more are placing them under perpetual care. This year twenty-five old lots and three single graves were placed under perpetual care in Laurel Hill Cemetery and three lots had additional amounts placed on them. Two eight grave lots, seven single graves and three baby graves were sold this year and two single graves were used by the Welfare Depart- ment. There are four lots remaining in Laurel Hill to be sold; three five grave lots and one six grave lot in desirable locations.


During the night of May 12th thirty-five monuments and head- stones were overturned, presumably by boys of teen age; four marble monuments were badly broken and were repaired by a monument firm and all were reset by five men, three from the monument dealer and two men from the Cemetery Department. This vandalism cost the Town considerable to repair and reset the stones. The Selectmen offered $100.00 reward for the apprehension of the culprits, and if caught will be dealt with severely, as it is a serious offense to destroy Cemetery prop- erty.


There were thirty-five interments in Forest Glen Cemetery this year. One sunken grave was repaired, twelve monument and five marker foundations built and nine winter graves reloamed and seeded. The sale of lots in Forest Glen increases each year. Twenty-nine lots were sold this year ; fifteen two grave lots, three three grave lots, eight four grave lots, two six grave lots and one eight grave lot.


As it is a rule now that all interments must have cement crypts or vaults, thirty-two crypts and sixty-five cement vaults were placed in


77


graves this year, thus eliminating approximately three hundred sunken graves to repair in future years, as graves usually sink three times when wooden boxes are used.


I recommend resurfacing Walnut, Cypress and part of Locust Ave- nues in Laurel Hill Cemetery which were not completed this year, and the Avenues in Forest Glen Cemetery, with a penetration of asphalt and a covering of pea stone. This will insure their preservation for several years.


The financial statement will appear in the report of the Town Ac- countant.


Respectfully submitted,


WILLIAM P. PIERPONT, Superintendent


REPORT OF THE BOARD OF CEMETERY TRUSTEES FOR THE YEAR 1945


To the Citizens of the Town of Reading :


The Cemetery Trustees submit their annual report as follows :


The Board organized for the year by electing Clarence C. White as chairman and Fred L. Nutter as secretary. William P. Pierpont was re-appointed superintendent.


The appropriation for the year was $11,500.00 for maintenance of Laurel Hill and Forest Glen Cemeteries. $1,000.00 was transferred from the Cemetery Reserve Fund to assist in carrying on the work of the de- partment. The maintenance of the cemeteries has been carefully super- vised by the trustees, with a view to keeping within these appropria- tions.


The report of the superintendent, approved by the trustees and ap- pended hereto, covers fully the work carried on during the year. The trustees feel that the excellent condition of both cemeteries is due to the efficient management of the superintendent and the loyalty and faith- fulness of his assistants.


Respectfully submitted,


CLARENCE C. WHITE, Chairman FRED L. NUTTER, Secretary FRANK LEE EDGERLEY JAMES W. FAIRCHILD HARRY C. BARR EDOUARD N. DUBE


Board of Cemetery Trustees


78


REPORT OF CUSTODIAN OF SOLDIERS' and SAILORS' GRAVES


The Honorable Board of Selectmen,


Town of Reading.


I respectfully submit my report for the year ending Dec. 31, 1945 as Custodian of Soldiers' and Sailors' graves for the Town of Reading.


Six Veteran graves were repaired in Laurel Hill Cemetery and the Veteran Plot in Forest Glen Cemetery was taken care of during 1945, besides the usual care of all Veteran graves.


Appropriation $600.00


Pay Roll $476.00


Repairs on Veteran Graves


24.00


Care of Veteran Plot in Forest Glen Cemetery 100.00


$600.00 $600.00


There were eight World War I Veterans, two World War II Veterans and one Spanish War Veteran interred during the year 1945 as follows :


Spanish War


Jesse A. Haley 67 years. Lot G, Old Cemetery, Laurel Hill, died May 2, 1945, buried May 4, 1945.


World War I


Maurice C. Proctor, 53 years. Lot No. 402, Forest Glen Cemetery, died Dec. 28, 1944, buried Jan. 2, 1945.


Edwin J. Cline, 51 years. Lot No. 215, Forest Glen Cemetery, died Mar. 19, 1945, buried Mar. 21, 1945.


Walter Giles, 76 years. Grave No. 52, Vet. Plot, Forest Glen Cemetery, died May 25, 1945, buried May 28, 1945.


Martin S. Smith, 55 years. Grave No. 69, Vet. Plot, Forest Glen Cemetery, died Aug. 4, 1945, buried Aug. 8, 1945.


George E. Gadbois, 50 years. Grave No. 64, Vet. Plot, Forest Glen Cemetery, died Aug. 31, 1945, buried Sept. 3, 1945.


John S. Quigley, 70 years. Grave No. 20, Vet. Plot, Forest Glen Cemetery, died Sept. 3, 1945, buried Sept. 6, 1945.


John A. Ramsay, 54 years. Lot No. 1172, Laurel Hill Cemetery, died Sept. 8, 1945, buried Sept. 10, 1945.


Nelson R. Whithed, 50 years. Lot No. 64A, Forest Glen Ceme- tery, died Dec. 17, 1945, buried Dec. 20, 1945.


79


World War II


James A. Richmond, 28 years. Lot No. 699, Forest Glen Ceme- tery, died June 12, 1945, buried June 16, 1945.


Martin G. Gynthersen, 37 years. Grave No. 30, Vet. Plot, Forest Glen Cemetery, died Oct. 8, 1945, buried Oct. 11, 1945.


Respectfully, HARRY A. TURNER, Custodian of Soldiers' and Sailors' Graves Town of Reading.


REPORT OF VETERANS' BENEFIT AGENT


To the Honorable Board of Selectmen,


Town of Reading, Massachusetts Gentlemen :


Your Soldiers' Relief Agent respectfully submits his annual report.


While the financial expenditures have been less this year, the work of the department of Veterans' Benefits has been the heaviest of any year of my incumbency. Employment conditions have been good, and there has been increased Federal assistance, however, with the termina- tion of the war, what the coming year will bring is only a guess. What is certain, there is an increased potential entitlement to Veterans' Bene- fits far beyond what there ever has been. Much depends on the atti- tude of the Federal Government. The transferring of recording dis- charges of veterans, from the Town Clerk to this department, together with the consciousness of the value of recording them, has added to our work. (Chapter 374 General Laws)


We wish to thank the personnel of the office of the Town Account- ant, the Assessors and Town Clerk for their helpful assistance in serv- ing returning veterans.


Respectfully submitted,


CHARLES W. H. SMITH, Agent.


80


FIFTY-FIRST ANNUAL REPORT OF THE


MUNICIPAL LIGHT BOARD for the year ended December 31, 1945


MUNICIPAL LIGHT BOARD


Henry R. Johnson, Chairman Louis Ellenwood, Secretary


Herbert G. Evans


Term expires 1947 Term expires 1946 Term expires 1948


Manager Arthur G. Sias


Office 25 Haven Street, Reading, Mass.


MANAGER'S REPORT


To the Municipal Light Board


Gentlemen :


I take pleasure in submitting, herewith, for your consideration, my report of the operation of the Municipal Light Plant for the year ended December 31, 1945.


This is the fifty-first annual report since the plant was put in opera- tion and the thirty-seventh report which I have been privileged to sub- mit.


The maximum station load during the year was 4,925 kilowatts and occurred on December 27. This is an increase of 26.8 per cent over 1944.




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.