Town of Reading Massachusetts Annual Report
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
National Register of Historic Places Weekly Lists for 1997
National Register of Historic Places 1997 Weekly Lists WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 12/23/96 THROUGH 12/27/96 .................................... 3 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 12/30/96 THROUGH 1/03/97 ...................................... 5 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/06/97 THROUGH 1/10/97 ........................................ 8 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/13/97 THROUGH 1/17/97 ...................................... 12 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/20/97 THROUGH 1/25/97 ...................................... 14 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/27/97 THROUGH 1/31/97 ...................................... 16 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/03/97 THROUGH 2/07/97 ...................................... 19 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/10/97 THROUGH 2/14/97 ...................................... 21 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/17/97 THROUGH 2/21/97 ...................................... 25 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/24/97 THROUGH 2/28/97 ...................................... 28 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/03/97 THROUGH 3/08/97 ...................................... 32 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/10/97 THROUGH 3/14/97 ...................................... 34 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/17/97 THROUGH 3/21/97 ...................................... 36 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/24/97 THROUGH 3/28/97 ...................................... 39 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/31/97 THROUGH 4/04/97 ...................................... 41 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 4/07/97 THROUGH 4/11/97 ...................................... 43 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 4/14/97 THROUGH 4/18/97 ..................................... -
Mass-Ala 2017Events
MASS•ALA MASSACHUSETTS ASSISTED LIVING ASSOCIATION 465 Waverley Oaks Road , Suite 300 Waltham, MA 02452 Phone: 781-622-5999 Fax: 781-622-5979 www.mass-ala.org Social icon Circle Only use blue and/or white. For more details check out our Brand Guidelines. 5-year In a world of choices... rate lock! New Horizons might be the right one for you and your family! Connecting People Choosing the most appropriate independent or assisted living community is never easy. With so many options, the decision can be daunting. to Possibilities With over 20 years of experience, Benchmark Senior Living Unlike most every other retirement community in New England, New believes possibilities start with authentic connections, Horizons guarantees all residents NO INCREASE in its regular monthly fee and it’s those connections that transform lives. for at least five years! This fee includes lodging, housekeeping, meals, water, Interested in connecting with one of our Massachusetts heat, air conditioning, parking, maintenance, cable, etc. communities, please contact us. 888.335.6548 We welcome a visit at your leisure, and encourage BenchmarkSeniorLiving.com you to enjoy the wealth of information, including unsolicited testimonials and colorful photographs | A turning point in senior living Independent Living Assisted Living on our Website, CummingsFoundation.org. 400 Hemenway Street, Memory Care | Skilled Nursing See why so many wonderful seniors choose New Marlborough (Sudbury), MA Horizons as their home. 508-460-5200 One of New England’s largest and finest assisted living communities, located just off US 20 near Routes 9 and I-495. Not-for-profit • State Certified • Independent & Assisted Living Assisted Living in Massachusetts 2018 RESOURCE GUIDE TWENTY-THIRD EDITION EDUCATE. -
Town of Reading Massachusetts Annual Report
ANNUAL REPORT '.v3 1 9 6 7 3 TOWIV OF READING MASSACHUSETTS Digitized by the Internet Archive in 2016 https ://arch i ve .org/detai Is/townof readi ng mas 1 967read In Memorium J. WARREN KILLAM, J Town Counsel 1960 - 1967 TOWN OFFICERS 1967 Board of Selectmen HERBERT F. GENT, JR., Chairman Term Expires 1968 ” ” C. DEWEY SMITH, Secretary 1969 ” ” ROBERT S. CUMMINGS 1970 Town Accountant Treasurer BOYD H. STEWART FREDERICK A. ASMUSSEN Moderator Town Collector KENNETH C. LATHAM FREDERICK A. ASMUSSEN Board of Assessors RALPH T. HORN, Chairman Term Expires 1970 FRANK M. STEVENS, Secretary ” ” 1968 CARL W. GOODRIDGE ” ” 1969 Board of Registrars H. NELSON BATES, Chairman Term Expires 1968 *LOUIS BACIGALUPO ” ” 1969 ” WILLIAM M. CONNELL, III ” 1970 BOYD H. STEWART, Clerk (Ex-Officio) fJOSEPH P. RIEMER Board of Appeal GERALD E. FOSBROKE, Chairman Term Expires 1969 JOHN E. SHEEHY, Secretary ” ” 1968 DAVID K. YOUNG M ” 1970 Associate Members of Board of Appeal FREDERICK F. MARTIN Term Expires 1970 ” ROBERT C. SPONGBERG ” 1968 ” JAMES H. WATTS, III ” 1969 Planning Board EDWIN H. BJORKMAN, Chairman Term Expires 1970 ROBERT W. GRIEVE, Secretary ” ” 1969 ” JJAMES J. SULLIVAN, JR. ” 1968 DONALD W. DAVIDSON ” ” 1968 ” WILLIAM H. PARKER, III ” 1970 tRUSSELL H. STONE, SR. ” ” 1970 ^Resigned Deceased 3 Finance Committee LAWRENCE DREW, Chairman Term Expires 1968 RONALD A. WINSLOW, Vice-Chairman 1970 LAURENCE P. CABLE 1969 EDWARD P. CAMERON 1968 PHILIP J. CLOUGH 1968 DONALD C. DOLBEN 1970 THOMAS F. GALVIN 1970 SYDNEY M. HODSON, JR. 1968 WILLIAM E. LOCKE 1969 GEORGE E. MILLNER 1968 ALFRED E. MURPHY 1970 WILLIAM F. MURPHY 1969 ROBERT I. -
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. -
Town of Reading Massachusetts Annual Report
READING PUBUC UBRARY READING, MASSACHUSEm TOWN OF READING MASSACHU SETTS THEREPORTANNUAL OF RECEIPTS AND EXPENDITURES For the Financial Year Ending December 31st 19 2 0 TOWN OF READING ANNUAL REPORT —OF- Receipts and Expenditures -FOR THE— FINANCIAL YEAR ENDING DECEMBER 31 1920 The Chronicle Press Reading, Mass. > 3 TOWN OFFICERS, 1920-1921 Selectmen and Fence Viewers OTIS B. EUGGLES, Chairman CHAELES P. HOWAED, Secretary WILLIAM S. KINSLEY Overseers of the Poor OTIS B. EUGGLES, Chairman CHAELES P. HOWAED, Secretary WILLIAM S. KINSLEY Assessors MILLAED F. CHAELES, Chairman Term expires 1921 GEOEGE E. HOEEOCKS, Secretary 1922 AEDINE M. ALLEN 1923 Town Clerk MILLAED F. CHAELES Treasurer HENEY H. KINSLEY Collector of Taxes HEEBEET M. VIALL Board of Health EDWAED M. HALLIGAN, Chairman Term Expires 1922 LEMUEL W. ALLEN, Secretary 1921 CALVEET H. PLAYDON '' '' 1923 School Committee WALTEE S. PAEKEE, Chairman Term expires 1923 JESSE W. MOETON 1922 EUTH A. LUMSDEN ( ( (( 1922 LEONE F. QUIMBY (( (( 1923 AETHUE N. MANSFIELD i ( (( 1921 ELIZABETH H. BEOWN a (( 1921 ADELBEET L. SAFFOED, Supt. of Schools, Secretary {((({ (1<(<1(1( 4 Water Commissioners HENRY R. JOHNSON, Chairman Term expires 1922 EDGAR N. HUNT, Secretary C i ( 1921 HARVEY A. BANCROFT 1 ( ( 1923 Sewer Commissioners JOHN W. OWEN, Chairman Term expires 1922 EDWARD J. DAHILL, Secretary i t 1921 EDWIN C. HANSCOM ( 1923 Municipal Light Board WILLIAM G. LONG, Chairman Term expires 1923 GEORGE L. FLINT, Secretary ( < c 1921 FRANK E. CRAFTS C i ( ( 1922 Planning Board CHESTER J. WALLACE, Chairman Term expires 1923 AMOS M. McLEAN, Secretary ( ( 1922 (unexpired term of Raymond B. Temple) HENRY Q. -
2020-Resource-Guide.Pdf
MASS • ALA MASS • MASS • ALA MASSACHUSETTS ASSISTED LIVING ASSISTED MASSACHUSETTS MASSACHUSETTS ASSISTED LIVING RESOURCE2020 RESOURCE 2020 RESOURCE GUIDE MASSACHUSETTS ASSISTED LIVING ASSOCIATION 465 Waverley Oaks Road, Suite 300 Waltham, MA 02452 Phone: 781-622-5999 Fax: 781-622-5979 [email protected] www.mass-ala.org 6-year In a world of choices... rate lock! New Horizons might be the right one for you and your family! Celebrating 25 Years of Retirement Living Since 1994, New Horizons has provided outstanding independent and assisted living on beautifully landscaped grounds. Unlike any other retirement community in New England, New Horizons guarantees all residents NO INCREASE to their regular monthly fee for at least six years! This fee includes lodging, housekeeping, all meals, water, heat, air conditioning, parking, maintenance, free cable, etc. We welcome a visit at your leisure, and encourage you to enjoy the wealth of information, including photographs and unsolicited testimonials, at CountryCommunities.com. 400 Hemenway Street See why so many wonderful seniors choose New Horizons Marlborough, MA as their home. 508-460-5200 One of New England’s largest and finest assisted living communities, located just off US 20 near Routes 9 and I-495. Not-for-profit • State Certified • Independent & Assisted Living This is your time to live well, grow and belong. Come discover the Benchmark difference. Helping our residents connect with the people, passions and things that matter, has been our greatest mission for 20+ years. • Fortune’s -
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 ............................................................................................................................ -
Town of Reading Massachusetts Annual Report
Digitized by the Internet Archive in 2016 https ://arch i ve . o rg/detai Is/townofread i ng mas 1 947 read THREE HUNDRED and THIRD Annual Report TOWN OF READING MASSACHUSETTS FOR THE YEAR ENDED DECEMBER 19 4 7 Town Officers 1947 Board of Selectmen KENNETH C. LATHAM, Chairman Term expires 1948 ” CHARLES E. WILKINSON, Secretary ” 1949 ” G. LAWRENCE ROBERTS ” 1950 MILDRED J. GRAY, Clerk Board of Public Welfare JOSEPH D. KNIGHT, Chairman Term expires 1948 ” ” CLARENCE J. STALLIDAY, Secretary 1950 ” MILES C. HIGGINS ” 1949 EDWARD E. HARNDEN, Welfare Agent GLADYS WILSON, Social Worker Bureau of Old Age Assistance JOSEPH D. KNIGHT, Chairman Term expires 1948 ” MILES C. HIGGINS ” 1949 ” ” CLARENCE J. STALLIDAY 1950 GWENDOLYN H. NEWHOUSE, Secretary to the Bureau EDWARD E. HARNDEN, Director VIRGINIA C. SMITH, Social Worker RUTH CORBETT, Social Worker Board of Assessors HAROLD B. CURRELL, Chairman Term expires 1950 ” RALPH T. HORN, Secretary ” 1949 ” LEON G. BENT ” 1948 Town Counsel Town Clerk SAMUEL H. DAVIS GUY W. ELLISON Treasurer Moderator PRESTON F. NICHOLS CHARLES P. HOWARD Town Accountant Town Collector BOYD H. STEWART WILLIAM E. MORRISON Agent, Veterans’ Benefit CHARLES W. H. SMITH Board of Public Works HAROLD W. PUTNAM, Chairman Term expires 1949 ” HARMON D. SMITH, Secretary ” 1950 ” WENDELL P. DAVIS ” 1948 ” ALEXANDER LINDSAY ” 1948 ” ” WILLIAM J. WEBB 1948 Appointed to fill vacancy 2 Board of Health E. M. HALUGAN, M.D., Chairman Term expires 1949 ” CHRISTINE F. ATKINSON, Secretary ” 1948 ” CHARLES R. BAISLEY, M.D. ” 1950 Finance Committee LOUIS DAVIS, Chairman Term expires 1948 WILLIAM A. CONNELLY, D.M.D. 99 99 1949 HORACE A.