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.