Town of Reading Massachusetts annual report 1946, Part 9

Author: Reading (Mass.)
Publication date: 1946
Publisher: The Town
Number of Pages: 332


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.