Town of Reading Massachusetts Annual Report
Total Page:16
File Type:pdf, Size:1020Kb
Recommended publications
-
Reading Massachusetts
Town of Reading Massachusetts 6j NCO 2018 Annual Report OFRegO' y 2018 Annual Report m r639: Table of Contents PAGE( S) 2018 YEAR IN REVIEW Town Manager Annual Letter ............................................................... 4 Tableof Organization....................................................................................... 7 ADMINISTRATIVE SERVICES DEPARTMENT SelectBoard............................................................................................ 8 TownCounsel ................................................................................. 10 TownClerk .................................................................................... 11 Human Resources ............................................................................ 12 Technology & Operations ... ............................................................... 14 PUBLIC SERVICES DEPARTMENT PlanningDivision ............................................................................. 16 Metro North Regional Housing Services Office (MNRHSO)........................... 17 Metropolitan Area Planning Council (MAPC) ......... .................................. 17 North Suburban Planning Council (NSPC) ............................................... 17 Conservation Division ....................................................................... 18 Historic District Commission ............................................................... 19 Historical Commission............................................................................. 19 Inspections -
Town of Reading Massachusetts Annual Report
1 ' REFERENCE TOWN OF READING MASSACH U SETTS THE ANNUAL REPORT For the Financial Year Ended December 31st 19 3 2 TOWN OF READING ANNUAL REPORT FOR THE FINANCIAL YEAR ENDED DECEMBER 31 1932 Reading Chronicle Press Reading, Mass. Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1932read 3 TOWN OFFICERS 1932 Elected and Appointed Board of Selectmen W. HOMER MORRISON, Chairman Term expires 1935 “ MOLLIE A. SWEETSER, Secretary “ 1933 “ ALBERT N. LEMAN “ 1934 LEON G. BENT, Clerk Board of Public Welfare MYRTLE L. LEMAN, Chairman Term expires 1933 “ MARY F. DANIEL, Secretary “ 1935 “ GEORGE H. SIDEBOTTOM “ 1934 LEON G. BENT, Clerk HELEN A. BROWN, Visitor ANNIE E. PATRICK, Visitor Old Age Assistance Board of Assessors ALVAH H. CLARK, Chairman Term expires 1933 “ ARTHUR S. COOK, Secretary “ 1934 “ GEORGE E. HORROCKS “ 1935 Town Clerk Moderator MILLARD F. CHARLES CHARLES P. HOWARD Collector of Taxes Town Counsel GRACE V. VIALL SAMUEL H. DAVIS Treasurer Town Accountant PRESTON F. NICHOLS LEON G. BENT Board of Public Works MARTIN B. HARTSHORN, Chairman Term expires 1934 “ ROBERT E. FOWLE, Secretary “ 1933 “ WILLIAM T. FAIRCLOUGH “ 1935 “ HAROLD W. PUTNAM “ 1934 “ FRANK M. MERRILL “ 1933 ALEXANDER BIRNIE, Superintendent 4 Board of Health EDWARD M. HALLIGAN, M. D., Chairman Term expires 1934 CHRISTINE F. ATKINSON, Secretary 1933 CORNELIUS THIBEAULT 1935 Finance Committee ROBERT B. MOUNT, Chairman Term expires Mar. 31 1933 PEARL M. BURGESS 1935 WILLIAM A. HALEY 1935 J. WARREN KILLAM, JR. 1935 LOGAN R. DICKIE 1935 EDWARD J. SCOTT 1935 MILES C. HIGGINS 1933 JAMES W. FAIRCHILD 1933 HOWARD P. KNOX 1933 MARGARET S. -
Peter Cloherty Interviewer: John F
Peter Cloherty Oral History Interview—9/29/1967 Administrative Information Creator: Peter Cloherty Interviewer: John F. Stewart Date of Interview: September 29, 1967 Length: 53 pages (NOTE: There were two pages numbered “20” in the original transcript. These have been changed to 20 and 20a.) Biographical Note Cloherty was a Massachusetts political figure, campaign worker during John F. Kennedy’s (JFK) first congressional campaign (1946), a delegate, (1952, 1956) and an alternate delegate (1960) during the Democratic National Convention. In this interview he discusses JKF’s 1946 congressional campaign, Boston Mayor James Michael Curley, and differences within the Democratic Party, among other issues. Access Open. Usage Restrictions Copyright of these materials have passed to the United States Government upon the death of the interviewee. Users of these materials are advised to determine the copyright status of any document from which they wish to publish. Copyright The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be “used for any purpose other than private study, scholarship, or research.” If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excesses of “fair use,” that user may be liable for copyright infringement. This institution reserves the right to refuse to accept a copying order if, in its judgment, fulfillment of the order would involve violation of copyright law. -
Boston Symphony Orchestra Concert Programs, Season 76, 1956-1957
SYMPHONY HALL, BOSTON , Telephone, Commonwealth 6-1492 ! SEVENTY-SIXTH SEASON, 1956-1957 CONCERT BULLETIN of the -. - • Boston Symphony Orchestra - CHARLES MUNCH, Music Director Richard Burgin, Associate Conductor with historical and descriptive notes by John N. Burk COPYRIGHT, 1957, BY BOSTON SYMPHONY ORCHESTRA, Inc. The TRUSTEES of the BOSTON SYMPHONY ORCHESTRA, Inc. • Henry B. Cabot Presiden t Vice-President Jacob J. Kaplan Richard C. Paine Treasurer " Talcott M. Banks, Jr. E. Morton Jennings, Jr. Theodore P. Ferris Michael T. Kelleher Alvan T. Fuller Palfrey Perkins . Francis W. Hatch Charles H. Stockton Harold D. Hodgkinson Edward A. Taft C. D. Jackson Raymond S. Wilkins Oliver Wolcott TRUSTEES EMERITUS . • Phi ui> R. Allen M. A. DeWolfe Howe N. Penrose Hallowell Lewis Perry ' Thomas D. Perry, Jr., Manager Rector AssistantAssis Brosnahan, Assistant Treasurer G. W. I J. J. N. S. Shirk j Man agers Rosario Mazzeo, Personnel Manager 1201 [ ] 1 \ THE LIVING TRUST How It Benefits You, Your Family, Your Estate Unsettled conditions . new inventions . political changes . interest rates and taxes, today make the complicated field of in- vestments more and more a province for specialists. Because of this, more and more men and women, with capital to invest and estates to manage, are turning to the Living Trust. WHAT IT IS The Living Trust is a Trust which you establish to go into effect during your lifetime, as part of your overall estate plan, and for the purpose of receiving professionai management for a specified ) portion of your property. It can be arranged for the benefit of yourself, members of your family, or other individuals or charities —and can be large or small. -
Open PDF File, 134.33 KB, for Paintings
Massachusetts State House Art and Artifact Collections Paintings SUBJECT ARTIST LOCATION ~A John G. B. Adams Darius Cobb Room 27 Samuel Adams Walter G. Page Governor’s Council Chamber Frank Allen John C. Johansen Floor 3 Corridor Oliver Ames Charles A. Whipple Floor 3 Corridor John Andrew Darius Cobb Governor’s Council Chamber Esther Andrews Jacob Binder Room 189 Edmund Andros Frederick E. Wallace Floor 2 Corridor John Avery John Sanborn Room 116 ~B Gaspar Bacon Jacob Binder Senate Reading Room Nathaniel Banks Daniel Strain Floor 3 Corridor John L. Bates William W. Churchill Floor 3 Corridor Jonathan Belcher Frederick E. Wallace Floor 2 Corridor Richard Bellingham Agnes E. Fletcher Floor 2 Corridor Josiah Benton Walter G. Page Storage Francis Bernard Giovanni B. Troccoli Floor 2 Corridor Thomas Birmingham George Nick Senate Reading Room George Boutwell Frederic P. Vinton Floor 3 Corridor James Bowdoin Edmund C. Tarbell Floor 3 Corridor John Brackett Walter G. Page Floor 3 Corridor Robert Bradford Elmer W. Greene Floor 3 Corridor Simon Bradstreet Unknown artist Floor 2 Corridor George Briggs Walter M. Brackett Floor 3 Corridor Massachusetts State House Art Collection: Inventory of Paintings by Subject John Brooks Jacob Wagner Floor 3 Corridor William M. Bulger Warren and Lucia Prosperi Senate Reading Room Alexander Bullock Horace R. Burdick Floor 3 Corridor Anson Burlingame Unknown artist Room 272 William Burnet John Watson Floor 2 Corridor Benjamin F. Butler Walter Gilman Page Floor 3 Corridor ~C Argeo Paul Cellucci Ronald Sherr Lt. Governor’s Office Henry Childs Moses Wight Room 373 William Claflin James Harvey Young Floor 3 Corridor John Clifford Benoni Irwin Floor 3 Corridor David Cobb Edgar Parker Room 222 Charles C. -
Town of Norwell Annual Report
NORWELL PUBLIC LIBRARY 3 1639 00054 9855 ANNUAL REPORT 1960 Si- tu NORWELL MASSACHUSETTS One Hundred Eleventh ANNUAL REPORT OF THE TOWN OF NORWELL Massachusetts For the Year Ending December 31, 1960 Norwell Public Library Linotyped, Printed and Bound by THE MEMORIAL PRESS, INC. Plymouth, Mass. Digitized by the Internet Archive in 2014 https://archive.org/details/townofnorwellann1960unse TOWN OF NORWELL Plymouth County, Massachusetts Ninth Congressional District Hastings Keith, West Bridgewater Second Councillor District Abraham H. Kahalas Norfolk and Plymouth Senatorial Districts Newland H. Holmes, 83 Webb Street, Weymouth Third Plymouth Representative District T. Clark Perkins, Hingham Alfred R. Shrigley, Elect County Commissioners Leo F. Nourse. Chairman Bridgewater Norman G. MacDonald Eiva M. Bent Hanson Brockton Population, 1955 State Census, 4,127 4 ELECTED TOWN OFFICERS Elected Town Officers Selectmen G. HERBERT REPASS, Chairman Term Expires 1962 EARLE F. ALLEN, Member Clerk Term Expires 1963 CHARLES H. WHITING Term Expires 1961 Assessors W. CLARKE ATWATER, Chairman Term Expires 1961 EARLE F. ALLEN, Member Clerk Term Expires 1963 PAUL B. MacDONALD Term Expires 1962 Board oj Public Welfare RALPH H. COLEMAN, Chairman Term Expires 1961 JOHN D. LINDSAY Term Expires 1963 MINNA R. SENGER Term Expires 1962 Town Treasurer MARGARET CROWELL Term Expires 1961 Town Collector DONALD C. WILDER Term Expires 1963 Town Clerk NELLIE L. SPARRELL Term Expires 1963 Moderator JOSEPH M. SILVIA Term Expires 1961 Highway Surveyor E. ARNOLD JOSEPH Term Expires 1961 Tree Warden WESLEY H. OSBORNE, Jr Term Expires 1961 School Committee ERNEST W. HASKINS, JR., Chairman ... Term Expires 1961 NELLIE L. SPARRELL, Secretary Term Expires 1962 FLETCHER BOIG Term Expires 1963 WILLIAM G. -
Parent Handbook
WOOD END ELEMENTARY SCHOOL PARENT HANDBOOK Wood End Wildcats are responsible, respectful, honest, engaged & safe! Dear Members of the Wood End Elementary School Community, Welcome to the 2020-21 school year, which is certain to be a year filled with changes. This handbook includes helpful information, policies, and procedures about our school. It has been updated to reflect the many changes we have implemented due to COVID-19. It also includes our behavioral expectations for students, which are designed to keep all members of our school community safe and engaged, as well as our core values. At Wood End, our students are responsible, respectful, honest, engaged and safe. We will partner with all our families to ensure a culture of respect, safety, and compassion. It is important that all students feel safe to learn and grow as individuals both academically and socially. The policies and procedures, as outlined in this handbook, are in place to make your elementary school experience a successful one. I look forward to welcoming our students and families in September to begin a new and exciting school year. Thank you in advance for your help in keeping our school a safe and nurturing community for students, families, and staff. Best, Dr. Joanne King Principal Wood End Elementary School’s Mission Statement Wood End Elementary School seeks to create a safe and supportive learning environment. We will work to achieve this aim through the implementation of a tiered support system that promotes clearly defined and consistent student expectations and accountabilities based on our core values, communication and collaboration within our school community, reliance on data for decision making purposes, and an efficient and effective response to the needs of our students who require additional support to be successful. -
Town of Reading Massachusetts
Town of Reading Massachusetts 2020 Annual Town Meeting Report on the Warrant April 27, 2020 Annual Town Meeting - April 2020 Monday April 27th Table of Contents Article Article Description Sponsor Page 1 Local Election 2 2 Reports Select Board 3 3 Instructions Select Board 3 4 Amend the Capital Improvement Program FY20 - FY30 Select Board 3 5 Amend the FY20 Budget Finance Committee 5 6 Approve Payment of Prior Year’s Bills Select Board 6 7 Appropriate Funds into OPEB Irrevocable Trust Select Board 6 8 Approve Revolving Funds Select Board 7 9 Approve Affordable Housing Trust Fund Allocation Plan Select Board 9 10 Debt Authorization: Sturges Sewer Station Improvements ($2.0mil) Select Board 10 11 Debt Authorization: Gazebo Circle Water Systems Improvements ($1.0mil) Select Board 11 12 Debt Authorization: MWRA loans for de-leading services ($1.5mil) Select Board 12 13 Debt Authorization: Water Main Improvements (Downtown I $4.3mil) Select Board 12 14 Debt Authorization: Sewer Main Improvements (Downtown I $1.0mil) Select Board 13 15 Debt Authorization: Storm Water Main Improvements (Downtown I $1.0mil) Select Board 13 16 Authorize FY20 Chapter 90 Expenditures Select Board 14 17 Adopt FY21 Budget Finance Committee 14 18 Remove Town Meeting Members Select Board 15 FY21 Budget Finance Committee FY21 Budget 17 Town Manager's FY21 Budget Message 20 Town Accountant's Recommended Revenues 23 Town Accountant's Budget Summary 25 FY21 Spending Scorecard 28 FY21 Shared Costs 29 FY21 Town Budget - detail by department 35 FY21 School Budget 80 FY21 Enterprise Fund Budgets 143 Appendix General Fund FY21 Capital Plan 151 General Fund FY21 Debt Schedule 158 Table of Organization 160 Town Meeting Handout Guidelines 161 Conduct of Town Meeting 162 1 TOWN WARRANT COMMONWEALTH OF MASSACHUSETTS Middlesex, ss. -
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 ............................................................................................................................ -
Public Officers of the COMMONWEALTH of MASSACHUSETTS
1953-1954 Public Officers of the COMMONWEALTH of MASSACHUSETTS c * f h Prepared and printed under authority of Section 18 of Chapter 5 of the General Laws, as most recently amended by Chapter 811 of the Acts of 1950 by IRVING N. HAYDEN Clerk of the Senate AND LAWRENCE R. GROVE Clerk of the House of Representatives SENATORS AND REPRESENTATIVES FROM MASSACHUSETTS IN THE CONGRESS OF THE UNITED STATES U. S. SENATE LEVERETT SALTONSTALL Smith Street, Dover, Republican. Born: Newton, Sept. 1, 1892. Education: Noble & Greenough School '10, Harvard College A.B. '14, Harvard Law School LL.B. '17. Profession: Lawyer. Organizations: Masons, P^lks. American Le- gion, Veterans of Foreign Wars, Ancient and Honorable Artillery. 1920- Public office : Newton Board of Aldermen '22, Asst. District-Attornev Middlesex County 1921-'22, Mass. House 1923-'3G (Speaker 1929-'36), Governor 1939-'44, United States Senate l944-'48 (to fill vacancy), 1949-'54. U. S. SENATE JOHN FITZGERALD KENNEDY 122 Bowdoin St., Boston, Democrat. Born: Brookline, May 29, 1917. Education: Harvard University, London School of Economics LL.D., Notre Dame University. Organizations: Veterans of Foreign Wars, American Legion, AMVETS, D.A.V., Knights of Columbus. Public office: Representative in Congress (80th ( - to 82d 1947-52, United states Senate 1 .>:>:; '58. U. S. HOUSE WILLIAM H. BATES 11 Buffum St., Salem, Gth District, Republican. Born: Salem, April 26, 1917. Education: Salem High School, Worcester Academy, Brown University, Harvard Gradu- ate School of Business Administration. Occupation: Government. Organizations: American Legion, Veterans of Foreign Wars. Public Office: Lt. Comdr. (Navy), Repre- sentative in Congress (81st) 1950 (to fill vacancy), (82d and 83d) 1951-54. -
Hatfield Annual Town Report
ANNUAL REPORT OF THE TOWN OFFICERS OF THE TOWN OF HATFIELD FOR THE YEAR ENDING DECEMBER 31, 1949 GAZETTE PRINTING COMPANY PRINTERS AND BOOKBINDERS NORTHAMPTON, MASS. Massachusetts Town Report Contest SljtB (ftrrttftea that ttjr (Eoum of Hatftelo has bent aamroro Honorable iKntttott to poplatton rlaaa @br?p for tire par 194B T/its Contest is sponsored by the Massachusetts Selectmen's Association of the Bureau of Public Administration of the University of Massachusetts EDWIN H. LOMBARD, President of the Massachusetts Selectmen's Association. Town Officers For 1 949 SELECTMEN Henry M. Kugler, Chairman Henry S. Bokina John Cernak TOWN CLERK Peter S. Rogaleski TOWN TREASURER Peter S. Rogaleski MODERATOR Gordon A. Woodward BOARD OF ASSESSORS Joseph S. Wilkes, Chairman Mitchell W. Kempisty Edward S. Prew TAX COLLECTOR Thomas L. Mullany SCHOOL COMMITTEE John P. McLeod, Chairman Robert C. Byrne, M.D. Joseph F. Baceski WATER COMMISSIONERS Thaddeus Rabat, Chairman Henry F. Kulesza Chester Prucnal CEMETERY COMMISSIONERS Luther A. Belden, Chairman Mary B. D. Cutter Henry W. Wolfram LIBRARY TRUSTEES Sarah V. Kiley, Chairman Jean Kempisty Constance B. Mullany TREE WARDEN Edward Zalinski ELECTOR UNDER WILL OF OLIVER SMITH Gordon A. Woodward HATFIELD HOUSING AUTHORITY Joseph V. Porada, Chairman Frank T. Woodward Leon W. Gutfinski Michael M. Majeskey Clifford L. Belden BOARD OF REGISTRARS Thomas W. Ryan, Chairman Joseph Pelc P. S. Rogaleski Howard Abbott TOWN ACCOUNTANT Gertrude B. Rogaleski FIRE CHIEF Michael J. Yarrows CHIEF OF POLICE Joseph S. Wilkes SUPERINTENDENT OF STREETS Alfred B. Howard INSPECTOR OF ANIMALS Michael M. Majeskey SEALER OF WEIGHTS AND MEASURES Theodore E. Celatka COLLECTOR OF WATER RENTS Stanley J. -
The Inventory of the Edward O. Gourdin Collection #1018
The Inventory of the Edward O. Gourdin Collection #1018 Howard Gotlieb Archival Research Center EDWARD ORVAL GOURDIN 1897 - 1966 Outline of Inventory TO ALL RESEARCHERS: This collection consists of four boxes, covering the following categories of material; personal, Olympic, military and judicial . The material begins in l847 and ends in 1997. BOX I. MILITARY MATERIALS (UNITED STATES ARMY) A. Correspondence B. Photographs C. Miscellaneous War Memorandums Top Secret Documents Certificates Army Newsletters Glee Club Records (372nd Infantry) Medical Records Press Releases (Before, During, After World War II) Radio Show Scripts AOff Duty@ Review Scripts (Theater Scripts) BOX II. PERSONAL PAPERS A. Correspondence B Printed Materials C. Articles Newspapers Magazines Booklets Pamphlets Brochures Log Books D. Olympic Materials Correspondence Printed Materials Photographs E. Judicial Materials Correspondence Printed Material Photographs BOX III Large Documents A. Wills B. Licenses C. Certificates D. Photographs E. Annual Reports (Church, Community Organizations) F. Booklets G. Pamphlets H. Brochures BOX IV. SCRAPBOOKS (Total 5) BOX I. MILITARY MATERIALS MILITARY PHOTOGRAPHS Folder l. Military photographs (all of E.O.G.) - one dated New York 1943 (Total 7) Folder 2. Military pictures of Army members (none of E.O.G.) (Total 7) Reprints: 1. Monument to 37l st Infantry (Bussy Farm, France) 2. Monument to 372nd Infantry (Plains of Monthois, France) 3. Army Color Guard 4. Military Police 5. Marching Brigade 6. Soldier with weapon 7. Soldier on guard Envelope 1. Military photographs ( (fragile) 1938 - 1957 (Total 17) Envelope 2. Military photographs - 1943, 1944, 1948 (Total 6) MILITARY CORRESPONDENCE: ALS, TLS, CTL, CTLS, ANS Folder 3. 1931-1939 (Total 12) Folder 4.