USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1946 > Part 9
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
Stoneham
26 U. S. Navy
Westboro
24 At Home
Reading
40 Auto Body Repair Reading
39 Secretary
Reading
19 Machinist
N. Reading
21 Salesgirl
Reading
August
1 John Lazarus Dervishian Mildred Charlotte Heselton (Krotzer)
4 Paul Sill
26 None
Reading
21 Typist
Reading
27 U. S. Navy
Reading
19 Factory Worker
Reading
29 Asst. Frt. Agt.
Reading
19 Payroll Clerk
Lowell
28 None
Wilmington
19 Assembler
Wilmington
21 Press Embosser
Reading
20 Stenographer
Tewksbury
28 U. S. Army
Cambridge
32 Stitcher
Reading
26 Bartender
Boston
22 Clerk-Typist Boston
25 Student
Reading
25 Clerk Milton
25 Sheet Metal Worker
Reading
17 Carl Edward Gilman Bertha Hildred Merritt 27 Nurse
22 Machinist
Cambridge
18 At Home
Reading
Lorraine Josephine Fox
7 Wilfred Raymond Toussaint Jean Lorraine Surrette
9 Roger William Pine, Jr. Phyllis Mary Gordon
10 Frank P. Yentile Ruth M. Hovey
10 Richard Blaine Webster Helen Florence Nelson
15 Edward Anthony Smith Alice Josephine Evans
16 Joseph J. McLean Claire C. Walsh
17 Robert MacCollum Crosby Charlotte Louise Woodward
Reading
22 John James Marchetti Lillian Lavinia McMurray
27 Thomas Henry Reilly Helen Mary Connelly
28 Sidney Alfred Goodrich Svea Martina Eleonara Helrich
28 William Roland Schofield Dorothy Jane Roberts
105
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1946
Date Name
Age Occupation
Residence
August
17 Lawrence Carlyle Stapleton 19 U. S. Navy
Lexington, Mich
Norma Kathryn Raymond 19 Telephone Operator
Reading
17 Hugh Sumner Betts 21
Student Reading
Marguerite Eleanor Brophy 22
Student Reading
21 Philip Nobet Cail 20 Necktie Cutter Reading Mary Zaccone 16 At Home Stoneham
22 Eric Lothar Meyer Thelma Ralston 29 At Home Reading 36 Research Analyst Summit, N.J.
21 Bicycle Repair Man
Reading
22 Earl Richard Beck Geneva Priscilla Alcorn 21 Council of Churches, Clerk
Somerville
24 Joseph George Ragone 26 U. S. Marine Corps
Somerville
Lillian Bernadette Davies 23 At Home
Reading
24 Robert Brackett Tucker 23 Student
Reading
Ethel Goldie Crosby
23 Secretary
Reading
Mary Morris
53 At Home
Chicago, Il1. Wakefield
30 Warren Stanford Southwick, Jr.
27 Salesman
No. Reading
Nathalie Madeline Smith 31
Secretary Reading
31 Walter Robert Brown 23 Foreman
Greenwood
Claire Irene Allicon 18 Radio Work Reading
September
1 Roger Weare Bragdon 24 Student York Village, Me.
Dorothy Babcock 23 Social Worker Reading
7 James Norman Costa 52 Restaurant Reading
Margaret Agnes McElhinney 25 Waitress Woburn
7 Reginald Amback, Jr. Mildred Frances Pells 22
24 Student
Reading
7 Lennox Schoppelry 22 Carpenter
Reading
Annabel Gladys Walker 23 At Home
8 Charles Albert Carroll 21 Storekeeper Hopkinton, N.H. Reading
Natalie Helen Coker 22 Stenographer
24 Greenhouse Foreman
Reading
23 At Home
Woburn
28 Salesman
Reading
21 None
Melrose
20 Student
Reading
14 William Lovejoy Henderson Marie Agnes Burns
Nurse New Britain, Conn.
Reading
8 Joseph Richard Pothier Mary Nancy Nett
14 Chester Arthur Cook, Jr. Charlotte Elizabeth Mitchell
20 Stenographer Wakefield
106
24 Charles Puleo
48 Bindery Foreman
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1946
Date Name
Age
Occupation
Residence
September
15 Guy Wilbert Ellison, Jr. Mary Josephine Marrone
24 Machine Operator
Reading
24 Salesgirl
Stoneham
21 Robert Willard Wakeling Elizabeth Buker Barstow
25 Student
Reading
25 At Home
Reading
21 Charles A. Hammer Josephine R. Ranieri 23
44 Taxi Driver
No. Reading
Waitress
No. Reading
21 John Soccorso Cusato 21 Roofer Evelyn Bernadette Peters 22 At Home
Reading
25 Robert Preston Daniels, 3rd Nora Josephine (Roach) Devaney
33 Secretary
Stoneham
28 Gerald Norman Yeomans 23 Machinist
Somerville
Thelma Phylis Sargent
23 Typist
Reading
October
2 James Arthur Gorey 26 Mechanic
Mildred Sidelinker (Dulong) 38
Waitress
Reading
5 Richard Whitney Wilcox 21 Insurance
Reading
Pauline Lucrezia Secord 19 At Home
Lowell
6 Wallace Van Geyte 25 Wood Worker
Malden
Esther Mary Ann Frotten 23 Laundry Worker
Reading
6 James Eleazer Carter Bertha Mae Meuse
34 Clerk
Reading
26 Clerk
Reading
60 Merchant
Reading
47 Secretary
Reading
39 Brick Mason
No. Reading
31 Secretary
Newton
26 Truck Driver
No. Reading
19 Bookkeeper
Reading
21 Meter Reader
Wakefield
22 Clerk
Reading
22 Stationary Fireman
Reading
18 None
Reading
69 Retired
Reading
68 Merchant
Bermuda
30 Engineer
Wakefield
29 At Home
Wakefield
29 Mechanic
No. Reading
19 Attendant
No. Reading
13 Robert William Morrow Carolyn Faith Nichols
16 John Fletcher Motyer Ethel Louise Brown
20 Lloyd S. Freeman Virginia R. Knox (Ross)
22 Joseph T. Gingras Margaret W .. Upham
Reading
12 Herbert Elmer Waterhouse Helen Louise Flagg
12 Robert A. Scott Meredith Main (Zahn)
13 James Franklin Whitton Janice Winifred Humphrey
13 James Harold Melanson Natalie Ellen Cutcliffe
Wakefield
34 Lawyer
Reading
107
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1946
Date
Name
Age Occupation
Residence
October
25 William George Lake 18 Seaman
Shirley Emily Peterson 19 At Home
26 Francis Edward Muse 30 Mill Hand
Wakefield
Sarah Elizabeth Fennelly 24 Spot Welder
Reading
27 Roger Gibbs Gifford
41 Chauffeur
Reading
Harriett Maud (Ward) Gould 48 Housekeeper
27 George Alton Dahlmann 21 Draftsman Reading
Claire Leslie Johnson
21 Bank Clerk Reading
November
1 Frank A. Thibault Odelia Doucette
60 Rubber Worker
Reading
62 Housework
Reading
25 Gen. Electric Everett
27 Telephone Operator
Reading
2 Richard Joseph Melanson Ruth Alice Surette
20 Sprayer
Wakefield
18 Welder
26
Machinist
25 Secretary
Reading
3 George Thomas Malone Ann Adele LeFave
17 Shoe Worker
Reading
3 George Economou Rose C. Burgoyne
25 At Home
Tewksbury Reading
21 Truckman
19 At Home
No. Reading
27 Store Manager Wilmington
27 Clerk Wilmington
24 Fish Cutter
Stoneham
21 Secretary
Reading
37 Lab. Technician Everett
31 Secretary Reading
23 Bank Teller
Reading
24
Secretary
Winchester
22 Truck Driver No. Reading
17 Machine Operator
Reading
23 Clerk Reading
21 None
Auburndale
25 Police Officer
Reading
21 Bank Clerk
Reading
3 George Henry Morgan Alyce Mary Flynn
19 Army Discharge
Malden
25 Greenhouse
Lowell
9 James Chapman Robinson Edna Lee Peck
10 Dante D. DeCain Josephine P. McClean
16 Robert Joseph Ginivan Helen Marie Kimball
16 Frank Leslie Cushman Cora Alma Pitman
16 George Clifford True Barbara Currie
16 Harry Francis Evans Ethel May Beauchamp
16 John Alden Loring, Jr. Rosemarie Johanna Bailey
16 John Francis Beaudoin June Frances Doran
No. Reading Reading
Reading
2 Harry James Dulong Davina Clapperton
Reading Wakefield
108
MARRIAGES REGISTERED IN TOWN OF READING, YEAR 1946
Date
Name
Age
Occupation
Residence
November
23 James Henry Smith, Jr. 24 Tanner
Reading
Kathryn Mary Doucette
25 Shoe Worker
Reading
24 James Donald Doucette Gertrude Margaret Cavanaugh
19 Time Keeper
Reading
18 Shoe Worker
Reading
December
1 Thomas Bernard Flanagan 41 Shipping Clerk
Reading
Annette Brown
25 At Home
Reading
1 Bradford Louis Frautten Blanche Mary Masel
26 Laborer
Wakefield
23 Clerk
Reading
8 Warren Lloyd Fredericks Winnifred Mae Johnston
26
Cashier Reading
20 Freight Handler
Wilmington
18 At Home
Reading
19 Frank Nelson Nickerson Marjorie Eliz. Underwood
34 At Home
Winthrop
21 Richard Steele Ducette Doris Marie Williams
19 Seaman
Reading
23 Film Inspectress
Somerville
21 Townsend Leeds Grace Elizabeth Lander
19. Telephone Operator Reading
25 Richard F. Smith
24 U. S. Army
Wilmington
Theresa Dukos
28 Waitress
No. Wilmington
DELAYED MARRIAGES IN OTHER YEARS
1945
September
22 George Cleveland Finch
25 U. S. Soldier
Oriskang, N.Y.
Rita Lee LeFave 19 Typist
Reading
23 Machine Operator
Lynn
14 Willis Murray Johnson Ella May White
28 Pressman
Reading
21 Construction
Reading
109
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1946
Date
Name
YMD
Cause of Death
January
1 Flora Tobey Strong
85
1 7 Cerebral Hemorrhage
4 Carrie Willard Chambers
76
2 22 Cerebral Hemorrhage
5 Mary P. Jeffery
95
7
21 Congestive Heart Failure
6 William J. Parsons
77 0
28 Coronary Occlusion
7 Minnie A. Harvey
71
6
27 Carcinoma of Uterus
11 George B. Wright
79
6 19 Arteriosclerotic Heart Disease
13 Sarah Elma Shurman
86
Broncho Pneumonia
14 Elizabeth N. Urquhart
80
2 16 Coronary Sclerosis
15 Roberta B. Steele
60
7
27 Carcinoma of Breast
15 Granger Carroll
69
7
7 Broncho pneumonia
16 Sarah Channell
49 10
18 Uremia
24 Henry Ellis
60
2 14 Coronary Thrombosis Coronary Thrombosis
25 Henry P. Jacob
58
8 22 Cerebral Hemorrhage
29 Frank Paul Wood
60
9
1 Cerebral Hemorrhage
29 Ivanilla M. Cahoon
74 2
31 Eleanor Reed
32
24 Coronary Occlusion Rheumatic Heart Disease
February
4 Elvira F. Veasey
86 10
14 Hypertensive Cardiovascu- lar Disease
4 Willard Massey Crowe
68
5 10
Congestive Heart Failure
6 Louise H. Jenkins
82
3 22 General Arteriosclerosis
6 John W. Harrison
21
25 Congenital Anomaly of Heart
8 Katherine M. Kelsey
81
2
Influenza
9 Herbert Poore
84
8 19 Generalized osis
Arterioscler-
17 John Tonry
70
Coronary Thrombosis
20 Linwood L. Spencer
55
3 0 Carcinoma of Pancreas
21 William H. Campbell
72 3
11 Benign prostatic hyper- trophy
22 Patrick J. Long
59 11
26 Cerebral Hemorrhage
March
1 Ellen Richards
79
2 17 Carcinoma of Ovary
1 William S. Dennison
7 5 Acute Ventricular Failure
5 Charlotte Dick
63 0 1 Cerebral Hemorrhage
110
17 John A. Loring
20 Blanche E. Bryden
73
84 2 12 Cerebral Hemorrhage
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1946
Date
Name
YMD
Cause of Death
March
8 Adeline M. LeFave
89
3 17 Coronary Sclerosis
15 Annie M. Caldwell
78
1 15 Acute Pulmonary Edema Congenital Heart Disease
16 John Mylott
19 Katie Lizeth Bennett
79
21 Harry Clarkson Parker
61
8
0 Fracture Skull
22 Martha Park
95
7
6 Hypertensive Cardio Vas- cular
29 William Henry Pervear
91
4 3 Myocardial Degeneration
30 Chester Jay Wallace
77
9
2 Cerebral Embolism
April
2 Elizabeth A. Herrick
2
Pulmonary Edema
3 William J. St. Louis
37
5 21 Brain Tumor
3 Stephen Alan Smith
2 Hemorrhage-Broncho Pneumonia
7 George Henry Prescott
91
9
1 Arteriosclerosis
9 Margaret Jane Wright
61
7 18 Coronary Occlusion
10 August Ludwig Esterberg
84
3
3 Gastroenteritis
11 Arthur Thomas
76 3 23 Cardiac Infarction Ventric- ular
14 Bertha Allinson
78
1 17 Cerebral Hemorrhage
14 Arthur Gerry Sias
72
2 14 Coronary Occlusion
15 Mary Bronk
49 9 3 Cerebral Hemorrhage
22 Linville Hall Higgins
74 10 25 Coronary Occlusion
24 William Arnold Haley
69
7
4 Carcinoma of Bladder
27 Norris D. Cluff
45
4 3 Heart Disease, probably Coronary Occlusion
29 Sarah Ann Kelleher
58
2 Coronary Thrombosis
May
4 Mabel A. Southwick
6 Civilla C. Osborne
7 Frank E. Gray
10 Helen F. Sawyer
10 Thomas W. Berry
15 Henry Edward Belhumer
16 Catherine Ferrick
18 Frankie M. Mather
70
8 8 Broncho-Pneumonia
75 7 25 Intestinal Obstruction
78 3 12 Hypostatic Pneumonia
59 1
1 Carcinoma of Liver Melansarcoma
44 5
51 11 22 Coronary Occlusion
65 7 23 Adenocarcinoma of Liver
93 7 13 Arteriosclerosis
2 3 15 Coronary Occlusion
r
111
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1946
Date Name
YMD
Cause of Death
May
22 Pearl M. Burgess
>
61 0 8 Heart Failure, probably Coronary Occlusion
22 Fred Converse Slack
80 7
14 Cerebral Arterios Sclerosis
22 Elmer Francis Sillars
26 Henrietta Belle Mooney
31 John Beighley
10 7
June
4 Mary Elizabeth Quinlan
49 6 29
Asphyxiation by Carbon Monoxide
11 Alma L. Pitman
59
2
6 Adenocarcinoma of Breast Lobar Pneumonia
13 Arthur C. Putnam
79
14 Elizabeth M. Owen
75 10
1 Peritonitis
17 Robert Ross Nicholson, Jr. 9 7 2 Injuries received in auto accident
18 John Robert Anderson
74 2
7 Carcinoma of Prostate Gland
18 Georgie E. Donnell
86 10
20 Carcinoma of Rectum
19 Marie L. MacPherson
84 7 12 Broncho Pneumonia
20 Peter J. Arsenault
50
1 Carcinoma of Pancreas
21 Everett B. Ralston
27 Sylvester Zyskowski
30 Charlotte A. Petkewich
55
3
26 Metastic Carcinoma of Lung and Spine
30 Mary Potter Allen
97 1
16 Hypertensive Cardiovascu- lar
July
1 Charles H. Buxton
2 Edith L. Robinson
6 Fannie Elwood Hooker
9 Laurence E. Murphy
74 5
4 Acute Cholecystitis
10 William Bertram Goodwin
26 1
11 Pulmonary Tuberculosis
14 Winifred A. Davis
54 3 10 Multiple Sclerosis
20 Cynthia Jean Dodge
5 Cerebral Hemorrhage
21 Howard Lorenzo Warren
27 1
26 Suicide
24 Charlotte Emma Heselton
27 Ernest Moore Graves
27 Florence Kathlein Treseler 65 5
27 Walter James Smith
53
6
7 Coronary Occlusion Tumor of Brain
29 Hilda Tupper
79 6 17 Cerebral Hemorrhage
45 9 14 Carcinoma of Bladder
76 6
30 Hypertensive Heart Failure
85 2 18 Coronary Occlusion
72 3 16 Carcinoma of Lung
27 Coronary Occlusion
46
68 10 20 Cirrhosis of Liver
78 13 Clu. Endocardites Chronic glomerulonephritis
58 77 2 27 Coronary Sclerosis Coronary Occlusion
112
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1946
Date
Name
YMD
Cause of Death
August
2 Frank Meuse
65
5
0 Carcinoma of Pancreas
3 Martha Susan Carey
80
9 8 Coronary Occlusion
4 Edward Allen Freeman 68
8 13 .Chronic Dephritis
5 Frederick L. Buckmaster
96 5
2 Hypostatic Congestion
9 John James O'Brien
57 2 18 Coronary Occlusion
10 Susie Belle McDonough
69
1 26 Coronary Occlusion
10 Addie Chase
77 10 28 Endocarditis
10 Georgiana Littlefield
92 11
16 Chronic Myocarditis
13 John Lovitt Muse
69 11 9 Laceration of Brain
17 Grace Elizabeth Fowle
79
4 10 Carcinoma of Breast Chronic Myocarditis
20 Baby Toepfer
2 hrs
Congenital absence left diaphragm
23 James Clarence Brown
75
2 23 Carcinoma Pancreas
25 Isabelle G. Bronson
90
3 0 Uraemia
25 Blanche Maybelle Hill
65 8
5 Pulmonary Embolism
30 Elias Beals Currell
79 7 7 Metastatic Carcinoma of Sternun
September
2 Emily Angela Ham
95
3 28 Chronic Mycardial De- generation
9 Elizabeth Packard
62
17 Frank Joseph Collins
47
1
55 10 29 Cerebral Embolism
19 Lincoln Plummer Davis
80 11 3 Coronary Thrombosis
19 Ella C. Williams
77 3
3 Cirrhosis of Liver
20 Frederick W. Mellin
78
1 27
Carcinoma of Stomach
20 James E. Marshall
64
28 Valvular Heart Disease
21 Owen Warris Bredbury
72 3
1 Heart Failure
23 Ida C. Berkley
85
1 11 Hypertension Cerebral Hemorrhage
24 Harold Youd
65 7
5 Cerebral Hemorrhage
26 Lillian M. Manning
73
1 2 Coronary Occlusion
28 Jane Laing
4 1 13 Acute Encephalopathy
113
.
17 Cerebral Thrombosis Coronary Thrombosis
18 Eugenia Marion Olsen
18 Marion L. Price
85
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1946
Date
Name
YMD
Cause of Death
October
3 Nellie Estelle Gould
72 10
7 Coronary Occlusion
9 Caroline L. Knox
67 0
4 Cardiac Embolus
9 Maude M. Kanada
71 11
5 Cerebral Embolism
10 James Ferrick
77 5 Pulmonary Embolus
11 Elizabeth Maude Sargent
67
2
0 Cerebral Hemorrhage
13 Sarah Emma Nichols
88 9 16 Carcinoma of Breast
14 Charles Davis
78
4 23 Fracture left Femur, Dia- betes
14 Edmund Blier
58
3 10 Coronary Thrombosis Coronary Thrombosis
16 William A. Doucette
74
18 Samuel Bromley
80 2 21 Acute Cardiac Decompen- sation
19 Ellen J. Phippen
68 8
11 Cerebral Hemorrhage
19 James E. Sinott
50 11
27 Acute Cardiac Failure
20 Dorothy A. Allard
40 6 2 Chronic Myeloid Leukemia
21 Anna Berry Abbott
79 10 26 Cerebral Hemorrhage
23 Maud Evelyn Clapp
55
11 Carcinoma of Rectum
23 Alice E. Dimock
75
1 20 Diabetes Mellitus
25 Laura I. Dillingham
76
1 25 Abdominal Carcinoma
November
1 Felix Herman Leuchtmann 66 1 19
Broncho Pneumonia
4 Mildred R. Hunter
66
5 25 Coronary Occlusion
4 Jacob Hager Carfrey
87
8 20 Coronary Thrombosis
6 Jessie B. Nichols
84 2 19 Cerebral Hemorrhage
8 Howard H. Blabon
90 11 25 Generalized arteriosclerosis
8 Etta Ann Corbett
75 5 15 Coronary Occlusion 83 7 Arteriosclerosis
8 Mary E. Crystal
13 Charles Benjamin Johnson
36 4 21 Coronary Occlusion
17 Frederick DuBois Ingalls
69
4 15 Chronic Myocarditis
25 Nettic M. Baker
75
5 30 Hypertensive Cardio Vas- cular
27 Arthur Gilmet
65
8 12 Pulmonary Edema
29 John M. Raymond
64 10
19 Broncho Pneumonia
114
DEATHS REGISTERED IN TOWN OF READING FOR YEAR 1946
Date
Name
YMD
Cause of Death
December
2 Arthur Hamilton Cook
77 6 1 Coronary Thrombosis
7 Mary Black
87
0 2 General Arteriosclerosis
8 Wesley Flint
85
8 William Carney
85
21 Cardiac Failure Arteriorsclerotic
9 Emma Austin Burns
84 4 6 Coronary Thrombosis
10 Thomas Davis
80
5 4 Cerebral Compression
11 Grace Henderson
75
6 5 Coronary Thrombosis
12 James Henry Remick
16 Margaret A. McCarty
72
74 3 11 Carcinoma of Duodenum Cerebro Vascular Accident
19 Sehrie Anderson
69
6
11 Bulbar Paralysis Carcinoma of Colon
25 Mary Elizabeth Quinlan
84
26 Grace Batchelder Shepardson 76 4 29
Coronary Occlusion
29 Florence Ada Cook
71 0 26
Coronary Occlusion
DEATHS DELAYED IN OTHER YEARS
1945
June
12 James A. Richmond
28 10 7 Airplane Crash
115
SELECTMEN'S REPORT
The annual report of the Board of Selectmen for the year ending December 31 1946 is hereby submitted.
At an adjourned meeting held March 4 1946 the Board organized as follows :
Kenneth C. Latham, Chairman
Herbert K. Miller, Secretary
Charles E. Wilkinson Leon G. Bent, Clerk
Regular meetings of the Board have been held on Monday nights with extra meetings when necessary.
This year we have asked the citizens who wished to see the Board to make an appointment with the Clerk of the Board prior to the regular meeting. This has resulted in saving time for the citizens and your Board. We have followed the procedure of publishing the agenda 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 Boards' activities for 1946.
Your Board received many requests from citizens regarding bus service throughout the town. Several hearings were held by the Board to discuss the proposed areas to be served. As a result of these hearings additional service is now available to residents on Ash Street, Brook Street, South Main Street, Eaton Street, Salem Street, Green Street and High Street, by the Eastern Massachusetts Street Railway Company.
In December the Eastern Massachusetts Street Railway Company extended its service from Sullivan Square to Reading Square which your Board approved.
Continued requests for bus service from citizens on the West side and Northern area of the Town resulted in your Board granting to Carlton B. McIntire of North Reading the right to operate bus service in these areas. This service must be approved by the Department of Public Utilities before it can be instituted. Mr. McIntire's petition is now before the D.P.U.
Due to the cancellation of the Emergency Act which extended the time of employment to all those who had reached the retirement age, Leon G. Bent, who had served the Town for twenty-five years as Town Accountant and Clerk of the Board of Selectmen, was retired on June 1, 1946. A fitting testimonial was tendered Mr. Bent on May 27,
116
1946. Those present to pay tribute to Mr. Bent's long and efficient service were those who had served as members of the Board of Select- men during Mr. Bent's term of office. Messages were received from those who could not be present.
The Municipal Parking Area which your Board brought before the Annual Town Meeting and for which money was appropriated to carry out the approved plans, and through the combined efforts of your Parking Area Committee, Board of Public Works and Town Counsel, has become a reality. It was decided that the permanent surfacing of the Parking Area be delayed until the Spring of 1947. This would allow for any settling and would allow further time to study the drainage problem of the area.
On October 19, 1946, your Board issued a proclamation setting aside Monday, November 11, 1946 as Reading's Welcome Home Day, and called upon all citizens of Reading to take part in observance of this day and its program and thereby extending to our Veterans of World War II a real genuine "Welcome Home."
A committee composed of your Board of Selectmen, representatives of Post No. 62 American Legion and Post No. 685 Veterans of Foreign Wars labored zealously in planning and carrying out the program.
Ringing of the Church bells announced the opening of the day's events. Following the parade which was highly commended, appropriate exercises were held on the Common. The dedication of a plaque which was placed on the new flag pole, to those who paid the supreme sacrifice, was conducted in the presence of our Gold Star Mothers and Fathers.
Scrolls from the Town were presented to our Servicemen by members of the Board of Selectmen.
We were honored to have as our guest, Senator Leverett Salton- stall, who delivered an appropriate address.
A dinner was served to our Servicemen at the Legion House fol- lowing the exercises on the Common.
In the afternoon a football game was held between Reading High School and Cambridge Latin School. Between the halves an impressive Armistice Memorial Service was conducted by Post No. 62 American Legion.
The day's events were brought to a successful closing by a Military Ball held in Security Hall under the direction of Post No. 685 Veterans of Foreign Wars.
The Board of Selectmen wish to express their deep appreciation to Mr. John M. Widdell, Chairman of this Committee and to all the members who gave of their time in making this day one long to be re- membered. Our appreciation is also extended to the Salvage Committee who voted a sum of money together with a like sum appropriated at a Special Town Meeting, to finance this Welcome Home Celebration.
117
Your Board is pleased to announce that after many months of discussion and study with the Engineering Department of the Boston and Maine Railroad regarding the dangerous conditions which have existed at the Willow Street Crossing, we have been informed that automatic gates will be installed at this crossing in the early spring of 1947.
During the year your Board has completed a survey of the Traffic Rules and Regulations. Certain changes have been recommended and copies have been presented to various Departments and organizations for their approval and comment. Before the final adoption of these revised Traffic Rules and Regulations your Board will give the citizens an opportunity to review them at a public meeting.
In closing, the Board wishes to express its appreciation for the co- operation of our Departments and those who make up these Depart- ments. The friendly, helpful efforts of our fellow town officers and their Board and the Reading Chronicle.
Respectfully submitted,
HERBERT K. MILLER, Secretary
Board of Selectmen
REPORT OF THE PLANNING BOARD
At the first meeting of the Board Mr. Pease was re-elected as chairman and Mr. David as secretary.
The Board has met with the Selectmen on several occasions to discuss matters pertaining to the zoning by-laws and the building code.
Members of the Board have attended all hearings before the Board of Appeals and several hearings of the Board of Survey.
The practice of furnishing maps to the various town boards has been continued. Many citizens have sought advice on zoning matters.
Mr. White has continued to serve on the Capital Expenditures Planning Committee while Mr. David has succeeded Mr. Berry as the second member of the Board on that committee. Mr. Pease was dele- gated to serve on the School Site Committee authorized by vote of the Annual Town Meeting.
Mr. Sidney Shurcliff was engaged to make a study and report on the landscaping of Reading Commmon and vicinity.
Respectfully submitted GEORGE B. PEASE A. LLOYD DAVID WALTER D. BERRY WINTHROP D. PARKER PHILIP R. WHITE
Planning Board
118
REPORT OF THE BOARD OF CEMETERY TRUSTEES FOR THE YEAR 1946
To the Citizens of the Town of Reading :
The Cemetery Trustees submit their Annual Report as follows :
Immediately after the Annual Meeting of the Town in March the Board organized by electing Clarence C. White as Chairman and Fred L. Nutter as Secretary. William P. Pierpont was reappointed Superin- tendent.
On June 30th Mr. Pierpont reached the retirement age and there- fore resigned as Superintendent, and Mr. White, our Chairman, re- signed because of giving up his residence in Reading. These men have faithfully served the Town of Reading through this Board and it was with regret that it became necessary to accept their resignations.
To carry on, the Board met and elected Fred L. Nutter as Chairman and James W. Fairchild as Secretary, and accepted the resignation of Harold F. Davis as a member of the Board and appointed him as Superin- tendent to succeed Mr. Pierpont. The two vacancies on the Board were filled at a joint meeting by the remaining members of the Board and the Board of Selectmen, and the appointments were made of William P. Pierpont and David E. Hersee for the remainder of the year.
During the year, the Board has found it necessary to raise the fees in connection with the various services of the Cemetery, including Holi- day, Saturday afternoon and Sunday interments and regular interments. This will increase the revenue to the Town a substantial amount.
Because of the general rise in the cost of labor, it became ncessary for the Board to ask for an additional appropriation at the Special Town Meeting held May 20, 1946, to grant the increases to our employees.
It has been the policy of this Board to carry on its work as economi- cally as possible and we are sure that the Town is getting value for the money spent. The condition of both Cemeteries reflect the excellent supervision by our Superintendents. The report of the Superintendent, approved by the Trustees and appended hereto, covers fully the work carried on during the year.
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.