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.