Town of Reading Massachusetts Annual Report
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Town of Reading Massachusetts Annual Report
READING public library READING, MASSACHUSETTS BEEEEUpE TOWN OF READING MASSACHU SETTS THE ANNUAL REPORT For the Financial Year Ending December 31st 19 2 2 DAVIS & ABBOTT,' Per TOWN OF READING ANNUAL REPORT —FOR THE— FINANCIAL YEAR ENDED DECEMBER' 31 1922 The Chronicle Press Reading, Mass. Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1922read TOWN OFFICERS, 1922-1923 Elected and Appointed Selectmen FREDERICK L. SPRINGFORD, Chairman Term expires 1923 H. RAYMOND JOHNSON, Secretary “ “ 1924 JOSEPH D. KNIGHT “ “ 1925 LEON G. BENT, Clerk Overseers of the Poor FREDERICK L. SPRINGFORD, Chairman Term expires 1923 H. RAYMOND JOHNSON, Secretary “ “ 1924 JOSEPH D. KNIGHT “ “ 1925 LEON G. BENT, Clerk HELEN A. BROWN, Visitor Assessors ALYAH W. CLARK, Chairman Term expires 1924 * EDWARD B. EAMES , “ 1923 J. FRED RICHARDSON, Secretary “ “ 1925 Town Clerk MILLARD F. CHARLES Treasurer HENRY H. KINSLEY Collector of Taxes GRACE V. VIALL Town Counsel JESSE W. MORTON Moderator JESSE W. MORTON Town Accountant LEON G. BENT 4 Board of Public Works GEORGE H. CLOUGH, Chairman Term expires 1925 CLARENCE C. WHITE, Secretary “ “ 1924 FREDERICK W. ALLEN “ “ 1923 CHARLES VAN STONE “ “ 1924 JOHN W. OWEN “ “ 1925 HARRY B. COLLINS, Supt. EDWARD W. CROWE, Supt. Highway Dept. Board of Health EDWARD M. HALLIGAN, M. D., Chairman Term expires 1925 CHRISTINE F. ATKINSON, Secretary “ “ 1924 CALVERT H. PLAYDON, M. D. V. “ “ 1923 Finance Committee ALBERT R. SHEPARDSON, Chairman Term expires Mar. 31, 1924 JOSEPH W. BOOTH 1923 JAMES P. CARLETON 1923 WILLIAM A. HALEY 1923 FREDERICK D. SPERRY 1923 SPENCER G. STEWART 1923 JAMES W. FAIRCHILD 1924 JOHN H. FARNUM 1924 ELIAS B. -
Former Women Members “I’M No Lady, I’M a Member of Congress”
★ PART ONE ★ Former Women Members “I’m No Lady, I’m a Member of Congress” women pioneers on capitol hill, 1917–1934 Great triumphs and historic firsts highlight women’s initial foray into national political office. Four years after Jeannette Rankin was elected to the House of Representatives in 1916, women won the right to vote nationally, with the ratification of the 19th Amendment in 1920. Rebecca Felton of Georgia became the first woman to serve in the U.S. Senate in 1922. That same year, Alice Robertson of Oklahoma became the first woman to preside over the House of Representatives. In 1923, Representative Mae Ella Nolan of California became the first woman to chair a congressional committee. Two other women followed her lead, including Mary Norton of New Jersey, the first woman elected from the East Coast, who would chair four House committees during her quarter-century career. In 1932, Hattie Caraway became the first woman elected to the Senate. Several other women attained prominent committee positions, including Representative Florence Prag Kahn of California, the first woman to serve on the powerful Appropriations Committee. Nevertheless, women were still a distinct minority of the 435 House Members; at their peak during this period, nine served in the 71st Congress (1929–1931). They lacked the power to focus congressional attention on the issues that were important to them. Jeannette Rankin of Montana, a suffragist and peace activist, was the first woman to serve in Congress. painting by sharon sprung, 2004, collection of the u.s. house of representatives Without seniority, and facing institutional prejudices, the early Congress- women viewed leadership positions as an elusive quest. -
Town of Reading Massachusetts Annual Report
TOWN OF r: C) 7 /- READING /o • - -f CQ MASSACHUSETTS , ^ THE ANNUAL REPORT For the Financial Year Ended December 31st 19 2 4 TOWN OF READING ANNUAL REPORT ’ -FOR THE— FINANCIAL YEAR ENDED DECEMBER 31 1924 The Chronicle Press Reading,! Mass. Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1924read ( 3 TOWN OFFICERS. 1924-1925 Elected and Appointed Board of Selectmen JOSEPH D. KNIGHT, Chairman Term expires 1925 BOBEBT E. PARKEK, Secretary (( ( 1927 FREDERICK L. SPRINGFOBD ( ( n 1926 LEON G. BENT, Clerk Board of Public Welfare JOSEPH D. KNIGHT, Chairman Term expires 1925 ROBERT E. PARKER, Secretary “ 1927 FREDERICK L. SPRINGFOBD 1926 LEON G. BENT, Clerk HELEN A. BROWN, Visitor Board of Assessors ALVAH W. CLARK, Chairman Term expires 1927 J. FRED RICHARDSON, Secretary “ 1925 EDWARD B. EAMES << << 1926 Town Clerk MILLARD F. CHARLES Treasurer , WILFRED A. BANCROFT Collector of Taxes GRACE V. VIALL Town Coimsel JESSE W. MORTON Moderator JESSE W. MORTON Town Accountant LEON G. BENT (i( (i(t<({ (< (i((1t 1<(1 (((i(( 4 Board of Public Works' GEORGE H. CLOUGH, Chairman Term expires 1925 MILES C. HIGGINS, Secretary “ ‘‘ 1927 JOSEPH W. BOOTH “ “ 1926 FRANK C. CARTER “ 1927 JOHN W. OWEN “ “ 1925 HARRY B. COLLINS, Supt Board of Health EDWARD M. HALLIGAN, M. D., Chairman Term expires 1925 CHRISTINE F. ATKINSON, Secretary H ( ( 1927 CALVERT H. PLAYDON, M. D. V. C( (t 1926 Finance Committee ALBERT R. SHEPARDSON, Chairman Term expires Mar. 31, 1927 JOHN CONNELLY ( i i ( ( 1925 WILLIAM S. DENNISON C ( ( i ( ( 1925 JOHN L. DEVANEY ( ( ( ( 1925 MARGARET R. ELLISON ( 1 ( ( ( 1925 MARTIN B. -
American Visions of the Netherlands East Indies/ Indonesia: US Foreign Policy and Indonesian Nationalism, 1920-1949 Gouda, Frances; Brocades Zaalberg, Thijs
www.ssoar.info American Visions of the Netherlands East Indies/ Indonesia: US Foreign Policy and Indonesian Nationalism, 1920-1949 Gouda, Frances; Brocades Zaalberg, Thijs Veröffentlichungsversion / Published Version Monographie / monograph Zur Verfügung gestellt in Kooperation mit / provided in cooperation with: OAPEN (Open Access Publishing in European Networks) Empfohlene Zitierung / Suggested Citation: Gouda, F., & Brocades Zaalberg, T. (2002). American Visions of the Netherlands East Indies/Indonesia: US Foreign Policy and Indonesian Nationalism, 1920-1949. (American Studies). Amsterdam: Amsterdam Univ. Press. https://nbn- resolving.org/urn:nbn:de:0168-ssoar-337325 Nutzungsbedingungen: Terms of use: Dieser Text wird unter einer CC BY-NC-ND Lizenz This document is made available under a CC BY-NC-ND Licence (Namensnennung-Nicht-kommerziell-Keine Bearbeitung) zur (Attribution-Non Comercial-NoDerivatives). For more Information Verfügung gestellt. Nähere Auskünfte zu den CC-Lizenzen finden see: Sie hier: https://creativecommons.org/licenses/by-nc-nd/4.0 https://creativecommons.org/licenses/by-nc-nd/4.0/deed.de FRANCES GOUDA with THIJS BROCADES ZAALBERG AMERICAN VISIONS of the NETHERLANDS EAST INDIES/INDONESIA US Foreign Policy and Indonesian Nationalism, 1920-1949 AMSTERDAM UNIVERSITY PRESS de 3e PROEF - BOEK 29-11-2001 23:41 Pagina 1 AMERICAN VISIONS OF THE NETHERLANDS EAST INDIES/INDONESIA de 3e PROEF - BOEK 29-11-2001 23:41 Pagina 2 de 3e PROEF - BOEK 29-11-2001 23:41 Pagina 3 AmericanVisions of the Netherlands East Indies/Indonesia -
H. Doc. 108-222
SIXTY-SEVENTH CONGRESS MARCH 4, 1921, TO MARCH 3, 1923 FIRST SESSION—April 11, 1921, to November 23, 1921 SECOND SESSION—December 5, 1921, to September 22, 1922 THIRD SESSION—November 20, 1922, to December 4, 1922 FOURTH SESSION—December 4, 1922, to March 3, 1923 SPECIAL SESSION OF THE SENATE—March 4, 1921, to March 15, 1921 VICE PRESIDENT OF THE UNITED STATES—CALVIN COOLIDGE, of Massachusetts PRESIDENT PRO TEMPORE OF THE SENATE—ALBERT B. CUMMINS, 1 of Iowa SECRETARY OF THE SENATE—GEORGE A. SANDERSON, 2 of Illinois SERGEANT AT ARMS OF THE SENATE—DAVID S. BARRY, of Rhode Island SPEAKER OF THE HOUSE OF REPRESENTATIVES—FREDERICK H. GILLETT, 3 of Massachusetts CLERK OF THE HOUSE—WILLIAM TYLER PAGE, 4 of Maryland SERGEANT AT ARMS OF THE HOUSE—JOSEPH G. ROGERS, of Pennsylvania DOORKEEPER OF THE HOUSE—BERT W. KENNEDY, of Michigan POSTMASTER OF THE HOUSE—FRANK W. COLLIER ALABAMA Ralph H. Cameron, Phoenix Samuel M. Shortridge, Menlo Park REPRESENTATIVE AT LARGE SENATORS REPRESENTATIVES Carl Hayden, Phoenix Oscar W. Underwood, Birmingham Clarence F. Lea, Santa Rosa J. Thomas Heflin, Lafayette ARKANSAS John E. Raker, Alturas REPRESENTATIVES SENATORS Charles F. Curry, Sacramento Julius Kahn, San Francisco John McDuffie, Monroeville Joseph T. Robinson, Little Rock John I. Nolan, 9 San Francisco John R. Tyson, Montgomery Thaddeus H. Caraway, Jonesboro Mae E. Nolan, 10 San Francisco Henry B. Steagall, Ozark REPRESENTATIVES John A. Elston, 11 Berkeley Lamar Jeffers, 5 Anniston William J. Driver, Osceola James H. MacLafferty, 12 Oakland William B. Bowling, Lafayette William A. Oldfield, Batesville Henry E. Barbour, Fresno William B. -
The Foreign Service Journal, May 2014
PUBLISHED BY THE AMERICAN FOREIGN SERVICE ASSOCIATION MAY 2014 CELEBRATING 90 YEARS OF THE ROGERS ACT THE AMERICAN WAY OF DIPLOMACY OUR MAN IN MOROCCO FOREIGN May 2014 SERVICE Volume 91, No. 5 AFSA NEWS FOCUS 90TH ANNIVERSARY OF AFSA AND THE FOREIGN SERVICE Senate Releases Hold on FS Employees / 51 Diplomacy in Dangerous Foreign Service, Civil Service: Places / 51 How We Got to Where We Are / 19 State VP Voice: Millennial Diplomacy / 52 The burden of two very different personnel systems, and a large and FAS VP Voice: New USDA growing cohort of appointees exempt from the disciplines of either, Under Secretary Position / 53 is taking a real toll on the Department of State—and the Foreign Service. AFSA on the Hill: BY HARRY KOPP The Multiplier Effect / 54 Honoring Toni Tomasek In the Beginning: The Rogers Act of 1924 / 26 on Foreign Affairs Day / 55 The Foreign Service Act of 1924, known as the Rogers Act, created Department of State by State / 56 the U.S. Foreign Service as we know it today. Here is how it happened. UNA-NCA Honors BY JIM LAMONT AND LARRY COHEN Amb. Edward Perkins / 56 Members Support Merit Awards Program / 57 Foreign Service Stories: What Makes Us Proud / 33 Advocating for Members of the U.S. Foreign Service share moments from their careers. FS Child Care Options / 58 CONTRIBUTIONS FROM AFSA MEMBERS International Studies: AFSA Meets Academia / 59 An AFSA Timeline: Selected Highlights / 38 “Nowruz Pirooz!” / 60 COLUMNS President’s Views / 7 In Defense of Nation-Building FEATURE BY ROBERT J. SILVERMAN Letter from the Editor / 8 The American Way of Diplomacy / 40 Remembering Our History How do we rescue U.S. -
A Souvenir of Massachusetts Legislators
-i^^^^a - ^^ J^g^gg^fe^i'fSl^a/Sg^ ri^fe ^fej^^Hi , -j:^, _ ' ' ^ ^A U c%fe- -i-..:<it ,..,; , . _,.,^. ., ^-jg- , /;;:,:> i -.•.•;. i. fi j , .X"?''.' ., .ic(. r— nc i^^ SV-i,^^ ut- ""-"S^ A SOUVENIR OF Massachusetts Legislators 19 16 Volume XXV Published by A. M. BRIDGMAN Photographs From "E. Chickering Studios Inc.," 21 West Street, Boston Engravings by W. J. Dobinson Co., -17.5 Washington Street, Boston Composition and Pressvvork of Text by "Machine Composition Company," Boston tlXiF* 'rONB 'pRfe^S- WORK 'bV THE PEQUA PRESS INC. STOUGHTON, MASS. \) V .\ ?. PREFACE Again is verified the statement that every Legislature has its own peculiar feature. That of 1916 was an extra session, Sept. 12, 13, 14, called to provide some method of taking the votes of the Massachusetts soldiers on the Mexican border, of securing a constitutional adjustment of the rep- resentative districts in Suffolk county, and of providing suitable compen- sation to families of soldiers in United States service as members of the National Guard. A bill to prevent spread of infantile paralysis was passed also. Extra pay of $50 each was deemed just and reasonable, with mileage of 20 cents one way. This was the first extra session, called for special action, since that of 1872, called to provide for exigencies resulting from the great Boston fire in November, which lasted two weeks, and at which other matters were also considered. Aside from this feature, was the fact that more business was disposed of in less time than ever before. One threatened investigation was warded off; and another resulted in an ex- pulsion. -
Property List Historical and Architectural Inventory Protected By
Historical Commission - Property List Historical and Architectural Inventory Protected by Demolition Delay * Subject to deed restrictions Nat'l 1980 2010 Current # Street Name of Property Style Date Register Inventory # Expansion # Use/Status 0 Ash Street Ash Street Marker Granite Monument 900-1 Monument 37 Ash Street Methodist Society Church/American Legion 1869 349 Meeting Hall 159 Ash Street Blacksmith Shop/Horse Shooing Shop Pre 1875 350 Commercial 226 Ash Street Nat. Reg. RMLD Romanesque 1894 B-82 Commercial 227 Ash Street None Greek Revival c.1850 B-83 Dwelling 251 Ash Street Yes Benjamin Beard House Greek Revival c.1851-1854 B-84 Dwelling 287 Ash Street Mabel H. Lewis House & Garage Craftsman Colonial 1914 351 Dwelling 44-48-54 Ash Street J. Frost Property Federal Before 1830 B-79 Commercial 77-81 Ash Street Yes Captain Parker's Red House Georgian/Vernacular Before 1765 B-80 Two family 3 Avon Street Burnap House Georgian/Vernacular Pre 1765 B-85 Dwelling 8 Back Bay Court John Poole House (Was 64 Bay State.) Cape Gambrel Early 1700's REA.255 Dwelling 14 Bancroft Avenue Symonds-Abbott House Queen Anne 1904 352 Dwelling 112 Bancroft Avenue Henry F. Middleton House Four Square 1917 353 Dwelling 153 Bancroft Avenue Collins-Richards House Gambrel Front 1922 354 Dwelling 182 Bancroft Avenue Clarence Thomas House & Garage Dutch Colonial 1927 355 Dwelling 58 Bay State Road Caleb Wakefield House c.1882 A-21 Dwelling 13 Beacon Street Bancroft, Emory House Italianate 1865-1867 D-205 Dwelling 36 Beacon Street Alfred L. Oliver House Bungalow 1917 356 Dwelling 11 Beech Street Yes Emily Ruggles House Queen Anne/Stick c.1880-1889 A-85A Dwelling 30 Border Road None Federal Vernacular 1820-1830 C-89 Dwelling 26 Center Ave Yes Center Ave. -
Reading-1984.Pdf (12.16Mb)
Annual Report for 1984 Town of 1 . 1 READING . 'ii V MASSACHUSETTS reading PUDLiC I RE/\Di NG fv (/ , V:, Q ^ Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December 31, 1984 Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1984read STATISTICS Area - 10 Square Miles REGISTERED RESIDENTS PRECINCT UNDER 17 17 & OLDER TOTAL 1 631 2,072 2,703 2 718 1,966 2,684 3 476 1,80'9 2,285 A 741 2,113 2,854 5 653 1,877 2,530 6 624 2,011 2,635 7 696 2,063 2,759 8 668 2,202 2,870 5,207 16,113 21,320 REGISTERED VOTERS PRECINCT REPUBLICANS DEMOCRATS INDEPENDENT TOTAL 1 659 362 682 1,703 2 673 280 723 1,676 3 516 283 584 1,383 4 643 466 655 1,764 5 565 299 625 1,489 6 650 388 623 1,661 7 566 404 738 1,708 8 585 378 836 1,799 4,857 2,860 5,466 13,183 HOUSING Public Housing: Cedar Glen Housing 114 Units Tannerville Elderly Housing 80 Units Section 8 Subsidized1 Housing 75 Units Peter Sanborn Place Housing 74 Units 707 State ProgrcTTi 10 Units Type of Housing: No. Units One -Family House 6,160 6,160 Two-Family House 392 784 Three-Family House 24 72 Four-Family House 28 468 Store Apartments 28 28 Commercial 176 — Industrial 22 — Condominiums 299 299 3 : : Federal Seventh Congressional District Edward J. Markey - 223-2781 2100-A J.F.K. -
Woodstock Village National Register Historic District Data Sheet Draft
Woodstock Village National Register Historic District Data Sheet Draft Map Street No. Street Name Historic Name Date Built Number of C/NC Property No. Outbuildings Type 1 4 Benson Place 2014 0 NC B 2 1 Bond Street Lake Sunapee Bank 1984 0 NC B 3 3 Bond Street Lawrence-Billings House 1836 0 C B 4 4 Bond Street Amos Warren House 1808 1 C B 5 5 -11 Central Street Jones Block 1881 0 C B 6 10 -12 Central Street Whitcomb's Block 1894 0 C B 7 13 -33 Central Street Phoenix Block 1861 0 C B 8 16 Central Street Blossom & Dutton Block 1875 0 C B 9 18 -20 Central Street Fletcher Block 1869 0 C B 10 22 Central Street United States Post Office 1931 0 C B 11 Central Street Central Street Bridge 1935; superstructure 0 C St replaced 2018 12 26 Central Street Woodstock Village Fire House 1883 0 C B 13 28 Central Street John McKenzie House 1805, remodeled ca. 1 C B 1840, 1877 14 30 Central Street Sylvester Edson House ca. 1814, remodeled 0 C B 1885 15 37 -43 Central Street Blish & Roby Block 1830 0 C B 16 40 Central Street Billings Carriage House ca. 1870; ca. 1905 0 C B 17 42 Central Street Amos McLaughlin House 1826 0 C B 18 Central & Pleasant Tribou Park 1882 2 C Si 19 47 -55 Central Street Stone Mill ca. 1855 0 C B 20 59 Central Street Edson Shop-Jacob Fisher House 1821 1 C B 21 61 Central Street William H. -
National Register of Historic Places
NPS Form 10-900 OMB No. 1024-0018 (3-82) Exp. 10-31-84 United States Department of the Interior National Park Service National Register of Historic Places Inventory Nomination Form See instructions in How to Complete National Register Forms Type all entries complete applicable sections________________________________ 1. Name____________________________ historic Town of Reading (partial Inventory: historic & architectural ca. 1700-1925) ^-" ;' -————————————————•—————————————-- __ - and/or common Reading Multiple Resource Area (preferred) -^_________ street & number Multiple - See individual forms city, town Reading N/A vicinity of 025 Middlesex 017 state Massachusetts code county code 3. Classification Category Ownership Status Present Use district JC_ public _ X occupied -X _ agriculture X museum building(s) _X- private unoccupied % _ commercial -X-park structure both work in progress -X _ educational X private residence site Public Acquisition Accessible ji _ . entertainment _^_religious object j^| /fl in process _X yes: restricted j( _ government scientific X multiple being considered yes: unrestricted X _ industrial X transportation resource no . military _ :_ other: 4. Owner of Property name Multiple (See attached list and individual forms} street & number city, town N/Avicinity of state 5. Location of Legal Description courthouse, registry of deeds, etc. Middlesex County Registry of Deeds street & number 40 Thorndike Street city, town Cambridge state MA 6. Representation in Existing Surveys Inventory of the Historic Assets of title the Commonwealth_____________ has this property been determined eligible? yes no date 1980-82 federal A state county __ local depository for survey records Massachusetts Historical Commission city, town Boston state Massachusetts NPS Form 10-900-a OMB No. -
Town of Reading Economic Development Action Plan 2016-2022 December 2015
Town of Reading Economic Development Action Plan 2016-2022 December 2015 Prepared for: Town of Reading Planning Division Reading, Massachusetts 01867 Prepared by: Metropolitan Area Planning Council Boston, Massachusetts 02111 www.mapc.org Reading Economic Development Action Plan, 2016-2022 December 2015 Table of Contents Summary ................................................................................................................................................ 5 Overview .......................................................................................................................................................................... 5 Reading’s Economic Development Vision .............................................................................................................. 5 Priority Development Areas .................................................................................................................................... 5 How this Plan is Organized .......................................................................................................................................... 7 Summary of Findings and Recommendations ............................................................................................................ 7 Action Plan Strategies ........................................................................................................................................... 10 Action Plan Development Process ............................................................................................................................