Town of Reading Massachusetts annual report 1911, Part 4

Author: Reading (Mass.)
Publication date: 1911
Publisher: The Town
Number of Pages: 308


USA > Massachusetts > Middlesex County > Reading > Town of Reading Massachusetts annual report 1911 > Part 4


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


Art. 6. To see how much money the Town will appro- priate for Patrol Covers, or what they will do in relation thereto.


Voted to appropriate the sum of $35 for Patrol Covers and that the Town Accountant be authorized to transfer $35 from the overlay of the Assessors to pay for the same.


Art. 8. To hear an act on a petition of the Town of Wakefield, by its Municipal Light Commission, for authority to construct and maintain in the Town of Reading pipes and apparatus for the distribution and sale of gas.


Voted to take up this article.


Art. 8. Voted that the petition of the Town of Wake- field by its Municipal Light Commission for authority to construct and maintain in the Town of Reading pipes and apparatus for the distribution and sale of gas, be referred to a committee consisting of the Board of Selectmen, to- gether with the Municipal Light Board, to confer with the


%


1


62


Municipal Light Board of Wakefield as to a contract for fur- nishing gas to the Town of Reading, and to report at a sub-' sequent Town meeting.


Art. 7. To see if the Town will rescind the vote where- by it was voted that the Town construct its own distributing plant for gas, or what they will do in relation thereto.


Moved by A. Newell Howes to rescind vote whereby it was voted that the Town construct its own distributing plant for gas.


On motion of Gilman L. Parker it was voted to lay the subject matter of this article on the table.


Voted to adjourn.


MILLARD F. CHARLES,


Town Clerk.


DOGS LICENSED DURING YEAR 1911


Whole number of licenses issued


334


41 female licenses issued at $5.00 $205 00


293 male licenses issued at $2.00 586 00


Total received .


$791 00


Less fees for 334 licenses at 20 cents 66 80


Total due County Treasurer $724 20


June 1, 1911, paid County Treasurer $462 60


Dec. 1, 1911, paid County Treasurer 261 60


Total paid County Treasurer


$724 20


HUNTERS' LICENSES ISSUED, 1911


Whole number issued, 115 at $1.00 $115 00


Paid Treasurer of the Commonwealth and Fish and Game Commissioners $115 00


MILLARD F. CHARLES,


Town Clerk.


63



NOTICE TO PARENTS, HOUSEWIVES,


PHYSICIANS AND MIDWIVES


*


Your Attention is Called to the Sections Below Taken from the Revised Laws. - Blank Forms for Return of Births Can be Obtained of the Town Clerk


SECTION 3, CHAPTER 444, ACTS OF 1897


SECT 3. - Physicians and midwives shall on or before the fifth day of each month report to the clerk of each city or town a correct list of all children born therein during the month next preceding, at whose birth they were present, stating the date and place of each birth, the name of the child, if it has any, the sex and color of the child, the name, place of birth and residence of the parents, the maiden name of the mother, and the occupation of the father. If the child is illegitimate the name of the father shall not be stated, unless at the joint request in writing of both father and mother, which request shall be filed with the return of births. The fee of the physician or midwife shall be twenty-five cents for each birth so reported, and shall be paid by the city or town in which the report is made, upon presentation of a certificate from the city or town clerk, stating that said births have been reported in conformity with the requirements of this section. Any physician or midwife neglecting to report such list for ten days after it is due shall for each offence forfeit a sum not exceeding twenty-five dollars.


SECTION 6, CHAPTER 444, ACTS 1897


SECT. 6 .- Parents and Householders shall within forty (40) days after the date of a birth occurring in his house give thereof or cause such notice to be given to the clerk of the city or town in which such child is born.


MILLARD F. CHARLES,


Town Clerk.


64


Marriages, Births and Deaths


67


BIRTHS REGISTERED IN THE TOWN OF READING FOR THE YEAR 1911


DATE


SEX


NAME OF CHILD


NAME OF PARENTS


Jan. 1


M James Curtis .


Hazen and Martha (Campbell) Curtis


Jan.


8


F


Helen Eleanor Schwarz .. . .


Benedict J. and Laura (Doucette) Schwarz


Jan.


10


M


Jan.


18


M


Joseph Henry Wescott ..


Joseph H. and Helen (Erskine) Wescott


Jan. 19


M James Webster McFadden. .


Joseph F. and Winnefred J. (Day) McFadden


Jan. 21 F Natalie Watson Berle.


Theodore P. and Avis W. (Hill) Berle


Jan.


22


M Ellsworth Victor Long .


Victor S. and Susie A. (Hodgkins) Long


Jan. 23


M


Edward Sheehan ..


Daniel and Hannah (Hogarty) Sheehan


Feb.


4


F


Ruth Adden


Feb.


7


M Edward Waldo Poore


Feb.


8 F Alberta Louise O'Brien


Feb. 15 M John Joseph Connelly


Feb. 15 M Herbert Stanley Low


Feb. 15


F


Ruth Hewes Harrison


Oscar H. and Charlotte K. (Arthur) Low Ralph and Hortense (Ritchie) Harrison Joseph C. and Mary A. (Palmer) Shaw


Mar.


4


F


Mar.


6


M


Truesdell Charles Fife.


Mar.


7


M


Thomas Chesley Foster .


Truesdell C. and Cynthia A. (Horton) Fife Harry R. and Carolyn M. (Belyea) Foster Edward M. and Ella M. (Bowman) Halligan


Frank F. and Annie (Doucette) Clements Raymond and Philomene (Doucette) Frotten Henry M. and Emma (Swenson) Carlson


Mar. 15


M


Martin Hamilton Carlson


Coley and Lillie (Doucette) Arnold Daniel A and Anna L. (Dugan) Canty


Mar. 18


M


Charles Canty


Mar. 18


M


Ernest Kenneth Gillispie


James E. and Annie E. (Warren) Gillispie


Mar. 23


F


Matilda Viola Martin .


Angus J. and Edith (Chason) Martin


Mar. 29


Ruth Cobbeth Black .


Weldon C. and Mary A. (Carver) Black


Apr. 7


Apr. 16


M


John Munro Lind ..


Henry and Annie (Surrette) Lefave Frank E. and Alice (Burnside) Lind


Harold F. and Bertha Gould (Buckle) Parker James A. and Elizabeth (Smith) Doucette


May 2


M


Warren Kimball.


Arthur R. and Ella (Parker) Kimball Joshua D. and Edith (Balch) Upton


May


12 M Joshua Damon Upton


May


15 F Mildred Eleanor Doucette


John J. and Marion E. (Frotton) Doucette


May 19


M Francis Edward Merrill.


May 22


F Gladie Mae Burns ..


May 26


F Eleanor Dorothy Taylor


Albert E. and Mary E. (Ainsworth) Merrill William A. and Annie M. (Partridge) Burns Charles A. and Annie C. (Anderson) Taylor


June 3


F Doris Perry Gleason.


June 3


F Helen Marchetti ...


June 9


F Virginia Corrinne Perry ..


June 13 M Edward Carter Kenney.


June 21 M Joseph Kenneth Castine.


June 2] F Elizabeth Spencer.


June 22 F Irene Meuse


June 24 F Florence Isabelle Murphy .. .


June 26 M Arthur Clarence Dimock ... .


June 27 M Oren L. Crowe


F M Arthur Patrick Arnold


Mar. 17


F M


Alice Dorothy Clements. . ..


Mar. 8


Mar. 14


Isaac Louis Frotten.


Mar. 16


F F Ida Isabelle Lefave.


Apr. 27 F Isabelle Gould Parker


Apr. 29 M


Domenic Doucette.


Willard P. and Annie P. (Allen) Adden Albert E. and Grace E. (Skillen) Poore John J. and Edith J. (Nelson) O'Brien Michael J. and Agnes M. (Murphy) Connelly


Feb. 26 F Marion Eva Shaw


Mar. 8


M Edward Bowman Halligan ..


Albert L. and Jemina L. (McWade) Wellman


Jan. 8 M


Albert Lewis Wellman, Jr ..


Walter P. and Pearl E. (Berry) Gleason James and Maria (Bertelina) Marchetti Rolland L. and Lottie F. (Abbott) Perry Edward P. and Ruth (Carter) Kenney Simon and Elizabeth (Meuse) Castine Carl M. and Bertha (Beaudry) Spencer Alfred and Mary (Meuse) Meuse William J. and Xavia (Mahr) Murphy Ernest F. and Elizabeth (Burke) Dimock Edward H. and Elnora (Eames) Crowe


68


BIRTHS REGISTERED IN THE TOWN OF READING FOR THE YEAR 1911


DATE


SEX


NAME OF CHILD


NAME OF PARENTS


July


1


M


July 3


F


Jessie Gertrude Flanders .


Charles H. and Lucretia M. (Stubbs) Flanders Frank W. and Dorothy M. (Taylor) Stacy


July 4


F Doris Raye Brown


Harold A. and Annie L. (Draffin) Brown


July


9


M Loron D. Frazier


Loron D. and Lena M. (Logan) Frazier


July 21


F Grace Alberta Black


James C. and Grace (Doyle) Black


July 26


Barbara Haley.


Timothy J. and Esther (Champagne) Haley


Aug. 1


Miriam Kaplan .


Aug. 3


M Harry Edward Jones


Aug. 4 M Jesse Whitman Morton.


Aug. 7


F Sarah Frances Green .


Aug.


8 M Albert Perkins Nelson.


Aug. 9


M Donald Elliott Marshall.


Aug. 26


M William Thorn Sawyer


Louis and Pauline (Sokolow) Kaplan Harry E. and Alice (M. Horn) Jon 's Jesse W. and Marion A. (Howes) Morton Karl and Dora (Levy) Green C. Wayland and Emma S. (Hutchinson) Nelson Henry P. and Mary E. (Boyers) Marshall William W. and Catherine B. (Thorn) Sawyer


Sept. 6


M


Herbert Leighton Hill


Sept. 16


M


William Daniel Carter ..


Herbert L. and Frances (Leuchtman) Hill Frank C. and Mary E. (Daniel) Carter


Oct. 2


M Warren Lewis Fletcher


Oct.


2


F


Helen Frances Wilson


Oct.


15


M


Oct.


18


F


Helen Caroline Hatfield. Harold Nickerson Boyle


John M. and Florence I. (Coulter) Hatfield Harold N. and Mildred (Parker) Boyle


Oct.


19


M


Gould Vincent Nichols. .


Louis I. and Annie E. (McTeague) Nichols


Oct. 23 M Vernon Frances Lorgeree.


John and Nora (White) Lorgeree


Oct. 26


F


Faith Winslow Thaxter.


Oct.


27


F Erma Phebe Nichols


Oct.


31


M


Oakley Albert Orde Clark


J. Robert and Ermnia (Smith) Clark


Nov. 1


M


George Horace Tilton


Nov. 17 F Doris Rose Deferrari.


Nov. 21


M Earl Francis Skidmore .


Nov. 22 F Elsie Skinner . .


Nov. 22


F Mildred Skinner.


David M. and Rachel A. (Wentworth) Wilkinson


Dec.


6


Dec.


6


M Eugene White.


Dec. 6 M Rodney Wheeler Brown


Dec. 8 M Clarence Wilbur Boyce.


Dec. 9 M Edward Palmer Stanley.


Clarence H. and Gladys M. (Powell) Boyce Duncan A. and Mary E. (Wilson) Stanley Charles and Lulu (Reid) Jeans


Dec. 11 M Raymond Jeans ..


Dec. 13


M George F. Hatch.


George F. and Nellie I. (Mullaney) Hatch Theodore and Delmia (Boudreau) Babine


Dec. 22


M Charles Walter Johnson


William E. and Charlotte G. (Parker) Johnson


1899


Dec. 19 F Mary Mabel Castine


Simon and Elizabeth (Meuse) Castine


1906


Jan. 3


F Arvilla Mead Copeland


Edward E. and Addie M. (Applebee) Copeland


1910


June 23


F Eleanor Boit Crafts


Aug. 17 M


Charles Bunker Swain


Clinton W. and Clare E. (Wiswall) Crafts Charles B. and Amelia (Cooke) Swain


M F


Ralph W. and Jessie N. (Cummings) Thaxter Elmer B. and Rena E. (Flanders) Nichols Oakley A. and Ann (Eagan) Orde


Oct. 31


M M Bernard Vasco Heselton.


Charles H and Minnie (Porter) Heselton Edward C. and Helen H. (Perley) Tilton Joseph and Mary (Cunio) Deferrari


Nov. 27 F F Anna Louise Wilson


Henry J. and Esther G. (Dugan) Wilson John M. and Linda (Geldart) White Rodney W. and Mabel (Hayes) Brown


Dec. 13


M Frances Louis Babine.


C. Morton and Pearl (Winters) Skidmore Herman and Frances (Howard) Skinner Herman and Frances (Howard) Skinner


Olive Adele Wilkinson


Warren L. and Fannie J. (Ide) Fletcher Richard N. B. and Ellen C. (Crosley) Wilson


Oct. 20 M


Nov. 11


Whole number of Births, 96; Males 54, Females 42. Nativity of Parents : Fathers born in the United States, 55; Mothers born in the United States, 54; Fathers foreign born, 39; Mothers foreign born, 40.


July 3


F Helen Madeline Stacy


69


MARRIAGES REGISTERED IN THE TOWN OF READING FOR THE YEAR 1911


DATE NAME OF BRIDE AND GROOM AGE


OCCUPATION


BIRTHPLACE


1911


Jan. 9


Joseph Emanuel Peters .26


Shipper .


Knitting Mill.


Prince Edward Isle


Jan. 31


Arthur Edward Nichols . .40


Packer


Reading, Mass.


Georgie May Ingalls .33


Clerk


Peabody, Mass.


Feb. 1 Aristides Whittier. .58


Mary Flla Babb. .47


Feb. 8 Charles P. White . .22


Laborer


Yarmouth, N. S.


So. Brewster, Mass.


Feb. 8 John A. Keizer .. .26


Annie May Gould .27


At Home.


Stoneham, Mass.


Feb. 15 David J. Dunham .22


Elizabeth Muse. .19


Feb. 21 George L. Horton .26


Nellie A. Morrison .31


Stenographer.


Boston, Mass.


Mar. 8


Franklin A. Plotner 24


Adelaide L. Robertson · 22


Mar. 9


William B. G. Merry .49


Effie O. Chase .. .26


Mar. 18 Albert Gordon Stelling . .25 Mechanic


Grace Augusta Wesley. .22


Mar. 22 Nathan Onslow Marshall . .66


Annie Celia English .


43


Cornwallis, N. S.


Apr. 6 J. hn E. Trenholm .22


Alice A Eames. .21


Apr. 12 Henry N. Brewster .. 60


Mabel A. B. Smith . 45


Apr. 12 Louis Elmer Ellison .31


Bessie Maxwell Parker .. 26


Apr. 12 Ralph C. Glidden .. .30


Louise E. Seiler . .30


Apr. 23 Benjamin F. Stentiford. 21


Esther Greeley .18


Apr. 25 Harold Raymond Johnson .22


Ethel Maud Fowle. .22


June Charles A. Poock .26


Mildred B. Jackson 23


June Robert Morton .32 Hattie Lora Frances Nickerson . 22 June 8 John P. Sampson .39 Lottie C. Smith .57 June 14 Fred Thompson. .46


Martha E. (Nix) Holmes 46


June 17 Harry Arthur Murphy .24


Jennie Akin Eldredge. .18


June 20 Irwin I. Ridlon 32


Alice M. Putnam .26


June 24 Ralph J. Karch 25


Clover Granger. .25


June 24 Murry R. D. Nichols .25


Clarissa I. E. Nichols .23


June 28 Edwin Frank Cole. .25


Belle Lamprey 19


Machine Operator Clerk


Teamster


Necktie Worker. Stock Cutter


Housekeeper


Physician


At Home


Hempstead, N. Y.


Clerk


Housekeeper


Salesman Clerk . . . Mechanic'l Engin'r


At Home


Machinist


At Home.


Conductor


Millhand


New Brunswick North Reading, Mass. Worthington, Mass. Billerica, Mass. Newfields, N. H.


Teacher


Lawyer


At Home


Reading, Mass. Natick, Mass. Boston, Mass. Peabody, Mass.


Farmer


Necktie Worker.


Charlestown, Mass.


Cashier


At Home.


Terre Haute, Indiana


Bookkeeper.


Reading, Mass. Vineyard Haven, Mass.


Clergyman


At Home


Dedham, Maine


London, England


At Home


London, England


Farmer


Hudson. N. H.


Housekeeper


Grocery Clerk.


Waitress


Plumber


At Home Engineer


Moncton, N. B.


Housework


Canada


Inspector


Eastham, Mass.


Neckwear Cutter ..


Reading, Mass.


At Home.


Reading. Mass.


Jeanette Eldredge .17


At Home


Landscape Gard'er


Nova Scotia


Hostler


Salesman


Milton, N. H. Stoneham. Mass.


Jamaica Plain, Mass. Dorchester, Mass. Swampscott, Mass Middleton. Mass. Boston, Mass. Halifax, N. S. Laconia, N. H.


Deal, England New Bedford, Mass. Andover, N. H. Reading, Mass.


Lebanon, Penn. Reading, Mass. Nova Scotia


Reading, Mass. London, England North Reading, Mass.


Prince Edward Isle


Emily Doucette. .22


70


MARRIAGES REGISTERED IN THE TOWN OF READING FOR THE YEAR 1911


DATE NAME OF BRIDE AND GROOM AGE


1911


July 24


Jesse M. Hamilton. .27


Laborer


Greensboro, Indiana


Andover, Mass.


July 29


Harold C. Livermore .23


Harriett M. Foster 26


Teacher


Merrimac, Mass.


Aug. 6


William H. Campbell .35


Tonsorial Artist .. .


Stoneham, Mass.


At Home ..


Marblehead, Mass.


Aug. 16


George Clark Brooks .21


Student


Brookline, Mass.


Rachel Bryant Smith 23


At Home.


Charlestown, Mass.


Sept.


A. Newell Howes .59


Treasurer


Essex, Mass.


At Home.


Brooks, Maine


Manufacturer


Boston, Mass.


At Home.


Reading, Mass.


Retired


Housekeeper


Carpenter


Laundress


Ad. Solicitor


At Home.


Reading, Mass.


Reading, Mass.


Nurse .


Frankfort. Germany


Bank Clerk


Reading, Mass.


At Home


No. Stratford, N. H.


Sept. 30 Elmer Downs Fields 21


Lucy Albina Noyes 22


Oct. 4


John W. Cronin. .33


Etta May Connolly .27 Oct. 4 George H. Evans .. 46 Fireman


Almira E. MacInnis .28


Oct. 5 William M. Graves .47


Addie F. Shipley .43


Oct. 7 Roger David Gale 25


Laura May Dermon 26


Oct. 11 Harvey Quigley .22


Elsie M. Pratt. 26


Oct. 14 James F. Martin. 21


Amelia M. Navarro. 19


Oct. 18 Dominic Francis Weafer. 29


Margaret Clare Brennan


Oct. 18 George W. Beasley . .51


Ardell Palıner Temple. .38


Oct. 21 Lewis Charles Holden . .26


Grace Helen Milbury 20


Oct. 22 Everett Noice Markham 23


Lottie May Fisher .18


Oct. 24 John E. Chase .37


Mary L. Seavey . 33


Nov. 3


Frank E. Fairbrother 28


Elizabeth Florence Fisher .18 Nov. 5 David B. Gibson, Jr 25


Nov. 14


George Bancroft Perry 24


Olive Smart.


.23


Nov. 25 Harry Morrill Russell . .30


Ida Harper Robinson .32


Nov. 29 John Joseph Galvin .22


Mary Frances Classen .24


Clerk .


At Home


Shirley, Ma-s. Reading, Mass.


Albany, N. Y.


Cloth Inspector


Barber. .


Dressmaker


Chemist


Teacher


Decorator


At Home


Laborer


Millhand.


Laundry


Cuba Winchester, Mass.


Boston, Mass. Norwell, Mass.


Merchant·


At Home.


Driver


At Home


Steam Fitter


At Home.


Carpenter


At Home


Reading, Mass. North Newcastle, Maine East Boothbay, Maine


Painter


At Home.


Electrical Engine'r


At Home.


Electrician


Kindergartner Clerk ..


Stenographer


Shoe Cutter.


Shoe Stitcher


Pittsfield, Maine Norwood, Mass. Gibson, N. C. Howland, Maine Reading, Mass. Merrimac, Mass.


Orford, N. H.


Atchinson, Kansas Wallingford, Conn. Boston, Mass.


Sept. 9


William E. Schrafft .43


Bertha E. Danforth .37


Sept. Daniel A. Ritter. .61


Sophie L. H. Rowe . 46


Sept. 12


Edward Leo O'Brien .26


Margaret J. Kelliher 23


Sept. 18


George Leslie Parker. .24


Rubybelle Parsons. 19


Sept. 19


Frederick H. Miller 27


Erna M. Herschel . 20


Sept. 30


Ernest Waldo Manning .21


Ruth Ardella Libbey 21


Clerk .


Chelsea, Mass.


At Home.


Wakefield, Mass.


Denver, N. S. Houlton, Maine


Lowell, Mass. Gloucester, Mass. Charlestown, Mass.


Boston, Mass. Reading, Mass. New York, N. Y.


Reading, Mass. Townsend, Vt. Reading, Mass. The Forks, Maine


:


OCCUPATION


BIRTHPLACE


Harriet M. Hatch .


.31


Domestic


Salesman


Reading, Mass.


Mae Louise Griffiths .25


Luna A. Forbes. .32


Chauffeur


Germany Foxboro, Mass. Bath, Maine Ireland Reading, Mass.


At Home


27


Florence A. Bailey . .28


71


MARRIAGES REGISTERED IN THE TOWN OF READING FOR THE YEAR 1911


DATE 1911


1


NAME OF BRIDE AND GROOM AGE


OCCUPATION


BIRTHPLACE


Dec. 2


Lemuel Pope, Jr. .39


Veterinarian


Cambridge, Mass.


Mabel L. (Cross) Call .35


At Home.


Boston, Mass.


Dec. 7 John W. Goff .. .28


Switchman


Boston, Mass.


Dec. 12


Arthur P. MacDonald . 45


Motorman


Wilmington, Mass.


Margaretta H. Weston 36


At Home


Reading, Mass.


Dec. 14


Roscoe Clark Wallace


22


Bookkeeper


Malden, Mass.


Edith Vivian Tarbox


18


Clerk


Everett, Mass.


Dec. 27


William B. Eddy 24


Salesman


Auburn, Mass.


Marguereta MacAllister


24


Stenographer


Boston, Mass.


Dec. 27 Robert Johnson .


L. Maud Whitchurch


40


Dressmaker


Boston, Mass.


Dec. 30


Charles Henry Bolton


.23


Auto Operator.


Reading, Mass.


Annie May Davis. .


23


Contomometer Op.


Dover, N. H.


Josephine M. Cummings .22


Operator


Reading, Mass.


61


Seaman


Chebeaque Island, Maine


Whole number of Marriages, 61. Foreign born: Males, 10; Females, 10. Native born: Males, 51; Females, 51.


72


DEATHS REGISTERED IN THE TOWN OF READING DURING THE YEAR 1911


DATE


NAME


Y


M


D


CAUSE OF DEATH


Jan. 1


Jan.


2


Mary Ann Adams.


73


3


6


Carcimona of Uteris


Jan.


2


Mary Shannon


70


0


0


Myocarditis Bronchitis


Jan.


3


Harry E. Jones


35


0


22


Pneumonia


Jan.


4


Jan.


4


William Leonard .


79


3


4


Dropsy


Jan.


18


Lucinda P. Temple.


100


0


29


Broncho Pneumonia


Jan. 22


Catherine Sheehan


1


4


0


Consolidation of Lung


Jan. 23


Elizabeth Gaw ..


36


2


0


Myocarditis


Jan. 25


Alice D. Clements


1


3


4


Asthma


Feb.


3


Arthur J. Hastings


37


0


0


Pneumonia


Feb.


4


Lena Hale Bancroft


40


8


26


Pulmonary Tuberculosis


Feb. 10


Frederick Bancroft.


65


1


21


Arterio Sclerosis


Feb. 11


Samuel G. Kenney


81


10


12


Arterio Sclerosis


Feb. 11


Agnes Thorburn


71


3


11


Intestinal Obstruction


Feb.


13


Jonathan Heselton


87


6


7


Valvular Disease of the Heart


Feb. 17


George G. Watts


72


8


Arterio Sclerosis


Feb. 17


Annie L. Hadley


30


9


19


Pulmonary Phthisis


Feb. 22


Carleton Hall Prescott


30


6


0


Pneumonia


Feb. 25


Selinda H. Pratt.


75


7


28


Cellulitis of hand


Mar. 2


Joseph C. Brown


32


0


0


Phthisis


Mar.


3


Henry D. DeLong


36


5


0


Tuberculosis of Lungs


Mar.


3


Joseph Marshall


67


7


14


Pneumonia


Mar.


7


Helen A. Harris.


67


2


12


Cardiac Dilation


Mar.


9


Arthur A. Frotton


19


8


7


Gangreneous Appendicitis


Mar. 13


Byron C. Bickford


68


4


Hemiplegia


Mar. 15


. Fred E. Muise. Ray Pillsbury William Shannon


42


0


0


Drowning


Mar. 23


Edwin M. Blood .


72


6


3


Heart Disease


Mar. 25


George C. Clough


74


6


11


Chronic Nephritis


Mar. 28


Daniel G. Palmer ..


65


11


11


Endocarditis


Mar. 29


Frank Marion Oliver


60


7


1


Fatty Degeneration of Heart


Mar. 30


Ethelinda R. Woodbridge


58


2


0


Lobar Pneumonia


April 9


Emeline D. Frank.


71


6


27


Gastric Enteric Carcimona


April 16


Lucretia A. Hopkins


86


9


27


Bronchitis Senility Putrid Bronchitis


April 17


Mary E. Meuse .


37


0


12


April 20


Ellen G. Ruggles.


68


8


8


Cerebral Hemorrhage Entero Calitis


April 20


Paul A. Doucette .


0


4


14


April 21


Lucy E. Plummer


92


0


18


La Grippe-Senility


April 22


Eben Gowing


74


1


11


Chronic Bronchitis


April 27


Daniel Canty


23


0


0


Railroad Accident


April 28


Elizabeth S. Tyler


77


4


14


Tuberculosis of the Lungs


April 29


Alonzo N. Bearse


69


2


9


Valvular Heart Disease


May 6


Freeman Kelso


35


8


2


Pneumonia


May


6


Eunice E, Damon


80


12


Lobar Pneumonia


May 11


Harry J. Drew


65


0


0


Lobar Pneumonia


May 11 Mary A. Emerson


57


2


27


Chronic Nephritis


May 13


William H. Reeves


69


0


0


Double Pueumonitis


May 13 Martin J. Forbes .


54


2


10


Perforated Gastric Ulcer


May 14


Thomas Joseph Whall Harry J. Lane.


63


1


15


Heart Failure


May 15


Mary Barry


7.2


0


0


Gangrene of Right Foot


May 17


Elizabeth K. LeCouffe


45


0


0


Pneumonia


May 21


Edward S. Gleason


89


6


15


Cerebral Hemorrhage


May 31


Albion G. Nichols


49


10


22


Carcimona of Rectum


21


11


6


Lobar Pneumonia


Mar. 21


22


10


8


Pulmonary Tuberculosis


Mar. 21


April 29


22


5


17


Pulmonary Tuberculosis


May 17


16


4


73


DEATHS REGISTERED IN THE TOWN OF READING DURING THE YEAR 1911


DATE


NAME


Y


M


D


CAUSE OF DEATH


June 1


William H. Bancroft


57


8


7


Chronic Nephritis


June 11


Matilda M. Estes


72


0


0


Chronic Brights Disease


July


1


John W. Weber


20


10


6


Valvular Disease of Heart


July


7


George F. Oakes


66


1


16


Cardiac Dilation


July


7


Sarah A. Strout.


75


9


10


Heat Prostration


July


7


Lydia E. Bowman


66


2


6


Cerebral Hemorrhage


July 9


David Meuse .


74


7


0


Arterio Sclerosis


July


12


Henry W. Plummer.


62


0


0


Meningitis Septic


July 20


Frank P. McKenney


63


0


0


Perforated Duodenal Ulcer


July 24


John C. Doucette


2


0


12


Marasmus


.


July 24


Ralph W. Thaxter.


V


0


29


July 27


James W. McFadden


0


6


8


Run over by Railroad Train Meningitis


Aug. 2


Emma Binder


63


5


9


Carcimona of Rectum


Aug. 9


Lucy E. Stone.


81


4


16


Arterio Sclerosis


Aug. 12


Jane Elizabeth Woodard


63


0


26


Apoplexy


Aug. 12


Maria Elizabeth Cloutman


74


9


29


Cerebral Softening


Aug. 21


Ella M. Booker


57


7


6


Carcimona of Liver


Aug. 26


Blanche Bryden.


0


3


18


Pylitis


Sept. 2


Sarah P. Taylor


90


8


14


Apoplexy


Sept.


7


Annie Louise Monahan


66


11


29


Carcimona of Bladder


Sept. 9


Martha J. Gowing.


69


11


27


Valvular Heart Disease


Sept. 11


Alfred Johnson


80


5


21


Cerebral Hemorrhage


Sept. 12


Clara A. Skinner


61


10


Cerebral Hemorrhage


Sept. 15


Rebecca Aulanda Buck


75


5


0


Valvular Disease of Heart


Sept. 15


Eliza J. Upton


74


4


2


Paralysis Agitans


Sept. 15


Ida J. Leach


55


5


15


Cerebral Hemorrhage


Sept. 16


Philip H. Drallod


57


3


23


Arterio Sclerosis


Sept. 21


Louise Elliot


80


6


19


Cerebral Softening


Sept. 22


Horace E. Eames


69


5


4


Chronic Nephritis


Sept. 22


Everett T. Perry


56


10


0


Pneumonia


Sept. 24


Priscilla A. Leathe


66


7


27


Cancer of Liver


Sept. 26


Richard B. Nichols


80


4


26


Acute Dilation of Heart


Sept. 28


Mildred Eleanor Doucette.


0


4


13


Gastro Enteritis


Oct.


1


Mary M. Bullman


0


1


11


Entero Collitis Asphyxia


Oct.


10


Edna M. Bancroft.


30


4


1


Oct.


15


Sarah F. Johnson


73


3


15


Arterio Sclerosis


Oct. 25


Charles W. Cochrane


85


5


2


Arterio Sclerosis


Oct. 28


Daniel Justus Goodhue


83


10


11


Apoplexy


Nov. 10


Mabel L. Smith


24


9


10


Uremia and Embolism


Nov. 22


Mildred Skinner


0


0


1


Congenital Atelectasis


Nov. 29


Elsie Skinner


0


0


7


Congenital Disease of Heart


Dec. 8


Celia Alice Gibson.


30


6


7


Tuberculosis of Lungs


Dec. 15


George A. Carter


43


11


27


Diabetes


Dec. 18


Gould V. Nichols


1


28


Mara mus


Dec. 20


Ella M Hutchinson


42


7


4


Phthisis


Dec. 23


Nellie E. Wood


43


11


4


Chronic Nephritis


-


July


6


7


Oct.


24


Whole number of Deaths, 105. Males, 51; Females, 54. Foreign born: Males, 8; Females 12. Native born: Males, 43; Females, 42.


Annual Report


OF THE


TOWN OF READING


SELECTMEN'S OFFICE, Reading, Jan. 1, 1912.


To the Honorable Board of Selectmen :


The undersigned herewith presents the annual state- ment of the receipts and expenditures of the Town of Read- ing for the financial year ending Dec. 31, 1911, together with such other information relating to the fiscal interests of the Town as may be of general interest. The last part of this report is devoted to an exhibit of the receipts and payments of the Town, arranged and classified as prescribed by the Bureau of Statistics, Schedule A, for the fiscal year ending Dec. 30, 1911.


Respectfully submitted, JOHN H. SHELDON,


Town Accountant.


REPORT OF TOWN ACCOUNTANT FOR THE YEAR ENDING DEC. 30, 1911


Receipts from all sources for year . $284,921 22


Cash on hand at beginning of year 4,119 92


Payments for the year


$283,042 75


Cash on hand at end of year


5,998 39


Total


$289,041 14 $289,041 14


TOWN DEBT


The total indebtedness of the Town


Jan. 1, 1910, was $351,100 00


This has been increased during the the year by issue of notes, as follows :


NOTES


Grouard Estate Loan


$10,700 00


Municipal Light Construction 2,200 00


Refund Cemetery Trust Fund


12,000 00


24,900 00


$376,000 00


76


77


There has been a decrease by the payment of notes and bonds as follows :


NOTES


Cemetery Land Loan


$100 00


High School Building


2,000 00


Municipal Light


1,500 00


Lowell St. School Building


1,500 00


BONDS


Water Loan


$7,000 00


Municipal Light


3,000 00


Highland School House


3,000 00


High School Building


4,000 00


$22,100 00


Total indebtedness Dec. 30, 1911


$353,900 00


SUMMARY OF TOWN DEBT


1910


1911


Increase


$351,100 00


$353,900 00


$2,800 00


The following is a statement of the total debt of the Town with the rate of interest thereon :


CEMETERY LAND LOAN


RATE OF INT.


WHEN DUE


AMOUNT


TOTAL


None


1912


$100 00


1913


100 00


$200 00


78


MUNICIPAL LIGHT LOANS


RATE OF INT.


WHEN DUE


AMOUNT


TOTAL


4%


and 4 1-2%


1912


$5,200 00


4%


and 4 1-2%


1913


4,800 00


4%


and 4 1-2%


1914


4,000 00


4%


and 4 1-2%


1915


4,000 00


4%


and 4 1-2%


1916


4,000 00


4%


and 4 1-2%


1917


4,000 00


4%


and 4 1-2%


1918


4,000 00


4%


and 4 1-2%


1919


4,000 00


4%


and 4 1-2%


1920


4,000 00


4%


and 4 1-2%


1921


4,000 00


4%


and 4 1-2%


1922


4,000 00


4%


and 4 1-2%


1923




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.